THE LONDON GAZETTE, I?TH DECEMBER 1986 16333

Name of Company: LYNMAR LIMITED. Name of Company: IPS LIMITED. Previous Name of Company: MOLTSNOW LIMITED Nature of Business: SHOE WHOLESALERS. Nature of Business: MANUFACTURERS OF WINDOWS. Address of Registered Office: 34 Halsway Street, London Wl. Address of Registered Office: 123 India Buildings, Water Street, Liquidator's Name and Address: Christopher Guy Adams, 34 Liverpool. Hanway Street, London Wl, Raymond Hocking, 8 Baker Liquidator's Name and Address: John Joseph Ashworth, 369 Street, London Wl. Corn Exchange Buildings, Hanging Ditch, Manchester M4 Date of Appointment: 3rd December 1986. 3HE. By whom Appointed: Members and Creditors. (919) Date of Appointment: 9th December 1986. By whom Appointed: Creditors. (866)

Name of Company: R.C.D. PROPERTIES LIMITED. Name of Company: ORGANIC GROWERS DISTRIBUTION Nature of Business: HOLIDAY CARAVAN PARK. LIMITED. Address of Registered Office: Mount Brioni, Hill Road, Nature of Business: ORGANIC FOODSTUFF Seaton, , PL11 3JN. WHOLESALERS. Liquidator's Name and Address: Graham Lawrence Howe, Pearl Address of Registered Office: 34 Hanway Street, London W1P Assurance House, 107 Union Street, Torquay TQ1 3DW. 9DE. Date of Appointment: 10th December 1986. Liquidator's Name and Address: Ian Franses, 34 Hanway Street, By whom Appointed: Members. ' (867) London W1P 9DE, Maurice Charles Withall, Fairfax House, Fulwood Place, London WC1V 6DW. Date of Appointment: 24th November 1986. By whom Appointed: Members and Creditors. (920) Name of Company: AINSWORTHS LIMITED. Nature of Business: SALE AND REPAIR OF GARDEN MACHINERY. Address of Registered Office: Ainsworths House, Markham Road, Chesterfield, Derbyshire. Liquidator's Name and Address: James Anthony Crowther, 95 Name of Company: A. J. BURGE LIMITED. Saltergate, Chesterfield, Derbyshire S40 1LA. Nature of Business: WHOLESALE MEAT SUPPLY AND CAR Date of Appointment: 24th November 1986. HIRE. By whom Appointed: The Company. (868) Address of Registered Office: 39 Moulsham Street, Chelmsford, Essex CM2 OHY. Liquidator's Name and Address: David Paul Nicholas Hughes Allen, 39 Moulsham Street, Chelmsford, Essex, CM2 OHY. Name of Company: KARNDON LIMITED. Date of Appointment: 26th November 1986. Nature of Business: LETTING OF INDUSTRIAL PREMISES. By whom Appointed: Members. (927) Address of Registered Office: Starbrook, West Street, Beighton, Sheffield S196EP. Liquidator's Name and Address: Peter Robinson, 31 Wicker, Sheffield S3 8HW. Date of Appointment: 2nd December 1986. By whom Appointed: Members. (869) Name of Company: GRUNTHER INDUSTRIAL DEVELOPMENTS LIMITED. Nature of Business: ELECTRONIC SPECIALISTS. Address of Registered Office: Wheaton Road, Industrial Estate Name of Company: BURKESHIRE ENGINEERING CO. East, Witham, Essex, CMS 3TD. LIMITED. Liquidator's Name and Address: Martin John Spencer, 11/12 Nature of Business: ENGINEERING. Wigmore Place, London W1H 9DB. Address of Registered Office: 183 Bawtry Road, Rotherham S60 Date of Appointment: 28th November 1986. 5ND. By whom Appointed: Members. (928) Liquidator's Name and Address: Peter Robinson, 31 Wicker, Sheffield S3 8HW. Date of Appointment: 8th December 1986. By whom Appointed: Members. (870) Name of Company: GOBYLINE LIMITED. Nature of Business: GLAZING & LOFT CONVERSION Name of Company: SHUTTER SYSTEMS LIMITED. CONTRACTORS. Previous Name of Company: SAFEGUARD SHUTTER Address of Registered Office: 47 Brunswick Centre, London WC1. SYSTEMS LIMITED. Liquidator's Name and Address: Panos Eliades, 6 Bloomsbury Nature of Business: INSTALLATION AND SUPPLY OF Square, London WC1A 2LP. SECURITY SHUTTERS. Date of Appointment: 9th December 1986. Address of Registered Office: 46 St. Giles', Oxford OX1 3LT. By whom Appointed: Members and Creditors. (934) Liquidator's Name and Address: S. J. Wetherall, 46 St. Giles', Oxford OX1 3LT. Date of Appointment: 5th December 1986. By whom Appointed: Members. (871)

Name of Company: HOOPER AND JONES LIMITED. Nature of Business: DESIGNING, BUILDING AND LETTING OF PRIVATE DWELLING HOUSES AND FLATS. Address of Registered Office: 46 St. Giles', Oxford OX1 3LT. MEETINGS OF CREDITORS Liquidator's Name and Address: S. J. Wetherall, 46 St. Giles', Oxford OX1 3LT. Date of Appointment: 5th December 1986. COWEN FASHIONS LIMITED By whom Appointed: Members. (872) Notice is hereby given, pursuant to section 588 of the Companies Act 1985, that a Meeting of the Creditors of the above-named Company will be held at 407s Green Lanes, London N4 1EY, on Name of Company: TALBOT HOTEL () Monday, 22nd December 1986, at 10 o'clock in the forenoon, for LIMITED. the purpose of having a full statement of the position of the Nature of Business: HOTEL PROPRIETORS. Company's affairs, together with a List of the Creditors of the Address of Registered Office: South Lodge, Botus Fleming, Company and the estimated amount of their claims, laid before , Cornwall. them, and for the purpose, if thought fit, of nominating a Liquidator's Name and Address: Horace John Solomon, 4 Liquidator and of appointing a Committee of Inspection. Tregarne Terrace, St. Austell, Cornwall PL25 4BG. By Order of the Board of Directors. Date of Appointment: 5th December 1986. F. Huseyin By whom Appointed: Company. (873) 9th December 1986. (256)