ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 PRINTED ON 15 DECEMBER 2016 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/15* Money/ Companies/18* People/81* Terms & Conditions/105* * Containing all notices published online on 14 December 2016 ENVIRONMENT & INFRASTRUCTURE

ENVIRONMENTAL PROTECTION

ENVIRONMENT & 2665562WELSH GOVERNMENT NOTICE OF THE ENVIRONMENTAL STATEMENT THE WELSH MINISTERS INFRASTRUCTURE THE M4 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) TO WEST OF JUNCTION 29 (CASTLETON) AND CONNECTING ROADS) AND THE M48 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) ENERGY CONNECTING ROAD) AND THE LONDON TO FISHGUARD TRUNK ROAD (EAST OF MAGOR TO CASTLETON) SCHEME 2665544ECOTRICITY (NEXT GENERATION) LTD ENVIRONMENTAL IMPACT ASSESSMENT – ENVIRONMENTAL THE ELECTRICITY GENERATING STATIONS (VARIATION OF STATEMENT SUPPLEMENT NO. 2 CONSENTS) (ENGLAND AND ) REGULATIONS 2013 (“THE NOTICE OF ENVIRONMENTAL STATEMENT SUPPLEMENT NO. 2 VARIATION REGULATIONS”) REGULATIONS IN ACCORDANCE WITH SECTION 105B OF THE HIGHWAYS ACT THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT 1980 (AS AMENDED) ASSESSMENT) (ENGLAND AND WALES) REGULATIONS 2000 (AS The Welsh Ministers are considering implementing a project for the AMENDED) REGULATION 14A construction of a new section of M4 motorway to the south of Heckington Fen Wind Park Newport to include online and off line works and side road Notice is hereby given that the Secretary of State for Business, improvements. This project is subject to an Environmental Impact Energy and Industrial Strategy has received additional information Assessment in accordance with Part VA of the Highways Act 1980 (as under Regulation 14A of the Electricity Works (Environmental Impact amended) and EC Directive 2011/92/EU. Therefore the Welsh Assessment) (England and Wales) Regulations 2000 (as amended), in Ministers published an Environmental Statement (ES) on 10 March relation to an application by Ecotricity (Next Generation) Limited of 2016. Lion House, Rowcroft, Stroud, Gloucestershire, GL5 3BY (“the Following publication of the ES, an Environmental Statement Applicant”) pursuant to section 36C of the Electricity Act 1989 to vary Supplement (ESS) was published on 5 September 2016 which both the consent (Ref: 12.04.09.04/31C) granted on 8 February 2013 provided additional data and an environmental assessment of scheme under Section 36 of the Electricity Act 1989 and the direction under design changes. section 90(2) of the Town and Country Planning Act 1990 to install A second Environmental Statement Supplement (ESS2) has been and operate an electricity generating station with a capacity of over prepared which in summary: 50MW, known as the Heckington Fen Wind Park on land at Six •makes minor corrections and gives greater clarity to some Hundred Farm, Six Hundred Drove, East Heckington, Lincolnshire environmental aspects of the published Scheme; (“the Variation Application”). •provides new information and/or data; and The additional information provided to the Secretary of State for •provides an environmental assessment of changes to some retaining Business, Energy and Industrial Strategy consists of: structures and an increase in the height of the bridges to be • A letter setting out the Applicant’s response to representations constructed by the Welsh Ministers over the navigable waters of made to date on the Variation Application; and, Newport Docks, the River Usk and the River Ebbw requiring an • A response statement from the Applicant’s noise consultant to the amendment to an existing draft Order noise appraisal report of Dr John Yelland. This ESS2 will be published on 14 December 2016 and should be The Applicant has received confirmation from the Secretary of State read in conjunction with the published ES, the ESS and Non- that the additional information has been forwarded to North Kesteven Technical Summary, which remain valid. District Council in accordance with Regulation 14A (1)(a) of the Copies of the ESS2 may be inspected free of charge during all Electricity Works (Environmental Impact Assessment) (England and reasonable business hours during the comment period at the Wales) Regulations 2000 (as amended). following premises: North Kesteven District Council are required to place the additional Orders Branch, Transport, Welsh Government Offices, Cathays Park, information on the planning register (NKDC Planning reference: Cardiff. CF10 3NQ 15/0416/S36). Monmouthshire County Council, County Hall, Rhadyr, Usk, The additional information can also be found on the Applicant’s Monmouthshire. NP15 1GA website: www.ecotricity.co.uk/heckington-fen. A copy of the Monmouthshire County Council, Innovation House, Wales1 Business representations received from the Secretary of State to date, the Park, Magor, Monmouthshire. NP26 3DG Variation Application documents and the Variation of Consent Newport City Council, Civic Centre, Godfrey Rd, Newport. NP20 4UR Environmental Statement, together with the original application Newport Central Library, John Frost Square, Newport. NP20 1PA documents can also be found on the Applicant’s website. Electronic copies of the Environmental Statement (on DVD) can be Any person wishing to make representations to the Secretary of State purchased from the above Welsh Government address at a cost of for Business, Energy and Industrial Strategy in relation to the £12 (including postage and packaging). Paper copies are also additional information should do so in writing to the address provided available from the above address, although an administrative charge below. Requests for copies of the additional information may also be will be made to cover the cost of copying (price on application). sent to the following address: An electronic copy of the the ESS2 is published on-line at Secretary of State for Business, Energy and Industrial Strategy www.gov.wales/transport. c/o Keith Welford Any comments about the ESS2 should be made in writing to the Energy Infrastructure Planning Welsh Government at the Cathays Park address given above and 3 Whitehall Place should arrive no later than 31 January 2017. London The Welsh Ministers will take all written comments into consideration SW1A 2AW before deciding whether or not to proceed with the project with or Or by email to [email protected] without modifications. All representations should be received no later than 31 January 2017. A copy of this Notice in larger print can be obtained from Orders Unless otherwise indicated, copies of any representations received Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 will be regarded as public documents and will be copied to the 3NQ. Applicant and the relevant local council. M D Burnell In the event that any additional information is received by the Transport Secretary of State for Business Energy and Industrial Strategy after Welsh Government the publication of this notice, such additional information shall be sent On behalf of the Welsh Ministers (2665562) by the Secretary of State to the North Kesteven District Council who shall place such additional information on the planning register (NKDC Planning reference: 15/0416/S36) and any requests for copies of this additional information can be sent to the Secretary of State at the above address. (2665544)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

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/Y&H/S247/2480) and may be inspected during normal WELSH2665557 GOVERNMENT opening hours at First Point Reception, Sheffield City Council, TOWN AND COUNTRY PLANNING ACT 1990 Howden House, 1 Union Street, Sheffield S1 2SH THE STOPPING UP OF HIGHWAYS (HIGHWAY AT THE Any person aggrieved by or desiring to question the validity of or any INTERFACE OF CHEPSTOW ROAD AND LIVINGSTONE PLACE AT provision within the Order, on the grounds that it is not within the MAINDEE, NEWPORT) ORDER 201— powers of the above Act or that any requirement or regulation made The Welsh Ministers propose to make an Order under section 247 of has not been complied with, may, within 6 weeks of 15 December the Town and Country Planning Act 1990 (“the Act”) to authorise the 2016 apply to the High Court for the suspension or quashing of the stopping up of the length of highway described in Schedule 1 to this Order or of any provision included. Notice. S Zamenzadeh, Casework Manager (2665548) The stopping up will be authorised only in order to enable the development described in Schedule 2 to be carried out. The Stopping Up of Highways (Highway at the Interface of Chepstow Road and DEPARTMENT2665545 FOR TRANSPORT Livingstone Place at Maindee, Newport) Order 201- (“the Order”), if TOWN AND COUNTRY PLANNING ACT 1990 made, will cease to have effect if planning permission in respect of The Secretary of State gives notice of the proposal to make an Order the development expires or is revoked. under section 247 of the above Act to authorise the stopping up of During 28 days from 14 December 2016 copies of the draft Order and two areas of footway and highway verge at Gillbent Road, Cheadle the deposited plan may be inspected free of charge at the offices of Hulme in the Metropolitan Borough of Stockport. Newport City Council, Civic Centre, Newport, NP20 4UR during If made, the Order would authorise the stopping up only to enable normal office hours or may be obtained free of charge from the development as permitted by Stockport Metropolitan Borough address below quoting reference qA1269970. Council, under reference DC057252. Within the period of 28 days, any person may, by notice to Orders Copies of the draft Order and relevant plan will be available for Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 inspection during normal opening hours at Stockport Metropolitan 3NQ object to the making of the Order. Borough Council, Edward Street, Stockport, SK1 3XE in the 28 days If you wish to object, support or make representations, the Welsh commencing on 14 December 2016, and may be obtained, free of Government may need to consult persons and organisations outside charge, from the address stated below (quoting NATTRAN/NW/ the Welsh Government. As part of the consultation process, the S247/2585). information you have provided and your personal data will be passed Any person may object to the making of the proposed order by to the applicant/developer and, if necessary, to the local highway stating their reasons in writing to the Secretary of State at authority to enable them to respond to you. [email protected] or National Transport Casework The Welsh Government will only disclose your personal details where Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 it is necessary to do so to address the issues raised. Where the Order 7AR, quoting the above reference. Objections should be received by becomes subject to a Public Inquiry (“PI”), all correspondence is midnight on 11 January 2017. Any person submitting any copied to the Inspector of the Inquiry and is available in the PI Library correspondence is advised that your personal data and when it becomes publicly available. correspondence will be passed to the applicant/agent to be A copy of the Order and Notice can be viewed on the Welsh considered. If you do not wish your personal data to be forwarded, Government’s website at www.gov.wales (Select: Legislation/ please state your reasons when submitting your correspondence. Subordinate Legislation/Draft Legislation/Draft Non Statutory S Zamenzadeh, Casework Manager (2665545) Instruments/Town and Country Planning Act: Stopping Up Orders). A copy of this Notice in larger print can be obtained from Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ. Property & land M D Burnell Transport Welsh Government SCHEDULES PROPERTY DISCLAIMERS SCHEDULE 1 (All measurements are approximate) NOTICE2662018 OF DISCLAIMER UNDER SECTION 1013 OF THE Description of the length of highway to be stopped up under this COMPANIES ACT 2006 Order DISCLAIMER OF WHOLE OF THE PROPERTY An irregular shaped length of highway between Chepstow Road and T S ref: BV21618705/1/CE Livingstone Place at Maindee, Newport with a maximum length of 1 In this notice the following shall apply: 12.4 metres and a maximum width of 9.5 metres and given the Company Name: RAYSURF LIMITED reference ‘A’ on the deposited plan. Company Number: 04086003 SCHEDULE 2 Interest: freehold The Development Title number: MS192394 Change of use of a former library building to a library and Property: The Property situated at Land on The West Side of Pensby centre, demolition and replacement of former public conveniences, Road, Wirral, Merseyside being the land comprised in the above redesign of public open space to include erection of lightweight mentioned title structures (for use as WC’s and activity space) and landscaping on 79 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Chepstow Road, Newport, NP19 8BY in accordance with planning Treasury of PO Box 70165, London WC1A 9HG (DX 123240 permission granted under Part 3 of the 1990 Act by the Council on 10 Kingsway). May 2016 under reference number 16/0235 2 In pursuance of the powers granted by Section 1013 of the S Zamenzadeh, Casework Manager (2665557) Companies Act 2006, 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 DEPARTMENT2665548 FOR TRANSPORT title (if any) in the property, the vesting of the property having TOWN AND COUNTRY PLANNING ACT 1990 come to his notice on 24 November 2016. The Secretary of State gives notice of an Order made under Section Assistant Treasury Solicitor 247 of the above Act entitled “The Stopping up of Highway (Yorkshire 9 December 2016 (2662018) and the Humber) (No. 42) Order 2016” authorising the stopping up of the whole of Soho Street and 2 western part widths of Summerfield Street at Sheffield, in the City of Sheffield to enable development as permitted by Sheffield City Council, under reference 16/01362/FUL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

NOTICE2662017 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2662014 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: BV21619401/1/MO T S ref: BV21619397/1/MO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: HEXXION LTD Company Name: PAUL THOMSON LTD Company Number: 09319601 Company Number: 06136704 Interest: leasehold Interest: leasehold Title number: CE118234 Title number: TGL356548 Property: The Property situated at Slam, Wilson Street, Property: The Property situated at F236-F241, Fruit and Vegetable Middlesbrough TS1 1SN being the land comprised in the above Market, New Covent Garden Market, London SW8 5EE being the land mentioned title comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 2 December 2016. come to his notice on 1 December 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 9 December 2016 (2662017) 9 December 2016 (2662014)

NOTICE2662016 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2662013 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: BV21613087/1/ASY T S ref: BV21618654/1/MO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: LYNMIST PROPERTY CO. LIMITED Company Name: BWC NORTHWEST LIMITED Company Number: 00847831 Company Number: 08218234 Interest: freehold Interest: leasehold Title number: SGL136603 Lease: Lease dated 16 October 2012 and made between The Council Property: The Property situated at Land lying to the South West of of the Borough of South Tyneside(1) and BWC Northwest Limited t/a Sutherland Avenue, Biggin Hill being the land comprised in the above Brazilian Waxing Company(2) and M24WG Salon Limited(3) mentioned title Property: The Property situated at Unit 5 Acresfield, 8-10 Exchange Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Street, Manchester M2 7HA being the land comprised in and demised Treasury of PO Box 70165, London WC1A 9HG (DX 123240 by the above mentioned Lease Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 2 August 2016. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 9 December 2016 (2662016) come to his notice on 24 November 2016. Assistant Treasury Solicitor 9 December 2016 (2662013) NOTICE2662015 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2662012 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21608549/2/ASY COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: FLAXYARD INVESTMENTS LIMITED T S ref: BV21608290/1/CH Company Number: 01093931 1 In this notice the following shall apply: Interest: freehold Company Name: PROPERTY DEVELOPMENTS (SOUTH WEST) Title number: SGL463429 LIMITED Property: The Property situated at Land lying to the South-East of Company Number: 03974244 Haines Street Nine Elms being the land comprised in the above Interest: freehold mentioned title Title number: DT250961 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at Land at Orchard Lane Thorncombe Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Chard TA20 4QB being the land comprised in the above mentioned Kingsway). title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 14 October 2016. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 9 December 2016 (2662015) title (if any) in the property, the vesting of the property having come to his notice on 11 May 2016. Assistant Treasury Solicitor 9 December 2016 (2662012)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOTICE2662011 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2662008 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: BV21619417/1/AC T S ref: BV21619389/1/DO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: JH HAIR AND BEAUTY LTD Company Name: STANDEN HOMES (HOLDINGS) LIMITED Company Number: 08043194 Company Number: 02967082 Interest: leasehold Interest: freehold Title number: BGL99100 Title number: NT293457 Property: The Property situated at 236 Portobello Road, London W11 Property: The Property situated at Cresta Lodge, Robin Down Lane, 1LJ being the land comprised in the above mentioned title Mansfield NG18 4SW 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 6 December 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 2 December 2016. 9 December 2016 (2662011) Assistant Treasury Solicitor 9 December 2016 (2662008)

NOTICE2662010 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2662007 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV2020991/2/DO DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21615825/1/CE Company Name: SYDNEY GREEN AND SONS (CONTRACTORS) 1 In this notice the following shall apply: LIMITED Company Name: HUGHES ASHTON LIMITED Company Number: 449811 Company Number: 01888684 Interest: freehold Interest: freehold Title number: ON149637 Title number: DY302383 Property: The Property situated at Land and Buildings on the West Property: The Property situated at Land lying to the South West of Side of King's Road, Henley-on-Thames being the land comprised in Central Avenue, Borrowash, Derby being the land comprised in the the above mentioned title above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the 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 21 November 2016. come to his notice on 28 September 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 9 December 2016 (2662010) 9 December 2016 (2662007)

NOTICE2662009 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2662006 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: BV2011315/5/CE T S ref: BV21613538/1/CE 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: ECONOMY HOMES LIMITED Company Name: POSTBROOK LIMITED Company Number: 00715106 Company Number: 00866002 Interest: freehold Interest: freehold Title number: WM38300 Title number: LA498861 Property: The Property situated at Land on the South West Side of Property: The Property situated at 41 Ormerod Road, Burnley, Carbridge Lane, Rushall, more specifically to the rear of 238 Lichfield Lancashire BB11 2RU being the land comprised in the above Road, Walsall WS4 1SA and 45 Cartbride Lane, Walsall WS4 1SB mentioned title being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the 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 11 August 2016. come to his notice on 14 November 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 9 December 2016 (2662006) 9 December 2016 (2662009)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Order will be to provide double yellow line Roads & highways ‘at any time’ waiting restrictions so that they extend from Wickham Lane: ROAD RESTRICTIONS (a) for 20.4 metres on the south side of Bastion Road; and (b) for 20.6 metres on the north side of Rutherglen Road. LONDON2665538 BOROUGH OF BARKING AND DAGENHAM 3. Further information may be obtained by telephoning Strategic RENWICK ROAD, BARKING TRAFFIC CALMING MEASURES AND Transportation on 020 8921 2538. NO WAITING AND NO LOADING CONTROLS 4. The Order and other documents giving more detailed particulars of THE LONDON BOROUGH OF BARKING AND DAGENHAM the Order are available for inspection during normal office hours until (PARKING AND WAITING RESTRICTIONS) (RENWICK ROAD) the end of six weeks from the date on which the Order was made, at AMENDMENT NO. XX ORDER 2016 the Directorate of Regeneration, Enterprise and Skills, Strategic NOTICE IS HEREBY GIVEN that the Council of the London Borough Transportation, Royal Borough of Greenwich, The Woolwich Centre, of Barking and Dagenham in exercise of its powers under sections 6, 35 Wellington Street, SE18 6HQ. 124 and Parts I to IV of Schedule 9 of the Road Traffic Regulation Act 5. f any person wishes to question the validity of the Order or of any 1984 as amended (hereinafter called “the Act”) and all other enabling of the provisions contained therein on the grounds that they are not legislation and powers and after consultation with the Commissioner within the powers conferred by the Road Traffic Regulation Act 1984, of Police of the Metropolis in accordance with Part IV of Schedule 9 of or that any requirement of that Act or of any instrument made under the Act propose to make the above Order, the effect of which will be: that Act has not been complied with, that person may, within six To introduce no waiting and no loading at any time restrictions on: weeks from the date on which the Order was made, apply for that 1. Renwick Road, Barking, both sides from a point 10 metres south of purpose to the High Court. its junction with Thames Road to its interchange with River Road; and Assistant Director, Strategic Transportation 2. River Road, Barking, both sides from its interchange with Renwick The Woolwich Centre, 35 Wellington Street, SE18 6HQ Road for a distance of 276 metres in a south- westerly direction. Dated 14th December 2016 (2665559) Barking and Dagenham hereby GIVES FURTHER NOTICE in exercise of the powers conferred by Section 90A-I of the Highways Act 1980 as amended and of all other enabling powers and in accordance with ROYAL2665543 BOROUGH OF GREENWICH the Highways (Road Humps) Regulations 1999 and the Highways THE GREENWICH (WAITING AND LOADING RESTRICTION) (Traffic Calming) Regulations 1999 as amended and after consultation (AMENDMENT NO. *) ORDER 201* with the Commissioner of Police of the Metropolis intends to 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough construct the following traffic calming measures: of Greenwich (hereinafter referred to as “the Council”) proposes to 1. Two 75mm high speed tables across the entire carriageway width make the above-mentioned Order under section 6 and 124 of and and consisting of 2 metre ramps at 1:26 gradient and a 6 metre table Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as top in Renwick Road, Barking the centre line of which are at the amended. following locations: 2. The general effect of the Order would be to: a. at a point approximately 202 metres south of the centre of the (a) provide double yellow line ‘at any time’ waiting restrictions in the junction with Thames Road; and lengths of street referred to in the Schedule to this Notice; and b. at a point approximately 337 metres south of the centre of its (b) provide single yellow line waiting restrictions that would operate junction with Thames Road. between 8am and 5pm on Mondays to Fridays inclusive during school 2. Two road narrowing priority system pinch points in Renwick Road, term times only on the south-east side of Waterdale Road, between Barking with the width of the road narrowed to 3.25 metres by the existing double yellow lines north-east of Wickham Lane and 10 buildouts on both sides with protected cycles lanes throughout, the metres south-west of Woodbrook Road. centre line of which are at the following locations: 3. A copy of the proposed Order and other documents, including a. at a point approximately 67 metres south of the centre of the maps, giving more detailed particulars of the Order are available for junction with Thames Road; and inspection during normal office hours until the end of six weeks from b. at a point approximately 472 metres south of the centre of its the date on which the Order is made or, as the case may be, the junction with Thames Road Council decides not to make the Order, at the Directorate of The proposed measures will assist in reducing traffic speed in Regeneration, Enterprise and Skills, Strategic Transportation, Royal Renwick Road thereby creating a safer environment for road users on Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, the approach to the Barking Riverside Development. SE18 6HQ. A copy of the proposed Traffic Order, Statement of Reasons and 4. Further information may be obtained by telephoning Strategic Plans of the proposed measures are available for inspection at the Transportation on 020 8921 6380. Planning Application desk, Town Hall, Barking and at the Offices of 5. Any person who wishes to object to or make other representations the Chief Executive, Civic Centre, Dagenham between the hours of about the proposed Order should send a statement in writing, 9.00am and 4.00pm Monday to Friday for a period of 21 days specifying the grounds on which any objection is made, to the Royal beginning with the date of publication of this Notice. Borough of Greenwich, PO Box 485, Kemp House, 152-160 City Any objections and other representations to the proposals set out in Road, London, EC1V 2NX (quoting reference PCL/TMO/CC/ the above Notices must be made in writing stating the grounds on 1000003434) or via email to which they are made and sent for the attention of Sarah Marriott- [email protected], to arrive by 11th Carle to the address below within 21 days from the date of January 2017. publication of this Notice, or by visiting the council website and 6. Persons objecting to the proposed Order should be aware that in following the link below: view of the Local Government (Access to Information) Act 1985, this www.lbbd.gov.uk/tmofeedback Quoting reference ID307 – Renwick Council would be legally obliged to make any comments received in Road. response to this notice, open to public inspection. Dated 14 December 2016 Assistant Director, Strategic Transportation Sharon Harrington, Head of Service, Highway & Enforcement Services The Woolwich Centre, 35 Wellington Street, SE18 6HQ Customer commercial & Service Delivery, Town Hall, Barking, Essex Dated 14th December 2016 IG11 7LU (2665538) SCHEDULE Charlton Way, the north-west side, for an additional 12.5 metres north-east of Blackheath Avenue; Godfrey Hill, the north side, for 8 2665559ROYAL BOROUGH OF GREENWICH metres east of Woodhill; Goosander Way, from Whinchat Road to 10 THE GREENWICH (WAITING AND LOADING RESTRICTION) metres south-east of the vehicle entrance to Heronsgate Primary (AMENDMENT NO. 128) ORDER 2016 School; Perpins Road, for 10 metres north of Restons Crescent; 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Plum Lane, west side, for 10 metres either side of Vambery Road; of Greenwich on 12th December 2016 made the above-mentioned Restons Crescent: (1) for an additional 16 metres east of Order under sections 6 and 124 of and Part IV of Schedule 9 to the Southspring; and (2) north side, for 15 metres west and 10 metres Road Traffic Regulation Act 1984, as amended. The Order will come east of Perpins Road; Vambery Road, for 10 metres west of Plum into operation on 19th December 2016.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Lane; Waterdale Road, the south-east side, for 10 metres either side 4. If any person wishes to question the validity of the Order or of any of Woodbrook Road; Woodbrook Road, for 10 metres south-east of of the provisions contained therein on the grounds that they are not Waterdale Road; and Woodhill, the north-east side: (1) for 7 metres within the powers conferred by the Road Traffic Regulation Act 1984, outside Nos. 6 and 7 Woodhill; and (2) for 9 metres north-west of or that any requirement of that Act or of any instrument made under Godfrey Hill. (2665543) that Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for that purpose to the High Court. 2665542ROYAL BOROUGH OF GREENWICH 5. The Council will consider in due course whether the provisions of THE GREENWICH (PRESCRIBED ROUTES) (NO. 177) the Order should be continued in force indefinitely by means of a EXPERIMENTAL TRAFFIC ORDER 2016 permanent Order made under section 6 of the Road Traffic Regulation 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Act 1984. Any person may object to the making of the permanent of Greenwich on 12th December 2016 made the above-mentioned Order for the purpose of such indefinite continuation, within a period Order under section 9 of the Road Traffic Regulation Act 1984, as of six months beginning with the date on which the experimental amended. The Order will come into force on 22nd December 2016. Order comes into force or, if the Order is varied by another Order or 2. The general effect of the Order will be, on an experimental basis, to modified pursuant to section 10(2) of the 1984 Act, beginning with the prevent all vehicles, except for pedal cycles, from entering or exiting date on which the variation or modification or the latest variation or Woodland Crescent at its junction with Maze Hill. modification comes into force. Any such objection must be made in 3. The Order and other documents giving more detailed particulars of writing and must state the grounds on which it is made and be sent to the Order are available for inspection during normal office hours until Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 the Order ceases to have effect, at the Directorate of Regeneration, City Road, London, EC1V 2NX or emailed to Enterprise and Skills, Strategic Transportation, Royal Borough of [email protected] (quoting reference Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. PCL/TMO/CC/100003460). 4. If any person wishes to question the validity of the Order or of any 6. Persons objecting to the Order should be aware that in view of the of the provisions contained therein on the grounds that they are not Local Government (Access to Information) Act 1985, this Council within the powers conferred by the Road Traffic Regulation Act 1984, would be legally obliged to make any comments received in response or that any requirement of that Act or of any instrument made under to this Notice, open to public inspection. that Act has not been complied with, that person may, within six 7. Further information may be obtained by telephoning Strategic weeks from the date on which the Order was made, apply for that Transportation on 020 8921 8545. purpose to the High Court. Assistant Director, Strategic Transportation 5. The Council will consider in due course whether the provisions of The Woolwich Centre, 35 Wellington Street, SE18 6HQ the Order should be continued in force indefinitely by means of a Dated 14th December 2016 (2665541) permanent Order made under section 6 of the Road Traffic Regulation Act 1984. Any person may object to the making of the permanent Order for the purpose of such indefinite continuation, within a period HEATHROW2665539 AIRPORT LIMITED of six months beginning with the date on which the experimental HEATHROW AIRPORT (PRESCRIBED ROUTES) NO.1 ORDER Order comes into force or, if the Order is varied by another Order or 2017 modified pursuant to section 10(2) of the 1984 Act, beginning with the HEATHROW AIRPORT LIMITED date on which the variation or modification or the latest variation or HEATHROW AIRPORT (WAITING AND LOADING) NO.1 ORDER modification comes into force. Any such objection must be made in 2017 writing and must state the grounds on which it is made and be sent to HEATHROW AIRPORT LIMITED Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 HEATHROW AIRPORT (PARKING RESTRICTIONS) NO.1 ORDER City Road, London, EC1V 2NX or emailed to 2017 [email protected] (quoting reference HEATHROW AIRPORT LIMITED PCL/TMO/CC/100003435). HEATHROW AIRPORT (SPEED LIMITS) NO.1 ORDER 2017 6. Persons objecting to the Order should be aware that in view of the Heathrow Airport Limited hereby GIVES NOTICE that it intends to Local Government (Access to Information) Act 1985, this Council make the above stated Orders under Sections 6, 84 and 124 and Part would be legally obliged to make any comments received in response IV of Schedule 9 of the Road Traffic Regulation Act 1984 (as to this Notice, open to public inspection. amended), and all other enabling powers. The effect of the Orders 7. Further information may be obtained by telephoning Strategic would be: Transportation on 020 8921 6380. 1 Maintain the existing prohibitions contained within the HEATHROW Assistant Director, Strategic Transportation AIRPORT (PRESCRIBED ROUTES) No.1 ORDER 2014 except for the The Woolwich Centre, 35 Wellington Street, SE18 6HQ following changes: Dated 14th December 2016 (2665542) a) Prohibit all vehicles, including cyclists and motorcyclists, to access the following roads: Shetland Road, Croydon Road, Calshot Road, and Conway Road ROYAL2665541 BOROUGH OF GREENWICH b) Prohibit all pedestrians to access the following roads: Tunnel Side THE GREENWICH (PRESCRIBED ROUTES) (NO. 178) Bores West and East, Tunnel Roads West and East, Stratford Road EXPERIMENTAL TRAFFIC ORDER 2016 up-ramp and down-ramp, at Terminal 4, and Constellation Way (up 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough ramp) and Contrail Way (down ramp) at Terminal 2, East Ramp and of Greenwich on 12th December 2016 made the above-mentioned West Ramp Order under section 9 of the Road Traffic Regulation Act 1984, as c) Prohibit right turning movements from Western Perimeter Road and amended. The Order will come into force on 22nd December 2016. from Wings Road into Wallis Road 2. The general effect of the Order would be, on an experimental basis, d) Prohibit all ‘U’ turning movements on Northern Perimeter Road at to impose a one-way traffic system for all vehicles except pedal its junction with Nene Road, Neptune Road, and Hatton Road North. cycles in Nevada Street in an easterly direction, towards King William e) Prohibit all vehicles, except for HAL authorised buses and permit Walk (note - the one-way system currently applies to all vehicles, holders, to access Celsius Road Lane 1 at Terminal 2 Departures including pedal cycles). Forecourt 3. The Order and other documents giving more detailed particulars of f) Allow vehicles to access Wings Road in a northbound direction from the Order are available for inspection during normal office hours until Whittle Road, and Celsius Road Lane 2 at Terminal 2 Departures the Order ceases to have effect, at the Directorate of Regeneration, Forecourt Enterprise and Skills, Strategic Transportation, Royal Borough of g) Allow vehicles to travel two-ways on Eastern Perimeter Road Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. between E2 car park and Envoy Roundabout and only allow vehicles of less than or of 7.5tonne to access Eastern Perimeter Road eastbound from E2 car park h) Only allow vehicles of less than or of 2.1m in width (7’0”) to access Stratford Road from the slip road from Scarborough Road.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

2 Change the existing prohibitions contained within the HEATHROW 2665550LONDON BOROUGH OF HILLINGDON AIRPORT (WAITING AND LOADING) No.1 ORDER 2014 to impose: THE HILLINGDON (WAITING AND LOADING RESTRICTION) i) ‘24 hour clearway’ restriction on all Heathrow roads. (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 2017 3 Maintain the existing prohibitions contained within the HEATHROW THE HILLINGDON (ON STREET PARKING PLACES) (ICKENHAM) AIRPORT (PARKING PLACES) No.1 ORDER 2014 except for the (RESIDENTS) ZONES IC & IC2 ORDER 2016 (AMENDMENT) following changes: ORDER 2017 j) Provide new parking bays at: THE HILLINGDON (ON STREET PARKING PLACES) (WEST Terminal 2: ‘Disabled’ bay on Celsius Road Lane 1 southern side DRAYTON/YIEWLSEY) (RESIDENTS) ZONES Y1 & Y2 ORDER layby one; ‘Police’ and ‘Permit holders’ bays on Clipper Road Lane 4 2017 southern side laybys one and two; THE HILLINGDON (ON STREET PARKING PLACES) (HAYES END Terminal 3: ‘Disabled’ bay on Canberra Road Lane 2 end of layby STOP & SHOP) ORDER 2017 two; ‘Permit holders’ bays on Chipstead Road laybys one and two; THE HILLINGDON (ON-STREET PARKING PLACES) (HAYES) Terminal 4: ‘Permit holders’ bays on Stratford Road Lane 1 only in (RESIDENTS) ZONE HY4 ORDER 2017 layby three; ‘Disabled’ bay on Stratford Road Lane 3 layby three; and THE HILLINGDON (ON STREET PARKING PLACES) (SOUTH Terminal 5: ‘Disabled’ bay on Washington Road in layby four; ‘Permit RUISLIP) (RESIDENTS) ZONES SR & SR2 ORDER 2017 holders’ on Washington Road in layby four THE HILLINGDON (FREE PARKING PLACES) (DISABLED k) Remove all London Radio Taxi bays from Croydon Road, Cromer PERSONS) TRAFFIC ORDER 2015 (AMENDMENT) ORDER 2017 Road West (Lane 1) at Terminal 3 and Washington Road at Terminal THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U5) (ON STREET 5. PARKING PLACES) ORDER 2007 (AMENDMENT) ORDER 2017 4 Maintain the existing speed restrictions contained within the Hillingdon Council gives notice that it intends to make these Orders, HEATHROW AIRPORT (SPEED LIMITS) No.1 ORDER 2014 except which will: changing: 1. Install ‘at any time’ waiting restrictions in sections of road set l) 30mph speed limit restriction on Northern Perimeter Road in both in the schedule of this notice. directions between Nene Road and Enfield Roundabout 2. Install a shared use permit holder zone U5 or pay & display m) 20mph speed limit restriction on Caley Road and Conway Road. parking place on Queens Road, Uxbridge - south side from a point The following orders would be revoked: 27.2 metres east of the eastern kerbline of Cowley Road, eastwards HEATHROW AIRPORT (PRESCRIBED ROUTES) No.1 ORDER 2014 for a distance of 4.6 metres. Charges shown below. (MTO203(P)) 3. Extend the West Drayton Parking Management Scheme Zone HEATHROW AIRPORT (WAITING AND LOADING) No.1 ORDER WD3 in Lawn Avenue, West Drayton to include the public highway 2014(MTO202(P)) to the southeast of Fray’s River. HEATHROW AIRPORT (PARKING PLACES) No.1 ORDER 4. Extend the operational times of the Zone HY4 Parking 2014(MTO201(P)) Management Scheme in Fairey Avenue, Hayes from ‘Monday to HEATHROW AIRPORT (SPEED LIMITS) No.1 ORDER 2014 Friday 9am to 5pm’ to ‘9am to 10pm everyday’. (MTO200(P)) 5. Relocate the Zone IC2 parking place outside Nos. 8 and 10 HEATROW AIRPORT (SHETLAND ROAD) TEMPORARY ORDER Milverton Drive, Ickenham so that it is positioned partly on the 2016(MTO312(T)) footway. Excepted from all the restrictions above include: 6. Establish four pay and display bays operational ‘Monday to Anything done with the permission or at the direction of a police Saturday 8.00am and 6.30pm’ outside Thurbin House, Hayes End officer, traffic warden or traffic police community support officer in Road, Hayes. The maximum period for which a vehicle may be left uniforms; during the permitted hours is two hours, if it displays a valid ticket Vehicle used for ambulance, fire service or police purposes in an from a ticket parking machine with charges as shown below. emergency; 7. Install Blue Badge holder disabled parking bays at the Vehicles used by Heathrow Airport Limited attending an emergency following locations: where there is potential for serious harm to any person • Outside No. 46 Frogmore Avenue, Hayes Exempt vehicles, for the purpose of which a valid exemption • Outside No. 36 East Road, West Drayton document has been issued by Heathrow Airport Limited. • Outside No. 67 Bedford Avenue, Hayes Copies of the proposed Orders together with full details may be • Outside No. 106 Bedford Avenue, Hayes inspected by prior appointment at Mott MacDonald, Stoneham Place, • Outside No. 86 Tudor Road, Hayes Stoneham Lane, Southampton, Hampshire SO50 9NW (telephone 023 8. Convert an existing Zone H residents’ permit holder parking 80628743), between hours 09:00-17:00 each day Monday to Friday. space outside Nos. 5/6 Kenwood Close, West Drayton to a Any comments or objections relating to any of the proposed Orders disabled parking bay above must: quote reference ITDSOTON/366906AP, specify the 9. Remove the following redundant disabled parking bays: grounds on which they are made, be made in writing and reach Mott • Outside No. 20 Mahlon Avenue, Ruislip - Convert to Zone SR MacDonald address given above by latest of 3rd January 2017. permit holder parking Dated 14th of December 2016 • Outside No. 4 Winnock Road, West Drayton - Covert to Zone Y1 Kathryn Leahy permit holder parking Director of Customer Relations and Services, Heathrow Airport • Outside No. 7 Winnock Road, West Drayton - Covert to Zone Y1 Limited (2665539) permit holder parking Charges for proposed pay & display bays outside Thurbin House, Hayes End Road, Hayes. Parking Standard Charge HillingdonFirst Cardholder Period Tariff 30 minutes Free(on displaying a Free(on displaying a ticket ticket) 60 minutes 70p 20p 90 minutes £1.40 40p Up to 2 £2.10 60p hours Charges for the proposed shared use parking place on Queens Road, Uxbridge. Parking Standard Charge HillingdonFirst Cardholder Period Tariff 20 minutes 70p 20p 40 minutes £1.40 40p

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Parking Standard Charge HillingdonFirst Cardholder 2665555LONDON BOROUGH OF NEWHAM Period Tariff PROPOSED INTRODUCTION OF THE EAST HAM SOUTH-WEST 60 minutes £2.10 60p CONTROLLED PARKING ZONE THE NEWHAM (EAST HAM SOUTH-WEST) (PARKING PLACES) 80 minutes £2.80 80p (NO. *) ORDER 201* 100 minutes £3.50 £1.00 THE NEWHAM (EAST HAM SOUTH-WEST) (DISABLED RESIDENT PARKING PLACES) (NO. *) ORDER 201* 120 minutes £4.20 £1.20 THE NEWHAM (PARKING PLACES) (ANY CONTROLLED RESIDENTSPERMITS - £0 - 1st vehicle, all subsequent - £40 per PARKING ZONE PERMIT) ORDER 201* annum THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) VISITORS VOUCHERS First book of 10 per household per annum- (NO. 1, 2011) (AMENDMENT NO. *) ORDER 201* free. £5 - per book of 10 thereafter. THE NEWHAM (PARKING PLACES) (CAR CLUBS) (NO. 1, 2007) Copies of the proposed Orders together with full details, plans and (AMENDMENT NO. *) ORDER 201* the Council’s statement of reasons for the proposals can be seen at THE NEWHAM (WAITING AND LOADING RESTRICTION) Botwell Green, Eastcote, Harlington, Hayes End, Ickenham, Oak (AMENDMENT NO. *) ORDER 201* Farm, Ruislip Manor, South Ruislip, Uxbridge, West Drayton and 1. NOTICE IS HEREBY GIVEN that the Council of the London Yeading libraries and by appointment at, Civic Centre, Uxbridge Borough of Newham proposes to make the above-mentioned Orders during normal office hours until 11 January 2017. Further information under Sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 can be obtained by telephoning Residents Services on 01895 277006. to the Road Traffic Regulation Act 1984, as amended by the Local If you wish to comment on, or object to the proposals please write by Government Act 1985 and all other enabling powers. 11 January 2017, stating grounds for objection and your home 2. The general effect of the Orders would be to introduce the East address to Transport & Projects, Residents Services, Civic Centre, Ham South-West Controlled Parking Zone (CPZ) comprising the Uxbridge, Middlesex UB8 1UW quoting reference 4W/06/14/12/16. streets and lengths of streets specified in the Schedule to this Notice. Dated this the 14th day of December 2016. The CPZ would operate from 8am to 6.30pm on Monday to Saturday Jean Palmer, Deputy Chief Executive & Corporate Director of inclusive (referred to below as “the operational hours”) and the Residents Services. provisions in the new CPZ would include: SCHEDULE - WAITING PROHIBITED ‘AT ANY TIME’ • Parking places for permit holders only during the operational CRANMER ROAD / TUDOR ROAD, HAYES - Install double yellow hours in Brampton Road, Brooks Avenue, Denbigh Road, Fabian lines in front of the garages near No. 51 Cranmer Road, Hayes. Street, Greatfield Avenue, Hatherley Gardens, Hollington Road, FERNCROFT AVENUE, RUISLIP - Install double yellow lines at both Lichfield Road, Lonsdale Avenue, Marlow Road, Masterman Road, junctions with Pavilion Way, Ruislip. Melford Road, Monmouth Road, Mortimer Road, Noel Road, Roman PAVILION WAY, RUISLIP - Install double yellow lines at both Road, Sandford Road, Saxon Road and Stokes Road. junctions with Ferncroft Avenue, Ruislip. • ‘Shared use’ parking places (permit holders and charged short- GORDON CRESCENT, HAYES - On the inside of the corner outside stay parking) in lengths of Masterman Road in which vehicles No. 19 Gordon Crescent. displaying a permit may be left during the operational hours without LAWN AVENUE, WEST DRAYTON - Extend the existing double yellow time limit and vehicles without a permit may be left during the lines adjacent to No. 2a Fairway Avenue, West Drayton. operational hours for a maximum period of 30 minutes (no return PALACE ROAD, RUISLIP - Extend the existing double yellow lines within 1 hour) at a charge of £1; adjacent to No. 104 Royal Crescent by 22 metres. • ‘Shared use’ parking places (permit holders and charged short- ST PETERS WAY, HARLINGTON - Southeast side, from a point stay parking) in lengths of Roman Road, Saxon Road and Stokes opposite a point 2.5 metres northeast of the northeastern flank wall of Road in which vehicles displaying a permit may be left during the No. 1 St Peters Way northeastwards to a point opposite a point in line operational hours without time limit and vehicles without a permit may with the southwestern flank wall of Nos. 1 - 12 Woodforde Court. be left during the operational hours for a maximum period of 2 hours UXBRIDGE ROAD,HILLINGDON - Service road fronting Blenheim (no return within 1 hour) at a charge of £2 for up to 1 hour or £3 for up Parade, at the junction with Butler Street. to 2 hours; BUTLER STREET, HILLINGDON - Near the junction with the service • ‘Shared use’ parking places (permit holders and charged short- road fronting Blenheim Parade. stay parking) in lengths of Brampton Road in which vehicles SUTTON COURT ROAD, HILLINGDON - At the junction with displaying a permit may be left during the operational hours without Woodcroft Crescent. time limit and vehicles without a permit may be left during the WOODCROFT CRESCENT, HILLINGDON - At the junction with operational hours for a maximum period of 4 hours (no return within 1 Sutton Court Road. hour) at a charge of £2 for up to 1 hour, £3 for up to 2 hours or £4 for BUSHEY ROAD, HAYES - At the junction with Station Road. up to 4 hours; STATION ROAD, HAYES - At the junction with Bushey Road. • ‘Short-stay’ parking places in which vehicles may be left during MARVELL AVENUE, HAYES - At the junction with Shakespeare the operational hours— Avenue. (a) for a maximum period of 30 minutes (no return within 1 hour) at a SHAKESPEAR AVENUE, HAYES - At the junction with Marvell charge of £1, in lengths of Hale Road, Lonsdale Avenue and Avenue. (2665550) Masterman Road; (b) for a maximum period of 1 hour (no return within 1 hour) at a charge of £2, in lengths of Lichfield Road and Marlow Road; (Payment of the above parking charges would be by means of the Council’s cashless payment system by making an approved credit/ debit card payment by mobile phone or via the internet.) • Any Newham CPZ permit parking places in which vehicles displaying a resident or business permit issued for use in any London Borough of Newham CPZ may be left during the operational hours for a maximum period of 20 minutes (no return within 1 hour) in Ascot Road, Denbigh Road, Fabian Street, Hale Road, Lichfield Road, Melford Road and Sandford Road; • Disabled resident parking places, operating at any time, for use by disabled badge holders who meet the current criteria for provision of disabled persons’ parking places and display a disabled resident permit, in lengths of Brampton Road, Brooks Avenue, Denbigh Road, Lichfield Road, Lonsdale Avenue, Marlow Road, Masterman Road, Melford Road, Monmouth Road, Mortimer Road, Roman Road, Sandford Road and Stokes Road;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

• The revocation of any redundant disabled person’s parking 2665546LONDON BOROUGH OF NEWHAM places and the conversion of existing disabled person’s parking PROPOSED INTRODUCTION OF THE EAST HAM SOUTH-EAST places to new disabled resident parking places; CONTROLLED PARKING ZONE • Car club parking places, operating at any time, for the use of THE NEWHAM (EAST HAM SOUTH-EAST) (PARKING PLACES) vehicles displaying a valid car club permit in lengths of Denbigh Road, (NO. *) ORDER 201* Hale Road, Marlow Road, Roman Road and Sandford Road; THE NEWHAM (EAST HAM SOUTH-EAST) (DISABLED RESIDENT • Waiting restrictions, operating either during the operational hours PARKING PLACES) (NO. *) ORDER 201* or ‘at any time’. THE NEWHAM (PARKING PLACES) (ANY CONTROLLED 3. Residents and businesses whose main address falls within the PARKING ZONE PERMIT) (AMENDMENT NO. *) ORDER 201* streets or lengths of streets in the Schedule to this Notice or in THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) Boundary Lane, the east side, or in Newham Way, the north side, (NO. 1, 2011) (AMENDMENT NO. *) ORDER 201* between Boundary Lane and High Street South, would be eligible to THE NEWHAM (FREE PARKING PLACES) (NO. 2, 2009) apply for permits to use the permit holder’s parking places. The (AMENDMENT NO. *) ORDER 201* annual fee for a resident’s parking permit would be free for the first THE NEWHAM (PARKING PLACES) (CAR CLUBS) (NO. 1, 2007) vehicle in a household, £100 for the second vehicle and £200 for the (AMENDMENT NO. *) ORDER 201* third vehicle and each additional vehicle thereafter. The fees for THE NEWHAM (WAITING AND LOADING RESTRICTION) business permits would be £175 for 3 months, £350 for 6 months and (AMENDMENT NO. *) ORDER 201* £600 for a year. Disabled resident parking permits would be issued 1. NOTICE IS HEREBY GIVEN that the Council of the London free of charge and residents’ visitor permits (£12 for 10 permits valid Borough of Newham proposes to make the above-mentioned Orders for up to six hours continuous parking; £15 for 5 permits valid for up under Sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 to ten hours and £25 for 5 permits valid for up to 24 hours); carers’ to the Road Traffic Regulation Act 1984, as amended by the Local permits (£10 per year); school visitors’ permits (£15 for 10 permits Government Act 1985 and all other enabling powers. valid for up to three hours) and trade parking permits (£2 per day or 2. The general effect of the Orders would be to introduce the East £10 per week) would also be available. Ham South-East Controlled Parking Zone (CPZ) comprising the 4. Copies of the proposed Orders, together with documents giving streets and lengths of streets specified in the Schedule to this Notice. more detailed particulars of the Orders, can be inspected between The CPZ would operate from 8am to 6.30pm on Monday to Saturday 9am and 5pm on Mondays to Fridays inclusive at Newham Dockside, inclusive (referred to below as “the operational hours”) and the 1000 Dockside Road, London E16 2QU until six weeks after the date provisions in the new CPZ would include: on which the Orders are made or until the proposed Orders are • Parking places for permit holders only during the operational withdrawn, as appropriate. The offices will be closed from 24 hours in Alexandra Road, Becket Avenue, Burnels Avenue, December 2016 until 2 January 2017 inclusive. Charlemont Road, Edwin Avenue, Flanders Road, Folkestone Road, 5. Further information may be obtained by telephoning 020 3373 Gooseley Lane, Hameway, High Street South, Johnstone Road, 1279. Langton Avenue, Manbrough Avenue, Mountfield Road, Norman 6. All objections and other representations relating to any of the Road, Skipsey Avenue, St Albans Avenue, Telham Road, Vicarage proposed Orders must be made in writing by 11 January 2017. All Lane E6, Wellstead Road and Wolsey Avenue; objections must specify the grounds on which they are made. They (The above parking places would be marked out on the carriageway.) should be sent to the Head of Commissioning (Highways and Traffic), • Parking for permit holders only during the operational hours in London Borough of Newham, 3rd Floor West, Newham Dockside, Blaney Crescent, Bream Gardens, Brede Close, Brighton Road, 1000 Dockside Road, London E16 2QU or by email, quoting the Order Darwell Close, Eastbourne Road E6, Elderberry Way, Folkestone title, to: [email protected]. Road (the part that that fronts Nos. 58 to 120 (even numbers)), 7. Persons objecting to the Orders should be aware that in view of the Hartshorn Gardens, Holloway Road, Magdalene Gardens, Manbrough Local Government (Access to Information) Act 1985, this Council may Avenue (the part that lies north of No. 20), Masefield Gardens, be legally obliged to make any comments in response to this Notice Mathews Avenue, Paul Robeson Close, Pickering Avenue and Sidney open to public inspection. Elson Way; Dated 14 December 2016 (The above would be indicated by the sign “Permit holders parking John Biden only past this point” without any specific marked out parking places Head of Commissioning (Highways and Traffic) on the carriageway.) SCHEDULE • ‘Shared use’ parking places (permit holders and charged short- STREETS AND LENGTHS OF STREETS THAT WOULD BE stay parking) in lengths of Folkestone Road in which vehicles INCLUDED IN THE EAST HAM SOUTH-WEST CPZ displaying a permit may be left during the operational hours without Ascot Road, between Mitcham Road and Masterman Road; Boundary time limit and vehicles without a permit may be left during the Road, the north side, between Denbigh Road and the common operational hours for a maximum period of 30 minutes (no return boundary of Nos. 217 and 219 Boundary Road; Brampton Road, within 1 hour) at a charge of £1; between Lichfield Road and Lonsdale Avenue; Brooks Avenue; • ‘Shared use’ parking places (permit holders and charged short- Denbigh Road, Fabian Street; Greatfield Avenue; Hale Road; stay parking) in lengths of Flanders Road, Gooseley Lane, Norman Hatherley Gardens, between Frinton Road and Lonsdale Avenue; Road, St Albans Avenue, Telham Road, Vicarage Lane E6 and Hollington Road; Lichfield Road; Lonsdale Avenue; Lonsdale Close; Wellstead Road, in which vehicles displaying a permit may be left Marlow Road; Masterman Road; Melford Road; Monmouth Road; during the operational hours without time limit and vehicles without a Mortimer Road; Noel Road; Roman Road; Sandford Close; Sandford permit may be left during the operational hours for a maximum period Road, south of Mitcham Road; Saxon Road; Silver Birch Gardens (for of 2 hours (no return within 1 hour) at a charge of £2 for up to 1 hour permit issue only); Stokes Road; the unnamed road that leads from or £3 for up to 2 hours; Melford Road to St Georges Court, St Marys Court and the rear of • ‘Short-stay’ parking places in which vehicles may be left during Nos. 11 to 47 Brooks Avenue (for permit issue only); and the unnamed the operational hours— road leading off Marlow Road that lies between Nos. 53 to 115 (a) for a maximum period of 30 minutes (no return within 1 hour) at a Marlow Road and the rear of Nos. 15 to 21 Sandford Road (for permit charge of £1, in lengths of Vicarage Lane E6 (the service road fronting issue only). Nos. 3 to 17); (2665555) (b) for a maximum period of 1 hour (no return within 1 hour) at a charge of £2, in lengths of High Street South and Vicarage Lane E6; (Payment of the above parking charges would be by means of the Council’s cashless payment system by making an approved credit/ debit card payment by mobile phone or via the internet.)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• The existing ‘short-stay’ parking places in High Street South 4. Copies of the proposed Orders, together with documents giving which may currently be used free of charge for limited periods more detailed particulars of the Orders, can be inspected between between 9am and 5pm on Monday to Saturday, would be converted 9am and 5pm on Mondays to Fridays inclusive at Newham Dockside, to ‘short-stay’ parking places in which vehicles may be left during the 1000 Dockside Road, London E16 2QU until six weeks after the date operational hours for a maximum period of either 30 minutes (where on which the Orders are made or until the proposed Orders are that time limit currently applies) at a charge of £1, or 1 hour (where withdrawn, as appropriate. The offices will be closed from 24 that time limit currently applies) at a charge of £2 (no return to any of December 2016 until 2 January 2017 inclusive. the parking places within 1 hour); 5. Further information may be obtained by telephoning 020 3373 • Any Newham CPZ permit parking places in which vehicles 1279. displaying a resident or business permit issued for use in any London 6. All objections and other representations relating to any of the Borough of Newham CPZ may be left during the operational hours for proposed Orders must be made in writing by 11 January 2017. All a maximum period of 20 minutes (no return within 1 hour) in lengths of objections must specify the grounds on which they are made. They Alexandra Road, Becket Avenue, Burnels Avenue, Flanders Road, should be sent to the Head of Commissioning (Highways and Traffic), Folkestone Road, Gooseley Lane, Langton Avenue, Manbrough London Borough of Newham, 3rd Floor West, Newham Dockside, Avenue, Skipsey Avenue, St Albans Avenue and Vicarage Lane E6; 1000 Dockside Road, London E16 2QU or by email, quoting the Order • Disabled resident parking places, operating at any time, for use title, to: [email protected]. by disabled badge holders who meet the current criteria for provision 7. Persons objecting to the Orders should be aware that in view of the of disabled persons’ parking places and display a disabled resident Local Government (Access to Information) Act 1985 this Council may permit, in lengths of Alexandra Road, Blaney Crescent, Bream be legally obliged to make any comments in response to this Notice Gardens, Brighton Road, Burnels Avenue, Charlemont Road, Edwin open to public inspection. Avenue, Flanders Road, Folkestone Road, Gooseley Lane, Hameway, Dated 14 December 2016 Hartshorn Gardens, High Street South, Langton Avenue, Manbrough John Biden Avenue, Marlow Road, Mountfield Road, Norman Road, Skipsey Head of Commissioning (Highways and Traffic) Avenue, St Albans Avenue, Telham Road, Vicarage Lane E6 (including SCHEDULE the service road fronting Nos. 3 to 17), Wellstead Road and Wolsey STREETS AND LENGTHS OF STREETS THAT WOULD BE Avenue; INCLUDED IN THE EAST HAM SOUTH-EAST CPZ • The revocation of any redundant disabled person’s parking Alexandra Road; Becket Avenue; Blaney Crescent; Bream Gardens; places and the conversion of existing disabled person’s parking Brede Close; Brighton Road; Burnels Avenue; Charlemont Road; places to new disabled resident parking places; Darwell Close; Eastbourne Road E6; Edwin Avenue; Elderberry Way; Car club parking places, operating at any time, for the use of Flanders Road, east of the eastern boundary of No. 70; Folkestone vehicles displaying a valid car club permit in lengths of Alexandra Road; Gooseley Lane; Hameway; Hartshorn Gardens; High Street Road, Folkestone Road, Langton Avenue, Manbrough Avenue and South (a) the east side, between the common boundary of Nos. 137 Skipsey Avenue; and 139 and Newham Way, and (b) the west side, between White Waiting restrictions, operating either during the operational hours or Horse Road and Newham Way; Holloway Road; Johnstone Road; ‘at any time’. Langton Avenue; Magdalene Gardens; Manbrough Avenue; Masefield 3. Residents and businesses whose main address falls within the Gardens; Mathews Avenue; Norman Road; Paul Robeson Close; streets or lengths of streets in the Schedule to this Notice or in John Pickering Avenue; Sidney Elson Way; Skipsey Avenue; St Albans Wesley Close would be eligible to apply for permits to use the permit Avenue; Telham Road; Vicarage Lane E6; Wellstead Road; Wolsey holder’s parking places. The annual fee for a resident’s parking permit Avenue and the access road leading from Folkestone Road to would be free for the first vehicle in a household, £100 for the second Newham Central Depot. vehicle and £200 for the third vehicle and each additional vehicle (2665546) thereafter. The fees for business permits would be £175 for 3 months, £350 for 6 months and £600 for a year. Disabled resident parking permits would be issued free of charge and residents’ visitor permits (£12 for 10 permits valid for up to six hours continuous parking; £15 for 5 permits valid for up to ten hours and £25 for 5 permits valid for up to 24 hours); carers’ permits (£10 per year); school visitors’ permits (£15 for 10 permits valid for up to three hours and trade parking permits (£2 per day or £10 per week) would also be available.

THE2665540 LONDON BOROUGH OF BARKING AND DAGENHAM (LOADING AND WAITING RESTRICTIONS) (BOROUGH WIDE PHASE 3) AMENDMENT NO. 3 ORDER 2016 Notice is hereby given that the Council of the London Borough of Barking and Dagenham in exercise of its powers under sections 6, 124 and Parts I to IV of Schedule 9 of the Road Traffic Regulation Act 1984 as amended (hereinafter called “the Act”) and all other enabling legislation and powers and after consultation with the Commissioner of Police of the Metropolis in accordance with Part IV of Schedule 9 of the Act made the above Order, the effect of which will be to introduce; “No waiting at any time restrictions” for distances of between 5 and 22 metres, to protect junctions as appropriate, at the following junctions: 1 Atlantis Close the northwest to southeast arm and Atlantis Close the southwest to northeast arm. 2 Burnside Road and Knight Close. 3 Dunkeld Road and the rear access road to Nos 700 to 730 Green Lane. 4 the east side of Charlotte Road and Richardson Gardens. 5 the east side of Marine Drive and Anchor Close. 6 the east side of Marine Drive and Schooner Close. 7 the east side of the westerly northwest to southeast arm of Roles Grove and the easterly southwest to northeast arm of Roles Grove. 8 the east side of Valence Avenue and Kemp Road. 9 the east side of at the southern vehicle access to Nos 1 - 52 Bartletts House, Vicarage Road. 10 Haydon Road and access road to Thomas Court. 11 the north side of Galleons Drive and Puffin Close. 12 the north side of Galleons Drive and Shearwater Close. 13 the north side of the easterly southwest to northeast arm of Roles Grove and the easterly northwest to southeast arm of Roles Grove. 14 the southeast side of Marine Drive and Riverdale Close. 15 the eastern end of the east to west arm of Grantham Gardens and the north to south arm of Grantham Gardens. 16 the eastern end of the east to west arm of Simmons Drive and the north to south arm of Simmons Drive. 17 the west side of Marine Drive and Spinnaker Close. 18 the west side of Vicarage Road at the access to the parking area north of 8 Vicarage Road. “No waiting at any time restrictions” at the following locations:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

1 The Access Road to Riverside Cottages beyond the southern end of Gascoigne Road on the south side of Alfreds Way, both sides from its junction with the southern carriageway of Alfreds Way for a distance of 21 metres in a southerly direction.

2 Baron Road, west side from a point 2 metres north of the common property boundary of Nos 110 and 108 Baron Road for a distance of 12.4 metres in a northerly direction.

3 Bennetts Castle Lane, west side from its junction with Haydon Road for a distance of 7 metres in a south-easterly direction. 4 Burlington Gardens, north side from its junction with Farrance Road for a distance of 4.5 metres in an easterly direction 5 Canberra Crescent, east side from its junction with Rainham Road South for a distance of 4.9 metres in a southerly direction 6 Canberra Crescent, west side from its junction with Rainham Road South for a distance of 4.5 metres in a southerly direction 7 Dagenham Road, east side from a point 5.8 metres south of the southern kerb line of Harveys Lane for a distance of 19.7 metres in a northerly direction.

8 Devon Road, north side from a point 23 metres south west of its junction with Harrow Road for a distance of 11.6 metres in a south- westerly and then north-westerly direction

9 East Road, east side from its junction with Eastern Avenue West for a distance of 7 metres in a southerly direction 10 Eastern Avenue West, south side from its junction with East Road for a distance of 10 metres in a westerly direction 11 Eric Road, south side from its junction with St Chad’s Gardens for a distance of 5.7 metres in a westerly direction 12 Farrance Road, east side from its junction with Burlington Gardens for a distance of 4.5 metres in a northerly direction 13 Gainsborough Road, south side from a point 5 metres north east of the projected common property boundary between Nos 58 and 60 Gainsborough Road for a distance of 8 metres in a north-easterly direction

14 Galleons Drive, north side from a point 17 metres west of its junction with Seagull Close for a distance of 12 metres in a westerly direction.

15 Galleons Drive, north side from a point 43 metres west of its junction with Seagull Close for a distance of 21.9 metres in a westerly direction.

16 Galleons Drive, south side from its junction Harlequin Close for a distance of 18.4 metres in a westerly direction. 17 Galleons Drive, south side from its junction Harlequin Close for a distance of 9.7 metres in a easterly direction. 18 Halbutt Street, north-west side from a point 58 metres north-east of its junction with Five Elms Road for a distance of 10 metres in a north-easterly direction.

19 Keir Hardie Way, east and south side from a point 6.5 metres north of the common property boundary between Nos 2 and 4 Keir Hardie Way to a point 8.5 metres west of the projected western property line of No.2 to 14 Keir Hardie Way.

20 Lambourne Road, north-east side from its junction with Dawson Avenue for a distance of 14.2 metres in a northerly direction. 21 Leys Avenue, east side from a point 9.7 metres north of its junction with Wellington Drive to a point 10 metres south of its junction with Rainham Road South.

22 Limbourne Avenue, northwest side from the northern kerb line of the parking area entrance for flats Nos 63 to 85 Limbourne Avenue for a distance of 14 metres in a north-easterly direction.

23 Limbourne Avenue, west side from the southern kerb line of the parking area entrance for flats Nos 63 to 85 Limbourne Avenue for a distance of 9.5 metres in a southerly direction.

24 Lodge Avenue, both sides from a point 2.5 metres south of the projected common property boundary of Nos 290 and 292 Lodge Avenue for a distance of 68 metres in a southerly direction.

25 Morden Road, south side from its junction with Whalebone Lane South for a distance of 11 metres in a westerly direction. 26 Porters Avenue, north side from its junction with Lodge Avenue for a distance of 11 metres in a easterly direction. 27 Porters Avenue, south side from its junction with Lodge Avenue for a distance of 24 metres in a easterly direction. 28 Roycraft Avenue the north to south arm, south-west side from a point 7.7 metres north of Roycraft Avenue the west to east arm for a distance of 30.6 metres in a northerly direction.

29 Sovereign Road, South and West Side from the projected common property boundary of Nos 35 and 33 Sovereign Road in a southerly direction to the projected common property boundary of Nos 38 and 36 Sovereign Road, including the turning head.

30 St Chad’s Gardens, west side from its junction with Eric Road for a distance of 7.7 metres in a southerly direction. 31 Stern Close the western north to south arm, west side from a point 29 metres north of the southernmost point for a distance of 10 metres in a northerly direction.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

32 Stern Close the western north to south arm, west side from a point 30 metres south of the northern most point for a distance of 10 metres in a southerly direction.

33 Stern Close the western north to south arm, west side from the northern most point for a distance of 22.6 metres in a southerly direction including the property access.

34 Stern Close the western north to south arm, west side from the southernmost point for a distance of 23.4 metres in a northerly direction including the property access.

35 Sterry Road, east side from a point 9 metres south of its junction with Denham Way for a distance of 2.2 metres. 36 Whalebone Lane South, west side from its junction with Morden Road for a distance of 10 metres in a south-easterly direction. 37 Wood Lane, south side from a point 9.4 metres west of its junction with Hewett Road for a distance of 15.6 metres in a westerly direction.

“No waiting at any time restrictions” in part replacing “No waiting Monday to Saturday 8.30am to 5.30pm restrictions at the following locations: 1 Halbutt Street, south-west side from the projected common property boundary of Nos 3 and 5 Halbutt Street for a distance of 11 metres in a south easterly direction.

2 Heathway, west side from the projected common property boundary of Nos 405 and 407 Heathway for a distance of 18 metres in a northerly direction.

“No waiting Monday to Saturday 8am to 6.30pm restriction” at the following location: 1 Crown Street, north side, from a point 20 metres west of the junction with Rainham Road South for a distance of 53 metres in a westerly direction.

“No loading at any time restrictions” at the following locations: 1 Leys Avenue, east side from a point 9.7 metres north of its junction with Wellington Drive to its junction with Rainham Road South.

2 Rainham Road South, south-west side from its junction with Leys Avenue for a distance of 14.4 metres in a south-easterly direction.

A copy of the Order, which will come into force on 19th December 2016, and the Council’s Statement of Reasons for making the Order are available for inspection for a period of 6 weeks from the date on which this notice is published at the Planning Application desk, Town Hall, Barking and at the offices of the Chief Executive, Civic Centre, Dagenham between the hours of 9.00am and 4.00pm Monday to Friday. Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the powers of the Act, or that any requirement of the Act or any Regulations under it have not been complied with may do so within six weeks of the made date of the Order by applying to the High Court. Dated 14 December 2016 Sharon Harrington, Head of Service, Highway & Enforcement Services Customer commercial & Service Delivery, Town Hall, Barking, Essex IG11 7LU (2665540)

2665554TRANSPORT FOR LONDON Nigel Hardy, Head of Sponsorship, ROAD TRAFFIC REGULATION ACT 1984 Road Space Management, Transport for London THE GLA ROADS AND GLA SIDE ROADS (GREENWICH) RED Palestra, 197 Blackfriars Road, London, SE1 8NJ (2665554) ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A2 GLA ROAD (DEPTFORD BRIDGE) VARIATION ORDER 2016 1. Transport for London hereby gives notice that on 7th December 2665573WELSH GOVERNMENT 2016 it made the above named Order, under section 6 of the Road THE HIGHWAYS ACT 1980 Traffic Regulation Act 1984. The Order will come into force on 15th THE M4 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) TO WEST December 2016. OF JUNCTION 29 (CASTLETON) AND CONNECTING ROADS) AND 2. The general nature and effect of the Order will be to introduce a 12 THE M48 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) metre Loading bay on the northern footway of Deptford Bridge CONNECTING ROAD) (AMENDMENT) SCHEME 201— outside Nos. 33-49, with the hours of operation ‘No Stopping at Any The Welsh Ministers propose to make a Scheme under sections 16, Time, Except Loading 10am-4pm and 7pm-7am, maximum 20 mins’. 17, 19 and 106 of the Highways Act 1980 which supplements the 3. The road which would be affected by the Order is the A2 GLA proposed M4 Motorway (Junction 23 (East of Magor) to West of Road, Deptford Bridge in the Royal Borough of Greenwich. Junction 29 (Castleton) and Connecting Roads) and The M48 4. A copy of the Order, a map indicating the location and effect of the Motorway (Junction 23 (East of Magor) Connecting Road) Scheme Order and copies of any Order revoked, suspended or varied by the 201-, as supplemented by the M4 Motorway (Junction 23 (East of Order can be inspected during normal office hours at the offices of: Magor) to West of Junction 29 (Castleton) and Connecting Roads) Transport for London The Royal Borough of and The M48 Motorway (Junction 23 (East of Magor) Connecting Streets Traffic Order Team (RSM/PI/ Greenwich Road) (Supplementary) Scheme 201-, (“the Main Scheme”). STOT) Public library This Scheme would amend the height of the bridges to be Palestra, 197 Blackfriars Road The Woolwich Centre constructed by the Welsh Ministers over the navigable waters of London, SE1 8NJ 35 Wellington Street Newport Docks, the River Usk and the River Ebbw as specified in London SE18 6HQ Schedule 3 to the Main Scheme as part of a special road. The 5. Any person wishing to question the validity of the Order or of any of elevation of the bridges would increase by a maximum of its provisions on the grounds that they are not within the relevant approximately 1.54 metres to take into account future changes in powers conferred by the Act or that any requirement of the Act has retained water level within the docks due to climate change and a not been complied with, that person may, within six weeks from the reconsideration of the navigation safety zone. date on which the Order is made, make application for the purpose to Copies of the draft Scheme and Main Scheme may be inspected free the High Court. of charge at all reasonable hours from 14 December 2016 until 31 Dated this 14th day of December 2016 January 2017, at the following venues:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

Orders Branch, Transport, Welsh Government Offices, Cathays Park, Cardiff. CF10 3NQ Monmouthshire County Council, County Hall, Rhadyr, Usk, Monmouthshire. NP15 1GA Monmouthshire County Council, Innovation House, Wales1 Business Park, Magor, Monmouthshire. NP26 3DG Newport City Council, Civic Centre, Godfrey Rd, Newport. NP20 4UR Newport Central Library, John Frost Square, Newport. NP20 1PA ANY PERSON may not later than 31 January 2017 object to the making of the Scheme by notice to the Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ quoting reference qA1174612 and stating the grounds of objection. Please note: Should you wish to object or support, your correspondence will be considered by the project team and we may need to consult with people and organisations outside of the Welsh Government. As part of the process of consulting with others we may pass information to them, including information you have given us and your personal data. We will however, only disclose your personal details where it is necessary to do so to enable us to deal with issues you have brought to our attention. Where a Motorway Scheme becomes the subject of a Public Inquiry (PI), all correspondence is copied to the Inspector of the Inquiry and is kept in the PI Library and is publicly available. A copy of the draft Scheme and Notice can be viewed at www.gov.wales (select ‘Legislation’, ‘Subordinate legislation’, ‘Draft Legislation’, ‘Draft Local Statutory Instruments’, ‘Highways Act Line Orders’). A copy of this Notice in larger print can be obtained from the Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell Transport Welsh Government (2665573)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Company name Company number OTHER NOTICES Relfo Limited 03147468 Scotts Media Tax Limited SC202172 Scotts Atlantic Investments Limited SC256303 COMPLETION2665567 OF CROSS-BORDER MERGER SDH Global Source Limited 03984260 Notice is hereby given that an order was received by me confirming Springtime Nurseries Enfield Limited 02890136 the completion of a cross-border merger under Directive 2005/56/EC. Tec Two Limited 04120938 Details are as follows: Westdean Associates Limited 04676595 Date of receipt of order: 7th December 2016 Timothy Bramston be removed from office as Liquidator with Effective date of order: 30th December 2016 immediate effect pursuant to Section 171(2) of the Insolvency Act Merging companies: 1986 of the company listed below and that Stephen Hunt of Griffins 1- Cable & Wireless Communications Limited - 07130199 (England & be appointed as Liquidator in place of Timothy Bramston such Wales) appointment to (i) be held jointly and severally with Kian Seng Tan of 2- LGE Coral Mergerco B.V. - 64539539 (The Netherlands) K.S. Tan & Co who remains in office and (ii) take effect from the date 3 – L G Coral Mergerco Limited - 09909999 (England & Wales) of this Order: New company: SCHEDULE 4 – L G Coral Mergerco Limited - 09909999 (England & Wales) CREDITORS’ VOLUNTARY LIQUIDATIONS Tim Moss Company name Company number Registrar of Companies for England and Wales (2665567) Heritage Pools Limited 03235888 Timothy Bramston be removed from office as Liquidator with 2665563COMPANY LAW SUPPLEMENT immediate effect pursuant to Section 171(2) of the Insolvency Act The Company Law Supplement details information notified to, or by, 1986 of the company listed below and that Kevin Goldfarb and Adam the Registrar of Companies. The Company Law Supplement to The Harris, both of Griffins, be appointed as Joint Liquidators in place of London, Belfast and Edinburgh Gazette is published weekly on a Timothy Bramston such appointment to be joint and several and to Tuesday. take effect from the date of this Order: These supplements are available to view at https:// SCHEDULE www.thegazette.co.uk/browse-publications. CREDITORS’ VOLUNTARY LIQUIDATIONS Alternatively use the search and filter feature which can be found here Company name Company number https://www.thegazette.co.uk/all-notices on the company number Leepeck Group Limited 06588438 and/or name. (2665563) Timothy Bramston be removed from office as Liquidator with immediate effect pursuant to Section 172(2) of the Insolvency Act 1986 of each of the companies listed below and that Kevin Goldfarb IN2665561 THE HIGH COURT OF JUSTICE of Griffins be appointed as Liquidator in place of Timothy Bramston NO. CR – 2016 – 007036 such appointment to take effect from the date of this Order: CHANCERY DIVISION SCHEDULE IN THE MATTER OF CLAYDON ALUMINIUM LIMITED (IN COMPULSORY LIQUIDATIONS CREDITORS VOLUNTARY LIQUIDATION) AND OTHERS Company name Company Court details AND IN THE MATTER OF ALPHA GLOBAL 7 LIMITED (IN number COMPULSORY LIQUIDATION) AND OTHERS Amy International Artists 02957872 High Court of Justice AND IN THE MATTER OF CHRISTOPHER TOWNSEND HEARD (IN Limited 22039 of 2009 BANKRUPTCY) AND OTHERS Brunel Entrepreneurs 05228358 Manchester DR 2656 of AND IN THE MATTER OF AN OFFICE HOLDER Limited 2012 AND IN THE MATTER OF THE INSOLVENCY ACT 1986 C & E Enterprises UK 05328127 High Court of Justice NOTICE is hereby given that pursuant to an Order of the High Court of Limited 5395 of 2006 Justice, dated 23 November 2016: Timothy Bramston be removed from office as Liquidator with Clear plc 04347367 High Court of Justice immediate effect pursuant to Section 171(2) of the Insolvency Act 5499 of 2010 1986 of each of the companies listed below and that Kevin Goldfarb Crystalmews Limited 04678614 High Court of Justice of Griffins be appointed as Liquidator in place of Timothy Bramston 1081 of 2006 such appointment to take effect from the date of this Order: Ideas 2 Go Limited 05437747 High Court of Justice SCHEDULE 1079 of 2006 CREDITORS’ VOLUNTARY LIQUIDATIONS Mavisat Limited 04231969 High Court of Justice Company name Company number 7472 of 2014 Anderson Cellular & Data Components 05206087 Northdata Limited 05332554 High Court of Justice Limited 1080 of 2006 05245559 Limited 05245559 Notebook Express Limited 03623779 High Court of Justice Export-Tech Limited 05444437 3452 of 2014 Southern Phonecare 03748231 Manchester County Timothy Bramston be removed from office as Liquidator with Limited Court 3104 of 2007 immediate effect pursuant to Section 171(2) of the Insolvency Act 1986 of each of the companies listed below and that Stephen Hunt of Stock Mart Limited 04166958 Manchester County Griffins be appointed as Liquidator in place of Timothy Bramston such Court 2125 of 2008 appointment to take effect from the date of this Order: T C Catering Supplies 05374594 Manchester County SCHEDULE Limited Court 18 of 2010 CREDITORS’ VOLUNTARY LIQUIDATIONS Textxs Limited 05487404 Manchester County Company name Company number Court 3362 of 2008 ABM Technology Limited 06366808 Trade Smart Limited 05442531 Trade Smart Limited 19072 of 2009 Chapter Group Limited 01429608 X Tech Limited 04649197 High Court of Justice Chapter Group Properties Limited 01618447 114 of 2013 GCB Properties Limited 03691737 Timothy Bramston be removed from office as Liquidator with Global Trader Europe Limited 05108921 immediate effect pursuant to Section 172(2) of the Insolvency Act Paduan House Limited 01822657 1986 of each of the companies listed below and that Stephen Hunt of Purfleet Office Systems Limited 03535824 Griffins be appointed as Liquidator in place of Timothy Bramston such appointment to take effect from the date of this Order:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 15 OTHER NOTICES

SCHEDULE SCHEDULE COMPULSORY LIQUIDATIONS BANKRUPTCY Company name Company Court details Case name Court details number Edward Dithan Kavuma High Court of Justice 5783 of 2012 Greenwich Inc. Trading 04391364 High Court of Justice Mohamed Munaver Khan High Court of Justice 5442 of 2013 Limited 7164 of 2013 Timothy Bramston be removed from office as Trustee in Bankruptcy Invokon Limited 04251648 High Court of Justice 246 with immediate effect pursuant to Section 298(1) of the Insolvency Act of 2009 1986 of the individuals listed below and that Kevin Goldfarb and JPL (UK) Limited 04199836 High Court of Justice Adam Harris, both of Griffins, be appointed as Joint Trustees in 5592 of 2013 Bankruptcy in place of Timothy Bramston such appointments to (i) be JSR Trading Limited 07094378 Manchester County Court held jointly and severally and (ii) take effect from the date of this 2938 of 2016 Order: LCL Realisations Limited 05464770 High Court of Justice SCHEDULE 6958 of 2010 BANKRUPTCY London Project Interiors 08465844 High Court of Justice 387 Case name Court details Limited of 2016 Noel Anthony Campbell High Court of Justice 6342 of 2011 R.K. Collections Limited 03864433 High Court of Justice Michael Joseph Conway County Court 121 of 2012 5991 of 2001 Padraig Dennehy Croydon County Court 1386 of 2012 Rivermead Limited 03436818 High Court of Justice 434 of 2009 Victor Gavrillouk High Court of Justice 4669 of 2014 Scotts Atlantic 04590969 High Court of Justice David Harris Telford County Court 94 of 2014 Management Limited 8727 of 2015 Abraham Rafeal Aryeh Haut High Court of Justice 7785 of 2010 Scotts Film Management 04429201 High Court of Justice Glenn Richard Lacey Croydon County Court 1267 of 2011 Limited 6494 of 2015 The Order also states that all creditors of the estates listed above do South West Construction 05456916 Manchester DR 2399 of have permission to apply to the Court, on Notice to the Applicant, Services Limited 2008 Timothy Bramston, and the Successor Practitioners Stephen John Tailored Loans Limited 04160266 High Court of Justice Hunt, Kevin Goldfarb and Adam Harris within 56 days of this 20297 of 2009 advertisement for the purpose of applying to vary or discharge the Tony’s Enterprise Limited 08691392 Manchester County Court Order insofar as it affects the estate or estates of which they are a 2022 of 2016 creditor. Any such notice should be addressed to Griffins, Tavistock Vehiclematch Services 04951243 High Court of Justice House South, Tavistock Square, London WC1H 9LG and marked for Limited 6209 of 2007 the attention of Ian Ramsay. William Old International 02944366 Slough County Court Stephen Hunt – Insolvency Practitioner licensed by the ICAEW Limited 1063 of 2009 Kevin Goldfarb – Insolvency Practitioner licensed by the ICAEW Yasmins Imports & 04306263 High Court of Justice Adam Harris – Insolvency Practitioner licensed by the ICAEW Exports Limited 1471 of 2014 (2665561) Timothy Bramston be removed from office as Liquidator with immediate effect pursuant to Section 172(2) of the Insolvency Act 2665560THE FORM CB01 RELATING TO A CROSS-BORDER MERGER, 1986 of the company listed below and that Kevin Goldfarb and Adam WAS RECEIVED BY COMPANIES HOUSE ON: 5TH DECEMBER Harris, both of Griffins, be appointed as Joint Liquidators in place of 2016 Timothy Bramston such appointments to (i) be held jointly and The particulars for each merging company are as follows: severally and (ii) take effect from the date of this Order: ROLLSTUHLBASKETBALL MARKETING LIMITED SCHEDULE 69 Great Hampton Street Birmingham Midlands B18 6EW Great COMPULSORY LIQUIDATIONS Britain Company name Company Court details Private Limited Company under the Laws of England & Wales number Registered number 5282591 Rosecal & Co. Limited 03032223 High Court of Justice Registered in England and Wales, at Companies House, Crown Way, 1109 of 2008 Cardiff, CF14 3UZ, . Timothy Bramston be removed from office as Trustee in Bankruptcy RSV LAHN-DILL SPROTVERMARKTUNGS GMBH with immediate effect pursuant to Section 298(1) of the Insolvency Act 16 a+b Friedenstrasse Wetzlar 35578 Germany 1986 of the individuals listed below and that Stephen Hunt of Griffins Gesellschaft mit beschrankter Haftung (GmbH)/ Private Limited be appointed as the Trustee in Bankruptcy in place of Timothy Company under German Law Bramston such appointment to take effect from the date of this Order: Registered number HRB7118 SCHEDULE Registered in Germany at Handelsregister, Amtsgericht BANKRUPTCY Wetzlar,Wertherstrasse 1, 35578 Wetzlar Case name Court details Information relating to Rollstuhlbasketball Marketing Limited is available from Companies House, Cardiff, CF14 3UZ Shazad Riaz Wakefield County Court 243 of 2009 Regulation 10 of The Companies (Cross-Border Mergers) Regulations Didar Singh Bhandal Slough County Court 203 of 2008 2007 requires copies of the draft terms of merger, the directors’ Timothy Bramston be removed from office as Trustee in Bankruptcy report and (if there is one) the independent expert’s report to be kept with immediate effect pursuant to Section 298(1) of the Insolvency Act available for inspection. 1986 of the individual listed below and that Kevin Goldfarb of Griffins Tim Moss be appointed as the Trustee in Bankruptcy in place of Timothy Registrar of Companies for England and Wales (2665560) Bramston such appointment to take effect from the date of this Order: SCHEDULE BANKRUPTCY THE2665551 FORM CB01 RELATING TO A CROSS-BORDER MERGER, Case name Court details WAS RECEIVED BY COMPANIES HOUSE ON: 2ND DECEMBER Ketan Kaushik Thakrar High Court of Justice 7912 of 2008 2016 Timothy Bramston be removed from office as Trustee in Bankruptcy The particulars for each merging company are as follows: with immediate effect pursuant to Section 298(1) of the Insolvency Act LANDSBURY DEVELOPMENT LTD. 1986 of the individuals listed below and that Stephen Hunt and Adam 5th Floor, 52-54 Gracechurch Street, London EC3V 0EH United Harris, both of Griffins, be appointed as Joint Trustees in Bankruptcy Kingdom in place of Timothy Bramston such appointments to (i) be held jointly Private Company Limited by Shares under the Laws of England and and severally and (ii) take effect from the date of this Order: Wales Registered number 08197067

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom. LEIS A.S. 64 Kastanova Brno 620 00 Czech Republic Joint Stock Company under Czech Law Registered number 25568892 Registered in the Czech Republic at the Regional Court in Brno, Husova 15 Czech Republic Information relating to Landsbury Development Ltd. is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 31st January 2017 at 2.00pm GMT at 5th Floor, 52-54 Gracechurch Street, London EC3V 0EH Tim Moss Registrar of Companies for England and Wales (2665551)

2665547COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of order: 7th December 2016 Effective date of order: 30th December 2016 Merging companies: 1– L G Coral Mergerco Limited - 09909999 (England & Wales) 2- Cable & Wireless Communications Limited - 07130199 (England & Wales) 3- LGE Coral Mergerco B.V. - 64539539 (The Netherlands) New company: 4 – L G Coral Mergerco Limited - 09909999 (England & Wales) Tim Moss Registrar of Companies for England and Wales (2665547)

MARTIN2665572 MCCAULEY Care of 4 Edgerton Drive, Tadcaster, North Yorkshire LS24 9QW. Or anyone knowing his current whereabouts. Kindly contact Amphlett Lissimore solicitors on 0208 768 6858. (2665572)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 17 COMPANIES

Neil Henry (I.P. No: 8622) & Michael Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire COMPANIES WA14 1EZ. Please contact the Joint Liquidators or, alternatively, Rob Jones, the case administrator, ([email protected]) of Lines Henry Limited on 0161 929 1905 should you require any further assistance. Corporate insolvency Neil Henry , Joint Liquidator Dated: 12 December 2016 (2663928) NOTICES OF DIVIDENDS

In2665568 the Brighton County Court FRANK2663894 PHILLIPS (HAULAGE) LIMITED No 101 of 2015 In Creditors’ Voluntary Liquidation ALBION QUALITY SOLUTIONS LIMITED 00372493 06727857 Registered office: 5 Tabley Court, Victoria Street, Altrincham, Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Cheshire WA14 1EZ SM1 4LA Principal trading address: Worthing Road, Sheffield, South Yorkshire, Principal Trading Address: 17 Brettingham Close, Bewbush, Crawley, S9 3JA West Sussex RH11 8FD Notice is hereby given that I intend to declare a first and final dividend Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency to unsecured creditors herein within a period of two months from the Rules 1986 (as amended), that the Liquidator intends to declare a last date of proving. First Interim dividend to unsecured creditors of the Company within Last day for receiving proofs - 20th January 2017 two months of the last date for proving specified below. Proofs should be lodged with the Joint Liquidators, who were Creditors who have not yet done so must prove their debts by appointed on 24th August 2016, at the address detailed hereunder: sending their full names and addresses, particulars of their debts or Neil Henry (IP No: 8622) & Michael Simister (IP No: 9028) claims, and the names and addresses of their solicitors (if any), to the Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Liquidator at Turpin Barker Armstrong, Allen House, 1 Westmead Cheshire WA14 1EZ Road, Sutton, Surrey, SM1 4LA by no later than 17 January 2017 (the Dated: 12th December 2016 last date for proving). Creditors who have not proved their debt by the Please contact the Joint Liquidators or, alternatively, Rob Jones, the last date for proving may be excluded from the benefit of this dividend case administrator, ([email protected]) of Lines Henry Limited on or any other dividend declared before their debt is proved. 0161 929 1905 should you require any further assistance. Date of Appointment: 15 June 2015. Office holder details: Martin C Date of Appointment: 24 August 2016. Armstrong (IP No 6212) of Turpin Barker Armstrong, Allen House, 1 Neil Henry , Joint Liquidator (2663894) Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Martin C Armstrong, E-mail: [email protected], Tel: 020 8661 7878. Alternative contact: Matthew NATIONWIDE-ACR2665558 LIMITED Crosland. 04913219 Martin C Armstrong, Liquidator Registered office: 18-22 Lloyd Street, Manchester, M2 5WA 08 December 2016 (2665568) Principal Trading Address: 279-281 Leeds Road, Nelson, Lancs, BB9 8EJ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 2664506ATOM UTILITIES LIMITED Rules 1986 (as amended), that the Joint Liquidators intend to declare In Creditors’ Voluntary Liquidation a first and final dividend to the unsecured creditors of the Company 05882313 within two months of the last date for proving specified below. Registered office: 2 City Place, Beehive Ring Road, Gatwick, West Creditors who have not yet done so must prove their debts by Sussex RH6 0PA sending their full names and addresses, particulars of their debts or Principal trading address: Suite 1, Beta House, Laser Quay, Culpeper claims, and the names and addresses of their solicitors (if any), to the Close, Rochester, Kent Liquidator at 18-22 Lloyd Street, Manchester, MN2 5WA by no later An interim dividend is intended to be declared in the above matter. than 6 January 2017 (the last date for proving). Creditors who have If you do not prove your debt and submit your claim by 30 January not proved their debt by the last date for proving may be excluded 2017 which should be sent to BDO LLP, 2 City Place, Beehive Ring from the benefit of this dividend or any other dividend declared before Road, Gatwick, West Sussex, RH6 0PA you will be excluded from this their debt is proved. dividend which is to be declared within two months from the last date Date of Appointment: 22 July 2015 for proving. Office Holder details: Gregory Mullarkey and David Appleby (IP Nos. William Matthew Humphries Tait (IP Number 9564) of BDO LLP, 2 City 6544 and 8976) both of Bennett Jones Insolvency, 18-22 Lloyd Street, Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA and Manchester, M2 5WA Danny Nicolaas William Darnaill (IP Number 10110) of BDO LLP, For further details contact: Gregory Mullarkey, Email: Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX were [email protected] or Tel: 0161 appointed as Joint Liquidators of the Company on 2 March 2015 and 8195280. Alternative contact: Martin Cuerden, Email: 2 June 2016 respectively. [email protected] or Tel: 0161 8195280 Further information relating to the Liquidation can be obtained from Gregory Mullarkey, Joint Liquidator Jamie Pain of BDO LLP on [email protected]. 12 December 2016 (2665558) Dated: 13 December 2016 William Matthew Humphries Tait , Joint Liquidator (2664506) PARRY2665571 DESIGN AND BUILD LIMITED 07035596 BOYES2663928 LANE ENGINEERING LTD Trading Name: Parry Design and Build Limited In Creditors’ Voluntary Liquidation Registered office: Libertas Associates Limited, 3 Chandlers House, 01990552 Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Registered office: 5 Tabley Court, Victoria Street, Altrincham, WD23 1FL Cheshire WA14 1EZ Principal trading address: Unit 17, 63-65 Chiltern Business Centre, Principal trading address: 4 Boyes Lane, Keyingham, Hull HU12 9SH Amersham, Buckinghamshire HP6 6AA Notice is hereby given that I intend to declare a first and final dividend I, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, to unsecured creditors herein within a period of two months from the Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire last date of proving. WD23 1FL, give notice that I was appointed Liquidator of the above Last day for receiving proofs- 20 January 2017 named company on 3 October 2012. Proofs should be lodged with the Joint Liquidators, who were appointed on 8 July 2015, at the address detailed hereunder:

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that I intend to declare a first and final dividend excluded from the benefit of any distribution made before their debts to unsecured creditors within a period of 2 months from the last date are proved. Date of Appointment: 11 September 2015. Office Holder of proving specified below. details: Peter Hall and Katie Young (IP Nos 3966 and 15872) both of Creditors of the above named company are required, on or before 6 Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, January 2017, the last day of proving, to prove their debts by sending Southampton SO16 7NP. to the undersigned, Nicholas Barnett of Libertas Associates Limited, 3 For further details contact: Tel: 023 80111366. Alternative contact: Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Kevin Beech. Hertfordshire WD23 1FL, the Liquidator of the company, written Peter Hall, Joint Administrator statements of the amounts they claim to be due to them from the 08 December 2016 (2665576) company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. OVERSEAS TERRITORIES & CROSS-BORDER A creditor who has not proved this debt before the declaration of any INSOLVENCIES dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other OMEX2665556 INVESTMENTS LIMITED dividend declared before his debt was proved. A first and final A company incorporated in the British Virgin Islands dividend will be declared within 2 months of the last date for proving. (In Voluntary Liquidation) Insolvency Practitioner: Nicholas Barnett (IP No 9731), Libertas NOTICE is hereby given that voluntary dissolution of OMEX Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 INVESTMENTS LIMITED commenced on 8th December 2016 and Sparrows Herne, Bushey, Hertfordshire WD23 1FL that Celo Gjolleshi of 3rd Floor, 14 Hanover Street, London, W1S Craig Humphrey, email [email protected], tel 020 8634 1YH has been appointed Liquidator. 5599 Celo Gjolleshi, Liquidator Nicholas Barnett, Liquidator 8 December 2016 (2665556) 29 November 2016 (2665571)

THE2665569 COMPANIES ACTS 1931 – 2004 2665570WAVIS 2000 LIMITED COMPANY LIMITED BY SHARES 04055861 SPECIAL RESOLUTION Registered office: Business Innovation Centre, Harry Weston Road, (Pursuant to Section 214) Coventry, CV3 2TX of Principal Trading Address: (Formerly) Units 2, 3 & 4, Old Forge THE PREMIER GROUP (ISLE OF MAN) LIMITED Business Centre, Little Forge Road, Park Farm North, Redditch, B98 120330C 7SF At an EXTRAORDINARY GENERAL MEETING of the said Company Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules convened and held at Ground Floor Office, 12 – 14 Ridgeway Street, 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony Douglas, Isle of Man on the 30th November 2016, the following Mitchell (IP No 8203), of Cranfield Business Recovery Limited, SPECIAL RESOLUTION was passed: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, “Resolved that the Company be wound up voluntarily and that Craig the Joint Liquidators of the above-named Company, intend declaring Mitchell and David Peter Craine of Browne Craine & Co Limited, a first and final dividend to the unsecured creditors within two months Burleigh Manor, Peel Road, Douglas, Isle of Man be appointed Joint of the last date of proving specified below. Creditors who have not Liquidators for the purposes of such winding-up”. already proved, are required, on or before 16 January 2017, the last Mr J . Sutton day for proving, to submit their proof of debt to the Joint Liquidators Chairman at Cranfield Business Recovery Limited, Business Innovation Centre, Dated: 30th November 2016 Harry Weston Road, Coventry, CV3 2TX and if so requested, to Note: This Notice is served to comply with the Companies Acts, 1931 provide such further details or produce such documentary or other – 2004. evidence as may appear to be necessary. A Creditor who has not A Declaration of Solvency has been filed and all outstanding Creditors proved his debt before the date specified above is not entitled to will be paid. (2665569) disturb, by reason that he has not participated in it, the dividend so declared. For further details contact: The Joint Liquidators, Tel: 02476 553700. VISION2664510 CAPITAL (GENERAL PARTNER HOLDINGS) LIMITED Brett Barton, Joint Liquidator (In Voluntary Liquidation) 12 December 2016 (2665570) Company No. 652416 NOTICE is hereby given pursuant to Section 204(1)(b) of the BVI Business Companies Act, 2004 that the Company is in voluntary OTHER CORPORATE INSOLVENCY NOTICES liquidation. The voluntary liquidation commenced on 6 December 2016. The joint voluntary liquidators are Russell Crumpler of KPMG In2665576 the High Court of Justice (BVI) Limited, PO Box 4467, 3rd Floor Banco Popular Building, Road No 5839 of 2015 Town, Tortola, British Virgin Islands and John Milsom of KPMG LLP, QQQ CP LIMITED 15 Canada Square, London, E14 5GL, United Kingdom. 02644275 Dated this 8th day of December 2016 Previous Name of Company: Coastline Produce Limited Russell Crumpler and John Milsom, Voluntary Liquidators (2664510) Registered office: C/O Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP Principal trading address: Units 5-10 Airfield Way, Christchurch, RE-USE OF A PROHIBITED NAME Dorset BH23 3PE Notice is hereby given that the creditors of the Company are required, RULE2665552 4.228 OF THE INSOLVENCY RULES 1986 on or before 20 January 2017, to prove their debts by sending their NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF full names and addresses, particulars of their debts or claims, and the THE RE-USE OF A PROHIBITED NAME names and addresses of their solicitors (if any), to the Joint GREENACRES GARDEN CENTRE LIMITED Administrators at Peter Hall Limited, 2 Venture Road, Science Park, 06766211 Chilworth, Southampton SO16 7NP. If so required by notice in writing from the Joint Administrators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 19 COMPANIES

On 29 November 2016 the above-named Company went into Office Holder Details: Mark Grahame Tailby (IP number 9115) of MT insolvent liquidation. I, Paul Van Leeuwen of Orchard House, Borough Insolvency, 21 High View Close, Hamilton Business Park, Hamilton, Green Road, Ightham, Kent, TN15 9JA, was a director of the above- Leicester LE4 9LJ. Date of Appointment: 12 December 2016. Further named Company during the 12 months ending with the day before it information about this case is available from the offices of MT went into liquidation. I give notice that it is my intention to act in one Insolvency on 0116 216 6223. (2664067) or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent In2664475 the High Court of Justice, Chancery Division Company under the following name: Greenacres Plant Centre Limited Leeds District Registry No 1118 of 2016 (2665552) YORKSHIRE POULTRY PRODUCTS LIMITED (Company Number 03414780) Nature of Business: Production, processing and preserving of poultry Administration products Registered office: 182 Hammerton Street, Bradford BD3 9RD APPOINTMENT OF ADMINISTRATORS Principal trading address: 182 Hammerton Street, Bradford BD3 9RD Office Holder Details: Howard Smith and Jonathan Charles Marston 2665549In the High Court of Justice, Chancery Division (IP numbers 9341 and 14392) of KPMG LLP, 1 Sovereign Square, Companies CourtNo 007802-CR of 2016 Sovereign Street, Leeds LS1 4DA. Date of Appointment: 5 December CLEAR CELL GROUP LIMITED 2016. Further information about this case is available from James (Company Number 06598735) Bellis at the offices of KPMG LLP on 0113 254 2828. (2664475) Nature of Business: Holding Company Registered office: 75 Park Lane, Croydon, Surrey, CR9 1XS Principal trading address: 33 Glasshouse Street, London, W1B 5DG MEETINGS OF CREDITORS Date of Appointment: 08 December 2016 Nicola Jayne Fisher and Christopher Herron (IP Nos 9090 and 8755), In2665566 the Liverpool Court both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, IMPERATIVE ENERGY (UK) LIMITED CR2 6AL For further details contact the Joint Administrators on 020 (Company Number 06883308) 8688 2100, Email: [email protected] Alternative contact: Louise Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Turner (2665549) 9AG Principal trading address: Foundry Lane, Widnes, Cheshire WA8 8YZ Court Number: C60LV660 of 2016 In2665565 the Newcastle upon Tyne County Court Notice is hereby given that Ian C Brown (IP Number 8621) and John P No 0444 of 2016 Fisher (IP Number 9420), both of Parkin S Booth & Co, Yorkshire COMPLIANCE CONTROL LIMITED House, 18 Chapel Street, Liverpool L3 9AG state that a Meeting of (Company Number 05586554) Creditors of Imperative Energy (UK) Limited, will be conducted at the Nature of Business: Other information Technology Services Activity offices of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Registered office: Hib House, 68 High Street, Tarporley, Cheshire, Liverpool L3 9AG on 21 December 2016 at 12 noon. CW6 0AT The business of the meeting will be conducted by correspondence Principal trading address: Winnington Hall, Northwich, Cheshire, CW8 pursuant to paragraph 51 of Schedule B1 to the Insolvency Act, 1986 4DU and Rule 2.48 of the Insolvency Rules 1986. Date of Appointment: 05 December 2016 Notice and Proxy Form 2.20b can be obtained from the offices of Andrew Little and Kerry Pearson (IP Nos 009668 and 016014), both of Parkin S Booth & Co, aforesaid and in order to be entitled to vote Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard under Rule 2.38 at the meeting, the form must be submitted not later Avenue, Wynyard, TS22 5TB Correspondence address & contact than 12 noon on 21 December 2016, together with details in writing of details of case manager: Michelle Fegan, Baldwins Restructuring & your claim. Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 Ian C Brown, Joint Administrator. (e-mail: [email protected] 5TB, Tel: 01642 790790. Further details contact: Joint Administrators, and Tel: 0151 236 4331) Tel: 01642 790790. (2665565) 9 December 2016 (2665566)

2665564This notice is in substitution for that which appeared in The London In2664482 the High Court of Justice Gazette dated 9 December 2016 on page 26256: No 7082 of 2016 In the High Court of Justice CR-2016-7082 No 7676 of 2016 ST JOHN'S HILL TRADING COMPANY LTD FOSTER MACKAY LIMITED (Company Number 07675274) (Company Number 07595709) Trading Name: Powder Keg Diplomacy Trading Name: Fosters Law Registered office: 311 High Road, Loughton, Essex IG10 1AH Nature of Business: Solicitors Principal trading address: 147 St Johns Hill, London SW11 1TQ Registered office: 424 Margate Road, Westwood, Ramsgate, Kent Notice is hereby given that an initial meeting of creditors is to be held CT12 6SJ on 5 January 2017 at 10.00 am at 311 High Road, Loughton, Essex Principal trading address: 67 High Street, Herne Bay, Kent CT6 5LQ IG10 1AH. Date of Appointment: 28 November 2016 The meeting is an initial creditors' meeting under paragraph 51 of Martin Armstrong FCCA FABRP FIPA MBA and James E Patchett Schedule B1 to the Insolvency Act 1986. FCCA FABRP (IP Nos 6212 and 9345), both of Turpin Barker A proxy form should be completed and returned to me by the date of Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA the meeting if you cannot attend and wish to be represented. The Joint Administrators can be contacted by Email: In order to be entitled to vote under Rule 2.38 at the meeting you [email protected]. Alternative contact: Ryan Russell. (2665564) must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of In2664067 the High Court of Justice, Chancery Division ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Manchester District Registry No 3146 of 2016 Date of Appointment: 2 November 2016. Further information about LONGREACH INTERIORS (UK) LIMITED this case is available from Jennifer Munday at the offices of (Company Number 04401470) ThorntonRones Limited on 020 8418 9333. Nature of Business: non-trading company Richard Jeffrey Rones , Administrator (2664482) Registered office: 21 High View Close Hamilton Office Park Hamilton Leicester

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2663890 Number: 08256217 Creditors' voluntary liquidation Name of Company: BAKER BELL LIMITED Nature of Business: Rearing of Cattle APPOINTMENT OF LIQUIDATORS Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 29 Waterloo Place, Leamington Spa, Warwickshire Company2665775 Number: 08680572 CV32 5LA Name of Company: ACQUIRE LEARNING UK LIMITED Principal trading address: 5 Faraday Close, Drayton Fields Ind Est, Nature of Business: Employment placement agency Daventry, Northants NN11 8RD Type of Liquidation: Creditors Liquidator's name and address: Mark Elijah Thomas Bowen of MB Registered office: C/o Valentine & Co, 5 Stirling Court, Stirling Way, Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Borehamwood, Hertfordshire, WD6 2FX, Worcestershire WR9 8DJ Principal trading address: 5th Floor York House, Empire Way, Office Holder Number: 8711. Wembley, Middlesex, HA9 0PA Date of Appointment: 9 December 2016 Avner Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, By whom Appointed: Members and Creditors Borehamwood, Hertfordshire, WD6 2FX. Further information about this case is available from Mark Hunt at the Office Holder Number: 12290. offices of MB Insolvency on 01905 776771 or at markhunt@mb- Further details contact: Avner Radomsky, Tel: 020 8343 3710. i.co.uk. (2663890) Alternative contact: Maria Christodoulou Date of Appointment: 06 December 2016 By whom Appointed: Members and Creditors (2665775) Company2665829 Number: 06710383 Name of Company: BAYLEAVES (GORMENT) LIMITED Trading Name: Bay Leaves Restaurant 2664446Company Number: 06868874 Nature of Business: Licensed Restaurant Name of Company: ACT ON CARBON LIMITED Type of Liquidation: Creditors Nature of Business: Provide funding to energy insulation installers Registered office: 364 Kingston Road, Epsom, Surrey, KT19 0DT Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 364 Kingston Road, Epsom, Surrey, KT19 Registered office: 17 Napier Court, Off Gander Lane, Chesterfield, 0DT Derbyshire, S43 4PZ Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Principal trading address: 11 Napier Court, Off Gander Lane, Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Chesterfield, Derbyshire. S43 4PZ 4LA. Liquidator's name and address: Christopher Wood and Steven Office Holder Number: 6212. George Hodgson of BHP Clough Corporate Solutions LLP, New For further details contact: Martin C Armstrong, Email: Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 [email protected], Tel: 020 8661 7878. Alternative contact: Seb 3QB Elledge. Office Holder Numbers: 9571 and 13550. Date of Appointment: 06 December 2016 Date of Appointment: 8 December 2016 By whom Appointed: Members and Creditors (2665829) By whom Appointed: Members and Creditors Further information about this case is available from Oliver Adams at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 Name2665777 of Company: CARLTON MANOR (ASBESTOS REMOVAL) or at [email protected]. (2664446) LIMITED Company Number: 04495694 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Name2665752 of Company: ADVANCED SIMULATION TECHNOLOGIES Cleckheaton BD19 3UE LIMITED Principal trading address: 1 The Green, Fairway Industrial Park, Company Number: 06031176 Birstall, Batley WF17 9QA Registered office: Arrans RM 209, Pacific House, Relay Point, Nature of Business: Asbestos Removal Tamworth, B77 5PA Type of Liquidation: Creditors Principal trading address: Bank Gallery, High Street, Kenilworth, Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins Warwickshire CV8 1LY Lane, Cleckheaton BD19 3UE. If necessary please contact Nature of Business: Engineering [email protected] or telephone 01274 800380 Type of Liquidation: Creditors’ Voluntary Liquidation Office Holder Number: 9658. Robert Gibbons, Arrans Limited, Pacific House, Relay Point, Date of Appointment: 7 December 2016 Tamworth B77 5PA, 01827 60020, [email protected] By whom Appointed: Members and Creditors (2665777) Office Holder Number: 9079. Date of Appointment: 6 December 2016 By whom Appointed: Members and Creditors (2665752) Name2665766 of Company: CARLTON MANOR (NORTH EAST) LIMITED Company Number: 03917127 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Company2665778 Number: 04431486 Cleckheaton BD19 3UE Name of Company: BAJAJ LIMITED Principal trading address: 1 The Green, Fairway Industrial Park, Nature of Business: Convenience Store Birstall, Batley WF17 9QA Type of Liquidation: Creditors Nature of Business: Demolition Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 Type of Liquidation: Creditors 1AB Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins Principal trading address: 2 Horse Market, Caistor, Lincolnshire, LN7 Lane, Cleckheaton BD19 3UE. If necessary please contact 6UP [email protected] or telephone 01274 800380 Gareth James Lewis, of Lewis Business Recovery & Insolvency, Suite Office Holder Number: 9658. E12, Joseph’s Well, Westgate, Leeds LS3 1AB. Date of Appointment: 7 December 2016 Office Holder Number: 14992. By whom Appointed: Members and Creditors (2665766) For further details contact: Gareth James Lewis, Email: [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: [email protected], Tel: 0113 245 9444. Date of Appointment: 05 December 2016 By whom Appointed: Members and Creditors (2665778)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 21 COMPANIES

Company2665946 Number: 05879549 Name2665779 of Company: EDYTOM LIMITED Name of Company: CEH EVENTS LTD Company Number: 08353742 Nature of Business: Event Hire Previous Name of Company: N/ATrading as: Spizarnia Type of Liquidation: Creditors Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: 4 St Peters Road, Maidenhead, Berkshire, SL6 7QU London W1G 0AH Principal trading address: 4 St Peters Road, Maidenhead, Berkshire, Principal trading address: 94-96 Church Lane, Manchester M9 4NH SL6 7QU Nature of Business: Wholesaler of Polish Food Michael Kiely and Andrew Andronikou, both of UHY Hacker Young Type of Liquidation: Creditors LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Office Holder Numbers: 9617 and 8806. Princes Street, London W1G 0AH. Alternative contact: Sylwia Further details contact: Greg Carrier, Email: [email protected] Tel: Starzynska, [email protected], 02074 952348. 020 7767 2625. Office Holder Number: 9516. Date of Appointment: 01 December 2016 Date of Appointment: 9 December 2016 By whom Appointed: Members and Creditors (2665946) By whom Appointed: Members and Creditors (2665779)

2665759Company Number: 09146245 Company2665768 Number: 08690497 Name of Company: D & P VENTURES LIMITED Name of Company: EMC RECRUITMENT LTD Trading Name: The Hole in the Wall Nature of Business: Temporary employment agency activities Nature of Business: Public houses and bars Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 37 Sun Street, London, EC2M 2PL Registered office: Redheugh House, Teesdale South, Thornaby Place, Principal trading address: 10 Lumina Way, Enfield, Middlesex EN1 Stockton-on-Tees TS17 6SG 1FS Principal trading address: 4-15 Horsemarket, Darlington DL1 5PT Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, David Adam Broadbent and Ian James Royle, both of Begbies Traynor EC2M 2PL. (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Office Holder Number: 8882. Stockton-on-Tees TS17 6SG. For further details contact the Liquidator on Tel: 020 7377 4370. Office Holder Numbers: 009458 and 18934. Alternative contact: Preena Depala Any person who requires further information may contact the Joint Date of Appointment: 02 December 2016 Liquidator by telephone on 01642 796 640. Alternative contact: By whom Appointed: Members and Creditors (2665768) Jonathan Todd by email at [email protected] or by telephone on 01642 796 640. Date of Appointment: 05 December 2016 Company2665951 Number: 09373508 By whom Appointed: Members and Creditors (2665759) Name of Company: EMPIRE INC LTD Trading Name: 37 Jewry Nature of Business: Bar & Nightclub Company2665758 Number: 04952936 Type of Liquidation: Creditors Name of Company: DALELINE LIMITED Registered office: Gateway House, Highpoint Business Village, Nature of Business: Others - Not Reported Henwood, Ashford, Kent, TN24 8DH Type of Liquidation: Creditors Principal trading address: 37 Jewry Street, London, EC3N 2ER Registered office: 82 High Street, Golborne, Warrington WA3 3DA Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Principal trading address: 82 High Street, Golborne, Warrington WA3 Village, Henwood, Ashford, Kent, TN24 8DH. 3DA Office Holder Number: 8924. Ian McCulloch and Dean Watson, both of Begbies Traynor (Central) For further details contact the Liquidator at email: LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU. [email protected] or telephone 01233 666280 Reference: Office Holder Numbers: 18532 and 009661. CVL1441E Any person who requires further information may contact the Joint Date of Appointment: 08 December 2016 Liquidator by telephone on 01772 202000. Alternatively enquiries can By whom Appointed: Members and Creditors (2665951) be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies- traynor.com or by telephone on 01772 202000. Date of Appointment: 01 December 2016 Company2664502 Number: 09007323 By whom Appointed: Members and Creditors (2665758) Name of Company: EVOLUTION ROOFING SOLUTIONS UK LTD Nature of Business: Roofing Activities Type of Liquidation: Creditors' Voluntary Liquidation Company2665782 Number: 09033620 Registered office: Unit 2, Springbank Business Park, York Road, Name of Company: DIRECT ELECTRICS SOUTH LIMITED Hessay, York YO26 8HN Nature of Business: Distribution of electricity Principal trading address: Unit 2, Springbank Business Park, York Type of Liquidation: Creditors Road, Hessay, York YO26 8HN Registered office: Unit G1 Sunrise Industrial Estate, Hitchin Road, Liquidator's name and address: Dave Clark of Clark Business Luton, LU2 7SR Recovery Limited, 26 York Place, Leeds LS1 2EY Principal trading address: Unit G1 Sunrise Industrial Estate, Hitchin Office Holder Number: 9565. Road, Luton, LU2 7SR Date of Appointment: 12 December 2016 Miles Needham and Sarah Cook, both of FRP Advisory LLP, Trident By whom Appointed: Members and Creditors House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Further information about this case is available from Dominic Wolski Office Holder Numbers: 14372 and 18750. at the offices of Clark Business Recovery at [email protected]. For further details contact: Miles Needham, Email: (2664502) [email protected] and Sarah Cook, Email: [email protected] Name2665763 of Company: FIRST PLUMBING AND HEATING LIMITED Date of Appointment: 06 December 2016 Company Number: 08369490 By whom Appointed: Members and Creditors (2665782) Registered office: Zeal House, 8 Deer Park Road, Wimbledon SW19 3UU Principal trading address: Zeal House, 8 Deer Park Road, Wimbledon SW19 3UU Nature of Business: Plumbing, Heat and Air-Conditioning Installation Type of Liquidation: Creditors Voluntary

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Robert Day, Robert Day and Company Limited, The Old Library, The Company2665771 Number: 08381483 Walk, Winslow, Buckingham MK18 3AJ; 0845 226 7331, Name of Company: IFLAME WORLD LTD. [email protected]. Nature of Business: Wholesale of cigarette lighters to UK and EU Office Holder Number: 9142. retailers Date of Appointment: 9 December 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2665763) Registered office: C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: Unit 99, 30 Red Lion Street, Richmond, 2665218Company Number: 08042193 Surrey, TW9 1RB Name of Company: GLASS HOUSE PUBLISHING LTD Eric Walls and Wayne Harrison, both of KSA Group Ltd, C12 Marquis Nature of Business: Publishers Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Numbers: 9113 and 9703. Registered office: 54 Thorpe Road, Norwich, Norfolk NR1 1RY For further details contact: E Walls, Email: Principal trading address: Suite 101, Sackville Place Business Centre, [email protected] or telephone 0191 482 3343. 44-48 Magdalen Street NR3 1JU Date of Appointment: 07 December 2016 Liquidator's name and address: Alan J Clark of Carter Clark, Recovery By whom Appointed: Members and Creditors (2665771) House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: 8760. 2665764Company Number: 08420781 Date of Appointment: 8 December 2016 Name of Company: IFOODS LTD By whom Appointed: Members and Creditors Trading Name: Café YumYum Further information about this case is available from Alice Rowbottom Nature of Business: Sandwich Shop at the offices of Carter Clark on 020 8559 5082. (2665218) Type of Liquidation: Creditors Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Company2665770 Number: 06329688 Principal trading address: 18 Cross Street, Manchester, M2 7AE Name of Company: HIGHPOINT TRUSTEES LIMITED Toyah Marie Poole and John Paul Bell, both of Clarke Bell Limited, 3rd Previous Name of Company: Citadel Trustees Limited Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. Nature of Business: Other professional, scientific and technical Office Holder Numbers: 9740 and 8608. activities not elsewhere classified For further details contact: Toyah Poole, Email: Type of Liquidation: Creditors [email protected] Tel: 0161 907 4044. Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Date of Appointment: 09 December 2016 Principal trading address: 5 Priory Court, Tuscam Way, Camberley, By whom Appointed: Members and Creditors (2665764) Surrey, GU15 3YX Geoffrey Paul Rowley and Philip Lewis Armstrong, both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Name2665761 of Company: J. L. M. DRAUGHTING LIMITED Office Holder Numbers: 8919 and 9397. Company Number: 04071987 For further details contact: The Joint Liquidators, Email: Registered office: C/o Inquesta Corporate Recovery & Insolvency St [email protected], Tel: 020 3005 4000. Alternative contact: John’s Terrace, 11-15 New Road, Manchester M26 1LS Patrick Donnan. Principal trading address: Peel House, 2 Chorley Old Road, Bolton, Date of Appointment: 02 December 2016 BL1 3AA By whom Appointed: Creditors (2665770) Nature of Business: Architectural Technical Consultant Type of Liquidation: Creditors Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St 2665760Company Number: 06945268 John’s Terrace, 11-15 New Road, Manchester, M26 1LS and Andrew Name of Company: HUNTON GROUP LIMITED Tate of Kreston Reeves LLP, Montague Place, Quayside, Chatham Nature of Business: Holding company Maritime, Chatham, ME4 4QU, Joint Liquidators. Office holder’s Type of Liquidation: Creditors telephone no and email address: 03330 050080 and Registered office: 2 Romsey Industrial Estate, Romsey, Hampshire, [email protected] / 01323 810760 and SO51 0HR [email protected] Principal trading address: 2 Romsey Industrial Estate, Romsey, Office Holder Numbers: 9525 and 8960. Hampshire, SO51 0HR Date of Appointment: 25 November 2016 Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, By whom Appointed: Creditors (2665761) Borehamwood, Hertfordshire, WD6 2FX. Office Holder Number: 8838. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Company2665751 Number: 05422580 Alternative contact: Natasha Segen. Name of Company: KIKO'S OF LONDON LIMITED Date of Appointment: 08 December 2016 Nature of Business: Event catering activities By whom Appointed: Members and Creditors (2665760) Type of Liquidation: Creditors Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Company2665765 Number: 07971225 Principal trading address: 5-6 Clipstone Street, Fitzrovia, London Name of Company: IDR CORPORATE MANAGEMENT LTD W1W 6BB Trading Name: iDr Corporate Management Limited Peter Hughes-Holland and Frank Wessely, both of Quantuma LLP, 81 Nature of Business: Medical Recruitment Station Road, Marlow, Buckinghamshire SL7 1NS. Type of Liquidation: Creditors Office Holder Numbers: 1700 and 7788. Registered office: 86c Water Street, Birmingham, B3 1HL For further details contact: The Joint Liquidators, E-mail: Principal trading address: Suite 20, Neals Corner, 2 Bath Road, [email protected], Tel: 01628 478100. Alternative Hounslow, TW3 3HJ contact: Benjamin Wooster, E-mail: [email protected], Tel: Mustafa Abdulali and Neil Dingley, both of Moore Stephens, 1 01628 478100. Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY. Date of Appointment: 08 December 2016 Office Holder Numbers: 07837 and 09210. By whom Appointed: Members and Creditors (2665751) Further details contact: James Smith, Email: [email protected] Tel: 01782 201120. Reference: IDR1955. Date of Appointment: 09 December 2016 By whom Appointed: Members and Creditors (2665765)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 23 COMPANIES

Company2665945 Number: 08886720 Name2665776 of Company: PAW INTERIMS LIMITED Name of Company: KODAR CONSULTING LIMITED Company Number: 8591226 Nature of Business: Information technology consultancy Registered office: “Delfan” New Park Terrace, Treforest, Pontypridd, Type of Liquidation: Creditors CF37 1TH Registered office: Unit 11, Hove Business Centre, Fonthill Road, Principal trading address: 15 Ffordd Y Gollen, Tonteg, Pontypridd Hove, East Sussex BN3 6HA CF38 1TA Principal trading address: Unit 11, Hove Business Centre, Fonthill Nature of Business: Project Management for the NHS Road, Hove, East Sussex BN3 6HA Type of Liquidation: Creditors David Thorniley, of Traverse Advisory, Calverley House, 55 Calverley Gary Stones, Liquidator, Chartered Certified Accountant, and Road, Tunbridge Wells, Kent, TN1 2TU. Licensed Insolvency Practitioner, Stones & Co., Insolvency Office Holder Number: 8307. Practitioners, 63 Walter Road, Swansea SA1 4PT. (Tel: 01792 Further details contact: David Thorniley, Tel: 01892 704055. 654607 / e-mail: [email protected]). Alternative Contact: Alternative contact: Julia Raeburn. Lesley McLeod, Stones Co., 63 Walter Road, Swansea SA1 4PT. (Tel: Date of Appointment: 08 December 2016 01792 654607 / e-mail: [email protected]). By whom Appointed: Members and Creditors (2665945) Office Holder Number: 6609. Date of Appointment: 9 December 2016 By whom Appointed: Creditors (2665776) 2665762Name of Company: LOUGHBOROUGH TRIANGLE PROJECTS LIMITED Company Number: 09130127 Name2665756 of Company: PITSTOP MOTORS LIMITED Registered office: 111 Edmund Street, Birmingham, West Midlands Company Number: 07297777 B3 2HJ Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Principal trading address: 111 Edmund Street, Birmingham, West Stapleford, Nottingham, NG9 7AA Midlands B3 2HJ Principal trading address: 21 Hyde Park Road, Leeds, LS6 1PY Nature of Business: Construction Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Louise Donna Baxter and Lloyd Biscoe, both of Begbies Traynor Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Stapleford, Nottingham, NG9 7AA. Contact: Email on Sea, SS1 2EG. [email protected] Telephone: 080 0955 3595. Contact: Haseeb Office Holder Numbers: 009123 and 009141. Butt. Date of Appointment: 5 December 2016 Office Holder Number: 9718. By whom Appointed: Members Date of Appointment: 6 December 2016 Further Details – Any person who requires further information may By whom Appointed: Members and Confirmed by Creditors (2665756) contact the Joint Liquidator by telephone on 01702 467255. Alternative enquiries can be made to David Farmer by e-mail at david.farmer@begbies-traynor,com or by telephone on 01702 467255. Company2665767 Number: 09259805 (2665762) Name of Company: PROJECT ZEUS LTD Trading Name: Mercy Nightclub, Rocco’s & Flaunt Name2665757 of Company: LOWER DOCK LIMITED Nature of Business: Nightclub Company Number: 08197098 Type of Liquidation: Creditors Trading Name: The Lahore Restaurant Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Registered office: Arrans RM 209, Pacific House, Relay Point, Norwich, NR1 1BY. (Formerly) C/O Aston Shaw, The Union Building, Tamworth, B77 5PA 51-59 Rose Lane, Norwich, NR1 1BY Principal trading address: 145 Lower Dock Street, Newport, Gwent Principal trading address: 82a Prince of Wales Road, Norwich, NR1 NP20 1EE 1NJ Nature of Business: Licensed Restaurant and Takeaway Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Type of Liquidation: Creditors’Voluntary Liquidation Building, 51-59 Rose Lane, Norwich, NR1 1BY. Robert Gibbons, Arrans Limited, Pacific House, Relay Point, Office Holder Number: 11012. Tamworth B77 5PA, 01827 60020, [email protected]. For further details contact: Richard Cacho, Tel: 01603 284284, Office Holder Number: 9079. Alternative contact: Jack Walker Date of Appointment: 30 November 2016 Date of Appointment: 09 December 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2665767) By whom Appointed: Creditors (2665757)

Company2665755 Number: 08016811 Company2665753 Number: 07454708 Name of Company: PSL CONSTRUCTION LIMITED Name of Company: MINEXCO LTD Nature of Business: Other construction installation Nature of Business: Liaison and Secretarial Services in the Oil, Gas Type of Liquidation: Creditors and Mining sectors Registered office: Bank Chambers, 1-3 Woodford Avenue, Ilford, Type of Liquidation: Creditors Essex Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE Principal trading address: 20 King James Ave, Cuffley, Hertfordshire, Principal trading address: 95 Craven Park Road, London, N15 6AH EN6 4LR Paul Appleton and Paul Cooper, both of David Rubin & Partners, Sarah Cook and Miles Needham, both of FRP Advisory LLP, Trident 26-28 Bedford Row, Lodon, WC1R 4HE. House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Office Holder Number: 8883. Office Holder Numbers: 18750 and 14372. Further details contact: The Joint Liquidators, Tel: 020 7400 7900. For further details contact: Sarah Cook, Email: Alternative contact: Adam Shama. [email protected] or Miles Needham, Email: Date of Appointment: 07 December 2016 [email protected] By whom Appointed: Members and Creditors (2665753) Date of Appointment: 06 December 2016 By whom Appointed: Members and Creditors (2665755)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2665825 Number: 08256287 Company2664531 Number: 02164184 Name of Company: SEATON PUB CO LTD Name of Company: STAINCLIFFE ENTERPRISES LIMITED Trading Name: Ferry Inn Nature of Business: To carry on the business of a lessor of advertising Type of Liquidation: Creditors hoardings Registered office: Rigg Farm Caravan Site, 3 Rigg Farm Caravan Site, Type of Liquidation: Creditors' Voluntary Liquidation Stainsacre, Whitby, YO33 4LP Registered office: Brigg Royd, Windy Bank Lane, Holmfield, Halifax, Principal trading address: 2 King Street, Cawood, Selby, YO8 3TL HX3 6SU David Adam Broadbent and Ian James Royle, both of Begbies Traynor Principal trading address: Brigg Royd, Windy Bank Lane, Holmfield, (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Halifax, HX3 6SU Clifton Moor, York, YO30 4XG. Liquidator's name and address: Michael Chamberlain of Chamberlain Office Holder Numbers: 9458 and 18934. & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ Any person who requires further information may contact the Joint Office Holder Number: 8735. Liquidator by telephone on 01904 479801. Alternatively, enquiries can Date of Appointment: 12 December 2016 be made to Ian Gostellow by email at ian.gostellow@begbies- By whom Appointed: Creditors traynor.com or by telephone on 01904 479801. Further information about this case is available from Colin Saville or Date of Appointment: 08 December 2016 Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 By whom Appointed: Members and Creditors (2665825) or at [email protected]. (2664531)

2665797Company Number: 07807477 Company2665824 Number: 09711161 Name of Company: SPACE BASEMENTS LIMITED Name of Company: TAB MILTON KEYNES LIMITED Nature of Business: Construction Nature of Business: Holding Company Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Registered office: A1 Ashvile Centre, Commerce Way, Melksham, Cheltenham GL52 6QX Wiltshire, SN12 6ZE Principal trading address: 50b Chiswick High Road, London, W4 1SZ Principal trading address: 10 Sunset Walk, Central Milton Keynes, Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, MK9 3ES Cheltenham GL52 6QX. Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Office Holder Number: 8744. Borehamwood, Hertfordshire, WD6 2FX. For further details contact: Alisdair J Findlay, Email: Office Holder Number: 8838. [email protected] Tel: 01242 576555 For further details contact: Mark Reynolds, Tel: 020 8343 3710. Date of Appointment: 06 December 2016 Alternative contact: Natasha Segen. By whom Appointed: Members and Creditors (2665797) Date of Appointment: 07 December 2016 By whom Appointed: Members and Creditors (2665824)

Company2665830 Number: 04444294 Name of Company: SPECTRUM PRESS LIMITED Company2665781 Number: 09548024 Nature of Business: Printing Name of Company: THE FLOWER COURT (LEEDS) LIMITED Type of Liquidation: Creditors Nature of Business: Florists Registered office: Vernon House, 23 Sicilian Avenue, London, WC1A Type of Liquidation: Creditors 2QS Registered office: Capital House, 7 Sheepscar Court, Leeds LS7 2BB Principal trading address: Unit 8, Edmonton Trade Park, Angel Road Principal trading address: 75A Great George Street, Leeds, LS1 3BR Works, Advent Way, London, N18 3AH Simon Weir, of dsi Business Recovery, Ashfield House, Illingworth Simon Bonney and Andrew Hosking, both of Quantuma LLP, Vernon Street, Ossett, West Yorkshire WF5 8AL. House, 23 Sicilian Avenue, London, WC1A 2QS. Office Holder Number: 9099. Office Holder Numbers: 9379 and 9009. For further details contact: Simon Weir, Tel: 01924 790 880. For further details contact: Jodie Gilbert, Email: Date of Appointment: 09 December 2016 [email protected] Tel: 01628 478100. By whom Appointed: Members and Creditors (2665781) Date of Appointment: 28 November 2016 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (2665830) Company2664432 Number: 08941894 Name of Company: THE GEORGE INN MOLASH LTD Nature of Business: Public House Company2664517 Number: 08503249 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: SPOT TV LIMITED Registered office: Ground Floor, Taunton House, Waterside Court, Previous Name of Company: Simon Monk Limited Medway City Estate, Rochester, Kent ME2 4NZ Nature of Business: Television Activities Principal trading address: The Street, Molash, Kent CT4 8HE Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Adelle Patricia Firestone of Registered office: Vale Business Centre, 9 Abbey Lane Court, Firestones, Ground Floor, Taunton House, Waterside Court, Medway Evesham, Worcestershire, WR11 4BY City Estate, Rochester, Kent ME2 4NZ Principal trading address: Vale Business Centre, 9 Abbey Lane Court, Office Holder Number: 8804. Evesham, Worcestershire, WR11 4BY Date of Appointment: 1 December 2016 Liquidator's name and address: Colin Nicholls and Andrew By whom Appointed: Members and Creditors Shackleton of Smart Insolvency Solutions Ltd, 1 Castle Street, Further information about this case is available from the offices of Worcester WR1 3AA Firestones on 01634 724440. (2664432) Office Holder Numbers: 9052 and 9724. Date of Appointment: 13 December 2016 By whom Appointed: Members and Creditors Further information about this case is available from Harriet Barnes at the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at [email protected]. (2664517)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 25 COMPANIES

Company2665823 Number: 07441106 Name2665798 of Company: WWW.DADENS.COM LIMITED Name of Company: TRANSTEC TRANSPORT LIMITED Company Number: 05232303 Nature of Business: Transport Trading Name: Dadens @ Unit Plan Type of Liquidation: Creditors Registered office: 21 The Causeway, , Essex CM9 4LJ Registered office: C/O Kay Johnson Gee Corporate Recovery Limited, Principal trading address: Unit 2, Parkway, Chelmsford, Essex, CM2 1 City Road East, Manchester, M15 4PN 7PX Principal trading address: The Transport Centre, Aldwarke House, Nature of Business: Kitchen Designers Aldwarke Road, Rotherham, S62 6BZ Type of Liquidation: Creditors Voluntary Liquidation Peter James Anderson and Alan Fallows, both of Kay Johnson Gee Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Corporate Recovery Limited, 1 City Road East, Manchester, M15 Street, Southend on Sea Essex, SS1 1EF. Alternative contact: Luke 4PN. Cockerton, [email protected], 01702 344558. Office Holder Numbers: 15336 and 9567. Office Holder Number: 9641. For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Date of Appointment: 8 December 2016 Alternative contact: Derek Morton. By whom Appointed: Members (2665798) Date of Appointment: 06 December 2016 By whom Appointed: Members and Creditors (2665823) FINAL MEETINGS

2665055Company Number: 01221496 A2664110 MACCULLOCH ASSOCIATES LIMITED Name of Company: V & T (PLUMBING, CENTRAL-HEATING & (Company Number 04520717) BATHROOMS) LIMITED Registered office: 59 Worcester Road, Bromsgrove, Worcestershire Trading Name: Aqua Interiors B61 7DN Previous Name of Company: Westfield Homes Principal trading address: 3 Arrow Court, Adams Way, Springfield Nature of Business: Plumbing, heating and air-conditioning Business Park, Alcester B49 6PU installation Notice is hereby given, pursuant to Section 106 of the Insolvency Act Type of Liquidation: Creditors' Voluntary Liquidation 1986, that final meetings of members and creditors of the above Registered office: KPMG LLP, 1 Sovereign Square, Sovereign Street, named Company will be held at Meryll House, 57 Worcester Road, Leeds, LS1 4DA Bromsgrove, Worcestershire B61 7DN on 14 February 2017 at 10.00 Principal trading address: Green Park House, 2a Colliers Way, am for Members and 10.15 am for Creditors, for the purpose of Clayton West, Huddersfield, West Yorkshire, HD8 9TR having an account laid before them showing how the winding-up has Liquidator's name and address: Howard Smith and Jonathan Charles been conducted and the company's property disposed of and giving Marston of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds an explanation of it. LS1 4DA A member or creditor entitled to attend and vote is entitled to appoint Office Holder Numbers: 9341 and 14392. a proxy to attend and vote instead of him and such proxy need not Date of Appointment: 8 December 2016 also be a member or creditor. Proxy forms must be returned to 59 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than Insolvency Act 1986 12 noon on the business day before the meeting. Further information about this case is available from Owen Jeffery at Office Holder Details: Timothy James Heaselgrave (IP number 9193) of the offices of KPMG LLP on 020 7311 4814 or at The Timothy James Partnership Limited, 59 Worcester Road, [email protected]. (2665055) Bromsgrove B61 7DN. Date of Appointment: 17 July 2013. Further information about this case is available from the offices of The Timothy James Partnership Limited on 01527 839920 or at Name2665866 of Company: WARE ANTHONY RUST LIMITED [email protected]. Company Number: 01890646 Timothy James Heaselgrave , Liquidator (2664110) Registered office: 1 Brooklands Avenue, CB2 8BB Nature of Business: Strategic Agency Type of Liquidation: Creditors BEACON2665802 SOLICITORS LIMITED Kikis Kallis, Liquidator, Kallis & Co, Mountview Court, 1148 High (Company Number 05738752) Road, London N20 0RA. Alternative contact: [email protected], 020 Registered office: Jupiter House, Warley Hill Business Park, The 8446 6699. Drive, Brentwood, Essex, CM13 3BE Office Holder Number: 004692. Principal trading address: Bank Chambers, 28-32 Cranbrook Road, Date of Appointment: 7 December 2016 Ilford, Essex, IG1 4NE By whom Appointed: Members and Creditors (2665866) Notice is hereby given that the Liquidators have summoned final meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Company2665799 Number: 09515072 before them an account of the Liquidator’s acts and dealings and of Name of Company: WMARC LTD the conduct of the winding-up, hearing any explanations that may be Nature of Business: Maintenance and repair of motor vehicles given by the Liquidators, and passing a resolution granting their Type of Liquidation: Creditors release. The members and creditors meetings will be held at Suite 2, Registered office: The Railway Station, Potters Lane, Wednesbury, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 23 West Midlands, WS10 7NR February 2017 at 10.00 am and 10.15 am respectively. In order to be Principal trading address: The Railway Station, Potters Lane, entitled to vote at the meetings, members and creditors must lodge Wednesbury, West Midlands, WS10 7NR their proxies with the Liquidator at Suite 2, 2nd Floor, Phoenix House, Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords 32 West Street, Brighton, East Sussex, BN1 2RT by no later than Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. 12.00 noon on the business day prior to the day of the meetings Office Holder Numbers: 9556 and 8262. (together, if applicable, with a completed proof of debt form, if this For further details contact: Conrad Beighton, Email: has not previously been submitted). [email protected] Tel: 0121 200 2111. Date of Appointment: 31 October 2014 Date of Appointment: 09 December 2016 Office Holder details: Martin Weller,(IP No. 9419) and Paul Atkinson,(IP By whom Appointed: Members and Creditors (2665799) No. 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: The Joint Liquidators, Tel: 01273 916679. Alternative contact: Jack Norton. Martin Weller, Joint Liquidator 09 December 2016 (2665802)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

BLUE2665821 STAR MEDICAL SERVICES LIMITED For further details contact the Joint Liquidators on Email: (Company Number 06224944) [email protected]. Alternative contact: Manraj Mand In Liquidation Charles M Brook, Joint Liquidator Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh 09 December 2016 (2665790) SO53 3TY Principal trading address: Unit 4, Lower Bell Industrial Estate, Old Chatham Road, Aylesford, Kent ME20 7EZ C.HARRIS2665906 & SON(FLEET)LIMITED Previous registered name(s) in the last 12 months: None (Company Number 00356141) Other trading (names) or style(s): None Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Nature of business: Medical Practice Activities Waterdale, Doncaster, DN1 3HR NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: (Formerly) Little Bramshot Farm, Cove INSOLVENCY ACT 1986 (as amended), that a final general meeting of Road, Fleet, Hampshire, GU51 2RT the members of the above named company will be held at RSM, Notice is hereby given, pursuant to Section 106 OF THE Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 28 INSOLVENCY ACT 1986 that the Joint Liquidators have summoned February 2017 at 11:00 am, to be followed at by a final meeting of Final Meetings of the Members and Creditors of the above-named creditors at 11:15 am for the purpose of receiving an account Company which will be held at the offices of Silke & Co Ltd, 1st Floor, showing the manner in which the winding up has been conducted and Consort House, Waterdale, Doncaster, DN1 3HR on 02 February 2017 the property of the company disposed of, and of hearing any at 1.30 pm and 1.45 pm, for the purpose of having an account laid explanation that may be given by the Liquidators and to decide before them showing the manner in which the winding up of the whether the liquidators should be released in accordance with Company has been conducted and its property disposed of, and of Section 173(2)(e) of the INSOLVENCY ACT 1986. receiving any explanation that may be given by the Joint Liquidators, A member or creditor entitled to vote at the above meetings may and also determining the manner in which the books, accounts and appoint a proxy to attend and vote instead of him. A proxy need not documents of the Company shall be disposed of. A Member or be a member of the company. Proxies to be used at the meetings, Creditor entitled to attend and vote is entitled to appoint a proxy to together with any hither to unlodged proof of debt, must be lodged attend and vote instead of him and such proxy need not also be a with the Liquidator at RSM Restructuring Advisory LLP, Highfield member or creditor. Proxies and unlodged proofs must be lodged Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, noon on the preceding business day. Waterdale, Doncaster, DN1 3HR no later than 12 noon on the Correspondence address & contact details of case administrator business day before the meetings, in order to be entitled to vote at Charlotte Betteridge 02380646534 the meeting. RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Date of Appointment: 08 December 2014 Ford, Eastleigh SO53 3TY Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) and Ian Name, address & contact details of Joint Liquidators Michael Rose,(IP No. 9144) both of Silke & Co Limited, 1st Floor, Primary Office Holder: Alexander Kinninmonth Consort House, Waterdale, Doncaster, DN1 3HR. Appointed: 10 December 2015 Further details regarding this Company can be obtained by contacting RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Jodie Norris, Tel: 01302 342875. Ford, Eastleigh SO53 3TY Catherine Lee-Baggaley, Joint Liquidator 02380 646 534 07 December 2016 (2665906) IP Number: 9019 Joint Office Holder: Duncan Beat Appointed: 10 December 2015 CASPIAN2665792 CLASSIC LIMITED RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, (Company Number 07851951) Essex CM2 6JB Registered office: Wynyard Park House, Wynyard Avenue, Wynyard, 02380 646 534 TS22 5TB IP Number: 8161 Principal trading address: 66 Lowther Street, Whitehaven CA28 7AH 9 December 2016 (2665821) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting of the members of the above named Company will be held at BLUEBRIDGE2665790 SERVICES (UK) LTD Baldwins R & I (Wynyard), Wynyard Park House, Wynyard Avenue, (Company Number 07213145) Wynyard, TS22 5TB on 15 February 2017 at 12.00 noon to be Registered office: C/O Brook Business Recovery, The Media Centre, followed at 12.15 pm by a final meeting of creditors for the purpose of 7 Northumberland Street, Huddersfield, HD1 1RL receiving an account showing the manner in which the winding up has Principal trading address: New North House, Third Floor, Ongar Road, been conducted and the property of the Company disposed of, and Brentwood, Essex, CM15 9BB of hearing any explanation that may be given by the Liquidators and Notice is hereby given that the Joint Liquidators have summoned final to decide whether the Liquidators should be released in accordance meetings of the Company’s members and creditors under Section with Section 173(2)(e) of the Insolvency Act 1986. A member or 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid creditor entitled to vote at the above meetings may appoint a proxy to before them an account of the Joint Liquidators’ acts and dealings attend and vote instead of him. A proxy need not be a member of the and of the conduct of the winding-up, hearing any explanations that Company. Proxies to be used at the meetings, together with any may be given by the Joint Liquidators, passing a resolution granting hitherto unlodged proof of debt, must be lodged with the Liquidators the release of the Joint Liquidators, and determing the manner in at Baldwins Restructuring & Insolvency, Wynyard Park House, which the books and records of the Company will be disposed of. The Wynyard Avenue, Wynyard, TS22 5TB no later than 12.00 noon on the meetings will be held at the offices of Brook Business Recovery preceding business day. Limited, The Media Centre, 7 Northumberland Street, Huddersfield, Date of Appointment: 17 September 2014 HD1 1RL on 13 February 2017 at 10.00 am (members) and 10.15 am Office Holder details: Peter William Gray,(IP No. 009405) and Andrew (creditors). In order to be entitled to vote at the meetings, members Little,(IP No. 009668) both of Baldwins Restructuring & Insolvency, Wynyard and creditors must lodge their proxies with the Joint Liquidators at Park House, Wynyard Avenue, Wynyard TS22 5TB. The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL For further details contact: The Joint Liquidators, Tel: 01642 790790. by no later than 12.00 noon on the business day prior to the day of Alternative contact: Lynn Rutherford. the meeting (together, if applicable, with a completed proof of debt P W Gray, Joint Liquidator form if this has not previously been submitted). 09 December 2016 (2665792) Date of Appointment: 20 August 2014 Office Holder details: Charles M Brook,(IP No. 9157) and Michelle L Chatterton,(IP No. 13730) both of Brook Business Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 27 COMPANIES

CGD2665805 HOSPITALITY LIMITED CONWAY2665813 SECURITY PRODUCTS LIMITED (Company Number 08000649) (Company Number 02044953) Trading Name: Caffe Latte Registered office: Langley House, Park Road, London, N2 8EY Registered office: 241-243 Monton Road, Eccles, Manchester M30 Principal trading address: Seymore House, Copyground Lane, High 9PS Wycombe, Bucks, HP12 3HE Principal trading address: 53 King William Street, Blackburn BB1 7DJ Jamie Taylor (IP Number: 002748) of Begbies Traynor (Central) LLP of Notice is hereby given, that the Liquidator has summoned final The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 meetings of the Company's members and creditors under Section 2EG and Alan Simon (IP Number: 008635) of Accura Accountants 106 OF THE INSOLVENCY ACT 1986 to be held at Debts Solved Business Recovery Turnaround, Langley House, Park Road, East Limited, 95 Chorley Road, Swinton, Manchester M27 4AA on 25 Finchley, London N2 8EY, were appointed Joint Liquidators of the January 2017 at 10.30 am for the purposes of laying the account Company on 15 February 2013. before them showing the manner in which the winding up has been Pursuant to Section 106 of the INSOLVENCY ACT 1986, final conducted and the Company’s property has been disposed of, and meetings of the members and creditors of the above named hearing any explanation that may be given by the Liquidator, and Company will be held at The Old Exchange, 234 Southchurch Road, passing the following resolutions: Approving the Liquidator’s Report; Southend on Sea, Essex, SS1 2EG on 8 February 2017 at 10.00 am Approving the Liquidator’s receipts and payments; Granting authority and 10.15 am respectively, for the purpose of having an account of for the destruction of the books and papers of the Company 12 the winding up laid before them, showing the manner in which the months after dissolution of the Company and Confirming that the winding up has been conducted and the property of the Company Liquidator be released from office. In order to be entitled to vote at disposed of, and of hearing any explanation that may be given by the the meetings, members and creditors must lodge their proxies with joint liquidators. the Liquidator at 95 Chorley Road, Swinton, Manchester M27 4AA by A member or creditor entitled to attend and vote is entitled to appoint no later than 4.00 pm on the business day prior to the day of the a proxy to attend and vote instead of him and such proxy need not meeting. also be a member or creditor. Date of Appointment: 27 January 2014 In order to be entitled to vote at the meeting, creditors must lodge Office Holder details: Angela Canning,(IP No. 9449) of Debts Solved their proofs of debt (unless previously submitted) and unless they are Limited, 95 Chorley Road, Swinton, Manchester, M27 4AA. attending in person, proxies at the offices of Begbies Traynor (Central) For further details contact: Angela Canning, Tel: 0161 787 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 3400.Alternative contact: Carol Brophy SS1 2EG no later than 12 noon on the business day before the Angela Canning, Liquidator meeting. Please note that the joint liquidators and their staff will not 09 December 2016 (2665805) accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. 2665970CHARNWOOD PLASTERING & FLOORING CONTRACTORS Any person who requires further information may contact the Joint LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 01832642) be made to Ian Goodhew by e-mail at ian.goodhew@begbies- Registered office: Alma Park, Woodway Lane, Claybrooke Parva, traynor.com or by telephone on 01702 467255. Lutterworth, Leicestershire,LE17 5FB Jamie Taylor, Joint Liquidator Principal trading address: Unit 16 Clearview Business Park, 103 2 December 2016 (2665813) Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8XG NOTICE IS HEREBY GIVEN that a final meeting of the members of Charnwood Plastering & Flooring Contractors Limited will be held at CORFE2665814 CASTLE LTD 10:00 am on 16 February 2017, to be followed at 10:15 am on the (Company Number 05475832) same day by a meeting of the creditors of the company. The meetings Trading Name: The Greyhound Inn will be held at Alma Park, Woodway Lane, Claybrooke Parva, Registered office: Langley House, Park Road, East Finchley, London Lutterworth, Leicestershire, LE17 5FB N2 8EY The meetings are called pursuant to Section 106 of the INSOLVENCY Principal trading address: The Square, Corfe Castle, Dorset, BH20 ACT 1986 for the purpose of receiving an account from the Joint 5EZ Liquidators explaining the manner in which the winding-up of the Notice is hereby given, pursuant to Section 106 OF THE company has been conducted and to receive any explanation that INSOLVENCY ACT 1986 that final meetings of members and creditors they may consider necessary. of the above named Company will be held at Langley House, Park A member or creditor entitled to attend and vote is entitled to appoint Road, East Finchley, London N2 8EY on 15 February 2017 at 10.00 a proxy to attend and vote instead of him. A proxy need not be a am and 10.30 am respectively, for the purpose of having an account member or creditor. laid before them showing how the winding up has been conducted The following resolutions will be considered at the creditors’ meeting: and the property of the Company disposed of, and also determining 1. That the Joint Liquidators report and receipts and payments whether the Liquidator should be granted his release from office. A account be approved. member or creditor entitled to attend and vote is entitled to appoint a 2. That the Joint Liquidators be granted their release from office. proxy to attend and vote instead of him and such proxy need not also Proxies to be used at the meetings along with a proof of debt form be a member or creditor. Proxy forms must be returned to the offices must be returned to the offices of F A Simms & Partners Limited, of AABRS Limited, Langley House, Park Road, East Finchley, London, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, N2 8EY by no later than 12.00 noon on the business day before the Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on meetings. the working day immediately before the meetings. Date of Appointment: 06 March 2014 Names of Insolvency Practitioners calling the meetings: Martin Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Buttriss, Richard Simms Limited, Langley House, Park Road, East Finchley, London N2 8EY. Date of Appointment: 29/01/2015 For further details contact: Alison Yarwood on tel: 020 8444 2000. Address of Insolvency Practitioners: Alma Park, Woodway Lane, Simon Renshaw, Liquidator Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 08 December 2016 (2665814) Kingdom IP Numbers: 9291, 9252 Contact Name: Thomas Harris, Email Address [email protected], D.H.BURKE2665787 (UK) LIMITED Telephone Number 01455 555 444 (Company Number 03640998) 8 December 2016 (2665970) Registered office: C/O Smith & Williamson, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners INSOLVENCY ACT 1986 that final meetings of the members and UK Limited, 37 Sun Street, London, EC2M 2PL. creditors of the above named Company will be held at Smith & For further details contact: Lisa Pollack, Tel: 020 7377 4370. Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on Lane Bednash, Liquidator 02 March 2017 at 10.00 am and 10.30 am respectively, for the 09 December 2016 (2665803) purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators ENNISKERRY2665974 MUSIC LIMITED should be granted their release from office. A member or creditor (Company Number 09339030) entitled to attend and vote is entitled to appoint a proxy to attend and Registered office: Begbies Traynor (Central) LLP, Cathedral Buildings, vote instead of him and such proxy need not also be a member or Dean Street, Newcastle upon Tyne, NE1 1PG creditor. Proxy forms must be returned to the offices of Smith & Principal trading address: (Formerly) 89 New Bond Street, London, Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ no W1S 1DA later than 12.00 noon on the business day before the meetings. Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Date of Appointment: 10 December 2012 Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Office Holder details: Andrew Stephen McGill,(IP No. 9350) and Newcastle upon Tyne, NE1 1PG were appointed Joint Liquidators of Gilbert John Lemon,(IP No. 9573) both of Smith & Williamson LLP, 3rd the Company on 7 April 2016. Pursuant to Section 106 OF THE Floor, 9 Colmore Row, Birmingham, B3 2BJ. INSOLVENCY ACT 1986 and Rule 4.54 of the Insolvency Rules 1986, For further details contact: Rachael Sherwood, Tel: 0121 710 5200 final meetings of the members and creditors of the above-named Andrew Stephen McGill, Joint Liquidator Company will be held at Begbies Traynor (Central) LLP, Cathedral 12 December 2016 (2665787) Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 15 February 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, 2665789EA-MICROBIOLOGY LTD. showing the manner in which the winding up has been conducted and (Company Number 07403736) the property of the Company disposed of, and of hearing any Trading Name: Edwards Analytical explanation that may be given by the Joint Liquidators and for the Registered office: Cowgill Holloway Business Recovery LLP, Regency purpose of considering resolutions fixing the basis on which the Joint House, 45-53 Chorley New Road, Bolton, BL1 4QR Liquidators are to be remunerated. A member or creditor entitled to Principal trading address: Unit 7 Evans Business Centre, Durham Way attend and vote is entitled to appoint a proxy to attend and vote House, Aycliffe Industrial Park, Newton Aycliffe, County Durham DL5 instead of him and such proxy need not also be a member or creditor. 6ZF In order to be entitled to vote at the meetings, creditors must lodge Notice is hereby given, pursuant to Section 106 OF THE their proofs of debt (unless previously submitted) and unless they are INSOLVENCY ACT 1986, that Final Meetings of the Members and attending in person, proxies at the offices of Begbies Traynor (Central) Creditors of the above-named Company will be held at Cowgill LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Holloway Business Recovery LLP, Regency House, 45-53 Chorley Tyne, NE1 1PG no later than 12 noon on the business day before the New Road, Bolton, BL1 4QR on 15 February 2017 at 10.30 am and meetings. Please note that if you wish to submit a proxy by email it 11.00 am respectively, for the purpose of having an account laid must be sent to [email protected] before them showing how the winding has been conducted and the Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and property of the Company disposed of, and also determining whether Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor the Joint Liquidators should be granted their release from office. A (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Member or Creditor entitled to attend and vote is entitled to appoint a upon Tyne, NE1 1PG. proxy to attend and vote instead of him, and such proxy need not Any person who requires further information may contact the Joint also be a Member or Creditor. Proxy forms must be returned to the Liquidator by telephone on 0191 269 9820. Alternatively enquiries can offices of Cowgill Holloway Business Recovery LLP, Regency House, be made to Andrew Dyson by e-mail at andrew.dyson@begbies- 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon traynor.com or by telephone on 0191 269 9820. on the business day before the Meetings. Gerald M Krasner, Joint Liquidator Date of Appointment: 08 December 2014 09 December 2016 (2665974) Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. FASCIA2664523 DIRECT (NW) LIMITED For further details contact: Kate Spencer, E-mail: (Company Number 05512939) [email protected], Tel: 0161 827 1218. Registered office: Hadfield House, Hadfield Street, Northwich, Jason Mark Elliott, Joint Liquidator Cheshire CW9 5LU 05 December 2016 (2665789) Principal trading address: Waterworks Lane, Hooton, Chester CH66 7NL Notice is hereby given, pursuant to Section 106 of the Insolvency Act EARTHSHINE2665803 LIMITED 1986, that final meetings of members and creditors of the above (Company Number 04312354) named Company will be held at Hadfield House, Hadfield Street, Registered office: 37 Sun Street, London, EC2M 2PL Northwich, Cheshire CW9 5LU on 15 March 2017 at 10:30 am for Principal trading address: The Plaza, 535 King’s Road, London SW10 Members and 11:00 am for Creditors, for the purpose of having an 0SZ account laid before them showing how the winding-up has been Notice is hereby given, pursuant to Section 106 OF THE conducted and the company's property disposed of and giving an INSOLVENCY ACT 1986, that final meetings of the members and explanation of it. creditors of the above named Company will be held at CMB Partners A member or creditor entitled to attend and vote is entitled to appoint UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 a proxy to attend and vote instead of him and such proxy need not at 10.00 am and 10.30 am respectively, for the purpose of having an also be a member or creditor. Proxy forms must be returned to account laid before them showing how the winding-up has been Hadfield House, Hadfield Street, Northwich, Cheshire CW9 5LU, no conducted and the property of the Company disposed of, and also later than 12 noon on the business day before the meeting. determining whether the Liquidator should be granted his release Office Holder Details: Laurence S Burt (IP number 6110) of Ganley from office. A member or creditor entitled to attend and vote is Burt, Hadfield House, Hadfield Street, Northwich, Cheshire CW9 5LU. entitled to appoint a proxy to attend and vote instead of him and such Date of Appointment: 22 July 2015. Further information about this proxy need not also be a member or creditor. Proxy forms must be case is available from the offices of Ganley Burt at returned to the offices of CMB Partners UK Limited, 37 Sun Street, [email protected]. London, EC2M 2PL, no later than 12.00 noon on the business day Laurence S Burt , Liquidator (2664523) before the meetings. Date of Appointment: 26 February 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 29 COMPANIES

FENNOR2665809 CONSTRUCTION LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06212975) a proxy to attend and vote instead of him and such proxy need not Registered office: Moorend House, Snelsins Lane, Cleckheaton, West also be a member or creditor. Proxy forms must be returned to 15 Yorkshire BD19 3UE Canada Square, Canary Wharf, London, E14 5GL, no later than 12 Principal trading address: Unit 13c, Asquith Bottom Mills, Sowerby noon on the business day before the meeting. Bridge HX6 3BT Office Holder Details: John David Thomas Milsom (IP number 9241) of Notice is hereby given, pursuant to Section 106 of the Insolvency Act KPMG LLP, 15 Canada Square, London E14 5GL and David John 1986 that final meetings of members and creditors of the above Standish (IP number 8798) of KPMG LLP, Arlington Business Park, named Company will be held at Moorend House, Snelsins Lane, Theale, Reading RG7 4SD. Date of Appointment: 17 March 2016. Cleckheaton, West Yorkshire BD19 3UE on 17 February 2017 at 11.00 Further information about this case is available from the offices of am and 11.15 am respectively, for the purpose of having an account KPMG LLP on 020 7694 1757. laid before them showing the manner in which the winding-up has John David Thomas Milsom and David John Standish , Joint been conducted and the property of the Company disposed of and of Liquidators (2664516) hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed FIRST2664521 QUENCH GROUP LIMITED of. (Company Number 06250245) A member entitled to attend and vote at the above meetings may Previous Name of Company: T Haig Holdco Limited (until 19/08/2008) appoint a proxy to attend and vote for him and such proxy need not Registered office: 15 Canada Square, Canary Wharf, London, E14 also be a member. 5GL For any further information please contact Christopher Brooksbank (IP Principal trading address: 5 New Street Square, London EC4A 3TW No 9658) [email protected] 01274 800380 Notice is hereby given, pursuant to Section 106 of the Insolvency Act C Brooksbank, Liquidator 1986, that final meetings of members and creditors of the above 5 December 2016 (2665809) named Company will be held at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL on 19 January 2017 at 10.30 am for Members and 10.45 am for Creditors, for the purpose of having an 2665788FENSIDE COTTAGE BAKERIES LTD account laid before them showing how the winding-up has been (Company Number 04453352) conducted and the company's property disposed of and giving an Registered office: 13-15 Regent Street, Nottingham NG1 5BS explanation of it. Principal trading address: (Formerly) 7 Swingbridge Road, Grantham, A member or creditor entitled to attend and vote is entitled to appoint Lincolnshire, LN31 7XT a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. Proxy forms must be returned to 15 INSOLVENCY ACT 1986 that final meetings of the members and Canada Square, Canary Wharf, London, E14 5GL, no later than 12 creditors of the above named Company will be held at 13-15 Regent noon on the business day before the meeting. Street, Nottingham NG1 5BS on 10 February 2017 at 10.30 am and Office Holder Details: John David Thomas Milsom and David John 10.45 am respectively, for the purpose of having an account of the Standish (IP numbers 9241 and 8798) of KPMG LLP, 15 Canada winding up laid before them, showing the manner in which the Square, London E14 5GL. Date of Appointment: 28 April 2010. winding up has been conducted and the property of the Company Further information about this case is available from the offices of disposed of, and of hearing any explanation that may be given by the KPMG LLP on 020 7694 1757. Joint Liquidators. A member or creditor entitled to attend and vote is John David Thomas Milsom and David John Standish , Joint entitled to appoint a proxy to attend and vote instead of him and such Liquidators (2664521) proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are FORCE2665801 CONSTRUCTION LIMITED attending in person, proxies at the offices of CFS Restructuring LLP, (Company Number 07491513) 13-15 Regent Street, Nottingham NG1 5BS no later than 12 noon on Registered office: 4th Floor Allan House, 10 John Princes Street, the business day before the meeting. Please note that the Joint London W1G 0AH Liquidators and their staff will not accept receipt of completed proxy Principal trading address: 4 Coopers Gate, Colney Heath, St Albans forms by email. Submission of proxy forms by email will lead to the AL4 0ND proxy being held invalid and the vote not cast. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 22 December 2016 INSOLVENCY ACT 1986 that final meetings of members and creditors Office Holder details: Richard A B Saville,(IP No. 007829) and Andrew of the Company will be held at the offices of Insolve Plus Ltd, 4th J Cordon,(IP No. 009687) both of CFS Restructuring LLP, Church Floor Allan House, 10 John Princes Street, London W1G 0AH on 10 House, 13-15 Regent Street, Nottingham, NG1 5BS. February 2017 at 11.00 am and 11.15 am respectively, for the Any person who requires further information may contact the Joint purpose of having a final account laid before them by the Liquidator, Liquidator by telephone on 0115 8387330. Alternatively, enquiries can showing the manner in which the winding-up has been conducted be made to Jill Howsam by email at [email protected] and the property of the Company disposed of and of hearing any Richard A B Saville, Joint Liquidator explanation that may be given by the Liquidator. 09 December 2016 (2665788) The following resolution will be proposed at the final meeting of creditors: “That the Liquidator be granted his release from office”. FIRST2664516 QUENCH ACQUISITIONS LIMITED Any member or creditor entitled to attend and vote at either of the (Company Number 06251593) above meetings may appoint a proxy to attend and vote instead of Previous Name of Company: T Haig Acquisitions Limited (until him. A proxy need not be a member or creditor of the Company. 01/08/2008) Proxies for both of the meetings must be lodged at the above address Registered office: 15 Canada Square, Canary Wharf, London, E14 no later than 12.00 noon on the last working day preceding the 5GL meeting. Principal trading address: 5 New Street Square, London, EC4A 3TW Anthony Hyams (IP No 9413) Liquidator (appointed 26 February 2014) Notice is hereby given, pursuant to Section 106 of the Insolvency Act of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, 1986, that final meetings of members and creditors of the above London W1G 0AH (telephone: 020 7495 2348). named Company will be held at KPMG LLP, 15 Canada Square, Alternative contact: Kelly Levelle, [email protected], 020 Canary Wharf, London, E14 5GL on 19 January 2017 at 10.00 am for 7495 2348 Members and 10.15 am for Creditors, for the purpose of having an Amiel Gottlieb, [email protected], 020 7495 2348 account laid before them showing how the winding-up has been 9 December 2016 (2665801) conducted and the company's property disposed of and giving an explanation of it.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

GCP2665812 ASSOCIATES LIMITED respectively, for the purposes of having a final account laid before (Company Number 06174324) them by the Liquidator showing the manner in which the winding-up Registered office: 65 St. Edmunds Church Street, , Wiltshire of the said Company has been conducted and the property of the SP1 1EF Company disposed of and of hearing any explanation that may be Principal trading address: 49 Panyers Gardens, Dagenham, Essex, given by the Liquidator. RM10 7FG In order to be entitled to vote at the meeting creditors proxies and Notice is hereby given, pursuant to Section 106 OF THE hitherto unlodged proofs of debt must be lodged with the Liquidator INSOLVENCY ACT 1986 that meetings of the members and creditors at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 9 February of the above-named Company, summoned by the joint liquidators, 2017. will be held at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Office Holder Details: Neil Charles Money (IP number 8900) of CBA, 1EF on 16 February 2017 at 10.00 am and 10.30 am respectively, for 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 25 the purpose of receiving an account of the winding up. A member or February 2015. Further information about this case is available from creditor entitled to attend and vote is entitled to appoint a proxy to Steven Glanvill at the offices of CBA on 0116 262 6804 or at attend and vote instead of him and such proxy need not also be a [email protected]. member or creditor. Neil Charles Money , Liquidator (2663935) A proxy form must be returned (together with a completed proof of debt form if you have not already lodged one) to the joint liquidators at the offices of Begbies Traynor (Central) LLP, 65 St Enmunds JOHN2665800 BARNES JOINERY ASSOCIATES LIMITED Church Street, Salisbury, Wiltshire, SP1 1EF no later than 12.00 noon (Company Number 05011924) on the business day before the meetings to entitle you to vote by Trading Name: John Barnes Joinery proxy at the meeting. Please note that the Joint Liquidators and their Registered office: Argentum House, 510 Bristol Business Centre, staff will not accept receipt of completed proxy forms by email. Coldharbour Lane, Bristol BS16 1EJ Submission of proxy forms by email will lead to the proxy being held Principal trading address: Unit 2B, Pankhurst Close, Exmouth, Devon invalid and the vote not cast. EX8 2RN Date of Appointment: 30 May 2014 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: Julie Anne Palmer,(IP No. 8835) of Begbies ACT 1986, that Final Meetings of the Members and Creditors of the Traynor Central LLP, 65 St. Edmunds Church Street, Salisbury, above-named Company will be held at Argentum House, 510 Bristol Wiltshire SP1 1EF and Louise Donna Baxter,(IP No. 009123) of Business Park, Coldharbour Lane, Bristol, BS16 1EJ on 17 February Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 2017 at 10.30 am and 11.00 am respectively, for the purpose of Road, Southend on Sea, Essex, SS1 2EG. having an account laid before them showing the manner in which the Any person who requires further information may contact the Joint winding-up of the Company has been conducted and the property Liquidator by telephone on 01722 435190.Alternatively enquiries can disposed of, and of receiving any explanation that may be given by be made to Neil Allen by email at [email protected] or the Liquidator, and also determining the manner in which the books, by telephone on 01722 435194. accounts and documents of the Company shall be disposed of. Any J A Palmer, Joint Liquidator Member or Creditor is entitled to attend and vote at the above 09 December 2016 (2665812) Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Argentum 2665806INTERCONTINENTAL SOURCING DIRECT LIMITED House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 (Company Number 06383365) 1EJ not later than midday on 16 February 2017. Where a proof of debt Registered office: 26-28 Bedford Row, London, WC1R 4HE has not previously been submitted by a creditor, any proxy must be Principal trading address: Unit 14A, Newhouse Road, Huncoat accompanied by such a completed proof. Business Park, Accrington, BB5 6NT & 113-114 The Hawthorns, Date of Appointment: 27 October 2015 Flitwick, Beds, MK45 1FN Further Details: Gina Clare Notice is hereby given, pursuant to Section 106 OF THE [email protected] INSOLVENCY ACT 1986 that Final Meetings of the Members and Victor Henry Ellaby (Office Holder Number: 008020), Liquidator Creditors of the above-named Company will be held at the offices of Argentum House, 510 Bristol Business Park, Coldharbour Lane, David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Bristol BS16 1EJ (2665800) London N12 8LY on 21 February 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted KEY2665808 SAFETY SYSTEMS UK LTD. and its property disposed of, and of hearing any explanation that may (Company Number 03395689) be given by the Joint Liquidators. Proxies to be used at either Meeting Registered office: Townshend House, Crown Road, Norwich NR1 3DT must be lodged with the Joint Liquidators at Pearl Assurance House, Principal trading address: Constable Street, Carlisle, Cumbria, CA2 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the 6AQ business day before the Meeting. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 11 May 2015 INSOLVENCY ACT 1986 that a final meeting of the members and Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, creditors of the above named Company will be held at Townshend (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, House, Crown Road, Norwich NR1 3DT on 14 March 2017 at 10.30 London, WC1R 4HE. am for the purpose of showing the manner in which the winding up of For further details contact: The Joint Liquidators, Tel: 020 8343 5900. the Company has been conducted and the property of the Company Alternative contact: Philip Kyprianou. disposed of, and of hearing any explanation that may be given by the Paul Cooper, Joint Liquidator Liquidator and to pass the following resolutions: That the Liquidator’s 09 December 2016 (2665806) final report and accounts dated 8 November 2016 are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the JACKSON2663935 ROSE LETTINGS LIMITED Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax (Company Number 07255728) 01603 877549) no later than 12.00 noon on the working day Registered office: CBA, 39 Castle Street, Leicester, LE1 5WN immediately before the meetings. Principal trading address: 26-28 New Union Street, Coventry, CV1 Date of Appointment: 01 August 2014 2HN Office Holder details: Andrew McTear,(IP No. 007242) of McTear NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Williams & Wood, Townshend House, Crown Road, Norwich NR1 and Creditors of the above named Company have been convened by 3DT. the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Enquiries should be sent to McTear Williams & Wood Limited, The Meetings will be held at the offices of CBA, 39 Castle Street, Townshend House, Crown Road, Norwich, NR1 3DT, Email: Leicester, LE1 5WN on 10 February 2017 at 11.30 am and 11.45 am [email protected], Tel: 01603 877540, Fax: 01603 877549. Andrew McTear, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 31 COMPANIES

08 December 2016 (2665808) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the members and creditors of the above-named Company will be held at Prospect 2665811LANCASHIRE GLASS & SOLAR LTD House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on (Company Number 07740042) 06 February 2017 at 10.00 am for the purpose of having an account Registered office: 6th Floor, Walker House, Exchange Flags, laid before them showing the manner in which the winding-up of the Liverpool, L2 3YL Company has been conducted and the property disposed of, and of Principal trading address: Unit 1, George Business Park, Cemetery receiving any explanation that may be given by the Liquidator, and Road, Southport, PR8 5EF also determining the manner in which the books, accounts and Notice is hereby given in pursuance of Section 106 OF THE documents of the Company shall be disposed of. Any member or INSOLVENCY ACT 1986 that final meetings of members and creditors creditor is entitled to attend and vote at the above meetings may of the above Company will be held at the offices of Leonard Curtis, appoint a proxy to attend and vote instead of himself. A proxy holder Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on need not be a member or creditor of the Company. Proxies to be 07 February 2017 at 11.00 am and 11.15 am respectively, for the used at the meetings must be lodged at Prospect House, 11-13 purpose of having an account laid before them, showing the manner Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU not later than in which the winding up has been conducted and the property of the 2.00 pm on 3 February 2017. Where a proof of debt has not Company disposed of, and of hearing any explanation that may be previously been submitted by a creditor, any proxy must be given by the Liquidators. accompanied by such a completed proof. Any member or creditor entitled to attend and vote is entitled to Date of Appointment: 22 November 2010 appoint a proxy to attend and vote instead of him/her, and such proxy Office Holder details: Mark Stephen Willis,(IP No. 9391) of Compass need not also be a member or creditor. The proxy form must be Financial Recovery & Insolvency Ltd, Prospect House, 11-13 returned to the above address by no later than 12.00 noon on the Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. business day before the meetings. In the case of a Company having a Further details contact: Mark Willis, Email: share capital, a member may appoint more than one proxy in relation [email protected] Tel: 01892530600 to a meeting, provided that each proxy is appointed to exercise the Mark Stephen Willis, Liquidator rights attached to a different share or shares held by him, or (as the 09 December 2016 (2665972) case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 10 December 2014 PEAK2665810 PURSUITS LTD. Office Holder details: David Moore,(IP No. 007510) and John Titley,(IP (Company Number 04237530) No. 8617) both of Begbies Traynor (Central) LLP, Leonard Curtis Registered office: BV Corporate Recovery & Insolvency Services House, Elms Square, Bury New Road, Whitefield, Manchester, M45 Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB 7TA. Principal trading address: Castle Hill, Nantwich Road, Audley, For further details contact: David Moore, Email: Staffordshire, ST7 8DH [email protected] or telephone 0161 413 0930. Notice is hereby given, pursuant to Section 106 OF THE David Moore and John Titley, Joint Liquidators INSOLVENCY ACT 1986 that a final meeting of the members of the 09 December 2016 (2665811) above named Company will be held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 16 February 2017 at 11.30 am to be followed LASERTECH2665822 UK LIMITED at 12.00 noon by a final meeting of creditors for the purpose of (Company Number 04190675) showing how the winding up has been conducted and the property of Registered office: 2 City Road, Chester CH1 3AE the Company disposed of, and of hearing any explanation that may Principal trading address: 1 Easter Court, Gemini Business Park, be given by the Liquidator, and also of determining the manner in Warrington WA5 7ZB which the books, accounts and documents of the Company and of Nature of Business: Toner Recycling the Liquidator shall be disposed of and granting the release from Notice is hereby given, pursuant to Section 106 of the Insolvency Act office. 1986, that a General Meeting of the Members of the above-named Proxies to be used at the meetings must be lodged with the Company will be held at the offices of Parkin S. Booth & Co., Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 1 March than 12.00 noon on the preceding day. 2017 at 10.00 am, to be followed at 10.15 am by a General Meeting of Date of Appointment: 17 February 2015 Creditors, for the purpose of having an account laid before the Office Holder details: Vincent A Simmons,(IP No. 8898) of Bennett Meetings showing the manner in which the winding-up has been Verby Corporate Recovery & Insolvency Services Limited, 7 St conducted. Petersgate, Stockport, Cheshire, SK1 1EB. The Resolution to be considered will be:- Any person who requires further information may contact Mrs To approve the Liquidator’s final report together with his receipts and Stephanie Adams by email at [email protected] or by telephone on payments account. 0161 476 9000. A Member or Creditor entitled to attend and vote at the Meetings is Vincent A Simmons, Liquidator entitled to appoint a Proxy to attend and vote instead of him/her. In 08 December 2016 (2665810) order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the PONCHO2665815 KHANA (BIRMINGHAM) LTD address shown above not later than 12 noon on 28 February 2017. (Company Number 08335603) Ian C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 Trading Name: Poncho Khana Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 3 March Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX 2012. E-mail address: [email protected]. Telephone Number: Principal trading address: 502 Coventry Road, Small Heath, 0151 236 4331 Birmingham, West Midlands, B10 0UN 7 December 2016 (2665822) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay 2665972MALHAM LIGHTING DESIGN LIMITED James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 14 (Company Number 02636530) February 2017 at 10.00 am and 10.30 am respectively, for the Registered office: Prospect House, 11-13 Lonsdale Gardens, purpose of having an account laid before them, showing the manner Tunbridge Wells, Kent, TN1 1NU (Formerly) 1 Oak Court, 67-72 Bethel in which the winding-up of the Company has been conducted and the Road, Sevenoaks, Kent, TN13 3UE property disposed of, and of receiving any explanation that may be Principal trading address: Unit 12 Metro Centre, Kangley Bridge given by the Liquidator. Road, London, SE26 5BW

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Any member or creditor entitled to attend and vote is entitled to Nature of business: Farming appoint a proxy to attend and vote instead of him or her, and such NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the proxy need not also be a member or creditor. The proxy form must be Insolvency Act 1986 (as amended), that a final general meeting of the returned to the above address by no later than 12.00 noon on the members of the above named partnership will be held at RSM business day before the meetings. Restructuring Advisory LLP Rivermead House, 7 Lewis Court, Grove Date of Appointment: 23 December 2015 Park, Leicester, Leicestershire, LE19 1SD on 24 February 2017 at Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay 10:00 AM, to be followed at 10:30 AM by a final meeting of creditors James, Saxon House, Saxon Way, Cheltenham GL52 6QX. for the purpose of receiving an account showing the manner in which Any person who requires further information may contact Caroline the winding up has been conducted and the property of the Findlay by email at [email protected] or by telephone on 01242 partnership disposed of, and of hearing any explanation that may be 576555. given by the Liquidators and to decide whether the liquidators should A J Findlay, Liquidator be released in accordance with Section 173(2)(e) of the Insolvency Act 09 December 2016 (2665815) 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not 2665819PRABA LIMITED be a member of the partnership. Proxies to be used at the meetings, (Company Number 03110001) together with any hither to unlodged proof of debt, must be lodged Trading Name: Zoo Hair Stylists with the Liquidator at RSM Restructuring Advisory LLP, Rivermead Registered office: 37 Sun Street, London, EC2M 2PL House, 7 Lewis Court, Grove Park, Leicester, Leicestershire, LE19 Principal trading address: 267 Upper Street, London N1 2UQ 1SD, no later than 12 noon on the preceding business day. Notice is hereby given, pursuant to Section 106 OF THE Correspondence address & contact details of case manager INSOLVENCY ACT 1986, that final meetings of the members and Paul Milton, 0116 282 0555, RSM Restructuring Advisory LLP, creditors of the above named Company will be held at CMB Partners Rivermead House, 7 Lewis Court, Grove Park, Leicester, UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 Leicestershire, LE19 1SD at 10.00 am and 10.30 am respectively, for the purpose of having an Name, address & contact details of Joint Liquidators: account laid before them showing how the winding-up has been Primary Office Holder: Nick Edwards, Appointed: 29 March 2016, conducted and the property of the Company disposed of, and also RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer determining whether the Liquidator should be granted his release Boulevard, Milton Keynes MK9 1BP, 01908 687841, IP Number: 9005 from office. A member or creditor entitled to attend and vote is Joint Office Holder: Dilip Dattani, Appointed: 29 March 2016, RSM entitled to appoint a proxy to attend and vote instead of him and such Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove proxy need not also be a member or creditor. Proxy forms must be Park, Leicester LE19 1SD, 0116 282 0553, IP Number: 7915 returned to the offices of CMB Partners UK Limited, 37 Sun Street, Dated: 13 December 2016 (2664483) London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 09 February 2016 RAMISA2665816 (STEVENAGE) LIMITED Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners (Company Number 08122436) UK Limited, 37 Sun Street, London, EC2M 2PL. Trading Name of Company: The Spice of Bengal For further details contact: Lisa Pollack, Tel: 020 7377 4370. Registered office: Mountview Court, 1148 High Road, Whetstone, Lane Bednash, Liquidator London N20 0RA 09 December 2016 (2665819) Principal trading address: 123 High Street, Stevenage, Herts SG1 3HS NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the PRS2665794 BUILDERS AND CONTRACTORS LIMITED INSOLVENCY ACT 1986, that a final meeting of the members of the (Company Number 08815843) above named company will be held at Mountview Court, 1148 High Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Road, Whetstone, London N20 0RA on 13 February 2017 at 10.15 am Principal trading address: 107 Gleneagles Road, Birmingham, West to be followed at 10.30 am, by a final meeting of creditors for the Midlands B26 2JG purpose of showing how the winding up has been conducted and the Notice is hereby given, pursuant to Section 106 OF THE property of the company disposed of, determining whether the INSOLVENCY ACT 1986, that Final Meetings of the Members and Liquidator should be released and of hearing any explanation that Creditors of the above-named Company will be held at Findlay may be given by the Liquidator. The meetings are being convened at James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 09 the above address to save costs. If creditors or members would like February 2017 at 2.00 pm and 2.30 pm respectively, for the purpose the meetings to be held at a more convenient location then they of having an account laid before them, showing the manner in which should contact Kallis & Company. the winding-up of the Company has been conducted and the property Proxies to be used at the meetings, together with any hitherto disposed of, and of receiving any explanation that may be given by unlodged proofs, must be lodged with the Liquidator at Mountview the Liquidator. Any member or creditor entitled to attend and vote is Court, 1148 High Road, Whetstone, London, N20 0RA. entitled to appoint a proxy to attend and vote instead of him or her, Alternative contact: Alexia Phlora, [email protected], 020 8446 6699 and such proxy need not also be a member or creditor. The proxy no later than 12 noon on the working day immediately before the form must be returned to the above address by no later than 12.00 meetings. noon on the business day before the meetings. Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed Date of Appointment: 22 December 2015 20/10/2015 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay 6 December 2016 (2665816) James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Any person who requires further information may contact Caroline Findlay by email at [email protected] or by telephone on 01242 RENAISSANCE2665804 STONE FABRICATION LIMITED 576555. (Company Number 08389480) A J Findlay, Liquidator Previous Name of Company: The Oriental Stone Fabrication Limited - 09 December 2016 (2665794) 21 August 2013 Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Mill Lane, Eardiston, Tenbury Wells, QUENBY2664483 ESTATE LLP Worcestershire, WR15 8JJ LLP Number: OC368457 Notice is hereby given, pursuant to Section 106 OF THE Registered office of partnership: c/o RSM Restructuring LLP, INSOLVENCY ACT 1986 that Final Meetings of the Members and Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire Creditors of the above-named Company will be held at 79 Caroline LE19 1SD Street, Birmingham B3 1UP on 08 February 2017 at 10.30 am and Principal Trading address: Cold Newton Lodge, Billesdon, Leicester, 11.00 am respectively, for the purpose of having an account laid LE7 9JD before them showing the manner in which the winding-up of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 33 COMPANIES

Company has been conducted and the property disposed of, and of For further details contact: Kate Spencer, Email: receiving any explanation that may be given by the Liquidator, and [email protected], Tel: 0161 827 1218. also determining the manner in which the books, accounts and Jason Mark Elliott, Joint Liquidator documents of the Company shall be disposed of. Any Member or 06 December 2016 (2665831) Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. SOVEREIGN2665858 TABLE SPORTS LIMITED Proxies to be used at the Meetings must be lodged at 79 Caroline (Company Number 08388236) Street, Birmingham B3 1UP not later than 12.00 noon on 17 February Registered office: 26-28 Bedford Row, London, WC1R 4HE 2017. Where a proof of debt has not previously been submitted by a Principal trading address: Unit 14A, Newhouse Road, Huncoat creditor, any proxy must be accompanied by such a completed proof. Business Park, Accrington, BB5 6NT Date of Appointment: 22 July 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Richard Goodwin,(IP No. 9727) of Butcher INSOLVENCY ACT 1986 that Final Meetings of the Members and Woods Limited, 79 Caroline Street, Birmingham B3 1UP. Creditors of the above-named Company will be held at the offices of For further details contact: Jon Cole, Tel: 0121 236 6001, Email: David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, [email protected] London N12 8LY on 21 February 2017 at 10.30 am and 10.45 am Richard Goodwin, Liquidator respectively, for the purpose of having an account laid before them 09 December 2016 (2665804) showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. 2665817RENAISSANCE STONE LIMITED Proxies to be used at either Meeting must be lodged with the Joint (Company Number 08501629) Liquidators at Pearl Assurance House, 319 Ballards Lane, London Registered office: 79 Caroline Street, Birmingham B3 1UP N12 8LY, not later than 4.00 pm of the business day before the Principal trading address: Mill Lane, Eardiston, Tenbury Wells, Meeting. Worcestershire, WR15 8JJ Date of Appointment: 11 May 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, INSOLVENCY ACT 1986 that Final Meetings of the Members and (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, Creditors of the above-named Company will be held at 79 Caroline London, WC1R 4HE. Street, Birmingham B3 1UP on 08 February 2017 at 1.00 pm and 1.30 For further details contact: Philip Kyprianou, Tel: 0208 343 5900. pm respectively, for the purpose of having an account laid before Paul Cooper and Paul Appleton, Joint Liquidators them showing the manner in which the winding-up of the Company 09 December 2016 (2665858) has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents T.M.2665905 MCINTYRE BUILDERS LIMITED of the Company shall be disposed of. Any Member or Creditor is (Company Number 06957700) entitled to attend and vote at the above Meetings and may appoint a Registered office: 2nd Floor 110 Cannon Street, London, EC4N 6EU proxy to attend instead of himself. A proxy holder need not be a Principal trading address: Hollytree Farm, Green Lane, Rhodes Member or Creditor of the Company. Minnis, Canterbury, Kent, CT4 6XU Proxies to be used at the Meetings must be lodged at 79 Caroline Notice is hereby given that the Liquidators have summoned final Street, Birmingham B3 1UP not later than 12.00 noon on 7 February meetings of the Company’s members and creditors under Section 2017. Where a proof of debt has not previously been submitted by a 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid creditor, any proxy must be accompanied by such a completed proof. before them an account of the Liquidator’s acts and dealings and of Date of Appointment: 22 July 2015 the conduct of the winding-up, hearing any explanations that may be Office Holder details: Richard Paul James Goodwin,(IP No. 9727) of given by the Liquidators, and passing a resolution granting their Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP. release. The members and creditors meetings will be held at FRP For further details contact: Jon Cole, Tel: 0121 236 6001, Email: Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, [email protected] Brighton, BN1 2RT on 02 March 2017 at 10.00 am and 10.15 am Richard Goodwin, Liquidator respectively. In order to be entitled to vote at the meetings, members 09 December 2016 (2665817) and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the ROSE2665831 TISSUES LIMITED business day prior to the day of the meeting (together, if applicable, (Company Number 05487608) with a completed proof of debt form, if this has not previously been Trading Name: Rose Tissues submitted). Registered office: C/O Cowgill Holloway Business Recovery LLP, Date of Appointment: 11 December 2014 Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Office Holder details: Anthony John Wright,(IP No. 10870) and Paul Principal trading address: Sefton Street, Hollinwood, Oldham, OL9 David Allen,(IP No. 11734) both of FRP Advisory LLP, 2nd Floor, 110 7LT Cannon Street, London, EC4N 6EU. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: The Joint Liquidators, Email: INSOLVENCY ACT 1986 that Final Meetings of the Members and [email protected] Alternative contact: Laura Gilbertson Creditors of the above-named Company will be held at Cowgill Anthony John Wright, Joint Liquidator Holloway Business Recovery LLP, Regency House, 45-53 Chorley 08 December 2016 (2665905) New Road, Bolton, BL1 4QR on 16 February 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding has been conducted and the THE2665818 BEAUTY LOUNGE (CHELMSFORD) LIMITED property of the Company disposed of, and also determining whether (Company Number 07493418) the Joint Liquidators should be granted their release from office. A Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Member or Creditor entitled to attend and vote is entitled to appoint a Principal trading address: 41-45 New London Road, Chelmsford, proxy to attend and vote instead of him, and such proxy need not Essex CM2 0ND also be a Member or Creditor. Proxy forms must be returned to the Notice is hereby given, pursuant to Section 106 OF THE offices of Cowgill Holloway Business Recovery LLP, Regency House, INSOLVENCY ACT 1986, that Final Meetings of the Members and 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon Creditors of the above-named Company will be held at Findlay on the business day before the Meetings. James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 09 Date of Appointment: 09 December 2014 February 2017 at 3.00 pm and 3.30 pm respectively, for the purpose Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig of having an account laid before them, showing the manner in which Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery the winding-up of the Company has been conducted and the property LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. disposed of, and of receiving any explanation that may be given by

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES the Liquidator. Any member or creditor entitled to attend and vote is WALKERS2665833 COMMERCIAL TRUCK AND VAN LIMITED entitled to appoint a proxy to attend and vote instead of him or her, (Company Number 09386440) and such proxy need not also be a member or creditor. The proxy Registered office: Moorend House, Snelsins Lane, Cleckheaton, West form must be returned to the above address by no later than 12.00 Yorkshire BD19 3UE noon on the business day before the meetings. Principal trading address: Unit 12 Thrum Hall Industrial Estate, Albert Date of Appointment: 23 December 2015 Road, Halifax, West Yorkshire HX2 0DB Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Notice is hereby given, pursuant to Section 106 of the Insolvency Act James, Saxon House, Saxon Way, Cheltenham GL52 6QX. 1986 that final meetings of members and creditors of the above Any person who requires further information may contact Caroline named Company will be held at Moorend House, Snelsins Lane, Findlay by email at [email protected] or by telephone on 01242 Cleckheaton, West Yorkshire BD19 3UE on 10 February 2017 at 10.00 576555. am and 10.15 am respectively, for the purpose of having an account A J Findlay, Liquidator laid before them showing the manner in which the winding-up has 09 December 2016 (2665818) been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and 2665796THE BIG BATHROOM SHOP (LEEDS) LIMITED documents of the Company and of the Liquidator shall be disposed (Company Number 08404022) of. Registered office: Moorend House, Snelsins Lane, Cleckheaton, West A member entitled to attend and vote at the above meetings may Yorkshire BD19 3UE appoint a proxy to attend and vote for him and such proxy need not Principal trading address: Suite 2 Chapel Allerton House, 114 also be a member. Harrogate Road, Leeds, West Yorkshire LS7 4NY For any further information please contact Christopher Brooksbank (IP Notice is hereby given, pursuant to Section 106 of the Insolvency Act No 9658) [email protected] 01274 800380 1986 that final meetings of members and creditors of the above C Brooksbank, Liquidator named Company will be held at Moorend House, Snelsins Lane, 6 December 2016 (2665833) Cleckheaton, West Yorkshire BD19 3UE on 10 February 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has WEST2662828 TOWER LIVERPOOL LIMITED been conducted and the property of the Company disposed of and of (Company Number 04665981) hearing any explanation that may be given by the Liquidator and also Registered office: 30 Finsbury Square, London, EC2P 2YU of determining the manner in which the books, accounts and Principal trading address: West Tower, Brook Street, Liverpool, L3 documents of the Company and of the Liquidator shall be disposed 9PJ of. Nature of Business: Sale of residential property.. A member entitled to attend and vote at the above meetings may Type of Liquidation: Creditors' Voluntary. appoint a proxy to attend and vote for him and such proxy need not Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 also be a member. 3EB. For any further information please contact Christopher Brooksbank (IP Date of meeting: 8 February 2017. No 9658) [email protected] 01274 800380 Time of members' meeting: 10:30 am. C Brooksbank, Liquidator Time of creditors' meeting: 11:00 am. 6 December 2016 (2665796) Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of VINTAGE2665832 INTERNATIONAL LTD having an account of the winding-up laid before them, showing the (Company Number 06680071) manner in which the winding-up has been conducted and the Registered office: 7th Floor, Dashwood House, 69 Old Broad Street, property of the Company disposed of, and of hearing any explanation London, EC2M 1QS that may be given by the Liquidator, and releasing the Liquidator from Principal trading address: 29th Floor, One Canada Square, Canary office. A member or creditor entitled to attend and vote may appoint a Wharf, London E15 5DY proxy, who need not also be a member or creditor, to attend and vote Notice is hereby given, pursuant to Section 106 OF THE for them. Any proxies to be used at the Meetings and creditors proofs INSOLVENCY ACT 1986 that final meetings of the members and of debt (unless previously submitted), must be lodged with the creditors of the above-named Company will be held at 7th Floor, Liquidator no later than 12:00 pm on the business day before the Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 20 meeting. February 2017 at 11.00 am and 11.15 am respectively, for the Date of Appointment: 23 July 2013 purpose of having an account laid before them showing the manner in Liquidator's Name and Address: David J Dunckley (IP No. 9467) of which the winding-up has been conducted and the property disposed Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. of, and of receiving any explanation which may be given by the Telephone: 020 7184 4300. liquidator, and also determining the manner in which the books, For further information contact Zoe Culbert at the offices of Grant accounts and documents of the Company shall be disposed of. A Thornton UK LLP on 0161 953 6431, or [email protected]. member or creditor entitled to attend and vote at the above meetings Address: 30 Finsbury Square, London, EC2P 2YU. may appoint a proxy to attend and vote in their place. A proxy need 9 December 2016 (2662828) not be a member or creditor of the Company. Proxies to be used at the Meetings must be lodged at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS not later 2665869WEST YORKSHIRE MAINTENANCE LIMITED than 12.00 noon on the business day prior to the meetings. Where a (Company Number 03621212) proof of debt has not previously been submitted by a creditor, any Registered office: Moorend House, Snelsins Lane, Cleckheaton, West proxy must be accompanied by such completed proof. Yorkshire BD19 3UE Date of Appointment: 26 October 2012 Principal trading address: Unit 2, Stansfield House, Shay Lane, Office Holder details: Paul Anthony Higley,(IP No. 11910) of Price Halifax, West Yorkshire HX2 9AD Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Notice is hereby given, pursuant to Section 106 of the Insolvency Act London, EC2M 1QS. 1986 that final meetings of members and creditors of the above For further details contact: Paul Higley, Email: named Company will be held at Moorend House, Snelsins Lane, [email protected] Alternative contact: Vedeena Haulkhory, Cleckheaton, West Yorkshire BD19 3UE on 10 February 2017 at 11.00 Email: [email protected] am and 11.15 am respectively, for the purpose of having an account Paul Anthony Higley, Liquidator laid before them showing the manner in which the winding-up has 09 December 2016 (2665832)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 35 COMPANIES been conducted and the property of the Company disposed of and of Resolutions to be taken at the meeting may include a resolution hearing any explanation that may be given by the Liquidator and also specifying the terms on which the liquidator is to be remunerated, and of determining the manner in which the books, accounts and the meeting may receive information about, or be called upon to documents of the Company and of the Liquidator shall be disposed approve, the costs of preparing the statement of affairs and of. convening the meeting. A list of the names and addresses of the A member entitled to attend and vote at the above meetings may Company’s creditors may be inspected free of charge, at the offices appoint a proxy to attend and vote for him and such proxy need not of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, also be a member. Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two For any further information please contact Christopher Brooksbank (IP business days preceding the date of the Meeting. No 9658) [email protected] 01274 800380 For further details contact: Mark Reynolds, Tel: 020 8343 3710. C Brooksbank, Liquidator Alternative contact: Elia Evagora 6 December 2016 (2665869) Darren Browne, Director 01 December 2016 (2665699)

MEETINGS OF CREDITORS ADIMA2665679 GROUP LIMITED 26656762 BOYS DESIGN LIMITED (Company Number 04716668) (Company Number 08923366) Trading Name: Adima Suppression Systems Registered office: 1 Hemlock Close, Kingswood, Surrey KT20 6QW Registered office: Mary Street House, Mary Street, Taunton, Somerset Principal trading address: Unit 8, The Old Power Station, 121 TA1 3NW Mortlake High Street, London SW14 8SN Principal trading address: 12 - 13 King Square, Kingsdown, Bristol Section 98 (1) of The Insolvency Act (as amended) BS2 8JH By Order of the Board, Notice is hereby given, pursuant to section 98 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the of the Insolvency Act 1986, of a meeting of creditors for the purposes INSOLVENCY ACT 1986, that a meeting of creditors of the above- mentioned in sections 99, 100 and 101 of the said Act: named company will be held at Mary Street House, Mary Street, Date of Creditors Meeting: 21 December 2016 Taunton, Somerset TA1 3NW on 20 December 2016 at 4.00 pm for Time of Creditors Meeting: 11.30 am the purposes mentioned in Sections 99 to 101 of the Insolvency Act Place of Creditors Meeting: Global House, 1 Ashley Avenue, Epsom 1986, being to consider the directors’ statement of affairs, to appoint KT18 5AD a liquidator and to appoint a liquidation committee. Name and address of Insolvency Practitioner who will provide Proxy forms to be used at the meeting must be lodged with the information on the company’s affairs: Mark Stephen Goldstein, IP No. company at Mary Street House, Mary Street, Taunton, Somerset TA1 6880, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 3NW no later than 12 noon on the business day before the meeting. 6QW Laurence Russell of Albert Goodman LLP is a person qualified to act Place at which list of names and addresses of Creditors will be as an insolvency practitioner in relation to the company who will, available for inspection: Kingswood Court, 1 Hemlock Close, during the period before the day of the meeting, furnish creditors free Kingswood, Surrey KT20 6QW of charge with such information concerning the company’s affairs as Mark Crook, Director/Chairman/Secretary (2665676) they may reasonably require. Further details contact: Steve Tucker on 01823 250795 Email: [email protected] 32665496 SEAS DELIVERIES LIMITED S Lloyd-Jones (Company Number 07044156) 9 December 2016 (2665679) Registered office: Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ Principal trading address: Swiss House, Beckingham Street, BARRATTS2665689 TRADING LIMITED Tolleshunt Major, Essex CM9 8LZ (Company Number 07895160) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1986 that a meeting of the creditors of the Company will be held at 1EW Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB, on Principal trading address: BPL House, 880 Harrogate Road, Apperley 10 January 2017 at 2.15 pm for the purposes mentioned in Sections Bridge, Bradford, West Yorkshire, BD10 0NW 99, 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the Company's creditors will be ACT 1986 that a meeting of the creditors of the above named available for inspection free of charge at the offices of Marsh Company will be held at The Shard, 32 London Bridge Street, Hammond, Peek House, 20 Eastcheap, London EC3M 1EB on 6 London, SE1 9SG on 04 January 2017 at 11.30 am for the purposes January 2017 and 9 January 2017 between the hours of 10.00 am and mentioned in Sections 99 to 101 of the Insolvency Act 1986, being 4.00 pm. receiving the directors’ statement of affairs, appointing a liquidator Further information about this case is available from Marc Potter at and if the creditors think fit appointing a liquidation committee. The the offices of Marsh Hammond Limited on 020 7220 7892. resolutions at the meeting of creditors may include a resolution Dated: 9 December 2016 specifying the basis and payment of the Liquidators remuneration and By Order of the Board disbursements. The meeting may receive information about, or be Christopher Nicholls , Director asked to approve, the costs of preparing the statement of affairs and (2665496) convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an 2665699888 RECRUITMENT LIMITED individual creditor, a proxy form, at Duff & Phelps Ltd, The Chancery, Trading Name: British Medical Jobs 58 Spring Gardens, Manchester, M2 1EW, by 12.00 noon on 3 (Company Number 08635686) January 2017. Registered office: Langley House, Park Road, East Finchley, London, A list of the names and addresses of the Company’s creditors will be N2 8EY available for inspection free of charge at the offices of Duff & Phelps Principal trading address: Soane Point, 6-8 Market, Place, Reading, Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between RG1 2EG the hours of 10.00 am and 4.00 pm on the two business days Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY immediately preceding the meeting. ACT 1986 that a meeting of the creditors of the above named Further information can be obtained from Vedrana Marosevic of Duff Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, & Phelps Ltd, Email: [email protected] or Hertfordshire, WD6 2FX on 22 December 2016 at 12.00 noon for the telephone +44 (0) 161 827 9000 purposes mentioned in Sections 99, 100 and 101 of the said Act. John Weaving, Director Mark Reynolds (IP No. 008838) of Valentine & Co, 5 Stirling Court, 06 December 2016 (2665689) Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an insolvency practitioner in relation to the above.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

BLUE2665678 CHECK RESTAURANT LIMITED Notice is hereby given pursuant to Section 98 of the INSOLVENCY (Company Number 07175445) ACT 1986 that a meeting of the creditors of the above named Registered office: 144-146 High Street, Bushey, WD23 3DH Company will be held at 3 Field Court, Gray’s Inn, London WC1R 5EF Principal trading address: 144-146 High Street, Bushey, WD23 3DH on 6 January 2017 at 11.00 am for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 100 and 101 of the said Act. ACT 1986 that a meeting of the creditors of the above-named Notice is also hereby given that for the purposes of voting, secured Company will be held at 26-28 Bedford Row, London WC1R 4HE on creditors are required unless they surrender their security, to lodge a 06 January 2017 at 11.00 am for the purpose mentioned in Section 99 statement giving particulars of their security, the date it was given and to 101 of the said Act. Resolutions may also be passed at this the value at which it is assessed at Antony Batty & Company LLP, 3 meeting with regard to the Liquidator’s remuneration and the costs of Field Court, Gray’s Inn, London WC1R 5EF before the meeting. preparing the Statement of Affairs and convening the meeting. In For the purposes of voting, a proof of debt and any proxy intended for order to be entitled to vote at the meeting. Creditors must lodge their use at the meeting must be lodged with the Company at Antony Batty proxies, together with a statement of their claim at the offices of David & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF, no Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, not later later than 12.00 noon on the business day before the meeting. than 12.00 noon on the business day before the meeting. Paul A list of the names and addresses of the creditors of the above- Appleton, (IP No. 8883), of David Rubin & Partners is a person named Company may be inspected at the offices of Antony Batty & qualified to act as an Insolvency Practitioner in relation to the Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF, Company who will, during the period before the day of the Meeting, telephone 0207 831 1234, between the hours of 10.00 am and 4.00 furnish creditors free of charge with such information concerning the pm on the two business days before the meeting. Company’s affairs as they may reasonably require. Paul Appleton or The resolutions to be taken at the meeting may include a resolution alternatively Glyn Middleton may be contacted on telephone number specifying the terms on which the Liquidators is to be paid. In 020 7400 7900. addition the meeting will receive information about the costs of Notice is also given that, for the purpose of voting, Secured Creditors preparing the Statement of Affairs and convening the meeting and must (unless they surrender their security) lodge at the Registered may be called upon to agree a resolution to approve these costs. Office of the Company before the Meeting, a statement giving Laurent Beauvois, Director particulars of their security, the date when it was given, and the value 9 December 2016 at which it is assessed. Creditors should forward details of the amount due to them by the David Johal, Director Company (together with a statement of account where applicable) to 01 December 2016 (2665678) Antony Batty & Company LLP Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF 2663799BULL BAY HOTEL - AMLWCH LIMITED Tel: 0207 831 1234 Fax: 0207 430 2727 (Company Number 09888802) Email: [email protected] Registered office: Bull Bay Road, Amlwch, Anglesey, Gwynedd LL69 John Baalham (2665743) 9SH Principal trading address: Bull Bay Road, Amlwch, Anglesey, Gwynedd LL69 9SH DORCAS2665716 FLOWERS LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 05364143) 1986 that a meeting of creditors of the above named Company will be Registered office: 354 Hollinwood Avenue, New Moston, Manchester held at New Chartford House, Centurion Way, Cleckheaton, West M40 0JB Yorkshire BD19 3QB on 11 January 2017, at 11.15 am for the Principal trading address: 354 Hollinwood Avenue, New Moston, purposes mentioned in Sections 99 to 101 of the said Act. Manchester M40 0JB Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986 that a meeting of creditors of the above named Company Meeting must (unless they are individual creditors attending in person) will be held at Leonard Curtis House, Elms Square, Bury New Road, lodge their proxy at New Chartford House, Centurion Way, Whitefield, Manchester M45 7TA on 21 December 2016 at 2.30 pm for Cleckheaton, West Yorkshire BD19 3QB by no later than 12:00 on the the purposes mentioned in Sections 99, 100 and 101 of the said Act. business day preceding the date of the meeting. A list of names and addresses of the Company’s creditors will be Resolutions to be taken at the meeting may include a resolution available for inspection free of charge at the offices of Leonard Curtis, specifying the terms on which the Liquidator is to be remunerated and Leonard Curtis House, Elms Square, Bury New Road, Whitefield, the meeting may receive information about, or be called upon to Manchester M45 7TA, between the hours of 10.00am and 4.00pm on approve, the cost of preparing the statement of affairs and convening the two business days preceding the meeting of creditors. the meeting. For further details contact: Martin Maloney, (IP No. 9628), Email: A list of the names and addresses of the company's creditors will be [email protected], Tel: 0161 413 0930. available free of charge at New Chartford House, Centurion Way, Mrs Dessa Janjic, Director Cleckheaton, West Yorkshire BD19 3QB during the two business 09 December 2016 (2665716) days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Scott Shaw at DYNAMITE2664498 GYM LIMITED the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 (Company Number 08413108) or at [email protected]. The registered office of the Company is at Lyndhurst, 1 Cranmer Valerie Anne Langton , Director (2663799) Street, Long Eaton, Nottingham, NG10 1NJ and its principal trading address is at 15A High Street, Loughborough, Leicestershire, LE11 2PY. CORE2665743 CATERING LONDON LIMITED Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a (Company Number 09879728) meeting of the creditors of the above named company will be held at Trading Name: Battersea Quarter/Chelsea Quarter/Royal Quarter Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 23 December Registered office: c/o Jeffers Accounting Suite, 201 Churchill House, 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 120 Bunns Lane, London NW7 2AS 99 to 101 of the Act is to consider the statement of affairs of the Principal trading address: Battersea Quarter, Unit C Molasses House, Company to be laid before the meeting, to appoint a liquidator and, if Plantation Wharf, London SW11 3TN; Chelsea Quarter, 219 Kings the creditors think fit, to appoint a liquidation committee. Road, London SW3 5EJ; Royal Quarter, Wellington House, 73 Buckingham Gate, London SW1E 6AL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 37 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge preparing the Statement of Affairs, and the convening of the Meeting. their proxies, together with a statement of their claim at the offices of In order to be entitled to vote at the meeting, creditors must lodge Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, their proxies at Devonshire House, 582 Honeypot Lane, Stanmore, Sheffield, S3 7BS, [email protected] not later Middlesex, HA7 1JS, by no later than 12.00 noon on the business day than 12 noon on 22 December 2016. Please note that submission of prior to the day of the meeting, together with a completed proof of proxy forms by email is not acceptable and will lead to the proxy debt form. being held invalid and the vote not cast. A list of the names and addresses of the company’s creditors will be A list of the names and addresses of the Company's creditors may be available for inspection, free of charge at the offices of Devonshire inspected, free of charge, at Begbies Traynor (SY) LLP at the above House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS between address between 10.00 am and 4.00 pm on the two business days 10.00am and 4.00pm on the two business days prior to the day of the preceding the date of the meeting stated above. meeting. Any person who requires further information may contact Marie For further details contact: Email: [email protected] Tel: Harrison of Begbies Traynor (SY) LLP by e-mail at 0203 475 3900. Alternative contact: D Coutts [email protected] or by telephone on 0114 Sam Frederick Oliver Schwarz, Director 2755033. 13 December 2016 (2665742) By Order of the Board Serene Husseini , Director Dated: 7 December 2016 (2664498) 2665741ESSEX VEHICLE HIRE LTD (Company Number 09324680) Registered office: Unit 1 Windsor Trading Estate, Windsor Road, 2665747ENVY DIGITAL LIMITED Downham, Billericay, Essex, CM11 1QE (Company Number 06655459) Principal trading address: Unit 1a Windsor Trading Estate, Windsor Registered office: 3rd Floor Chancery House, St Nicholas Way, Road, Downham, Billericay, Essex, CM11 1QE Sutton, Surrey, SM1 1JE Notice is hereby given, pursuant to Section 98(1) OF THE Principal trading address: The Long Barn, Poplars Place, Turners Hill INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Road, Crawley Down, West Sussex, RH10 4HH has been summoned for the purposes mentioned in Sections 99, 100 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the and 101 of the said Act. The meeting will be held at Devonshire INSOLVENCY ACT 1986 that a meeting of the Creditors of the above House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS on 22 named Company will be held at remotely on 22 December 2016 at December 2016 at 10.15 am. The Resolutions to be taken at the 10.15 am for the purposes of having a full statement of the position of meeting may include a resolution specifying the basis on which the the Company’s affairs, together with a list of Creditors of the Liquidator is to be remunerated, and the meeting may receive Company and the estimated amount of their claims laid before them information about, or be called upon to approve, the costs of and for the purpose if thought fit of nominating a Liquidator and of preparing the Statement of Affairs, and the convening of the Meeting. appointing a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge In accordance with Section 246A of the INSOLVENCY ACT 1986, it is their proxies at Devonshire House, 582 Honeypot Lane, Stanmore, proposed that this meeting be held remotely and any creditor wishing Middlesex, HA7 1JS by no later than 12.00 noon on the business day to exercise their right to speak or vote in this way should contact at prior to the day of the meeting, together with a completed proof of Robson Scott Associates, telephone number 01325 365950 for the debt form. A list of the names and addresses of the company’s log-in details to be used at the designated time. creditors will be available for inspection, free of charge at the offices Resolutions may also be taken at the meeting deciding the basis on of Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 which the Liquidator will receive his remuneration. Additional 1JS, between 10.00am and 4.00pm on the two business days prior to information will also be given relating to the costs of convening these the day of the meeting. statutory meetings and preparing the Statement of Affairs. For further details contact: Email: [email protected] Tel: To be entitled to vote, Creditors must lodge a proof of the debt 0203 475 3900. Alternative contact: D Coutts claimed and unless claiming personally, they must also submit a Sam Frederick Oliver Schwarz, Director proxy which must be lodged not later than twelve o’clock noon on the 13 December 2016 (2665741) business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also 2665783FARLEY INVESTMENTS LIMITED lodge full details of their security and its value. (Company Number 06440602) A list of names and addresses of the Company’s creditors will be Previous Name of Company: Tradephix available for inspection at the offices of Robson Scott Associates Registered office: Highland House, Mayflower Close, Chandlers Ford, Limited, 49 Duke Street, Darlington, DL3 7SD on the two business Eastleigh, SO53 4AR days prior to the meeting between the hours of 10:00am and Principal trading address: Unit 2, Tanners Court, Tanners Lane, 16:00pm. Shootash, Romsey, SO51 6DP Further information regarding this case is available from the offices of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Robson Scott Associates Limited on 01325 365950 or ACT 1986 that a meeting of the creditors of the above named [email protected]. Company will be held at Novotel Southampton, 1 West Quay Road, Nicholas Saunders-Griffiths Southampton, Hampshire, SO15 1RA on 06 January 2017 at 11.30 12 December 2016 (2665747) am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gregory Andrew Palfrey and Stephen John Adshead of Smith & Williamson, 4th Floor, Cumberland House, 15-17 Cumberland ESSEX2665742 STORAGE LTD Place, Southampton SO15 2BG, are qualified to act as insolvency (Company Number 09324699) practitioners in relation to the above. Registered office: Unit 1 Windsor Trading Estate, Windsor Road, If no liquidation committee is formed, a resolution may be taken Downham, Billericay, Essex, CM11 1QE specifying the terms on which the joint liquidators are to be Principal trading address: Unit 1a Windsor Trading Estate, Windsor remunerated. The meeting may receive information about, or be Road, Downham, Billericay, Essex, CM11 1QE called upon to approve, the costs of preparing the Statement of Notice is hereby given, pursuant to Section 98(1) OF THE Affairs and convening the meeting INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors A list of the names and addresses of the Company’s creditors will be has been summoned for the purposes mentioned in Sections 99, 100 available for inspection free of charge at the offices of Smith & and 101 of the said Act. The meeting will be held at Devonshire Williamson LLP, Cumberland House, 15-17 Cumberland Place, House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS on 22 Southampton SO15 2BG, on 4 and 5 January 2017 between the December 2016 at 10.45 am. The Resolutions to be taken at the hours of 10.00 am and 4.00 pm. meeting may include a resolution specifying the basis on which the For further details contact: The Joint Liquidators, Tel: 02380 827600. Liquidator is to be remunerated, and the meeting may receive Alternative contact: Danny Hackling. information about, or be called upon to approve, the costs of Peter Wesley, Director

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

09 December 2016 (2665783) HAFIZ2665721 FOODS LIMITED (Company Number 05884065) Trading Name: Maedah Grill 2665718FOLDING WALL SOLUTION LIMITED Registered office: 177 - 179 Commercial Road, London, E1 2DA (Company Number 09782356) Principal trading address: 42 Fieldgate Street, London, E1 1ES Trading Name: Divisions Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: Unit 6, Innovation Square, Green Lane Industrial ACT 1986, that a Meeting of Creditors of the above named company Park, Featherstone WF7 6NX will be held at 601 High Road Leytonstone, London, E11 4PA, on 11 Principal trading address: Unit 6, Innovation Square, Green Lane January 2017, at 12.00 noon, for the purposes mentioned in Sections Industrial Park, Featherstone WF7 6NX 99, 100 and 101 of the said Act. Notice is hereby given pursuant to Section 98 of the INSOLVENCY The Resolutions to be taken at the Meeting may include a Resolution ACT 1986 that a meeting of the creditors of the above-named specifying the terms on which the Liquidator is to be remunerated and company will be held at Moorend House, Snelsins Lane, Cleckheaton, the Meeting may receive information, or be called upon to approve, West Yorkshire BD19 3UE, on 22 December 2016 at 11.15 am for the the costs of preparing the statement of affairs and convening the purposes mentioned in Sections 99 to 101 of the said Act. Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. Resolutions to be considered at the meeting may include a resolution 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, specifying the terms on which the liquidator is to be remunerated. The are both qualified to act as an Insolvency Practitioners in relation to meeting may receive information about, or be called upon to approve, the company who will, during the period before the date of the the costs of preparing the statement of affairs and convening the meeting, furnish creditors free of charge with such information meeting. concerning the Company’s affairs as they may reasonably require. Creditors wishing to vote at the meeting must lodge their proxy, Alternative contact: Amrit Johal, [email protected], 0208 556 together with a full statement of account at the registered office – 2888. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 Shakeel Saeed Mohmed, Director 3UE not later than 12 noon on the business day prior to the date of 9 December 2016 (2665721) this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O’Haras Limited, Moorend House, 2665736HARLEYBANK LIMITED Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a (Company Number 06573151) statement giving particulars of his security, the date when it was given Registered office: 35 High Street Ruislip, Middlesex HA4 7AU and the value at which it is assessed. Principal trading address: 35 High Street Ruislip, Middlesex HA4 7AU Notice is further given that a list of the names and addresses of the Notice is hereby given pursuant to Section 98 of the INSOLVENCY company’s creditors may be inspected, free of charge, at O’Haras ACT 1986 that a meeting of the creditors of the above-named Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 between 10.00 am and 4.00 pm on the two business days preceding John Princes Street, London W1G 0AH on 21 December 2016 at the date of the meeting stated above. If necessary please contact 11:45 am for the purposes mentioned in Sections 99, 100 and 101 of Christopher Brooksbank (office holder no 9658) by email the said Act, ie: [email protected] or telephone 01274 800380. 1. To have laid before it a statement as to the affairs of the company. Michael O’Callaghan, Director 2. The appointment of a Liquidator. 7 December 2016 (2665718) 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidator’s remuneration and to confirm the pre FREEDOM2665717 HOTELS LIMITED appointment costs. (Company Number 07056646) A list of the names and addresses of the company’s creditors will be Registered office: Lisclare Heron Business Park, Tanhouse Lane, available for inspection free of charge at Insolve Plus Ltd, 4th Floor Widnes WA8 0SW Allan House, 10 John Princes Street, London W1G 0AH between Principal trading address: The Yorkshire Hotel, Prospect Place, 10.00 am and 4.00 pm two business days prior to the meeting. Harrogate, North Yorkshire HG1 1LA; Isles of Glencoe, Glencoe, Nr A form of Proxy is enclosed herewith to enable you to vote by Proxy Fort William, Highlands PH49 4HL; The Ballachulish Hotel, Glencoe, at the meeting. Proxies to be used at the meeting must be lodged at Nr Fort William PH49 4JY and The Caledonian Hotel, Station Square, the registered office of the company situated at Insolve Plus Ltd, 4th Oban PA34 Floor Allan House, 10 John Princes Street, London W1G 0AH not later Notice is hereby given pursuant to section 98 of the INSOLVENCY than 12 noon on the business day prior to the meeting. ACT 1986 that a meeting of the creditors of the above named Creditors will not be entitled to vote unless their proofs have been company will be held at 56 Palmerston Place, Edinburgh EH12 5AY lodged and admitted for voting purposes. on 21 December 2016 at 12.00 pm for the purposes provided for in Secured creditors (unless they surrender their security) must give Sections 99 to 101 of the said Act. details of their security and its value if they wish to vote at the Creditors wishing to vote at the meeting must lodge their proxy, meeting. together with a statement of claim, at the offices of French Duncan Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor LLP, 56 Palmerston Place, Edinburgh EH12 5AY not later than 12.00 Allan House, 10 John Princes Street, London W1G 0AH, (telephone: noon on 20 December 2016. The proxy form and statement may be 020 7495 2348) is the proposed Liquidator in these proceedings. posted or sent by fax to 0131 467 5667. Further information about this case is available by contacting Amiel The resolutions at the meeting of creditors may include a resolution Gottlieb either by email at [email protected] or by specifying the terms on which the Liquidator is to be remunerated. telephone 0207 495 2348. The meeting may receive information about, or be asked to approve, A Patel - Director the costs of preparing the statement of affairs and convening the 9 December 2016 (2665736) meeting. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge, at the offices of French Duncan HOT2665715 PIE LIMITED LLP, 56 Palmerston Place, Edinburgh EH12 5AY, during the two (Company Number 7887060) business days immediately preceding the date of the Meeting. Trading Name: Tempo For further details regarding these proceedings contact Sonya Registered office: Woodfield House, Castle Walk, Neath, SA11 3LN Stevenson on telephone number 0131 243 0178 or email Principal trading address: 5 Croft Road, Neath, SA11 1RW [email protected] Notice is hereby given, pursuant to section 98 of the INSOLVENCY By Order of the Board. ACT 1986, that a meeting of Creditors of the above-named Company Director (2665717) will be held at 63 Walter Road, Swansea, SA1 4PT on Thursday 22nd December 2016 at 11.00 am, for the purpose of having a full statement of the position of the Company’s affairs, together with a List of the Creditors of the Company and the estimated amount of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 39 COMPANIES their claims, laid before them, and for the purpose, if thought fit, of Resolutions to be taken at the meeting may include a resolution nominating a Liquidator and of appointing a Liquidation Committee. specifying the terms on which the Liquidator is to be remunerated and Proxies to be used at the Meeting must be lodged with the Company the meeting may receive information about, or be called upon to at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by approve, the cost of preparing the statement of affairs and convening 12.00 noon on the business day before the Meeting. In order to be the meeting. able to vote at the meeting a Proof of Debt must also be lodged prior A list of the names and addresses of the company's creditors will be to commencement thereof. available free of charge at 257B Croydon Road, Beckenham, Kent On the two business days falling next before the day on which the BR3 3PS during the two business days preceding the above meeting, Meeting is to be held, a list of the names and addresses of the between the hours of 10.00am and 4.00pm. Company’s creditors will be available for inspection free of charge at Further information about this case is available from Chris Hilbert at the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, the offices of Bailey Ahmad Business Recovery on 0208 662 6070 . Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 Alan Rowe , Director (2664509) 644491 and e-mail address [email protected]), being a place in the relevant locality. The meeting may receive information about and be called upon to 2665712IMPRESSIONS DESIGN & PRINT LIMITED approve the costs of the preparation of the Statement of Affairs and (Company Number 05046872) report to creditors and the convening of the meeting. Registered office: 2b-D Queens Drive, Sandbach, Cheshire, CW11 Notice is also given that, for the purpose of voting, Secured Creditors 1DA must (unless they surrender their security), lodge at the Registered Principal trading address: 2b-D Queens Drive, Sandbach, Cheshire, Office of the Company at 63 Walter Road, Swansea SA1 4PT before CW11 1DA the meeting a statement giving particulars of their security, the date Notice is hereby given, pursuant to Section 98 of the INSOLVENCY when it was given, and the value at which it is assessed. ACT 1986, that a Meeting of the Creditors of the above named By Order of the Board of Directors Company will be held on 4 January 2017 at 10.30 am at The Borough P R Moruzzi, Director Arms Hotel, King Street, Newcastle under Lyme, ST5 1HX for the 8 December 2016 (2665715) purposes mentioned in Sections 99,100 and 101 of the said Act. Other resolutions to be considered at the meeting will include those dealing with the Liquidator’s remuneration and disbursements and 2665738ILLUMINATI GROUP LIMITED other related costs. Any Creditor wishing to vote at the Meeting Trading Name: easyInternetcafe.com (unless they are an individual Creditor attending in person) must (Company Number 03635864) ensure their Proxy Form is lodged no later than 12.00 noon on the Registered office: Oxford House, Campus 6, Caxton Way, Stevenage, business day prior to Meeting at the offices of ipd, Suite 1 Marcus Herts, SG1 2XD House, Park Hall Business Village, Park Hall Road, Stoke on Trent, Principal trading address: 456-459 The Strand, London, WC2R 0RG ST3 5XA. A Statement of Claim showing the amount owed to a Notice is hereby given, pursuant to Section 98(1) OF THE Creditor (even if the Creditor is an individual attending the meeting in INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors person) must also be received as above. A list of the names and has been summoned for the purposes mentioned in Sections 99, 100 addresses of the Company’s Creditors can, on the two business days and 101 of the said Act. The meeting will be held at 3 The Courtyard, preceding the date of the Meeting, either be sent to creditors on Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 application or may be inspected, free of charge, between 10.00 am 4DJ on 21 December 2016 at 10.30 am. In order to be entitled to vote and 4.00 pm at the offices of ipd, Suite 1 Marcus House, Park Hall at the meeting, creditors must lodge their proxies at Rimes & Co, 3 Business Village, Park Hall Road, Stoke on Trent, ST3 5XA. Before the The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, day of the meeting, creditors may also obtain such other information Bromsgrove B60 4DJ, by no later than 12 noon on the business day concerning the company’s affairs as they may reasonably require prior to the day of the meeting together with a completed proof of from Martin Williamson (IP Number 9222) of ipd, Suite 1 Marcus debt form. House, Park Hall Business Village, Park Hall Road, Stoke on Trent, Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The ST3 5XA, telephone 01782 594344, email [email protected] who is Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, qualified to act as an insolvency practitioner in relation to the Bromsgrove B60 4DJ are qualified to act as insolvency practitioners company. in relation to the above and a list of the names and addresses of the By Order of the Board Company’s creditors may be inspected free of charge at the offices of David Lownds - Director Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, 6 December 2016 (2665712) Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact: Ansar Mahmood, Email: INDEED2665827 LAW LTD [email protected], Tel: 01527 558410. Trading Name: Charter Legal T/a Practical Wealth Management Russell Kenny, Director (Company Number 09514938) 09 December 2016 (2665738) Registered office: 20-22 Wenlock Road, London N1 7GU Principal trading address: Unit 7, M & M House, Kirk Sandall Industrial Estate, Doncaster Road, Doncaster DN3 1HR; Unit 2, Oak House, IMAGO2664509 VIRTUS LIMITED Witham Park, Waterside South, Lincoln LN5 7GU (Company Number 08882056) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 131 Abbotts Street, Walsall, WS3 3BN ACT 1986,that a meeting of the creditors of the Company will be held Principal trading address: 131 Abbotts Street, Walsall, WS3 3BN at The offices of Absolute Recovey Limited, First Floor, Block A, Notice is hereby given, pursuant to Section 98 of the Insolvency Act Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 20 1986 that a meeting of creditors of the above named Company will be December 2016 at 11.30 am for the purposes mentioned in Sections held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 22 99, 100 and 101 of the said Act. Creditors wishing to vote at the December 2016, at 10.45 am for the purposes mentioned in Sections meeting must lodge their proxy, together with a statement of their 99 to 101 of the said Act. claim at the offices of Absolute Recovery Limited, First Floor, Block A, Any Creditor entitled to attend and vote at this Meeting is entitled to Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, by no do so either in person or by proxy. Creditors wishing to vote at the later than 12.00 noon on the business day preceding the date of the Meeting must (unless they are individual creditors attending in person) Meeting. Resolutions to be taken at the meeting may include a lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS resolution specifying the terms on which the liquidator is to be by no later than 12:00 on the business day preceding the date of the remunerated, and the meeting may receive information about, or be meeting. called upon to approve, the costs of preparing the statement of affairs and convening the meeting.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the Company’s creditors will be James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured available for inspection free of charge at the offices of Absolute Creditors should also lodge a statement giving details of their Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, security, the date(s) on which it was given and the value at which it is Tickhill Road, Doncaster, DN4 8QG on the two business days assessed. Any creditor entitled to attend and vote at this meeting is preceding the date of the meeting between the hours of 10.00 am and entitled to do so either in person or by proxy. Completed proxy forms 4.00 pm. must be lodged at Findlay James, Saxon House, Saxon Way, For further details contact: Luke Blay, Tel: 01302 572701. Cheltenham, GL52 6QX no later than 12.00 noon on the preceding Alana Benson, Director working day of the meeting. The resolutions to be taken at the 28 November 2016 (2665827) meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of 2665713JACKSONS PROPERTY SERVICES LTD preparing the statement of affairs and convening the meeting. An (Company Number 07559119) explanatory note is available. A J Findlay (IP No 8744) of Findlay Registered office: 115 Balham High Road, Balham, London, SW12 James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during 9AP the period before the meeting, furnish creditors free of charge with Principal trading address: 115 Balham High Road, Balham, London, such information concerning the affairs of the Company as they may SW12 9AP reasonably require. Notice is hereby given, pursuant to Section 98(1A) OF THE For further details contact: Alisdair J Findlay, Email: INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors [email protected], Tel: 01242 576555. has been summoned for the purposes mentioned in Sections 99, 100 Jital Patel, Director and 101 of the said Act. The meeting will be held at Allen House, 1 05 December 2016 (2665867) Westmead Road, Sutton, Surrey, SM1 4LA on 22 December 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Allen House, 1 Westmead Road, Sutton, KITCHEN2665731 GENIE (SWANSEA) LIMITED Surrey, SM1 4LA by no later than 12 noon on the business day prior (Company Number 9400174) to the day of the meeting, together with a statement of claim. A list of Registered office: Unit 4, Endeavour Close, Purcell Avenue Industrial the names and addresses of the company’s creditors will be available Estate, Port Talbot, SA12 7PT for inspection, free of charge, at the offices of Turpin Barker Principal trading address: Unit 4, Endeavour Close, Purcell Avenue Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Industrial Estate, Port Talbot, SA12 7PT 4LA, between 10.00 am and 4.00 pm on the two business days prior Notice is hereby given, pursuant to section 98 of the INSOLVENCY to the day of the meeting. Martin C Armstrong FCCA FABRP FIPA ACT 1986, that a meeting of Creditors of the above-named Company MBA of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA (IP will be held at 63 Walter Road, Swansea, SA1 4PT on Thursday 22nd No 006212), is a person qualified to act as an insolvency practitioner December 2016 at 1.00 pm, for the purpose of having a full statement in relation to the company who will, during the period before the day of the position of the Company’s affairs, together with a List of the on which the meeting is to be held, furnish creditors free of charge Creditors of the Company and the estimated amount of their claims, with such information concerning the company’s affairs as they may laid before them, and for the purpose, if thought fit, of nominating a reasonably require. Liquidator and of appointing a Liquidation Committee. Proxies to be For further details contact: email: [email protected] or on tel: 020 used at the Meeting must be lodged with the Company at its 8661 7878. Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 Anthony McVeigh, Director noon on the business day before the Meeting. In order to be able to 13 December 2016 (2665713) vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the JMB2665724 (NORTH SHIELDS) LIMITED Meeting is to be held, a list of the names and addresses of the Trading Name: Bella Rosa and 4 Seasons Fruiterers Company’s creditors will be available for inspection free of charge at (Company Number 09076132) the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, Registered office: 54 Bedford Street, North Shields, NE29 0AT Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 Principal trading address: 54 Bedford Street, North Shields, NE29 0AT 644491 and e-mail address [email protected]), being a place and 33 West Percy Street, North Shields, NE29 0AY in the relevant locality. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The meeting may receive information about and be called upon to ACT 1986 that a meeting of the creditors of the above-named approve the costs of the preparation of the Statement of Affairs and Company will be held at RMT, Gosforth Park Avenue, Newcastle upon report to creditors and the convening of the meeting. Tyne, NE12 8EG on 22 December 2016 at 11.30 am for the purposes Notice is also given that, for the purpose of voting, Secured Creditors mentioned in Sections 99, 100 and 101 of the said Act. Linda Ann must (unless they surrender their security), lodge at the Registered Farish, (IP No. 9054), of RMT, Gosforth Park Avenue, Newcastle upon Office of the Company at 63 Walter Road, Swansea SA1 4PT before Tyne, NE12 8EG, is qualified to act as an insolvency practitioner in the meeting a statement giving particulars of their security, the date relation to the above and will furnish creditors, free of charge, with when it was given, and the value at which it is assessed. such information concerning the company’s affairs as is reasonably By Order of the Board of Directors required. A L Evans, Director For further details contact: Linda Ann Farish, Email: Linda.Farish@r- 7 December 2016 (2665731) m-t.co.uk Tel: 0191 256 9525. Jeffrey Barnes, Director 09 December 2016 (2665724) LAWN2665732 LAND LIMITED (Company Number 08163521) Registered office: C/o Dow Schofield Watts Business Recovery LLP, JP2665867 KAM LIMITED 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. (Formerly) (Company Number 09099501) 57-59 Knutsford Road, Warrington, WA4 1AB Registered office: Charterwells, 42-44 Clarendon Road, Watford, Principal trading address: 57-59 Knutsford Road, Warrington, WA4 Hertfordshire WD17 1JJ 1AB Principal trading address: Auntie Anne’s, M25 Junction 9/10, Notice is hereby given, pursuant to Section 98(1) OF THE Cobham, Surrey KT11 3DB INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY has been summoned for the purposes mentioned in Sections 99, 100 ACT 1986,that a meeting of the creditors of the above named and 101 of the said Act. The meeting will be held at 7400 Daresbury Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Park, Daresbury, Warrington WA4 4BS on 22 December 2016 at 2.30 6QX on 22 December 2016 at 2.30 pm for the purposes provided for pm. In order to be entitled to vote at the meeting, creditors must in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors lodge their proxies at Dow Scholfield Watts Business Recovery LLP, should lodge particulars of their claims for voting purposes at Findlay 7400 Daresbury Park, Daresbury, Warrington WA4 4BS by no later

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 41 COMPANIES than 12.00 noon on the business day prior to the day of the meeting, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY together with a completed proof of debt form. John Allan Carpenter of ACT 1986 that a meeting of the creditors of the above named Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Company will be held at Wilkins Kennedy LLP, 92 London Street, Daresbury, Warrington WA4 4BS, is a person qualified to act as an Reading, Berkshire, RG1 4SJ on 21 December 2016 at 11.15 am for insolvency practitioner in relation to the Company who will, during the the purposes mentioned in Sections 99 to 101 of the said Act. period before the day on which the meeting is to be held, furnish Creditors wishing to vote at the meeting must lodge their proxy, creditors free of charge with such information concerning the together with a statement of their claim, at the offices of Wilkins Company’s affairs as they may reasonably require. Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR, not Further details contact: John Allan Carpenter, Tel: 0844 7762740. later than 12.00 noon on the business day immediately preceding the Alternative contact: Alex Trust, Email: [email protected] meeting. Keith William Cottier, Director Matthew John Waghorn and David William Tann (IP Nos. 9432 and 11 December 2016 (2665732) 8101), of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, are qualified to act as insolvency practitioners in relation the above. 2665709LESLEY WHITE LIMITED Such information concerning the company’s affairs as is reasonably (Company Number 09310386) required will be available on request during the two business days Registered office: Mansion House, Manchester Road, Altrincham immediately preceding the meeting. The resolutions at the meeting of WA14 4RW creditors may include a resolution specifying the terms on which the Principal trading address: Mansion House, Manchester Road, Joint Liquidators are to be remunerated. The meeting may receive Altrincham WA14 4RW information about, or be asked to approve, the costs of preparing the Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE statement of affairs and convening the meeting. ACT"),a meeting of the creditors of the above-named Company will For further details contact: Chloe Edges, Email: be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral [email protected], Tel: 0207 403 1877. Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 05 January Jane Patrick, Director 2017 at 10.00 am. The purpose of the meeting, pursuant to Sections 09 December 2016 (2665722) 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to LLAW2665907 YN LLAW LIMITED be entitled to vote at the meeting, creditors must lodge their proxies, (Company Number 06990996) together with a statement of their claim at the offices of Begbies Registered office: 27 Ddole Road, Industrial Estate, Llandrindod Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Wells, Powys LD1 6DF Newcastle upon Tyne NE1 1PG, not later than 12.00 noon on 4 Principal trading address: 27 Ddole Road, Industrial Estate, January 2017. Please note that the Joint Liquidators and their staff Llandrindod Wells, Powys LD1 6DF will accept receipt of completed proxy forms by email. Submission of Notice is hereby given pursuant to section 98 of the INSOLVENCY proxy forms by email should be sent to Newcastle.Proxies@begbies- ACT 1986 that a meeting of the creditors of the above named traynor.com. A list of the names and addresses of the Company’s Company will be held at Rural Enterprise Centre, Vincent Carey Road, creditors may be inspected, free of charge, at Begbies Traynor Rotherwas, Hereford HR2 6FE on 21 December 2016 at 2.30 pm to: (Central) LLP at the above address between 10.00 am and 4.00 pm on 1. To receive a statement of affairs of the company. the two business days preceding the date of the meeting stated 2. To hear a report on the company’s position. above. 3. To nominate an insolvency practitioner as liquidator. Any person who requires further information may contact Gary 4. If fit, to appoint a liquidation committee; and Wemyss of Begbies Traynor (Central) LLP by e-mail at 5. To pass any other resolution considered necessary. [email protected] or by telephone on 0191 269 Other resolutions to be considered at this Meeting include those 9820. dealing with Liquidator’s fees and the costs of preparing the Lesley White, Director statement of affairs and convening the meeting. 07 December 2016 (2665709) Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at Kirks Insolvency, Rural Enterprise Centre, 2665711LITTLE CLACTON PRE-SCHOOL LTD Vincent Carey Road, Rotherwas, Hereford HR2 6FE not later than (Company Number 07083436) 12.00 noon on the day before the meeting. A form of General and Registered office: Thorrington Lodge, Thorrington Road, Little Special Proxy is available. Clacton, Clacton-On-Sea, Essex, CO16 9ES For the purposes of voting, a secured creditor is required (unless he Principal trading address: St Osyth Road, East Little Clacton, Essex, surrenders his security) to lodge at Kirks Insolvency, Rural Enterprise CO16 9PH Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE before Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 NOTICE the meeting, a statement giving particulars of his security, the date IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT when it was given and the value at which it is assessed. 1986, that a meeting of the creditors of the above named company Notice is further given that a list of the names and addresses of the will be held at 2.30 pm on 20 December 2016 at Regus 4th floor Company’s creditors may be inspected, free of charge, at Kirks Victoria House, Victoria Road, Chelmsford, Essex, CM1 1JR for the Insolvency, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, purposes mentioned in Sections 99, 100 and 101 of the said Act. Hereford HR2 6FE between 10.00 am and 4.00 pm on the two During the period before the day on which the meeting is to be held, business days preceding the date of the Meeting stated above. Kevin Lucas (IP Number 9485) will furnish creditors free of charge with By Order of the Board. such information concerning the company’s affairs as they may David G Kirk, Kirks, Rural Enterprise Centre, Vincent Carey Road, reasonably require. He may be contacted at 32 Stamford Street, Rotherwas, Hereford HR2 6FE Altrincham, Cheshire WA14 1EY or on 0161 929 8666. IP No 8830 Pauline Green, Director Tel: 01432 373692. Email: [email protected] 25 November 2016 (2665711) Nicholas Evans, Director 5 December 2016 (2665907)

LITTLE2665722 STEPS NURSERY LIMITED (Company Number 08361318) 2665727LLP SERVICES LTD. Registered office: 55 High Street, Twyford, Reading, Berkshire, RG10 (Company Number 04893235) 9AJ Registered office: 36 St George Wharf, 6 Shad Thames, London, SE1 Principal trading address: 55 High Street, Twyford, Reading, 2YS Berkshire, RG10 9AJ Principal trading address: 36 St George Wharf, 6 Shad Thames, London, SE1 2YS

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE The resolutions to be taken at the meeting may include a resolution INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors specifying the terms on which the liquidator is to be remunerated, has been summoned for the purposes mentioned in Sections 99, 100 including the basis on which disbursements are to be recovered from and 101 of the said Act. The meeting will be held at Griffins, Tavistock the company’s assets and the meeting may receive information House South, Tavistock Square, London, WC1H 9LG on 21 about, or be called upon, to approve the costs of preparing the December 2016 at 10.15 am. In order to be entitled to vote at the statement of affairs and convening the meeting. meeting, creditors must lodge their proxies at Griffins, Tavistock Further information is available from the offices of House South, Tavistock Square, London, WC1H 9LG, by no later than AlexanderLawsonJacobs on 020 8370 7250 12 noon on the business day prior to the day of the meeting together Marion Feld, Director/Chairman (2665710) with a completed proof of debt form. Kevin Goldfarb of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG is a person qualified to act as an Insolvency Practitioner in relation to the LWG2662829 SOLUTIONS LIMITED Company who will, during the period before the day on which the (Company Number 09092630) meeting is to be held, furnish creditors free of charge with such Registered office: Unit 6a Shortwood Court, Shortwood Business information concerning the Company’s affairs as they may reasonably Park, Hoyland, Barnsley, South Yorkshire, S74 9LH require. Principal trading address: Shortwood Business Park, Hoyland, For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Barnsley, South Yorkshire, S74 9LH Alternative conact: Email: [email protected] Type of Liquidation: Creditors' Voluntary. Robert Guest, Director Place of meeting: The offices of Maxim Business Recovery, Epic 08 December 2016 (2665727) House, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. Date of meeting: 16 December 2016. Time of meeting: 10:15 am. 2664431LMC ROOFING LTD Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 06014855) 1986 that meeting of the creditors of the above named Company will Registered office: Unit 12, Selecta Industrial Estate, Great Barr, West be held at the place, date and time specified in this notice for the Midlands, B44 9XA purposes mentioned in Sections 99, 100 and 101 of the said Act. The Principal trading address: Unit 12, Selecta Industrial Estate, Great Insolvency Practitioner named below is qualified to act in this matter. Barr, West Midlands, B44 9XA A list of names and addresses of the Company's creditors may be NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency inspected, free of charge, at the address given below, between Act 1986 that a Meeting of the Creditors of the above named 10.00am and 4.00pm on the two business days preceding the date of Company will be held at the offices of K J Watkin & Co, Emerald the meeting. House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 21 Resolutions to be taken at the meeting may include a resolution December 2016 at 11.00 am for the purposes mentioned in Section specifying the terms on which the liquidator is to be remunerated, and 99 to 101 of the said Act. the meeting may receive information about, or be called upon to Creditors wishing to vote at the Meeting must lodge their proxy, approve the costs of preparing the statement of affairs and convening together with a full statement of account at the Registered Office of the meeting. the Company which, for the purposes of winding up, has been Creditors wishing to vote at the Meeting must lodge their proxy, changed to the offices of K J Watkin & Co, Emerald House, 20-22 together with a full statement of account at the Registered Office, or Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on with the Insolvency Practitioners not later than 12:00 pm on the last 20 December 2016. business day preceding the Meeting. For the purposes of voting, any For the purposes of voting, a secured creditor is required (unless he secured creditors are required (unless they surrender their security) to surrenders his security) to lodge at the address shown above, before lodge a statement with the Insolvency Practitioner prior to the the meeting, a statement giving particulars of his security, the date Meeting, giving particulars of their security, the date when it was when it was given and the value at which it is assessed. given and its assessed value. Notice is further given that a list of the names and addresses of the By Order of the Board Company's creditors may be inspected, free of charge, at the address Insolvency Practitioner's Name and Address: Andrew Davenport (IP shown above between 10.00am and 4.00pm on the two business No. 14010) of Maxim Business Recovery, Suite G2, 18 Darnall Road, days preceding the date of the meeting stated above. Sheffield, S9 5AA. Should you require any further information then please do not hesitate For further information contact Jonathan Cutts at the offices of Maxim to contact either Mr C H I Moore or Mr S R Wall of K J Watkin & Co. Business Recovery on 0114 2518820, or on 01922 452881. [email protected]. Andrew John Kincaid , Director 7 December 2016 (2664431) 2 December 2016 (2662829)

LOUANA2665710 FASHIONS LIMITED 2665720M & L TOOLING LTD (Company Number 09998522) (Company Number 04721577) Registered office: 198 Woodgrange Drive, Southend-on-Sea SS1 2SJ Registered office: Unit B1, Farrington Close, Burnley, BB11 5SH Principal trading address: Harrys Gate, Florentia Clothing Village, Vale Principal trading address: Unit B1, Farrington Close, Burnley, BB11 Road, London N4 1TD 5SH Section 98 (1) of The Insolvency Act (as amended) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board, Notice is hereby given, pursuant to section 98 ACT 1986 that a meeting of the creditors of the above named of the Insolvency Act 1986, of a meeting of creditors for the purposes Company will be held at Empire Way Business Park, Liverpool Road, mentioned in sections 99, 100 and 101 of the said Act: Burnley BB12 6HH on 22 December 2016 at 11.00 am for the Date of Creditors Meeting: 22 December 2016 purposes mentioned in Section 99 to 101 of the said Act. During the Time of Creditors Meeting: 11.30 am period before 22 December 2016, Jonathan Mark Taylor of Suite 101 Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London & 102, Empire Business Park, Liverpool Road, Burnley BB12 6HH will N21 3NA furnish creditors free of charge with such information concerning the A full list of the names and addresses of the company’s creditors may company’s affairs as they may reasonably require. Any creditor be examined free of charge at the offices of AlexanderLawsonJacobs, entitled to attend and vote at this meeting is entitled to do so either in 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am person or by proxy. Creditors wishing to vote at the meeting must and 4.00 pm on the two business days prior to the meeting. (unless they are individual creditors attending in person) lodge their Creditors wishing to vote at the meeting must lodge their Proxy form proxy at the offices of T H Financial Recovery, Suite 101 & 102, together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Empire Business Park, Liverpool Road, Burnley BB12 6HH, no later London N21 3NA, no later than 12 noon on the business day before than 12 noon on the day preceding the meeting. Unless there are the meeting. exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (’proof’), which clearly sets out

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 43 COMPANIES the name and address of the creditor and the amount claimed, has MBM2665719 MOTORSPORT LIMITED been lodged and admitted for voting purposes. Whilst such proofs (Company Number 09094676) may be lodged at any time before voting commences, creditors Registered office: 14 Enterprise Close, Medway City Estate, intending to vote at the meeting are requested to send them with their Rochester, Kent, ME2 4LY proxies. Principal trading address: 14 Enterprise Close, Medway City Estate, The resolutions to be taken at the creditors’ meeting may include a Rochester, Kent, ME2 4LY resolution specifying the terms on which the Liquidator is to be Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a remunerated, and the meeting may receive information about, or be meeting of the creditors of the above named company will be held at called upon to approve, the costs of preparing the statement of affairs The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 12 and convening the meeting. January 2017 at 11:00 am. The purpose of the meeting, pursuant to Names of Insolvency Practitioners calling the meetings: Jonathan Sections 99 to 101 of the Act is to consider the statement of affairs of Mark Taylor, (IP No. 10570), of Suite 101 & 102, Empire Business the Company to be laid before the meeting, to appoint a liquidator Park, Liverpool Road, Burnley BB12 6HH. and, if the creditors think fit, to appoint a liquidation committee. For further details contact: Nicola Roberts, Email: [email protected] In order to be entitled to vote at the meeting, creditors must lodge Tel: 01282 332222. their proxies, together with a statement of their claim at the offices of Craig Miles, Director Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 13 December 2016 (2665720) Road, Southend on Sea, SS1 2EG not later than 12 noon on the business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy 2665730MAJESTIC CONSTRUCTION (SOUTHERN) LIMITED being held invalid and the vote not cast. (Company Number 07917833) A list of the names and addresses of the Company’s creditors may be Registered office: Lakeview House, Woodbrook Crescent, Billericay inspected, free of charge, at Begbies Traynor (Central) LLP at the Essex, CM12 0EQ above address between 10.00 am and 4.00 pm on the two business Principal trading address: 1000 Lakeside, North Harbour, Western days preceding the date of the meeting stated above. Road, P06 3EZ Any person who requires further information may contact Robert Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Knight of Begbies Traynor (Central) LLP by e-mail at meeting of the creditors of the above named company will be held at [email protected] or by telephone on 01702 1000 Lakeside, North Harbour, Western Road, PO6 3EZ on 13 467255. January 2017 at 12.15 pm. The purpose of the meeting, pursuant to By Order of the Board Sections 99 to 101 of the Act is to consider the statement of affairs of James Mundy, Director the Company to be laid before the meeting, to appoint a liquidator 24 November 2016 (2665719) and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of 2665726MICHAEL BISSETT BUILDERS LIMITED Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch (Company Number 08651194) Road, Southend on Sea, SS1 2EG not later than 12 noon on 12 Registered office: Pavilion Business Centre, Stanningley Road, January 2017. Please note that submission of proxy forms by email is Stanningley, Pudsey, Leeds, West Yorkshire, LS28 6NB not acceptable and will lead to the proxy being held invalid and the Principal trading address: Tilia House, Main Street, Hillam, Leeds, vote not cast. West Yorkshire, LS25 5HG Wayne Macpherson of Begbies Traynor (Central) LLP at the above NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE address is a qualified Insolvency Practitioner who will furnish creditors INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- free of charge with such information concerning the Company’s named Company will be held at the offices of Rushtons Insolvency affairs as they may reasonably require during the period before the Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, day on which the meeting is to be held. BD17 7DB on Wednesday 4 January 2017 at 11.00 am for the Any person who requires further information may contact George purposes provided for in Sections 100 and 101 of the said Act. Langley of Begbies Traynor (Central) LLP by e-mail at Raymond Stuart Claughton (I.P. No. 0119) of Rushtons Insolvency [email protected] or by telephone on 01702 Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, 467255. BD17 7DB, Telephone No. 01274 598585, is a person qualified to act By Order of the Board as an Insolvency Practitioner in relation to the Company who during Samantha Gay Daysh, Director the period before the day on which the Meeting is to be held will 8 June 2016 (2665730) furnish Creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require. Michael Bissett - Director MAK2665725 JOINERY (ROTHERHAM) LIMITED 5 December 2016 (2665726) (Company Number 06883493) Registered office: 38 Rotherham Road, Parkgate, Rotherham, S62 6EA 2665729MINESTOR LIMITED Principal trading address: 78 Scholes View, Ecclesfield, Sheffield, S35 (Company Number 07815053) 9UP Registered office: Toffee Factory Lower Steenbergs Yard, Ouseburn, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Newcastle Upon Tyne, Tyne and Wear NE1 2DF ACT 1986 that a meeting of the creditors of the Company will be held Principal trading address: Toffee Factory Lower Steenbergs Yard, at Ibis Rotherham Hotel, Moorhead Way, Bramley, Rotherham, S66 Ouseburn, Newcastle Upon Tyne, Tyne and Wear NE1 2DF 1YY on 22 December 2016 at 10.15 am for the purposes mentioned in Notice is hereby given, pursuant to section 98 of the INSOLVENCY Sections 99, 100 and 101 of the said Act. J N Bleazard of XL Business ACT 1986, that a Meeting of the Creditors of the above named Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Company will be held at Purnells, Treverva Farm, Treverva, Penryn, 3TT, will, during the period before the day on which the meeting is to near Falmouth, Cornwall TR10 9BL on 23 December 2016 at 12.15 be held, furnish creditors free of charge with such information pm for the purpose of having a full statement of the position of the concerning the Company’s affairs as they may reasonably require. Company’s affairs, together with a list of the Creditors of the For further details contact: J Bleazard, Tel: 01274 870101. Company and the estimated amount of their claims, laid before them, D Mortimer, Director and for the purpose, if thought fit, of nominating a Liquidator and of 12 December 2016 (2665725) appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. Forms of Proxy and proof of debt are available. Proxies and proofs to be used at the meeting must be lodged with the Company care of Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL by 12.00 noon on the business day before the meeting.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the Company’s Creditors will be For any further information please contact Ben Robson on 01788 544 available for inspection, free of charge at Purnells, Treverva Farm, 544. Alternative contact: Becky Reeves, Email: Treverva, Penryn, near Falmouth, Cornwall TR10 9BL, being a place in [email protected] Tel: 01788 544 544. the relevant locality, on the two business days prior to the date of the Samantha Kerr, Director meeting. 05 December 2016 (2665868) Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL, before NINJA2665728 MANAGEMENT SERVICES LIMITED the meeting, a statement giving particulars of their security, the date (Company Number 08777570) when it was given, and the value at which it is assessed. Registered office: Brunel House, 340 Firecrest Court, Warrington, Queries may be sent to: [email protected] or WA1 1RG [email protected] Principal trading address: Brunel House, 340 Firecrest Court, By Order of the Board of Directors Warrington, WA1 1RG Julian Brett, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 9 December 2016 (2665729) ACT 1986 that a meeting of the creditors of the above named Company will be held at 40a Station Road, Upminster, Essex, RM14 2TR on 22 December 2016 at 10.30 am for the purposes mentioned in 2665740MR RUBBLE SKIP HIRE LIMITED Section 99 to 101 of the said Act. A meeting of shareholders has been (Company Number 04193083) called and will be held prior to the meeting of creditors to consider Registered office: The Recycling Centre, Stevenson Road, Sheffield, passing a resolution for voluntary winding up of the Company. A list of S9 3SG the names and addresses of the Company’s creditors will be available Principal trading address: The Recycling Centre, Stevenson Road, for inspection free of charge at the offices of Aspect Plus Limited, 40a Sheffield, S9 3SG Station Road, Upminster, Essex, RM14 2TR, between 10.00 am and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4.00 pm on the two business days preceding the date of the creditors ACT 1986 that a meeting of the creditors of the Company will be held meeting. Any creditor entitled to attend and vote at the meeting is at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, entitled to do so either in person or by proxy. Creditors wishing to Sheffield, S11 9PS on 21 December 2016 at 10.30 am for the vote at the meeting must (unless they are individual creditors purposes mentioned in Sections 99, 100 and 101 of the said Act. attending in person) lodge their proxy at the offices of Aspect Plus Creditors wishing to vote at the meeting must lodge their proxy, Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than together with a statement of their claim at the offices of Wilson Field 12 noon on 21 December 2016. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 The resolutions that may be tabled at the meeting include an 9PS, by no later than 12 noon on the business day preceding the date opportunity for creditors to form a committee and a resolution to of the meeting. approve Aspect Plus Limited’s pre appointment costs. Unless there Resolutions to be taken at the meeting may include a resolution are exceptional circumstances, a creditor will not be entitled to vote specifying the terms on which the liquidator is to be remunerated, and unless his written statement of claim, (’proof’), which clearly sets out the meeting may receive information about, or be called upon to the name and address of the creditor and the amount claimed has approve, the costs of preparing the statement of affairs and been lodged and admitted for voting purposes. Whilst such proofs convening the meeting. Notice is further given that a list of the names may be lodged at any time before voting commences, creditors and addresses of the company’s creditors may be inspected, free of intending to vote at the meeting are requested to send them with their charge, at Wilson Field Limited, The Manor House, 260 Ecclesall proxies. Unless they surrender their security, secured creditors must Road South, Sheffield, S11 9PS between 10.00 am and 4.00 pm on give particulars of their security, the date when it was given and the the two business days preceding the date of the meeting stated estimated value at which it is assessed if they wish to vote at the above. meeting. The meeting may receive information about or be called For further details contact: Daniel Hurton, Tel: 0114 2356780. upon to approve the costs of preparing the Statement of Affairs and Carl David Brittain, Director convening the meeting. Name and address of Insolvency Practitioner 09 December 2016 (2665740) calling the meeting: Darren Edwards, (IP No. 10350) 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: Darren Tapsfield, Email: NEW2665868 ORDER RECRUITMENT LIMITED [email protected] or Tel: 01708 300170 Trading Name: New Order Search Nigel Seaman, Director (Company Number 06444607) 09 December 2016 (2665728) Registered office: Pendragon House, 65 London Road, St Albans, AL1 1LJ Principal trading address: 4 The Rickyard, Easenhall, Rugby, NOODLES2663871 CATERING LIMITED Warwickshire, CV23 0JN (Company Number 08939037) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 62 Salisbury Road, Cardiff CF24 4AD ACT 1986 that a meeting of the creditors of the Company will be held Principal trading address: 62 Salisbury Road, Cardiff CF24 4AD at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 21 Notice is hereby given, pursuant to Section 98 of the Insolvency Act December 2016 at 2.30 pm for the purposes mentioned in Sections 1986 that a meeting of creditors of the above named Company will be 99 to 101 of the said Act. Creditors wishing to vote at the Meeting held at Tredomen Gateway, Tredomen Park, Ystrad Mynach, must lodge their proxy, together with a full statement of account at 9 Hengoed CF82 7EH on 21 December 2016, at 10.30 am for the Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than purposes mentioned in Sections 99 to 101 of the said Act. 12.00 noon on the business day before that of the Meeting. For the Any Creditor entitled to attend and vote at this Meeting is entitled to purposes of voting, a secured creditor is required (unless he do so either in person or by proxy. Creditors wishing to vote at the surrenders his security) prior to the meeting to lodge at Bridge Meeting must (unless they are individual creditors attending in person) Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St 3EN, a statement giving particulars of his security, the date when it Helens Road, Swansea SA1 4AW by no later than 12:00 on the was given and the value at which it is assessed. business day preceding the date of the meeting. Notice is further given that a list of the names and addresses of the Resolutions to be taken at the meeting may include a resolution Company’s creditors may be inspected, without charge at 9 Railway specifying the terms on which the Liquidator is to be remunerated and Terrace, Rugby, Warwickshire, CV21 3EN, between 10.00 am and the meeting may receive information about, or be called upon to 4.00 pm on the two business days preceding the date of the meeting. approve, the cost of preparing the statement of affairs and convening Name of Insolvency Practitioner calling the meeting: Ben Robson, (IP the meeting. No. 11032) of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 45 COMPANIES

Gareth Bishop (IP number 17870) of McAlister & Co Insolvency On the two business days falling next before the day on which the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified Meeting is to be held, a list of the names and addresses of the to act as an insolvency practitioner in relation to the company and, Company’s creditors will be available for inspection free of charge at during the period before the day on which the meeting is to be held, the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, will furnish creditors free of charge with such information concerning Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 the company's affairs as they may reasonably require. Further 644491 and e-mail address [email protected]), being a place information about this case is available from Linda Tolley at the in the relevant locality. offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563 The meeting may receive information about and be called upon to 600 or at [email protected]. approve the costs of the preparation of the Statement of Affairs and Tomasz Posieczek , Director (2663871) report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered 2665733PENNY BLACK (WREXHAM) LIMITED Office of the Company at 63 Walter Road, Swansea SA1 4PT before (Company Number 08743413) the meeting a statement giving particulars of their security, the date Registered office: 134 Liverpool Road, Widnes, Cheshire, WA8 7JB when it was given, and the value at which it is assessed. Principal trading address: Abbot Street, Wrexham, LL11 1TA By Order of the Board of Directors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY D . Hall-Quinlan, Director ACT 1986 that a meeting of the creditors of the above named 9 December 2016 (2665714) Company will be held at 40a Station Road, Upminster, Essex, RM14 2TR on 21 December 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been 2663934QT&C ISOLUTIONS LTD called and will be held prior to the meeting of creditors to consider (Company Number 06461449) passing a resolution for voluntary winding up of the Company. A list of Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton the names and addresses of the Company’s creditors will be available Keynes, Buckinghamshire, MK9 1FF for inspection free of charge at the offices of Aspect Plus Limited, 40a Principal trading address: 13A Stephenson Court, Fraser Road, Priory Station Road, Upminster, Essex, RM14 2TR, between 10.00 am and Business Park, Bedford, MK44 0WH 4.00 pm on the two business days preceding the date of the creditors Notice is hereby given, pursuant to Section 98 of the Insolvency Act meeting. Any creditor entitled to attend and vote at the meeting is 1986 that a meeting of creditors of the above named Company will be entitled to do so either in person or by proxy. Creditors wishing to held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 vote at the meeting must (unless they are individual creditors 1FF on 5 January 2017, at 11:30 am for the purposes mentioned in attending in person) lodge their proxy at the offices of Aspect Plus Sections 99 to 101 of the said Act. Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than Any Creditor entitled to attend and vote at this Meeting is entitled to 12 noon on 20 December 2016. do so either in person or by proxy. Creditors wishing to vote at the The resolutions that may be tabled at the meeting include an Meeting must (unless they are individual creditors attending in person) opportunity for creditors to form a committee and a resolution to lodge their proxy at The Pinnacle, 160 Midsummer Boulevard, Milton approve Aspect Plus Limited’s pre appointment costs. Unless there Keynes MK9 1FF by no later than 12:00 on the business day are exceptional circumstances, a creditor will not be entitled to vote preceding the date of the meeting. unless his written statement of claim, (’proof’), which clearly sets out Resolutions to be taken at the meeting may include a resolution the name and address of the creditor and the amount claimed has specifying the terms on which the Liquidator is to be remunerated and been lodged and admitted for voting purposes. Whilst such proofs the meeting may receive information about, or be called upon to may be lodged at any time before voting commences, creditors approve, the cost of preparing the statement of affairs and convening intending to vote at the meeting are requested to send them with their the meeting. proxies. Unless they surrender their security, secured creditors must A list of the names and addresses of the company's creditors will be give particulars of their security, the date when it was given and the available free of charge at Mazars LLP, The Pinnacle, 160 Midsummer estimated value at which it is assessed if they wish to vote at , Milton Keynes, MK9 1FF during the two business days meeting. The meeting may receive information about or be called preceding the above meeting, between the hours of 10.00am and upon to approve the costs of preparing the Statement of Affairs and 4.00pm. convening the meeting. Further information about this case is available from Sarah Curley at Name and address of Insolvency Practitioner calling the meeting: the offices of Mazars LLP on 01908 257 146. Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP Ms J Landman , Director (2663934) No. 10350). For further details contact: Warren Brooking, Email: [email protected] or Tel: 01708 300170. QT&C2664501 LIMITED David Thomas, Director (Company Number 04726429) 09 December 2016 (2665733) Registered office: West One GF3, 63-37 Bronham Road, Bedford, MK40 2FG Principal trading address: West One GF3, 63-37 Bronham Road, 2665714PLAY CWTCH LTD Bedford, MK40 2FG (Company Number 9007196) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Trading Name: Cwtsh Chwarae 1986 that a meeting of creditors of the above named Company will be Registered office: Unit 12-14 Capel Hendre Industrial Estate, Capel held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 Hendre, Ammanford, SA18 3SJ 1FF on 5 January 2017, at 10:30 am for the purposes mentioned in Principal trading address: Unit 12-14 Capel Hendre Industrial Estate, Sections 99 to 101 of the said Act. Capel Hendre, Ammanford, SA18 3SJ Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to section 98 of the INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986, that a meeting of Creditors of the above-named Company Meeting must (unless they are individual creditors attending in person) will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 23rd lodge their proxy at The Pinnacle, 160 Midsummer Boulevard, Milton December 2016 at 11.00 am, for the purpose of having a full Keynes MK9 1FF by no later than 12:00 on the business day statement of the position of the Company’s affairs, together with a preceding the date of the meeting. List of the Creditors of the Company and the estimated amount of Resolutions to be taken at the meeting may include a resolution their claims, laid before them, and for the purpose, if thought fit, of specifying the terms on which the Liquidator is to be remunerated and nominating a Liquidator and of appointing a Liquidation Committee. the meeting may receive information about, or be called upon to Proxies to be used at the Meeting must be lodged with the Company approve, the cost of preparing the statement of affairs and convening at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by the meeting. 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the company's creditors will be Point, Little Park Farm Road, Segensworth, Fareham, Hampshire available free of charge at Mazars LLP, The Pinnacle, 160 Midsummer PO15 5TD, not later than 12.00 noon on the business day before the Boulevard, Milton Keynes, MK9 1FF during the two business days meeting. For the purposes of voting, a secured Creditor is required preceding the above meeting, between the hours of 10.00am and (unless he surrenders his security) to lodge at Eagle Point, Little Park 4.00pm. Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Further information about this case is available from Sarah Curley at Meeting, a statement giving particulars of his security, the date when the offices of Mazars LLP on 01908 257 146. it was given and the value at which it is assessed. Notice is further Ms J Landman , Director (2664501) given that a list of the names and addresses of the Company’s Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 2665723REFINED MARQUES LIMITED 10.00 am and 4.00 pm on the two business days preceding the date (Company Number 08530707) of the Meeting stated above. Michael Fortune of Portland Business & Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, Financial Solutions Ltd, Eagle Point, Little Park Farm Road, OL1 1TE Segensworth, Fareham, Hampshire PO15 5TD, is a person qualified Principal trading address: Brimmycroft Farm, Rochdale Road, to act as an insolvency practitioner in relation to the Company who, Denshaw, Oldham, OL3 5UE during the period before the day on which the meeting is to be held, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the will furnish creditors free of charge with such information concerning INSOLVENCY ACT 1986, that a Meeting of Creditors of the above the Company’s affairs as they reasonably require. named Company will be held at Bridgestones, 125-127 Union Street, For further details contact: David Manning, Tel: 01489 550 440. Oldham, OL1 1TE on 12 January 2017 at 10:30 am for the purposes David Warren, Director mentioned in Sections 99, 100 and 101 of the said Act. 09 December 2016 (2665748) Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the company’s creditors will be available for inspection free of charge at the offices of Bridgestones, 125-127 Union Street, SMOKES2665774 AND GRILLS (DOFW) LTD Oldham, OL1 1TE, on the two business days calling next before the Trading Name: The Duke of Wellington day of the meeting. (Company Number 08388249) By Order of the Board Registered office: 47 Marylebone Lane, London, W1U 2NT A Hegab - Chairman Principal trading address: Guildford Road, East Horsley, Surrey, KT24 Dated this 7th day of December 2016 6AA Jonathan Lord - MIPA By Order of the Board, notice is hereby given, pursuant to Section 98 9 December 2016 (2665723) OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at MBI Coakley Ltd, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 22 December S2665735 & J (DIRECT) LTD 2016 at 11.15 am for the purposes mentioned in Sections 99 to 101 of Trading Name: Steel & Jelly the said Act. For the purposes of voting, a secured creditor is required (Company Number 07081222) (unless he surrenders his security) to lodge at the offices of MBI Registered office: 72-74 Lord Street, Birmingham, West Midlands, B7 Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, 4DS Surrey, GU1 3QT, before the meeting, a statement giving particulars Principal trading address: 72-74 Lord Street, Birmingham, West of his security, the date when it was given and the value at which it is Midlands, B7 4DS assessed. Notice is further given that a list of the names and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY addresses of the Company’s creditors may be inspected, free of ACT 1986 that a meeting of the creditors of the above named charge, at the offices of MBI Coakley Limited, Second Floor, Shaw Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, House, 3 Tunsgate, Guildford, GU1 3QT between 10.00am and West Midlands, WS1 1QL on 22 December 2016 at 10.30 am for the 4.00pm on the two business days preceding the date of the meeting purposes mentioned in Sections 99, 100 and 101 of the said Act. stated above. Timothy Frank Corfield (IP No 8202) of Griffin & King, 26/28 Goodall For further details contact: Lauren Saxby, Tel: 0845 310 2776, Email: Street, Walsall, West Midlands, WS1 1QL [email protected] A list of names and addresses of the company creditors may be Lee Bradshaw, Director inspected, free of charge at the offices of Griffin & King, 26-28 13 December 2016 (2665774) Goodall Street, Walsall, West Midlands WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual THE2665737 PICTURE WORKS LIMITED creditors attending in person) ensure that their proxy form and (Company Number 04018835) statement of claim is received at 26-28 Goodall Street, Walsall, West Registered office: Llwyndryssi, Ty Mawr, Llanybydder, Midlands WS1 1QL not later than 12.00 noon on the business day Carmarthenshire, SA40 9RB before the meeting is to be held. Secured creditors can only vote for Principal trading address: Llwyndryssi, Ty Mawr, Llanybydder, the balance of their debt that will not be recovered by enforcement of Carmarthenshire, SA40 9RB their security, unless they agree not to enforce their security at all. Notice is hereby given, pursuant to Section 98(1) OF THE For further details contact: Timothy Frank Corfield (IP No. 8202) at INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors [email protected] or telephone 01922 722205. has been summoned for the purposes mentioned in Sections 99, 100 Nishil Kirit Thakrar, Director and 101 of the said Act. The meeting will be held at the offices of BM 09 December 2016 (2665735) Advisory, 82 St John Street, London, EC1M 4JN on 22 December 2016 at 2.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at BM Advisory, 82 St John Street, 2665748SELECTILE LIMITED London, EC1M 4JN, no later than 12.00 noon on the business day (Company Number 03600722) prior to the day of the meeting, together with a completed proof of Registered office: Eagle Point, Little Park Farm Road, Segensworth, debt form. A list of the names and addresses of the Company’s Fareham, Hampshire PO15 5TD creditors will be available for inspection, free of charge, at the offices Principal trading address: 4/5 Dollary Parade, Kingston Road, Kington of BM Advisory, 82 St John Street, London EC1M 4JN between 10.00 upon Thames, Surrey, KT1 3PD am and 4.00 pm on the two business days prior to the day of the By Order of the Board, notice is hereby given, pursuant to Section 98 meeting. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the For further details contact: Tel: 020 7549 8050. Alternative contact: above-named Company will be held at Eagle Point, Little Park Farm Julie Thatcher Road, Segensworth, Fareham, Hampshire PO15 5TD on 21 December Robin Wealleans, Director 2016 at 11.05 am for the purposes mentioned in Sections 99, 100 and 13 December 2016 (2665737) 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 47 COMPANIES

THE2665734 POPE'S EYE STEAK HOUSE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 02950184) ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Registered office: 4 Honiton Mansions, Flood Street, London SW3 named Company will be held at RSM Restructuring Advisory LLP, 5TU Bluebell House, Brian Johnson Way, Preston PR2 5PE on 21 Principal trading address: 108 Blythe Road, Kensington, Olympia W14 December 2016 at 10.30 am for the purposes of dealing with Section 0HD and 277 Upper Richmond Road, Putney SW15 6SP 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting has been convened for 21 December 2016 to pass a ACT 1986 ("THE ACT"),that a meeting of the creditors of the above resolution for the winding up of the Company. Secured creditors named Company will be held at Begbies Traynor, 31st Floor, 40 Bank (unless they surrender their security) must give particulars of their Street, Canary Wharf, London E14 5NR on 29 December 2016 at security and its value if they wish to vote at the meeting. The 12.30 pm. The purpose of the meeting, pursuant to Sections 99 to resolutions to be taken at the meeting may include a resolution 101 of the Act is to consider the statement of affairs of the Company specifying the terms on which the Joint Liquidators are to be to be laid before the meeting, to appoint a liquidator and, if the remunerated including the basis on which disbursements are to be creditors think fit, to appoint a liquidation committee. In order to be recovered from the Company’s assets and the meeting may receive entitled to vote at the meeting, creditors must lodge their proxies, information about, and be called upon to approve, the costs of together with a statement of their claim at the offices of Begbies preparing the statement of affairs and convening the meeting. A Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Creditor entitled to vote at the above meetings may appoint a proxy Wiltshire SP1 1EF, not later than 12.00 noon on 28 December 2016. to attend and vote instead of him. Proxy forms to be used at the Please note that submission of proxy forms by email is not acceptable meetings, together with any hitherto unlodged proof of debt, must be and will lead to the proxy being held invalid and the vote not cast. lodged at RSM Restructuring Advisory LLP, 3 Hardman Street, A list of the names and addresses of the Company’s creditors may be Manchester, M3 3HF, no later than 12 noon on 20 December 2016. inspected, free of charge, at Begbies Traynor (Central) LLP at the A full list of the names and addresses of the Company’s creditors may above address between 10.00 am and 4.00 pm on the two business be examined free of charge at the offices of RSM Restructuring days preceding the date of the meeting stated above. Advisory LLP, 3 Hardman Street, Manchester, M3 3HF between Any person who requires further information may contact Callum 10.00am and 4.00pm on the two business days prior to the day of the Wareing of Begbies Traynor (Central) LLP by email at meeting. [email protected] or by telephone on 01722 A Guide to Liquidators’ Fees, which provides information for creditors 435199. in relation to the remuneration of a Liquidator, can be accessed at Ian Hutchison, Director https://rsm.insolvencypoint.com under ‘general information for 08 December 2016 (2665734) creditors’. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Liz Brooks, RSM Restructuring Advisory LLP, 3 Hardman 2665826THREE CROWNS (BARROW) LIMITED Street, Manchester, M3 3HF. Insolvency Practitioners are bound by Trading Name: Three Crowns the Insolvency Code of Ethics when carrying our all professional work (Company Number 07768921) relating to an insolvency appointment. Registered office: 2-6 Cotes Road, Barrow-on-Soar, Leicestershire, Further details are available from Liz Brooks, Telephone: 0161 830 LE12 8JS 4000. Principal trading address: Three Crowns, 2-6 Cotes Road, Barrow-on- C Moore, Director Soar, LE12 8JS 12 December 2016 (2665749) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 13 Regent Street, Nottingham NG1 5BS on W2665750 M J NORMAN LIMITED 22 December 2016 at 10.15 am for the purposes mentioned in Trading Name: Hair Care Studio Sections 99 to 101 of the said Act. Resolutions to be taken at the (Company Number 07796218) meeting may include those agreeing a sale of the business or assets Registered office: OS Office, 136 Oxford street, Bilston, WV14 7DP to a connected party, specifying the basis on which the Liquidator is Principal trading address: 16 De Montfort Street, Leicester, LE1 7GJ to be remunerated and receiving information about or be called upon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY to approve the costs of preparing the statement of affairs and ACT 1986 that a meeting of the creditors of the above named convening the meeting. Creditors wishing to vote at the meeting must Company will be held at 26-28 Goodall Street, Walsall, West lodge their proxy, together with a full statement of account at Midlands, WS1 1QL on 09 January 2017 at 11.00 am for the purposes Bridgewood Financial Solutions Limited, 13 Regent Street, mentioned in Section 99, 100 and 101 of the said Act. Timothy Frank Nottingham NG1 5BS, not later than 12.00 noon on the last business Corfield of Griffin & King, 26-28 Goodall Street, Walsall, West day prior to the meeting. Midlands, WS1 1QL, is qualified to act as an insolvency practitioner in For the purposes of voting, a secured creditor is required (unless he relation to the above. surrenders his security) to lodge at the above address before the A list of names and addresses of the company creditors may be meeting, a statement giving particulars of his security, the date when inspected, free of charge at the offices of Griffin & King, 26-28 it was given and the value at which it is assessed. Notice is further Goodall Street, Walsall, West Midlands WS1 1QL on the two business given that the Insolvency Practitioner calling the meeting is Anthony days before the date on which the meeting is to be held. Creditors John Sargeant (IP No 9659) of Bridgewood Financial Solutions wishing to vote at the meeting must (unless they are individual Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to creditors attending in person) ensure that their proxy form and act in relation to the above and will provide free of charge a list of the statement of claim is received at 26/28 Goodall Street, Walsall, West names and addresses of the Company’s creditors on the two Midlands WS1 1QL not later than 12.00 noon on the business day business days preceding the date of the meeting stated above. before the meeting is to be held. Secured creditors can only vote for For further details contact: Sarah Walford, on Tel: 0115 871 2757, the balance of their debt that will not be recovered by enforcement of Fax: 0115 924 1565 or email: [email protected] their security, unless they agree not to enforce their security at all. Carole Burton, Director Further details: Timothy Frank Corfield (IP No 8202), Email: 06 December 2016 (2665826) [email protected], Tel: 01922 722205. William M J Norman, Director 09 December 2016 (2665750) TOP2665749 BOX MOTORCYCLE LUGGAGE LIMITED (Company Number 08302839) Registered office: Broadacre 59 Broadacre, Caton, Lancaster, LA2 WHITTAKER'S2665786 LIMITED 9NH (Company Number 05332446 ) Principal trading address: Broadacre 59 Broadacre, Caton, Lancaster, Registered office: 13 Peacock Hill Close, Grimsargh, Preston, PR2 LA2 9NH 5BU Principal trading address: 13 Peacock Hill Close, Grimsargh, Preston, PR2 5BU

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above has been summoned for the purposes mentioned in Sections 99, 100 named Company will be held at Alma Park, Woodway Lane, and 101 of the said Act. The meeting will be held at 620A Manchester Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB on 22 Road, Westhoughton, Bolton BL3 5JD on 21 December 2016 at 11.30 December 2016 at 10.45 am for the purposes mentioned in Section am. In order to be entitled to vote at the meeting creditors must lodge 99 to 101 of the said Act. their proxies at 620A Manchester Road, Westhoughton, Bolton BL5 A list of the names and addresses of the Company’s creditors will be 3JD by no later than 12.00 noon on the business day prior to the day available for inspection free of charge at the offices of F A Simms & of the meeting, together with a completed proof of debt form. A list of Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, the names and addresses of the Company’s creditors may be Lutterworth, Leicestershire, LE17 5FB, United Kingdom between inspected, free of charge, at the offices of Anderson Brookes, 620A 10.00am and 4.00pm on the two business days preceding the date of Manchester Road, Westhoughton, Bolton BL3 5JD, between 10.00 the creditors meeting. am and 4.00 pm on the two business days prior to the day of the Any creditor entitled to attend and vote at this meeting is entitled to meeting. do so either in person or by proxy. Creditors wishing to vote at the For further details contact: Khalid Suli, Email: meeting must (unless they are individual creditors attending in person) [email protected], Tel: 01204 255 051. lodge their proxy at the offices of Alma Park, Woodway Lane, Philip Leyland, Director Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 13 December 2016 (2665786) 12 noon on 21 December 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (‘proof’), which 2665772WOODBRIDGE WINE COMPANY LIMITED clearly sets out the name and address of the creditor and the amount (Company Number 07170105) claimed, has been lodged and admitted for voting purposes. Whilst Registered office: 10 Ladbrook Close, Elmsett, Ipswich, IP7 6LD such proofs may be lodged at any time before voting commences, Principal trading address: 12 Quay Street, Woodbridge, Suffolk, IP12 creditors intending to vote at the meeting are requested to send them 1BX with their proxies. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Unless they surrender their security, secured creditors must give ACT 1986 that a meeting of the creditors of the above named particulars of their security, the date when it was given and the Company will be held at 1 Claydon Business Park, Great Blakenham, estimated value at which it is assessed if they wish to vote at the Ipswich, Suffolk, IP6 0NL on 22 December 2016 at 10.45 am for the meeting. purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be called to approve the pre appointment fees of the Andrew Anderson Kelsall & David Nigel Whitehead (IP Nos. 009555 Joint Liquidators, details of which will be provided to all known and 008334) of Larking Gowen, King Street House, 15 Upper King creditors and will be available upon request. Creditors will then be Street, Norwich, NR3 1RB, are qualified to act as insolvency contacted following the meeting of creditors with details of how the practitioners in relation to the above and will furnish creditors, free of Liquidators intend to be remunerated. charge, with such information concerning the company’s affairs as is Names of Insolvency Practitioners assisting in calling the meetings: reasonably required. Martin Richard Buttriss, Richard Frank Simms For further details contact: Simon Daly, Email: simone.daly@larking- Address of Insolvency Practitioners: Alma Park, Woodway Lane, gowen.co.uk or Tel: 01473 833411 Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Richard Campbell, Director Kingdom 12 December 2016 (2665772) IP Numbers: 9291, 9252 Contact Name: Thomas Harris Email Address: [email protected] Telephone Number: 01455 555444 WOOLLER2665773 PROJECTS LIMITED Gary Lockyer, Chairman (Company Number 09909700) 8 December 2016 (2665769) Registered office: 44 Lower Town Street, Bramley, Leeds, LS13 2BW Principal trading address: 44 Lower Town Street, Bramley, Leeds, LS13 2BW WORK2665754 & ACTIVITY FIRST AID LTD Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 07306556) INSOLVENCY ACT 1986 that a meeting of creditors has been Trading Name: Wafa Emergency Medical Vehicles summoned for the purposes mentioned in Sections 99, 100 and 101 Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, of the said Act. The meeting will be held at The Boardroom, Joseph’s PL21 9AE Well, Westgate, Leeds LS3 1AB on 19 December 2016 at 11.00 am. In Principal trading address: Unit 22 Marsh Road, Lords Meadow order to be entitled to vote at the meeting, creditors must lodge their Industrial Estate, Crediton EX17 1EU proxies at the offices of Lewis Business Recovery & Insolvency, Suite Notice is hereby given, pursuant to Section 98 of the INSOLVENCY E12, Joseph’s Well, Westgate, Leeds LS3 1AB, by no later than 12.00 ACT 1986 that a meeting of creditors of the Company will be held at noon on the business day prior to the day of the meeting, together Buckerell Lodge Hotel, Topsham Road, Exeter, Devon EX2 4SQ on 21 with a completed proof of debt form. December 2016 at 12.00 noon for the purposes mentioned in sections Gareth James Lewis of Lewis Business Recovery & Insolvency, Suite 99, 100 and 101 of the said Act. E12, Joseph’s Well, Westgate, Leeds LS3 1AB is a person qualified to A proxy form, to enable a creditor to vote, may be obtained from act as an insolvency practitioner in relation to the Company who will, Richard J Smith & Co and must be lodged, together with a statement during the period before the day on which the meeting is to be held, of claim, at the offices of Richard J Smith & Co, 53 Fore Street, furnish creditors free of charge with such information concerning the Ivybridge, PL21 9AE not later than 12.00 noon on 20 December 2016. Company’s affairs as they may reasonably require. The proxy form and statement may be posted or sent by fax to 01752 For further details contact: Gareth James Lewis, Tel: 0113 245 9444 690808. or [email protected] Alternative contact: Charlotte Durham on 0113 Secured creditors may only vote for the balance of their debt, not 245 9444 or at [email protected] recovered by enforcement of any security, unless the right to enforce Cristian Wooller, Chairman is waived. 12 December 2016 (2665773) A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, PL21 9AE on 19 December WOOTTON2665769 TYRE & EXHAUST CENTRE LIMITED 2016 and 20 December 2016 between the hours of 10.00 am and 4.00 (Company Number 08275523) pm. Registered office: 78 Tenter Road, Moulton Park Industrial Estate, If no liquidation committee is formed, a resolution may be taken at the Northampton, NN3 6AX meeting specifying the terms on which the Liquidator is to be Principal trading address: Unit 9 Wootton Trading Estate, Newport remunated. Pagnell Road, Wootton, Northamptonshire, NN4 6HN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 49 COMPANIES

The meeting may receive information about, or be called upon to IDR2665853 CORPORATE MANAGEMENT LTD approve, the costs of preparing the statement of affairs and (Company Number 07971225) convening the meeting. Trading Name: iDr Corporate Management Limited Officer of the Company issuing the notice: Ian Bosley. Registered office: 86c Water Street, Birmingham, B3 1HL Alternative person to contact with enquiries about the case: Ken Cole, Principal trading address: Suite 20, Neals Corner, 2 Bath Road, tel: 01752 690101. email [email protected] Hounslow, TW3 3HJ By Order of the Board Notice is hereby given that the creditors of the Company, which has 29 November 2016 (2665754) been voluntarily wound up, are required by 12 March 2017 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of NOTICES TO CREDITORS their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent 2665856CEH EVENTS LTD ST1 5RY the Joint Liquidator of the Company, and, if so required by (Company Number 05879549) notice in writing from the said Joint Liquidator either personally, or by Registered office: C/o UHY Hacker Young LLP, Quadrant House, 4 their solicitors, to come in and prove their debts or claims at such Thomas More Square, London, E1W 1YW time or place as shall be specified in such notice, or in default thereof Principal trading address: 4 St Peters Road, Maidenhead, Berkshire, they will be excluded from the benefit of any distribution made before SL6 7QU such debts are proved. Notice is hereby given that the creditors of the above named Date of Appointment: 9 December 2016. Company which is being voluntarily wound up, are required, on or Office Holder details: Mustafa Abdulali (IP No: 07837) and Neil Dingley before 16 January 2017 to prove their debts by sending to the (IP No: 09210), both of Moore Stephens, 1 Lakeside, Festival Way, undersigned, Michael Kiely of UHY Hacker Young LLP, Quadrant Festival Park, Stoke-on-Trent ST1 5RY House, 4 Thomas More Square, London, E1W 1YW, the Joint Further details contact: James Smith, Email: Liquidator of the Company, written statements of the amounts they [email protected] Tel: 01782 201120. Reference: claim to be due to them from the Company and, if so requested, to IDR1955. provide such further details or produce such documentary evidence Mustafa Abdulali and Neil Dingley, Joint Liquidators as may appear to the Liquidator to be necessary. A creditor who has 09 December 2016 (2665853) not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his IFLAME2665838 WORLD LTD. debt was proved. (Company Number 08381483) Office Holder details: Michael Kiely (IP No: 9617) and Andrew Registered office: Unit 99, 30 Red Lion Street, Richmond, Surrey, Andronikou (IP No: 8806), both of UHY Hacker Young LLP, Quadrant TW9 1RB House, 4 Thomas More Square, London, E1W 1YW, Principal trading address: Unit 99, 30 Red Lion Street, Richmond, Date of Appointment: 1 December 2016. Surrey, TW9 1RB Further details contact: Greg Carrier, Email: [email protected] Tel: In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison 020 7767 2625. of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Michael Kiely and Andrew Andronikou, Joint Liquidators Gateshead, NE11 0RU, give notice that on 7 December 2016 we were 09 December 2016 (2665856) appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named HIGHPOINT2665857 TRUSTEES LIMITED company, which is being voluntarily wound up, are required, on or (Company Number 06329688) before 31 January 2017 to send in their full forenames and surnames, Previous Name of Company: Citadel Trustees Limited their addresses and descriptions, full particulars of their debts or Registered office: 5 Priory Court, Tuscam Way, Camberley, Surrey, claims, and the names and addresses of their Solicitors (if any), to the GU15 3YX undersigned E Walls (IP No. 9113) and Wayne Harrison (IP No. 9703) Principal trading address: 5 Priory Court, Tuscam Way, Camberley, of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Surrey, GU15 3YX Valley, Gateshead, NE11 0RU, the joint liquidators of the said Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Company, and, if so required by notice in writing from the said 1986 (as amended), that the creditors of the above named company Liquidators, are, personally or by their Solicitors, to come in and which is being voluntarily wound up, are required on or before 2 prove their debts or claims at such time and place as shall be March 2017 to send their names and addresses along with specified in such notice, or in default thereof they will be excluded descriptions and full particulars of their debts or claims and the from the benefit of any distribution. names and addresses of their solicitors (if any) to Geoffrey Paul For further details contact: E Walls, Email: Rowley at 2nd Floor, 110 Cannon Street, London EC4N 6EU and, if so [email protected] or telephone 0191 482 3343. required by notice in writing from the Joint Liquidators of the E Walls, Joint Liquidator Company or by the Solicitors of the Joint Liquidators, to come in and 08 December 2016 (2665838) prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are J.2665859 L. M. DRAUGHTING LIMITED proved. (Company Number 04071987) Date of Appointment: 2 December 2016 Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Office holder details: Geoffrey Paul Rowley and Philip Lewis John’s Terrace, 11-15 New Road, Manchester, M26 1LS Armstrong (IP Nos. 8919 and 9397) both of FRP Advisory LLP, 2nd Principal trading address: Peel House, 2 Chorley Old Road, Bolton, Floor, 110 Cannon Street, London, EC4N 6EU BL1 3AA For further details contact: The Joint Liquidators, Email: Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY [email protected], Tel: 020 3005 4000. Alternative contact: RULES 1986 (as amended), that the creditors of the above named Patrick Donnan. company, which is being voluntarily wound up, are required on or Geoffrey Paul Rowley, Joint Liquidator before 28 February 2017, to send their names and addresses along 09 December 2016 (2665857) with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Andrew Tate at Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU and, if so required by notice in writing from the

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Liquidator of the company or by the Solicitors of the Liquidator, to MINEXCO2665950 LTD come in and prove their debts or claims at such time and place as (Company Number 07454708) shall be specified in such notice, or in default thereof they will be Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE excluded from the benefit of any dividend paid before such debts/ Principal trading address: 95 Craven Park Road, London, N15 6AH claims are proved. Paul Appleton and Paul Cooper, both of David Rubin & Partners, Steven Wiseglass (IP number: 9525), Inquesta Corporate Recovery & 26-28 Bedford Row, London, WC1R 4HE were appointed Joint Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 Liquidators of the above-named Company on 7 December 2016 by a 1LS resolution of the members and this appointment was ratified shortly Andrew Tate (IP number: 8960), Kreston Reeves LLP, Montague afterward by the creditors. Place, Quayside, Chatham Maritime, Chatham, ME4 4QU Notice is hereby given that the Creditors of the above-named Office holder’s telephone no and email address: 03330050080 and Company are required on or before 8 January 2017 to send in their [email protected] / 01323810760 and names and addresses with particulars of their Debts or Claims to the [email protected] Joint Liquidators, or in default thereof they will be excluded from the Date of Appointment: 25 November 2016 benefit of any distribution made before such debts are proved. Capacity of office holder: Joint Liquidators Office Holder details contact: Paul Appleton (IP No: 8883) and Paul 25 November 2016 (2665859) Cooper (IP No: 15452), both of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE If further information is required, Paul Appleton and Paul Cooper, or 2665836KIKO'S OF LONDON LIMITED alternatively Adam Shama, may be contacted on telephone number (Company Number 05422580) 020 7400 7900. Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Paul Appleton and Paul Cooper, Joint Liquidators 1NS 07 December 2016 (2665950) Principal trading address: 5-6 Clipstone Street, Fitzrovia, London W1W 6BB Notice is hereby given that the creditors of the above-named PAW2665861 INTERIMS LIMITED Company, which is being voluntarily wound up, are invited to prove (Company Number 8591226) their debts on or before 11 January 2017, by sending their names and Registered office: “Delfan”, New Park Terrace, Treforest, Pontypridd, addresses along with descriptions and full particulars of their debts or CF37 1TH claims and the names and addresses of their solicitors (if any) to Peter Principal trading address: 15 Ffordd Y Gollen, Tonteg, Pontypridd, Hughes-Holland at 81 Station Road, Marlow, Bucks, SL7 1NS and, if CF38 1TA so required by notice in writing from the creditor of the Company or Notice is hereby given that Gary Stones, Chartered Certified by the Solicitors of the creditor, to come in and prove their debts or Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 claims at such time and place as shall be specified in such notice, or Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the in default thereof they will be excluded from the benefit of any above-named company on 9th December 2016. Creditors are dividend paid before such debts/claims are proved. required on or before 16th January 2016 to send in their names and No further public advertisement of invitation to prove debts will be addresses, particulars of their debts or claims, and the names and given. addresses of their solicitors (if any) to me, the Liquidator of the said Date of Appointment: 8 December 2016. Office Holder details: Peter Company, and if so required by notice in writing from me, are Hughes-Holland and Frank Wessely (IP Nos 1700 and 7788) both of personally or by their solicitors, to come in and prove their debts or Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. claims at such time and place as shall be specified in such notice, or For further details contact: The Joint Liquidators, E-mail: in default thereof they will be excluded from the benefit of any [email protected], Tel: 01628 478100. Alternative distribution made before such debts are proved. contact: Benjamin Wooster, E-mail: [email protected], Tel: Alternative contact: Lesley McLeod, Stones & Co., 63 Walter Road, 01628 478100. Swansea, SA1 4PT (Tel. 01792 654607 / e-mail Peter Hughes-Holland, Joint Liquidator [email protected]) 08 December 2016 (2665836) Gary Stones, Liquidator (I.P. No. 6609) 9 December 2016 (2665861)

KODAR2665862 CONSULTING LIMITED (Company Number 08886720) THE2664433 GEORGE INN MOLASH LTD Registered office: Unit 11, Hove Business Centre, Fonthill Road, (Company Number 08941894) Hove, East Sussex BN3 6HA Registered office: Ground Floor, Taunton House, Waterside Court, Principal trading address: Unit 11, Hove Business Centre, Fonthill Medway City Estate, Rochester, Kent ME2 4NZ Road, Hove, East Sussex BN3 6HA Principal trading address: The Street, Molash, Kent CT4 8HE I, David Thorniley (IP No 8307) of Traverse Advisory, Calverley House, I, Adelle Firestone (IP Number 8804) of Firestones Corporate 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU give notice that I Recovery & Insolvency, Ground Floor, Taunton House, Waterside was appointed Liquidator of the Company on 8 December 2016. Court, Medway City Estate, Rochester, Kent ME2 4NZ, give notice Notice is hereby given that the Creditors of the Company which is that, on 1 December 2016, I was appointed Liquidator of The George being voluntarily wound up, are required to prove their debts by 27 Inn Molash Ltd by Resolutions of the Members and Creditors. January 2017 by sending to the undersigned, David Thorniley of Notice is hereby given that the Creditors of the above-named Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Company, which is being voluntarily wound up, are required, on or Wells, Kent, TN1 2TU, the Liquidator of the Company, written before 16 January 2017, to send in their full names, their addresses statements of the amounts they claim to be due to them from the and descriptions, full particulars of their debts or claims, and the Company and, if so requested, to provide such further details or names and addresses of their solicitors (if any), to the undersigned, produce such documentary evidence as may appear to the Liquidator Adelle Firestone of Firestones Corporate Recovery & Insolvency, to be necessary. A creditor who has not proved his debt before the Ground Floor, Taunton House, Waterside Court, Medway City Estate, declaration of any dividend is not entitled to disturb, by reason that he Rochester, Kent ME2 4NZ, the Liquidator of the said Company, and if has not participated in it, the distribution of that dividend or any other so required by notice in writing from the said Liquidator, are, dividend declared before his debt was proved. personally, or by their solicitors, to come in and prove their debts or Further details contact: David Thorniley, Tel: 01892 704055. claims at such time and place as shall be specified in such notice, or Alternative contact: Julia Raeburn. in default thereof they will be excluded from the benefit of any David Thorniley, Liquidator distribution. 08 December 2016 (2665862) Further information about this case is available from the offices of Firestones on 01634 724440. Adelle Patricia Firestone , Liquidator Dated: 5 December 2016 (2664433)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 51 COMPANIES

RESOLUTION FOR WINDING-UP BAJAJ2665671 LIMITED (Company Number 04431486) 2665641ABSOLUTE SHIPPING LIMITED Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 (Company Number 08510706) 1AB Registered office: Quantuma LLP 14th Floor Dukes Keep 1 Marsh Principal trading address: 2 Horse Market, Caistor, Lincolnshire, LN7 Lane, Southampton SO14 3EX 6UP Principal trading address: 4 James Whatman Court Turkey Mill Notice is hereby given that the following resolutions were passed on Business Park, Ashford Road, Maidstone, Kent, ME14 5PP 05 December 2016 as a special resolution and an ordinary resolution At a General Meeting of the Company, duly convened, and held at respectively: First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS on “That the Company cannot by reason of its liabilities, continue its 2 December 2016, the following resolutions were passed, No 1 as a business, and that it is advisable to wind up the same and accordingly Special Resolution and No 2 as an Ordinary Resolution: that the company be wound up voluntarily and that Gareth James 1. “That the Company be wound up voluntarily”; and Lewis, of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s 2. “That Carl Jackson and Andrew Watling, Licensed Insolvency Well, Westgate, Leeds LS3 1AB, (IP Nos. 14992) be appointed as Practitioners, be appointed Joint Liquidators of the Company and that Liquidator for the purposes of such voluntary winding up.” they be authorised to act jointly and severally”. For further details contact: Gareth James Lewis, Email: Contact details: Carl Jackson and Andrew Watling, (IP Nos 8860 and [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte 15910), Joint Liquidators, Quantuma LLP, 14th floor, Dukes Keep, 1 Durham, Email: [email protected], Tel: 0113 245 9444. Marsh Lane, Souhampton, SO14 3EX. Alternative Contact: Alison Pankaj Bajaj, Chairman (2665671) Broeders, [email protected], 023 8033 6464. Eion Lyons, Chairman (2665641) BAKER2663891 BELL LIMITED (Company Number 08256217) ACQUIRE2665652 LEARNING UK LIMITED Registered office: 29 Waterloo Place, Leamington Spa, Warwickshire (Company Number 08680572) CV32 5LA Registered office: C/o Valentine & Co, 5 Stirling Court, Stirling Way, Principal trading address: 5 Faraday Close, Drayton Fields Ind Est, Borehamwood, Hertfordshire, WD6 2FX, Daventry, Northants NN11 8RD Principal trading address: 5th Floor York House, Empire Way, At a General Meeting of the Members of the above-named Company, Wembley, Middlesex, HA9 0PA duly convened, and held on 9 December 2016 the following Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Resolutions were duly passed, as a Special Resolution and as an 1986 (as amended) that on 06 December 2016 the following Ordinary Resolution: resolutions were passed: "That the Company cannot, by reason of its liabilities, continue its “That the Company be wound up voluntarily and that Avner business, and that it is advisable to wind up the same, and Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, accordingly that the Company be wound up voluntarily." Borehamwood, Hertfordshire, WD6 2FX, (IP No: 12290) be appointed "That Mark Elijah Thomas Bowen be appointed as Liquidator for the Liquidator of the Company for the purposes of the voluntary winding purposes of such winding up." up.” The appointment of Avner Radomsy of Valentine & Co, 5 Stirling At the subsequent Meeting of Creditors held on 9 December 2016 the Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as appointment of Mark Elijah Thomas Bowen as Liquidator was liquidator was confirmed. confirmed. Further details contact: Avner Radomsky, Tel: 020 8343 3710. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Alternative contact: Maria Christodoulou MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, John Hamilton Wall, Director (2665652) Worcestershire WR9 8DJ. Date of Appointment: 9 December 2016. Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776771 or at markhunt@mb- ACT2664445 ON CARBON LIMITED i.co.uk. (Company Number 06868874) David Baker , Director (2663891) Registered office: 17 Napier Court, Off Gander Lane, Chesterfield, Derbyshire, S43 4PZ Principal trading address: 11 Napier Court, Off Gander Lane, BAYLEAVES2665697 (GORMENT) LIMITED Chesterfield, Derbyshire. S43 4PZ (Company Number 06710383) At a General Meeting of the Members of the above-named Company, Trading Name: Bay Leaves Restaurant duly convened, and held on 8 December 2016 the following Registered office: 364 Kingston Road, Epsom, Surrey, KT19 0DT Resolutions were duly passed, as a Special Resolution and as an Principal trading address: 364 Kingston Road, Epsom, Surrey, KT19 Ordinary Resolution: 0DT That the Company be wound up voluntarily. Notice is hereby given that the following resolutions were passed on That Christopher Wood and Steven George Hodgson of BHP Clough 06 December 2016 as a Special Resolution and as an Ordinary Corporate Solutions LLP, New Chartford House, Centurion Way, Resolution respectively: Cleckheaton, West Yorkshire, BD19 3QB be appointed Joint “That the Company be wound up voluntarily and that Martin C Liquidators for the purposes of such winding up. Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, At the subsequent Meeting of Creditors held on 8 December 2016 the Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. appointment of Christopher Wood and Steven George Hodgson of 6212) be appointed Liquidator for the purposes of such winding up.” BHP Clough Corporate Solutions LLP, New Chartford House, For further details contact: Martin C Armstrong, Email: Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB as Joint [email protected], Tel: 020 8661 7878. Alternative contact: Seb Liquidators was confirmed. Elledge. Office Holder Details: Christopher Wood and Steven George Hodgson Alom Hussain, Chairman (2665697) (IP numbers 9571 and 13550) of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: 8 December 2016. CARLTON2665744 MANOR (ASBESTOS REMOVAL) LIMITED Further information about this case is available from Oliver Adams at Company Limited by Shares the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 (Company Number 04495694) or at [email protected]. Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Peter Dolby , Chairman (2664445) Cleckheaton BD19 3UE 1 THE GREEN, FAIRWAY INDUSTRIAL PARK, BIRSTALL, BATLEY WF17 9QA The Companies Act 1985

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At an Extraordinary General Meeting of the above-named Company, “That the Company be wound up voluntarily and that David Adam duly convened, and held at Moorend House, Snelsins Lane, Broadbent and Ian James Royle, both of Begbies Traynor (Central) Cleckheaton BD19 3UE, on 7 December 2016 the following LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton- resolutions were duly passed as a Special Resolution and as an on-Tees TS17 6SG, (IP Nos. 009458 and 18934), be and hereby are Ordinary Resolution respectively: appointed Joint Liquidators of the Company for the purpose of the “That it has been proved to the satisfaction of this meeting that the voluntary winding-up, and any act required or authorised under any Company cannot, by reason of its liabilities, continue its business and enactment to be done by the Joint Liquidators may be done by all or that it is advisable to wind up the same and, accordingly, that the any one or more of the persons holding the office of Liquidator from Company be wound up voluntarily and that Christopher Brooksbank time to time.” of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton Any person who requires further information may contact the Joint BD19 3UE, be and is hereby appointed Liquidator for the purposes of Liquidator by telephone on 01642 796 640. Alternative contact: such winding up.” Stephanie Breckon by email at stephanie.breckon@begbies- Graham Brown, Chairman/Director/Secretary (2665744) traynor.com or by telephone on 01642 796 640. David Matthew Johnson, Chairman (2665708)

2665672CARLTON MANOR (NORTH EAST) LIMITED Company Limited by Shares DALELINE2665695 LIMITED (Company Number 03917127) (Company Number 04952936) Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Registered office: 82 High Street, Golborne, Warrington WA3 3DA Cleckheaton BD19 3UE Principal trading address: 82 High Street, Golborne, Warrington WA3 1 THE GREEN, FAIRWAY INDUSTRIAL PARK, BIRSTALL, BATLEY 3DA WF17 9QA At a General Meeting of the Members of the above-named Company, The Companies Act 1985 duly convened, and held at the offices of Begbies Traynor, 1 Winckley At an Extraordinary General Meeting of the above-named Company, Court, Chapel Street, Preston PR1 8BU, on 01 December 2016 the duly convened, and held at Moorend House, Snelsins Lane, following Resolutions were duly passed, as a Special Resolution and Cleckheaton BD19 3UE, on 7 December 2016 the following as an Ordinary Resolution respectively:- resolutions were duly passed as a Special Resolution and as an “That the Company be wound up voluntarily, and that Ian McCulloch Ordinary Resolution respectively: and Dean Watson, both of Begbies Traynor (Central) LLP, 1 Winckley “That it has been proved to the satisfaction of this meeting that the Court, Chapel Street, Preston, PR1 8BU, (IP Nos 018532 and 009661) Company cannot, by reason of its liabilities, continue its business and be and hereby are appointed Joint Liquidators of the Company for the that it is advisable to wind up the same and, accordingly, that the purpose of the voluntary winding-up, and any act required or Company be wound up voluntarily and that Christopher Brooksbank authorised under any enactment to be done by the Joint Liquidators of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton may be done by all or any one or more of the persons holding the BD19 3UE, be and is hereby appointed Liquidator for the purposes of office of Liquidator from time to time.” such winding up.” Any person who requires further information may contact the Joint Graham Brown, Chairman/Director/Secretary (2665672) Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies- traynor.com or by telephone on 01772 202000. 2665673CEH EVENTS LTD Edward Galloway, Chairman (2665695) (Company Number 05879549) Registered office: 4 St Peters Road, Maidenhead, Berkshire, SL6 7QU Principal trading address: 4 St Peters Road, Maidenhead, Berkshire, DIRECT2665696 ELECTRICS SOUTH LIMITED SL6 7QU (Company Number 09033620) At a General Meeting of the above named Company duly convened Registered office: Unit G1 Sunrise Industrial Estate, Hitchin Road, and held at Quadrant House, 4 Thomas More Square, London, E1W Luton, LU2 7SR 1YW on 01 December 2016 the following resolutions were duly Principal trading address: Unit G1 Sunrise Industrial Estate, Hitchin passed as a special and an ordinary resolution, respectively: Road, Luton, LU2 7SR “That it has been resolved by special resolution that the Company be At a General Meeting of the above named Company, duly convened, wound up voluntarily and that Michael Kiely and Andrew Andronikou, and held at FRP Advisory LLP, Trident House, 42-48 Victoria Street, both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More St Albans, AL1 3HZ on 06 December 2016 at 12.00 noon, the Square, London, E1W 1YW, (IP Nos: 9617 and 8806) be and are following resolutions were duly passed as a special resolution and hereby appointed Joint Liquidators of the Company for the purposes ordinary resolution respectively: of the winding-up.” At the subsequent meeting of creditors held at the “That the Company be wound up voluntarily and that Miles Needham same place on the same date, the resolutions were ratified confirming and Sarah Cook, both of FRP Advisory LLP, Trident House, 42-48 the appointment of Michael Kiely and Andrew Andronikou as Joint Victoria Street, St Albans, Hertfordshire, AL1 3HZ, (IP Nos. 14372 and Liquidators. 18750) be and are hereby appointed Joint Liquidators for the Further details contact: Greg Carrier, Email: [email protected] Tel: purposes of such winding.” At a subsequent meeting of creditors, 020 7767 2625. duly convened pursuant to Section 98 of the Insolvency Act 1986, and Angus Steel, Chairman (2665673) held on the same day, the appointment of Miles Needham and Sarah cook was confirmed. For further details contact: Miles Needham, Email: 2665708D & P VENTURES LIMITED [email protected] and Sarah Cook, Email: (Company Number 09146245) [email protected] Trading Name: The Hole in the Wall Kevin Murphy, Chairman (2665696) Registered office: 19 Harley Grove, Darlington, Durham, DL1 3HD Principal trading address: 4-15 Horsemarket, Darlington DL1 5PT At a General Meeting of the Members of the above-named Company, EDYTOM2665692 LIMITED duly convened and held at Redheugh House, Teesdale South, (Company Number 08353742) Thornaby Place, Stockton-on-Tees, TS17 6SG on 07 December 2016 Trading Name: Spizarnia the following Resolutions were duly passed, as a Special Resolution Registered office: 4th Floor Allan House, 10 John Princes Street, and as an Ordinary Resolution respectively: London W1G 0AH Principal trading address: 94-96 Church Lane, Manchester M9 4NH At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 9 December 2016, the subjoined SPECIAL RESOLUTION was duly passed, viz:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 53 COMPANIES

“That it has been proved to the satisfaction of this meeting that the Office Holder Details: Dave Clark (IP number 9565) of Clark Business company cannot by reason of its liabilities continue its business, and Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of that it is advisable to wind up the same, and accordingly that the Appointment: 12 December 2016. Further information about this case company be wound up voluntarily, and that Lloyd Edward Hinton (IP is available from Dominic Wolski at the offices of Clark Business No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Recovery at [email protected]. Street London W1G 0AH be and is hereby appointed Liquidator for Andrew Wilson , Director (2664503) the purpose of such winding-up.” At a subsequent meeting of creditors held on the same day, the member’s nominee was confirmed as Liquidator. FIRST2665675 PLUMBING AND HEATING LIMITED Contact details: Lloyd Edward Hinton (IP Number 9516) Liquidator, of (Company Number 08369490) Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Registered office: Zeal House, 8 Deer Park Road, Wimbledon SW19 London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: 3UU Sylwia Starzynska, [email protected], 020 7495 2348. Principal trading address: Zeal House, 8 Deer Park Road, Wimbledon E Tomon - Director (2665692) SW19 3UU At a General Meeting of the members of the above named company, duly convened and held at Regus, Lakeside House, 1 Furzeground 2665677EMC RECRUITMENT LTD Way, Stockley Park, Heathrow UB11 1BD on 9 December 2016 the (Company Number 08690497) following resolutions were duly passed; No 1 as a special resolution Registered office: 37 Sun Street, London, EC2M 2PL and No 2 as an ordinary resolution:- Principal trading address: 10 Lumina Way, Enfield, Middlesex EN1 1. “That the company be wound up voluntarily”. 1FS 2. “That Robert Day of Robert Day and Company Limited, The Old At a General Meeting of the above-named Company, duly convened, Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is and held at Woodgate Studios, Second Floor, 2-8 Games Road, hereby appointed Liquidator of the Company for the purpose of the Cockfosters, Herts, EN4 9HN on 02 December 2016 the following voluntary winding-up”. special resolution and ordinary resolution were passed: Contact details: Robert Day (IP No. 9142), Liquidator, Robert Day and “That the Company be wound up voluntarily and that Lane Bednash, Company Limited, The Old Library, The Walk, Winslow, Buckingham of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP MK18 3AJ, [email protected], 084 5226 7331. No. 8882), be and is hereby appointed liquidator of the Company for A Browne, Chairman (2665675) the purposes of such winding-up.” For further details contact the Liquidator on Tel: 020 7377 4370. Alternative contact: Preena Depala GLASS2665219 HOUSE PUBLISHING LTD Eleanor Joannou, Director (2665677) (Company Number 08042193) Registered office: 54 Thorpe Road, Norwich, Norfolk NR1 1RY Principal trading address: Suite 101, Sackville Place Business Centre, EMPIRE2665698 INC LTD 44-48 Magdalen Street NR3 1JU (Company Number 09373508) Passed 8 December 2016 Trading Name: 37 Jewry At an General Meeting of the members of the above named company, Registered office: 37 Jewry Street, London, EC3N 2ER duly convened and held at Recovery House, Hainault Business Park, Principal trading address: 37 Jewry Street, London, EC3N 2ER 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 8 December 2016 the At a General Meeting of the members of the above named Company, following resolutions were duly passed; No 1 as a special resolution duly convened and held at 30 Percy Street, London, W1T 2DB on 08 and No 2 as an ordinary resolution: - December 2016 the following Special and Ordinary Resolutions were 1. "That the Company be wound-up voluntarily". proposed and duly passed respectively: 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault “That it has been proved to the satisfaction of this meeting that the Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU (IP No. Company cannot, by reason of its liabilities, continue its business and 8760) be and he is hereby appointed Liquidator for the purposes of that it is advisable to wind up the same, and accordingly that the the voluntary winding-up". Company be wound up voluntarily and that Ian Douglas Yerrill, of Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Yerrill Murphy, Gateway House, Highpoint Business Village, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Henwood, Ashford, Kent, TN24 8DH, (IP No 8924), be and is hereby Ilford, Essex IG6 3TU. Date of Appointment: 8 December 2016. appointed Liquidator of the Company for the purposes of its voluntary Further information about this case is available from Alice Rowbottom winding up.” at the offices of Carter Clark on 020 8559 5082. For further details contact the Liquidator at email: Jonathan Jaffrey , Director (2665219) [email protected] or telephone 01233 666280 Reference: CVL1441E Jael Rebekah Spooner, Chairman (2665698) HIGHPOINT2665746 TRUSTEES LIMITED (Company Number 06329688) Previous Name of Company: Citadel Trustees Limited EVOLUTION2664503 ROOFING SOLUTIONS UK LTD Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU (Company Number 09007323) Principal trading address: 5 Priory Court, Tuscam Way, Camberley, Registered office: Unit 2, Springbank Business Park, York Road, Surrey, GU15 3YX Hessay, York YO26 8HN At a General meeting of the above named Company, duly convened, Principal trading address: Unit 2, Springbank Business Park, York and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 02 Road, Hessay, York YO26 8HN December 2016 at 10.00 am, the following resolutions were duly At a General Meeting of the Members of the above-named Company, passed as a Special Resolution and as an Ordinary Resolution: duly convened, and held on 12 December 2016 the following “That the Company be wound up voluntarily and that Geoffrey Paul Resolutions were duly passed, as a Special Resolution and as an Rowley and Philip Lewis Armstrong, both of FRP Advisory LLP, 2nd Ordinary Resolution: Floor, 110 Cannon Street, London, EC4N 6EU, (IP Nos. 8919 and That the Company cannot, by reason of its liabilities, continue its 9397) be and are hereby appointed Joint Liquidators for the purposes business, and that it is advisable to wind up the same, and of such winding up and that anything required or authorised to be accordingly that the Company be wound up voluntarily. done by the Liquidators be done by both or either of them.” That Dave Clark be appointed as liquidator for the purposes of such For further details contact: The Joint Liquidators, Email: winding up. [email protected], Tel: 020 3005 4000. Alternative contact: At the subsequent Meeting of Creditors held on 12 December 2016 Patrick Donnan. the appointment of Dave Clark as Liquidator was confirmed. Mark Bevan, Chairman (2665746)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

HUNTON2665700 GROUP LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 06945268) and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Registered office: 2 Romsey Industrial Estate, Romsey, Hampshire, Street, Manchester M2 4NG, on 09 December 2016 the subjoined SO51 0HR Resolution was duly passed: Principal trading address: 2 Romsey Industrial Estate, Romsey, "That it has been proved to the satisfaction of this Meeting that the Hampshire, SO51 0HR Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the above-named Company, duly convened and that it is advisable to wind up the same, and accordingly that the and held on 08 December 2016 the following Resolutions were duly Company be wound up voluntarily, and that Toyah Marie Poole and passed: John Paul Bell, both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 “That the Company be wound up voluntarily and that Mark Reynolds, King Street, Manchester M2 4NG, (IP Nos. 9740 and 8608) be and are of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, hereby appointed Joint Liquidators for the purposes of such winding Hertfordshire, WD6 2FX, (IP No. 8838) be appointed Liquidator of the up.” Company for the purposes of the voluntary winding-up.” The For further details contact: Toyah Poole, Email: appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, [email protected] Tel: 0161 907 4044. Stirling Way, Borehamwood, Hertfordshire WD6 2FX as liquidator was Mohammed Tahir, Director (2665682) confirmed.” Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. J.2665681 L. M. DRAUGHTING LIMITED Robert Court, Director (2665700) (Company Number 04071987) Registered office: C/o Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS 2665690IDR CORPORATE MANAGEMENT LTD Principal trading address: Peel House, 2 Chorley Old Road, Bolton, (Company Number 07971225) BL1 3AA Trading Name: iDr Corporate Management Limited At a general meeting of members of the above named company duly Registered office: 86c Water Street, Birmingham, B3 1HL convened and held at St John’s Terrace, 11-15 New Road, Principal trading address: Suite 20, Neals Corner, 2 Bath Road, Manchester, M26 1LS on 25 November 2016 at 1:00 pm, the Hounslow, TW3 3HJ following resolutions were duly passed: At a General Meeting of the Company, held at 3rd Floor, St George’s 1. That the Company be wound up voluntarily, [SPECIAL House, 6 St George’s Way, Leicester, LE1 1SH on 09 December 2016 RESOLUTION] at 2.00 pm the following Resolutions were passed as a Special 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St Resolution and as an Ordinary Resolution respectively: John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is “That the Company be wound up voluntarily, and that Mustafa hereby appointed Liquidator for the purpose of the winding-up. Abdulali and Neil Dingley, both of Moore Stephens, 1 Lakeside, [ORDINARY RESOLUTION] Festival Way, Festival Park, Stoke on Trent, ST1 5RY, (IP Nos: 07837 At a meeting of Creditors held at St John’s Terrace, 11-15 New Road, and 09210) be appointed liquidator for the purpose of the voluntary Manchester, M26 1LS on the 25 November 2016 it was resolved that winding-up of the Company.” At a meeting of creditors held on the Steven Wiseglass of Inquesta, St John’s Terrace, 11-15 New Road, same day the creditors appointed Mustafa Abdulali and Neil Dingley Manchester, M26 1LS and Andrew Tate of Kreston Reeves LLP, as joint liquidators. The joint liquidators are to act either alone or Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU jointly. are appointed as Joint Liquidators Further details contact: James Smith, Email: Contact details: Steven Wiseglass (IP No 9525) LiquidatorInquesta [email protected] Tel: 01782 201120. Reference: Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New IDR1955. Road, Manchester, M26 1LS. [email protected],03330 050080. Harmeet Bahel, Director (2665690) L Rogers, Director (2665681)

IFLAME2665785 WORLD LTD. KIKO'S2665704 OF LONDON LIMITED (Company Number 08381483) (Company Number 05422580) Registered office: C12 Marquis Court, Marquis Way, Team Valley, Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Gateshead, NE11 0RU 1NS Principal trading address: Unit 99, 30 Red Lion Street, Richmond, Principal trading address: 5-6 Clipstone Street, Fitzrovia, London Surrey, TW9 1RB W1W 6BB 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 the offices of KSA Group Ltd, 99 and held at the offices of 81 Station Road, Marlow, Bucks, SL7 1NS Bishopsgate, London, EC2M 3XD on 07 December 2016 the following on 08 December 2016 the following resolutions were passed as a resolutions were duly passed as a Special Resolution and as an Special Resolution and as an Ordinary Resolution:- Ordinary Resolution:- “That the Company be wound up voluntarily and that Peter Hughes- “That it has been proved to the satisfaction of this meeting that the Holland and Frank Wessely, both of Quantuma LLP, 81 Station Road, Company cannot, by reason of its liabilities, continue its business, Marlow, Buckinghamshire SL7 1NS, (IP Nos 1700 and 7788) be and that it is advisable to wind up the same, and accordingly that the appointed Joint Liquidators of the Company, and that they act jointly Company be wound up voluntarily and that E Walls and W Harrison, and severally.” both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team For further details contact: The Joint Liquidators, E-mail: Valley, Gateshead, NE11 0RU, (IP Nos. 9113 and 9703), be and are [email protected], Tel: 01628 478100. Alternative hereby appointed joint liquidators for the purposes of such winding contact: Benjamin Wooster, E-mail: [email protected], Tel: up. The liquidators are authorised to act jointly or severally in all 01628 478100. matters pertaining to the liquidation.” David Birri, Director (2665704) For further details contact: E Walls, Email: [email protected] or telephone 0191 482 3343. Zhenghong Cen, Chairman (2665785) KODAR2665702 CONSULTING LIMITED (Company Number 08886720) Registered office: Unit 11, Hove Business Centre, Fonthill Road, IFOODS2665682 LTD Hove, East Sussex BN3 6HA (Company Number 08420781) Principal trading address: Unit 11, Hove Business Centre, Fonthill Trading Name: Café YumYum Road, Hove, East Sussex BN3 6HA Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 At a General Meeting of the above named Company duly convened King Street, Manchester M2 4NG and held on 08 December 2016 the following resolutions were duly Principal trading address: 18 Cross Street, Manchester, M2 7AE passed as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 55 COMPANIES

“That the Company be wound up voluntarily and that David Thorniley, PAW2665703 INTERIMS LIMITED of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge (Company Number 8591226) Wells, Kent, TN1 2TU, (IP No 8307) be appointed as Liquidator for the Registered office: “Delfan”, New Park Terrace, Treforest, Pontypridd purposes of such winding-up.” At the subsequent Meeting of CF37 1TH Creditors held on 8 December 2016 the appointment of David Principal trading address: 15 Ffordd Y Gollen, Tonteg, Pontypridd Thorniley as Liquidator was confirmed. CF38 1TA Further details contact: David Thorniley, Tel: 01892 704055. At a meeting of the above named company duly convened and held Alternative contact: Julia Raeburn. on 9 December 2016 the following Special Resolution was passed D Morris, Director (2665702) that the company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA (IP No 6609) of Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea SA1 2665691LOUGHBOROUGH TRIANGLE PROJECTS LIMITED 4PT, be appointed Liquidator for the purpose of the winding up. (Company Number 09130127) Alternative contact: Lesley McLeod, Stones & Co., 63 Walter Road, Previous Name of Company: 8 Loughborough Square Limited Swansea SA1 4PT, tel 01792 654607, fax 01792 644491, email Registered office: : 111 Edmund Street, Birmingham, West Midlands [email protected] B3 2HJ At a subsequent meeting of creditors, duly convened pursuant to At a general meeting of the members of the above named company, section 98 of the INSOLVENCY ACT 1986, and held on the same day, duly convened and held at 1 Paternoster Row, London EC4M 7DX, on the appointment of Gary Stones was confirmed 5 December 2016, the following resolutions were duly passed; as a P A Wilkins, Director and Chairman of the Meeting (2665703) Special Resolution and as an Ordinary Resolution respectively: 1. “That the company be placed into creditors’ voluntary liquidation.” 2. “That Louise Donna Baxter (IP No 009123) and Lloyd Biscoe (IP No PITSTOP2665693 MOTORS LIMITED 009141) of Begbies Traynor (Central) LLP, The Old Exchange, 234 (Company Number 07297777) Southchurch Road, Southend on Sea SS1 2EG, be appointed Joint Registered office: c/o Kingsland Business Recovery 14 Derby Road, Liquidators of the company for the purpose of the voluntary winding Stapleford, Nottingham, NG9 7AA up, and any act required or authorised under any enactment to be Principal trading address: 21 Hyde Park Road, Leeds, LS6 1PY done by the Joint Liquidators may be done by all or any one or more At an EXTRAORDINARY GENERAL MEETING of the above named of the persons holding the office of Liquidator from time to time.” Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA Any person who requires further information may contact the Joint on 6 December 2016, the following resolutions were duly passed: Liquidator by telephone on 01702 467255. Alternatively enquiries can As a Special Resolution: be made to David Farmer by email at david.farmer@begbies- 1 THAT the Company be wound up voluntarily. traynor.com or by telephone on 01702 467255. As Ordinary Resolutions: Gary Drewery, Chairman (2665691) 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. LOWER2665828 DOCK LIMITED Dated this: 6 December 2016 (Company Number 08197098) Contact details: Tauseef A Rashid, (9718) of Kingsland Business Trading Name: THE LAHORE RESTAURANT Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Registered office: Arrans RM209, Pacific House, Relay Point, Contact: Email: [email protected] Telephone: 08009 553595. Tamworth, B77 5PA Contact: Haseeb Butt. Principal trading address: 145 Lower Dock Street, Newport, Gwent Mr Zinal Ahmed Chairman of the Meeting (2665693) NP20 1EE At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 1.00 pm at The Centre for PROJECT2665683 ZEUS LTD Business, Office 4, Orion Suite, Enterprise Way, Newport NP20 2DX (Company Number 09259805) on 30 November 2016, the subjoined SPECIAL RESOLUTION was Trading Name: Mercy Nightclub, Rocco’s & Flaunt duly passed, viz:- Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, “That the Company be wound up voluntarily, and that Robert Norwich, NR1 1BY. (Formerly) C/O Aston Shaw, The Union Building, Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, Arrans 51-59 Rose Lane, Norwich, NR1 1BY RM 209, Pacific House, Relay Point, Tamworth, B77 5PA be and is Principal trading address: 82a Prince of Wales Road, Norwich, NR1 hereby appointed Liquidator for the purpose of such winding-up.” 1NJ Contact details: Robert Gibbons, (9079), Licensed Insolvency At a General Meeting of the Company, duly convened and held at The Practitioner, Arrans Limited, Arrans RM 209, Pacific House, Relay Union Building, 2nd Floor, 51-59 Rose Lane, Norwich, NR1 1BY on 09 Point, Tamworth, B77 5PA, [email protected], 01827 60020, R December 2016 the following resolutions were duly passed as a Cutts Special Resolution and as an Ordinary Resolution respectively: S M Shafee, Chairman (2665828) “That the Company be wound up voluntarily and that Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, (IP No. 11012), be and is hereby appointed MINEXCO2665688 LTD Liquidator for the purposes of such winding up.” (Company Number 07454708) For further details contact: Richard Cacho, Tel: 01603 284284, Registered office: 1st Floor, 26-28 Bedford Row, London, WC1R 4HE Alternative contact: Jack Walker Principal trading address: 95 Craven Park Road, London, N15 6AH Dawn Peri, Director (2665683) At a General Meeting of the Members of the above-named Company, duly convened and held at 1st Floor, 26-28 Bedford Row, London, WC1R 4HE on 07 December 2016 the following Special Resolution PSL2665687 CONSTRUCTION LIMITED and Ordinary Resolution were duly passed: (Company Number 08016811) “That the Company be wound up voluntarily, and that Paul Appleton Registered office: Bank Chambers, 1-3 Woodford Avenue, Ilford, and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford Essex Row, London, WC1R 4HE, (IP Nos: 8883 and 15452) be and are Principal trading address: 20 King James Ave, Cuffley, Hertfordshire, hereby appointed Joint Liquidators for the purposes of such winding- EN6 4LR up.” At a General Meeting of the above named Company, duly convened, Further details contact: The Joint Liquidators, Tel: 020 7400 7900. and held at FRP Advisory LLP, Trident House, 42-48 Victoria Street, Alternative contact: Adam Shama. St Albans, Hertfordshire, AL1 3HZ on 06 December 2016 at 11.00 am, Efroyim Hecht, Chairman (2665688) the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively:

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Sarah Cook and That it has been proved to the satisfaction of this meeting that the Miles Needham, both of FRP Advisory LLP, Trident House, 42-48 Company cannot, by reason of its liabilities, continue its business, Victoria Street, St Albans, Hertfordshire, AL1 3HZ, (IP Nos. 18750 and and that it is advisable to wind-up the same, and accordingly that the 14372) be and are hereby appointed Liquidators for the purposes of Company be wound-up voluntarily. such winding up.” At the subsequent meeting of creditors, duly That Colin Nicholls and Andrew Shackleton of Smart Insolvency convened and pursuant to Section 98 of the Insolvency Act 1986, and Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA, be and are held on the same day, the appointment of Sarah Cook and Miles hereby appointed Joint Liquidators of the Company for the purpose of Needham was confirmed. the voluntary winding-up and that they act jointly and severally. For further details contact: Sarah Cook, Email: At the subsequent Meeting of Creditors held on 13 December 2016 [email protected] or Miles Needham, Email: the appointment of Andrew Shackleton and Colin Nicholls as Joint [email protected] Liquidators was confirmed. Phillip Hewitt, Chairman (2665687) Office Holder Details: Colin Nicholls and Andrew Shackleton (IP numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date of Appointment: 13 December 2665694SEATON PUB CO LTD 2016. Further information about this case is available from Harriet (Company Number 08256287 ) Barnes at the offices of Smart Insolvency Solutions Ltd on 01905 888 Trading Name: Ferry Inn 737 or at [email protected]. Registered office: 11 Clifton Moor Business Village, James Nicolson Paula Frances Mary Monk , Director (2664518) Link, Clifton Moor, York, YO30 4XG Principal trading address: 2 King Street, Cawood, Selby, YO8 3TL At a General Meeting of the members of the above named company, 2664530STAINCLIFFE ENTERPRISES LIMITED duly convened and held at the office of Begbies Traynor (Central) LLP, (Company Number 02164184) 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Registered office: Brigg Royd, Windy Bank Lane, Holmfield, Halifax, York, YO30 4XG on 08 December 2016 the following resolutions were HX3 6SU duly passed, as a Special resolution and an Ordinary resolution Principal trading address: Brigg Royd, Windy Bank Lane, Holmfield, respectively: Halifax, HX3 6SU “That the Company be wound up voluntarily and that David Adam At a General Meeting of the Members of the above-named Company, Broadbent and Ian James Royle, both of Begbies Traynor (Central) duly convened, and held on 12 December 2016 the following LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Resolutions were duly passed, as a Special Resolution and as an Moor, York, YO30 4XG, (IP Nos. 9458 and 18934) be and hereby are Ordinary Resolution: appointed Joint Liquidators of the Company for the purpose of the THAT the company be wound up voluntarily. voluntary winding-up, and any act required or authorised under any THAT Michael Chamberlain, of Chamberlain & Co of Resolution enactment to be done by the Joint Liquidators may be done by all or House, 12 Mill Hill, Leeds, LS1 5DQ be and he hereby is, appointed any one or more of the persons holding the office of liquidator from liquidator. time to time.” At the subsequent Meeting of Creditors held on 12 December 2016 Any person who requires further information may contact the Joint the appointment of Michael Chamberlain as Liquidator was Liquidator by telephone on 01904 479801. Alternatively, enquiries can confirmed. be made to Ian Gostellow by email at ian.gostellow@begbies- Office Holder Details: Michael Chamberlain (IP number 8735) of traynor.com or by telephone on 01904 479801. Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Jonathan Seaton, Chairman (2665694) Date of Appointment: 12 December 2016. Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at SPACE2665684 BASEMENTS LIMITED [email protected]. (Company Number 07807477) Michael Barker , Director (2664530) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 50b Chiswick High Road, London, W4 1SZ 2665685TAB MILTON KEYNES LIMITED At a General Meeting of the members of the above named Company, (Company Number 09711161) duly convened and held at Saxon House, Saxon Way, Cheltenham, Registered office: A1 Ashvile Centre, Commerce Way, Melksham, Gloucestershire, GL52 6QX on 06 December 2016 the following Wiltshire, SN12 6ZE resolutions were passed as a Special Resolution and as an Ordinary Principal trading address: 10 Sunset Walk, Central Milton Keynes, Resolution: MK9 3ES “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the above-named Company, duly convened Company cannot, by reason of its liabilities, continue its business, and held on 07 December 2016 the following Resolutions were duly and that it is advisable to wind up the same, and accordingly that the passed: Company be wound up voluntarily and that Alisdair J Findlay, of “That the Company be wound up voluntarily and that Mark Reynolds, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, No. 8744) be and he is hereby appointed Liquidator for the purposes Hertfordshire, WD6 2FX, (IP No. 8838) be appointed Liquidator of the of such winding up.” Company for the purposes of the voluntary winding-up.” The For further details contact: Alisdair J Findlay, Email: appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, [email protected] Tel: 01242 576555 Stirling Way, Borehamwood, Hertfordshire WD6 2FX as liquidator was James Little, Chairman (2665684) confirmed. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. SPOT2664518 TV LIMITED Jos Baker, Director (2665685) (Company Number 08503249) Previous Name of Company: Simon Monk Limited Registered office: Vale Business Centre, 9 Abbey Lane Court, THE2665701 FLOWER COURT (LEEDS) LIMITED Evesham, Worcestershire, WR11 4BY (Company Number 09548024) Principal trading address: Vale Business Centre, 9 Abbey Lane Court, Registered office: Capital House, 7 Sheepscar Court, Leeds, LS7 2BB Evesham, Worcestershire, WR11 4BY Principal trading address: 75A Great George Street, Leeds, LS1 3BR At a General Meeting of the Members of the above-named Company, At a general meeting of the members of the above named company, duly convened, and held on 13 December 2016 the following duly convened and held at Ashfield House, Illingworth Street, Ossett, Resolutions were duly passed, as a Special Resolution and as an West Yorkshire, WF5 8AL on 09 December 2016 at 11.00 am the Ordinary Resolution: following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 57 COMPANIES

“That it has been proved to the satisfaction of this meeting that the WMARC2665686 LTD company cannot, by reason of its liabilities, continue its business, and (Company Number 09515072) that it is advisable to wind up the same, and accordingly that the Registered office: The Railway Station, Potters Lane, Wednesbury, company be wound up voluntarily and that Simon Weir, of dsi West Midlands, WS10 7NR business recovery, Ashfield House, Illingworth Street, Ossett, West Principal trading address: The Railway Station, Potters Lane, Yorkshire WF5 8AL, (IP No. 9099), be and he is hereby appointed Wednesbury, West Midlands, WS10 7NR Liquidator for the purposes of such winding up.” At a general meeting of the above named Company, duly convened For further details contact: Simon Weir, Tel: 01924 790 880. and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, Jillian Lesley Austin, Director (2665701) B3 2BB on 09 December 2016 the following resolutions were passed, as a Special Resolution and as Ordinary Resolutions: “That the Company be wound up voluntarily and that Conrad 2664434THE GEORGE INN MOLASH LTD Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust (Company Number 08941894) House, 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos. 9556 and Registered office: Ground Floor, Taunton House, Waterside Court, 8262) be and are hereby appointed as Joint Liquidators for the Medway City Estate, Rochester, Kent ME2 4NZ purposes of such winding-up and that the Joint Liquidators be Principal trading address: The Street, Molash, Kent CT4 8HE authorised to act jointly and severally in the liquidation.” Passed 1 December 2016 For further details contact: The Joint Liquidators, Email: At a GENERAL MEETING of the above-named Company, duly [email protected] Tel: 0121 200 2111. convened, and held at Taunton House, Waterside Court, Medway City Amordep Kaur, Director (2665686) Estate, Rochester, Kent ME2 4NZ on the 1st December 2016 the subjoined Special Resolution was duly passed, viz:- RESOLUTION WWW.DADENS.COM2665680 LIMITED That it has been proved to the satisfaction of this meeting that the (Company Number 05232303) company cannot by reason of its liabilities continue in business, and Trading Name: Dadens @ Unit Plan that it is advisable to wind up the same and, accordingly, that the Registered office: 21 The Causeway, Maldon, Essex, CM9 4LJ company be wound up voluntarily. Principal trading address: Unit 2, Parkway, Chelmsford, Essex, CM2 AT a subsequent MEETING OF CREDITORS, duly convened pursuant 7PX to section 98 of the Insolvency Act 1986 and held on the same day, it At a General Meeting of the above-named Company, duly convened, was resolved that Mrs Adelle Firestone, Certified Accountant, of and held at 2 Nelson Street, Southend, Essex, SS1 1EF on 8 Firestones, Ground Floor, Taunton House, Waterside Court, Medway December 2016 the following resolutions were duly passed, number 1 City Estate, Rochester, Kent ME2 4NZ be and is hereby appointed as a Special resolution and number 2 as an Ordinary Resolution: Liquidator for the purpose of the winding-up. 1. “That the company be wound up voluntarily.” Office Holder Details: Adelle Patricia Firestone (IP number 8804) of 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be Firestones, Ground Floor, Taunton House, Waterside Court, Medway appointed liquidator of the company for the purposes of the winding- City Estate, Rochester, Kent ME2 4NZ. Date of Appointment: 1 up”. December 2016. Further information about this case is available from Contact details: Deborah Ann Cockerton, (Liquidator), ^IP No: 9641) the offices of Firestones on 01634 724440. DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Karen Marshall , Chairman of both Meetings (2664434) Essex, SS1 1EF, United Kingdom, Alternative Contact: Luke Cockerton, Email Address: [email protected], Telephone: 01702 344558. TRANSTEC2665674 TRANSPORT LIMITED Teresa Daden (2665680) (Company Number 07441106) Registered office: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN Principal trading address: The Transport Centre, Aldwarke House, Liquidation by the Court Aldwarke Road, Rotherham, S62 6BZ At a general meeting of the Company, duly convened and held at The APPOINTMENT OF LIQUIDATORS Holiday Inn, West Bowtry Road, Rotherham, S60 4NA on 06 December 2016 the following Resolutions were passed as a Special 2663926In the High Court of Justice, Chancery Division Resolution and Ordinary Resolutions respectively: Manchester District Registry No 4155 of 2013 “That the Company be wound up voluntarily and that Peter James ATL UNIVERSAL LIMITED Anderson and Alan Fallows, both of Kay Johnson Gee Corporate (Company Number 07677682) Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. Registered office: 14 Derby Road, Stapleford, Nottinghamshire, NG9 15336 and 9567) be and are hereby appointed Joint Liquidators of the 7AA Company and that the liquidators be authorised to act joint and Principal trading address: 10 Prospect Court, Nunn Close, Sutton in severally in the liquidation for the purposes of such winding up.” Ashfield, NG17 2HW For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Notice is hereby given pursuant to Rule 4.106A of the Insolvency Alternative contact: Derek Morton. Rules 1986 that Christopher Wood has been appointed Liquidator of Steven Farr, Director (2665674) the above named company by a Meeting of Creditors. Office Holder Details: Christopher Wood (IP number 9571) of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion WARE2665784 ANTHONY RUST LIMITED Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: (Company Number 01890646) 7 December 2016. Further information about this case is available Registered office: 1 Brooklands Avenue, Cambridge, CB2 8BB from Scott Shaw at the offices of BHP Clough Corporate Solutions At a General Meeting of the Members of the above-named Company, LLP on 0333 456 0078 or at [email protected]. duly convened, and held at Mountview Court, 1148 High Road, Christopher Wood , Liquidator (2663926) London N20 0RA, on 7 December 2016 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis (IP No. 004692), Liquidator, Kallis & Co, Mountview, Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: [email protected] 8446 6699. Anne Christine Marchini, Director (2665784)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

THE2665863 INSOLVENCY ACT 1986 DISMISSAL OF WINDING-UP PETITION In the Manchester District Registry No 2507 of 2016 In2660560 the High Court of Justice (Chancery Division) IN THE MATTER OF Companies Court No 6346 of 2016 BROADWAY COMMERCIAL LIMITED In the Matter of AK S & T LTD (Company Number 03984052) (Company Number 07653224) Registered office: 29 Burnley Road East, Waterfoot, Rossendale, Principal trading address: Unknown Lancashire BB4 9AG and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Principal trading address: Castlefield House, Liverpool Road, 1986 Manchester M3 4SB A Petition to wind up the above-named Company, Registration Trading Names: Not known Number 07653224 of ,506 Alum Rock Road, Birmingham, England, We, Hemal Mistry and John H C Lee of Horsfields, Belgrave Place, 8 B8 3HX, presented on 6 October 2016 by the COMMISSIONERS FOR Manchester Road, Bury, Lancashire BL9 0ED hereby give notice that HM REVENUE AND CUSTOMS, of South West Wing, Bush House, we have been duly appointed as Joint Liquidators of the Estate of the Strand, London, WC2B 4RD,, claiming to be Creditors of the above-named Company. Company was advertised in The London Gazette on 9 November All persons having in their possession any of the effects of the 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Company must deliver them to us, and all debts due to the Company Lane, London, EC4A 1NL,on 21 November 2016 . The Petition was must be paid to us. dismissed Creditors who have not yet proved their debts must forward their The Petitioners` Solicitor is the Solicitor to, HM Revenue and Proof of Debt to the Liquidators. Customs,Solicitor's Office & Legal Services, South West Wing, Bush Dated this day the 13th day of December 2016 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref H Mistry and John H C Lee (IP numbers: 10770 and 2261), Joint SLR1877515/U.) Liquidators, Horsfields, Belgrave Place, 8 Manchester Road, Bury, 14 December 2016 (2660560) Lancashire BL9 0ED. Telephone: 0161 763 3183, eMail: [email protected]. Appointed: 3 November 2016 (2665863) In2660562 the High Court of Justice (Chancery Division) Companies Court No 6791 of 2016 2664033In the High Court of Justice, Chancery Division In the Matter of DEALCREST LIMITED Manchester District Registry No 2858 of 2016 (Company Number 03542364) CREATIVE HOME DESIGNS LIMITED Principal trading address: Unknown (Company Number 06203028) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Registered office: c/o lnquesta Corporate Recovery & Insolvency, St 1986 John's Terrace, 11-15 New Road, Manchester M26 1LS A Petition to wind up the above-named Company, Registration Principal trading address: 3 Dovecote Green, Warrington WA5 7XH Number 03542364 of ,Clocktower House, Trueman Street, Liverpool, Notice is hereby given in accordance with Rule 4.106A that Steven L3 2BA, presented on 20 October 2016 by the COMMISSIONERS Wiseglass of Inquesta Corporate Recovery & Insolvency, St John's FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Terrace, 11-15 New Road, Manchester M26 1LS was appointed House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Liquidator of the Company by the Secretary of State. Company was advertised in The London Gazette on 23 November Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Lane, London, EC4A 1NL,on 5 December 2016 . The Petition was Road, Manchester M26 1LS. Date of Appointment: 29 November dismissed 2016. Further information about this case is available from the offices The Petitioners` Solicitor is the Solicitor to, HM Revenue and of Inquesta Corporate Recovery & Insolvency on 0333 0050 080 or at Customs,Solicitor's Office & Legal Services, South West Wing, Bush [email protected]. House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Steven Wiseglass , Liquidator (2664033) SLR1856746/U.) 14 December 2016 (2660562)

THE2665852 INSOLVENCY ACT 1986 In the High Court of Justice In2660563 the High Court of Justice (Chancery Division) 2592 of 2014 Companies Court No 6252 of 2016 MICKYS NEWS & FOOD LIMITED In the Matter of HYDE AND CO LEISURE LTD In Liquidation (Company Number 07120232) (Company Number 04651513) Principal trading address: Upper Byron Place, Bristol, BS8 1JY NOTICE IS HEREBY GIVEN, that a Meeting of the Creditors of the and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT above-named Company was held at Hunter House, 109 Snakes Lane 1986 West, Woodford Green, Essex, IG8 0DY on 16 January 2015, at 11.00 A Petition to wind up the above-named Company, Registration am and I, Mansoor Mubarik ACA FCCA FABRP of Capital Books (UK) Number 07120232 of ,30A CLARE STREET, OLD CITY, BRISTOL, Limited was appointed as liquidators of the above-named Company BS1 1YH, presented on 3 October 2016 by the COMMISSIONERS following the resignation of Zafar Iqbal FCA FABRP of Cooper Young FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush on the same date. House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Any creditor entitled to attend and vote at the Meeting were entitled to Company was advertised in The London Gazette on 9 November appoint a proxy to attend and vote instead of him/her. 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Creditors who have not submitted details of their claim in the Lane, London, EC4A 1NL,on 21 November 2016 . The Petition was liquidation are requested to submit their proof of debts. dismissed Contact details: Mansoor Mubarik, (IP Number: 009667) Liquidator, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 Customs,Solicitor's Office & Legal Services, South West Wing, Bush IPS, [email protected], 01622 754927, 0208 852 3707. House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Mansoor Mubarik (IP No. 009667), Liquidator SLR1871438/U.) 5 December 2016 (2665852) 14 December 2016 (2660563)

In2660559 the High Court of Justice (Chancery Division) Companies Court No 4174 of 2016 In the Matter of J F G TELEMETRY LIMITED (Company Number 03520163) Principal trading address: 3 South Hill Cottages, London Road, Pyecombe, Brighton, BN45 7FH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 59 COMPANIES and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT A Petition to wind up the above-named Company, Registration 1986 Number 04597195 of ,14-16 Bruton Place, London, W1J 6LX, A Petition to wind up the above-named Company, Registration presented on 30 September 2016 by the COMMISSIONERS FOR HM Number 03520163 of ,South Hill Farm, London Road, Pyecombe, REVENUE AND CUSTOMS, of South West Wing, Bush House, Brighton, East Sussex, BN45 7FJ, presented on 20 July 2016 by the Strand, London, WC2B 4RD,, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company was advertised in The London Gazette on 2 November West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Creditors of the Company was advertised in The London Gazette on Lane, London, EC4A 1NL,on 21 November 2016 . The Petition was 31 August 2016 and heard at the Royal Courts of Justice, 7 Rolls dismissed Building, Fetter Lane, London, EC4A 1NL,on 21 November 2016 . The The Petitioners` Solicitor is the Solicitor to, HM Revenue and Petition was dismissed Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1309699/U.) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 14 December 2016 (2660561) SLR1826398/U.) 14 December 2016 (2660559) In2665854 the High Court of Justice (Chancery Division) Companies CourtNo 6679 of 2016 2660565In the High Court of Justice (Chancery Division) In the Matter of PENDERTON ESTATES LTD Companies Court No 6226 of 2016 (Company Number 05809550) In the Matter of MARC (CASSIS) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 05059910) A Petition to wind up the above company of 11C Grosvenor Way, Principal trading address: Unknown London E5 9ND, presented on 17 October 2016 by SHEPWAY and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT DISTRICT COUNCIL, of Civic Centre, Castle Hill Avenue, Folkestone, 1986 Kent CT20 2QY, was heard on 5 December 2016 and dismissed by A Petition to wind up the above-named Company, Registration the court. Number 05059910 of ,14-16 Bruton Place, London, W1J 6LX, Notice of the hearing previously appeared in The London Gazette on presented on 3 October 2016 by the COMMISSIONERS FOR HM 10 November 2016. REVENUE AND CUSTOMS, of South West Wing, Bush House, Wilkin Chapman LLP, PO Box 16, Town Hall Square, Grimsby, N E Strand, London, WC2B 4RD,, claiming to be Creditors of the Lincolnshire DN31 1HE. (Ref DEBT/LAS/149663-23.) Company was advertised in The London Gazette on 2 November 9 December 2016 (2665854) 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 21 November 2016 . The Petition was dismissed In2660566 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 6320 of 2016 Customs,Solicitor's Office & Legal Services, South West Wing, Bush In the Matter of PROGRAMMEMASTER LIMITED House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref (Company Number 08786259) SLR1655863/U.) Principal trading address: Unknown 14 December 2016 (2660565) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2660564 the High Court of Justice (Chancery Division) Number 08786259 of ,1 Olympic Way, 9th Floor Programmemaster Companies Court No 6208 of 2016 Limited, Wembley, Middlesex, HA9 0NP, presented on 6 October In the Matter of MARC (GREENHOUSE) LIMITED 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, (Company Number 01272833) of South West Wing, Bush House, Strand, London, WC2B 4RD,, Principal trading address: Unknown claiming to be Creditors of the Company was advertised in The and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT London Gazette on 9 November 2016 and heard at the Royal Courts 1986 of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 21 A Petition to wind up the above-named Company, Registration November 2016 . The Petition was dismissed Number 01272833 of ,14-16 Bruton Place, London, W1J 6LX, The Petitioners` Solicitor is the Solicitor to, HM Revenue and presented on 30 September 2016 by the COMMISSIONERS FOR HM Customs,Solicitor's Office & Legal Services, South West Wing, Bush REVENUE AND CUSTOMS, of South West Wing, Bush House, House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Strand, London, WC2B 4RD,, claiming to be Creditors of the SLR1848571/U.) Company was advertised in The London Gazette on 2 November 14 December 2016 (2660566) 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 21 November 2016 . The Petition was dismissed FINAL MEETINGS The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2665864 the High Court of Justice House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref No 2354 of 2013 SLR1354364/U.) ARLI & ARLI LIMITED 14 December 2016 (2660564) (Company Number 07063569) Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH In2660561 the High Court of Justice (Chancery Division) Principal trading address: 20 Eastgate Street, Winchester, Hampshire Companies Court No 6210 of 2016 SO23 8EB In the Matter of MARC (UMU) LIMITED Notice is hereby given pursuant to Section 146 of the Insolvency Act (Company Number 04597195) 1986, that a Final Meeting of Creditors of the above named Company Principal trading address: Unknown will be held at the offices of Freeman Rich, Chartered Accountants, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 14 1986 February 2017 at 11.30 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES release under Section 174 of the Insolvency Act 1986. Proxies to be A Petition to wind up the above named Company of 3 Gower Street, used for the meeting must be lodged with the Liquidator at 284 Clifton First Floor, London, WC1E 6HA, presented on 07 November 2016, by Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 HSS HIRE SERVICE GROUP LIMITED, 25 Willow Lane, Mitcham, noon on the business day before the meeting, (together with a Surrey, CR4 4TS, claiming to be a Creditor of the Company will be completed Proof of Debt if you have not already lodged one). heard at, The Companies Court, The Rolls Building, 7 Rolls Buildings, Further details contact: Mrs Houston Tel: 01253 712231 Fetter Lane, London, EC4A 1NL, on 16 January 2017 at 10.30 am (or J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s as soon thereafter as the Petition can be heard). Appointment: 21 May 2014 Any person intending to appear on the Hearing of the Petition 6 December 2016 (2665864) (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 13 January 2017. MEETINGS OF CREDITORS The Petitioner's Solicitor is Abrahams Dresden, 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773. 2665982In the High Court of Justice Ref: TH/33516. No 2617 of 2015 09 December 2016 (2665850) COMON24 LIMITED (Company Number 06453854) Registered office: 100 Borough High Street, London, SE1 1LB In2665979 the High Court of Justice, Chancery Division Principal trading address: 107 Cheapside, London, EC2V 6DN Companies CourtNo 007523-CR of 2016 Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY In the Matter of HANOVER LEISURE FOUNTAINBRIDGE LLP ACT 1986 that a meeting of creditors has been summoned to agree (Company Number OC386233) the liquidators remuneration at 100 Borough High Street, London, and in the Matter of the THE INSOLVENCY ACT 1986 SE1 1LB, on 05 January 2017, at 10.00 am. In order to be entitled to A Petition to wind up the above named Company of 843 Finchley vote at the meeting, creditors must lodge their proxies with the Road, London, NW11 8NA, presented on 16 November 2016, by BNP Liquidator at DDJ Insolvency, 100 Borough High Street, London, SE1 PARIBAS REAL ESTATE ADVISORY AND PROPERTY 1LB by no later than 12 noon on the business day prior to the day of MANAGEMENT UK LIMITED, 5 Aldermanbury Square, London EC2V the meeting (together with a completed proof of debt form if this has 7BP, claiming to be a Creditor of the Company will be heard at, The not previously been submitted). Date of Appointment: 21 October Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 2015. Office Holder details: James Dowers (IP No: 14450), of DDJ 16 January 2017 at 10.30 am (or as soon thereafter as the Petition Insolvency, 100 Borough High Street, London, SE1 1LB. can be heard). Further details contact: Jessica Wood, Email: Any person intending to appear on the Hearing of the Petition [email protected] Tel: 0207 863 3195 (whether to support or oppose it) must give Notice of Intention to do James Dowers, Liquidator so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 09 December 2016 (2665982) 16.00 hours on 13 January 2017. The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, London, EC1N 2PZ (Ref: LA0118000243), Tel: 0207 421 3857.. In2665847 the Liverpool District Registry 09 December 2016 (2665979) No 490 of 2016 CONTRACT ANALYTICAL LAB LIMITED (Company Number 08276862) In2665843 the High Court of Justice Chancery Divsion Notice is hereby given pursuant to Rule 4.54 of the INSOLVENCY No 007383 of 2016 RULES 1986 that a meeting of creditors has been summoned by the In the Matter of JBF FEEDS (MOBILE) LIMITED Liquidator and will be held at the offices of DSG Chartered (Company Number 05385937) Accountants, Castle Chambers, 43 Castle Street, Liverpool L2 9TL on Principal trading address: Blackditch Farm, Chinnor Road, Towersey, 5 January 2017 at 10.00 am for the purpose of considering whether a Oxfordshire, OX9 3RF creditors’ committee should be formed. In the event that a creditors’ and in the Matter of the INSOLVENCY ACT 1986 committee is not formed resolutions may be taken at the meeting A Petition to wind up the above named company whose registered which will include a resolution specifying the terms on which the office is situated at 3 Acorn Business Centre, Northarbour Road, Liquidator is to be remunerated. Cosham, Portsmouth, PO6 3TH presented on 11 November 2016 by A completed proxy form must be lodged with me at DSG Chartered THE TAYLOR COCKS PARTNERSHIP LTD whose registered office is Accountants, Castle Chambers, 43 Castle Street, Liverpool L2 9TL at 3 Acorn Business Centre, Northarbour Rd, Cosham, Portsmouth, (together with a completed proof of debt form if you have not already Hampshire, PO6 3TH claiming to be a creditor of the company will be lodged one) by no later than 12.00 noon on 4 January 2017 to entitle heard at the Royal Courts of Justice Companies Court Royal Courts you to vote by proxy at the meeting. of Justice, 7 Rolls Building, 110 Fetter Lane, London EC4A 1NL on Jean M Ellis, Liquidator Monday, 16 January 2017 at 10:30 (or as soon thereafter as the Appointed: 7 November 2016. Petition can be heard). DSG Chartered Accountants, Castle Chambers, 43 Castle Street, Any person intending to appear on the hearing of the Petition Liverpool L2 9TL (whether to support or oppose it) must give notice of intention to do IP No 9318. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Tel: 0151 243 1200. 1600 hours on Friday 13 January 2017 Further details contact Lyn Williams, tel: 0151 243 1236. Email The Petitioner’s Solicitor is Lovetts Ltd Solicitors, Bramley House, The [email protected] Guildway, Old Portsmouth Road, Guildford GU3 1LR. 01483 457 500. Jean Ellis, Liquidator [email protected]. SD/T947001/31 1 December 2016 (2665847) 9 December 2016 (2665843)

PETITIONS TO WIND-UP In2665865 the High Court of Justice, Chancery Division Newcastle upon Tyne District RegistryNo 0419 of 2016 In2665850 the High Court of Justice, Chancery Division In the Matter of THE TRANSPORTER 24/7 LTD Companies CourtNo 007250-CR of 2016 (Company Number 08210682) In the Matter of AUXONIA LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09682540) and in the Matter of the THE INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 61 COMPANIES

A Petition to wind up the above-named Company of Wilford Bridge Capacity of office holder(s): Official Receiver Road, Melton, Woodbridge, Suffolk, IP12 1LT, presented on 17 5 December 2016 (2662924) November 2016 by BRS LTD, of Volvo Group Accounting & Company Control, Wedgnock Lane, Warwick, CV34 5YA, will be heard at High Court of Justice, Chancery Division, Newcastle Upon Tyne District DOBANGLA2662914 LIMITED Registry at the Law Courts, Quayside, Newcastle upon Tyne, on 5 (Company Number 06913914) January 2017, at 11:00 hours (or as soon thereafter as the Petition Registered office: 3 Serbin Close, LONDON, E10 6JL can be heard). In the High Court Of Justice Any person intending to appear on the hearing of the Petition No 006693 of 2016 (whether to support or oppose it) must give notice of intention to do Date of Filing Petition: 17 October 2016 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Date of Winding-up Order: 5 December 2016 1600 hours on 4 January 2017. A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, The Petitioner’s Solicitors are Ward Hadaway, Sandgate House, 102 telephone: 020 7637 1110 Quayside, Newcastle upon Tyne, NE1 3DX, 0191 204 4343. (Ref: Capacity of office holder(s): Liquidator (L)DLB.JLH.BRS001.4.87032.) 5 December 2016 (2662914) 9 December 2016 (2665865)

2662918EUROCNDA LTD 2665842In the Portsmouth Combined Court (Company Number 06917694) No 82 of 2016 Registered office: COMMERCE HOUSE 2ND FLOOR, 6 LONDON In the Matter of TPUK FEST LTD STREET, LONDON, W2 1HR (Company Number 09783095) In the High Court Of Justice and in the Matter of the INSOLVENCY ACT 1986 No 006804 of 2016 A Petition to wind up the above-named Company of Kenilworth, Date of Filing Petition: 20 October 2016 Hambledon Road, Denmead, Waterlooville, Hampshire PO7 6NU, Date of Winding-up Order: 5 December 2016 presented on 11 November 2016 by GENESIS ENTERTAINMENT A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, LTD, claiming to be a Creditor of the Company, will be heard at telephone: 020 7637 1110 Portsmouth Combined Court, Winston Churchill Avenue, Portsmouth, Capacity of office holder(s): Liquidator Hampshire, PO1 2EB, on 4 January 2017, at 11:00 hours (or as soon 5 December 2016 (2662918) thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do FOURWINDS2662942 CAPITAL MANAGEMENT (UK) LIMITED so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 06062457) 1600 hours on 3 January 2017. Registered office: One London Wall, LONDON, EC2Y 5AB The Petitioner’s Solicitor is Mullis & Peake LLP, 8-10 Eastern Road, In the High Court Of Justice Romford RM1 3PJ, (Attn: Hollie Wright) No 006739 of 2016 8 December 2016 (2665842) Date of Filing Petition: 19 October 2016 Date of Winding-up Order: 5 December 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, WINDING-UP ORDERS telephone: 020 7637 1110 Capacity of office holder(s): Liquidator ALPHABET2662911 CITY TRADING LTD 5 December 2016 (2662942) (Company Number 07525285) Registered office: 27 Park Row, LONDON, SE10 9NL In the High Court Of Justice GLOBAL2662922 UMBRELLA SERVICES LTD No 00977 of 2016 (Company Number 07309872) Date of Filing Petition: 22 February 2016 Registered office: Unit 16, Media Village, Liscombe Park, Soulbury, Date of Winding-up Order: 5 December 2016 , LU7 0JL A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, In the High Court Of Justice telephone: 020 7637 1110 No 006764 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 19 October 2016 5 December 2016 (2662911) Date of Winding-up Order: 5 December 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 CONSTRUCTION2662945 AID LINE SERVICE LIMITED Capacity of office holder(s): Liquidator (Company Number 07853413) 5 December 2016 (2662922) Registered office: Kemp House, Construction Aid Line Service, City Road, LONDON, EC1V 2NR In the High Court Of Justice JAIPUR2662916 TANDOORI RESTAURANT LTD No 006849 of 2016 (Company Number 04915898) Date of Filing Petition: 21 October 2016 Registered office: 23 Park Street, HATFIELD, AL9 5AT Date of Winding-up Order: 5 December 2016 In the High Court Of Justice A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 006801 of 2016 telephone: 020 7637 1110 Date of Filing Petition: 20 October 2016 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 5 December 2016 5 December 2016 (2662945) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator DIMCO2662924 ASSOCIATES LTD 5 December 2016 (2662916) (Company Number 06257383) Registered office: 7a Saltoun Road, LONDON, SW2 1EN In the High Court Of Justice KENDALL2662913 COMMERCIAL SERVICES LTD No 006650 of 2016 (Company Number 07481194) Date of Filing Petition: 14 October 2016 Registered office: Swiss House, Beckingham Street, Tolleshunt Major, Date of Winding-up Order: 5 December 2016 MALDON, CM9 8LZ A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice TEACHERS2662920 MEDIA INTERNATIONAL LIMITED No 005130 of 2016 (Company Number 07699868) Date of Filing Petition: 24 August 2016 Registered office: Norfolk House, 6th Floor, Charles II Street, Date of Winding-up Order: 5 December 2016 LONDON, SW1Y 4AE J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, In the High Court Of Justice SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 003563 of 2016 [email protected] Date of Filing Petition: 24 June 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 5 December 2016 5 December 2016 (2662913) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 2662941LARKIN CONSTRUCTION LIMITED 5 December 2016 (2662920) (Company Number 07405658) Registered office: Aspley Hall Farm, Mill Lane, Hulcote, MILTON KEYNES, MK17 8BP TRANSMAIL2662917 UK LIMITED In the High Court Of Justice (Company Number 06517226) No 006728 of 2016 Registered office: 128 Wentworth Road, SOUTHALL, UB2 5TU Date of Filing Petition: 18 October 2016 In the High Court Of Justice Date of Winding-up Order: 5 December 2016 No 006825 of 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Date of Filing Petition: 21 October 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Date of Winding-up Order: 5 December 2016 Capacity of office holder(s): Liquidator A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 5 December 2016 (2662941) telephone: 020 7637 1110 Capacity of office holder(s): Official Receiver 5 December 2016 (2662917) MHM2662915 CONSTRUCTION LIMITED (Company Number 06608265) Registered office: 12 Romney Place, MAIDSTONE, ME15 6LE In the High Court Of Justice Members' voluntary liquidation No 006726 of 2016 Date of Filing Petition: 18 October 2016 APPOINTMENT OF LIQUIDATORS Date of Winding-up Order: 5 December 2016 K Jackson West Wing Ground Floor, The Observatory Brunel, Company2665591 Number: 03632307 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Name of Company: 89/93 LIMITED 894700 Nature of Business: Non Trading Company Capacity of office holder(s): Liquidator Type of Liquidation: Members 5 December 2016 (2662915) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: N/A MM2662912 VARNA LIMITED Kevin Goldfarb,(IP No. 8858) and Adam Harris,(IP No. 15454) both of (Company Number 07982026) Griffins, Tavistock House South, Tavistock Square, London, WC1H Registered office: 88 South Norwood Hill, LONDON, SE25 6AQ 9LG. In the High Court Of Justice For further details contact: The Joint Liquidators, Tel: 0207 554 9600. No 006763 of 2016 Alternative contact: E-mail: [email protected]. Date of Filing Petition: 19 October 2016 Date of Appointment: 25 November 2016 Date of Winding-up Order: 5 December 2016 By whom Appointed: Members (2665591) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Official Receiver Company2664486 Number: 07200095 5 December 2016 (2662912) Name of Company: AMSAR PATHOLOGY LIMITED Nature of Business: Hospital activities Type of Liquidation: Members' Voluntary Liquidation OCEAN2662919 ENVIRONMENTAL UK LTD Registered office: 10 St Helens Road, Swansea SA1 4AW (Company Number 04675126) Principal trading address: Ydelyn, Llangan, Cowbridge, Vale of Registered office: 59 Union Street, DUNSTABLE, LU6 1EX Glamorgan CF35 5EF In the High Court Of Justice Simon Thomas Barriball and Helen Whitehouse of McAlister & Co No 006839 of 2016 Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Date of Filing Petition: 21 October 2016 Office Holder Numbers: 11950 and 9680. Date of Winding-up Order: 5 December 2016 Date of Appointment: 13 December 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, By whom Appointed: Members telephone: 020 7637 1110 Further information about this case is available from Alun Evans at the Capacity of office holder(s): Liquidator offices of McAlister & Co Insolvency Practitioners Ltd on 03300 5 December 2016 (2662919) 563600 or at [email protected]. (2664486)

SOUTH2662925 BIRMINGHAM MOTORS LIMITED (Company Number 07187775) Registered office: Old Bank Chambers, 582-586 Kingsbury Road, Erdington, BIRMINGHAM, B24 9ND In the High Court Of Justice No 006691 of 2016 Date of Filing Petition: 17 October 2016 Date of Winding-up Order: 5 December 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Liquidator 5 December 2016 (2662925)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 63 COMPANIES

Company2664454 Number: 06347605 Name2665612 of Company: ELLESMERE PORT GREYHOUND STADIUM Name of Company: BEECHER PHARMA LTD LIMITED Previous Name of Company: Terra Pharma Development Limited Company Number: 04272662 Nature of Business: Other professional, scientific and technical Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 activities not elsewhere classified 9AG Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 6 Burdett Road, Great Sutton, Ellesmere Registered office: The Cottage, Russells Water, Henley On Thames, Port, Merseyside CH66 4SU Oxfordshire, RG9 6ER Nature of Business: Greyhound Racing Stadium Principal trading address: The Cottage, Russells Water, Henley On Type of Liquidation: Members Thames, Oxfordshire, RG9 6ER Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. David Andrew Butler of Fieldstead Insolvency Limited, Barclays Further details of liquidator: E-mail address [email protected]; House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Telephone Number: 0151 236 4331 Office Holder Number: 8695. Office Holder Number: 8621. Date of Appointment: 7 December 2016 Date of Appointment: 5 December 2016 By whom Appointed: Members By whom Appointed: Members (2665612) Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at [email protected]. (2664454) Company2665600 Number: 03116839 Name of Company: ELMDOWN ENGINEERING LIMITED Nature of Business: Maintenance and repair of motor vehicles 2665590Name of Company: CWOC UK LIMITED Type of Liquidation: Members Company Number: 08180928 Registered office: Bridge House, London Bridge, London, SE1 9QR Registered office: Devonshire House, 1 Devonshire Street, London Principal trading address: Unit 6 Station Road, Hungerford, Berkshire, W1W 5DR RG17 0DY Principal trading address: Devonshire House, 1 Devonshire Street, John Arthur Kirkpatrick,(IP No. 002230) and Matthew John Waghorn, London W1W 5DR (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Nature of Business: Financial Intermediation Reading, Berkshire, RG1 4SJ. Type of Liquidation: Members Further information can be obtained by contacting Kelly Jones at Murzban Khurshed Mehta, Citroen Wells Business Recovery & email: [email protected] or on tel: 020 7403 1877. Reconstruction, Devonshire House, 1 Devonshire Street, London Date of Appointment: 30 November 2016 W1W 5DR. For further information contact M K Mehta – Tel: 0207 304 By whom Appointed: Members (2665600) 2000; email: [email protected] Office Holder Number: 6224. Date of Appointment: 29 November 2016 Company2665669 Number: 08627328 By whom Appointed: Members (2665590) Name of Company: ENVIRONMENTAL PROPERTIES LIMITED Nature of Business: Property redevelopment for resale Type of Liquidation: Members Company2664495 Number: 04398599 Registered office: 130 Shaftesbury Avenue, London, W1D 5AR Name of Company: DERBY CARAVAN CENTRE LIMITED Principal trading address: 115 Bulwer Road, London, W11 1BU Nature of Business: Sale of Motor Vehicles Martin N Widdowson,(IP No. 8625) of Brebners, 130 Shaftesbury Type of Liquidation: Members' Voluntary Liquidation Avenue, London, W1D 5AR. Registered office: Meadow Lane, Alvaston, Derbyshire, DE24 8QQ Further details contact: Martin N Widdowson, Tel: 0207 7342244 Principal trading address: Meadow Lane, Alvaston, Derbyshire, DE24 Date of Appointment: 06 December 2016 8QQ By whom Appointed: Members (2665669) Dean Anthony Nelson of Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB Company2663906 Number: 02669574 Office Holder Numbers: 9443 and 9069. Name of Company: HURSTBOURNE LIMITED Date of Appointment: 12 December 2016 Nature of Business: Other professional, scientific and technical By whom Appointed: Members activities not elsewhere classified Further information about this case is available from the offices of Type of Liquidation: Members' Voluntary Liquidation Smith Cooper on 01332 332021 or at Registered office: 24 Forge End, St Albans, Hertfordshire AL2 3EQ [email protected]. (2664495) Principal trading address: 207B Hempstead Road, Watford, Hertfordshire WD1 3HG David Andrew Butler of Fieldstead Insolvency Limited, Barclays Company2665613 Number: 00793744 House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Name of Company: EDWARD MOULT Office Holder Number: 8695. Nature of Business: Security Dealing on Own Account Date of Appointment: 7 December 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 20 Market Place, Melbourne, Derby DE73 8DS Further information about this case is available from Judith Hall at the Principal trading address: 20 Market Place, Melbourne, Derby DE73 offices of Fieldstead Insolvency Limited on 01296 433 303 or at 8DS [email protected]. (2663906) Joseph Gordon Maurice Sadler,(IP No. 9048) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN. In the event of any questions regarding the above please contact Company2665597 Number: 00932089 Joseph Gordon Maurice Sadler on 01509 815150. Name of Company: JOYCE & CO. BUILDERS (CROWELL HILL) Date of Appointment: 08 December 2016 LIMITED By whom Appointed: Members (2665613) Nature of Business: Construction of domestic buildings Type of Liquidation: Members Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: 29 Risborough Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UP Stephen Paul Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. Further information can be obtained by contacting: Kelly Jones at: [email protected] or on 0207 403 1877.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 09 December 2016 Company2665603 Number: 09565067 By whom Appointed: Members (2665597) Name of Company: QMP NEWCO LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Members 2665611Company Number: 03551250 Registered office: 15 Interface Business Park, Bincknoll Lane, Royal Name of Company: L B N INTERNATIONAL LTD Wootton Bassett, Wiltshire, SN4 8SY Nature of Business: Parent Company/Stock Trading Principal trading address: 15 Interface Business Park, Bincknoll Lane, Type of Liquidation: Members Royal Wootton Bassett, Wiltshire, SN4 8SY Registered office: 3rd Floor, 14 Hanover Street, London, W1S 1YH Steve Markey,(IP No. 14912) and Conrad Beighton,(IP No. 9556) both Principal trading address: Birger Jarlsgatan 104C, 3tr. S-114 20 of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Stockholm, Sweden Road, Whitefield, Manchester, M45 7TA. Georgina Marie Eason,(IP No. 9688) and Michael Colin John Sanders, For further details contact: Steve Markey, Email: (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street [email protected] Tel: 0161 413 0930 Alternative contact: House, 30-34 New Bridge Street, London, EC4V 6BJ. James Hall For further details contact: Georgina Marie Eason, Email: Date of Appointment: 02 December 2016 [email protected]. Alternative contact: Jasvanti Jesani, By whom Appointed: Members (2665603) Email: [email protected], Tel: 0207 429 4100. Date of Appointment: 28 November 2016 By whom Appointed: Members (2665611) 2665593Name of Company: QUARK IT LIMITED Company Number: 07283953 Registered office: 1 St Anne’s Road, Godalming, Surrey GU7 1LP Company2665602 Number: 06687299 Nature of Business: IT technology consultancy services Name of Company: LIGHTNING BUSINESS SYSTEMS LIMITED Type of Liquidation: Members Nature of Business: IT Consultants Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 Type of Liquidation: Members 8HB Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Office Holder Number: 9381. Huddersfield, West Yorkshire, HD3 4TG Date of Appointment: 26 January 2016 Principal trading address: 128b Lower Richmond Road, London, By whom Appointed: Members (2665593) SW15 1LN Jonathan Paul Philmore,(IP No. 9098) of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Company2665594 Number: 08577171 Yorkshire, HD3 4TG. Name of Company: QUBE CONSTRUCTION LIMITED For further details contact: Diane Kinder, Tel: 01484 461959. Nature of Business: Construction of commercial buildings Date of Appointment: 06 December 2016 Type of Liquidation: Members By whom Appointed: Members (2665602) Registered office: 30A Bedford Place, Southampton, SO15 3DG Principal trading address: Unit 7 Shield Industrial Estate, Manor House Avenue, Southampton, SO15 0LF 2665592Company Number: 09090144 Toyah Marie Poole,(IP No. 9740) and John Paul Bell,(IP No. 8608) both Name of Company: MANDJAY INVESTMENTS LIMITED of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Nature of Business: Other letting and operating of own or leased real Manchester, M2 4NG. estate For further details contact: Katie Dixon, Email: Type of Liquidation: Members [email protected] Tel: 0161 907 4044 Registered office: 10 Corsellis Square, St Margaret’s, London, TW1 Date of Appointment: 07 December 2016 1QT By whom Appointed: Members (2665594) Principal trading address: N/A Michael David Rollings,(IP No. 8107) and Steven Edward Butt,(IP No. 9108) both of Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. Name2665583 of Company: SECUREVALUE EEIG For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Company Number: GE000313 Alternative contact: John Pierce. Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE Date of Appointment: 07 December 2016 Principal trading address: 3 Burlington Gardens, London W1S 3EP By whom Appointed: Members (2665592) Nature of Business: European Economic Interest Grouping Type of Liquidation: Members Giles Richard Frampton and Hamish Millen Adam, of Richard J Smith Company2665596 Number: 03013949 & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE. 01752 Name of Company: PROSP PUBLISHING LIMITED [email protected] Previous Name of Company: Prospect Publishing Limited Office Holder Numbers: 7911 and 99140. Nature of Business: Magazine Publishing Date of Appointment: 25 November 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 2 Queen Annes Gate, London SW1H 9AA Email: [email protected] Phone: 01752 690101 Principal trading address: 2 Queen Annes Gate, London SW1H 9AA (2665583) Georgina Marie Eason,(IP No. 9688) of MHA MacIntyre Hudson, 30-34 New Bridge Street, London, EC4V 6BJ and Michael Colin John Company2665614 Number: 09670827 Sanders,(IP No. 8698) of MHA MacIntyre Hudson, 30-34 New Bridge Name of Company: SEEBECK 130 LIMITED Street, London, EC4V 6BJ. Nature of Business: Holding Company For further details contact: Georgina Marie Eason, E-mail: Type of Liquidation: Members [email protected], Tel: 0207 429 4100. Alternative contact: Registered office: Equipoise House, Grove Place, Bedford, Scott Parish, E-mail: [email protected], Tel: 0207 429 4188. Bedfordshire, MK40 3LE Date of Appointment: 01 December 2016 Principal trading address: N/A By whom Appointed: Members (2665596) Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. For further details contact: Michael Colin John Sanders, Email: [email protected]. Alternative contact: Jasvanti Jesani, Email: [email protected], Tel: 0207 429 4100. Date of Appointment: 25 November 2016 By whom Appointed: Members (2665614)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 65 COMPANIES

Company2665595 Number: 00832879 Company2665588 Number: 05669921 Name of Company: SEEBECK 138 LIMITED Name of Company: WHITECOT CONSULTANCY LTD Previous Name of Company: L.W. Vass (Agriculture) Limited Nature of Business: Other professional, scientific and technical Nature of Business: Wholesale of chemical products activities not elsewhere classified Type of Liquidation: Members Type of Liquidation: Members Registered office: Equipoise House, Grove Place, Bedford, MK40 3LE Registered office: c/o Mitra & Co, 137 Cassiobury Drive, Watford, Principal trading address: N/A Herts, WD17 3AH Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, Principal trading address: c/o Mitra & Co, 137 Cassiobury Drive, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street Watford, Herts, WD17 3AH House, 30-34 New Bridge Street, London, EC4V 6BJ. Stephen Paul Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP For further details contact: Michael Colin John Sanders, Email: No. 009401) both of Wilkins Kennedy LLP, Bridge House, London [email protected]. Alternative contact: Jasvanti Jesani, Bridge, London SE1 9QR. Email: [email protected], Tel: 0207 429 4100. Further information can be obtained by contacting: Chloe Date of Appointment: 25 November 2016 Charlesworth at [email protected] or By whom Appointed: Members (2665595) telephone 0207 403 1877. Date of Appointment: 09 December 2016 By whom Appointed: Members (2665588) 2665589Company Number: 08808364 Name of Company: SILICON FEN FIRE INTELLIGENCE LIMITED Nature of Business: Fire service activities FINAL MEETINGS Type of Liquidation: Members Registered office: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 ARTYFOX2665649 LIMITED 8BA (Company Number 08812817) Principal trading address: 10 Jesus Lane, Cambridge, Registered office: 4th Floor Allan House, 10 John Princes Street, Cambridgeshire, CB5 8BA London W1G 0AH Chris McKay,(IP No. 009466) of McTear Williams & Wood Limited, Principal trading address: 99 Heath Street, London NW3 6ST Townshend House, Crown Road, Norwich NR1 3DT. Nature of Business: Property Trading Enquiries should be sent to McTear Williams & Wood Limited, Notice is hereby given, pursuant to section 94 of the INSOLVENCY Townshend House, Crown Road, Norwich, NR1 3DT, Email: ACT 1986, that the final general meeting of the company will be held [email protected] or telephone 01603 877540, Fax: 01603 877549. at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Date of Appointment: 08 December 2016 Princes Street, London W1G 0AH, on 10 February 2017, at 10.30 am, By whom Appointed: The Company (2665589) for the purpose of having a final account laid before the members by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of and of Company2665585 Number: 02542752 hearing any explanation that may be given by the Liquidator. Name of Company: TEAMRELAY LIMITED The following resolution will be proposed at the final meeting of Company Number: 03269252 members as detailed in the final report: Name of Company: TRACEMOTION LIMITED “That the Liquidator be granted his release from office.” Company Number: 05397214 Any member entitled to attend and vote at the above meeting may Name of Company: PREMIUM HOLDINGS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not Nature of Business: (All) Activities of head offices be a member of the company. Proxies for the meeting must be Type of Liquidation: Members lodged at the above address no later than 12.00 noon on the last Registered office: (All) 33 Golden Square, London W1F 9JT working day preceding the meeting. Principal trading address: (All) 33 Golden Square, London W1F 9JT Lloyd Edward Hinton (IP No 9516), Liquidator (date of appointment 26 Guy Robert Thomas Hollander,(IP No. 009233) and Simon David June 2015) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Chandler,(IP No. 008822) both of Mazars LLP, Tower Bridge House, Princes Street, London W1G 0AH, tel 020 7495 2348. St Katharine’s Way, London, E1W 1DD. Sylwia Starzynska, email [email protected], tel 020 7495 2348. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Lloyd Hinton, Liquidator Alternative contact: Molly McErlane. 9 December 2016 (2665649) Date of Appointment: 06 December 2016 By whom Appointed: Members (2665585) ARUNVILL2665617 CAPITAL UK LIMITED (Company Number 06777621) Company2665608 Number: 05608549 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Name of Company: TOTAL COMPUTING SUPPORT LIMITED Wharf, London E14 4HD Trading Name: Total Solutions NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Nature of Business: IT Support and Services INSOLVENCY ACT 1986, that a FINAL MEETING of the members of Type of Liquidation: Creditors the above-named Company will be held at the offices of Geoffrey Registered office: 109 Swan Street, Sileby, Loughborough, Martin and Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD Leicestershire, LE12 7NN on 20 January 2017 at 10.30 am, for the purposes of: Principal trading address: Unit 4 Swan Court, Cygnet Park, Hampton, (a) Having laid before them an account of the winding-up, showing Peterborough, PE7 8GX how it has been conducted and the Company’s property disposed of, Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, and of hearing any explanations that may be given by the Liquidator 2 Axon, Commerce Road, Peterborough PE2 6LR. (b) Determining whether the Liquidator should have his release under In the event of any questions regarding the above please contact Section 173 of the INSOLVENCY ACT 1986. Graham Stuart Wolloff, on 01733 235253. A member entitled to vote at the above meeting may appoint a proxy Date of Appointment: 09 December 2016 to attend and vote instead of him or her. A proxy need not be a By whom Appointed: Members and Creditors (2665608) member of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD no later than 12 noon on the business day before the meeting. Date of Appointment: 9 December 2015 Further details contact: Claire Kennedy Email: [email protected] Tel: 020 7495 1100 Peter Hart, Liquidator (IP No: 13470) 8 December 2016 (2665617)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

B.H.M.PLASTICS2665619 LTD • That the Liquidator be granted his release under section 173 of the (Company Number 01185390) INSOLVENCY ACT 1986. Registered office: Wilson Field, The Manor House, 260 Ecclesall Road A member entitled to attend and vote at the meeting is entitled to South, Sheffield, S11 9PS appoint a proxy to attend and vote on their behalf. A proxy need not Principal trading address: The Station Yard, Meldreth, Nr Royson, be a member of the Company. Proxies to be used at the meeting Herts, SG8 6GR should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 3DR no later than 12 noon on the working day immediately before the 1986, that a Final Meeting of the Members of the Company will be meeting. held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 Date of Appointment: 1st April 2016 9PS on 20 January 2017 at 11.30 am, for the purpose of having an Steve Elliott (IP No: 11110), Monahans, 38-42 Newport Street, account laid before them and to receive the Joint Liquidators’ final Swindon, SN1 3DR, Tel: 01793 818300 report, showing how the winding-up of the Company has been Steve Elliott MIPA, Liquidator conducted and its property disposed of, and of hearing any 9 December 2016 (2665745) explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and DAMS2665642 & LOCK LIMITED such proxy need not also be a member. Proxies must be lodged at (Company Number 01805552) The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by Previous Name of Company: Snowrange Printers Limited - 12 noon on 19 January 2017 in order that the member be entitled to 09/05/1985 vote. Registered office: 79 Caroline Street, Birmingham, B3 1UP Date of appointment: 15 January 2016. Principal trading address: Park Chase, Birmingham Road, Henley-In- Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane Arden, Warwickshire B95 5QD Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 Notice is hereby given pursuant to Section 94 of the Insolvency Act Ecclesall Road South, Sheffield, S11 9PS 1986 that a General Meeting of the Members of the above named For further details contact: Joint Liquidators, Tel: 0114 2356780. Company will be held at 79 Caroline Street, Birmingham, B3 1UP on 9 Joanne Wright, Joint Liquidator February 2017 at 11.00 am, for the purpose of having an account laid 09 December 2016 (2665619) before them and to receive the Liquidator’s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the 2665639BENJAMIN CONSULTING LIMITED Liquidator. (Company Number 07700398) Any Member entitled to attend and vote at the above meeting is Registered office: 23 Deeping, St James Road, Northborough, entitled to appoint a proxy to attend and vote instead of him and such Peterborough, PE6 9BT proxy need not also be a Member. Principal trading address: Flat 6, 41 Canonbury Street, London, N1 Date of appointment: 17 September 2015. 2TA Office Holder details: Richard Goodwin, (IP No. 9727) of Butcher Notice is hereby given that a final meeting of the Members of the Woods Limited, 79 Caroline Street, Birmingham B3 1UP above named Company will be held at 10.00 am on 10 February Further details contact: Jon Cole, Email: Jon.cole@butcher- 2017. The meeting will be held at the offices of Opus Restructuring woods.co.uk, Tel: 0121 236 6001. LLP, Exchange House, 494 Misdummer Boulevard, Milton Keynes Richard Goodwin, Liquidator MK9 2EA. 08 December 2016 (2665642) The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the DEVELOPING2665618 PEOPLE AT WORK LIMITED property of the Company disposed of, and to receive any explanation (Company Number 05107401) that may be considered necessary. Any member entitled to attend Registered office: 60/62 Old London Road, Kingston upon Thames, and vote at the meeting is entitled to appoint a proxy to attend and Surrey KT2 6QZ vote on their behalf. A proxy need not be a Member of the Company. Principal trading address: 16 Antrobus Road, London W4 5HY The following resolutions will be considered at the meeting: That the Nature of Business: Consultants Joint Liquidators’ final report and receipts and payments account be Notice is hereby given, pursuant to Section 94 of the Insolvency Act approved; That the Joint Liquidators receive their release and 1986, that a Final Meeting of the Members of the Company will be discharge. Proxies to be used at the meeting must be returned to the held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 offices of Opus Restructuring LLP, Exchange House, 494 Misdummer 6QZ on 7 February 2017 at 10.00 am, for the purpose of having an Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the account laid before them and to receive the Liquidator’s final report, working day immediately before the meeting. showing how the winding-up of the Company has been conducted Date of Appointment: 19 February 2016 and its property disposed of, and of hearing any explanation that may Office Holder details: Steven John Parker, (IP No. 8989) and Trevor be given by the Liquidator. John Binyon, (IP No. 9285) both of Opus Restructuring LLP, Any Member entitled to attend and vote at the above meeting is Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 entitled to appoint a proxy to attend and vote instead of him, and 2EA such proxy need not also be a Member. Proxies must be lodged at Further details contact: Sam Knight, Email: [email protected] 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by Tel: 01908 306090 6 February 2017 at 12 noon in order that the member be entitled to Steven John Parker, Joint Liquidator vote. 07 December 2016 (2665639) Andrew John Whelan, Liquidator, IP no 8726, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ. Tel: 020 8939 8240. Date of appointment: 11 February 2016. CH2665745 BUSINESS CONSULTANCY LIMITED Alternative person to contact with enquiries about the case: Adam (Company Number 07243415) Nakar (2665618) Registered office: 38-42 Newport Street, Swindon, SN1 3DR Principal trading address: 30 Dover Street, Swindon, SN1 3JP Nature of Business: IT Contracting Services DSJ2665637 ANALYTICS LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 94 of the (Company Number 07172603) INSOLVENCY ACT 1986, that a final meeting of the company will be Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 10th Tunsgate, Guildford, Surrey GU1 3QT February 2017 at 10.30 am, for the purpose of receiving an account Principal trading address: Oakleigh, The Ridgeway, Cranleigh, Surrey showing how the winding-up has been conducted and the GU6 7HR Company’s property disposed of, and receiving an explanation of it. The following resolution will be put to the meeting:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 67 COMPANIES

Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act LEGAL & GENERAL HOLDINGS LIMITED 1986, that a Final Meeting of the members will be held on 23 January (Company Number 01986330) 2017 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw Registered office: No 1 Dorset Street, Southampton, SO15 2DP House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of Principal trading address: One Coleman Street, London, EC2R 5AA having an account laid before them and to receive the report of the Nature of Business: Dormant company Liquidators showing how the winding up of the Company has been Type of Liquidation: Member's Voluntary conducted and its property disposed of, and of hearing any NEW LIFE SECURED LOANS LIMITED explanation that may be given by the Liquidators. Proxies to be used (Company Number 05627042 ) at the meeting must be lodged with the Liquidators at 2nd Floor, Registered office: No 1 Dorset Street, Southampton, SO15 2DP Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than Principal trading address: Coleman Street, London, EC2R 5AA 12.00 noon on the business day preceding the meeting. Nature of Business: Dormant company Date of Appointment: 25 July 2016. Type of Liquidation: Member's Voluntary Office Holder details: Dermot Coakley, (IP No. 6824) and Michael THE CAVENDISH LAND COMPANY LIMITED Bowell, (IP No. 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw (Company Number 00934278 ) House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Registered office: No 1 Dorset Street, Southampton, SO15 2DP For further details contact: Dermot Coakley or Michael Bowell, E-mail: Principal trading address: Coleman Street, London, EC2R 5AA [email protected], Tel: 0845 310 2776. Alternative contact: Nature of Business: Dormant company Lauren Saxby. Type of Liquidation: Member's Voluntary Dermot Coakley, Joint Liquidator Place of meetings: No 1 Dorset Street, Southampton, Hampshire, 08 December 2016 (2665637) SO15 2DP. Date of meetings: 19 January 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. 2662830ELLIS & CO (ESTATE AGENTS) LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 01973040) 1986, that final meetings of the companies will be held for the Registered office: No 1 Dorset Street, Southampton, SO15 2DP purpose of receiving the liquidators account of the winding up and of Principal trading address: One Coleman Street, London, EC2R 5AA hearing any explanation given by the liquidator. Nature of Business: Dormant company A member entitled to attend and vote may appoint a proxy to exercise INSUREBEAM LIMITED all or any of his rights to attend and speak and vote in his place. A (Company Number 03206779) member may appoint more than one proxy, provided that each proxy Registered office: No 1 Dorset Street, Southampton, SO15 2DP is appointed to exercise the rights attached to a different share or Principal trading address: One Coleman Street, London, EC2R 5AA shares held by him. A proxy must be deposited at the office of the Nature of Business: Dormant company liquidator not less than 48 hours before the time for holding the Type of Liquidation: Member's Voluntary meeting (taking no account of weekend days or other non-business KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED days). (Company Number 02128373) Date of Appointment: 20 January 2016 Registered office: No 1 Dorset Street, Southampton, SO15 2DP Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Principal trading address: One Coleman Street, London, EC2R 5AA Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Nature of Business: Dormant company Telephone: 020 7184 4300. Type of Liquidation: Member's Voluntary For further information contact Cara Cox at the offices of Grant KEY MORTGAGE & PROPERTY LIMITED Thornton UK LLP on 023 8038 1137, or [email protected]. (Company Number 02044760) 6 December 2016 (2662830) Registered office: No 1 Dorset Street, Southampton, SO15 2DP Principal trading address: One Coleman Street, London, EC2R 5AA Nature of Business: Dormant company F2665647 D ELECTRONICS LIMITED Type of Liquidation: Member's Voluntary (Company Number 03921022) KEY SURVEYORS NATIONWIDE LIMITED Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, (Company Number 02248811) Brighton BN1 2RT Registered office: No 1 Dorset Street, Southampton, SO15 2DP Principal trading address: Unit U1, Riverside Industrial Estate, Bridge Principal trading address: One Coleman Street, London, EC2R 5AA Road, Littlehampton, West Sussex BN17 5DF Nature of Business: Dormant company Notice is hereby given, pursuant to Section 94 of the Insolvency Act Type of Liquidation: Member's Voluntary 1986, that the final meeting of the above named Company will be held LAND & CO LIMITED at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 (Company Number 01986977) 2RT on 2 March 2017 at 10.00 am, for the purpose of laying before Registered office: No 1 Dorset Street, Southampton, SO15 2DP the meeting an account showing how the winding up has been Principal trading address: One Coleman Street, London, EC2R 5AA conducted and the Company’s property disposed of and hearing any Nature of Business: Dormant company explanation that may be given by the Joint Liquidators and to Type of Liquidation: Member's Voluntary determine whether the Joint Liquidators should have their release. LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED A shareholder entitled to attend and vote at the above meeting may (Company Number 03267781) appoint a proxy to attend and vote instead of him or her. A proxy Registered office: No 1 Dorset Street, Southampton, SO15 2DP need not be a shareholder of the Company. Proxies for use at the Principal trading address: One Coleman Street, London, EC2R 5AA meeting must be lodged at Suite 2, 2nd Floor, Phoenix House, 32 Nature of Business: Dormant company West Street, Brighton BN1 2RT no later than 12.00 noon on the Type of Liquidation: Member's Voluntary business day preceding the date of the meeting. LEGAL & GENERAL DIRECT LIMITED Date of Appointment: 4 March 2013. (Company Number 02702080) Office Holder details: Colin Ian Vickers, (IP No. 008953) and Registered office: No 1 Dorset Street, Southampton, SO15 2DP Christopher David Stevens, (IP No. 008770) both of FRP Advisory Principal trading address: One Coleman Street, London, EC2R 5AA LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton Nature of Business: Dormant company BN1 2RT. Type of Liquidation: Member's Voluntary For further details contact: The Joint Liquidators, E-mail: LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED [email protected]. (Company Number 02007164) Colin Ian Vickers, Joint Liquidator Registered office: No 1 Dorset Street, Southampton, SO15 2DP 08 December 2016 (2665647) Principal trading address: One Coleman Street, London, EC2R 5AA Nature of Business: Dormant company Type of Liquidation: Member's Voluntary

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

HOLOS2665643 SOLUTIONS LIMITED Proxies for use at the meeting must be lodged at the address shown (Company Number 09298341) above no later than 12.00 noon on the business day preceding the Registered office: The Old Bakery, Chance Lane, Malvern, meeting. Date of appointment: 18 March 2016. Worcestershire, WR14 3QZ Office Holder details: Stephen Ramsbottom, (IP No. 8990) of Moore Principal trading address: The Old Bakery, Chance Lane, Malvern, Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Worcestershire, WR14 3QZ Willmont, (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Notice is hereby given that the Liquidator has summoned a final Street, London, EC1A 4AB meeting of the Company’s members under Section 94 of the For further details contact: Tanja Waack, Tel: 0117 9225522, Email: Insolvency Act 1986 for the purpose of receiving the Liquidators’ [email protected], Reference:BR86112 account showing how the winding up has been conducted and the Stephen Ramsbottom, Joint Liquidator property of the Company disposed of. The meeting will be held at 3 09 December 2016 (2665634) Staplow Road, Worcester, WR5 2LZ on 17 January 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 3 Staplow Road, Worcester, WR5 LIVING2665646 SPRING FX LTD 2LZ by no later than 12.00 noon on the business day prior to the day (Company Number 06822397) of the meeting. Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 Date of Appointment: 12 February 2016 1AB Office Holder details: Carrie James, (IP No. 16570) of SA Insolvency, 3 Principal trading address: 4 Outram Street, Stockton on Tees, TS18 Staplow Road, Worcester WR5 2LZ 3EW Further details contact: Carrie James, Tel: 0800 999 4995. Alternative Notice is hereby given that the Liquidator has summoned a final contact: Andy Stevens, Email: [email protected] meeting of the Company’s members under Section 94 of the Carrie James, Liquidator Insolvency Act 1986 for the purpose of receiving the Liquidator’s 09 December 2016 (2665643) account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s 2664413IDIOM CONSULTING LTD Well, Westgate, Leeds, LS3 1AB on 8 February 2017 at 11.00 am. In (Company Number 08265478) order to be entitled to vote at the meeting, members must lodge their Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, proxies with the Liquidator at the offices of Lewis Business Recovery St Albans, Herts AL1 5JN & Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB by Principal trading address: 8 Saxon Way, Bradley Stoke, Bristol, BS32 no later than 12 noon on the business day prior to the day of the 9AS meeting. The Company was placed into members' voluntary liquidation on 4th Date of appointment: 11 December 2016 April 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford Office Holder details: Gareth James Lewis, (IP No. 14992) of Lewis of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, appointed as Liquidator of the Company. Leeds, LS3 1AB Notice is hereby given, pursuant to section 94 of the Insolvency Act For further details contact: Gareth James Lewis, Tel: 0113 245 9444, 1986, that a Final Meeting of the Members of the Company will be Email: [email protected]. Alternative contact: Charlotte Durham, Tel: held at the offices of Sterling Ford, Centurion Court, 83 Camp Road 0113 245 9444, Email: [email protected] Road, St Albans, Herts AL1 5JN, on 27 January 2017, at 11.00 am, for Gareth James Lewis, Liquidator the purposes of receiving an account showing the manner in which 09 December 2016 (2665646) the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: METROPOLIS2665645 CONSULTING LIMITED 1) To approve the Liquidator's Report and Accounts. (Company Number 06717656) 2) To approve that the books and records of the company be Registered office: 38-42 Newport Street, Swindon, SN1 3DR destroyed 12 months after the dissolution of the Company. Principal trading address: 17 Oldfield Crescent, Cheltenham, 3) To Agree the Release of the Liquidator under Section 173 of the Gloucestershire, GL51 7BB Insolvency Act 1986. Nature of Business: Business and management consultancy Any Member entitled to attend and vote at the meeting is entitled to NOTICE IS HEREBY GIVEN pursuant to Section 94 of the appoint a proxy to attend and vote instead of him. A proxy need not INSOLVENCY ACT 1986, that a final meeting of the company will be be a Member of the Company. Proxies to be used at the Meeting held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 10th must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, February 2017 at 11.00 am, for the purpose of receiving an account St Albans, Herts AL1 5JN, on no later than 12.00 noon on the showing how the winding-up has been conducted and the preceding business day. Company’s property disposed of, and receiving an explanation of it. Any person who requires further information may contact the The following resolution will be put to the meeting: Liquidator's office by telephone on 01727 811 161 or by email at • That the Liquidator be granted his release under section 173 of the [email protected]. INSOLVENCY ACT 1986. Dated: 12 December 2016 A member entitled to attend and vote at the meeting is entitled to Phillip Anthony Roberts , Liquidator (2664413) appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. Proxies to be used at the meeting should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 INFRASTRUCTURE2665634 AND TECHNICAL SERVICES LIMITED 3DR no later than 12 noon on the working day immediately before the (Company Number 05571541) meeting. Registered office: One Redcliff Street, Bristol, BS1 6NP Date of Appointment: 28th March 2016 Principal trading address: 30 Midsummer Meadow, Inkerberrow, Steve Elliott (IP No: 11110), Monahans, 38-42 Newport Street, Worcester, WR7 4HD Swindon, SN1 3DR, Tel: 01793 818300 Notice is hereby given pursuant to Section 94 of the Insolvency Act Steve Elliott MIPA, Liquidator 1986 that a final meeting of the members of the Company will be held 9 December 2016 (2665645) at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 13 January 2017 at 10.00am, for the purpose of having an account laid before them showing the manner in which the winding-up has been OCCIDENT2665664 LIMITED conducted and the property of the Company disposed of, and of (Company Number 05696713) hearing any explanation that may be given by the Joint Liquidators. Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, A person entitled to attend and vote at the above meeting may LS27 7JN appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: Lancaster Way, Yeadon, Leeds, West be a member of the Company. Yorkshire. LS19 7ZA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 69 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act SOFTECH2665650 COMMUNICATIONS LTD. 1986, that a General Meeting of the Members of the above-named (Company Number 03192649) Company will be held at the offices of Mazars LLP, Mazars House, Registered office: 5th Floor, One Temple Quay, Temple Back East, Gelderd Road, Gildersome, Leeds, LS27 7JN, on 20 January 2017, at Bristol, BS1 6DZ 10.00 am, for the purpose of having an account laid before them and Principal trading address: Langham House, 302-308 Regent Street, to receive the Liquidator’s report, showing how the winding up of the London, W1B 3AT Company has been conducted and its property disposed of, and of Notice is hereby given that the Joint Liquidators have summoned a hearing any explanation that may be given by the Liquidator. final meeting of the Company’s members under Section 94 of the Any Member entitled to attend and vote at the above meeting is Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ entitled to appoint a proxy to attend and vote instead of him, and account showing how the winding up has been conducted and the such proxy need not also be a Member. property of the Company disposed of. The meeting will be held at Date of Appointment: 21 July 2015 Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL on 17 Office Holder details: Robert David Adamson, (IP No. 009380) and January 2017 at 11.00 am. Patrick Lannagan, (IP No. 9590) both of Mazars LLP, Mazars House, In order to be entitled to vote at the meeting, members must lodge Gelderd Road, Gildersome, Leeds LS27 7JN their proxies with the Joint Liquidators at Quantuma LLP, Bath House, For further details contact: Heather Bamforth, Tel: 0161 238 2399 6-8 Bath Street, Bristol, BS1 6HL by no later than 12.00 noon on the Robert David Adamson, Joint Liquidator business day prior to the day of the meeting. 09 December 2016 (2665664) Date of Appointment: 18 January 2016. Office Holder details: Graham Randall, (IP No. 9051) and Frank Wessely, (IP No. 7788) both of Quantuma LLP, Bath House, 6-8 Bath 2665707ORCHARDCROSS LIMITED Street, Bristol, BS1 6HL (Company Number 01084998) Further details contact: The Joint Liquidators, Email: Registered office: Mountview Court, 1148 High Road, Whetstone, [email protected] London, N20 0RA Graham Randall and Frank Wessely, Joint Liquidators Principal trading address: 158 Gladbeck Way, Enfield, EN2 7EN 09 December 2016 (2665650) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High T20142665662 LIMITED Road, Whetstone, London N20 0RA on 15 February 2017 at 11:00 am (Company Number 08989128) for the purpose of showing how the winding up has been conducted Trading Name: Translec 2014 & T2014 and the property of the company disposed of, determining whether Previous Name of Company: Translec 2014 Limited the Liquidator should be released and of hearing any explanation that Registered office: Cowgill Holloway Business Recovery LLP, Regency may be given by the Liquidator. House, 45-53 Chorley New Road, Bolton, BL1 4QR Any Member entitled to attend and vote at the above meeting is Principal trading address: Saddleworth Business Centre, Huddersfield entitled to appoint a proxy to attend, and vote instead of him, and Road, Delph, Oldham OL3 5DF such proxy need not also be a Member. Proxies to be used at the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting must be lodged with the Liquidator at Mountview Court, 1148 1986, that a Final Meeting of the Members of the Company will be High Road, Whetstone, London, N20 0RA no later than 12 noon on held at Cowgill Holloway Business Recovery LLP, Regency House, the working day immediately before the meeting. 45-53 Chorley New Road, Bolton, BL1 4QR on 22 February 2017 at Alternative ciontact: Alexia Phlora, [email protected], tel: 020 8446 10.30 am, for the purpose of having an account laid before them and 6699 to receive the Joint Liquidators’ final report, showing how the Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 23 winding-up of the Company has been conducted and its property February 2016 disposed of, and of hearing any explanation that may be given by the 9 December 2016 (2665707) Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and PEAK2665644 PROMOTIONS LIMITED such proxy need not also be a Member. Proxies must be lodged at (Company Number 03989707) Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Trading Name: Sul Lago Chorley New Road, Bolton, BL1 4QR no later than 12.00 noon on 21 Registered office: Units 13 to 15 Brewery Yard, Deva City Office Park, February 2017 in order that the member be entitled to vote. Trinity Way, Salford, Manchester M3 7BB. Former Registered Office: Date of Appointment: 10 December 2015. 2-6 Crime View, Oldham OL8 3NZ Office Holder details: Jason Mark Elliott, (IP No. 009496) and Craig Principal trading address: 2-6 Crime View, Oldham OL8 3NZ Johns, (IP No. 013152) both of Cowgill Holloway Business Recovery Notice is hereby given, pursuant to Section 94 of the Insolvency Act LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. 1986 that a meeting of the members of the above named Company For further details contact: The Joint Liquidators, Tel: 0161 827 1218. will be held at: Crawfords Accountants LLP, Units 13 to 15 Brewery Alternative contact: E-mail: [email protected]. Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB Jason Mark Elliott, Joint Liquidator on 10 February 2017 at 10.00 am precisely for the purpose of having 08 December 2016 (2665662) an Account laid before them, and to receive the report of the Liquidator(s) showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any TOPPAN2664547 PRINTING CO. (UK) LIMITED explanation that may be given by the Liquidator(s). Proxies to be used (Company Number 01756672) at the Meeting must be lodged with the Liquidator(s) at Crawfords Registered office: 15 Canada Square, London E14 5GL Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Notice is hereby given, pursuant to section 94 of the Insolvency Act Trinity Way, Salford, Manchester M3 7BB, not later than 12 noon on 1986, that a final general meeting of the members of the above- the business day before the Meeting. named company will be held at 10.00 am on 20 January 2017 at Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: KPMG LLP, 15 Canada Square, London E14 5GL for the purposes of 5780, Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, receiving an account showing the manner in which the winding up has Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB. been conducted and the property of the company disposed of, and of Contact Name: Alex Kachani. Email Address: hearing any explanation which may be given by the Liquidators. [email protected]. Telephone Number: +44 Proxy forms if applicable, must be lodged at KPMG LLP (0)161 828 1000. Restructuring, 15 Canada Square, London E14 5GL United Kingdom Alex Kachani FCA, Liquidator. Date of Appointment: 17 March 2016 Fax +44 (0)20 7694 3011 no later than 12 noon on 19 January 2017. 8 December 2016 (2665644) John David Thomas Milsom , Liquidator Dated 9 December 2016 (2664547)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

TORPEL2665623 LIMITED Office Holder details: Kevin Goldfarb,(IP No. 8858) and Adam Harris, (Company Number 07946768) (IP No. 15454) both of Griffins, Tavistock House South, Tavistock Registered office: 2 Axon, Commerce Road, Peterborough, PE2 6LR Square, London, WC1H 9LG. Principal trading address: 10 Bath Road, Stamford, PE9 2QU For further details contact: The Joint Liquidators, Tel: 0207 554 9600. Notice is hereby given that, pursuant to Section 94 of the Insolvency Alternative contact: E-mail: [email protected]. Act 1986, the Final General Meeting of the Company will be held at Kevin Goldfarb, Joint Liquidator the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce 08 December 2016 (2665598) Road, Lynchwood, Peterborough PE2 6LR on 7 February 2017 at 10.00 am to have an account laid before them showing how the winding up has been conducted and the property of the Company AMSAR2664487 PATHOLOGY LIMITED disposed of and to hear any explanations that may be given by the (Company Number 07200095) liquidator. Registered office: 10 St Helens Road, Swansea SA1 4AW A member entitled to attend and vote at the above meeting is entitled Principal trading address: Ydelyn, Llangan, Cowbridge, Vale of to appoint a proxy, who need not be a member of the Company, to Glamorgan CF35 5EF attend and vote instead of them. Notice is hereby given that the creditors of the above named A form of proxy must be lodged with me no later than 12.00 noon on Company, which is being voluntarily wound up, are required to prove 6 February 2017. their debts on or before 12 March 2017, by sending their names and Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell addresses along with descriptions and full particulars of their debts or Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, claims and the names and addresses of their solicitors (if any), to the Peterborough PE2 6LR. Date of appointment: 15 March 2016. Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 In the event of any questions regarding the above please contact 4AW, or [email protected] and, if so required by notice in Graham Stuart Wolloff on 01733 235253. writing from the Joint Liquidators of the Company or by the Solicitors G S Wolloff, Liquidator of the Joint Liquidators, to come in and prove their debts or claims, or 09 December 2016 (2665623) in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. 2665651YELLOW FILE LIMITED Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (Company Number 01645788) (IP numbers 11950 and 9680) of McAlister & Co Insolvency Previous Name of Company: A.C.R. Electronics Limited Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Registered office: Egale 1, 80 St Albans Road, Watford WD17 1DL Appointment: 13 December 2016. Further information about this case Principal trading address: Unit 23 Olds Close, Watford, Hertfordshire, is available from Alun Evans at the offices of McAlister & Co WD18 9RZ Insolvency Practitioners Ltd on 03300 563600 or at Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected]. 1986, that a Final Meeting of the Members of the above named Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators company will be held at Egale 1, 80 St Albans Road, Watford, WD17 (2664487) 1DL on 9 January 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ final BEECHER2664455 PHARMA LTD report, showing how the winding-up of the Company has been (Company Number 06347605) conducted and its property disposed of and of hearing any Previous Name of Company: Terra Pharma Development Limited explanation that may be given by the Liquidator. Registered office: The Cottage, Russells Water, Henley On Thames, Any member entitled to attend and vote at the above meeting is Oxfordshire, RG9 6ER entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: The Cottage, Russells Water, Henley On such proxy need not also be a member. Proxies must be lodged at Thames, Oxfordshire, RG9 6ER Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL by 12.00 Notice is hereby given, pursuant to Rule 4.73 of The Insolvency noon on 8 January 2017 in order that the member be entitled to vote. Rules 1986 (as amended), that the creditors of the above named Date of appointment: 11 June 2015. company, which is being voluntarily wound up, are required on or Office Holder details: J P Shaw, (IP No. 6084) and Michael Goldstein, before 6th January 2017, to send their names and addresses along (IP No. 12532) both of Myers Clark, Egale 1, 80 St Albans Road, with descriptions and full particulars of their debts or claims and the Watford, Herts, WD17 1DL names and addresses of their solicitors (if any), to David Andrew For further details contact: Debbie Convery (Manager), Email: Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse [email protected] Tel: 01923 224411. Way, Aylesbury, Buckinghamshire, HP19 8DB and, if so required by J P Shaw, Joint Liquidator notice in writing from the Liquidator of the company or by the 09 December 2016 (2665651) Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend NOTICES TO CREDITORS paid before such debts/claims are proved. It is anticipated that all known creditors will be paid in full. 89/932665598 YORK STREET LIMITED Dated this 7th day of December 2016 (Company Number 03632307) Office Holder Details: David Andrew Butler (IP number 8695) of Registered office: Griffins, Tavistock House South, Tavistock Square, Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, London, WC1H 9LG Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 7 Principal trading address: N/A December 2016. Further information about this case is available from Notice is hereby given that creditors of the Company are required, on Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 or before 13 January 2017 to prove their debts by sending their full 433303 or at [email protected]. names and addresses, particulars of their debts or claims, and the David Andrew Butler , Liquidator (2664455) names and addresses of their solicitors (if any), to the Joint Liquidators at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. If so required by notice in writing from the Joint CWOC2665587 UK LIMITED Liquidators, creditors must, either personally or by their solicitors, (Company Number 08180928) come in and prove their debts at such time and place as shall be Registered office: Devonshire House, 1 Devonshire Street, London specified in such notice, or in default thereof they will be excluded W1W 5DR from the benefit of any distribution made before their debts are Principal trading address: Devonshire House, 1 Devonshire Street, proved. London W1W 5DR Note: The Directors of the Company have made a declaration of The Insolvency Act and Rules 1986 solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 November 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 71 COMPANIES

In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office 08 December 2016 (2665667) Holder No: 6224 of Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London W1W 5DR, give notice that on 29 November 2016 I was appointed ELLESMERE2665625 PORT GREYHOUND STADIUM LIMITED Liquidator by resolutions of members. (Company Number 04272662) Notice is hereby given that the creditors of the above named Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 company, which is being voluntarily wound up, are required on or 9AG before 18 January 2017 to send in their full names, their addresses Principal trading address: 6 Burdett Road, Great Sutton, Ellesmere and descriptions, full particulars of their debts or claims and the Port, Merseyside CH66 4SU names and addresses of their Solicitors (if any), to the undersigned Nature of Business: Greyhound Racing Stadium Murzban Khurshed Mehta of Devonshire House, 1 Devonshire Street, Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, London W1W 5DR, the Liquidator of the said company, and, if so Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed required by notice in writing from the said Liquidator, are, personally Liquidator of the above named Company on 5 December 2016. or by their Solicitors, to come in and prove their debts or claims at Notice is also given that the Creditors of the above named company, such time and place as shall be specified in such notice, or in default which is being voluntarily wound-up, are required, on or before 7 thereof they will be excluded from the benefit of any distribution. January 2017, to send their names and addresses with particulars of Note: This notice is purely formal. All creditors have been or will be their debts or claims to Ian C Brown of Parkin S Booth & Co, paid in full. Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator For further information contact M K Mehta – Telephone: 0207 304 of the said Company, and if so required by notice in writing by the 2000; Email: [email protected] said Liquidator are personally or by their Solicitors to come in and Murzban Khurshed Mehta, Liquidator prove their said debts or claims at such time and place as shall be 5 December 2016 (2665587) specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 2664494DERBY CARAVAN CENTRE LIMITED NOTE: N.B. All known Creditors have been or will be paid in full, but if (Company Number 04398599) any persons consider they have claims against the Company, they Registered office: Meadow Lane, Alvaston, Derbyshire, DE24 8QQ should send in full details forthwith. Principal trading address: Meadow Lane, Alvaston, Derbyshire, DE24 Ian C Brown (IP Number 8621) Liquidator of Parkin S. Booth & Co., 8QQ Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. E-mail address Notice is hereby given that the creditors of the above named [email protected]; Telephone Number 0151 236 4331 Company, which is being voluntarily wound up, are required to prove 5 December 2016 (2665625) their debts on or before 27 January 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the ELMDOWN2665670 ENGINEERING LIMITED Joint Liquidators at St Helen's House, King Street, Derby DE1 3EE (Company Number 03116839) and, if so required by notice in writing from the Joint Liquidators of Registered office: Bridge House, London Bridge, London SE1 9QR the Company or by the Solicitors of the Joint Liquidators, to come in Principal trading address: Unit 6 Station Road, Hungerford, Berkshire, and prove their debts or claims, or in default thereof they will be RG17 0DY excluded from the benefit of any distribution made before such debts Notice is hereby given, that the creditors of the above named or claims are proved. Company which is being voluntarily wound up, are required, on or Note: It is aniticipated that all known Creditors will be paid in full. before 06 January 2017 to prove their debts by sending to the Office Holder Details: Dean Anthony Nelson (IP number 9443) of undersigned John Arthur Kirkpatrick of Wilkins Kennedy LLP, Bridge Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and House, London Bridge, London SE1 9QR the Joint Liquidator of the Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Company, written statements of the amounts they claim to be due to Edmund Street, Birmingham B3 2HB. Date of Appointment: 12 them from the Company and, if so requested, to provide such further December 2016. Further information about this case is available from details or produce such documentary evidence as may appear to the the offices of Smith Cooper on 01332 332021 or at liquidators to be necessary. A creditor who has not proved his debt [email protected]. before the declaration of any dividend is not entitled to disturb, by Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint reason that he has not participated in it, the distribution of that Liquidators (2664494) dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. 2665667EDWARD MOULT Date of Appointment: 30 November 2016 (Company Number 00793744) Office Holder details: John Arthur Kirkpatrick,(IP No. 002230) and Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Matthew John Waghorn,(IP No. 009432) both of Wilkins Kennedy LLP, Principal trading address: 20 Market Place, Melbourne, Derby DE73 92 London Street, Reading, Berkshire, RG1 4SJ. 8DS Further information can be obtained by contacting Kelly Jones at NOTICE IS HEREBY GIVEN that the Creditors of the above named email: [email protected] or on tel: 020 7403 1877. company are required, on or before the 02 February 2017 to send John Arthur Kirkpatrick, Joint Liquidator their names and addresses and particulars of their debts or claims 05 December 2016 (2665670) and the names and addresses of their solicitors (if any) to J G M Sadler, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN the Liquidator of the said company, and, if HURSTBOURNE2663907 LIMITED so required by notice in writing from the said Liquidator, by their (Company Number 02669574) solicitors or personally, to come in and prove their said debts or Registered office: 24 Forge End, St Albans, Hertfordshire AL2 3EQ claims at such time and place as shall be specified in such notice, or Principal trading address: 207B Hempstead Road, Watford, in default thereof they will be excluded from the benefit of any Hertfordshire WD1 3HG distribution made before such debts are proved. Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Note: This notice is purely formal. All known creditors have been or 1986 (as amended), that the creditors of the above named company, will be paid in full. which is being voluntarily wound up, are required on or before 6 Date of Appointment: 08 December 2016. January 2017, to send their names and addresses along with Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of descriptions and full particulars of their debts or claims and the Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, names and addresses of their solicitors (if any), to David Andrew Leicestershire, LE12 7NN. Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse In the event of any questions regarding the above please contact Way, Aylesbury, Buckinghamshire HP19 8DB and, if so required by Joseph Gordon Maurice Sadler on 01509 815150. notice in writing from the Liquidator of the company or by the J G M Sadler, Liquidator

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Solicitors of the Liquidator, to come in and prove their debts or claims LIGHTNING2665705 BUSINESS SYSTEMS LIMITED at such time and place as shall be specified in such notice, or in (Company Number 06687299) default thereof they will be excluded from the benefit of any dividend Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, paid before such debts/claims are proved. It is anticipated that all Huddersfield, West Yorkshire, HD3 4TG known creditors will be paid in full. Principal trading address: 128b Lower Richmond Road, London, Office Holder Details: David Andrew Butler (IP number 8695) of SW15 1LN Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, I, Jonathan Paul Philmore (IP No. 9098) of Philmore & Co Ltd, Unit 11 Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 7 Dale Street Mills, Dale Street, Longwood, Huddersfield, West December 2016. Further information about this case is available from Yorkshire, HD3 4TG give notice that I was appointed liquidator of the Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 above named Company on 6 December 2016 by a resolution of 433 303 or at [email protected]. members. Notice is hereby given that the creditors of the above David Andrew Butler , Liquidator named Company which is being voluntarily wound up, are required, Dated: 7 December 2016 (2663907) on or before 06 January 2017 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West 2665666JOYCE & CO. BUILDERS (CROWELL HILL) LIMITED Yorkshire, HD3 4TG the Liquidator of the Company, written (Company Number 00932089) statements of the amounts they claim to be due to them from the Registered office: Bridge House, London Bridge, London SE1 9QR Company and, if so requested, to provide such further details or Principal trading address: 29 Risborough Road, Stoke Mandeville, produce such documentary evidence as may appear to the liquidator Aylesbury, Buckinghamshire, HP22 5UP to be necessary. A creditor who has not proved this debt before the We, Stephen Paul Grant and Anthony Malcolm Cork, (IP Nos. 8929 declaration of any dividend is not entitled to disturb, by reason that he and 9401) of Wilkins Kennedy LLP, Bridge House, London Bridge, has not participated in it, the distribution of that dividend or any other London SE1 9QR give notice that we were appointed Joint dividend declared before his debt was proved. Liquidators of the above-named Company on 9 December 2016 by a This notice is purely formal and all known creditors have been or will resolution of members. Notice is hereby given, that the creditors of be paid in full. the above named Company which is being voluntary wound up, are For further details contact: Jonathan Paul Philmore, Tel: 01484 required, on or before 11 January 2017 to prove their debts by 461959, Email: [email protected] sending to the undersigned Stephen Paul Grant of Wilkins Kennedy Jonathan Paul Philmore, Liquidator LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator 09 December 2016 (2665705) of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear MANDJAY2665627 INVESTMENTS LIMITED to the Liquidator to be necessary. A creditor who has not proved this (Company Number 09090144) debt before the declaration of any dividend is not entitled to disturb, Registered office: 10 Corsellis Square, St Margaret’s, London, TW1 by reason that he has not participated in it, the distribution of that 1QT dividend or any other dividend declared before the debt was proved. Principal trading address: N/A This notice is purely formal. All known creditors, have been or will be Notice is hereby given that the Creditors of the above named paid in full. company are required, on or before 16 January 2017 to send their Further information can be obtained by contacting: Kelly Jones at: names and addresses and particulars of their debts or claims and the [email protected] or on 0207 403 1877. names and addresses of their solicitors (if any) to Michael David Stephen Paul Grant, Joint Liquidator Rollings and Steven Edward Butt, of Rollings Butt LLP, 6 Snow Hill, 09 December 2016 (2665666) London EC1A 2AY the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at L2665665 B N INTERNATIONAL LTD such time and place as shall be specified in any such notice, or in (Company Number 03551250) default thereof they will be excluded from the benefit of any Registered office: 3rd Floor, 14 Hanover Street, London, W1S 1YH distribution made before such debts are proved. The Directors have Principal trading address: Birger Jarlsgatan 104C, 3tr. S-114 20 made a Declaration of Solvency, and the Company is being wound up Stockholm, Sweden as the Company has reached the end of its useful life. Notice is hereby given that the Creditors of the above named Note: This notice is purely formal. All known creditors have been or Company are required, on or before 27 January 2017 to prove their will be paid in full. debts by sending their full names and addresses, particulars of their Date of Appointment: 07 December 2016 debts or claims, and the names and addresses of their solicitors (if Office Holder details: Michael David Rollings,(IP No. 8107) and Steven any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Edward Butt,(IP No. 9108) both of Rollings Butt LLP, 6 Snow Hill, Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so London, EC1A 2AY. required by notice in writing from the Joint Liquidators, creditors For further details contact: The Joint Liquidators, Tel: 020 7002 7960. must, either personally or by their solicitors, come in and prove their Alternative contact: John Pierce. debts at such time and place as shall be specified in any such notice, Michael David Rollings, Joint Liquidator or in default thereof they will be excluded from any distribution made 08 December 2016 (2665627) 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. N2665626 WATES LIMITED Date of Appointment: 28 November 2016 (Company Number 00792690) Office Holder details: Georgina Marie Eason,(IP No. 9688) and Michael Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Colin John Sanders,(IP No. 8698) both of MHA MacIntyre Hudson, 1EE New Bridge Street House, 30-34 New Bridge Street, London, EC4V Principal trading address: Nye Road, Burgess Hill, West Sussex RH15 6BJ. 0LZ For further details contact: Georgina Marie Eason, Email: The Company was placed into members’ voluntary liquidation on 17 [email protected]. Alternative contact: Jasvanti Jesani, December 2015 when John Walters and Jonathan James Beard both Email: [email protected], Tel: 0207 429 4100. of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, Georgina Marie Eason, Joint Liquidator East Sussex, BN1 1EE were appointed as Joint Liquidators of the 09 December 2016 (2665665) Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 10 January 2017 to prove their debts by sending to John Walters of Begbies Traynor (Central) LLP, 2/3

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 73 COMPANIES

Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Office Holder details: Steve Markey,(IP No. 14912) and Conrad Liquidator of the Company, written statements of the amount they Beighton,(IP No. 9556) both of Leonard Curtis, Leonard Curtis House, claim to be due to them from the Company. They must also, if so Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. requested, provide such further details or produce such documentary For further details contact: Steve Markey, Email: or other evidence as may appear to the Joint Liquidators to be [email protected] Tel: 0161 413 0930 Alternative contact: necessary. James Hall A creditor who has not proved his debt before 10 January 2017, or Steve Markey, Joint Liquidator who increases the claim in his proof after that date, will not be entitled 09 December 2016 (2665661) to disturb, by reason that he has not participated in it, the intended distribution. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all QUARK2665624 IT LIMITED creditors who have proved their debts by the above date, the funds (Company Number 07283953) remaining in the hands of the Joint Liquidators shall be distributed to In Members Voluntary Liquidation shareholders absolutely. Registered office: 1 St Anne’s Road, Godalming GU7 1LP Office Holder details: John Walters,(IP No. 9315) and Jonathan James In accordance with Rule 4.106(A) of the INSOLVENCY RULES 1986, I, Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, Brian Milne, of French Duncan LLP, 133 Finnieston Street, Glasgow, Brighton, East Sussex BN1 1EE. G3 8HB, give notice that on 26 January 2016, I was appointed Any person who requires further information may contact the Joint Liquidator of the above company by a Resolution of Members. Liquidator by telephone on 01273 322960. Alternatively enquiries can NOTE: This notice is purely formal. All known Creditors have been, or be made to Sara Page by email at [email protected] or will be, paid in full. by telephone on 01273 322960. Brian Milne, Office-holder Number: 9381, Liquidator J Walters, Joint Liquidator French Duncan LLP 08 December 2016 (2665626) Further contact details: Steven Rodden on telephone number 0141 271 2827 or email [email protected] 27 January 2016 (2665624) 2665638PROSP PUBLISHING LIMITED (Company Number 03013949) Previous Name of Company: Prospect Publishing Limited QUBE2665663 CONSTRUCTION LIMITED Registered office: 2 Queen Annes Gate, London SW1H 9AA (Company Number 08577171) Principal trading address: 2 Queen Annes Gate, London SW1H 9AA Registered office: 30A Bedford Place, Southampton, SO15 3DG Notice is hereby given that Creditors of the Company are required, on Principal trading address: Unit 7 Shield Industrial Estate, Manor or before 30 December 2016 to prove their debts by sending their full House Avenue, Southampton, SO15 0LF names and addresses, particulars of their debts or claims, and the Notice is hereby given that the creditors of the above-named names and addresses of their solicitors (if any), to the Joint company are required on or before 06 January 2017 to send their Liquidators at MHA MacIntyre Hudson, 30-34 New Bridge Street, names and addresses and particulars of their debts or claims, and the London, EC4V 6BJ. If so required by notice in writing from the Joint names and addresses of the solicitors (if any) to Toyah Marie Poole, Liquidators, creditors must, either personally or by their solicitors, Joint Liquidator of the said Company, at Clarke Bell Limited, 3rd come in and prove their debts at such time and place as shall be Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so specified in such notice, or in default thereof they will be excluded required by notice in writing from the Joint Liquidator, by their from the benefit of any distribution made before their debts are Solicitors or personally, to come in and prove their said debts or proved. claims at such time and place as shall be specified in such notice, or Note: The Directors of the Company have made a declaration of in default thereof they will be excluded from the benefit of any such solvency and it is expected that all creditors will be paid in full. distribution made before such debts are proved. Note: This notice is Date of Appointment: 01 December 2016 purely formal. All known creditors have been, or shall be paid in full. Office Holder details: Georgina Marie Eason,(IP No. 9688) of MHA Date of Appointment: 07 December 2016 MacIntyre Hudson, 30-34 New Bridge Street, London, EC4V 6BJ and Office Holder details: Toyah Marie Poole,(IP No. 9740) and John Paul Michael Colin John Sanders,(IP No. 8698) of MHA MacIntyre Hudson, Bell,(IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 30-34 New Bridge Street, London, EC4V 6BJ. 73 King Street, Manchester, M2 4NG. For further details contact: Georgina Marie Eason, E-mail: For further details contact: Katie Dixon, Email: [email protected], Tel: 0207 429 4100. Alternative contact: [email protected] Tel: 0161 907 4044 Scott Parish, E-mail: [email protected], Tel: 0207 429 4188. Katie Dixon, Joint Liquidator Georgina Marie Eason, Joint Liquidator 07 December 2016 (2665663) 08 December 2016 (2665638)

SECUREVALUE2665620 EEIG QMP2665661 NEWCO LIMITED (Company Number GE000313) (Company Number 09565067) Registered office: 53 Fore Street, Ivybridge, Devon, PL21 9AE Registered office: 15 Interface Business Park, Bincknoll Lane, Royal Principal trading address: 3 Burlington Gardens, London W1S 3EP Wootton Bassett, Wiltshire, SN4 8SY Nature of Business: European Economic Interest Grouping Principal trading address: 15 Interface Business Park, Bincknoll Lane, Date of Appointment: 25 November 2016. Royal Wootton Bassett, Wiltshire, SN4 8SY Explanatory Reason: The Directors have made a Declaration of Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Solvency, and the Company is being wound up for the purposes of Rules 1986 (as amended), that the Joint Liquidators intend to declare cessation of groupings purpose. a first and final dividend to creditors of the above named Company NOTICE IS HEREBY GIVEN that the Creditors of the above named within two months of the last date for proving, specified below. company are required, on or before 24 January 2017 to send their Creditors who have not yet done so must prove their debts by names and addresses and particulars of their debts or claims and the sending their full names and addresses, particulars of their debts or names and addresses of their solicitors (if any) to Giles Richard claims and the names and addresses of their solicitors (if any), to the Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Street, Ivybridge, Devon PL21 9AE, the Liquidators of the company, Square, Bury New Road, Whitefield, Manchester M45 7TA by no later and, if so required by notice in writing from the Liquidator, by their than 12 January 2017 (the last date for proving). Creditors who have solicitors or personally, to come in and prove their debts or claims at not proved their debt by the last date for proving may be excluded such time and place as shall be specified in any such notice, or in from the benefit of this dividend or any other dividend declared before default thereof they will be excluded from the benefit of any their debt is proved. Note: The Directors of the Company have made distribution made before such debts are proved. a declaration of solvency and it is expected that all creditors will be NOTE: This notice is purely formal. All known creditors have been or paid in full. will be paid in full. Date of Appointment: 02 December 2016

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Liquidator, IP number, firm and address: Giles Richard Frampton, IP The Company was placed into Members’ Voluntary Liquidation on 8 No. 7911 and Hamish Millen Adam, IP No. 9140, Richard J Smith & December 2016 when Chris McKay of McTear Williams & Wood Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Limited, Townshend House, Crown Road, Norwich, NR1 3DT was Office Holder’s email address or telephone number: 01752 690101 appointed Liquidator. The Company is able to pay all its known Alternative person to contact with enquiries about the case: Sue creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Proudfoot. Insolvency Rules 1986, that the Liquidator of the Company intends 7 December 2016 (2665620) making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 30 December 2016 by sending to Chris McKay of McTear Williams & Wood Limited, 2665668SEEBECK 130 LIMITED Townshend House, Crown Road, Norwich NR1 3DT written (Company Number 09670827) statements of the amount they claim to be due to them from the Registered office: Equipoise House, Grove Place, Bedford, Company. They must also, if so requested, provide such further Bedfordshire, MK40 3LE details or produce such documentary or other evidence as may Principal trading address: N/A appear to the Liquidator to be necessary. A creditor who has not Notice is hereby given that creditors of the Company are required, on proved his debt before 30 December 2016 or who increases the claim or before 27 January 2017 to prove their debts by sending their full in his proof after that date, will not be entitled to disturb the intended names and addresses, particulars of their debts or claims, and the final distribution. The Liquidator may make the intended distribution names and addresses of their solicitors (if any) to the Joint Liquidators without regard to the claim of any person in respect of a debt not at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New proved or claim increased by that date. Bridge Street, London, EC4V 6BJ. If so required by notice in writing The Liquidator intends that, after paying or providing for a final from the Joint Liquidators’, creditors must, either personally or by distribution in respect of the claims of all creditors who have proved their solicitors, come in and prove their debts at such time and place their debts, the funds remaining in the hands of the Liquidator shall be as shall be specified in any such notice, or in default thereof they will distributed to shareholders absolutely. be excluded from the benefit of any distribution made before such Date of Appointment: 08 December 2016 debts are proved. Office Holder details: Chris McKay,(IP No. 009466) of McTear Williams Note: The Directors of the Company have made a declaration of & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT. solvency and it is expected that all creditors will be paid in full. Enquiries should be sent to McTear Williams & Wood Limited, Date of Appointment: 25 November 2016 Townshend House, Crown Road, Norwich, NR1 3DT, Email: Office Holder details: Michael Colin John Sanders,(IP No. 8698) and [email protected] or telephone 01603 877540, Fax: 01603 877549. Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, Chris McKay, Liquidator New Bridge Street House, 30-34 New Bridge Street, London, EC4V 09 December 2016 (2665640) 6BJ. For further details contact: Michael Colin John Sanders, Email: [email protected]. Alternative contact: Jasvanti Jesani, 2665706TEAMRELAY LIMITED Email: [email protected], Tel: 0207 429 4100. (Company Number 02542752) Michael Colin John Sanders, Joint Liquidator TRACEMOTION LIMITED 09 December 2016 (2665668) (Company Number 03269252) PREMIUM HOLDINGS LIMITED (Company Number 05397214) SEEBECK2665622 138 LIMITED Registered office: (All) 33 Golden Square, London W1F 9JT (Company Number 00832879) Principal trading address: (All) 33 Golden Square, London W1F 9JT Previous Name of Company: L.W. Vass (Agriculture) Limited In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander Registered office: Equipoise House, Grove Place, Bedford, MK40 3LE and Simon David Chandler of Mazars LLP, Tower Bridge House, St Principal trading address: N/A Katharine’s Way, London E1W 1DD give notice that on 6 December Notice is hereby given that the Creditors of the above named 2016 we were appointed Joint Liquidators of the above Companies Company are required, on or before 27 January 2017 to prove their by resolution of the members. Notice is hereby given that the debts by sending their full names and addresses, particulars of their creditors are required, on or before 16 January 2017 to send in their debts or claims, and the names and addresses of their solicitors (if full names and addresses, full particulars of their debts or claims, and any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge the names and addresses of their solicitors (if any) to us at Mazars Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD required by notice in writing from the Joint Liquidators, creditors and, if so required by notice in writing from us, are personally or by must, either personally or by their solicitors, come in and prove their their solicitors, to come in and prove their debts or claims at such debts at such time and place as shall be specified in any such notice, time and place as shall be specified in such notice, or in default or in default thereof they will be excluded from the benefit of any thereof they will be excluded from the benefit of any distribution made distribution made before such debts are proved. before such debts are proved. The Directors of the Companies have Note: The Directors of the Company have made a declaration of made a Declaration of Solvency, and the Companies are being wound solvency and it is expected that all creditors will be paid in full. up for the purposes of it will be able to pay its creditors in full, Date of Appointment: 25 November 2016 including statutory interest from the date of liquidations to the date of Office Holder details: Michael Colin John Sanders,(IP No. 8698) and payment, within 12 months. Note: All known Creditors have been, or Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, will be, paid in full. New Bridge Street House, 30-34 New Bridge Street, London, EC4V Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) 6BJ. and Simon David Chandler,(IP No. 008822) both of Mazars LLP, For further details contact: Michael Colin John Sanders, Email: Tower Bridge House, St Katharine’s Way, London, E1W 1DD. [email protected]. Alternative contact: Jasvanti Jesani, For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Email: [email protected], Tel: 0207 429 4100. Alternative contact: Molly McErlane. Michael Colin John Sanders, Joint Liquidator Guy Robert Thomas Hollander, Joint Liquidator 09 December 2016 (2665622) 08 December 2016 (2665706)

SILICON2665640 FEN FIRE INTELLIGENCE LIMITED WHITECOT2665648 CONSULTANCY LTD (Company Number 08808364) (Company Number 05669921) Registered office: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 Registered office: c/o Mitra & Co, 137 Cassiobury Drive, Watford, 8BA Herts, WD17 3AH Principal trading address: 10 Jesus Lane, Cambridge, Principal trading address: c/o Mitra & Co, 137 Cassiobury Drive, Cambridgeshire, CB5 8BA Watford, Herts, WD17 3AH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 75 COMPANIES

We, Anthony Malcolm Cork, and Stephen Paul Grant of Wilkins BEECHER2664453 PHARMA LTD Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give (Company Number 06347605) notice that we were appointed Joint Liquidators of the above-named Previous Name of Company: Terra Pharma Development Limited Company on 9 December 2016 by a resolution of members. Notice is Registered office: The Cottage, Russells Water, Henley On Thames, hereby given that the Creditors of the above-named Company, which Oxfordshire, RG9 6ER is being voluntarily wound up, are required, on or before 14 January Principal trading address: The Cottage, Russells Water, Henley On 2017 to prove their debts by sending to the undersigned Anthony Thames, Oxfordshire, RG9 6ER Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, Passed - 7 December 2016 London SE1 9QR the Liquidator of the Company, written statements At a General Meeting of the members of the above named company of the amounts they claim to be due to them from the Company, and, duly convened and held at Barclays House, Gatehouse Way, if so requested, to provide such further details or produce such Aylesbury, Bucks HP19 8DB the following special resolutions were documentary evidence as may appear to the Liquidator to be duly passed: necessary. 1. "That the company be wound up voluntarily". A creditor who has not proved this debt before the declaration of any 2. "In accordance with the provisions of the company's Articles of dividend is not entitled to disturb, by reason that he has not Association, the Liquidator be and is hereby authorised to divide participated in it, the distribution of that dividend or any other amongst the members in specie all or any part of the company's dividend declared before the debt was proved. This notice is purely assets". formal. All known creditors, have been or will be paid in full. The following ordinary resolutions were duly passed: Date of Appointment: 09 December 2016 1. "That David Andrew Butler of Fieldstead Insolvency Limited, Office Holder details: Stephen Paul Grant,(IP No. 008929) and Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 Anthony Malcolm Cork,(IP No. 009401) both of Wilkins Kennedy LLP, 8DB be and he is hereby appointed Liquidator for the purpose of the Bridge House, London Bridge, London SE1 9QR. voluntary winding-up". Further information can be obtained by contacting: Chloe 2. "The Liquidator be sanctioned to exercise the powers set out in Charlesworth at [email protected] or Schedule 4 Part 1 (Section 165(2)(a)) of the Insolvency Act 1986". telephone 0207 403 1877. 3. "That the fees and disbursements of Fieldstead Insolvency Limited Stephen Paul Grant and Anthony Malcolm Cork, Joint Liquidators in relation to the convening of the meeting of members and 09 December 2016 (2665648) assistance in preparing the Declaration of Solvency be calculated by reference to the time properly spent by the firm's staff and be drawn generally on account out of the assets as an expense of the RESOLUTION FOR VOLUNTARY WINDING-UP liquidation". 4. "That the Liquidator's fees should be drawn pursuant to Rule 266555389/93 YORK STREET LIMITED 4.148A(2)(b) of the Insolvency Rules 1986, by reference to the time (Company Number 03632307) properly spent by the Liquidator and his staff in attending to matters Registered office: Griffins, Tavistock House South, Tavistock Square, arising in the liquidation and is authorised to draw fees and London, WC1H 9LG disbursements (including those as categorised in the Statement of Principal trading address: N/A Insolvency Practice 9, Category 2) generally on account at his Notice is hereby given that the following resolutions were passed on discretion to be paid out of the assets as an expense of the 25 November 2016, as a special resolution and an ordinary resolution liquidation". respectively: Office Holder Details: David Andrew Butler (IP number 8695) of “That the Company be wound up voluntarily and that Kevin Goldfarb, Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 7 London, WC1H 9LG and Adam Harris,(IP No. 15454) Tavistock House December 2016. Further information about this case is available from South, Tavistock Square, London, WC1H 9LG be appointed as Joint Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 Liquidators for the purposes of such voluntary winding-up.” 433303 or at [email protected]. For further details contact: The Joint Liquidators, Tel: 0207 554 9600. Tessa F. Beecher Jones , Director (2664453) Alternative contact: E-mail: [email protected]. Robert Guest, Director 08 December 2016 (2665553) CWOC2665574 UK LIMITED (Company Number 08180928) Registered office: Devonshire House, 1 Devonshire Street, London AMSAR2664485 PATHOLOGY LIMITED W1W 5DR (Company Number 07200095) Principal trading address: Devonshire House, 1 Devonshire Street, Registered office: 10 St Helens Road, Swansea SA1 4AW London W1W 5DR Principal trading address: Ydelyn, Llangan, Cowbridge, Vale of Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Glamorgan CF35 5EF Section 84(1) (b) of the Insolvency Act 1986 the following written At a General Meeting of the Members of the above-named Company, resolutions were passed by the members of the Company on 29 duly convened, and held on 13 December 2016 the following November 2016 as Special and Ordinary Resolutions: Resolutions were duly passed, as a Special Resolution and as an Special Resolution: Ordinary Resolution: “That the Company be wound up voluntarily and that the liquidator be "That the Company be wound up voluntarily". and is hereby authorised to divide and distribute among the members "That Helen Whitehouse and Simon Barriball, be appointed by the in specie all or any part of the Company’s assets and to determine company to act as Joint Liquidators for the purposes of such winding how such divisions shall be carried out as between the members.” up". Ordinary Resolutions: Office Holder Details: Simon Thomas Barriball and Helen Whitehouse “That Murzban Khurshed Mehta FCCA; FABRP (Office Holder Number (IP numbers 11950 and 9680) of McAlister & Co Insolvency 6224), of Citroen Wells, Business Recovery & Reconstruction, Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is Appointment: 13 December 2016. Further information about this case hereby appointed Liquidator for the purpose of such winding-up.” is available from Alun Evans at the offices of McAlister & Co “That the remuneration of the liquidator be fixed by reference to time Insolvency Practitioners Ltd on 03300 563600 or at and costs expended by the liquidator and his staff in attending to [email protected]. matters arising in the winding up excluding disbursements and Value Dr Alan Rees , Director (2664485) Added Tax.” For further information contact M K Mehta – Tel: 0207 304 2000; email: [email protected] G Sutton for and on behalf of Commonwealth Opportunity Capital GP LLC, Sole Member 29 November 2016 (2665574)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

DERBY2664493 CARAVAN CENTRE LIMITED At a General Meeting of the Members of the Company, duly (Company Number 04398599) convened, and held at Griffins Court, 24-32 London Road, Newbury, Registered office: Meadow Lane, Alvaston, Derbyshire, DE24 8QQ Berkshire, RG14 1JX, on 30 November 2016, the following Principal trading address: Meadow Lane, Alvaston, Derbyshire, DE24 Resolutions were duly passed, as a Special and an Ordinary 8QQ Resolution, respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily, and that John Arthur duly convened, and held on 12 December 2016 the following Kirkpatrick,(IP No. 002230) and Matthew John Waghorn,(IP No. Resolutions were duly passed, as a Special Resolution and as an 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Ordinary Resolution: Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for That the Company be wound up voluntarily. the purpose of the voluntary winding-up and that they may act jointly That Dean Anthony Nelson and Nicholas Charles Osborn Lee be and severally.” appointed as Joint Liquidators for the purposes of such winding up. Further information can be obtained by contacting Kelly Jones at Office Holder Details: Dean Anthony Nelson (IP number 9443) of email: [email protected] or on tel: 020 7403 1877. Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and Christopher Watkins-Ball, Director Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 09 December 2016 (2665580) Edmund Street, Birmingham B3 2HB. Date of Appointment: 12 December 2016. Further information about this case is available from the offices of Smith Cooper on 01332 332021 or at ENVIRONMENTAL2665606 PROPERTIES LIMITED [email protected]. (Company Number 08627328) Terence Tricker , Chairman (2664493) Registered office: 130 Shaftesbury Avenue, London, W1D 5AR Principal trading address: 115 Bulwer Road, London, W11 1BU At a General Meeting of the above-named Company, duly convened, 2665577EDWARD MOULT and held at Brebners, 130 Shaftesbury Avenue, London, W1D 5AR, (Company Number 00793744) on 06 December 2016, the subjoined Special Resolution was duly Registered office: 20 Market Place, Melbourne, Derby DE73 8DS passed: Principal trading address: 20 Market Place, Melbourne, Derby DE73 “That the Company be wound up voluntarily, and that Martin N 8DS Widdowson,(IP No. 8625) of Brebners, 130 Shaftesbury Avenue, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the London, W1D 5AR be and he is hereby appointed Liquidator for the directors of the Company proposed that the following Resolutions purposes of such winding-up.” were duly passed on 08 December 2016, as Special Resolutions of Further details contact: Martin N Widdowson, Tel: 0207 7342244 the Company: David Cunningham, Chairman “That the Company be wound up voluntarily, and that Joseph Gordon 09 December 2016 (2665606) Maurice Sadler,(IP No. 9048) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN be and is hereby appointed Liquidator of the Company for the purposes of such HURSTBOURNE2663908 LIMITED winding up and that the Liquidator be authorised and instructed to (Company Number 02669574) distribute assets in specie to the Company’s members at his Registered office: 24 Forge End, St Albans, Hertfordshire AL2 3EQ discretion.” Principal trading address: 207B Hempstead Road, Watford, In the event of any questions regarding the above please contact Hertfordshire WD1 3HG Joseph Gordon Maurice Sadler on 01509 815150. Passed- 7 December 2016 W J Moult, Director At a General Meeting of the members of the above named company 08 December 2016 (2665577) duly convened and held at Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB the following Special and Ordinary resolutions were duly passed: ELLESMERE2665575 PORT GREYHOUND STADIUM LIMITED Special Resolutions: (Company Number 04272662) 1. "That the Company be wound up voluntarily". Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 2. "In accordance with the provisions of the company's Articles of 9AG Association, the Liquidator be and is hereby authorised to divide Principal trading address: Thornton Road, Ellesmere Port, Wirral amongst the members in specie all or part of the company's assets". Nature of Business: Greyhound Racing Stadium Ordinary Resolutions: The Companies Act 2006 1. "That David Andrew Butler of Fieldstead Insolvency Limited, At a General Meeting of the above named Company, duly convened Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 and held at the offices of Parkin S Booth & Co, Yorkshire House, 18 8DB be and he is hereby appointed Liquidator for the purpose of the Chapel Street, Liverpool L3 9AG, at 11.15 am on 5 December 2016, voluntary winding-up". the following Resolutions were duly passed. 2. "The Liquidator be sanctioned to exercise the powers set out in SPECIAL RESOLUTIONS Schedule 4 Part 1 (Section 165(2)(a)) of the Insolvency Act 1986". 1. That the Company be wound-up voluntarily. 3. "That the fees and disbursements of Fieldstead Insolvency Limited 2. That the Liquidator be and hereby is authorised to distribute all or in relation to the convening of the meeting of members and part of the assets of the Company in specie to the Shareholders in assistance in preparing the Declaration of Solvency be calculated by such proportion as they mutually agree and that the Liquidator be reference to the time properly spent by the firm's staff and be drawn authorised under the provisions of section 165(2) to exercise the generally on account out of the assets as an expense of the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. liquidation." ORDINARY RESOLUTION 4. "That the Liquidator's fees should be drawn pursuant to Rule 1. That Ian C Brown (IP Number 8621) of Parkin S Booth & Co, 4.148A(2)(b) of the Insolvency Rules 1986, by reference to the time Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is properly spent by the Liquidator and his staff in attending to matters hereby appointed Liquidator for the purpose of such winding-up. arising in the liquidation and is authorised to draw fees and Further details of Liquidator: E-mail address: [email protected]; disbursements (including those as categorised in the Statement of Telephone Number: 0151 236 4331 Insolvency Practice 9, Category 2) generally on account at his Phillip Warren, Director (2665575) discretion to be paid out of the assets as an expense of the liquidation" Office Holder Details: David Andrew Butler (IP number 8695) of ELMDOWN2665580 ENGINEERING LIMITED Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, (Company Number 03116839) Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 7 Registered office: Griffins Court, 24-32 London Road, Newbury, December 2016. Further information about this case is available from Berkshire, RG14 1JX Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 Principal trading address: Unit 6 Station Road, Hungerford, Berkshire, 433 303 or at [email protected]. RG17 0DY Colin Winterbourne , Chairman (2663908)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 77 COMPANIES

JOYCE2665578 & CO. BUILDERS (CROWELL HILL) LIMITED “That the Company be wound up voluntarily and that Michael David (Company Number 00932089) Rollings,(IP No. 8107) and Steven Edward Butt,(IP No. 9108) both of Registered office: 31 Dashwood Avenue, High Wycombe, Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY be and are hereby Buckinghamshire, HP12 3DZ appointed Joint Liquidators of the Company and that the liquidators Principal trading address: 29 Risborough Road, Stoke Mandeville, be authorised to act joint and severally in the liquidation for the Aylesbury, Buckinghamshire, HP22 5UP purposes of such winding up.” At a General Meeting of the Members of the above-named Company, For further details contact: The Joint Liquidators, Tel: 020 7002 7960. duly convened, and held 29 Risborough Road, Stoke Mandeville, Alternative contact: John Pierce. Aylesbury, Buckinghamshire, HP22 5UP, on 09 December 2016, the Julian Gething, Director following Resolutions were duly passed, as a Special Resolution and 09 December 2016 (2665616) an Ordinary Resolution, respectively: “That the Company be wound up voluntarily, and that Stephen Paul Grant,(IP No. 008929) and Anthony Malcolm Cork,(IP No. 009401) PROSP2665604 PUBLISHING LIMITED both of Wilkins Kennedy LLP, Bridge House, London Bridge, London (Company Number 03013949) SE1 9QR be and are hereby appointed Joint Liquidators of the Previous Name of Company: Prospect Publishing Limited Company for the purpose of the voluntary winding-up and that they Registered office: 2 Queen Annes Gate, London SW1H 9AA may act jointly and severally.” Principal trading address: 2 Queen Annes Gate, London SW1H 9AA Further information can be obtained by contacting: Kelly Jones at: Notice is hereby given that the following resolutions were passed on [email protected] or on 0207 403 1877. 01 December 2016, as a Special Resolution and an Ordinary Arthur Needham, Chairman Resolution: 09 December 2016 (2665578) “That the Company be wound up voluntarily and that the winding up proceed as a Members’ Voluntary Liquidation and that for the purpose of the winding up of the Company Georgina Marie Eason,(IP 2665581L B N INTERNATIONAL LTD No. 9688) and Michael Colin John Sanders,(IP No. 8698) both of MHA (Company Number 03551250) MacIntyre Hudson, 30-34 New Bridge Street, London, EC4V 6BJ be Registered office: 3rd Floor, 14 Hanover Street, London, W1S 1YH and are hereby appointed Joint Liquidators of the Company.” Principal trading address: Birger Jarlsgatan 104C, 3tr. S-114 20 For further details contact: Georgina Marie Eason, E-mail: Stockholm, Sweden [email protected], Tel: 0207 429 4100. Alternative Notice is hereby given that the following resolutions were passed on contact: Scott Parish, E-mail: [email protected], Tel: 0207 429 28 November 2016, as a Special Resolution and an Ordinary 4188. Resolution respectively: Nicholas Morland, Director “That the company be wound up voluntarily and that Georgina Marie 08 December 2016 (2665604) Eason,(IP No. 9688) and Michael Colin John Sanders,(IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators QMP2665605 NEWCO LIMITED of the company and that they act either jointly or separately.” (Company Number 09565067) For further details contact: Georgina Marie Eason, Email: Registered office: 15 Interface Business Park, Bincknoll Lane, Royal [email protected]. Alternative contact: Jasvanti Jesani, Wootton Bassett, Wiltshire, SN4 8SY Email: [email protected], Tel: 0207 429 4100. Principal trading address: 15 Interface Business Park, Bincknoll Lane, Henrik Lamne, Director Royal Wootton Bassett, Wiltshire, SN4 8SY 09 December 2016 (2665581) Notice is hereby given that the following resolutions were passed on 02 December 2016, as a Special Resolution and an Ordinary Resolution respectively: LIGHTNING2665582 BUSINESS SYSTEMS LIMITED “That the Company be and it is hereby wound up voluntarily and that (Company Number 06687299) Steve Markey,(IP No. 14912) and Conrad Beighton,(IP No. 9556) both Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Huddersfield, West Yorkshire, HD3 4TG Road, Whitefield, Manchester, M45 7TA be and they are hereby Principal trading address: 128b Lower Richmond Road, London, appointed as Joint Liquidators of the Company for the purposes of SW15 1LN the winding up of the Company.” At a General Meeting of the members of the above named Company, For further details contact: Steve Markey, Email: duly convened and held at Unit 11 Dale Street Mills, Dale Street, [email protected] Tel: 0161 413 0930 Alternative contact: Longwood, Huddersfield, West Yorkshire, HD3 4TG, on 06 December James Hall 2016, the following resolutions were duly passed as a special and an Stephen George Abbley, Director ordinary resolution, respectively: 09 December 2016 (2665605) “That the Company be wound up voluntarily and that Jonathan Paul Philmore,(IP No. 9098) of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG QUARK2665601 IT LIMITED be and is hereby appointed Liquidator of the Company for the (Company Number 07283953) purposes of the winding up.” At a General Meeting of the Members of the above named Company For further details contact: Diane Kinder, Tel: 01484 461959. duly convened and held at 133 Finnieston Street, Glasgow G3 8HB on David Lightning, Chairman 26 January 2016 the following Special Resolution was duly passed: 09 December 2016 (2665582) “That the Company be wound up voluntarily and that Brian Milne, of French Duncan LLP, 133 Finnieston Street, Glasgow G3 8HB be and is hereby appointed Liquidator of the Company for the purposes of MANDJAY2665616 INVESTMENTS LIMITED such winding up.” (Company Number 09090144) Stephen Lucas, Chairman of the Meeting (2665601) Registered office: 10 Corsellis Square, St Margaret’s, London, TW1 1QT Principal trading address: N/A QUBE2665586 CONSTRUCTION LIMITED The following written resolutions were passed on 07 December 2016, (Company Number 08577171) pursuant to the provisions of Section 288 of the Companies Act 2006 Registered office: 30A Bedford Place, Southampton, SO15 3DG as a Special and Ordinary Resolutions respectively: Principal trading address: Unit 7 Shield Industrial Estate, Manor House Avenue, Southampton, SO15 0LF At a General Meeting of the above named company, duly convened and held at 4 Overcliff Rise, Southampton, SO16 7BY, on 07 December 2016, the following resolutions were passed as a special resolution and ordinary resolution respectively:

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the company be wound up voluntarily and Toyah Marie Poole, SILICON2665579 FEN FIRE INTELLIGENCE LIMITED (IP No. 9740) and John Paul Bell,(IP No. 8608) both of Clarke Bell (Company Number 08808364) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 be and are hereby appointed Joint Liquidators for the purposes of 8BA such winding up.” Principal trading address: 10 Jesus Lane, Cambridge, For further details contact: Katie Dixon, Email: Cambridgeshire, CB5 8BA [email protected] Tel: 0161 907 4044 Notice is hereby given as required by Section 85(1) of the Insolvency Martin Rogers, Director Act 1986, that written resolutions were passed by the members on 08 07 December 2016 (2665586) December 2016, to wind up the above named Company and appoint a liquidator as follows: “That the Company be wound up voluntarily and that Chris McKay,(IP 2665607SECUREVALUE EEIG No. 009466) of McTear Williams & Wood Limited, Townshend House, (Company Number GE000313) Crown Road, Norwich NR1 3DT be and he is hereby appointed Registered office: 53 Fore Street, Ivybridge, Devon, PL21 9AE Liquidator of the Company for the purpose of the voluntary winding Principal trading address: 3 Burlington Gardens, London W1S 3EP up.” Date on which Resolutions were passed: 25 November 2016. Enquiries should be sent to McTear Williams & Wood Limited, At a general meeting of the Company, duly convened and held at Townshend House, Crown Road, Norwich, NR1 3DT, Email: Kinnevik Capital Ltd, 3 Burlington Gardens, London, W1S 3EP on 25 [email protected] or telephone 01603 877540, Fax: 01603 877549. November 2016, the following Resolutions were passed as a Special Giuditta Walker, Director Resolution and Ordinary Resolutions respectively: 09 December 2016 (2665579) “That the Company be wound up voluntarily, that Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed TEAMRELAY2665609 LIMITED Joint Liquidators of the Company for the purposes of such winding up (Company Number 02542752) and that the Joint Liquidators be authorised to act jointly and TRACEMOTION LIMITED severally.” (Company Number 03269252) Liquidator, IP number, firm and address: Giles Richard Frampton, PREMIUM HOLDINGS LIMITED 7911 and Hamish Millen Adam, 9140, of Richard J Smith & Co, 53 (Company Number 05397214) Fore Street, Ivybridge, Devon, PL21 9AE Registered office: (All) 33 Golden Square, London W1F 9JT Office Holder’s email address or telephone number: Principal trading address: (All) 33 Golden Square, London W1F 9JT [email protected] 690101 Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Alternative person to contact with enquiries about the case: Sue 1986 (as amended), on 06 December 2016, that the following Proudfoot. resolutions were passed: Christopher Bischoff (2665607) “That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander,(IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD and Simon David SEEBECK2665584 130 LIMITED Chandler,(IP No. 008822) of Mazars LLP, Tower Bridge House, St (Company Number 09670827) Katharine’s Way, London, E1W 1DD be appointed as Joint Registered office: Equipoise House, Grove Place, Bedford, Liquidators of the Companies for the purposes of the voluntary Bedfordshire, MK40 3LE windings-up and that they be authorised to act jointly and severally.” Principal trading address: N/A For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Notice is hereby given that the following resolutions were passed on Alternative contact: Molly McErlane. 25 November 2016, as a Special Resolution and an Ordinary Nick Andrews, Director Resolution respectively: 08 December 2016 (2665609) “That the Company be wound up voluntarily and that the winding-up proceed as a Members’ Voluntary Liquidation and that Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) TOTAL2665599 COMPUTING SUPPORT LIMITED both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 (Company Number 05608549) New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators Trading Name: Total Solutions of the Company and that they act either jointly or separately.” Registered office: 109 Swan Street, Sileby, Loughborough, For further details contact: Michael Colin John Sanders, Email: Leicestershire, LE12 7NN [email protected]. Alternative contact: Jasvanti Jesani, Principal trading address: Unit 4 Swan Court, Cygnet Park, Hampton, Email: [email protected], Tel: 0207 429 4100. Peterborough, PE7 8GX James Hind, Director At a General Meeting of the above-named company, duly convened, 09 December 2016 (2665584) and held at 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR, on 09 December 2016, the subjoined Special Resolution was duly passed: SEEBECK2665610 138 LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 00832879) company cannot by reason of its liabilities continue its business, and Previous Name of Company: L.W. Vass (Agriculture) Limited that it is advisable to wind up the same, and accordingly that the Registered office: Equipoise House, Grove Place, Bedford, MK40 3LE company be wound up voluntarily and that Graham Stuart Wolloff,(IP Principal trading address: N/A No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Notice is hereby given that the following resolutions were passed on Road, Peterborough PE2 6LR be and is hereby appointed Liquidator 25 November 2016, as a Special Resolution and an Ordinary for the purposes of such winding-up.” Resolution respectively: In the event of any questions regarding the above please contact “That the Company be wound up voluntarily and that the winding up Graham Stuart Wolloff, on 01733 235253. proceed as a Members’ Voluntary Liquidation and that Michael Colin Jonathan Hunt, Director John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) 09 December 2016 (2665599) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators of the Company and that they act jointly or separately.” WHITECOT2665615 CONSULTANCY LTD For further details contact: Michael Colin John Sanders, Email: (Company Number 05669921) [email protected]. Alternative contact: Jasvanti Jesani, Registered office: c/o Mitra & Co, 137 Cassiobury Drive, Watford, Email: [email protected], Tel: 0207 429 4100. Herts, WD17 3AH James Hind, Director Principal trading address: c/o Mitra & Co, 137 Cassiobury Drive, 09 December 2016 (2665610) Watford, Herts, WD17 3AH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 79 COMPANIES

At a General Meeting of the Members of the above-named Company, Consortium Investment Management LLP duly convened, and held at Upham House, The Lanes, Bampton, In its capacity as manager of Lanyon Capital Bridging No. 1 LP Oxfordshire, OX18 2JG, on 09 December 2016, the following 9 December 2016 (2665887) Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Anthony LIMITED2665881 PARTNERSHIPS ACT 1907 Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No. NAPIER CAPITAL NO. 1 LP 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, (Registered No. LP13677) London SE1 9QR be and are hereby appointed Joint Liquidators of The “Partnership” the Company for the purpose of the voluntary winding-up and that Notice is hereby given that, pursuant to section 10 of the Limited they may act jointly and severally.” Partnerships Act 1907, on 22 November 2016 the Partnership was Further information can be obtained by contacting: Chloe dissolved. Charlesworth at [email protected] or For and on behalf of telephone 0207 403 1877. Consortium Investment Management LLP Elizabeth Jane Chapman, Chairman In its capacity as manager of Napier Capital No. 1 LP 08 December 2016 (2665615) 9 December 2016 (2665881)

Partnerships

TRANSFER OF INTEREST

2665901NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 7 December 2016, each of Yashiro Family Limited as trustees of the Michiyo Yashiro Everard Settlement and Yashiro Family Limited as trustees of the Michiyo Yashiro Everard Children’s Settlement transferred 100% of its interest in India Real Estate Opportunity Partners L.P. being a limited partnership registered in England and Wales with number LP012646 (the “Partnership”) with one third of such interest being transferred to each of (1) KY Limited (2) SY Limited and (3) YY Limited, and on that date each of KY Limited, SY Limited and YY Limited were admitted as limited partners of the Partnership and each of Yashiro Family Limited as trustees of Michiyo Yashiro Everard Settlement and Yashiro Family Limited as trustees of the Michiyo Yashiro Everard Children’s Settlement ceased to be limited partners in the Partnership. Name: Melissa Lang Title: Vice President and Secretary (2665901)

2665891LIMITED PARTNERSHIPS ACT 1907 SENECA BRIDGING NO. 1 LP (Registered No. LP13677) The “Partnership” Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 22 November 2016 the Partnership was dissolved. For and on behalf of Consortium Investment Management LLP In its capacity as manager of Seneca Bridging No. 1 LP 9 December 2016 (2665891)

LIMITED2665888 PARTNERSHIPS ACT 1907 NAPIER CAPITAL NO. 8 LP (Registered No. LP15707) The “Partnership” Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 8 December 2016 the Partnership was dissolved. For and on behalf of Consortium Investment Management LLP In its capacity as manager of Napier Capital No. 8 LP 9 December 2016 (2665888)

LIMITED2665887 PARTNERSHIPS ACT 1907 LANYON CAPITAL BRIDGING NO. 1 LP (Registered No. LP15912) The “Partnership” Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 22 November 2016 the Partnership was dissolved. For and on behalf of

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Notice is further given that a meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton PEOPLE Keynes MK9 1FF on 31 January 2017 at 10.00 am for the purposes of establishing a creditors' committee and if no committee is formed fixing the basis of the Joint Trustees' remuneration and allocated disbursements. In order to be entitled to vote at the meeting creditors Personal insolvency must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF AMENDMENT OF TITLE OF PROCEEDINGS by 12.00 noon on the business day preceding the day of the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 2662939FILLINGHAM , JAMIE JONATHON numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 2 Willmott Court, Vera Street, TAUNTON, Somerset, TA2 7BF Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Birth details: 8 November 1983 Appointment: 16 November 2016. Further information about this case Jamie Jonathon Fillingham of 2 Willmott Court, Vera Street, Taunton, is available from Stephanie Adams at the offices of Mazars LLP on Somerset, TA2 7BF, previously residing at 60 Shakespeare Avenue, 01908 257 111. Taunton, TA1 2JA, and trading as JF Floor And Wall Tiling. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2664192) Also known as: Jamie Fillingham of 2 Willmott Court, Vera Street, Taunton, Somerset, TA2 7BF, trading as JF Floor And Wall Tiling In the County Court at Taunton BANKRUPTCY ORDERS No 32 of 2016 Bankruptcy order date: 13 October 2016 BEASLEY,2662940 CATHERINE JANE M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, The Barley Mow, The Green, Everdon, DAVENTRY, telephone: 0117 9279515 Northamptonshire, NN11 3BL Capacity of office holder(s): Receiver and Manager Birth details: 5 November 1960 13 October 2016 (2662939) Catherine Jane Beasley, Employed, also known as Catherine Tyson, of c/o The Barley Mow, Everdon, Northants, NN11 3BL, formerly of The Plume of Feathers, Weedon, Northants, NN7 4QU 2662933RIPPON, CAROL ANN In the Office of the Adjudicator 21 Bryn y Barcut, Penycae, WREXHAM, Clwyd, LL14 2TR No 5015658 of 2016 Birth details: 9 October 1964 Date of Filing Petition: 7 December 2016 CAROL ANN RIPPON, BAR STAFF, of 21 Bryn Y Barcut, Penycae, Bankruptcy order date: 8 December 2016 Wrexham, Clwyd LL14 2TR lately trading as a LICENSEE at The Black Time of Bankruptcy Order: 00:00 Horse, 11 Yorke Street, Wrexham, LL13 8LW Whether Debtor's or Creditor's PetitionDebtor's Also known as: Carol Ann Rippon of 21 Bryn Y Barcut, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Penycae,Wrexham, Clwyd LL14 2TR Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the High Court Of Justice Capacity of office holder(s): Receiver and Manager No 1461 of 2016 8 December 2016 (2662940) Bankruptcy order date: 21 November 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 BELGRAVE,2662921 STEPHEN LEONARD Capacity of office holder(s): Trustee Waller Court, Reading, RG4 6DB 21 November 2016 (2662933) Birth details: 18 December 1965 Stephen Leonard Belgrave, Employed, of 1 Waller Court, Reading, RG4 6DB WADDELL,2662936 IAIN JAMES In the Office of the Adjudicator 15 The Ridgeway, Heswall, Wirral, CH60 8NB No 5015638 of 2016 Birth details: 16 March 1980 Date of Filing Petition: 7 December 2016 Iain James Waddell, Currently not working, of 15 The Ridgeway, Bankruptcy order date: 8 December 2016 Heswall, Wirral, Merseyside, CH60 8NB, lately carrying on business Time of Bankruptcy Order: 00:00 as JZ Catering from Unit 8, Millennium Court, Clayhill Industrial Whether Debtor's or Creditor's PetitionDebtor's Estate, Neston, CH64 3UZ G Rogers 2nd Floor, Alexander House, 21 Victoria Avenue, Also known as: Iain James Waddell, Currently not working, of 15 The SOUTHEND-ON-SEA, SS99 1AA, telephone: 0118 958 1931 Ridgeway, Heswall, Wirral, Merseyside, CH60 8NB Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 8 December 2016 (2662921) No 5014370 of 2016 Bankruptcy order date: 17 November 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, BOUGHEY,2662928 RAE CHARLOTTE Birkenhead, CH41 6DU, telephone: 0151 666 0220 19 Fieldhouse Way, Stafford, ST17 4FL Capacity of office holder(s): Trustee Birth details: 6 October 1972 17 November 2016 (2662936) Rae Charlotte Boughey, Currently not working, also known as Rachael Broomfield and also known as Rachael Francis and also known as Rae Tonry, of 19 Fieldhouse Way, Stafford, ST17 4FL APPOINTMENT AND RELEASE OF TRUSTEES In the Office of the Adjudicator No 5015650 of 2016 In2664192 the Hertford County Court Date of Filing Petition: 7 December 2016 No 44 of 2015 Bankruptcy order date: 8 December 2016 NIGEL SCOTT CLARKSON Time of Bankruptcy Order: 00:00 In Bankruptcy Whether Debtor's or Creditor's PetitionDebtor's Residential Address: 6 Downfield Court, Hanbury Drive, Thunderidge, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Hertfordshire SG12 0SB. Date of Birth: 24 July 1966. Occupation: 6000 Unknown. Capacity of office holder(s): Receiver and Manager NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency 8 December 2016 (2662928) Rules 1986, that Martin Dominic Pickard and Ann Nilsson have been appointed Joint Trustees of the above by a Meeting of Creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 81 PEOPLE

BUSH,2662955 NATHAN DAVID DEARY,2662935 ROBERT 10 Sycamore Court, Hull, HU5 2UL 55 Dove Lane, Darwen, BB3 1EA Birth details: 12 November 1979 Birth details: 25 February 1971 Nathan David Bush, Director, Self Employed, of 10 Sycamore Court, Robert Deary, Employed, of 55 Dove Lane, Darwen, Lancashire, BB3 Hull, East Riding of Yorkshire, HU5 2UL, formerly of 41 North Bar 1EA, formerly of 481 Blackburn Road, Darwen, Lancashire, BB3 0AR, Within, Beverley, HU17 8DG, and formerly of 2 St Mary's Terrace, and formerly of 20 Ronald Street, Blackburn, Lancashire, BB1 2AJ Beverley, HU17 8EH, and formerly of 22 Vicar Lane, Beverley, HU17 In the Office of the Adjudicator 2DF, and formerly of 24 Vicar Lane, Beverley, HU17 2DF, and formerly No 5015678 of 2016 of 143 London Road, Sevenoaks, TN13 2UP, and carrying on Date of Filing Petition: 7 December 2016 business as anotherpayday.uk from 10 Sycamore Court, Hull, HU5 Bankruptcy order date: 8 December 2016 2UL Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5015524 of 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 5 December 2016 6000 Bankruptcy order date: 6 December 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 8 December 2016 (2662935) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 FLANAGAN,2662929 ALEX Capacity of office holder(s): Receiver and Manager 11 Alwyn Avenue, Doncaster, DN5 8SB 6 December 2016 (2662955) Birth details: 4 August 1992 Alex Flanagan, Employed, of 11 Alwyn Avenue, Doncaster, DN5 8SB, formerly of South lodge, York Road, Doncaster, DN5 7UN CHAMBERS,2662958 TRACY LOUISE In the Office of the Adjudicator Altofts Lane, Castleford, WF10 5PZ No 5015666 of 2016 Birth details: 24 February 1971 Date of Filing Petition: 7 December 2016 Tracy Louise Chambers, Employed, of Altofts Lane, Castleford, West Bankruptcy order date: 8 December 2016 Yorkshire, WF10 5PZ, formerly of Midland Hotel, Market Street, Time of Bankruptcy Order: 00:00 Normanton, West Yorkshire, WF6 2AR Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5015492 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 5 December 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 December 2016 8 December 2016 (2662929) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, FOLEY,2662968 THOMAS Birmingham, B4 6FD, telephone: 0121 698 4000 50 Dell Road, Lowestoft, NR33 9NS Capacity of office holder(s): Receiver and Manager Birth details: 21 August 1980 6 December 2016 (2662958) Thomas Foley, Currently not working of 50 Dell Road, Lowestoft, Suffolk, NR33 9NS,formerly of 1 Flitch Lane, Dunmow, Essex, CM6 1EL, formerly of 90 Davenport, Harlow, Essex, CM17 9TJ and CLARK,2662932 MATTHEW formerly of 243 Arkwrights, Harlow, Essex, CM20 3NE Hand Lodge, Hand Lane, Sawbridgeworth, CM21 0DS In the Office of the Adjudicator Birth details: 6 December 1979 No 5015628 of 2016 Matthew Clark, Currently not working, of Hand Lodge, Hand Lane, Date of Filing Petition: 7 December 2016 Sawbridgeworth, Hertfordshire, CM21 0DS formerly of 10 Alamein Bankruptcy order date: 8 December 2016 Close, Hand Lane, Broxbourne, Hertfordshire, EN10 7TF and formerly Time of Bankruptcy Order: 00:00 of 3 Orchid Close, Hand Lane, Goffs Oak, Hertfordshire, EN7 5NF Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 5015652 of 2016 1XN, telephone: 0208 681 5166 Date of Filing Petition: 7 December 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 8 December 2016 8 December 2016 (2662968) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, GITTENS,2662951 BARRY GARFIELD Birkenhead, CH41 6DU, telephone: 0151 666 0220 26 Fane Drive, Berinsfield, Wallingford, OX10 7NE Capacity of office holder(s): Official Receiver Birth details: 4 June 1966 8 December 2016 (2662932) Barry Garfield Gittens, Currently not working, of 26 Fane Drive, Berinsfield, Wallingford, Oxfordshire, OX10 7NE In the Office of the Adjudicator CUNNINGHAM,2662926 TRACY ANN No 5015358 of 2016 18 Leafere Way, Leverington, Wisbech, PE13 5PW Date of Filing Petition: 2 December 2016 Birth details: 16 April 1969 Bankruptcy order date: 5 December 2016 Tracy Ann Cunningham, Currently not working, also known as Tracy Time of Bankruptcy Order: 00:00 Denton, of 18 Leafere Way, Leverington, Wisbech, PE13 5PW Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator K Read 4th Floor, Cannon House, 18 The Priory Queensway, No 5015656 of 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Date of Filing Petition: 7 December 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 8 December 2016 5 December 2016 (2662951) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 8 December 2016 (2662926)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

HILL,2662961 MATTHEW KOTARBA,2662965 BEATA MARIA Flat 3, 11 North Hill, Colchester, CO1 1DZ 27 Tulip Road, Scunthorpe, DN15 6BW Birth details: 20 August 1976 Birth details: 2 February 1986 Matthew Hill, Employed, of Flat 3, 11 North Hill, Colchester, Essex, Beata Maria Kotarba, Employed, of 27 Tulip Road, Scunthorpe, CO1 1DZ formerly of Flat 1, Sandra Court, Colchester, CO2 7BJ and Lincolnshire, DN15 6BW, formerly of 7 Rothwell Road, Scunthorpe, formerly of Flat 4, Harvest Court, Colchester, CO6 4TF DN15 8DH In the Office of the Adjudicator In the Office of the Adjudicator No 5015446 of 2016 No 5015598 of 2016 Date of Filing Petition: 5 December 2016 Date of Filing Petition: 6 December 2016 Bankruptcy order date: 6 December 2016 Bankruptcy order date: 7 December 2016 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 S Baxter 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, K Read 4th Floor, Cannon House, 18 The Priory Queensway, telephone: 029 2036 8700 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 6 December 2016 (2662961) 7 December 2016 (2662965)

2662930JOANNOU, ELAINE SUZETTE JACQUELINE LEWIS,2662944 DAVID MARK PHILLIP 3 Lodge Farm Close, Walton, Chesterfield, S42 7LF Cilanw, Llanboidy, WHITLAND, SA34 0ER Birth details: 2 June 1961 David Mark Phillip Lewis CURRENTLY AN AGRICULTURAL Elaine Suzette Jacqueline Joannou, A full-time carer, of 3 Lodge Farm CONTRACTOR OF Close, Walton, Chesterfield, Derbyshire, S42 7LF CILANW,LLANBOIDY,WHITLAND,CARMARTHENSHIRE,SA34 0ER In the Office of the Adjudicator In the County Court at Central London No 5015660 of 2016 No 559 of 2016 Date of Filing Petition: 7 December 2016 Date of Filing Petition: 9 March 2016 Bankruptcy order date: 8 December 2016 Bankruptcy order date: 7 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: Commissioners for HM Revenue & Birkenhead, CH41 6DU, telephone: 0151 666 0220 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 8 December 2016 (2662930) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 7 December 2016 (2662944) JONES,2662959 GARY KEVIN 10 Hill Close, Tisbury, Salisbury, SP3 6TB Birth details: 13 May 1968 LEE,2662934 CECIL ALFRED Gary Kevin Jones, Employed, of 10 Hill Close, Tisbury, Salisbury, 3 Apple Tree Close, Bridgwater, TA6 4DZ Wiltshire, SP3 6TB Birth details: 13 November 1969 In the Office of the Adjudicator Cecil Alfred Lee, Currently not working, of 3 Apple Tree Close, No 5015622 of 2016 Bridgwater, Somerset, TA6 4DZ Date of Filing Petition: 7 December 2016 In the Office of the Adjudicator Bankruptcy order date: 8 December 2016 No 5015682 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 7 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 December 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8 December 2016 (2662959) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager KONOMANYI,2662956 ICICILA DESTA 8 December 2016 (2662934) 98 Leander Road, London, SW2 2LJ Birth details: 2 February 1982 Icicila Desta Konomanyi, Currently not working, formerly known as LEESE,2662923 FRANK Icicila Record, of 98 Leander Road, London, SW2 2LJ, formerly of 15 New House, Shallowford, Stone, ST15 0NZ Hensford Garden, London, Lewisham, SE26 6JG Birth details: 22 May 1958 In the Office of the Adjudicator Frank Leese,Currently not working, formerly known as Colla No 5015418 of 2016 Wolfbaine, of New House, Shallowford, Stone, Staffordshire, ST15 Date of Filing Petition: 3 December 2016 0NZ, United Kingdom Bankruptcy order date: 5 December 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5015640 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 December 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Bankruptcy order date: 8 December 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 5 December 2016 (2662956) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 8 December 2016 (2662923)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 83 PEOPLE

MORRIS,2662947 SIMON AMOS OSBORNE,2662948 DEREK JOHN DUNELM HOUSE, WEST ROAD, TANTOBIE, COUNTRY DURHAM, 217 Mersham Road, THORNTON HEATH, Surrey, CR7 8NU DH9 9RX Birth details: 1 December 1955 SIMON AMOS MORRIS CURRENTLY A CAR DEALER OF DUNELM DEREK JOHN OSBORNE CURRENTLY MINI CAB DRIVER OF 217 HOUSE,WEST ROAD,TANTOBIE,COUNTRY DURHAM,DH9 9RX MERSHAM ROAD THORNTON HEATH SURREY CR7 8NU In the County Court at Central London In the County Court at Central London No 1563 of 2016 No 1872 of 2016 Date of Filing Petition: 22 August 2016 Date of Filing Petition: 18 October 2016 Bankruptcy order date: 8 December 2016 Bankruptcy order date: 8 December 2016 Time of Bankruptcy Order: 11:14 Time of Bankruptcy Order: 10:36 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 8QH, telephone: 0191 260 4600, email: 1XN, telephone: 0208 681 5166 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 December 2016 (2662948) 8 December 2016 (2662947)

PARKINSON,2662927 HELEN MARIE RUTH 2662931MCCARTHY, SHARON 1 Harcourt Avenue, Urmston, Manchester, M41 9NR 3 Appleton Road, Kirkby, Liverpool, L32 1BA Birth details: 6 August 1985 Birth details: 17 December 1965 Helen Marie Ruth Parkinson, Employed, of 1 Harcourt Avenue, Sharon Mccarthy, Employed, of 3 Appleton Road, Kirkby, Liverpool, Urmston, Manchester, Greater Manchester, M41 9NR Merseyside, L32 1BA In the Office of the Adjudicator In the Office of the Adjudicator No 5015642 of 2016 No 5015676 of 2016 Date of Filing Petition: 7 December 2016 Date of Filing Petition: 7 December 2016 Bankruptcy order date: 8 December 2016 Bankruptcy order date: 8 December 2016 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 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 0115 852 5000 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 8 December 2016 (2662927) Capacity of office holder(s): Receiver and Manager 8 December 2016 (2662931) PINDER,2662949 FRANK Flat 50, Hollyhedge Court, 1 Hollyhedge Court Road, Manchester, MORRIS,2662963 ROBERT PAUL M22 4QP 116 Lichfield Road, Brownhills, Walsall, WS8 6HT Birth details: 13 August 1944 Birth details: 23 November 1964 Frank Pinder, Retired, of Flat 50, Hollyhedge Court, 1 Hollyhedge Robert Paul Morris,A full-time carer, of 116 Lichfield Road, Brownhills, Court Road, Manchester, Greater Manchester, M22 4QP Walsall, West Midlands, WS8 6HT and formerly of 261 Westbromwich In the Office of the Adjudicator Road, Walsall, Westmidlands, WS5 4NW No 5015570 of 2016 In the Office of the Adjudicator Date of Filing Petition: 6 December 2016 No 5015626 of 2016 Bankruptcy order date: 7 December 2016 Date of Filing Petition: 7 December 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 8 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Jackson West Wing Ground Floor, The Observatory Brunel, Whether Debtor's or Creditor's PetitionDebtor's Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 894700 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 7 December 2016 (2662949) Capacity of office holder(s): Receiver and Manager 9 December 2016 (2662963) ROUTLEY,2662950 STEVEN JOHN 22 Naseby Drive, Heathfield, NEWTON ABBOT, TQ12 6SE OCKWELL,2662943 IAN EDWARD OCCUPATION UNKNOWN OF 22 NASEBY 104a Church Road, LONDON, SE19 2UB DRIVE,HEATHFIELD,NEWTON ABBOT,DEVON,TQ12 6SE Birth details: 18 July 1973 In the County Court at Central London IAN EDWARD OCKWELL CURRENTLY A PLUMBER OF 104 A No 1877 of 2016 CHURCH ROAD CRYSTAL PALACE LONDON SE19 2UB LATELY OF Date of Filing Petition: 19 October 2016 FLAT 5 6 POLWORTH ROAD STREATHAM LONDON, GREATER Bankruptcy order date: 8 December 2016 LONDON SW16 2EU Time of Bankruptcy Order: 10:39 In the County Court at Central London Whether Debtor's or Creditor's PetitionCreditor's No 4128 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 4 December 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 7 December 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 12:15 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 & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8 December 2016 (2662950) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 7 December 2016 (2662943)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

RAMSAY,2662937 RABINA JAYNE STOLLERY,2662954 DAVID PAUL 350 Astwood Road, Worcester, WR3 8HF 24 Heycroft Way, Chelmsford, CM2 8JG Birth details: 15 January 1976 Birth details: 15 October 1981 Rabina Jayne Ramsay, Employed, of 350 Astwood Road, Worcester, David Paul Stollery, Self Employed, of 24 Heycroft Way, Chelmsford, Worcestershire, WR3 8HF Essex, CM2 8JG and carrying on business as DPS Property Services In the Office of the Adjudicator from 24 Heycroft Way, Great Baddow, Chelmsford, Essex, CM2 8JG No 5015672 of 2016 In the Office of the Adjudicator Date of Filing Petition: 7 December 2016 No 5015552 of 2016 Bankruptcy order date: 8 December 2016 Date of Filing Petition: 5 December 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 6 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Official Receiver SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 8 December 2016 (2662937) [email protected] Capacity of office holder(s): Official Receiver 6 December 2016 (2662954) 2662946ROGERS, GRANT CUTHBERT 10 Hurdman Walk, HEREFORD, HR4 0PB Birth details: 4 March 1961 THOMAS,2662953 MARK GEORGE Grant Cuthbert Rogers of 10 Hurdman Walk, Hereford, Herefordshire 60 Laburnum Way, RAYLEIGH, SS6 9GN HR4 0PB Birth details: 1 February 1967 In the County Court at Hereford MARK GEORGE THOMAS, Occupation Unknown, of 60 Laburnum No 21 of 2016 Way, Rayleigh, Essex, SS6 9GN Date of Filing Petition: 7 October 2016 In the County Court at Central London Bankruptcy order date: 7 December 2016 No 1554 of 2016 Time of Bankruptcy Order: 11:15 Date of Filing Petition: 18 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 7 December 2016 Name and address of petitioner: Goldcrest Finance Limited5th Floor, Time of Bankruptcy Order: 10:59 Centurion House, 129 Deansgate, MANCHESTER, M3 3WR Whether Debtor's or Creditor's PetitionCreditor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0117 9279515 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 7 December 2016 (2662946) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager SANGARAJAH,2662964 CHARLES JOSEPH 7 December 2016 (2662953) 26 Kipling Road, Kettering, NN16 9JZ Birth details: 1 February 1961 Charles Joseph Sangarajah, Currently not working, of 26 Kipling TAPSELL,2662957 THOMAS GEORGE Road, Kettering, Northamptonshire, NN16 9JZ 53a Eastwick Road, TAUNTON, TA2 7HY In the Office of the Adjudicator Birth details: 26 May 1949 No 5015632 of 2016 CURRENTLY A TAXI DRIVER OF 53A EASTWICK Date of Filing Petition: 7 December 2016 ROAD,TAUNTON,SOMERSET,TA2 7HY Bankruptcy order date: 8 December 2016 In the County Court at Central London Time of Bankruptcy Order: 00:00 No 1859 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 October 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 6 December 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:55 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 8 December 2016 (2662964) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 STEWART,2662966 KEITH ALEXANDER Capacity of office holder(s): Receiver and Manager The Boathouse, 7 West Terrace, Budleigh Salterton, EX9 6LU 6 December 2016 (2662957) Birth details: 20 September 1952 Keith Alexander Stewart, Currently not working, of The Boathouse, 7 West Terrace, Budleigh Salterton, Devon, EX9 6LU VAN2662967 VOLLENSTEE, PATRICIA ANN In the Office of the Adjudicator Badger Cottage, Vache Lane, Chalfont St. Giles, HP8 4SD No 5015630 of 2016 Birth details: 4 June 1978 Date of Filing Petition: 7 December 2016 Patricia Ann Van Vollenstee, Currently not working, of Badger Bankruptcy order date: 8 December 2016 Cottage, Vache Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SD, Time of Bankruptcy Order: 00:00 formerly of 67 Blunden Drive, Langley, Berkshire, SL3 8WQ, and Whether Debtor's or Creditor's PetitionDebtor's formerly of Flat 2 Rowlock House, Yiewsley, Middlesex, UB7 7FX G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the Office of the Adjudicator 0115 852 5000 No 5015634 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 7 December 2016 8 December 2016 (2662966) Bankruptcy order date: 8 December 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 8 December 2016 (2662967)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 85 PEOPLE

VENABLES,2662952 ALISA ANN FINAL MEETINGS 10 Falkland Close, Oldham, OL4 2LQ Birth details: 2 April 1969 In2663469 the Canterbury County Court Alisa Ann Venables, Employed, also known as Alisa Broadbent, of 10 Court Number: BR-2014-192 Falkland Close, Oldham, Greater Manchester, OL4 2LQ, formerly of SALEEM ALTHAF 41 Market Street, Whitworth, Lancs, OL12 8RW, and formerly of 749 In Bankruptcy Huddersfield Road, Oldham, Lancs, OL4 3QA 19 Beech Close, Folkestone, Kent, CT19 5TB. In the Office of the Adjudicator Birth details: 30 May 1972 No 5015604 of 2016 Occupation: Doctor Date of Filing Petition: 6 December 2016 Notice is hereby given pursuant to Section 331 of the INSOLVENCY Bankruptcy order date: 7 December 2016 ACT 1986 that a final meeting of creditors of the above has been Time of Bankruptcy Order: 00:00 summoned by us, Paul Stanley (IP No. 008123) and Paul W Barber (IP Whether Debtor's or Creditor's PetitionDebtor's No. 009469) both of Begbies Traynor (Central) LLP, 1 Winckley Court, G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Chapel Street, Preston, PR1 8BU appointed Joint Trustees in telephone: 0118 958 1931 Bankruptcy of the above on 28 September 2015. The meeting will be Capacity of office holder(s): Official Receiver held at our offices (as stated above) on 8 February 2017 at 10.30 am 7 December 2016 (2662952) for the purposes of: having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation 2662960WILIAMS, JENNIFER FAYE that may be given by the Trustees, determining whether the Trustees 38 Hampton Crescent, Neston, CH64 0TP should have their release under Section 299 of the Insolvency Act Birth details: 4 September 1982 1986. Jennifer Faye Wiliams, Employed, of 38 Hampton Crescent, Neston, Proxy forms must be lodged with us at the above address by 12 noon Cheshire, CH64 0TP on the business day before the meeting to entitle creditors to vote by In the Office of the Adjudicator proxy at the meeting. (Proxy forms are available on request). Please No 5015624 of 2016 note that our staff will not accept receipt of completed proxy forms by Date of Filing Petition: 7 December 2016 e-mail. Submission of proxy forms by email will lead to the proxy Bankruptcy order date: 8 December 2016 being held invalid and the vote not cast. Time of Bankruptcy Order: 00:00 Any person who requires further information may contact the Joint Whether Debtor's or Creditor's PetitionDebtor's Trustee by telephone on 01772 202000. Alternatively, enquiries can K Jackson West Wing Ground Floor, The Observatory Brunel, be made to Laura Bell by e-mail at [email protected] Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 or by telephone on 01772 202000. 894700 Paul Stanley, Joint Trustee Capacity of office holder(s): Receiver and Manager 7 December 2016 8 December 2016 (2662960) Ag DF91224 (2663469)

WRIGHT,2662938 SARAH LOUISE In2663803 the Ipswich County Court 7 New Heart Road, West Bromwich, B70 0GD No 237 of 2013 Birth details: 5 May 1972 SEAN MICHAEL ASTRIDGE Sarah Louise Wright, Currently not working, formerly known as Sarah In Bankruptcy Day, of 7 New Heart Road, West Bromwich, West Midlands, B70 0GD Residential Address: 42 Lancercost Way, Ipswich IP2 9DL. Date of In the Office of the Adjudicator Birth: 24 June 1979. Occupation: Elecrician. No 5015668 of 2016 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Date of Filing Petition: 7 December 2016 Rules 1986, that the Joint Trustees have summoned a final general Bankruptcy order date: 8 December 2016 meeting of the creditors of the above named which shall receive the Time of Bankruptcy Order: 00:00 Joint Trustees' report of the administration of the bankrupt's estate, Whether Debtor's or Creditor's PetitionDebtor's and shall determine whether the Joint Trustees should have their M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, release under section 299 of the Insolvency Act 1986. The meeting telephone: 01223 324480 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Capacity of office holder(s): Official Receiver Keynes MK9 1FF on 3 February 2017 at 12.00 pm. Proxies must be 8 December 2016 (2662938) lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. ZARANDI,2662962 BEHNAM Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP The Grange, Patshull Park, Burnhill Green, WOLVERHAMPTON, WV6 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 7HY Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Birth details: 9 April 1955 Appointment: 20 July 2016. Further information about this case is Behnam Zarandi also known as Benham Zarandi of The Grange, available from Jodie Milne at the offices of Mazars LLP on 01908 257 Patshull Park, Burnhill Green, WOLVERHAMPTON, WV6 7HY and 228. trading as The Pork Joint Shop and also Caspian Kebab and Pizza Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2663803) In the County Court at Wolverhampton No 37 of 2016 Date of Filing Petition: 10 October 2016 In2663869 the King's Lynn County Court Bankruptcy order date: 5 December 2016 No 60 of 2013 Time of Bankruptcy Order: 10:00 NIGEL BARNES Whether Debtor's or Creditor's PetitionCreditor's Formerly in Bankruptcy Name and address of petitioner: SEP PROPERTIES LTDAldershawe Residential Address: Unknown. Formerly of: 67 Low Road, Grimston, Hall, Claypit Lane, LICHFIELD, WS14 0AQ Kings Lynn, Norfolk PO32 1AF. Trading Address: 67 Low Road, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Grimston, Kings Lynn, Norfolk PO32 1AF. Date of Birth: 24 November Birmingham, B4 6FD, telephone: 0121 698 4000 1958. Occupation: Builder. Capacity of office holder(s): Receiver and Manager NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 5 December 2016 (2662962) Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE will be held at The Pinnacle, 160 Midsummer Boulevard, Milton In2665889 the Taunton Keynes MK9 1FF on 7 February 2017 at 12.00 pm. Proxies must be BristolNo 117 of 1992 lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes STEPHEN BERKELEY HAIGH MK9 1FF by 12.00 noon on the business day before the meeting to 16 Cranes Close, Taunton, Somerset TA2 8PT. Former Address: 15 entitle creditors to vote by proxy at the meeting. Shoreditch Road, Taunton, Somerset TA1 3BU Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Birth details: 27 May 1954 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Unknown Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Trading Name: Haigh Reproductions Appointment: 6 August 2013. Further information about this case is Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules available from Ashley De Ville Oliver at the offices of Mazars LLP on 1986, that a Meeting of the Bankrupt’s Creditors will be held at the 01908 257 148. offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2663869) Church Crookham, Fleet, Hampshire GU52 8BF, on 12 January 2017, at 10.00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To be entitled to 2663936In the Stoke-On-Trent County Court vote at the Meeting, a Creditor must give written details of his debt No 759 of 2008 (including the amount) and lodge any necessary form of proxy at JOHN COOPER Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church In Bankruptcy Crookham, Fleet, Hampshire GU52 8BF, no later than 12 noon on 11 Residential Address: 32 Highland Avenue, Meir, Stoke-On-Trent ST3 January 2017. 5LZ. Date of Birth: 5 September 1955. Occupation: Driving Instructor. Further Details: R J Thompson, IP: 8306, Rendell Thompson, Unit 10B Notice is hereby given that the Trustee has summoned a Final Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Meeting of Creditors under Section 331 of the Insolvency Act 1986 (as Hampshire GU52 8BF. Email: [email protected]. Tel: 01252 amended), for the purpose of receiving the Trustee's report of the 816 636 administration of the Bankrupt's estate and determining whether the Robert James Thompson, Trustee in Bankruptcy, Date of Trustee should have his release. Appointment: 15 September 2005 (2665889) The meeting will be held at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on Friday, 27 January 2017 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge In2665871 the Aberystwyth County Court their proxies with the Trustee at Astute House, Wilmslow Road, No 669 of 2013 Handforth, Cheshire SK9 3HP by no later than 12 noon on the JOHN MEURIG HUGHES business day prior to the day of the meeting (together with a In Bankruptcy completed proof of debt form if this has not previously been Of Poplars, Dewi Road, Tregaron, Ceredigion SY25 6JW submitted). Birth details: 15 December 1942 Office Holder Details: Mark Beesley (IP number 8739) of Beesley Currently a Promotional Material Distributor Corporate Solutions, Astute House, Wilmslow Road, Handforth, Notice is hereby given pursuant to 6.137(B) of the INSOLVENCY Cheshire SK9 3HP. Date of Appointment: 8 October 2008. RULES 1986 (as amended) that the Trustee has summoned a final Any enquiries regarding the above should be directed to meeting of creditors. [email protected]; telephone 01625 544 795. The meeting will be held at 63 Walter Road, Swansea SA1 4PT on Alternatively, please contact: Donna Shaw - [email protected] or Friday 10 February 2017 at 10.00 am. telephone 01625 469 157. The purpose of the meeting is to receive the Trustee in Bankruptcy’s Mark Beesley , Trustee final report on the administration of the bankrupt’s estate and to Dated: 7 December 2016 (2663936) determine whether the Trustee should have his release. Creditors who wish to vote at the meeting must ensure their proxies and hitherto unlodged proofs are lodged at Stones & Co., 63 Walter 2663465In the Bolton County Court Road, Swansea SA1 4PT by no later than 12.00 noon on the business Court Number: BR-2011-95 day prior to the meeting. JONATHAN MARK COOPER Gary Stones of Stones & Co., was appointed Trustee of the In Bankruptcy Bankrupt’s estate on 11 November 2013. 31 Hodge Road, Worsley, Manchester, M28 3AU. Sharon Day, Stones & Co., 63 Walter Road, Swansea SA1 4PT, tel Birth details: 25 January 1967 01792 654607, fax 01792 644491, email [email protected] Occupation: A civil servant, lately a company director Gary Stones FCCA (IP No 6609), Trustee Notice is hereby given pursuant to Rule 6.137(1A) of the 9 December 2016 (2665871) INSOLVENCY RULES 1986 that a final meeting of creditors has been summoned by the trustee in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the trustee’s report In2663467 the Rhyl County Court of his administration of the bankrupt’s estate and obtaining his Court Number: BR-2015-7 release pursuant to Section 299 of the Insolvency Act 1986. ABDUL MAJID The meeting will be held at Moore Stephens LLP, Suite 17, Building 6, Formerly in Bankruptcy Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on 5 Elwy Circle, Kinmel Bay, Rhyl, Denbighshire, LL18 5HF. 13 February 2017 at 10.00 am. Creditors wishing to vote at the Birth details: 18 August 1954 meeting must lodge their proxy, together with a completed proof of Occupation: Self Employed debt form (if this has not previously been submitted) at Suite 17, Abdul Majid, self employed of 5 Elwy Circle, Kinmel Bay, Rhyl, Building 6, Croxley Green Business Park, Hatters Lane, Watford, Denbighshire, LL18 5HF WD18 8YH not later than 12.00 noon on the business day preceding I, John M Titley (IP No. 8617) of Leonard Curtis, Leonard Curtis the meeting. House, Elms Square, Bury New Road, Whitefield, Manchester, M45 Date of Appointment: 27 March 2013 7TA was appointed trustee of the estate of the above named debtor Office Holder Details: Michael Finch (IP No. 9672) of Moore Stephens by the Secretary of State for the Department of Trade and Industry LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, pursuant to the provisions of Section 296 of the INSOLVENCY ACT Watford WD18 8YH 1986 on 6 March 2015. Further details contact: Silvia Fernandes, Email: In accordance with the Insolvency Amendment Rules 2010, notice is [email protected], Tel: 01923 236622, hereby given that I intend to call a meeting of creditors under the Reference: W68127. provisions of Rule 6.137 of the INSOLVENCY RULES 1986 for the Michael Finch, Trustee purpose of considering and if thought fit, passing the following 9 December 2016 resolutions: That the trustee’s final report be approved; That the Ag DF91063 (2663465) trustee obtain his release pursuant to Section 299 of the Insolvency Act 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 87 PEOPLE

The meeting will be held at the office of Leonard Curtis, Leonard In2665892 the Brighton County Court Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, No 692 of 1996 M45 7TA on 10 February 2017 at 10.00 am. FRANCIS FAHEY All proxies must be lodged no later than 12.00 noon on the working In Bankruptcy day before the date of the meeting. Bankrupt’s Address: 14 Bellview Road, Worthing BN13 1HA; previous Further details contact: Sam Bourke on tel: 0161 413 0930 or Email: address 14 St Andrews Gardens, Church Road, Worthing, West [email protected]. Sussex BN13 1ES J M Titley, Trustee Birth details: 19 April 1949 9 December 2016 Salesman Ag DF91142 (2663467) Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986, that a meeting of creditors of the debtor will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough SL1 1PG, on: 2663468In the Liverpool County Court Date: 3 January 2017 Court Number: BR-2010-2222 Time: 10.00 am ANTHONY JOSEPH O’BRIEN Resolutions proposed at the meeting will include a resolution In Bankruptcy specifying the terms on which the Trustee is to be remunerated. Birth details: 05 August 1959 A creditor entitled to vote at the above meeting may appoint a proxy Occupation: Previously a Company Director and drainage consultant holder to attend and vote instead of him. A proxy holder need not be T/A Druants a creditor of the debtor. Proxies to be used at the meeting must be Previous Residential Address: 8 Westbourne Road, Southport, lodged with the Trustee at Oury Clark, Herschel House, 58 Herschel Merseyside, PR8 2JA Street, Slough, Berkshire SL1 1PG, no later than 12.00 noon on the A final meeting of creditors has been summoned by the Joint Trustees day before the meeting. under Rule 6.81 of the INSOLVENCY RULES 1986 in order to Derrick Arthur Smith (Insolvency Practitioner Number 5022) of Oury consider the following resolutions:- To approve the Joint Trustees' Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 final report and receipts and payments account in respect of the 1PG, was appointed Trustee on 7 July 2015. bankruptcy; To approve that the Joint Trustees should have their Enquiries can be pursued via the following email address: release. The meeting will be held at Milner Boardman & Partners, [email protected] or alternatively by telephoning 01753 561111. 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 8 February 2017 at D A Smith, Trustee 11.00 am. 9 December 2016 (2665892) A proxy form is available which must be lodged with me no later than 12.00 noon on 7 February 2017 to entitle you to vote by proxy at the meeting - together with a completed proof of debt form if you have In2663470 the Torquay & Newton Abbot County Court not already lodged one. Court Number: BR-2016-69 Date of Appointment: 4 April 2011 JOHN LEE LOWDEN Office Holder Details: Darren Terence Brookes (IP No. 9297) and Gary In Bankruptcy John Corbett (IP No. 009018) both of Milner Boardman & Partners, c/o Kirkuk, Barton Hill Road, Torquay, TQ2 8LA. The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Birth details: 06 October 1964 Further details contact: Darren Brookes, Email: Occupation: Unemployed [email protected] or Gary Corbett, Email: Formerly residing at 86 Babbacombe Downs Road, Torquay, TQ1 [email protected]. Alternative contact: Natasha 3LU and lately carrying on business as The Old Coach House of 86 Cavanagh, Email: [email protected]. Telephone: 0161 Babbacombe Downs Road, Torquay, TQ1 3LU 927 7788. Notice is hereby given that I, Michelle Anne Weir (IP No. 9107) of Darren Brookes, Joint Trustee Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD was 9 December 2016 appointed Trustee in Bankruptcy with effect from 30 November 2016 Ag DF91183 (2663468) by the Secretary of State. All creditors are hereby invited to prove their debts by sending details to me at the address shown above by 16 January 2017. MEETING OF CREDITORS Notice is further given that a Meeting of Creditors of the aforementioned Bankrupt will be held at the offices of Lameys, One In2665882 the Swansea County Court Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 6 January 2017 No 43 of 2016 at 3.00 pm for the purpose of establishing whether a Creditors RHIAN GWYNETH ANNE BROWN Committee is to be formed and to agree the basis of the Trustee’s 41 Grove Road, Clydach, Swansea SA6 5JJ remuneration. Birth details: 17 November 1969 A creditor entitled to attend and vote is entitled to appoint a proxy to Sales Assistant attend and vote instead of him. Forms of proxy to be used at the Notice is hereby given pursuant to Section 301 of the Insolvency Act meeting should be lodged with the Trustee no later than 12 noon on 1986 that a General Meeting of the above named individual will be the business day before the meeting, either by post to the offices of held at 44 St Helens Road, Swansea SA1 4BB on 23 January 2017 at Lameys or sent by fax to 01626 201196. 12 noon for the purpose of establishing a committee, or in the event For further information contact Lauren Kessel, Email: that a committee is not established, resolving: [email protected] or telephone 01626 366117. 1. That the Trustee be remunerated on a time costs basis for the Michelle Weir, Trustee purpose of fixing the basis of the Trustee’s Remuneration in 5 December 2016 accordance with Rule 4.127 of the Insolvency Rules 1986, as Ag DF91100 (2663470) amended. 2. Agreeing the Trustee’s Category 2 Disbursements. Proofs and proxies to be used at the meeting must be lodged with the 2663472In the Tunbridge Wells County Court Trustee at 44 St Helens Road, Swansea SA1 4BB no later than 12 Court Number: BR-2011-235 noon on the business day preceding the meeting. DAVID BRYAN PRICE - DECEASED Further Details: Claire Frimston, In Bankruptcy [email protected], 01792 643311, B0778 Address of Bankrupt: The Old Malt House, Ightham Court, Fen Pond J . M . Evans, Trustee, Office Holder Number: 9722, H R Harris & Road, Ightham, Kent, TN15 9JF. Partners, 44 St Helens Road, Swansea SA1 4BB. Date of Birth details: 13 September 1943 Appointment: 27 July 2016 (2665882) Occupation: Property Developer Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a general meeting of the creditors of the bankrupt will be held at Moorfields, 88 Wood Street, London, EC2V 7QF on 3 January 2017 at 10.00 am.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

The meeting has been summoned by the Joint Trustees for the In2665849 the CENTRAL LONDON COURT purposes of amending the basis of the Trustee's remuneration. In No 275 of 2012 order to be entitled to vote at the meeting proxy forms must be MR LEE ASQUITH-COE lodged with the Joint Trustees (together with a Proof of Debt form if In Bankruptcy you have not already lodged one) not later than 12 noon on 2 January Individual’s Addresses: First and Final Dividend - Lee Asquith-Coe; 2017 to entitle you to vote at the meeting. who at the date of the bankruptcy order, 12/01/2012, resided at 569C Date of Appointment: 23 April 2012 Upper Richmond Road West, North Sheen, Richmond, TW10 5DU Office Holder Details: Simon Thomas (IP No. 8920) and Nicholas and lately of and trading at 24 Fairplace Close, Broadlands, Bridgend, O'Reilly (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood CF31 5BY. NOTE: the above-named was discharged from the Street, London, EC2V 7QF proceedings and may no longer have a connection with the addresses Further details contact: Gareth Price, Email: [email protected] listed. or telephone 0207 186 1173. Birth details: 7 February 1974 Nicholas O'Reilly and Simon Robert Thomas , Joint Trustees Bankrupt’s occupation: Unemployed 9 December 2016 Notice is hereby given that I intend to declare a Dividend to Ag DF91192 (2663472) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 January 2017. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 2664214In the Wrexham County Court Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, No 0071 of 2015 Kent, ME4 4AF, 01634 894700, [email protected] GEOFFREY ANDREW SUCKLEY 12 December 2016 (2665849) Formerly in Bankruptcy Residential Address: The Laburnum Cottage, Frog Lane, Wrexham LL13 9HJ . Trading Address: Unit 11, Clwyd Court, Rhof Ddu In2665855 the Plymouth Court Industrial Estate, Wrexham LL11 4YL. Date of Birth: 26 April 1963. No 476 of 2011 Occupation: Self-Employed Cabinet Maker. Trading names or styles: MRS LYNNE ANNE BONNET Holt Cabinets. in bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Individual’s Addresses: First and Final Dividend - LYNNE ANNE Rules 1986, that a general meeting of the creditors of the bankrupt BONNET, Office Manager, Residing at 17 Magnolia Close, Plympton, will be held at 18 The Bridge Business Centre, Beresford Way, Plymouth, Devon, PL7 2JA. Note: the above named was discharged Chesterfield S41 9FG on 12 January 2017 at 10.00 am. The meeting from the proceedings and may no longer have a connection with the has been summoned by the Trustee for the purposes of establishing a addresses listed. creditors’ committee and if no committee is formed, fixing the basis of Birth details: 12 July 1948 the Trustee’s remuneration and calculation of allocated Bankrupt’s occupation: NOT ENTERED disbursements. In order to be entitled to vote at the meeting creditors Notice is hereby given that I intend to declare a Dividend to must ensure that any proxies and hitherto unlodged proofs are lodged unsecured Creditors herein within a period of 2 months from the last at 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 date of proving. Last date for receiving proofs: 13 January 2017. 9FG by 12.00 noon on the business day before the day of the Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground meeting. Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Office Holder Details: Gareth Graham Self and Keith Robin Cottam (IP Kent, ME4 4AF, 01634 894700, [email protected] numbers 9706 and 9046) of Restart BTi, 18 The Bridge Business 9 December 2016 (2665855) Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 4 December 2015. Further information about this case is available from Natalie Johnson at the offices of Restart BTi at [email protected]. In2665848 the Kings Lynn County Court Gareth Graham Self and Keith Robin Cottam , Joint Trustees No 36 of 2015 (2664214) MRS LYNDA DAWN BROMLEY in bankruptcy NOTICES OF DIVIDENDS Individual’s Addresses: First and Final Dividend - LYNDA DAWN BROMLEY, CARE WORKER of 3 Whitegates Farm Bungalow, In2665844 the WALSALL COURT Petygards, SPORLE, Norfolk, PE32 2EQ lately residing at 7 Trelawny No 433 of 2010 Rise, Callington, CORNWALL, PL17 7PT. NOTE: the above-named MR VINCENT AUGUSTUS ARTWELL was discharged from the proceedings and may no longer have a In Bankruptcy connection with the addresses listed. Individual’s Addresses: First and Final Dividend - Vincent Augustus Birth details: 6 March 1958 Artwell; who at the date of the bankruptcy order, 15 April 2010, Bankrupt’s occupation: Care Worker resided at 23 Highfield Road North, Pelsall, Walsall WS3 5DA and Notice is hereby given that I intend to declare a Dividend to lately carrying on business as Artwell Transport, 23 Highfield Road unsecured Creditors herein within a period of 2 months from the last North, Pelsall, Walsall WS3 5DA. NOTE: the above-named was date of proving. Last date for receiving proofs: 13 January 2017. discharged from the proceedings and may no longer have a Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground connection with the addresses listed. Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Birth details: 17 June 1939 Kent, ME4 4AF, 01634 894700, [email protected] Bankrupt’s occupation: Retired 9 December 2016 (2665848) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 January 2017. In2665845 the Kings Lynn County Court Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 37 of 2015 Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, MR RICHARD JOHN BROMLEY Kent, ME4 4AF, 01634 894700, [email protected] in bankruptcy 12 December 2016 (2665844) Individual’s Addresses: First and Final Dividend - RICHARD JOHN BROMLEY, BUSINESS DEVELOPMENT MANAGER of 3 Whitegates Farm Bungalows, Petygards, SPORLE, Norfolk, PE32 2WQ lately residing at 7 Trewlawny Rise, Callington, CORNWALL, PL17 7PT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 21 May 1965 Bankrupt’s occupation: Business Development Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 89 PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2665841 the County Court at Newcastle-upon-Tyne unsecured Creditors herein within a period of 2 months from the last No 256 of 2015 date of proving. Last date for receiving proofs: 16 January 2017. MR MICHAEL COATES Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In bankruptcy Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Individual’s Addresses: First and final dividend - Michael Coates; Kent, ME4 4AF, 01634 894700, [email protected] Unemployed, who at the date of the bankruptcy order 23 April 2015, 12 December 2016 (2665845) resided at 30 Coanwood Drive, Cramlington, NE23 6TL, and lately residing at 38 Hastings Street, Cramlington, NE23 6RQ. NOTE: the above-named was discharged from the proceedings and may no 2665835In the Merthyr Tydfil County Court longer have a connection with the addresses listed. No 28 of 2013 Birth details: 27 June 1965 MS LESLEY CARTER Bankrupt’s occupation: Unemployed Also known as: Lesley Reynolds and Lesley Richards Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: First and Final Dividend Payment - Tyisaf, date of proving. Last date for receiving proofs: 13 January 2017. Bronllys, Powys, BRECON, LD3 0LG Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Birth details: 15 July 1966 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Bankrupt’s occupation: Domestic [email protected] Notice is hereby given that I intend to declare a Dividend to 9 December 2016 (2665841) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 January 2017. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In2665837 the County Court at Norwich 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, No 267 of 2013 0161 234 8500, [email protected] MR PETER GEORGE COOPER 9 December 2016 (2665835) In bankruptcy Individual’s Addresses: First and final dividend - Peter George Cooper; Machine Operator, who at the date of the bankruptcy order 2665978In the County Court at Guildford 25 June 2013, resided at61 East Hills Road, New Costessey, Norwich, No 168 of 2015 NR5 0PE and lately residing at 22 Hyde Road, East Dereham, NR19 MRS MARY ANNE CHILDS 1NZ and 1 Mews Court, Shipdham, IP25 7LN. NOTE: the above- In bankruptcy named was discharged from the proceedings and may no longer have Individual’s Addresses: First and final dividend - Mary Anne Childs a connection with the addresses listed. also known as Mary Anne Payne, also known as Mary Anne Carter; Birth details: 13 April 1970 shop manager, who at the date of the bankruptcy order 21 August Bankrupt’s occupation: NOT ENTERED 2015, resided at 66b The High Street, Haslemere, Surrey GU27 2LA, Notice is hereby given that I intend to declare a Dividend to and lately residing at 20 Tyndalls, Hindhead Road, Hindhead, Surrey unsecured Creditors herein within a period of 2 months from the last GU26 6AP. NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 16 January 2017. proceedings and may no longer have a connection with the addresses Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box listed. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 17 April 1971 [email protected] Bankrupt’s occupation: Manager 12 December 2016 (2665837) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 January 2017. In2665860 the Middlesbrough Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 64 of 1997 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR DAVID ALLEN DAVIES [email protected] bankruptcy 9 December 2016 (2665978) Individual’s Addresses: DAVID ALLAN DAVIES, who at the date of the bankruptcy order, 10 April 1997 resided at 37 Milton Street, Flat E, Saltburn by the Sea, TS12 1DN and lately residing at 43 Woodside, In2665846 the Bath Court Redcar, TS10 4NG and lately carrying on business as “John No 46 of 1994 Henery’s”, 9-10 Dundas Street, Redcar, TS10 3AD as a MR PHILIP GEORGE CLARK RESTAURANTEUR. NOTE: the above-named was discharged from bankruptcy the proceedings and may no longer have a connection with the Individual’s Addresses: PHILIP GEORGE CLARK; who at the date of addresses listed. Final Dividend the bankruptcy order, 30 March 1994 resided at 7 Mayenne Place, Birth details: 25 November 1958 Devizes, Wiltshire. NOTE: the above-named was discharged from Bankrupt’s occupation: Unemployed the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. Final Dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 22 May 1948 date of proving. Last date for receiving proofs: 11 January 2017. Bankrupt’s occupation: a plumber Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 18 January 2017. Tel: 029 2036 8750, Fax: 029 20 381318 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 9 December 2016 (2665860) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 12 December 2016 (2665846)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2665840 the County court of Halifax In2665878 the Office of the Adjudicator No 113 of 2013 No 5000502 of 2016 MR ANDREW DAWSON MRS KAREN RUTH GLAZIER in bankruptcy In bankruptcy Individual’s Addresses: First & Final Dividend - ANDREW DAWSON, Individual’s Addresses: First and final dividend - Karen Ruth Glazier; who at the date of the bankruptcy order, 2nd October 2013, resided unemployed,who at the date of the bankruptcy order 18 April 2016, at 188 Whinney Hill Park, BRIGHOUSE, HD6 2NF and lately trading as resided at 88 Allington Road, Paddock Wood, Tonbridge, Kent, TN12 NATURAL MINDS from Unit 3A Brunswick Mills, South Street, Halifax, 6AS. NOTE: the above-named was discharged from the West Yorkshire, HX1 2TE as a seller of Hydroponic growing. NOTE: proceedings and may no longer have a connection with the addresses the above-named was discharged from the proceedings and may no listed. longer have a connection with the addresses listed. Birth details: 5 November 1968 Birth details: 28 October 1962 Bankrupt’s occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 January 2017. date of proving. Last date for receiving proofs: 13 January 2017. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 383535, [email protected] [email protected] 12 December 2016 (2665840) 9 December 2016 (2665878)

2665851In the Cheltenham County Court In2665909 the County Court at Worcester No 271 of 2009 No 467 of 2013 MR KEITH GRAHAM DAY MR KENNETH ALFRED GOODALL In Bankruptcy In Bankruptcy Individual’s Addresses: 6 Court Road, Strensham, WR8 9LP, Individual’s Addresses: Gothic Farm, Bozard Lane, Tredington, Worcestershire. First and Final Dividend Gloucestershire, GL20 7BS. First and Final Dividend Birth details: 26 November 1950 Birth details: 7 February 1961 Bankrupt’s occupation: Engineer and Sales Consultant Bankrupt’s occupation: a Carpenter Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12 January 2017. date of proving. Last date for receiving proofs: 13 January 2017. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, [email protected] [email protected] 9 December 2016 (2665851) 9 December 2016 (2665909)

In2665839 the Brighton County Court In2665903 the County Court at Neath and Port Talbot No 144 of 2015 No 54 of 2013 MR JAMES PHILLIP EAMES MRS KELLY ANNE GRIFFITHS In Bankruptcy - Individual’s Addresses: First and Final Dividend In bankruptcy Payment - 19 BUCI CRESCENT, SHOREHAM BY SEA, WEST Individual’s Addresses: First and final dividend - Kelly Anne Griffiths; SUSSEX BN43 6LB Formerly known as Kelly Anne John, Civil Servant, who at the date of Birth details: 12 February 1978 the bankruptcy order 19 June 2013, resided at 74 Wind Road, Bankrupt’s occupation: UNKNOWN Glanrhyd, Ystradgynlais, Swansea, SA9 1AH. Lately residing at 5 Ael- Notice is hereby given that I intend to declare a Dividend to Y-Bryn, Ystradgynlais, Swansea, SA9 1HY and lately residing at 36 unsecured Creditors herein within a period of 2 months from the last Wern Road, Ystalyferra, Swansea, SA9 2LY. NOTE: the above- date of proving. Last date for receiving proofs: 16 January 2017. named was discharged from the proceedings and may no longer have Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, a connection with the addresses listed. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Birth details: 14 August 1977 0161 234 8500, [email protected] Bankrupt’s occupation: Civil Servant 12 December 2016 (2665839) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 January 2017. In2665904 the county court of Dewsbury Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 548 of 2008 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MISS CLARE GENTRY [email protected] in bankruptcy 12 December 2016 (2665903) Individual’s Addresses: First & Final Dividend - CLARE GENTRY, who at the date of the bankruptcy order, 7th May 2009, resided at 22 Shirley Grove, Cleckheaton, BD19 4LY. NOTE: the above-named In2665902 the Wigan County Court was discharged from the proceedings and may no longer have a No 111 of 2013 connection with the addresses listed. MISS SHEENA HALSALL Birth details: 21 November 1975 In Bankruptcy Bankrupt’s occupation: Administration Individual’s Addresses: 191 Brierfield, Digmoor, Skelmersdale, WN8 Notice is hereby given that I intend to declare a Dividend to 9JB. First and Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 13 October 1981 date of proving. Last date for receiving proofs: 16 January 2017. Bankrupt’s occupation: Process Operator Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Notice is hereby given that I intend to declare a Dividend to Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 unsecured Creditors herein within a period of 2 months from the last 383535, [email protected] date of proving. Last date for receiving proofs: 16 January 2017. 12 December 2016 (2665904) Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, 0161 234 8500, [email protected] 9 December 2016 (2665902)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 91 PEOPLE

In2664515 the Central London County Court In2663466 the Croydon County Court No 3705 of 2015 Court Number: BR-2011-827 BEVERLEY HARRISON ALAN JAMES In Bankruptcy Also known as: Alan John Morris Residential Address: c/o 6 Pearl Road, Walthamstow, London, E17 Discharged 4QZ. Date of Birth: 23 October 1958. Occupation: Not Known. Flat 4, 62 Mayfield Road, South Croydon, CR2 0DS. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Birth details: 30 April 1974 Rules 1986, that the Joint Trustees intend to declare a first and final Occupation: Not Known dividend to the unsecured creditors of the estate within two months of Previously residing at: 63 Grenville Road, New Addington, Croydon, the last date for proving specified below. Creditors who have not yet CR0 0NZ proved their debts must lodge their proofs at Mazars LLP, Unit 121, Notice is hereby given, pursuant to Rule 11.2 of the INSOLVENCY Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH RULES 1986 (AS AMENDED) that I, Martin C Armstrong FCCA FABRP by 11 January 2017 (the last date for proving). The Joint Trustees are FIPA MBA (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 not obliged to deal with proofs lodged after the last date for proving. Westmead Road, Sutton, Surrey, SM1 4LA the Trustee of the above Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers individual intend to declare a first and final dividend to unsecured 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer creditors herein within a period of two months from the last date of Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 20 proving, being 9 January 2017. April 2016. Further information about this case is available from Chris Creditors who have not already proved are required on or before the Collins at the offices of Mazars LLP on 01452 874 661. last date of proving to submit their proof of debt to me at Allen House, Edward Thomas and Ann Nilsson , Joint Trustees (2664515) 1 Westmead Road, Sutton, Surrey, SM1 4LA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has 2665944In the County Court at Banbury not proved his debt before the date specified above is not entitled to No 104 of 2012 disturb, by reason that he has not participated in it, the dividend so MR JAMES LAWRENCE HENDERSON declared. In bankruptcy Date of Appointment: 28 November 2014 Individual’s Addresses: First and Final Dividend. James Lawrence For further details creditors can contact Pam Oprey of this office on Henderson; who at the date of the bankruptcy order, 22 January 2013 0208 661 7878 or Email: [email protected]. resided at 15 Carswell circle, Upper Heyford, Bicester, Oxfordshire, Martin Charles Armstrong, Trustee OX25 5TY and lately residing at 52 Lough Gate, Bracklone Street, 9 December 2016 Portarlington, Co. Laois, Ireland. NOTE: the above-named was Ag DF91074 (2663466) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 12 June 1966 In2665879 the Sheffield County Court Bankrupt’s occupation: Retail Manager No 524 of 2012 Notice is hereby given that I intend to declare a Dividend to MRS DEBORAH LOUISE KELLAND unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 13 January 2017. Individual’s Addresses: 54 Albert Road, Sheffield, S8 9QW. First and Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Final Dividend 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 26 April 1963 [email protected] Bankrupt’s occupation: Unemployed 9 December 2016 (2665944) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 January 2017. In2665880 the Cambridge Court Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, No 294 of 2011 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR TERENCE JOHN HERSEY 0161 234 8570, [email protected] in bankruptcy 9 December 2016 (2665879) Individual’s Addresses: First and Final Dividend - TERENCE JOHN HERSEY, a Colour Sprayer, of 37 Aragon Road, Haverhill Suffolk CB9 9QX, also known as TERENCE JOHN MILLAR. Note: the above In2665883 the County Court at Oldham named was discharged from the proceedings and may no longer have No 176 of 2012 a connection with the addresses listed MR GORDON VERNON KNOWLES Birth details: 17 October 1966 In bankruptcy Bankrupt’s occupation: Colour Sprayer Individual’s Addresses: First and Final Dividend. Gordon Vernon Notice is hereby given that I intend to declare a Dividend to Knowles; who at the date of the bankruptcy order, 29 June 2012 unsecured Creditors herein within a period of 2 months from the last resided at 39 Saffron Drive, Oldham, 0L4 2PU lately residing at 114 date of proving. Last date for receiving proofs: 13 January 2017. Summit Littleborough Lancashire OL15 9DX lately a company Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground director. NOTE: the above-named was discharged from the Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, proceedings and may no longer have a connection with the addresses Kent, ME4 4AF, 01634 894700, [email protected] listed. 9 December 2016 (2665880) Birth details: 30 March 1967 Bankrupt’s occupation: A Doctor Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 January 2017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 12 December 2016 (2665883)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2665898 the County Court at Great Grimsby Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 142 of 2012 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR KEITH KNUDSEN [email protected] In bankruptcy 12 December 2016 (2665874) Individual’s Addresses: First and Final Dividend. Keith Knudsen; who at the date of the bankruptcy order, 20 July 2012 resided at 190 Ladysmith Road, Grimsby, DN32 9ST, lately residing at 300 In2665973 the County Court at Doncaster Willingham Street, Cleethorpes, DN35 7PE, previously residing at and No 89 of 2014 lately carrying on business under the style of CLEE CARS from 32 MR JASON KEITH PINDER Balmoral Road, Cleethorpes, DN35 9NE, all in the county of North In bankruptcy East Lincolnshire. NOTE: the above-named was discharged from the Individual’s Addresses: BKT4199881 - Jason Keith Pinder; who at the proceedings and may no longer have a connection with the addresses date of the bankruptcy order 07 May 2014, resided at lately residing listed. at 69 Levet Road, Doncaster DN4 6JJ, previously residing at 20 Birth details: 7 December 1965 Newhall Road, Doncaster DN3 1QQ all in South Yorkshire. Finisher of Bankrupt’s occupation: A Lorry Driver Flat 4, Boswell Court, Boswell Road, Doncaster DN4 7BH. NOTE: Notice is hereby given that I intend to declare a Dividend to the above-named was discharged from the proceedings and may no unsecured Creditors herein within a period of 2 months from the last longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 13 January 2017. Birth details: 22 August 1972 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 13 January 2017. 9 December 2016 (2665898) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2665877In the Peterborough County Court 9 December 2016 (2665973) No 54 of 2015 MR KENNETH PATRICK MURPHY In Bankruptcy In2665875 the Exeter Court Individual’s Addresses: First and Final Dividend Payment - 14 Dean No 364 of 1992 Crescent, Hampton Vale, PETERBOROUGH, PE7 8NE MR JAMES DAVID PRIEST Birth details: 12 March 1952 bankruptcy Bankrupt’s occupation: RETIRED Individual’s Addresses: James David Priest; who at the date of the Notice is hereby given that I intend to declare a Dividend to bankruptcy order, 19 January 1993 resided at Publican/ Restaurateur unsecured Creditors herein within a period of 2 months from the last of The Old Inn, Hawkchurch, Axminster, Devon, EX13 5ED 7 Mayenne date of proving. Last date for receiving proofs: 13 January 2017. Place, Devizes, Wiltshire. NOTE: the above-named was discharged Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, from the proceedings and may no longer have a connection with the 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, addresses listed. Final Dividend 0161 234 8500, [email protected] Birth details: 1 August 1948 9 December 2016 (2665877) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4months from the last date of proving. Last date for receiving proofs: 18 January 2017. In2665900 the St Albans Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 70 of 1996 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MR CHRISTOPHER ALAN NEAL CF14 3ZA (02920 380137) [email protected], bankruptcy Tel: 029 2036 8750, Fax: 029 20 381318 Individual’s Addresses: CHRISTOPHER ALAN NEAL; who at the date 12 December 2016 (2665875) of the bankruptcy order, 18 March 1996 resided at address unknown, trading at 14 Pulleys Close, Hemel Hempstead, Hertfordshire HP1 2PE as a PLUMBER AND CENTRAL HEATING ENGINEER. NOTE: In2665886 the Newcastle-Upon-Tyne County Court the above-named was discharged from the proceedings and may no No 4404 of 2009 longer have a connection with the addresses listed. Final Dividend MR DENNIS REED Birth details: 24 March 1949 In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: First and Final Dividend Payment - 112 unsecured Creditors herein within a period of 4 months from the last Alexandra Road, Ashington, Northumberland, NE63 9LU date of proving. Last date for receiving proofs: 18 January 2017. Birth details: 3 April 1957 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Bankrupt’s occupation: Factory operative Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380137) [email protected], unsecured Creditors herein within a period of 4 months from the last Tel: 029 2036 8750, Fax: 029 20 381318 date of proving. Last date for receiving proofs: 16 January 2017. 12 December 2016 (2665900) Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] In2665874 the County Court at Canterbury 12 December 2016 (2665886) No 396 of 2011 MR STEPHEN ROBERT OLIVER In bankruptcy In2665983 the Newcastle upon Tyne Individual’s Addresses: First and final dividend - Stephen Robert No 384 of 2013 Oliver; School Teacher, who at the date of the bankruptcy order 08 MRS JULIE ANN ROBSON July 2011, resided at Flat 8, Old Park Court, Old Park Avenue, Also known as: Julie Ann Holmes Canterbury, Kent CT1 1DW. NOTE: the above-named was In Bankruptcy discharged from the proceedings and may no longer have a Individual’s Addresses: 37 Atherton Drive, Benwell, Newcastle upon connection with the addresses listed. Tyne, NE4 7UN. First and Final Dividend Birth details: 9 October 1956 Birth details: 13 July 1967 Bankrupt’s occupation: Teacher Bankrupt’s occupation: Care Officer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 January 2017. date of proving. Last date for receiving proofs: 17 January 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 93 PEOPLE

Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, In2665870 the Walsall Court BIRMINGHAM, B2 2JX, 0161 234 8500, No 7 of 1998 [email protected] MR TERENCE MICHAEL SPINKS 9 December 2016 (2665983) bankruptcy Individual’s Addresses: TERENCE MICHAEL SPINKS, who at the date of the bankruptcy order, 09 January 1998 resided at 48 Alton Avenue, 2665894In the County Court at Portsmouth Ashmore Lake, Willenhall, and carrying on business as TM SPINKS No 266 of 2013 Bridles, 6 Lime Street, Walsall WS1 2JL. NOTE: the above-named MS PAULA ANNE SMITH was discharged from the proceedings and may no longer have a In bankruptcy connection with the addresses listed. Final Dividend Individual’s Addresses: First and final dividend - Paula Anne Smith; Birth details: 10 January 1954 Unemployed, who at the date of the bankruptcy order 22 August Notice is hereby given that I intend to declare a Dividend to 2013, resided at 9 Cobden Street, Gosport, PO12 4QH, also known unsecured Creditors herein within a period of 4 months from the last as Paula Anne Rippeth and lately residing at 215 Forton Road, date of proving. Last date for receiving proofs: 11 January 2017. Gosport. NOTE: the above-named was discharged from the Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, proceedings and may no longer have a connection with the addresses Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff listed. CF14 3ZA (02920 380137) [email protected], Birth details: 13 July 1966 Tel: 029 2036 8750, Fax: 029 20 381318 Bankrupt’s occupation: Unemployed 9 December 2016 (2665870) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 13 January 2017. In2665873 the CHESTER COURT Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 259 of 2010 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MR ANDREW JAMES SUTCLIFFE [email protected] In Bankruptcy 9 December 2016 (2665894) Individual’s Addresses: First and Final Dividend - Andrew James Sutcliffe; who at the date of the bankruptcy order, 26 July 2010, resided at 10 Hugh Street, Chester CH4 7LD. NOTE: the above- In2665893 the Cambridge Court named was discharged from the proceedings and may no longer have No 300 of 2011 a connection with the addresses listed. MISS HELEN MARIE SMITH Birth details: 10 May 1964 in bankruptcy Bankrupt’s occupation: Skilled Trades Individual’s Addresses: First and Final Dividend - HELEN MARIE Notice is hereby given that I intend to declare a Dividend to SMITH, Healthcare Assistant, of 3 Silvers Close. Soham, unsecured Creditors herein within a period of 2 months from the last Cambridgeshire CB7 5ET, lately residing at 42C Grantchester House, date of proving. Last date for receiving proofs: 16 January 2017. Adrian Way, Cambridge CB2 0SQ. Note: the above named was Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground discharged from the proceedings and may no longer have a Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, connection with the addresses listed Kent, ME4 4AF, 01634 894700, [email protected] Birth details: 23 February 1972 12 December 2016 (2665873) Bankrupt’s occupation: Healthcare Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2665884 the Romford County Court date of proving. Last date for receiving proofs: 16 January 2017. No 71 of 2012 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground MR NADARAJAH ARUNASALAM THIVAHARAN Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, In Bankruptcy Kent, ME4 4AF, 01634 894700, [email protected] Individual’s Addresses: 11 Fairlop Gardens, Ilford, Essex, IG6 2NF. 12 December 2016 (2665893) First and Final Dividend Birth details: 19 May 1962 Bankrupt’s occupation: Not Known In2663940 the Norwich County Court Notice is hereby given that I intend to declare a Dividend to No 175 of 2015 unsecured Creditors herein within a period of 2 months from the last ANNE SMITH date of proving. Last date for receiving proofs: 13 January 2017. In Bankruptcy Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Residential Address: 60 Braithwait Close, Bowthorpe, Norwich NR5 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 9EJ. Date of Birth: 1 April 1958. Occupation: Unemployed. 0161 234 8570, [email protected] Notice is hereby given that I, Steven John Currie Trustee in 9 December 2016 (2665884) Bankruptcy of the bankrupt, intend to declare a first and final dividend to creditors within 2 months from 13 January 2017. Creditors who have not yet lodged a Proof of Debt, in the bankruptcy In2665985 the Liverpool Court must do so by 13 January 2017, the last date for proving, failing No 1833 of 2009 which they will be excluded from the dividend. MR JOHN JOSEPH WALLACE Claims should be sent to Steven John Currie, Currie Young Limited, In Bankruptcy Alexander House, Waters Edge Business Park, Campbell Road, Stoke Individual’s Addresses: First and Final Dividend - JOHN JOSEPH on Trent ST4 4DB. WALLACE, occupation unknown, 11 Hurst Parkdrive,Liverpool,L36 Office Holder Details: Steven John Currie (IP number 9675) of Currie 1TE. NOTE: the above-named was discharged from the proceedings Young Limited, Alexander House, Waters Edge Business Park, and may no longer have a connection with the addresses listed. Campbell Road, Stoke on Trent ST4 4DB. Date of Appointment: 14 Birth details: 11 October 1961 October 2015. Further information about this case is available from Bankrupt’s occupation: Not Known Lisa Jackson at the offices of Currie Young Limited on 01782 394500 Notice is hereby given that I intend to declare a Dividend to or at [email protected]. unsecured Creditors herein within a period of 4 months from the last Steven John Currie , Trustee (2663940) date of proving. Last date for receiving proofs: 13 January 2017. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 9 December 2016 (2665985)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALLARD, Ralph Apartment 3 Lancaster Court, Ellisons Solicitors, Wherstead Park, 24 February 2017 (2665984) Derek Winchester Road, Frinton-on-Sea, The Street, Wherstead, Ipswich, Essex CO13 9JN. 25 November 2016 Suffolk IP9 2BJ. (Ellisons Solicitors, Eileen Allard and Peter Allard)

ANGEL, Elizabeth 22 Peregrine Close, Winsford, Dixon Rigby Keogh, 402 High Street, 22 February 2017 (2662761) (Elizabeth Angel- Cheshire CW7 1SH. Catering Winsford, Cheshire CW7 2DP. Ref: Tilling) Management Consultant (retired). 16 CMD/W32990/ANGEL (Lisa Higgins.) November 2016

ASHBRIDGE, Iris Avon Cliff Nursing and Residential Frettens LLP, The Saxon Centre, 11 24 February 2017 (2665890) Jean Margaret Home, 50-52 Christchurch Road, Bargates, Christchurch, Dorset BH23 Bournemouth, Dorset BH1 3PE . 19 1PZ. (Lee Young) November 2016

BABAJEE, Jayanand Flat 1, 14 Brighton Road, Purley, Chorus Law Ltd, Heron House, 15 February 2017 (2665895) Bobby UNITED KINGDOM, CR8 3AA. Timothy’s Bridge Road, Stratford- Dentist. 24 July 2016 upon-Avon, CV37 9BX, 01789 777346.

BAILEY, Geoffrey 19 Broom Close, Calcot, Reading, Blandy & Blandy LLP, One Friar Street, 22 February 2017 (2661424) Albert Edward Berkshire RG31 4ZS. Carpenter Reading, Berkshire RG1 1DA. Ref: Joiner (retired). 11 November 2016 CKC/BAI/111/1 Attn: Caroline Casagranda (Peter Michael Bailey.)

BAINBRIDGE, Mr 21 WESTHILL ROAD, WEYMOUTH, Daniel John Bainbridge, 81 15 February 2017 (2661419) John (Bainbridge) DT4 9NB. Scientist, Ministry of MOLESWORTH ROAD, STOKE, Defence. 9 March 2016 PLYMOUTH, PL1 5PG.

BALLAM, Peter Rustington Hall, Station Road, Warwick & Barker, 78 Woodlands 24 February 2017 (2665899) Edwin George Rustington, West Sussex BN16 3AY. Avenue, Rustington, West Sussex 19 October 2016 BN16 3EZ. (John Brian Tanner, Richard Mann and Ann Potter)

BARTHOLOMEW, 4 Freshfield Close, Coventry CV5 Mander Hadley Solicitors, 1 The 24 February 2017 (2665876) Gertrude Dorothy 9QD. 8 May 2016 Quadrant, Coventry CV1 2DW. (Richard Michael Bartholomew)

BLAMEY, Penelope Amesbury Abbey, Church Street, Tanners Solicitors LLP, Lancaster 24 February 2017 (2665896) Joan Amesbury, Wiltshire SP4 7EX. 29 House, Thomas Street, Cirencester, October 2016 Gloucestershire GL7 2AX. (Richard Elliott Lee and Christina Anne Lee)

BLOW, Rhoda Irene Normanby House, 6 Belgrave Jeremy Richard Robert Blow, 62 24 February 2017 (2665885) Crescent, Scarborough YO11 1UB Osborne Road, Brighton, Sussex BN1 formerly of 8 Leppington Drive, 6PG. (Jeremy Richard Robert Blow) Scarborough YO12 5DZ . 5 October 2016

BOOTHMAN, Alan Spennymoor Rest Home, Ivy Road, AFG Law Solicitors, 20 Mawdsley 24 February 2017 (2665897) Bolton BL1 6EE previously of 17 Street, Bolton BL1 1LE. (AFG Law Blenheim House, Carslake Avenue, Solicitors) Westwood Park, Bolton BL1 4BU . 5 November 2016

BRIGGS, Miss 102 BALLENS ROAD, CHATHAM, Margaret Fox, The London Gazette 15 February 2017 (2663609) Marian Kent, England, ME5 8PG. Pensioner. (2795), PO Box 3584, Norwich, NR7 26 August 2016 7WD.

BRIGGS, Alan Clark 43 Limestone View, Lower Greenfoot, Coles Solicitors, 7 Church Street, 16 February 2017 (2663471) Settle, BD24 9FH. Surveyor (Retired). Guisborough, North Yorkshire, TS14 15 May 2016 6HG. Ref: VJ/026107. (John Roger Briggs and Andrew Nigel Briggs)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 95 PEOPLE

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

BROWN, Vivian 102 Abbots Wood, Chester, Cheshire, SWW Trust Corporation, Unit 3 16 February 2017 (2663474) Marjorie CH2 2FG. Full Time Mother. 30 July Checkpoint Court, Lincoln, LN6 3PW. 2016 (SWW Trust Corporation)

BROWN, Mr Martin 27 TIBERIUS GARDENS, WITHAM, Antonia Rees-Brown, 113 CARLTON 15 February 2017 (2664255) Rees CM8 1HJ. retired bank manager. 29 ROAD, REDHILL, RH1 2DE. June 2016

BURRELL, Winston 175 Warstones Road, Penn, Geoffrey T. Smith & Co., Solicitors, 32 28 February 2017 (2665910) James WolverhamptonWV4 4LG. 23 Waterloo Road, Wolverhampton, West December 2015 Midlands WV1 4BN. (Lisa Louise Mary Winder and Clive John Probert.)

CAISELLI, 63 Lullington Garth, London N12 Howard Kennedy LLP, No 1 London 24 February 2017 (2665936) Francesca 7BB. 17 October 2016 Bridge, London SE1 9BG. (Robert David Craig and John Can Annetts)

CALVER, Arthur Mill Lea, Mill Road, Mendlesham, Gudgeons Prentice Solicitors, 15 February 2017 (2662147) Granville Stowmarket, Suffolk IP14 5TA. Buttermarket, Stowmarket, Suffolk Engineer-Fertilizers (Retired). 6 IP14 1ED. Ref: LR/CAL0068 (Cherylyne October 2016 Anne Hails and Susan Patricia Carley.)

CATHCART, Audrey Bexhill on Sea, East Sussex. Sales Gaby Hardwicke, 2 Eversley Road, 25 February 2017 (2665975) Executive (Retired). 28 October 2016 Bexhill on Sea, East Sussex TN40 1EY. (Ref: EJM.SWB.CAT08116.8.)

CLARK, Sheila Vera Walton Manor Residential Home, 187 Freeths LLP, 80 Mount Street, 24 February 2017 (2665911) Verey Shay Lane, Walton, Wakefield WF2 Nottingham NG1 6HH. 6NW. 22 August 2016

CLARKE, Gladys 162 Fforchaman Road, Cwmaman, Rubin Lewis O'Brien LLP, Gwent 22 February 2017 (2662000) Yvonne Aberdare. Chef (retired). 3 August House, Gwent Square, Cwmbran NP44 2016 1PL. Ref: DPL/CLA94/03 Attn: D P Lines (D P Lines.)

COLE, John 12 Ward Close, Aylestone, Leicester Jones & Duffin Solicitors LLP, 142 24 February 2017 (2665912) LE2 8NJ. 13 August 2016 Narborough Road, Leicester LE3 0BT. (John Richard Burrows)

COOK, Priscilla 11 Salmon Walk, Bury St Edmunds, Greene & Greene, 80 Guildhall Street, 22 February 2017 (2662125) Angela Suffolk IP32 6PS. Secretary (retired). Bury St Edmunds, Suffolk IP33 1QB. 26 May 2016 Ref: D/171/178/COO157-1

CUMMINGS, Jean Westholme Clinic, Clive Ave, Goring MatthewNicole Cummings, C/O 34 15 February 2017 (2663551) Veronica by Sea, West Sussex, BN12 4SG. 5 PENLANDS RISE, STEYNING, BN44 December 2016 3PJ.

CUNNINGHAM, 30 June Avenue, Leicester LE4 9TE. Premier Wills, 100 Bull Head Street, 15 February 2017 (2665947) Margaret 12 October 2016 Wigston, Leicester LE18 1PB.

CURREY, Catherine 72 Thames Street, Oxford, Co-op Legal Services Limited, Aztec 15 February 2017 (2665934) Clare Oxfordshire OX1 1SU. 26 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIDSON, Edith Southwater Residential Home, 3-4 WBW Solicitors, 132-134 Union Street, 22 February 2017 (2662149) Louisa Mary (Mary Conway Crescent, Paignton, Devon Torquay, Devon TQ2 5QB. Ref: Davidson) TQ4 5LG formerly of 28 St Michaels CZH/EMB/D11088-0001 (Catherine Court, Derrell Road, Paignton, Ann Causey.) Devon . 31 January 2016

DENNIS, Peter Percy Eastbourne, East Sussex. Police Gaby Hardwicke, 33 The Avenue, 24 February 2017 (2665935) Walter Inspector (Retired). 25 October 2016 Eastbourne, East Sussex BN21 3YD (Ref: SJS.Den111724.001.) (Gaby Hardwicke Solicitors.)

DROZDZ, Zofia 1036A Leek Road, Bucknall, Stoke- Grindeys LLP, Glebe Court, Stoke-on- 24 February 2017 (2665931) on-Trent, Staffordshire ST1 6AT. 21 Trent, Staffordshire ST4 1ET. August 2016

DURANCE, 72 Mill Lane, Saxilby, Lincoln LN1 The London Gazette, PO box 3584, 15 February 2017 (2665916) Frederick Anthony 2QQ. Local Government Officer Norwich NR7 7WD (Ref: ABHU) (Peter Ford (Retired). 12 June 2016 Anthony Durance.)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

EASLEY, Terence 9 Clarendon Place, Dover, Kent CT17 Messrs Bradleys, Victoria House, 1 24 February 2017 (2665937) David 9QB. 30 September 2016 Maison Dieu Road, Dover, Kent CT16 1RW. (Nigel James Cooke)

EASTWOOD, Helen 32 Wallington Walk, High Grange, Juliette Adie, Juliette Adie Solicitors, 24 February 2017 (2665914) Billingham, Stockton on Tees TS23 The Darbyshire Suite, North Tyneside 3XJ. 16 February 2016 Business Centre, 54A Saville Street, North Shields, Tyne & Wear NE30 1NT. (Michael Carr)

EDWARDS, Neil Ashgrove House, Old Mill Road, Chorus Law Ltd, Heron House, 15 February 2017 (2665940) Robert Broughton Astley, Leicester, Timothy’s Bridge Road, Stratford- Leicestershire, UNITED KINGDOM, upon-Avon, CV37 9BX, 01789 777346. LE9 6PQ . Retail store manager (retired). 3 August 2016

EMPSON, Gerald Manor Farm Care Home, 211-219 Judith Giltrow, Penryn Old House 15 February 2017 (2665977) John High Street South, London E6 3PD Lane, Roydon, Essex CM19 5DJ. formerly of 15 Malcolm Court, 191 (Judith Giltrow) Romford Road, London E7 9JD . 12 September 2016

FAUX , Mr Michael 106 LONG LANE, BEXLEYHEATH, Valued Estates Ltd, Alec John Smith, 15 February 2017 (2664489) Arthur Philip DA7 5AW. Security Guard (retired). 27 SUITE 204, MILL STUDIO BUSINESS October 2016 CENTRE, WARE, SG12 9PY.

FIELDSEND, June 43 Meadhook Drive, Barton-Le-Clay, Graham Fieldsend, 21 Portobello 15 February 2017 (2663866) Beds, MK45 4RH. 26 August 2016 Close, Barton-Le-Clay, Beds, MK45 4SN.

FIRTH, John Bernard 205 Northern Road, Slough, Berkshire Thompson & Jackson, 4&5 St 22 February 2017 (2662040) SL2 1LU. Aircraft Engineer (retired). Lawrence Road, Plymouth, Devon PL4 15 November 2016 6HR. Ref: CAB.FIRTH (Debra Joy Robinson.)

FISHER, Henry John 22 Berrow Court, Gardens Walk, Moore Brown & Dixon LLP, 69-70 High 28 February 2017 (2665939) Upton Upon Severn WR8 0JP. Tool Street, Tewkesbury, Glos. GL20 5LE. Maker (Retired), Widower of Margaret Solicitors. (Brendan Martin Lawler.) Mary Fisher, Police Officer (Retired). 5 September 2016

FORD, Nancy May 59 Trafford Park, Penrhyn Bay, Gamlins Solicitors LLP, 14/15 Trinity 24 February 2017 (2665928) (Phyllis Ford) Llandudno, Conwy LL30 3HD. 26 Square, Llandudno, Conwy LL30 2RB. November 2016 (Mark Pryce Salisbury and Richard Hugh Williams)

GADD, Audrey Kastanien, Summerlands, Cranleigh Buglear Bate & Co, 31 Guildford Road, 24 February 2017 (2665986) Esther GU6 7BL. 24 May 2016 Woking, Surrey GU22 7QQ. (Angela Nicola Gamble and Marina Jeanne Coneeny)

GARNER, Phyllis 38 Silver Fox Crescent, Woodley, Clifton Ingram LLP, 17 Friar Street, 22 February 2017 (2662142) Mary Reading, Berkshire RG5 3JA. 2 Reading RG1 1DB. Ref: SAR/75644/1 August 2016 (Peter Dominic McGeown and Stephanie Anne Rose.)

GODDARD, Helen 26 Sycamore Close, Canvey Island, Rudds, 81A High Street, Rayleigh, 22 February 2017 (2663125) Lavinia Essex SS8 9JQ. Factory Operative Essex SS6 7EJ. Ref: NF/GODDARD/ (retired). 26 June 2016 3847 (John William Philpott and Colin Raymond Goddard.)

GRAHAM, Elsie 97 Bury Old Road, Whitefield, Kevan Hankinson, Butcher & Barlow 24 February 2017 (2665921) Manchester M45 7AY. 1 November LLP, 413 Bury New Road, Prestwich, 2016 Manchester M25 1AA. (Christopher Hopkins and Anthony Higham)

GREEN, John 1 Hillcrest Road, Chatham, Kent ME4 Stephens & Son LLP, Rome House, 41 24 February 2017 (2665920) Summerhayes 6EG. 8 December 2015 Railway Street, Chatham, Kent ME4 4RP. (Charles Victor Fuchter and Michael Barry Watson)

HARDING, Mr 86 THE REEVES ROAD, TORQUAY, Almy & Thomas , 71 ABBEY ROAD, 23 February 2017 (2663617) Gerald Spencer TQ2 6EG. Retired Civil Servant. 22 TORQUAY, TQ2 5NL. August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 97 PEOPLE

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

HADLEY, Sylvia 47 Orchard Road, Westbrook, Girlings, 39 William Street, Herne Bay, 24 February 2017 (2665943) Joyce Margate, Kent CT9 5JS. 1 November Kent CT6 5NR. 2016

HAGUE, Raymond 15 Waterloo Close, Waterlooville, Chorus Law Ltd, Heron House, 15 February 2017 (2665941) Hampshire, UNITED KINGDOM, PO8 Timothy’s Bridge Road, Stratford- 8QJ. Lloyds Bank Plc, PO Box 8, upon-Avon, CV37 9BX, 01789 777346. Prospect Hill, Douglas, Isle of Man, UNITED KINGDOM, IM99 1AH, High Court Judge (Retired) . 22 August 2016

HALL, Frank William 6 Walnut Road, Belper, Derbyshire Shacklocks LLP, 25 Chapel Street, 24 February 2017 (2665930) DE56 1RG. 18 October 2016 Belper, Derbyshire DE56 1AR.

HAYNES, Marc 1 Bute House, Long Street, Porter Dodson LLP, Melmoth House, 24 February 2017 (2665988) Edward Freeme Sherborne, Dorset DT9 3BY. 16 The Abbey Close, Sherborne, Dorset October 2016 DT9 3LQ.

HOWARD, Derek Bodelwyddan Residential Home, Holmes & Hills LLP, Trinity Street, 22 February 2017 (2662161) Richard Arthur Rhosneigr, Anglesey LL64 5JG. 26 Halstead, Essex CO9 1JE. Ref: EGP September 2016 (Adrian Richard Howard.)

INGLEBY, Freda Sutton Court, Priestsic Road, Sutton Fidler & Pepper Solicitors, 1 Low 8 February 2017 (2662157) in Ashfield, Nottinghamshire NG17 Street, Sutton in Ashfield, 2AH. 20 July 2016 Nottinghamshire NG17 1DH. Ref: RB/CF/ING00014-6-7 (Russell Jones and Mark Slade.)

JACOBS, Barbara Nutley Lodge Residential Home, 43 Howard and Over Solicitors, 254 Dean 24 February 2017 (2665925) Elizabeth Sherford Road, Elburton, Plymouth, Cross Road, Plymstock, Plymouth, Devon. 2 December 2016 Devon PL9 7AZ.

JARVIS , Rodney 21 Old Rectory Close, Broughton Hugh James Solicitors, Hodge House, 15 February 2017 (2663476) Victor Astley, Leicestershire, LE9 6PP. 114-116 St Mary Street, Cardiff, CF10 Proprietor of Pine furniture store 1DY. Ref: JAMC/LEEH/JAR233/1. (Retired). 3 September 2016

JENKINS, Edith Swyn Yr Awel, Hermon, Glogue, George Davies Evans, Castle 15 February 2017 (2665942) Margaret , SA36 0DX. 23 Chambers, Grosvenor Hill, Cardigan, January 2016 Ceredigion SA43 1HX. Solicitors.

JONES, Margaret 2 ECCLESTON CLOSE, Administrator of the Estate of Margaret 28 February 2017 (2661418) Eleanor ORPINGTON, BR6 8BD. 1 October Jones, 2 ECCLESTON CLOSE, 2016 ORPINGTON, BR6 8BD.

JOYCE, Peter 21 Bushmeadow Road, Rainham, County Solicitors Ltd, 29-31 High 24 February 2017 (2665932) Kent ME8 7NX. 12 January 2016 Street, Rainham, Kent ME8 7HX. (Sheila Mary Buckwell)

KIRTLAND, Leslie 298 Walsall Road, Perry Barr, Roskell Davies & Company Solicitors, 15 February 2017 (2665922) Raymond Birmingham, West Midlands B42 661-665 Kingstanding Road, 1UB. Shop Proprietor (Retired). 29 Kingstanding, Birmingham B44 9RH. October 2016 (Stephen Paul Kirtland.)

KNIGHT, Barbara 8 Overdown Road, Felpham, Bognor Helen Gagan Solicitor, Felpham 24 February 2017 (2665927) Anne Regis, West Sussex PO22 7HW. 17 Chambers, 60 Felpham Road, Bognor September 2016 Regis, West Sussex PO22 7NZ. (Andrew Neil Knight and Christopher Edward Knight)

KRASSENBURG, 18 KING STREET, DUNSTABLE, LU5 Michael Krassenburg, 28 February 2017 (2663568) David Ashley 4BJ. Project Manager. 19 October Spaargarenstraat 30, Oegstgeest, The 2016 Netherlands.

KUIK, Jeremy Glyn 73 Harbour Lane, Warton, Preston Roland Robinsons and Fentons, 4 24 February 2017 (2665933) PR4 1YB. 29 January 2016 Church Road, Lytham FY8 5LH.

LEWIS, MR ERIC 9 EDENBRIDGE ROAD, CHEADLE BERYL LEWIS, 1 JOHNSTON ROAD, 15 February 2017 (2663154) HULME, CHEADLE, CHESHIRE, SK8 DAWLEY, TELFORD, SHROPSHIRE, 5PX. RETIRED JOURNALIST. 17 May TF4 2DD. 2016

LAMOND, Concetta 9 The Glade, Bolton, BL1 3XH. Food Chorus Law Ltd, Heron House, 15 February 2017 (2665926) (Mrs Tina Lamond) Factory Operative (retired) Widow of Timothy’s Bridge Road, Stratford- Charles Baron Lamond Delivery upon-Avon, CV37 9BX, 01789 777346. Driver (retired). 7 November 2016

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

LEDWITH, Patricia 53 Bridle Close, Enfield, Middlesex Brethertons LLP, Montague House, 2 22 February 2017 (2662795) Ann EN3 6EB. Shop Keeper (retired). 30 Clifton Road, Rugby, Warwickshire November 2016 CV21 3PX. Ref: KJE/211361-1 (Robert Joseph Nash.)

LISTER, Miss Mount Pleasant Care Home, Hollow Barbara Marchant, The London 15 February 2017 (2664458) Kathleen Mary Lane, Burton on Trent, Staffordshire, Gazette (2802), PO Box 3584, Norwich, DE15 0DRAbbeyfield, 160 NEWTON NR7 7WD. ROAD, BURTON-ON-TRENT, DE15 0TR. Retired. 1 September 2016

LUTCHMUN, 74 Marlborough Road, Waltham Sayer Moore & Co, 190 Horn Lane, 24 February 2017 (2665923) Nemnarainsingh Forest, London E4 9AL. 25 January Acton, London W3 6PL. 2016

MACMILLAN, Mr FLAT 1, 66A THE AVENUE, Michael MacMillan, The London 15 February 2017 (2662846) Michael Anthony SOUTHAMPTON, SO17 1XS. Chef Gazette (2782), PO Box 3584, Norwich, (retired). 23 May 2016 NR7 7WD.

MARTIN, Jane Calle Mollina 18, Complejol la GSC Solicitors LLP, 31-32 Ely Place, 15 February 2017 (2665913) Herencia Bajo 9, Fuengirola, Malaga London EC1N 6TD. (Anna Killick.) 29640, Spain. Restaurateur. 10 October 2016

MCCALLUM, 7 Grange Road, Stanion, Kettering, Wilson Browne Solicitors, Kettering 24 February 2017 (2665987) Thomasina Northamptonshire NN14 1DD. 10 Parkway South, Kettering Venture Workman November 2016 Park, Kettering, Northamptonshire NN15 6WN. (Ika Anne Castka)

MCDOWELL, Robert 18 Lynwood Avenue, Langley, Slough Rosemary Smith & Co, Sydenham 15 February 2017 (2665924) Alexander SL3 7BH. 26 December 2015 House Chambers, 97 High Street, Crowthorne, Berkshire RG45 7AD. Solicitors.

MEAD, Pamela Anne The Hockeridge Care Centre, 2/4 Rootes & Alliott, 27 Cheriton Gardens, 24 February 2017 (2665919) Canterbury Road, Westgate on Sea, Folkestone, Kent CT20 2AR. (Joyce Kent. 4 November 2016 Minnie Waller)

MELVILLE, Eric 18 Burns Road, Chilton, County Meikles Solicitors of 8 North Street, 15 February 2017 (2665915) Durham DL17 0JE. 4 December 2016 Market Place, Ferryhill, County Durham DL17 8HX, telephone 01740 652811

MIDGLEY, Betty Normanby House, 6 Belgrave Longstaff & Midgley Solicitors, Wesley 24 February 2017 (2665938) Crescent, Scarborough YO11 1UB House, 1 Lora Courtyard, Wykeham, formerly of 52 Limestone Road, Scarborough YO13 9QP. (Jonathan Burniston, Scarborough YO13 0DG . Paul Midgley) 31 August 2016

MOORE, Mr Neil 46 TUNGSTONE WAY, MARKET Kevin John Moore, The London 15 February 2017 (2663865) Kevin HARBOROUGH, LE16 9GG. Software Gazette (2798), PO Box 3584, Norwich, Developer. 18 August 2015 NR7 7WD.

MORTIMER, Brian Flat 3, High Sussex, Crowborough, Lloyds Bank Private Banking, PO Box 15 February 2017 (2665918) East Sussex TN6 1AY. 15 November 800, 234 High Street, Exeter, Devon 2016 EX1 9UR. (Lloyds Bank Plc)

MORTON, Albert Cartref, 85-87 Station Road, Jacobs & Reeves Solicitors, Beechurst, 15 February 2017 (2665929) Llanishen, Cardiff CF14 5UU; 153 High Street, Poole, Dorset BH15 previously of 17 Balston Road, Poole, 1AU. Dorset BH14 0QH . 23 June 2016

MOULDS, Robert Royal Bay Nursing Home, 86 Barrack Rita Sen Solicitors, 4 Nyetimber Lane, 16 February 2017 (2663475) George Lane, Bognor Regis, West Sussex, Rose Green, Bognor Regis, West PO21 4DG. Delivery Driver for a Sussex, PO21 3HG. (Miss Rita Sen) Building and Coal Materials Company (Retired). 11 October 2016

NICE, Ernest 8 Barnes Court, Clarence Road, BBH Legal Services, Eastham Hall, 109 24 February 2017 (2665917) Edmund London N22 8PJ. 20 March 2016 Eastham Village Road, Eastham CH62 0AF. (Thomas Patrick Russell Jones and Stephen Jones)

PARSLER, David Summerdale Court Care Centre, Heselwood & Grant Solicitors, 4a 22 February 2017 (2662805) John Butchers Road, Canning Town, Clifton Square, Lytham, Lancashire London ED16 1PH. Retired. 12 FY8 5JP. Attn: Ian Grant (Julie January 2016 Walpole.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 99 PEOPLE

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

PEARCE, Marion 115 Ockley Road, Croydon, Surrey Atkins Hope Solicitors, 74-78 North 24 February 2017 (2665976) Donalda CR0 3DS. 11 November 2015 End, Croydon CR9 1SD. (Mr J Bull)

PEZET, Leslie James 64 Pineridge Road, Burghfield Co-op Legal Services Limited, Aztec 24 February 2017 (2665965) Common, Reading, Berkshire RG7 650, Aztec West, Almondsbury, Bristol 3ND. 9 May 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PHILLIPS, Mr Westways, Overton Road, St Martins, ESTATE RESEARCH, Lauren Mitchell, 15 February 2017 (2664447) Frederick Edward OSWESTRY, Shropshire, SY11 SUITE 1 BANK CHAMBERS, 1 3AALOWER FARM, PEN Y LAN, LIBRARY STREET, WIGAN, WN1 1NN. RUABON, WREXHAM, LL14 6HR. 26 January 2013

PIKE, Marguerite 54 Woodlands West Park, Plymouth Howard and Over Solicitors, 114 Albert 24 February 2017 (2665981) Beryl PL5 3QU. 11 April 2016 Road, Devonport, Plymouth PL2 1AF.

PITMAN, Keith Stanmore, Packsfield Lane, Wootton Eldridges Solicitors, 36 St James 24 February 2017 (2665952) Victor Bridge, Ryde, Isle of Wight PO33 Street, Newport, Isle of Wight PO30 4QZ. 10 November 2016 1LF. (Mrs J S Dawkins)

PLUNKETT, Denis The Granary, Lodge Lane, Wraxall, Will Writing and Probate Services, 15 February 2017 (2665953) Patrick Bristol BS48 1BJ also 10 Branksome Intestacy Specialists, Lindsey House, Drive, Winterbourne, Bristol BS36 Oaklands Business Park, Armstrong 1LY . 20 September 2016 Way, Yate, Bristol BS37 5NA. (Tel: 01454322666)

POND, Veronica Fonthill House, Caussius Drive, St Debenhams Ottaway LLP, Ivy House, 24 February 2017 (2665969) Mary Ellen Albans, Hertfordshire AL1 5NA. 28 107 St Peter’s Street, St Albans, July 2016 Hertfordshire AL1 3EW. (Nicholas Anthony Graeme Turner and Neil John Pond)

PRATT, Pauline Dora 97 Redwood Road, Upton, Poole, Trethowans LLP, 5 Parkstone Road, 24 February 2017 (2665963) Dorset BH16 5QG. 23 October 2015 Poole, Dorset BH15 2NL.

PRIOR, Kevin 37 First Avenue, Manor Park, London, Paul Robinson Solicitors LLP, Regis 15 February 2017 (2663473) E12. Butcher. 23 March 2016 House, 98 High Street, Billericay, Essex, CM12 9BT. Ref: Lee Hibell. (Michael Leslie Pryke)

PUGH, Inez Marina Flat 4, Hatton Court, Alma Road, Sutton Mattocks, 5 Castle Row, 15 February 2017 (2665964) Monica Windsor, Berkshre SL4 3EY and 30 Horticultural Place, London W4 4JQ. Shepperton Court, Shepperton Court (Teresa Watkins and David Watkins.) Drive, Shepperton TW17 8JE . Secretary (Retired). 22 February 2016

RALPH, Joan 1 Dovehouse Court, Grange Road, Peter Dawson Ralph, 1 Dovehouse 15 February 2017 (2665957) Solihull B91 1EW. 6 October 2016 Court, Grange Road, Solihull B91 1EW. (Peter Dawson Ralph)

RICE, Geoffrey 5 Crown Drive, Bishops Cleeve, Midwinters Solicitors, Crescent Place, 24 February 2017 (2665954) Patrick Cheltenham, Gloucestershire GL52 Cheltenham, Gloucestershire GL50 8EF. 17 October 2016 3PJ. (Alexis Joy Cassin and David Marcus John Rice)

RICHARDS, Nigel 7 Swallowtail Close, Pinewood, SAS Daniels LLP, Riverside, 22 February 2017 (2662774) (Philip Nigel Ipswich, Suffolk. College Tutor Mountbatten Way, Congleton CW12 Richards) (retired). 30 August 2016 1DY. Ref: KLJ/142656.1 (Elizabeth Neerunjun.)

ROBINSON, Doris 84 Hallyburton Road, Hove, East Deibel & Allen Solicitors, Keasley 24 February 2017 (2665966) Sussex BN3 7GP. 15 November 2016 House, 10 Franklin Road, Portslade, East Sussex BN41 1AN. (Deibel & Allen and Kenneth John Murray)

ROGERS, Rosalie Chestfield House Nursing Home, Girlings, 39 William Street, Herne Bay, 24 February 2017 (2665955) Mary Ridgeway, Chestfield, Whitstable, Kent CT6 5NR. (Lesley Anne Rushton) Kent CT5 3JT. 23 November 2016

RUSSELL, Doreen Pentlow Nursing Home, 59 Cornfield Law LLP, 47 Cornfield Road, 24 February 2017 (2665968) Summerdown Road, Eastbourne Eastbourne, East Sussex BN21 4QN. BN20 8DQ formerly of Flat 4 (Roderic Dicker and Jeremy Howes) Hartington Mansions, Hartington Road, Eastbourne BN21 3BJ . 26 August 2016

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

STIGWOOD , Mr Clavering, Swinley Road, Ascot, Simkins LLP , Patrick Grafton Green, 28 February 2017 (2662821) Robert Colin Berkshire, United Kingdom, SL5 8AU. Lynton House, 7-12 Tavistock Square, Impresario. 4 January 2016 London, United Kingdom, WC1H 9LT.

SAVILLE, Peter 1 Marlborough Park Avenue, Sidcup, Farnfields LLP, 37 High Street, 24 February 2017 (2665980) Kent DA15 9DL. 2 August 2016 Warminster, Wiltshire BA12 9AJ. (Christopher Robert Bell)

SHAW, Alexander 37 Mayfield Road, Grappenhall, Fiona Bruce LLP, Solicitors, 3 16 February 2017 (2663477) James Warrington, WA4 2NP. Yard Foreman Grappenhall Road, Stockton Heath, (Retired). 22 July 2016 Warrington, WA4 2AH. Ref: N00200/2. (Stephen Charles Gray)

SHORT, Mrs Patricia 58 MAYWEED AVENUE, CHATHAM, Philip Kent Holman, 1 SANDSTONE 15 February 2017 (2662833) (Holman) ME5 0QB. Coilwinder (retired). 30 DRIVE, KEMSLEY, SITTINGBOURNE, September 2016 ME10 2PP.

SYMON, Ian 178 Baring Road, Cowes, Isle of Walter Gray & Co, 3-4 St Thomas 24 February 2017 (2665967) Cunningham Wight PO31 8EJ. 21 November 2016 Street, Ryde, Isle of Wight PO33 2ND. (Rosemary Hardwicke)

TALLENTS, Joseph 26 Mandeville Close, Weymouth, Nantes Solicitors Ltd, 69 The 24 February 2017 (2665960) Francis Dorset DT4 9HP. 15 September 2016 Esplanade, Weymouth, Dorset DT4 7AA. (Nantes Solicitors Ltd)

THOMPSON, Robert 78 Corwen Road, Tilehurst, Reading, Co-op Legal Services Limited, Aztec 24 February 2017 (2665989) Stuart Berkshire RG30 4SU. 25 October 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THURLOW, Kenneth 20 Sutton Road, Watford, Hart Brown, 33 High Street, Cobham, 24 February 2017 (2665958) Henry Hertfordshire. 27 May 2016 Surrey KT11 3ES. (Christopher Ian Thurlow)

TODD, Mrs Edna 3 BRYN COTTAGES, WARRINGTON Kenneth Thomas Roberts, The London 15 February 2017 (2663535) ROAD, NORTHWICH, CW8 2SP. Gazette (2791), PO Box 3584, Norwich, Retired. 8 October 2016 NR7 7WD.

WALLACE, 47 Peckham Hill Street, Peckham, Co-op Legal Services Limited, Aztec 17 February 2017 (2665956) Bernadette London SE15 6BJ. 23 June 2016 650, Aztec West, Almondsbury, Bristol Josephine BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WEST, George 26 Charlton Road, Wantage, Slade Legal, The Old Bank, 137 22 February 2017 (2662775) Oxfordshire OX12 8HG. 14 Broadway, Didcot, Oxfordshire OX11 September 2016 8RQ. Ref: JS.JS.P2102.1

WHALLEY, Arthur The Old Vicarage Nursing Home, Co-op Legal Services Limited, Aztec 15 February 2017 (2665971) Vicarage Road, Tean, Stoke on Trent. 650, Aztec West, Almondsbury, Bristol 12 October 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILKINSON, Peter 4 New Lane, Stibbington, Greenwoods Solicitors LLP, 24 February 2017 (2665949) Roy Peterborough PE8 6JU. 5 October Monkstone House, City Road, 2016 Peterborough PE1 1JE. (Gordon Peter Wilkinson)

WILLIAMS, John The Chestnuts, Southam Street, Llewellyn Jones Limited Solicitors, 15 February 2017 (2665961) David Gwynne Kineton, Warwickshire. General Barclays Bank Chambers, Clwyd Practitioner (Retired). 19 June 2015 Street, Ruthin, Denbighshire LL15 1HF. (David James Gwynne Williams and Paul Townley Gwynne Williams.)

WILLIS, Kenneth 8 Linden Way, Porthcawl, Bridgend Whittinghams, 16 Well Street, 24 February 2017 (2665990) Anthony CF36 5AR. 19 August 2016 Porthcawl CF36 3BE. (Michael Greenway)

WILSON, Ellen 22 Blake Drive, Loughborough LE11 Robert Sellers, 57 Pantain Road, 24 February 2017 (2665959) 5JG. 3 November 2016 Loughborough LE11 3LZ and Valerie Dominy, 164 Braddon Road, Loughborough LE11 5YX. (Robert Sellers and Valerie Dominy)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 101 PEOPLE

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

WOOD, Gladys Mary Cheviot, 11 Park Road, Colchester, Pleass Thomson & Company, 24 February 2017 (2665948) Ridley Essex CO3 3UL. 26 September 2016 Rosemary Chambers, 91-93 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Jane Christine Pleass)

WOOLCOCK, Mr 7 Heol-y-Coed, Pontyclun, Rhondda Huw Jeremy Griffiths, 64 Cefn Glas 15 February 2017 (2664464) Alun Goodwin Cynon Taf, CF72 9AR. Retired council Road, Bridgend, Mid Glamorgan, CF31 foreman. 24 June 2016 4PG.

YOUNG, Brenda 43 Kirkstone Avenue, North Shields, Reed Ryder & Meikle, 19 19 February 2017 (2665962) Tyne and Wear NE30 3BG. Widow of Northumberland Square, North Joseph Young. 2 December 2016 Shields, Tyne and Wear NE30 1QD. Solicitors. (Joyce Hill.)

ZERVIDES, 119 Charville Lane, Hayes, Middlesex EDC Lord & Co, Link House, 1200 22 February 2017 (2662799) Emmanuel UB4 8PD. Certified Accountant and Uxbridge Road, Hayes, Middlesex UB4 Christodoulos Travel Agent. 14 December 2015 8JD. Ref: NG/ZERVIDES/134427 (Eliou Christou Moushiou.)

DECEASED ESTATES – EDINBURGH EDITION

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

SMILES, Mr 4 SUNNYBANK COTTAGES, Charlotte Jane Smiles, BACKHILL CROFT, 14 June 2017 (2664862) Anthony FYVIE, TURRIFF, AB53 8RD. None. FYVIE, TURRIFF, AB53 8RL. 11 April 2016 DECEASED ESTATES FOR UNCLAIMED ESTATES

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

BURNHAM , Mr Timothy 13 January 2013 Government Legal Department (BV), PO BOX 16 February 2017 (2665659) 70165, London, WC1A 9HG.

CLARKE , Mr Leslie 8 August 2011 Government Legal Department (BV), PO BOX 16 February 2017 (2665656) 70165, London, WC1A 9HG.

DAVIES , Mr Bernard 23 April 2016 Government Legal Department (BV), PO BOX 16 February 2017 (2665658) 70165, London, WC1A 9HG.

HOOPER , Mrs Joan 21 January 2010 Government Legal Department (BV), PO BOX 16 February 2017 (2665660) 70165, London, WC1A 9HG.

HOTCHKIN , Ms Sylvia 7 September 2015 Government Legal Department (BV), PO BOX 16 February 2017 (2665653) 70165, London, WC1A 9HG.

HUNTLEY , Mr James 7 November 2015 Government Legal Department (BV), PO BOX 16 February 2017 (2665654) 70165, London, WC1A 9HG.

JOHNSTON , Mrs Susan 4 September 2013 Government Legal Department (BV), PO BOX 16 February 2017 (2665655) Muriel Esther 70165, London, WC1A 9HG.

WOOD , Ms Elizabeth 4 January 2016 Government Legal Department (BV), PO BOX 16 February 2017 (2665657) Ellen 70165, London, WC1A 9HG.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 103 104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 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 14 DECEMBER 2016 | 105 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

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | 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 14 DECEMBER 2016 | 107 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 14 DECEMBER 2016 | ALL NOTICES GAZETTE