ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 PRINTED ON 19 MAY 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/13* Money/ Companies/14* People/44* Terms & Conditions/69* * Containing all notices published online on 18 May 2017 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2786051 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 ENVIRONMENT & The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled "The Stopping up of Highway (South East) (No.28) Order 2017" authorising the stopping up of a part width INFRASTRUCTURE of Middlefields at Twyford, in the Borough of to enable development as permitted by Wokingham Borough Council, under reference 162328. Copies of the Order may be obtained, free of charge, from the Planning Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon TOWN PLANNING Tyne NE4 7AR or [email protected] (quoting NATTRAN/SE/S247/2724) and may be inspected during normal DEPARTMENT2786054 FOR TRANSPORT opening hours at Twyford Library, Polehampton Close, Twyford, TOWN AND COUNTRY PLANNING ACT 1990 RG10 9RP. The Secretary of State gives notice of an Order made under Section Any person aggrieved by or desiring to question the validity of or any 247 of the above Act entitled "The Stopping up of Highway (South provision within the Order, on the grounds that it is not within the East) (No.27) Order 2017" authorising the stopping up of an eastern powers of the above Act or that any requirement or regulation made part width of Southmoor Road at its junction with Southmoor Place at has not been complied with, may, within 6 weeks of 18 May 2017 , in the City of Oxford to enable development as permitted by apply to the High Court for the suspension or quashing of the Order Oxford City Council under reference 16/03310/FUL. or of any provision included. Copies of the Order may be obtained, free of charge, from the G Patrick, Casework Manager (2786051) Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting DEPARTMENT2786050 FOR TRANSPORT NATTRAN/SE/S247/2726) and may be inspected during normal TOWN AND COUNTRY PLANNING ACT 1990 opening hours at Oxford City Council, Town Hall, St Aldate’s, Oxford The Secretary of State gives notice of an Order made under Section OX1 1BX. 247 of the above Act entitled "The Stopping up of Highway (East) (No. Any person aggrieved by or desiring to question the validity of or any 20) Order 2017" authorising the stopping up of a length and southern provision within the Order, on the grounds that it is not within the part width of Farnham Road at Bishop’s Stortford in the District of powers of the above Act or that any requirement or regulation made East Hertfordshire to enable development as permitted by East has not been complied with, may, within 6 weeks of 18 May 2017 Hertfordshire District Council, under reference 3/16/1252/FUL. apply to the High Court for the suspension or quashing of the Order Copies of the Order may be obtained, free of charge, from the or of any provision included. Secretary of State, National Transport Casework Team, Tyneside G Patrick, Casework Manager (2786054) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting NATTRAN/E/S247/2702) and may be inspected during normal 2786053DEPARTMENT FOR TRANSPORT opening hours at District Council Offices, Charringtons House, TOWN AND COUNTRY PLANNING ACT 1990 Bishop's Stortford, Hertfordshire, CM23 2EN. THE SECRETARY OF STATE hereby gives notice that the Order under Any person aggrieved by or desiring to question the validity of or any section 247 of the above Act to authorise the stopping up of a provision within the Order, on the grounds that it is not within the triangular shaped northern part width of Place, to the west of powers of the above Act or that any requirement or regulation made Anchor Court, comprising of a footway which lies at the hammerhead has not been complied with, may, within 6 weeks of 18 May 2017 termination point at Oxford, in the City of Oxford, referred to in the apply to the High Court for the suspension or quashing of the Order Notice published on 1 December 2016, under reference or of any provision included. NATTRAN/SE/S247/2540, will not be made, the application for the D Hoggins, Casework Manager (2786050) order having been withdrawn. PAUL HARRISON, Casework Manager (2786053) DEPARTMENT2786049 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 DEPARTMENT2786052 FOR TRANSPORT The Secretary of State gives notice of the proposal to make an Order TOWN AND COUNTRY PLANNING ACT 1990 under section 247 of the above Act to authorise the stopping up of a The Secretary of State gives notice of the proposal to make an Order western part width of Southtown Road, comprising part of the car under section 247 of the above Act to authorise the stopping up of a park at Choice Furnishings Ltd at Great Yarmouth in the Borough of western part-width of Charles Street, comprising turning circle, at Great Yarmouth. Thrapston in the District of East Northamptonshire. If made, the Order would authorise the stopping up only to enable If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted development as permitted by East Northamptonshire District Council by Great Yarmouth Borough Council. The Secretary of State gives under reference 15/00086/FUL. notice of the draft Order under Section 253 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at East Northamptonshire inspection during normal opening hours at Great Yarmouth Borough Council, Cedar Drive, Thrapston NN14 4LZ in the 28 days Council, Town Hall, Hall Plain, Great Yarmouth, Norfolk, NR30 2QF in commencing on 18 May 2017, and may be obtained, free of charge, the 28 days commencing on 18 May 2017, and may be obtained, free from the address stated below quoting NATTRAN/EM/S247/2799. of charge, from the address stated below quoting NATTRAN/E/ Any person may object to the making of the proposed order by S247/2759. stating their reasons in writing to the Secretary of State at Any person may object to the making of the proposed order by [email protected] or National Transport Casework stating their reasons in writing to the Secretary of State at Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 [email protected] or National Transport Casework 7AR, quoting the above reference. Objections should be received by Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 midnight on 15 June 2017. Any person submitting any 7AR, quoting the above reference. Objections should be received by correspondence is advised that your personal data and midnight on 15 June 2017. You are advised that your personal data correspondence will be passed to the applicant/agent to be and correspondence will be passed to the applicant/agent to enable considered. If you do not wish your personal data to be forwarded, your objection to be considered. If you do not wish your personal data please state your reasons when submitting your correspondence. to be forwarded, please state your reasons when submitting your G Patrick, Casework Manager (2786052) objection. G Patrick, Casework Manager (2786049)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2786048 FOR TRANSPORT DEPARTMENT2786045 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section The Secretary of State gives notice of the proposal to make an Order 247 of the above Act entitled "The Stopping up of Highway (North under section 249 of the above Act to extinguish any right which West) (No.28) Order 2017" authorising the stopping up of an area of persons may have to use vehicles on a southern part width of St highway verge at Church Close at Clitheroe in the Borough of Ribble Mary’s Street at the entrance to the rail station car park at Lincoln in Valley. This is to enable development as permitted by Ribble Valley the City of Lincoln. Borough Council, reference 3/2015/1020. The Order contains provisions for permitting the use of those lengths Copies of the Order may be obtained, free of charge, from the of highway by vehicles being used for police, ambulance or fire Secretary of State, National Transport Casework Team, Tyneside brigade purposes, statutory undertakers, local authorities, access to House, Skinnerburn Road, Newcastle Business Park, Newcastle upon residential properties, pedal cycles and horse-drawn carriages. Tyne NE4 7AR or [email protected] (quoting Copies of the draft order and plan will be available for inspection NATTRAN/NW/S247/2627) and may be inspected during normal during normal opening hours at City of Lincoln Council, City Hall, opening hours at Ribble Valley Borough Council, Council Offices, Beaumont Fee, Lincoln, LN1 1DB in the 28 days commencing on 18 Church Walk, Clitheroe, Lancashire, BB7 2RA. May 2017, and may be obtained, free of charge, from the Secretary of Any person aggrieved by or desiring to question the validity of or any State (quoting NATTRAN/EM/S249/2829) at the address stated provision within the Order, on the grounds that it is not within the below. powers of the above Act or that any requirement or regulation made Any person may object to the making of the proposed order within the has not been complied with, may, within 6 weeks of 18 May 2017 above period, stating their reasons for doing so, by writing to the apply to the High Court for the suspension or quashing of the Order Secretary of State, National Transport Casework Team, Tyneside or of any provision included. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon D Hoggins, Casework Manager (2786048) Tyne NE4 7AR or [email protected], quoting the above reference. Objections should be received by midnight on 15 June 2017. In submitting an objection it should be noted that your personal 2786047DEPARTMENT FOR TRANSPORT data and correspondence will be passed to the applicant to enable TOWN AND COUNTRY PLANNING ACT 1990 your objection to be considered. If you do not wish your personal data The Secretary of State gives notice of an Order made under Section to be forwarded, please state your reasons when submitting your 247 of the above Act entitled "The Stopping up of Highways (East) objection. (No.19) Order 2017" authorising the stopping up of areas of Annonay S Zamenzadeh, Casework Manager (2786045) Walk which lie adjacent to the front of the Argos store at Chelmsford, in the City of Chelmsford to enable development as permitted by Chelmsford City Council under reference 16/01149/FUL. DEPARTMENT2786044 FOR TRANSPORT Copies of the Order may be obtained, free of charge, from the TOWN AND COUNTRY PLANNING ACT 1990 Secretary of State, National Transport Casework Team, Tyneside The Secretary of State gives notice of an Order made under Section House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 247 of the above Act entitled "The Stopping up of Highway (South Tyne NE4 7AR or [email protected] (quoting East) (No.29) Order 2017" authorising the stopping up of a length of NATTRAN/E/S247/2492) and may be inspected during normal footway adjacent to the northern side of Highland Drive, and a length opening hours at Chelmsford City Council, PO Box 7544, Duke Street, of footway adjacent to the northern side of Bodmin Place at Chelmsford CM1 1JE. Broughton, in the City of Milton Keynes to enable development as Any person aggrieved by or desiring to question the validity of or any permitted by , under reference 14/02600/ provision within the Order, on the grounds that it is not within the MMAM. powers of the above Act or that any requirement or regulation made Copies of the Order may be obtained, free of charge, from the has not been complied with, may, within 6 weeks of 18 May 2017 Secretary of State, National Transport Casework Team, Tyneside apply to the High Court for the suspension or quashing of the Order House, Skinnerburn Road, Newcastle Business Park, Newcastle upon or of any provision included. Tyne NE4 7AR or [email protected] (quoting S Zamenzadeh, Casework Manager (2786047) NATTRAN/SE/S247/2713) and may be inspected during normal opening hours at Middleton Pavilion, Worrelle Avenue, Milton Keynes, MK10 9AD. DEPARTMENT2786046 FOR TRANSPORT Any person aggrieved by or desiring to question the validity of or any TOWN AND COUNTRY PLANNING ACT 1990 provision within the Order, on the grounds that it is not within the The Secretary of State gives notice of the proposal to make an Order powers of the above Act or that any requirement or regulation made under section 247 of the above Act to authorise the stopping up of an has not been complied with, may, within 6 weeks of 18 May 2017 irregular shaped eastern part width of Apollo Rise comprising its apply to the High Court for the suspension or quashing of the Order footway at Farnborough in the Borough of . or of any provision included. If made, the Order would authorise the stopping up only to enable G Patrick, Casework Manager (2786044) development to be carried out should planning permission be granted by Rushmoor Borough Council. The Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act. DEPARTMENT2786043 FOR TRANSPORT Copies of the draft Order and relevant plan will be available for TOWN AND COUNTRY PLANNING ACT 1990 inspection during normal opening hours at Rushmoor Borough The Secretary of State gives notice of the proposal to make an Order Council, Council Offices, Farnborough Road, Farnborough GU14 7JU under section 247 of the above Act to authorise the stopping up of an in the 28 days commencing on 18 May 2017, and may be obtained, eastern part width of Station Road and a northern part width of free of charge, from the address stated below quoting NATTRAN/SE/ Everards Link at Greenhithe, in the . S247/2831. If made, the Order would authorise the stopping up only to enable Any person may object to the making of the proposed order by development to be carried out should planning permission be granted stating their reasons in writing to the Secretary of State at by Dartford Borough Council. The Secretary of State gives notice of [email protected] or National Transport Casework the draft Order under Section 253 (1) of the 1990 Act. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Copies of the draft Order and relevant plan will be available for 7AR, quoting the above reference. Objections should be received by inspection during normal opening hours at Greenhithe Library, midnight on 15 June 2017. You are advised that your personal data London Road, Greenhithe, DA9 9EJ in the 28 days commencing and correspondence will be passed to the applicant/agent to enable on 18 May 2017, and may be obtained, free of charge, from the your objection to be considered. If you do not wish your personal data address stated below quoting NATTRAN/SE/S247/2834. to be forwarded, please state your reasons when submitting your Any person may object to the making of the proposed order by objection. stating their reasons in writing to the Secretary of State at G Patrick, Casework Manager (2786046) [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 3 ENVIRONMENT & INFRASTRUCTURE midnight on 15 June 2017. You are advised that your personal data Property: The Property situated at Land and buildings on the north and correspondence will be passed to the applicant/agent to enable east side of Meadow Drive, Barnton CW8 4PH being the land your objection to be considered. If you do not wish your personal data comprised in the above mentioned title to be forwarded, please state your reasons when submitting your Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's objection. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 G Patrick, Casework Manager (2786043) Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the 2786042DEPARTMENT FOR TRANSPORT Crown (in whom the property and rights of the Company vested TOWN AND COUNTRY PLANNING ACT 1990 when the Company was dissolved) hereby disclaims the Crown`s The Secretary of State gives notice of an Order made under Section title (if any) in the property, the vesting of the property having 247 of the above Act entitled "The Stopping up of Highway (East come to his notice on 25 April 2017. Midlands) (No.12) Order 2017" authorising the stopping up of an area Assistant Treasury Solicitor of unnamed highway and highway verge adjacent to Riverside House 15 May 2017 (2783450) at Medbourne, in the County of Leicestershire to enable development as permitted by Harborough District Council, under reference 16/01916/FUL. NOTICE2784897 OF DISCLAIMER UNDER COMMON LAW Copies of the Order may be obtained, free of charge, from the DISCLAIMER OF PART OF THE PROPERTY Secretary of State, National Transport Casework Team, Tyneside T S ref: BV21702581/1/CE House, Skinnerburn Road, Newcastle Business Park, Newcastle upon 1 In this notice the following shall apply: Tyne NE4 7AR or [email protected] (quoting Company Name: PATRICK JAMES MCNEICE - IN BANKRUPTCY NATTRAN/EM/S247/2733) and may be inspected during normal Company Number: n/a opening hours at Harborough District Council, The Symington Interest: leasehold Building, Adam and Eve Street, Market Harborough, Leicestershire, Title number: LA386170 LE16 7AG. Property: The Property situated at 209 Cog Lane, Burnley BB11 5JT, Any person aggrieved by or desiring to question the validity of or any excluding and reserving the part delineated and coloured red, on a provision within the Order, on the grounds that it is not within the plan held by the Treasury Solicitor under his above reference which is powers of the above Act or that any requirement or regulation made available for inspection at the office of the Treasury Solicitor, being has not been complied with, may, within 6 weeks of 18 May 2017 part of the land comprised in the above mentioned title apply to the High Court for the suspension or quashing of the Order Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's or of any provision included. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 S Zamenzadeh, Casework Manager (2786042) Kingsway). 2 The Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the Property & land property, the vesting of the property having come to his notice on 17 February 2017. PROPERTY DISCLAIMERS Assistant Treasury Solicitor 15 May 2017 (2784897) NOTICE2784898 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2784896 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21707515/1/HZM COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: CHESHIRE VILLAGE HOMES (BARNTON) T S ref: BV953351/3/DO LIMITED 1 In this notice the following shall apply: Company Number: 04098637 Company Name: ROYCO GROUP LIMITED Interest: freehold Company Number: 0867638 Title number: CH460055 Interest: freehold Property: The Property situated at Land and buildings on the north Title number: NGL120065 east side of Meadow Drive, Barnton CW8 4PH being the land Property: The Property situated at Land Lying to the North of Moat comprised in the above mentioned title Farm Road, Northolt UB5 5EY being the land comprised in the above Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's mentioned 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 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 25 April 2017. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 5 April 2017. 15 May 2017 (2784898) Assistant Treasury Solicitor 15 May 2017 (2784896)

NOTICE2783450 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2784895 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21707515/1/HZM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21707487/1/DO Company Name: CHESHIRE VILLAGE HOMES (BARNTON) 1 In this notice the following shall apply: LIMITED Company Name: MILLWALL CONSULTANCY (LIMPSFIELD) Company Number: 04098637 LIMITED Interest: freehold Company Number: 01696734 Title number: CH460055 Interest: freehold Title number: SGL408569

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at Land lying to the south east of Property: The Property situated at Land on the South West Side of Newbury Road, Bromley being the land comprised in the above Crondall Lane, Fareham being the land comprised in the above mentioned title 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 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 13 April 2017. come to his notice on 1 March 2017. Assistant Treasury Solicitor Assistant Treasury Solicitor 15 May 2017 (2784895) 15 May 2017 (2783451)

2784894NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2783449 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: BV21704219/1/CE T S ref: BV953351/3/DO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: DIDACHE LIMITED Company Name: ROYCO GROUP LIMITED Company Number: 04112199 Company Number: 0867638 Interest: freehold Interest: freehold Title number: SY425580 Title number: NGL120065 Property: The Property situated at Land on the South West Side of Property: The Property situated at Land Lying to the North of Moat Crondall Lane, Fareham being the land comprised in the above Farm Road, Northolt UB5 5EY being the land comprised in the above mentioned title 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 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 1 March 2017. come to his notice on 5 April 2017. Assistant Treasury Solicitor Assistant Treasury Solicitor 15 May 2017 (2784894) 15 May 2017 (2783449)

NOTICE2783452 OF DISCLAIMER UNDER COMMON LAW NOTICE2783448 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF PART OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21702581/1/CE DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21707487/1/DO Company Name: PATRICK JAMES MCNEICE - IN BANKRUPTCY 1 In this notice the following shall apply: Company Number: n/a Company Name: MILLWALL CONSULTANCY (LIMPSFIELD) Interest: leasehold LIMITED Title number: LA386170 Company Number: 01696734 Property: The Property situated at 209 Cog Lane, Burnley BB11 5JT, Interest: freehold excluding and reserving the part delineated and coloured red, on a Title number: SGL408569 plan held by the Treasury Solicitor under his above reference which is Property: The Property situated at Land lying to the south east of available for inspection at the office of the Treasury Solicitor, being Newbury Road, Bromley being the land comprised in the above part of the land comprised in the above mentioned title 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 The Treasury Solicitor as nominee for the Crown (in whom the 2 In pursuance of the powers granted by Section 1013 of the property and rights of the Company vested when the Company Companies Act 2006, the Treasury Solicitor as nominee for the was dissolved) hereby disclaims the Crown`s title (if any) in the Crown (in whom the property and rights of the Company vested property, the vesting of the property having come to his notice on when the Company was dissolved) hereby disclaims the Crown`s 17 February 2017. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 13 April 2017. 15 May 2017 (2783452) Assistant Treasury Solicitor 15 May 2017 (2783448)

NOTICE2783451 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21704219/1/CE 1 In this notice the following shall apply: Company Name: DIDACHE LIMITED Company Number: 04112199 Interest: freehold Title number: SY425580

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

LONDON2786107 BOROUGH OF HARROW Roads & highways HIGH ROAD, HARROW WEALD - TRAFFIC MANAGEMENT MEASURES. ROAD RESTRICTIONS THE HARROW (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 51) TRAFFIC ORDER 2017 HIGHWAYS2786113 COMPANY LIMITED THE HARROW (PRESCRIBED ROUTE) (AMENDMENT NO. 5) ROAD TRAFFIC REGULATION ACT 1984 TRAFFIC ORDER 2017 THE M25 MOTORWAY AND THE A13 TRUNK ROAD (MAR DYKE THE HARROW (BUS PRIORITY) (AMENDMENT NO. 1) TRAFFIC INTERCHANGE) (50 MILES PER HOUR SPEED LIMIT) ORDER ORDER 2017 2017 1. NOTICE IS HEREBY GIVEN that the Council of the London Highways England Company Limited gives notice that they have Borough of Harrow has made the above mentioned orders under made an Order under section 84(1)(a) and (2) and paragraph 27(1) of Sections 6, 7, 124 and Part IV of Schedule 9 to the Road Traffic Schedule 9 of the Road Traffic Regulation Act 1984 on the 12th May Regulation Act 1984 as amended by the Local Government Act 1985 2017, coming into force on the 30th May 2017, on the A13 Trunk and all other enabling powers. Road in the Unitary Authority of . 2. Traffic management measures for the section of High Road, Harrow The notice of proposal to make the Order (reference 2750219) was Weald, between College Avenue and Harrow bus garage, have published in issue number 61889 of the London Gazette on 30th introduced new central traffic islands, compulsory left turns and March 2017 and the effect of the order is as described in that notice. waiting and loading restriction revisions. A copy of the made Order and a plan illustrating its effect may be 3. The Harrow (Waiting and Loading Restriction) (Amendment No.51) inspected during office hours at – Traffic Order 2017 further amends The Harrow (Waiting and Loading (i) Thurrock Motorway Service Area, M25, Grays, Essex, RM16 3BG Restriction) Traffic Order 2014, by introducing at any time waiting (ii) Civic Offices, New Road, Grays, Essex, RM17 restrictions on the west side of High Road, Harrow Weald, fronting 6SL Nos. 425 to 433 High Road. At any time loading restrictions are P Ryder, an Officer for Highways England Company Limited (Ref: provided on the east side of High Road, Harrow Weald, between the HE/SE/M25J30/SPEED) delivery entrance and car park entrance to Homebase, High Road, Highways England Company Limited, (Company No 9346363). Harrow Weald. Registered Office: Bridge House, Walnut Tree Close, Guildford, 4. The Harrow (Prescribed Route) (Amendment No. 5) Traffic Order , GU1 4LZ. A company registered in England and Wales. 2017 introduces compulsory left turns from Weighton Road into High Enquiries relating to this notice may be made in writing to Mrs L Road, Harrow Weald, and from the Waitrose car park exit, into High Cooper at the address above, or by email to Road, Harrow Weald. [email protected], or by telephoning 0300 470 5. The Harrow (Bus Priority) (Amendment No. 1) Traffic Order 2017 4954. amends the length of the existing southbound bus lane in High Road, www.highways.gov.uk (2786113) Harrow Weald, following the completion of the works. 6. A copy of the orders, which will come into operation on 1st June 2017, including documents giving more particulars of the orders, are 2786111HIGHWAYS ENGLAND COMPANY LIMITED available for inspection at request between 9am and 5pm, Mondays ROAD TRAFFIC REGULATION ACT 1984 to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks THE A14 TRUNK ROAD (KETTERING, NORTHAMPTONSHIRE) from the date on which the order were made. (PROHIBITION OF WAITING IN LAYBY) ORDER 20XX 7. If any person wishes to question the validity of the orders or their Highways England Company Limited (Company no. 9346363) hereby provisions on the grounds that they are not within the powers gives notice that it intends to make an Order under sections 1(1), 2(1), conferred by the Road Traffic Regulation Act 1984, or that any and (2) of the Road Traffic Regulation Act 1984 on the A14 Trunk requirement of the Act or of any instrument made under the Act has Road at Kettering in the County of Northamptonshire. not been complied with, that person may, within six weeks of the date The effect of the order would be to prohibit vehicles from waiting at on which the orders are made, apply for the purpose to the High any time (subject to exemptions) in the layby situated adjacent to the Court. A copy of this notice may be viewed at www.harrow.gov.uk/ eastbound carriageway of the A14 approximately 330 metres west of trafficorders the tip of the nosing of the exit slip road leading to Grange Farm and David Eaglesham, Head of Traffic, Highways & Asset Management, Rothwell Grange Court. PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA A copy of the draft Order, together with a plan illustrating the Dated 18th May 2017 (2786107) proposals and a statement of the reasons for proposing to make the Order, may be inspected during opening hours at Rothwell Town Council, Market House, Market Hill, Rothwell, Northants, NN14 6BW; LONDON2786104 BOROUGH OF HARROW Kettering Borough Council, Municipal Offices, Bowling Green Road, THE HARROW (WAITING AND LOADING RESTRICTION) Kettering, Northants, NN15 7QX, or may be seen at or obtained by (AMENDMENT NO.*) TRAFFIC ORDER 201* application to Highways England Company Limited, The Cube, 199 LOCALISED SAFETY PARKING PROGRAM – WAITING Wharfside Street, Birmingham, B1 1RN. RESTRICTIONS AT JUNCTIONS, BENDS AND NARROWINGS. Any person wishing to object to the proposed Order should send a 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow written statement of their objection and the grounds thereof to Hayley proposes to make the above mentioned orders under Sections 6, 7, Bellizia at Highways England at the address given above. The 45, 46, 47, 124 and Part IV of Schedule 9 to the Road Traffic objection must be received no later than 8 June 2017. Regulation Act 1984 as amended by the Local Government Act 1985 When submitting an objection it should be borne in mind that the and all other enabling powers. substance of any objection may be communicated to other people 2. The Harrow (Waiting and loading restriction) Traffic Order 201* who may be affected by it. proposes at any time double yellow line waiting restrictions at various For further information please contact Hayley Bellizia on 0300 470 locations in the borough. Locations affected are as follows; 3589. • Ashburton Court service road off Milman Close, Pinner. Karen Eustace, an Officer in Highways England Company Limited • Austen Road – on the outside of bend at the junction with Scott Highways England Company Limited (Company no. 9346363) Crescent. Registered office: Bridge House, Walnut Tree Close, Guildford, • Beaulieu Drive junction with Eastern Avenue Surrey, GU1 4LZ. (2786111) • Byron Hill Road outside No. 31. • Hill Close – the south-eastern arm both sides across garage access. • Ladycroft Walk – at the corners of the central island. • Morley Crescent West at junction with Morley Crescent East, and bend of Morley Crescent East. • Mount Park Avenue – additional 20 metres on the north side from junction with Sudbury Hill. • Pinner Park Gardens outside Nos. 39 and 40.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. Culverlands Close south-side – 8am to 10am Monday to Friday 4. A copy of the proposed Order, of the relevant Order of 2016 of the waiting restrictions are proposed from No. 2 Culverlands Close to the Council's statement of reasons for proposing to make the Order and existing double yellow lines at the junction with Green Lane. This is to of a map which indicate the lengths of the roads to which the Order ensure access for refuse collection. relates can be inspected during normal office hours on Mondays to 4. A copy of the proposed order, including documents giving more Fridays inclusive until the end of a period of 6 weeks from the date on detailed particulars of the proposals, are available for inspection at which the Order is made or the Council decides not to make the request between 9am to 5pm, Mondays to Fridays inclusive at the Order at Brent Customer Services, Brent Civic Centre, Engineers Civic Centre. They are available for inspection until the expiration of a Way, Wembley, Middlesex, HA9 0FJ. period of 21 days from the date on which this notice is published. 5. Further information may be obtained by telephoning the Highways Notice and plans can be viewed at www.harrow.gov.uk and Infrastructure Service, telephone number 020 8937 5600. 5. All objections and other representations relating to the proposed 6. Persons desiring to make representations or to object to the orders must be made in writing and sent to the Head of Traffic, proposed Order should send a statement in writing of their Highways and Asset Management at the address given below quoting representations or objections, and the grounds thereof, to Head of reference DP2017-07 and received not later than 7th June 2017 . All Highways and Infrastructure, Highways and Infrastructure Service, 5th objections must specify the grounds on which they are made. Email: Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, [email protected]. Middlesex, HA9 0FJ, or via email to [email protected], David Eaglesham, Head of Traffic, Highways & Asset Management, quoting the reference TO/28/005/NP, to arrive no later than 21 days PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA from the date of publication of this notice. Dated 18th May 2017 (2786104) Tony Kennedy, Head of Highways and Infrastructure (The officer appointed for this purpose). SCHEDULE 2785996HERTFORDSHIRE COUNTY COUNCIL (1) Road or part of a (2) Date(s) (3) Time(s) HIGHWAYS ACT 1980 road SECTION 116 AND SCHEDULE 12 Kempe Road, 25 June 2017, Between 2.00 p.m. STOPPING UP OF PART OF THE HIGHWAY FORMERLY KNOWN between the north- 23 July 2017, and 5.00 p.m. AS THE WHITE BEAR, KNEESWORTH STREET, ROYSTON, eastern kerb-line of 24 Sept 2017, HERTFORDSHIRE Peploe Road and the 22 Oct 2017. TAKE NOTICE that HERTFORDSHIRE COUNTY COUNCIL as local south-western kerb- highway authority intends to apply to Stevenage Magistrates’ Court line of Milman Road. sitting at The Court House, Danesgate, Stevenage, Hertfordshire, SG1 Buck Lane, between 29 July 2017, Between 10.00 a.m. 1XH on the 11th July 2017 at 10:00 am for an Order under Section the south-eastern 26 August 2017, and 1.00 p.m. 116 of the Highways Act 1980 authorising the stopping up of part of kerb-line of Hay Lane 30 September 2017, the highway formerly known as The White Bear, Kneesworth Street, and the north-western 28 October 2017, Royston, Hertfordshire in the District of North Hertfordshire and kerb-line of 25 November 2017. shown coloured pink and hatched black on the plan labelled “The Wakemans Hill. White Bear, Kneesworth Street, Royston” (“the Plan”) on the grounds Dated 18 May 2017. (2786103) that it is unnecessary. The Plan is also available for inspection during normal office hours at Front Reception, Hertfordshire County Council, County Hall, Hertford SG13 8DE from 9.00 a.m to 4.00 p.m on LONDON2786102 BOROUGH OF BRENT Monday to Friday. Should you require further information about this THE BRENT (WAITING AND LOADING RESTRICTION) application, you should contact Legal Services, Hertfordshire County (AMENDMENT NO. *) ORDER 201* Council at the above address quoting reference: AG/7107. On the 1. NOTICE IS HEREBY GIVEN that the Council of the London hearing of the application at Stevenage Magistrates’ Court on the Borough of Brent propose to make the above mentioned Order under date aforesaid, the application authority, any persons to whom Notice sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic is required to be given under paragraph 1 of the 12th Schedule to the Regulation Act 1984, as amended by section 8 of and Part I of Highways Act 1980, any person who uses the highway and any other Schedule 5 to the Local Government Act 1985. person who would be aggrieved by the making of the Order applied 2. The general effect of the 'Waiting and Loading Restriction' Order for shall have the right to be heard. 15th May 2017 For and on behalf would be to further amend the Brent (Waiting and Loading Restriction) of Kathryn Pettitt, Chief Legal Officer, Hertfordshire County Council, Order 1979, so that:- County Hall, Hertford SG13 8DE (2785996) (a) waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a vehicle) would be prohibited at any time in the length of street specified in the Schedule LONDON2786103 BOROUGH OF BRENT to this Notice; THE BRENT (PROHIBITION OF TRAFFIC) (PLAY STREETS) (NO. 1, (b) waiting by vehicles for the purpose of delivering or collecting 2016) (AMENDMENT NO. *) ORDER 201* goods or loading or unloading a vehicle for a period of more than 40 1. NOTICE IS HEREBY GIVEN that the Council of the London minutes in the same place would be prohibited throughout the week Borough of Brent propose to make the above-mentioned Order under in the length of street specified in the Schedule to this Notice; sections 29, 31 and 124 of and Part IV of Schedule 9 to the Road (c) the sale or offer for sale of goods from a vehicle would be Traffic Regulation Act 1984, as amended. prohibited (except on Sundays) in the length of street specified in the 2. The general effect of the Order would be to further amend the Brent Schedule to this Notice) unless there is in force a valid licence issued (Prohibition of Traffic) (Play Streets) (No. 1) Order 2016, so as to by the Brent Borough Council or the goods are immediately taken into prohibit vehicles from entering or proceeding in the length of road or delivered at premises adjacent to the vehicle from which the sale is specified in column 1 of the table in the Schedule to this Notice on the effected; dates and times specified in columns 2 and 3 respectively of the table (d) the use of any vehicle or of any animal or the wearing of fancy in the said Schedule in relation thereto. dress or other costume, wholly or mainly for the purpose of 3. Nothing in Article 2 of this Notice would apply in relation to:- advertising would be prohibited in the length of street specified in the (a) a vehicle being used for police, fire brigade or ambulance Schedule to this Notice; purposes in an emergency; (e) any existing prohibition on the waiting by vehicles, the sale or offer (b) a vehicle being used in the service of a statutory undertaker in an for sale of goods from a vehicle or the use of any vehicle or animal or emergency; the wearing of fancy dress or other costume wholly or mainly for the (c) a vehicle needing to gain access to or leave any land or premises purpose of advertising in the length of street specified in the Schedule abutting thereon or accessible only therefrom; to this Notice would be revoked; (d) anything done with the permission or at the direction of a police (f) to make minor drafting amendments to the existing waiting constable in uniform or a police community support officer in uniform. restrictions in Twyford Abbey Road to conform with the current on- site layout.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

3. The prohibitions referred to in sub-paragraph 2(a) and (b) inclusive (iv) there would be an additional £25 charge for the administration of above would not apply in respect of anything done with the new business, resident or annual visitor permits issued. This charge permission or at the direction of a police constable in uniform or in would be waived when an Island Road resident applies for a permit certain circumstances, e.g., the picking up or setting down of within one month of Island Road being included in CW3 zone. passengers; the carrying out of statutory powers or duties; the taking 3. Additionally, there have been changes made to the Merton Council in of petrol, etc., from roadside petrol stations; to licensed street parking charging regime advertised on 30 March 2017 which would:- traders, etc. The usual exemption relating to vehicles displaying a (a) apply an additional charge (diesel levy) to resident, business and disabled person's "Blue Badge" would apply. trade parking permits for all diesel vehicles. This would be phased in 4. A copy of the proposed Order, of the relevant Order of 1979 (and of over a 3 year period in Island Road as follows:- any Orders which have amended that Order), of the Council's (i) £90 annual surcharge from 8 May 2018; statement of reasons for proposing to make the Order and of maps (ii) £115 annual surcharge from 8 May 2019; which indicate each length of road to which the Order relate can be (iii) £150 annual surcharge from 8 May 2020. inspected during normal office hours on Mondays to Fridays inclusive Permits issued for a duration of less than a year would be subject to until the end of a period of 6 weeks from the date on which the Order the surcharge on a pro-rata basis; is made or the Council decides not to make the Order at Brent (b) set the resident parking permit charge for electric vehicles at a Customer Services, Brent Civic Centre, Engineers Way, Wembley, discounted rate of £25 per annum. Middlesex, HA9 0FJ. 4. A copy of each of the proposed Orders and other documents giving 5. Further information may be obtained by telephoning the Highways more detailed particulars of the Orders, including a plan which and Infrastructure Service, telephone number 020 8937 5600. indicates the lengths of road to which the Orders relate can be 6. Persons desiring to make representations or to object to the inspected Monday to Friday during normal office hours at Merton proposed Order should send a statement in writing of their Link, Merton Civic Centre, London Road, Morden, Surrey. representations or objections, and the grounds thereof, via email to 5. Any person desiring to comment on the proposed Orders should [email protected], or in the post to Head of Highways and send a statement in writing of their representations or objections and Infrastructure, Highways and Infrastructure Service, 5th Floor North the grounds thereof, to the Environment and Regeneration Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 Department at the Merton Civic Centre, London Road, Morden, 0FJ, quoting the reference TO/02/223/NP, to arrive no later than 21 Surrey, SM4 5DX, or alternatively by email to days from the date of publication of this notice. [email protected] quoting reference ES/ Tony Kennedy, Head of Highways and Infrastructure (The officer CW3ISLANDROAD, no later than 16 June 2017. appointed for this purpose). Paul McGarry, Head of futureMerton, London Borough of Merton, SCHEDULE Merton Civic Centre, London Road, Morden Surrey, SM4 5DX WAITING RESTRICTIONS (AT ANY TIME) Dated:18 May 2017. (2786106) Twyford Abbey Road, the north-west side, from 95.9 metres south- west of Abbey Road to 50.00 metres north-east of the north-western kerb-line of Rainsford Road. LONDON2786115 BOROUGH OF SOUTHWARK Dated 18 May 2017. (2786102) PEDAL CYCLE QUIETWAYS ROUTE Q14: BLACKFRIARS ROAD TO BOROUGH HIGH STREET THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED 2786106LONDON BOROUGH OF MERTON ROUTES) (PEDAL CYCLE QUIETWAYS) (NO. 5) TRAFFIC ORDER EXTENSION OF CW3 CONTROLLED PARKING ZONE TO 2017 INCLUDE ISLAND ROAD THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) THE MERTON (PARKING PLACES) (CW3) (NO. *) ORDER 201* (CPZ 'C1') (NO. 15) ORDER 2017 THE MERTON (WAITING AND LOADING RESTRICTION) (CW3) THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING (NO.*) ORDER 201* 201* PLACES) (DISABLED PERSONS) (NO. 50) ORDER 2017 1. NOTICE IS HEREBY GIVEN that the Council of the London THE LONDON BOROUGH OF SOUTHWARK (WAITING AND Borough of Merton propose to make the above-mentioned Orders LOADING RESTRICTIONS) (AMENDMENT NO. 31) ORDER 2017 under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to 1. Southwark Council hereby GIVES NOTICE that on 18 May 2017 it the Road Traffic Regulation Act 1984, as amended. has made the above orders under sections 6, 45, 46, 49 and 124 of 2. The general effect of proposed ‘CW3’ Orders would be to include and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. Island Road in controlled parking zone CW3 so that:- 2. The effect of the orders, to be made without modification following (a) waiting restrictions would be introduced that would operate determination by the Cabinet Member for Environment and the Public Mondays to Fridays between the hours of 8.30 a.m. and 6.30 p.m. Realm (see:- http://moderngov.southwark.gov.uk/ inclusive in certain lengths of Island Road; mgIssueHistoryHome.aspx?IId=50013476&Opt=0 ) of objections (b) permit holder parking places would be designated in certain received to the proposals as advertised by public notice on 13 lengths of Island Road that would operate Mondays to Fridays October 2016 (see:- https://www.thegazette.co.uk/notice/2627805 ), between the hours of 8.30 a.m. and 6.30 p.m. inclusive and would will be:- specify that, subject to paragraph 3 below:- (a) in NICHOLSON STREET - to introduce one-way eastbound traffic (i) each parking place may be used, subject to the provisions of the working for all vehicles except pedal cycles. Vehicles other than pedal Order, for the leaving during permitted hours of such vehicles as are cycles will be prohibited from entering Nicholson Street at its junction passenger vehicles, goods carrying vehicles, or invalid carriages with Chancel Street; displaying a valid permit. Motor cycles and vehicles displaying a “blue (b) in CHANCEL STREET - to upgrade one-way southbound traffic badge” would park free; working between its junctions with Nicholson Street and Dolben (ii) a maximum of 3 permits per residential address in Island Road Street, removing the existing contra-flow cycle lane. Vehicles other would be issued by the Council or its agents to persons whose usual than pedal cycles will be prohibited from entering Chancel Street at its place of abode is in Island Road. The charges would be £65 per junction with Dolben Street; annum or £32.50 for six months for the first permit, £110 per annum (c) in UNION STREET - to prohibit motor vehicles from entering into or or £55 for six months for the second permit and £140 per annum or proceeding in that part which lies between its junctions with Great £70 for six months for the third permit; Guildford Street and Southwark Bridge Road, removing the existing (iii) charges for other permits would be as follows: resident address one-way eastbound traffic working contra-flow cycle track. An permits would charged at the same rate as residents’ permits, free for exemption for motor vehicles requiring access to premises located housebound or registered disabled applicants; business permits within that part of Union Street will be provided at its junction with would be £331 for 6 months; annual visitor permits (one per Great Guildford Street; and household) would be £140, residents would be entitled to 100 half day temporary visitors’ permits at a charge of £1.50 per permit or 50 full day temporary visitors’ permits at a charge of £2.50 per permit; teacher permits would be £180 per annum and all zone trader permits would be £900 per annum, £600 for 6 months, £375 for 3 months, £150 for 1 month and £50 for 1 week;

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(d) to relocate or amend existing permit holders', pay and disabled Dated 18 May 2017 (2786114) persons' parking places in CHANCEL STREET, DOLBEN STREET, NICHOLSON STREET and UNION STREET, and introduce new or amend existing lengths of ‘at any time’ waiting restrictions in AYRES LONDON2786110 BOROUGH OF SOUTHWARK STREET, CHANCEL STREET, DOLBEN STREET, GREAT GUILFORD DISABLED PERSONS PARKING PLACES STREET, NICHOLSON STREET, PEPPER STREET and UNION THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING STREET -so as to accommodate the provision of a new footway and PLACES) (DISABLED PERSONS) (NO. 52) ORDER 2017 carriageway layout and the construction of new traffic calming THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) measures in the 'quietway' route. (CPZ 'E') (NO. 16) ORDER 2017 3. Copies of the orders, which will come into force on 19 May 2017, THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) and of all other relevant documents are available for inspection at (CPZ 'K') (NO. 4) ORDER 2017 Highways, Southwark council, Environment and Social regeneration, THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 PLACES) (NO. 12) ORDER 2017 7525 2005 or e-mail:- [email protected] for details. 1. Southwark Council hereby GIVES NOTICE that on 18 May 2017 it 4. Any person desiring to question the validity of the orders or of any has made the above orders under the powers of the Road Traffic provision contained therein on the grounds that it is not within the Regulation Act 1984. relevant powers of the Road Traffic Regulation Act 1984 or that any of 2. The effect of the orders will be:- the relevant requirements thereof or of any relevant regulations made (a) to provide new disabled persons parking places, 6 metres in thereunder has not been complied with in relation to the orders may, length, at the following locations: within six weeks of the date on which the orders were made, make (i) ANSDELL ROAD, on the south-west side outside No. 28 Ansdell application for the purpose to the High Court. Road; (ii) ASTBURY ROAD, on the south side outside No. 71 Astbury NICKY COSTIN, Parking and network management business unit Road; (iii) BLUE ANCHOR LANE, on the south-west side opposite manager, Regulatory services Nos. 47-47a Blue Anchor Lane; (iv) CAMBERWELL STATION ROAD, Dated 18 May 2017 (2786115) on the south-east side outside Woodrow Court, No. 69 Camberwell Station Road; (v) DUNDAS ROAD, on the north-west side outside No. 23 Dundas Road; (vi) MELFORD ROAD, on the south-west side 2786114LONDON BOROUGH OF SOUTHWARK adjacent to the pedestrian entrance to Nos. 35-42 Melford Court; (vii) EDMUND STREET DEVELOPMENT PICKWICK ROAD, on the south-west side outside No. 37 Pickwick THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Road; and (viii) SHARSTED STREET, on the north-west side outside (CPZ 'EC') (NO. 4) ORDER 2017 No. 6 Sharsted Street. These parking places will operate at any time, THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) and may be used without time limit by vehicles displaying a valid (CAR CLUB) (NO. 18) ORDER 2017 disabled persons 'blue badge'. THE LONDON BOROUGH OF SOUTHWARK (WAITING AND (b) to split or reduce in length existing permit holders' or short-stay LOADING RESTRICTIONS) (AMENDMENT NO. 32) ORDER 2017 parking places in BLUE ANCHOR LANE, CAMBERWELL STATION 1. Southwark Council hereby GIVES NOTICE that on 18 May 2017 it ROAD and SHARSTED STREET, so as to accommodate the provision has made the above orders under sections 6, 45, 46, 49 and 124 of of the new disabled persons parking places referred to above; and and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. (c) to remove disabled persons parking places that are no longer 2. The effect of the orders, to be made without modification following needed in Grummant Road (3 locations) and Woodwarde Road. determination by the Cabinet Member for Environment and the Public 3. Copies of the orders, which will come into force on 22 May 2017, Realm (see:- http://moderngov.southwark.gov.uk/ and of all other relevant documents are available for inspection at mgIssueHistoryHome.aspx?IId=50013476&Opt=0 ) of objections Highways, Southwark council, Environment and Social regeneration, received to the proposals as advertised by public notice on 03 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 November 2016 (see:- https://www.thegazette.co.uk/notice/ 7525 2005 or e-mail:- [email protected] for details. 2640147 ), will be:- 4. Any person desiring to question the validity of the orders or of any (a) to provide new permit holders' parking places in DOBSON WALK, provision contained therein on the grounds that it is not within the EDMUND STREET, NOTLEY STREET, SAM KING WALK and relevant powers of the Road Traffic Regulation Act 1984 or that any of WAY in which vehicles with a parking zone 'EC' the relevant requirements thereof or of any relevant regulations made permit may park without time limit between 8.30 am and 6.30 pm on thereunder has not been complied with in relation to the orders may, Monday to Friday; within six weeks of the date on which the orders were made, make (b) to provide a new car club parking place in SAM KING WALK; application for the purpose to the High Court. (c) to revoke or amend the designation of existing permit holders' or NICKY COSTIN, Parking and network management business unit 'shared-use' parking places in Caspian Street, Edmund Street, Notley manager, Regulatory services Street and Southampton Way, so as to accommodate a new highway Dated 18 May 2017 (2786110) layout; and (d) to introduce ‘at any time’ waiting restrictions (double-yellow lines) in:- DOBSON WALK, EDMUND STREET, NOTLEY STREET and SAM LONDON2786109 BOROUGH OF SOUTHWARK KING WALK – on all kerbside not designated as parking places, on HARRIS PRIMARY ACADEMY EAST DULWICH: INTRODUCTION the north-east side of CASPIAN WAY between points 5.5 metres OF 'SCHOOL KEEP CLEAR' MARKINGS north-west of and 28 metres south-east of its junction with Notley THE LONDON BOROUGH OF SOUTHWARK (PROHIBITION OF Street, and on the south-west side of SOUTHAMPTON WAY, on STOPPING ON ENTRANCE MARKINGS) (AMENDMENT NO. 13) kerbside not designated as parking places between its junction with TRAFFIC ORDER 2017 New Church Road and a point 28 metres north-west of north-western 1. Southwark Council hereby GIVES NOTICE that on 18 May 2017 it wall of No. 54b Southampton Way. has made the above order under sections 6 and 124 of the Road 3. Copies of the orders, which will come into force on 19 May 2017, Traffic Regulation Act 1984. and of all other relevant documents are available for inspection at 2. The effect of the order will be to introduce a 'school keep clear' Highways, Southwark council, Environment and Social regeneration, restriction, 25.55 metres in length, in LANDCROFT ROAD, on the 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 north-west side of the road at the pedestrian entrance to Harris 7525 2005 or e-mail:- [email protected] for details. Primary Academy East Dulwich. Vehicles will be prohibited from 4. Any person desiring to question the validity of the orders or of any stopping on the yellow zig-zag markings indicating the restriction provision contained therein on the grounds that it is not within the between the hours of 8 a.m. and 5 p.m. on Mondays to Fridays relevant powers of the Road Traffic Regulation Act 1984 or that any of inclusive. the relevant requirements thereof or of any relevant regulations made 3. Copies of the order, which will come into force on 22 May 2017, thereunder has not been complied with in relation to the orders may, and of all other relevant documents are available for inspection at within six weeks of the date on which the orders were made, make Highways, Southwark council, Environment and Social regeneration, application for the purpose to the High Court. 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 NICKY COSTIN, Parking and network management business unit 7525 2005 or e-mail:- [email protected] for details. manager, Regulatory services

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 9 ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to question the validity of the order or of any LONDON2786099 BOROUGH OF MERTON provision contained therein on the grounds that it is not within the WAITING RESTRICTIONS AND FREE PARKING PLACE, WORPLE relevant powers of the Road Traffic Regulation Act 1984 or that any of ROAD, RAYNES PARK the relevant requirements thereof or of any relevant regulations made THE MERTON (FREE PARKING PLACES) (WORPLE ROAD) thereunder has not been complied with in relation to the order may, ORDER 201* within six weeks of the date on which the order was made, make THE MERTON (WAITING AND LOADING RESTRICTION) (RAYNES application for the purpose to the High Court. PARK) (AMENDMENT NO. *) ORDER 201* NICKY COSTIN, Parking and network management business unit 1. NOTICE IS HEREBY GIVEN that the Council of the London manager, Regulatory services Borough of Merton propose to make the above mentioned Orders Dated 18 May 2017 (2786109) under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended, and all other enabling powers. 2786112LONDON BOROUGH OF SOUTHWARK 2. The general effect of the ‘Free Parking Places Order’ would be to PEDAL CYCLE 'QUIETWAY' ROUTE Q14: BOROUGH HIGH formalise the free parking place for up to eight vehicles operating STREET TO WESTON STREET between the hours of 10am and 4pm on Mondays to Saturdays in the THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED length of road specified in the Schedule to this Notice. Each period of ROUTES) (PEDAL CYCLE QUIETWAYS) (NO. 6) TRAFFIC ORDER parking would be limited to a 2 hour maximum stay with a minimum 2017 period of 2 hours before the same vehicle could return to the parking THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) place. (CPZ 'F') (NO. 10) ORDER 2017 3. The general effect of the ‘Waiting and Loading’ Order would be to THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING further amend the London Borough of Merton (Waiting and Loading PLACES) (DISABLED PERSONS) (NO. 51) ORDER 2017 Restriction) (Raynes Park) Traffic Order 2013 so that waiting by THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) vehicles (otherwise than for the purpose of delivering or collecting (NO. 6) ORDER 2017 goods or loading or unloading a vehicle for twenty minutes) would be THE LONDON BOROUGH OF SOUTHWARK (WAITING AND prohibited in the length of road specified in the Schedule to this LOADING RESTRICTIONS) (AMENDMENT NO. 33) ORDER 2017 Notice Mondays to Saturdays between the hours of 7am and 10am, 1. Southwark Council hereby GIVES NOTICE that on 18 May 2017 it and 4pm and 7pm. has made the above orders under sections 6, 45, 46, 49 and 124 of 4. A copy of the proposed Orders and other documents giving more and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. detailed particulars of the Orders, including a plan which indicates the 2. The effect of the orders, to be made without modification following length of road to which the Orders relate can be inspected Monday to determination by the Cabinet Member for Environment and the Public Friday during normal office hours at Merton Link, Merton Civic Centre, Realm (see:- http://moderngov.southwark.gov.uk/ London Road, Morden, Surrey. mgIssueHistoryHome.aspx?IId=50013476&Opt=0 ) of objections 5. Any person desiring to make representations or to object to the received to the proposals as advertised by public notice on 02 proposed Orders should send a statement in writing of their February 2017 (see:- https://www.thegazette.co.uk/notice/2704564 ), representations or objections and the grounds thereof, to the will be:- Environment and Regeneration Department at the Merton Civic (a) NEWCOMEN STREET: (i) to restore two-way traffic working Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by throughout; (ii) to close the road to motor vehicles between its email to [email protected] quoting reference ES/ junction with Borough High Street and a point 30 metres south-east FPPWORPLE, no later than 9 June 2017. of that junction, providing a two-way signalized crossing for pedal Paul McGarry, Head of futureMerton, London Borough of Merton, cycles at its junction with Borough High Street; (iii) to remove the Merton Civic Centre, London Road, Morden Surrey, SM4 5DX existing disabled persons parking place and permit holders parking SCHEDULE place opposite Nos. 67 and 68 Newcomen Street and provide a new Worple Road, Raynes Park, the north-west side, from a point 10 loading bay - operating at any time with a 40 minute maximum stay metres north-east of the north-eastern kerb-line of Lambton Road and 2 hours no return period; (iv) to remove the existing permit north-eastward to a point 5.6 metres south-west of the south-western holders parking place opposite Betsham House and introduce 'at any kerb-line of Tolverne Road. time' waiting restrictions; and (v) to upgrade single yellow line waiting Dated: 18th May, 2017. (2786099) restrictions to 'at any time' on the south-east side between its junctions with Tennis Street and Bowling Green Place; (b) KIPLING STREET, to upgrade existing single yellow line waiting TRANSPORT2786108 FOR LONDON restrictions to 'at any time' on both sides between its junctions with ROAD TRAFFIC REGULATION ACT 1984 Snowsfields and Guy Street; THE GLA ROADS AND GLA SIDE ROADS (HACKNEY) RED (c) GUY STREET, to upgrade all existing single yellow line waiting ROUTE CONSOLIDATION TRAFFIC ORDER 2007 VARIATION restrictions to 'at any time' on both sides; and ORDER 2016 (d) WESTON STREET: (i) to remove existing permit holders parking 1. Transport for London, hereby gives notice that it intends to make places on north-east side opposite its junction with Guy Street and the above named Order under section 6 of the Road Traffic outside Leathermarket Gardens, and introduce 'at any time' waiting Regulation Act 1984. restrictions; and (ii) to upgrade single yellow line waiting restrictions to 2. The general nature and effect of the Order will be to formalise the 'at any time' on both sides between its junction with Guy Street and a existing: point 36 metres south-east of that junction. (1) 32 metres loading and unloading bay outside Nos.463-473 A10 3. Copies of the orders, which will come into force on 19 May 2017, Kingsland Road with the operating times of No Stopping on any day, and of all other relevant documents are available for inspection at 7am - 7pm Except loading max 20 mins; Highways, Southwark council, Environment and Social regeneration, (2) position of the 32 metres loading and unloading bay outside Nos. 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. Telephone 020 463-475 A10 Kingsland Road; 7525 2005 or e-mail:- [email protected] for details. (3) 11 metres loading, unloading and disabled person’s vehicles bay 4. Any person desiring to question the validity of the orders or of any outside Nos.137-143 A102 Homerton High Street with the operating provision contained therein on the grounds that it is not within the times of No Stopping Mon-Sat, 8am - 7pm Except loading max 20 relevant powers of the Road Traffic Regulation Act 1984 or that any of mins and disabled persons' vehicles max 3 hours; the relevant requirements thereof or of any relevant regulations made (4) 7 metres loading, unloading and disabled person’s vehicles bay on thereunder has not been complied with in relation to the orders may, Basing Place but outside Nos.41-49 A10 Kingsland Road with the within six weeks of the date on which the orders were made, make operating times of No Stopping on any day, 7am - 7pm Except application for the purpose to the High Court. loading max 20 mins and disabled persons' vehicles max 3 hours; NICKY COSTIN, Parking and network management business unit (5) 17 metres loading, unloading and disabled person’s vehicles bay manager, Regulatory services outside Nos.116-118 A10 Shoreditch High Street with with the Dated 18 May 2017 (2786112) operating times of No Stopping on any day, 7am - 7pm Except loading max 20 mins and disabled persons' vehicles max 3 hours;

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(6) position of the 32 metres loading and unloading bay outside Nos. This Order will also: 463-475 A10 Kingsland Road; This Order will formalise the ‘No (3) remove the Parking and Disabled Persons Vehicles bay outside Stopping at Any Time’ restriction: Nos.48-50 A13 Commercial Road; (7) outside Nos.138-149 Shoreditch High Street, Nos.118-108 (4) remove the Parking and Disabled Persons Vehicles bay outside Shoreditch High Street and No.1 Northwold Road; No.4 A1202 Commercial Street and extend the ‘No Stopping at Any (8) on the north-eastern kerb-line of Alexandra Grove adjacent to No. Time’ restriction outside Nos.2-4 Commercial Street by 12.5 metres in 376 Seven Sisters Road; a north-easterly direction; (9) on the south-western kerb-line of Alexandra Grove adjacent to No. (5) remove the Borough Parking Bay outside No.19 A1202 Leman 374 Seven Sisters Road; Street; (10) on the north-western kerb-line of Linscott Road adjacent to No.88 (6) install a 26 metre Parking and Disabled Persons Vehicles bay Lower Clapton Road; outside St Pauls Church and No.306 The Highway with the operating The Order also: times No Stopping Mon – Sat 7am – 7pm Except 10am-7pm 1 hour (11) extends the parking and disabled person’s vehicles bay outside No return within 2 hours; Nos.170-174 A107 Clapton Common by 4 metres at the north- (7) remove the bus stand outside the Swimming baths on A1203 The western end and reduces the length of the No stopping at any time Highway and replace it by extending the ‘No Stopping at Any Time’ restriction adjoining the north-western part of the parking bay by 4 restriction outside the Swimming baths on A1203 The Highway by 14 metres north-west metres in an easterly direction; (12) removes parking and disabled person’s vehicles bay adjacent to (8) remove the 30 metres Loading, Unloading and Disabled persons No.1 Egerton Road and replaces it with a loading and disabled vehicles bay opposite 158 Burdett Road and replace with ‘No persons vehicles bay extended 9 metres in a westerly direction and Stopping at Any Time’ restriction; with the operating times No Stopping At Any Time except 7am-7pm (9) install a 18 metres Loading, Unloading and Disabled persons loading max 20 mins and disabled persons’ vehicles max 3 hours;; vehicles bay outside Nos.19 & 19b Leman Street with the operating (13) Removes the loading bay outside Nos.250-254 A10 STAMFORD hours No Stopping Mon-Sat 7am - 7pm Except loading max 20 mins HILL and replaces it with No Stopping at any time restriction; and disabled person’s vehicles up to 3 hours; (14) removes a loading and unloading bay outside No.297 Kingsland (10) install a 11 metres Loading and Unloading only bay outside Nos. Road and replaces it with No stopping on any day 7am – 7pm 48-50 A13 Commercial Road with the operating hours of No Stopping restriction; Mon-Sat 7am - 7pm Except 10am-4pm loading max 20 mins. (15) removes a loading and unloading bay, 7am-7pm, 10am-4pm 3. The roads which would be affected by the Order are A1202 loading max 20 mins outside No.305 Kingsland Road and replaces it Commercial Street, A1202 Leman Street, A13 Commercial Road and with No stopping on any day 7am – 7pm restriction; A1203 The Highway. (16) converts the loading and unloading bay opposite No.54 Holywell 4. A copy of the Order, a statement of Transport for London’s reasons Lane into a dual use bay: No Stopping at Any Time except 7am – 7 for the proposals, a map indicating the location and effect of the pm loading max 20 mins and 7pm-7am Taxis only; Order and copies of any Order revoked, suspended or varied by the 3. The roads which would be affected by the Order are A10 Kingsland Order can be inspected during normal office hours at the offices of: Road, Egerton Road, A1202 Hollywell Lane, A10 Shoreditch High • Transport for London, Streets Traffic Order Team (RSM/PI/STOT), Street, A102 Homerton High Street, Basing Place, Northwold Road, Palestra, 197 Blackfriars Road, London, SE1 8NJ Linscott Road, A107 Clapton Common, A10 Stamford Hill and • Network Management Team, London Borough of Tower Hamlets, Alexandra Grove. Mulberry Place, 6th Floor, 5 Clove Crescent, London E14 2BG 4. A copy of the Order, a statement of Transport for London’s reasons 5. All objections and other representations to the proposed Order for the proposals, a map indicating the location and effect of the must be made in writing and must specify the grounds on which they Order and copies of any Order revoked, suspended or varied by the are made. Objections and representations must be sent to Transport Order can be inspected during normal office hours at the offices of: for London, Streets Traffic Order Team, Palestra, 197 Blackfriars • Transport for London, Streets Traffic Order Team (RSM/PI/STOT), Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ Palestra, 197 Blackfriars Road, London, SE1 8NJ 2017/050, to arrive before 8th June 2017. Objections and other • London Borough of Hackney, Hackney Service Centre, Visitors representations may be communicated to other persons who may be Reception, 1 Hillman Street, E8 1HY affected. 5. All objections and other representations to the proposed Order Mufu Durowoju, Network Impact Management Team – Manager, must be made in writing and must specify the grounds on which they Road Space Management-Operations, Transport for London, are made. Objections and representations must be sent to Transport Palestra, 197 Blackfriars Road, London, SE1 8NJ for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Dated this 18th day of May 2017 (2786105) Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 2017/049, to arrive before 8th June 2017. Objections and other representations may be communicated to other persons who may be WANDSWORTH2786101 BOROUGH COUNCIL affected. PROPOSED AMENDMENT TO PARKING ARRANGEMENTS AND Mufu Durowoju, Network Impact Management Team – Manager, INTRODUCTION OF 7.5T WEIGHT LIMIT FOR VEHICLES Road Space Management-Operations, Transport for London, GARRATT TERRACE, SW17 Palestra, 197 Blackfriars Road, London, SE1 8NJ 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated this 18th day of May 2017 (2786108) Borough of Wandsworth proposes to make the following Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local 2786105TRANSPORT FOR LONDON Government Act 1985 and the Traffic Management Act 2004:- ROAD TRAFFIC REGULATION ACT 1984 • The Wandsworth (Tooting Broadway) (Parking Places) (No. -) Order THE GLA ROADS AND GLA SIDE ROADS (TOWER HAMLETS) 201- RED ROUTE CONSOLIDATION TRAFFIC ORDER 2007 VARIATION • The Wandsworth (Prescribed Routes) (No. -) Order 201- ORDER 2016 • The Wandsworth (Waiting and Loading Restriction) (Special Parking 1. Transport for London, hereby gives notice that it intends to make Areas) (Amendment No. -) Order 201- the above named Order under section 6 of the Road Traffic 2. The general effect of the Tooting Broadway Parking Places Order Regulation Act 1984. would be to: 2. The general nature and effect of the Order will be to formalise the (a) provide additional parking places on the north-east side of Garratt existing: Terrace at the following locations: (1) 66 metres Parking and Disabled Persons Vehicles bay outside (i) opposite No. 83 Garratt Terrace; Nos.95-125 A13 Commercial Road with the operating times of No (ii) outside Nos. 38 and 40 Garratt Terrace; Stopping Mon – Sat 7am – 7pm Except 1 hour No return within 2 (iii) outside No. 30 Garratt Terrace; and hours; (iv) outside Nos. 22 and 24 Garratt Terrace; and (2) 10 metres Parking and Disabled Persons Vehicles bay outside (b) remove the existing parking place on the north-east side of Garratt Nos.84-86 Commercial Road with the operating times of No Stopping Terrace outside Nos. 14 to 18 Garratt Terrace. Mon – Sat 7am – 7pm Except 1 hour No return within 2 hours;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 11 ENVIRONMENT & INFRASTRUCTURE

3. The general effect of the Waiting and Loading Restriction Order 5. The general effect of the Wandsworth Common Parking Places would be to introduce a yellow line waiting restriction on the north- Order would be to make provision for a crossover outside No. 92 east side of Garratt Terrace outside Nos. 14 to 18 Garratt Terrace that Ellerton Road. This requires that the existing parking place on Ellerton would operate between 7am and 7pm on Mondays to Saturdays. Road be shortened by 7 metres. This bay operates on Mondays to 4. The general effect of the Prescribed Routes Order would be to Fridays inclusive between 10am and 11am and is a permit bay where prohibit any goods vehicles which exceed the maximum gross weight a parking permit valid for Zone D5 must be displayed. of 7.5 tonnes to enter Garratt Terrace, except for access and loading / 6. The general effect of the Wandsworth Town Parking Places Order unloading. would be to make provision for a crossover: 5. Copies of documents giving more detailed particulars of the (a) outside No. 70 Earlsfield Road. This requires that the existing proposed Orders are available for inspection during normal office parking place on Earlsfield Road be removed; and hours on Mondays to Fridays at The Customer Centre, The Town Hall, (b) on Tonsley Street, outside the rear of No. 43 Tonsley Place. This Wandsworth High Street, London, SW18 2PU. The documents will requires that the existing parking place on Tonsley Street be remain available until the end of six weeks from the date on which the shortened by 2.8 metres. This bay operates on Mondays to Fridays Orders are made or, as the case may be, the Council decides not to inclusive between 9.30am and 4.30pm, and is a shared-use bay make the Orders. where either a parking permit valid for Zone W1 must be displayed or 6. Further information may be obtained from the Traffic and is a pay and display bay with a maximum stay of 2 hours. Engineering division - telephone number (020) 8487 5279. 7. The general effect of the Waiting and Loading Restriction Order 7. Any person wishing to object to the proposed Orders should send would be to provide waiting restrictions in the locations described a statement in writing of their objection and the grounds on which it is above to accommodate the provision for crossovers on Cavendish made to the Director of Environment and Community Services at the Road, Earlsfield Road, Ellerton Road, Elsynge Road, Sudbrooke Road address below (quoting the reference EDS/TMO/1633) by 8th June and Tonsley Street. The waiting restrictions on Dawnay Road, at the 2017. rear of No. 79 Swaby Road, will be removed. PAUL MARTIN, Chief Executive, The Town Hall, Wandsworth, SW18 8. Copies of documents giving more detailed particulars of the 2PU proposed Orders are available for inspection during normal office Dated this eighteenth day of May 2017 (2786101) hours on Mondays to Fridays at The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. The documents will remain available until the end of six weeks from the date on which the 2786100WANDSWORTH BOROUGH COUNCIL Orders are made or, as the case may be, the Council decides not to PROPOSED AMENDMENT TO PARKING PLACES make the Orders. CAVENDISH ROAD, DAWNAY ROAD, EARLSFIELD ROAD, 9. Further information may be obtained from the Traffic and ELLERTON ROAD, ELSYNGE ROAD, SUDBROOKE ROAD, Engineering division - telephone number (020) 8487 5279. TONSLEY STREET 10. Any person wishing to object to the proposed Orders should send 1. NOTICE IS HEREBY GIVEN that the Council of the London a statement in writing of their objection and the grounds on which it is Borough of Wandsworth proposes to make the following Orders made to the Director of Environment and Community Services at the under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to address below (quoting the reference EDS/TMO/1629) by 8th June the Road Traffic Regulation Act 1984 as amended by the Local 2017. Government Act 1985 and the Traffic Management Act 2004:- PAUL MARTIN, Chief Executive, The Town Hall, Wandsworth, SW18 • The Wandsworth (Clapham South) (Parking Places) (No. -) Order 2PU 201- Dated this eighteenth day of May 2017 (2786100) • The Wandsworth (Earlsfield) (Parking Places) (No. -) Order 201- • The Wandsworth (St John’s Hill) (Parking Places) (No. -) Order 201- • The Wandsworth (Wandsworth Common) (Parking Places) (No. -) Order 201- • The Wandsworth (Wandsworth Town) (Parking Places) (No. -) Order 201- • The Wandsworth (Waiting and Loading Restriction) (Special Parking Areas) (Amendment No. -) Order 201- 2. The general effect of the Clapham South Parking Places Order would be to make provision for a crossover: (a) outside Flat Nos. 11-13, No. 346 Cavendish Road. This requires that the existing parking place on Cavendish Road be split into two separate parking bays. These bays operate on Mondays to Saturdays inclusive between 9:30am and 5:30pm and are shared-use bays where either a parking permit valid for Zone H3 must be displayed or are pay and display bays with a maximum stay of 4 hours; and (b) outside No. 36 Sudbrooke Road. This requires that the existing parking place on Sudbrooke Road be shortened by 4.8 metres. This bay operates on Mondays to Fridays inclusive between 10:30am and 11:30am and is a permit bay where a parking permit valid for Zone H2 must be displayed. 3. The general effect of the Earlsfield Parking Places Order would be to extend the existing parking place on Dawnay Road, outside the rear of No. 79 Swaby Road by 4.3 metres. This bay operates on Mondays to Fridays inclusive between 9.30am and 4.30pm, and is a shared-use bay where either a parking permit valid for Zone L2 must be displayed or is a pay and display bay with a maximum stay of 4 hours. 4. The general effect of the St John’s Hill Parking Places Order would be to make provision for a crossover outside No. 49 Elsynge Road, SW18. This requires that the existing parking bay on Elsynge Road be split into two parking places. These bays operate on Mondays to Fridays inclusive between 9.30am and 4.30pm, and is a shared-use bay where either a parking permit valid for Zone J must be displayed or is a pay and display bay with a maximum stay of 4 hours.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE OTHER NOTICES

We hereby give notice that Emily Abigail Allchurch of The Owen- Kenny Partnership Limited, 38 South Street, Chichester, OTHER NOTICES PO19 1EL intends to make an application to the Brighton District Probate Registry for an Order under Section 116 of the Senior Courts Act 1981 Letters of Administration of the estate of the deceased be COMPANY2769162 LAW SUPPLEMENT granted to her as creditor of the deceased. (2785866) 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 DEPOT2784749 148 LIMITED Tuesday. (Company Number 06859524) These supplements are available to view at https:// Previous Name of Company: Provincial Logistics Limited www.thegazette.co.uk/browse-publications. Notice is hereby given that creditors of the Company are required, on Alternatively use the search and filter feature which can be found here or before 5 June 2017, to prove their debts by delivering their proofs https://www.thegazette.co.uk/all-notices on the company number (in the format Specified in Rule 14.4 of the Insolvency (England and and/or name. (2769162) Wales) Rules 2016) to the Joint Supervisors at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice from the Joint Supervisors, creditors must 2785997COMPLETION OF CROSS-BORDER MERGER produce any document or other evidence which the Joint Supervisors Notice is hereby given that a formal notification was received by me consider is necessary to substantiate the whole or any part of a claim. confirming the completion of a cross-border merger under Directive Nicholas O'Reilly, Joint Supervisor 2005/56/EC. Details are as follows: 11 May 2017 Date of receipt of notification: 24 April 2017 Ag IF20853 (2784749) Effective date of Merger 18 April 2017 Merging companies: 1 – Smueller Limited – Company Number 06060400 (England & NOTICE2784208 TO CREDITORS TO SUBMIT CLAIMS Wales) (WILL TRUST) 2 – Identitätsverstärker GmbH – Company number HRB83756 Re the Trusts of a Settlement dated 28th May 1954 made by (Germany) Charles Micklem and Dora Margaret Micklem re the Estate of Mrs New company: Dora Margaret Melitus (died 11/02/2017) 3 – Identitätsverstärker GmbH – Company number HRB83756 Pursuant to the Trustee Act 1925, Section 27 (Germany) NOTICE IS HEREBY GIVEN that any person having a claim against Ann Lewis , Acting Registrar of Companies for England and Wales or an interest in the property subject to the Trusts of the above- (2785997) mentioned instrument whereof Capita Trust Company Limted, 4th Floor, 40 Dukes Place, London EC3A 7NH are the present Trustees NOTICE2785993 OF FORFEITURE WITHOUT COURT ORDER is hereby required to send the particulars in writing of his claim or PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION interest to the said Trustees on or before 26th July 2017 after which 297A date the said Trustees will proceed to distribute the Trust property IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 and make any consequential conveyances of any part thereof That on 12 March 2017, a quantity of cash, namely - £4,970.00 was amongst the persons entitled thereto having regard only to the claims found on Laura Piedad Cisneros-Rivera at last known address: and interests of which the said Trustees shall then have had notice. 25 Blackstock Road, London, N4 2JF. (2784208) I, Hannah Shirley of Home Office Immigration Enforcement, a senior officer within the meaning of 297A(6) (aa) of Proceeds of Crime Act 2002 (POCA) am satisfied that the cash (plus 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. Any person may object to the proposed forfeiture of this cash within 30 days, starting with the day after the notice is given. Accordingly, the period for objecting to this notice expires on 26 June 2017. Any objections must be made in writing to: Cash Forfeiture and Condemnation Legal Team, Immigration Enforcement, Home Office, 1st Floor Seacole Building (SW), 2 Marsham Street, London SW1P 4DF by post or by e mail to: [email protected]. If no objection is received at the above address within the prescribed period stated herein the cash will be forfeited but this is subject to an appeal (within the next 30 days) which must be made directly to the Magistrates’ court that granted the detention order. (2785993)

MISSING2785992 LANDLORD - LEASEHOLD REFORM HOUSING & URBAN DEVELOPMENT ACT 1993 (AS AMENDED) (“THE 1993 ACT”) The owners of the two flats situated at the site known as the 31 Elswick Road, London SE13 7SP c/o Fletcher Day Ltd of Highstone House, 165 High Street Barnet Herts EN5 5SU require that Notice of their desire to buy the freehold of the property be served on the current landlord. The Freeholder registered at the Land Registry is a Mr Russell Holliman but his current whereabouts are unknown. Would anyone having any information about the current whereabouts of any relatives or successors in title of Mr Russell Holliman please contact Miss Julia Harling of Fletcher Day Limited at the address mentioned in this Notice or at [email protected] - telephone 020 8344 2288. (2785992)

The2785866 Estate of late Krisjanis Osis

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 13 COMPANIES

Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that I, John Anthony COMPANIES Dickinson, the Joint Liquidator of the above named Company, intend paying a First Dividend to unsecured creditors within two months of the last date for proving specified herein. Creditors who have not already proved, are required, on or before 12 Corporate insolvency June 2017, to send in their names and addresses, with particulars of their debts or claims, to the undersigned, of Carter Backer Winter NOTICES OF DIVIDENDS LLP, 66 Prescot Street, London, E1 8NN, the Joint Liquidator of the Company, and, if so required by notice in writing by the said CRAFTS2784751 BARGAIN CORNER LIMITED Liquidator, either personally or by their Solicitors, to come in and 07782581 prove their said debts or claims at such time and place as shall be Registered office: Cooper Young, Hunter House, 109 Snakes Lane specified in such notice. West, Woodford Green, Essex, IG8 0DY A Creditor who has not proved his debt before the date specified Principal trading address: Unit B9, Stuart House, Kemp Road, above is not entitled to disturb the dividend, by reason that he has not Dagenham, RM8 1SL participated in the distribution of the Dividend so declared. I, Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Date of Appointment: 2 February 2016 Snakes Lane West, Woodford Green, Essex, IG8 0DY Liquidator of Office Holder Details: John Anthony Dickinson (IP No. 9342) and Carl the above Company, intend to declare a first and final dividend to James Bowles (IP No. 9709) both of Carter Backer Winter LLP, 66 unsecured creditors herein within a period of 2 months from the last Prescot Street, London, E1 8NN date of proving, being 20 June 2017. Further details contact: Toby Cooper, Email: Creditors who have not already proved are required on or before the [email protected], Tel: 020 7309 3902. last date of proving to submit their proof of debt to me at Hunter John Anthony Dickinson, Joint Liquidator House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY 15 May 2017 and, if so requested by me, to provide such further details or produce Ag IF20884 (2784758) such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated J2786542 GODDARD & SONS LIMITED in it, the dividend so declared. 00284220 Date of Appointment: 16 May 2016. BRILLO MANUFACTURING COMPANY OF GREAT BRITAIN For further details contact: Paula Bates, Email: [email protected] or LIMITED telephone: 020 8498 0163. In Members’ Voluntary Liquidation Zafar Iqbal, Liquidator 00350035 15 May 2017 Trading Name: Brillo Ag IF20875 (2784751) Registered office: 1 More London Place, London SE1 2AF Principal trading address: Frimley Green, Camberley, Surrey, GU16 7AJ 2784753In the Manchester District Registry of the High Court As Joint Liquidators of the Companies, we hereby give notice that we Court Number: CR-2015-2626 intend to make a final distribution to its creditors. The last date for CSL REALISATIONS 2015 LIMITED proving is 17 June 2017 and creditors of the Companies should by 01616472 that date send their full names and addresses and particulars of their Trading Name: Casting Services debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, 10 Previous Name of Company: Casting Services Limited George Street, Edinburgh, EH2 2DZ. Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, In accordance with Rule 14.38(1)(c) of the Insolvency (England and Manchester, M2 3BZ Wales) Rules 2016, we may thereafter make the proposed distribution Principal trading address: Langley Road South, Salford, Manchester, without regard to the claim of any person in respect of a debt not yet M6 6TZ proved. Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY Office Holder Details: Derek Neil Hyslop (IP number 9970) of Ernst & (ENGLAND AND WALES) RULES 2016, that the Joint Administrators Young LLP, Ten George Street, Edinburgh EH2 2DZ and Samantha intend to declare a First and Final dividend to unsecured creditors of Jane Keen (IP number 9250) of Ernst & Young LLP, 1 More London the Company within the period of two months from the last date for Place, London SE1 2AF. Date of Appointment: 4 May 2017. Further proving specified below. information about this case is available from Fiona Waddy at the Creditors who have not yet done so must prove their debts by offices of Ernst & Young LLP on 0121 230 1246. delivering their proofs (in the format specified in Rule 14.4) to the Joint Derek Neil Hyslop and Samantha Jane Keen , Joint Liquidators Administrators at Tower 12, 18/22 Bridge Street, Spinningfields, 18 May 2017 (2786542) Manchester, M2 3BZ by no later than 7 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving In2785857 the Reading County Court may be excluded from the benefit of this dividend or any other No 300 of 2011 dividend declared before their debt is proved. MCKAY FINANCIAL CONSULTING LIMITED Office Holder Details: Julien Irving (IP No. 13092) and Andrew Poxon 4481485 (IP No. 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Trading Name: McKay Financial Consulting Limited Spinningfields, Manchester, M3 3BZ Registered office: 23 Curlys Way, , Reading RG7 1QZ Date of Appointment: 12 June 2015 Notice is hereby given that I intend to declare a First and Final Further details contact: Tel: 0161 831 9999. Alternative contact: dividend of 61.97 p/£ to unsecured creditors within a period of 2 Rachel Cooke. months from the last date of proving. Julien Irving, Joint Administrator Creditors who have not proved their debts must do so by 15 June 12 May 2017 2017 otherwise they will be excluded from the dividend. Ag IF20846 (2784753) The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). FLEXPAC2784758 LIMITED Alternatively, you can contact my office at the address below to 00190711 supply a form. Registered office: 66 Prescot Street, London, E1 8NN Mr D Gibson, Official Receiver Principal trading address: Unit 1F Union Gate, The Ridgeway Trading 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN Estate, Iver, , SL0 9JQ 0161 234 8500 [email protected] gov.uk

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

Capacity: Liquidator (2785857) NOTICE IS HEREBY GIVEN that creditors of the above-named company are invited before 5 July 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or 2785990ROLL CALL LIMITED claims and the names and addresses of their solicitors (if any) to the 09231915 Administrators at PKF Geoffrey Martin & Co, 1 Westferry Circus, Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Canary Wharf, London E14 4HD, and if so required by notice in SO53 3TZ writing, to prove their debts or claim at such time and place as shall Principal trading address: 10 Landport Terrace, , be specified in such notice, or in default shall be excluded from the Hampshire, , PO1 2RG benefit of any distribution. Supplier of sub-contractors Office Holder Details: Stephen Goderski and Peter Hart (IP numbers Capacity in which office holder acting: Joint Liquidator 8731 and 13470) of PKF Geoffrey Martin & Co, 1 Westferry Circus, Take notice that the Joint Liquidators of the above named Company Canary Wharf, London E14 4HD. Date of Appointment: 15 May 2017. intend to make a first distribution to creditors. Creditors of the above Further information about this case is available from Grant Kirkwood company are required to send in their name and address and at the offices of PKF Geoffrey Martin & Co at particulars of their claim to the Joint Liquidators at RSM Restructuring [email protected]. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Stephen Goderski and Peter Hart , Joint Administrators (2786098) SO53 3TY, by 16 June 2017. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made OVERSEAS TERRITORIES & CROSS-BORDER within 2 months of the last date for proving claims, given above. INSOLVENCIES Correspondence address & contact details of case administrator: Charlotte Betteridge, RSM Restructuring Advisory LLP, Highfield NOTICE2785856 OF APPOINTMENT OF LIQUIDATOR UNDER SECTION Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY 204 OF THE BVI BUSINESS COMPANY ACT Name, address & contact details of Joint Liquidators: GLENDOWER PROPERTIES LTD Primary Office Holder: David Smithson (In Voluntary Liquidation) Appointed: 5 February 2016 171622 RSM Restructuring Advisory LLP Highfield Court Tollgate Chandlers Notice is hereby given pursuant to Section 204, subsection (b) of the Ford Eastleigh SO53 3TY; 02380 646 534 IP Number: 9317 BVI BUSINESS COMPANIES ACT, 2004 that the Company is in Joint Office Holder: voluntary liquidation. The voluntary liquidation commenced on 8 May Alexander Kinninmonth 2017. The Liquidator is Ameerah Salah, with address at: Almoayed Appointed: 5 February 2016 Chambers, Manama, Kingdom of Bahrain. (2785856) RSM Restructuring Advisory LLP Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY; 02380 646 534 IP Number: 9019 (2785990) QUALIFYING DECISION PROCEDURE

OTHER CORPORATE INSOLVENCY NOTICES 2785991In the High Court of Justice, Chancery Division Birmingham District Registry No 8107 of 2017 In2786748 the HIGH COURT CT MACHINE TOOLS LIMITED MANCHESTER DISTRICT REGISTRY No 2525 of 2016 Company Number: (07235031) MEARCLOUGH FARM FEEDS & FARM SERVICES LTD Registered office: MB Insolvency, 11 Roman Way, Berry Hill, 08844280 Droitwich, Worcestershire WR9 9AJ Under a Voluntary Arrangement Principal trading address: Unit 5 Borman, Lichfield Road Industrial Registered office: lnquesta, St John's Terrace, 11-15 New Road, Estate, Tamworth, Staffordshire B79 7TA Manchester M26 1LS NOTICE IS HEREBY GIVEN that the decision by correspondence Notice to unsecured creditors of intention to declare a dividend procedure is to be used to seek a decision from the creditors of the Notice is given under rule 14.29 of The Insolvency (England and company on the following: That the Administrator’s Statement of Wales) Rules 2016, by Steven Wiseglass, the Supervisor, to the Proposals be approved and that a Creditors’ Committee be creditors of Mearclough Farm Feeds & Farm Services Ltd, that I established if sufficient creditors are willing to be members of a intend declaring a first and final dividend to the non-preferential Committee. unsecured creditors within two months of the last date for proving In order to be entitled to vote creditors must deliver their claims and specified below votes to 11 Roman Way Business Centre, Berry Hill, Droitwich, Creditors who have not already proved are required, on or before 19 Worcester WR9 9AJ by no later than 23.59 hours on 14 June 2017. June 2017, the last date for proving, to submit a proof of debt to me The Convenor of the decision procedure is: The Administrator. at lnquesta Corporate Recovery & Insolvency, St John's Terrace, Office Holder Details: Mark Elijah Thomas Bowen (IP No. 8711) of MB 11-15 New Road, Manchester, M26 1LS and, if so requested by me, Insolvency, 11 Roman Way, Berry Hill, Droitwich, Worcestershire, to provide such further details or produce such documentary or other WR9 9AJ. Date of Appointment: 5 April 2017. Further information is evidence as may appear to be necessary. A creditor who has not available from Mark Hunt at Email – [email protected], Telephone proved his debt before the date specified above is not entitled to - 01905 776 771. disturb the dividend because he has not participated in it. No further Mark Elijah Thomas Bowen, Administrator (2785991) public advertisement or invitation to prove debts will be given Steven Wiseglass, Supervisor 17 May 2017 (2786748) RE-USE OF A PROHIBITED NAME

2785989RULE 22.4 OF THE INSOLVENCY RULES 2016 In2786098 the High Court of Justice, Chancery Division NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Companies Court Court Number: CR-2017-003680 RE-USE OF A PROHIBITED NAME THE ROYAL NATIONAL ROSE SOCIETY REDNAX MEDIA LIMITED 02884578 09405126 In Administration Trading Name: Exclusive Magazines Registered office: PKF Geoffrey Martin & Co, 1 Westferry Circus, I, Robert Kenneth Adams of 7 Cross Meadow, Chesham, Canary Wharf, London E14 4HD Buckinghamshire, HP5 2RU was a Director of the above Company on Principal trading address: Gardens of the Rose, Chiswell Green Lane, 28 April 2017, the day the Company entered Administration. St Albans AL2 3NR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 15 COMPANIES

I give notice that I intend to act in one or more ways to which section 216(3) of the Insolvency Act 1986 would apply if Rednax Media Administration Limited were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the APPOINTMENT OF ADMINISTRATORS whole of the business of Rednax Media Limited under the name: Remax Media Limited trading as Exclusive Magazines (Company In2784767 the High Court of Justice, Chancery Division Number 10501759). (2785989) Leeds District Registry Court Number: CR-2017-422 ALEX E. CARR (ENGINEERS) LIMITED (Company Number 01162065) 2785722SKIP-IT CONTAINERS LIMITED Nature of Business: General mechanical engineering. Sale of motor In the Matter of the Insolvency Act 1986 vechicle parts and accessories 02361435 Registered office: 2025 Spring Bank West, Hull, HU5 5ER Registered office: The Old Timber Yard, North Quay Road, Newhaven, Principal trading address: 2025 Spring Bank West, Hull, HU5 5ER , BN9 0AB Date of Appointment: 10 May 2017 Principal trading address: Mackley's Wharf, North Quay, Aldrington Names and Addresses of Administrators: Keith Marshall (IP No. 9745) Basin, Brighton, East Sussex, BN41 1WA and Plot 4, North Quay, and Gareth Harris (IP No. 14412) both of RSM Restructuring Advisory Newhaven, East Sussex LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 On 9 May 2017 the above named company entered Administration. 2AY We, John Penfold of 15 Roman Crescent, Southwick, Brighton, BN42 Correspondence address & details of case manager: Stephanie 4TY, Mark Penfold of 10 Oldfield Crescent, Southwick, BN42 4FZ, Sutton or Jayne Martin of RSM Restructuring Advisory LLP, 4th Floor, Stephanie Penfold of 15 Roman Crescent, Southwick, BN42 4TY and Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact Rachel Penfold of 20 Croft Avenue, Southwick, BN42 4AB were details of Joint Administrators: Keith Marshall or Gareth Harris, Tel: directors of the above named Company on the day it entered 0113 285 5285 administration. Ag IF20872 (2784767) We give notice that we act and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above named Company were to go into insolvent Rule2786239 3.27(1) Insolvency (England and Wales) Rules 2016 liquidation in connection with, or for the purposes of, the carrying on In the matter of the Insolvency Act 1986 of the whole or substantially the whole of the business of the above Notification of appointment of Joint Administrators named Company under the following name: Skip-It Containers and In the High Court of Justice, Chancery Division Recycling Limited. Companies Court No 003443 of 2017 We would not otherwise be permitted to undertake those activities PKR LIMITED without the leave of the court or the application of an exception (Company Number 1541 (Alderney)) created by Rules made under the Insolvency Act 1986. Breach of the Nature of Business: Online gaming prohibition created by section 216 is a criminal offence. Section Registered office: Third Floor, One London Square, Cross Lanes, 216(3) of the Insolvency Act 1986 lists the activities that a director of a Guildford GU1 1UN company that has gone into insolvent liquidation may not undertake Principal trading address: Unit 4A- Mezzaine, Crusher Site, Alderney unless the court gives permission or there is an exception in the GY9 3XX, Channel Islands Insolvency Rules made under the Insolvency Act 1986. (This includes Office Holder Details: David Ronald Taylor (IP number 13790) of RSM the exceptions in Part 22 of the Insolvency (England and Wales) Rules Restructuring Advisory LLP, First Floor, Davidson House, The Forbury 2016.) These activities are: (a) acting as a director of another company RG1 3EU and Matthew Richard Meadley Wild (IP number 9300) of that is known by a name which is either the same as a name used by RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A the company in insolvent liquidation in the 12 months before it 4AB. Date of Appointment: 11 May 2017. Further information about entered liquidation or is so similar as to suggest an association with this case is available from Alison Young at the offices of RSM that company; (b) directly or indirectly being concerned or taking part Restructuring Advisory LLP on 01483 307037. (2786239) in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind Rule2786202 3.27(1) Insolvency (England and Wales) Rules 2016 mentioned in (a) above. This notice is given under rule 22.4 of the In the matter of the Insolvency Act 1986 Insolvency (England and Wales) Rules 2016 where the business of a Notification of appointment of Joint Administrators company which is in, or may go into, insolvent liquidation is, or is to In the High Court of Justice, Chancery Division be, carried on otherwise than by the company in liquidation with the Companies Court No 003442 of 2017 involvement of a director of that company and under the same or a PKR TECHNOLOGIES LIMITED similar name to that of that company. The purpose of giving this (Company Number 05272650) notice is to permit the director to act in these circumstances where Nature of Business: Gambling and betting activities the company enters (or has entered) insolvent liquidation without the Registered office: Third Floor, One London Square, Cross Lanes, director committing a criminal offence and in the case of the carrying Guildford GU1 1UN on of the business through another company, being personally liable Principal trading address: The Forum 4th Floor South, 74-80 Camden for that company’s debts. Notice may be given where the person Street, London NW1 0EG giving the notice is already the director of a company which proposes Office Holder Details: David Ronald Taylor (IP number 13790) of RSM to adopt a prohibited name. Restructuring Advisory LLP, First Floor, Davidson House, The Ag IF20640 (2785722) Forbury, Reading RG1 3EU and Matthew Richard Meadley Wild (IP number 9300) of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB. Date of Appointment: 11 May 2017. Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01483 307037. (2786202)

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

In2786097 the High Court of Justice, Chancery Division Company2786690 Number: 06831835 Companies Court Court Number: CR-2017-003680 Name of Company: ALLESTREE BUILDING SERVICES LIMITED THE ROYAL NATIONAL ROSE SOCIETY Trading Name: Allestree Building Services (Company Number 02884578) Nature of Business: Retail shop Nature of Business: Activities of other membership organisations not Type of Liquidation: Creditors' Voluntary Liquidation elsewhere classified Registered office: 12 Darley Abbey Mills, Darley Abbey, DE22 Registered office: PKF Geoffrey Martin & Co, 1 Westferry Circus, 1DZ Canary Wharf, London E14 4HD Principal trading address: 142 Blenheim Drive, Allestree, Derby, DE22 Principal trading address: Gardens of the Rose, Chiswell Green Lane, 2GN St Albans AL2 3NR Liquidator's name and address: Lucinda Matkin of LM Insolvency & Office Holder Details: Stephen Goderski and Peter Hart (IP numbers Advisory Ltd, 3 Greenhill, Wirksworth, Matlock, Derbyshire DE4 4EN 8731 and 13470) of PKF Geoffrey Martin & Co, 1 Westferry Circus, Office Holder Number: 14210. Canary Wharf, London E14 4HD. Date of Appointment: 15 May 2017. Date of Appointment: 7 April 2017 Further information about this case is available from Grant Kirkwood By whom Appointed: Members and Creditors at the offices of PKF Geoffrey Martin & Co at Further information about this case is available from Lucinda Matkin [email protected]. (2786097) at the offices of LM Insolvency & Advisory Limited at [email protected]. (2786690)

2784766In the High Court of Justice Manchester District Registry Court Number: CR-2017-2460 Name2784830 of Company: ASHTON CONSULTING GROUP LTD UNIVERSAL FUELS LIMITED Company Number: 09921826 (Company Number 07010713) Trading Name: Ashton Consulting Limited Nature of Business: Agents involved in the sale of fuels, ores, metals Nature of Business: Recruitment Consultant and industrial chemicals Registered office: Ground Floor, Royal Talbot House, 2 Victoria Registered office: 118 Coombe Lane, Croydon, Surrey, CR0 5RF Street, , BS1 6BB Principal trading address: 118 Coombe Lane, Croydon, Surrey, CR0 Type of Liquidation: Creditors 5RF; Ventia Business Centre, 9 Savoy Street, London, WC2E 7EG Date of Appointment: 8 May 2017 Date of Appointment: 9 May 2017 Liquidator's name and address: Andrew Beckingham (IP No. 8683) Name and Address of Administrator: Kevin Lucas (IP No. 9485) of and Siann Huntley (IP No. 19130) both of Leonard Curtis, 2nd Floor, Lucas Johnson Limited, 32 Stamford Street, Altrincham, WA14 1EY 40 Queen Square, Bristol, BS1 4QP Further details contact: Ronel Mehmedov, Email: By whom Appointed: Creditors [email protected], Tel: 0161 929 8666. Ag IF20881 (2784830) Ag IF20898 (2784766)

Name2784827 of Company: BIG BANG PROMOTIONS INTERNATIONAL LIMITED Creditors' voluntary liquidation Company Number: 02731883 Nature of Business: Event Management APPOINTMENT OF LIQUIDATORS Previous Name of Company: U.K. Bungee Ltd Registered office: 13 Huddersfield Road, Barnsley, South Yorkshire, This2786534 notice is in substitution for that which appeared in The London S70 2LW Gazette on 5 May 2017 - notice ID 2775673; issue number 61920, Type of Liquidation: Creditors and page number 9416 in the 8 May 2017 printed edition. Notice URL Date of Appointment: 15 May 2017 https://www.thegazette.co.uk/notice/2775673. Liquidator's name and address: Asher Miller (IP No. 9251) of David Company Number: 03726341 Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London Name of Company: 03726341 LIMITED N12 8LY Previous Name of Company: The Lace Market Hotel Limited By whom Appointed: The Company Nature of Business: Hotels & Motels with or without restaurant Ag IF20908 (2784827) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: St Helen's House, King Street, Derby DE1 3EE Principal trading address: 27 and 29-31 High Pavement, Name2784819 of Company: BLINK TV LIMITED NG1 1HE Company Number: 03110364 Liquidator's name and address: Dean Anthony Nelson of Smith Nature of Business: Video production activities Cooper, St Helen's House, King Street, Derby DE1 3EE and Nicholas Previous Name of Company: Inputbonus Limited Charles Osborn Lee of Smith Cooper, 158 Edmund Street, Registered office: Acre House, 11-15 William Road, London NW1 3ER Birmingham B3 2HB Type of Liquidation: Creditors Office Holder Numbers: 9443 and 9069. Date of Appointment: 9 May 2017 Date of Appointment: 23 March 2017 Liquidator's name and address: Richard Andrew Segal (IP No. 2685) By whom Appointed: pursuant to Schedule B1 Paragraph 83 of the and Brian Johnson (IP No. 9288) both of Fisher Partners, Acre House, Insolvency Act 1986 11-15 William Road, London, NW1 3ER Further information about this case is available from the offices of By whom Appointed: Creditors Smith Cooper on 01332 332021 or at [email protected] Ag IF20897 (2784819) or [email protected] . (2786534)

Company2786095 Number: 03309012 Name of Company: CALL AID UK LIMITED Previous Name of Company: Black Box Communications Limited Nature of Business: Manufacturing of electrical equipment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 74 Sherwood Vale, Nottingham, NGS 4EH Principal trading address: 50 Cornhill Road, Nottingham, NG4 1GE Liquidator's name and address: Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: 9481 and 9566. Date of Appointment: 16 May 2017 By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 17 COMPANIES

Further information about this case is available from Marie Harrison at 2786062SECTION 109 OF THE INSOLVENCY ACT 1986 the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at Name of Company: EASTENDERS (COVENTRY) LIMITED [email protected]. (2786095) Company Number: 06464663 Nature of Business: Wholesale Type of Liquidation: Creditors' Voluntary Liquidation 2786079SECTION 109 OF THE INSOLVENCY ACT 1986 Registered office: First Floor, Roxburghe House, 273-287 Regent Name of Company: CAVITY CLAIM SURVEYS LTD Street, London, W1B 2HA Company Number: 09967230 Principal trading address: East Street, Hillfields, Coventry, CV1 5LS Previous Name of Company: Think Cavity Claim Limited Liquidator's name and address: Jamie Taylor and Lloyd Biscoe, both Nature of Business: Call Centre of Begbies Traynor (Central) LLP, The Old Exchange, 234 Type of Liquidation: Creditors Southchurch Road, Southend-on-Sea, Essex, SS1 2EG Liquidator's name and address: Gareth Howarth, Path Business Office Holder Numbers: 002748 and 009141. Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Date of Appointment: 11th May 2017 Village, Manchester, M4 6JW By whom Appointed: Members and Creditors Office Holder Number: 18816. Further Details: Any person who requires further information may Date of Appointment: 11 May 2017 contact the Joint Liquidator by telephone on 01702 467255. By whom Appointed: Members and Creditors (2786079) Alternatively enquiries can be made to Robert Knight by e-mail at [email protected] or by telephone on 01702 467255. (2786062) Name2785870 of Company: CLUB CABS LIMITED Company Number: 09293568 Trading name/style: Club Cabs Limited SECTION2786059 109 OF THE INSOLVENCY ACT 1986 Registered office: 4 Ebony Grove, Lincoln LN6 0PW Name of Company: EASTENDERS () LIMITED Principal trading address: 4 Ebony Grove, Lincoln LN6 0PW Company Number: 05477299 Nature of Business: Management Consultancy / Activity Centre Nature of Business: Wholesale Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: John William Butler and Andrew Registered office: First Floor, Roxburghe House, 273-287 Regent James Nichols of Redman Nichols Butler, Normanby Gateway, Street, London, W1B 2HA Lysaghts Way, Scunthorpe DN15 9YG. (T: 01724 230060) Principal trading address: Slough Interchange Ind. Estate, Wittenham Office Holder Numbers: 9591 and 8367. Close, Slough, SL2 5EP Date of Appointment: 4 May 2017 Liquidator's name and address: Jamie Taylor and Lloyd Biscoe, both By whom Appointed: Members and Creditors (2785870) of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex, SS1 2EG Office Holder Numbers: 002748 and 009141. Company2785697 Number: 06309020 Date of Appointment: 11th May 2017 Name of Company: DDC BUILDING & JOINERY LIMITED By whom Appointed: Members and Creditors Nature of Business: 43999 - Other specialised construction activities Further Details: Any person who requires further information may not elsewhere classified contact the Joint Liquidator by telephone on 01702 467255. Type of Liquidation: Creditors' Voluntary Liquidation Alternatively enquiries can be made to Robert Knight by e-mail at Registered office: Unit 2 (At Rear) Kilshaw Street, Pemberton, Wigan, [email protected] or by telephone on 01702 Lancashire WN5 8EA 467255. (2786059) Principal trading address: Unit 2 (At Rear) Kilshaw Street, Pemberton, Wigan, Lancashire WN5 8EA Liquidator's name and address: John David Hedger of Seneca Company2786041 Number: 09722180 Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Name of Company: HARTHILL VILLAGE PUBCO LIMITED Matlock DE4 5FY Trading Name: The Beehive Office Holder Number: 9601. Nature of Business: Public houses and bars Date of Appointment: 16 May 2017 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: Second Floor Poynt South Upper Parliament Street Further information about this case is available from Mitchell Emery at Nottingham NG1 6LF the offices of Seneca Insolvency Practitioners on 01629 761700 or at Principal trading address: The Beehive, 16 Union Street, Harhill, [email protected]. (2785697) Sheffield, South Yorkshire Liquidator's name and address: Anthony John Sargeant of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Name2784811 of Company: DIAMOND PRE-RETAIL LTD Upper Parliament Street, Nottingham NG1 6LF Company Number: 05185058 Office Holder Number: 9659. Nature of Business: Finishing of Textiles & Packaging Activities Date of Appointment: 9 May 2017 Registered office: Rolands House, Portobello Road, Birtley, Chester By whom Appointed: Members Le Street, Co Durham, DH3 2RY Further information about this case is available from the offices of Principal trading address: 1 Parsons Road, Parsons Ind. Est, Bridgewood Financial Solutions Ltd on 0115 871 2940. (2786041) Washington, NE37 1EZ Type of Liquidation: Creditors Date of Appointment: 8 May 2017 Name2784807 of Company: HEADEN & QUARMBY (UK) LTD Liquidator's name and address: Gordon Smythe Goldie (IP No. 5799) Company Number: 08090574 and Andrew David Haslam (IP No. 9551) both of Tait Walker LLP, Nature of Business: Manufacturer, Importation and sale of ladies Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 underwear and nightwear 3LS Registered office: Leonard Curtis, Elms Square, Bury New Road, For further details contact: Sarah Dorkin, E-mail: Whitefield, Manchester, M45 7TA [email protected] or telephone 0191 285 0321. Type of Liquidation: Creditors By whom Appointed: Members and Creditors Date of Appointment: 12 May 2017 Ag IF20857 (2784811) Liquidator's name and address: Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA By whom Appointed: Creditors Ag IF20851 (2784807)

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

Name2784804 of Company: HILDEN PARK LLP Name2784824 of Company: LEBOWSKI LIMITED Company Number: OC313183 Company Number: 08896418 Nature of Business: Provision of sporting and leisure activities Nature of Business: IT Consultancy Registered office: The Old Stables, Eridge Park, Tunbridge Wells, Registered office: Ground Floor, 54 South Ealing Road, London, W5 Kent, TN3 9JT 4QA Principal trading address: N/A Type of Liquidation: Creditors Type of Liquidation: Creditors Date of Appointment: 11 May 2017 Date of Appointment: 12 May 2017 Liquidator's name and address: Simon Weir (IP No. 9099) of DSi Liquidator's name and address: David Thorniley (IP No. 8307) of Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge 8AL Wells, Kent, TN1 2TU By whom Appointed: Members and Creditors For further details contact: David Thorniley, Tel: 01892 704055 Ag IF20890 (2784824) Alternative contact: Julia Raeburn. By whom Appointed: Members and Creditors Ag IF20843 (2784804) SECTION2786077 109 OF THE INSOLVENCY ACT 1986 Name of Company: LOT78 UK LIMITED Company Number: 05490864 2784828Name of Company: J RICHFIELD LTD Previous Name of Company: Anino Limited Company Number: 07325082 Nature of Business: Fashion Brand Trading Name: Sovereign Financial Services Type of Liquidation: Creditors Nature of Business: Independent Financial Advisor Registered office: 3 Field Court, London, WC1R 5EF Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Liquidator's name and address: William Antony Batty and Stephen 1EE John Evans both of Antony Batty & Company LLP, 3 Field Court, Type of Liquidation: Creditors Grays Inn, London, WC1R 5EF Date of Appointment: 12 May 2017 Office Holder Numbers: 8111 and 8759. Liquidator's name and address: Vincent John Green (IP No. 9416) and Date of Appointment: 7 April 2017 Mark Newman (IP No. 008723) both of CCW Recovery Solutions, 4 By whom Appointed: Members & Creditors Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Antony Batty & Company LLP: By whom Appointed: Members and Creditors Telephone 020 7831 1234 Fax: 020 7430 2727 Ag IF20905 (2784828) Email: [email protected] Office contact: Sheniz Bayram (2786077)

SECTION2786078 109 OF THE INSOLVENCY ACT 1986 Name of Company: KJA BESTWICK & CO LIMITED Name2784829 of Company: MAGNUS CONCEPTS LIMITED Company Number: 06991178 Company Number: 08363019 Nature of Business: Financial Advisors Nature of Business: Construction of commercial buildings Type of Liquidation: CVL Registered office: 5 Fryers Way, Ossett, West Yorkshire, WF5 9TJ Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Type of Liquidation: Creditors Cleckheaton, BD19 3UE Date of Appointment: 12 May 2017 Principal trading address: Network House West 26, Stubs Beck Lane, Liquidator's name and address: Robert Gibbons (IP No. 9079) of Cleckheaton, West Yorkshire, BD19 4TT Arrans Limited, Pacific House, Relay Point, Tamworth B77 5PA Liquidator's name and address: Christopher Brooksbank, O'Haras By whom Appointed: Members and Creditors Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Ag IF20863 (2784829) Office Holder Number: 9658. Date of Appointment: 9 May 2017 By whom Appointed: Members and Creditors Name2784822 of Company: MGM PRECISION LIMITED If necessary please contact [email protected] or telephone 01274 Company Number: 06795527 800380 (2786078) Nature of Business: Other Manufacturing not elsewhere classified Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Creditors Company2785735 Number: 08873616 Date of Appointment: 8 May 2017 Name of Company: LAST RESORT (2014) LIMITED Liquidator's name and address: Steven Philip Ross (IP No. 9503) and Trading Name: Gardeners Arms Allan David Kelly (IP No. 9156) both of RSM Restructuring Advisory Nature of Business: PUBLIC HOUSES AND BARS LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Pursuant to Paragraph 83 of schedule B1 of the Registered office: Second Floor Poynt South Upper Parliament Street Insolvency Act 1986 Nottingham NG1 6LF Ag IF20902 (2784822) Principal trading address: Gardeners Arms 101 - 103 Vale Rd, Liverpool Liquidator's name and address: Anthony John Sargeant of Company2785776 Number: 08736084 Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Name of Company: NATIONWIDE WHOLESALE LIMITED Upper Parliament Street, Nottingham NG1 6LF Previous Name of Company: Nationwide Wholesale (Tyres) Limited Office Holder Number: 9659. Nature of Business: Wholesale trade of motor vehicles parts & Date of Appointment: 15 May 2017 accessories By whom Appointed: Members Type of Liquidation: Creditors' Voluntary Liquidation Further information about this case is available from the offices of Registered office: 2 Oldfield Road, Bocam Park, Bridgend, Bridgend Bridgewood Financial Solutions Ltd on 0115 871 2940. (2785735) County Borough CF35 5LJ Principal trading address: Flat 16, Gainsborough Court, 59 Stewart Street, Crewe CW2 8BG Liquidator's name and address: Michaela Daly of MSD Insolvency Limited, Barn 4, Dunston Business Village Stafford Road, Stafford ST18 9AB Office Holder Number: 17570. Date of Appointment: 11 May 2017 By whom Appointed: Members and Creditors Further information about this case is available from Michaela Daly at the offices of MSD Insolvency Limited on 01785 876 441. (2785776)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 19 COMPANIES

Company2785971 Number: 07625845 Further details contact: The Joint Liquidators, Email: Name of Company: PEARCE PLATFORD (UK) LIMITED [email protected]. Nature of Business: Electrical Contractors By whom Appointed: Members and Creditors Type of Liquidation: Creditors' Voluntary Liquidation Ag IF20887 (2784826) Registered office: Chargrove House, Main Road, Shurdington, Cheltenham, Glos GL51 4GA Principal trading address: Units 3 Merretts Mill, Woodchester, Stroud, Name2786081 of Company: ROSEMARY & THYME INNS LIMITED Glos GL5 5EX Company Number: 06566980 Liquidator's name and address: Mark Elijah Thomas Bowen of MB Trading Name: The Sun at Northaw Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ Nature of Business: Public House & Restaurant Office Holder Number: 8711. Type of Liquidation: Creditors Date of Appointment: 15 May 2017 Registered office: The registered office of the Company will be By whom Appointed: Members and Creditors changed to The Hart Shaw Building, Europa Link, Sheffield Business Further information about this case is available from Mark Hunt at the Park, Sheffield, S9 1XU, having previously been The Sun, 1 Judges offices of MB Insolvency on 01905 776 771 or at markhunt@mb- Hill, Northaw, Potters Bar, EN6 4NL. i.co.uk. (2785971) Principal trading address: The Sun at Northaw, Judges Hill, Potters Bar, Hertfordshire, EN6 4NL Liquidator's name and address: Christopher Brown and Emma 2785994Company Number: 10060257 Legdon, Joint Liquidators, of Hart Shaw LLP, Europa Link, Sheffield Name of Company: PERLAM LIMITED Business Park, Sheffield, S9 1XU, Tel. 0114 251 8850 email: Nature of Business: Manufacture of sheet metal [email protected]. Alternative contact: Mark Wharin Tel. 0114 Type of Liquidation: Creditors' Voluntary Liquidation 251 8850. Registered office: The registered office of the Company will be Office Holder Numbers: 8973 and 10754. changed to 257b Croydon Road, Beckenham, Kent BR3 3PS Date of Appointment: 11 May 2017 Principal trading address: 2 Watermill House, Restmor Way, By whom Appointed: Members and Creditors (2786081) Wallington, Surrey SM6 7AH Liquidator's name and address: Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmed Business Recovery, 257b Croydon Road, Name2786080 of Company: SHAHI TANDOORI RESTAURANT LIMITED Beckenham, Kent BR3 3PS Company Number: 03658338 Office Holder Numbers: 9475 and 9428. Nature of Business: Restaurant Date of Appointment: 15 May 2017 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Iqbal House, 76 Springbank Road, Hithergreen, Further information about this case is available from Chris Hilbert at London, SE13 6SX the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Principal trading address: 40-42 Beaconsfield Road, Brighton, BN1 (2785994) 4QH Liquidator's name and address: Neil Richard Gibson, G I A Insolvency Name2784805 of Company: PIGINN ALE LTD Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, Company Number: 09567586 CV12 8HY. Telephone 024 7722 0175. Email neil@gia- Trading Name: The Carriers insolvency.co.uk Nature of Business: Public House Office Holder Number: 9213 . Registered office: 5 The Old Parsonage, Redcroft, Redhill, North Date of Appointment: 12 May 2017 Somerset, BS40 5SL By whom Appointed: Members (2786080) Type of Liquidation: Creditors Date of Appointment: 11 May 2017 Liquidator's name and address: Samantha Hawkins (IP No. 12770) of Company2785730 Number: OC389780 Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, Name of Company: SHC DEVELOPMENTS LLP , BS40 5SL Nature of Business: Real Estate and Property Development By whom Appointed: Members and Creditors Type of Liquidation: Creditors' Voluntary Liquidation Ag IF20845 (2784805) Registered office: Albemarle House, 1 Albemarle Street, London W1S 4HA Principal trading address: 6th Floor Bedford House, 69-79 Fulham Name2784831 of Company: PRISTANO HOSPITALITY SERVICES LTD High Street, London SW6 3JW Company Number: 08838694 Liquidator's name and address: Nimish Chandrakant Patel of Re10 Trading Name: Kashish Restaurant (London) Limited, Albemarle House, 1 Albemarle Street, London W1S Nature of Business: Unlicensed restaurants and cafes 4HA Registered office: 32a Parliament Street, Lancaster, LA1 1DQ Office Holder Number: 8679. Type of Liquidation: Creditors Date of Appointment: 12 May 2017 Date of Appointment: 9 May 2017 By whom Appointed: Members and Creditors Liquidator's name and address: Tauseef A Rashid (IP No. 9718) of Further information about this case is available from Radhika Iyer at Kingsland Business Recovery, 14 Derby Road, Stapleford, the offices of Re10 (London) Limited on 020 7355 6161 or at Nottingham, NG9 7AA [email protected]. (2785730) By whom Appointed: Creditors Ag IF20874 (2784831) Company2786591 Number: 09051824 Name of Company: SINCLAIR FINANCIAL LTD Name2784826 of Company: R & I STACEY LIMITED Nature of Business: Banking Consultancy Company Number: 04144429 Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Retail sale of hardware, paints and glass Registered office: Recovery House, Hainault Business Park 15-17 Registered office: Amelia House, Crescent Road, , West Roebuck Road, IIford, Essex, IG6 3TU Sussex, BN11 1QR Principal trading address: 2 High Street, Burnham-on-Crouch, Essex Principal trading address: 130 The Street, Rustington, West Sussex, CM0 8AA BN16 3DA Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Type of Liquidation: Creditors House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Date of Appointment: 12 May 2017 IG6 3TU Liquidator's name and address: Colin Ian Vickers (IP No. 8953) and Office Holder Number: 8760. Christopher David Stevens (IP No. 008770) both of FRP Advisory LLP, Date of Appointment: 8 May 2017 Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT By whom Appointed: Members and Creditors

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

Further information about this case is available from Alice Wood at the NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.58 of the offices of Carter Clark on 020 8559 5082. (2786591) INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the deemed consent procedure is being proposed by Mr M E Whelan, the director of the company, in accordance with resolutions passed by 2784808Name of Company: THINKERS CONNECT LIMITED the Board of Directors. Company Number: 08848639 The proposed decision is in respect of the appointment of Neil Nature of Business: Other activities of employment placement Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King agencies Street, Bedworth, Warwickshire, CV12 8HY as liquidator of the Registered office: 5-8 Hardwick Street, Clerkenwell, London, EC1R company and the decision date is 23.59 on 25 May 2017. 4RB A meeting of shareholders has been called and will be held at 11.00 Type of Liquidation: Creditors a.m. on 25 May 2017, the decision date for the deemed consent. Date of Appointment: 10 May 2017 In order to object to the proposed decision, you must deliver a notice Liquidator's name and address: A D Cadwallader (IP No. 9501) and N stating you object not later than 23.59 on 25 May 2017. In addition, A Bennett (IP No. 9083) both of Leonard Curtis, 5th Floor, Grove you must have also delivered a proof of debt by the decision date, House, 248a Marylebone Road, London, NW1 6BB failing which your objection will be disregarded. By whom Appointed: Creditors Unless they surrender their security, secured creditors must give Ag IF20860 (2784808) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Neil Richard Gibson (office holder no 9213) of G I A Insolvency Name2784813 of Company: WISBECH SCAFFOLDING LIMITED Limited, 8a Kingsway House, King Street, Bedworth, Warwickshire, Company Number: 07023904 CV12 8HY is qualified to act as Insolvency Practitioner in relation to Nature of Business: Scaffolding the above company and during the period before the decision date, Registered office: Townshend House, Crown Road, Norwich NR1 3DT will furnish creditors free of charge with such information concerning Principal trading address: 49 Castle Rising Road, South Wootton, the company's affairs as they may reasonably require. Kings Lynn, Norfolk, PE30 3JA In case of queries, please contact Neil Gibson on 024 7722 0175 or Type of Liquidation: Creditors email [email protected] Date of Appointment: 4 May 2017 Mr M E Whelan, Chairperson Liquidator's name and address: Chris Williams (IP No. 008772) of 2 May 2017 (2786088) McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to McTear Williams & Wood Limited, JUICY2784820 GRAPEFRUIT LIMITED Townsend House, Crown Road, Norwich, NR1 3DT, Email: info@mw- Company Number: (09148146) w.com. (Office: 01603 877540, Fax: 01603 877549). previously Experience Squared Limited By whom Appointed: Members and Creditors Registered office: Church House, 13-15 Regent Street, Nottingham Ag IF20858 (2784813) NG1 5BS Principal trading address: Knight & Whitehall House, 8A Carlton Street, Nottingham, NG1 1NN DEEMED CONSENT (CVL) Notice is hereby given under Rule 6.14, 15.7 and 15.8 OF THE INSOLVENCY (ENGLAND & WALES) RULES 2016 that the deemed A2Z2786089 CAFE LIMITED consent procedure is being proposed by David S Pain, the director of Company Number: (07922412) the Company in accordance with resolutions passed by the Board of Registered office: Inglehouse, Margaret Road, Blundellsands, Directors. Merseyside, L23 6TR The proposed decision is in respect of the appointment of Andrew J Principal trading address: Unit P25, One Park West, 39 Strand Street, Cordon and Richard A B Saville as joint liquidators of the Company Liverpool, L1 8LT and the decision date is 23.59 hours on 23 May 2017. Notice is hereby given that a decision is to be sought from the A meeting of shareholders has been called and will be held prior to creditors of the above-named Company by way of a Deemed Consent 23.59 hours on 23 May 2017, the decision date for the deemed Procedure for the appointment of Gerard Keith Rooney of Rooney consent. Associates, Suite 44, Oriel Chambers, 14-16 Water Street, Liverpool, In order to object to the proposed decision, you must deliver a notice L2 8TD as Liquidator of the Company. stating that you object not later than 23.59 hours on 23 May 2017. In To object to this decision, creditors must deliver a duly completed addition, you must have also delivered a proof of debt not later than notice of objection to Rooney Associates, Suite 44, Oriel Chambers, the decision date, failing which your objection will be disregarded. 14-16 Water Street, Liverpool, L2 8TD by no later than 23.59 hours on Unless they surrender their security, secured creditors must give 22nd May 2017, the Decision Date, together with proof of their debt, particulars of their security, the date when it was given and the without which objections will be invalid. estimated value at which it is assessed if they wish to vote. Unless 10% of the creditors who would be entitled to vote at a Andrew J Cordon and Richard A B Saville (IP Nos. 009687 and qualifying decision procedure object to this decision, then it will be 007829) are qualified to act as Insolvency Practitioners in relation to automatically approved on 22 May 2017, the Decision Date. the above company and a list of names and addresses of the A list of names and addresses of the Company's creditors will be company's creditors will be available for inspection at the offices of available for inspection free of charge at Rooney Associates, Suite 44, CFS Restructuring LLP at Church House, 13-15 Regent Street, Oriel Chambers, 14-16 Water Street, Liverpool, L2 8TD between 10 Nottingham, NG1 5BS on the two business days preceding the a.m. and 4 p.m. on the two business days prior to the Decision Date. meeting. In case of queries please contact: Gerard Keith Rooney on 0151 In case of queries, please contact Janette Eckloff on Tel: 0115 838 236 9999 or email: [email protected] 7330 or email: [email protected]. Alternative contact: Catherine Leech. Samuel Allison, Director M Siddiqi, Director 8 May 2017 Dated: 10th May 2017 (2786089) Ag IF20885 (2784820)

2786088G & F SOLUTIONS LIMITED S2786087 & M FLOORING (LONDON) LIMITED Company Number: (07876898) Company Number: (07906369) Registered office: 8 Churchill Court, 58 Station Road, North Harrow, Registered office: 38 Millais Road, Bush Hill Park, Enfield, EN1 1EE Middlesex, HA2 7SA Principal trading address: 38 Millais Road, Bush Hill Park, Enfield, Principal trading address: 8 Churchill Court, 58 Station Road, North EN1 1EE Harrow, Middlesex, HA2 7SA And In the Matter of THE INSOLVENCY ACT 1986 And In the Matter of THE INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 21 COMPANIES

NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.58 of the A list of the names and addresses of the Company's creditors will be INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the available for inspection free of charge at 32 Stamford Street, deemed consent procedure is being proposed by Mr M Anderson, the Altrincham, Cheshire, WA14 1EY, during business hours on the two director of the company, in accordance with resolutions passed by business days before (12 June 2017 and 13 June 2017). the Board of Directors. A creditor may appoint a person as a proxy-holder to act as their The proposed decision is in respect of the appointment of Neil representative and to speak, vote, abstain or propose resolutions at Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King the meeting. A proxy for a specific meeting must be delivered to the Street, Bedworth, Warwickshire, CV12 8HY as liquidator of the chair before the meeting. Proxies may be delivered to 32 Stamford company and the decision date is 23.59 on 26 May 2017. Street, Altrincham, Cheshire, WA14 1EY. A meeting of shareholders has been called and will be held at 11.00 In order to be counted a creditor’s vote must be accompanied by a a.m. on 26 May 2017 the decision date for the deemed consent. proof in respect of the creditor’s claim (unless it has already been In order to object to the proposed decision, you must deliver a notice given). A vote will be disregarded if a creditor’s proof in respect of stating you object not later than 23.59 on 26 May 2017. In addition, their claim is not received by 4pm on 13 June 2017 (unless the chair you must have also delivered a proof of debt by the decision date, of the meeting is content to accept the proof later). Proofs may be failing which your objection will be disregarded. delivered to 32 Stamford Street, Altrincham, Cheshire, WA14 1EY. Unless they surrender their security, secured creditors must give The Director of the Company, before the meeting date and before the particulars of their security, the date when it was given and the end of the period of seven days beginning with the day after the day estimated value at which it is assessed if they wish to vote. on which the company passed a resolution for winding up, is required Neil Richard Gibson (office holder no 9213) of G I A Insolvency by Section 99 of the Insolvency Act 1986: (i) to make out a statement Limited, 8a Kingsway House, King Street, Bedworth, Warwickshire, in the prescribed form as to the affairs of the company, and (ii) send CV12 8HY is qualified to act as Insolvency Practitioner in relation to the statement to the Company’s creditors. the above company and during the period before the decision date, Name, IP Number and Address of nominated Liquidator: Kevin Lucas will furnish creditors free of charge with such information concerning (IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, the company's affairs as they may reasonably require. Altrincham, Cheshire, WA14 1EY In case of queries, please contact Neil Gibson on 024 7722 0175 or Further details contact: Ronel Mehmedov, Email: email [email protected] [email protected] or Tel: 0161 929 8666. Mr M Anderson, Chairperson James Donegan, Director 2 May 2017 (2786087) 12 May 2017 Ag IF20883 (2784792)

2786212THE SOCIAL ENTERPRISE SUPPORT CENTRE LIMITED Company Number: (IP29694R) COMMS2784791 CONSULTING LTD Registered office: Century House, 29 Clarendon Road, Leeds LS2 (Company Number 07242321) 9PG Trading Name: Comms Supply Principal trading address: Tennant Hall, Blenheim Way, Leeds LS2 Registered office: Townshend House, Crown Road, Norwich NR1 3DT 9ET Principal trading address: Kingswood House, Alkmaar Way, Norwich, NOTICE IS HEREBY GIVEN that the deemed consent procedure is to NR6 6BF be used to seek a decision from the creditors of the company on the Notice is hereby given by Chris Williams that a decision is to be appointment of Philippa Smith and Kate Elizabeth Breese as Joint sought from the creditors of the above named Company at a virtual Liquidators of the company. meeting to be held on 31 May 2017 at 11.30 am by telephone Decision date and time: 23 May 2017 at 11.59 pm. conference. The purpose of the meeting is to seek nominations from The Convenor of the decision procedure is: David Smith. creditors as to the membership of the creditors' committee. In order to object to the proposed decision, creditors must send In order for the votes to be counted creditors must attend the virtual notice to the convenor at Walsh Taylor, Oxford Chambers, Oxford meeting and vote either personally or by proxy and must have Road, Guiseley, Leeds LS20 9AT, stating that they object, not later submitted proof of their debt (if not already lodged) at McTear than the decision date, together with a proof of debt in respect of their Williams & Wood Limited, Townshend House, Crown Road, Norwich claim otherwise, the objection will be disregarded. NR1 3DT by no later than 4.00 pm on the business day before the David Smith, Convenor meeting and their proxy in advance of the meeting. Failure to do so Nominated Liquidators: Philippa Smith and Kate Elizabeth Breese (IP will lead to their vote being disregarded. Numbers: 18670 & 9730), Walsh Taylor, Oxford Chambers, Oxford Date of Appointment: 11 April 2017 Road, Guiseley, Leeds LS20 9AT. Office Holder Details: Chris Williams (IP No. 008772) of McTear Further information is available from Emma Gray on Williams & Wood Limited, Townshend House, Crown Road, Norwich [email protected] (2786212) NR1 3DT For further details contact Katrina Southgate on Tel: 01603 877867 or email [email protected] MEETINGS OF CREDITORS Chris Williams, Liquidator 12 May 2017 C.T.ELECTRICAL2784792 CONTRACTORS LIMITED Ag IF20870 (2784791) (Company Number 09118503) Registered office: Unit 58 Spindus Road, Compass Industrial Park, Liverpool, L24 1YA FORWARD2785868 MOBILITY (YORK) LIMITED Principal trading address: Unit 58 Spindus Road, Compass Industrial (Company Number 04560175) Park, Liverpool, L24 1YA Trading name/style: Forward Mobility (York) Limited Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Registered office: 17-19 Chestnut Grove, New Earswick, York YO32 (ENGLAND AND WALES) RULES 2016, that the Director of the above- 4BU named Company (the ‘convener’) is seeking a decision from creditors Principal trading address: 17-19 Chestnut Grove, New Earswick, York on the nomination of a Liquidator by way of a virtual meeting. A YO32 4BU resolution to wind up the Company is to be considered on 14 June Notice is hereby given under Section 100 of the Insolvency Act 1986 2017. and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules The meeting will be held as a virtual meeting via Webex on 14 June 2016 that a virtual meeting of the creditors of the above named 2017 at 11.00 am. Details of how to access the virtual meeting are company is being proposed by D Ward, the director of the company included in the notice delivered to creditors. If any creditor has not in accordance with resolutions passed by the Board of Directors. received this notice or requires further information please contact the The virtual meeting will be held as follows: nominated Liquidator using the details below. Time: 3.30 pm Date: 25 May 2017

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

Any creditor entitled to attend and vote at this virtual meeting is George Michael (IP No. 9230) and Harjinder Johal (IP No. 9175) are entitled to do so either in person or by proxy. Creditors wishing to qualified to act as Insolvency Practitioners in relation to the above vote at the virtual meeting must (unless they are individual creditors company. The proposed liquidators during the period before the attending in person) lodge their proxy with Redman Nichols Butler, decision date, will furnish creditors free of charge with such Westminster Business Centre, Nether Poppleton, York YO26 5RB or information concerning the company’s affairs as they may reasonably by email to: [email protected] before they may be used require. at the meeting. In case of queries, please contact the proposed liquidators on 020 Unless there are exceptional circumstances, a creditor will not be 8556 2888 or by email at: [email protected]. entitled to vote unless his written statement of claim, (‘proof’), which Asaf Gabay, Director clearly sets out the name and address of the creditor and the amount 12 May 2017 (2786085) claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to Redman Nichols Butler at the aforementioned address by 4.00 pm the business day before the meeting. GB2784793 OPERATIONS LIMITED Unless they surrender their security, secured creditors must give (Company Number 08576447) particulars of their security, the date when it was given and the Trading Name: (The Bryn Hir Arms) Gwynedd Builders estimated value at which it is assessed if they wish to vote at the Registered office: 23 Princes Drive, Colwyn Bay, Conwy, LL29 8HT meeting. Principal trading address: Unit 19, Penamser Industrial Estate, The resolutions to be taken at the creditors’ meeting may include the Porthmadog, Gwynedd, LL49 9NZ appointment by creditors of a liquidator, a resolution specifying the Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY terms on which the Liquidators are to be remunerated, and the (ENGLAND AND WALES) RULES 2016 that the Directors of the meeting may receive information about, or be called upon to approve, above-named Company (the ‘conveners’) are seeking a decision from the costs of preparing the statement of affairs and convening the creditors on the nomination of a Liquidator by way of a virtual meeting. meeting. A resolution to wind up the Company is to be considered on John William Butler and Andrew James Nichols of Redman Nichols 6 June 2017. Butler, Westminster Business Centre, Nether Poppleton, York YO26 The meeting will be held as a virtual meeting by method of virtual 6RB (office holder no’s 9591 and 8367) are qualified to act as meeting, on 6 June 2017 at 11.30 am. Details of how to access the Insolvency Practitioners in relation to the above company and will virtual meeting are included in the notice delivered to creditors. If any furnish creditors free of charge with such information concerning the creditor has not received this notice or requires further information company’s affairs as they may reasonably require. please contact the nominated Liquidator using the details below. Details of how to access the virtual meeting are included in the notice Amie Johnson (IP No. 18570) of Greenfield Recovery Limited, Trinity delivered to creditors. If any creditor has not received this notice or House, 28-30 Blucher Street, Birmingham, B1 1QH, is a person requires further information, please contact John William Butler and qualified to act as an insolvency practitioner in relation to the Andrew James Nichols on T: 01904 520 116. company who, during the period before the meeting date, will furnish D Ward , Director and Convener creditors free of charge with such information concerning the 19 April 2017 (2785868) Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at 2786085FRESH AND TASTY LIMITED the meeting. A proxy for a specific meeting must be delivered to the (Company Number 09515866) chair before the meeting. Proxies may be delivered to Greenfield Trading Name: Sami’s Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, Registered office: 33 Tillingbourne Gardens, London, N3 3JJ B1 1QH. Principal trading address: 313 Hale Lane, Edgware, Middlesex, HA8 In order to be counted a creditor’s vote must be accompanied by a 7AX proof in respect of the creditor’s claim (unless it has already been Notice is hereby given under Section 100 of the INSOLVENCY ACT given). A vote will be disregarded if a creditor’s proof in respect of 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & their claim is not received by 4pm on 16 May 2017 (unless the chair of WALES) RULES 2016 that a virtual meeting of the creditors of the the meeting is content to accept the proof later). Proofs may be above named company is being proposed by Asaf Gabay, the delivered to Greenfield Recovery Limited, 28-30 Blucher Street, director of the company in accordance with resolutions passed by the Birmingham, B1 1QH. Board of Directors. The Directors of the Company, before the meeting date and before The virtual meeting will be held as follows: the end of the period of seven days beginning with the day after the Time: 12.00 noon day on which the company passed a resolution for winding up, are Date: 7 June 2017 required by Section 99 of the Insolvency Act 1986: (i) to make out a To access the virtual meeting, which will be held via a telephone statement in the prescribed form as to the affairs of the company, and conferencing platform, contact the convener – details below. (ii) send the statement to the Company’s creditors. A meeting of shareholders has been called and will be held prior to Further details contact: Amie Johnson, Tel: 0121 201 1720. the virtual meeting of creditors to consider passing a resolution for Alternative contact: Lilia Gordon, Email: [email protected] voluntary winding up of the Company. James Thomas Durant, Director Any creditor entitled to attend and vote at this virtual meeting is 12 May 2017 entitled to do so either in person or by proxy. Creditors wishing to Ag IF20868 (2784793) vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. GC2784800 HOTELS LTD Unless there are exceptional circumstances, a creditor will not be (Company Number 07711613) entitled to vote unless his written statement of claim (“proof”), which Registered office: C/O Aston Shaw, The Union Building, 51-59 Rose clearly sets out the name and address of the creditor and the amount Lane, Norwich, Norfolk, NR1 1BY claimed, has been lodged and admitted for voting purposes. Proofs Principal trading address: N/A must be delivered by 4.00 pm the business day before the meeting. Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Unless they surrender their security, secured creditors must give (ENGLAND AND WALES) RULES 2016, that the Director of the above particulars of their security, the date when it was given and the named Company (the 'convener') is seeking a decision from creditors estimated value at which it is assessed if they wish to vote at the on the nomination of a Liquidator by way of a physical meeting. A meeting. resolution to wind up the Company is to be considered on 23 May The resolutions to be taken at the creditors’ meeting may include the 2017. appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are 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.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 23 COMPANIES

The meeting will be held The Union Building, 51-59 Rose Lane, A list of the names and addresses of the Company’s creditors will be Norwich, NR1 1BY on 23 May 2017 at 10.00 am. As a result of the available for inspection free of charge at the offices of Crawfords requirement to hold this physical meeting the original decision Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, procedure is superseded. The Director has discretion to permit Trinity Way, Salford M3 7BB between 10.00 am and 4.00 pm on the remote attendance (meaning attending and being able to participate two business days preceding the date of the creditors meeting. in the meeting without being in the place where it is being held) if such Any creditor entitled to attend and vote at this virtual meeting is a request to do so is received in advance of the meeting. entitled to do so either in person or by proxy. Creditors wishing to A list of the names and addresses of the Company’s creditors will be vote at the virtual meeting must (unless they are individual creditors available for inspection, free of charge, at 5th Floor, The Union attending in person) lodge their proxy with the convener before they Building, 51-59 Rose Lane, Norwich, NR1 1BY during business hours may be used at the meeting. on 19 May 2017 and 22 May 2017. A creditor may appoint a person Unless there are exceptional circumstances, a creditor will not be as a proxy-holder to act as their representative and to speak, vote, entitled to vote unless his written statement of claim, (‘proof’), which abstain or propose resolutions at the meeting. A proxy for a specific clearly sets out the name and address of the creditor and the amount meeting must be delivered to the chair before the meeting. Proxies claimed, has been lodged and admitted for voting purposes. Proofs may be delivered to 5th Floor, The Union Building, 51-59 Rose Lane, must be lodged by 4.00 pm the business day before the meeting. Norwich, NR1 1BY. In order to be counted a creditor’s vote must be Unless they surrender their security, secured creditors must give accompanied by a proof in respect of the creditor’s claim (unless it particulars of their security, the date when it was given and the has already been given). A vote will be disregarded if a creditor’s estimated value at which it is assessed if they wish to vote at the proof in respect of their claim is not received by 4.00 pm on the meeting. business day before the meeting date (unless the chair of the meeting The resolutions to be taken at the creditors’ meeting may include the is content to accept the proof later). Proofs may be delivered to 5th appointment by creditors of a liquidator, a resolution specifying the Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. terms on which the Liquidator is to be remunerated, and the meeting Names and address of nominated Liquidator: Richard Cacho (IP No. may receive information about, or be called upon to approve, the 11012) of Parker Andrews Limited, 5th Floor, The Union Building, costs of preparing the statement of affairs and convening the 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY meeting. Further details contact: Tel: 01603 284284. Alternative contact: Sam Name and Address of Insolvency Practitioner calling the meeting: Stoupe. David N Kaye , Units 13-15 Brewery Yard, Deva City Office Park, Panos Christophi, Director Trinity Way, Salford M3 7BB. IP Number: 2194. Alternate Contact 16 May 2017 Name: Tony Chan, E-mail Address: Ag IF20911 (2784800) [email protected]. Telephone Number: 0161 828 1000 Jinfeng Chen , Convener 2786006GLOBAL VAPE LAB LIMITED 5 May 2017 (2785869) (Company Number 10185905) Registered office: 10b Aven Business Park, Tickhill Road, Rotherham, South Yorkshire S66 7QR HARTLEPOOL2785732 CORPORATION WELFARE CLUB LIMITED Principal trading address: 10b Aven Business Park, Tickhill Road, (Company Number IP17274R) Rotherham, South Yorkshire S66 7QR Registered office: Whitby Street, Hartlepool TS24 7AB NOTICE IS HEREBY GIVEN that the directors of the company are Principal trading address: Whitby Street, Hartlepool TS24 7AB convening a virtual meeting of creditors to be held on 30 May 2017 at NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be 11:00 am, for the purpose of deciding on the nomination of a held at on 5 June 2017 at 10:00 am, for the purpose of considering a liquidator. resolution fixing the basis of the Joint Liquidators’ remuneration and The telephone numbers to utilise for the virtual meeting are as follows: authorising payment of Category 2 disbursements to be charged in - Tel - 0843 0 250250 accordance with the firm’s policy. - Mobile - 83000 The attendees of the Virtual Meeting may also receive information The PIN code 59787562 is required to access the meeting. about, and be called upon to approve, the costs of preparing the In order to be entitled to vote creditors must deliver proxies and Statement of Affairs and convening the meeting. proofs to the offices of Graywoods, 4th Floor Fountain Precinct, The virtual meeting is being held by conference call. To participate in Leopold Street, Sheffield S1 2JA by 12 noon on the business day the call creditors will need to dial 0844 4737373 from a UK landline or before the day of the meeting. 87373 from a UK mobile enter the access code 287977. NOTE: the meeting may be suspended or adjourned by the chair of In order to be entitled to vote creditors must deliver proxies and the meeting (and must be adjourned if it is so resolved at the proofs to BWC, Dakota House, 25 Falcon Court, Preston Farm meeting). Business Park, Stockton on Tees TS18 3TX by 12pm on 2 June 2017. Further information about this case is available from Peter Herberts at The convener of the meeting is Martyn James Pullin (Joint Liquidator) the offices of Graywoods on 0114 285 9506 or at NOTE: the meeting may be suspended or adjourned by the chair of [email protected]. (2786006) the meeting (and must be adjourned if it is so resolved at the meeting). Office Holder Details: Martyn James Pullin and Iain Townsend (IP 2785869GOOD TASTE MANCHESTER LIMITED numbers 15530 and 15850) of BWC, Dakota House, 25 Falcon Court, (Company Number 10193639) Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Trading Name: Pacific Restaurant Appointment: 27 April 2017. Further information about this case is Registered office: 469 Kingsway, Manchester M19 1NR available from Libby Roberts at the offices of BWC on 01642 608588. Principal trading address: 1st and 2nd Floor, 58-60 George Street, Martyn James Pullin and Iain Townsend , Joint Liquidators (2785732) Manchester M1 4HF Notice is hereby given pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England and JAM2784795 STAFFING LIMITED Wales) 2016 (“the Rules”) that a Virtual Meeting of the Creditors of the (Company Number 06049230) above named Company is being proposed by Jinfeng Chen, the Registered office: The Lightbox, 111 Power Road, London, W4 5PY director of the company in accordance with resolutions passed by the Principal trading address: The Lightbox, 111 Power Road, London, Board of Directors. W4 5PY The virtual meeting will be held as follows: Notice is hereby given, pursuant to Rule 15.13 of the OF THE Time: 11.00 am INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Date: 26 May 2017 Directors of the above named Company are seeking a decision from A meeting of shareholders has been called and will be held prior to creditors on the nomination of Joint Liquidators by way of a virtual the virtual meeting of creditors to consider passing a resolution for meeting. A resolution to wind up the Company is to be considered on voluntary winding up of the Company. 24 May 2017. The meeting will be held as a virtual meeting by video/

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE COMPANIES telephone conference on 24 May 2017 at 2.15 pm. Details of how to The meeting will be held as a virtual meeting by telephone conference access the virtual meeting are included in the notice delivered to on 23 May 2017 at 12.30 pm. Details of how to access the virtual creditors. If any creditor has not received this notice or requires meeting are included in the notice delivered to creditors. If any further information please contact the nominated Joint Liquidators creditor has not received this notice or requires further information using the details below. please contact the nominated Joint Liquidators using the details A list of the names and addresses of the Company’s creditors will be below. available for inspection, free of charge, at Wilson Field Limited, 5th Georgina Marie Eason and Michael Colin John Sanders of MHA Floor, The Union Building,The Manor House, 260 Ecclesall Road MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge South Sheffield, S11 9PS during business hours on 22 May 2017 and Street, London, EC4V 6BJ are persons qualified to act as insolvency 23 May 2017. A creditor may appoint a person as a proxy-holder to practitioners in relation to the Company who, during the period before act as their representative and to speak, vote, abstain or propose the meeting date, will furnish creditors free of charge with such resolutions at the meeting. A proxy for a specific meeting must be information concerning the Company's affairs as they may reasonably delivered to the chair before the meeting. Proxies may be delivered to require. Wilson Field Limited, 5th Floor, The Union Building,The Manor House, A creditor may appoint a person as a proxy-holder to act as their 260 Ecclesall Road South Sheffield, S11 9PS. In order to be counted representative and to speak, vote, abstain or propose resolutions at a creditor’s vote must be accompanied by a proof in respect of the the meeting. A proxy for a specific meeting must be delivered to the creditor’s claim (unless it has already been given). A vote will be chair before the meeting. Proxies may be delivered to New Bridge disregarded if a creditor’s proof in respect of their claim is not Street House, 30-34 New Bridge Street, London, EC4V 6BJ. received by 4.00 pm on the business day before the meeting date In order to be counted a creditors vote must be accompanied by a (unless the chair of the meeting is content to accept the proof later). proof in respect of the creditor's claim (unless it has already been Proofs may be delivered to Wilson Field Limited, 5th Floor, The Union given). A vote will be disregarded if a creditor's proof in respect of Building,The Manor House, 260 Ecclesall Road South Sheffield, S11 their claim is not received by 4.00 pm on 22 May 2017 (unless the 9PS. chair of the meeting is content to accept the proof later). Proofs may Names and address of nominated Liquidators: Robert Neil Dymond be delivered to New Bridge Street House, 30-34 New Bridge Street, (IP No. 10430) and Lisa Jane Hogg (IP No. 9037) both of Wilson Field London, EC4V 6BJ. Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS The Director of the Company, before the meeting date and before the For further details contact: Tel: 0114 2356780. Alternative contact: end of the period of seven days beginning with the day after the day Natalie Simpson on which the company passed a resolution for winding up, is required Jeremy Burlingham, Director by Section 99 of the Insolvency Act 1986: (i) to make out a statement 15 May 2017 in the prescribed form as to the affairs of the Company and (ii) send Ag IF20895 (2784795) the statement to the Company's creditors. Names and addresses of nominated Liquidators: Georgina Marie Eason and Michael Colin John Sanders (IP Nos. 9688 and 8698) of 2784992M2M SECURITY SIMS LIMITED MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge (Company Number 07948095) Street, London, EC4V 6BJ Registered office: Grant Thornton UK LLP, 4 Hardman Square, Contact information for nominated Liquidators, Telephone: 020 7429 Spinningfields, Manchester, M3 3EB 4183. Alternative contact: Nick Nicola, Telephone: 020 7429 4183. Principal trading address: Ocean House, 12th Floor, The Ring, Robert Boyett, Director , , RG12 1AX 15 May 2017 Type of Liquidation: Creditors' Voluntary. Ag IF20893 (2784797) Place of meeting: Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Machester, M3 3EB. Date of meeting: 7 June 2017. 2786086RC WOOD LAND LTD Time of meeting: 10:30 am. (Company Number 10056071) A meeting of creditors, pursuant to Rule 4.108 of the Insolvency Rules Registered office: 4 Marcus Street, London, United Kingdom, E15 3JT 1986 has been summoned by the joint liquidators and will be held at NOTICE IS HEREBY GIVEN under Section 100 of the INSOLVENCY the place, date and time specified in this notice to receive the ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & resignation of the joint liquidator, Richard Lewis. WALES) RULES 2016 that a virtual meeting of the creditors of the Proxy forms and proofs of debt must be lodged at the above address above-named company is being proposed by Mr Robertas Cirunas, no later than 12.00 noon on the business day before the meeting to the director of the company in accordance with resolutions passed by entitle a creditor to vote. the Board of Directors. The virtual meeting will be held as follows: Joint Insolvency Practitioner's Name and Address: Richard Lewis (IP Time: 11:15 AM No. 14690) of Grant Thornton UK LLP, 1020 Eskdale Road, , Date: 26 May 2017 Wokingham, RG41 5TS. To access the virtual meeting, which will be held via telephone Joint Insolvency Practitioner's Name and Address: Nigel Morrison (IP conferencing platform, contact the convener – details below. No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria A meeting of shareholders has been called and will be held prior to Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. the virtual meeting of creditors to consider passing a resolution for For further information contact Zoe Culbert at the offices of Grant voluntary winding up of the Company. Thornton UK LLP on 0161 953 6431, or [email protected]. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to 12 May 2017 (2784992) vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. MENTALLY2784797 FRIENDLY LDN LTD Unless there are exceptional circumstances, a creditor will not be (Company Number 07798256) entitled to vote unless his written statement of claim, (‘proof’), which Registered office: 1st Floor, 201 City Road, London, EC1V 1JN clearly sets out the name and address of the creditor and the amount Principal trading address: 1st Floor, 201 City Road, London, EC1V claimed, has been lodged and admitted for voting purposes. Proofs 1JN must be delivered by 4pm the business day before the meeting. Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY Unless they surrender their security, secured creditors must give (ENGLAND AND WALES) RULES 2016, that the Director of the above particulars of their security, the date when it was given and the named Company (the 'convener') is seeking a decision from creditors estimated value at which it is assessed if they wish to vote at the on the nomination of Joint Liquidators by way of a virtual meeting. A meeting. resolution to wind up the Company is to be considered on 23 May 2017.

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

The resolutions to be taken at the creditors’ meeting may include the For further details contact: Avner Radomsky, Tel: 020 8343 3710. appointment by creditors of a liquidator, a resolution specifying the Alternative contact: Elia Evagora. terms on which the Liquidators are to be remunerated, and the Avner Radomsky, Liquidator meeting may receive information about, or be called upon to approve, 17 May 2017 the costs of preparing the statement of affairs and convening the Ag IF21009 (2785725) meeting. Mr Mansoor Mubarik ACA FCCA FABRP (office holder no 009667) is qualified to act as Insolvency Practitioner in relation to the above 2786096CALL AID UK LIMITED company and a list of names and addresses of the company’s (Company Number 03309012) creditors will be available for inspection at 122 Hither Green Lane, Previous Name of Company: Black Box Communications Limited Hither Green, London, SE13 6QA on the two business days preceding Registered office: 74 Sherwood Vale, Nottingham, NGS 4EH the meeting. Principal trading address: 50 Cornhill Road, Nottingham, NG4 1GE In case of queries, please contact Mr Moeed Anwar on 0208 852 Creditors of the Company are required on or before the 16 June 2017 3707 or email [email protected] to send their names and addresses and particulars of their debts or By order of the board claims and the names and addresses of the solicitors (if any) to the Robertas Cirunas joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 10 May 2017 (2786086) Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their NOTICES TO CREDITORS 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 2786691ALLESTREE BUILDING SERVICES LIMITED benefit of any distribution made before such debts are proved. (Company Number 06831835) Office Holder Details: Gareth David Rusling and Ashleigh William Trading Name: Allestree Building Services Fletcher (IP numbers 9481 and 9566) of Begbies Traynor (SY) LLP, Registered office: 12 Darley Abbey Mills, Darley Abbey, Derby DE22 Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of 1DZ Appointment: 16 May 2017. Further information about this case is Principal trading address: 142 Blenheim Drive, Allestree, Derby, DE22 available from Marie Harrison at the offices of Begbies Traynor (SY) 2GN LLP on 0114 2755033. or at [email protected]. I, Lucinda Matkin (IP Number 14210) of LM Insolvency & Advisory Gareth David Rusling and Ashleigh William Fletcher , Joint Liquidators Limited, 1-3 Greenhill, Wirksworth, Matlock DE4 4EN, give notice that 16 May 2017 (2786096) I was appointed Liquidator of the above named company on 7 April 2017. Email: [email protected] 2784825HILDEN PARK LLP Telephone: 07972 928 153 (Company Number OC313183) NOTICE IS HEREBY GIVEN that the creditors of the above named Registered office: The Old Stables, Eridge Park, Tunbridge Wells, company which is being voluntarily wound up, are required, on or Kent, TN3 9JT before 7 May 2017 to prove their debts by sending to the undersigned Principal trading address: N/A Lucinda Matkin of LM Insolvency Limited, 1-3 Greenhill, Wirksworth, Notice is hereby given that the Creditors of the above named LLP are Matlock Derbyshire DE4 4EN, the Liquidator of the Company, written required, on or before 30 June 2017, to prove their debts by delivering statements of the amounts they claim to be due to them from the their proofs (in the format specified in Rule 14.4 of the INSOLVENCY Company and, if so requested, to provide such further details or (ENGLAND AND WALES) RULES 2016 to the Liquidator at Traverse produce such documentary evidence as may appear to the Liquidator Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, to be necessary. A creditor who has not proved this debt before the TN1 2TU declaration of any dividend is not entitled to disturb, by reason that he If so required by notice in writing from the Liquidator, creditors must has not participated in it, the distribution of that distribution of that produce any document or other evidence which the Liquidator dividend or any other dividend declared before his debt was proved. considers is necessary to substantiate the whole or any part of a Lucinda Matkin , Liquidator claim. Dated: 14 April 2017 (2786691) Date of Appointment: 12 May 2017 Office Holder Details: David Thorniley (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, BLUE2785725 LINE TRAVEL AGENTS LIMITED TN1 2TU (Company Number 02449112) For further details contact: David Thorniley, Tel: 01892 704055 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Alternative contact: Julia Raeburn. Borehamwood, Hertfordshire, WD6 2FX David Thorniley, Liquidator Principal trading address: 17 Hendon Lane, London, N3 1RT 12 May 2017 Pursuant to Rule 14.28 of the INSOLVENCY (ENGLAND AND WALES) Ag IF20843 (2784825) RULES 2016, Notice is hereby given that the last date for proving debts against the Company, is 12 June 2017, by which date claims must be sent to the undersigned, of Valentine & Co, 5 Stirling Court, J2784821 RICHFIELD LTD Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator (Company Number 07325082) of the above-named Company. Notice is further given that the Trading Name: Sovereign Financial Services Liquidator intends to declare a first and final dividend within two Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 months of the last date for proving. Creditors who have not proved 1EE their debt by the last date for proving may be excluded from the Principal trading address: 70 The Broadway, Chesham, benefit of this dividend or any other dividend declared before their Buckinghamshire, HP5 1EG debt is proved. Notice is given that the Creditors of the above named Company, Finally, the Liquidator is required to state the value of the fund (the which was wound up voluntarily on 12 May 2017, are required, on or Prescribed Part) available to unsecured creditors from the Company's before 16 June 2017, to send their full names and addresses together net property under s176A of the Insolvency Act 1986. I would confirm with full particulars of their debts or claims to CCW Recovery that there are no relevant floating charges over the assets of the Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE Company and therefore I am not required to set aside this fund for the and, if so requested, to provide such further details or produce such benefit of the unsecured creditors. The distribution is being made documentary or other evidence as may appear to be necessary, or in from the available funds other than the Prescribed Part. default thereof they will be excluded from the benefit of any Date of Appointment: 25 September 2015 distribution made before such debts are proved. Office Holder Details: Avner Radomsky (IP No. 12290) of Valentine & Date of Appointment: 12 May 2017 Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX

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

Office Holder Details: Vincent John Green (IP No. 9416) and Mark Correspondence address and contact details of case manager: Newman (IP No. 008723) both of CCW Recovery Solutions, 4 Mount Steven Philip Ross and Allan David Kelly, 1 St James’ Gate, Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Further details contact: Hannah Wilby, Email: details contact: The Joint Liquidators, Tel: 0191 255 7000. [email protected] or Tel: 01892 700200. Steven Philip Ross and Allan David Kelly , Joint Administrative Vincent John Green, Joint Liquidator Receivers 15 May 2017 15 May 2017 Ag IF20905 (2784821) Ag IF20902 (2784823)

2786036JAM STREET LTD RESOLUTION FOR WINDING-UP (Company Number 09197573) Registered office: c/o CBA, 39 Castle Street, LE1 5WN ALLESTREE2786689 BUILDING SERVICES LIMITED (formerly Flat 1, 98 Dudley Road, Whalley Range, Manchester M16 (Company Number 06831835) 8BR) Trading Name: Allestree Building Services Principal trading address: 209 Upper Chorlton Road, Manchester M16 Registered office: 12 Darley Abbey Mills, Darley Abbey, Derby DE22 0BH 1DZ Notice is given by Neil Charles Money (IP Number 8900, appointed on Principal trading address: 142 Blenheim Drive, Allestree, Derby, DE22 5 July 2016) of CBA Business Solutions Limited, 39 Castle Street, 2GN Leicester LE1 5WN under rule 6.28 of The Insolvency (England and SPECIAL AND ORDINARY RESOLUTIONS Wales) Rules 2016 that the Company's affairs have been fully wound (Pursuant to Section 378( 1) of the Companies Act 1985 (and as up. amended, Section 307(1) of the Companies Act 2006) and Sections Creditors may request further details of the Liquidator's remuneration 84(1)(b) and 100 of the Insolvency Act 1986) and expenses within 21 days of receipt of the final account, with the At a General Meeting of the above named company duly convened permission of the Court or with the concurrence of 5% in value of the and held at 1- 3 Greenhill, Wirksworth, Matlock, Derbyshire DE4 4EN unsecured creditors (including creditor in question). on 7 April 201 7 at 10:00 am, the following resolutions were duly Creditors may apply to Court to challenge the amount and/or basis of passed as a special and an ordinary resolution respectively; the Liquidator's fees and the amount of any proposed expenses or 1. "That it has been proved to the satisfaction of this meeting that the expenses incurred within 8 weeks of receipt of the final account, with company cannot, by reason of its liabilities, continue its business and the permission of the Court or with the concurrence of 10% in value that it is advisable to wind up the same and, accordingly, that the of the creditors (including creditor in question). company be wound up voluntarily." Creditors may object in writing to the release of the Liquidator within 8 2. "That Lucinda Matkin of LM Insolvency & Advisory Ltd, 3 Greenhill, weeks of delivery of this notice, or before the conclusion of any Wirksworth, Matlock, Derbyshire DE4 4EN, be and is hereby request for information regarding the Liquidator's remuneration or appointed liquidator of the company for purposes of the winding up." expenses, or before the conclusion of any application to Court to At the subsequent meeting of creditors held at the same place on the challenge the Liquidator's fees or expenses. same date, the resolutions were ratified confirming the appointment of The Liquidator will vacate office upon expiry of the period that Lucinda Matkin as Liquidator. creditors have to object to their release and following delivery to the Office Holder Details: Lucinda Matkin (IP number 14210) of LM Registrar of Companies of their final account and notice. Insolvency & Advisory Ltd, 3 Greenhill, Wirksworth, Matlock, The Liquidator will be released at the same time as vacating office Derbyshire DE4 4EN. Date of Appointment: 7 April 2017. Further providing no objections are received. information about this case is available from Lucinda Matkin at the Creditors requiring further information regarding the above, should offices of LM Insolvency & Advisory Limited at contact Nathan Samani, email: [email protected] or [email protected]. telephone: 0116 262 6804. S Akers , Chairman of both Meetings Neil Charles Money , Liquidator (2786036) Dated: 7 April 2017 (2786689)

MGM2784823 PRECISION LIMITED ASHTON2784781 CONSULTING GROUP LTD (Company Number 06795527) (Company Number 09921826) Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Trading Name: Ashton Consulting Limited Principal trading address: MGM House, Newburn Bridge Road, Registered office: Ground Floor, Royal Talbot House, 2 Victoria Newcastle upon Tyne, NE15 8NR Street, Bristol, BS1 6BB Notice is hereby given that the creditors of the above named Principal trading address: Ground Floor, Royal Talbot House, 2 company, which is being voluntarily wound up, whose claims exceed Victoria Street, Bristol, BS1 6BB £1,000 and who have not already proved their debt are requested to Notice is hereby given that the following resolutions were passed on 8 send in their names and addresses, and to submit their proof of debt May 2017 as a special resolution and an ordinary resolution: to the undersigned at RSM Restructuring Advisory LLP, 1 St James’ "That the Company be and is hereby wound up voluntarily and that Gate, Newcastle upon Tyne, NE1 4AD and, if so requested by the Andrew Beckingham (IP No. 8683) and Siann Huntley (IP No. 19130) Joint Liquidators, to provide such further details or produce such both of Leonard Curtis, 2nd Floor, 40 Queen Square, Bristol, BS1 4QP documentary or other evidence as may appear to be necessary. be and they are hereby appointed Joint Liquidators for the purposes A creditor with a debt which does not exceed £1,000 (according to of the winding up of the Company." the accounting records or the statement of affairs of the above- Further details contact: The Joint Liquidators, Email: named company) is not required to prove its debt. [email protected], Tel: 0117 929 4900. Alternative contact: A creditor who has not proved his debt before the declaration of any Nicola Harcombe. dividend is not entitled to disturb, by reason that he has not Owen O'Neill, Director participated in it, the distribution of that dividend or any other 15 May 2017 dividend before his debt was proved. Ag IF20881 (2784781) Date of Appointment: 8 May 2017 Office Holder Details: Steven Philip Ross (IP No. 9503) and Allan David Kelly (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 BIG2784779 BANG PROMOTIONS INTERNATIONAL LIMITED St James’ Gate, Newcastle upon Tyne, NE1 4AD (Company Number 02731883) Previous Name of Company: U.K. Bungee Ltd Registered office: 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW Principal trading address: Sheffield Rd, Rotherham, S60 1DX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 27 COMPANIES

At a General Meeting of the Members of the above-named Company, At a general meeting of the above-named Company, duly convened, duly convened and held at Sheffield Rd, Rotherham, S60 1DX on 15 and held at Flint Glass Works, 64 Jersey Street, Ancoats Urban May 2017, the following Special Resolution and Ordinary Resolution Village, Manchester, M4 6JW on 11 May 2017, the following were duly passed: resolutions were passed: “That the Company be wound up voluntarily, and that Asher Miller (IP Special resolution No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 "That it has been proved to the satisfaction of this meeting that the Ballards Lane, London N12 8LY be and he is hereby appointed company cannot, by reason of its liabilities, continue its business and Liquidator for the purposes of such winding-up.” that it is advisable to wind up the same and accordingly that the For further details contact: Asher Miller, Tel: 020 8343 5900. company be wound up voluntarily." Alternative contact: Tracy Cook. Ordinary resolution Jon Snape, Chair "That Gareth Howarth of Path Business Recovery Limited be and he 15 May 2017 is hereby appointed Liquidator for the purposes of such winding up". Ag IF20908 (2784779) Jonathan Wilshire - Chairman 11 May 2017 (2786209)

2784798BLINK TV LIMITED (Company Number 03110364) CLUB2785867 CABS LIMITED Previous Name of Company: Inputbonus Limited (Company Number 09293568) Registered office: Acre House, 11-15 William Road, London NW1 3ER Trading name/style: Club Cabs Limited Principal trading address: 3 Loughborough St, Lambeth, London Registered office: 4 Ebony Grove, Lincoln LN6 0PW SE11 5RB Principal trading address: 4 Ebony Grove, Lincoln LN6 0PW Notice is hereby given that the following resolutions were passed on 9 The Insolvency Act 1986 May 2017 as a special resolution and an ordinary resolution At a general meeting of the above named company duly convened respectively: and held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 "That the Company cannot, by reason of its liabilities, continue its 9YG, on 4 May 2017 the following resolutions were passed: No. 1 as business, and that it is advisable to wind up the same, and a special resolution and No. 2 as an ordinary resolution:- accordingly that the Company be wound up voluntarily and that 1. That is has been proved to the satisfaction of this meeting that the Richard Andrew Segal (IP No. 2685) and Brian Johnson (IP No. 9288) company cannot, by reason of its liabilities, continue its business and both of Fisher Partners, Acre House, 11-15 William Road, London, that it is advisable to wind up the same and accordingly that the NW1 3ER be appointed as Joint Liquidators for the purposes of such company be wound up voluntarily. voluntary winding up." 2. That John William Butler and Andrew James Nichols of Redman Further details contact: Joint Liquidators, Tel: 020 7388 7000 Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 Alternative contact: Laura Bullock 9YG, be and are hereby appointed Joint Liquidators of the company Richard Horwood, Director for the purpose of the voluntary winding up and that the Joint 16 May 2017 Liquidators may act jointly or severally in all matters relating to the Ag IF20897 (2784798) conduct of the liquidation of the Company. D Sanderson-Cole , Chairman 4 May 2017 CALL2786093 AID UK LIMITED Liquidators’ Details: John William Butler and Andrew James Nichols of (Company Number 03309012) Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Previous Name of Company: Black Box Communications Limited Scunthorpe DN15 9YG. Contact number: 01724 230060 Registered office: 74 Sherwood Vale, Nottingham, NGS 4EH Office holder numbers: 9591 and 8367 (2785867) Principal trading address: 50 Cornhill Road, Nottingham, NG4 1GE At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, DDC2785698 BUILDING & JOINERY LIMITED Sheffield, S3 7BS on 16 May 2017 the following resolutions were duly (Company Number 06309020) passed; as a Special Resolution and as an Ordinary Resolution Registered office: Unit 2 (At Rear) Kilshaw Street, Pemberton, Wigan, respectively:- Lancashire WN5 8EA 1. That the Company be wound up voluntarily. Principal trading address: Unit 2 (At Rear) Kilshaw Street, Pemberton, 2. That Gareth David Rusling and Ashleigh William Fletcher of Begbies Wigan, Lancashire WN5 8EA Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 At a General Meeting of the above-named Company, duly convened 7BS, [email protected] be and hereby are and held at Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 appointed Joint Liquidators of the Company for the purpose of the 5FY on 16 May 2017 at 3:30pm the following resolutions were passed voluntary winding-up, and any act required or authorised under any as a Special resolution and Ordinary resolution respectively:- enactment to be done by the Joint Liquidators may be done by all or That the Company be wound up voluntarily and John Hedger IP any one or more of the persons holding the office of liquidator from Number 9601 of Seneca IP Limited, Speedwell Mill, Old Coach Road, time to time. Tansley, Matlock DE4 5FY be appointed Liquidator of the Company. Office Holder Details: Gareth David Rusling and Ashleigh William Office Holder Details: John David Hedger (IP number 9601) of Seneca Fletcher (IP numbers 9481 and 9566) of Begbies Traynor (SY) LLP, Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Matlock DE4 5FY. Date of Appointment: 16 May 2017. Further Appointment: 16 May 2017. Further information about this case is information about this case is available from Mitchell Emery at the available from Marie Harrison at the offices of Begbies Traynor (SY) offices of Seneca Insolvency Practitioners on 01629 761700 or at LLP on 0114 2755033. or at [email protected]. [email protected]. (2785698) Ronald Gretton , Chair (2786093)

DIAMOND2784774 PRE-RETAIL LTD In2786209 the matter of the COMPANIES ACT 2006 (Company Number 05185058) and in the matter of THE INSOLVENCY ACT 1986 Registered office: Rowlands House, Portobello Road, Birtley, Chester CAVITY CLAIM SURVEYS LTD Le Street, Co Durham, DH3 2RY Previous Name of Company: Think Cavity Claim Limited Principal trading address: 1 Parsons Road, Parsons Ind. Est, (Company Number 09967230) Washington, NE37 1EZ Registered office: 24 Queens Court, Queen Street, Manchester, M2 At a General Meeting of the above-named Company, duly convened, 5HX and held at Tait Walker, Bulman House, Regent Centre, Gosforth, Principal trading address: Business address: 53 Rehoboth Road, Five Newcastle upon Tyne NE3 3LS on 8 May 2017, the following Roads, Llanelli, Carmarthenshire, SA15 5DJ Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively:

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

“That the Company be wound up voluntarily, and that Gordon Smythe 2786040HARTHILL VILLAGE PUBCO LIMITED Goldie (IP No. 5799) and Andrew David Haslam (IP No. 9551) both of (Company Number 09722180) Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle Trading Name: The Beehive upon Tyne, NE3 3LS be appointed Joint Liquidators of the Company, Registered office: Second Floor Poynt South Upper Parliament Street and that they act either jointly or separately." Nottingham NG1 6LF For further details contact: Sarah Dorkin, E-mail: Principal trading address: The Beehive, 16 Union Street, Harhill, [email protected] or telephone 0191 285 0321. Sheffield, South Yorkshire Damian Churchward, Director At a general meeting of the Members of the above-named company, 8 May 2017 duly convened, and held at The Beehive Public House, 16 Union Ag IF20857 (2784774) Street, Rotherham, S26 7YA on 09 May 2017, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 2786061SECTION 85(1) OF THE INSOLVENCY ACT 1986 Resolutions EASTENDERS (COVENTRY) LIMITED 1. That the Company be wound up voluntarily and (Company Number 06464663) 1. That Anthony John Sargeant of Bridgewood Financial Solutions Registered office: First Floor, Roxburghe House, 273-287 Regent Ltd, Second Floor, Poynt South, Upper Parliment Street, Nottingham, Street, London, W1B 2HA NG1 6LF, be appointed Liquidator of the Company. Principal trading address: East Street, Hillfields, Coventry, CV1 5LS Office Holder Details: Anthony John Sargeant (IP number 9659) of At a General Meeting of the members of the above named company, Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, duly convened and held at The Lloyds Club, 42 Crutched Friars, Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment: London, EC3N 2AP on 11 May 2017, the following resolutions were 9 May 2017. Further information about this case is available from the duly passed as a Special Resolution and as an Ordinary Resolution offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. respectively:- Emma Swan , Chair of Meeting (2786040) 1. “That the Company be wound up voluntarily". 2. "That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, 2784780HEADEN & QUARMBY (UK) LTD Essex, SS1 2EG be and hereby are appointed Joint Liquidators of the (Company Number 08090574) Company for the purpose of the voluntary winding-up, and any act Registered office: 39 Thorpe Lane, Austerlands, Oldham, OL4 3QW required or authorised under any enactment to be done by the Joint Principal trading address: Sadler Street, Middleton, M24 5UJ Liquidators may be done by all or any one or more of the persons Notice is hereby given that the following resolutions were passed on holding the office of liquidator from time to time.” 12 May 2017, as a Special Resolution and as Ordinary Resolutions: Jamie Taylor (IP Number:. 002748) and Lloyd Biscoe (IP Number: “That the Company be and is hereby wound up voluntarily and that 009141). Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both of Any person who requires further information may contact the Joint Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Liquidator by telephone on 01702 467255. Alternatively enquiries can Whitefield, Manchester, M45 7TA be and they are hereby appointed be made to Robert Knight by email at robert.knight@begbies- Joint Liquidators for the purposes of the winding up of the Company traynor.com or by telephone on 01702 467255. and that any act required or authorised under any enactment to be Alexander Windsor done by the Joint Liquidators may be done by all or any one or more Chairman of the persons for the time being holding such office." 11 May 2017 (2786061) For further details contact: The Joint Liquidators, Tel:: 0161 413 0930. Alternative contact: Sophie McDonough. David William Moore, Director SECTION2786060 85(1) OF THE INSOLVENCY ACT 1986 15 May 2017 EASTENDERS (SLOUGH) LIMITED Ag IF20851 (2784780) (Company Number 05477299) Registered office: First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA HILDEN2784778 PARK LLP Principal trading address: Slough Interchange Ind. Estate, Wittenham (Company Number OC313183) Close, Slough, SL2 5EP Registered office: The Old Stables, Eridge Park, Tunbridge Wells, At a General Meeting of the members of the above named company, Kent, TN3 9JT duly convened and held at The Lloyds Club, 42 Crutched Friars, Principal trading address: N/A London, EC3N 2AP on 11 May 2017, the following resolutions were At a General Meeting of the above named LLP duly convened on 12 duly passed as a Special Resolution and as an Ordinary Resolution May 2017, the following resolutions were duly passed as a Special respectively:- and an Ordinary resolution respectively: 1. “That the Company be wound up voluntarily". “That the LLP be wound up voluntarily and that David Thorniley (IP 2. "That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, LLP, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Tunbridge Wells, Kent, TN1 2TU, be and is hereby appointed Essex, SS1 2EG be and hereby are appointed Joint Liquidators of the Liquidator of the LLP for the purposes of such winding-up.” Company for the purpose of the voluntary winding-up, and any act At the subsequent meeting of creditors held on 12 May 2017 the required or authorised under any enactment to be done by the Joint appointment of David Thorniley as Liquidator was confirmed. Liquidators may be done by all or any one or more of the persons For further details contact: David Thorniley, Tel: 01892 704055 holding the office of liquidator from time to time.” Alternative contact: Julia Raeburn. Jamie Taylor (IP Number:. 002748) and Lloyd Biscoe (IP Number: J Massey, Director 009141). 12 May 2017 Any person who requires further information may contact the Joint Ag IF20843 (2784778) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Robert Knight by email at robert.knight@begbies- traynor.com or by telephone on 01702 467255. J2784790 RICHFIELD LTD Alexander Windsor (Company Number 07325082) Chairman Trading Name: Sovereign Financial Services 11 May 2017 (2786060) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: 70 The Broadway, Chesham, Buckinghamshire, HP5 1EG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 29 COMPANIES

At a General Meeting of the above named Company, duly convened, “That it has been proved to the satisfaction of this meeting that the and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE company cannot, by reason of its liabilities, continue its business, and on 12 May 2017, at 4.00 pm the following resolutions were passed as that it is advisable to wind up the same, and accordingly that the a Special Resolution and Ordinary Resolution respectively: company be wound up voluntarily and that Simon Weir (IP No. 9099) “That the Company be wound up voluntarily and that Vincent John of dsi business recovery, Ashfield House, Illingworth Street, Ossett, Green (IP No. 9416) and Mark Newman (IP No. 8723) both of CCW WF5 8AL be and he is hereby appointed Liquidator for the purposes Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, of such winding up.” TN1 1EE be appointed Joint Liquidators of the Company and that For further details contact: Simon Weir, Tel: 01924 790880. they be authorised to act either jointly or separately.” Oliver Wilson, Director Further details contact: Hannah Wilby, Email: 15 May 2017 [email protected] or Tel: 01892 700200. Ag IF20890 (2784794) John Richardson, Director 15 May 2017 Ag IF20905 (2784790) MAGNUS2784789 CONCEPTS LIMITED (Company Number 08363019) Registered office: 5 Fryers Way, Ossett, West Yorkshire, WF5 9TJ 2786208THE COMPANIES ACT 1985 Principal trading address: 5 Fryers Way, Ossett, West Yorkshire, WF5 COMPANY LIMITED BY SHARES 9TJ SPECIAL RESOLUTION At a general meeting of the above named Company, duly convened KJA BESTWICK & CO LIMITED and held on 12 May 2017 at 4.30 pm, the following resolutions were (Company Number 06991178) passed as a special and ordinary resolution respectively: Passed: 9 May 2017 "That is has been proved to the satisfaction of this meeting that the At an EXTRAORDINARY GENERAL MEETING of the above-named Company cannot by reason of its liabilities continue its business and Company, duly convened, and held at Moorend House, Snelsins that it is advisable to wind up the same and accordingly that the Lane, Cleckheaton, BD19 3UE, on 9 May 2017 the following company be wound up voluntarily and that Robert Gibbons (IP No. resolutions were duly passed as a Special Resolution and as an 9079) of Arrans Limited, Pacific House, Relay Point, Tamworth B77 Ordinary Resolution respectively: 5PA be and is hereby appointed Liquidator for the purpose of such “THAT it has proved to the satisfaction of this meeting that the winding up." Company cannot, by reason of its liabilities, continue its business and Alternative contact: R Cutts, email: enquiries @arrans.co.uk. that it is advisable to wind up the same and, accordingly, that the Andrew Steven Hewitt, Chairman Company be wound up voluntarily and that Christopher Brooksbank 12 May 2017 of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, Ag IF20863 (2784789) BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up.” Signature: Stephen Charles Bestwick, Chairman/Director/Secretary NATIONWIDE2785777 WHOLESALE LIMITED (2786208) Previous Name of Company: Nationwide Wholesale (Tyres) Limited (Company Number 08736084) LAST2785736 RESORT (2014) LIMITED Registered office: 2 Oldfield Road, Bocam Park, Bridgend, Bridgend (Company Number 08873616) County Borough CF35 5LJ Trading Name: Gardeners Arms Principal trading address: Flat 16, Gainsborough Court, 59 Stewart Registered office: Second Floor Poynt South Upper Parliament Street Street, Crewe CW2 8BG Nottingham NG1 6LF At a general meeting of the above-named company, duly convened, Principal trading address: Gardeners Arms 101 - 103 Vale Rd, and held at MSD Insolvency Limited, Barn 4, Dunston Business Liverpool Village, Stafford Road, Stafford, ST18 9AB on 11 May 2017, the At a general meeting of the Members of the above-named company, following resolutions were passed: duly convened, and held at Gardeners Arms, 101 -103 Vale Road, Special resolution Wootton, Liverpool, L25 7RW On: 15 May 2017 the following That it has been proved to the satisfaction of this meeting that the resolutions were passed by the Members: 1 as a Special resolution company cannot by reason of its liabilities continue its business and and 2 as an Ordinary resolution. that it is advisable to wind up the same and accordingly that the Resolutions company be wound up voluntarily. 1. That the Company be wound up voluntarily and Ordinary resolution 2. That Anthony John Sargeant of Bridgewood Financial SOlutions ltd, That Michaela Daly (office holder no 17570) of MSD Insolvency Second Floor, Poynt South, Upper Parliament Street, Nottingham, Limited, Barn 4, Dunston Business Village, Stafford Road, Stafford, NG1 6LF, be appointed Liquidator of the Company ST18 9AB be and are hereby appointed Liquidator for the purpose of Office Holder Details: Anthony John Sargeant (IP number 9659) of such winding up. Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Office Holder Details: Michaela Daly (IP number 17570) of MSD Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment: Insolvency Limited, Barn 4, Dunston Business Village Stafford Road, 15 May 2017. Further information about this case is available from the Stafford ST18 9AB. Date of Appointment: 11 May 2017. Further offices of Bridgewood Financial Solutions Ltd on 0115 871 2940. information about this case is available from Michaela Daly at the Anthony Elliott , Chair of Meeting (2785736) offices of MSD Insolvency Limited on 01785 876 441. Francis Michael Murphy , Chairman (2785777)

LEBOWSKI2784794 LIMITED (Company Number 08896418) PEARCE2785972 PLATFORD (UK) LIMITED Registered office: Ground Floor, 54 South Ealing Road, London, W5 (Company Number 07625845) 4QA Registered office: Chargrove House, Main Road, Shurdington, Principal trading address: Ground Floor, 54 South Ealing Road, Cheltenham, Glos GL51 4GA London, W5 4QA Principal trading address: Units 3 Merretts Mill, Woodchester, Stroud, At a General Meeting of the members of the above named Company, Glos GL5 5EX duly convened and held at Ashfield House, Illingworth Street, Ossett, At a General Meeting of the Members of the above-named Company, WF5 8AL on 11 May 2017 at 10.00 am the following resolutions were duly convened, and held on 15 May 2017 the following Resolutions duly passed as a Special Resolution and as an Ordinary Resolution: were duly passed, as a Special Resolution and as an Ordinary Resolution: "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 company be wound up voluntarily."

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

"That Mark Elijah Thomas Bowen be appointed as Liquidator for the For further details contact: Tauseef A Rashid, Tel: 0800 955 3595. purposes of such winding up." Majid Chouday, Chairman At the subsequent meeting of creditors held on 15 May 2017 the 15 May 2017 appointment of Mark Elijah Thomas Bowen as Liquidator was Ag IF20874 (2784784) confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ. R2784796 & I STACEY LIMITED Date of Appointment: 15 May 2017. Further information about this (Company Number 04144429) case is available from Mark Hunt at the offices of MB Insolvency on Registered office: Amelia House, Crescent Road, Worthing, West 01905 776 771 or at [email protected]. Sussex, BN11 1QR Neil Platford , Director / Chairman (2785972) Principal trading address: 130 The Street, Rustington, West Sussex, BN16 3DA At a General Meeting of the above named Company, duly convened, 2785995PERLAM LIMITED and held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, (Company Number 10060257) Brighton, BN1 2RT on 12 May 2017, at 4.00 pm, the following Registered office: The registered office of the Company will be resolutions were duly passed as a Special Resolution and as an changed to 257b Croydon Road, Beckenham, Kent BR3 3PS Ordinary Resolution respectively: Principal trading address: 2 Watermill House, Restmor Way, “That the Company be wound up voluntarily and that Colin Ian Vickers Wallington, Surrey SM6 7AH (IP No. 8953) and Christopher David Stevens (IP No. 008770) both of At a General Meeting of the Members of the above-named Company, FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West duly convened, and held on 15 May 2017 the following Resolutions Street, Brighton BN1 2RT be and are hereby appointed Liquidators for were duly passed, as a Special Resolution and as an Ordinary the purposes of such winding up and that anything required or Resolution: authorised to be done by the Liquidators be done by both or either of "That the Company be wound up voluntarily." them.” "That Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Further details contact: The Joint Liquidators, Email: Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are [email protected]. hereby appointed Joint Liquidators for the purpose of such winding Philip Anthony Nye, Chairman up." 12 May 2017 Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Ag IF20887 (2784796) numbers 9475 and 9428) of Bailey Ahmed Business Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 15 May 2017. Further information about this case is available from Chris 2786206ROSEMARY & THYME INNS LIMITED Hilbert at the offices of Bailey Ahmad Business Recovery on 020 8662 (Company Number 06566980) 6070. Trading Name: The Sun at Northaw Philip Gillam , Chairman (2785995) Registered office: The registered office of the Company will be changed to The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, having previously been The Sun, 1 Judges PIGINN2784777 ALE LTD Hill, Northaw, Potters Bar, EN6 4NL (Company Number 09567586) Principal trading address: The Sun at Northaw, Judges Hill, Potters Trading Name: The Carriers Bar, Hertfordshire, EN6 4NL Registered office: 5 The Old Parsonage, Redcroft, Redhill, North The following Special Resolution (1) together with the remaining Somerset, BS40 5SL Ordinary Resolution (2) were passed by the Members of the Company Principal trading address: The Carriers, Warminster, , BA12 by written resolutions. The requisite voting majority was received on 0SQ 11 May 2017. Notice is hereby given that the following resolutions were passed on 1 That the Company be wound up voluntarily. 11 May 2017 as a special resolution and an ordinary resolution 2 That Christopher Brown and Emma Legdon of Hart Shaw LLP, respectively: Europa Link, Sheffield Business Park, Sheffield, S9 1XU, be appointed "That the Company cannot, by reason of its liabilities, continue its Joint Liquidators of the Company for the purposes of the voluntary business, and it is advisable to wind up the same, and accordingly winding-up and that the Joint Liquidators are empowered to act that the Company be wound up voluntarily and that Samantha jointly and severally. Hawkins (IP No. 12770) of Hawkins Insolvency Limited, 5 The Old Contact details: Christopher Brown and Emma Legdon (IP No’s 8973 Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL be & 10754), Joint Liquidators, of Hart Shaw LLP, Europa Link, Sheffield appointed as Liquidator for the purposes of such voluntary winding Business Park, Sheffield, S9 1XU, Tel. 0114 251 8850 email: up." [email protected]. Alternative contact: Mark Wharin Tel. 0114 Further details contact: Email: [email protected] 251 8850. Stuart Taylor, Director Oliver James Smith, Director & Convener (2786206) 15 May 2017 Ag IF20845 (2784777) SHAHI2786207 TANDOORI RESTAURANT LIMITED (Company Number 03658338) PRISTANO2784784 HOSPITALITY SERVICES LTD Registered office: Iqbal House, 76 Springbank Road, Hithergreen, (Company Number 08838694) London, SE13 6SX Trading Name: Kashish Restaurant Principal trading address: 40-42 Beaconsfield Road, Brighton, BN1 Registered office: 32a Parliament Street, Lancaster, LA1 1DQ 4QH Principal trading address: 32a Parliament Street, Lancaster, LA1 1DQ 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 40-42 Beaconsfield Road, Brighton, East Sussex, BN1 and held at 12 noon on 9 May 2017, the following resolutions were 4HQ on 12 May 2017, the following resolutions were passed: passed as a Special Resolution and as an Ordinary Resolution: Special 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 and company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Tauseef A Rashid (IP No. company be wound up voluntarily.” 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Ordinary resolution Nottingham, NG9 7AA be and is hereby appointed Liquidator for the “That Neil Richard Gibson (office holder no 9213) of G I A Insolvency purpose of such winding up.” Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 31 COMPANIES

Contact details: Neil Richard Gibson, (IP No. 9213), Liquidator, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Liquidation by the Court Warwickshire, CV12 8HY. Email [email protected] Telephone: 024 7722 0175. APPOINTMENT OF LIQUIDATORS Mr A M Bashir, Chairperson (2786207) In2784817 the High Court of Justice Court Number: CR-2016-3951 2786592SINCLAIR FINANCIAL LTD GASTRO EDS LTD (Company Number 09051824) (Company Number 07113894) Registered office: Recovery House, Hainault Business Park 15-17 Registered office: Cedar House, Hazall Drive, Newport, South Wales, Roebuck Road, IIford, Essex, IG6 3TU NP10 8FY Principal trading address: 2 High Street, Burnham-on-Crouch, Essex Principal trading address: Cedar House, Hazall Drive, Newport, South CM0 8AA Wales, NP10 8FY At a general meeting of the Members of the above-named company, Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY duly convened, and held at Recovery House, Hainault Business Park, (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators 15-17 Roebuck Road, Ilford, Essex, IG6 3TU at 11.00 am on 08 May have been appointed to the Company by the Secretary of State. 2017, the following resolutions were passed by the Members: 1 as a Date of Appointment: 2 May 2017 Special resolutions and 2 as an Ordinary resolution. Office Holder Details: Sean Bucknall (IP No. 18030) of Quantuma LLP, Resolutions 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA and 1. That the Company be wound up vbluntarily and Andrew Watling (IP No. 15910) of Quantuma LLP, Office D, Beresford 2. That Alan J Clark, of Carter Clark,: be appointed as Liquidator. House, Town Quay, Southampton, SO14 2AQ Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Further details contact: Edward Allingham, Email: Recovery House, Hainault Business Park, 15-17 Roebuck Road, [email protected] Tel: 01273 322400. Ilford, Essex IG6 3TU. Date of Appointment: 8 May 2017. Further Sean Bucknall, Joint Liquidator information about this case is available from Alice Wood at the offices 15 May 2017 of Carter Clark on 020 8559 5082. Ag IF20878 (2784817) Daryl Sinclair , Chair of Meeting (2786592)

In2784806 the High Court of Justice THINKERS2784786 CONNECT LIMITED Court Number: CR-2016-7158 (Company Number 08848639) KENT & SUSSEX (WELLING) LIMITED Registered office: 5-8 Hardwick Street, Clerkenwell, London, EC1R (Company Number 08189210) 4RB Registered office: The Old Barn, Off Wood Street, Swanley Village, Principal trading address: 5-8 Hardwick Street, Clerkenwell, London, Kent, BR8 7PA EC1R 4RB Principal trading address: The Old Barn, Off Wood Street, Swanley Notice is hereby given that the following resolutions were passed on Village, Kent, BR8 7PA 10 May 2017, as a special resolution and an ordinary resolution Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY respectively: (ENGLAND AND WALES) RULES 2016 that a Liquidator has been "That the Company be and it is hereby wound up voluntarily and that appointed to the Company by a meeting of creditors A D Cadwallader (IP No. 9501) and N A Bennett (IP No. 9083) both of Date of Appointment: 26 April 2017. Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, Office Holder Details: Adrian Paul Dante (IP No. 9600) of MHA London, NW1 6BB be and they are hereby appointed as Joint MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Liquidators of the company for the purposes of the winding up of the Kent, ME14 5FA Company and That any act required or authorised under any For further details telephone the Liquidator on 01622 754033 enactment to be done by the Joint Liquidators may be done by all or Alternative contact: Katherine Everitt, Email: any one or more of the persons for the time being holding such [email protected]. office." Adrian Paul Dante, Liquidator For further details contact the Joint Liquidators, Email: 15 May 2017 [email protected] or telephone 020 7535 7000. Ag IF20864 (2784806) Alternative contact: Luke Mahoney Gary Trueman, Director 15 May 2017 In2784814 the Liverpool District Registry Ag IF20860 (2784786) Court Number: CR-2017-16 STORETEK SYSTEMS LIMITED (Company Number 07019582) WISBECH2784785 SCAFFOLDING LIMITED Registered office: Office 8, 83 Sefton Lane, Liverpool, L31 8BU (Company Number 07023904) Principal trading address: Meadow View Barn, 149 Pilling Lane, Registered office: Townshend House, Crown Road, Norwich NR1 3DT Lydiate, Liverpool, L31 4HE Principal trading address: 49 Castle Rising Road, South Wootton, Pursuant to the Insolvency Rules , we Nathan Jones (IP No. 9326) and Kings Lynn, Norfolk, PE30 3JA John Anthony Lowe (IP No. 009513) both of FRP Advisory LLP, At a General Meeting of the members of the above-named Company, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, duly convened, and held at Townshend House, Crown Road, Norwich LE19 1WL hereby give notice that we were appointed Joint NR1 3DT on 4 May 2017 at 10.00 am, the following Resolutions were Liquidators of the above named Company on 27 April 2017 by a duly passed, as a Special Resolution and as an Ordinary Resolution meeting of Creditors. respectively: Creditors who have not yet proved their debt must forward their proof “That the Company be wound up voluntarily and that Chris Williams of debt form to me at the address shown above. (IP No. 008772) of McTear Williams & Wood Limited, Townshend Further details contact: The Joint Liquidators, Email: House, Crown Road, Norwich NR1 3DT be and he is hereby [email protected] or Tel: 0116 303 3338. appointed Liquidator for the purposes of such winding-up.” Nathan Jones, Joint Liquidator Enquiries should be sent to McTear Williams & Wood Limited, 15 May 2017 Townsend House, Crown Road, Norwich, NR1 3DT, Email: info@mw- Ag IF20889 (2784814) w.com. (Office: 01603 877540, Fax: 01603 877549). Bradley Boughen, Director 4 May 2017 Ag IF20858 (2784785)

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

DISMISSAL OF WINDING-UP PETITION A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not 2786034In the High Court of Justice (Chancery Division) participated in it, the distribution of that dividend or any other BIRMINGHAM DISTRICT REGISTRY No 6042 of 2017 dividend before his debt was proved. In the Matter of G M CONTRACTS LTD Dated: 10 May 2017 (2785859) (Company Number 07377825) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Vicarage Farm PETITIONS TO WIND-UP Road, Fengate, PE1 5TP, whose principal trading address is Vicarage Farm Road, Fengate, Peterborough PE1 5TP was In2786082 the Milton Keynes County Court presented on 13 February 2017 by JEWSON LIMITED T/A GRAHAM No 16 of 2017 of R/O Saint-Gobain House, Binley Business Park, Coventry CV3 In the Matter of BEDHAMPTON BUILDERS BROS LIMITED 2TT , was heard on 11 May 2017 and was dismissed by the court. (Company Number 08107872) Notice of the hearing previously appeared as notice number 2747885 and in the Matter of the THE INSOLVENCY ACT 1986 in London Gazette issue number of 28 March 2017. A Petition to wind up the above-named Company ( 08107872) of 2nd The petitioner's solicitor is The Wilkes Partnership LLP, 41 Church Floor Elm House, Woodlands Business Park, Milton Keynes, MK14 Street, Birmingham B3 2RT. ( Reference: SL/M0074712) 6FG, presented on 7 April 2017. The Petition was presented by Mr Dated: 12 May 2017 (2786034) Alan R Limb as the Joint Supervisor of a failed Company Voluntary Arrangement concerning the Company of BRI (UK) Limited of 2nd Floor Elm House, Woodlands Business Park, Milton Keynes, MK14 In2786035 the County Court at Coventry 6FG (the Petitioner). The Petition will be heard by the Milton Keynes No 0004 of 2017 County Court sitting at 351 Silbury Boulevard, Witan Gate East, In the Matter of TOWNSEND VEHICLE HIRE (RUGBY) LIMITED Central Milton Keynes, MK9 2DT on 6th June 2017 at 14.00 (or as (Company Number 08950041) soon thereafter as the Petition can be heard). and in the Matter of the THE INSOLVENCY ACT 1986 Any person intending to appear on the hearing of the Petition A Petition to wind up the above-named Company of 1 Somers Road, (whether to support or oppose it) must give notice of their intention to Rugby, Warwickshire, CV22 7DB, was presented on 31 January 2017 do so to the Petitioner or their solicitors in accordance with Rule 4.16 by PREMIUM CREDIT LIMITED of Ermyn House, Ermyn Way, by 16.00 hours on 5th June 2017. Leatherhead, Surrey, KT22 8UX, and was dismissed by the Court on The Petitioner's solicitor are Franklin Solicitors LLP of Silbury Court, 12 May 2017. Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 Notice of the hearing previously appeared in the London Gazette of 2LY. (Ref. CXB/M72344-54.) (2786082) 10 March 2017. The petitioner's solicitor is Howell-Jones LLP, 75 Surbiton Road, Kingston upon Thames, KT1 2AF . (Ref: VMA/16925.) (2786035) In2786083 the County Court at Liverpool No 202 of 2017 In the Matter of BERRINGTON HALL GOLF AND COUNTRY CLUB NOTICES TO CREDITORS LTD (Company Number 09566385) NOTICE2785859 TO CREDITORS TO PROVE DEBTS and in the Matter of the THE INSOLVENCY ACT 1986 BARCOL LIMITED A Petition to wind up the above-named company (Reg. No 09566385) IN LIQUIDATION 55 Hoghton Street, Southport, Merseyside, PR9 0PG, presented on (Company Number 02542351) 24 April 2017 by PREMIUM CREDIT LIMITED, Premium Credit House, Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 60 East Street, Epsom, Surrey, KT17 1HB, claiming to be a creditor of Hampshire SO53 3TY the company will be heard at the County Court at Liverpool, 35 Principal trading address: Unit 2, Dacliffe Industrial Estate, Appledore Vernon Street, Liverpool, Merseyside, L2 2BX on 19 June 2017 at Road, Woodchurch Ashford, Kent TN26 3TN 10.00 (or as soon thereafter as the Petition can be heard). Nature of company’s business: Diamond Cutting and Construction Any person intending to appear on the hearing of the petition (whether Anchor Systems to support or oppose it) must give notice of intention to do so to the Alexander Kinninmonth and Duncan Beat both of RSM Restructuring Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, on 16 June 2017. Hampshire SO53 3TY The Petitioner's Solicitor is Howell-Jones LLP, 75 Surbiton Road, Date of appointment: 12 April 2017 Kingston upon Thames, Surrey, KT1 2AF, DX 57715 Surbiton. (Ref.- Correspondence address & contact details of case manager VMA/17128.) Marcus Tout, 02380 646 464, Highfield Court, Tollgate, Chandlers 15 May 2017 (2786083) Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Administrative Receivers In2786004 the High Court of Justice (Chancery Division) Primary Office Holder Companies Court No 003328 of 2017 Alexander Kinninmonth, Highfield Court, Tollgate, Chandlers Ford, In the Matter of CLAIM4YOU LTD Eastleigh SO53 3TY, 02380 646 464, IP Number: 9019 (Company Number 07039135) Joint Office Holder and in the Matter of the INSOLVENCY ACT 1986 Duncan Beat, Highfield Court, Tollgate, Chandlers Ford, Eastleigh A Petition to wind up the above-named Company, Registration SO53 3TY, 02380 646 464, IP Number: 8161 Number 07039135, of ,North Mersey Business Centre, Woodward NOTICE IS HEREBY GIVEN that the creditors of the above-named Road, Knowsley Industrial Park, Liverpool, L33 7UY, presented on 28 company, which is being voluntarily wound up, whose claims exceed April 2017 by the COMMISSIONERS FOR HM REVENUE AND £1,000 and who have not already proved their debt are requested to CUSTOMS, of South West Wing, Bush House, Strand, London, send in their names and addresses and to submit their proof of debt WC2B 4RD,, claiming to be Creditors of the Company, will be heard to the undersigned at RSM Restructuring Advisory LLP, Highfield at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and, if so Lane, London, EC4A 1NL on 26 June 2017 at 1030 hours (or as soon requested by the Joint Liquidators, to provide such further details or thereafter as the Petition can be heard). produce such documentary or other evidence as may appear to be Any persons intending to appear on the hearing of the Petition necessary. (whether to support or oppose it) must give notice of intention to do A creditor with a debt which does not exceed £1,000 (according to so to the Petitioners or to their Solicitor in accordance with Rule 7.14 the accounting records or the statement of affairs of the above- by 1600 hours on 23 June 2017 . named company) is not required to prove its debt.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 33 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the High Court Of Justice Customs,Solicitor's Office & Legal Services, South West Wing, Bush No 001795 of 2017 House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Date of Filing Petition: 6 March 2017 SLR1907295/A.) Date of Winding-up Order: 8 May 2017 18 May 2017 (2786004) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Liquidator 2784818In the High Court of Justice, Chancery Division 8 May 2017 (2784439) Companies Court Court Number: CR-2017-003012 In the Matter of LEATHERTEX LIMITED (Company Number 03334329) A Petition to wind up the above named Company whose Registered Members' voluntary liquidation Office is situate 42 Wates Way, Willow Lane, Industrial Estate, Surrey CR4 4HR presented on 18 April 2017 by The London Borough of APPOINTMENT OF LIQUIDATORS Tower Hamlets of Town Hall, Mulberry Place, 5 Clove Crescent, London E14 2BG claiming to be a Creditor of the Company will be Name2785724 of Company: 46 PARALLELS LIMITED heard at the Royal Courts of Justice, The Rolls Building, Fetter Lane, Company Number: 07624286 London EC4A 1NL on 12 June 2017 at 10.30 am (or as soon Nature of Business: Investment Advisory Firm thereafter as the Petition can be heard). Previous Name of Company: JMH Ventures Limited, St Leger Capital Any person intending to appear on the Hearing of the Petition Limited (whether to support or oppose it) must give Notice of Intention to do Registered office: Quantuma LLP, Office D, Beresford House, Town so to the Petitioner or their Solicitors in accordance with Rule 7.14 by Quay, Southampton, SO14 2AQ 1600 hours on the 9 June 2017. Type of Liquidation: Members The Petitioners Solicitors are J.E. BARING & CO, First Floor, 63-66 Date of Appointment: 12 May 2017 Hatton Garden, London, EC1N 8LE. Ref: AJH/1004665284 Office Holder Details: Simon Campbell (IP No. 10150) and Carl Ag IF20910 (2784818) Jackson (IP No. 8860) both of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ By whom Appointed: Members In2786084 the High Court of Justice (Chancery Division) Ag IF21013 (2785724) Cardiff District Registry No 52 of 2017 In the Matter of SWANSTAR UK LIMITED (Company Number 08490194) Name2784759 of Company: ADLINGTON PROJECTS LIMITED and in the Matter of the THE INSOLVENCY ACT 1986 Company Number: 06940433 A Petition to wind up the above-named company (registered no Nature of Business: Management consultancy activities other than 08490194) of 70 Broadway, Cardiff, CF24 1NH, presented on 12 April financial management 2017 by Neil John Maddocks and Robert John Coad of Registered office: 1 Park Road, Hampton Wick, Kingston Upon UNDEBT.CO.UK LIMITED, Orchard Business Centre, 13-14 Orchard Thames, Surrey, KT1 4AS Street, Bristol, BS1 5EH and Cavendish Finance Limited of 2 Mundy Type of Liquidation: Members Place, Cathys, Cardiff, CF24 4BZ (the Petitioner), claiming to be a Date of Appointment: 11 May 2017 creditor of the company, will be heard at the Cardiff Civil Justice Joanne Kim Rolls (IP No. 8867) and Trevor John Binyon (IP No. 9285) Centre, 2 Park Street, Cardiff, CF10 1ET both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Date: Thursday 22 June 2017 Keynes, MK5 8PJ Time: 10.00 hours By whom Appointed: Members (or as soon thereafter as the Petition can be heard). Ag IF20899 (2784759) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 21 June Name2784752 of Company: CAST IRON ADVISORY LTD 2017. Company Number: 09992806 The Petitioner's solicitor is Stephen Young of Keystone Law, 48 Nature of Business: Market research and public opinion polling Chancery Lane, London, WC2A 1JF. (Ref. SCY/LTD1/1.) Registered office: 132-134 College Road, Harrow, HA1 1BQ 12 May 2017 (2786084) Type of Liquidation: Members Date of Appointment: 15 May 2017 Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes WINDING-UP ORDERS Lane West, Woodford Green, Essex, IG8 0DY By whom Appointed: Members KLASS2784438 ACT (RETAIL) LIMITED Ag IF20873 (2784752) (Company Number 06705865) Registered office: 21 Clayton Street, NEWCASTLE UPON TYNE, NE1 5PN Name2784746 of Company: CROSBY TRADING LIMITED In the Bristol District Registry Company Number: 07832252 No 43 of 2017 Nature of Business: Other manufacturing not elsewhere classified Date of Filing Petition: 16 March 2017 Registered office: Quantuma LLP, 81 Station Road, Marlow, Date of Winding-up Order: 11 May 2017 Buckinghamshire SL7 1NS Date of Resolution for Voluntary Winding-up: 11 May 2017 Type of Liquidation: Members D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Appointment: 9 May 2017 8QH, telephone: 0191 260 4600, email: Christopher Newell (IP No. 13690) and Peter Hughes-Holland (IP No. [email protected] 001700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Capacity of office holder(s): Official Receiver 1NS 11 May 2017 (2784438) By whom Appointed: Members Ag IF20862 (2784746)

THE2784439 OAK (NEWICK) LIMITED (Company Number 08046662) Registered office: 66 Haven Way, NEWHAVEN, BN9 9TD

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

Name2784757 of Company: GOODALL RESEARCH ADVISORS LTD Name2784803 of Company: JAYBUS CONSULTANCY SERVICES LTD Company Number: 07948615 Company Number: 09362280 Nature of Business: Fund management activities Nature of Business: Information Technology Consultancy Registered office: First Floor 2 Woodberry Grove, North Finchley, Registered office: 25 Rossall Gate, Fleetwood, Lancashire, FY7 8JB London, N12 0DR Type of Liquidation: Members Type of Liquidation: Members Date of Appointment: 11 May 2017 Date of Appointment: 27 April 2017 Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Mark Reynolds (IP No. 008838) of Valentine & Co, 5 Stirling Court, Floor, Seneca House, Links Point, Amy Johnson Way, , Stirling Way, Borehamwood, Hertfordshire, WD6 2FX Lancashire, FY4 2FF By whom Appointed: Members By whom Appointed: Members Ag IF20886 (2784757) Ag IF20848 (2784803)

2784755Name of Company: GREENCROFT BUSINESS LTD Company2785703 Number: 09862614 Company Number: 08155291 Name of Company: MCGEEVER GROUP LTD Nature of Business: Management consultancy activities other than Nature of Business: 96090 - Other service activities not elsewhere financial management classified Registered office: Flat 5, 70 Greencroft Gardens, London NW6 3JQ Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 8 Hemmells, Basildon, Essex, England, SS15 6ED Date of Appointment: 3 May 2017 Principal trading address: 8 Hemmells, Basildon, Essex, England, James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, SS15 6ED Eastleigh, Hants SO50 9DR Andrew Dix of LB Insolvency Solutions, Swift House, Ground Floor, By whom Appointed: Members 18 Hoffmanns Way, Chelmsford CM1 1GU Ag IF20896 (2784755) Office Holder Number: 9327. Date of Appointment: 21 April 2017 By whom Appointed: Members Company2785977 Number: 08213657 Further information about this case is available from Maisie Jones at Name of Company: HADSTONE ENERGY LIMITED the offices of LB Insolvency Solutions at Nature of Business: Production of Electricity [email protected]. (2785703) Type of Liquidation: Members' Voluntary Liquidation Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Name2784762 of Company: MILBOURNE DEVELOPMENTS LTD Principal trading address: 89 Worship Street, London EC2A 2BF Company Number: 07173337 Stephen Goderski and Peter Hart of Geoffrey Martin & Co, 1 Westferry Nature of Business: Other letting and operating of own or leased real Circus, Canary Wharf, London E14 4HD estate Office Holder Numbers: 8731 and 13470. Registered office: Herschel House, 58 Herschel Street, Slough, SL1 Date of Appointment: 11 May 2017 1PG By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Claire Kennedy at Date of Appointment: 4 May 2017 the offices of Geoffrey Martin & Co on 0207 516 2478. (2785977) Derrick Arthur Smith (IP No. 5022) of Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG By whom Appointed: Members Name2784747 of Company: ILLUMINATE VENTURES LIMITED Ag IF20907 (2784762) Company Number: 08843191 Nature of Business: Solicitors Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, Company2786797 Number: 04188880 BN3 6HA Name of Company: PANASONIC MOBILE COMMUNICATIONS Type of Liquidation: Members DEVELOPMENT OF EUROPE LIMITED Date of Appointment: 21 April 2017 Previous Name of Company: Matsushita Mobile Communications Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 Development of Europe Limited (until 02/06/2003) West George Street, Glasgow, G2 2ND Nature of Business: Testing and certification of mobile phones By whom Appointed: Members Type of Liquidation: Members' Voluntary Liquidation Ag IF20866 (2784747) Registered office: Panasonic House, Willoughby Road, Bracknell, Berkshire RG12 8FP Principal trading address: Panasonic House, Willoughby Road, Name2786543 of Company: J GODDARD & SONS LIMITED Bracknell, Berkshire RG12 8FP Company Number: 00284220 Mark Jeremy Orton of KPMG LLP, One Snowhill, Snow Hill Company Number: 00350035 Queensway, Birmingham B4 6GH and John David Thomas Milsom of Name of Company: BRILLO MANUFACTURING COMPANY OF KPMG LLP, 15 Canada Square, London E14 5GL GREAT BRITAIN LIMITED Office Holder Numbers: 8846 and 9241. Trading Name: Brillo Date of Appointment: 10 May 2017 Nature of Business: 20412 - Manufacture of cleaning and polishing By whom Appointed: Members preparations Further information about this case is available from Sam Henderson Type of Liquidation: Members' Voluntary Liquidation at the offices of KPMG LLP on +44(0)121 609 5874 or at Registered office: 1 More London Place, London SE1 2AF [email protected]. (2786797) Principal trading address: Frimley Green, Camberley, Surrey, GU16 7AJ Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Name2784761 of Company: PERMENTIS LIMITED Edinburgh EH2 2DZ and Samantha Jane Keen of Ernst & Young LLP, Company Number: 10350968 1 More London Place, London SE1 2AF Nature of Business: Management Consultancy Services Office Holder Numbers: 9970 and 9250. Registered office: C/O Accountsnet, Manchester Business Park, 3000 Date of Appointment: 4 May 2017 Aviator Way, Manchester, M22 5TG By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Fiona Waddy at Date of Appointment: 11 May 2017 the offices of Ernst & Young LLP on 0121 230 1246. (2786543) David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 35 COMPANIES

Ag IF20880 (2784761) GLUNZ (UK) LIMITED Company Number: SC063998 Registered office: Ten George Street, Edinburgh EH2 2DZ 2784748Name of Company: ROBBIE BOBBINS LTD Nature of Business: 99999 - Dormant Company; 16290 - Manufacture Company Number: 07111873 of other products of wood; manufacture of articles of cork, straw and Nature of Business: IT Contracting plaiting materials; 74990 - Non-trading company Registered office: 20-22 Wenlock Road, London, N1 7GU NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Type of Liquidation: Members Insolvency Act 1986 the final general meetings of the shareholders of Date of Appointment: 10 May 2017 the companies will be held at G1 Building, 5 George Square, Glasgow David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 G2 1DY on 29 June 2017 at 10.00 am, 10.15 am and 10.30 am Camden Road, Tunbridge Wells, Kent, TN1 2QP respectively to have an account laid before them showing how the By whom Appointed: Members winding up has been conducted and the property of the companies Ag IF20879 (2784748) has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are Name2784750 of Company: SANDCO 091 (HULL) LIMITED individual members) attending in person) have lodged their proxies Company Number: 06829978 with the Joint Liquidators at Ernst & Young LLP, Ten George Street, Nature of Business: Management Activities Edinburgh EH2 2DZ by 12 noon on the business day before the date Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st of the meeting. Floor, Lowgate House, Lowgate, Hull, HU1 1EL Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP Type of Liquidation: Members numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, Date of Appointment: 11 May 2017 Edinburgh EH2 2DZ. Date of Appointment: 3 October 2016. Further Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions information about these cases is available from Shona Carragher at Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL the offices of Ernst & Young LLP on 0141 226 9051. By whom Appointed: Members Derek Neil Hyslop , Joint Liquidator Ag IF20871 (2784750) 16 May 2017 (2785742)

Company2786073 Number: 04072190 GREENBRAE2785309 HOMES LIMITED Name of Company: WORLD CLASS TESTS LIMITED Company Number: SC072222 Registered office: 1 Hills Road, Cambridge, Cambridgeshire CB1 2EU (IN MEMBERS’ VOLUNTARY LIQUIDATION) Company Number: 02741173 Notice is hereby given pursuant to Section 94 of the Insolvency Act Name of Company: PROGRESS HOUSE PRINTERS LIMITED 1986 that a final meeting of the members of the above named Registered office: Progress House, Westwood Way, Coventry, West company will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Midlands CV4 8HS Edinburgh EH1 2EG on 26 June 2017 at 10.30 am for the purpose of Company Number: 02783745 having an account laid before them, and to receive the Joint Name of Company: MILL WHARF LIMITED Liquidators’ report showing how the winding-up of the company has Registered office: Progress House, Westwood Way, Coventry, West been conducted and the property disposed of, and hearing any Midlands, CV4 8JQ explanation that may be given by the Joint Liquidators. Members' Voluntary Liquidation Any member who is entitled to attend and vote at the meeting is Nature of Business: Non trading Companies entitled to appoint a proxy to attend and vote instead of him. A proxy Emma Cray and Toby Scott Underwood of PricewaterhouseCoopers holder need not be a member of the company. LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL Blair Carnegie Nimmo , Joint Liquidator Office Holder Numbers: 17450 and 9270. KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG Date of Appointment: 16 May 2017 Dated 16 May 2017 (2785309) By whom Appointed: Members Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. NOTICES TO CREDITORS (2786073) 462785726 PARALLELS LIMITED FINAL MEETINGS (Company Number 07624286) Previous Name of Company: JMH Ventures Limited, St Leger Capital CLYDEDOCK2785315 ENGINEERING LIMITED Limited Company Number: SC061819 Registered office: Quantuma LLP, Office D, Beresford House, Town (IN MEMBERS’ VOLUNTARY LIQUIDATION) Quay, Southampton, SO14 2AQ Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: 37 Ixworth Place, London, SW3 3QH 1986 that a final meeting of the members of the above named Notice is hereby given that the Creditors of the above named company will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Company are required, on or before 14 June 2017 to prove their Edinburgh EH1 2EG on 26 June 2017 at 10.00 am for the purpose of debts by delivering their proofs (in the format specified in Rule 14.4 of having an account laid before them, and to receive the Liquidator’s the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint report showing how the winding-up of the company has been Liquidators at Quantuma LLP, Office D, Beresford House, Town Quay, conducted and the property disposed of, and hearing any explanation Southampton, SO14 3EX. that may be given by the Liquidator. If so required by notice in writing from the Joint Liquidators, creditors Any member who is entitled to attend and vote at the meeting is must produce any document or any other evidence which the Joint entitled to appoint a proxy to attend and vote instead of him. A proxy Liquidators consider is necessary to substantiate the whole or any holder need not be a member of the company. part of a claim. Blair Carnegie Nimmo , Liquidator Note: The Directors of the Company have made a declaration of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG solvency and it is expected that all creditors will be paid in full. Dated 16 May 2017 (2785315) Date of Appointment: 12 May 2017. Office Holder Details: Simon Campbell (IP No. 10150) and Carl Jackson (IP No. 8860) both of Quantuma LLP, Office D, Beresford CONTI2785742 PRODUCTS LIMITED House, Town Quay, Southampton, SO14 3EX Company Number: SC132789 For further details contact: The Joint Liquidators, Email: CSC FOREST PRODUCTS (STERLING) LIMITED [email protected], Tel: 023 8033 6464. Alternative contact: Adam Company Number: SC084824 Price, Email: [email protected] or Tel: 023 8082 1865 Simon Cambell, Joint Liquidator 17 May 2017

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

Ag IF21013 (2785726) Office Holder Details: Christopher Newell (IP No. 13690) and Peter Hughes-Holland (IP No. 001700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS 2784775ADLINGTON PROJECTS LIMITED For further details contact: Christopher Newell, Email: (Company Number 06940433) [email protected] or telephone: 01628 478100 Alternative Registered office: 1 Park Road, Hampton Wick, Kingston Upon contact: Ben Ekbery Thames, Surrey, KT1 4AS Chris Newell, Joint Liquidator Principal trading address: 31 Albury Road, Walton on Thames, Surrey, 15 May 2017 KT12 5DT Ag IF20862 (2784764) Notice is hereby given that creditors of the Company are required, on or before 12 June 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND GOODALL2784770 RESEARCH ADVISORS LTD AND WALES) RULES 2016) to the Joint Liquidators at 1 Radian Court, (Company Number 07948615) Knowlhill, Milton Keynes, MK5 8PJ. Registered office: First Floor 2 Woodberry Grove, North Finchley, If so required by notice in writing from the Joint Liquidators, creditors London, N12 0DR must produce any document or other evidence which the Joint Principal trading address: First Floor 2 Woodberry Grove, North Liquidators consider is necessary to substantiate the whole or any Finchley, London, N12 0DR part of a claim. Notice is hereby given that the Creditors of the above named Note: The Directors of the Company have made a declaration of Company are required, on or before 31 August 2017 to prove their solvency and it is expected that all creditors will be paid in full. debts by delivering their proofs (in the format specified in Rule 14.4 of Date of Appointment: 11 May 2017 the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to Mark Office Holder Details: Joanne Kim Rolls (IP No. 8867) and Trevor John Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Binyon (IP No. 9285) both of Opus Restructuring LLP, 1 Radian Court, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the Knowlhill, Milton Keynes, MK5 8PJ company. For further details contact: Sam Knight, Email: If so required by notice in writing from the Liquidator, creditors must [email protected] produce any document or any other evidence which the Liquidator Joanne Kim Rolls, Joint Liquidator considers is necessary to substantiate the whole or any part of a 15 May 2017 claim, or in default thereof they will be excluded from the benefit of Ag IF20899 (2784775) any distribution made before such debts 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. 2784763CAST IRON ADVISORY LTD Date of Appointment: 27 April 2017. (Company Number 09992806) Office Holder Details: Mark Reynolds (IP No. 008838) of Valentine & Registered office: 132-134 College Road, Harrow, HA1 1BQ Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Principal trading address: Thorn, Slapton, Kingsbridge, TQ7 2RD 2FX Notice is hereby given that the Creditors of the above named Further details contact: Mark Reynolds, Tel: 020 8343 3710. Company, which was voluntarily wound up on 15 May 2017 are Alternative contact: Izbel Mengal. required, on or before 26 June 2017 to send their full names and Mark Reynolds, Liquidator addresses together with full particulars of their debts or claims to 15 May 2017 Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Ag IF20886 (2784770) Green, Essex, IG8 0DY, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be GREENCROFT2784771 BUSINESS LTD excluded from the benefit of any distribution made before such debts (Company Number 08155291) are proved. Registered office: Flat 5, 70 Greencroft Gardens, London NW6 3JQ Note: This is a solvent liquidation and all known creditors have been Principal trading address: Flat 5, 70 Greencroft Gardens, London or will be paid in full. NW6 3JQ Office Holder Details: Zafar Iqbal (IP No. 6578) of Cooper Young, Notice is hereby given that creditors of the Company are required, on Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 or before 26 June 2017 to prove their debts by delivering their proofs 0DY (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND For further details contact: Paula Bates, Email: [email protected] or AND WALES) RULES 2016) to the Liquidator at Beacon, 99 Leigh telephone 020 8498 0163 Road, Eastleigh, Hampshire SO50 9DR. Zafar Iqbal, Liquidator If so required by notice in writing from the Liquidator, creditors must 15 May 2017 produce any document or other evidence which the Liquidator Ag IF20873 (2784763) considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of 2784764CROSBY TRADING LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 07832252) Date of Appointment: 3 May 2017. Registered office: Quantuma LLP, 81 Station Road, Marlow, Office Holder Details: James Stephen Pretty (IP No. 9065) of Beacon, Buckinghamshire SL7 1NS 99 Leigh Road, Eastleigh, Hampshire SO50 9DR Principal trading address: Crosby Composites Ltd, Unit C Nigel Court For further details contact: James Stephen Pretty, Email: Ward Road, Buckingham Road Industrial Estate, Brackley, [email protected]. or Tel: 02380 651441. Northamptonshire, NN13 7LF James Stephen Pretty, Liquidator Notice is hereby given that the Creditors of the above named 16 May 2017 Company are required, on or before 8 June 2017 to prove their debts Ag IF20896 (2784771) by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 HADSTONE2785978 ENERGY LIMITED 1NS. (Company Number 08213657) If so required by notice in writing from the Joint Liquidators, creditors Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary must produce any document or any other evidence which the Joint Wharf, London E14 4HD Liquidators consider is necessary to substantiate the whole or any Principal trading address: 89 Worship Street, London EC2A 2BF part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 May 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 37 COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above named N J Meadows , Joint Liquidator Company, which is being voluntarily wound up, are required to prove Insolvency Practitioner(s): NJ Meadows and MFP Smith their debts on or before 27 June 2017, by sending their names and Office Holder Licence Number: 009184/ 006484 addresses along with descriptions and full particulars of their debts or Contact name and email address: Tracey Green: [email protected] claims and the names and addresses of their solicitors (if any), to the (2785692) Joint Liquidator, Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required 2785704MCGEEVER GROUP LTD by notice in writing from the Liquidator of the Company or by the (Company Number 09862614) Solicitors of the Liquidator, to come in and prove their debts or Registered office: 8 Hemmells, Basildon, Essex, England, SS15 6ED claims, or in default thereof they will be excluded from the benefit of Principal trading address: 8 Hemmells, Basildon, Essex, England, any distribution made before such debts or claims are proved. SS15 6ED Please note that this is a solvent Liquidation and therefore all known NOTICE IS HEREBY GIVEN that the Creditors of the above named creditors will be paid in full. company are required, on or before Friday 16 June 2017, to send their Office Holder Details: Stephen Goderski and Peter Hart (IP numbers names and addresses and particulars of their debts or claims and the 8731 and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary names and addresses of their solicitors (if any) to Andrew Dix of LB Wharf, London E14 4HD. Date of Appointment: 11 May 2017. Further Insolvency Solutions Limited, Swift House, Ground Floor, 18 information about this case is available from Claire Kennedy at the Hoffmanns Way, Chelmsford, Essex, CM1 1GU the Liquidator of the offices of Geoffrey Martin & Co on 0207 516 2478. company, and, if so required by notice in writing from the Liquidator, Stephen Goderski and Peter Hart , Joint Liquidators (2785978) by their solicitors or personally, to come in 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 2784765JAYBUS CONSULTANCY SERVICES LTD distribution made before such debts are proved. (Company Number 09362280) NOTE: This notice is purely formal. All known creditors have been or Registered office: 25 Rossall Gate, Fleetwood, Lancashire, FY7 8JB will be paid in full. Principal trading address: 25 Rossall Gate, Fleetwood, Lancashire, Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency FY7 8JB Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Notice is hereby given that the Creditors of the above named Chelmsford CM1 1GU. Date of Appointment: 21 April 2017. Further Company are required, on or before 9 June 2017 to prove their debts information about this case is available from Maisie Jones at the by delivering their proofs (in the format specified in Rule 14.4 of the offices of LB Insolvency Solutions at INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the [email protected]. Liquidator at Campbell Crossley & Davis, Ground Floor, Seneca Andrew Dix , Liquidator (2785704) House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. If so required by notice in writing from the Liquidator, creditors must MILBOURNE2784772 DEVELOPMENTS LTD produce any document or any other evidence which the Liquidator (Company Number 07173337) considers is necessary to substantiate the whole or any part of a Registered office: Herschel House, 58 Herschel Street, Slough, SL1 claim. 1PG Note: The Director of the Company has made a declaration of Principal trading address: Herschel House, 58 Herschel Street, solvency and it is expected that all creditors will be paid in full. Slough, SL1 1PG Date of Appointment: 11 May 2017. In accordance with Rule 4.106A of the INSOLVENCY RULES 1986, Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground notice is hereby given that Derrick Arthur Smith (IP No. 5022) of Oury Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Clark Chartered Accountants, Herschel House, 58 Herschel Street, Lancashire, FY4 2FF Slough, Berkshire, SL1 1PG was appointed Liquidator of the said For further details contact: Ian Williamson, Email: Company on 4 May 2017. [email protected] or Tel: 01253 349331. Alternative Creditors of the above Company, which is being voluntarily wound contact: Email: [email protected] up, are required on or before 8 June 2017 to send their full forenames Ian Williamson, Liquidator and surnames, their addresses and descriptions, full particulars of 11 May 2017 their debts or claims, and the names and addresses of their solicitors Ag IF20848 (2784765) (if any) to the undersigned Derrick Arthur Smith of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG or by contacting [email protected] and, if so required by notice in KMJ2785692 MANAGEMENT LIMITED writing from the said Liquidator, are personally (or by their solicitors), (Company Number 07593326) to come in and prove their debts or claims at such time and place as Registered office: Charlotte House, Stanier Way, The Wyvern shall be specified in such notice, or in default thereof they will be Business Park, Derby DE21 6BF excluded from the benefit of any distribution made before such debts Principal trading address: Sycamore House, The Orchard, Steeple are proved. Grange, Wirksworth, Derbyshire DE4 4PS Selina Rai of this office may be contacted on 01753 551 111 or In accordance with Rule 5.2, I, NJ Meadows of Dains Business alternatively via email to [email protected] in relation to any Recovery Limited, Charlotte House, Stanier Way, The Wyvern queries with regard to the conduct of the liquidation. Business Park, Derby DE21 6BF, give notice that on 24 April 2017, I D A Smith, Liquidator was appointed Joint Liquidator by resolutions of members. 4 May 2017 Notice is hereby given that the creditors of the above named Ag IF20907 (2784772) company, which is being voluntarily wound up, are required, on or before 7 June 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims PANASONIC2786799 MOBILE COMMUNICATIONS DEVELOPMENT OF and the names and addresses of their Solicitors (if any), to the EUROPE LIMITED undersigned N J Meadows of Dains Business Recovery Limited, (Company Number 04188880) Charlotte House, Stanier Way, The Wyvern Business Park, Derby Previous Name of Company: Matsushita Mobile Communications DE21 6BF, the Joint Liquidator of the said company, and, if so Development of Europe Limited (until 02/06/2003) required by notice in writing from the said Joint Liquidator, are, Registered office: Panasonic House, Willoughby Road, Bracknell, personally or by their Solicitors, to come in and prove their debts or Berkshire RG12 8FP claims at such time and place as shall be specified in such notice, or Principal trading address: Panasonic House, Willoughby Road, in default thereof they will be excluded from the benefit of any Bracknell, Berkshire RG12 8FP distribution. (In Members' Voluntary Liquidation) ("the Company") Note: This notice is purely formal. All creditors have been or will be In the matter of the Insolvency Act 1986 and the Insolvency paid in full. (England and Wales) Rules 2016 Dated 16 May 2017

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

Notice is hereby given, pursuant to Rule 14.28 of the Insolvency required by notice in writing from the said Joint Liquidator, are, (England and Wales) Rules 2016, that the Joint Liquidators of the personally or by their Solicitors, to come in and prove their debts or Company intend to declare a distribution to the creditors of the claims at such time and place as shall be specified in such notice, or Company within two months of 23 June 2017. in default thereof they will be excluded from the benefit of any Creditors who have not yet done so must prove their debts by distribution. sending their full names and addresses, particulars of their debts and Note: This notice is purely formal. All creditors have been or will be the names and addresses of their solicitors (if any) to the Joint paid in full. Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Office Holder Details: Nicola Joanne Meadows and MFP Smith (IP Queensway, Birmingham B4 6GH by no later than 23 June 2017 (the numbers 9184 and 6484) of Dains Business Recovery Limited, last date for proving). Charlotte House, Stanier Way, The Wyvern Business Park, Derby The intended distribution is a sole distribution and may be made DE21 6BF. Date of Appointment: 14 December 2016. Further without regard to the claim of any person in respect of a debt not information about this case is available from Tracey Green at the proved by 23 June 2017. Any creditor who has not proved his debt by offices of Dains Business Recovery Limited at [email protected]. that date, or who increases the debt in his proof after that date, will Nicola Joanne Meadows and MFP Smith , Joint Liquidators not be entitled to disturb the intended sole distribution. The Joint 16 May 2017 (2785681) Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 2785534RMI NO.2 LIMITED distribution to creditors shall be distributed to the shareholders of the (Company Number 07134913) Company absolutely. Registered office: 15 Colmore Row, Birmingham B3 2BH The Company is able to pay all its known liabilities in full. Principal trading address: Frankerbrook Lodge, 90 Ashbourne Road, Office Holder Details: Mark Jeremy Orton (IP number 8846) of KPMG Cowers Lane, Belper, Derbyshire, DE56 2LF LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and In accordance with Rule 4.106, I, NJ Meadows of Dains Business John David Thomas Milsom (IP number 9241) of KPMG LLP, 15 Recovery Limited, Charlotte House, Stanier Way, The Wyvern Canada Square, London E14 5GL. Date of Appointment: 10 May Business Park, Derby, DE21 6BF, give notice that on 14 December 2017. Further information about this case is available from Sam 2016 I was appointed by resolutions of members. Henderson at the offices of KPMG LLP on +44(0)121 609 5874 or at Notice is hereby given that the creditors of the above named [email protected]. company, which is being voluntarily wound up, are required, on or Mark Jeremy Orton and John David Thomas Milsom , Joint before 7 June 2017 to send in their full christian and surnames, their Liquidators addresses and descriptions, full particulars of their debts or claims Dated 15 May 2017 (2786799) and the names and addresses of their Solicitors (if any), to the undersigned NJ Meadows of Dains Business Recovery Limited, Charlotte House, Stanier Way, The Wyvern Business Park, Derby, 2784760PERMENTIS LIMITED DE21 6BF, the Joint Liquidator of the said company, and, if so (Company Number 10350968) required by notice in writing from the said, Joint Liquidator are, Registered office: C/O Accountsnet, Manchester Business Park, 3000 personally or by their Solicitors, to come in and prove their debts or Aviator Way, Manchester, M22 5TG claims at such time and place as shall be specified in such notice, or Principal trading address: N/A in default thereof they will be excluded from the benefit of any Notice is hereby given that creditors of the Company are required, on distribution. or before 22 June 2017, to prove their debts by delivering their proofs Note: This notice is purely formal. All creditors have been or will be (in the format specified in Rule 14.4 of the Insolvency (England and paid in full. Wales) Rules 2016) to the Liquidator at The Old Bakery, 90 Camden Office Holder Details: Nicola Joanne Meadows (IP number 9184) of Road, Tunbridge Wells, Kent, TN1 2QP. Dains Business Recovery Limited, Charlotte House, Stanier Way, The If so required by notice from the Liquidator, creditors must produce Wyvern Business Park, Derby DE21 6BF and MFP Smith (IP number any document or other evidence which the Liquidator considers is 6484) of Dains LLP, Charlotte House, Stanier Way, The Wyvern necessary to substantiate the whole or any part of a claim. Business Park, Derby DE21 6BF. Date of Appointment: 14 December Note: The Directors of the Company have made a declaration of 2016. Further information about this case is available from Tracey solvency and it is expected that all creditors will be paid in full. Green at the offices of Dains Business Recovery Limited at Date of Appointment: 11 May 2017 [email protected]. David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Nicola Joanne Meadows and MFP Smith , Joint Liquidators Camden Road, Tunbridge Wells, Kent, TN1 2QP 16 May 2017 (2785534) For further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin. David Thorniley, Liquidator ROBBIE2784756 BOBBINS LTD 11 May 2017 (Company Number 07111873) Ag IF20880 (2784760) Registered office: 20-22 Wenlock Road, London, N1 7GU Principal trading address: N/A Notice is hereby given that creditors of the Company are required, on RMI2785681 NO. 1 LIMITED or before 21 June 2017, to prove their debts by delivering their proofs (Company Number 07134880) (in the format specified in Rule 14.4 of the Insolvency (England and Registered office: 15 Colmore Row, Birmingham B3 2BH Wales) Rules 2016) to the Liquidator at The Old Bakery, 90 Camden Principal trading address: 197 Over Lane, Belper, Derbyshire, DE56 Road, Tunbridge Wells, Kent, TN1 2QP. 0HL If so required by notice from the Liquidator, creditors must produce In accordance with Rule 4.106, I, NJ Meadows of Dains Business any document or other evidence which the Liquidator considers is Recovery Limited, Charlotte House, Stanier Way, The Wyvern necessary to substantiate the whole or any part of a claim. Business Park, Derby, DE21 6BF, give notice that on 14 December Note: The Directors of the Company have made a declaration of 2016 I was appointed Joint Liquidator by resolutions of members. 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: 10 May 2017 company, which is being voluntarily wound up, are required, on or Office Holder Details: David Thorniley (IP No. 8307) of MVL Online Ltd, before 7 June 2017 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 NJ Meadows of Dains Business Recovery Limited, David Thorniley, Liquidator Charlotte House, Stanier Way, The Wyvern Business Park, Derby, 15 May 2017 DE21 6BF, the Joint Liquidator of the said company, and, if so Ag IF20879 (2784756)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 39 COMPANIES

2784754SANDCO 091 (HULL) LIMITED "That the Company be wound up voluntarily and that Simon Campbell (Company Number 06829978) (IP No. 10150) and Carl Jackson (IP No. 8860) both of Quantuma LLP, Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Office D, Beresford House, Town Quay, Southampton, SO14 2AQ be Floor, Lowgate House, Lowgate, Hull, HU1 1EL appointed as Joint Liquidators for the purposes of such voluntary Principal trading address: 10 Waterside Business Park, Livingstone winding up and that they be authorised to act jointly and severally." Road, Hessle, HU13 0EG For further details contact: The Joint Liquidators, Email: Notice is hereby given that Creditors of the Company are required, on [email protected], Tel: 023 8033 6464. Alternative contact: Adam or before 9 June 2017 to prove their debts by delivering their proofs Price, Email: [email protected] or Tel: 023 8082 1865 (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND Douglas Johnson, Chair AND WALES) RULES 2016) to the Liquidator at 1st Floor, Lowgate 17 May 2017 House, Lowgate, Hull HU1 1EL. Ag IF21013 (2785723) If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. ADLINGTON2784783 PROJECTS LIMITED Note: The Directors of the Company have made a declaration of (Company Number 06940433) solvency and it is expected that all creditors will be paid in full. Registered office: 1 Park Road, Hampton Wick, Kingston Upon Date of Appointment: 11 May 2017. Thames, Surrey, KT1 4AS Office Holder Details: Sarah Louise Burge (IP No. 9698) of Principal trading address: 31 Albury Road, Walton on Thames, Surrey, Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, KT12 5DT Lowgate, Hull HU1 1EL Notice is hereby given that the following resolutions were passed on For further details contact: Jayne Burnham, Email: 11 May 2017, as a special resolution and an ordinary resolution [email protected], Tel: 01482 337500. respectively: Ag IF20871 (2784754) "That the Company be wound up voluntarily and that Joanne Kim Rolls (IP No. 8867) and Trevor John Binyon (IP No. 9285) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 2786072WORLD CLASS TESTS LIMITED 8PJ be appointed as Joint Liquidators for the purposes of such (Company Number 04072190) voluntary winding up." Registered office: 1 Hills Road, Cambridge, Cambridgeshire CB1 2EU For further details contact: Sam Knight, Email: PROGRESS HOUSE PRINTERS LIMITED [email protected] (Company Number 02741173) Brian Eastwood, Director Registered office: Progress House, Westwood Way, Coventry, West 15 May 2017 Midlands, CV4 8HS Ag IF20899 (2784783) MILL WHARF LIMITED (Company Number 02783745) Registered office: Progress House, Westwood Way, Coventry, West CAST2784776 IRON ADVISORY LTD Midlands, CV4 8JQ (Company Number 09992806) ALL IN MEMBERS' VOLUNTARY LIQUIDATION Registered office: 132-134 College Road, Harrow, HA1 1BQ On 16 May 2017 the above-named companies were placed into Principal trading address: Thorn, Slapton, Kingsbridge, TQ7 2RD members' voluntary liquidation and Emma Cray (office holder no: At a General Meeting of the above named Company, duly convened 17450) and Toby Underwood (office holder no: 9270) were appointed and held at Hunter House, 109 Snakes Lane West, Woodford Green, Joint Liquidators. The companies are presently expected to be able to Essex, IG8 0DY on 15 May 2017 at 1.00 pm the following resolutions pay their known liabilities in full. were duly passed as a Special Resolution and Ordinary Resolution NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency respectively: (England & Wales) Rules 2016, that it is the intention of the Joint “That the Company be wound up voluntarily and that Zafar Iqbal (IP Liquidators to declare a first distribution to creditors in respect of the No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, above-named companies of 100 pence in the pound within the period Woodford Green, Essex, IG8 0DY be appointed Liquidator of the of 2 months from the last date for proving specified below. Creditors Company." who have not yet done so are required, on or before 21 June 2017 For further details contact: Paula Bates, Email: [email protected] or (the last date for proving), to send their proofs of debt in writing to the telephone 020 8498 0163 undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Thomas Raymond, Director Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of 15 May 2017 the companies, and, if so requested, to provide such further details or Ag IF20873 (2784776) produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint CROSBY2784769 TRADING LIMITED Liquidators intend to declare a distribution to the members, and will (Company Number 07832252) do so without further regard to creditors' claims which were not Registered office: Quantuma LLP, 81 Station Road, Marlow, proved by that date. Buckinghamshire SL7 1NS Further information about these cases is available from Katey Hughes Principal trading address: Crosby Composites Ltd, Unit C Nigel Court at the above office of PricewaterhouseCoopers LLP on 0191 269 Ward Road, Buckingham Road Industrial Estate, Brackley, 4462. Northamptonshire, NN13 7LF Emma Cray , Joint Liquidator Notice is hereby given that the following resolutions were passed on 9 Dated: 16 May 2017 (2786072) May 2017, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Christopher RESOLUTION FOR VOLUNTARY WINDING-UP Newell (IP No. 13690) and Peter Hughes-Holland (IP No. 001700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be 462785723 PARALLELS LIMITED appointed as Joint Liquidators of the company and that they be (Company Number 07624286) authorised to act jointly and severally.” Previous Name of Company: JMH Ventures Limited, St Leger Capital For further details contact: Christopher Newell, Email: Limited [email protected] or telephone: 01628 478100 Alternative Registered office: Quantuma LLP, Office D, Beresford House, Town contact: Ben Ekbery . Quay, Southampton, SO14 2AQ David Ladley, Director Principal trading address: 37 Ixworth Place, London, SW3 3QH 15 May 2017 Notice is hereby given that the following resolutions were passed on Ag IF20862 (2784769) 12 May 2017, as a special and ordinary resolution respectively:

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

GOODALL2784799 RESEARCH ADVISORS LTD “That pursuant to Section 84(1)(b) of the INSOLVENCY ACT 1986 the (Company Number 07948615) company be wound up voluntarily and that pursuant to sections 84(1) Registered office: First Floor 2 Woodberry Grove, North Finchley, and 91 of the Insolvency Act 1986 and that Donald Iain McNaught (IP London, N12 0DR No. 9359) of Johnston Carmichael LLP, 227 West George Street, Principal trading address: First Floor 2 Woodberry Grove, North Glasgow, G2 2ND be appointed Liquidator of the Company for the Finchley, London, N12 0DR purposes of winding up the Company’s affairs and distributing its At a General Meeting of the Company duly convened and held at assets.” Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Hertfordshire, WD6 2FX on 27 April 2017, the following resolutions Alternative contact: Emily Muir. were passed as a Special Resolution and an Ordinary Resolution Tess Le, Shareholder respectively: 15 May 2017 “That the Company be wound up voluntarily and that Mark Reynolds Ag IF20866 (2784773) (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” J2786541 GODDARD & SONS LIMITED Further details contact: Mark Reynolds, Tel: 020 8343 3710. (Company Number 00284220) Alternative contact: Izbel Mengal. BRILLO MANUFACTURING COMPANY OF GREAT BRITAIN William Peter Goodall, Director LIMITED 15 May 2017 (Company Number 00350035) Ag IF20886 (2784799) Trading Name: Brillo Registered office: Frimley Green, Camberley, Surrey, GU16 7AJ Principal trading address: Frimley Green, Camberley, Surrey, GU16 2784802GREENCROFT BUSINESS LTD 7AJ (Company Number 08155291) On 4 May 2017 the following written resolutions were passed by the Registered office: Flat 5, 70 Greencroft Gardens, London NW6 3JQ shareholders of the above companies, as a special resolution and an Principal trading address: Flat 5, 70 Greencroft Gardens, London ordinary resolution respectively: NW6 3JQ THAT the Companies be wound up voluntarily. Notice is hereby given that the following resolutions were passed on 3 THAT Derek Hyslop and Samantha Keen of Ernst & Young LLP, 1 May 2017, as a special resolution and an ordinary resolution More London Place, London, SE1 2AF, be and they are hereby respectively: appointed Joint Liquidators for the purposes of each winding up. “That the Company be wound up voluntarily and that James Stephen Office Holder Details: Derek Neil Hyslop (IP number 9970) of Ernst & Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Young LLP, Ten George Street, Edinburgh EH2 2DZ and Samantha 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be and is hereby Jane Keen (IP number 9250) of Ernst & Young LLP, 1 More London appointed as Liquidator of the Company for the purposes of such Place, London SE1 2AF. Date of Appointment: 4 May 2017. Further voluntary winding up.” information about this case is available from Fiona Waddy at the For further details contact: James Stephen Pretty, Email: offices of Ernst & Young LLP on 0121 230 1246. [email protected] or Tel: 02380 651441. John Hayes , Director (2786541) Iain Robert Black, Director 16 May 2017 Ag IF20896 (2784802) JAYBUS2784768 CONSULTANCY SERVICES LTD (Company Number 09362280) Registered office: 25 Rossall Gate, Fleetwood, Lancashire, FY7 8JB HADSTONE2785976 ENERGY LIMITED Principal trading address: 25 Rossall Gate, Fleetwood, Lancashire, (Company Number 08213657) FY7 8JB Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Notice is hereby given that the following resolutions were passed on Wharf, London E14 4HD 11 May 2017, as a special and ordinary resolution respectively: Principal trading address: 89 Worship Street, London EC2A 2BF "That the Company be wound up voluntarily and that Ian Williamson At a General Meeting of the Members of the above-named Company, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca duly convened, and held on 11 May 2017 the following Resolutions House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 were duly passed, as a Special Resolution and as an Ordinary 2FF is hereby appointed Liquidator for the purposes of such voluntary Resolution: winding up." “That the Company be wound up voluntarily”. For further details contact: Ian Williamson, Email: “That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, [email protected] or Tel: 01253 349331. Alternative Canary Wharf, London E14 4HD and Peter Hart of Geoffrey Martin & contact: Email: [email protected] Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be and are Julie Ann Buschini, Director hereby appointed Joint Liquidators of the Company”. 11 May 2017 Office Holder Details: Stephen Goderski and Peter Hart (IP numbers Ag IF20848 (2784768) 8731 and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 11 May 2017. Further information about this case is available from Claire Kennedy at the This2785858 notice is in substitution for that which appeared in the London offices of Geoffrey Martin & Co on 0207 516 2478. Gazette on 17 March 2017 - Notice ID 2740419, issue 61878, and Philip Deeks , Director / Chairman of the Meeting (2785976) page 6029 in the 20 March 2017 printed edition. Notice URL https:// www.thegazette.co.uk/notice/2740419 LIGHT SPACE PROPERTIES LIMITED ILLUMINATE2784773 VENTURES LIMITED (Company Number 08846819) (Company Number 08843191) Registered office: 1&2 Studley Court Mews, Studley Court, Guildford Registered office: Unit 11 Hove Business Centre, Fonthill Road, Hove, Road, Chobh GU24 8EB BN3 6HA Principal trading address: Trading Address: 71c Southside, Clapham Principal trading address: Unit 11 Hove Business Centre, Fonthill Common, London SW4 9DA Road, Hove, BN3 6HA Passed: 9 March 2017 Special and Ordinary Resolutions of Illuminate Ventures Limited were At a GENERAL MEETING of the above named Company, duly passed on 21 April 2017, by written resolution of the sole member of convened and held at 3 Field Court, Gray's Inn, London, WC1R 5EF the Company: on 9 March 2017 the following Special Resolutions were duly passed: "That the Company be wound up voluntarily." and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF was appointed as Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 41 COMPANIES

Liquidator's name: William Antony Batty That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Insolvency Practitioner Number: 8111 Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are Antony Batty & Company LLP: 3 Field Court, Gray's Inn, London, hereby appointed as Joint Liquidators of the Company and that any WC1R 5EF act required or authorised under any enactment to be done by the Telephone: 020 7831 1234 Fax: 020 7430 2727 Liquidator is to be done by them jointly or by any one of them. Email: [email protected] Office Holder Details: Mark Jeremy Orton (IP number 8846) of KPMG Office contact: antonyb LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and Name of Signatory: Damien Birtwistle (2785858) John David Thomas Milsom (IP number 9241) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 10 May 2017. Further information about this case is available from Sam 2785702MCGEEVER GROUP LTD Henderson at the offices of KPMG LLP on +44(0)121 609 5874 or at (Company Number 09862614) [email protected]. Registered office: 8 Hemmells, Basildon, Essex, England, SS15 6ED Mr Taro Itakura , Director (2786798) Principal trading address: 8 Hemmells, Basildon, Essex, England, SS15 6ED At a general meeting of the Company, duly convened and held at PERMENTIS2784801 LIMITED Number One, Vicarage Lane, Stratford, London, E15 4HF on 21 April (Company Number 10350968) 2017, the following Resolutions were passed as a Special Resolution Registered office: C/O Accountsnet, Manchester Business Park, 3000 and an Ordinary Resolution respectively: Aviator Way, Manchester, M22 5TG That the Company be wound up voluntarily and that Andrew Dix of LB Principal trading address: N/A Insolvency Solutions Limited, Swift House, Ground Floor, 18 Notice is hereby given that the following resolutions were passed on Hoffmanns way, Chelmsford, Essex, CM1 1GU, be and is hereby 11 May 2017, as a special resolution and an ordinary resolution appointed Liquidator of the Company for the purposes of such respectively: winding up. "That the Company be wound up voluntarily and that David Thorniley The following Written Resolutions were passed pursuant to the (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, provisions of section 288 of the Companies Act 2006 as a Special and Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Ordinary Resolution respectively: purposes of such winding up.” That the Company be wound up voluntarily and that Andrew Dix of LB For further details contact: David Thorniley, Email: Insolvency Solutions Limited, Swift House, Ground Floor, 18 [email protected]. Alternative contact: Chris Maslin. Hoffmanns Way, Chelmsford, Essex, CM1 1GU, be and is hereby Andrew Kevin Giverin, Chairman appointed Liquidator of the Company for the purposes of such 11 May 2017 winding up. Ag IF20880 (2784801) Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford CM1 1GU. Date of Appointment: 21 April 2017. Further ROBBIE2784788 BOBBINS LTD information about this case is available from Maisie Jones at the (Company Number 07111873) offices of LB Insolvency Solutions at Registered office: 20-22 Wenlock Road, London, N1 7GU [email protected]. (2785702) Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 10 May 2017, as a special resolution and an ordinary resolution MILBOURNE2784782 DEVELOPMENTS LTD respectively: (Company Number 07173337) "That the Company be wound up voluntarily and that David Thorniley Registered office: Herschel House, 58 Herschel Street, Slough, SL1 (IP No. 8307) of MVL Online Limited, The Old Bakery, 90 Camden 1PG Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for Principal trading address: Herschel House, 58 Herschel Street, the purposes of such winding up.” Slough, SL1 1PG For further details contact: David Thorniley, Email: At a general meeting of the above named Company duly convened [email protected]. Alternative contact: Chris Maslin. and held at 10.00 am on 4 May 2017 at The Mowhay, Woodhill, St. Christopher Game, Chairman Gluvias, Penryn, TR10 9AE the following resolutions were passed as a 15 May 2017 special resolution and as an ordinary resolution: Ag IF20879 (2784788) "That the Company be wound up voluntarily and that Derrick Arthur Smith (IP No. 5022) of Oury Clark Chartered Accountants, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG be and is 2784787SANDCO 091 (HULL) LIMITED hereby appointed Liquidator for the purpose of such winding-up." (Company Number 06829978) For further details contact: Selina Rai, Email: [email protected], Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Tel: 01753 551 111. Floor, Lowgate House, Lowgate, Hull, HU1 1EL Daniel Thompson, Chairman Principal trading address: 10 Waterside Business Park, Livingstone 4 May 2017 Road, Hessle, HU13 0EG Ag IF20907 (2784782) Notice is hereby given that the following resolutions were passed on 11 May 2017, as a special resolution and an ordinary resolution respectively: PANASONIC2786798 MOBILE COMMUNICATIONS DEVELOPMENT OF "That the Company be wound up voluntarily and that Sarah Louise EUROPE LIMITED Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st (Company Number 04188880) Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed Previous Name of Company: Matsushita Mobile Communications Liquidator for the purposes of such voluntary winding up." Development of Europe Limited (until 02/06/2003) For further details contact: Jayne Burnham, Email: Registered office: Panasonic House, Willoughby Road, Bracknell, [email protected], Tel: 01482 337500. Berkshire RG12 8FP Simon Leafe, Director Principal trading address: Panasonic House, Willoughby Road, 15 May 2017 Bracknell, Berkshire RG12 8FP Ag IF20871 (2784787) Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 May 2017. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution

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

WORLD2786071 CLASS TESTS LIMITED Castle, Delaware 19808 and whose principal place of business is at (Company Number 04072190) 345 Park Avenue, 32nd Floor, New York, NY 10154. Consequently, Registered office: 1 Hills Road, Cambridge, Cambridgeshire CB1 2EU Strategic Partners VII Acquisitions C, L.P. has been admitted as a PROGRESS HOUSE PRINTERS LIMITED limited partner in the Partnership and Nordea Thematic Fund of Funds (Company Number 02741173) I K/S has been withdrawn as a limited partner in the Partnership. Registered office: Progress House, Westwood Way, Coventry, West (2785969) Midlands, CV4 8HS MILL WHARF LIMITED TRANSFER2785968 OF INTEREST IN (Company Number 02783745) RENEWABLE ENERGY INCOME PARTNERSHIP LP Registered office: Progress House, Westwood Way, Coventry, West LP017891 Midlands, CV4 8JQ Notice is hereby given, pursuant to Section 10 of the Limited Notice is hereby given, as required by Section 85(1) of the Insolvency Partnerships Act 1907, that Octopus Administrative Services Limited, Act 1986, that resolutions have been passed by the Members on 16 a limited company registered in England with registration number May 2017 to wind up each of the above companies and appoint 03974202 whose registered office is at 6th Floor, 33 Holborn, London Liquidators as follows: EC1N 2HT, has transferred its entire interest as a limited partner in Special resolution Renewable Energy Income Partnership LP (the "Partnership"), a 1 'THAT the Company be wound up voluntarily.' limited partnership registered in England and Wales with registration Ordinary resolution number LP017891, to Octopus Renewable Energy Income 2 'THAT Emma Cray and Toby Underwood of Partnership GP LLP, a limited liability partnership incorporated in PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, England with registration number OC416065 having its registered Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the office at 6th Floor, 33 Holborn, London EC1N 2HT. Consequently, Company for the purposes of such winding up, and any act required Octopus Administrative Services Limited has been withdrawn as a or authorised under any enactment to be done by the Joint limited partner in the Partnership. (2785968) Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Emma Cray and Toby Scott Underwood (IP LIMITED2785967 PARTNERSHIPS ACT 1907 numbers 17450 and 9270) of PricewaterhouseCoopers LLP, Central Notice is hereby given pursuant to section 10 of the Limited Square, 29 Wellington Street, Leeds LS1 4DL. Date of Appointment: Partnerships Act 1907, that on 12 May 2017 Hg Incorporations 16 May 2017. Further information about these cases is available from Limited transferred to HgCapital 7 General Partner (Guernsey) Limited Katey Hughes at the above office of PricewaterhouseCoopers LLP on all of the interest held by it in HgCapital Maverick Co-Invest L.P. (a 0191 269 4462. (2786071) limited partnership registered in England with number LP17989) (the "Partnership") and that with effect from 12 May 2017 Hg Incorporations Limited ceased to be a limited partner in the Partnerships Partnership. (2785967)

CHANGE IN THE MEMBERS OF A PARTNERSHIP

2785966Notice is hereby given that with effect from 24 June 2016, Sarah Thorpe-Barker resigned as a salaried partner of Dennison Greer Solicitors, 26 King Street, Manchester M2 6AY. (2785966)

TRANSFER OF INTEREST

NOTICE2785970 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Nordea Thematic Fund of Funds I K/S transferred to Strategic Partners VII Acquisitions C, L.P. 100% of the interest held by it in EQT IV (No.1) Limited Partnership being a limited partnership registered in England and Wales with number LP009391 (the “Partnership”) and consequently, Strategic Partners VII Acquisitions C, L.P. was admitted as a limited partner in the Partnership and Nordea Thematic Fund of Funds I K/S ceased to be a limited partner in the Partnership. (2785970)

TRANSFER2785969 OF INTEREST IN BRIDGEPOINT EUROPE II 'C' LP LP007585 Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907, that Nordea Thematic Fund of Funds I K/S, a Danish limited partnership incorporated in Denmark with registered number 26023831, whose registered office is at Strandgade 3, 1401 Copenhagen K, Denmark, has transferred its entire interest as a limited partner in Bridgepoint Europe II 'C' LP (the “Partnership”), a limited partnership registered in England and Wales with registration number LP007585, to Strategic Partners VII Acquisitions C, L.P., a limited partnership established under the laws of Delaware whose registered office is at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, City of Wilmington, County of New

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 43 PEOPLE

ANNULMENT OR RESCINDMENT

PEOPLE O'CONNOR,2784454 PETER JOHN 5 Dunelm, SUNDERLAND, SR2 7QS PETER JOHN O'CONNOR CURRENTLY A PROPRIETOR OF MOTOR MECHANIC SERVICES OF 5 DUNELM,BARNES,SUNDERLAND,SR2 Personal insolvency 7QS In the County Court at Central London AMENDMENT OF TITLE OF PROCEEDINGS No 1962 of 2016 Bankruptcy order date: 2 March 2017 2784452BAINS, PREET Date of annulment: 11 April 2017Grounds of annulment: The 111 Muirland Crescent, Brampton, Ontario, L5X 4G3 Bankruptcy Order ought not to have been made Birth details: 6 March 1989 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Preet Bains, currently not working of 111 Muirland Crescent, 8QH, telephone: 0191 260 4600, email: Brampton, Ontario, Canada, L5X 4G3, lately residing at 45 Blossom [email protected] Waye, Hounslow, TW5 9HB, formerly of 193 Springwell Road, Capacity of office holder(s): Trustee Hounslow, Middlesex, TW5 9BN. 2 March 2017 (2784454) Also known as: Preet Bains, Currently not working, of 45 Blossom Waye, Hounslow, TW5 9HB, formerly of 193 Springwell Road, Hounslow, Middlesex, TW5 9BN APPOINTMENT AND RELEASE OF TRUSTEES In the Office of the Adjudicator No 5022852 of 2017 In2785910 the County Court at Mold Bankruptcy order date: 29 March 2017 No 24 of 2012 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, HERBERT MARTIN WINDOW Birkenhead, CH41 6DU, telephone: 0151 666 0220 In Bankruptcy Capacity of office holder(s): Trustee 140 Park Avenue, Bryn-y-Baal, Mold, Clwyd CH7 6TR 29 March 2017 (2784452) Birth details: 30 January 1945 Installer of Garage Doors Trading as: Abbey Garage Doors of Spectrum Home and Garden 2784494GOULD, DANIEL Centre, Mold Road, Wrexham LL12 9UR 92 Parker Road, , TN34 3TT Notice is hereby given that Ian C Brown of Yorkshire House, 18 Birth details: 2 October 1983 Chapel Street, Liverpool L3 9AG was appointed Trustee in DANIEL GOULD OCCUPATION UNKNOWN OF 92 PARKER ROAD, Bankruptcy of the above-named Bankrupt on 27 April 2017. HASTINGS, EAST SUSSEX TN34 3TT Creditors may request that the Trustee convenes a decision under Also known as: OCCUPATION UNKNOWN OF 92 PARKER rule 15.18 for the purpose of establishing a Creditors’ Committee, ROAD,HASTINGS,EAST SUSSEX,TN34 3TT provided that the creditor, or a group of creditors, represent more In the County Court at Central London than one tenth in value of the total claims of the bankruptcy. No 1729 of 2016 Requests must be accompanied by the creditors’ claim or values, or a Bankruptcy order date: 9 May 2017 list of all the creditors’ respective claims or values along with K Jackson West Wing Ground Floor, The Observatory Brunel, statements that each of the creditors concurs with the request for a Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 decision. 894700 For further details contact Brian Gotts of Parkin S Booth & Co., Capacity of office holder(s): Official Receiver Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on telephone 9 May 2017 (2784494) number 0151 236 4331, or by email at [email protected]. Ian C Brown , Trustee, (IP No. 8621) of Yorkshire House, 18 Chapel Street, Liverpool L3 9AG (2785910) STANHOPE,2784453 JAMES PAUL 6 Church Close, Holton-Le-Clay, Grimsby, DN36 5FD Birth details: 10 March 1980 BANKRUPTCY ORDERS James Paul Stanhope, employed, of 6 Church Close, Holton-le-Clay, Grimsby, DN36 5FD. Lately residing at 2 Chapel Lane, Tetney, DN36 AHMED,2784487 FARZANA 5JF. Formerly of 93 North Sea Lane, Cleethorpes, DN35 0PU. 35 Liddon Road, London, E13 8AN Previously residing at 224 Welholme Road, Grimsby, North East Birth details: 23 November 1967 Lincolnshire DN32 9JB. Farzana Ahmed, Employed, of 35 Liddon Road, London, E13 8AN Also known as: James Paul Stanhope, Employed, of 6 Church Close, formerly of 29 Fourth Avenue, London, E12 6DB Holton-le-Clay, Grimsby, DN36 5FD, formerly of 2 Chapel Lane, In the Office of the Adjudicator Tetney, DN36 5JF and formerly of 93 North Sea Lane, Cleethorpes, No 5025772 of 2017 DN35 0PU Date of Filing Petition: 11 May 2017 In the Office of the Adjudicator Bankruptcy order date: 12 May 2017 No 5025262 of 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 5 May 2017 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birkenhead, CH41 6DU, telephone: 0151 666 0220 6000 Capacity of office holder(s): Trustee Capacity of office holder(s): Official Receiver 5 May 2017 (2784453) 12 May 2017 (2784487)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

BRADLEY,2784493 LEWIS GUY CHIPPERFIELD,2784455 NAOMI RUTH 532 Southmead Road, Westbury-On-Trym, Bristol, BS10 5NF Coopers Arms, 37-39 Ball Road, PEWSEY, SN9 5BL Birth details: 9 May 1984 Naomi Ruth Chipperfield currently a publican of Coopers Arms 37-39 Lewis Guy Bradley, Currently not working, of 532 Southmead Road, Ball Road Pewsey Wiltshire SN9 5BL Westbury-on-Trym, Bristol, Avon, BS10 5NF formerly of 216 In the County Court at Central London Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5NN No 386 of 2017 lately trading as Bristol Beer Shop from 627 Fishponds Road, Date of Filing Petition: 22 March 2017 Fishponds, Bristol, Avon, BS16 3BA and trading from 216 Hiltingbury Bankruptcy order date: 9 May 2017 Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5NN Time of Bankruptcy Order: 10:46 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5025766 of 2017 Name and address of petitioner: Commissioners for HM Revenue and Date of Filing Petition: 11 May 2017 CustomsFinancial Accounting Office, Barrington Road, Goring-by- Bankruptcy order date: 12 May 2017 Sea, WORTHING, BN12 4XH Time of Bankruptcy Order: 00:00 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 9 May 2017 (2784455) [email protected] Capacity of office holder(s): Official Receiver 12 May 2017 (2784493) CLARKE,2784440 LEE 14 Carpenter Path, Hutton, BRENTWOOD, Essex, CM13 1LJ LEE CLARKE T/as EAGLE MEATS A.k.a Billy Steal and carrying on BROOKS,2784448 IAN CLIVE business as EAGLE MEATS (occupation unknown) of 14 Carpenter 175 Sefton Road, STEVENAGE, SG1 5RP Path, Hutton, Brentwood, CM13 1LJ Birth details: 31 March 1963 In the County Court at Southend IAN CLIVE BROOKS currently a PLUMBING & HEATING SERVICES of No 130 of 2016 175 Sefton Road, STEVENAGE, Hertfordshire, SG1 5RP Date of Filing Petition: 22 August 2016 In the County Court at Central London Bankruptcy order date: 11 May 2017 No 382 of 2017 Time of Bankruptcy Order: 10:18 Date of Filing Petition: 21 March 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 9 May 2017 Name and address of petitioner: JACK BRAND LIMITEDBridge House Time of Bankruptcy Order: 10:59 Buildings, Claydon, IPSWICH, IP6 0HX Whether Debtor's or Creditor's PetitionCreditor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Name and address of petitioner: Commissioners for HM Revenue and SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: CustomsFinancial Accounting Office, Barrington Road, Goring-by- [email protected] Sea, WORTHING, BN12 4XH Capacity of office holder(s): Official Receiver M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 11 May 2017 (2784440) telephone: 01223 324480 Capacity of office holder(s): Official Receiver 9 May 2017 (2784448) EDGAR,2784490 STEPHEN BERNARD 21 Crichton Avenue, York, YO30 6EF Birth details: 23 June 1975 BURROWS,2784473 LEANNE PEARL Stephen Bernard Edgar, Employed, of 21 Crichton Avenue, York, 3 Church Lane, Castle Donington, Derby, DE74 2LG YO30 6EF Birth details: 14 April 1985 In the Office of the Adjudicator Leanne Pearl Burrows, Self Employed, of 3 Church Lane, Castle No 5025786 of 2017 Donington, Derby, DE74 2LG, formerly of 47 Moor Lane, Gotham, Date of Filing Petition: 11 May 2017 Nottingham, Nottinghamshire, NG11 0LHand carrying on business as Bankruptcy order date: 12 May 2017 Viva Nails from 29 33 Borough Street, Castle Donington, Derby, Time of Bankruptcy Order: 00:00 Derbyshire, DE74 2LA Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 5025722 of 2017 6000 Date of Filing Petition: 11 May 2017 Capacity of office holder(s): Official Receiver Bankruptcy order date: 12 May 2017 12 May 2017 (2784490) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 EVANS,2784481 GARAN PUGHE 8QH, telephone: 0191 260 4600, email: 21 Lyndhurst Drive, Bayston Hill, Shrewsbury, SY3 0PX [email protected] Birth details: 3 January 1985 Capacity of office holder(s): Official Receiver Garan Pughe Evans, Employed, of 21 Lyndhurst Drive, Bayston Hill, 12 May 2017 (2784473) Shrewsbury, , SY3 0PX In the Office of the Adjudicator No 5025762 of 2017 Date of Filing Petition: 11 May 2017 Bankruptcy order date: 12 May 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver 12 May 2017 (2784481)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 45 PEOPLE

GENITO,2784464 NICHOLAS RUSSO 9 May 2017 (2784457) C/O Rm 609, Sonargaon Royal Resot Hotel, Khashnogor, Dighirpar, Narayangonj, 000000 Birth details: 1 December 1967 HOUSE,2784451 STEPHEN WILLIAM Nicholas Russo Genito, Currently not working, of c/o room 609, 12 PETWORTH ROAD, MILTON, PORTHMOUTH, PO3 6DH Sonargaon Royal Resort Hotel, Khashnogor, Dighirpar, Narayangonj, Birth details: 8 January 1958 000000, Bangladesh formerly of 20 Church Street, Sheringham, Stephen William House of 12 Petworth Road, Milton, Portsmouth, Norfolk, NR26 8QS, formerly of 2 Seaview Crescent, Sheringham, PO3 6DH. Currently an Electrician Norfolk, NR26 8XT and formerly of 34 Snaefell park, Sheringham, In the High Court Of Justice Norfolk, NR26 8GZ No 1261 of 2016 In the Office of the Adjudicator Date of Filing Petition: 12 September 2016 No 5025318 of 2017 Bankruptcy order date: 25 April 2017 Date of Filing Petition: 5 May 2017 Time of Bankruptcy Order: 11:11 Bankruptcy order date: 12 May 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue and Whether Debtor's or Creditor's PetitionDebtor's CustomsFinancial Accounting Office, Barrington Road, Goring-by- C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Sea, WORTHING, BN12 4XH Birkenhead, CH41 6DU, telephone: 0151 666 0220 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Official Receiver telephone: 0118 958 1931 12 May 2017 (2784464) Capacity of office holder(s): Official Receiver 25 April 2017 (2784451)

GREEN,2784476 LEE STUART 3 Beeding Court, St. Giles Close, Shoreham-By-Sea, BN43 6GZ HAMMERTON,2784463 FRANCESCA KATHLEEN Birth details: 29 October 1991 12 Northern Anchorage, Hazel Road, Southampton, SO19 7RF Lee Stuart Green, Employed, of 3 Beeding Court, St. Giles Close, Birth details: 22 August 1979 Shoreham-by-Sea, West Sussex, BN43 6GZ. Francesca Kathleen Hammerton, Employed, of 12 Northern In the Office of the Adjudicator Anchorage, Hazel Road, Southampton, Hampshire, SO19 7RF No 5025636 of 2017 In the Office of the Adjudicator Date of Filing Petition: 10 May 2017 No 5025544 of 2017 Bankruptcy order date: 11 May 2017 Date of Filing Petition: 9 May 2017 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 10 May 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Official Receiver 3ZA, telephone: 029 2036 8700 11 May 2017 (2784476) Capacity of office holder(s): Official Receiver 10 May 2017 (2784463)

HALL,2784446 GARRY 2 HOLLYOAK COTTAGES, OWLS END LANE, UPTON SNODBURY, HANNAFORD,2784488 NICHOLAS WORCESTERSHIRE, WR7 4NH The Old Library, 18 East Street, Bovey Tracey, TQ13 9EJ GARRY HALL CURRENTLY A FARM WORKER OF 2 HOLLYOAK Birth details: 8 August 1973 COTTAGES,OWLS END LANE,UPTON Nicholas Hannaford, Self Employed, of the Old Library, 18 East Street, SNODBURY,WORCESTERSHIRE,WR7 4NH Bovey Tracey, Devon, TQ13 9EJ, formerly of 63d Rosebery Road, In the County Court at Central London Exmouth, Devon, EX8 1SQ and formerly of the Studio, Cleavelands, No 383 of 2017 Ashwell Lane, Bovey Tracey, Devon, TQ13 9NG, Devon and formerly Date of Filing Petition: 21 March 2017 of 148 Hulham road, Exmouth, devon, EX8 4RD and formerly of 10 Bankruptcy order date: 9 May 2017 Soveriegn Mews, Torquay, Devon, TQ1 4SP and carrying on business Time of Bankruptcy Order: 10:57 as autotechnic from Pottery Road, Bovey Tracey, Devon, TQ13 9DS Whether Debtor's or Creditor's PetitionCreditor's and trading from King Charles Business Park, Old Newton Road, Name and address of petitioner: Commissioners for HM Revenue and Heathfield, Bovey Tracey, Devon, TQ12 6UT CustomsFinancial Accounting Office, Barrington Road, Goring-by- In the Office of the Adjudicator Sea, WORTHING, BN12 4XH No 5025778 of 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Date of Filing Petition: 11 May 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Bankruptcy order date: 12 May 2017 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 10:00 9 May 2017 (2784446) Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 HOBBS,2784457 JOHN VINCENT Capacity of office holder(s): Official Receiver 2 Claremont Terrace, BRISTOL, BS5 9NX 12 May 2017 (2784488) Birth details: 10 March 1962 John Vincent Hobbs currently a hairdresser of 2 Claremont Terrace Bristol Avon BS5 9NX HUTTON,2784477 ELIZABETH ANNE In the County Court at Central London 5 Kingsley Avenue, Milnthorpe, Wakefield, WF2 7EA No 385 of 2017 Birth details: 11 February 1967 Date of Filing Petition: 22 March 2017 Elizabeth Anne Hutton also known as Lisa Hutton, Employed, of 5 Bankruptcy order date: 9 May 2017 Kingsley Avenue, Milnthorpe, Wakefield, West Yorkshire, WF2 7EA Time of Bankruptcy Order: 10:43 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5025726 of 2017 Name and address of petitioner: Commissioners for HM Revenue and Date of Filing Petition: 11 May 2017 CustomsFinancial Accounting Office, Barrington Road, Goring-by- Bankruptcy order date: 12 May 2017 Sea, WORTHING, BN12 4XH Time of Bankruptcy Order: 00:00 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 T Keller 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0113 200 6000

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Official Receiver KERRY,2784467 DAWN ELIZABETH 12 May 2017 (2784477) 59 Hathersage Drive, Leabrooks, Alfreton, DE55 1LR Birth details: 30 May 1951 Dawn Elizabeth Kerry, Retired, of 59 Hathersage Drive, Leabrooks, 2784475INNIS, ANTHONY CARL Alfreton, Derbyshire, DE55 1LR 35 D Pemberton Gardens, London, N19 5RR In the Office of the Adjudicator Birth details: 3 January 1960 No 5025688 of 2017 Anthony Carl Innis, Self Employed, of 35 D Pemberton Gardens, Date of Filing Petition: 10 May 2017 London, N19 5RR, and carrying on business as Anthony Carl Innis Bankruptcy order date: 11 May 2017 from 35 D Pemberton Gardens, N19 5RR, London, N19 5RR Time of Bankruptcy Order: 10:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5025744 of 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Date of Filing Petition: 11 May 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Bankruptcy order date: 12 May 2017 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 10 May 2017 (2784467) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 LAFFERTY,2784460 JULIE MAY Capacity of office holder(s): Official Receiver 8 Selbourne Court, Loughborough, LE11 1DH 12 May 2017 (2784475) Birth details: 11 June 1963 Julie May Lafferty, Currently not working, of 8 Selbourne Court, Loughborough, Leicestershire, LE11 1DH, formerly of 7 Waun Llwyn JAMES,2784458 MARK WAYNE Crescent, Blackwood, Caerphilly, NP12 1WQ. 94 Rushworth Close, NOTTINGHAM, NG3 3PG In the Office of the Adjudicator Birth details: 19 December 1962 No 5025644 of 2017 MARK WAYNE JAMES of 94 Rushworth Close, NOTTINGHAM, NG3 Date of Filing Petition: 10 May 2017 3PG Bankruptcy order date: 11 May 2017 In the High Court Of Justice Time of Bankruptcy Order: 00:00 No 88 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 27 January 2017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Bankruptcy order date: 9 May 2017 telephone: 0118 958 1931 Time of Bankruptcy Order: 11:56 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 11 May 2017 (2784460) Name and address of petitioner: Commissioners for HM Revenue and CustomsFinancial Accounting Office, Barrington Road, Goring-by- Sea, WORTHING, BN12 4XH LONG,2784483 MARGARET G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 10 Primrose Grove, Wigan, WN5 9SQ 0115 852 5000 Birth details: 12 May 1941 Capacity of office holder(s): Official Receiver Margaret Long, Retired, of 10 Primrose Grove, Wigan, Greater 9 May 2017 (2784458) Manchester, WN5 9SQ In the Office of the Adjudicator No 5025758 of 2017 JONES,2784443 DAVID RONALD Date of Filing Petition: 11 May 2017 8 Rastrick Close, BRIDGNORTH, Shropshire, WV16 5AR Bankruptcy order date: 12 May 2017 David Ronald Jones of 8 Rastrick Close, Brignorth, Shropshire, WV16 Time of Bankruptcy Order: 00:00 5AR Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Telford T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 3 of 2017 6000 Date of Filing Petition: 18 January 2017 Capacity of office holder(s): Official Receiver Bankruptcy order date: 28 April 2017 12 May 2017 (2784483) Time of Bankruptcy Order: 11:20 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BARCLAYS BANK1 Churchill Place, LORKINS,2784465 JANET LESLEY LONDON, E14 5HP Flat 10, Aire View Court, 33 Vesper Road, Leeds, LS5 3NU C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birth details: 24 April 1968 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Janet Lesley Lorkins, Employed, of Flat 10, Aire View Court, 33 Capacity of office holder(s): Official Receiver Vesper Road, Leeds, West Yorkshire, LS5 3NU 28 April 2017 (2784443) In the Office of the Adjudicator No 5025530 of 2017 Date of Filing Petition: 8 May 2017 2784489KEANE, SARAH ELIZABETH Bankruptcy order date: 9 May 2017 38 Lingfield Avenue, Sale, M33 4QY Time of Bankruptcy Order: 10:00 Birth details: 6 February 1979 Whether Debtor's or Creditor's PetitionDebtor's Sarah Elizabeth Keane, Self Employed, of 38 Lingfield Avenue, Sale, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Greater Manchester, M33 4QY, and carrying on business as Sarah Birmingham, B4 6FD, telephone: 0121 698 4000 Keane from 38 Lingfield Avenue, Sale, Greater Manchester, M33 4QY. Capacity of office holder(s): Official Receiver In the Office of the Adjudicator 9 May 2017 (2784465) No 5025736 of 2017 Date of Filing Petition: 11 May 2017 Bankruptcy order date: 12 May 2017 Time of Bankruptcy Order: 09:04 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Official Receiver 12 May 2017 (2784489)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 47 PEOPLE

MUTTON,2784456 SONIA MUTTON,2784447 STUART JOHN 3 Drakes Close, REDDITCH, Worcestershire, B97 5NG 1337 Evesham Road, Astwood Bank, REDDITCH, Worcestershire, Sonia Mutton of 1337 Evesham Road, Astwood Bank, Worcestershire, B96 6AY B96 6AY Birth details: 11 April 1970 In the County Court at Worcester Stuart John Mutton of 1337 Evesham Road, Astwood Bank, No 12 of 2017 Worcestershire, B96 6AY Date of Filing Petition: 7 March 2017 In the County Court at Worcester Bankruptcy order date: 9 May 2017 No 13 of 2017 Time of Bankruptcy Order: 11:15 Date of Filing Petition: 7 March 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 9 May 2017 Name and address of petitioner: MARTIN JAMES STUART Time of Bankruptcy Order: 11:15 COCKBURN AND JANET REESTHE OLD YARR, Blaze Lane, Astwood Whether Debtor's or Creditor's PetitionCreditor's Bank, REDDITCH, B96 6AD Name and address of petitioner: MARTIN JAMES STUART K Read 4th Floor, Cannon House, 18 The Priory Queensway, COCKBURN AND JANET REESTHE OLD YARR, BLAZE LANE, Birmingham, B4 6FD, telephone: 0121 698 4000 ASTWOOD BANK, REDDITCH, B96 4AD Capacity of office holder(s): Official Receiver K Read 4th Floor, Cannon House, 18 The Priory Queensway, 9 May 2017 (2784456) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver 9 May 2017 (2784447) 2784479MATTHEWS, TONY JAMES WILLIAM 54A The Strand, Fleetwood, FY7 8NR Birth details: 4 January 1935 MYATT,2784468 NICHOLAS JAMES Tony James William Matthews, Retired, of 54A The Strand, 8 Dunstanville Terrace, Falmouth, TR11 2SW Fleetwood, lancashire, FY7 8NR Birth details: 13 December 1988 In the Office of the Adjudicator Nicholas James Myatt, Currently not working, of 8 Dunstanville No 5025730 of 2017 Terrace, Falmouth, , TR11 2SW Date of Filing Petition: 11 May 2017 In the Office of the Adjudicator Bankruptcy order date: 12 May 2017 No 5025600 of 2017 Time of Bankruptcy Order: 09:43 Date of Filing Petition: 9 May 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 May 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 10:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver K Read 4th Floor, Cannon House, 18 The Priory Queensway, 12 May 2017 (2784479) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver 10 May 2017 (2784468) MATTHEWS,2784470 JOAN MARY 54 The Strand, Fleetwood, FY7 8NR Birth details: 1 July 1935 OAKES,2784461 PAMELA DENISE Joan Mary Matthews, Retired, of 54 The Strand, Fleetwood, 132 Redworth Road, Shildon, DL4 2JT lancashire, FY7 8NR Birth details: 25 November 1960 In the Office of the Adjudicator Pamela Denise Oakes also known as Pamela Sewell and Pamela No 5025728 of 2017 Durrant, Employed, of 132 Redworth Road, Shildon, Durham, DL4 2JT Date of Filing Petition: 11 May 2017 and formerly of 196 Byerley Road, Shildon, Durham, DL4 1HW Bankruptcy order date: 12 May 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 09:55 No 5025720 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 11 May 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 12 May 2017 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 12 May 2017 (2784470) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver MEDDINGS,2784471 RACHEL JAYNE 12 May 2017 (2784461) 61 Broadway, Oldbury, B68 9DP Birth details: 15 March 1972 Rachel Jayne Meddings, Employed, of 61 Broadway, Oldbury, West PATTISON,2784480 YASMIN VICTORIA Midlands, B68 9DP. 17 Winslow Crescent, Seaham, SR7 8JU In the Office of the Adjudicator Birth details: 20 August 1987 No 5025652 of 2017 Yasmin Victoria Pattison, Employed, of 17 Winslow Crescent, Date of Filing Petition: 10 May 2017 Seaham, Durham, SR7 8JU. Bankruptcy order date: 11 May 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 10:00 No 5025740 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 11 May 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 12 May 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 11 May 2017 (2784471) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 12 May 2017 (2784480)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

PHILLIP,2784485 DOVEY GEMMA ROBINSON,2784491 AMANDA LOUISE 79 All Saints Road, Wolverhampton, WV2 1EJ 11 Bramble Crescent, Holmer Green, High Wycombe, HP15 6RA Birth details: 8 June 1978 Birth details: 13 September 1966 Dovey Gemma Phillip, Employed, Self Employed, of 79 All Saints Amanda Louise Robinson, Employed, of 11 Bramble Crescent, Road, Wolverhampton, West Midlands, WV2 1EJ, and carrying on Holmer Green, High Wycombe, Buckinghamshire, HP15 6RA formerly business from 79 All Saints Road, Wolverhampton, WV2 1EJ. of 5 Chestnut Court, Chestnut Lane, Amersham, HP6 6ED In the Office of the Adjudicator In the Office of the Adjudicator No 5025748 of 2017 No 5025764 of 2017 Date of Filing Petition: 11 May 2017 Date of Filing Petition: 11 May 2017 Bankruptcy order date: 12 May 2017 Bankruptcy order date: 12 May 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 telephone: 01223 324480 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 12 May 2017 (2784485) 12 May 2017 (2784491)

2784486PURCHON, JEFFREY ROBERT SHAW,2784462 LAURA ANN 149 Haycliffe Lane, Bradford, BD5 9EX 15 Avondale Road, Ilkeston, DE7 4GA Birth details: 14 June 1983 Birth details: 31 May 1984 Jeffrey Robert Purchon, Currently not working, of 149 Haycliffe Lane, Laura Ann Shaw, Currently not working, also known as Laura Bradford, West Yorkshire, BD5 9EX Kirkham-Shaw, of 15 Avondale Road, Ilkeston, DE7 4GA In the Office of the Adjudicator In the Office of the Adjudicator No 5025768 of 2017 No 5025672 of 2017 Date of Filing Petition: 11 May 2017 Date of Filing Petition: 10 May 2017 Bankruptcy order date: 12 May 2017 Bankruptcy order date: 11 May 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Birmingham, B4 6FD, telephone: 0121 698 4000 894700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 11 May 2017 (2784462) 12 May 2017 (2784486)

SHERIDAN,2784482 COLIN LLOYD RENSHAW,2784449 ANTHONY PAUL 32 Coed Coch Road, Hen Golwyn, Bae Colwyn, LL29 9UP 11 Cliftonmill Meadows, Golborne, , WA3 3NH Birth details: 27 January 1961 Anthony Paul Renshaw, occupation unknown, residing at 11 Colin Lloyd Sheridan, Currently not working, of 32 Coed Coch Road, Cliftonmill Meadows, Golborne, WA3 3NH Hen Golwyn, Bae Colwyn, LL29 9UP, formerly of 16B Pen y Bryn, Old In the County Court at Wigan Colwyn, Colwyn Bay, Conwy, Ll29 9UU. No 16 of 2017 In the Office of the Adjudicator Date of Filing Petition: 14 March 2017 No 5025754 of 2017 Bankruptcy order date: 11 May 2017 Date of Filing Petition: 11 May 2017 Time of Bankruptcy Order: 11:20 Bankruptcy order date: 12 May 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Wigan Metropolitan Borough Whether Debtor's or Creditor's PetitionDebtor's CouncilR/O COUNCIL TAX OFFICES, PO Box 100, MOORE STREET C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, EAST, WIGAN, WN1 3DS Birkenhead, CH41 6DU, telephone: 0151 666 0220 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 12 May 2017 (2784482) Capacity of office holder(s): Official Receiver 11 May 2017 (2784449) SMITH,2784484 KAREN ANNE 63 Kelly Close, , PL5 1DS ROBERTS,2784444 SIMON JOHN Birth details: 20 January 1983 199 Lindon Road, WALSALL, WS8 7DD Karen Anne Smith, Employed, also known as Karen Wilson, of 63 Birth details: 30 April 1975 Kelly Close, Plymouth, Devon, PL5 1DS SIMON JOHN ROBERTS CURRENTLY A HAULAGER OF 199 In the Office of the Adjudicator LYNDON ROAD,BROWNHILLS,WALSALL,WEST MIDLANDS,WS8 No 5025784 of 2017 7DD Date of Filing Petition: 11 May 2017 In the County Court at Central London Bankruptcy order date: 12 May 2017 No 187 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 16 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 9 May 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 11:17 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue and Capacity of office holder(s): Receiver and Manager CustomsFinancial Accounting Office, Barrington Road, Goring-by- 12 May 2017 (2784484) Sea, WORTHING, BN12 4XH K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver 9 May 2017 (2784444)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 49 PEOPLE

STRATTON,2784472 TONY THOMAS,2784442 CHRISTOPHER EDWIN 50 Acre Avenue, Bacup, OL13 0HN 47 Lenmore Avenue, GRAYS, Essex, RM17 5NY Birth details: 1 March 1961 Birth details: 16 April 1966 Tony Stratton, Currently not working, of 50 Acre Avenue, Bacup, CHRISTOPHER EDWIN THOMAS (Occupation unknown) of 47 Lancashire, OL13 0HN, formerly of 11A Unsworth Street, Bacup, Lenmore Avenue, Grays, Essex RM17 5NY OL13 0JH In the County Court at Southend In the Office of the Adjudicator No 12 of 2017 No 5025696 of 2017 Date of Filing Petition: 17 February 2017 Date of Filing Petition: 10 May 2017 Bankruptcy order date: 11 May 2017 Bankruptcy order date: 11 May 2017 Time of Bankruptcy Order: 12:41 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Travis PerkinsLodge Way House, M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Lodge Way, Lodge Farm Industrial Estate, NORTHAMPTON, NN5 telephone: 0117 9279515 7UG Capacity of office holder(s): Official Receiver J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 11 May 2017 (2784472) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Official Receiver 2784492STREETER, KEVYN 11 May 2017 (2784442) 20 Winterborne Avenue, Orpington, BR6 9RH Birth details: 18 November 1975 Kevyn Streeter, Self Employed, of 20 Winterborne Avenue, Orpington, THOMPSON,2784478 MARIA ELISE Kent, BR6 9RH formerly of 11 Kingsley Road, Orpington, Kent, BR6 219A Skellow Road, Skellow, Doncaster, DN68JH 6AX and formerly of 20 Winterborne Avenue, Orpington, Kent, BR6 Birth details: 18 February 1981 9RH Maria Elise Thompson, Employed, of 219A Skellow Road, Skellow, In the Office of the Adjudicator Doncaster, South Yorkshire, DN6 8JH, formerly of 43 Chestnut No 5025770 of 2017 Avenue, Doncaster, South Yorkshire, DN6 8AP and formerly of 37 Date of Filing Petition: 11 May 2017 Manor Farm Close Adwick-le-Street, Doncaster, South Yorkshire, Bankruptcy order date: 12 May 2017 DN6 7AE Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5025734 of 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 11 May 2017 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 12 May 2017 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 12 May 2017 (2784492) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] TUFAIL,2784450 MOHAMMED ASIF Capacity of office holder(s): Official Receiver 17 Westwell Road, LONDON, SW16 5RU 12 May 2017 (2784478) Birth details: 17 August 1974 MOHAMMED ASIF TUFAIL CURRENTLY A PROPRIETOR OF AN OFF LICENCE SHOP OF 17 WESTWELL ROAD STREATHAM GREATER TIBBS,2784466 TIFFANY JANE LONDON SW16 5RU 4 Ilsyn Grove, Bristol, BS14 8AH In the County Court at Central London Birth details: 26 September 1969 No 409 of 2017 Tiffany Jane Tibbs also known as Tiffany Pine and Tiffany Penman, of Date of Filing Petition: 23 March 2017 4 Ilsyn Grove, Bristol, Somerset, BS14 8AH Bankruptcy order date: 10 May 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 10:50 No 5025724 of 2017 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 11 May 2017 Name and address of petitioner: Commissioners for HM Revenue and Bankruptcy order date: 12 May 2017 CustomsFinancial Accounting Office, Barrington Road, Goring-by- Time of Bankruptcy Order: 00:00 Sea, WORTHING, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 1XN, telephone: 0208 681 5166 6000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 10 May 2017 (2784450) 12 May 2017 (2784466)

THICK,2784459 DANIEL JOHN TOMKINS,2784474 MICHAEL ANTHONY Flat 5, 90 Cumberland Avenue, Southend-On-Sea, SS2 4LQ 109 Heathfield Road, Southport, PR8 3ER Birth details: 8 August 1975 Birth details: 23 September 1977 Daniel John Thick, Employed, of Flat 5, 90 Cumberland Avenue, Michael Anthony Tomkins, Self Employed, of 109 Heathfield Road, Southend-on-Sea, Essex, SS2 4LQ, United Kingdom formerly of 7 Southport, Merseyside, PR8 3ER, and carrying on business as Gogmore Farm Close, Chertsey, Surrey, KT16 9HE, and formerly of Michael Tomkins from 109 Heathfield Road, Southport, Merseyside, Honeysuckle Cottage, Jubilee Road, , Berkshire, SL6 PR8 3ER 3QU. In the Office of the Adjudicator In the Office of the Adjudicator No 5025694 of 2017 No 5025566 of 2017 Date of Filing Petition: 10 May 2017 Date of Filing Petition: 9 May 2017 Bankruptcy order date: 11 May 2017 Bankruptcy order date: 10 May 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birmingham, B4 6FD, telephone: 0121 698 4000 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 11 May 2017 (2784474) 10 May 2017 (2784459)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

2784469TONES, BENJAMIN RICHARD In2786001 the Croydon County Court 2 Worlds End Cottage, Nordelph, Downham Market, PE38 0BY No 221 of 2014 Birth details: 7 September 1985 ELLIOTT BARRETT Benjamin Richard Tones, Employed, of 2 Worlds End Cottage, In Bankruptcy Nordelph, Downham Market, Norfolk, PE38 0BY 17 Rodney Road, Block C, Flat 2, SE17 1BE In the Office of the Adjudicator Office-holder details: No 5025714 of 2017 Louise Baxter (IP Number: 009123) of Begbies Traynor (Central) LLP Date of Filing Petition: 10 May 2017 appointed as Joint Trustee on 14 October 2014 Bankruptcy order date: 11 May 2017 Notice is hereby given, pursuant to Rule 14.29 of the INSOLVENCY Time of Bankruptcy Order: 10:00 (ENGLAND AND WALES) RULES 2016, that it is my intention to Whether Debtor's or Creditor's PetitionDebtor's declare a dividend to creditors of the above-named estate no later K Read 4th Floor, Cannon House, 18 The Priory Queensway, than two months from the last date for proving. Creditors who have Birmingham, B4 6FD, telephone: 0121 698 4000 not yet done so are required, on or before 8 June 2017, to send their Capacity of office holder(s): Official Receiver proofs of debt to Louise Baxter of Begbies Traynor (Central) LLP, The 11 May 2017 (2784469) Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, (IP Number: 009123), the Trustee in Bankruptcy of the above individual who was appointed on 14 October 2014 and, if so 2784445WILLIAMS, WILLIAM requested, to provide such further details or produce such 70 Belstedes, BASILDON, Essex, SS15 5LG documentary or other evidence as may appear to the Trustee to be WILLIAM WILLIAMS, occupation unknown, of 70 Belsdedes, necessary. A creditor who has not proved his debt before the date Basildon, Essex, SS15 5LG specified will be excluded from the dividend. In the County Court at Southend Creditors with a small debt No 11 of 2017 The following small debt creditors, whose amounts owed to them are Date of Filing Petition: 13 February 2017 less than £1,000 (inclusive of VAT), will be treated as having proved Bankruptcy order date: 11 May 2017 their claim for the purposes of paying a dividend unless the creditor Time of Bankruptcy Order: 10:21 advises the Joint Trustees that the amount of the debt is incorrect or Whether Debtor's or Creditor's PetitionCreditor's that no debt is owed. Such notification should be made to the Joint Name and address of petitioner: Basildon District CouncilBasildon Trustee, whose contact details are below, by no later then the last Centre, St. Martins Square, BASILDON, SS14 1DL date for proving. J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, If a small debt creditor believes that there is a discrepancy with the SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: amount they are owed and that stated below, the creditor will be [email protected] required to submit a proof of debt form, by no later than the last date Capacity of office holder(s): Official Receiver for proving in order to participate in the dividend distribution. 11 May 2017 (2784445) Name of creditor Amount £ (according to the accounting records or the statement of affairs of the ZAMAN,2784441 SHAHA Company) 17 Bourne Road, SWINDON, SN2 2JH Littlewoods- c/o Arrow Global 441.79 Birth details: 13 March 1979 Westcot- c/o Arrow Global 874.00 Shaha Zaman occupation unknown of 17 Bourne Road Swindon Contact details Wiltshire SN2 2JH Proof of debts must be delivered to the Joint Trustee and can be sent In the County Court at Central London by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 No 1623 of 2016 Southchurch Road, Southend on Sea, SS1 2EG or alternatively by Date of Filing Petition: 31 August 2016 email to [email protected] . Any person who Bankruptcy order date: 10 May 2017 requires further information may contact the Joint Trustee by Time of Bankruptcy Order: 11:26 telephone on 01702 467255. Alternatively enquiries can be made to Whether Debtor's or Creditor's PetitionCreditor's Rosie Thurwood by telephone on 01702 467255. Name and address of petitioner: Commissioners for HM Revenue and Louise Baxter, Joint Trustee CustomsFinancial Accounting Office, Barrington Road, Goring-by- Dated: 12 May 2017 (2786001) Sea, WORTHING, BN12 4XH M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 In2786032 the Burnley County Court Capacity of office holder(s): Official Receiver No 56 of 2011 10 May 2017 (2784441) JOANNE MARY BOAST In Bankruptcy First and Final Dividend Joanne Mary Boast who at the date of the NOTICES OF DIVIDENDS bankruptcy order, 14/03/2011 resided at 3 Pink Street, Burnley, Lancashire BB12 6RN NOTE: the above-named was discharged from In2786012 the County Court at Wakefield the proceedings and may no longer have a connection with the No 213 of 2005 addresses listed. CRAIG ANTONY ASHNESS Birth details: 26/07/1976 In Bankruptcy a production worker Individual's Addresses: 8 Manygates Court, Sandal, Wakefield, West Notice is hereby given that I intend to declare a Dividend to Yorkshire, WF1 5PD NOTE: the above-named was discharged from unsecured Creditors herein within a period of 2 months from the last the proceedings and may no longer have a connection with the date of proving. Last date for receiving proofs: 06/06/2017 address listed. First and Final Dividend Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Birth details: 19 August 1970 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, a Hotel Manager [email protected] Notice is hereby given that I intend to declare a Dividend to 16/05/2017 (2786032) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 12 June 2017 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. [email protected] 15 May 2017 (2786012)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 51 PEOPLE

In2786023 the County Court at Hereford Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 86 of 2003 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MARTIN PAUL CHAMBERS CF14 3ZA. (02920 380137) [email protected], In Bankruptcy Tel: 029 2036 8750, Fax: 029 20 381318 Martin Paul Chambers, Van Driver, of 96 Kingsway, College Estate, 15/05/2017 (2786019) Hereford, HR1 1HB, and lately residing at 60 Queensway, College Estate, Hereford, HR1 1HE, both in . Birth details: 06 October 1968 In2786030 the Northampton County Court Employed No 642 of 2011 Notice is hereby given that I intend to declare a Dividend to KARL EDWARD FAIRBRACE unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 12 June 2017 First and Final Dividend Karl Edward Fairbrace who at the date of the Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 bankruptcy order, 02/09/2011 resided at 32 Bitten Court, Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Lumbertubs, NORTHAMPTON, NN3 8HH, lately residing at 16 Jersey 8500, [email protected] Court, Northampton, and lately residing at 32 Whiteland Road, 15 May 2017 (2786023) Headlands, Northampton NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 2786024In the County Court at Huddersfield Birth details: 18/10/1963 No 49 of 2016 A FORKLIFT DRIVER/PICKER PAUL CLARKE 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 First and Final Dividend. Paul Clarke; who at the date of the date of proving. Last date for receiving proofs: 06/06/2017 bankruptcy order, 18/05/2016 resided at 435 Fox Hill Road, Sheffield, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box S6 1BL trading at the Dunkirk Inn, 231 Barnsley Road, Denby Dale, 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Huddersfield, HD8 8TX. NOTE: the above-named was discharged [email protected] from the proceedings and may no longer have a connection with the 16/05/2017 (2786030) addresses listed. Birth details: 04/10/1963 A Restaurateur In2786011 the Newport (Gwent) Court Notice is hereby given that I intend to declare a Dividend to No 48 of 1992 unsecured Creditors herein within a period of 2 months from the last ANTHONY GEORGE FOLEY date of proving. Last date for receiving proofs: 05/06/2017 In Bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Anthony George Foley; who at the date of the bankruptcy order, 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, 17/01/1992 resided at and trading at 21 Ty-Glas Avenue, Llanishen, [email protected] Cardiff, CF4 5DX, trading as Foley Contractors. NOTE: the above- 15/05/2017 (2786024) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: Unknown In2786025 the Office of the Adjudicator A Ground Worker Labourer and Plant Contractor No 5005546 of 2016 Notice is hereby given that I intend to declare a Dividend to KATHERYN ANNE CONWAY unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 21/06/2017 First and Final Dividend. Miss Katheryn Anne Conway; who at the Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of the bankruptcy order, 06/07/2016 resided at Canada Barn Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Cottage, Coughton Fields Lane, Kinwarton, Alcester, Warks, B49 6BX CF14 3ZA. (02920 380137) [email protected], formerly of 5 Moorfield Court, Moorfield Road,Alcester, Warks, B49 Tel: 029 2036 8750, Fax: 029 20 381318 5DL formerly of The Patch, 22 Moorfield Road, Alcester, Warks, B49 15/05/2017 (2786011) 5DA and formerly of 20 Arrow Crescent, Alcester, Warks, B49 6BE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2786031 the County Court at Scunthorpe Birth details: 10/05/1979 No 19 of 2008 Unemployed DEBORAH FULLER 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 DEBORAH FULLER, also known as DEBORAH ROBSON, date of proving. Last date for receiving proofs: 06/06/2017 unemployed, residing at 3 Scawby Road, Broughton, Brigg, North Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Lincolnshire, DN20 0AB, lately residing at 19 Hazel Avenue, Auckley, 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Doncaster, DN9 3HE, formerly residing at 24 Walnut Avenue, Auckley, [email protected] Doncaster, DN9 3EZ previously residing at 3 Elizabeth Avenue, 16/05/2017 (2786025) Goldthorpe, Rotherham, previously residing at 6 Fowler Crescent, Rossington, Doncaster, DN11 0QT, all in South Yorkshire. NOTE: the above-named was discharged from the proceedings and may no In2786019 the County Court at Yeovil longer have a connection with the addresses listed. First and Final No 11 of 1998 Dividend REGINALD MICHAEL JOHN DAY Birth details: 13 March 1967 In Bankruptcy 3 - Unemployed REGINALD MICHAEL JOHN DAY currently a construction worker of 2 Notice is hereby given that I intend to declare a Dividend to Woodbine Caravan Park, Cadwells Lane, West Huntsfill, Highbridge, unsecured Creditors herein within a period of 4 months from the last Somerset, TA9 3RT, formerly of 42 Clovermead, Yetminster, Dorset, date of proving. Last date for receiving proofs: 13 June 2017 DT9 6LR, lately of Old Rectory Cottage, Ryme, Intriseca, Yetminster, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Dorset, DT9 6JX, lately a sub-contractor in the construction industry. Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Final Dividend. 8500, [email protected] Birth details: 24/07/1942 16/05/2017 (2786031) Construction Worker 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: 21/06/2017

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

In2786021 the Manchester County Court Contact details No 689 of 2011 Proof of debts must be delivered to the Joint Trustee and can be sent LAURA JANE GLASSTONE by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Also known as: Any other name: LAURA JANE NAPIER Southchurch Road, Southend on Sea, SS1 2EG or alternatively by In Bankruptcy email to [email protected]. Any person who First and Final Dividend LAURA JANE GLASSTONE LAURA also requires further information may contact the Joint Trustee by known as JANE NAPIER who at the date of the bankruptcy order, telephone on 01702 467255. Alternatively enquiries can be made to 12/04/2011 resided at 9 Abersoch Avenue, Manchester, M14 6QQ Rosie Thurwood by telephone on 01702 467255. NOTE: the above-named was discharged from the proceedings and Dominik Thiel Czerwinke, Joint Trustee may no longer have a connection with the addresses listed. Dated: 11 May 2017 (2786002) Birth details: 14/03/1979 Civil Servant Notice is hereby given that I intend to declare a Dividend to In2786018 the County Court at Taunton unsecured Creditors herein within a period of 2 months from the last No 605 of 2009 date of proving. Last date for receiving proofs: 05/06/2017 RICHARD JOHN, ALFRED HEWETSON Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Individual's Addresses: 16 Meads Court, Sunnymead, Bridgwater, [email protected] Somerset, TA6 6DE. NOTE: the above-named was discharged from 15/05/2017 (2786021) the proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 2 November 1946 In2786026 the County Court at Bath Unemployed No 105 of 1999 Notice is hereby given that I intend to declare a Dividend to RICHARD LESLIE HAINES unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 12 June 2017 RICHARD LESLIE HAINES unemployed residing at 4 Southfields Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Frome Somerset BA11 5AN. Final Dividend. Piccadilly Place, London Road, Manchester, M1 3BN. Birth details: 25/09/1955 [email protected] Unemployed 15 May 2017 (2786018) 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: 21/06/2017 In2786022 the Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 69 of 1997 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff DAVID MARK KIDDLE CF14 3ZA. (02920 380137) [email protected], In Bankruptcy Tel: 029 2036 8750, Fax: 029 20 381318 DAVID MARK KIDDLE; who at the date of the bankruptcy order, 16/05/2017 (2786026) 05/03/1997 resided at 166 Green Road, Charminster, Bournemouth, Dorset and carrying on business as a CARPENTER at the same address, lately residing at 43 Goldfinch Road, Creekmoor, , In2786002 the High Court of Justice Dorset. NOTE: the above-named was discharged from the No 4436 of 2012 proceedings and may no longer have a connection with the addresses ROY HEADLAM listed. Final Dividend In Bankruptcy Birth details: 10/08/1961 27 Thurlby Road, West Norwood, London SE27 0RN Notice is hereby given that I intend to declare a Dividend to Office-holder details: unsecured Creditors herein within a period of 4 months from the last Dominik Thiel Czerwinke (IP Number: 009636) of Begbies Traynor date of proving. Last date for receiving proofs: 21/06/2017 (Central) LLP appointed as Joint Trustee on 4 February 2013 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given, pursuant to Rule 14.29 of the INSOLVENCY Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff (ENGLAND AND WALES) RULES 2016, that it is my intention to CF14 3ZA. (02920 380137) [email protected], declare a dividend to creditors of the above-named estate no later Tel: 029 2036 8750, Fax: 029 20 381318 than two months from the last date for proving. Creditors who have 15/05/2017 (2786022) not yet done so are required, on or before 8 June 2017, to send their proofs of debt to Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend In2786008 the Office of the Adjudicator on Sea, SS1 2EG, (IP Number: 009636), the Trustee in Bankruptcy of No 5001122 of 2016 the above individual who was appointed on 4 February 2013 and, if so SAMANTHA JANE LAMB requested, to provide such further details or produce such In Bankruptcy documentary or other evidence as may appear to the Trustee to be First and Final Dividend. Samantha Jane Lamb; who at the date of the necessary. A creditor who has not proved his debt before the date bankruptcy order, 27/04/2016 resided at 15 Glaisdale Close, specified will be excluded from the dividend. Leicester, LE4 0RQ NOTE: the above-named was discharged from Creditors with a small debt the proceedings and may no longer have a connection with the The following small debt creditors, whose amounts owed to them are addresses listed. less than £1,000 (inclusive of VAT), will be treated as having proved Birth details: 23/01/1978 their claim for the purposes of paying a dividend unless the creditor Unknown advises the Joint Trustees that the amount of the debt is incorrect or Notice is hereby given that I intend to declare a Dividend to that no debt is owed. Such notification should be made to the Joint unsecured Creditors herein within a period of 2 months from the last Trustee, whose contact details are below, by no later then the last date of proving. Last date for receiving proofs: 06/06/2017 date for proving. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box If a small debt creditor believes that there is a discrepancy with the 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, amount they are owed and that stated below, the creditor will be [email protected] required to submit a proof of debt form, by no later than the last date 16/05/2017 (2786008) for proving in order to participate in the dividend distribution. Name of creditor Amount £ (according to the accounting records or the statement of affairs of the Company) PCO Holdco SaRL 286.52

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 53 PEOPLE

In2785701 the Kingston upon Thames County Court In2786015 the County Court at Brighton No 14 of 2014 No 710 of 1995 ANTHONY MELVIN LITTLEJOHNS ALAN MANN Formerly in Bankruptcy In Bankruptcy Residential Address: Flat 11, Sycamore House, Langdon Park, ALAN MANN, Club Manager, residing at The West Worthing Club, Teddington, Greater London TW11 9PE. Date of Birth: 2 September Titnore Way, Titnore Lane, Goring-By-Sea, West Sussex lately 1970. Occupation: Provider of Security System Services. residing and trading from 55 Cavendish Road, Skegness Lincolnshire, NOTICE IS HEREBY GIVEN that the Joint Trustees intend to declare a PE25 2QZ in the style of Alan Mann Entertainments, Theatrical Agent first and final dividend to the unsecured creditors of the estate within and Performer, also a Company Director. Final Dividend. two months of the last date for proving specified below. Creditors Birth details: 12/07/1954 who have not yet proved their debts must lodge their proofs at Theatrical Agent and Performer Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Notice is hereby given that I intend to declare a Dividend to Way, Gloucester GL1 5SH by 19 June 2017 (the last date for proving). unsecured Creditors herein within a period of 4 months from the last The Joint Trustees are not obliged to deal with proofs lodged after the date of proving. Last date for receiving proofs: 21/06/2017 last date for proving. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer CF14 3ZA. (02920 380137) [email protected], Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 29 Tel: 029 2036 8750, Fax: 029 20 381318 May 2015. Further information about this case is available from Chris 15/05/2017 (2786015) Collins at the offices of Mazars LLP on 01452 874661. Edward Thomas and Ann Nilsson , Joint Trustees (2785701) In2786016 the County Court at Leicester No 339 of 2012 2786009In the NOTTINGHAM Court District PETER YING YONG PHUNG No 517 of 1993 In Bankruptcy DAVID COLIN MARTIN PETER YING YONG PHUNG a self employed Security Officer and In Bankruptcy Driving Instructor carrying on business as Peter Phung DSA ADI (Car) RE : DAVID COLIN MARTIN, Loan Collector at the time of bankruptcy from and residing at 3 Bristol Avenue, Leicester, LE4 0HL, lately a order date 22/11/1993, residing at 33 Silk Street, Sutton In Ashfield, Company Director. NOTE: the above-named was discharged from the Nottingham, lately residing at 5 West Leigh, Mansfield Woodhouse, proceedings and may no longer have a connection with the addresses Mansfield, Nottinghamshire formerly carrying on business as The Vale listed. First and Final Dividend Fitness Centre at 55 Vale Road, Mansfield Woodhouse, Mansfield, Birth details: 29 June 1980 Nottinghamshire as a Health & Fitness Club Proprietor.-NOTICE OF Personal service FINAL INTENDED DIVIDEND.NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 2 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 12/06/2017 Birth details: 21/1/1961 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 unsecured Creditors herein within a period of 4 months from the last 8500, [email protected] date of proving. Last date for receiving proofs: 21/06/2017 15/05/2017 (2786016) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. Tel: (029 20380178) In2786017 the Stafford County Court [email protected] No 76 of 2011 16/05/2017 (2786009) MICHAEL ANTHONY ROBINSON In Bankruptcy First and Final Dividend Michael Anthony Robinson who at the date of In2786020 the Doncaster County Court the bankruptcy order, 27/05/2011 resided at 7 Hinton Close, Stafford, No 343 of 2011 ST17 4HP NOTE: the above-named was discharged from the CHRISTOPHER MICHAEL MAY proceedings and may no longer have a connection with the addresses In Bankruptcy listed. Individual's Addresses: 338 Thorne Road, Doncaster, South Yorkshire Birth details: 24/08/1960 DN2 5AL and lately residing at 3 Sidney Road, Intake, Doncaster, Notice is hereby given that I intend to declare a Dividend to South Yorkshire DN2 6EW NOTE: the above-named was discharged unsecured Creditors herein within a period of 2 months from the last from the proceedings and may no longer have a connection with the date of proving. Last date for receiving proofs: 05/06/2017 addresses listed. First and Final dividend Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Birth details: 2 July 1974 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Heat Treatment Operative [email protected] Notice is hereby given that I intend to declare a Dividend to 15/05/2017 (2786017) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 15 June 2017 Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, In2784812 the Guildford County Court BIRMINGHAM, B2 2JX, Tel: 0161 234 8500, Court Number: BR-2014-8 [email protected] PAUL CHARLES SMITH 15 May 2017 (2786020) In Bankruptcy 10 Ridgewood Drive, Frimley, Surrey, GU16 9QF. Birth details: 21 May 1960 Occupation: Self Employed Salesperson Also known as: Mr P C Smith A first and final dividend is intended to be declared in the above matter within 2 months of 26 June 2017. Any creditor who has not yet lodged a Proof of Debt in the above matter must do so by 26 June 2017 and also provide documentary evidence to substantiate their claim, or they will excluded from this dividend. Creditors should send their claims to the undersigned.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

The description relates to the date of the Bankruptcy Order, 20 In2784993 the County Court At Manchester, January 2014, and does not reflect on any person now living at or No 1154 of 2015 trading from the address stated. MICHAEL RICHARD ALEXANDER WALTON The trustees of the bankrupt's estate are Christopher Herron (IP No. Residential Address at date of bankruptcy order: Apartment 104, 8755) and Nicola Jayne Fisher (IP No. 9090) both of Herron Fisher, McConnell Building, Royal Mills, 16 Jersey Street, Manchester, M4 Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL 6JA Date of Appointment: 17 March 2014. Occupation: Occupation Unknown Further details contact: Tel: 020 8688 2100 or Email: Final Date for Proving: 12 June 2017 [email protected] Notice is hereby given by the Trustee in Bankruptcy of the intention to Nicky Fisher, Joint Trustee declare a First and Final Dividend to unsecured creditors within two 16 May 2017 (2) months from the Date of Proving specified in this notice. Creditors Ag IF20844 (2784812) who have not yet lodged a Proof of Debt are required to submit a Proof of Debt form, together with any documentary evidence in support of their claim, to the Trustee in Bankruptcy at the address of 2786029In the County Court at Plymouth the Office Holder no later than the Date of Proving, failing which they No 275 of 2011 will be excluded from any dividend. PETER SMITH Date of Appointment: 5 January 2017 In Bankruptcy Trustee's Name and Address: Richard J Hicken (IP No. 10890) of First and final dividend Peter Smith; Night Shift Manager,who at the Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, date of the bankruptcy order 17/06/2011, resided at 43 Rigdale Close, BS1 6FT. Telephone: 0117 305 7600. Eggbuckland, Plymouth PL6 5PR. Lately residing at 47 Crownhill For further information contact Jackie Stringer at the offices of Grant Road, Crownhill, Plymouth PL5 3AL. Lately carrying on business in Thornton UK LLP on 0117 305 7642, or [email protected] partnership with one other as the Kings Arms Public House, Tamerton 15 May 2017 (2784993) Foliot Road, Plymouth PL5 4NH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2786007 the County Court Birth details: 03/12/1957 No 269 of 1993 Notice is hereby given that I intend to declare a Dividend to ROGER AUBREY WARNER unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 06/06/2017 First and Final Dividend WARNER, Roger Aubrey, of and carrying on Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box business at 21-22 Warwick Street, London W1R 5RB, lately residing 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, and carrying on business at 7 Thaxted Road, New Eltham, London [email protected] SE9 3PU both as a Sub-contractor/Commercial Artist. NOTE: the 16 May 2017 (2786029) above-named may no longer have a connection with the addresses listed. Birth details: 07/05/1945 In2786014 the County Court at Sheffield Sub-contractor/Commercial Artist No 377 of 2015 Notice is hereby given that I intend to declare a Dividend to SYLVIA SWINSTEAD unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 06/06/2017 First and Final Dividend. Sylvia Swinstead; who at the date of the Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground bankruptcy order, 26/01/2016 resided at Blaggs Farmhouse, Holbeck Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Wood House, Worksop, Nottinghamshire, S80 3NQ, lately residing at 4AF. Tel: 01634 894700, [email protected] Hill Top House, Holbeck Woodhouse, Worksop, Nottinghamshire, S80 16/05/2017 (2786007) 3NQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 09/09/1954 In2786038 the Southend County Court Unemployed No 323 of 1996 Notice is hereby given that I intend to declare a Dividend to ALAN EDWARD WHITE unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 05/06/2017 Birth details: 29/09/1948 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box The Grange, Oak Road, Crays Hills, Billericay, CM11 2YL 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Office-holder details: [email protected] Mark Robert Fry (IP Number: 008588) of Begbies Traynor (Central) 15/05/2017 (2786014) LLP appointed as Trustee in Bankruptcy on 1 October 2013. Notice is hereby given, pursuant to Rule 14.29 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that it is my intention to In2786010 the Office of the Adjudicator declare a first and final dividend to creditors of the above-named No 5014606 of 2016 estate no later than two months from the last date for proving. KIRSTY LOUISE TROTTER Creditors who have not yet done so are required, on or before In Bankruptcy 08/06/2017, to send their proofs of debt to Mark Robert Fry of First and Final Dividend. Kirsty Louise Trotter; who at the date of the Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch bankruptcy order, 22/11/2016 resided at First Floor Flat, 200 Road, Southend on Sea, SS1 2EG, (IP Number: 008588), the Trustee Cavendish Road, Blackpool, Lancashire, FY2 9EE NOTE: the above- in Bankruptcy of the above individual who was appointed on 1 named was discharged from the proceedings and may no longer have October 2013 and, if so requested, to provide such further details or a connection with the addresses listed. produce such documentary or other evidence as may appear to the Birth details: 21/04/1976 Trustee to be necessary. A creditor who has not proved his debt Unemployed before the date specified will be excluded from the dividend. Notice is hereby given that I intend to declare a Dividend to Contact details unsecured Creditors herein within a period of 2 months from the last Proof of debts must be delivered to the Trustee in Bankruptcy and date of proving. Last date for receiving proofs: 06/06/2017 can be sent by post to Begbies Traynor (Central) LLP, The Old Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG or 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, alternatively by email to [email protected]. Any [email protected] person who requires further information may contact the Trustee in 16/05/2017 (2786010) Bankruptcy by telephone on 01702 467255. Alternatively enquiries can be made to Michael Conway by telephone on 01702 467255. Mark Fry

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 55 PEOPLE

Trustee in Bankruptcy In2786027 the Winchester County Court 11 May 2017 (2786038) No 48 of 2013 SARA ABDULKARIM ZARROUG In Bankruptcy 2786028In the County Court at Huddersfield First and Final Dividend Sara Abdulkarim Zarroug currently a Locum No 42 of 1998 General Practitioner of 62 Quarry Road, Winchester, Hampshire, STEVEN RICHARD WHITELEY SO23 0JS. NOTE: the above-named was discharged from the In Bankruptcy proceedings and may no longer have a connection with the addresses Individual's Addresses: 12 Bent Lea, Bradley, Huddersfield, HD2 1QW listed. NOTE: the above-named was discharged from the proceedings and Birth details: 02/03/1970 may no longer have a connection with the address listed. First and Locum General Practitioner Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 8 October 1973 unsecured Creditors herein within a period of 2 months from the last Electrician date of proving. Last date for receiving proofs: 06/06/2017 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground unsecured Creditors herein within a period of 4 months from the last Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 date of proving. Last date for receiving proofs: 12 June 2017 4AF. Tel: 01634 894700, [email protected] Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 16/05/2017 (2786027) Piccadilly Place, London Road, Manchester, M1 3BN. [email protected] 15 May 2017 (2786028)

In2786013 the County Court at Croydon No 594 of 1995 STEVEN BRIAN WOODLANDS In Bankruptcy STEVEN BRIAN WOODLANDS, a bricklayer, of 15 Milford Grove, Sutton, Surrey SM1 4EP, formerly carrying on business with another as S Woodlands Brickwork, a building firm, from Sutton Business Centre, Restmor Way, Hackbridge Road, Wallington, Surrey. Final Dividend. Birth details: 26/10/1958 Bricklayer 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: 21/06/2017 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 15/05/2017 (2786013)

THE2786037 INSOLVENCY ACT 1986 In the Macclesfield County Court No 32 of 2014 JOHN CHARLES WOOLLAM In Bankruptcy Residential Address at date of Bankruptcy Order: 120 Heyes Lane, Alderley Edge, Cheshire, SK9 7LE Birth details: 29th September 1950 Occupation at date of Bankruptcy Order: A gas and oil service repairer under the style Elec & Mech Services Notice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 of my intention to declare a First and Final Dividend to ordinary Unsecured Creditors are required, on or before 9th June 2017 (last Date to Prove), to submit their proofs of debt to me Raymond Stuart Claughton, of Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, DB17 7DB,the Trustee and if so requested, to provide such further details or produce such documentary or other evidence as may appear to me to be necessary. A dividend will be declared within 2 months of the Last Date to Prove. A Creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not particpated in it the first dividend or any other dividend declared before his debt is proved. Raymond Stuart Claughton (IP No. 119) Trustee, Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB. 01274 598585. Date of Appointment: 17 April 2014 Raymond Stuart Claughton, Trustee 12 May 2017 (2786037)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 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 Address, description and date of Names addresses and descriptions Date before which Deceased death of Deceased of Persons to whom notices of claims notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

ADAMS, Tessa Miramar Nursing Home, 168 Reculver Parry Law, 144/146 High Street, Herne 28 July 2017 (2785915) Road, Beltinge, Herne Bay, Kent. 24 Bay, Kent CT6 5NJ. (Jacqueline Plaster March 2017 and Stephen Lloyd Parry)

AHMED, Mr Sonesta Nursing Home, 797 Finchley Najma Ahmed, FLAT 25 CHARLBERT 19 July 2017 (2786075) Ashfaq Road, London, NW11 8PDFLAT 25 COURT, , CHARLBERT STREET, CHARLBERT COURT, CHARLBERT LONDON, NW8 7BX. STREET, LONDON, NW8 7BX. Retired. 21 July 2016

ALLEN, David 19 Colts Bay, Bognor Regis, West Edward Hayes LLP, 14 Shore Road, 28 July 2017 (2785916) Thomas James Sussex. 15 January 2017 East Wittering, West Sussex PO20 8DZ. (Christopher Hayes and Marian Littlechild)

ALLEN, Richard 102 Manners Way, Southend on Sea, Jefferies Essex LLP, Dencora Court, 28 July 2017 (2785914) Essex SS2 6PZ. 10 March 2017 Tylers Avenue, Southend on Sea, Essex SS1 2BB. (Alan Richard Brown)

ATKINSON, Alex 4 Verdon Place, Barford, Warwick Wright Hassall LLP, Olympus House, 28 July 2017 (2785921) James CV35 8BT. 22 February 2017 Olympus Avenue, Leamington Spa CV34 6BF. (Keith Gerald Carr and William Edward Stamper)

ATTWOOD, , Joan Yewtree House Residential Care Chorus Law Ltd, Heron House, 19 July 2017 (2785986) Maud Home, "9 Station Road, Headcorn", Timothy's Bridge Road, Stratford-upon- Ashford, Kent, TN27 9SB; previous Avon, CV37 9BX, 01789 777346. address: Greenways, "50 Oak Lane, Headcorn", Ashford, Kent, UNITED KINGDOM, TN27 9TG . Bank Staff (retired), . 15 April 2017

AYTON, Lilian Ampthill, Bedfordshire. 3 April 2017 Sharman Law LLP, 1 Harpur Street, 28 July 2017 (2785918) Ethel Bedford MK40 1PF. (Catherine Scudamore and Lucy Brydon)

BOYNTON- 6 TRURO VEAN TERRACE, TRURO, TRACY JEAN CARTER, KIRKLANDS, 19 July 2017 (2781025) QUINION, MRS CORNWALL, UK, TR1 1HA. RETIRED. 12 EGLOS ROAD, SHORTLANESEND, PHYLLIS 9 May 2015 TRURO, CORNWALL, UNITED DESIREE KINGDOM, TR4 9BZ.

BAILEY, Margaret Barton Park Nursing Home, 15/17 Davey Law Solicitors, 10/12 Dollar 28 July 2017 (2785922) Oxford Road, Birkdale, Southport PR8 Street, Cirencester, Gloucestershire 2JR formerly of 16 Silverthorne Drive, GL7 2AL. (Gillian Coulton-Tordoff and Hemel Hempstead, Hertfordshire HP3 Janice Chambers) 8BU . 17 February 2017

BANKS, Daphne 25 Glendale Drive, Guildford, Surrey Barlow Robbins LLP, The Oriel, 28 July 2017 (2785928) Elsie GU4 7HZ. 19 December 2016 Sydenham Road, Guildford GU1 3SR. (Timothy Adams)

BARRETT, David 20 Carnoustie Grove, Cottingley, AWB Charlesworth LLP, Skipton 28 July 2017 (2785923) Arnold Bingley BD16 1QF. 1 February 2017 Chambers, Chapel Lane, Bingley BD16 2NG. (Kevin McGuinness and Kathleen Margaret McGuinness)

BEASLEY, 67 Vivian Road, Harborne, Birmingham Davisons Solicitors, 1886-1888 28 July 2017 (2785931) Edward Gordon B17 0DT. 20 March 2017 Pershore Road, Cotteridge, Birmingham B30 3AS. (Rose Phyllis White and Mr G A Davison)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 57 PEOPLE

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

BENJAFIELD, 9 Fairford Crescent, Downhead Park, Geoffrey Leaver Solicitors LLP, 251 26 July 2017 (2783682) Pamela Ann Milton Keynes MK15 9AF. 12 February Upper Third Street, Milton Keynes, MK9 2017 1DR. Attn: Mrs Dagmara Kulczykowska Ref: DK/BENJAFIELD/051451.1 (Mr Colin Frederick Benjafield and Mr Nicholas Sean Scott.)

BENTLEY, Peter Marwood, 23 Maple Gardens, Bourne, Chattertons Solicitors, 9 Broad Street, 28 July 2017 (2785925) Lincolnshire PE10 9DW. 15 November Stamford, Lincolnshire PE9 1PY. 2016

BERGIN, Miriam 33 Berrybrook Meadow, Exminster, Tozers LLP, Broadwalk House, 26 July 2017 (2780625) Ruth Exeter, Devon EX6 8UB. State Southernhay West, Exeter, Devon EX1 Registered Nurse (Retired). 23 April 1UA. Ref: JAB/GS/B02033-8 (Dr Adrian 2017 James Bergin.)

BILGIC, Ramazan 47 Wolversdene Road, Andover, Talbot Walker LLP, 16 Bridge Street, 28 July 2017 (2785917) Hampshire SP10 2AY. 10 January 2017 Andover, Hampshire SP10 1BJ.

BLOUNT, James 66 Church View Gardens, Kinver, Higgs & Sons Solicitors, 3 Waterfront 28 July 2017 (2785933) Stourbridge DY7 6EE. 4 January 2016 Business Park, Brierley Hill DY5 1LX. (Mandy Jayne Hayden)

BOOTH, Leonard Laywell House, Summer Lane, Brixlaw Limited, 3 Bolton Street, 28 July 2017 (2785929) Ruffell Brixham, Devon TQ5 0DL formerly of 6 Brixham, Devon TQ5 9DA. (David Lewis Mathill Close, Brixham, Devon TQ5 Thomas) 0DR . 11 January 2017

BOOTON, Sarah The Nook, Hereford Road, Ledbury, Orme & Slade, NatWest Bank 28 July 2017 (2785927) Beatrice Herefordshire HR8 2PR. 4 January Chambers, The Homend, Ledbury, 2017 Herefordshire HR8 1AB.

BRADSHAW, 67 High Leys Road, Scunthorpe, North Gareth L Day, Sills & Betteridge, 28 July 2017 (2785934) Jean Peace Lincolnshire DN17 2PZ. 24 October Britannia House, Marshall’s Yard, 2016 Gainsborough, Lincolnshire DN21 2NA. (Richard David John Bussell, Andrew Peter Durkan and Paul Colin Bradshaw)

BRIDLE, Robert 10 Wilmar Way, Seal, , Kent. Knocker & Foskett, 50 High Street, 28 July 2017 (2785935) Thomas 18 November 2016 Sevenoaks, Kent TN13 1JL. (Christopher John Hugo and James William Robertson Pearson)

BROCKBANK, 1 Lakefield Cottages, Near Sawrey, Temple Heelis, 1 Kent View, Kendal, 26 July 2017 (2783793) Alan Rogerson Ambleside. Mechanic (retired). 14 Cumbria LA9 4DZ. Ref: RK/64646/1 January 2017

BROWN, Jean 21 Tilmouth Avenue, Seaton Delaval, Yarwood Stimpson, 5 Marden Road, 19 July 2017 (2785983) Whitley Bay, Tyne and Wear, NE25 Whitley Bay, Tyne and Wear NE26 2JL. 0HT. Factory Operative (Retired). 21 Solicitors. (Lorraine Gray.) October 2016

BRUDNEY, Sage Nursing Home, 208 Golders Malcolm Dear Whitfield Evans LLP, 26 July 2017 (2780471) Norman Green Road, London NW11 (formerly 297/299 Kenton Lane, Kenton, Harrow, of 2 Branksome Grange, Lakeside Middx HA3 8RR. Ref: GP/B1453 (Mark Road, Poole, Dorset BH13 6LR) . 16 Lyon Brudney.) October 2016

BURTON, Doreen Tapton Edge Care Home, Shore Lane, Irwin Mitchell LLP, Riverside East, 2 26 July 2017 (2780283) Sheffield S10 3BX. 15 April 2017 Millsands, Sheffield S3 8DT. Ref: RG/ GrovesmithR/05137744-00000101 (Irwin Mitchell LLP.)

BUTCHER, Mr 39 UPPER CULVER ROAD, ST. Eversley Legal Services, Stephen 19 July 2017 (2784146) Peter James ALBANS, AL1 4EE. 26 January 2017 Desmond Hourigan, 19-21 BULL PLAIN, HERTFORD, Herts, SG14 1DX.

CAMPBELL, Barley Mow Cottage, Barley Mow Mackrell Turner Garrett, 21-25 Church 28 July 2017 (2785937) Norman Douglas Lane, Knaphill, Woking, Surrey GU21 Street West, Woking, Surrey GU21 6DJ. 2HY. 13 April 2017 (Philip Parrott and Marc Mediratta)

CARTER, June 9 Applegarth Mews, Crescent Street, QualitySolicitors Lockings, Highgate 28 July 2017 (2785926) Cottingham, East Yorkshire HU16 5SS. House, Wednesday Market, Beverley, 6 December 2016 East Yorkshire HU17 0DJ. (Richard Barrie Swaine)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

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

CHAPLIN, 75 Deveron Gardens, South Ockendon, Huggins & Lewis Foskett Solicitors, 5/6 26 July 2017 (2784407) Anthony Brian Essex RM15 5ET. Heavy Goods Driver. The Shrubberies, George Lane, South 20 August 2016 Woodford, London E18 1BG. Ref: JM/ Chaplin/C2236.1 (Robert Michael Chaplin.)

CHAPPELL, MARANDELLAS, CHRISTCHURCH Harding Evans LLP, QUEENS 19 July 2017 (2786781) Olwen Sylvia HILL, NEWPORT, NP18 1JP. 9 January CHAMBERS, 2 NORTH STREET, 2017 NEWPORT, NP20 1TE.

CLARKE, Sylvia Chez Nous, Thomas Road, Bowers Morgan and Lord Legal Services, 109 28 July 2017 (2785920) Grace Gifford, Basildon, Essex SS13 2JY. 10 London Road, Benfleet, Essex SS7 February 2017 5UH. (Cassie Davies)

CLIFFE, Margaret 120 Welbourne, Werrington, Taylor Rose TTKW, Northminster 26 July 2017 (2783812) Peterborough PE4 6NR. Retired. 25 House, Northminster, Peterborough March 2017 PE1 1YN. Ref: DAJ/JAG020/001 (Taylor Rose TTKW.)

CLIPSON, Mr Eric 114 WELLFIELD ROAD, CULCHETH, Fiona Bruce solicitors, Stephen Gray, 19 July 2017 (2786540) John WARRINGTON, WA3 4BX. 1 February GRAPPENHALL ROAD, STOCKTON 2015 HEATH, WARRINGTON, WA4 2AH.

COX, Elizabeth 26 Swale Road, Strood, Rochester, Wilsons Solicitors LLP, Alexandra 28 July 2017 (2785924) Joan Kent ME2 2TT. 30 March 2016 House, St Johns Street, Salisbury SP1 2SB. (Peter George Jeffreys)

CROSS, Denis 123 Cleveleys Avenue, Lancaster, LA1 Hugh James Solicitors, 114 - 116 St 19 July 2017 (2784834) 5HN. Telephone Engineer (Retired). 29 Mary's Street, Cardiff, CF10 1DY. Ref: February 2016 lha/cro753/1. (Maria Capstick)

CUNLIFFE, Vivien 60 Conway Street, Farnworth, Bolton, Co-op Legal Services Limited, Aztec 28 July 2017 (2785936) Lancashire BL4 9LL. 6 February 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIS, Barbara Wiltshire Heights Care Home, 16 Cottle McCloy Legal, 4 The Shambles, 28 July 2017 (2785930) Queenie Avenue, Bradford on Avon, Wiltshire Bradford on Avon, Wiltshire BA15 1JS. BA15 1FD. 25 April 2017 (Patrick Joseph McCloy)

DAWS, Iris Vera 77 Brunel Road, Paignton, Devon TQ4 Wollen Michelmore LLP, Carlton House, 28 July 2017 (2785932) Maud 6HY. 16 November 2016 30 The Terrace, Torquay, Devon TQ1 1BS. (Alfred Derrick Gardner)

DAWSON, Nora Claydon House Nursing Home, 8 Willans LLP, 28 Imperial Square, 28 July 2017 (2785938) Joan Wallands Crescent, Lewes BN7 2QT Cheltenham GL50 1RH. (Lee George formerly of 128A Dorothy Avenue, Byford) North Peacehaven BN10 8DS . 16 June 2016

DAYSH, Roy Tudor Lodge Nursing Home, 229 Driver Belcher Solicitors, The Square, 28 July 2017 (2785873) Edwin Newgate Lane, Fareham PO14 1AU Bishops Waltham, Southampton SO32 formerly of 33 Park Lane, Fareham 1GJ. (Michael John Daysh, Roy PO16 7LE . 10 November 2016 Campbell Daysh and Christine Helen Smith)

DEARING, 101 Otterham Quay Lane, Rainham, County Solicitors Limited, 67 High 26 July 2017 (2784874) Marjorie Joan Kent ME8 8NF. Telephonist/Office Street, Herne Bay, Kent CT6 5LQ. Ref: Administrator (Retired). 7 September RK.DEA40/3 (Brenda Joan Dearing.) 2016

DOWDELL, Albert 28 Meridian Court, Bagshot Road, Claire Jane Brewood, Assured 28 July 2017 (2785871) William Ascot SL5 9JW. 23 February 2017 Legacies, Legacy House, Station Road, London SE25 5AJ. (Claire Jane Brewood)

EDDY, Juliet Bsvean, 33 Briarwood, Liskeard, Earl & Crocker Solicitors, 6 West Street, 28 July 2017 (2785872) Cameron Cornwall PL14 3QQ. 30 October 2016 Liskeard, Cornwall PL14 6BW. (Anthony Howard Earl and Michele Christine May)

EVANS, Owen 12 Stonehill Drive, Bromyard HR7 4XB. Humfrys & Symonds, 1 St John Street, 26 July 2017 (2781423) Marketing Manager (Retired). 25 Hereford HR1 2ND. Attn: Mira Puri Ref: February 2017 MP/EVANS/40286-3 (David John Campion & John Arwel Huw Jones.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 59 PEOPLE

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

FEENEY, , 99 Manchester Road, Worsley, Chorus Law Ltd, Heron House, 19 July 2017 (2785985) Michael Manchester, Greater Manchester, Timothy's Bridge Road, Stratford-upon- UNITED KINGDOM, M28 3NT. Driver Avon, CV37 9BX, 01789 777346. (retired) Husband of Barbara Feeney Machinist (retired). 17 April 2017

FENDLEY, James Scottsfield Nurseries, Hall Road, Metcalfe Copeman & Pettefar LLP, 8 28 July 2017 (2785878) Ralph Outwell, Wisbech, Cambridgeshire York Row, Wisbech, Cambridgeshire PE14 8PE. 28 November 2016 PE13 1EF. (Paul Garner and Stephen John Welcomme)

FIDLER, Richard 1 Dyers Yard, Ramsbury, Marlborough, Royds Withy King, Cross Keys House, 28 July 2017 (2785874) Timothy Wiltshire SN8 2QU. 22 February 2017 27 The Parade, Marlborough, Wiltshire SN8 1NE. (Robert Alan Copp and Godfrey Richard Doore)

FLEMING, 11 Falmouth Avenue, Flixton, Co-op Legal Services Limited, Aztec 28 July 2017 (2785882) Dorothy Hilda Manchester M41 8UP. 31 December 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FLOOD, Susan 3 Chapel Close, Burstwick, Hull HU12 Williamsons Solicitors, 45 Lowgate, Hull 28 July 2017 (2785877) May 9JD. 15 April 2017 HU1 1EN. (Melissa Rule)

FRY, Graham 21 Bristol Avenue, Fleetwood, Heselwood & Grant Solicitors, 4a Clifton 26 July 2017 (2784885) Sydney Lancashire FY7 8JQ. 13 June 2016 Square, Lytham, Lancashire FY8 5JP. Ref: PR000344 (Mr Daniel Pepper.)

FRYETT, Mr Colin Claremont Care Home, 56 PILLMAWR Harding Evans LLP, QUEENS 19 July 2017 (2786623) Samuel ROAD, NEWPORT, NP20 6WG. 16 CHAMBERS, 2 NORTH STREET, October 2016 NEWPORT, NP20 1TE.

GAYFORD, Edna 3 Beechwood Road, Easton In Will Writing and Probate Services, 19 July 2017 (2785875) Mary Gordano, Bristol BS20 0NA. 8 February Intestacy Specialist’s, Lindsey House, 2017 Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Nicholas Peter Burgess) (Tel: 01454 32 26 66)

GEORGE, Donald 1a Lynfield Road, Frome, Somerset Will Writing and Probate Services, 19 July 2017 (2785876) Pryce BA11 4JB. 2 April 2017 Intestacy Specialist’s, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Nicholas Peter Burgess) (Tel: 01454 32 26 66)

GEORGE, John Cabbacott Barton, Buckland Brewer, Seldons LLP Solicitors, 18 The Quay, 26 July 2017 (2781851) Giles Bideford, Devon EX39 5EW. 1 Bideford, Devon EX39 2HF. December 2016

GODFREY, John 43 Burnside Grove, Tollerton, Massers Solicitors, 15 Victoria Street, 28 July 2017 (2785881) Robert Nottingham NG12 4EB. 24 December Nottingham NG1 2JZ. (Alan Godfrey 2016 and Eileen Hubbard)

GOSLING, John 10 Boswell Road, Rugby, Warwickshire Brethertons LLP, Montague House, 2 26 July 2017 (2784111) Cedric CV22 6JD. Project Electrical Engineer Clifton Road, Rugby, Warwickshire (retired). 9 April 2017 CV21 3PX. Ref: LAG/069768-00004 (Per Lewis Hofseth Evans.)

GOUGH, John 119 Linnet Rise, Kidderminster, Talbots Law Limited, 30 Church Street, 28 July 2017 (2785884) Richard Worcestershire DY10 4TU. 11 March Kidderminster, Worcestershire DY10 2017 2AX. (Gillian Evelyn Gough, Jeremy Clive Gough and Richard Miles Gough)

GREEN, Anne 7 Red Gables, Penmaenmawr LL34 Bennett Smith Solicitors, 12 Chestnut 25 July 2017 (2785982) 6JA. 25 October 2016 Court, Parc Menai, Bangor LL57 4FH

GREENWOOD, 38 Chapel Road, Weldon, Corby, Tollers LLP, 2 Exchange Court, 26 July 2017 (2783469) Martha Elizabeth Northamptonshire NN17 3HP. Cottingham Road, Corby, Housewife. 31 March 2017 Northamptonshire NN17 1TY. Ref: JAY/ 108174.011/Greenwood (Mr Barry Charles Rogers.)

GRIFFIN, Roger 19 Charnwood Close, London Road, Terrells Solicitors, 61 Lincoln Road, 26 July 2017 (2783782) Stephen Peterborough PE2 9BZ. 12 February Peterborough PE1 2SE. Ref: RR. 2017 31962.Griffin (Catherine Adelaide Roberta Sturgeon.)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

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

GRIMMETTE, , 8 Hornbeam Close, Paddock Wood, Chorus Law Ltd, Heron House, 19 July 2017 (2785984) Winifred Tonbridge, Kent, UNITED KINGDOM, Timothy's Bridge Road, Stratford-upon- TN12 6LL; previous address: Cornford Avon, CV37 9BX, 01789 777346. House Nursing Home, "Cornford Lane, Pembury", Tunbridge Wells, Kent, UNITED KINGDOM, TN2 4QS . Teacher (retired). 17 April 2017

HAMMOND, 26 Penrhyn Crescent, Runcorn, Butcher & Barlow LLP, 66 High Street, 19 July 2017 (2785880) Thomas Alfred Cheshire WA7 4XJ. 1 May 2017 Runcorn, Cheshire WA7 1AW. (James Geoffrey Whitaker and Philip Daniel Jennings)

HANDLEY, John 37 Money Road, Caterham, Surrey Dollman & Pritchard, 8 The Square, 28 July 2017 (2785888) CR3 5TF. 5 March 2014 Caterham, Surrey CR3 6XS. (Graham John Norman)

HANDLEY, Sheila 37 Money Road, Caterham, Surrey Dollman & Pritchard, 8 The Square, 28 July 2017 (2785883) Margaret CR3 5TF. 6 January 2017 Caterham, Surrey CR3 6XS. (Graham John Norman)

HARTLEY, Alfred 45 THE OSIERS, LEICESTER, LE3 Michael Roy Hartley, 49 ALEXANDER 19 July 2017 (2784867) 2XN. Postman (retired). 14 February CRESCENT, OAKHAM, LE15 6LA. 2016

HASSAN, Ali 1 Leopold Road, Edmonton N18 2DY. The Probate Bureau Ltd, 3 Crane Mead 19 July 2017 (2785889) 26 March 2017 Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

HATHERELL, 83 Lexham Gardens, Kensington W8 Richard Wilson Long Solicitors, 2 The 28 July 2017 (2785887) Juliet Synolda 6JN and formerly 23 Chiltern Walk, Square, Pangbourne, Reading RG8 Pangbourne, Reading RG8 7LE . 22 7AH. (Richard Edward Worsley and April 2017 James Hamilton Grey Hatherell)

HAWKINS, Diane Bramley Court, Marden, Tonbridge, EMD Law LLP, 13 Warrior Square, St 28 July 2017 (2785886) Vera Kent. 5 February 2017 Leonards on Sea, East Sussex TN37 6BA. (EMD Law LLP)

HAYWOOD, 42 Thorpe Road, Shepshed, Edward Hands and Lewis, 44 28 July 2017 (2785879) Mavis Marion Leicestershire LE12 9LX. 28 October Churchgate, Loughborough, 2016 Leicestershire LE11 1UE.

HELLIWELL, 9 Meadow Close, Kiveton Park, QualitySolicitors Jordans, 4 Priory 19 July 2017 (2785890) Patricia Sheffield S26 6SD. 26 January 2017 Place, Doncaster DN1 1BP. (Susan Pendall and Rosemarie Sharp)

HEWERDINE, 101 Belton Lane, Grantham, SWW Trust Corporation, Unit 3 20 July 2017 (2784836) Eileen Mary Lincolnshire, NG31 9HW. Housewife. 9 Checkpoint Court, Lincoln, LN6 3PW. February 2017 (SWW Trust Corporation)

HOBBS, Eric 1 Culbert Avenue, Didsbury, Heselwood & Grant Solicitors, 4a Clifton 26 July 2017 (2781865) William Manchester M20 6HB. Milkman Square, Lytham, Lancashire FY8 5JP. (Retired). 1 November 2016 Ref: IG/PR000468 (Brian Frederick Dawson.)

HOMER, Thomas The Gables Nursing Home, 1595 Lloyds Bank Estate Administration 19 July 2017 (2785894) Frederick Wolverhampton Road, Oldbury, West Service, PO Box 5005, Lancing BN99 Midlands B69 2BJ. 9 April 2017 8AZ. (Lloyds Bank Plc)

HUGHES, 59 Eynsford Rise, Eynsford, Dartford, Bishop Akers & Co, Haven House, 193 19 July 2017 (2785895) Douglas Edward Kent DA4 0HS. 25 April 2017 Swanley Lane, Swanley, Kent BR8 7LA. (Rachel Jean Bottone and Jennifer Mary Hardy)

HUNT, Dorothy 49 Gainsborough Drive, Herne Bay CT6 Girlings, 39 William Street, Herne Bay, 28 July 2017 (2785885) May 6QJ. 20 March 2017 Kent CT6 5NR. (Colin Desmond Stannett)

JACKSON, St Edmunds Nursing Home, Barrowby QualitySolicitors Burton & Co, 28 July 2017 (2785893) Kenneth Gate, Grantham, Lincolnshire. 15 Stonebow, Lincoln LN2 1DA. December 2016

KELLY, Maureen 79 Northload Street, Glastonbury, Miller Lyons Solicitors, 48 High Street, 31 July 2017 (2785980) Evaline Somerset BA6 9JR. Retail Operative. Glastonbury BA6 9DX. (Desmond 15 August 2016 Patrick Barrington Miller and Debbie Wendy Gray.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 61 PEOPLE

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

KEMP, Robin Ren’s Shaw, Rocks Hill, Staplecross, Buss Murton Law LLP, Wellington Gate, 28 July 2017 (2785892) Anthony Robertsbridge, East Sussex TN32 5RL. 7-9 Church Road, Tunbridge Wells, 17 November 2016 Kent TN1 1HT.

KITCHEN, 2 Halyard Croft, The Marina, Hull HU1 Andrew Jackson Solicitors LLP, Marina 28 July 2017 (2785898) Christopher Ian 2EP. 24 August 2016 Court, Castle Street, Hull HU1 1TJ. (Rosemary Elizabeth O’Neill)

KNIGHT, Judith 3 Porter Road, Evesham, Marc White & Company, 48 Gloucester 28 July 2017 (2785896) Sandra Worcestershire WR11 1YA. 3 April Road, Bishopston, Bristol BS7 8BH. 2017 (Marc Robert White)

LANE, Judith 34 Fisher Road, Kingswood, Bristol Will Writing and Probate Services, 19 July 2017 (2785899) Marion BS15 4RQ. 6 August 2015 Intestacy Specialist’s, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Nicholas Peter Burgess) (Tel: 01454 32 26 66)

LEE, Marian 18 Abbots Drive, Crowland, Lloyds Bank Estate Administration 19 July 2017 (2785903) Peterborough PE6 0BT. 26 March 2017 Service, PO Box 5005, Lancing BN99 8AZ. (Lloyds Bank Plc)

LEGNELIUS, Alma Marine Court, St Leonards on Sea. 24 EMD Law LLP, 13 Warrior Square, St 28 July 2017 (2785900) November 2016 Leonards on Sea, East Sussex TN37 6BA. (EMD Law LLP)

LEIGH-COOP, Venns House, Venns Gate, Cheddar, Berry Redmond Gordon & Penney LLP, 28 July 2017 (2785901) Robert Somerset BS27 3LW. 22 March 2017 10 Woodborough Road, Winscombe, Christopher North Somerset BS25 1AA. (Berry Lawrence Redmond Gordon & Penney LLP)

LONG, Patricia 80 Westwoods Park, Bashley Cross Atkins Thomson Ltd, Low Green Barn, 26 July 2017 (2784395) Anne Road, New Milton, Hampshire BH25 Nowton, Bury St Edmunds IP29 5ND. 5TB. Bookbinder (retired). 8 October Ref: TM/Long/4300 (Martin Simon Long 2016 (on behalf of Heweson Victor Long).)

MACINNES, 3 Derby Road, Barnstaple, Devon EX32 Slee Blackwell Solicitors LLP, 10 Cross 28 July 2017 (2785902) Rhoda Macdonald 7HW. 11 October 2016 Street, Barnstaple, Devon EX31 1BA. (Rhoda (John Macinnes Gould and Louise Lydia Macdonald Gould) Langabeer)

MARJORAM, 175 The Avenues, Lowestoft, Suffolk Chamberlins Solicitors, Victoria 28 July 2017 (2785891) Keith Sidney NR33 7LJ. 16 March 2017 Chambers, Beach Road, Lowestoft, Suffolk NR32 1DT. (Chamberlins Solicitors)

MARSHALL, 18 Westmorland Road, Redcar TS10 Goodswens, 118 High Street, Redcar 28 July 2017 (2785905) Frances Ann 4BA. 27 February 2017 TS10 3DH. (Anthony Gerard Eastwood and Clare Louise Gent)

MARTIN, John 8 Dryland Avenue, Orpington, Kent Abigail Bird, Laurus London, 5 St Johns 25 July 2017 (2785897) William BR6 9SZ. 2 February 2017 Lane, London EC1M 4BH.

MCGRANE, Peter The Cedars Residential Home, 8-10 Berry Redmond Gordon & Penney LLP, 11 August 2017 (2785904) Clevedon Road, Weston-super-Mare, 117-121 High Street, Worle, Weston- North Somerset BS23 1DG . 26 April super-Mare, North Somerset BS22 2017 6HB. (Mr C A Georgiou)

MCKENZIE, Mr FLAT 35, THE CHESTNUTS, Apex Law, Gary Stephen McKenzie, 18 August 2017 (2786039) Derek Clifford BELVEDERE, DA17 5LQ. 17 October UNIT 32 THE BASE, DARTFORD 2011 BUSINESS PARK, DARTFORD, DA1 5FS.

MILLER, Frances Murdoch House Care Home, 1 Blandy & Blandy LLP, One Friar Street, 26 July 2017 (2784097) Pearl Murdoch Road, Wokingham RG40 Reading, Berkshire RG1 1DA. Ref: 2DL. Sales Assistant (retired). 19 March RAN/MIL/327/1 Attn: Rachel Nott 2017 (Jonathan Brian Gater .)

MIZEN, Donald 98 Monica Wells House, Cromwell John Hodge Solicitors, 18 Kenn Road, 28 July 2017 (2785906) Stanley Street, Bedminster, Bristol BS3 3NJ. Clevedon, Somerset BS21 6EL. 16 September 2016 (Jennifer Louise Stevenson and Alan Jonathan James Topham)

MONGER, Shirley 24 Chardmore Road, London N16 6JD. Acorn Solicitors, 126 High Street, 28 July 2017 (2785907) Joan 30 December 2016 Street, Somerset BA16 0ER.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

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

MORRIS, Ronald 157 Devon Road, Newark, Gareth L Day, Sills & Betteridge LLP, 28 July 2017 (2785908) Nottinghamshire NG24 4JL. 21 Britannia House, Marshall’s Yard, October 2016 Gainsborough, Lincolnshire DN21 2NA. (Rachel Emma Morris)

MUNZ, Olive The Mellowes Care Home, Common Blanchards Bailey LLP, Bunbury House, 26 July 2017 (2781883) Mead Lane, Gillingham, Dorset SP8 Stour Park, Blandford Forum, Dorset 4RE. Nurse (Retired). 20 April 2017 DT11 9LQ. Ref: SRS.MUN19-4

MUSTHER, Jack 9 Park Lane, Featherstone, Pontefract Hartley & Worstenholme Solicitors, 20 26 July 2017 (2783772) WF7 6BL. Warrant Officer (Retired). 30 Bank Street, Castleford, West Yorkshire April 2017 WF10 1JD. Ref: DJG/MUS39/3 (Christopher Wilton & Jonathan Edward Sharp.)

NASH, Dennis 35 Brookfield Lane, Churchdown, Langley Wellington LLP, Royal House, 28 July 2017 (2785911) Walter Gloucester GL3 2PR. 26 February 2017 60 Bruton Way, Gloucester GL1 1EP. (David Michael Nash and Kathleen Mary Nash)

NEW, Rita Crosswinds, Chalk Pit Lane, Wool, Humphries Kirk LLP, Glebe House, 26 July 2017 (2781126) Wareham, Dorset BH20 6DW. 1 North Street, Wareham, Dorset BH20 January 2017 4AN. Ref: CK/SJC/104236-2 (Melvyn John New and David New.)

OAKES, , Mary Kingswood Nursing Home, Liverpool David Charles Oakes, 20 Swaledale 19 July 2017 (2785987) L25 7UW. . 28 November 2016 Avenue, Liverpool L35 4NT. (Reference: 0046877).

OWEN, Mrs 100 BIRCHMORE, BROOKSIDE, Samantha Louise Howell, HALL FLOOR 19 July 2017 (2781022) Patricia TELFORD, SHROPSHIRE, TF3 1TL. FLAT, 24 ALL SAINTS ROAD, BRISTOL, Senior Auditor, Local Authority (retired). BS8 2JJ. 20 April 2016

PALFREY, Audrey 32 Benwell Court, Sunbury on Thames, Adams Delmar Solicitors, 56 Ashley 28 July 2017 (2785909) Mary Middlesex TW16 6RU. 22 November Road, Hampton TW12 2HU. (Debra 2015 Burdis)

PAPPS, Jean Boxtree, Sellack Boat Road, Kings Moon Beever Solicitors, Bedford 28 July 2017 (2785946) Marjorie Caple, Herefordshire HR1 4UN. 20 House, 21a John Street, London WC1N December 2016 2BF. (Geoffrey John Angrave Simpson and Paul Andrew Sheils)

PARKER, Keith 53 Polwell Lane, Barton Seagrave, Tollers LLP, 2 Exchange Court, 26 July 2017 (2783430) Kettering, Northamptonshire NN15 Cottingham Road, Corby, 6TD. Retired. 18 March 2017 Northamptonshire NN17 1TY. Ref: JAY \201972\PARKER (Tollers LLP.)

PARKIN, Ronald 314 South Street, Rotherham, South Co-op Legal Services Limited, Aztec 28 July 2017 (2785942) Yorkshire S61 2NL. 3 March 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PARSONS, Mrs FLAT 9, MARTEN HOUSE, BURGESS Trevor Andrew Parsons, 52 PARK 19 July 2017 (2781791) Elizabeth Gibson HILL, RH15 9BS. Retired. 9 February ROAD, BURGESS HILL, RH15 8ET. 2017

PARTRIDGE, John Cudham Court, Church Approach, Buss Murton Law LLP, Wellington Gate, 28 July 2017 (2785941) Albert Cudham, Sevenoaks, Kent TN14 7QF. 7-9 Church Road, Tunbridge Wells, 20 July 2016 Kent TN1 1HT.

PEPPERCORN, 17 Hayfield Avenue, Sawston, Adams Harrison, 43 High Street, 26 July 2017 (2783382) Anthony Robert Cambridge CB22 3JZ. Shop Mobility Sawston, Cambridge CB22 3BG. Ref: Assistant (retired). 14 April 2017 CXG/Peppercorn (Samantha Ann Borrowdale and Adams Harrison.)

PIGGOTT, Orchard House, 191 High Street, Adams Harrison, 43 High Street, 26 July 2017 (2783387) Winifred Hagar Sawston, Cambridge CB22 3HJ. 3 May Sawston, Cambridge CB22 3BG. Ref: Channer 2017 CXG/Piggott (Adams Harrison.)

PONT, Joan Marwyn, Catteshall Lane, Godalming, Marshalls Solicitors, 102 High Street, 20 July 2017 (2784835) Margaret Surrey, GU7 1LW. Clerical Assistant Godalming, Surrey, GU7 1DS. Ref: LR. (Retired). 1 May 2017 48876. (Marshalls Solicitors)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 63 PEOPLE

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

POWELL, Flat 9 Brookdale Court, Topsham Ford Simey LLP, The Forum, Barnfield 28 July 2017 (2785961) Christopher John Road, Exeter EX2 4EZ. 1 December Road, Exeter, Devon EX1 1QR. (James 2016 Ellis Powell and Scott Benjamin Powell)

PRATT, Douglas 18 The Limes, Sawston, Cambridge Adams Harrison, 43 High Street, 26 July 2017 (2783380) Ernest CB22 3DH. Garage Owner (retired). 26 Sawston, Cambridge CB22 3BG. Ref: February 2017 CXG/Pratt (Anne Pratt.)

PRICE, John Gray 13a Albert Crescent, Penarth, Vale of Alan Simons & Company, 5 Bradenham 28 July 2017 (2785964) Glamorgan CF64 1DA. 14 April 2016 Place, Penarth CF64 2AG. (G Molinu and C Hosgood)

PUMAR, Manuel FLAT 20, MONTROSE COURT, Teresita Pumar, Selvarajah & Co 19 July 2017 (2785546) Yanez LONDON, NW9 5BS. Chauffeur Solicitors, 521 KINGSBURY ROAD, (retired). 6 April 2017 LONDON, NW9 9EG.

RABBITT, Barbara 26 Victoria Road, Golden Green, Berry & Lamberts, 60 Commercial 28 July 2017 (2785943) Jean Tonbridge, Kent TN11 0LR. 28 Road, Paddock Wood TN12 6DP. December 2016 (Penny White and Adrian Curtis)

RANSOME, 27 Bramblewood, Ipswich, Suffolk IP8 Co-op Legal Services Limited, Aztec 28 July 2017 (2785959) Michelle Louise 3RS. 6 March 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

REECE, Albert Bungalow 11, Sand Bay Caravan Park, Wards, 195-197 High Street, Worle, 28 July 2017 (2785944) Daniel Charles Beach Road, Kewstoke, Weston- Weston-Super-Mare, North Somerset (Charlie Reece) Super-Mare BS22 9UU formerly of The BS22 6JS. (Mr K M Reece and Mrs D J Paddock, Willow Barn, Duck Lane, Reece) Wick St Lawrence, North Somerset BS22 1YR . 14 November 2016

REED, Michael North Lodge, Hill View Road, Loxton, John Hodge Solicitors, 10/11 Morston 28 July 2017 (2785960) Christopher Axbridge, Somerset BS26 2XJ. 8 Court, Aisecome Way, Weston-super- December 2016 Mare, Somerset BS22 8NG. (Jennifer Louise Stevenson)

ROBERTSON, 51 Oxford Street, Finedon, Tollers LLP, 2 Exchange Court, 26 July 2017 (2784128) George William Northamptonshire NN9 5EZ. Cottingham Road, Corby, Fraser Telecommunications Engineer Northamptonshire NN17 1TY. Ref: SRH/ (Retired). 26 December 2016 252791.001/Robertson (Mr Barry Charles Rogers.)

ROBINSON, Greta 47 Clover Drive, Cullompton, Devon Lloyds Bank Estate Administration 19 July 2017 (2785953) Staniforth EX15 1SR. 10 February 2017 Service, PO Box 5005, Lancing BN99 8AZ. (Lloyds Bank Plc)

ROBY, Keith Coppull Moor Lane, Lancashire, PR7 Hugh James Solicitors, Hodge House, 24 July 2017 (2784815) 5JB. Director . 1 April 2017 114-116 St Mary Street, Cardiff, CF10 1DY. Ref: nid/cac/rob02113/00001.

ROFFE- 6 Station Cottages, Brushford, Ashfords LLP, Gotham House, Tiverton, 28 July 2017 (2785962) SILVESTER, Dulverton, Somerset TA22 9AH. 13 Devon EX16 6LT. (Michael Charles Melian Jane April 2017 Roffe-Silvester and William Peter Roffe- Silvester)

ROSE, Dennis 34 Elm Tree Road, London NW8 9JP. Birketts LLP, Brierly Place, New London 28 July 2017 (2785958) Stuart 26 March 2017 Road, Chelmsford, Essex CM2 0AP.

ROWELL, George 42 Penncroft Lane, Danesmoor, Cleaver Thompson, 6a Eyre Street, Clay 28 July 2017 (2785954) Arthur Chesterfield, Derbyshire S45 9HP. 15 Cross, Chesterfield, Derbyshire S45 April 2017 9NS. (Angela Jean Turner and Andrew Botham)

RYALL, Barbara 42 James Avenue, Lake, Sandown, Isle Jeromes Solicitors, 11 High Street, 28 July 2017 (2785952) Mary of Wight PO36 9NH. 22 December Sandown, PO36 8DA. 2016

SHEPHERD, Flat 7, The Homestead, Henry Street, Roland Robinsons and Fentons 28 July 2017 (2785963) Clarice Elizabeth Lytham, Lancashire. 16 December Solicitors, 4 Church Road, Lytham, Jean 2016 Lancashire FY8 5LH. (Jonathan Sam Crowther)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE PEOPLE

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

SHIELDS, Doreen 21 Cowdewell Mews, Taverham, Spire Solicitors LLP, Holland Court, The 28 July 2017 (2785950) May Norwich, Norfolk NR8 6UH. 18 Close, Norwich, Norfolk NR1 4DY. February 2017 (Alisdair George Liddle and Sian Nicola Carrel)

SMITH, Mary Ellen 57 Bracebridge Road, Bilborough, Lloyds Bank Estate Administration 19 July 2017 (2784810) Nottingham, NG8 4PH. Housewife. 20 Service, Hodge House, 114-116 St January 2017 Mary Street, Cardiff, CF10 1DY. Ref: sj/erw/smi02664/00001. (Lloyds Bank Plc)

SMITHER, John Haydock Nursing and Residential Roebucks, 12 Richmond Terrace, 27 July 2017 (2785135) Michael Home, Pleckgate Road, Ramsgreave, Blackburn, Lancashire BB1 7BG. Ref: Blackburn formerly of Harrow, North VDM/DH/SMI430/5 London . 10 April 2017

STAGG, Malcolm 303 High Street, Rainham, Gillingham, FordLittle Solicitors, 14 Park Road, 19 July 2017 (2785981) Charles Philip Kent ME8 8DS. 28 January 2017 Sittingbourne, Kent ME10 1DR. (Reference: 1.F042281.CM). (Giles Ford, Solicitor.)

STARK, Joyce 14 Russet Court, Coxheath, Maidstone, EDC Lord & Co, Link House, 1200 26 July 2017 (2784422) May Kent ME17 4PQ. Housewife. 23 Uxbridge Road, Hayes, Middlesex UB4 November 2016 8JD. Ref: NG STARK 134 661 (Alan Michael Stark & Paul Brent Urwin.)

SWALLOW, Park View Care Home, 1 Chantry Barker Gotelee, 41 Barrack Square, 28 July 2017 (2785951) Dennis Lawrence Close, Ipswich IP2 0QR. 9 November Martlesham Heath, Ipswich IP5 3RF. 2016 (Andrew Dennis Lawrence Swallow and Hilary Barbara Ann Cargill)

TALBOT, Derrick 24 St Christopher’s Close, Warwick Moore & Tibbits, 34 High Street, 28 July 2017 (2785948) CV34 5RT. 21 July 2016 Warwick CV34 4BE. (Moore & Tibbits)

TAYLOR, Mrs 1 JEDDO ROAD, LONDON, W12 9EB. PETER Llewellyn JONES, 89 31 August 2017 (2780966) Philippa Madeline Retired. 15 January 2017 TONBRIDGE ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9HL.

THORLEY, Joan 12 Boothen Green, Stoke on Trent, Beswicks Legal, Sigma House, Festival 28 July 2017 (2785947) Staffordshire ST4 4BJ. 6 March 2017 Park, Stoke on Trent ST1 5RY. (Nicholas David Phillips and Richard John Saum)

TILLEY, Jean 22 Mead Road, Uxbridge, Middlesex Turbervilles, Hill House, 118 High 28 July 2017 (2785957) Annie Rosie UB8 1AU. 26 January 2017 Street, Uxbridge, Middlesex UB8 1JT. (Russell John Hallam)

TREVERROW, 5 Chyandaunce Terrace, Gulval, Coodes LLP, 49/50 Morrab Road, 28 July 2017 (2785945) Kenneth Russell Penzance, Cornwall TR18 3BW. 11 Penzance, Cornwall TR18 4EX. (Ms H A September 2016 Stokes and Mr A J Whyte)

TWIGG, Mrs Beech Lodge Nursing Home , Rakeway Lichfield Reynolds LLP, Andrew Ryles , 20 July 2017 (2775662) Marjorie Road , Cheadle , Staffordshire, ST10 81 WESTON ROAD, MEIR, STOKE-ON- 1RA. Garment Checker - retired . 24 TRENT, ST3 6AJ. February 2017

VAUGHAN- Eastleigh Care Home, Raleigh Mead, Toller Beattie Solicitors, Devonshire 28 July 2017 (2785955) WILLIAMS, Arthur South Molton, Devon EX36 4BT also House, Riverside Road, Pottington Cecil owned Seaforth Bishops, Tawton Business Park, Barnstaple, Devon EX31 Road, Barnstaple, Devon EX32 9EF . 1QN. (Toller Beattie) 20 April 2017

WALBRIDGE, Alec Hill View, 3 Hurst, Beaminster, Dorset Kitson & Trotman LLP, The Champions, 2 August 2017 (2785169) Arthur George DT8 3ES . Clinical Psychologist Beaminster, DT8 3AN. Ref: W38/7 (retired). 3 May 2017 (Kitson & Trotman.)

WALKER, Patricia 8 Wylies Road, Beverley HU17 7AP. 5 Andrew Jackson Solicitors LLP, Marina 28 July 2017 (2785956) Mary November 2016 Court, Castle Street, Hull HU1 1TJ. (Margaret Gill)

WALLER, Muriel 9 Eagle Lane, Dullingham, Newmarket, Holmes & Hills LLP, 96 North Street, 26 July 2017 (2783398) Suffolk CB8 9UZ. 27 January 2008 Sudbury, Suffolk CO10 1RF. Ref: DAA (Storm Louise Waller.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 65 PEOPLE

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

WARBURTON, 42 Birchwood Drive, Rushmere St Prettys Solicitors, Elm House, 25 Elm 28 July 2017 (2785949) Jack Andrew, Ipswich, Suffolk IP5 1EB. 27 Street, Ipswich, Suffolk IP1 2AD. (Peter January 2017 Leonard Garson Blake and Matthew Cole)

WATERS, Ronald 35 Padstow Road, Liverpool, Hugh James Solicitors, Hodge House, 19 July 2017 (2784809) Charles Merseyside, L16 4PP. Marine Engineer 114-116 St Mary Street, Cardiff, CF10 (Retired). 17 October 2016 1DY. Ref: wat1608/1. (Hugh James Solicitors acting on behalf of National Westminster Bank plc)

WATSON, Doreen Crystal Court Care Home, Pannal Mazars CYB Services Limited, 90 St 26 July 2017 (2784206) Green, Pannal, Harrogate HG3 1LH. Vincent Street, Glasgow G2 5UB. Ref: Home Help-Social Services (Retired). Andrew Bark/Watson (Clydesdale Bank 17 March 2017 PLC.)

WEBB, Ruth 20 Laurel Court, 24 Stanley Road, County Solicitors Limited, 67 High 19 July 2017 (2781427) Nancie Folkestone, Kent CT19 4RL. Secretary Street, Herne Bay, Kent CT6 5LQ. Ref: (Retired). 12 November 2016 REN.WEB89/1 (The Directors of County Solicitors Limited and Brian William Webb.)

WELLS, Beryl 16 Western Avenue, Gidea Park, Wells Legal Solicitors, 3 Spa Road, 19 July 2017 (2785965) Margaret Romford, Essex RM2 6EH. 16 January Hockley, Essex SS5 4AZ. (Andrew Paul 2017 Jonathan Wells and Yuping Wells)

WHEATER, 191 Goldstone Crescent, Hove, East Humphrey & Co, 7-9 The Avenue, 26 July 2017 (2780100) Rosemary Sussex BN3 6BD . Sales Assistant , East Sussex BN21 3YA. (Retired). 28 March 2017 Ref: SJP/W806L (Jonathan Cooke.)

WHITE, Alma Berkeley Lodge, 42 Shelley Road, Anderson Rowntree, 20 Old Mill Square, 28 July 2017 (2785940) Margaret Worthing, West Sussex BN11 4FE Storrington, West Sussex RH20 4NQ. formerly of 8 Haglands Copse, West Chiltington, West Sussex RH20 2QW . 19 January 2017

WHITE, Dennis Wraysbury House, 2 Beccles Road, Anderson Rowntree, 20 Old Mill Square, 28 July 2017 (2785912) Frederick Worthing, West Sussex BN11 4AJ Storrington, West Sussex RH20 4NQ. formerly of 8 Haglands Copse, West Chiltington, West Sussex RH20 2QW . 2 May 2017

WHITEHEAD, Batty Cottage, Cockerham, Lancashire Thurnhills Solicitors, 44 Berry Lane, 28 July 2017 (2785919) Barbara LA2 0DZ. 12 June 2016 Longridge, Preston PR3 3JJ. (Bridget Jane Kirkby, Sarah Jemson Kirkby, Elizabeth Mary Sherrington and Joseph Anthony Thurnhill)

WILD, Kevin 10 Halkett Close, Saltney, Chester CH4 BBH Legal Services Ltd, Eastham Hall, 28 July 2017 (2785913) Michael 8PD. 7 October 2016 109 Eastham Village Road, Eastham CH62 0AF. (Thomas Patrick Russell Jones and Stephen Jones)

WOODWARD, 33 Daisy Hall Drive, Daisy Hill, HCB Berry & Berry, 35 Market Street, 19 July 2017 (2785501) Winston Westhoughton, Bolton BL5 2SA. Westhoughton, BL5 3AG. Ref: JR/ Quality Controller (Aeronautics W13238-2 (Sharon Ferguson.) Company) (Retired). 4 June 2016

YOUNG, Doreen Hatchmoor Nursing Home, Common Gordon Brown Law Firm, Mains House, 28 July 2017 (2785939) Mary Lane, Great Torrington, Devon EX38 143 Front Street, Chester le Street, 7HP formerly of Sunnyside, Derril, DH3 3AU. (Katherine Pyeworthy, Holsworthy, Devon . 14 Ann Hinton and Claire Louise Emma March 2016 McSherry)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 67 68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 69 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | 71 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 MAY 2017 | ALL NOTICES GAZETTE