<<

ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 PRINTED ON 20 JANUARY 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/17* Money/ Companies/18* People/73* Terms & Conditions/109* * Containing all notices published online on 19 January 2017 ENVIRONMENT & INFRASTRUCTURE

1. an area of footway on Roberts Close forming part of the existing junction to the rear of 24-28 Quebec Way and measuring between ENVIRONMENT & 5.46 metres and 5.55 metres in length and up to 1 metre in width; and 2. an area of footway and carriageway forming part of the existing junction to the rear of 24-28 Quebec Way and measuring between INFRASTRUCTURE 4.74 metres and 5.09 metres in length and 4.31 metres and 6.16 metres in width. All of the areas to be stopped up fall within the Borough of Planning IF THE ORDER IS MADE the stopping up will be authorised to enable the development described in the Schedule to this Notice to TOWN PLANNING be carried out in accordance with the planning permission granted under Part III of the Act by the Council on 4 March 2016 under local SOUTH2690701 NORFOLK COUNCIL planning authority reference No. 15/AP/2217. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) COPIES OF THE DRAFT ORDER AND THE RELEVANT PLAN MAY ACT 1990, SECTION 69 BE INSPECTED FREE OF CHARGE by way of appointment during a HARLESTON, HINGHAM AND LODDON & CHEDGRAVE 28 day period commencing on Thursday 19 January 2017 at 160 CONSERVATION AREAS Tooley Street, London SE1 2TZ by calling 020 7525 2135 and NOTICE IS GIVEN under the provisions of Section 69 of the above Act referring to the Roberts Close Stopping Up Order. A copy may also that South Norfolk Council, after consulting with those affected, be viewed on the Council’s website at http://www.southwark.gov.uk/ resolved on 12th December 2016 to amend the boundaries of highwayclosures Harleston, Hingham and Loddon & Chedgrave Conservation Areas. ANY PERSON MAY OBJECT to the making of the proposed Order The principal effects of being included within a conservation area are within a 28 day period commencing on Thursday 19 January 2017 as follows: by written notice to the Director of Law and Democracy, 2nd Floor, 1. The Council is under a duty to prepare proposals to ensure the Hub 2, PO Box 64529, London SE1P 5LX quoting reference preservation or enhancement of the area. (LEG/RP/PL/AG/RE040/60486). 2. Permission from the Council may be required for the demolition of In preparing an objection it should be borne in mind that the buildings in the area. substance of it may be imparted to other persons who may be 3. Special publicity must be given to planning applications for affected by it and that those persons may wish to communicate with development in the area. the objector about it. 4. In carrying out any functions under the Planning Acts (and in Doreen Forrester-Brown particular in determining applications for planning permission), the Director of Law and Democracy Council and the Secretary of State are required to take into account THE SCHEDULE the desirability of preserving or enhancing the character or ‘Demolition of the existing building and redevelopment of the site to appearance of the area. provide a mixed-use building ranging from 4 to 7 storeys plus 5. Six weeks’ notice must be given to the Council before works are basement comprising 94 residential units (Use Class C3) and flexible carried out to any tree in the area. commercial floor space (Use Classes A1/A2/A3, B1, D1/D2); SCHEDULE associated highway, public realm and landscaping works, car and List of additional properties to be included within the conservation cycle parking and associated works.’ (2690698) areas: Harleston: 1-3 Holly Court IP20 9EJ; 19-47 (odd) 40-46 (even) London Road, IP20 9BH;.2 Love Lane, IP20 9DA; 1,2 Jays Green, DEPARTMENT2690696 FOR TRANSPORT IP20 9HQ; 6-21, 21A, 22,23,25,27,29,31,33,37, 49 (Flats A-E) Station TOWN AND COUNTRY PLANNING ACT 1990 Road IP20 9ES. 21A, 23 Redenhall Road, IP20 9HB. The Secretary of State gives notice of the proposal to make an Order Loddon & Chedgrave: 5-10 Wherry Close, NR14 6LS; 11-25 (odd) under section 247 of the above Act to authorise the stopping up of Norwich Road, NR14 6ND; 11-17, 21-25 (odd) 16-34 (even) High three northern part-widths, comprising footway at Radwinter Road, Bungay Road, NR14 6JT. Essex in the District of Uttlesford. List of properties which are no longer within the conservation areas: If made, the Order would authorise the stopping up only to enable Harleston: 38- 58 (even),60, 62, 64 Tudor Rose Way, IP20 9DH. development as permitted by Uttlesford District Council, under 2-11,13 Constable Court, IP20 9EE. 12 Candlers Lane, IP20 9JA reference UTT/13/3406/FUL. Hingham: 1-5 Lonsdale Crescent, NR9 4ND; 1-4 Park Close, NR9 Copies of the draft Order and relevant plan will be available for 4JA; 1,3A, Lyndon House, Watton Road, NR9 4HD; 5-43 (odd), 20-60 inspection during normal opening hours at Uttlesford District Council, (even) Rectory Gardens, NR19 4RG; 5,7,9,13 Hardingham Street, NR9 Council Offices, London Road, Saffron Walden, Essex, CB11 4ER in 4JB; 1-4 Admirals Gardens, NR9 4JW; 1,3, 6,8,10,11,12,16,18 & the 28 days commencing on 19 January 2017, and may be obtained, Telephone Exchange, Stone Lane, NR9 4LH; 2, 4 Norwich Street, NR9 free of charge, from the address stated below (quoting NATTRAN/E/ 4LJ; 1-4,The Meadows, NR9 4JN. Bears Orchard, Bears Lane, NR9 S247/2541). 4LL; 2,4,8 Hall Lane, NR9 4JX Any person may object to the making of the proposed order by Maps showing the revised boundaries are contained within the stating their reasons in writing to the Secretary of State at Conservation Area Appraisal and Management Guidelines for each [email protected] or National Transport Casework conservation area, available to view free of charge during normal Team, Tyneside House, Skinnerburn Road, NE4 office hours at the Council’s offices, South Norfolk House, Cygnet 7AR, quoting the above reference. Objections should be received by Court, Long Stratton, Norwich, NR15 2XE, or via the web site: midnight on 16 February 2017. Any person submitting any www.south-norfolk.gov.uk/conservation-area-appraisals, or by e-mail correspondence is advised that your personal data and [email protected] . correspondence will be passed to the applicant/agent to be Signed: Tim Horspole considered. If you do not wish your personal data to be forwarded, On behalf of South Norfolk Council please state your reasons when submitting your correspondence. Dated: 19 January 2017 (2690701) S Zamenzadeh , Casework Manager (2690696)

2690698THE LONDON BOROUGH OF SOUTHWARK TOWN AND COUNTRY PLANNING ACT 1990 THE LONDON BOROUGH OF SOUTHWARK hereby gives notice that it proposes to make an Order under Section 247 of the above Act to authorise the stopping up of the following areas of public highway shown hatched black on the plan attached to the draft Order:—

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2690695 BOROUGH OF BARNET Copies of the Order and relevant plan may be obtained, free of WEST HENDON ESTATE REGENERATION (TELFORD ROAD charge, on application to the Secretary of State, National Transport SITUATED BETWEEN PERRYFIELD WAY AND A5 WEST HENDON Casework Team, Tyneside House, Skinnerburn Road, Newcastle BROADWAY NW9) STOPPING UP ODER NO.6 2016 Business Park, Newcastle upon Tyne NE4 7AR or at NOTICE OF MAKING OF A STOPPING UP ORDER [email protected] (quoting reference NATTRAN/WM/ SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 S251/2568) and may be inspected during normal opening hours at NOTICE is hereby given that the (“the The Borough Council of Newcastle under Lyme Civic Offices, Merrial Council”) acting in its capacity as local highway authority has made Street, Newcastle under Lyme ST5 2AG. an Order under section 247 of the above Act (as amended) enabled The Order becomes operative on 19 January 2017. Any persons Stopping up of Highways – West Hendon Estate Regeneration aggrieved by the Order, wishing to question its validity (or the validity (Telford Road situated between Perryfield Way and A5 West Hendon of any provision contained in it) on the grounds that it is not within the Broadway NW9) Stopping Up Order No.6 2016 authorising the powers of the Town and County Planning Act 1990, or on the grounds stopping up of the highways as described in the Order and hatched that any requirement of that Act (or of any regulations made under it) with thick black diagonal lines on Drawing No. GWHPAS-C- has not been complied with, may, under Section 287 of the Town and DWG-3C500- Rev P2 attached to the Order. Country Planning Act 1990, apply to the High Court for the Order to Copies of the Order, the Schedule and Plan referred to in the be quashed, within six weeks from the date of the publication of this Order may be obtained free of charge from The Traffic & notice. Development Manager, Development Control Team, Traffic & S . Zamenzadeh , Department for Transport (2690692) Development Section, Development and Regulatory Services, London Borough of Barnet, 11th Floor, Barnet House, 1255 High Road, Whetstone, London, N20 0EJ and may be inspected at the same DEPARTMENT2690691 FOR TRANSPORT address between the hours of 9:00am and 4:30pm Mondays to TOWN AND COUNTRY PLANNING ACT 1990 Fridays. The Secretary of State gives notice of the proposal to make an Order Any person aggrieved by the making of this Order and desiring to under section 247 of the above Act to authorise the stopping up of a question the validity of the Order (or of any provision contained rectangular shaped western part width of Hob Moor Road comprising herein) on the ground that the Order is not within the powers of the footway which lies adjacent to the eastern boundary of 553 – 555 above Act or that any requirement of that Act or of any regulation Green Lane, Bordesley Green, at , in the City of made under the Act has not being complied with in relation to the Birmingham. Order, may, within 6 weeks of the date of this notice apply to the High If made, the Order would authorise the stopping up only to enable Court for supervision or quashing of the Order or of any provisions development as permitted by Birmingham City Council, under contained therein. reference 2016/02879/PA. Dated: 19th January 2017. Copies of the draft Order and relevant plan will be available for Jamie Blake inspection during normal opening hours at the Post Office, 361 Commissioning Director for Environment Coventry Road, Birmingham, B10 0SH in the 28 days commencing on On behalf of the London Borough of Barnet (2690695) 19 January 2017, and may be obtained, free of charge, from the address stated below (quoting NATTRAN/WM/S247/2622). Any person may object to the making of the proposed order by 2690693DEPARTMENT FOR TRANSPORT stating their reasons in writing to the Secretary of State at TOWN AND COUNTRY PLANNING ACT 1990 [email protected] or National Transport Casework The Secretary of State gives notice of the proposal to make an Order Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 under section 247 of the above Act to authorise the stopping up of an 7AR, quoting the above reference. Objections should be received by irregular shaped area of footway and carriageway at Willenhall Lane, midnight on 16 February 2017. Any person submitting any in the Metropolitan Borough of . correspondence is advised that your personal data and If made, the Order would authorise the stopping up only to enable correspondence will be passed to the applicant/agent to be development to be carried out in accordance with permitted considered. If you do not wish your personal data to be forwarded, development, should prior approval be given by Walsall Council. The please state your reasons when submitting your correspondence. Secretary of State gives notice of the draft Order under Section 253 G Patrick , Casework Manager (2690691) (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Bloxwich Library, Elmore DEPARTMENT2690690 FOR TRANSPORT Row, Bloxwich, Walsall, WS3 2HR in the 28 days commencing on TOWN AND COUNTRY PLANNING ACT 1990 19 January 2017, and may be obtained, free of charge, from the The Secretary of State gives notice of the proposal to make an Order address stated below quoting NATTRAN/WM/S247/2616. under section 247 of the above Act to authorise the stopping up of an Any person may object to the making of the proposed order by area of highway verge lying to the south of Leicester Road and to the stating their reasons in writing to the Secretary of State at north of The Woodlands at Market Harborough, in the District of [email protected] or National Transport Casework Harborough. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 If made, the Order would authorise the stopping up only to enable 7AR, quoting the above reference. Objections should be received by development as permitted by Harborough District Council under midnight on 16 February 2017. You are advised that your personal reference 16/01836/FUL. data and correspondence will be passed to the applicant/agent to Copies of the draft Order and relevant plan will be available for enable your objection to be considered. If you do not wish your inspection during normal opening hours at Harborough District personal data to be forwarded, please state your reasons when Council (Planning Office), The Symington Building, Adam and Eve submitting your objection. Street, Market Harborough LE16 7AG in the 28 days commencing on G Patrick , Casework Manager (2690693) 19 January 2017, and may be obtained, free of charge, from the address stated below quoting NATTRAN/EM/S247/2617. Any person may object to the making of the proposed order by DEPARTMENT2690692 FOR TRANSPORT stating their reasons in writing to the Secretary of State at TOWN AND COUNTRY PLANNING ACT 1990 – SECTION 251 [email protected] or National Transport Casework EXTINGUISHMENT OF PUBLIC RIGHT OF WAY (WEST Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 MIDLANDS) (NO.35) ORDER 2016 7AR, quoting the above reference. Objections should be received by NOTICE is hereby given that the Secretary of State in exercise of midnight on 16 February 2017. Any person submitting any powers under Section 251 of the Town and Country Planning Act correspondence is advised that your personal data and 1990, has made the above Order. correspondence will be passed to the applicant/agent to be The effect of the Order will be to extinguish the public rights of way at considered. If you do not wish your personal data to be forwarded, Rye Bank, Newcastle under Lyme, as described in the schedule and please state your reasons when submitting your correspondence. shown on the plan contained with the Order. S Zamenzadeh , Casework Manager (2690690)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 3 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2690687 FOR TRANSPORT DEPARTMENT2690682 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section The Secretary of State gives notice of the proposal to make an Order 247 of the above Act entitled “The Stopping up of Highway (West under section 247 of the above Act to authorise the stopping up of an Midlands) (No.1) Order 2017“ authorising the stopping up of the whole area of footway and carriageway at Bampfylde Street, an area of of the footpath connecting Wellington Road to Eagle Street to the rear footway at Cheeke Street and an area of footway between Cheeke of 19-41 Ludlow Street at Hanley in the City of Stoke-on-Trent, to Street and Paris Street at Exeter in the City of Exeter. enable development as permitted by Stoke on Trent City Council, If made, the Order would authorise the stopping up only to enable reference 59772/FUL. development as permitted by Exeter City Council, under references Copies of the Order may be obtained, free of charge, from the 16/0890/02 and 16/0891/02. Secretary of State, National Transport Casework Team, Tyneside Copies of the draft Order and relevant plan will be available for House, Skinnerburn Road, Newcastle Business Park, Newcastle upon inspection during normal opening hours at Exeter City Council, Civic Tyne NE4 7AR or [email protected] (quoting Centre, Paris Street, Exeter EX1 1JJ in the 28 days commencing on NATTRAN/WM/S247/2569) and may be inspected during normal 19 January 2017, and may be obtained, free of charge, from the opening hours at Northwood Post Office, 89 Kellings Road, Stoke on address stated below (quoting NATTRAN/SW/S247/2618). Trent, ST1 6PA. Any person may object to the making of the proposed order by Any person aggrieved by or desiring to question the validity of or any stating their reasons in writing to the Secretary of State at provision within the Order, on the grounds that it is not within the [email protected] or National Transport Casework powers of the above Act or that any requirement or regulation made Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 has not been complied with, may, within 6 weeks of 19 January 2017 7AR, quoting the above reference. Objections should be received by apply to the High Court for the suspension or quashing of the Order midnight on 16 February 2017. Any person submitting any or of any provision included. correspondence is advised that your personal data and G Patrick , Casework Manager (2690687) correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. 2690684DEPARTMENT FOR TRANSPORT G Patrick , Casework Manager (2690682) TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of an DEPARTMENT2690680 FOR TRANSPORT eastern part width of the unnamed highway as lies off TOWN AND COUNTRY PLANNING ACT 1990 Northumberland Road at in the City of Liverpool. The Secretary of State gives notice of an Order made under Section If made, the Order would authorise the stopping up only to enable 247 of the above Act entitled “The Stopping up of Highway (South development as permitted by Liverpool City Council, under reference East) (No.58) Order 2016“ authorising the stopping up of an area of 16F/0631. footway to the south of no. 5 The Terraces at Madeira Drive, Brighton, Copies of the draft Order and relevant plan will be available for in the City of Brighton and Hove. This is to enable development as inspection during normal opening hours at Toxteth Library, Windsor permitted by Brighton and Hove City Council, reference Street, Liverpool L8 1XF in the 28 days commencing on BH2016/01719. 19 January 2017, and may be obtained, free of charge, from the Copies of the Order may be obtained, free of charge, from the address stated below (quoting NATTRAN/NW/S247/2605). Secretary of State, National Transport Casework Team, Tyneside Any person may object to the making of the proposed order by House, Skinnerburn Road, Newcastle Business Park, Newcastle upon stating their reasons in writing to the Secretary of State at Tyne NE4 7AR or [email protected] (quoting [email protected] or National Transport Casework NATTRAN/SE/S247/2535) and may be inspected during normal Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 opening hours at Brighton and Hove City Council, Hove Town Hall, 7AR, quoting the above reference. Objections should be received by Norton Road, Hove, BN3 4A. midnight on 16 February 2017. Any person submitting any Any person aggrieved by or desiring to question the validity of or any correspondence is advised that your personal data and provision within the Order, on the grounds that it is not within the correspondence will be passed to the applicant/agent to be powers of the above Act or that any requirement or regulation made considered. If you do not wish your personal data to be forwarded, has not been complied with, may, within 6 weeks of 19 January 2017 please state your reasons when submitting your correspondence. apply to the High Court for the suspension or quashing of the Order G Patrick , Casework Manager (2690684) or of any provision included. S Zamenzadeh , Casework Manager (2690680)

DEPARTMENT2690683 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 DEPARTMENT2690677 FOR TRANSPORT The Secretary of State gives notice of an Order made under Section TOWN AND COUNTRY PLANNING ACT 1990 247 of the above Act entitled “The Stopping up of Highways (North The Secretary of State gives notice of an Order made under Section East) (No.56) Order 2016“ authorising the stopping up of the whole of 247 of the above Act entitled “The Stopping up of Highway (East) (No. Ullswater Close and a length of Kitty Brewster Road at Blyth, in the 46) Order 2016“ authorising the stopping up of a length of footpath County of Northumberland. This is to enable development as north of Maylands Road at Watford, in the District of Three Rivers. permitted by Northumberland County Council, reference 16/01646/ This is to enable development as permitted by Three Rivers District FUL. Council, reference 16/0005/FUL. Copies of the Order may be obtained, free of charge, from the Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting Tyne NE4 7AR or [email protected] (quoting NATTRAN/NE/S247/2457) and may be inspected during normal NATTRAN/E/S247/2546) and may be inspected during normal opening hours at Blyth Library, Bridge Street, Blyth NE24 2DJ. opening hours at Oxhey Library, Bridlington Road, South Oxhey, Any person aggrieved by or desiring to question the validity of or any Hertfordshire, WD19 7AG. provision within the Order, on the grounds that it is not within the Any person aggrieved by or desiring to question the validity of or any powers of the above Act or that any requirement or regulation made provision within the Order, on the grounds that it is not within the has not been complied with, may, within 6 weeks of 19 January 2017 powers of the above Act or that any requirement or regulation made apply to the High Court for the suspension or quashing of the Order has not been complied with, may, within 6 weeks of 19 January 2017 or of any provision included. apply to the High Court for the suspension or quashing of the Order G Patrick , Casework Manager (2690683) or of any provision included. S Zamenzadeh , Casework Manager (2690677)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2690422ZOO LICENCE (Models) Limited (2) as the same is delineated on a plan held by the We, Iain and Alexandra Gouldthorp herby give notice that in not less Solicitor for the Affairs of the Duchy of Lancaster (which is available than two months of the publication of this notice we intend to make for inspection at the office of Farrer & Co 66 Lincoln's Inn Fields an application to North Lincolnshire Council for a licence to operate a London WC2A 3LH) the vesting of the premises having come to his proposed zoo at Belldene, Butterwick road, Messingham, North notice on 18 November 2016. Lincolnshire, DN17 3PN. Solicitor for the Affairs of the Duchy of Lancaster A written notice of the intention to make application for a zoo licence, 13 January 2017 (2690453) giving details of the proposed zoo, has been sent to the said council. This may be inspected free of charge, at the offices of the council at Church Square House, High Street, Scunthorpe, North Lincolnshire NOTICE2686645 OF DISCLAIMER UNDER SECTION 1013 OF THE DN15 6XQ between the hours of 9am and 4.30 pm Monday to Friday. COMPANIES ACT 2006 (2690422) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21508038/1/AC 1 In this notice the following shall apply: Property & land Company Name: LECM HOLDINGS LIMITED Company Number: 02783406 PROPERTY DISCLAIMERS Interest: leasehold Title number: NGL463810 2690455NOTICE DISCLAIMER UNDER S.1013 OF THE COMPANIES ACT Property: The Property situated at Garage 18, 66 Shepherds Hill, 2006 Highgate being the land comprised in the above mentioned title 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 SOLICITOR FOR THE AFFAIRS OF THE Treasury of PO Box 70165, London WC1A 9HG (DX 123240 DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT Kingsway). OF HER MAJESTY'S DUCHY OF LANCASTER in whom the property 2 In pursuance of the powers granted by Section 1013 of the and rights of GLENGARTH CONSTRUCTION LTD (Company Number Companies Act 2006, the Treasury Solicitor as nominee for the 0359249) (Company) vested pursuant to Section 1012 of the Crown (in whom the property and rights of the Company vested Companies Act 2006 when the Company was dissolved on 15 June when the Company was dissolved) hereby disclaims the Crown`s 2014 HEREBY DISCLAIMS the title of Her Majesty in Right of Her title (if any) in the property, the vesting of the property having Majesty's Duchy of Lancaster (if any) in the premises demised by a come to his notice on 27 May 2015. lease of land lying to the west of Burnley Road East, Whitewell Assistant Treasury Solicitor Bottom, Lancashire dated 8 January 1868 and made between John 16 January 2017 (2686645) Travis (1) George Henry Ormerod and Henry Hall (2) and The Whitewell Spinning Company Limited (3) as. the same is delineated on a plan held by the Solicitor for the Affairs of the Duchy of Lancaster NOTICE2686644 OF DISCLAIMER UNDER SECTION 1013 OF THE (which is available for inspection at the office of Farrer & Co 66 COMPANIES ACT 2006 Lincoln's Inn Fields London WC2A 3LH) the vesting of the premises DISCLAIMER OF WHOLE OF THE PROPERTY having come to his notice on 20 July 2016. T S ref: BV21700035/1/MO Solicitor for the Affairs of the Duchy of Lancaster 1 In this notice the following shall apply: 10 January 2017 (2690455) Company Name: SEVENOAKS ENERGY ASSESSORS LIMITED Company Number: 06072904 Interest: leasehold NOTICE2690454 DISCLAIMER UNDER S.1013 OF THE COMPANIES ACT Title number: TT7716 2006 Property: The Property situated at Unit C4, Chaucer Business Park, IN PURSUANCE of the powers granted by Section 1013 of the Watery Lane, Kemsing, Sevenoaks and Parking Spaces TN15 6YT Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE being the land comprised in the above mentioned title DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's OF HER MAJESTY'S DUCHY OF LANCASTER in whom the property Treasury of PO Box 70165, London WC1A 9HG (DX 123240 and rights of JJB SPORTS PLC (Company Number 01024895) Kingsway). (Company) vested pursuant to Section 1012 of the Companies Act 2 In pursuance of the powers granted by Section 1013 of the 2006 when the Company was dissolved on 6 January 2016 HEREBY Companies Act 2006, the Treasury Solicitor as nominee for the DISCLAIMS the title of Her Majesty in Right of Her Majesty's Duchy of Crown (in whom the property and rights of the Company vested Lancaster (if any) in the premises demised by a lease of Unit F1-5 when the Company was dissolved) hereby disclaims the Crown`s Princes Quay dated 6 October 2008 and made title (if any) in the property, the vesting of the property having between HSCF (Princes Quay) Limited and Clerical Medical (Princes come to his notice on 30 December 2016. Quay, Hull) Limited (1) and JJB Sports Plc (2) as the same is Assistant Treasury Solicitor delineated on a plan held by the Solicitor for the Affairs of the Duchy 16 January 2017 (2686644) of Lancaster (which is available for inspection at the office of Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH) the vesting of the premises having come to his notice on 11 February 2016. NOTICE2686643 OF DISCLAIMER UNDER SECTION 1013 OF THE Solicitor for the Affairs of the Duchy of Lancaster COMPANIES ACT 2006 13 January 2017 (2690454) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21619119/1/JJ 1 In this notice the following shall apply: NOTICE2690453 DISCLAIMER UNDER S.1013 OF THE COMPANIES ACT Company Name: MID MOTORHOMES AND CARAVANS 2006 LTD IN PURSUANCE of the powers granted by Section 1013 of the Company Number: 06765376 Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE Interest: DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT Title number: OF HER MAJESTY'S DUCHY OF LANCASTER in whom the property Property: The Property situated at Jeep Cherokee 2.4 Sport (VRN: and rights of Creative Service Industries (Models) Limited (Company RN53 EHY) being the land comprised in the above mentioned title Number 08420945) (Company) vested pursuant to Section 1012 of Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's the Companies Act 2006 when the Company was dissolved on 12 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 April 2016 HEREBY DISCLAIMS the title of Her Majesty in Right of Kingsway). Her Majesty's Duchy of Lancaster (if any) in the premises demised by a lease of Unit 47 Stretford Motorway Estate Barton Dock Road Stretford M32 0ZH dated 28 September 2015 and made between Zurich Assurance Ltd (1) and Creative Service Industries

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 1 December 2016. come to his notice on 30 December 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 16 January 2017 (2686643) 16 January 2017 (2686640)

2686642NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2686639 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: BV2015770/8/AC T S ref: BV2015770/7/AC 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: ENDERSBY DEVELOPMENTS LIMITED Company Name: ENDERSBY DEVELOPMENTS LIMITED Company Number: 01557568 Company Number: 01557568 Interest: freehold Interest: freehold Title number: EGL120116 Title number: EGL98144 Property: The Property situated at 46 Warren Road, Chingford being Property: The Property situated at 98 and 100 Endlebury Road, the land comprised in the above mentioned title Chingford 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 16 October 2016. come to his notice on 6 October 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 16 January 2017 (2686642) 16 January 2017 (2686639)

NOTICE2686641 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2686638 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: BV21620766/1/MO T S ref: BV21608647/1/JJ 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: CARTWHEELS PLAYCENTRE Company Name: BEULAH () INVESTMENT LIMITED Company Number: 04773561 Company Number: 00563141 Interest: leasehold Interest: freehold Title number: SK277935 Conveyance: Conveyance dated 5 September 1960 and made Property: The Property situated at Cartwheels Nursery, Greenfields between Eagle Star Insurance Company (1) Way, Haverhill CB9 8LU being the land comprised in the above Property: The Property situated at 69 Thornhill Road, Rhiwbina, mentioned title Cardiff being the land comprised in the above mentioned Conveyance 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 20 December 2016. come to his notice on 19 May 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 16 January 2017 (2686641) 16 January 2017 (2686638)

NOTICE2686640 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 Roads & highways DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21700035/2/MO ROAD RESTRICTIONS 1 In this notice the following shall apply: Company Name: SEVENOAKS ENERGY ASSESSORS LIMITED LONDON2690670 BOROUGH OF BARNET Company Number: 06072904 THE BARNET (FREE PARKING PLACES, LOADING PLACES, Interest: leasehold WAITING, LOADING AND STOPPING RESTRICTIONS) Title number: K958504 (AMENDMENT NO.*) ORDER 20** Property: The Property situated at Units C1 and C2 Chaucer Business THE BARNET (PRESCRIBED ROUTE) (NO. **) TRAFFIC ORDER Park, Watery lane, Kemsing, Sevenoaks TN15 6YT being the land 20** comprised in the above mentioned title NOTICE IS HEREBY GIVEN that the Council of the London Borough Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's of Barnet propose to make the above-mentioned Orders under Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Sections, 6 to the Road Traffic Regulation Act 1984 and all other Kingsway). enabling powers.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

As part of a variety of measures proposed to address vehicular Location Parking bay Number of To be replaced conflicts, concerns about speeding, and improve general road safety type to be spaces to be with a in the Abercorn Road NW7 area, the general effect of the Orders removed removed would be to: 13 Wycombe Resident One 11am to 12pm 1. introduce a one-way traffic arrangement in Abercorn Road where Gardens NW11 permit Midday Monday motorists would be only permitted to travel in a south-east to north- holders only to Friday waiting west direction. restriction. 2. introduce new ‘at any time’ waiting restrictions outside No.3 93 Hodford Road Resident One 11am to 12pm Abercorn Road, No.16 Abercorn Road, No.18 Abercorn Road, No.76 NW11 (Located permit Midday Monday Abercorn Road, No.75 to No.77 Abercorn Road, opposite No.27 to on The Ridgeway) holders only to Friday waiting No. 33 Abercorn Road, and opposite No.51 to No.53 Abercorn Road. restriction. Further information on the waiting restrictions proposals may be 40 The Ridgeway Resident Two 11am to 12pm obtained by visiting the Barnet Traffweb website at NW11 permit Midday Monday www.barnettraffweb.co.uk or telephoning the Design Team on 020 holders only to Friday waiting 8359 3555. restriction. Any person wishing to object to the proposed Orders or comment on 26 Glebe Resident One 10am to 5pm the proposed zebra crossing, should send a written statement Crescent NW4 permit Midday Monday explaining their objection/comments, and quoting reference number holders only to Friday waiting BC/000744-01, to the Design Team, 11th Floor, Highways, Barnet restriction. House, 1255 High Road, Whetstone, London N20 0EJ or via email to In order to prevent obstructive parking, improve traffic flow, sightlines [email protected] within 28 days of the date of this and general road safety, the Free Order would also introduce new and Notice. amend existing waiting restrictions in the borough, as follows: Dated 19th January 2017. New ‘at any time’ waiting restrictions would be provided around the Jamie Blake junctions of: Commissioning Director, Environment (2690670) Brunswick Park Road and Nurseryman’s Road N11 New lengths of ‘at any time’ waiting restrictions would be provided as follows: 2690668LONDON BOROUGH OF BARNET 1. outside No.29 Heriot Road and No.2 Sydney Grove NW4 THE BARNET (FREE PARKING PLACES, LOADING PLACES, 2. outside No.6 Sussex Ring N12 WAITING, LOADING AND STOPPING RESTRICTIONS) 3. outside Nos.5 to 31 Colin Close and Nos.12 to 20 Colin Close NW9 (AMENDMENT NO.*) ORDER 20** The Free Order would also: THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT 1. upgrade existing lengths of 8am to 6.30pm Monday to Saturday NO.*) ORDER 20** waiting restrictions outside No.1 Lullington Garth N12, No.1 to No.4 NOTICE IS HEREBY GIVEN that the Council of the London Borough Sussex Ring, No.6 to No.7 Sussex Ring, outside No.14 to 16 Sussex of Barnet propose to make the above-mentioned Orders under Ring and No.9 to No.11 Sussex Ring to ‘at any time’. Sections 6, 45, 46, 49, 51 to the Road Traffic Regulation Act 1984 and 2. upgrade the existing 8am to 6.30pm Monday to Saturday waiting all other enabling powers. restriction at the junction of Marriot Road and The Avenue EN5. In order to provide a parking facility to disabled blue badge holders 3. upgrade the existing 7am – 7pm Monday to Saturday waiting who meet qualifying criteria, the general effect of the above Orders restrictions on Colin Close NW9 to ‘at any time’ waiting restrictions. would be to provide designated disabled parking bays for use by In order to prevent obstructive parking, improve traffic flow, sightlines motorists in their vehicles who display both a valid disabled blue and general road safety in the vicinity of Brunswick Park Primary badge and a dedicated disabled permit which would be applicable to School and Lubavitch Of Edgware School, the Free Order would: each bay, outside the following locations: 1. introduce new No Stopping ‘school keep clear’ restrictions, 4 Bedford Road N2 (convert an existing 2pm to 3pm Monday to operating between 7.30am to 9.15am and 3pm to 4pm Monday to Friday resident permit holders only parking space), 35 Leicester Road Friday outside and opposite Chervil Court, Nurseryman’s Road N11. N2 (convert an existing 2pm to 3pm Monday to Friday permit holders 2. introduce new No Stopping ‘school keep clear’ restrictions, only parking space), 45 Lower Fosters, New Brent Street NW4 operating between 8.15am to 9.30am, 12pm to 1.30pm and 2.45pm (convert an existing disabled bay), 22 Goldsmith Avenue HA8, 24 to 4.15pm Monday to Friday outside No.226 to No.232 Hale Lane Goldsmith Avenue HA8 (convert an existing disabled parking bay), 1 HA8. East Road HA8 (convert an existing disabled parking bay), 26 Aitken In order to assist with the loss of event day parking provision on Dollis Road EN5 (convert an existing disabled parking bay). 49 Nant Road Road NW7 as a result of a proposed Bus Stop Clearway being NW2 (convert an existing 11am – 12pm Monday to Friday resident introduced outside Nos.68 to 74 Dollis Road NW7 the Charged-For permit holders only parking space) Order would introduce a new permit holders only parking bay It is also proposed to introduce a disabled parking bay outside 280 approximately 10 metres in length situated opposite No.117 and No. Oakleigh Road North N20, for use by motorists who display a valid 119 Dollis Road NW7 which would operate between the hours of 1pm disabled blue badge in their vehicles. Motorists would be limited to a to 6pm on event days only. maximum stay of 2 hours, with no return within 1 hour. A copy of the proposed Orders, associated plans of the relevant areas The Free Order would also remove redundant disabled parking bays and the Council’s Statement of Reasons for proposing to make the outside 3 Dale Close EN5, 132 Abbots Road HA8, 41 Brunswick Orders can be inspected between 9am and 5pm on Mondays to Avenue N11, 21 Denman Drive North, 96 The Ridgeway NW11 Fridays inclusive for a period of 21 days from the date on which this (convert to Monday to Friday 11am to 12pm resident permit holders notice is published at: only parking space), 23 Falkland Avenue N3 (convert to a 2pm to 3pm a) Design Team, Barnet House, 1255 High Road, Whetstone, London, Monday to Friday permit holders only parking space), 137 Beaufort N20 0EJ Park NW11, 84 Farm Road HA8, 8 Northway Crescent NW7, 4 b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, Stanley Road N10 NW4 4BG In addition to improve the available kerbside space on street the Free Further information on the proposals may be obtained by visiting the order would relocate the existing dedicated disabled bay outside No. Barnet Traffweb website at www.barnettraffweb.co.uk or telephoning 14 Walmington Fold N12 to outside No.14-16 Walmington Fold N12 the Design Team on 020 8359 3555. In order to accommodate the introduction of ‘dropped kerb’ vehicle Any person wishing to object to or comment on the proposed Orders crossovers to enable access to off-street facilities, the general effect should send a written statement explaining their objection/comments, of the Orders would be to remove existing parking spaces and and quoting reference number SCR143, to the Design Team, 11th replace with yellow line waiting restrictions which would operate for Floor, Highways, Barnet House, 1255 High Road, Whetstone, London the same time as the corresponding Controlled Parking Zone (CPZ), N20 0EJ, via the Barnet TraffWeb website or via email to as follows: [email protected] within 21 days of the date of this Notice. Dated 19th January 2017. Jamie Blake

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

Commissioning Director, Environment (2690668) 4. A copy of the Order, which will come into operation on 20th January 2017, of a map of the relevant area and of the above- mentioned Order of 1979 (and of any Orders which have amended 2690667LONDON BOROUGH OF BARNET that Order) can be inspected during normal office hours on Mondays THE BARNET (20MPH SPEED LIMIT) (NO. **) TRAFFIC ORDER to Fridays inclusive until the end of six weeks from the date on which 20** the Order was made at Brent Customer Services, Brent Civic Centre, NOTICE IS HEREBY GIVEN that the Council of the London Borough Engineers Way, Wembley, Middlesex, HA9 0FJ. of Barnet propose to make the above-mentioned Order under Section 5. Copies of the Order may be purchased from the address 84 to the Road Traffic Regulation Act 1984 and all other enabling mentioned in paragraph 4 above. powers. 6. Any person desiring to question the validity of the Order or of any In order to address concerns about speeding, and improve general provision contained therein on the grounds that it is not within the road safety in the vicinity of Queen Elizabeth Boys’ School, the relevant powers of the Road Traffic Regulation Act 1984 or that any of general effect of the Order would be to introduce a maximum speed the relevant requirements thereof or of any relevant regulations made limit of 20mph in the length of streets specified below: thereunder has not been complied with in relation to the Order may, 1. Queens Road EN5 within six weeks of the date on which the Orders was made, make 2. Elizabeth Close EN5 application for the purpose to the High Court. 3. Regina Close EN5 Dated 16th January 2017. Any person wishing to object to the proposed Order should send a Tony Kennedy written statement explaining their objection/comments, and quoting Head of Highways and Infrastructure reference number BC/000864-26, to the Design Team, 11th Floor, (The officer appointed for this purpose). Highways, Barnet House, 1255 High Road, Whetstone, London N20 SCHEDULE 0EJ or via email to [email protected] within 21 days Waiting and Loading Restrictions (at any time) of the date of this Notice. Ealing Road, the north-east side, from 10.00 metres north-west of Dated 19th January 2017. Riverside Gardens to 2.23 metres north-west of the common Jamie Blake boundary of Nos. 1/2 Riverside Gardens and Nos. 20 to 23 Sundew Commissioning Director, Environment (2690667) Court, Elmore Close. (2690674)

LONDON2690674 BOROUGH OF BRENT LONDON2690671 BOROUGH OF BRENT THE BRENT (WAITING AND LOADING RESTRICTION) THE BRENT (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 491) ORDER 2017 (AMENDMENT NO. 492) ORDER 2017 1. NOTICE IS HEREBY GIVEN that the Council of the London THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND Borough of Brent on 16th January 2017 made the above-mentioned LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. 1) Order under sections 6 and 124 of and Part IV of Schedule 9 to the ORDER 2017 Road Traffic Regulation Act 1984, as amended by section 8 of and 1. NOTICE IS HEREBY GIVEN that the Council of the London Part 1 of Schedule 5 to the Local Government Act 1985, the Parking Borough of Brent 16 January 2017 made the above-mentioned Acts of 1986 and 1989 and the Traffic Management Act 2004. Orders under sections 6 and 124 of and Part IV of Schedule 9 to the 2. The general effect of the ‘Waiting and Loading Restriction’ Order Road Traffic Regulation Act 1984, as amended by section 8 of and will be further to amend the Brent (Waiting and Loading Restriction) Part I of Schedule 5 to the Local Government Act 1985. Order 1979, so that:— 2. The general effect of the ‘Waiting and Loading Restriction’ Order (a) waiting by vehicles (otherwise than for the purpose of delivering or will be to further amend the Brent (Waiting and Loading Restriction) collecting goods or loading or unloading a vehicle) will be prohibited Order 1979, so that:— ‘at any time’ in the length of the street specified in the Schedule to (a) waiting by vehicles (otherwise than for the purpose of delivering or this Notice; collecting goods or loading or unloading a vehicle) will be prohibited (b) waiting by vehicles (for the purpose of delivering or collecting at any time in the lengths of streets specified in Schedule 1 to this goods or loading or unloading a vehicle) will be prohibited ‘at any Notice; time’ in the length of the street specified in the Schedule to this (b) waiting by vehicles (for the purpose of delivering or collecting Notice; goods or loading or unloading a vehicle) will be prohibited at any time (c) the sale or offer for sale of goods from a vehicle will be prohibited in the lengths of streets specified in Schedule 2 to this Notice; (except on Sundays) in the length of the street specified in the (c) waiting by vehicles for the purpose of delivering or collecting Schedule to this Notice, unless there is in force a valid licence issued goods or loading or unloading a vehicle for a period of more than 40 by the Brent Borough Council or the goods are immediately taken into minutes in the same place will be prohibited throughout the week in or delivered at premises adjacent to the vehicle from which the sale is the lengths of streets specified in Schedule 1 to this Notice; effected; (d) the sale or offer for sale of goods from a vehicle will be prohibited (d) the use of any vehicle or of any animal or the wearing of fancy (except on Sundays) in the lengths of streets specified in Schedules 1 dress or other costume, wholly or mainly for the purpose of and 2 to this Notice) unless there is in force a valid licence issued by advertising will be prohibited in the length of the street specified in the the Brent Borough Council or the goods are immediately taken into or Schedule to this Notice; delivered at premises adjacent to the vehicle from which the sale is (e) any existing prohibition on the waiting by vehicles, the sale or offer effected; for sale of goods from a vehicle or the use of any vehicle or animal or (e) the use of any vehicle or of any animal or the wearing of fancy the wearing of fancy dress or other costume wholly or mainly for the dress or other costume, wholly or mainly for the purpose of purpose of advertising in the length of the street specified in the advertising will be prohibited in the lengths of streets specified in Schedule to this Notice will be revoked. Schedules 1 and 2 to this Notice; 3. The prohibitions referred to in sub-paragraphs 2(a) and (b) above (f) any existing prohibition on the waiting by vehicles, the sale or offer will not apply in respect of anything done with the permission or at the for sale of goods from a vehicle or the use of any vehicle or animal or direction of a police constable in uniform or in certain circumstances, the wearing of fancy dress or other costume wholly or mainly for the e.g., the picking up or setting down of passengers; the carrying out of purpose of advertising in the lengths of streets specified in Schedules statutory powers or duties; the taking in of petrol, etc., from roadside 1 and 2 to this Notice will be revoked. petrol stations; to licensed street traders, etc. The usual exemption 3. The prohibitions referred to in sub-paragraph 2(a) to (c) inclusive relating to vehicles displaying a disabled person’s “Blue Badge” will above will not apply in respect of anything done with the permission apply. or at the direction of a police constable in uniform or in certain circumstances, e.g., the picking up or setting down of passengers; the carrying out of statutory powers or duties; the taking in of petrol, etc., from roadside petrol stations; to licensed street traders, etc. The usual exemption relating to vehicles displaying a disabled person’s “Blue Badge” will apply.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. The general effect of the Wembley Stadium Area ‘Waiting and Wembley Park Drive Loading Amendment’ Order will be to amend the Brent (Wembley (a) the north-west side, from Wembley Hill Road to Nos. 3 and 5 Stadium Area Waiting and Loading) Order accordingly, after the Wembley Park Drive; introduction of the waiting and loading restrictions (specified in (b) the south-east side, from Wembley Hill Road to Nos. 12 and 14 Schedules 1 and 2 to this Notice) in certain lengths of Wembley Hill Wembley Park Drive. (2690671) Road and Wembley Park Drive. 5. A copy of the Orders, which will come into operation on 30 January 2017, of maps of the relevant areas and of the above-mentioned 2690404LIVERPOOL CITY COUNCIL Orders of 1979 and 2012 (and of any Orders which have amended HIGHWAYS ACT 1980. THE LIVERPOOL CITY COUNCIL. (A565 those Orders) can be inspected during normal office hours on CLASSIFIED ROAD HIGHWAY IMPROVEMENTS). (SIDE ROADS) Mondays to Fridays inclusive until the end of six weeks from the date ORDER 2016 on which the Orders were made at Brent Customer Services, Brent The Liverpool City Council ("Council") gives notice that on 2 Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. December 2016 it formally withdrew the Order made under sections 6. Copies of the Order may be purchased from the address 14 and 125 of the Highways Act 1980, and entitled The Liverpool City mentioned in paragraph 5 above. Council (A565 Classified Road Highway Improvements) (Side Roads) 7. Any person desiring to question the validity of any of the Orders or Order 2016 ("Order") which authorised the Council to: 1. improve of any provision contained therein on the grounds that it is not within highways; and 2. stop-up highways; and 3. stop-up private means of the relevant powers of the Road Traffic Regulation Act 1984 or that access to premises; and 4. provide new means of access to any of the relevant requirements thereof or of any relevant regulations premises, at Ensor Street, Stone Street, Sherwood Street and Walter made thereunder has not been complied with in relation to the Orders Street. The Secretary of State for Transport has, therefore, decided may, within six weeks of the date on which the Orders were made, not to confirm the Order. The Council made a fresh side roads order make application for the purpose to the High Court. on 4 October 2016 which has now been submitted to the Secretary of Dated 16 January 2017. State for Transport for confirmation. The Secretary of State for Tony Kennedy Transport has decided to take into account all objections and Highways and Infrastructure representations made in relation to the fresh order and the objections (The officer appointed for this purpose). made in relation to the Order which he has declined to confirm. SCHEDULE 1 Jeanette McLoughlin , City Solicitor, Liverpool City Council Waiting restrictions (At any time) 19th January 2017 (2690404) Clarendon Gardens (a) the north-west side, from Wembley Hill Road to Nos. 2 and 2a Clarendon Gardens; LONDON2690403 BOROUGH OF BRENT (b) the south-east side, from its junction with Park Lane to No. 3 RAISED TABLE AND ALTERATION OF ZEBRA CROSSING Clarendon Gardens. 1. NOTICE IS HEREBY GIVEN that the Council of the London High Street, Wembley, the north-west side, from Wembley Hill Road Borough of Brent has approved a proposal to install the type of road south-westward for 30.00 metres. hump known as a “raised table” under section 90 A-F of the Park Lane Highways Act 1980 in that length of High Road, Willesden, which lies (a) the north-west side, from Clarendon Gardens to Nos. 48 and 50 from a point 4.50 metres south-east of a point opposite the common Park Lane; boundary of Nos. 102 and 104 High Road, south-eastward for a (b) the south-east side, from Wembley Hill Road to Nos. 217 and 219 distance of 28.00 metres. Park Lane. The raised table would be constructed to cover the full width of the Wembley Hill Road, the northern arm carriageway and would be no higher than 75 millimetres at the highest (a) the north-east side, from No. 104 Wembley Hill Road to Nos. 116 point with 1:20 gradient ramps. and 118 Wembley Hill Road; 2. The Council has also approved a proposal to raise the existing (b) the south-west side zebra crossing to the level of the proposed raised table under section (i) from 61.00 metres south-east of High Street, Wembley north- 23 of the Road Traffic Act 1984 in High Road, Willesden, at a point westward for 20.00 metres; 24.50 metres south-east of a point opposite the common boundary of (ii) from 20.00 metres south-east of High Street, Wembley to 10.00 Nos. 102 and 104 High Road, Willesden. metres north-west of High Street, Wembley; The ‘controlled area’ in which waiting and loading is prohibited at all (iii) from 42.00 metres south-east of Park Lane to 48.00 metres north- times, would apply on both the approach and exit sides of the west of Clarendon Gardens. crossing. Wembley Park Drive 3. Further information may be obtained by telephoning the Highways (a) the north-west side, from Wembley Hill Road to Nos. 3 and 5 and Infrastructure Service, telephone number 020 8937 5600. Wembley Park Drive; 4. Persons desiring to make representations or to object to the (b) the south-east side, from Wembley Hill Road to Nos. 12 and 14 proposals should send a statement in writing of their objection and Wembley Park Drive. the grounds thereof, to the Head of Highways and Infrastructure, SCHEDULE 2 Highways and Infrastructure Service, 5th Floor North Wing, Brent Loading restrictions (At Any Time) Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting Clarendon Gardens the reference TO/24/100/NP to arrive no later than 21 days from the (a) the north-west side, from Wembley Hill Road to Nos. 2 and 2a date of publication of this notice. . Clarendon Gardens; Tony Kennedy Head of Highways and Infrastructure (The officer (b) the south-east side, from its junction with Park Lane to No. 3 appointed for this purpose). Clarendon Gardens. Dated 19 January 2017 (2690403) High Street, Wembley, the north-west side, from Wembley Hill Road south-westward for 30.00 metres. Park Lane (a) the north-west side, from Clarendon Gardens to Nos. 48 and 50 Park Lane; (b) the south-east side, from Wembley Hill Road to Nos. 217 and 219 Park Lane. Wembley Hill Road, the northern arm (a) the north-east side, from No. 104 Wembley Hill Road to Nos. 116 and 118 Wembley Hill Road; (b) the south-west side (i) from 20.00 metres south-east of High Street, Wembley to 10.00 metres north-west of High Street, Wembley; (ii) from 42.00 metres south-east of Park Lane to 48.00 metres north- west of Clarendon Gardens.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 9 ENVIRONMENT & INFRASTRUCTURE

2690673LONDON BOROUGH OF MERTON (i) from its junction with Wandle Way north-eastward for a distance of INTRODUCTION OF WAITING RESTRICTIONS IN VARIOUS 21 metres; ROADS (ii) between a point 1 metre south-west of the common boundary of THE MERTON (WAITING AND LOADING RESTRICTION) Nos. 8 and 9 Bunting Close and a point 1.7 metres north-east of the (AMENDMENT NO. 425) ORDER 2017 north-east facing wall of No. 7 Bunting Close; THE MERTON (WAITING AND LOADING RESTRICTION) (CPZ M1 (iii) from its north-eastern extremity south-westward for a distance of AND M2) (AMENDMENT NO. 1) ORDER 2017 3.5 metres; THE MERTON (WAITING AND LOADING RESTRICTION) (b) the south side, (CONTROLLED PARKING ZONE 3F) (NO. 3, 2007) (AMENDMENT (i) from its junction with Wandle Way north-eastward for a distance of NO. 1) ORDER 2017 10 metres; THE MERTON (WAITING AND LOADING RESTRICTION) (RAYNES (ii) from its north-eastern extremity south-westward for a distance of PARK) (AMENDMENT NO. 1) ORDER 2017 13 metres. THE MERTON (WAITING AND LOADING RESTRICTION) CAMROSE CLOSE, SM4 (AMENDMENT NO. 426) ORDER 2017 (a) the south-west side, between a point 3.4 metres south-east of the 1. NOTICE IS HEREBY GIVEN that the Council of the London common boundary of Nos. 4 and 6 Camrose Close and a point 2.5 Borough of Merton, on 18 January 2017, made the above-mentioned metres north-west of the common boundary of Nos. 14 and 16 Orders under sections 6 and 124 of and Part IV of Schedule 9 to the Camrose Close. Road Traffic Regulation Act 1984, as amended. (b) the north-east side, from the north-west facing wall of No. 19 Seely 2. The general effect of the Orders will be to further amend the Merton Road north-westward for a distance of 5.2 metres. (Waiting and Loading Restriction) Order 1977, the London Borough of CENTRAL ROAD, SM4 Merton (Waiting and Loading Restriction) (CPZ M1 and M2) Traffic (a) the north west side, between its junction with Chalgrove Avenue Order 2011, the London Borough of Merton (Waiting and Loading and the common boundary of Nos. 276 and 278 Central Road; Restriction) (Controlled Parking Zone 3F) (No. 3) Traffic Order 2007 (b) the south east side, between a point 4.3 metres south-west of the and the London Borough of Merton (Waiting and Loading Restriction) south-west facing wall of No. 1 Alexandra Square and a point 3.2 (Raynes Park) Traffic Order 2013:-: metres south-west of the common boundary of Nos. 15 and 16 (a) so that waiting by vehicles (otherwise than for the purpose of Denmark Court. delivering or collecting goods or loading or unloading a vehicle for CHESTNUT GROVE, CR4 twenty minutes) will be prohibited at any time in roads or lengths of the west side, between a point 7 metres south of its junction with roads indicated in the Schedule to this Notice; Dahlia Gardens and a point 7 metres north of it junction with Dahlia (b) to match the current on-street layout in regards to certain “no Gardens. waiting at any time” waiting restrictions in Bewley Street, East Road, CHURCH PLACE, CR4 Elmfield Avenue, Fernlea Road, Graham Avenue, Graham Road, (a) the north-east side, between its junction with Church Road and its Kenley Road, Phipps Bridge Road and Sandy Lane and its side roads, junction with Love Lane; and the single yellow lines in Bewley Street and Sandy Lane. (b) the south-west side, 3. A copy of the Orders, which will come into force on 30 January (i) from its junction with Church Road northward for a distance of 14.5 2017, and other documents giving more detailed particulars of the metres; Orders, including plans specifying the lengths of roads affected by the (ii) between a point opposite the north facing wall of No. 17 Church Orders, can be inspected during normal office hours on Mondays to Place and a point 2 metres south of the common boundary of Nos. 19 Fridays inclusive until the end of six weeks from the date on which the and 21 Church Place; Orders were made at Merton Link, Merton Civic Centre, London (iii) between its junction with Love Lane and a point 2.5 metres north Road, Morden, Surrey, SM4 5DX. of the common boundary of Nos. 21 Church Place and 52 Love Lane. 4. Any person desiring to question the validity of the Orders or of any CHURCH ROAD, CR4 provision contained therein on the grounds that it is not within the the north side, between a point 1.2 metres west of the common relevant powers of the Road Traffic Regulation Act 1984, or that any boundary of Nos. 34 and 36 Church Road and its junction with of the relevant requirements thereof, or of any relevant regulations Church Place. made thereunder has not been complied with in relation to the Orders COMMONSIDE EAST, CR4 (SERVICE ROAD LEADING TO GROVE may, within six weeks from the date on which the Orders were made, ROAD) make application for the purpose to the High Court. (a) the north side, Dated: 18 January 2017. (i) between a point 2 metres south-east of the north-west facing wall Paul McGarry of Nos. 1 to 4 The Woodlands and a point 0.6 metre west of the east Head of futureMerton facing wall of No. 173 Commonside East; London Borough of Merton, (ii) from its junction with Spencer Road eastward for a distance of 10 Merton Civic Centre, metres; London Road, (b) the south side, between its junction with Grove Road to and Morden Surrey, SM4 5DX including the junction with the main trunk road of Commonside East. Schedule COPSE HILL, SW20 BEWLEY STREET, SW19 the south side, between a point 1.7 metres west of a point opposite the north side, between a point 5.7 metres north-east of the north- the common boundary of No. 60 Copse Hill and No. 2 Rokeby Place east facing wall of No. 12 East Road and its junction with the north to eastward for a distance of 25.5 metres. south arm of Bewley Street. COTTENHAM DRIVE, SW20 BLAKE ROAD, CR4 (a) the east and south-east sides, between a point 0.8 metre south of between the east facing wall of No. 1 Rodney Road and the west a point opposite the south facing wall of No. 1 Cottenham Place and facing wall of No. 2 Rodney Road. its junction with Cottenham Park Road; BOXLEY ROAD, SM4 (b) the west and north-west sides, (a) the north-west side, between its junction with Wandle Road and (i) between a point 2.3 metres north of the north facing wall of No. 25 the north-east facing wall of No. 8 Boxley Road; Cottenham Drive and the common boundary of Nos. 7 and 9 (b) the south-east side, Cottenham Place; (i) from its junction with Wandle Road southward for 8.5 metres; (ii) between a point 3.3 metres east of the common boundary of Nos. (ii) between a point 1.3 metres north-east of the common boundary of 1 and 3 Cottenham Drive and a point 1.5 metres south of the south Nos. 7 and 9 Boxley Road and a point 27.5 metres east of its junction facing wall of No. 1 Cottenham Place; with St. Helier Avenue. (iii) from a point 2.8 metres north of the north facing wall of No. 1 BRENLEY CLOSE, CR4 Cottenham Place northward for a distance of 16.1 metres. from its junction with Commonside East northward for a distance of 7 COTTONHAM PLACE, SW20 metres. (a) the north side, BUNTING CLOSE, CR4 (i) from its junction with Cottenham Drive westward for a distance of 5 (a) the north-west side, metres;

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(ii)between a point 3.3 metres west of the common boundary of Nos. the south side, between a point 3.9 metres north-east of the common 9 and 11 Cottenham Place and a point 19.5 metres east of that point; boundary of Nos. 11 and 12 Malvern Close and a point 3.9 metres (b) the south side, from its junction with Cottenham Drive westward south-west of the common boundary of Nos. 13 and 14 Malvern for a distance of 5 metres. Close. DAHLIA GARDENS, CR4 MANOR PLACE, CR4 from its junction with Chestnut Grove westward for a distance of 10 (a) from its junction with Malvern Close south-eastward for a distance metres. of 7 metres; DUDLEY DRIVE. SM4 (b) from its junction with Manor Way north-westward for a distance of from its junction with Kingsbridge Road north-eastward for a distance 7 metres; of 10 metres. (c) from its junction with Manor Way south-eastward for a distance of ELM ROAD WEST, SM3 7 metres. the north-east side, MANOR WAY, CR4 (i) from a point 10 metres north-west of its junction with Litchfield (a) from its junction with Manor Place south-westward for a distance Avenue to a point 10 metres south-east of its junction with Litchfield of 7 metres; Avenue; (b) from its junction with Manor Place north-eastward for a distance of (ii) the north-east side, from a point 10 metres north-west of its 7 metres. junction with Rustington Walk to a point 10 metres south-east of its MORTLAKE DRIVE, CR4 junction with Rustington Walk. (a) the north-west to south-east arm, the south west side, FRIMLEY GARDENS, CR4 (i) from its north-westernmost extremity south-eastward for a distance from its junction with Love Lane northward for a distance of 7 metres. 9 metres; HARLAND CLOSE, SW19 (ii) from a point 7 metres north-west of the north-western kerb-line of HATFEILD CLOSE, CR4 Mortlake Drive, the south-west to north-east arm, to a point 7.5 (a) the north and east side, metres south-east of the south-eastern kerb-line of Mortlake Drive, (ii) from its junction with Ravensbury Grove north-westward for a the south-west to north-east arm; distance of 7 metres; (b) the north-west to south-east arm, the north-east side; (iii) from a point opposite the west facing wall of No. 21 Hatfeild Close (c) the south-west to north-east arm, to a point 18 metres north-west of that point; (i) from the south-western kerb-line of Mortlake Drive, the north-west (b) the south side, to south-east arm south-westward for a distance of 7 metres; (i) from its junction with Ravensbury Grove north-westward for a (ii) from the north-eastern kerb-line of Western Road, north-eastward distance of 7 metres; for a distance of 10 metres. (ii) from its junction with Rutter Gardens south-eastward for 7 metres. MORTIMER ROAD, CR4 HENGELO GARDENS, CR4 (a) from its junction with Lavender Avenue southward for a distance of from its junction with Ravensbury Grove south-eastward for a 7 metres; distance of 7 metres. (b) the west side, from a point 1 metre south of the common boundary HILLVIEW, SW20 of Nos. 51 and 53 Mortimer Road northward for a distance of 20 the east side, from a point 0.3 metre south of the north facing wall of metres. No. 90 Cottenham Park Road northward for a distance of 8.2 metres. QUEENS ROAD, SM4 HOYLAKE GARDENS, CR4 the south side, between a point 3.1 metres west of the common (a) the west to east arm, boundary of Nos. 10 and 12 Queens Road and its junction with (i) the south side, between a point 3.7 metres south-west of the north- Camrose Close. east facing wall of No. 6 Hoylake Gardens and the common boundary RAVENSBURY GROVE, CR4 of Nos. 44 and 46 Hoylake Gardens; (a) the west side, (b) the north to south arm, (i) from its junction with Morden Road southward for a distance of 10 (i) from its junction with the west to east arm of Hoylake Gardens metres; south-eastward for a distance of 10 metres; (ii) between a point 2.8 metres south of the south facing wall of No. 34 (ii) from its junction with Malvern Close north-westward for a distance Ravensbury Grove and a point 0.5 metre north of the north facing wall of 10 metres. of Nos. 36 / 38 Ravensbury Grove; KENLEY ROAD, SW19 (b) the east side, the north side, from a point 1 metre north-west of a point opposite the (i) from its junction with Morden Road southward for a distance of 50 common boundary of Nos. 138a and No.138b Kenley Road north- metres; westward for a distance of 40 metres. (ii) between a point 2 metres south of the common boundary of Nos. KINGSBRIDGE ROAD, SM4 36/38 and Nos. 40/42 Ravensbury Grove and a point 5 metres south (a) the south-east side, between a point 10 metres north-west of its of the common boundary of Nos. 44/46 and Nos. 48/50 Ravensbury junction with Lynmouth Avenue and point 10 metres south-east of its Grove. junction with Lynmouth Avenue; RODNEY ROAD, CR4 (b) the north-west side, between a point 10 metres north-west of its from its junction with Blake Road northward for a distance of 7 junction with Dudley Drive and point 10 metres south-east of its metres. junction with Dudley Drive. SEELY ROAD, SW17 KINGSWAY, KT3 the north-east side, from a point opposite the north-west facing wall the south-east side, between the south facing wall of No. 2 Tennyson of No. 19 Seely Road north-westward for a distance of 5.2 metres. Avenue and the north facing wall of No. 1 Tennyson Avenue. SILBURY AVENUE, CR4 LAVENDER AVENUE, CR4 from its junction with Mortlake Drive northward for a distance of 7 the south side, from a point 7 metres west of its junction with metres. Lavender Grove eastward for a distance of 48.5 metres. SPENCER ROAD, CR4 LAVENDER GROVE, CR4 the east side, from its junction with Commonside East northward for a from its junction with Lavender Avenue southward for a distance of distance of 7 metres. 8.5 metres. STAINBANK ROAD, CR4 LOVE LANE, CR4 from its junction with Tamworth Lane north-eastward for a distance of (a) the north side, between a point 7 metres west of its junction with 10 metres. Frimley Gardens and its junction with Church Place; STEERS MEAD, CR4 (b) the south side, from its junction with Church Place westward for 7 from its junction with Lavender Avenue northward for a distance of 7 metres. metres. LYNMOUTH AVENUE, SM4 SUNLIGHT CLOSE, SW19 from its junction with Kingsbridge Road south-westward for a the west side; from a point 5.8 metres north of the north facing wall of distance of 10 metres. No. 202 South Park Road northward for a distance of 8.2 metres. MALVERN CLOSE, CR4 TAMWORTH LANE, CR4

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 11 ENVIRONMENT & INFRASTRUCTURE the north east side, between a point 0.5 metres north of the common (c) to match the current on-street layout in regards to certain waiting boundary of Nos. 99 and 101 Tamworth Lane and a point 0.8 metre restrictions in Ashridge Way and at its junctions with abutting roads, south of the common boundary of Nos. 103 and 105 Tamworth Lane. and certain lengths of Hillcross Avenue, Monkleigh Road and Shaldon TENNYSON AVENUE, KT3 Drive. from its junction with Kingsway south-eastward for a distance of 7 3. A copy of the proposed Order and other documents giving more metres. detailed particulars of the Order, including plans which indicate the WANDLE WAY, CR4, lengths of roads to which the Order relates can be inspected Monday the north-east side, from a point 10 metres north-west of its junction to Friday during normal office hours at Merton Link, Merton Civic with Bunting Close to a point opposite the north-west facing wall of Centre, London Road, Morden, Surrey. No. 12 Bunting Close. (2690673) 4. Any person desiring to make representations or to object to the proposed Order should send a statement in writing of their representations or objections and the grounds thereof, to the 2690672LONDON BOROUGH OF MERTON Environment and Regeneration Department at the Merton Civic PROPOSED 20 MPH SPEED LIMIT ZONE IN ASHRIDGE WAY, Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by MORDEN AND PROPOSED TRAFFIC CALMING MEASURES IN email to [email protected] quoting reference ES/ ASHRIDGE WAY AND WOODLAND WAY WRASHRIDGE, no later than 10 February 2017. THE MERTON (20 MPH LIMIT) (NO. *)TRAFFIC ORDER 201* Dated: 19 January 2017. 1. NOTICE IS HEREBY GIVEN that the Council of the London Paul McGarry Borough of Merton, propose to make the above mentioned Order Head of futureMerton under section 84 of the Road Traffic Regulation Act 1984 as amended London Borough of Merton, and all other enabling powers. Merton Civic Centre, 2. The general effect of the Order would be to impose a speed limit of London Road, 20 miles per hour in Ashridge Way, between its junction with Morden Surrey, SM4 5DX Leamington Avenue and its junction with Hillcross Avenue. Schedule 1 3. The Council also propose to install raised tables extending the full At the junctions of Leamington Avenue with Monkleigh Road, width of the road with a maximum height of 75 millimetres above road Mossville Gardens, Westcroft Gardens level and an on-off ramp gradient no steeper than 1:20 under section At the junctions of Monkleigh Road with Cannon Hill Lane, 90 A-F of the Highways Act 1980 at the locations specified in the Leamington Avenue and Northernhay Walk Schedule to this Notice. At the junctions of Arundel Avenue with Woodland Way and Hillcross NB: The existing round top humps in Ashridge Way between Avenue Leamington Avenue and Hillcross Avenue would remain unchanged. At the junctions of Cannon Hill Lane with Cherrywood Lane and 4. A copy of the proposed Order and other documents giving more Northway detailed particulars of the Order, including a plan which indicates the At the junctions of Cherrywood Lane with The Green, Hillside Close length of road to which the Order relates and the locations of the and Northway raised tables can be inspected during the Council’s normal office At the junction of Northway with North Close. hours on Mondays to Fridays inclusive at Merton Link, Merton Civic Schedule 2 Centre, London Road, Morden, Surrey. HILLCROSS AVENUE, MORDEN 5. Any person desiring to make representations or to object to the (a) the north-west side, proposed Order or the proposed raised tables should send a (i) from the common boundary of Nos. 104 and 106 Hillcross Avenue statement in writing of their representations or objections and the north-eastward to a point 3.6 metres south-west of a point opposite grounds thereof, to the Environment and Regeneration Department, the common boundary of Nos. 111 and 113 Hillcross Avenue; Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX (ii) from a point 21.5 metres south-west of the south-west kerb-line of quoting the reference ASHRIDGE WAY SCHOOL SAFETY no later Arundel Avenue and a point 10 metres north-east of the north-eastern than 10 February 2017. kerb-line of Arundel Avenue; Dated 19 January 2017. (b) the south-east side, Paul McGarry (i) from a point 2 metres south-west of the north-eastern building wall Head of futureMerton of No. 129 Hillcross Avenue north-eastward to a point 3.6 metres London Borough of Merton south-west of the common boundary of Nos. 111 and 113 Hillcross SCHEDULE Avenue; Ashridge Way, from its junction with Hillcross Avenue north- (ii) from a point opposite the south-western kerb-line of Arundel westward for a distance of 6 metres. Avenue south-westward for a distance of 21.5 metres. Woodland Way, from its junction with Ashridge Way north-eastward MONKLEIGH ROAD, MORDEN for a distance of 6 metres. (2690672) the west side, from a point 11.4 metres north of the northern kerb-line of Shaldon Drive to a point 2.5 metres north of the northern boundary of No. 154 Monkleigh Road. LONDON2690669 BOROUGH OF MERTON NORTHERNHAY WALK, MORDEN INTRODUCTION OF WAITING RESTRICTIONS IN VARIOUS (a) the north side, from the eastern kerb-line of Monkleigh Road ROADS westward to its western extremity; THE MERTON (WAITING AND LOADING RESTRICTION) (b) the south side, (AMENDMENT NO. *) ORDER 201* (i) from the eastern kerb-line of Monkleigh Road westward for a 1. NOTICE IS HEREBY GIVEN that the Council of the London distance of 25 metres; Borough of Merton propose to make the above-mentioned Order (ii) from its western extremity eastward for a distance of 2 metres. under sections 6 and 124 of and Part IV of Schedule 9 to the Road (2690669) Traffic Regulation Act 1984, as amended. 2. The general effect of the Order would be to further amend the LONDON2690676 BOROUGH OF NEWHAM Merton (Waiting and Loading Restriction) Order 1977:-: TRAFFIC REGULATION ACT 1984 – SECTION 14(1) & 15(2) (a) so that waiting by vehicles (otherwise than for the purpose of JUPP ROAD WEST, E15 (TEMPORARY PROHIBITION OF TRAFFIC delivering or collecting goods or loading or unloading a vehicle for AND PARKING RESTRICTIONS), VARIATION ORDER 2017 twenty minutes) would be prohibited at any time at the locations Coming into force: Monday 16th January 2017 indicated in Schedule 1 to this Notice; WHEREAS the Council of the (“the (b) waiting by vehicles (otherwise (otherwise than for the purpose of Council”) being the traffic authority, in the said London Borough, is delivering or collecting goods or loading or unloading a vehicle) would satisfied that vehicular traffic on lengths of road(s) shown within be prohibited at any time, in the lengths of road specified in Schedule Schedule 1 below, should be prohibited or restricted, to prevent 2 to this Notice; danger to the public, whilst major construction works are carried out.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOW, THEREFORE, the Council in exercise of the powers conferred SALFORD2690678 CITY COUNCIL by Section 14(1) and s15(2) of the Road Traffic Regulation Act 1984 Notice is hereby given that the Council of the intends (a) (“The Act”) as amended by the Road Traffic (Temporary in not less than 21 days from the date of this notice to make the Restrictions) Act 1991 (b), and of all other enabling powers, has made SALFORD CITY COUNCIL (QUAY STREET, SALFORD) the following Order no less that 21 days from the date of this notice, (TEMPORARY TRAFFIC REGULATION) ORDER 2017 under Section the Council being satisfied that these works will not be completed 14 of the Road Traffic Regulation Act 1984. The effect of the Order is until September 2019, and having been re-advertised in the London to prohibit vehicles from waiting and loading/unloading of goods at Gazette and local newspapers: — any time along the length of highway in the Schedule to this notice. 1. The Order may be cited as the London Borough of Newham, Jupp The City Council is satisfied that this prohibition is necessary to keep Road West, E15 (Temporary Prohibition of Traffic and Parking the highway clear of parked vehicles to allow two way access to a Restrictions), Order 2017, and shall come into force on Monday 16th new development being constructed adjacent to the highway. The January 2017 and expire on Sunday 15th September 2019, varied Order shall come into operation in February 2017. It is anticipated that from 15th September 2018 due to a typographical error. the Order will remain in force for approximately 24 months. The 2. No person shall cause any vehicle to park or remain on the sections proposed Order and plan showing the area affected by the Order may of roads specified in Schedule 1 below, at such times when be examined at Salford Civic Centre, Chorley Road, Swinton, M27 appropriate traffic signs are displayed in accordance with the Traffic 5DA, between 8.30am and 5.00pm Mondays to Fridays inclusive. Signs Regulations and General Directions 2016(c). ( quoting reference L/AF/OUT1093/421) 3. Without prejudice to the validity of anything done or to any liability Schedule incurred in respect of any act or omission before the coming into No waiting and loading/unloading at any time force of this Notice, the Newham (Waiting and Loading Restriction) Quay Street, both sides from the southern kerbline of Chapel Street in (Special Parking Area) Order 2011 (d) shall apply to the roads or parts a south easterly direction for its entire length of roads mentioned in paragraph 2 above as if, for the purposes of the Dated: 19 January 2017 application of Article 5(1) of that Order to the said lengths of street, Signed Ben Dolan , Strategic Director for the Environment and the prescribed hours were “at any time” or as displayed. Community Safety. (2690678) 4. Nothing in this Order shall apply to vehicles being used for Fire, Ambulance or Police purposes, or with the permission or at the direction of a Police Constable in uniform, or a Traffic Warden. LONDON2690675 BOROUGH OF SOUTHWARK Nothing in paragraph 2 of the Order shall apply to vehicles necessarily PEDAL CYCLE ‘QUIETWAY’ ROUTE Q7: TRINITY STREET TO used in connection with the works. ALBANY ROAD 5. Reasonable access will be maintained to all adjoining property. A THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED signed diversion route will be displayed when required. ROUTES) (PEDAL CYCLE QUIETWAYS) (NO. *) TRAFFIC ORDER 6. The Order will expire on Sunday 15th September 2019 and not 201* Saturday 15th September 2018, which was due to a typographical THE LONDON BOROUGH OF SOUTHWARK CYCLE TRACKS error, or on completion of the works, whichever is earlier. ORDER (PEDAL CYCLE QUIETWAYS) (NO. 3) 201* Dated 16th January 2017 THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) John Biden (CPZ ‘D’) (NO. *) ORDER 201* HEAD OF COMMISSIONING THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) COMMUNITY & ENVIRONMENT (CPZ ‘M1’) (NO. *) ORDER 201* (a) 1984 c.27 (b) 1991 c.40 (c) S.I. 2016/362 (d) LB Newham 107/2011 THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) LBN Ref. SC/EC/NM/CT/14(1)/274VAR (CPZ ‘M2’) (NO. *) ORDER 201* Network Management THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) 3rd Floor West Side (CAR CLUB) (NO. *) ORDER 201* 1000 Dockside Road THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING London E16 2QU PLACES) (DISABLED PERSONS) (NO. *) ORDER 201* SCHEDULE 1 THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING High Street, E15 Jupp Road Lett Road, E15 Ward Road, E15 PLACES) (SOLO MOTOR CYCLES) (NO. *) ORDER 201* West, E15 THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) (2690676) (NO. *) ORDER 201* THE LONDON BOROUGH OF SOUTHWARK (WAITING AND 2690685SALFORD CITY COUNCIL LOADING RESTRICTIONS) (AMENDMENT NO. *) ORDER 201* Notice is hereby given that the Council of the City of Salford intends 1. Southwark Council hereby GIVES NOTICE that it proposes to make in not less than 21 days from the date of this notice to make the the above orders under sections 6, 45, 46, 49 and 124 of and Part IV SALFORD CITY COUNCIL (BROWNCROSS STREET, SALFORD) of Schedule 9 to the Road Traffic Regulation Act 1984, as amended, (TEMPORARY TRAFFIC REGULATION) ORDER 2017 under Section or in the case of the cycle tracks order, under section 3 of the Cycle 14 of the Road Traffic Regulation Act 1984. The effect of the Order is Tracks Act 1984, following the procedure set out in the Cycle Tracks to prohibit vehicles from waiting and loading/unloading of goods at Regulations 1984. any time along the length of highway in the Schedule to this notice. 2. The effect of the orders would be:— The City Council is satisfied that this prohibition is necessary to keep (a) to introduce new two-way segregated cycle lanes: (i) throughout the highway clear of parked vehicles to allow for a turning circle for RODNEY PLACE, aligned with the eastern kerb; (ii) in RODNEY delivery vehicles to access a new development being constructed ROAD, between its junctions with Rodney Place and Larcom Street, adjacent to the highway. The Order shall come into operation in aligned with the north-eastern kerb; and (iii) in ALBANY ROAD, February 2017. It is anticipated that the Order will remain in force for between a point opposite the south-western kerb-line of Portland approximately 24 months. The proposed Order and plan showing the Street and a point 36 metres south-west of a point opposite that kerb- area affected by the Order may be examined at Salford Civic Centre, line, aligned with the south-eastern kerb; Chorley Road, Swinton, M27 5DA, between 8.30am and 5.00pm (b) to introduce a north-eastbound semi-segregated cycle lane in Mondays to Fridays inclusive. ( quoting reference L/AF/OUT1093/423) ALBANY ROAD, between a point 60 metres north-east of the south- Schedule western wall of Arklow House, Estate and a point 10.5 No waiting and loading/unloading at any time metres south-west of the south-western kerb-line of Portland Street, Browncross Street, both sides from the western kerbline of Quay aligned with the north-western kerb; Street for a distance of 25 metres in a south westerly direction (c) to introduce south-westbound segregated cycle lanes in ALBANY Dated: 19 January 2017 ROAD: (i) between a point 49 metres south-west of the south-western Signed Ben Dolan , Strategic Director for the Environment and kerb-line of Wells Way and a point opposite the south-western kerb- Community Safety. (2690685) line of Portland Street; and (ii) between a point 36 metres south-west of a point opposite the south-western kerb-line of Portland Street and a point 31 metres north-east of a point opposite the south-western wall of Arklow House, Aylesbury Estate;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 13 ENVIRONMENT & INFRASTRUCTURE

(d) to introduce a south-eastbound segregated cycle lane in distance of 12.5 metres; (iv) BRANDON STREET - extending from the PORTLAND STREET, between its junctions with Hopwood Road and north-western kerb-line of East Street north-westward for a distance Albany Road, aligned with the north-eastern kerb; of 5.5 metres; and (v) PORTLAND STREET - extending from the (e) to introduce one-way northbound traffic working in RODNEY south-eastern kerb-line of East Street south-eastward for a distance PLACE for all vehicles except pedal cycles between its junctions with of 6 metres; Munton Road and New Kent Road; (b) road humps of sinusoidal cross-section construction, 3.7 metres in (f) to prohibit all vehicles except pedal cycles from entering into length, having a maximum height of 100 millimetres and covering the RODNEY PLACE at its junction with New Kent Road; greater width of the carriageway, centred upon the following (g) to prohibit all north-westbound vehicles except pedal cycles in locations:- (i) BRANDON STREET - at a point 12.5 metres south-east RODNEY ROAD from turning right into Rodney Place; of the south-eastern kerb-line of Larcom Street; (ii) BRANDON (h) to provide new loading bays in RODNEY PLACE outside Nos. 1-27 STREET - at a point 12 metres north-west of the north-western kerb- Rodney Place, and in RODNEY ROAD outside Rutherford Heights, in line of Wadding Street; (iii) BRANDON STREET - at the common which vehicles may load or unload for up to 40 minutes at any time, boundary of Nos. 110 and 112 Brandon Street; (iv) PORTLAND provided that no vehicle may return to a loading bay within 2 hours; STREET - at a point 28 metres north-west of the north-western kerb- (i) to remove existing ‘shared-use’ parking places in:- (i) BRANDON line of Trafalgar Street; (v) PORTLAND STREET - at a point 21.5 STREET, on the north-east side adjacent to Newbolt House; metres north-west of the north-western kerb-line of Wooler Street; (ii) PORTLAND STREET, on the north-east side outside Studland and (vi) PORTLAND STREET - at a point 27.5 metres south-east of the Lulworth (2 parking places to be removed), on the north-east side south-eastern kerb-line of Burton Grove; (vii) PORTLAND STREET - at between Hopwood Road and Albany Road, and on the south-west a point 1 metre south-east of the south-eastern wall of Nos. 58-62 side outside Chiltern House, Aylesbury Estate (2 parking places to be Portland Street; (viii) PORTLAND STREET - at the common boundary removed); and (iii) ALBANY ROAD, on the north-west side outside of Nos. 29 and 31 Portland Street; (ix) PORTLAND STREET - at a Nos. 120-150 Westmoreland Walk, Aylesbury Estate, on the south- point 37 metres south-east of the south-eastern kerb-line of east side opposite Nos. 120-150 Westmoreland Walk, Aylesbury Hopwood Street; and (x) PORTLAND STREET - at a point 43 metres Estate (2 parking places to be removed) and on the south-east side north-west of the north-western kerb-line of Albany Road. Existing outside Burgess Park BMX track; speed cushions at or in the vicinity of these locations would be (j) to remove an existing car club parking place in PORTLAND removed. STREET outside Chiltern House; 5. For more information contact Clement A-Frempong of the council’s (k) to amend the designation of existing permit holders’, ‘shared-use’, Highways – transport projects team by telephone on 020 7525 2305 pay, car club, motor cycle and disabled persons’ parking places in or e-mail [email protected] . FALMOUTH ROAD, LARCOM STREET, BRANDON STREET, EAST 6. Copies of this notice, the proposed orders, a statement of the STREET, PORTLAND STREET, MERROW STREET, SONDES STREET council’s reasons for making the orders and a plan of the proposal and ALBANY ROAD and introduce new or amend existing lengths of may be found online at http://www.southwark.gov.uk/trafficorders or ‘at any time’ waiting restrictions in FALMOUTH ROAD, RODNEY paper copies may be obtained from or viewed at Highways, PLACE, MUNTON ROAD, ELBA PLACE, LARCOM STREET, Environment, 3rd floor hub 2, 160 Tooley Street, London SE1 2QH. BRANDON STREET, EAST STREET, PORTLAND STREET, MERROW Please telephone 020 7525 2005 for details. STREET,SONDES STREET and ALBANY ROAD -so as to 7. Anyone wishing to object to or make any other representations accommodate the provision of a new footway and carriageway layout regarding the proposal, may use the form labelled ‘Parking - Road in the ‘quietway’ route; and traffic and highway schemes - responding to statutory consultation (l) to formalise an existing cycle track on a footpath at the following notices’ at https://forms.southwark.gov.uk/ or send a statement in location:- LARCOM STREET, a segregated cycle track for the use of writing to: the Traffic orders officer, Highways, Southwark council, pedal cycles only, comprising all that part of the pedestrianised area Environment, P.O. Box 64529, London SE1P 5LX or by e-mail to between its junctions with Rodney Road and Content Street [email protected] quoting reference H/ND/ (designated as a footpath under the provisions of the Conversion of TMO1617-022 by 09 February 2017. Please note that if you wish to Highways into Footpaths or Bridleways (London Borough of object to this proposal you must state the grounds on which your Southwark) (No. 1) Order 1977) as is bounded on the north-west by a objection is made. line drawn 3.3 metres south-east of and parallel to the north-western 8. When making an objection or representation, please be aware that edge of that footpath and marked by a segregating kerb and on the this may be communicated to other people who may be affected. south-east by a further line drawn 3 metres south-east of and parallel Information provided in response to this consultation, including in to that line and marked by a segregating kerb, as extends from the some circumstances personal information, may also be subject to south-western kerb-line of Rodney Road to the north-eastern kerb- publication or disclosure under the requirements of current access to line of Content Street. information legislation. 3. Southwark Council hereby GIVES FURTHER NOTICE that it has Dated 19 January 2017 approved under section 23 of the Road Traffic Regulation Act 1984, Nicky Costin the provision of a raised ‘zebra’ pedestrian crossing with a parallel Parking and network management business unit manager cycle crossing facility at the following location:- RODNEY ROAD, the Regulatory services (2690675) centre of which would be located 12.5 metres north-west of the north-western wall of Block E, Peabody Estate, Rodney Road. Zig-zag markings, on which vehicles would be prohibited from stopping at all 2690679LONDON BOROUGH OF SUTTON times would be laid on both sides of the road for a distance of 14.5 KINGSLEY AVENUE, RINGSTEAD ROAD AND WESTMEAD ROAD metres north-west of and 10 metres south-east of the crossing. 1. NOTICE IS HEREBY GIVEN that the Council of the London 4. Southwark Council hereby GIVES FURTHER NOTICE under Borough of Sutton proposes to make the Orders listed below under sections 90A to 90I of the Highways Act 1980 and in accordance with sections 6 and 124 of, and Part IV of Schedule 9 to, the Road Traffic the provisions of the Highways (Road humps) Regulations 1999 and Regulation Act 1984, as amended by the Local Government Act 1985, the Highways (Traffic calming) Regulations 1999, propose to the Road Traffic Act 1991 and the Traffic Management Act 2004. construct:— 2. The principal objective of the Orders is to promote and improve (a) speed tables of flat-top construction having a maximum height of safety at junctions within the borough. 100 millimetres and covering the entire width of the carriageway, at 3. The general effect of The Sutton (Free Parking Places) (Limited the following locations:- (i) RODNEY PLACE - extending from the Time) (No. *) (Amendment No. *) Order 201* will be to relocate an southern kerb-line of New Kent Road southward for a distance of 10 existing free parking place operating Between 8.00 a.m. and 6.30 metres; (ii) MUNTON ROAD - extending from the eastern kerb-line of p.m. on Mondays to Saturdays inclusive outside No. 123 Westmead Rodney Place eastward for a distance of 6 metres; (iii) RODNEY Road. ROAD - at the zebra pedestrian location referred to item 3 above, 4. The general effect of The Sutton (Waiting and Loading extending from a point 7 metres north-west of the north-western wall Restriction) (No. *) (Amendment No. *) Order 201* will be to of Block E, Peabody Estate, Rodney Road north-westward for a introduce/amend lengths of ‘at any time’ waiting and loading restrictions double yellow lines and kerb markings in certain lengths of Westmead Road outside Nos. 128 to 130 and No. 48 to The Scout Hall, and at its junction with Kingsley Avenue and Ringstead Road.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. FURTHER NOTICE IS HEREBY GIVEN that the Council of the 5. Copies of documents giving more detailed particulars of the London Borough of Sutton under sections 90A and 90C of the proposed Orders are available for inspection during normal office Highways Act 1980, as amended by Schedule 10 of the Transport Act hours on Mondays to Fridays at The Customer Centre, The Town Hall, 1981 and The Highways (Road Humps) Regulations 1999 are High Street, London, SW18 2PU. The documents will proposing to introduce:— remain available until the end of six weeks from the date on which the • off set speed cushions outside Nos. 50 and 129 Westmead Road; Orders are made or, as the case may be, the Council decides not to and make the Orders. • parallel speed cushions adjacent to No. 125 Westmead Road in 6. Further information may be obtained from the Council’s Kingsley Avenue. Engineering Consultancy - telephone number (020) 8871 6691. The principal dimensions for each of the proposed speed cushions 7. Any person wishing to object to the proposed Orders should send are as follows:— a statement in writing of their objection and the grounds on which it is Width (approx) Length (approx) Max Height (approx) made to the Director of Housing and Community Services at the address below (quoting the reference EDS/TMO1607) by 6th January 1.6m 3m 75mm 2017. 6. Copies of the proposed Orders, of the Council’s Statement of Dated this eighth day of December 2016 Reasons for proposing to make the Orders (and of the Orders that Paul Martin would be revoked or amended by the proposed Orders) and a plan Chief Executive showing the locations and the effects of the proposals may be The Town Hall inspected at the Council’s Civic Offices at St. Nicholas Way, Sutton Wandsworth and at the Environment, Housing and Regeneration Offices at SW18 2PU (2690686) 24 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. Alternatively, a copy of this statutory public notice of proposals and a copy of the plan can be viewed by visiting our web site WANDSWORTH2690681 BOROUGH COUNCIL www.sutton.gov.uk/trafficpublicnotices under “View our AMENDMENT TO PARKING PLACES AND WAITING Permanent Traffic Order Consultations” selecting “Notices of RESTRICTIONS Proposals” and then “FR_WL1036 WESTMEAD ROAD”. CLARENDON DRIVE, SW15, GRESSENHALL ROAD, SW18, 7. If you wish to object to the proposed Ordesr or speed cushions you GWENDOLEN AVENUE, SW15 AND LEBANON GARDENS, SW18 should send a statement in writing, including the grounds for your • THE WANDSWORTH (PUTNEY) (PARKING PLACES) (NO. 1) objection and quoting the Reference FR_WL1036 WESTMEAD ORDER 2017 ROAD to Caroline McGlynn, Highways and Transport, Sutton and • THE WANDSWORTH (WAITING AND LOADING RESTRICTION) Kingston Shared Service London Borough of Sutton, 24 Denmark (SPECIAL PARKING AREAS) (AMENDMENT NO. 499) ORDER 2017 Road, Carshalton, Surrey, SM5 2JG by Thursday 9 February 2017. 1. NOTICE IS HEREBY GIVEN that the Council of the London Further information may be obtained by telephoning Highways and Borough of Wandsworth on 16th January 2017 made the above Transport on 020 8770 6455. mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV Warren Shadbolt of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by Executive Head of Safer and Stronger Communities the Local Government Act 1985 and the Traffic Management Act Dated: 19 January 2017 2004. Note: Persons responding to the proposed Orders should be aware 2. The general effect of the Parking Places Order, which affects that the Council may be legally obliged to disclose the information certain parking places within the Putney controlled parking zone, is as provided to third parties. (2690679) follows: (a) in CLARENDON DRIVE (the north side) to reduce the length of two parking places, both of which are in operation between 8.30am and 2690686WANDSWORTH BOROUGH COUNCIL 6.30pm on Mondays to Saturdays: AMENDMENT TO THE PARKING PLACES AND WAITING (i) outside the “Eileen Lecky Centre”, 2 Clarendon Drive, (for use by RESTRICTIONS IN WOODLANDS WAY, SW15 residents and visitors permit holders only) by approximately 2 metres THE WANDSWORTH (PUTNEY) (PARKING PLACES) (NO. 2) at one end and by 2.5 metres at the other end; ORDER 2017 (ii) outside the “Putney Animal Hospital”, 6 Clarendon Drive, (for pay THE WANDSWORTH (WAITING AND LOADING RESTRICTION) and display parking only) by approximately 2 metres at one end only; (SPECIAL PARKING AREAS) (AMENDMENT NO. 500) ORDER 2017 (b) in LEBANON GARDENS, to replace two existing parking places, 1. NOTICE IS HEREBY GIVEN that the Council of the London which currently are separated by a gap approximately 8 metres long, Borough of Wandsworth proposes to make the following Orders with one continuous parking place. The gap is outside No. 9A under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to Lebanon Gardens and was originally intended to allow vehicular the Road Traffic Regulation Act 1984 as amended by the Local access to an off-street parking area which is no longer in use. The Government Act 1985 and the Traffic Management Act 2004 — parking bays operate between 9.30am and 4.30pm on Mondays to 2. The general effect of the Orders would be as follows:— Fridays inclusive and are shared-use bays for use by residents, (a) to introduce two short sections of double yellow lines (“no waiting visitors and business permit holders and for pay and display parking; at any time”) on the west side of Woodlands Way to prevent (c) in GRESSENHALL ROAD, to shorten two existing parking places, obstructive parking at locations where refuse bins are stored so as to which currently are separated by a gap approximately 4 metres long, allow safe and easy access; such that the gap is extended by 1 metre. The gap is outside No. 25 (b) to shorten, by a length of 0.2 metres, an existing parking place on Gressenhall Road and is insufficiently wide to allow vehicular access the west side of Woodlands Way to the north of No. 2 Woodlands to an off-street parking area for most modern cars. The parking bays Way and which extends partly under the railway bridge; and operate in the same way as described in paragraph (b) above; (c) to introduce two new parking places on the west side outside No. (d) in GWENDOLEN AVENUE, to introduce a 7 metre long gap within 2 Woodlands Way. an existing parking place, which currently has an overall length of 3. The parking places referred to in paragraphs 2(b) and 2(c) above approximately 40 metres, and which extends on the east side of operate between 8.30am and 6.30pm on Mondays to Saturdays, and Gwendolen Avenue to the south of its junction with Cambalt Road are reserved for vehicles which display a valid residents’ parking outside the flank of No. 24 Cambalt Road. The gap, which is opposite permit or a visitors’ parking permit, in each case valid for the Putney No. 39 Gwendolen Avenue (“The Gwendolen House Nursery School”), controlled parking zone, sub-zone A2. is at the site of a proposed flat-topped road hump with kerb build- 4. The short sections of double yellow lines are to be located in the outs on each side. The build-out on the east side will occupy the 7 gaps between the three parking places referred to in paragraphs 2(b) metre long gap. The parking bay affected is for permit holders only in and 2(c) above. the Zones A1 and A3 of the Putney CPZ, and is in operation between 8.30am and 6.30pm on Mondays to Saturdays.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 15 ENVIRONMENT & INFRASTRUCTURE

3. The general effect of the Waiting and Loading Restriction Order is to introduce double yellow lines (“no waiting at any time”) restrictions on the west side of Gwendolen Avenue directly opposite the gap referred to in paragraph 2(d) above, but having an overall length of 34 metres. It will be partly outside No. 37, outside all of No. 39 and partly outside No. 41 Gwendolen Avenue, and will occupy the whole of the gap between two existing parking bays on that side of the road. 4. Copies of the orders, which will come into operation on 23rd January 2017, and of documents and plans giving more detailed particulars of the orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Orders are made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 5. Copies of the orders may be obtained from the Department of Environment and Community Services at the address given below quoting Reference W/ECS/TMO1599 - telephone (020) 8871 6691. 6. Any person desiring to question the validity of the orders or of any provision contained in them on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the orders may, within six weeks from the date which the orders are made, make application for the purpose to the High Court. Dated this nineteenth day of January 2017 Paul Martin Chief Executive The Town Hall Wandsworth SW18 2PU (2690681)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPANY2684740 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2684740)

2681895NOTICE TO CREDITORS TO SUBMIT CLAIMS (WILL TRUST) Re the Trusts of a Settlement dated 4 July 1930 made by Roland Gibson Wild re: the Estate of Janet Norman-Walker (formerly Baldock) (died 3 November 2016) Pursuant to the Trustee Act 1925, Section 27 (as amended) NOTICE IS HEREBY GIVEN that any person having a claim against or an interest in the property subject to the Trusts of the above- mentioned instrument whereof Capita Trust Company Limited, 4th Floor, 40 Dukes Place, London EC3A 7NH are the present Trustees is hereby required to send the particulars in writing of his claim or interest to the undersigned said Trustees on or before 20 March 2017 after which date the said Trustees will proceed to distribute the Trust property and make any consequential conveyances of any part thereof amongst the persons entitled thereto having regard only to the claims and interests of which the said Trustees shall then have had notice. Dated: 4 January 2017 (2681895)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 17 COMPANIES

In2690423 the High Court No 591 of 2015 COMPANIES CORALGROVE LIMITED 06442623 Registered office: 2nd Floor 33 Blagrave Street Reading RG1 1PW Principal trading address: 2A Zodiac House, Calleva Business Park, Corporate insolvency Aldermaston, Reading, RF7 8HN THE INSOLVENCY ACT 1986 ZUOG NOTICES OF DIVIDENDS Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have 292690047 CONSULTING LIMITED not yet done so, are required, on or before 14 February 2017, to send 07173062 their proofs of debt to the undersigned, David Clements of Harrisons Registered office: c/o BM Advisory LLP, 82 St John Street, London Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave EC1M 4JN Street, Reading, RG1 1PW, the liquidator, and, if so requested, to Principal trading address: c/o K+B Accountancy Group, 10th Floor, 1 provide further details or produce such documentary or other Canada Square, London E14 5AA evidence as may appear to the liquidator to be necessary. A creditor Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency who has not proved his debt by the date specified will be excluded Rules 1986 (as amended), that the Joint Liquidators intend to declare from the Dividend. The First Dividend will be declared within 2 months an interim dividend to unsecured creditors of the Company within two from 14 February 2017. months of the last date for proving specified below. Creditors who Submissions of proof of debt forms and supporting documentation have not yet done so must prove their debts by sending their full may be made electronically if so desired to [email protected] names and addresses, particulars of their debts or claims, and the addressed 'Coralgrove Limited - Proof of debt submission'. names and addresses of their solicitors (if any) to the Joint Liquidators Liquidators contact details: David Clements , Harrisons Business at BM Advisory LLP, 82 St John Street, London, EC1M 4JN by no Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, later than 13 February 2017 (the last date for proving). Reading RG1 1PW. Email: [email protected] for the attention Creditors who have not proved their debt by the last date for proving of Lucy Garner may be excluded from the benefit of this dividend or any other David Clements dividend declared before their debt is proved. 16 January 2017 (2690423) Date of Appointment: 27 April 2015. Office Holder details: Michael Solomons (IP No. 9043) and Andrew Pear (IP No. 9016) both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. CUBE2690067 52 IT LIMITED Further details contact: Amber Walker, Email: Amber.walker@bm- 07994443 advisory.com or 020 7549 2366. Registered office: c/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Michael Solomons and Andrew Pear Joint Liquidators King Street, Manchester M2 4NG 18 January 2017 Principal trading address: Spitfire House, Ruscombe Lane, Ag EF101691 (2690047) Ruscombe, Twyford, Berkshire RG10 9JT Notice is hereby given that I, John Paul Bell of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG (IP No. 2690058In the Royal Courts of Justice 8608) give formal notice under Rule 11.2 of the Insolvency Rules No 2110 of 2015 1986, that I intend to declare a first and final dividend to unsecured CALECORE LTD creditors herein within a period of 2 months from the last date of 07081054 proving. The last date for proving is 15 February 2017. Creditors are Registered office: 7th Floor, Dashwood House, 69 Old Broad Street, required to submit a proof of debt form together with such London EC2M 1QS documentary evidence in support of their claim to the Liquidator as is Principal trading address: Seymour House, Little Money Road, necessary, by the last date for proving. Default thereof will exclude Loddon, Norwich, NR14 6JD any creditor from the benefit of any distribution made before such Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules debts are proved. 1986 (as amended), that the Joint Administrators intend to declare a Date of Appointment: 25 November 2015. final dividend to preferential creditors of the Company and a final Office Holder details: Toyah Poole (IP No: 9740) of Clarke Bell distribution of the prescribed part to non-preferential unsecured Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG creditors within two months of the last date for proving specified Further details contact: Toyah Poole, Email: below. toyahpoole@clarkebellcom or Tel: 0161 907 4044. Creditors who have not yet done so must prove their debts by Toyah Poole, Liquidator sending their full names and addresses, particulars of their debts or 18 January 2017 claims, and the names and addresses of their solicitors (if any), to the Ag EF101706 (2690067) Joint Administrators at Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR by no later than 7 February 2017 (the last date for proving). Creditors who DANIEL2690070 CONTRACTORS LIMITED have not proved their debt by the last date for proving may be 02900712 excluded from the benefit of this dividend or any other dividend Registered office: C/o Deloitte LLP, PO Box 500, 2 Hardman Street, declared before their debt is proved. Manchester, M60 2AT Date of Appointment: 23 March 2015. Office Holder details: Paul Principal trading address: N/A James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor, Notice is hereby given that the creditors of the Company, which is Dashwood House, 69 Old Broad Street, London EC2M 1QS and being voluntarily wound up, are required, on or before 20 February Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, 20 Central 2017, to prove their debts by sending to Alcides Parreira of Deloitte Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich NR7 LLP, Four Brindleyplace, Birmingham, B1 2HZ written statements of 0HR. the amounts they claim to be due to them from the Company and, if Further details contact: James Clarkson, Email: so requested, to provide such further details or produce such [email protected] or Tel: 01603 709330. documentary or other evidence as may appear to the Joint Liquidator Paul James Pittman, Joint Administrator to be necessary. 17 January 2017 A creditor who has not proved his debt before the declaration of any Ag EF101460 (2690058) dividend is not entitled to disturb, by reason that he has not participted in it, the distribution of that dividend or any other dividend declared before his debt was proved.

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

I intend to declare the final dividend within 2 months of the above LMPE2690068 REALISATIONS LIMITED date. Date of Appointment: 12 May 2014. Office Holder details: 01398094 William Kenneth Dawson (IP No: 008266) of Deloitte LLP, PO Box Previous Name of Company: Land and Marine Project Engineering 500, 2 Hardman Street, Manchester, M60 2AT and Daniel Francis Limited Butters (IP No: 009242), of Deloitte LLP, 1 City Square, , West Registered office: C/o Deloitte LLP, 2 Hardman Street, PO Box 500, Yorkshire, LS1 2AL. Manchester, M60 2AT Please contact Alcides Parreira on +44 121 695 5761 or Principal trading address: N/A [email protected] for further information. Notice is hereby given that the creditors of the Company, which is William Kenneth Dawson, Joint Liquidator being voluntarily wound up, are required, on or before 20 February 13 January 2017 2016, to prove their debts by sending them to Alcides Parreira of Ag EF101332 (2690070) Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, 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 2690069F A REALISATIONS 2013 LIMITED produce such documentary or other evidence as may appear to the 02132708 Joint Liquidator to be necessary. A creditor who has not proved his Previous Name of Company: Formes Alutek Limited debt before the declaration of any dividend is not entitled to disturb, Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 by reason that he has not participated in it, the distribution of that 1EW dividend or any other dividend declared before his debt was proved. Principal trading address: Cromwell House, Rossmore, Ellesmere I intend to declare the final dividend within 2 months of the above Port, CH65 3DA date. A first and final dividend to non-preferential creditors, from the Date of Appointment: 12 May 2014. Office Holder details: William prescribed part, is intended to be declared in the above matter within Kenneth Dawson (IP No: 008266), of Deloitte LLP, PO Box 500, 2 2 months of 14 February 2017 (the last date of proving). Any creditor Hardman Street, Manchester, M60 2AT and Daniel Francis Butters (IP who has not yet lodged a proof of debt, with full supporting No: 009242), of Deloitte LLP, 1 City Square, Leeds, West Yorkshire, documentation, must do so by 14 February 2017. Creditors should LS1 2AL. send their claims to the Stephen Clancy, Joint Liquidator, of Duff & Please contact Alcides Parreira on +44 121 695 5761 or Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A [email protected] for further information. creditor who has not proved their debt by this date will be excluded William Kenneth Dawson, Joint Liquidator from dividend. 13 January 2017 Date of appointment: 16 July 2014 Ag EF101330 (2690068) Office holder details: Stephen Clancy and Philip Duffy (IP Nos. 8950 and 9253) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW RENGEN2690071 ENERGY LIMITED For further details contact: The Joint Liquidators, Tel: 0161 827 9000. 05708401 Alternative contact: Tom Bond, Email: [email protected] Registered office: C/O Menzies LLP, Lynton House, 7-12 Tavistock Stephen Clancy, Joint Liquidator Square, London, WC1H 9LT 16 January 2017 Principal trading address: 121 Sloane Street, 2nd Floor, Suite 7, Ag EF101452 (2690069) London, SW1X 9BW Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare IMAGEWISE2690065 REPROGRAPHICS LIMITED a first and final dividend to unsecured creditors of the Company 02515973 within two months of the last date for proving specified below. Trading Name: Imagewise Creditors who have not yet done so must prove their debts by Registered office: CVR Global LLP, 5 Prospect House, Meridian sending their full names and addresses, particulars of their debts or Cross, Ocean Way, , SO14 3TJ claims, and the names and addresses of their solicitors (if any), to the Principal trading address: Unit 5, Parham Drive, Boyatt Wood, Joint Liquidators at C/o Menzies LLP, Lynton House, 7-12 Tavistock Eastleigh, Southampton, SO50 4NU Square, London, WC1H 9LT by no later than 2 March 2017 (the last Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules date for proving). Creditors who have not proved their debt by the last 1986 (as amended) that I, Terry Evans, the Joint Liquidator of the date for proving may be excluded from the benefit of this dividend or above named, intend declaring a First and Final dividend to the any other dividend declared before their debt is proved. unsecured creditors within two months of the last date of proving Date of appointment: 24 November 2015 specified below. Creditors who have not already proved are required, Office holder details: Jonathan Bass and Freddy Khalastchi (IP Nos. on or before 14 February 2017 the last day for proving, to submit their 11790 and 8752) both of Menzies LLP, Lynton House, 7-12 Tavistock Proof of Debt to me at CVR Global LLP, 5 Prospect House, Meridian Square, London, WC1H 9LT Cross, Ocean Way, Southampton, SO14 3TJ and, if so requested by For further details contact: Caroline Davenport, Email: me, to provide such further details or produce such documentary or [email protected] other evidence as may appear to be necessary. Jonathan Bass, Joint Liquidator A creditor who has not proved his debt before the date specified 16 January 2017 above is not entitled to disturb, by reason that he has not participated Ag EF101455 (2690071) in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 14 October 2015. Office Holder details: Terry Evans and Matthew Fox (IP Nos. 6416 and 9325) both of CVR Global LLP, 5 Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ For further details contact: The Joint Liquidators, Email: [email protected] or Tel: 023 8033 5888. T C Evans, Joint Liquidator 17 January 2017 Ag EF101661 (2690065)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 19 COMPANIES

In2690539 the High Court of Justice, Chancery Division Administration Manchester District Registry No 3117 of 2016 LLOYDS BRITISH TESTING LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 04444099) Registered office: Atlas House, 4-6 Belwell Lane, Four Oaks Sutton 2690066In the Manchester District Registry Coldfield, West Midlands B74 4AB Chancery Division No 2018 of 2017 Principal trading address: Atlas House, 4-6 Belwell Lane, Four Oaks BOSHERS (CHOLSEY) LIMITED Sutton Coldfield, West Midlands B74 4AB (Company Number 01059928) NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be Nature of Business: Development of building projects held at PricewaterhouseCoopers, Cornwall Court, 19 Cornwall Street, Registered office: 6 Reading Road, Cholsey, Oxfordshire, OX10 9HN Birmingham B3 2DT on 1 February 2017 at 11.00 am, for the purpose Principal trading address: 6 Reading Road, Cholsey, Oxfordshire, of considering the administrators’ statement of proposals and to OX10 9HN consider establishing a creditors committee. If no creditors’ Date of Appointment: 13 January 2017 committee is formed a resolution may be taken to fix the basis of the A J Duncan and N A Bennett (IP Nos 9319 and 9083), both of Leonard administrators’ remuneration. A proxy form should be completed and Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 returned to the Joint Administrators by the date of the meeting if you 6BB Further details contact: Dane O’Hara, Email: cannot attend and wish to be represented. Under Rule 2.38 of the dane.o’[email protected] Tel: 020 7535 7000. Insolvency Rules 1986, a person is entitled to vote only if he has given Ag EF101402 (2690066) to the Joint Administrators at PricewaterhouseCoopers, Central Square, 29 Wellington Street, Leeds LS1 4DL, not later than 12.00 noon on the business day before the day fixed for the meeting, details 2690072In the High Court of Justice, Chancery Division in writing of the debt which he claims to be due to him from the Newcastle upon Tyne District Registry No 0452 of 2016 Company, and the said claim has been duly admitted under Rule 2.38 QUANTOCK BREWERY LIMITED or 2.39. (Company Number 06859482) Office Holder Details: Michael Thomas Denny and David Matthew Nature of Business: Manufacture of Beer Hammond (IP numbers 19310 and 9355) of PricewaterhouseCoopers Registered office: C12 Marquis Court, Marquis Way, Team Valley, LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Gateshead, Tyne & Wear, NE11 0RU David Robert Baxendale (IP number 10972) of Principal trading address: Unit 5 Broadgauge Business Park, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Westridge Way, Bishops Lydeard, Taunton, Somerset, TA4 3RU 2RT. Date of Appointment: 24 November 2016. Further information Date of Appointment: 11 January 2017 about this case is available from Tuneet Bahi at the offices of Eric Walls (IP No 9113), of KSA Group Ltd, C12 Marquis Court, PricewaterhouseCoopers LLP on 0113 289 4759. Marquis Way, Team Valley, Gateshead, Tyne & Wear, NE11 0RU and Michael Thomas Denny , David Matthew Hammond and David Robert Wayne Harrison (IP No 9703), of KSA Group Ltd, C12 Marquis Court, Baxendale , Joint Administrators (2690539) Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact: The Joint Administrators, Tel: 0191 482 3343. Ag EF101633 (2690072) Creditors' voluntary liquidation

MEETINGS OF CREDITORS APPOINTMENT OF LIQUIDATORS

In2690074 the High Court of Justice, Chancery Division Company2688767 Number: 08787883 Companies Court No CR-7802 of 2016 Name of Company: A-RATED PLUMBING AND HEATING LTD CLEAR CELL GROUP LIMITED Nature of Business: Other service activities not elsewhere classified (Company Number 06598735) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Satago Cottage, 360a Brighton Road, Croydon, Registered office: 214 Broadway Yaxley, Peterborough, CR2 6AL Cambridgeshire, PE7 3NR Principal trading address: 33 Glasshouse Street, London W1B 5DG Principal trading address: 214 Broadway Yaxley, Peterborough, Notice is hereby given that an initial meeting of creditors of the above Cambridgeshire, PE7 3NR named Company is to be held at Satago Cottage, 360a Brighton Liquidator's name and address: Philippa Smith and Kate Elizabeth Road, Croydon, CR2 6AL on 14 February 2017 at 11.00 am for the Breese of Walsh Taylor, Chambers, Oxford Road, Guiseley, purpose of considering the Joint Administrators’ statement of Leeds LS20 9AT proposals and to consider establishing a creditors’ committee. If no Office Holder Numbers: 18670 and 9730. creditors’ committee is formed at this meeting, a resolution may be Date of Appointment: 10 January 2017 taken to fix the basis of the Joint Administrators’ remuneration. A By whom Appointed: Creditors person is only entitled to vote if details in writing of the debt claimed Further information about this case is available from Emma Gray at to be due is given to the Joint Administrator not later than 12.00 noon the offices of Walsh Taylor at [email protected]. on the business day before the day fixed for the meeting, and that (2688767) such debt has been duly admitted in terms of Rule 2.39 and that any proxy which is intended to be used is lodged with the Joint Name2690700 of Company: A.L.W REINFORCEMENTS LIMITED Administrator prior to this advertised meeting. Company Number: 07259233 Date of Appointment: 8 December 2016. Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS Office Holder details: Nicola Jayne Fisher (IP No. 9090) and Principal trading address: 62 Green Lane, Eltham, London SE9 2AG Christopher Herron (IP No. 8755) both of Satago Cottage, 360a Nature of Business: Steel Erection Brighton Road, Croydon, CR2 6AL. Type of Liquidation: Creditors The Joint Liquidators can be contacted by Email: Liquidator's name and address: Isobel Susan Brett , 21 Highfield [email protected] or Tel: 020 8688 2100.Alternative contact: Road, Dartford, Kent DA1 2JS, Alternative Contact: Steve Marshall, Louise Turner. Email Address: [email protected], Telephone: 01474 Nicola Jayne Fisher and Christopher Herron Joint Administrators 532862. 17 January 2017 (2690074) Office Holder Number: 9643. Date of Appointment: 11 January 2017 By whom Appointed: Creditors (2690700)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2690116 Number: 09862753 Company2690115 Number: 07136690 Name of Company: AMS TELEMARKETING & CONSULTANCY LTD Name of Company: CLEANAWAY COMMERCIAL LTD Nature of Business: Telemarketing Nature of Business: Other Business Support Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: XL Business Solutions, Premier House, Registered office: The Conifers, Filton Road, Hambrook, Bristol, BS16 Road, Cleckheaton, BD19 3TT, (formerly) Swiss House, Beckingham 1QG (Formerly) 8 St Francis Drive, Wick, Bristol, BS30 5PQ Street, Tolleshunt, Essex, CM9 8LZ Principal trading address: 8 St Francis Drive, Wick, Bristol, BS30 5PQ Principal trading address: 9 Wildings Lane, Lytham St Annes, Lancs, Liquidator's name and address: Simon Thornton, of Houghton Stone FY8 3RJ Business Recovery Limited, The Conifers, Filton Road, Hambrook, Liquidator's name and address: J N Bleazard, of XL Business Bristol, BS16 1QG. Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT. Office Holder Number: 9031. Office Holder Number: 09354. Further details are available from Simon Thornton, Email: For further details contact: J Bleazard, Tel: 01274 870101. Alternative [email protected] or by telephone on 0117 970 9220. Alternative contact: Graham Harsley. contact: Jenny Wright. Date of Appointment: 16 January 2017 Date of Appointment: 13 January 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag EF101338 (2690116) Ag EF101469 (2690115)

2690689Name of Company: ARTE-IBERICO UK LIMITED Company2688893 Number: 09263055 Company Number: 07893629 Name of Company: COMPRESSED ENGINEERING LIMITED Registered office: 1 Bentinck Street, London W1U 2ED Nature of Business: Other service activities not elsewhere classified Nature of Business: Wholesalers of Gourmet Food Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Unit 6 Woodlands Workshops, Coedcae Lane, Liquidator's name and address: Robert Melvyn Woolfson FCA FCCA Pontyclun, Mid Glamorgan CF72 9DW FABRP, 1 Bentinck Street, London W1U 2ED Principal trading address: Unit 6 Woodlands Workshops, Coedcae Office Holder Number: 5940. Lane, Pontyclun, Mid Glamorgan CF72 9DW Date of Appointment: 9 December 2016 Liquidator's name and address: Philippa Smith and Kate Elizabeth By whom Appointed: Members and Creditors (2690689) Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Office Holder Numbers: 18670 and 9730. Name2690194 of Company: CADS AUTOMOTIVE TRANSPORT SERVICES Date of Appointment: 11 January 2017 LIMITED By whom Appointed: Creditors Company Number: 05531831 Further information about this case is available from Emma Gray at Registered office: First Floor, 141 Whiteladies Road, Clifton, Bristol the offices of Walsh Taylor at [email protected]. BS8 2QB (2688893) Principal trading address: 61 Imex Business Centre, Shobnall Road, Burton upon Trent, Staffordshire DE14 2AU Company2690113 Number: 00664561 Nature of Business: Transport Name of Company: DENNARD LIMITED Type of Liquidation: Creditors Nature of Business: Security Systems Service Activites Liquidator's name and address: Graham Lindsay Down , Burton Type of Liquidation: Creditors Sweet Corporate Recovery Limited, First Floor, 141 Whiteladies Road, Registered office: C/O Mazars LLP, One St Peters Square, Clifton, Bristol BS8 2QB. Contact person: Michelle Gillian Breslin. Manchester, M2 3DE Telephone no: 0117 914 2058. E-mail: Principal trading address: No.1 Thellow Heath Park, Northwich Road, [email protected] Antrobus, Northwich, Cheshire, CW9 6JB Office Holder Number: 6600. Liquidator's name and address: Patrick Lannagan and Guy Robert Date of Appointment: 5 January 2017 Thomas Hollander, both of Mazars LLP, One St Peters Square, By whom Appointed: Members and Creditors (2690194) Manchester M2 3DE. Office Holder Numbers: 009590 and 009233. For further details contact: Heather Bamforth, Tel: 0161 238 9299. Company2690188 Number: 02671592 Date of Appointment: 16 January 2017 Name of Company: CHATSWORTH HOTELS LIMITED By whom Appointed: Members and Creditors Trading Name: Chatsworth Hotel Ag EF101427 (2690113) Previous Name of Company: Hawley Hotels Limited Nature of Business: Hotels & Similar Accommodation Type of Liquidation: Creditors Company2690399 Number: OC348784 Registered office: Mansion Hotel, Grand Parade, Eastbourne, East Name of Company: ECHOVIA HOMES LLP Sussex BN21 3YS (formerly Grand Parade, Eastbourne, East Sussex Type of Liquidation: Creditors' Voluntary Liquidation BN21 3YR) Registered office: Sandiway House, Hartford, Northwich, Cheshire Principal trading address: Chatsworth Hotel, Grand Parade, CW8 2AS Eastbourne, East Sussex BN21 3YR Principal trading address: Sandiway House, Hartford, Northwich, Liquidator's name and address: Alex Dunton, of Greenfield Recovery Cheshire CW8 2AS Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. Liquidator's name and address: Steven John Currie of Currie Young Office Holder Number: 13810. Limited, Alexander House, Waters Edge Business Park, Campbell Further details contact: Alex Dunton, Email: Road, Stoke on Trent ST4 4DB [email protected] or Tel: 0121 201 1720. Office Holder Number: 9675. Date of Appointment: 13 January 2017 Date of Appointment: 18 January 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag EF101433 (2690188) Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at [email protected]. (2690399)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 21 COMPANIES

Company2690200 Number: 08579709 Company2689934 Number: 03686738 Name of Company: ELM EV LTD Name of Company: GROVE MEDIA INVESTMENTS LIMITED Nature of Business: Electrical Installation Trading Name: Grove Media Investments Type of Liquidation: Creditors Nature of Business: Motion picture distribution activities Registered office: Future Technology Centre, Barmston Court, Nissan Type of Liquidation: Creditors' Voluntary Liquidation Way, , SR5 3NY Registered office: 24 Conduit Place, London W2 1EP Principal trading address: Future Technology Centre, Barmston Court, Principal trading address: 115 Eastbourne Mews, London W2 6LQ Nissan Way, Sunderland, SR5 3NY Liquidator's name and address: Ian Franses and Jeremy Karr of Liquidator's name and address: Ian William Kings, of KRE (North East) Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Limited, The Axis Building, Maingate, Team Valley Trading Estate, Office Holder Numbers: 2294 and 9540. Gateshead NE11 0NQ. Date of Appointment: 10 January 2017 Office Holder Number: 7232. By whom Appointed: Members and Creditors For further details contact: Lynn Marshall on 0191 404 6836 or by Any person who requires further information may contact the Joint email at [email protected]. Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Date of Appointment: 10 January 2017 be made to Elliot Segal by e-mail at [email protected] By whom Appointed: Members and Creditors or by telephone on 020 7262 1199. (2689934) Ag EF101405 (2690200)

Company2690189 Number: 09017470 2690709Name of Company: FLOORLINE (UK) LIMITED Name of Company: INCA BUILD LIMITED Company Number: 08493110 Nature of Business: Building Trading Name: Mid Kent Flooring Type of Liquidation: Creditors Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS Registered office: 103 The Enterprise Centre, The University of Principal trading address: Unit 2, Mid Kent Shopping Centre, Castle Warwick, Wellesbourne, CV35 9EF Road, Maidstone, Kent, ME16 0PX Principal trading address: 103 The Enterprise Centre, The University Nature of Business: Flooring of Warwick, Wellesbourne, CV35 9EF Type of Liquidation: Creditors Liquidator's name and address: Ben Robson, of Bridge Newland Liquidator's name and address: Isobel Susan Brett , of 21 Highfield Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Road, Dartford, Kent, DA1 2JS, Alternative Contact: Debbie Watts, Office Holder Number: 11032. Email Address: [email protected], Telephone: 01474 For further details contact: Becky Reeves, Tel: 01788 544 544. 532862. Date of Appointment: 12 January 2017 Office Holder Number: 9643. By whom Appointed: Members and Creditors Date of Appointment: 13 January 2017 Ag EF101408 (2690189) By whom Appointed: Members (2690709)

Company2690186 Number: 08118118 Company2688774 Number: 03681017 Name of Company: INTOCONSTRUCTION LIMITED Name of Company: GARDE BIEN LIMITED Nature of Business: Other construction installation Nature of Business: Security related activities Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 8 Bleasdale Avenue, Aintree, Liverpool, L10 8JD Registered office: Third Floor, One London Square, Cross Lanes, Principal trading address: 8 Bleasdale Avenue, Aintree, Liverpool, L10 Guildford GU1 1UN 8JD Principal trading address: Suite 6 Saxon House, Upminster Trading Liquidator's name and address: Daniel Paul Hennessy, of Aticus Park, Warley Street, Upminster, Essex RM14 3PJ Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP. Liquidator's name and address: David Ronald Taylor of RSM Office Holder Number: 9286. Restructuring Advisory LLP, First Floor, Davidson House, The Further details contact: Daniel Hennessy, Email: [email protected], Forbury, Reading RG1 3EU and Terence Guy Jackson of RSM Tel: 0844 887 1480. Restructuring Advisory LLP, Third Floor, One London Square, Cross Date of Appointment: 16 January 2017 Lanes, Guildford GU1 1UN By whom Appointed: Members and Creditors Office Holder Numbers: 13790 and 16450. Ag EF101414 (2690186) Date of Appointment: 10 January 2017 By whom Appointed: Members and Creditors Further information about this case is available from Alison Young at Company2690185 Number: 07295169 the offices of RSM Restructuring Advisory LLP on 01483 307000. Name of Company: INTOSOLUTIONS LIMITED (2688774) Nature of Business: Other business support service Type of Liquidation: Creditors Name2690197 of Company: GPSS LIMITED Registered office: 8 Bleasdale Avenue, Aintree, Liverpool, L10 8JD Company Number: 08313511 Principal trading address: 8 Bleasdale Avenue, Aintree, Liverpool, L10 Trading Name: W.H. Smith Local 8JD Registered office: 108 Darkes Lane, Potters Bar, Hertfordshire EN6 Liquidator's name and address: Daniel Paul Hennessy, of Aticus 1AE Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP. Principal trading address: 108 Darkes Lane, Potters Bar, Hertfordshire Office Holder Number: 9286. EN6 1AE For further details contact: Daniel Paul Hennessy, Email: Type of Liquidation: Creditors [email protected], Tel: 0844 887 1480. Liquidator's name and address: Ninos Koumettou , 1 Kings Avenue, Date of Appointment: 16 January 2017 Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and By whom Appointed: Members and Creditors email address: [email protected]. Alternative contact for enquiries on Ag EF101392 (2690185) proceedings: Alex Kakouris Office Holder Number: 002240. Date of Appointment: 12 January 2017 By whom Appointed: Members (2690197)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2689718 Number: 05376413 Company2690145 Number: 07418658 Name of Company: JB DISPLAY SERVICES LIMITED Name of Company: MORRISON WATTS LETTINGS LIMITED Nature of Business: Manufacture of electrical lighting equipment Previous Name of Company: Morrison Watts Property Limited Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Lettings Agency Registered office: Unit 16, Castlefields Trading Estate, Bingley, West Type of Liquidation: Creditors Yorkshire, BD16 2AF Registered office: 2 The Crescent, Hyde Park, Leeds Principal trading address: Unit 16, Castlefields Trading Estate, Principal trading address: 2 The Crescent, Hyde Park, Leeds Bingley, West Yorkshire, BD16 2AF Liquidator's name and address: Simon Weir, of DS Insolvency Liquidator's name and address: Philippa Smith and Kate Elizabeth Limited, Ashfield House, Illingworth Street, Ossett, West Yorkshire Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, WF5 8AL. Leeds LS20 9AT Office Holder Number: 9099. Office Holder Numbers: 18670 and 9730. Further details contact: Tom Riordan, Tel: 01924 790880. Date of Appointment: 12 January 2017 Date of Appointment: 13 January 2017 By whom Appointed: Creditors By whom Appointed: Members and Creditors Further information about this case is available from Emma Gray at Ag EF101375 (2690145) the offices of Walsh Taylor at [email protected]. (2689718) Company2690172 Number: 08311295 2690192Company Number: 08218449 Name of Company: MOYNE LIMITED Name of Company: K M H MEDIA LIMITED Nature of Business: Exhibitions Nature of Business: Magazine Publisher Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 20-22 Wenlock Road, London, N1 7GU Registered office: C/o Silke & Co Ltd, 1st Floor, Consort House, Principal trading address: 27 Silicon Business Centre, Wadsworth Waterdale, , DN1 3HR, Road, Perivale, Greenford, UB6 7JZ Principal trading address: Paragon Manor Park, Kings Bromley, Liquidator's name and address: Ashok K Bhardwaj, of Bhardwaj Burton on Trent, Staffordshire, DE13 7JA Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Liquidator's name and address: Catherine Lee-Baggaley and Ian HA6 3AE. Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Office Holder Number: 4640. Waterdale, Doncaster, DN1 3HR. Further information about this case is available at Bhardwaj Office Holder Numbers: 9534 and 9144. Insolvency Practitioners on telephone number 01923 820966 or email Further details contact: Tel: 01302 342875. [email protected] Date of Appointment: 11 January 2017 Date of Appointment: 13 January 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag EF101342 (2690192) Ag EF101322 (2690172)

Company2690180 Number: 02850515 Company2690166 Number: 09761909 Name of Company: LINGLEY AUTOS LTD Name of Company: NOTIAR COFFEE LIMITED Trading Name: Classic Cats Trading Name: Second Cup Coffee Company Nature of Business: Maintenance and repair of motor vehicles Nature of Business: Unlicensed restaurants and cafes Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 6 Unit 2 Gemini Trade Park, Europa Boulevard, Registered office: First Floor, 31 Pinnacle House, Cross Lances Road, Westbrooke, Warrington, WA5 7YF TW3 2AD Principal trading address: 6 Unit 2 Gemini Trade Park, Europa Principal trading address: 85 Putney High Street, Putney, London Boulevard, Westbrooke, Warrington, WA5 7YF SW15 1SF Liquidator's name and address: Toyah Marie Poole and John Paul Liquidator's name and address: N A Bennett and A J Duncan, both of Bell, both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, Street, Manchester M2 4NG. London NW1 6BB. Office Holder Numbers: 9740 and 8608. Office Holder Numbers: 9083 and 9319. For further details contact: Jess Williams, Email: Further details contact: N A Bennett or A J Duncan, Email: [email protected], Tel: 0161 907 4044. [email protected], Tel: 020 7535 7000 Alternative contact: Date of Appointment: 13 January 2017 Alexander Ablett By whom Appointed: Members and Creditors Date of Appointment: 13 January 2017 Ag EF101364 (2690180) By whom Appointed: Members and Creditors Ag EF101476 (2690166)

Company2690168 Number: 08183636 Name of Company: MONUMENTAL TRAINING LTD Company2690175 Number: 09341198 Nature of Business: Technical and vocational secondary education Name of Company: NPH TECH SERVICES LIMITED Type of Liquidation: Creditors Nature of Business: Other supporting land transport activities Registered office: 72-74 High Street, Sunderland, Tyne and Wear, Type of Liquidation: Creditors SR1 3DW Registered office: The Copper Room, Deva Centre, Trinity Way, Principal trading address: 72-74 High Street, Sunderland, Tyne and Manchester, M3 7BG Wear, SR1 3DW Principal trading address: Unit 3 BMWA Buildings, High Street, Liquidator's name and address: Julie Swan and Mark Phillips, both of Bolton, BL3 6TA PCR (Newcastle) Limited, Suite 108, Collingwood Buildings, 38 Liquidator's name and address: Alan Brian Coleman and Julie Collingwood Street, Newcastle upon Tyne, NE1 1JF. Webster, both of Royce Peeling Green Limited, The Copper Room, Office Holder Numbers: 9168 and 9320. Deva Centre, Trinity Way, Manchester, M3 7BG. For further details contact: Keith Hewison, Email: Office Holder Numbers: 9402 and 17850. [email protected] For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Date of Appointment: 10 January 2017 Alternative contact: Matthew Bannon. By whom Appointed: Members and Creditors Date of Appointment: 13 January 2017 Ag EF101403 (2690168) By whom Appointed: Members and Creditors Ag EF101410 (2690175)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 23 COMPANIES

Company2690155 Number: 08435283 Company2690136 Number: 06375938 Name of Company: OFFICEBOSS UK LIMITED Name of Company: SOUTH DOWNS STATIONERY LIMITED Nature of Business: Supplier of Office Supplies and Furniture Nature of Business: Retail sale of newspapers and stationery in Type of Liquidation: Creditors specialised stores Registered office: 1st Floor, Block A, Loversall Court, Clayfields, Type of Liquidation: Creditors Tickhill Road, Doncaster, DN4 8QG (Formerly) PO Box 3310, 126 Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fairlie Road, Slough, SL1 0AG Fareham, Hampshire PO15 5TD Principal trading address: Office 7 Manor House, Court Lane Principal trading address: 5 Chapel Street, Petersfield, Hampshire, Industrial Estate, Court Lane, Iver, SL0 9HL GU32 3DT Liquidator's name and address: Stephen Penn, of Absolute Recovery Liquidator's name and address: Michael Robert Fortune and Carl Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Derek Faulds, both of Portland Business & Financial Solutions Ltd, Doncaster, DN4 8QG. Eagle Point, Little Park Farm Road, Segensworth, Fareham, Office Holder Number: 6899. Hampshire PO15 5TD. For further details contact: Stephen Penn, Tel: 01302 572701. Office Holder Numbers: 008818 and 008767. Alternative contact: Danielle Jones. Further details contact: The Joint Liquidators, Email: Date of Appointment: 12 January 2017 [email protected], Tel: 01489 550 440. Alternative contact: Email: By whom Appointed: Members and Creditors [email protected]. Ag EF101345 (2690155) Date of Appointment: 16 January 2017 By whom Appointed: Members and Creditors Ag EF101383 (2690136) 2689435Company Number: 08725904 Name of Company: OFFSHORE BAR & BISTRO CORNWALL LIMITED Company2689884 Number: 07927693 Trading Name: Offshore Bar & Bistro Name of Company: ENGINEERING Nature of Business: Leisure - Bars and Restaurants CONSULTANTS LTD Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Engineering Registered office: Hope Cottage Rose, Truro, Cornwall TR4 9PG Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Holywell Road, Newquay, Cornwall TR8 Registered office: c/o Bevan & Buckland, Langdon House, Langdon 5SP Road, Swansea, Wales SA1 8QY Liquidator's name and address: Ian Edward Walker and Julie Anne Principal trading address: 35 Brynamman Road, Lower Brynamman, Palmer of Begbies Traynor (Central) LLP, Balliol House, Southernhay Ammanford SA18 1TR Gardens, Exeter EX1 1NP Liquidator's name and address: Helen Whitehouse and Simon Office Holder Numbers: 6537 and 8835. Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St Date of Appointment: 17 January 2017 Helens Road, Swansea SA1 4AW By whom Appointed: Members and Creditors Office Holder Numbers: 9680 and 11950. Further information about this case is available from Jonathan Date of Appointment: 17 January 2017 Trembath at the offices of Begbies Traynor (Central) LLP on 01392 By whom Appointed: Members and Creditors 260800 or at [email protected]. (2689435) Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at [email protected]. (2689884) Company2690150 Number: 06994372 Name of Company: ORLIAM ENERGY LTD Nature of Business: Business Services - Property Services Company2690134 Number: 09464618 Type of Liquidation: Creditors Name of Company: STEEL & JELLY (RETAIL) LTD Registered office: 11 Clifton Moor Business Village, James Nicolson Trading Name: Steel & Jelly Link, Clifton Moor, , YO30 4XG Nature of Business: Retail Shop Principal trading address: (formerly) Foldyard House, Lilling, York Type of Liquidation: Creditors YO60 6RP Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Liquidator's name and address: David Adam Broadbent and Ian 1QL James Royle, both of Begbies Traynor (Central) LLP, 11 Clifton Moor Principal trading address: Unit 29, Ground Floor Level, Grand Central, Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG. Birmingham Office Holder Numbers: 9458 and 18934. Liquidator's name and address: Timothy Frank Corfield, of Griffin & Any person who requires further information may contact the Joint King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Liquidator by telephone on 01904 479801. Alternatively, enquiries can Office Holder Number: 8202. be made to Mike Jenkins by email at mike.jenkins@begbies- Further details contact: Timothy Frank Corfield, Email: traynor.com or by telephone on 01904 479801. [email protected] Tel: 01922 722205. Date of Appointment: 13 January 2017 Date of Appointment: 16 January 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag EF101462 (2690150) Ag EF101393 (2690134)

Company2690147 Number: 02921371 Name2690163 of Company: TD SERVICE CENTRE LIMITED Name of Company: PANACHE DISPLAY LIMITED Company Number: 08688244 Nature of Business: Manufacture and retail of display mannequins Registered office: Newport House, Newport Road, Stafford, Type of Liquidation: Creditors Staffordshire ST16 1DA Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Principal trading address: 3 Tollgate Court, Tollgate Drive, Stafford Hedrich House, 14-16 Cross Street, Reading, RG1 1SN ST16 3HS Principal trading address: 159 Dukes Road, Acton, London, W3 0SL Type of Liquidation: Creditors Liquidator's name and address: Gareth Roberts and Paul Ellison, both Liquidator's name and address: Ninos Koumettou , 1 Kings Avenue, of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and Cross Street, Reading, RG1 1SN. email address: [email protected]. Alternative contact for enquiries on Office Holder Numbers: 008826 and 007254. proceedings: Melissa Nagi For further details contact: Lee Lloyd, Email: [email protected] or Office Holder Number: 002240. Tel: 01189 479090 Date of Appointment: 11 January 2017 Date of Appointment: 11 January 2017 By whom Appointed: Creditors (2690163) By whom Appointed: Members and Creditors Ag EF101380 (2690147)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2690152 Number: 02340545 FINAL MEETINGS Name of Company: VILLAGATE COMMERCIAL LIMITED Nature of Business: Other letting and operating of own or leased real 6662690157 MEDIA LTD estate (Company Number 07770756) Type of Liquidation: Creditors Registered office: C/O Focus Insolvency, Skull House Lane, Appley Registered office: 3rd Floor, 112 Clerkenwell Road, London EC1M Bridge, Wigan, WN6 9DW 5SA Principal trading address: Unit 7 The Business Centre, Barlow Drive, Principal trading address: N/A Winsford, CW7 2GN Liquidator's name and address: Claire Buijs and Kevin James Wilson Notice is hereby given, pursuant to Section 106 OF THE Weir, both of Hudson Weir, Third Floor, 112 Clerkenwell Road, INSOLVENCY ACT 1986 that a Final Meeting of the Members of the London EC1M 5SA. above Company will be held at Focus Insolvency Group, Skull House Office Holder Numbers: 15192 and 9332. Lane, Appley Bridge, Wigan, WN6 9DW on 12 April 2017 at 11.00 am For further details contact: The Joint Liquidators, Tel: 020 70996086. to be followed at 11.15 am by a Final Meeting of the Creditors, for the Alternative contact: Ruth Ball. purpose of showing how the winding-up has been conducted and the Date of Appointment: 13 January 2017 property of the Company disposed of, and also of determining By whom Appointed: Members and Creditors whether the Liquidator should be granted his release from office. Ag EF101418 (2690152) Proxies to be used at the Meetings must be lodged with the Liquidator at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW no later than 12.00 noon on the preceding 2690160Name of Company: WRIGHT CARE HOMES UK LIMITED business day. Company Number: 06877793 Date of Appointment: 28 April 2016 Trading name/style: Wright Care Homes UK Limited and Shenstone Office Holder details: Natalie Hughes, (IP No. 14336) and Anthony Hall Nursing Home Fisher, (IP No. 9506) both of Focus Insolvency Group, Skull House Registered office: The Office Suite, Skirlaugh Village Hall, Benninghall Lane, Appley Bridge, Wigan, WN6 9DW. Lane, Skirlaugh HU11 5EA For further details contact: Catherine Unsworth, Email: Principal trading address: Shenstone Hall, 13 Birmingham Road, [email protected], Tel: 01257 251319. Shenstone, Litchfield WS14 0JS Natalie Fisher, Joint Liquidator Nature of Business: Residential Care Home Operator 16 January 2017 Type of Liquidation: Creditors Ag EF101422 (2690157) Liquidator's name and address: Andrew James Nichols and John William Butler of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 6DA. Tel: 01377 257788 A2690772 R DANIELS & CO (CHELTENHAM) LIMITED Office Holder Numbers: 8367 and 9591. (Company Number 00876462) Date of Appointment: 11 January 2017 Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX By whom Appointed: Members and Creditors (2690160) Principal trading address: Unit 11, Canal Ironworks, Hope Mill Lane, Brimscombe, Stroud, Gloucestershire GL5 2SH Notice is hereby given, pursuant to section 106 of the INSOLVENCY Name2690699 of Company: WSM MANUFACTURING LIMITED ACT 1986, that final meetings of members and creditors of the above Company Number: 04942231 named company will be held at the offices of Hazlewoods LLP, Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01242 Falmouth, Cornwall, TR10 9BL 680000 or e-mail [email protected]) on 31 March 2017, at 10.00 Principal trading address: 12 Cambridge Road, Weymouth, Dorset, am and 10.30 am respectively, for the purpose of having an account DT4 9TJ laid before them and to receive the report of the liquidator, showing Nature of Business: Metal Fabrication how the winding up of the company has been conducted and its Type of Liquidation: Creditors property disposed of, hearing any explanation that they may be given Liquidator's name and address: Lisa Alford and Chris Parkman of by him and to determine whether to grant his release. A member or Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, creditor entitled to attend and vote at the meetings, may appoint a TR10 9BL proxy holder in his place. It is not necessary for the proxy to be a Office Holder Numbers: 9723 and 9588. member or creditor. Proxy forms must be returned to the offices of Date of Appointment: 5 January 2017 Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, By whom Appointed: Creditors (2690699) by no later than 12 noon on 30 March 2017. Peter Frost, Liquidator (Licence no: 008935) Company2690139 Number: 07133654 16 January 2017 (2690772) Name of Company: XXYYZZ4321 LIMITED Previous Name of Company: Jobsboard Limited - changed 3 January 2014; Balfor Recruitment Limited - changed 12 January 2017 AARON2689915 CONTRACTING LIMITED Nature of Business: Recruitment Agency (Company Number 08147577) Type of Liquidation: Creditors Registered office: St Helen's House, King Street, Derby DE1 3EE Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Unit 10 Lady Lea Industrial Estate, Lady Principal trading address: 8th floor, Warwick Chambers, 14 Lea Road, Horsley Woodhouse, Ilkeston, DE7 6AZ Corporation Street, Birmingham, B2 4RN Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator's name and address: Roderick Graham Butcher, of Butcher 1986, that final meetings of members and creditors of the above Woods, 79 Caroline Street, Birmingham B3 1UP. named Company will be held at St Helen's House, King Street, Derby Office Holder Number: 8834. DE1 3EE on 17 March 2017 at 11.00 am for Members and 11.30 am For further details contact: Andrew Deere, Email: for Creditors, for the purpose of having an account laid before them [email protected], Tel: 0121 236 6001. showing how the winding-up has been conducted and the company's Date of Appointment: 12 January 2017 property disposed of and giving an explanation of it. By whom Appointed: Creditors A member or creditor entitled to attend and vote is entitled to appoint Ag EF101326 (2690139) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to St Helen's House, King Street, Derby DE1 3EE, no later than 12 noon on the business day before the meeting.

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

Office Holder Details: Dean Anthony Nelson (IP number 9443) of Notice is hereby given, pursuant to Section 106 OF THE Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 of the members of the above named Company will be held at First Edmund Street, Birmingham B3 2HB. Date of Appointment: 17 Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN on 21 January 2014. Further information about this case is available from January 2017 at 10.00 am to be followed at 10.30 am by a final Megan Campbell at the offices of Smith Cooper at meeting of creditors for the purpose of receiving an account showing [email protected]. the manner in which the winding-up has been conducted and the Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint property of the Company disposed of, and of hearing any explanation Liquidators (2689915) that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. 2690127ADMORE SCAFFOLDING LTD Proxies to be used at the meetings must be lodged with the (Company Number 07715173) Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the Borehamwood, Hertfordshire, WD6 2FX preceding business day. Principal trading address: 2 Farm Road, London, N21 3JA Date of Appointment: 22 March 2016 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Matthew Fox, (IP No. 9325) and David Oprey, (IP INSOLVENCY ACT 1986 that final meetings of members and creditors No. 5814) both of CVR Global LLP, 1st Floor, 16/17 Boundary Road, of the Company will be held at the offices of Valentine & Co, 5 Stirling Hove, East Sussex, BN3 4AN. Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 23 For further details contact: Christine Hopkins, Email: March 2017 at 11.45 am and 12.00 noon respectively, for the [email protected], Tel: 01273 421200. purposes of having an account laid before them showing the manner D J Oprey, Joint Liquidator in which the winding-up of the Company has been conducted and the 16 January 2017 property disposed of, and of receiving any explanation that may be Ag EF101350 (2690130) given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the CENTAUR2690133 ACADEMY LIMITED Liquidator’s final report and account and to approve the Liquidator’s (Company Number 06979026) release from office. A member or creditor entitled to attend and vote Registered office: 31st Floor, 40 Bank Street, London, E14 5NR at the above meetings may appoint a proxy to attend and vote in his Principal trading address: (Formerly) City Tower, 40 Basinghall Street, place. It is not necessary for the proxy to be a member or creditor. London, E14 5NR Proxy forms must be returned to the offices of Valentine & Co at the Notice is hereby given, pursuant to Section 106 OF THE above address by no later than 12.00 noon on 22 March 2017. INSOLVENCY ACT 1986 that final meetings of the members and Date of Appointment: 08 July 2015 creditors of the above named Company will be held at Begbies Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 on 22 March 2017 at 10.00 am and 10.15 am respectively, for the 2FX. purpose of having an account of the winding up laid before them, For further details contact: Mark Reynolds, Tel: 020 8343 3710. showing the manner in which the winding up has been conducted and Alternative contact: Natasha Segen the property of the Company disposed of, and of hearing any Mark Reynolds, Liquidator explanantion that may be given by the Joint Liquidators. A member or 13 January 2017 creditor entitled to attend and vote is entitled to appoint a proxy to Ag EF101412 (2690127) attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge 2690129AZORES LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 09175579) attending in person, proxies at the offices of Begbies Traynor Registered office: 37 Sun Street, London, EC2M 2PL (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR no later Principal trading address: 141 Claude Road, London, E10 6NF than 12 noon on the business day before the meetings. Please note Notice is hereby given, pursuant to Section 106 OF THE that the Joint Liquidators and their staff will not accept receipt if INSOLVENCY ACT 1986 that final meetings of the members and completed proxy forms by email. Submission of proxy forms by email creditors of the above named Company will be held at CMB Partners will lead to the proxy being held invalid and the vote not cast. UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 Date of Appointment: 26 January 2012 at 10.00 am and 10.15 am respectively, for the purpose of having an Office Holder details: Kirstie Jane Provan, (IP No. 009681) of Begbies account laid before them showing how the winding-up has been Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR conducted and the property of the Company disposed of, and also and Jamie Taylor, (IP No. 002748) of Begbies Traynor (Central) LLP, determining whether the Liquidator should be granted his release The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex, from office. A member or creditor entitled to attend and vote is SS1 2EG. entitled to appoint a proxy to attend and vote instead of him and such Any person who requires further information may contact the Joint proxy need not also be a member or creditor. Proxy forms must be Liquidator by telephone on 020 7516 1500. Alternatively enquiries can returned to the offices of CMB Partners UK Limited, 37 Sun Street, be made to Rebecca Jones by email at Rebecca.Jones@begbies- London, EC2M 2PL, no later than 12.00 noon on the business day traynor.com or by telephone on 020 7516 1500. before the meeting. Kirstie Jane Provan, Joint Liquidator Date of Appointment: 17 June 2016 16 January 2017 Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners Ag EF101428 (2690133) UK Limited, 37 Sun Street, London, EC2M 2PL. For further details contact: Craig Stevens, Tel: 020 7377 4370. Lane Bednash, Liquidator DAVE2690225 GRIFFITHS DUCTING SERVICES LTD 20 December 2016 (Company Number 03952093) Ag EF101457 (2690129) Registered office: 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA Principal trading address: 9 Beeding Close, North Lancing, West BRAND2690130 INNOVATIONS LIMITED Sussex, BN15 0HT (Company Number 01106006) Notice is hereby given that the Joint Liquidators have summoned final Registered office: CVR Global LLP, Prospect House, 5 Meridians meetings of the Company’s members and creditors under Section Cross, Ocean Way, Southampton, SO14 3TJ 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Principal trading address: Warwick Lodge, 17 Brookley Road, before them an account of the Joint Liquidators’ act and dealings and Brockenhurst, SO42 7RR of the conduct of the winding up, hearing any explanations that may

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES be given by the Joint Liquidators, and passing a resolution granting meetings, members and creditors must lodge their proxies with the the release of the Joint Liquidators. The meetings will be held at 3rd Liquidator at Coopers House, Intake Lane, Ossett, WF5 0RG, by no Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA on 24 later than 12 noon on the business day prior to the day of the March 2017 at 11.30 am (members) and 11.45 am (creditors). In order meetings (together, if applicable, with a completed proof of debt form to be entitled to vote at the meetings, members and creditors must if this has not previously been submitted). lodge their proxies with the Joint Liquidators at 3rd Floor, 37 Date of Appointment: 06 June 2016 Frederick Place, Brighton, East Sussex, BN1 4EA by no later than Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, 12.00 noon on the business day prior to the day of the meetings Coopers House, Intake Lane, Ossett, WF5 0RG. (together, if applicable, with a completed proof of debt form if this has For further details contact: Philip Booth, Email: not previously been submitted). [email protected], Tel: 01924 263777.Alternative Date of Appointment: 24 January 2014 contact: Jo Sargent. Office Holder details: Ian Cadlock, (IP No. 8174) and Garry Lock, (IP Philip Booth, Liquidator No. 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, 16 January 2017 Brighton, East Sussex, BN1 4EA. Ag EF101356 (2690227) For further details contact: Joint Liquidators, Tel: 01273 322400.Alternative contact: Edward Allingham, Email: [email protected] EASTERN2690220 MECHANICAL SOLUTIONS (UK) LIMITED Ian Cadlock, Joint Liquidator (Company Number 07846939) 16 January 2017 Registered office: Suite 4, Alexandra Dock Business Centre, Ag EF101461 (2690225) Fishermans Wharf, Grimsby DN31 1UL Principal trading address: 40 Coronation Road, Market Rasen, Lincolnshire, LN8 3DB 2690343DIRECT FIBRE FILLING LIMITED Notice is hereby given that the Liquidator has summoned final (Company Number 05327142) meetings of the Company’s members and creditors under Section Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 5QQ before them an account of the Liquidator’s acts and dealings and of Principal trading address: Unt 5 Pound Lane Trading Estate, Maypole the conduct of the winding up, hearing any explanations that may be Fields, Cradley, West Midlands, B63 2QB given by the Liquidator and passing a resolution granting the release NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of the Liquidator. The meetings will be held at Alexandra Dock Insolvency Act 1986, that a General Meeting of the Members of the Business Centre, Fisherman’s Wharf, Grimsby DN31 1UL on 15 above named Company will be held at the offices of G2 Insolvency March 2017 at 10.30 am (members) and 10.45 am (creditors). In order Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 23 to be entitled to vote at the meetings, members and creditors must February 2017 at 11.00 am, for the purpose of having an account laid lodge their proxies with the Liquidator at Alexandra Dock Business before them, and to receive the Report of the Liquidator showing how Centre, Fisherman’s Wharf, Grimsby, DN31 1UL by no later than the winding-up of the Company has been conducted and its property 12.00 noon on the business day prior to the day of the meetings disposed of, and hearing any explanation that may be given by the (together if applicable, with a completed proof of debt form if this has Liquidator. not previously been submitted). Notice is also hereby given, pursuant to Section 106 of the Insolvency Date of Appointment: 23 December 2015 Act 1986, that a Meeting of the Creditors of the above named Office Holder details: Charles Howard Ranby-Gorwood, (IP No. 9129) Company will be held at the offices of G2 Insolvency Limited, Rutland of CRG Insolvency & Financial Recovery Limited, Alexandra Dock House, 23-25 Friar Lane, Leicester, LE1 5QQ on 23 February 2017 at Business Centre, Fisherman’s Wharf, Grimsby, DN31 1UL. 11.15 am, for the purpose of having an account laid before them, and Further details contact: Charles Howard Ranby-Gorwood, Tel: 01472 to receive the Report of the Liquidator showing how the winding-up of 250001. Alternative contact: Mark Fletcher. the Company has been conducted and its property disposed of, and Charles Howard Ranby-Gorwood, Liquidator hearing any explanation that may be given by the Liquidator, and for 13 January 2017 the purpose of approving the Liquidator’s Final Receipts and Ag EF101387 (2690220) Payments Account and to approve the Liquidator’s release. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such EVOFIX2689904 LTD proxy need not also be a Member or a Creditor. Proxies to be used at (Company Number 08140863) the meetings must be lodged with Liquidator at Rutland House, 23-25 Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the Principal trading address: Somerville House, 20-22 Harborne Road, preceding business day. Birmingham B15 3AA Alternative Contact: Sarah Foreman, [email protected], 0116 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members 326 0320 and Creditors of the above named Company have been convened by Jason Allan Groocock (IP No. 009461), Liquidator, appointed 9 the Liquidator pursuant to Section 106 of the Insolvency Act 1986. February 2011. The Meetings will be held at the offices of CBA, 39 Castle Street, Date Signed: 16 January 2017 (2690343) Leicester LE1 5WN on 31 March 2017 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up E2690227 & A AUTOS LIMITED of the said Company has been conducted and the property of the (Company Number 09900876) Company disposed of and of hearing any explanation that may be Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, given by the Liquidator. WF5 0RG In order to be entitled to vote at the meeting creditors proxies and Principal trading address: 15 Cable Street, Manchester, M4 5EG hitherto unlodged proofs of debt must be lodged with the Liquidator Notice is hereby given that the Liquidator has summoned final at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 30 March meetings of the Company’s members and creditors under Section 2017. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder Details: Neil Charles Money (IP number 8900) of CBA, before them an account of the Liquidator’s acts and dealings and of 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 4 May the conduct of the winding-up, hearing any explanations that may be 2016. Further information about this case is available from Steven given by the Liquidator, and passing a resolution granting the release Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- of the Liquidator. The meetings will be held at Coopers House, Intake insolvency.co.uk. Lane, Ossett, WF5 0RG on 29 March 2017 at 11.00 am (members) Neil Charles Money , Liquidator (2689904) and 11.15 am (creditors). In order to be entitled to vote at the

EXHIBITION2689760 CONTINUES LIMITED (Company Number 07903989)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 27 COMPANIES

The registered office of the Company is at 24 Conduit Place, London, the Company disposed of, and also determining whether the W2 1EP. Liquidators should be granted their release from office. A member or Jeremy Karr (IP Number: 9540) and Ian Franses (IP Number: 2294), creditor entitled to attend and vote is entitled to appoint a proxy to both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, attend and vote instead of him and such proxy need not also be a W2 1EP were appointed as Joint Liquidators of the Company on 19 member or creditor. Proxy forms must be returned to the offices of November 2014. Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER Pursuant to Section 106 of the Insolvency Act 1986, final meetings of no later than 12.00 noon on the business day before the meetings. the members and creditors of the above named Company will be held Date of Appointment: 20 January 2016 at 24 Conduit Place, London, W2 1EP on 30 March 2017 at 11.30 am Office Holder details: Richard Andrew Segal, (IP No. 2685) of Fisher and 11.45 am respectively, for the purpose of having an account of Partners, Acre House, 11-15 William Road, London, NW1 3ER and the winding up laid before them, showing the manner in which the Abigail Jones, (IP No. 10290) of Fisher Partners, Acre House, 11-15 winding up has been conducted and the property of the Company William Road, London, NW1 3ER. disposed of, and of hearing any explanation that may be given by the For further details contact: The Joint Liquidators, Email: joint liquidators. [email protected], Tel: 020 7874 7971.Alternative contact: Harry A member or creditor entitled to attend and vote is entitled to appoint Hawkins, Tel: 020 7874 7880. a proxy to attend and vote instead of him and such proxy need not Richard Andrew Segal, Joint Liquidator also be a member or creditor. 12 January 2017 In order to be entitled to vote at the meeting, creditors must lodge Ag EF101343 (2690140) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP no later than 12 noon on the FISH2690142 ETC LIMITED business day before the meeting. Please note that the joint liquidators (Company Number 08164810) and their staff will not accept receipt of completed proxy forms by Trading Name: Fishdog email. Submission of proxy forms by email will lead to the proxy being Registered office: Wilson Field Limited, The Manor House, 260 held invalid and the vote not cast. Ecclesall Road South, , S11 9PS Any person who requires further information may contact the Joint Principal trading address: 86A Ridge Road, London, N8 9NR Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Notice is hereby given, pursuant to Section 106 OF THE be made to Simon Killick by e-mail at [email protected] or INSOLVENCY ACT 1986 that a final meeting of the members and by telephone on 020 7262 1199. creditors of the above named Company will be held at Wilson Field Dated: 17 January 2017 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Jeremy Karr , Joint Liquidator (2689760) 9PS on 21 March 2017 at 11.00 am to be followed at 11.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of 2690224FACTORY FASTLINES LIMITED and for the purpose of laying the account before the meetings and (Company Number 04577373) giving an explanation of it. A member or creditor entitled to attend and Registered office: 40a Station Road, Upminster, Essex, RM14 2TR vote is entitled to appoint a proxy to attend and vote instead of him Principal trading address: Leigh Industrial Estate, The Causeway, and such proxy need not also be a member or creditor. Proxy forms Maldon, Essex, CM9 4LJ must be returned to the offices of Wilson Field Limited, The Manor Notice is hereby given, pursuant to Section 106 OF THE House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than INSOLVENCY ACT 1986 that a final meeting of the members of the 12.00 noon on the business day before the meetings. above named Company will be held at the offices of Aspect Plus Date of Appointment: 04 August 2016 Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 14 March Office Holder details: Emma Bower, (IP No. 17650) and Joanne 2017 at 11.00 am, to be followed at 11.30 am on the same day by a Wright, (IP No. 15550) both of Wilson Field Limited, The Manor meeting of the creditors of the Company. The meetings are called for House, 260 Ecclesall Road South, Sheffield, S11 9PS. the purpose of receiving an account from the Liquidator explaining Further details contact: The Joint Liquidators, Tel: 0114 2356780. the manner in which the winding up of the Company has been Alternative contact: Becci Woolhouse. conducted and to receive any explanation that they may consider Emma Bower, Joint Liquidator necessary. A member or creditor entitled to attend and vote is entitled 13 January 2017 to appoint a proxy to attend and vote instead of him. A proxy need Ag EF101374 (2690142) not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account FRED'S2690144 WINE BAR LIMITED be approved and that the Liquidator receives his release. Proxies to (Company Number 09322241) be used at the meetings must be returned to the offices of Aspect Trading Name: The Wine Barrel Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Registered office: Bishop Fleming LLP, 2nd Floor Stratus House, than 12.00 noon on the working day immediately before the meetings. Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS Date of Appointment: 12 February 2014 Principal trading address: The Wine Barrel - Wine Bar, 18 Old Bridge Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Street, Truro, TR1 2AH Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Notice is hereby given, pursuant to Section 106 OF THE Further details contact: Chris Towler, Email: [email protected] INSOLVENCY ACT 1986 that a final meeting of the members of the Tel: 01708 300170. above named Company will be held at Bishop Fleming, Stratus Darren Edwards, Liquidator House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS 12 January 2017 on 16 March 2017 at 10.00 am to be followed at 10.15 am by a final Ag EF101327 (2690224) meeting of the creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his FANMASTER2690140 LIMITED release from office. Proxies to be used at the meetings must be (Company Number 05520007) lodged with me no later than 12.00 noon on the preceding business Registered office: Acre House, 11-15 William Road, London NW1 3ER day. Principal trading address: Birkett House, 27 Albermarle Street, Date of Appointment: 28 October 2016 London, W1S 4BQ Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of Notice is hereby given, pursuant to Section 106 OF THE Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter INSOLVENCY ACT 1986 that final meetings of the members and Business Park, Exeter, Devon, EX1 3QS. creditors of the Company will be held at Acre House, 11-15 William Road, London NW1 3ER on 17 March 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 has been conducted and the property of

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Jeremiah Anthony O’Sullivan, Email: Jason Allan Groocock (IP No. 009461), Liquidator, appointed 29 [email protected] or Tel: 01392 448800or Fax: March 2011. 01392 365536. Alternative contact: Sam Hawkins Date Signed: 16 January 2017 (2690341) Jeremiah Anthony O'Sullivan, Liquidator 16 January 2017 Ag EF101352 (2690144) 2690196GEOVELO LIMITED (Company Number 03469688) Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, 2687782FUTURE-WIZE LIMITED WF5 0RG (Company Number 03770428) Principal trading address: 337 Hunslet Road, Leeds, LS10 1NJ Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Notice is hereby given that the Liquidator has summoned final 2BB meetings of the Company’s members and creditors under Section Principal trading address: Barnsley Business & Innovation Centre, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Syndale Road, Cudworth, Barnsley, S72 8RP before them an account of the Liquidator’s acts and dealings and of Nature of Business: Training Provider. the conduct of the winding-up, hearing any explanations that may be Type of Liquidation: Creditors' Voluntary. given by the Liquidator, and passing a resolution granting the release Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, of the Liquidator. The meetings will be held at Coopers House, Intake Barnsley, S70 2BB. Lane, Ossett, WF5 0RG on 30 March 2017 at 10.00 am (members) Date of meeting: 22 March 2017. and 10.15 am (creditors). In order to be entitled to vote at the Time of members' meeting: 11:00 am. meetings, members and creditors must lodge their proxies with the Time of creditors' meeting: 11:15 am. Liquidator at Coopers House, Intake Lane, Ossett, WF5 0RG, by no Pursuant to Section 106 of the Insolvency Act 1986 (as amended), later than 12 noon on the business day prior to the day of the Final Meetings of the members and creditors of the Company will be meetings (together, if applicable, with a completed proof of debt form held at the place, date and times specified above for the purpose of if this has not previously been submitted). having an account of the winding-up laid before them, showing the Date of Appointment: 22 April 2016 manner in which the winding-up has been conducted and the Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, property of the Company disposed of, and of hearing any explanation Coopers House, Intake Lane, Ossett, WF5 0RG. that may be given by the Liquidator, and releasing the Liquidator from For further details contact: Philip Booth, Email: office. A member or creditor entitled to attend and vote may appoint a [email protected], Tel: 01924 263777.Alternative proxy, who need not also be a member or creditor, to attend and vote contact: Jo Sargent. for them. Any proxies to be used at the Meetings and creditors proofs Philip Booth, Liquidator of debt (unless previously submitted), must be lodged with the 16 January 2017 Liquidator no later than 12:00 pm on the business day before the Ag EF101370 (2690196) meeting. Date of Appointment: 6 April 2016 Liquidator's Name and Address: Edward Christopher Wetton (IP No. HARRISONS2690273 BOOZER LIMITED 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South (Company Number 06819027) Yorkshire, S70 2BB. Telephone: 01226 215999. Trading Name: The Lord Cylde For further information contact Michelle Dennis at the offices of Registered office: C/O Parker Getty, Devonshire House, 582 Gibson Booth on 01226 233906, or [email protected]. Honeypot Lane, Stanmore, Middx, HA7 1JS (Formerly) 55 Argyle Address: 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Avenue, Hounslow, Middx, TW3 2LE 16 January 2017 (2687782) Principal trading address: 77 Inwood Road, Hounslow, Middx, TW3 1GX Notice is hereby given that the Liquidator has summoned final GENESIS2690341 PVCU & GLASS LIMITED meetings of the Company’s members and creditors under Section (Company Number 07226215) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 before them an account of the Liquidator’s acts and dealings and of 5QQ the conduct of the winding up, hearing any explanations that may be Principal trading address: Unit 27 Britannia Way, Lichfield, WS14 9UY given by the Liquidator and passing a resolution granting the release NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of the Liquidator. The meetings will be held at Parker Getty, INSOLVENCY ACT 1986, that a General Meeting of the Members of Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS on 20 the above named Company will be held at the offices of G2 March 2017 at 10.00 am (members) and 10.30 am (creditors). In order Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 to be entitled to vote at the meetings, members and creditors must 5QQ on 23 February 2017 at 10.30 am, for the purpose of having an lodge their proxies with the Liquidator at Parker Getty, Devonshire account laid before them, and to receive the Report of the Liquidator House, 582 Honeypot Lane, Stanmore, HA7 1JS by no later than showing how the winding-up of the Company has been conducted 12.00 noon on the business day prior to the day of the meeting and its property disposed of, and hearing any explanation that may be (together, if applicable, with a completed proof of debt form if this has given by the Liquidator. not previously been submitted). Notice is also hereby given, pursuant to Section 106 of the Insolvency Date of Appointment: 30 November 2015 Act 1986, that a Meeting of the Creditors of the above named Office Holder details: Farheen Qureshi, (IP No. 11392) of Parker Getty, Company will be held at the offices of G2 Insolvency Limited, Rutland Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. House, 23-25 Friar Lane, Leicester, LE1 5QQ on 23 February 2017 at For further details contact: D Coutts, Email: 10.45 am, for the purpose of having an account laid before them, and [email protected] to receive the Report of the Liquidator showing how the winding-up of Farheen Qureshi, Liquidator the Company has been conducted and its property disposed of, and 16 January 2017 hearing any explanation that may be given by the Liquidator, and for Ag EF101395 (2690273) the purpose of approving the Liquidator’s Final Receipts and Payments Account and to approve the Liquidator’s release. Any Member or Creditor entitled to attend and vote is entitled to HEADCAST2690771 LIMITED appoint a proxy to attend and vote instead of him or her, and such (Company Number 08561830) proxy need not also be a Member or a Creditor. Proxies to be used at Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT the meetings must be lodged with Liquidator at Rutland House, 23-25 A final meeting of creditors and members of the above-named Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the company has been summoned by the liquidator pursuant to Section preceding business day. 106 of the INSOLVENCY ACT 1986 Alternative Contact: Sarah Foreman, [email protected], 0116 The meeting of creditors will be held as follows:- 326 0320 Date: 14 March 2017 Time: 10.15 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 29 COMPANIES

Place: Kirks, 5 Barnfield Crescent, Exeter EX1 1QT 2690165LEIGHWAY CONSTRUCTION SERVICES LIMITED The meeting of members will be held as follows:- (Company Number 04785191) Date: 14 March 2017 Registered office: The Copper Room, Deva Centre, Trinity Way, Time: 10.00 am Manchester, M3 7BG Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Principal trading address: 67B North Street, Leighton Buzzard, A proxy form is available which must be lodged with me not later than Bedfordshire, LU7 1EQ the day before the meeting to entitle you to vote by proxy at the Notice is hereby given, pursuant to Section 106 OF THE meeting (together with a completed proof of debt form if you have not INSOLVENCY ACT 1986 that final meetings of the members and already lodged one). creditors of the above named Company will be held at the The IP Name: David Kirk Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 08 IP Address: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT March 2017 at 11.30 am and 11.45 am respectively, for the purpose IP Number: 8830 of having an account laid before them showing how the winding up IP Email: [email protected] has been conducted and the property of the company disposed of, IP Telephone: 01392 474 303 and also determining whether the Liquidator should be granted his Liquidator release from office. A member or creditor entitled to attend and vote 12 January 2017 (2690771) is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited, The 2690217INCREATION INTERIORS LTD Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no (Company Number 06661787) later than 12 noon on the business day before the meeting. Registered office: 16 Pixley Street, London, E14 7DF Date of Appointment: 15 January 2015 Principal trading address: 16 Pixley Street, London, E14 7DF Office Holder details: Alan Brian Coleman, (IP No. 009402) of Royce Notice is hereby given, pursuant to Section 106 OF THE Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, INSOLVENCY ACT 1986 that final meetings of the members and Manchester, M3 7BG. creditors of the above named Company will be held at CMB Partners Further details contact: Linzi Jamieson, Email: [email protected] UK Limited, 37 Sun Street, London, EC2M 2PL on 21 March 2017 at Tel: 0161 608 0000. 10.00 am and 10.30 am respectively, for the purpose of having an Alan Brian Coleman, Liquidator account laid before them showing how the winding-up has been 04 January 2017 conducted and the property of the Company disposed of, and also Ag EF101336 (2690165) determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such LIBERATUS2690275 SCHOOL OF PERFORMING ARTS LLP proxy need not also be a member or creditor. Proxy forms must be (Company Number OC345693) returned to the offices of CMB Partners UK Limited, 37 Sun Street, Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire London, EC2M 2PL, no later than 12.00 noon on the business day SP1 1EF before the meeting. Principal trading address: (Formerly) Unit 1, ISIS Trading Estate, Date of Appointment: 12 January 2016 Stratton Road, Swindon, Wiltshire, SN1 2PG Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners Julie Anne Palmer and Sally Richards, both of Begbies Traynor UK Limited, 37 Sun Street, London, EC2M 2PL. (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, For further details contact: Kaysia Heedram, Tel: 020 7377 4370. SP1 1EF were appointed as Joint Liquidators of the LLP on 8 August Lane Bednash, Liquidator 2016. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final 17 January 2017 meetings of the members and creditors of the above named Limited Ag EF101473 (2690217) Liability Partnership will be held at Begbies Traynor, The Hilltop Park, Devizes Road, Salisbury, SP3 4UF on 29 March 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the JAMES2690161 TRADING LTD winding up laid before them, showing the manner in which the (Company Number 09191081 ) winding up has been conducted and the property of the Limited Previous Name of Company: PBX Sports Limited; Knockout Sports Liability Partnership disposed of, and of hearing any explanation that Limited may be given by the Joint Liquidators. A member or creditor entitled Registered office: Oak House, 317 Golden Hill Lane, Leyland, PR25 to attend and vote is entitled to appoint a proxy to attend and vote 2YJ instead of him and such proxy need not also be a member or creditor. Principal trading address: (Formerly) 130 Colne Road, Burnley, BB10 In order to be entitled to vote at the meeting, creditors must lodge 1DT their proofs of debt (unless previously submitted) and unless they are Notice is hereby given, pursuant to Section 106 OF THE attending in person, proxies at the offices of Begbies Traynor (Central) INSOLVENCY ACT 1986 that the Final General Meetings of the LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no members and creditors of the above named Company will be held at later than 12.00 noon on the business day before the meeting. Please Riley Moss Insolvency, Oak House, 317 Golden Hill Lane, Leyland, note that the Joint Liquidators and their staff will not accept receipt of PR25 2YJ on 20 March 2017 at 10.00 am and 10.30 am respectively, completed proxy forms by email. Submission of proxy forms by email for the purpose of having an account laid before them showing the will lead to the proxy being held invalid and the vote not cast. manner in which the winding up has been conducted, to receive any Office Holder details: Julie Anne Palmer, (IP No. 008835) and Sally explanation which may be given by the Liquidator and to consider the Richards, (IP No. 18250) both of Begbies Traynor (Central) LLP, 65 St. resolutions detailed below. “The Liquidator’s Final Report and Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. Receipts and Payments account be approved and that the Liquidator Any person who requires further information may contact the Joint obtain his release. Liquidators by telephone on 01722 435190. Alternatively enquiries Date of Appointment: 03 November 2015 can be made to Callum Wareing by email at callum.wareing@begbies- A proxy form for use at the meeting is available and must be returned traynor.com or by telephone on 01722 435199. by 12.00 noon on the first business day before the day of the Sally Richards, Joint Liquidator meetings, to entitle you to vote by proxy at the meetings. 16 January 2017 Office Holder details: Timothy John Hargreaves, (IP No. 8637) of Riley Ag EF101324 (2690275) Moss Insolvency, Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ. Further details contact: Timothy John Hargreaves, Email: LOGAN2690271 FABRICATIONS LIMITED [email protected] Tel: 0844 414 2681. (Company Number 07673904) T J Hargreaves, Liquidator Registered office: Ashcroft House, Ervington Court, Meridian 13 January 2017 Business Park, Leicester, LE19 1WL Ag EF101346 (2690161) Principal trading address: Deacon Road, Lincoln, LN2 4JB

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Liquidators have summoned final NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the meetings of the Company’s members and creditors under Section INSOLVENCY ACT 1986, that final Meetings of the Members and 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Creditors of the above named Company will be held at the offices of before them an account of the Liquidators’ acts and dealings and of Antony Batty & Company LLP, Swan House, 9 Queens Road, the conduct of the winding-up, hearing any explanations that may be Brentwood, Essex, CM14 4HE on 16 March 2017 at 11:00 am, for the given by the Liquidators, and passing a resolution granting their purpose of receiving an account of the Liquidator’s acts and dealings release. The members and creditors meetings will be held at FRP and of the conduct of the winding up and how the Company’s Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, property has been disposed of, and to consider the following Brighton, BN1 2RT on 04 April 2017 at 10.30 am and 10.45 am resolution: respectively. In order to be entitled to vote at the meetings, members 1. That the Liquidator be granted his release. and creditors must lodge their proxies with the Liquidators at FRP Members or Creditors wishing to vote at the respective meetings Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, must lodge their proofs of debt (if they have not already done so) and Brighton, BN1 2RT by no later than 12.00 noon on the business day (unless they are attending in person) proxies at the offices of Antony prior to the day of the meetings (together, if applicable, with a Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, completed proof of debt form, if this has not previously been Essex, CM14 4HE, no later than 12.00 noon on the business day submitted). before the meeting. Date of Appointment: 09 June 2014 Thomas William Gardiner , Liquidator (Insolvency Practitioner Number: Office Holder details: Nathan Jones, (IP No. 9326) and Christopher 17990), Antony Batty & Company LLP: Swan House, 9 Queens Road, John Stirland, (IP No. 9368) both of FRP Advisory LLP, Ashcroft Brentwood, Essex, CM14 4HE. Telephone: 020 7831 1234 Fax: 020 House, Ervington Court, Meridian Business Park, Leicester, LE19 7430 2727, Email: [email protected] 1WL. Office contact: Shannon Savill For further details contact: The Joint Liquidators, Email: 16 January 2017 (2690704) [email protected], Tel: 01273 916682.Alternative contact: Laura Gilbertson. Nathan Jones, Joint Liquidator MAZAGE2689739 L LIMITED 16 January 2017 (Company Number 07684161) Ag EF101448 (2690271) Registered office: 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE Principal trading address: 42A Minerva Road, London, NW10 6HJ 2690187MADHOUSE ASSOCIATES LIMITED Date of appointment: 27 April 2016 (Company Number 03653070) NOTICE IS HEREBY GIVEN that a final meeting of the members of Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Mazage L Limited will be held at 11:30 am on 20 March 2017, to be 1EW followed at 12:30 pm on the same day by a meeting of the creditors Principal trading address: 4th floor, 196 Deansgate, Manchester, M3 of the company. The meetings will be held at 27 Church Street, 3WF Rickmansworth, Hertfordshire, WD3 1DE. Notice is hereby given, pursuant to Section 106 OF THE The meetings are called pursuant to Section 106 of the Insolvency Act INSOLVENCY ACT 1986 that a final general meeting of the above 1986 for the purpose of receiving an account from the Liquidator named Company will be held at The Chancery, 58 Spring Gardens, explaining the manner in which the winding-up of the company has Manchester, M2 1EW on 17 March 2017 at 10.00 am to be followed been conducted and to receive any explanation that they may at 10.15 am on the same day by a meeting of the creditors of the consider necessary. A member or creditor entitled to attend and vote Company. The meetings are called for the purpose of receiving an is entitled to appoint a proxy to attend and vote instead of him. A account from the Joint Liquidators, an explanation of how the proxy need not be a member or creditor. winding-up of the Company has been conducted and its property The following resolutions will be considered at the creditors' meeting: disposed of and to determine the release from office of the Joint 1. That the Liquidator's final report and receipts and payments Liquidators. A member or creditor entitled to attend and vote is account be approved. entitled to appoint a proxy to attend and vote instead of him. A proxy 2. That the Liquidator be released and discharged. need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Proxies to be used at the meetings must be lodged with the Joint RE10 (South East) Limited, 27 Church Street, Rickmansworth, Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Hertfordshire, WD3 1DE no later than 12 noon on the working day Bridge Street, London, SE1 9SG, no later than 12.00 noon on 16 immediately before the meetings. March 2017 Bijal Shah , Liquidator Date of Appointment: 27 March 2015 Date: 17 January 2017 Office Holder details: Steven Muncaster, (IP No. 9446) and Sarah Names of Insolvency Practitioners calling the meetings: Bijal Shah Helen Bell, (IP No. 9406) both of Duff & Phelps Ltd, The Chancery, 58 Address of Insolvency Practitioners: 27 Church Street, Spring Gardens, Manchester, M2 1EW. Rickmansworth, Hertfordshire, WD3 1DE For further details contact: Joint Liquidators, Tel: 020 7089 IP Numbers: 8717 4700.Alternative contact: Guy Chapman, Email: Contact Name: Ellie Waters [email protected], Tel: 020 7089 4777. Email Address: [email protected] Steven Muncaster, Joint Liquidator Telephone Number: 020 8315 7430 (2689739) 16 January 2017 Ag EF101453 (2690187) 2690716NEXTEK (UK) LIMITED (Company Number 03668346) MATRIX2690704 COMMERCIAL CLEANING LIMITED Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX (Company Number 08755212) Principal trading address: Units 5 & 6 Hope Mills Business Centre, Registered office: Swan House, 9 Queens Road, Brentwood, Essex, Brimscombe, Stroud, Gloucestershire GL5 2SE CM14 4HE Notice is hereby given, pursuant to section 106 of the INSOLVENCY Principal trading address: Lloyds House, 19-21 Kents Hill Road, ACT 1986, that final meetings of members and creditors of the above Benfleet, Essex, SS7 5PN named company will be held at the offices of Hazlewoods LLP, Date of appointment: 5 April 2016 Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01242 680000 or e-mail [email protected]) on 23 March 2017, at 11.00 am and 11.30 am respectively, 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, hearing any explanation that they may be given by him and to determine whether to grant his release. A member or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 31 COMPANIES creditor entitled to attend and vote at the meetings, may appoint a PREMIER2690158 CONTACT LIMITED proxy holder in his place. It is not necessary for the proxy to be a (Company Number 04218397) member or creditor. Proxy forms must be returned to the offices of Registered office: Pearl Assurance House, 319 Ballards Lane, London Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX N12 8LY by no later than 12 noon on 22 March 2017. Principal trading address: Cavendish House, 369 Peter Frost , Liquidator Broadway, Edgware, HA8 5AW (Licence no: 008935) Notice is hereby given, pursuant to Section 106 OF THE 16 January 2017 (2690716) INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 2690179NORPACK CONVERTORS LIMITED London N12 8LY on 27 March 2017 at 10.00 am and 10.15 am (Company Number 07363306) respectively, for the purpose of having an account laid before them Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral showing how the winding-up of the Company has been conducted Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and its property disposed of, and of hearing any explanation that may Principal trading address: (Formerly) Unit 50, Avenue Four, Chilton be given by the Liquidator. Proxies to be used at either Meeting must Industrial Estate, Ferryhill, Durham, DL17 0SQ be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Gillian Margaret Sayburn and Gerald Maurice Krasner both of Begbies Lane, London N12 8LY, not later than 4.00 pm of the business day Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, before the Meeting. Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators Date of Appointment: 13 July 2016 of the Company on 20 March 2012 and 5 November 2015 Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & respectively. Pursuant to Section 106 OF THE INSOLVENCY ACT Partners, Pearl Assurance House, 319 Ballards Lane, London N12 1986 final meetings of the members and creditors of the above 8LY. named Company will be held at Begbies Traynor (Central) LLP, 4th Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 Asher Miller, Liquidator 1PG on 17 March 2017 at 10.30 am and 10.45 am respectively, for 16 January 2017 the purpose of having an account of the winding up laid before them Ag EF101347 (2690158) showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or 2690159PRIXICOM LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 04045343) attend and vote instead of him and such proxy need not also be a Registered office: Wilson Field Limited, The Manor House, 260 member or creditor. In order to be entitled to vote at the meetings, Ecclesall Road South, Sheffield, S11 9PS creditors must lodge their proofs of debt (unless previously submitted) Principal trading address: C/O Ascot Drummond, Devonshire House, and unless they are attending in person, proxies at the offices of Borehamwood, WD6 1QQ Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Notice is hereby given, pursuant to Section 106 OF THE Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the INSOLVENCY ACT 1986 that a final meeting of the members and business day before the meetings. creditors of the above named Company will be held at Wilson Field Office Holder details: Gillian Margaret Sayburn, (IP No. 10830) and Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Gerald Maurice Krasner, (IP No. 005532) both of Begbies Traynor 9PS on 16 March 2017 at 10.00 am to be followed at 10.15 am by a (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle final meeting of creditors for the purpose of showing how the winding upon Tyne, NE1 1PG. up has been conducted and the property of the company disposed of Any person who requires further information may contact the Joint and for the purpose of laying the account before the meetings and Liquidator by telephone on 0191 269 9820. Alternatively enquiries can giving an explanation of it. A member or creditor entitled to attend and be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies- vote is entitled to appoint a proxy to attend and vote instead of him traynor.com or by telephone on 0191 269 9820. and such proxy need not also be a member or creditor. Proxy forms Gilllian M Sayburn, Joint Liquidator must be returned to the offices of Wilson Field Limited, The Manor 16 January 2017 House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Ag EF101376 (2690179) 12.00 noon on the business day before the meetings. Date of Appointment: 19 June 2012 Office Holder details: Gemma Louise Roberts, (IP No. 9701) and Lisa PIMLICO2690714 LEISURE LIMITED Jane Hogg, (IP No. 9037) both of Wilson Field Limited, The Manor (Company Number 07225308) House, 260 Ecclesall Road South, Sheffield, S11 9PS. Trading Name: The Rylston Further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: Mountview Court, 1148 High Road, Whetstone, Alternative contact: Emma Finch London N20 0RA Gemma Louise Roberts, Joint Liquidator Principal trading address: 197 Lillie Road, Fulham, London SW6 7LW 16 January 2017 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Ag EF101361 (2690159) INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 10 March 2017 at 10.30 am to PROSKIN2690193 CLINICS LTD be followed at 11.00 am, by a final meeting of creditors for the (Company Number 07910085) purpose of showing how the winding up has been conducted and the Registered office: C/O ReSolve Partners Limited, 48 Warwick Street, property of the company disposed of, determining whether the London, W1B 5NL Liquidator should be released and of hearing any explanation that Principal trading address: Rainmaking Loft, International House, 1 St may be given by the Liquidator. The meetings are being convened at Katharine’s Way, St Katharine Docks, London E1W 1TW the above address to save costs. If creditors or members would like Notice is hereby given, pursuant to Section 106 OF THE the meetings to be held at a more convenient location then they INSOLVENCY ACT 1986 that the final meetings of the members and should contact Kallis & Company. creditors of Proskin Clinics Limited will be held at the offices of Proxies to be used at the meetings, together with any hitherto ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL on 15 unlodged proofs, must be lodged with the Liquidator at Mountview March 2017 at 10.00 am and 10.30 am respectively. The meetings will Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative be held for the purpose of receiving an account from the Liquidators contact: Alexia Phlora , [email protected], 020 8446 6699 no later explaining the manner in which the winding-up of the Company has than 12 noon on the working day immediately before the meetings. been conducted and to receive any explanation that they may Elizabeth Arakapiotis , (IP No 009209), Liquidator Appointed 13 consider necessary. A member or creditor entitled to attend and vote November 2015 is entitled to appoint a proxy to attend and vote instead of him. A 6 January 2017 (2690714) proxy need not be a member or creditor.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

The following resolutions will be considered at the creditors’ meeting: Notice is hereby given that the Joint Liquidators have summoned final That the Liquidators receive their release. Proxies to be used at the meetings of the Company’s members and creditors under Section meetings must be returned to the offices of ReSolve Partners Ltd, 48 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Warwick Street, London, W1B 5NL by no later than 12.00 noon on the before them an account of the Joint Liquidators’ acts and dealings working day immediately before the meetings. and of the conduct of the winding up, hearing any explanations that Date of Appointment: 01 September 2016 may be given by the Joint Liquidators, and passing a resolution Office Holder details: Mark Supperstone, (IP No. 9734) and Simon granting the release of the Joint Liquidators. The meetings will be Harris, (IP No. 11372) and Ben Woodthorpe, (IP No. 18370) of held at the offices of Bennett Jones Insolvency, 18-22 Lloyd Street, ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL. Manchester, M2 5WA on 23 March 2017 at 11.00 am (members) and For further details contact: Evelyn Sanchez, Email: 11.15 am (creditors). In order to be entitled to vote at the meetings, [email protected] members and creditors must lodge their proxies with the Joint Mark Supperstone, Joint Liquidator Liquidators at 18-22 Lloyd Street, Manchester M2 5WA by no later 16 January 2017 than 12.00 noon on the business day prior to the day of the meetings Ag EF101437 (2690193) (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 09 June 2015 2690173RECOVEREX LIMITED Office Holder details: Gregory Mullarkey, (IP No. 6544) and David (Company Number 07902699) Appleby, (IP No. 8976) both of Bennett Jones Insolvency, 18-22 Lloyd Trading Name: Trading name / style: Recoverex Limited and Street, Manchester M2 5WA. Stockshifters For further details contact: Gregory Mullarkey, Email: Registered office: The Chapel, Bridge Street, Driffield, East Yorkshire [email protected]. Alternative contact: YO25 6PN Martin Cuerden, Tel: 0161 819 5280. Principal trading address: 2nd Floor, Aldermans House, Aldermans Gregory Mullarkey, Joint Liquidator Walk, 34-37 Liverpool Street, London EC2M 3UJ 16 January 2017 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Ag EF101335 (2690162) 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6PN, on 3 S.D.C2690345 GLOBAL LIMITED April 2017 at 10.00 am and 10.15 am for the purposes of:- (Company Number 05139409) 1. laying before the meetings an account of the winding up showing Registered office: 4th Floor Allan House, 10 John Princes Street, how it has been conducted and the company’s property disposed of London W1G 0AH and giving an explanation of that account; and Principal trading address: Unit A, Blackthorne Road, Colnbrook, 2. approving that account and to pass certain resolutions. Slough, Berkshire SL3 0AH Any creditor wishing to vote at the meetings must lodge a duly NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the completed proxy and statement of claim at the registered office by 12 INSOLVENCY ACT 1986 that final meetings of Members and noon on the last business day before the meetings in order to be Creditors of the company will be held at the offices of Insolve Plus entitled to vote at the meetings. Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Liquidators’ names and address: A J Nichols and J W Butler , The on 16 March 2017 at 11.00 am and 11.15 am respectively, for the Chapel, Bridge Street, Driffield, East Yorkshire YO25 6PN. T: 01377 purpose of having a final account laid before them by the Liquidator, 257788, Office holder numbers: 8367 and 9591. Date of appointment: showing the manner in which the winding-up has been conducted 27 February 2014 and the property of the company disposed of and of hearing any A J Nichols , Joint Liquidator explanation that may be given by the Liquidator. 12 January 2017 (2690173) The following resolution will be proposed at the final meeting of creditors: “That the Liquidator be granted his release from office”. REFORM2690295 LONDON LIMITED Any member or creditor entitled to attend and vote at either of the (Company Number 07201165) above meetings may appoint a proxy to attend and vote instead of Registered office: 37 Sun Street, London, EC2M 2PL him. A proxy need not be a member or creditor of the company. Principal trading address: 25 Spelman Street, London E1 5LQ Proxies for both of the meetings must be lodged at the above address Notice is hereby given, pursuant to Section 106 OF THE no later than 12.00 noon on the last working day preceding the INSOLVENCY ACT 1986 that final meetings of the members and meeting. creditors of the above named Company will be held at CMB Partners Alternative contact: Sylwia Starzynska, [email protected], 020 UK Limited, 37 Sun Street, London, EC2M 2PL on 30 March 2017 at 7495 2348. 10.00 am and 10.30 am respectively, for the purpose of having an Lloyd Hinton (IP No 9516), Liquidator, (appointed 28 March 2012) of account laid before them showing how the winding-up has been Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, conducted and the property of the Company disposed of, and also London W1G 0AH (telephone: 020 7495 2348). determining whether the Liquidator should be granted his release Date Signed: 11 January 2017 (2690345) from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be SDB2690164 CONSTRUCTION LIMITED returned to the offices of CMB Partners UK Limited, 37 Sun Street, (Company Number 07770855) London, EC2M 2PL, no later than 12.00 noon on the business day Registered office: Charlotte House, 19B Market Place, Bingham, before the meeting. NG13 8AP Date of Appointment: 19 January 2016 Principal trading address: The Old Rectory, Tollerton Lane, Tollerton, Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners Nottinghamshire NG12 4FW UK Limited, 37 Sun Street, London, EC2M 2PL. Philip Anthony Brooks (IP No: 9105) and Julie Elizabeth Willetts (IP Further details contact: Lisa Pollack, Tel: 020 7377 4370 No: 9133) both of Blades Insolvency Services, Charlotte House, 19B Lane Bednash, Liquidator Market Place, Bingham, Nottingham NG13 8AP were appointed joint 13 January 2017 liquidators of the company on 10 July 2015. Ag EF101458 (2690295)

RENEWABLE2690162 WAREHOUSE LIMITED (Company Number 07445716) Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Principal trading address: Unit 4, Fort Street Ind Est, Blackburn, BB1 5DP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 33 COMPANIES

Pursuant to section 106 of the Insolvency Act 1986, final meetings of and its property disposed of, and of hearing any explanation that may the members and of the creditors of SDB Construction Limited will be be given by the Liquidator. Proxies to be used at either Meeting must held at Charlotte House, 19B Market Place, Bingham, Nottingham be lodged with the Liquidator at Pearl Assurance House, 319 Ballards NG13 8AP on 24 March 2017 at 11:00 am and 11.15 am respectively, Lane, London N12 8LY, not later than 4.00 pm of the business day for the purpose of having an account laid before them by the before the Meeting. liquidators showing the manner in which the winding-up of the said Date of Appointment: 21 October 2014 company has been conducted, and the property of the company Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & disposed of, and of hearing any explanation that may be given by the Partners, Pearl Assurance House, 319 Ballards Lane, London N12 liquidators. 8LY. A member or creditor entitled to attend and vote at the above Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. meetings may appoint a proxy to attend and vote in his place. It is not Asher Miller, Liquidator necessary for the proxy to be a member or creditor. Proxy forms must 13 January 2017 be returned to Blades Insolvency Services, Charlotte House, 19B Ag EF101358 (2690190) Market Place, Bingham, Nottingham NG13 8AP by not later than 12 noon on 23 March 2017. Further information is available from P A Brooks of Blades Insolvency STOURPORT2690296 CANAL CRAFT LIMITED Services, Charlotte House, 19B Market Place, Bingham, Nottingham (Company Number 07672992) NG13 8AP by email at [email protected] or by telephone Registered office: 79 Caroline Street, Birmingham B3 1UP on 01949 831260. Principal trading address: Unit 22, Broach Road, Sandy Lane Trading P A Brooks , Joint Liquidator Estate, Stourport-On-Severn, Worcestershire, DY13 9QB 13 January 2017 (2690164) 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 79 Caroline 2690344STAFFORD PLASTICS LIMITED Street, Birmingham B3 1UP on 17 March 2017 at 10.30 am and 11.00 (Company Number 04622804) am respectively, for the purpose of having an account laid before Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 them showing the manner in which the winding-up of the Company 5QQ has been conducted and the property disposed of, and of receiving Principal trading address: Unit 7/8 Tilcon Avenue, Baswich, Stafford, any explanation that may be given by the Liquidator, and also ST18 0YJ determining the manner in which the books, accounts and documents NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of the Company shall be disposed of. Any Member or Creditor is INSOLVENCY ACT 1986, that a General Meeting of the Members of entitled to attend and vote at the above Meetings and may appoint a the above named Company will be held at the offices of G2 proxy to attend instead of himself. A proxy holder need not be a Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Member or Creditor of the Company. Proxies to be used at the 5QQ on 23 February 2017 at 11.30 am, for the purpose of having an Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP account laid before them, and to receive the Report of the Liquidator not later than 12.00 noon on 16 March 2017. Where a proof of debt showing how the winding-up of the Company has been conducted has not previously been submitted by a creditor, any proxy must be and its property disposed of, and hearing any explanation that may be accompanied by such a completed proof. given by the Liquidator. Date of Appointment: 09 November 2016 Notice is also hereby given, pursuant to Section 106 of the Insolvency Office Holder details: Roderick Butcher, (IP No. 8834) of Butcher Act 1986, that a Meeting of the Creditors of the above named Woods Limited, 79 Caroline Street, Birmingham B3 1UP. Company will be held at the offices of G2 Insolvency Limited, Rutland For further details contact: Jon Cole, Email: jon.cole@butcher- House, 23-25 Friar Lane, Leicester, LE1 5QQ on 23 February 2017 at woods.co.uk, Tel: 0121 236 6001. 11.45 am, for the purpose of having an account laid before them, and Roderick Butcher, Liquidator to receive the Report of the Liquidator showing how the winding-up of 16 January 2017 the Company has been conducted and its property disposed of, and Ag EF101445 (2690296) hearing any explanation that may be given by the Liquidator, and for the purpose of approving the Liquidator’s Final Receipts and Payments Account and to approve the Liquidator’s release. SYR2690167 GROUP LTD Any Member or Creditor entitled to attend and vote is entitled to (Company Number 09920022) appoint a proxy to attend and vote instead of him or her, and such Registered office: Wesley House, Huddersfield Road, Birstall, Batley, proxy need not also be a Member or a Creditor. Proxies to be used at WF17 9EJ the meetings must be lodged with Liquidator at Rutland House, 23-25 Principal trading address: 36 Piccadilly, Bradford, West Yorkshire, Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the BD1 3LY preceding business day. Notice is hereby given that the Liquidator has summoned final Alternative Contact: Sarah Foreman, [email protected], 0116 meetings of the Company’s members and creditors under Section 326 0320 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Jason Allan Groocock (IP No. 009461), Liquidator, appointed 1 May before them an account of the Liquidator’s acts and dealings and of 2014. the conduct of the winding up, hearing any explanations that may be Date Signed: 16 January 2017 (2690344) given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 24 February 2017 at STARMARK2690190 ESTATES LTD 10.00 am. In order to be entitled to vote at the meetings, members (Company Number 03979120) and creditors must lodge their proxies with the Liquidator at O’Hara & Registered office: Pearl Assurance House, 319 Ballards Lane, London Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ by N12 8LY no later than 12.00 noon on the business day prior to the day of the Principal trading address: 214 Stamford Hill, London, N16 6RA meetings (together, if applicable, with a completed proof of debt form Notice is hereby given, pursuant to Section 106 OF THE if this has now previously been submitted). INSOLVENCY ACT 1986 that Final Meetings of the Members and Date of Appointment: 05 May 2016 Creditors of the above-named Company will be held at the offices of Office Holder details: Peter O’Hara, (IP No. 6371) of O’Hara & Co, David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ. London N12 8LY on 24 March 2017 at 10.00 am and 10.15 am Further details contact: Peter O’Hara, Email: [email protected] respectively, for the purpose of having an account laid before them Tel: 01924 477449Alternative contact: Katie Riley showing how the winding-up of the Company has been conducted Peter O'Hara, Liquidator 17 January 2017 Ag EF101417 (2690167)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

THE2690178 LOUNGE RESTAURANT MANCHESTER LTD be a member or creditor. Proxies and unlodged proofs must be (Company Number 08803380) lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort Registered office: West Lancashire Investment Centre, Maple View, House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG business day before the meetings, in order to be entitled to vote at Principal trading address: (Formerly) 190-194 Bury New Road, the meeting. Whitefield, Manchester, M45 6QF Date of Appointment: 19 May 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) and Ian INSOLVENCY ACT 1986 that the final meeting of the members of the Michael Rose, (IP No. 9144) both of Silke & Co Ltd, 1st Floor, Consort above named Company will be held at Refresh Recovery Limited, House, Waterdale, Doncaster, DN1 3HR. West Lancashire Investment Centre, Maple View, White Moss Further details regarding this Company can be obtained by contacting Business Park, Skelmersdale, Lancashire, WN8 9TG on 04 April 2017 Jodie Norris, Tel: 01302 342875. at 10.45 am to be followed at 11.00 am by the final meeting of Catherine Lee-Baggaley, Joint Liquidator creditors for the purpose of showing how the winding up has been 13 January 2017 conducted and the property of the Company disposed of, and of Ag EF101384 (2690184) hearing an 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 THE2690342 WOODEN GATE COMPANY LIMITED of. Proxies to be used at the meetings must be lodged with the (Company Number 05948319) Liquidator at Refresh Recovery Limited, West Lancashire Investment Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Centre, Maple View, White Moss Business Park, Skelmersdale, 5QQ Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Principal trading address: Pear Tree Farm, Broadhay Road, Lower Date of Appointment: 26 January 2016 Heath, Whitchurch, Shropshire, SY13 2BY Office Holder details: Gordon Craig, (IP No. 7983) of Refresh NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Recovery Limited, West Lancashire Investment Centre, Maple View, INSOLVENCY ACT 1986, that a General Meeting of the Members of White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. the above named Company will be held at the offices of G2 For further details contact: Case Administrator - Michael Bimpson, Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Email: [email protected], Tel: 01695 711 200. 5QQ on 23 February 2017 at 10.00 am, for the purpose of having an Gordon Craig, Liquidator account laid before them, and to receive the Report of the Liquidator 16 January 2017 showing how the winding-up of the Company has been conducted Ag EF101381 (2690178) and its property disposed of, and hearing any explanation that may be given by the Liquidator. Notice is also hereby given, pursuant to Section 106 of the Insolvency 2689764THE QUEEN VICTORIA SNETTISHAM LIMITED Act 1986, that a Meeting of the Creditors of the above named (Company Number 09001155) Company will be held at the offices of G2 Insolvency Limited, Rutland Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 House, 23-25 Friar Lane, Leicester, LE1 5QQ on 23 February 2017 at 2WG 10.15 am, for the purpose of having an account laid before them, and Principal trading address: 19 Lynn Road, Snettisham, Kings Lynn to receive the Report of the Liquidator showing how the winding-up of PE31 7LW the Company has been conducted and its property disposed of, and Notice is hereby given, pursuant to Section 106 of the Insolvency Act hearing any explanation that may be given by the Liquidator, and for 1986, that final meetings of members and creditors of the above the purpose of approving the Liquidator’s Final Receipts and named Company will be held at 1st Floor Spire Walk, Chesterfield, Payments Account and to approve the Liquidator’s release. Derbyshire, S40 2WG on 26 April 2017 at 10:00 am for Members and Any Member or Creditor entitled to attend and vote is entitled to 10:15 am for Creditors, for the purpose of having an account laid appoint a proxy to attend and vote instead of him or her, and such before them showing how the winding-up has been conducted and proxy need not also be a Member or a Creditor. Proxies to be used at the company's property disposed of and giving an explanation of it. the meetings must be lodged with Liquidator at Rutland House, 23-25 A member or creditor entitled to attend and vote is entitled to appoint Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the a proxy to attend and vote instead of him and such proxy need not preceding business day. also be a member or creditor. Proxy forms must be returned to 1st Alternative Contact: Sarah Foreman, [email protected], 0116 Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG, no later than 12 326 0320 noon on the business day before the meeting. Jason Allan Groocock (IP No. 009461), Liquidator, appointed 6 Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, February 2013. First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: Date Signed: 16 January 2017 (2690342) 19 August 2015. Further information about this case is available from Sabina Fox at the offices of Heath Clark at [email protected]. Annette Reeve , Liquidator (2689764) TIFFANIE2690203 CARE LIMITED (Company Number 08780060) Registered office: Brunel House, 340 Firecrest Court Centre Park, THE2690184 UNITED HEMEL CABS LTD Warrington (Company Number 07748009) Principal trading address: 33 Cedar Avenue, Worthing, West Sussex, Registered office: Silke & Co Ltd, 1st Floor, Consort House, BN13 2HT Waterdale, Doncaster, DN1 3HR Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: (Formerly) 3 Dashwood Avenue, High INSOLVENCY ACT 1986 that a final meeting of the members and Wycombe, Bucks, HP12 3DZ creditors of the above named Company will be held at Wilson Field Notice is hereby given, pursuant to Section 106 OF THE Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 INSOLVENCY ACT 1986 that the Joint Liquidators have summoned 9PS on 24 March 2017 at 10.00 am, to be followed at 10.15 am by a final meetings of the members and creditors of the above-named final meeting of creditors for the purpose of showing how the winding Company which will be held at the offices of Silke & Co Ltd, 1st Floor, up has been conducted and the property of the company disposed of Consort House, Waterdale, Doncaster, DN1 3HR on 16 March 2017 at and for the purpose of laying the account before the meetings and 1.00 pm and 1.15 pm respectively, for the purpose of having an giving an explanation of it. A member or creditor entitled to attend and account laid before them showing the manner in which the winding up vote is entitled to appoint a proxy to attend and vote instead of him of the Company has been conducted and its property disposed of, and such proxy need not also be a member or creditor. Proxy forms and of receiving any explanation that may be given by the Joint must be returned to the offices of Wilson Field Limited, The Manor Liquidators, and also determining the manner in which the books, House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than accounts and documents of the Company shall be disposed of. A 12.00 noon on the business day before the meeting. Member or Creditor entitled to attend and vote is entitled to appoint a Date of Appointment: 01 July 2016 proxy to attend and vote instead of him and such proxy need not also

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 35 COMPANIES

Office Holder details: Emma Bower, (IP No. 17650) and Robert Neil ACCSOURCE2690114 LIMITED Dymond, (IP No. 10430) both of Wilson Field Limited, The Manor (Company Number 07327770) House, 260 Ecclesall Road South, Sheffield, S11 9PS. Registered office: C/O Greenfield Recovery Limited, Trinity House, Further details contact: The Joint Liquidators, Tel: 0114 2356780. 28-30 Blucher Street, Birmingham B1 1QH Alternative contact: Becci Woolhouse. Principal trading address: 14 Chilcott Close, Wembley, Middlesex, Emma Bower, Joint Liquidator HA0 3FF 13 January 2017 Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Ag EF101373 (2690203) RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company’s creditors for the purpose of providing an update to creditors and seeking creditor approval of fees 2690169WILLIAMS MANUFACTURING LTD incurred. The meeting will be held at Trinity House, 28-30 Blucher (Company Number 09237687) Street, Birmingham B1 1QH on 07 February 2017 at 11.00 am. In Registered office: FRP Advisory LLP, 170 Edmund Street, order to be entitled to vote at the meeting, creditors must lodge their Birmingham, B3 2HB proxies with the Liquidator at Trinity House, 28-30 Blucher Street, Principal trading address: Unit 2, Clarke Street, Derby, DE1 2BU Birmingham B1 1QH, by no later than 12 noon on the business day Notice is hereby given that the Liquidators have summoned final prior to the day of the meeting (together with a completed proof of meetings of the Company's members and creditors under Section debt form if this has not previously been submitted). 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Date of appointment: 17 November 2015. Office holder details: before them an account of the Liquidators’ acts and dealings and of Rachel Ballinger (IP No. 11510) of Greenfield Recovery Limited, Trinity the conduct of the winding-up, hearing any explanations that may be House, 28-30 Blucher Street, Birmingham B1 1QH. given by the Liquidators, and passing a resolution granting their For further details contact: Hilary Gumbs, Email: release. The members and creditors meetings will be held at FRP [email protected], Tel: 0121 201 1720. Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on Rachel Ballinger, Liquidator 30 March 2017 at 10.30 am and 10.45 am respectively. In order to be 16 January 2017 entitled to vote at the meetings, members and creditors must lodge Ag EF101429 (2690114) their proxies with the Liquidators at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, 2690146ADVANCED MACHINING PRODUCTS LIMITED with a completed proof of debt form if this has not previously been (Company Number 07742331) submitted). Registered office: Units 5-7, West End Mills, Brick Street, Date of Appointment: 15 April 2016 Cleckheaton BD19 5EH Office Holder details: Arvindar Jit Singh, (IP No. 11070) and Steven Principal trading address: Units 5-7, West End Mills, Brick Street, Martin Stokes, (IP No. 10330) both of FRP Advisory LLP, 2nd Floor, Cleckheaton BD19 5EH 170 Edmund Street, Birmingham, B3 2HB. Notice is hereby given pursuant to Section 98 of the Insolvency Act For further details contact: The Joint Liquidators, Tel: 0121 710 1986 that a meeting of the creditors of the above-named company 1692.Alternative contact: Sukhdeep Somal. will be held at Moorend House, Snelsins Lane, Cleckheaton, West Arvinder Jit Singh, Joint Liquidator Yorkshire BD19 3UE, on 27 January 2017 at 10.15 am for the 16 January 2017 purposes mentioned in Sections 99 to 101 of the said Act. Ag EF101446 (2690169) Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, MEETINGS OF CREDITORS the costs of preparing the statement of affairs and convening the meeting. 3D2689026 CEILINGS AND PARTITIONS LIMITED Creditors wishing to vote at the meeting must lodge their proxy, (Company Number 05920880) together with a full statement of account at the registered office – Registered office: 47 South Deane Drive, Middleton on Sea, West O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 Sussex, PO22 7TB 3UE not later than 12 noon on the business day prior to the date of Principal trading address: 47 South Deane Drive, Middleton on Sea, this meeting. West Sussex, PO22 7TB For the purposes of voting, a secured creditor is required (unless he Notice is hereby given, pursuant to Section 98 of the Insolvency Act surrenders his security) to lodge at O’Haras Limited, Moorend House, 1986 that a meeting of creditors of the above named Company will be Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a held at Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT statement giving particulars of his security, the date when it was given on 31 January 2017, at 2.15 pm for the purposes mentioned in and the value at which it is assessed. Sections 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Any Creditor entitled to attend and vote at this Meeting is entitled to company’s creditors may be inspected, free of charge, at O’Haras do so either in person or by proxy. Creditors wishing to vote at the Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Meeting must (unless they are individual creditors attending in person) between 10.00 am and 4.00 pm on the two business days preceding lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds the date of the meeting stated above. If necessary please contact LS20 9AT by no later than 12:00 on the business day preceding the Christopher Brooksbank (office holder no 9658) by email date of the meeting. [email protected] or telephone 01274 800380. Resolutions to be taken at the meeting may include a resolution Philip Neil Dickinson , Director specifying the terms on which the Liquidator is to be remunerated and 12 January 2017 (2690146) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. BUCKSHAW2690111 WALLS AND FLOORS LIMITED A list of the names and addresses of the company's creditors will be (Company Number 09738044) available free of charge at Oxford Chambers, Oxford Road, Guiseley, Registered office: Unit 28, Roundhouse Court, Barnes Wallis Way, Leeds, LS20 9AT during the two business days preceding the above Buckshaw Village, Chorley, PR7 7JN meeting, between the hours of 10.00am and 4.00pm. Principal trading address: Unit 28, Roundhouse Court, Barnes Wallis Further information about this case is available from Emma Gray at Way, Buckshaw Village, Chorley, PR7 7JN the offices of Walsh Taylor at [email protected]. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Damian McLean-Brown , Director (2689026) ACT 1986 that a meeting of the creditors of the Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 19 January 2017 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES charge, at Refresh Recovery Limited, West Lancashire Investment give particulars of their security, the date when it was given and the Centre, Maple View, White Moss Business Park, Skelmersdale, estimated value at which it is assessed if they wish to vote at the Lancashire, WN8 9TG, between 10.00 am and 4.00 pm on the two meeting. The resolutions to be taken at the creditors’ meeting may business days preceding the date of the meeting stated above. include a resolution specifying the terms on which the Liquidator is to Resolutions will be placed before the meeting to determine the be remunerated, and the meeting may receive information about, or remuneration and disbursements of the Liquidator once appointed be called upon to approve, the costs of preparing the statement of and the agreement of the fees for the preparation of the Statement of affairs and convening the meeting. Affairs and the costs of convening the meeting of Creditors. Name and address of Insolvency Practitioner calling the meetings: For further details contact: Peter John Harold, (IP No. 10810). Case Andrew Fender (IP No. 6898) of Sanderling House, Springbrook Lane, Administrator, Jessica Hodgson, Tel: 01695 711200, Email: Earlswood, B94 5SG. [email protected] For further details contact: Laura Clarke, Email: Colin Hunt, Director [email protected], Tel: 01564 700052. 03 January 2017 Sheikh Ahmad, Director Ag EF101800 (2690111) 18 January 2017 Ag EF101725 (2690126)

2690585C & S RETAIL LTD (Company Number 06480539) CHIMP2690586 CLOTHING LIMITED Trading Name: Pink & Brown (Company Number 07137960) Registered office: 13 High Street, Sunninghill, Ascot SL5 9NQ Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West Principal trading address: 13 High Street, Sunninghill, Ascot SL5 9NQ Yorkshire, BD17 7DB Trading style(s): Other retail sale in non-specialised stores Principal trading address: 5 Thornton's Arcade, Leeds, West NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Yorkshire, LS1 6LQ INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above NOTICE IS HEREBY GIVEN pursuant to Section 98 of The named Company will be held INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- At Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE named Company will be held at the offices of Rushtons Insolvency On Thursday 26 January 2017 Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, At 11.15am BD17 7DB on Monday 30th January 2017 at 10.00 a.m. for the for the purposes mentioned in Section 99 to 101 of the said Act. purposes provided for in Sections 100 and 101 of the said Act. Resolutions may also be passed at this Meeting with regards to the Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency costs of convening the meeting. Creditors wishing to vote at the Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Meeting must lodge their proxy, together with a full statement of BD17 7DB, Telephone No. 01274 598585, is a person qualified to act account at the offices of Critchleys, Greyfriars Court, Paradise as an Insolvency Practitioner in relation to the Company who during Square, Oxford, OX1 1BE not later than 12 noon on the last business the period before the day on which the Meeting is to be held will day before the meeting. furnish Creditors, free of charge, with such information concerning the Lawrence King (IP number: 10452) and Sue Roscoe (IP number: 8632) Company’s affairs as they may reasonably require. will, during the period before the day of the meeting, furnish creditors The Meeting will receive information about and be called upon to free of charge with such information concerning the company's affairs approve the costs of preparing the Statement of Affairs and as they may reasonably require. convening the Meeting. By Order of the Board Signatory: MARK NICHOLAS BEDFORD Contact details for office-holder: Email: [email protected], Date Signed: 13th January 2017 (2690586) Tel: 01865 261100 Caroline Andrews, Director 16 January 2017 (2690585) COFFEE2690582 CAPITAL (UK) LIMITED (Company Number 05234646) Trading Name: Coffee Capital CBS2690126 SURGERY LIMITED Registered office: 7C High Street, Barnet EN5 5UE (Company Number 08456559) Principal trading address: Stansted Railway Station, Bassingbourn Previous Name of Company: Cosmetic Breast Surgeon Limited Road, Stansted, Essex CM24 1RW Registered office: 2 Kew Lastanen, Tinney Drive, Truro, TR1 1FP NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Principal trading address: 2 Kew Lastanen, Tinney Drive, Truro, TR1 INSOLVENCY ACT 1986, that a meeting of the creditors of the above 1FP named company will be held at Kallis & Company, 1148 High Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Whetstone, London N20 0RA on the 30 day of January 2017 at 10.30 ACT 1986 that a meeting of the creditors of the above named am for the purposes mentioned in Sections 99, 100 and 101 of the Company will be held at Sanderling House, Springbrook Lane, said Act. Earlswood, Solihull B94 5SG on 26 January 2017 at 12.15 pm for the Notice is also hereby given, pursuant to Section 98 (2) (a) of the purposes mentioned in Section 99 to 101 of the said Act. A meeting Insolvency Act 1986, that Kikis Kallis of 1148 High Road aforesaid is of shareholders has been called and will be held prior to the meeting qualified to act as an Insolvency Practitioner in relation to the above of creditors to consider passing a resolution for the voluntary winding company and will furnish creditors free of charge with such up of the Company. A list of the names and addresses of the information concerning the above company's affairs as they may Company’s creditors will be available for inspection free of charge at reasonably require. the offices of Sanderlings Business Services Limited, Sanderling The meeting is being convened at the above address to save costs. If House, Springbrook Lane, Earlswood, Solihull B94 5SG, between creditors would like the meeting to be held at a location more 10.00am and 4.00pm on the two business days preceding the date of convenient to the company’s trading premises then they should the creditors meeting. Any creditor entitled to attend and vote at this contact Kallis & Company. meeting is entitled to do so either in person or by proxy. Creditors Creditors wishing to vote at the meeting must lodge their proofs of wishing to vote at the meeting must (unless they are individual debt and (unless attending in person) proxies with Kikis Kallis as creditors attending in person) lodge their proxy at the offices of above, not later than 12.00 noon on the last business day before the Sanderlings Business Services Limited, Sanderling House, meeting. Unless they wish to surrender their security, secured Springbrook Lane, Earlswood, Solihull B94 5SG no later than 12.00 creditors must give particulars of their security and its value if they noon on the last working day before the meeting. wish to vote at the meeting. The meeting may receive information Unless there are exceptional circumstances, a creditor will not be about, or be asked to approve the costs of preparing the statement of entitled to vote unless his written statement of claim, (‘proof’), which affairs and convening the meeting. clearly sets out the name and address of the creditor and the amount Signatory: C J Halden, Director claimed, has been lodged and admitted for voting purposes. Proofs Date Signed: 20 December 2016 (2690582) must be lodged by 12.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 37 COMPANIES

CSK2690112 ELECTRICAL CONTRACTORS LTD DATA2690119 DRIVING SERVICES LIMITED (Company Number 08238008) (Company Number 05621198) Registered office: Unit 1 37-39b Freelands Road, Bromley, Kent, BR1 Registered office: Unit 15 Cornwall Business Centre, Cornwall Road, 3HZ South Wigston, Leicester LE18 4XH Principal trading address: Unit 1 37-39b Freelands Road, Bromley, Principal trading address: Unit 15 Cornwall Business Centre, Cornwall Kent, BR1 3HZ Road, South Wigston, Leicester LE18 4XH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held ACT 1986 that a meeting of the creditors of the Company will be held at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, on 27 January 2017 at 10.30 am for the purposes mentioned in NG1 6EE on 30 January 2017 at 10.30 am for the purposes Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at mentioned in Sections 99, 100 and 101 of the said Act. A list of the the meeting must lodge their proxy, together with a full statement of names and addresses of the Company’s creditors will be available for account at the offices of BM Advisory, 82 St John Street, London, inspection free of charge at the offices of M1 Insolvency, Cumberland EC1M 4JN, not later than 12 noon on the working day prior to the House, 35 Park Row, Nottingham, NG1 6EE, on 26 January 2017 and meeting. 27 January 2017 between the hours of 10.00 am and 4.00 pm. For the purposes of voting, a secured creditor is required (unless it Further details contact: Michael Rose (IP No. 8928), Email: surrenders its security) to lodge at the offices of BM Advisory, 82 St [email protected] or Tel: 0115 988 6288. John Street, London EC1M 4JN before the meeting, a statement Rebecca Anne Hatton, Director giving particulars of its security, the date when it was given and the 18 January 2017 value at which it is assessed. A list of the names and addresses of the Ag EF101685 (2690119) Company’s creditors may be inspected, free of charge, at the offices of BM Advisory, 82 St John Street, London EC1M 4JN between 10.00 am and 4.00 pm on the two business days preceding the date of the EL2690131 SPORTS LTD meeting stated above. (Company Number 07034305) The resolutions at the creditors’ meeting may include a resolution Registered office: 12 California Drive, Catcliffe, Rotherham, South specifying the terms on which the Liquidator is to be remunerated. Yorkshire, S60 5TX The meeting may receive information about, or be asked to approve, Principal trading address: The Mill Outlet, Bradford Road, Batley, the costs of preparing the Statement of Affairs and convening the West Yorkshire, WF17 5LZ meeting. Notice is hereby given, pursuant to Section 98(1) OF THE Further information is available from Andrew Pear (IP No: 9016), INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Michael Solomons (IP No: 9043) or Amber Walker at BM Advisory on has been summoned for the purposes mentioned in Sections 99, 100 020 7549 2366. and 101 of the said Act. The meeting will be held at Wesley House, Christopher Kasapi, Director Huddersfield Road, Birstall, Batley, WF17 9EJ on 31 January 2017 at 17 January 2017 11.15 am. In order to be entitled to vote at the meeting, creditors Ag EF101730 (2690112) must lodge their proxies at O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, no later than 12 noon on the business day prior to the day of the meeting, together with a 2690103CUBIT LIMITED completed proof of debt form. Trading Name: P&B Construction Solutions A list of the names and addresses of the company’s creditors will be (Company Number 09208859) available from inspection, free of charge, at the offices of O’Hara & Registered office: Innovation House Office 20 Second Floor, Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ Ramsgate Road, Sandwich, Kent, CT13 9FF between 10.00 am and 4.00 pm on the two business days prior to the Principal trading address: 2 Ozengell Place, Euro Kent Business Park, date of the meeting. Ramsgate, Kent, CT9 6PB For further details contact: Peter O’Hara, Email: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected], Tel: 01924 477449. Alternative contact: ACT 1986 that a meeting of the Creditors of the above named Amy Dunford. Company will be held at Saxon House, Saxon Way, Cheltenham, Luke Burns, Director Gloucestershire, GL52 6QX on 26 January 2017 at 11.30 am for the 16 January 2017 purposes provided for in sections 99, 100 and 101 of the Insolvency Ag EF101354 (2690131) Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. EV2690108 ENGINEERING LIMITED Secured creditors should also lodge a statement giving details of their (Company Number 06942824) security, the date(s) on which it was given and the value at which it is Previous Name of Company: All Energy Precision Engineering Limited assessed. Any creditor entitled to attend and vote at this meeting is Registered office: 22 Wycombe End, Beaconsfield, entitled to do so either in person or by proxy. Completed proxy forms HP9 1NB must be lodged at Findlay James, Saxon House, Saxon Way, Principal trading address: 22 Wycombe End, Beaconsfield, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding Buckinghamshire HP9 1NB working day of the meeting. The resolutions to be taken at the Section 98(1), Insolvency Act 1986 (as amended); Rules 4.53D, meeting may include a resolution specifying the terms on which the Insolvency Rules 1986 liquidator is to be remunerated, and the meeting may receive Notice is hereby given pursuant to Section 98 of the Insolvency Act information about, or be called upon to approve, the costs of 1986 that a Meeting of the Creditors of the above named Company preparing the statement of affairs and convening the meeting. An will be held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 27 explanatory note is available. A.J. Findlay of Findlay James, Saxon January 2017 at 10.30 am for the purposes mentioned in Sections 99 House, Saxon Way, Cheltenham, GL52 6QX will, during the period to 101 of the said Act. before the meeting, furnish creditors free of charge with such Creditors wishing to vote at the Meeting must lodge their proxy, information concerning the affairs of the company as they may together with a full statement of account at the registered office – 7 reasonably require. Jetstream Drive, Auckley, Doncaster, South Yorkshire not later than Further details contact: Alisdair J Findlay (IP No: 8744), Email: 12 noon on the last business day prior to the meeting. [email protected] Tel: 01242 576555. For the purposes of voting, a secured creditor is required (unless he Gary William Hammond, Director surrenders his security) to lodge at 7 Jetstream Drive, Auckley, 09 January 2017 Doncaster, South Yorkshire before the meeting, a statement giving Ag EF101409 (2690103) particulars of his security, the date when it was given and the value at which it is assessed.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is further given that a list of the names and addresses of the Neil Charles Money (IP Number 8900) of CBA, Insolvency Company’s creditors may be inspected, free of charge, at 7 Jetstream Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act Drive, Auckley, Doncaster, South Yorkshire DN9 3QS between 10.00 as an insolvency practitioner in relation to the company, and may be am and 4.00 pm on the two business days preceding the date of the contacted on 0116 262 6804 or by email to leics@cba- meeting stated above. insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 IP details: Claire Foster , IP Number: 9423, Revive Business Recovery, 2140 577. 7 Jetstream Drive, Auckley, Doncaster DN9 3QS. Alternative contact Jasvir Dhandwar , Chairman (2689766) and number: Elizabeth Sapsted, 01302 965 485 David Robert White , Director (2690108) HUTCHINSON2690109 FURNITURE AND INTERIORS LIMITED (Company Number 07841795) 2690110F.H BROTHERS LTD. Registered office: Woodlands Business Centre, Malthouse Lane, Long (Company Number 07732426) Compton, Warwickshire, CV36 5JL Registered office: Railway Arch 350-351, Winchelsea Road, London, Principal trading address: Woodlands Business Centre, Malthouse E7 0AG Lane, Long Compton, Warwickshire, CV36 5JL Principal trading address: Railway Arch 350-351, Winchelsea Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London, E7 0AG ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at 9 Railway Terrace, Rugby, Warwickshire, ACT 1986 that a meeting of the creditors of the above named CV21 3EN on 27 January 2017 at 2.30 pm for the purposes Company will be held at Hunter House, 109 Snakes Lane West, mentioned in Sections 99 to 101 of the said Act. Creditors wishing to Woodford Green, Essex, IG8 0DY on 31 January 2017 at 11.00 am for vote at the Meeting must lodge their proxy, together with a full the purposes mentioned in Sections 99, 100 and 101 of the said Act. statement of account at 9 Railway Terrace, Rugby, Warwickshire, Resolutions to be taken at the meeting may include the terms on CV21 3EN, not later than 12.00 noon on the business day before that which the liquidator is to be remunerated and his disbursements paid, of the Meeting. For the purposes of voting, a secured creditor is and the meeting may receive information about, or be called upon to required (unless he surrenders his security) prior to the meeting to approve, the costs of preparing the statement of affairs and lodge at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN a convening the meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, statement giving particulars of his security, the date when it was given Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 and the value at which it is assessed. Notice is further given that a list 0DY, is qualified to act as an insolvency practitioner in relation to the of the names and addresses of the Company’s creditors may be above and will make available for inspection, free of charge, a list of inspected, without charge at 9 Railway Terrace, Rugby, Warwickshire, the names and addresses of the Company’s creditors between 10.00 CV21 3EN, between 10.00 am and 4.00 pm on the two business days am and 4.00 pm on the two business days before the day of the preceding the date of the meeting. meeting. Name of Insolvency Practitioner calling the meeting: Ben Robson (IP For further details contact: Paula Bates, Tel: 020 8498 0163. No 11032) of 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Mirza Parvez, Director Further details contact: Becky Reeves, Email: 16 January 2017 [email protected], Tel: 01788 544544. Ag EF101368 (2690110) David Brook, Director 11 January 2017 Ag EF101431 (2690109) 2689766GLORYFEET LTD (Company Number 08833052) Registered office: 95 High Street, Rochester ME2 4TJ HYBRID2690107 HEATING SYSTEMS LIMITED Principal trading address: 14-16 Pantile Walk, Uxbridge, Middlesex, (Company Number 07702291) UB8 1LP Registered office: Pinfold House, Talbot Street, Nottingham, NG1 5GL NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Principal trading address: Pinfold House, Talbot Street, Nottingham, Act 1986, that a Meeting of Creditors of the above named Company NG1 5GL will be held by conference call on 6 February 2017 at 11.30 a.m. for Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the purposes mentioned in Section 99, 100 and 101 of the said Act, ACT 1986 that a meeting of the creditors of the above named being to lay a statement of affairs before the creditors, appoint a Company will be held at the offices of Elwell Watchorn & Saxton LLP, liquidator and appoint a liquidation committee. Cumberland House, 35 Park Row, Nottingham NG1 6EE on 01 The Resolutions at the meeting of creditors may include a resolution February 2017 at 11.30 am for the purposes mentioned in Sections specifying the terms on which the Liquidator is to be remunerated. 100 and 101 of the said Act. A list of the names and addresses of the The meeting may receive information about, or be asked to approve, Creditors of the above named Company may be inspected at the the cost of preparing the Statement of affairs and convening the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park meeting. Row, Nottingham NG1 6EE, between the hours of 10.00 am and 4.00 Creditors can attend the meeting in person and vote and are entitled pm on the two consecutive working days commencing 30 January to vote if they have submitted a statement of claim by no later than 12 2017. For the purposes of voting, a proxy form together with a proof noon the business day before the meeting, and the claim has been of claim intended for use at the Meeting must be lodged with Elwell accepted in whole or part. If you cannot attend in person, or do not Watchorn & Saxton LLP, Cumberland House, 35 Park Row, wish to attend but still wish to vote at the meeting, you can either Nottingham NG1 6EE not later than 12.00 noon on 31 January 2017. nominate a person to attend on your behalf, or you may nominate the In the event of any questions regarding the above please contact chairman of the meeting, who will be a director of the Company, to Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. vote on your behalf. Creditors must lodge their proxy, together with a 9048), on 0115 988 6035 statement of claim, by no later than 12 noon on the business day MS Menhennet, Director before the meeting. All statements of claim and proxies must be 13 January 2017 lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. Ag EF101348 (2690107) NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, I2690104 54 LOGISTICS LTD including the date when it was given and the value at which it is (Company Number 08842678) assessed. Registered office: 7 Heather Drive, Cannock, WS12 4NR Lists of the names and addresses of the Company's Creditors will be Principal trading address: 7 Heather Drive, Cannock, WS12 4NR available for inspection, free of charge, at the offices of CBA, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the ACT 1986 (AS AMENDED) that a meeting of the creditors of the above two business days prior to the day of the Meeting. named Company will be held at Phoenix Corporate Recovery, Suite 1, Lower Ground Floor, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX on 07 February 2017 at 2.30 pm for the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 39 COMPANIES purposes mentioned in Sections 99, 100 and 101 of the Insolvency Notice is hereby given, pursuant to section 98 of the INSOLVENCY Act 1986. If no liquidation committee is formed, a Resolution may be ACT 1986, that a Meeting of the Creditors of the above-named taken specifying the basis on which the Liquidator is to be Company will be held at Wenta Business Centre, 1 Electric Avenue, remunerated, and the Meeting may receive information, or be called Enfield EN3 7XU, on 27 January 2017, at 3:00 pm, for the purposes upon to approve, the costs of preparing the Statement of Affairs, and mentioned in sections 99 to 101 of the said Act. The meeting is being the convening of the Meeting. A form of proxy must be duly convened at the above address to save costs. If creditors would like completed and lodged together with a written statement of claim at the meeting to be held at a location more convenient to the Phoenix Corporate Recovery, Suite 1, Lower Ground Floor, Morgan company’s trading premises then they should contact CKP Reach House, 136 Hagley Road, Birmingham, B16 9NX, not later than Insolvency. The resolutions at the creditors’ meeting may include a 12.00 noon on the preceding business day of the meeting to entitle resolution specifying the terms of which the liquidator is to be you to vote at the meeting. Notice is also given that Secured Creditors remunerated. The meeting may receive information about, or be (unless they surrender their security) must give particulars of their asked to approve the costs of preparing the statement of affairs and security, the date when it was given and its value if they wish to vote convening the meeting. Constantinos Pedhiou (IP number 014852) of at the meeting. In accordance with Section 98(2)(b) a list of the names CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield and addresses of the Company’s creditors will be available for EN3 7XU is qualified to act as an insolvency practitioner in relation to inspection, free of charge, from Phoenix Corporate Recovery, Suite 1, the company and, during the period before the day on which the Lower Ground Floor, Morgan Reach House, 136 Hagley Road, meeting is to be held, will furnish creditors free of charge with such Birmingham, B16 9NX on the two business days preceding the date information concerning the company's affairs as they may reasonably of the meeting, between the hours of 10.00 am and 4.00 pm. require. Alternative contact: Emily Welham, Further information about the case is available from Phoenix [email protected], 020 8150 3730. Corporate Recovery, Tel: 0121 289 3554. By Order of the Board Darren Batkin, Director Signatory: Mark Philip King, Director 17 January 2017 Date Signed: 16 January 2017 (2690583) Ag EF101432 (2690104)

KC'S2689945 COFFEE SHOP LIMITED 2690141JOHN HOGG ENGINEERING LIMITED (Company Number 08950089) (Company Number 08145614) Registered office: 24 Nelson Street, Swansea SA1 3QE Registered office: 36 Chiltern Drive, West Moor, Newcastle upon Principal trading address: 24 Nelson Street, Swansea SA1 3QE Tyne, NE12 7NU Notice is hereby given, pursuant to Section 98 of the Insolvency Act Principal trading address: 36 Chiltern Drive, West Moor, Newcastle 1986 that a meeting of creditors of the above named Company will be upon Tyne, NE12 7NU held at 10 St Helens Road, Swansea SA1 4AW on 2 February 2017, at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 10.30 am for the purposes mentioned in Sections 99 to 101 of the ACT 1986 that a meeting of creditors will be held at The Axis Building, said Act. Maingate, Kingsway North, Team Valley Trading Estate, Gateshead Any Creditor entitled to attend and vote at this Meeting is entitled to NE11 0NQ on 14 February 2017 at 11.00 am for the purposes do so either in person or by proxy. Creditors wishing to vote at the mentioned in Sections 99, 100 and 101 of the said Act. Creditors Meeting must (unless they are individual creditors attending in person) entitled to attend and vote at the meeting may do so either in person lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St or by proxy. A creditor can attend the meeting in person and vote, Helens Road, Swansea SA1 4AW by no later than 12:00 on the and are entitled to vote if they have submitted a statement of claim by business day preceding the date of the meeting. no later than 12.00 noon on the business day before the meeting. If a Resolutions to be taken at the meeting may include a resolution creditor cannot attend in person, or do not wish to attend but still specifying the terms on which the Liquidator is to be remunerated and wish to vote at the meeting, they can either nominate a person to the meeting may receive information about, or be called upon to attend on their behalf, or they may nominate the chairman of the approve, the cost of preparing the statement of affairs and convening meeting, who will be a director of the Company, to vote on their the meeting. behalf. Creditors must lodge their proxy, together with a statement of Gareth Bishop (IP number 17870) of McAlister & Co Insolvency claim, by no later than 12.00 noon on the business day before the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified meeting. All statements of claim and proxies must be lodged with to act as an insolvency practitioner in relation to the company and, KRE (North East) Limited, The Axis Building, Maingate, Team Valley during the period before the day on which the meeting is to be held, Trading Estate, Gateshead, NE11 0NQ. Unless they surrender their will furnish creditors free of charge with such information concerning security, secured creditors must give particulars of their security, the the company's affairs as they may reasonably require. Further date when it was given and the estimated value at which it is information about this case is available from Dani Williams at the assessed if they wish to vote at the meeting. At the meeting, creditors offices of McAlister & Co Insolvency Practitioners Ltd on 03300 may be requested to consider a resolution specifying the terms on 563600 or at [email protected]. which the Liquidator is to be remunerated and the meeting may Mrs Norma Anthony , Director (2689945) receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. KINETIC2690125 WEB SERVICES LIMITED Ian William Kings (IP No: 7232) of KRE (North East) Limited is qualified (Company Number 06699074) to act as an Insolvency Practitioner in relation to the Company and Registered office: International House, 24 Holborn Viaduct, London, will, during the period before the day of the meeting, furnish creditors EC1A 2BN free of charge with such information concerning the Company’s Notice is hereby given, pursuant to Section 98(1A) OF THE affairs as they may reasonably require. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Creditors can contact KRE (North East) Limited on 0191 404 6836 or has been summoned for the purposes mentioned in Sections 99, 100 by email at [email protected] and 101 of the said Act. The meeting will be held at Allen House, 1 John Hogg, Director Westmead Road, Sutton, Surrey, SM1 4LA on 26 January 2017 at 13 January 2017 4.15 pm. In order to be entitled to vote at the meeting, creditors must Ag EF101413 (2690141) lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noon on the business day prior to the day of the meeting, together with a statement of claim. KBK(LONDON)2690583 LIMITED A list of the names and addresses of the company’s creditors will be (Company Number 08532339) available for inspection, free of charge, at the offices of Allen House, 1 Registered office: 24 International House, Holborn Viaduct, London, Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and EC1A 2BN 4.00 pm on the two business days prior to the day of the meeting. Principal trading address: 87B Hatton Garden, London, EC1N 8QQ Martin C Armstrong FCCA FABRP FIPA MBA FNARA of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA (IP No 006212), is a

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES person qualified to act as an insolvency practitioner in relation to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company who will, during the period before the day on which the ACT 1986 that a meeting of the creditors of the above named meeting is to be held, furnish creditors free of charge with such Company will be held at Channing House, 14 Butts Road, Alton, information concerning the company’s affairs as they may reasonably GU34 1ND on 03 February 2017 at 11.15 am for the purposes require. mentioned in Sections 99, 100 and 101 of the said Act. Matthew For further details contact: email: [email protected] or on tel: 020 Anthony Reeds and James Stephen Pretty of Beacon Licensed 8661 7878. Alternative contact: Pam Oprey. Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, Saad Shaukat, Director SO50 9DR, are qualified to act as Insolvency Practitioners in relation 18 January 2017 to the above and will furnish creditors, free of charge, with such Ag EF101713 (2690125) information concerning the Company’s affairs as is reasonably required. For further details contact: Matthew Anthony Reeds (IP No. 18510), 2690123LITTLE SICILIAN LIMITED Email: [email protected], Tel: 02380 651441, Fax: 02380 653996. (Company Number 08100174) Andrew McLean, Director Registered office: 55 Pellon Lane, Halifax, West Yorkshire HX1 5SP 16 January 2017 Principal trading address: 5 Pavillion Row, Doncaster Road, Ag EF101441 (2690121) Scunthorpe, DN15 7RD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named MIRWELL2690106 LIMITED Company will be held at Ashfield House, Illingworth Street, Ossett, Trading Name: Mace Convenience Store West Yorkshire WF5 8AL on 27 January 2017 at 11.15 am for the (Company Number 09847075) purposes mentioned in Section 99 to 101 of the said Act. Resolutions Registered office: 88 Fishergate, Preston, PR1 2NJ to be taken at the meeting may include a resolution specifying the Principal trading address: 88 Fishergate, Preston, PR1 2NJ terms on which the Liquidator is to be remunerated. The meeting may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY receive information about, or be called upon to approve, the costs of ACT 1986 that a meeting of the creditors of the above named preparing the statement of affairs and convening the meeting. Simon Company will be held at 6th Floor, 120 Bark Street, Bolton BL1 2AX Weir of dsi business recovery, Ashfield House, Illingworth Street, on 02 February 2017 at 10.45 am for the purposes mentioned in Ossett, West Yorkshire WF5 8AL, (IP No. 9099) is qualified to act as Section 99 to 101 of the said Act. Resolutions to be taken at the Insolvency Practitioner in relation to the Company and, during the aforementioned meeting may include a Resolution specifying the period before the day on which the meeting is to be held, will furnish terms on which the Liquidator is to be remunerated and resolutions in creditors free of charge with such information concerning the respect of the payment of other costs and expenses, including the Company’s affairs as they may reasonably require. basis on which these are charged or reimbursed. The meeting may Further details contact: Dominic Riordan, Email: [email protected] also receive information about, or be called upon to approve, the Tel: 01924 790880. costs of preparing the statement of affairs and convening the Fedra Mardani, Director meeting. Creditors wishing to vote at the Meeting must lodge a proof 11 January 2017 of the debt claimed and unless claiming personally, their proxy, Ag EF101692 (2690123) together which must be lodged at 6th Floor, 120 Bark Street, Bolton BL1 2AX not later than 12.00 noon on the business day before the meeting at the offices of Lawson Fox Business Recovery Limited, 120 LYKO2690207 PROPERTY SERVICES LTD Bark Street, Bolton, BL1 2AX. (Company Number 07360053) For the purposes of voting, a secured creditor is required (unless he Registered office: Glenlyn, Newgatestreet Road, Goffs Oak, Herts, surrenders his security) to lodge at Lawson Fox, 6th Floor, 120 Bark EN7 5SW Street, Bolton BL1 2AX before the meeting, a statement giving Principal trading address: Glenlyn, Newgatestreet Road, Goffs Oak, particulars of his security, the date when it was given and the value at Herts, EN7 5SW which it is assessed. Notice is further given that a list of the names Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and addresses of the Company’s creditors may be inspected, free of ACT 1986 that a meeting of the creditors of the Company will be held charge, at Lawson Fox, 6th Floor, 120 Bark Street, Bolton BL1 2AX at 37 Sun Street, London, EC2M 2PL on 27 January 2017 at 11.30 am between 10.00 am and 4.00 pm on the two business days preceding for the purposes mentioned in Sections 99, 100 and 101 of the said the date of the meeting stated above. Act. Creditors wishing to vote at the meeting must lodge their proxy, Further details contact: Donna Cartmel, of Lawson Fox Business together with a statement of their claim at the offices of CMB Partners Recovery Limited, Tel: 01204 860108. UK Limited, 37 Sun Street, London, EC2M 2PL, by no later than 12 Samina Patel, Director noon on the business day preceding the date of the meeting. 11 January 2017 Resolutions to be taken at the meeting may include a resolution Ag EF101344 (2690106) 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 preparing the statement of affairs and MLM2690120 FASHION LTD convening the meeting. A list of names and addresses of the (Company Number 09575653) company’s creditors may be inspected free of charge at the offices of Previous Name of Company: Mode La Moda Ltd CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 25 Registered office: 2nd Floor, Edward Pavillion, Albert Dock, Liverpool, January 2017 and 26 January 2017 between the hours of 10.00 am Merseyside, L3 4AF and 4.00 pm. Principal trading address: 2nd Floor, Edward Pavillion, Albert Dock, For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Liverpool, Merseyside, L3 4AF Christodoulos Lykourgou, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 05 January 2017 ACT 1986 that a meeting of the creditors of the above named Ag EF101430 (2690207) Company will be held at Peter Hall Ltd, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP on 03 February 2017 at 11.30 am to receive a statement of affairs of the company; to hear a report on MCLEAN2690121 ASSOCIATES (WALES) LIMITED the company’s position; to nominate an insolvency practitioner as (Company Number 08967124) liquidator; if fit, to appoint a liquidation committee; and to pass any Registered office: 12 Plantagenet Park, Warfield, Bracknell, Berkshire, other resolution considered necessary. One other resolution to be RG42 7UU considered at this meeting is the costs of preparing the statement of Principal trading address: 12 Plantagenet Park, Warfield, Bracknell, affairs and convening the meeting. Creditors wishing to vote at the Berkshire, RG42 7UU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 41 COMPANIES

Meeting (unless they are individual creditors attending in person) must Resolutions to be taken at the meeting may include a resolution lodge their proxy, together with a full statement of account at Peter specifying the terms on which the Liquidator is to be remunerated and Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, the meeting may receive information about, or be called upon to SO16 7NP, not later than 12.00 noon on the day before the meeting. approve, the cost of preparing the statement of affairs and convening A form of General and Special Proxy is available. the meeting. For the purposes of voting, a secured creditor is required (unless he A list of the names and addresses of the company's creditors will be surrenders his security) to lodge at Peter Hall Limited, 2 Venture available free of charge at Smart Insolvency Solutions Limited, 1 Road, Science Park, Chilworth, Southampton, SO16 7NP before the Castle Street, Worcester WR1 3AA during the two business days meeting, a statement giving particulars of his security, the date when preceding the above meeting, between the hours of 10.00am and it was given and the value at which it is assessed. Notice is further 4.00pm. given that a list of the names and addresses of the Company’s Further information about this case is available from Emma Poole at creditors may be inspected, free of charge at Peter Hall Limited, 2 the offices of Smart Insolvency Solutions Ltd at Venture Road, Science Park, Chilworth, Southampton, SO16 7NP [email protected]. between 10.00 am and 4.00 pm on the two business days preceding Joanna Hunt , Director (2689754) the date of the meeting stated above. Office holder details: Peter Hall and Katie Young (IP Nos. 3966 and 15872) both of Peter Hall Limited, 2 Venture Road, Science Park, PD2690211 RISLEY REINFORCEMENTS & FORMWORK LIMITED Chilworth, Southampton, SO16 7NP (Company Number 05925534) For further details contact: Katie Young, Email: [email protected], Registered office: 1 Alder Avenue, Widnes, Cheshire, WA8 6QG Tel: 02380 111366. Alternative contact: Kevin Beech, Email: Principal trading address: 1 Alder Avenue, Widnes, Cheshire, WA8 [email protected] 6QG Giorgia Smithies, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 11 January 2017 ACT 1986 that a meeting of the creditors of the above named Ag EF101401 (2690120) Company will be held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL on 26 January 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said 2690117OBSON & CO LIMITED Act. A list of names and addresses of the Company’s creditors will be (Company Number 09323562) available for inspection free of charge at the offices of Leonard Curtis, Trading names or styles: Sky High Active Café; Forum 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between Café; Total Adrenaline Café; Wynyard Café; MAC Café the hours of 10.00am and 4.00pm on the two business days Registered office: Evolution Park, Innovation Centre, Suite G03, preceding the meeting of creditors. Evolution Park, Haslingden Road, Blackburn, Lancashire BB1 2FD For further details contact: David Moore (IP No. 007510), Email: Principal trading address: Sky High Active Café, Gardenfold Way, [email protected], Tel: 0151 556 2790. Droylsden M43 7XU; Wythenshawe Forum Café, Simonsway, Paul David Risley, Director Wythenshawe, Manchester M22 5RX; Total Adrenaline Café, Manley 16 January 2017 Grove, Mottram in Longdendale SK14 6PJ; Wynyard Café, Wynyard Ag EF101365 (2690211) Park House, Wynyard Avenue, Wynyard, Billingham TS22 5TB; MAC Café, 2 Booth Street East, Manchester M13 9SS Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 2690202PETER COLLINS LIMITED ACT 1986 that a meeting of the creditors of the above company will (Company Number 02680731) be held at CLB Coopers Limited, 5th Floor, Ship Canal House, 98 Registered office: 42 Pate Road, Melton Mowbray, Leicestershire, King Street, Manchester M2 4WU on 26 January 2017 at 11.00 am for LE13 0RG the purposes mentioned in Sections 99, 100 and 101 of the Act. Principal trading address: 42 Pate Road, Melton Mowbray, Creditors wishing to vote at the meeting must lodge their proxy, Leicestershire, LE13 0RG together with a statement of their claim at the offices of CLB Coopers Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester M2 ACT 1986 that a meeting of the creditors of the above named 4WU by no later than 12 noon on the business day preceding the date Company will be held at Elwell Watchorn & Saxton LLP, 109 Swan of the Meeting. Street, Sileby, LE12 7NN on 30 January 2017 at 2.30 pm for the A list of the names and addresses of the Company’s creditors will be purposes mentioned in Sections 100 and 101 of the said Act. A list of available for inspection free of charge at the offices of CLB Coopers the names and addresses of the creditors of the above named Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester M2 company may be inspected at the offices of Elwell Watchorn & 4WU on two business days prior to the meeting between the hours of Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough 10.00 am and 4.00 pm. PE2 6LR, between the hours of 10.00 am and 4.00 pm on the two Alternative person to contact with enquiries about the case: Nicola consecutive working days commencing 26 January 2017. For the Clark of CLB Coopers Limited purposes of voting, a proxy form together with proof of claim intended Anthony Liddy and Neil Hindle , Directors for use at the meeting must be lodged with Elwell Watchorn & Saxton 12 January 2017 (2690117) LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR no later than 12 noon on 27 January 2017. In the event of any questions regarding the above please contact PCS2689754 ADVANTAGE LIMITED Graham Stuart Wolloff, (IP No 8879), the proposed liquidator, on (Company Number 03386156) 01733 235253. Trading Name: PCS Advantage Limited J Collins, Director Previous Name of Company: Prosert Computer Services Limited 13 January 2017 Registered office: Unit E8/9 Blackpole Trading Estate East, Blackpole, Ag EF101372 (2690202) Worcester WR3 8SG Principal trading address: Unit E8/9 Blackpole Trading Estate East, Blackpole, Worcester WR3 8SG PINGTHING2690204 LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 06858112) 1986 that a meeting of creditors of the above named Company will be Registered office: The Old Chapel, Union Way, Witney, Oxon, OX28 held at Smart Insolvency Solutions Limited, 1 Castle Street, 6HD Worcester WR1 3AA on 16 February 2017, at 11.30 am for the Principal trading address: The Brew House, Priory Lane, Burford, purposes mentioned in Sections 99 to 101 of the said Act. OX18 4SG Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Section 98(1) OF THE do so either in person or by proxy. Creditors wishing to vote at the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Meeting must (unless they are individual creditors attending in person) has been summoned for the purposes mentioned in Sections 99, 100 lodge their proxy at 1 Castle Street, Worcester WR1 3AA by no later and 101 of the said Act. The meeting will be held at 1st Floor, Hedrich than 12:00 on the business day preceding the date of the meeting. House, 14-16 Cross Street, Reading, RG1 1SN on 01 February 2017

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES at 11.15 am. In order to be entitled to vote at the meeting, creditors To be entitled to vote, Creditors must lodge a proof of the debt must lodge their proxies at KRE Corporate Recovery LLP, Hedrich claimed and unless claiming personally, they must also submit a House, 14-16 Cross Street, Reading, RG1 1SN, by no later than 12 proxy which must be lodged not later than twelve o’clock noon on the noon on the business day prior to the day of the meeting, together business day immediately prior to the meeting at the offices of with a completed proof of debt form. Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 A list of the names and addresses of the company’s creditors will be 7SD. Unless they surrender their security, secured creditors must also available for inspection, free of charge, at the offices of KRE lodge full details of their security and its value. Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, A list of names and addresses of the Company’s creditors will be Reading, RG1 1SN between 10.00 am and 4.00 pm on the two available for inspection at the offices of Robson Scott Associates business days prior to the day of the meeting. Resolutions at this Limited, 49 Duke Street, Darlington, DL3 7SD on the two business meeting may include a resolution specifying how the Liquidator is days prior to the meeting between the hours of 10:00am and paid and the meeting may be asked to approve the costs of 16:00pm. convening the meetings of members and creditors and assisting the Further information regarding this case is available from the offices of directors in preparing the Statement of Affairs. Robson Scott Associates Limited on 01325 365950 or For further details contact: Email: [email protected] or Tel: 01189 [email protected]. 479090. Alternative contact: Email: [email protected] Signatory: Ashley Jardine, Director Lee Harris, Director Date Signed: 16 January 2017 (2690584) 16 January 2017 Ag EF101389 (2690204) ROOFSHIELD2690198 INSTALLATIONS LTD (Company Number 08869967) 2690181RENGEN ENERGY LIMITED Registered office: 7 St Marys Road, Rivenhall, Wiltham, Essex, CM8 (Company Number 05708401) 3PE Registered office: C/O Menzies LLP, Lynton House, 7-12 Tavistock Principal trading address: 7 St Marys Road, Rivenhall, Wiltham, Square, London, WC1H 9LT Essex, CM8 3PE Principal trading address: 121 Sloane Street, 2nd Floor, Suite 7, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY London, SW1X 9BW ACT 1986 that a meeting of the creditors of the above-named Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Company will be held at the offices of Aspect Plus Limited, 40a RULES 1986 (AS AMENDED) that the Joint Liquidators have Station Road, Upminster, Essex, RM14 2TR on 09 February 2017 at summoned a general meeting of the Company’s creditors under Rule 1.30 pm for the purposes mentioned in Section 99 to 101 of the said 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the Act. A meeting of shareholders has been called and will be held prior Liquidators revised fee estimate, pursuant to Rule 4.131AB of the to the meeting of creditors to consider passing a resolution for Insolvency Rules 1986. The meeting will be held at Lynton House, voluntary winding up of the Company. A list of the names and 7-12 Tavistock Square, London, WC1H 9LT on 09 February 2017 at addresses of the Company’s creditors will be available for inspection 11.00 am. In order to be entitled to vote at the meeting, creditors free of charge at the offices of Aspect Plus Limited, 40a Station Road, must lodge their proxies with the Joint Liquidators at C/o Menzies Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, by two business days preceding the date of the creditors meeting. no later than 12 noon on the business day prior to the day of the Any creditor entitled to attend and vote at the meeting is entitled to do meeting (together with a completed proof of debt form if this has not so either in person or by proxy. Creditors wishing to vote at the previously been submitted). meeting must (unless they are individual creditors attending in person) Date of appointment: 24 November 2015. Office holder details: lodge their proxy at the offices of Aspect Plus Limited, 40a Station Jonathan Bass and Freddy Khalastchi (IP Nos. 11790 and 8752) both Road, Upminster, Essex, RM14 2TR no later than 12 noon on 8 of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, February 2017. The resolutions that may be tabled at the meeting WC1H 9LT. include an opportunity for creditors to form a committee and a For further details contact: Caroline Davenport, Email: resolution to approve Aspect Plus Limited’s pre appointment costs. [email protected] Unless there are exceptional circumstances, a creditor will not be Jonathan Bass, Joint Liquidator entitled to vote unless his written statement of claim, (’proof’), which 16 January 2017 clearly sets out the name and address of the creditor and the amount Ag EF101455 (2690181) claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them ROCKSOLID2690584 RACE LTD with their proxies. Unless they surrender their security, secured (Company Number 07987655) creditors must give particulars of their security, the date when it was Registered office: Blackpit Farm Silverstone Road, Stowe, given and the estimated value at which it is assessed if they wish to Buckingham, MK18 5LJ vote at the meeting. The meeting may receive information about or be Principal trading address: called upon to approve the costs of preparing the Statement of Affairs NOTICE IS HEREBY GIVEN pursuant to Section 98 of the and convening the meeting. Name and address of Insolvency INSOLVENCY ACT 1986 that a meeting of the Creditors of the above Practitioner calling the meeting: Darren Edwards (IP No. 10350), 40a named Company will be held remotely on 26 January 2017 at 14:15 Station Road, Upminster, Essex, RM14 2TR. for the purposes of having a full statement of the position of the For further details contact: Chris Stanley Towler, Email: Company’s affairs, together with a list of Creditors of the Company [email protected] or Tel: 01708 300170 and the estimated amount of their claims laid before them and for the Jason Skingley, Director purpose if thought fit of nominating a Liquidator and of appointing a 12 January 2017 Liquidation Committee. Ag EF101351 (2690198) In accordance with Section 246A of the Insolvency Act 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at SEARCH2690581 RECRUITMENT SERVICES LIMITED Robson Scott Associates, telephone number 01325 365950 for the (Company Number 05069414) log-in details to be used at the designated time. Registered office: Mitre House, 12-14 Mitre Street, London, EC3A Resolutions may also be taken at the meeting deciding the basis on 5BU which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 43 COMPANIES

Pursuant to Section 98 of the INSOLVENCY ACT 1986 ("the Act"), a Creditors can attend the meeting in person and vote and are entitled meeting of the creditors of the above named company will be held at to vote if they have submitted a statement of claim by no later than Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 12.00 noon the business day before the meeting, and the claim has Road, Southend on Sea, SS1 2EG on 22 February 2017 at 11:00 am. been accepted in whole or part. If you cannot attend in person, or do The purpose of the meeting, pursuant to Sections 99 to 101 of the Act not wish to attend but still wish to vote at the meeting, you can either is to consider the statement of affairs of the Company to be laid nominate a person to attend on your behalf, or you may nominate the before the meeting, to appoint a liquidator and, if the creditors think chairman of the meeting, who will be a director of the Company, to fit, to appoint a liquidation committee. vote on your behalf. Creditors must lodge their proxy, together with a In order to be entitled to vote at the meeting, creditors must lodge statement of claim, by no later than 12.00 noon on the business day their proxies, together with a statement of their claim at the offices of before the meeting. All statements of claim and proxies must be Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch lodged with CBA at 39 Castle Street, Leicester LE1 5WN. Road, Southend on Sea, SS1 2EG not later than 12 noon on 21 NOTICE IS ALSO GIVEN that, for the purposes of voting, secured February 2017. Please note that submission of proxy forms by email creditors must, unless they surrender their security, lodge at the is not acceptable and will lead to the proxy being held invalid and the Registered office of the Company particulars of their security, vote not cast. including the date when it was given and the value at which it is A list of the names and addresses of the Company's creditors may be assessed. inspected, free of charge, at Begbies Traynor (Central) LLP at the Lists of the names and addresses of the Company's Creditors will be above address between 10.00am and 4.00pm on the two business available for inspection, free of charge, at the offices of CBA, days preceding the date of the meeting stated above. Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the Any person who requires further information may contact Brandon Fry two business days prior to the day of the Meeting. of Begbies Traynor (Central) LLP by e-mail at brandon.fry@begbies- Neil Charles Money (IP Number 8900) of CBA, Insolvency traynor.com or by telephone on 01702 467 255. Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act By Order of the Board as an insolvency practitioner in relation to the company, and may be Elaine Elphinstone, Director contacted on 0116 262 6804 or by email to leics@cba- Dated: 11 January 2017 (2690581) insolvency.co.uk. Alternative contact: Nathan Samani, telephone 0116 2140 573. Ian Wildbore , Director 2689947SMART CITY COMMUNICATIONS LIMITED Dated: 16 January 2017 (2689913) (Company Number 08080979) Registered office: 6 Winnersh Fields, Gazelle Close, Winnersh, Wokingham RG41 5QS THE2689948 KINDERCAFE PLAY ROOMS Principal trading address: 6 Winnersh Fields, Gazelle Close, Winnersh, (Company Number 07867576) Wokingham RG41 5QS Registered office: 24 Nelson Street, Swansea SA1 3QE NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Principal trading address: 24 Nelson Street, Swansea SA1 3QE Act 1986, that a meeting of the creditors of the above-named Notice is hereby given, pursuant to Section 98 of the Insolvency Act company will be held at PBC Business Recovery and Insolvency 1986 that a meeting of creditors of the above named Company will be Limited, 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP held at 10 St Helens Road, Swansea SA1 4AW on 2 February 2017, at on 3 February 2017 at 2.15 pm for the purposes mentioned in 11.45 am for the purposes mentioned in Sections 99 to 101 of the Sections 99 to 101 of the said Act. said Act. Creditors wishing to vote at the meeting must lodge their proxy, Any Creditor entitled to attend and vote at this Meeting is entitled to together with a statement of their claim at the offices of PBC Business do so either in person or by proxy. Creditors wishing to vote at the Recovery and Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Meeting must (unless they are individual creditors attending in person) Northampton, NN3 6AP not later than 12 noon on the business day lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St prior to the meeting. The meeting may receive information, or be Helens Road, Swansea SA1 4AW by no later than 12:00 on the called upon to approve, the costs of preparing the statement of affairs business day preceding the date of the meeting. and convening meetings. Resolutions to be taken at the meeting may include a resolution A list of the names and addresses of the company's creditors will be specifying the terms on which the Liquidator is to be remunerated and available for inspection free of charge at the offices of PBC Business the meeting may receive information about, or be called upon to Recovery and Insolvency Limited, 9/10 Scirocco Close, Moulton Park, approve, the cost of preparing the statement of affairs and convening Northampton, NN3 6AP on the two business days immediately the meeting. preceding the meeting between the hours of 10.00 am and 4.00 pm. Gareth Bishop (IP number 17870) of McAlister & Co Insolvency For further information contact: Natasha Pink, telephone (01604) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified 212150 or email to [email protected]. to act as an insolvency practitioner in relation to the company and, Dated: 13th January 2017 during the period before the day on which the meeting is to be held, By Order of the Board will furnish creditors free of charge with such information concerning Ian Pulford , Director (2689947) the company's affairs as they may reasonably require. Further information about this case is available from Dani Williams at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 2689913TGSS LIMITED 563600 or at [email protected]. (Company Number 08815243) Mrs Alyson Pugh , Director (2689948) Registered office: 38 Knoll Street, Market Harborough, Leicestershire LE16 9QR Principal trading address: 38 Knoll Street, Market Harborough, THE2690132 LEADING CHANGE PARTNERSHIP LIMITED Leicestershire LE16 9QR (Company Number 03408799) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Act 1986, that a Meeting of Creditors of the above named Company Principal trading address: Office 3, The Pound, Ampney Crucis, Nr will be held at the offices of CBA, 39 Castle Street, Leicester LE1 Cirencester, Glos, GL7 5SA 5WN on 14 February 2017 at 12.15 pm for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Section 99, 100 and 101 of the said Act, being to lay a statement of ACT 1986 that a meeting of the creditors of the above named affairs before the creditors, appoint a liquidator and appoint a Company will be held at Pure Offices, 1 Harbour Rd, Portishead, liquidation committee. BS20 7AN on 27 January 2017 at 10.15 am to receive a statement of The Resolutions at the meeting of creditors may include a resolution affairs of the company; to hear a report on the company’s position; to specifying the terms on which the Liquidator is to be remunerated. nominate an insolvency practitioner as liquidator; if fit, to appoint a The meeting may receive information about, or be asked to approve, liquidation committee; and to pass any other resolution considered the cost of preparing the Statement of Affairs and convening the necessary. Other resolutions to be considered at this meeting include meeting. those dealing with liquidator’s fees and will include the costs of preparing the statement affairs and convening the meeting. Creditors

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES wishing to vote at the Meeting (unless they are individual creditors 9 December 2016 (2690396) attending in person) must lodge their proxy, together with a full statement of account at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, not later than 12.00 noon on the day before the meeting. A 2690170DOORS & HARDWARE LIMITED form of General and Special Proxy is available. (Company Number 01447886) For the purposes of voting, a secured creditor is required (unless he Trading Name: Manufacture of fabricated products surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, Registered office: Two Snowhill, Birmingham B4 6GA Devon, EX1 1QT before the meeting, a statement giving particulars of Principal trading address: Taskmaster Works, Maybrook Road, his security, the date when it was given, and the value at which it is Minworth, Sutton Coldfield, West Midlands, B76 1AL assessed. Notice is further given that a list of the names and Notice is hereby given that the creditors of the Company are required, addresses of the Company’s creditors may be inspected, free of on or before 10 February 2017 to prove their debts by sending their charge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT full names and addresses, particulars of their debts or claims, and the between 10.00 and 4.00 pm on the two business days preceding the names and addresses of the solicitors (if any), to the Joint Liquidators date of the meeting stated above. at Pannell House, 159 Charles Street, Leicester, LE1 1LD. If so For further details contact: David G Kirk (IP No. 8830), Email required by notice in writing from the Joint Liquidators, creditors [email protected], Tel: 01392 474303. must, either personally or by their solicitors, come in and prove their Paul Spenley, Director debts at such time and place as shall be specified in such notice, or in 16 January 2017 default thereof they will be excluded from the benefit of any Ag EF101638 (2690132) distribution made before their debts are proved. Date of appointment: 19 July 2012. Office holder details: James Money (IP No. 8999) BDO LLP, 55 Baker 2690118TONY'S MEATS LIMITED Street, London, W1U and Ian J Gould (IP No. 7866) of BDO LLP, Two (Company Number 06148854) Snowhill, Birmingham, B4 6GA Registered office: Tir Llwyd Industrial Estate, Kinmel Bay, Conwy, For further details contact: Tel: 0116 250 4421. Alternative contact: Gwynedd, LL18 5JA Gemma Sharman. Principal trading address: Tir Llwyd Industrial Estate, Kinmel Bay, James Money, Joint Liquidator Conwy, Gwynedd, LL18 5JA 16 January 2017 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ag EF101357 (2690170) ACT 1986 that a meeting of the creditors of the Company will be held at Irish Square, Upper Denbigh Road, St Asaph, LL17 0RN on 30 January 2017 at 10.30 am for the purposes mentioned in Sections 99, 2690397FLOORLINE (UK) LIMITED 100 and 101 of the said Act. Creditors wishing to vote at the meeting (Company Number 08493110) must lodge their proxy, together with a statement of their claim at the Trading Name: MId Kent Flooring offices of Royce Peeling Green Limited, The Copper Room, Deva Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS Centre, Trinity Way, Manchester, M3 7BG, by no later than 12.00 Principal trading address: Unit 2, Mid Kent Shopping Centre, Castle noon on the business day preceding the date of the meeting. Road, Maidstone, Kent, ME16 0PX Resolutions to be taken at the meeting may include a resolution I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 specifying the terms on which the liquidator is to be remunerated, and Highfield Road, Dartford, Kent, DA1 2JS, give notice that I was the meeting may receive information about, or be called upon to appointed liquidator of the above named company on 13 January approve, the costs of preparing the statement of affairs and 2017. convening the meeting. NOTICE IS HEREBY GIVEN that the creditors of the above named A list of the names and addresses of the Company’s creditors will be company which is being voluntarily wound up, are required, on or available for inspection, free of charge at the offices of Royce Peeling before 20 February 2017 to prove their debts by sending to the Green Limited, The Copper Room, Deva Centre, Trinity Way, undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, Manchester, M3 7BG, on 26 and 27 January 2017 between the hours 21 Highfield Road, Dartford, Kent, DA1 2JS, the liquidator of the of 10.00 am and 4.00 pm, company, written statements of the amounts they claim to be due to Further details contact: Linzi Jamieson, Tel: 0161 608 0000 them from the company and, if so requested, to provide such further Tony Lee Doyle, Director details or produce such documentary evidence as may appear to the 16 January 2017 liquidator to be necessary. A creditor who has not proved this debt Ag EF101667 (2690118) 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 debt was proved. NOTICES TO CREDITORS Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS, ARTE-IBERICO2690396 UK LIMITED IP Numbers: 9643. Date of Appointment: 13 January 2017 (Company Number 07893629) Alternative Contact: Debbie Watts, Email Address: AND IN THE MATTER OF IN THE MATTER OF THE INSOLVENCY [email protected], Telephone: 01474532862 ACT 1986 Date Signed: 16/01/2017 (2690397) In accordance with Rule 4.106, I Robert M Woolfson FCA FCCA FABRP of The Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED give notice that on the 9th December 2016, I was INTOCONSTRUCTION2690171 LIMITED appointed Liquidator of ARTE-IBERICO UK LIMITED by Resolutions (Company Number 08118118) of Members and Creditors. Registered office: 8 Bleasdale Avenue, Aintree, Liverpool, L10 8JD NOTICE IS HEREBY GIVEN that the Creditors of the above named Principal trading address: 8 Bleasdale Avenue, Aintree, Liverpool, L10 company which is being voluntarily wound up, are required, on or 8JD before the 8th January 2017 to send in their full forenames and In accordance with Rule 4.106A, I Daniel Paul Hennessy (IP No. 9286), surnames, their addresses and descriptions, full particulars of their of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 debts or claims and the names and addresses of their solicitors, if 7BP, give notice that on 16 January 2017 I was appointed Liquidator any, to the undersigned, Robert Melvyn Woolfson of The Lawrence of Intoconstruction Limited by a resolution of creditors. Notice is Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED, the hereby given that the creditors of the above named company, which Liquidator of the said company and, if so required by notice in writing is being voluntarily wound up, are required, on or before 16 April 2017 from the said Liquidator, are personally or by their solicitors, to come to send in their full Christian and surnames, their addresses and in and prove their debts or claims at such time and place as shall be descriptions, full particulars of their debts or claims, and the names specified in such notice, or in default thereof they will be excluded and addresses of their Solicitors (if any), to the undersigned Daniel from the benefit of any distribution made before such debts are Paul Hennessy of Aticus Recovery Limited, 1 Hanson Road, Aintree, proved. Robert Melvyn Woolfson FCA FCCA FABRP, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 45 COMPANIES

Liverpool, L9 7BP, the Liquidator of the said company, and, if so Notice is hereby given that the creditors of the above named required by notice in writing from the said Liquidator, are, personally Company, which is being voluntarily wound up, are required to prove or by their Solicitors, to come in and prove their debts or claims at their debts on or before 17 April 2017, by sending their names and such time and place as shall be specified in such notice, or in default addresses along with descriptions and full particulars of their debts or thereof they will be excluded from the benefit of any distribution. claims and the names and addresses of their solicitors (if any), to the Further details contact: Daniel Hennessy, Email: [email protected], Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St Tel: 0844 887 1480. Helens Road, Swansea SA1 4AW and, if so required by notice in Daniel Paul Hennessy, Liquidator writing from the Joint Liquidators of the Company or by the Solicitors 16 January 2017 of the Joint Liquidators, to come in and prove their debts or claims, or Ag EF101414 (2690171) in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Helen Whitehouse and Simon Thomas Barriball 2690174INTOSOLUTIONS LIMITED (IP numbers 9680 and 11950) of McAlister & Co Insolvency (Company Number 07295169) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Registered office: 8 Bleasdale Avenue, Aintree, Liverpool, L10 8JD Appointment: 17 January 2017. Further information about this case is Principal trading address: 8 Bleasdale Avenue, Aintree, Liverpool, L10 available from Pam Mankoo at the offices of McAlister & Co 8JD Insolvency Practitioners Ltd on 03300 563600 or at In accordance with Rule 4.106A, I Daniel Paul Hennessy (IP No 9286) [email protected]. of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators 7BP, give notice that on 16 January 2017 I was appointed Liquidator (2689883) of Intosolutions Limited by a resolution of creditors. Notice is hereby given that the creditors of the above named company, which is being RESOLUTION FOR WINDING-UP voluntarily wound up, are required, on or before 16 April 2017 to send in their full Christian and surnames, their addresses and descriptions, A-RATED2688768 PLUMBING AND HEATING LTD full particulars of their debts or claims, and the names and addresses (Company Number 08787883) of their Solicitors (if any), to the undersigned Daniel Paul Hennessy of Registered office: 214 Broadway Yaxley, Peterborough, Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP, Cambridgeshire, PE7 3NR the Liquidator of the said company, and, if so required by notice in Principal trading address: 214 Broadway Yaxley, Peterborough, writing from the said Liquidator, are, personally or by their Solicitors, Cambridgeshire, PE7 3NR to come in and prove their debts or claims at such time and place as At a General Meeting of the Members of the above-named Company, shall be specified in such notice, or in default thereof they will be duly convened, and held on 10 January 2017 the following excluded from the benefit of any distribution. Resolutions were duly passed, as a Special Resolution and as an For further details contact: Daniel Paul Hennessy, Email: Ordinary Resolution: [email protected], Tel: 0844 887 1480. That the Company cannot, by reason of its liabilities, continue its Daniel Paul Hennessy, Liquidator business, and that it is advisable to wind up the same, and 16 January 2017 accordingly that the Company be wound up voluntarily. Ag EF101392 (2690174) That Philippa Smith and Kate Breese be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 10 January 2017 the MOYNE2690176 LIMITED appointment of as Joint Liquidators was confirmed. (Company Number 08311295) Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP Registered office: 20-22 Wenlock Road, London, N1 7GU numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford Principal trading address: 27 Silicon Business Centre, Wadsworth Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 10 January Road, Perivale, Greenford, UB6 7JZ 2017. Further information about this case is available from Emma Notice is hereby given that the Creditors of the above-named Gray at the offices of Walsh Taylor at [email protected]. Company are required, on or before 20 February 2017 to send their Michael Rye , Director (2688768) names and addresses with particulars of their debts or claims, and the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, A.L.W2690542 REINFORCEMENTS LIMITED Middlesex HA6 3AE, the Liquidator of the said Company; and, if so (Company Number 07259233) required by notice in writing by the said Liquidator, are, by their Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS Solicitors or personally, to come and prove their said debts or claims Principal trading address: 62 Green Lane, Eltham, London SE9 2AG at such time and place as shall be specified in such notice, or in At a General Meeting of the above-named Company, duly convened, default thereof they will be excluded from the benefit of any and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 11 distribution, made before such debts are proved. January 2017 the following Special and Ordinary resolutions, Date of Appointment: 13 January 2017. respectively, were duly passed: Office Holder details: Ashok Bhardwaj (IP No 4640), of Bhardwaj 1. “That it has been resolved by special resolution that the company Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex be wound up voluntarily.” HA6 3AE 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Further information about this case is available at Bhardwaj Highfield Road, Dartford, Kent, DA1 2JS be appointed liquidator of Insolvency Practitioners on telephone number 01923 820966 or email the company for the purposes of the winding-up”. [email protected] Contact details: Names of Insolvency Practitioner: Isobel Susan Ashok Bhardwaj, Liquidator Brett , Address of Insolvency Practitioner: 21 Highfield Road, 16 January 2017 Dartford, Kent, DA1 2JS Ag EF101322 (2690176) Alternative Contact: Steve Marshall, Email Address: [email protected], Telephone: 01474532862 , Telephone: Mr Andrew Woodford - Chairman (2690542) SOUTH2689883 WALES ENGINEERING CONSULTANTS LTD (Company Number 07927693) Registered office: c/o Bevan & Buckland, Langdon House, Langdon AMS2690057 TELEMARKETING & CONSULTANCY LTD Road, Swansea, Wales SA1 8QY (Company Number 09862753) Principal trading address: 35 Brynamman Road, Lower Brynamman, Registered office: XL Business Solutions, Premier House, Bradford Ammanford SA18 1TR Road, Cleckheaton, BD19 3TT, (formerly) Swiss House, Beckingham Street, Tolleshunt, Essex, CM9 8LZ Principal trading address: 9 Wildings Lane, Lytham St Annes, Lancs, FY8 3RJ

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Company, convened and held at XL “That it has been resolved by special resolution that the Company be Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, wound up voluntarily and that Alex Dunton, of Greenfield Recovery BD19 3TT on 16 January 2017 at 11.00 am the following Special Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP Resolution and Ordinary Resolution were passed: No. 13810) be and he is hereby appointed Liquidator of the Company “That the Company be wound up voluntarily, and that J N Bleazard, of for the purposes of the winding-up.” XL Business Solutions Limited, Premier House, Bradford Road, Further details contact: Alex Dunton, Email: Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator of the [email protected] or Tel: 0121 201 1720. Company for the purposes of the voluntary winding-up.” Sheikh Abid Gulzar, Chairman For further details contact: J Bleazard, Tel: 01274 870101. Alternative Ag EF101433 (2690093) contact: Graham Harsley. M Tweddle, Chairman Ag EF101338 (2690057) CLEANAWAY2690094 COMMERCIAL LTD (Company Number 07136690) Registered office: The Conifers, Filton Road, Hambrook, Bristol, BS16 2690543THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 2006 1QG (Formerly) 8 St Francis Drive, Wick, Bristol, BS30 5PQ COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 283 Principal trading address: 8 St Francis Drive, Wick, Bristol, BS30 5PQ OF THE COMPANIES ACT 2006 AND 84(1) OF THE INSOLVENCY At a General Meeting of the members of the above named company, ACT 1986). duly convened and held at The Conifers, Filton Road, Hambrook, ARTE-IBERICO UK LIMITED Bristol, BS16 1QG on 13 January 2017 the following resolutions were (Company Number 07893629) duly passed as a special resolution and as an ordinary resolution Passed - 9th December 2016 respectively: At a General Meeting of the Members of the above named Company, “That it has been proved to the satisfaction of this meeting that the duly convened and held at 1 Bentinck Street, London W1U 2ED on Company cannot, by reason of its liabilities, continue its business, the 9th December 2016 the following SPECIAL RESOLUTION was and that it is advisable to wind up the same, and accordingly that the duly passed: Company be wound up voluntarily and that Simon Thornton, of "That the company be wound up voluntarily." Houghton Stone Business Recovery Limited, The Conifers, Filton and as an ORDINARY RESOLUTION: Road, Hambrook, Bristol, BS16 1QG, (IP No. 9031) be and he is "That Robert Melvyn Woolfson FCA FCCA FABRP of The Lawrence hereby appointed Liquidator of the company for the purposes of the Woolfson Partnership, Chartered Accountants, 1 Bentinck Street voluntary winding up.” London W1U 2ED, be and is hereby appointed as Liquidator of the Further details are available from Simon Thornton, Email: Company for the purpose of the voluntary winding-up and that he [email protected] or by telephone on 0117 970 9220. Alternative may act jointly and severally". contact: Jenny Wright. "That any act required or authorised under any enactment to be done Brenda Chorlton, Director by the Liquidator, is to be done by all or any one of the persons for Ag EF101469 (2690094) the time being holding the office of the Liquidator. Alvaro Alvarez Sanchez, Chairman (2690543) 2688894COMPRESSED ENGINEERING LIMITED (Company Number 09263055) CADS2690092 AUTOMOTIVE TRANSPORT SERVICES LIMITED Registered office: Unit 6 Woodlands Workshops, Coedcae Lane, (Company Number 05531831) Pontyclun, Mid Glamorgan CF72 9DW Registered office: 61 Imex Business Centre, Shobnall Road, Burton- Principal trading address: Unit 6 Woodlands Workshops, Coedcae on-Trent, Staffordshire DE14 2AU Lane, Pontyclun, Mid Glamorgan CF72 9DW Principal trading address: 61 Imex Business Centre, Shobnall Road, At a General Meeting of the Members of the above-named Company, Burton-on-Trent, Staffordshire DE14 2AU duly convened, and held on 11 January 2017 the following The Insolvency Act 1986 Resolutions were duly passed, as a Special Resolution and as an At an extraordinary general meeting of the above named company Ordinary Resolution: convened and held at the offices of Aston House, 5 Aston Road, That the Company cannot, by reason of its liabilities, continue its North Aston, Birmingham B6 4DS on 5 January 2017 the following business, and that it is advisable to wind up the same, and special resolution numbered one and the ordinary resolution accordingly that the Company be wound up voluntarily. numbered two were passed: That Philippa Smith and Kate Breese be appointed as Joint liquidators 1. “That the company cannot, by reason of its liabilities, continue its for the purposes of such winding up. business and that the company be wound up voluntarily” and At the subsequent Meeting of Creditors held on 11 January 2017 the 2. “That Graham Lindsay Down (IP no 6600) of Burton Sweet appointment of as Joint liquidators was confirmed. Corporate Recovery, First Floor, 141 Whiteladies Road, Clifton, Bristol Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP BS8 2QB, tel: 0117 914 2058; e-mail: numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford [email protected] be appointed as Liquidator of the Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 11 January company for the purpose of such winding up”. 2017. Further information about this case is available from Emma Stuart Griffiths , Chairman Gray at the offices of Walsh Taylor at [email protected]. 5 January 2017 (2690092) Keith Jones , Director (2688894)

CHATSWORTH2690093 HOTELS LIMITED DENNARD2690101 LIMITED (Company Number 02671592) (Company Number 00664561) Trading Name: Chatsworth Hotel Registered office: C/O Mazars LLP, One St Peters Square, Previous Name of Company: Hawley Hotels Limited Manchester, M2 3DE Registered office: Mansion Hotel, Grand Parade, Eastbourne, East Principal trading address: No.1 Thellow Heath Park, Northwich Road, Sussex BN21 3YS (formerly Grand Parade, Eastbourne, East Sussex Antrobus, Northwich, Cheshire, CW9 6JB BN21 3YR) At a general meeting of the above named company convened and Principal trading address: Chatsworth Hotel, Grand Parade, held at the offices of Mazars LLP, One St Peters Square, Manchester, Eastbourne, East Sussex BN21 3YR M2 3DE on 16 January 2017 at 11.00 am the following resolutions At a general meeting of the above-named Company duly convened were passed as a Special Resolution and as an Ordinary Resolution: and held at Regus, Tower Point 44, North Road, Brighton, BN1 1YR “That the Company be wound up voluntarily and that Patrick on 13 January 2017 the following resolutions were passed as a Lannagan and Guy Robert Thomas Hollander, both of Mazars LLP, Special Resolution and as an Ordinary Resolution: One St Peters Square, Manchester M2 3DE, (IP Nos. 009590 and 009233) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 47 COMPANIES

For further details contact: Heather Bamforth, Tel: 0161 238 9299. GARDE2688775 BIEN LIMITED C A Wilson, Chairman (Company Number 03681017) Ag EF101427 (2690101) Registered office: 24 Moultrie Way, Upminster, Essex RM14 1NB Principal trading address: Suite 6 Saxon House, Upminster Trading Park, Warley Street, Upminster, Essex RM14 3PJ 2690398ECHOVIA HOMES LLP Nature of business: Security related activities (Company Number OC348784) NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Registered office: Sandiway House, Hartford, Northwich, Cheshire named company, duly convened at 3rd Floor, One London Square, CW8 2AS Cross Lanes, Guildford, GU1 1UN on 10 January 2017 the following Principal trading address: Sandiway House, Hartford, Northwich, special resolution was passed: Cheshire CW8 2AS That it has been proved to the satisfaction of this meeting that the At a general meeting of the Partnership, duly convened and held at company cannot, by reason of its liabilities, continue its business, and Lyon Griffiths Limited, 17 Alvaston Business Park, Middlewich Road, that it is advisable to wind up the company, and accordingly that the Nantwich CW5 6PF on 18 January 2017, the following Resolutions company be wound up voluntarily. were passed as a Special Resolution and an Ordinary Resolution The Company also passed the following ordinary resolutions: respectively: That David Ronald Taylor and Terence Guy Jackson of RSM "That the Partnership be wound up voluntarily and that Steven John Restructuring Advisory LLP, Third Floor, One London Square, Cross Currie of Currie Young Limited, Alexander House, Waters Edge Lanes, Guildford GU1 1UN be and are hereby appointed Joint Business Park, Campbell Road, Stoke on Trent ST4 4DB, be and is Liquidators for the purposes of such winding up. hereby appointed liquidator of the Partnership for the purposes of That the Joint Liquidators are to act jointly and severally. such winding up." Further details are available from: Office Holder Details: Steven John Currie (IP number 9675) of Currie Correspondence address & contact details of case manager: Young Limited, Alexander House, Waters Edge Business Park, Alison Young, 01483 307000, RSM Restructuring Advisory LLP, Third Campbell Road, Stoke on Trent ST4 4DB. Date of Appointment: 18 Floor, One London Square, Cross Lanes, Guildford GU1 1UN January 2017. Further information about this case is available from Name, address & contact details of Joint Liquidators: Lisa Jackson at the offices of Currie Young Limited on 01782 394500 Primary Office Holder: David Ronald Taylor, RSM Restructuring or at [email protected]. Advisory LLP, First Floor, Davidson House, The Forbury, Reading Alan Patrick Gannon , Director (2690398) RG1 3EU, 01483 307000, IP Number: 13790 Joint Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, ELM2690099 EV LTD Guildford GU1 1UN, 01483 307062, IP Number: 16450 (Company Number 08579709) Date of Appointment: 10 January 2017. Registered office: Future Technology Centre, Barmston Court, Nissan Robert Dawson , Chairman (2688775) Way, Sunderland, SR5 3NY Principal trading address: Future Technology Centre, Barmston Court, Nissan Way, Sunderland, SR5 3NY GPSS2690102 LIMITED At a General Meeting of the above-named Company, duly convened (Company Number 08313511) and held at The Axis Building, Maingate, Team Valley Trading Estate, Trading Name: W.H. Smith Local Gateshead NE11 0NQ on 10 January 2017 at 10.30 am the following Registered office: 108 Darkes Lane, Potters Bar, Hertfordshire EN6 resolutions were passed as a Special Resolution and Ordinary 1AE Resolution respectively: Principal trading address: 108 Darkes Lane, Potters Bar, Hertfordshire “That the Company be wound up voluntarily and that Ian William EN6 1AE Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team Insolvency Act 1986 – section 84(1)(b) Valley Trading Estate, Gateshead NE11 0NQ, (IP No: 7232) be At a general meeting of the above named company, duly convened appointed Liquidator of the Company.” and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 12 For further details contact: Lynn Marshall on 0191 404 6836 or by January 2017 the subjoined Special Resolution was passed: ‘That it email at [email protected]. has been proved to the satisfaction of this meeting that the company Anthony Piggott, Director cannot by reason of its liabilities continue its business, and that it is Ag EF101405 (2690099) advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 12 January 2017 for the FLOORLINE2690544 (UK) LIMITED purposes of such winding up.’ (Company Number 08493110) Office Holder details: Ninos Koumettou , IP number: 002240, 1 Kings Trading Name: Mid Kent Flooring Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS 7250 and email address: [email protected]. Alternative contact for Principal trading address: Unit 2, Mid Kent Shopping Centre, Castle enquiries on proceedings: Alex Kakouris Road, Maidstone, Kent, ME16 0PX Visvalingam Puvanendran , Director/Chairman (2690102) At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 13 January 2017 the following Special and Ordinary resolutions, GROVE2689933 MEDIA INVESTMENTS LIMITED respectively, were duly passed: Trading Name: Grove Media Investments 1. “That it has been resolved by special resolution that the company (Company Number 03686738) be wound up voluntarily.” The registered office of the Company is at 24 Conduit Place, London, 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 21 W2 1EP and its principal trading address is at 115 Eastbourne Mews, Highfield Road, Dartford, Kent, DA1 2JS be appointed liquidator of London W2 6LQ. the company for the purposes of the winding-up”. At a General Meeting of the members of the above named company, Contact details: Names of Insolvency Practitioner: Isobel Susan duly convened and held at 24 Conduit Place, London W2 1EP on 10 Brett , Address of Insolvency Practitioner: 21 Highfield Road, January 2017 the following resolutions were duly passed; as a Special Dartford, Kent, DA1 2JS Resolution and as an Ordinary Resolution respectively:- Alternative Contact: Debbie Watts, Email Address: 1. "That the Company be wound up voluntarily". [email protected], Telephone: 01474532862 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) K Vinten , Chairman (2690544) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time". Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540).

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint JB2689719 DISPLAY SERVICES LIMITED Liquidators by telephone on 020 7262 1199. Alternatively enquiries (Company Number 05376413) can be made to Elliot Segal by e-mail at elliot.segal@begbies- Registered office: Unit 16, Castlefields Trading Estate, Bingley, West traynor.com or by telephone on 020 7262 1199. Yorkshire, BD16 2AF Dated: 10 January 2017 Principal trading address: Unit 16, Castlefields Trading Estate, Date of Appointment: 10 January 2017. Bingley, West Yorkshire, BD16 2AF Stephen Howard Margolis , Chairman (2689933) At a General Meeting of the Members of the above-named Company, duly convened, and held on 12 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an 2690100INCA BUILD LIMITED Ordinary Resolution: (Company Number 09017470) "That the Company cannot, by reason of its liabilities, continue its Registered office: 103 The Enterprise Centre, The University of business, and that it is advisable to wind up the same, and Warwick, Wellesbourne, CV35 9EF accordingly that the Company be wound up voluntarily". Principal trading address: 103 The Enterprise Centre, The University "That Philippa Smith and Kate Breese be appointed as Joint of Warwick, Wellesbourne, CV35 9EF Liquidators for the purposes of such winding up". At a general meeting of the members of the above named Company, At the subsequent Meeting of Creditors held on 12 January 2017 the duly convened and held at the offices of Bridge Newland Limited, 9 appointment of Philippa Smith and Kate Breese as Joint Liquidators Railway Terrace, Rugby, Warwickshire, CV21 3EN on 12 January was confirmed. 2017 the following Resolutions were duly passed as a Special Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP Resolution and as an Ordinary Resolution: numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford “That it has been proved to the satisfaction of this meeting that the Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 12 January Company cannot, by reason of its liabilities, continue its business and 2017. Further information about this case is available from Emma that it is advisable to wind up the same, and accordingly that the Gray at the offices of Walsh Taylor at [email protected]. Company be wound up voluntarily and that Ben Robson, of Bridge Robert Simpson , Director (2689719) Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, (IP No. 11032) be and he is hereby appointed Liquidator for the purposes of such winding up.” 2690096K M H MEDIA LIMITED For further details contact: Becky Reeves, Tel: 01788 544 544. (Company Number 08218449) Richard Wiiliams, Chairman Registered office: C/o Silke & Co Ltd, 1st Floor, Consort House, Ag EF101408 (2690100) Waterdale, Doncaster, DN1 3HR, Principal trading address: Paragon Manor Park, Kings Bromley, Burton on Trent, Staffordshire, DE13 7JA INTOCONSTRUCTION2690098 LIMITED At an adjourned General Meeting of the members of the above named (Company Number 08118118) Company, duly convened and held at Hoar Cross Hall Spa Hotel, Registered office: 8 Bleasdale Avenue, Aintree, Liverpool, L10 8JD Maker Lane, Hoar Cross, Burton upon Trent, Staffordshire, DE13 8QS Principal trading address: 8 Bleasdale Avenue, Aintree, Liverpool, L10 on 11 January 2017 at 11.30 am the following resolutions were duly 8JD passed as a Special Resolution and as an Ordinary Resolution At a General Meeting of the Members of the above named Company, respectively: duly convened and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP “That the Company be wound up voluntarily and that Ian Michael on 16 January 2017 the following Resolutions were duly passed as a Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Special Resolution and as an Ordinary Resolution: Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos: 9144 and “That the Company be wound up voluntarily and that Daniel Paul 9534) are appointed Joint Liquidators of the Company for the purpose Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, of the voluntary winding up, and that the Joint Liquidators are to act Liverpool, L9 7BP, (IP No 9286) be and is appointed Liquidator of the jointly and severally.” Company for the purpose of the voluntary winding-up.” Further details contact: Tel: 01302 342875. Further details contact: Daniel Hennessy, Email: [email protected], Iryna Hopson, Chairman Tel: 0844 887 1480. Ag EF101342 (2690096) David Miller, Director Ag EF101414 (2690098) LINGLEY2690097 AUTOS LTD (Company Number 02850515) 2690095INTOSOLUTIONS LIMITED Trading Name: Classic Cats (Company Number 07295169) Registered office: 6 Unit 2 Gemini Trade Park, Europa Boulevard, Registered office: 8 Bleasdale Avenue, Aintree, Liverpool, L10 8JD Westbrooke, Warrington, WA5 7YF Principal trading address: 8 Bleasdale Avenue, Aintree, Liverpool, L10 Principal trading address: 6 Unit 2 Gemini Trade Park, Europa 8JD Boulevard, Westbrooke, Warrington, WA5 7YF 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 1 Hanson Road, Aintree, Liverpool, L9 7BP and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King on 16 January 2017 at 10.45 am the following Resolutions were duly Street, Manchester M2 4NG, on 13 January 2017 the subjoined passed as a Special Resolution and as an Ordinary Resolution: Resolution was duly passed: “That the Company be wound up voluntarily and that Daniel Paul "That it has been proved to the satisfaction of this Meeting that the Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, Company cannot, by reason of its liabilities, continue its business, Liverpool, L9 7BP, (IP No 9286) be and is appointed Liquidator of the and that it is advisable to wind up the same, and accordingly that the Company for the purpose of the voluntary winding-up.” At a Company be wound up voluntarily, Toyah Marie Poole and John Paul subsequent meeting of creditors held later that day and at the same Bell, both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King venue, the above Resolutions were also approved by creditors. Street, Manchester M2 4NG, (IP Nos. 9740 and 8608) be and are For further details contact: Daniel Paul Hennessy, Email: hereby appointed Joint Liquidators for the purposes of such a [email protected], Tel: 0844 887 1480. winding-up.” David Miller, Director For further details contact: Jess Williams, Email: Ag EF101392 (2690095) [email protected], Tel: 0161 907 4044. David McCabe, Director Ag EF101364 (2690097)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 49 COMPANIES

MONUMENTAL2690122 TRAINING LTD At a General Meeting of the members of the above named Company, (Company Number 08183636) duly convened and held at 5th Floor, Grove House, 248a Marylebone Registered office: 72-74 High Street, Sunderland, Tyne and Wear, Road, London NW1 6BB on 13 January 2017 the following SR1 3DW Resolutions were duly passed as a Special Resolution and as Principal trading address: 72-74 High Street, Sunderland, Tyne and Ordinary Resolutions:- Wear, SR1 3DW “That the Company be wound up voluntarily and that N A Bennett and Notice is hereby given that the following resolutions were passed on A J Duncan, both of Leonard Curtis, 5th Floor, Grove House, 248a 10 January 2017 as a special resolution and an ordinary resolution Marylebone Road, London NW1 6BB, (IP Nos. 9083 and 9319), be respectively: and are hereby appointed Joint Liquidators of the Company for the “That the Company cannot, by reason of its liabilities, continue its purposes of such winding up and that the Joint Liquidators be business, and that it is advisable to wind up the same, and authorised to act jointly and severally in the liquidation.” At the accordingly, that the Company be wound up voluntarily and that Julie subsequent meeting of creditors held at the same place on the same Swan and Mark Phillips, both of PCR Newcastle Limited, Suite 108, day, the appointment of N A Bennett and A J Duncan of Leonard Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 DE1 1JF, (IP Nos. 9168 and 9320) be appointed as Joint Liquidators 6BB as Joint Liquidators was confirmed. for the purposes of such voluntary winding up.” At the subsequent Further details contact: N A Bennett or A J Duncan, Email: meeting of creditors held on 10 January 2017 the appointment of Julie [email protected], Tel: 020 7535 7000 Alternative contact: Swan and Mark Phillips as Joint Liquidators was confirmed. Alexander Ablett For further details contact: Keith Hewison, Email: Naveen Akhund, Director [email protected] Ag EF101476 (2690148) Paul Mason, Chairman Ag EF101403 (2690122) NPH2690143 TECH SERVICES LIMITED (Company Number 09341198) 2690154MORRISON WATTS LETTINGS LIMITED Registered office: The Copper Room, Deva Centre, Trinity Way, (Company Number 07418658) Manchester, M3 7BG Previous Name of Company: Morrison Watts Property Limited Principal trading address: Unit 3 BMWA Buildings, High Street, Registered office: 2 The Crescent, Hyde Park, Leeds Bolton, BL3 6TA Principal trading address: 2 The Crescent, Hyde Park, Leeds At a general meeting of the Company, duly convened and held at The At a general meeting of the members of the above named company, Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 13 duly convened and held at Ashfield House, Illingworth Street, Ossett, January 2017 the following Resolutions were duly passed as a Special West Yorkshire, WF5 8AL on 13 January 2017 at 12.00 noon the Resolution and as an Ordinary Resolution respectively: following resolutions were duly passed as a Special Resolution and as “That the Company be wound up voluntarily and that Alan Brian an Ordinary Resolution respectively: Coleman and Julie Webster, both of Royce Peeling Green Limited, “That it has been proved to the satisfaction of this meeting that the The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, company cannot, by reason of its liabilities, continue its business, and (IP Nos. 9402 and 17850) be and are hereby appointed Joint that it is advisable to wind up the same, and accordingly that the Liquidators of the Company for the purposes of such winding up and company be wound up voluntarily and that Simon Weir, of dsi that they be authorised to act jointly and severally.” Business Recovery, Ashfield House, Illingworth Street, Ossett, West For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Yorkshire WF5 8AL, (IP No: 9099) be and he is hereby appointed Alternative contact: Matthew Bannon. Liquidator for the purposes of such winding up.” Nicholas Paul Holloway, Director Further details contact: Tom Riordan, Tel: 01924 790880. Ag EF101410 (2690143) Samuel Watterson, Director Ag EF101375 (2690154) OFFICEBOSS2690153 UK LIMITED (Company Number 08435283) MOYNE2690105 LIMITED Registered office: 1st Floor, Block A, Loversall Court, Clayfields, (Company Number 08311295) Tickhill Road, Doncaster, DN4 8QG (Formerly) PO Box 3310, 126 Registered office: 20-22 Wenlock Road, London, N1 7GU Fairlie Road, Slough, SL1 0AG Principal trading address: 27 Silicon Business Centre, Wadsworth Principal trading address: Office 7 Manor House, Court Lane Road, Perivale, Greenford, UB6 7JZ Industrial Estate, Court Lane, Iver, SL0 9HL At a General Meeting of the Members of the above-named Company, At a general meeting of the Company, duly convened and held at duly convened and held at 47/49 Green Lane, Northwood, Middlesex Orega, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on 12 HA6 3AE on 13 January 2017 at 1.45 pm the following Special January 2017 the following Resolutions were passed as a Special Resolution was duly passed: Resolution and an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Stephen Penn, Company cannot by reason of its liabilities, continue its business, and of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, that it is advisable to wind up the same, and accordingly that the Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be and Company be wound up voluntarily, and that Ashok K Bhardwaj, of is hereby appointed liquidator of the Company for the purposes of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, such winding up.” Middlesex, HA6 3AE, (IP Nos: 4640) be and is hereby nominated For further details contact: Stephen Penn, Tel: 01302 572701. Liquidator for the purpose of the winding up.” Alternative contact: Danielle Jones. Further information about this case is available at Bhardwaj Martine Mitchell, Director Insolvency Practitioners on telephone number 01923 820966 or email Ag EF101345 (2690153) [email protected] Sarah Binns, Director Ag EF101322 (2690105) OFFSHORE2689439 BAR & BISTRO CORNWALL LIMITED (Company Number 08725904) Trading Name: Offshore Bar & Bistro NOTIAR2690148 COFFEE LIMITED Registered office: Hope Cottage Rose, Truro, Cornwall TR4 9PG (Company Number 09761909) Principal trading address: Holywell Road, Newquay, Cornwall TR8 Trading Name: Second Cup Coffee Company 5SP Registered office: First Floor, 31 Pinnacle House, Cross Lances Road, At a General Meeting of the members of the above named company, Hounslow TW3 2AD duly convened and held at The Best Western Hotel Bristol, Principal trading address: 85 Putney High Street, Putney, London Narrowcliff, Newquay, TR7 2PQ on 17 January 2017 the following SW15 1SF resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:-

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

1. That the Company be wound up voluntarily. “That the Company be wound up voluntarily and that Michael Robert 2. That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor Fortune and Carl Derek Faulds, both of Portland Business & Financial (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, be and hereby are appointed Joint Liquidators of the Company for the Hampshire PO15 5TD, (IP Nos 008818 and 008767) be and they are purpose of the voluntary winding-up, and any act required or hereby appointed Joint Liquidators of the Company and that any act authorised under any enactment to be done by the Joint Liquidators required or authorised to be done by the Liquidators, is to be done by may be done by all or any one or more of the persons holding the both or either of them for the time being holding office.” office of liquidator from time to time. Further details contact: The Joint Liquidators, Email: Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP [email protected], Tel: 01489 550 440. Alternative contact: Email: numbers 6537 and 8835) of Begbies Traynor (Central) LLP, Balliol [email protected]. House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: Faye Pasquet, Director 17 January 2017. Further information about this case is available from Ag EF101383 (2690128) Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at [email protected]. SANGEETA SARA MCNAIR , Chairman (2689439) SOUTH2689882 WALES ENGINEERING CONSULTANTS LTD (Company Number 07927693) Registered office: c/o Bevan & Buckland, Langdon House, Langdon 2690156ORLIAM ENERGY LTD Road, Swansea, Wales SA1 8QY (Company Number 06994372) Principal trading address: 35 Brynamman Road, Lower Brynamman, Registered office: Bradgate House, Chapel Street, Easingwold, York Ammanford SA18 1TR YO61 3AE At a General Meeting of the Members of the above-named Company, Principal trading address: (formerly) Foldyard House, Lilling, York duly convened, and held on 17 January 2017 the following YO60 6RP Resolutions were duly passed, as a Special Resolution and as an At a General Meeting of the members of the above named company, Ordinary Resolution: duly convened and held at 11 Clifton Moor Business Village, James "That the Company cannot, by reason of its liabilities, continue its Nicolson Link, Clifton Moor, York, YO30 4XG on 13 January 2017 the business, and that it is advisable to wind up the same, and following resolutions were duly passed, as a Special resolution and as accordingly that the Company be wound up voluntarily." an Ordinary resolution respectively: "That Helen Whitehouse and Simon Thomas Barriball be appointed as “That the Company be wound up voluntarily and that David Adam Joint Liquidators for the purposes of such winding up." Broadbent and Ian James Royle, both of Begbies Traynor (Central) At the subsequent Meeting of Creditors held on 17 January 2017 the LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton appointment of Helen Whitehouse and Simon Thomas Barriball as Moor, York, YO30 4XG, (IP Nos. 009458 and 18934) be and hereby Joint Liquidators was confirmed. are appointed Joint Liquidators of the Company for the purpose of the Office Holder Details: Helen Whitehouse and Simon Thomas Barriball voluntary winding-up, and any act required or authorised under any (IP numbers 9680 and 11950) of McAlister & Co Insolvency enactment to be done by the Joint Liquidators may be done by all or Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of any one or more of the persons holding the office of liquidator from Appointment: 17 January 2017. Further information about this case is time to time.” available from Pam Mankoo at the offices of McAlister & Co Any person who requires further information may contact the Joint Insolvency Practitioners Ltd on 03300 563600 or at Liquidator by telephone on 01904 479801. Alternatively, enquiries can [email protected]. be made to Mike Jenkins by email at mike.jenkins@begbies- Steffan Evans , Director (2689882) traynor.com or by telephone on 01904 479801. Michael Townsend, Chairman Ag EF101462 (2690156) STEEL2690135 & JELLY (RETAIL) LTD (Company Number 09464618) Trading Name: Steel & Jelly PANACHE2690137 DISPLAY LIMITED Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 (Company Number 02921371) 1QL Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Principal trading address: Unit 29, Ground Floor Level, Grand Central, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN Birmingham Principal trading address: 159 Dukes Road, Acton, London, W3 0SL At a Special General Meeting of the above-named Company, duly Notice is hereby given that the following resolution were passed on 11 convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, January 2017 as a special resolution and an ordinary resolutions West Midlands WS1 1QL on 16 January 2017 the subjoined Special respectively: Resolution was duly passed: “That the Company be wound up voluntarily and that Gareth Roberts “That it has been proved to the satisfaction of this Meeting that the and Paul Ellison, both of KRE Corporate Recovery LLP, 1st Floor, Company cannot, by reason of its liabilities, continue its business, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN, (IP Nos. and that it is advisable to wind up the same, and accordingly that the 008826 and 007254) be appointed as Joint Liquidators for the Company be wound up voluntarily, and that Timothy Frank Corfield, of purposes of such voluntary winding up.” At the subsequent meeting Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 of creditors held on 11 January 2017, the appointment of Gareth 1QL, (IP No: 8202) be and is hereby appointed Liquidator for the Roberts and Paul Ellison as Joint Liquidators was confirmed. purposes of such winding-up.” For further details contact: Lee Lloyd, Email: [email protected] or Further details contact: Timothy Frank Corfield, Email: Tel: 01189 479090 [email protected] Tel: 01922 722205. Pauline Hughes, Director Nishil Thakrar, Director Ag EF101380 (2690137) Ag EF101393 (2690135)

SOUTH2690128 DOWNS STATIONERY LIMITED TD2690151 SERVICE CENTRE LIMITED (Company Number 06375938) (Company Number 08688244) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Registered office: Newport House, Newport Road, Stafford, Fareham, Hampshire PO15 5TD Staffordshire ST16 1DA Principal trading address: 5 Chapel Street, Petersfield, Hampshire, Principal trading address: 3 Tollgate Court, Tollgate Drive, Stafford GU32 3DT ST16 3HS At a general meeting of the members of the above-named Company Insolvency Act 1986 – section 84(1)(b) duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 16 January 2017 the following resolutions were duly passed as a special resolution and an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 51 COMPANIES

At a general meeting of the above named company, duly convened At a General Meeting of the above-named Company, duly convened, and held at Lewis Onions, 36 Water Street, Birmingham B3 1HP on 11 and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, January 2017 the subjoined Special Resolution was passed: ‘That it on 12 January 2017 the following resolutions were passed, as a has been proved to the satisfaction of this meeting that the company special resolution and as an ordinary resolution: cannot by reason of its liabilities continue its business, and that it is “That the company be wound up voluntarily and that Roderick advisable to wind up the same, and accordingly that the company be Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham wound up voluntarily.’ B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the Office Holder details: Ninos Koumettou , IP number: 002240, 1 Kings Company for the purpose of the voluntary winding-up.” At a Meeting Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 of Creditors held on 12 January 2017 the Creditors confirmed the 7250 and email address: [email protected]. Alternative contact for appointment of Roderick Graham Butcher as Liquidator. enquiries on proceedings: Melissa Nagi For further details contact: Andrew Deere, Email: Tyrone Daly , Director/Chairman (2690151) [email protected], Tel: 0121 236 6001. Jasvinder Singh Bal, Chairman Ag EF101326 (2690138) 2690149VILLAGATE COMMERCIAL LIMITED (Company Number 02340545) Registered office: 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA Liquidation by the Court Principal trading address: N/A Notice is hereby given that the following resolutions were passed on APPOINTMENT OF LIQUIDATORS 13 January 2017 as a special resolution and an ordinary resolution respectively: Birmingham2689979 District Registry No 6263 of 2016 “That the Company cannot, by reason of its liabilities, continue its DIGGER 39 LIMITED business, and that it is advisable to wind up the same, and (Company Number 08260637) accordingly that the Company be wound up voluntarily and that Claire Registered office: 22 Park Place, Cardiff CF10 3DQ Buijs and Kevin James Wilson Weir, both of Hudson Weir, Third Floor, In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, 112 Clerkenwell Road, London EC1M 5SA, (IP Nos. 15192 and 9332) notice is hereby given that Huw Powell (IP Number: 18930) and David be appointed as Joint Liquidators for the purposes of such voluntary Hill (IP Number: 6904), both of Begbies Traynor (Central) LLP of 1st winding up.” At the subsequent meeting of creditors held on 13 Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were January 2017 the appointment of Clare Buijs and Kevin James Wilson appointed as Joint Liquidators of the Company on 17 January 2017 Weir as Joint Liquidators was confirmed. by the Secretary of State. For further details contact: The Joint Liquidators, Tel: 020 70996086. Any person who requires further information may contact the Joint Alternative contact: Ruth Ball. Liquidator by telephone on 029 2089 4270. Alternatively enquiries can Steven Biddlecombe, Chairman be made to Huw Powell by e-mail at [email protected] Ag EF101418 (2690149) or by telephone on 029 2089 4270. Huw Powell , Joint Liquidator Dated: 18 January 2017 (2689979) WRIGHT2690124 CARE HOMES UK LIMITED (Company Number 06877793) Trading name/style: Wright Care Homes UK Limited and Shenstone In2689028 the High Court of Justice, Chancery Division Hall Nursing Home Companies Court No 9540 of 2015 Registered office: The Office Suite, Skirlaugh Village Hall, Benninghall CR-2015-009540 Lane, Skirlaugh HU11 5EA MWS OFFICE SUPPLIES LIMITED Principal trading address: Shenstone Hall, 13 Birmingham Road, (Company Number 07212610) Shenstone, Litchfield WS14 0JS Registered office: Devonshire House, 60 Goswell Road, London, The Insolvency Act 1986 EC1M 7AD At a general meeting of the above named company duly convened Principal trading address: Unit 2 Monkton Park, Farnham Industrial and held at Travelodge, Moto Service Area, Green Lane, M42 Estate, Farnham, Surrey, GU9 9PA Junction 10, Tamworth, Staffordshire B77 5PS, on 11 January 2017 Nature of Business: Other retail sale not in stores, stalls or markets the following resolutions were passed: No 1 as a special resolution In accordance with Rule 4.106A Brian Baker of Kingston Smith & and No 2 as an ordinary resolution:- Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 1. That it has been proved to the satisfaction of this meeting that the 7AD (IP Number 10530) gives notice that he was appointed Liquidator company cannot, by reason of its liabilities, continue its business and of the Company on 10 January 2017. that it is advisable to wind up the same and accordingly that the Creditors of the Company are required on or before 22 February 2017 company be wound up voluntarily. to send in their full names, their addresses and descriptions, full 2. That Andrew James Nichols and John William Butler of Redman particulars of their debts or claims and the names and addresses of Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire their solicitors (if any) to the Liquidator, and if so required by notice in YO25 6DA, be and are hereby appointed Joint Liquidators of the writing, to prove their debts or claims at such time and place as shall company for the purpose of the voluntary winding up and that the be specified in such notice, or in default shall be excluded from the Joint Liquidators may act jointly or severally in all matters relating to benefit of any distribution. the conduct of the liquidation of the Company. Office Holder Details: Brian Baker (IP number 10530) of Kingston M Wright , Chairman Smith & Partners LLP, Devonshire House, 60 Goswell Road, London Dated – 11 January 2017 EC1M 7AD. Date of Appointment: 10 January 2017. Further Liquidators’ Details: Andrew James Nichols and John William Butler of information about this case is available from Nicole Jurado at the Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 offices of Kingston Smith & Partners LLP on 01727 896015. 6DA. Contact number: 01377 257788 Brian Baker , Liquidator (2689028) Office holder numbers: 8367 and 9591 (2690124)

DISMISSAL OF WINDING-UP PETITION XXYYZZ43212690138 LIMITED (Company Number 07133654) In2690419 the High Court of Justice (Chancery Division) Previous Name of Company: Jobsboard Limited - changed 3 January Birmingham District Registry No 6460 of 2016 2014; Balfor Recruitment Limited - changed 12 January 2017 In the Matter of FOZTEK LIMITED Registered office: 8th floor, Warwick Chambers, 14 Corporation (Company Number 05648897) Street, Birmingham, B2 4RN Principal trading address: 8th floor, Warwick Chambers, 14 Corporation Street, Birmingham, B2 4RN

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

AND IN THE MATTER OF THE INSOLVENCY ACT 1986 MEETINGS OF CREDITORS A petition to wind-up the above-named Company of Registered Office Foztek Limited,Seymour Chambers, 92 London Road, Liverpool, TOTAL2690420 LOOK WELLNESS LIMITED Merseyside L3 5NW was presented on 16 November 2016 the by (Company Number 09336663 ) CITY PLUMBING SUPPLIES HOLDINGS LIMITED whose registered Registered office: 7 Johnston Road, Woodford Green, Essex, IG8 0XB office is situate at Lodge Way House, Lodge Way, Harlestone Road, Principal trading address: 281 Fulham Road, London, SW10 9PZ Northampton, NN5 7UG was heard on 05 January 2017 and Nature of Business: Hairdressers dismissed by the Court. Notice of the Hearing previously appeared in Notice is hereby given pursuant to Rule 4.54 of the INSOLVENCY the London Gazette of 19 December 2016. RULES 1986 (As amended) ("the Rules"), that I am convening a The Petitioner's contact details are the Group Corporate Recoveries general meeting of the Company's creditors for the purpose of of Lodge Way House, Lodge Way, Harlestone Road, Northampton, obtaining approval of the basis for the Liquidator's remuneration. NN5 7UG. Telephone: 01604 502647 Ref: MM/PAGEM/TR9246 The meeting will be held at Packford's Hotel, 16 Snakes Lane West, Dated: 16 January 2017 (2690419) Woodford Green IG8 0BS on Wednesday 8th February 2017, at 3.00 p.m. as specified in the agenda included in the Report to Creditors dated 20th October 2016. This meeting is a formality and there is no FINAL MEETINGS necessity to attend. You may signify your voting intentions by simply completing and 2690191In the Cardiff County Court returning a form of proxy by no later than 12 noon the day preceding No 1 of 2008 the meeting. Any creditors who wish to attend the meeting must also M & C CIVIL ENGINEERING LIMITED ensure that their proxies reach this office by 12 noon the day (Company Number 02348703) preceding the meeting. Registered office: Two Snow Hill, Birmingham, B4 6GA A form of proxy may be obtained by telephoning this office. Kevin Principal Trading Address: Plot 43, Unit 6, Anuerin Bevan Avenue, Brown (IP No 9240) Liquidator (appointed 28 January 2016), of Kevin Brunmeryn Industrial Estate, Bridgend, CF32 9SZ Brown Advisory Limited, 7 Johnston Road, Woodford Green IG8 0XB Notice is hereby given that the Liquidator has summoned a Final (telephone: 01992 678429). Meeting of the Company’s Creditors under Section 146 of the Alternative contact: Mitchell Ward at [email protected] Insolvency Act 1986 for the purpose of receiving the Liquidator’s (telephone: 01992 678429). report of the winding-up and to determine whether the Liquidator Kevin Brown FCA, Liquidator- should be given his release. The meeting will be held at Pannell 16 January 2017 (2690420) House, 159 Charles Street, Leicester, LE1 1LD on 21 February 2017 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge PETITIONS TO WIND-UP their proxies with the Liquidator at Pannell House, 159 Charles Street, Leicester, LE1 1LD by no later than 12.00 noon on the business day In2689932 the HIGH COURT OF JUSTICE, CHANCERY DIVISION prior to the day of the meeting (together with a completed proof of COMPANIES COURT No 8588 of 2016 debt form if this has not previously been submitted). CR-2016-008588 Date of appointment: 18 March 2008. In the Matter of DECORUS LONDON LIMITED Office holder details: Ian J Gould (IP No. 7866) of BDO LLP, Two (Company Number 06248885) Snow Hill, Birmingham, B4 6GA. and in the Matter of the INSOLVENCY ACT 1986 For further details contact: Diane Chapman, email: A Petition to wind up the above-named company of 249 Cranbrook [email protected] Road, Ilford, Essex IG1 4TG presented on 22 December 2016 by Ian J Gould, Liquidator WORLD SHINER (UK) LIMITED, Unit 2, 7c High Street, Barnet, EN5 17 January 2017 5UE claiming to be a creditor of the Company, will be heard at The Ag EF101467 (2690191) Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 February 2017 at 1030 hours or as soon thereafter as the Petition can be heard. In2690182 the Taunton County Court Any person intending to appear on the hearing of the Petition No 52 of 2013 (whether to support or oppose it) must give notice of intention to do URBANRATE LIMITED so to the Petitioner or its solicitors in accordance with Rule 4.16 by (Company Number 05395606) 1600 hours on 10 February 2017 Registered office: Price Sterling, Portland House, Mansfield Road, The Petitioner’s solicitor is: Debenhams Ottaway LLP of Ivy House, Rotherham, S60 2DR 107 St Peter's Street, St Albans, Hertfordshire, AL1 3EW, Telephone Principal Trading Address: Mary Street House, Mary Street, Taunton, no. 01727 837161, Reference 27007-27 (2689932) Somerset, TA1 3NW Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s creditors under Section 146 of the In2690713 the High Court of Justice (Chancery Division) Insolvency Act 1986 for the purpose of receiving the Liquidator’s Leeds District Registry No 1158 of 2016 report of the winding-up and to determine whether the Liquidator In the Matter of DIGITAL WORLD SERIES LTD should be given their release. The meeting will be held at Portland (Company Number 10023166) House, Mansfield Road, Rotherham, S60 2DR on 13 March 2017 at and in the Matter of the INSOLVENCY ACT 1986 10.00 am. In order to be entitled to vote at the meeting, creditors A Petition to wind up the above named company whose Registered must lodge their proxies with the Liquidator at Portland House, Office is at 14 Close, Newport NP20 6EU presented on the Mansfield Road, Rotherham, S60 2DR by no later than 12.00 noon on 16 December 2016 by THE STUDIO VENUE COMPANY LTD whose the business day prior to the day of the meeting (together with a Registered Office is at 7 Cannon Street, Birmingham, B3 3EP claiming completed proof of debt form if this has not previously been to be the creditor of the company will be heard at The High Court of submitted). Justice, Leeds District Registry, The Court House, Oxford Row, Date of appointment: 21 March 2013 Leeds, LS1 3BG on the 14 February 2017 at 1030 hours (or as soon Office holder detail: Matthew Thomas Colbourne Frayne (IP No. 9158) thereafter as the Petition can be heard). of Price Sterling, Portland House, Mansfield Road, Rotherham, S60 Any person intending to appear on the hearing of the Petition 2DR (whether to support or oppose it) must give Notice of Intention to do For further details contact: Email: [email protected] so to the Petition or its solicitor in accordance with Rule 4.16 by 1600 Matthew Frayne, Liquidator hours 13 February 2017. 16 January 2017 The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, Ag EF101426 (2690182) 11 Woodhouse Square, Leeds, LS3 1AD, Tel: 0113 245 7027, Fax: 0113 242 1329, Email: [email protected] 14 January 2017 (2690713)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 53 COMPANIES

In2690715 the High Court of Justice (Chancery Division) A Petition to wind up the above named LLP of FINSGATE, 5-7 Liverpool District Registry No 572 of 2016 CRANWOOD STREET, LONDON, EC1V 9EE (registered office) In the Matter of EGM PROPERTY MANAGEMENT LIMITED presented on 9 December 2016 by JONES LANG LASALLE LIMITED (Company Number 07819902) of 30 WARWICK STREET, LONDON, W1B 5NH will be heard by the and in the Matter of the INSOLVENCY ACT 1986 High Court sitting at Royal Courts of Justice, 7 Rolls Buildings, Fetter A Petition to wind up the Company presented on 27 September 2016 Lane, London, EC4A 1NL on 6 February 2017, 10.30 am (or as soon by F.A.S. (PLUMBING AND HEATING) LIMITED of 165 Warrington thereafter as the Petition can be heard). Road, Widnes, Cheshire, WA8 0BA claiming to be a Creditor of the Any person intending to appear on the hearing of the Petition Company of 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, (whether to support or oppose it) must give notice of intention to do CH41 5LH will be heard at the Liverpool District Registry, 35 Vernon so to the undersigned in accordance with Rule 4.16 by 1600 hours on Street, Liverpool, L2 2BX at 10.00 am on Monday 6 February 2017 (or 3 February 2017. as soon thereafter as the Petition can be heard). A copy of the Petition will be supplied by the undersigned on payment Any person intending to appear on the hearing of the Petition of the prescribed charge. (whether to support or oppose it) must give notice of intention to do Gordon Dadds LLP, Solicitor for the Petitioner, 6 Agar Street, London, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by WC2N 4HN, Ref: (KDC/SJA/G.JON.54-53.) (2690702) 16.00 hours on Friday 3 February 2017. The Petitioner’s Solicitor is: Pannone Corporate LLP of 378-380 Deansgate, Manchester, M3 4LY. (Ref: DRJ/FAS0007/0001.) In2690707 the High Court of Justice (Chancery Division) (2690715) Companies Court No 008216 of 2016 In the Matter of S J GLOBAL SOLAR LTD 2690177In the High Court of Justice, Chancery Division (Company Number 08795255) Companies Court No 7348-CR of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of EPPING BUILDING COMPANY LTD CR-2016-008216 (Company Number 09412065) A Petition to wind up the above-named company which was Previous Name of Company: Bespoke Home Extensions Ltd previously called Think Group (Yorkshire) Ltd and prior to that Efficient and in the Matter of the THE INSOLVENCY ACT 1986 Finance (UK) Limited and whose registered office is situated at A Petition to wind up the above named Company whose registered Network House West 26, Stubs Beck Lane, Cleckheaton, West office is situate 124-126 Church Hill, Loughton, Essex IG10 1LH and Yorkshire, BD19 4TT presented on 9 December 2016 by SMITH whose last known trading address is 3 Wren Drive, Margherita Road, BROTHERS STORES LIMITED whose registered office is situated at Waltham Abbey, EN9 3TX, presented on 10 November 2016, by Unit V2, Blaby Industrial Park, Winchester Avenue, Blaby, Leicester, JEWSON LTD, Saint-Gobain House, Binley Business Park, Coventry Leicestershire, , LE8 4GZ claiming to be a creditor of the CV3 2TT, claiming to be a Creditor of the Company will be heard at, company will be heard at the High Court, Companies Court, 7 Rolls The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, Building, Fetter Lane, London, EC4A 1NL on EC4A 1NL, on 06 February 2017 at 10.30 am (or as soon thereafter as Date 6 February 2017 the Petition can be heard). Time 1030 hours Any person intending to appear on the Hearing of the Petition (or as soon thereafter as the petition can be heard) (whether to support or oppose it) must give Notice of Intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or their Solicitors in accordance with Rule 4.16 by (whether to support or oppose it) must give Notice of Intention to do 16.00 hours on 3 February 2017. so to the Petitioner or its solicitor in accordance with Rule 4.16 by The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 1600 hours on 3 February 2017. Hatton Garden, London EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/ The Petitioner’s solicitor is Focus Solicitors Limited t/a Bird Belderbos BESP090. & Mee Solicitors of 5 Brook Park, Gaddesby Lane, Rearsby, 17 January 2017 Leicestershire, LE7 4ZB (Tel: 01664 498 993; Email: Ag EF101450 (2690177) [email protected]; (Ref: MD/SMI1/DR35.)) (2690707)

In2690719 the High Court of Justice (Chancery Division) In2690717 the High Court of Justice (Chancery Division) No 008261 of 2016 No 008281 of 2016 In the Matter of HOUSING CARE ASSOCIATION LTD In the Matter of UK FORGINGS LIMITED (Company Number 08295263) (Company Number 07945099) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 CR-2016-008261 A Petition to wind up the above-named Company of Hillcrest Blind A Petition to wind up the above-named Company of 441 Gateford Lane, Mersham, Ashford, TN25 7HA, presented on 13 December Road, Worksop, S81 7BN, presented on 12 December 2016 by 2016 by SHEPWAY DISTRICT COUNCIL, of Civic Centre Castle Hill NPOWER DIRECT LIMITED, of Bridge House 200 Clough Road Avenue Folkstone Kent CT20 2QY, claiming to be a Creditor of the Kingston upon Hull East Yorkshire HU5 1SN, claiming to be a Creditor Company will be heard at Companies Court, The Rolls Building, 7 of the Company will be heard at Companies Court, The Rolls Building, Rolls Building, Fetter Lane, London, EC4A 1NL on 6 February 2017 at 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 February 2017 10.30 am (or as soon thereafter as the Petition can be heard). at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 3 February 2017. 16.00 hours on 3 February 2017. Solicitor’s name: Alexandra Fay Newson , Catergate House, 26 Solicitor’s name: Alexandra Fay Newson , Catergate House, 26 Chantry Lane, Grimsby, DN31 2LJ, Telephone: 01472262626, email: Chantry Lane, Grimsby, DN31 2LJ, Telephone: 01472262626, email: [email protected]. Reference Number: DEBT/LAS/ [email protected]. Reference Number: DEBT/LAS/ 149663-25 1006504-532 16 January 2017 (2690717) 16 January 2017 (2690719)

WINDING-UP ORDERS In2690702 the High Court of Justice (Chancery Division) Companies Court No 008217 of 2016 JOGA2688304 SHOKER ENTERPRISES LIMITED In the Matter of PROPERTIES 4 SUPPORTED LIVING LLP (Company Number 5667942) (Company Number OC348128) Registered office: A M P House, Dingwall Road, CROYDON, CR0 2LX and in the Matter of the INSOLVENCY ACT 1986 CR-2016-008217

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Company2689926 Number: 07581024 No 006565 of 2016 Name of Company: CARE AND SUPPORT PARTNERSHIP Date of Filing Petition: 13 October 2016 COMMUNITY INTEREST COMPANY Date of Winding-up Order: 28 November 2016 Trading Name: SEQOL A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Nature of Business: Provision of health and social care services telephone: 020 7637 1110 Type of Liquidation: Members' Voluntary Liquidation Capacity of office holder(s): Liquidator Registered office: SEQOL HQ, North Swindon District Centre, 28 November 2016 (2688304) Thamesdown Drive, Swindon, SN25 4AN Principal trading address: SEQOL HQ, North Swindon District Centre, Thamesdown Drive, Swindon, SN25 4AN 2688305KINGSWAY SPORTS AND SOCIAL CLUB LIMITED Mark Jeremy Orton of KPMG LLP, One Snowhill, Snow Hill (Company Number 08424845) Queensway, Birmingham B4 6GH and John David Thomas Milsom of Registered office: Flat 1, Chapman Woods Court, Pelham Road, KPMG LLP, 15 Canada Square, London E14 5GL CLEETHORPES, DN35 7JU Office Holder Numbers: 8846 and 9241. In the County Court at Great Grimsby Date of Appointment: 13 January 2017 No 33 of 2016 By whom Appointed: Members Date of Filing Petition: 21 November 2016 Further information about this case is available from Sam Henderson Date of Winding-up Order: 13 January 2017 at the offices of KPMG LLP on +44 (0)121 609 5874 or at T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 [email protected]. (2689926) 6000 Capacity of office holder(s): Liquidator 13 January 2017 (2688305) 2690032Company Number: 05659331 Name of Company: CHISHOLM RICHARDS & HART LIMITED Nature of Business: Non-life insurance 2688306XSELL ONE LTD Type of Liquidation: Members (Company Number 4133625) Registered office: 100 Lower Thames Street, London, EC3R 6DL Registered office: 21 Bedford Square, London, WC1B 3HH Principal trading address: N/A In the Leeds District Registry David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, No 891 of 2016 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Date of Filing Petition: 3 October 2016 Further details contact: David Thorniley, Tel: 01892 704055. Date of Winding-up Order: 10 January 2017 Alternative contact: Julia Raeburn. A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Appointment: 11 January 2017 telephone: 020 7637 1110 By whom Appointed: Members Capacity of office holder(s): Liquidator Ag EF101367 (2690032) 10 January 2017 (2688306)

Company2690002 Number: 07476063 Name of Company: EXAEL LIMITED Members' voluntary liquidation Nature of Business: Non-trading company Type of Liquidation: Members' Voluntary Liquidation APPOINTMENT OF LIQUIDATORS Registered office: c/o Willans, 28 Imperial Square, Cheltenham, Gloucestershire, GL50 1RH 2689900Company Number: 06251836 Mark Boughey of RSM Restructuring Advisory LLP, Hartwell House, Name of Company: A.J. FAREY LIMITED 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of RSM Nature of Business: Welding inspection services Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Type of Liquidation: Members' Voluntary Liquidation Tollhouse Hill, Nottingham NG1 5FS Registered office: 10 West Crescent, Darlington DL3 7PR Office Holder Numbers: 9611 and 8702. Principal trading address: 10 West Crescent, Darlington DL3 7PR Date of Appointment: 9 January 2017 Malcolm Edward Fergusson of Fergusson & Co Ltd, 12 Halegrove By whom Appointed: Members Court, Cygnet Drive, Stockton on Tees TS18 3DB Further information about this case is available from Nick Talbot at the Office Holder Number: 6766. offices of RSM Restructuring Advisory LLP on 0117 945 2082. Date of Appointment: 16 January 2017 (2690002) By whom Appointed: Members Further information about this case is available from Adam Casey at Company2690077 Number: 03828826 the offices of Fergusson & Co Ltd on 01642 669155 or at Name of Company: FAR EAST TRADING LTD [email protected]. (2689900) Nature of Business: Wholesale of clothing and footwear Type of Liquidation: Members Registered office: Wilder Coe Ltd, Oxford House, Campus 6, Caxton Company2690028 Number: 03958094 Way, Stevenage, Herts, SG1 2XD Name of Company: ABN AMRO PROJECT FINANCE LIMITED Principal trading address: 1/F Cervantes House, 5-9 Headstone Road, Nature of Business: Other credit granting Harrow, Middlesex, HA1 1PD Type of Liquidation: Members Norman Cowan, (IP No. 001884) and Panos Papas, (IP No. 8035) both Registered office: 5 Aldermanbury Square, London, EC2V 7HR of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Principal trading address: N/A Stevenage, Hertfordshire, SG1 2XD. Henry Anthony Shinners, (IP No. 9280) and Colin Hardman, (IP No. For further details contact: The Joint Liquidators, Tel: 01438 847200. 16774) both of Smith & Williamson Limited, 25 Moorgate, London, Alternative contact: Panos Papas. EC2R 6AY. Date of Appointment: 11 January 2017 For further details contact: The Joint Liquidators, Tel: 020 7131 4000. By whom Appointed: Members Alternative contact: Runita Kholia. Ag EF101359 (2690077) Date of Appointment: 12 January 2017 By whom Appointed: Members Ag EF101396 (2690028)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 55 COMPANIES

Company2690082 Number: 07278229 Company2690083 Number: 06993440 Name of Company: HAMPTON FINANCIAL LIMITED Name of Company: KAREN DICKINSON WEALTH MANAGEMENT Nature of Business: Other activities auxiliary to insurance and pension LIMITED funding Nature of Business: Business Support Services Type of Liquidation: Members Type of Liquidation: Members Registered office: Unit 1, Rowan Court, 56 High Street, Wimbledon, Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN London, SW19 5EE Principal trading address: 7 Gloucester Road, Peterborough, PE2 Principal trading address: 24 Cairns Place, London, SW16 5FS 8BH James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Graham Stuart Wolloff, (IP No. 8879) of Elwell Watchorn & Saxton Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. For further details contact: James Stephen Pretty, Email: In the event of any questions regarding the above please contact [email protected]. Tel: 02380 651441 Graham Stuart Wolloff, on 01733 235253. Date of Appointment: 04 January 2017 Date of Appointment: 13 January 2017 By whom Appointed: Members By whom Appointed: Members Ag EF101438 (2690082) Ag EF101404 (2690083)

2690081Company Number: 05086039 Company2690030 Number: 07746857 Name of Company: HAWES DEVELOPMENTS LTD Name of Company: KD TECHNICAL SERVICES LIMITED Nature of Business: Development of building projects Nature of Business: IT Contractor Type of Liquidation: Members Type of Liquidation: Members Registered office: Marlbridge House, Enterprise Way, Edenbridge, Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Kent, TN8 6HF London E14 9XQ Principal trading address: N/A Principal trading address: 14 The Wynde, Bishopsgarth, Stockton on David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, Tees, Cleveland, TS19 8TX 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign Further details contact: David Thorniley, Tel: 01892 704055. House, Admirals Way, Marsh Wall, London E14 9XQ. Alternative contact: Julia Raeburn. For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 Date of Appointment: 12 January 2017 7538 2222. By whom Appointed: Members Date of Appointment: 13 January 2017 Ag EF101379 (2690081) By whom Appointed: Members Ag EF101394 (2690030)

Company2690018 Number: 03342636 Name of Company: INTERNET FACILITATORS LIMITED Company2690086 Number: 01891558 Previous Name of Company: Manchester Facilities Management Ltd - Name of Company: MAKEDWELL LIMITED 22/7/1998 Nature of Business: Development of Building Projects Nature of Business: Other computer related activities Type of Liquidation: Members Company Number: 07140241 Registered office: 3 Northumberland Buildings, Bath, Somerset, BA1 Name of Company: INTERNET FACILITATORS HOLDINGS 2JB LIMITED Principal trading address: N/A Previous Name of Company: Newincco 974 Limited- 19/5/2010 Samuel Talby, (IP No. 9404) and Julie Swan, (IP No. 9168) both of Nature of Business: Management activities of holding companies PCR (Bristol) LLP, 77A Alma Road, Clifton, Bristol, BS8 2DP. Company Number: 07205225 For further details contact: Samuel Talby, Email: Name of Company: NEWINCCO 992 LIMITED [email protected]. Alternative contact: Pareet Shah, Email: Nature of Business: Management activities of holding companies [email protected] Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 11 January 2017 Registered office: 55 Baker Street, London W1U 7EU (formerly By whom Appointed: Members Masters House, 107 Hammersmith Road, London W14 0QH) Ag EF101406 (2690086) Principal trading address: (formerly) Exchange Tower, 4th Floor, 2 Harbour Exchange Square, London E14 9GE Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Company2690033 Number: 07424438 Office Holder Number: 6825. Name of Company: NEWSTAR TECH LTD Date of Appointment: 17 January 2017 Nature of Business: IT Contractor By whom Appointed: Members Type of Liquidation: Members Further information about these cases is available from the offices of Registered office: 9 Dale Lodge Road, Ascot, Berkshire SL5 0LY BDO LLP at [email protected] quoting SMB/RAF. (2690018) Principal trading address: N/A David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Name2690425 of Company: J C RICHARDS & SONS (BODMIN) LIMITED Further details contact: David Thorniley, Email: [email protected] Company Number: 01030952 Alternative contact: Chris Maslin. Nature of Business: Development of Building Projects Date of Appointment: 06 January 2017 Type of Liquidation: Members By whom Appointed: Members Registered office: Cotehele, St Kew Highway, Bodmin, Cornwall, Ag EF101442 (2690033) PL30 3DW DAVID GERARD KIRK & LISA ANN THOMAS , BUCKLAND HOUSE, 12 WILLIAM PRANCE ROAD, PLYMOUTH INTERNATIONAL Company2690085 Number: 00766831 BUSINESS PARK, PLYMOUTH, PL6 5WR Name of Company: NIGEL SHEFFIELD INVESTMENTS LIMITED, Office Holder Number: 8830. Trading Name: Nigel Sheffield Investments Office Holder Number: 9704. Nature of Business: Holder of investment portifolio Date of Appointment: 13.01.17 Type of Liquidation: Members By whom Appointed: MEMBERS Registered office: 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX Alternative Contact: Ali Hutchings, [email protected] (2690425) Principal trading address: 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Andrew Tate or Maxine Reid, Email: Company2690036 Number: 08184027 [email protected], Tel: 01634 899805, 01323 Name of Company: VACUUM DEPOSITING (EUROPE) LTD 810760. Nature of Business: Other business support service activities not Date of Appointment: 12 January 2017 elsewhere classified By whom Appointed: Members Type of Liquidation: Members Ag EF101328 (2690085) Registered office: 13 Lyndhurst Road, Burnley BB10 4ED Principal trading address: 20 Clover Crescent, Burnley, Lancashire BB12 0EX 2690001Company Number: 08862488 Steve Markey, (IP No. 14912) of Leonard Curtis, Leonard Curtis Name of Company: ROMANES FORAN LIMITED House, Elms Square, Bury New Road, Whitefield, M45 7TA and Mark Nature of Business: Financial Consultants Colman, (IP No. 9721) of Leonard Curtis, Leonard Curtis House, Elms Type of Liquidation: Members' Voluntary Liquidation Square, Bury New Road, Whitefield, M45 7TA. Registered office: 97 Childwall Valley Road, Liverpool L16 4PD Further details contact: Steve Markey, Email: Principal trading address: 97 Childwall Valley Road, Liverpool L16 [email protected], Tel: 0161 413 0930. Alternative 4PD contact: Lauren Fitton. Jonathan E Avery-Gee and Stephen L Conn of CG & Co, 17 St Ann's Date of Appointment: 06 January 2017 Square, Manchester M2 7PW By whom Appointed: Members Office Holder Numbers: 1549 and 1762. Ag EF101175 (2690036) Date of Appointment: 18 January 2017 By whom Appointed: Members Further information about this case is available from Andrew Walker at FINAL MEETINGS the offices of CG & Co on 0161 358 0210. (2690001) A2689974 L & P D LIMITED (Company Number 00495949) Company2690089 Number: 06367063 Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Name of Company: SBAXTERSERVICES LIMITED Principal trading address: Kempston Mill Hill, Edenbridge, Kent TN8 Nature of Business: IT Contractor 5DQ Type of Liquidation: Members Notice is hereby given, pursuant to section 94 of the Insolvency Act Registered office: 51 Armstrong Close, Wilstead, Bedford, 1986, that the final meeting of the Company will be held at White Bedfordshire MK45 3EJ Maund, 44-46 Old Steine, Brighton BN1 1NH on 22 February 2017 at Principal trading address: N/A 10.30 am for the purpose of laying before the meeting, and giving an David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 explanation of, the Liquidator's account of the winding up. Members Camden Road, Tunbridge Wells, Kent, TN1 2QP. must lodge proxies at White Maund, 44-46 Old Steine, Brighton BN1 Further details contact: David Thorniley, Email: [email protected] 1NH by 12.00 noon on the business day preceding the meeting in Alternative contact: Chris Maslin. order to be entitled to vote. Date of Appointment: 10 January 2017 Office Holder Details: Andrew White and Thomas D'Arcy (IP numbers By whom Appointed: Members 8066 and 10852) of White Maund, 44-46 Old Steine, Brighton BN1 Ag EF101443 (2690089) 1NH. Date of Appointment: 10 March 2016. Further information about this case is available from Phil Harris at the offices of White Maund at [email protected]. Company2690034 Number: 06582124 Andrew White and Thomas D'Arcy , Joint Liquidators (2689974) Name of Company: SYSTEM INSTRUMENT SOLUTIONS LIMITED Nature of Business: Support activities for petroleum and natural gas extraction ADDMORE2689730 DEVELOPMENTS LIMITED Type of Liquidation: Members (Company Number 03149919) Registered office: Amelia House, Crescent Road, Worthing, West Registered office: Hermes House, Fire Fly Avenue, Swindon SN2 2GA Sussex, BN11 1QR Principal trading address: Hillside Farm Avenis Green France Lynch Principal trading address: Amelia House, Crescent Road, Worthing, Stroud Gloucestershire GL6 8L West Sussex, BN11 1QR Notice is hereby given, pursuant to section 94 of the Insolvency Act Sean Bucknall, (IP No. 18030) and Garry Lock, (IP No. 12670) both of 1986, that the final meeting of the Company will be held at Hermes Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, House, Fire Fly Avenue, Swindon SN2 2GA on 23 March 2017 at BN1 4EA. 11.00 am for the purpose of laying before the meeting, and giving an Further details contact: The Joint Liquidators, Tel: 01273 322400. explanation of, the Liquidator's account of the winding up. Members Alternative contact: Edward Allingham, Email: must lodge proxies at Hermes House, Fire Fly Avenue, Swindon SN2 [email protected] 2GA by 12.00 noon on the business day preceding the meeting in Date of Appointment: 12 January 2017 order to be entitled to vote. By whom Appointed: Members Office Holder Details: Patrick Bernard Harrington (IP number 6626) of Ag EF101353 (2690034) RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon SN2 2GA. Date of Appointment: 26 March 2013. Further information about this case is available from Dan Watkins at the 2690037Company Number: 06008061 offices of RSM Restructuring Advisory LLP on 01793 868620 or at Name of Company: TOTAL CTRL LIMITED [email protected]. Nature of Business: Information Technology Consultancy Patrick Bernard Harrington , Liquidator (2689730) Type of Liquidation: Members Registered office: 40 Crossfields, Tarvin, Chester, CH3 8EP Principal trading address: 40 Crossfields, Tarvin, Chester, CH3 8EP ALEXIR2690708 MEDICAL LIMITED Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, In Liquidation Ground Floor, Seneca House, Links Point, Amy Johnson Way, (Company Number 07975178) Blackpool, Lancashire, FY4 2FF. Registered office: 4th Floor Allan House, 10 John Princes Street, For further details contact: Richard Ian Williamson, Email: London, W1G 0AH [email protected], Tel: 01253 349331. Alternative Principal trading address: 41 Sandy Lodge Lane, Northwood, HA6 contact: Email: [email protected] 2HX Date of Appointment: 16 January 2017 Nature of Business: General medical practice activities By whom Appointed: Members Ag EF101415 (2690037)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 57 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens INSOLVENCY ACT 1986 that the final general meeting of the LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan Watford, WD18 8YH House, 10 John Princes Street, London W1G 0AH on 21 March 2017 For further details contact: Silvia Fernandes, Email: at 11.00 am, for the purpose of having a final account laid before the [email protected], Tel: 01923 236622, Member by the Liquidator, showing the manner in which the winding- Reference: W86208. up has been conducted and the property of the Company disposed of Michael Finch, Liquidator and of hearing any explanation that may be given by the Liquidator. 16 January 2017 The following resolution will be proposed at the final meeting of Ag EF101329 (2690053) members as detailed in the final report: “That the Liquidator be granted his release from office”. Any member entitled to attend and vote at the above meeting may BALLEROY2690688 (MONTPELIER SQUARE) LIMITED appoint a proxy to attend and vote instead of him. A proxy need not In Liquidation be a member of the Company. Proxies for the meeting must be (Company Number 07832707) lodged at the above address no later than 12.00 noon on the last Registered office: 4th Floor Allan House, 10 John Princes Street, working day preceding the meeting. London, W1G 0AH Lloyd Hinton (IP No 9516) Liquidator (appointed 24 November 2015) Principal trading address: 4 Golden Square, London, W1F 9HT of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Nature of Business: Property Development London W1G 0AH (telephone: 020 7495 2348). Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Alternative contact: Sylwia Starzynska , [email protected] ACT 1986, that a final meeting of the above Company will be held at 7495 2348 at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Lloyd Hinton FIPA, Liquidator Princes Street, London W1G 0AH on 15 March 2017 at 11.00 am, for 11 January 2017 (2690708) the purpose of having a final account laid before the Member by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of 2689905APTA LTD hearing any explanation that may be given by the Liquidator. (Company Number 09372028) The following resolution will be proposed at the final meeting of Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, members as detailed in the final report: St. Albans, Herts AL1 5JN “That the Liquidator be granted his release from office”. Principal trading address: 28 Syon Park Gardens, Isleworth TW7 5NB Any member entitled to attend and vote at the above meeting may Notice is hereby given, pursuant to section 94 of the Insolvency Act appoint a proxy to attend and vote instead of him. A proxy need not 1986, that a Final Meeting of the Members of the Company will be be a member of the Company. Proxies for the meeting must be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, lodged at the above address no later than 12.00 noon on the last St Albans, Herts AL1 5JN, on 24 February 2017, at 11.00 am, for the working day preceding the meeting. purposes of receiving an account showing the manner in which the Lloyd Hinton (IP No 9516) Liquidator (appointed 24 November 2015) winding-up has been conducted and the property of the Company of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, disposed of, and of hearing any explanation that may be given by the London W1G 0AH (telephone: 020 7495 2348). Liquidator and to consider and vote on the following resolutions: Alternative contact: Sylwia Starzynska , [email protected] 1) To approve the Liquidator's Report and Accounts. 7495 2348 2) To approve that the books and records of the company be Lloyd Hinton FIPA, Liquidator destroyed 12 months after the dissolution of the Company. 11 January 2017 (2690688) 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to BRAVO2689995 BIDCO LTD appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 07534080) be a Member of the Company. Proxies to be used at the Meeting BRITTON HOLDINGS LTD must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, (Company Number 05021852) St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding BRITTON GROUP (HOLDINGS) LTD business day. (Company Number 03540803) Office Holder Details: Phillip Anthony Roberts (IP number 6055) of PAMPASCOURT LTD Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 (Company Number 03588148) 5JN. Date of Appointment: 22 March 2016. Further information about BRITTON SECURITY PACKAGING LTD this case is available from the offices of Sterling Ford on 01727 (Company Number 00339276) 811161 or at [email protected]. MERLIN GROUP HOLDINGS LTD Phillip Anthony Roberts , Liquidator (2689905) (Company Number 02888971) PORTUGAL MIDCO LTD (Company Number 08340144) 2690053ASH FINANCIAL SERVICES LIMITED PARAGON LABELS (WISBECH) LTD (Company Number 09447709) (Company Number 05549858) Registered office: Suite 17, Building 6, Croxley Green Business Park, ST NEOTS HOLDINGS LTD Hatters Lane, Watford, WD18 8YH (Company Number 06489426) Principal trading address: 8 Willow Chase, Hazlemere, High ST NEOTS INVESTMENTS LTD Wycombe, Buckinghamshire, HP15 7QP (Company Number 04330748) Notice is hereby given pursuant to Section 94 of the Insolvency Act ST NEOTS PACKAGING HOLDINGS LTD 1986 that a final meeting of the members of the Company will be held (Company Number 03523757) at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business LEAROYD PACKAGING (HOLDINGS) LTD Park, Hatters Lane, Watford, WD18 8YH on 1 March 2017 at 10.00 (Company Number 06910091) am, for the purpose of having an account laid before them showing EIFEL UK 1 LTD the manner in which the winding up has been conducted and the (Company Number 07874064) property of the company disposed of, and of hearing any explanation EIFEL BIDCO LTD that may be given by the liquidator. A person entitled to attend and (Company Number 07800303) vote at the meetings may appoint a proxy to attend and vote instead DAISY UK BIDCO LTD of him. A proxy need not be a member of the Company. Proxies for (Company Number 08735437) use at the meeting must be lodged at the address shown above no COVERIS TECHNOLOGIES HOLDCO (UK) LTD later than 12.00 noon on the business day preceding the meeting. (Company Number 04416750) Date of appointment: 23 March 2016 Registered office: 1 More London Place, London, SE1 2AF (All In Members' Voluntary Liquidation) ("the Companies"):

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Nature of Business: Office Holder Details: Neil Charles Money (IP number 8900) of CBA, 7415- Holding companies including head offices- Bravo Bidco Ltd, 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 31 Britton Holdings Ltd, Britton Group (Holdings) Ltd, Merlin Group December 2014. Further information about this case is available from Holdings Ltd, Portugal Midco Ltd, St Neots Holdings Ltd, St Neots Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba- Investments Ltd, St Neots Packaging Holdings Ltd and Coveris insolvency.co.uk. Technologies Holdco (UK) Ltd Neil Charles Money , Liquidator (2689906) 7420- Architectural, technical consult- Pampascourt Ltd 7499- Non trading company- Britton Security Packaging Ltd 2222 - Printing not elsewhere classified (Holding company) - Paragon CLOUD2689786 INTEGRATORS LIMITED Labels (Wisbech) Ltd (Company Number 08475146) 2522 - Manufacture of plastic packing goods - Learoyd Packaging Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, (Holdings) Ltd St Albans, Herts AL1 5JN 64209- Activities of other holding companies not elsewhere classified Principal trading address: 20 Elleray Road, Teddington, Middx TW11 - Eifel UK 1 Ltd, Eifel Bidco Ltd 0HG 64202- Activities of production holding companies- Daisy UK Bidco Notice is hereby given, pursuant to section 94 of the Insolvency Act Ltd 1986, that a Final Meeting of the Members of the Company will be Name of Companies and meeting times: held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Bravo Bidco Ltd- 10.00am St Albans, Herts AL1 5JN, on 24 February 2017, at 11.00 am, for the Britton Holdings Ltd- 10.15am purposes of receiving an account showing the manner in which the Britton Group (Holdings) Ltd- 10.30am winding-up has been conducted and the property of the Company Pampascourt Ltd- 10.45am disposed of, and of hearing any explanation that may be given by the Britton Security Packaging Ltd- 11.00am Liquidator and to consider and vote on the following resolutions: Merlin Group Holdings Ltd- 11.15am 1) To approve the Liquidator's Report and Accounts. Portugal Mideo Ltd- 11.30am 2) To approve that the books and records of the company be Paragon Labels (Wisbech) Ltd- 11.45am destroyed 12 months after the dissolution of the Company. St Neots Holdings Ltd- 12.00pm 3) To Agree the Release of the Liquidator under Section 173 of the St Neots Investments Ltd- 12.15pm Insolvency Act 1986. St Neots Packaging Holdings Ltd- 12.30pm Any Member entitled to attend and vote at the Meeting is entitled to Learoyd Packaging (Holdings) Ltd- 12.45pm appoint a proxy to attend and vote instead of him. A proxy need not Eifel UK 1 Ltd- 1.00pm be a Member of the Company. Proxies to be used at the Meeting Eifel Bidco Ltd- 1.15pm must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Daisy UK Bidco Ltd- 1.30pm St Albans, Herts ALl 5JN, no later than 12.00 noon on the preceding Coveris Technologies Hold co (UK) Ltd- 1.45pm business day. NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Insolvency Act 1986 the final general meetings of the shareholders of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 the Companies will be held at 1 More London Place on 20 February 5JN. Date of Appointment: 24 March 2016. Further information about 2017 at the times set out above for the purposes of having an this case is available from the offices of Sterling Ford on 01727 811 account laid before them showing how the winding up of the 161 or at [email protected]. Companies has been conducted and the property of the Companies Phillip Anthony Roberts , Liquidator (2689786) has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are DBEEZE2690064 LIMITED individual members) attending in person) have lodged their proxies (Company Number 07117941) with the Joint Liquidators at Ernst & Young LLP, 1 More London Registered office: C/O KRE Corporate Recovery LLP, 1st Floor Place, London, SE1 2AF by 12 noon on the business day before the Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN date of the meeting. Principal trading address: Flat 14, 165 Cromwell Road, London, SW5 Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP 0SQ numbers 9250 and 9431) of Ernst & Young LLP, 1 More London Notice is hereby given that the Joint Liquidators have summoned a Place, London SE1 2AF. Date of Appointment: 29 September 2015. final meeting of the Company’s members under Section 94 of the Further information about this case is available from Jai Bhalla at the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ offices of Ernst & Young LLP on 020 7806 9465. account showing how the winding up has been conducted and the Samantha Jane Keen and Angela Swarbrick , Joint Liquidators property of the Company disposed of. The meeting will be held at 18 January 2017 (2689995) 11.00 am on 15 March 2017 at KRE Corporate Recovery Limited, 1st Floor Hedrich House, 14-16 Cross Street, Reading Berkshire, RG1 1SN. 2689906CHRIS PALMER LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 03084281) their proxies with the Joint Liquidators at KRE Corporate Recovery Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Limited, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Principal trading address: Flat 401, 190 St John Street, London EC1V Berkshire, RG1 1SN. 4JA Date of appointment: 15 March 2016 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Office Holder details: Rob Keyes, (IP No. 8841) and Gareth Roberts, and Creditors of the above named Company have been convened by (IP No. 8826) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich the Liquidator pursuant to Section 94 of the Insolvency Act 1986. The House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN Meetings will be held at the offices of CBA, 39 Castle Street, Leicester For further details contact: Ben Briscoe, Email: LE1 5WN on 31 March 2017 at 10.30 am for the purposes of having a [email protected], Tel: 01189 479090. final account laid before them by the Liquidator showing the manner Rob Keyes, Joint Liquidator in which the winding-up of the said Company has been conducted 16 January 2017 and the property of the Company disposed of and of hearing any Ag EF101470 (2690064) explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator 2687781FANMAILUK.COM LIMITED at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 30 March (Company Number 04117064) 2017. Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB Principal trading address: Sanderson House, 22 Station Road, Leeds, LS18 5NT Nature of Business: Data base activities

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 59 COMPANIES

Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, For further details contact: M.P. Durkan, Email: Barnsley, S70 2BB. [email protected] or Tel: 01242 250811. Alternative contact: Date of meeting: 28 February 2017. Karolina Kocoń Time of meeting: 11:00 am. Michael Durkan, Liquidator NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the 11 January 2017 Insolvency Act 1986, that a final meeting of the members of the above Ag EF101416 (2690051) named Company will be held as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property JIGSAWS2690050 & EGG TIMERS LIMITED of the Company disposed of, and of hearing any explanation that may (Company Number 08791919) be given by the Liquidator, and approving the final receipts and Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS payments account and the release of the Liquidator. Proxies to be Principal trading address: C/o 3 Century Court, Tolpits Lane, Watford, used at the meeting must be lodged with the Liquidator no later than WD18 9RS 12 noon on the preceding business day. A member entitled to attend Notice is hereby given, pursuant to Section 94 of the Insolvency Act and vote at the meeting may appoint a proxy or proxies to attend and 1986, that a Final General Meeting of the members of the above vote instead of him. A proxy need not be a member of the Company. named Company will be held at 81 Station Road, Marlow, Bucks, SL7 Date of Appointment: 24 August 2016 1NS on 9 March 2017 at 10.30am, for the purpose of having an Liquidator's Name and Address: Edward Christopher Wetton (IP No. account laid before them and to receive the Joint Liquidators’ report, 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South showing how the winding-up of the Company has been conducted Yorkshire, S70 2BB. Telephone: 01226 215999. and its property disposed of, and of hearing any explanation that may For further information contact Michelle Dennis at the offices of be given by the Joint Liquidators. Gibson Booth on 01226 233906, or [email protected]. Any member entitled to attend and vote at the above meeting may 16 January 2017 (2687781) appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 2689937GASTREY LIMITED 12.00 noon on 8 March 2017. (Company Number 02030784) Date of Appointment: 10 March 2016. Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Office Holder details: Nicholas Simmonds, (IP No. 9570) and Guiseley, Leeds LS20 9AT Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Principal trading address: 1 Foundry Yard, New Row, Boroughbridge, Road, Marlow, Bucks, SL7 1NS York YO51 9AX Further details contact: The Liquidators, Tel: 01628 478100, Fax: Notice is hereby given, pursuant to section 94 of the Insolvency Act 01628 472629. Alternative contact: Nina Sellars, Email: 1986, that the final meeting of the Company will be held at Walsh [email protected] Tel: 01628 478100. Taylor, Oxford Road, Oxford Chambers, Guiseley, Leeds LS20 9AT on Nicholas Simmonds, Joint Liquidator 20 February 2017 at 9.00 am for the purpose of laying before the 13 January 2017 meeting, and giving an explanation of, the Liquidator's account of the Ag EF101334 (2690050) winding up. Members must lodge proxies at Walsh Taylor, Oxford Road, Oxford Chambers, Guiseley, Leeds LS20 9AT by 12.00 noon on the business day preceding the meeting in order to be entitled to KENNET2690052 VALLEY PARK LIMITED vote. (Company Number 01850599) Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Registered office: 150 Aldersgate Street, London, EC1A 4AB Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Principal trading address: The Wine Store, Brewery Court, Theale, 9AT. Date of Appointment: 18 February 2016. Further information Reading, RG7 5AJ about this case is available from Philippa Smith at the offices of Walsh Notice is hereby given pursuant to Section 94 of the Insolvency Act Taylor on 0871 222 8308. 1986 that a final meeting of the members of the Company will be held Kate Elizabeth Breese , Liquidator (2689937) at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 6 March 2017 at 10.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up has JANET2690051 DONALDSON LIMITED been conducted and the property of the Company disposed of, and (Company Number 07926675) of hearing any explanation that may be given by the Joint Liquidators. Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, A person entitled to attend and vote at the meeting may appoint a Cheltenham, GL50 1DY proxy to attend and vote instead of him. A proxy need not be a Principal trading address: Linden House, 4 Elmfield Road, Birkby, member of the Company. A proxy form for use at the meeting must Huddersfield, HD2 2XH be lodged at the address shown above no later than 12.00 noon on Notice is hereby given that a final meeting of the members of Janet the business day preceding the meeting. Donaldson Limited will be held at 10.00 am on 15 March 2017. The Date of appointment: 21 January 2016 meeting will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Office Holder details: Jeremy Willmont, (IP No. 9044) and Stacey Street, Cheltenham, GL50 1DY. The meeting is called pursuant to Brown, (IP No. 17950) both of Moore Stephens LLP, 150 Aldersgate Section 94 of the Insolvency Act 1986 for the purpose of receiving an Street, London, EC1A 4AB account showing the manner in which the winding-up of the company For further details contact: Stacey Brown, Email: has been conducted and the property of the company disposed of, [email protected], Tel: 020 7334 9191, Ref: and to receive any explanation that may be considered necessary. L85067. Any member entitled to attend and vote at the meeting is entitled to Jeremy Willmont, Joint Liquidator appoint a proxy to attend and vote on their behalf. A proxy need not 16 January 2017 be a member of the company. Ag EF101425 (2690052) The following resolutions will be considered at the members meeting: That the liquidators’ receipts and payments account be approved and that the liquidator receives his release and that the liquidator be 2689916MANGO ISLAND LIMITED authorised to destroy the company’s books and records twelve (Company Number 08391535) months after the dissolution of the Company. Proxies to be used at Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, the meeting must be returned to the offices of Durkan Cahill, 17 St Albans, Herts AL1 5JN Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than Principal trading address: Trident Court, 1 Oakcroft Road, 12 noon on the working day immediately before the meeting. Chessington, Surrey, KT9 1BD Date of Appointment: 30 March 2016 Office Holder details: Michael Patrick Durkan, (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to section 94 of the Insolvency Act Peter Frost , Liquidator (IP No 008935) 1986, that a Final Meeting of the Members of the Company will be 16 January 2017 (2690710) held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 24 February 2017, at 11.00 am, for the purposes of receiving an account showing the manner in which the 2690059MORAN ART LIMITED winding-up has been conducted and the property of the Company (Company Number 06312239) disposed of, and of hearing any explanation that may be given by the Registered office: Pearl Assurance House, 319 Ballards Lane, London Liquidator and to consider and vote on the following resolutions; N12 8LY 1) To approve the Liquidator's Report and Accounts. Principal trading address: 50 Whitemore Gardens, London, NW10 2) To approve that the books and records of the company be 5HH destroyed 12 months after the dissolution of the Company. Notice is hereby given, pursuant to section 94 of the Insolvency Act 3) To Agree the Release of the Liquidator under Section 173 of the 1986 that a meeting of the Members of the above named Company Insolvency Act 1986. will be held at Pearl Assurance House, 319 Ballards Lane, London Any Member entitled to attend and vote at the Meeting is entitled to N12 8LY on 22 February 2017 at 12.00 noon, for the purpose of appoint a proxy to attend and vote instead of him. A proxy need not having an Account laid before them, and to receive the Liquidator’s be a Member of the Company. Proxies to be used at the Meeting report showing how the winding-up of the Company has been must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, conducted and its property disposed of, and of hearing any St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding explanation that may be given by the Liquidator. Any Member entitled business day. to attend and vote at the above-mentioned Meeting is entitled to Office Holder Details: Phillip Anthony Roberts (IP number 6055) of appoint a proxy to attend and vote instead of him, and such proxy Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 need not also be a Member. Proxies to be used at the meeting must 5JN. Date of Appointment: 4 April 2016. Further information about this be lodged with the liquidator at Pearl Assurance House, 319 Ballards case is available from the offices of Sterling Ford on 01727 811 161 or Lane, London N12 8LY not later than 12.00 noon on the business day at [email protected]. before the day of the meeting in order to be entitled to vote at the Phillip Anthony Roberts , Liquidator (2689916) meeting. Date of Appointment: 16 April 2015. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & 2690049MEDREAY CONSULTING LIMITED Partners, Pearl Assurance House, 319 Ballards Lane, London N12 (Company Number 08104538) 8LY Registered office: Bulman House, Regent Centre, Gosforth, The Liquidator, Asher Miller (IP No 9251) or alternatively Sam Deamer Newcastle upon Tyne, NE3 3LS may be contacted on telephone number 020 8343 5900. Principal trading address: 3 Sheridan Grange, Broomhill Lane, Asher Miller, Liquidator Sunningdale, Ascot, SL5 0BX 17 January 2017 We hereby give notice that a Final Meeting of Members will be held Ag EF101465 (2690059) pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 20 March 2017 at 10.45am for the purpose of laying before MRW2690062 ADVISORS LIMITED the meeting an account showing how the winding up has been (Company Number 07530686) conducted; the Company’s property disposed of; of hearing any Registered office: 26-28 Bedford Row, London, WC1R 4HE explanation that may be given by the Joint Liquidators; and to Principal trading address: 37 Liskeard Gardens, London, SE3 0PE determine whether the Joint Liquidators should have their release. Notice is hereby given pursuant to section 94 of the Insolvency Act A member entitled to attend and vote is entitled to appoint a proxy to 1986 that a meeting of the Members of the above-named Company attend and vote instead of him and such proxy need not also be a will be held at the offices of David Rubin & Partners, 26-28 Bedford member. Forms of proxy must be lodged at Bulman House, Regent Row, London, WC1R 4HE on 28 February 2017 at 10.00 am for the Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12 purpose of having an Account laid before them, and to receive the noon on the business day before the meeting. Joint Liquidators’ report showing how the winding-up of the Company Date of appointment: 9 September 2015. has been conducted and its property disposed of, and of hearing any Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and explanation that may be given by the Joint Liquidators. Andrew David Haslam, (IP No. 9551) both of Tait Walker LLP, Bulman Any Member entitled to attend and vote at the above-mentioned House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Meeting is entitled to appoint a proxy to attend and vote instead of Further details contact: Andrew David Haslam and Gordon Smythe him, and such proxy need not also be a Member. Proxies to be used Goldie, Email: [email protected], Tel: 0191 285 0321. at the meeting must be lodged with the Liquidators at 26-28 Bedford Gordon Smythe Goldie, Joint Liquidator Row, London, WC1R 4HE not later than 12.00 noon on the business 16 January 2017 day before the day of the meeting in order to be entitled to vote at the Ag EF101420 (2690049) meeting. Date of Appointment: 30 March 2016 Office Holder details: Paul Cooper, (IP No. 15452) and Paul Appleton, MONTPELLIER2690710 APARTMENTS MANAGEMENT LIMITED (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, (Company Number 08404309) London, WC1R 4HE Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX For further details contact: Tel: 020 7400 7900. Alternative contact: Principal trading address: Victoria House, Churchill Road, Harry Short. Leckhampton, Cheltenham GL53 7EG Paul Cooper, Joint Liquidator Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 17 January 2017 ACT 1986, that a final meeting of the above Company will be held at Ag EF101468 (2690062) 10 am on 24 February 2017 at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an account showing the manner in which the winding up has been NATAKATE2690061 LTD conducted and the property of the Company disposed of, hearing any (Company Number 07055485) explanations which may be given by the Liquidator and to consider Registered office: Egale 1, 80 St Albans Road, Watford, WD17 1DL whether the Liquidator be granted his release. A member who is Principal trading address: Bailey House, Coleridge Gardens, London, entitled to attend and vote at the meeting is entitled to appoint a SW10 0RG proxy to attend and vote instead of him. A proxy holder need not be a Member of the company. Proxies must be lodged at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX by 12 noon on 23 February 2017. For further information please contact Peter Frost on 01242 680000, or by email at [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 61 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act manner in which the winding up has been conducted and the property 1986, that a Final Meeting of the Members of the Company will be of the Company disposed of, and of hearing any explanation that may held at Egale 1, 80 St Albans Road, Watford, WD17 1DL on 21 be given by the Joint Liquidators and to consider whether the Joint February 2017 at 11.00 am, for the purpose of having an account laid Liquidators should be released in accordance with Section 173(2)(d) before them and to receive the Joint Liquidators’ final report, showing of the Insolvency Act 1986. how the winding-up of the Company has been conducted and its Any member entitled to attend and vote at the meeting is entitled to property disposed of and of hearing any explanation that may be appoint a proxy to attend and vote instead of him. A proxy need not given by the Joint Liquidators. be a member of the Company. Proxies to be used at the meeting, Any member entitled to attend and vote at the above meeting is must be lodged with the Joint Liquidators at RSM Restructuring entitled to appoint a proxy to attend and vote instead of him, and Advisory LLP, Asset House, 28 Thorpe Wood, Peterborough PE3 such proxy need not also be a member. Proxies must be lodged at 6SR, no later than 12.00 noon on the preceding business day. Date of Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL by Appointment: 7 March 2016. 12.00 noon on 20 February 2017 in order that the member be entitled Correspondence address & contact details of case manager: Andy to vote. Nalliah of RSM Restructuring Advisory LLP, Asset House, 28 Thorpe Date of Appointment: 22 January 2016 Wood, Peterborough, PE3 6SR, Tel: 01733 260780. Office Holder details: Michael Goldstein, (IP No. 12532) and James Office Holder details: Adrian David Allen, (IP No. 008740) of RSM Paul Shaw, (IP No. 6084) both of Myers Clark, Egale 1, 80 St Albans Restructuring Advisory LLP, Asset House, 28 Thorpe Wood, Road, Watford, WD17 1DL Peterborough, PE3 6SR and Steven Law, (IP No. 008727) of RSM For further details contact: The Joint Liquidators, Tel: 01923 224411. Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Alternative contact: Debbie Convery (Manager), Email: Edmunds, Suffolk, IP32 7FA [email protected] Further details contact: Adrian David Allen, Tel: 01733 260780 or Michael Goldstein, Joint Liquidator Steven Mark Law, Tel: 01284 763311. 16 January 2017 Adrian David Allen, Joint Liquidator Ag EF101478 (2690061) 16 January 2017 Ag EF101318 (2690054)

2690060PENLAU LTD (Company Number 08580155) PSC2689887 NETWORK SOLUTIONS LTD Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, (Company Number 05991503) London, E14 9XQ Registered office: 46 Vivian Avenue, Hendon Central, London, NW4 Principal trading address: (Formerly) 46 Founes Drive, Grays, Essex, 3XP RM16 6DY Principal trading address: 335 Watford Way, Hendon, London NW4 Notice is given that a final meeting of the members of the above 4TE named Company will be held at SFP Corporate Solutions Limited, 9 Nature of business: Consultancy Services Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 24 Notice is hereby given, pursuant to Section 94 of the Insolvency Act February 2017 at 10.00 am, for the purposes of receiving an account 1986, that a General Meeting of the Members of the above named of how the winding-up has been conducted and the Company’s Company will be held at 46 Vivian Avenue, Hendon Central, London property disposed of and hearing any explanations that may be given NW4 3XP on 22 February 2017 at 10.00 am, for the purpose of having by the Liquidator. an account laid before them and to receive the Liquidator's report, A resolution is passed when a majority in value of those voting, in showing how the winding-up of the Company has been conducted person or by proxy, have voted in favour of it. Members can attend and its property disposed of, and of hearing any explanation that may the meeting in person and vote. Alternatively, if members wish to vote be given by the Liquidator. by proxy, a completed form of proxy must be received by the Any Member entitled to attend and vote at the above meeting is Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, entitled to appoint a proxy to attend and vote instead of him, and Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 such proxy need not also be a Member. Proxies must be lodged at noon on the business day before the day of the meeting. A member Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP entitled to attend and vote at the above meeting may appoint another by 12.00 pm and 21 February 2017 in order that the member be person as his proxy to exercise all or any of his rights to attend and to entitled to vote. speak and vote at a meeting of the Company. A member may appoint Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair more than one proxy in relation to a meeting, provided that each Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of proxy is appointed to exercise the rights attached to a different share Appointment: 23 February 2016. Further information about this case is or shares held by him, or (as the case may be) to a different £10, or available from the offices of Sinclair Harris on 020 8203 3344. multiple of £10, of stock held by him. Jonathan Sinclair , Liquidator Date of Appointment: 25 February 2016. Dated 18 January 2017 (2689887) Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ REIVERS2690056 PLANT HIRE LIMITED Further details contact: Robert Welby or Alexis Petrou on 020 7538 (Company Number 03611156) 2222. Registered office: Bulman House, Regent Centre, Gosforth, Robert Welby, Liquidator Newcastle upon Tyne, NE3 3LS 16 January 2017 Principal trading address: Centre of Britain Hotel, Main Street, Ag EF101419 (2690060) Haltwhistle, Northumberland, NE49 0BH We hereby give notice that Final Meeting of Members will be held pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, PROGATE2690054 PROPERTIES LIMITED Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 (Company Number 02640389) 3LS on 7 March 2017 at 10.45am respectively for the purpose of Registered office: Asset House, 28 Thorpe Wood, Peterborough PE3 laying before the meeting an account showing how the winding up 6SR has been conducted; the Company’s property disposed of; of hearing Principal trading address: 70a Castlegate, Grantham, Lincolnshire, any explanation that may be given by the Joint Liquidators; and to NG31 6SH determine whether the Joint Liquidators should have their release. Notice is hereby given, pursuant to Section 94 of the Insolvency Act A member entitled to attend and vote is entitled to appoint a proxy to 1986 (as amended), that a final General Meeting of the members of attend and vote instead of him and such proxy need not also be a the Company will be held at RSM Restructuring Advisory LLP, Asset member. Forms of proxy must be lodged at Bulman House, Regent House, 28 Thorpe Wood, Peterborough PE3 6SR on 7 April 2017 at Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12 10.00 am, for the purpose of receiving an account showing the noon on the business day before the meeting. Dates of Appointment: Gordon Smythe Goldie, 10 July 2015 and Andrew David Haslam, 26 November 2015.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and SENIOR2690711 TREND LIMITED Andrew David Haslam, (IP No. 9551) both of Tait Walker LLP, Bulman (Company Number 07253881) House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Registered office: Mountview Court, 1148 High Road, Whetstone, Further details contact: Gordon Smythe Goldie and Andrew David London, N20 0RA Haslam, Email: [email protected], Tel: 0191 285 0321. Principal trading address: Third Floor, 111 Charterhouse Street, Gordon Smythe Goldie, Joint Liquidator London, EC1M 6AW 09 January 2017 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Ag EF101407 (2690056) INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 16 March 2017 at 11.00 am 2690055SASASH CONSULTING LTD for the purpose of showing how the winding-up has been conducted (Company Number 07699197) and the property of the company disposed of, determining whether Registered office: C/O Platinum RS, 1st Floor Venture House, 6 Silver the Liquidator should be released and of hearing any explanation that Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS may be given by the Liquidator. Principal trading address: Roquetas The Spinney, Mill Lane, Calcot, Any Member entitled to attend and vote at the above meeting is Reading, RG31 7RJ entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given that a final meeting of the members of Sasash such proxy need not also be a Member. Proxies to be used at the Consulting Litd will be held at 11.00 am on 10 March 2017. The meetings must be lodged with the Liquidator at Mountview Court, meeting will be held at the offices of Platinum Restructuring Services 1148 High Road, Whetstone, London N20 0RA no later than 12.00 Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn noon on the working day immediately before the meeting. Garden City, Hertfordshire, AL7 1TS. The meeting is called pursuant Alternative contact: Alexia Phlora , [email protected], tel: 0208 446 to Section 94 of the Insolvency Act 1986 for the purpose of receiving 6699 an account showing the manner in which the winding-up of the Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Company has been conducted and the property of the Company Appointed 21 March 2016 disposed of, and to receive any explanation that may be considered 16 January 2017 (2690711) necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. 2690063SL HOSPITALITY MANAGEMENT LIMITED The following resolutions will be considered at the meeting: That the (Company Number 06113247) Liquidator’s final report and receipts and payments account be Registered office: C/O Ensors Accountants LLP, The Platinum approved; That the Liquidator be released. Proxies to be used at the Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 meeting must be returned to the offices of Platinum Restructuring 0DS Services Limited, 1st Floor Venture House, 6 Silver Court, Principal trading address: 22 The Thorpe, Hemingford Grey, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS not later Huntingdon, Cambs, PE28 9DA than 12 noon on the working day immediately before the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 2 April 2016 1986, that a Final Meeting of the Members of the Company will be Office Holder details: Rishi Karia, (IP No. 15890) of Platinum held at the offices of Ensors Accountants LLP, The Platinum Building, Restructuring Services Limited, 1st Floor Venture House, 6 Silver St John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS on 20 Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS February 2017 at 10.00 am, for the purpose of having an account laid For further details contact: Madhav Vibhakar, Email: before them and to receive the Joint Liquidators’ final report, showing [email protected] or Tel: 01707 566 051 how the winding-up of the Company has been conducted and its Rishi Karia, Liquidator property disposed of, and of hearing any explanation that may be 16 January 2017 given by the Joint Liquidators. Ag EF101436 (2690055) 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 such proxy need not also be a Member. Proxies must be lodged at SELLICK2689911 CONSULTANCY LIMITED the offices of Ensors Accountants LLP, The Platinum Building, St (Company Number 09499180) John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS by 12.00 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, noon on 17 February 2017 in order that the member be entitled to St Albans, Herts AL1 5JN vote. Principal trading address: 12 Paradise Road, Richmond, Surrey TW9 Date of Appointment: 10 February 2016 1SE Office Holder details: Mark Upton, (IP No. 9594) and David Scrivener, Notice is hereby given, pursuant to section 94 of the Insolvency Act (IP No. 15690) both of Ensors Accountants LLP, The Platinum 1986, that a Final Meeting of the Members of the Company will be Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, 0DS St Albans, Herts AL1 5JN, on 24 February 2017, at 11.00 am, for the For further details contact: Mark Upton, Tel: 01223 420721. purposes of receiving an account showing the manner in which the Alternative contact: Jill Rose, Email: [email protected] winding-up has been conducted and the property of the Company Mark Upton, Joint Liquidator disposed of, and of hearing any explanation that may be given by the 16 January 2017 Liquidator and to consider and vote on the following resolutions: Ag EF101385 (2690063) 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. SMITH2689741 SQUARE LTD 3) To Agree the Release of the Liquidator under Section 173 of the (Company Number 07258712) Insolvency Act 1986. Registered office: Balliol House, Southernhay Gardens, Exeter, EX1 Any Member entitled to attend and vote at the Meeting is entitled to 1NP appoint a proxy to attend and vote instead of him. A proxy need not NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency be a Member of the Company. Proxies to be used at the Meeting Act 1986, that a general meeting of the members of the Company will must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, be held at the offices of Begbies Traynor (Central) LLP, at Balliol St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding House, Southernhay Gardens, Exeter, EX1 1NP on 24 February 2017 business day. at 11.00 am for the purpose of having an account laid before the Office Holder Details: Phillip Anthony Roberts (IP number 6055) of members and to receive the joint liquidators' report, showing how the Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 winding up of the Company has been conducted and its property 5JN. Date of Appointment: 23 March 2016. Further information about disposed of, and of hearing any explanation that may be given by the this case is available from the offices of Sterling Ford on 01727 811 joint liquidators. 161 or at [email protected]. Phillip Anthony Roberts , Liquidator (2689911)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 63 COMPANIES

NOTE: Any member entitled to attend and vote at the above meeting Telephone Number: 01702 344558 may appoint a proxy, who need not be a member of the Company, to Deborah Ann Cockerton , Liquidator attend and vote instead of the member. In order to be entitled to vote, 16 January 2017 (2690697) proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP NOTICES TO CREDITORS numbers 6537 and 8835) of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: A.J.2689901 FAREY LIMITED 7 March 2016. Further information about this case is available from (Company Number 06251836) Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on Registered office: 10 West Crescent, Darlington DL3 7PR 01392 260 800 or at [email protected]. Principal trading address: 10 West Crescent, Darlington DL3 7PR Ian Edward Walker and Julie Anne Palmer , Joint Liquidators(2689741) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 March 2017, by sending their names and 2690694VANDA SECURITIES UK LIMITED addresses along with descriptions and full particulars of their debts or (Company Number 09228094) claims and the names and addresses of their solicitors (if any), to the Registered office: 2 Nelson Street, Southend on Sea, Essex, SS1 1EF Liquidator at 12 Halegrove Court, Cygnet Drive, Stockton on Tees Principal trading address: 37 Northumberland Place, London, W2 5AS TS18 3DB and, if so required by notice in writing from the Liquidator NOTICE IS HEREBY GIVEN that a final meeting of the members of of the Company or by the Solicitors of the Liquidator, to come in and Vanda Securities UK Limited will be held at 10.00 am on 21 March prove their debts or claims, or in default thereof they will be excluded 2017. The meeting will be held at the offices of DCA Business from the benefit of any distribution made before such debts or claims Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 are proved. 1AN. Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of The meeting is called pursuant to Section 94 of the INSOLVENCY Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on ACT 1986 for the purpose of receiving an account showing the Tees TS18 3DB. Date of Appointment: 16 January 2017. Further manner in which the winding-up of the company has been conducted information about this case is available from Adam Casey at the and the property of the company disposed of, and to receive any offices of Fergusson & Co Ltd on 01642 669155 or at explanation that may be considered necessary. Any member entitled [email protected]. to attend and vote at the meeting is entitled to appoint a proxy to Malcolm Edward Fergusson , Liquidator (2689901) attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: ABN2690040 AMRO PROJECT FINANCE LIMITED 1. That the liquidator be released. (Company Number 03958094) Proxies to be used at the meeting must be returned to the offices of Registered office: 5 Aldermanbury Square, London, EC2V 7HR DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Principal trading address: N/A Essex SS1 1AN. no later than 12.00 noon on the working day Notice is hereby given that the creditors of the above named immediately before the meeting. Company are required, on or before the 20 February 2017 to prove Names of Insolvency Practitioners calling the meetings: Deborah Ann their debts by sending their full names and addresses, particulars of Cockerton , (IP Number: 9641), 2 Nelson Street, Southend-On-Sea, their debts or claims and the names and addresses of their solicitors Essex, SS1 1EF. (if any) to the Joint Liquidators at 25 Moorgate, London EC2R 6AY. Contact Name: Toni James If so required by notice in writing from the Joint Liquidators, creditors Email Address: [email protected] must, either personally or by their solicitors, come in and prove their Telephone Number: 01702 344558 debts at such time and place as shall be specified in any such notice, Deborah Ann Cockerton , Liquidator or in default thereof they will be excluded from the benefit of any 17 January 2017 (2690694) distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. WALSH2690697 ACCOUNTING & ADMINISTRATION SERVICES LIMITED Date of Appointment: 12 January 2017 (Company Number 05100440) Office Holder details: Henry Anthony Shinners, (IP No. 9280) and Colin Previous Name of Company: Walshtax Limited Hardman, (IP No. 16774) both of Smith & Williamson Limited, 25 Registered office: 2 Nelson Street, Southend on Sea, Essex, SS1 1EF Moorgate, London, EC2R 6AY. Principal trading address: 977 London Road, Leigh on Sea, Essex, For further details contact: The Joint Liquidators, Tel: 020 7131 4000. SS9 3LB Alternative contact: Runita Kholia. NOTICE IS HEREBY GIVEN that a final meeting of the members of Henry Anthony Shinners, Joint Liquidator Walsh Accounting & Administration Services Limited will be held at 16 January 2017 10.00 am on 20 February 2017. The meeting will be held at the offices Ag EF101396 (2690040) of DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 1AN. The meeting is called pursuant to Section 94 of the INSOLVENCY CAPTURE2690433 POWER LIMITED ACT 1986 for the purpose of receiving an account showing the (Company Number 07885334) manner in which the winding-up of the company has been conducted Registered office: 15 Canada Square, London E14 5GL and the property of the company disposed of, and to receive any Principal trading address: 3rd Floor, Boston House, 63-64 New Broad explanation that may be considered necessary. Any member entitled Street, London EC2M 1JJ to attend and vote at the meeting is entitled to appoint a proxy to (In Members’ Voluntary Liquidation) (“the Company”) attend and vote on their behalf. A proxy need not be a member of the In the matter of the Insolvency Act 1986 and the Insolvency Rules company. 1986 The following resolutions will be considered at the meeting: Notice is hereby given, pursuant to Rule 4.182A of the Insolvency 1. That the liquidator be released. Rules 1986, that the Joint Liquidators of the Company intend to make Proxies to be used at the meeting must be returned to the offices of a final distribution to creditors. Creditors are required to prove their DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, debts on or before 4 March 2017 by sending full details of their claims Essex SS1 1EF, United Kingdom no later than 12.00 noon on the to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, working day immediately before the meeting. London E14 5GL. Creditors must also, if so requested by the Joint Names of Insolvency Practitioners calling the meetings: Deborah Ann Liquidators, provide such further details and documentary evidence to Cockerton , (IP Number: 9641), 2 Nelson Street, Southend-On-Sea, support their claims as the Joint Liquidators deem necessary. Essex, SS1 1EF, United Kingdom Contact Name: Keely Edwards Email Address: [email protected]

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

The intended distribution is a final distribution and may be made to be necessary. A creditor who has not proved his debt before the without regard to any claims not proved by 4 March 2017. Any declaration of any dividend is not entitled to disturb, by reason that he creditor who has not proved his debt by that date, or who increases has not participated in it, the distribution of that dividend or any other the claim in his proof after that date, will not be entitled to disturb the dividend declared before his debt was proved. Note: This notice is intended final distribution. The Joint Liquidators intend that, after purely formal. All known creditors have been or will be paid in full. paying or providing for a final distribution in respect of creditors who Date of Appointment: 11 January 2017 have proved their claims, all funds remaining in the Joint Liquidators’ Office Holder details: David Thorniley, (IP No. 8307) of Traverse hands following the final distribution to creditors shall be distributed Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, to the shareholders of the Company absolutely. TN1 2TU. The Company is able to pay all its known liabilities in full. Further details contact: David Thorniley, Tel: 01892 704055. Office Holder Details: John David Thomas Milsom and Mark Jeremy Alternative contact: Julia Raeburn. Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, David Thorniley, Liquidator London E14 5GL. Date of Appointment: 19 December 2016. Further 11 January 2017 information about this case is available from Laura Williamson at the Ag EF101367 (2690035) offices of KPMG LLP on +44 (0) 20 7311 8208 or at [email protected]. John David Thomas Milsom , Joint Liquidator FAR2690087 EAST TRADING LTD Dated 16 January 2017 (2690433) (Company Number 03828826) Registered office: Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD 2689927CARE AND SUPPORT PARTNERSHIP COMMUNITY INTEREST Principal trading address: 1/F Cervantes House, 5-9 Headstone Road, COMPANY Harrow, Middlesex, HA1 1PD (Company Number 07581024) Notice is hereby given that the creditors of the above named Trading Name: SEQOL Company are required, on or before 29 March 2017 to send their Registered office: SEQOL HQ, North Swindon District Centre, names and addresses and particulars of their debts or claims and the Thamesdown Drive, Swindon, SN25 4AN names and addresses of their solicitors (if any) to Norman Cowan and Principal trading address: SEQOL HQ, North Swindon District Centre, Panos Papas at Wilder Coe Ltd, Oxford House, Campus 6, Caxton Thamesdown Drive, Swindon, SN25 4AN Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the (In Members' Voluntary Liquidation) ("the Company") Company, and, if so required by notice in writing from the Joint In the matter of the Insolvency Act 1986 and the Insolvency Rules Liquidators, by their solicitors or personally, to come in and prove 1986 their debts or claims at such time and place as shall be specified in Notice is hereby given, pursuant to Rule 4.182A of the Insolvency any such notice, or in default thereof they will be excluded from the Rules 1986, that the Joint Liquidators of the Company intend to make benefit of any distribution made before such debts are proved. The a final distribution to creditors. Creditors are required to prove their Directors have made a Declaration of Solvency, and the Company is debts on or before 24 February 2017 by sending full details of their being wound up for the purposes of winding up the Company as it claims to the Joint Liquidators at KPMG Restructuring, One has ceased to trade. Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Creditors Note: This notice is purely formal. All known creditors have been or must also, if so requested by the Joint Liquidators, provide such will be paid in full. further details and documentary evidence to support their claims as Date of Appointment: 11 January 2017 the Joint Liquidators deem necessary. Office Holder details: Norman Cowan, (IP No. 001884) and Panos The intended distribution is a final distribution and may be made Papas, (IP No. 8035) both of Wilder Coe Ltd, Oxford House, Campus without regard to any claims not proved by 24 February 2017. Any 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD. creditor who has not proved his debt by that date, or who increases For further details contact: The Joint Liquidators, Tel: 01438 847200. the claim in his proof after that date, will not be entitled to disturb the Alternative contact: Panos Papas. intended final distribution. The Joint Liquidators intend that; after Norman Cowan, Joint Liquidator paying or providing for a final distribution in respect of creditors who 16 January 2017 have proved their claims, all funds remaining in the Joint Liquidators' Ag EF101359 (2690087) hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. HAMPTON2690088 FINANCIAL LIMITED Office Holder Details: Mark Jeremy Orton (IP number 8846) of KPMG (Company Number 07278229) LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and Registered office: Unit 1, Rowan Court, 56 High Street, Wimbledon, John David Thomas Milsom (IP number 9241) of KPMG LLP, 15 London, SW19 5EE Canada Square, London E14 5GL. Date of Appointment: 13 January Principal trading address: 24 Cairns Place, London, SW16 5FS 2017. Further information about this case is available from Sam Notice is hereby given that the creditors of the above named Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Company are required, on or before the 20 February 2017 to send [email protected]. their names and addresses and particulars of their debts or claims Dated 16 January 2017 and the names and addresses of their solicitors (if any) to James Mark Jeremy Orton , Joint Liquidator (2689927) Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said CHISHOLM2690035 RICHARDS & HART LIMITED Liquidator, by their solicitors or personally, to come in and prove their (Company Number 05659331) debts or claims at such time and place as shall be specified in any Registered office: 100 Lower Thames Street, London, EC3R 6DL such notice, or in default thereof, they will be excluded from the Principal trading address: N/A benefit of any distribution made before such debts are proved. Note: Notice is hereby given that the creditors of the Company, which is This notice is purely formal. All known creditors have been or will be being voluntarily wound up, are required to prove their debts by 03 paid in full. March 2017 by sending to the undersigned, David Thorniley of Date of Appointment: 04 January 2017 Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Wells, Kent, TN1 2TU the Liquidator of the Company, written Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, statements of the amount they claim to be due to them from the Hants SO50 9DR. Company and, if so requested, to provide such further details or For further details contact: James Stephen Pretty, Email: produce such documentary evidence as may appear to the Liquidator [email protected]. Tel: 02380 651441 James Stephen Pretty, Liquidator 04 January 2017 Ag EF101438 (2690088)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 65 COMPANIES

HAWES2690039 DEVELOPMENTS LTD The Liquidator gives notice pursuant to Rule 4.182(A) of the (Company Number 05086039) Insolvency Rules 1986 that the creditors of the Companies must send Registered office: Marlbridge House, Enterprise Way, Edenbridge, details in writing of any claim against the Companies to the Liquidator Kent, TN8 6HF at BDO LLP, 55 Baker Street, London W1U 7EU by 17 February 2017. Principal trading address: N/A The Liquidator also gives notice under the provision of Rule 4.182(A) Notice is hereby given that the creditors of the Company, which is (6) that he intends to make a final distribution to creditors who have being voluntarily wound up, are required to prove their debts by 03 submitted claims by 17 February 2017 otherwise a distribution will be March 2017 by sending to the undersigned, David Thorniley (IP No: made without regard to the claim of any person in respect of a debt 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, not already proven. No further public advertisement of invitation to Tunbridge Wells, Kent, TN1 2TU the Liquidator of the Company, prove debts will be given. written statements of the amount they claim to be due to them from The Liquidator may be contacted care of [email protected] the Company and, if so requested, to provide such further details or quoting 7/SMB/RF/telecity. produce such documentary evidence as may appear to the Liquidator Dated 18 January 2017 to be necessary. A creditor who has not proved his debt before the Malcolm Cohen , Liquidator (2690020) 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 debt was proved. J2690418 C RICHARDS & SONS (BODMIN) LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 01030952) will be paid in full. Registered office: Cotehele, St Kew Highway, Bodmin, Cornwall, Date of Appointment: 12 January 2017 PL30 3DW Office Holder details: David Thorniley, (IP No. 8307) of Traverse AND IN THE MATTER OF THE INSOLVENCY ACT AND RULES Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, 1986 TN1 2TU. On 13th January 2017 the above named company was placed into Further details contact: David Thorniley, Tel: 01892 704055. Members' Voluntary Liquidation and Lisa Thomas and David Kirk of Alternative contact: Julia Raeburn. Neville and Co, Buckland House, 12 William Prance Road, Plymouth David Thorniley, Liquidator International Business Park, Plymouth, PL6 5WR were appointed 12 January 2017 liquidators by a resolution of the members. The company is presently Ag EF101379 (2690039) expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or 2689785HELCHRIS LIMITED before 20th February 2017 to send in their full names, address and (Company Number 6247752) descriptions, full particulars of their debts or claims, and the names Registered office: BWC, Dakota House, Preston Farm Business Park, and addresses of their solicitors (if any), to the undersigned Lisa Stockton on Tees, TS18 3TX Thomas of Neville and Co, the liquidator of the said company, and, if Principal trading address: 28 Marlborough Road, Marton in Cleveland, so required by notice in writing from the said liquidator, are, , Cleveland TS7 8LB personally or by their solicitors, to come in and prove their debts or Notice is hereby given that the creditors of the above named claims at such time and place as shall be specified in such notice, or Company, which is being voluntarily wound up, are required to prove in default thereof they will be excluded from the benefit of any their debts on or before 28 February 2017, by sending their names distribution. and addresses along with descriptions and full particulars of their Further enquiries contact: Alison Hutchings, Tel 01752 786800, Email: debts or claims and the names and addresses of their solicitors (if [email protected] any), to the Joint Liquidators at BWC, Dakota House, 25 Falcon Lisa Thomas, Liquidator.(IP No. 9704) Court, Preston Farm Business Park, Stockton on Tees TS18 3TX and, Lisa Thomas and David Kirk (IP Nos 9704 and 8830) if so required by notice in writing from the Joint Liquidators of the Dated: 16th January 2017 (2690418) Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims KAREN2690041 DICKINSON WEALTH MANAGEMENT LIMITED are proved. (Company Number 06993440) Note: It is anticipated that all known Creditors will be paid in full. Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Office Holder Details: Martyn James Pullin and Iain Townsend (IP Principal trading address: 7 Gloucester Road, Peterborough, PE2 numbers 15530 and 15850) of BWC, Dakota House, 25 Falcon Court, 8BH Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Notice is hereby given that the Creditors of the above named Appointment: 20 December 2016. Further information about this case company are required on or before 24 February 2017 to send their is available from lain Townsend at the offices of BWC on 01642 names and addresses and particulars of their debts or claims and the 608588. names and addresses of their solicitors (if any) to G S Wolloff, Elwell Martyn James Pullin and Iain Townsend , Joint Liquidators (2689785) Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR the Liquidator of the said company, and, if so required by notice in writing from me, by their solicitors or personally, INTERNET2690020 FACILITATORS LIMITED are to come in and prove their debts or claims at such time and place (Company Number 03342636) as shall be specified in any such notice, or in default thereof they will Previous Name of Company: Manchester Facilities Management Ltd - be excluded from the benefit of any distribution made before such 22/7/1998 debts or claims are proved. INTERNET FACILITATORS HOLDINGS LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 07140241) will be paid in full. Previous Name of Company: Newincco 974 Limited- 19/5/2010 Date of Appointment: 13 January 2017 NEWINCCO 992 LIMITED Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell (Company Number 07205225) Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Registered office: 55 Baker Street, London W1U 7EU (formerly Peterborough PE2 6LR. Masters House, 107 Hammersmith Road, London W14 0QH) In the event of any questions regarding the above please contact Principal trading address: (formerly) Exchange Tower, 4th Floor, 2 Graham Stuart Wolloff, on 01733 235253. Harbour Exchange Square, London E14 9GE G S Wolloff, Liquidator NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of 13 January 2017 BDO LLP, 55 Baker Street, London W1U 7EU was appointed Ag EF101404 (2690041) Liquidator of the Companies by written resolutions passed on 17 January 2017.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

KD2690090 TECHNICAL SERVICES LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 07746857) will be paid in full. Registered office: Brunel House, 340 Firecrest Court, Centre Park, Date of Appointment: 06 January 2017 Warrington, WA1 1RG Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Principal trading address: 14 The Wynde, Bishopsgarth, Stockton on Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Tees, Cleveland, TS19 8TX 2QP. Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Further details contact: David Thorniley, Email: [email protected] 1986 that Robert Welby (IP No. 6228), of SFP Restructuring Limited, 9 Alternative contact: Chris Maslin. Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was David Thorniley, Liquidator appointed Liquidator of the above named company on 13 January 17 January 2017 2017 by a resolution passed by the members. Notice is hereby given Ag EF101442 (2690038) that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20 February 2017 (the last date for proving) to prove their debts by sending to Robert Welby NIGEL2690042 SHEFFIELD INVESTMENTS LIMITED, of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh (Company Number 00766831) Wall, London E14 9XQ written statements of the amounts they claim Trading Name: Nigel Sheffield Investments to be due to them from the Company and, if so requested, to provide Registered office: 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX such further details or produce such documentary evidence as may Principal trading address: 3rd Floor, 24 Chiswell Street, London, appear to the Liquidator to be necessary. A creditor who has not EC1Y 4YX proved their debt before the last date for proving is not entitled to Notice is hereby given that the Creditors of the above named disturb, by reason that they have not participated in it, the distribution company are required, on or before 14 February 2017 to send in their or any other distribution paid before their debt was proved. The names and addresses and particulars of their debts or claims and the Liquidator intends to make the only and final distribution in full to any names and addresses of their solicitors (if any) to Andrew Tate and creditors after the last date for proving. Maxine Reid, the Joint Liquidators of the said Company, and if so For further details contact: Robert Welby or Laura Kenna, Tel: 020 required by notice in writing from the said Joint Liquidators, by their 7538 2222. solicitors or personally, to come in and prove their debts or claims at Robert Welby, Liquidator such time and place as shall be specified in any such notice, or in 16 January 2017 default thereof they will be excluded from the benefit of any Ag EF101394 (2690090) distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. 2690091MAKEDWELL LIMITED Date of Appointment: 12 January 2017 (Company Number 01891558) Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP Registered office: 3 Northumberland Buildings, Bath, Somerset, BA1 No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, 2JB Chatham Maritime, Kent, ME4 4QU. Principal trading address: N/A For further details contact: Andrew Tate or Maxine Reid, Email: Notice is hereby given that creditors of the Company are required, on [email protected], Tel: 01634 899805, 01323 or before 22 February 2017 to prove their debts by sending their full 810760. names and addresses, particulars of their debts or claims, and the Andrew Tate, Joint Liquidator names and addresses of their solicitors (if any), to the Joint 16 January 2017 Liquidators at PCR (Bristol) LLP, 77A Alma Road, Clifton, Bristol BS8 Ag EF101328 (2690042) 2DP. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in or prove their debts at such time and place as shall be specified in such ROMANES2690000 FORAN LIMITED notice, or in default thereof they will be excluded from the benefit of (Company Number 08862488) any distribution made before their debts are proved. Registered office: 97 Childwall Valley Road, Liverpool L16 4PD Note: The Directors of the Company have made a declaration of Principal trading address: 97 Childwall Valley Road, Liverpool L16 solvency and it is expected that all creditors will be paid in full. 4PD Date of Appointment: 11 January 2017 NOTICE IS HEREBY GIVEN that the Creditors of the above named Office Holder details: Samuel Talby, (IP No. 9404) and Julie Swan, (IP company are required, on or before 28 February 2017, to send their No. 9168) both of PCR (Bristol) LLP, 77A Alma Road, Clifton, Bristol, names and addresses and particulars of their debts or claims and the BS8 2DP. names and addresses of their solicitors (if any) to Jonathan E Avery- For further details contact: Samuel Talby, Email: Gee and Stephen L Conn, of CG&Co, 17 St Ann's Square, [email protected]. Alternative contact: Pareet Shah, Email: Manchester M2 7PW, the Joint Liquidators of the company, and, if so [email protected] required by notice in writing from the Joint Liquidators, by their Samuel Talby, Joint Liquidator solicitors or personally, to come in and prove their debts or claims at 16 January 2017 such time and place as shall be specified in any such notice, or in Ag EF101406 (2690091) default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or NEWSTAR2690038 TECH LTD will be paid in full. (Company Number 07424438) The Directors have made a Declaration of Solvency, and the Registered office: 9 Dale Lodge Road, Ascot, Berkshire SL5 0LY Company is being wound up for the purposes of distributing monies Principal trading address: N/A to the Company's members. Notice is hereby given that the creditors of the Company, which is Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP being voluntarily wound up, are required to prove their debts by 17 numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, February 2017 by sending to the undersigned David Thorniley of MVL Manchester M2 7PW. Date of Appointment: 18 January 2017. Further Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, information about this case is available from Andrew Walker at the Kent, TN1 2QP the Liquidator of the Company, written statements of offices of CG & Co on 0161 358 0210. the amounts they claim to be due to them from the Company and, if Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators so requested, to provide such further details or produce such Dated: 18 January 2017 (2690000) documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 67 COMPANIES

SBAXTERSERVICES2690043 LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 06367063) will be paid in full. Registered office: 51 Armstrong Close, Wilstead, Bedford, Date of Appointment: 16 January 2017 Bedfordshire MK45 3EJ Office Holder details: Richard Ian Williamson, (IP No. 8013) of Principal trading address: N/A Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Notice is hereby given that the creditors of the Company, which is Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. being voluntarily wound up, are required to prove their debts by 21 For further details contact: Richard Ian Williamson, Email: February 2017 by sending to the undersigned David Thorniley of MVL [email protected], Tel: 01253 349331. Alternative Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, contact: Email: [email protected] Kent, TN1 2QP the Liquidator of the Company, written statements of Richard Ian Williamson, Liquidator the amounts they claim to be due to them from the Company and, if 16 January 2017 so requested, to provide such further details or produce such Ag EF101415 (2690046) documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he VACUUM2690044 DEPOSITING (EUROPE) LTD has not participated in it, the distribution of that dividend or any other (Company Number 08184027) dividend declared before his debt was proved. Registered office: 13 Lyndhurst Road, Burnley BB10 4ED Note: This notice is purely formal. All known creditors have been or Principal trading address: 20 Clover Crescent, Burnley, Lancashire will be paid in full. BB12 0EX Date of Appointment: 10 January 2017 Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Rules 1986 (as amended), that the Joint Liquidators intend to declare Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 a first and final dividend to creditors of the above Company within two 2QP. months of the last date for proving specified below. Creditors who Further details contact: David Thorniley, Email: [email protected] have not yet done so must prove their debts by sending their full Alternative contact: Chris Maslin. names and addresses, particulars of their debts or claims and the David Thorniley, Liquidator names and addresses of their solicitors (if any), by no later than 16 17 January 2017 February 2017 (the last date for proving) to the Joint Liquidators at Ag EF101443 (2690043) Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend 2690045SYSTEM INSTRUMENT SOLUTIONS LIMITED or any other dividend declared before their debt is proved. Note: The (Company Number 06582124) Directors of the Company have made a declaration of solvency and it Registered office: Amelia House, Crescent Road, Worthing, West is expected that all creditors will be paid in full. Sussex, BN11 1QR Date of Appointment: 06 January 2017 Principal trading address: Amelia House, Crescent Road, Worthing, Office Holder details: Steve Markey, (IP No. 14912) of Leonard Curtis, West Sussex, BN11 1QR Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Notice is hereby given that creditors of the Company are required, on 7TA and Mark Colman, (IP No. 9721) of Leonard Curtis, Leonard or before 10 February 2017 to prove their debts by sending their full Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. names and addresses, particulars of the debts or claims, and the Further details contact: Steve Markey, Email: names and addresses of their solicitors (if any), to the Joint [email protected], Tel: 0161 413 0930. Alternative Liquidators at 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. contact: Lauren Fitton. If so required by notice in writing from the Joint Liquidators, creditors Steve Markey, Joint Liquidator must, either personally or by their solicitors, come in and prove their 12 January 2017 debts at such time and place as shall be specified in such notice, or in Ag EF101175 (2690044) default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it it WELDCRAFT2690048 ENGINEERING LIMITED expected that any creditors will be paid in full. (Company Number 04687899) Date of Appointment: 12 January 2017 Registered office: Phoenix Corporate Recovery, Suite 1, Lower Office Holder details: Sean Bucknall, (IP No. 18030) and Garry Lock, Ground Floor, Morgan Reach House, 136 Hagley Road, Birmingham (IP No. 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, B16 9NX Brighton, East Sussex, BN1 4EA. Principal trading address: The Old Dairy, Ston Easton, Bath, Somerset Further details contact: The Joint Liquidators, Tel: 01273 322400. BA3 4DF Alternative contact: Edward Allingham, Email: Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby [email protected] given that the Liquidator proposes declaring a dividend to the Sean Bucknall, Joint Liquidator unsecured creditors of the Company. The last date for proving debts 13 January 2017 against the Company is 13 February 2017 by which date claims must Ag EF101353 (2690045) be sent to the undersigned of Phoenix Corporate Recovery, Suite 1, Lower Ground Floor, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX the Liquidator of the Company. Notice is TOTAL2690046 CTRL LIMITED further given that the Liquidator intends declaring a first and final (Company Number 06008061) dividend within 2 months to creditors of the last date for proving. Registered office: 40 Crossfields, Tarvin, Chester, CH3 8EP Date of Appointment: 29 September 2016 Principal trading address: 40 Crossfields, Tarvin, Chester, CH3 8EP Office Holder details: Matthew Frayne, (IP No. 9158) of Phoenix Notice is hereby given that the Creditors of the above named Corporate Recovery, Suite 1, Lower Ground Floor, Morgan Reach company are required, on or before the 13 February 2017 to send House, 136 Hagley Road, Birmingham B16 9NX. their names and addresses and particulars of their debts or claims Further details contact: Matthew Frayne, Email: and the names and addresses of their solicitors (if any) to Richard Ian [email protected] Alternative contact: Mrs G Williamson, Campbell, Crossley & Davis, Ground Floor, Seneca Sharma, Tel: 0121 289 3554. House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 Matthew Frayne, Liquidator 2FF the Liquidator of the said company, and, if so required by notice 17 January 2017 in writing from the said Liquidator, by their solicitors or personally, to Ag EF101447 (2690048) come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of Traverse Advisory Limited, Calverley House, 55 2689899A.J. FAREY LIMITED Calverley Road, Tunbridge Wells, Kent, TN1 2TU be appointed as (Company Number 06251836) Liquidator for the purposes of such voluntary winding up.” Registered office: 10 West Crescent, Darlington DL3 7PR Further details contact: David Thorniley, Tel: 01892 704055. Principal trading address: 10 West Crescent, Darlington DL3 7PR Alternative contact: Julia Raeburn. At a General Meeting of the Members of the above-named Company, S Quilter, Director duly convened, and held on 16 January 2017 the following 11 January 2017 Resolutions were duly passed, as a Special Resolution and as an Ag EF101367 (2690075) Ordinary Resolution: That Malcolm Edward Fergusson of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees TS18 3DB be and is EXAEL2690003 LIMITED hereby appointed liquidator for the purpose of such winding-up. (Company Number 07476063) Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Registered office: c/o Willans, 28 Imperial Square, Cheltenham, Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Gloucestershire, GL50 1RH Tees TS18 3DB. Date of Appointment: 16 January 2017. Further NOTICE IS HEREBY GIVEN that by written resolution of the members information about this case is available from Adam Casey at the of the above-named Company, on 09 January 2017 the following offices of Fergusson & Co Ltd on 01642 669155 or at special resolution was passed: [email protected]. That the Company be wound up voluntarily and that Joint Liquidators Mr AJ Farey , Director (2689899) be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Mark Boughey and Patrick Ellward of RSM Restructuring 2690073ABN AMRO PROJECT FINANCE LIMITED Advisory LLP Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD (Company Number 03958094) be and are hereby appointed Joint Liquidators to the company, to act Registered office: 5 Aldermanbury Square, London, EC2V 7HR on a joint and several basis. Principal trading address: N/A Office Holder Details: Mark Boughey (IP number 9611) of RSM Notice is hereby given that the following resolutions were passed on Restructuring Advisory LLP, Hartwell House, 55-61 Victoria Street, 12 January 2017, as a special and an ordinary resolution respectively: Bristol BS1 6AD and Patrick Ellward (IP number 8702) of RSM “That the Company be wound up voluntarily and that Henry Anthony Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Shinners, (IP No. 9280) and Colin Hardman, (IP No. 16774) both of Tollhouse Hill, Nottingham NG1 5FS. Date of Appointment: 9 January Smith & Williamson Limited, 25 Moorgate, London, EC2R 6AY be 2017. Further information about this case is available from Nick Talbot appointed as Joint Liquidators for the purposes of such voluntary at the offices of RSM Restructuring Advisory LLP on 0117 945 2082. winding up.” (2690003) For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Runita Kholia. FAR2690079 EAST TRADING LTD Peter Dietze, Director (Company Number 03828826) 16 January 2017 Registered office: Wilder Coe Ltd, Oxford House, Campus 6, Caxton Ag EF101396 (2690073) Way, Stevenage, Herts, SG1 2XD Principal trading address: 1/F Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD CARE2689925 AND SUPPORT PARTNERSHIP COMMUNITY INTEREST At a General Meeting of the Company duly convened and held at COMPANY Wilder Coe Ltd, 233-237 Old Marylebone Road, London, NW1 5QT, (Company Number 07581024) on 11 January 2017, the following Resolutions were passed as a Trading Name: SEQOL Special Resolution and Ordinary Resolutions respectively: Registered office: SEQOL HQ, North Swindon District Centre, “That the Company be wound up voluntarily and that Norman Cowan, Thamesdown Drive, Swindon, SN25 4AN (IP No. 001884) and Panos Papas, (IP No. 8035) both of Wilder Coe Principal trading address: SEQOL HQ, North Swindon District Centre, Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Thamesdown Drive, Swindon, SN25 4AN Hertfordshire, SG1 2XD be and are hereby appointed Joint Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Liquidators of the Company and that the Joint Liquidators be following written resolutions were passed on 13 January 2017 authorised to act jointly and severally in the liqudation for the Special resolution purposes of such winding up.” That the Company be wound up voluntarily in accordance with For further details contact: The Joint Liquidators, Tel: 01438 847200. Chapter III of Part IV of the Insolvency Act 1986. Alternative contact: Panos Papas. Ordinary resolution Raymond Wong, Chairman That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow 16 January 2017 Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are Ag EF101359 (2690079) hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. HAMPTON2690023 FINANCIAL LIMITED Office Holder Details: Mark Jeremy Orton (IP number 8846) of KPMG (Company Number 07278229) LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and Registered office: Unit 1, Rowan Court, 56 High Street, Wimbledon, John David Thomas Milsom (IP number 9241) of KPMG LLP, 15 London, SW19 5EE Canada Square, London E14 5GL. Date of Appointment: 13 January Principal trading address: 24 Cairns Place, London, SW16 5FS 2017. Further information about this case is available from Sam At a general meeting of the above named Company, duly convened Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at and held at 24 Cairns Place, London, SW16 5FS, on 04 January 2017, [email protected]. the following resolutions were passed as a Special Resolution and an Michelle Howard , Director (2689925) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners CHISHOLM2690075 RICHARDS & HART LIMITED LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed (Company Number 05659331) Liquidator for the purposes of such winding up.” Registered office: 100 Lower Thames Street, London, EC3R 6DL For further details contact: James Stephen Pretty, Email: Principal trading address: N/A [email protected]. Tel: 02380 651441 Notice is hereby given that the following resolutions were passed on Sandeep Lala, Director 11 January 2017, as a special resolution and an ordinary resolution 04 January 2017 respectively: Ag EF101438 (2690023)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 69 COMPANIES

HAWES2690080 DEVELOPMENTS LTD Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the (Company Number 05086039) directors of the Company proposed that on 13 January 2017, the Registered office: Marlbridge House, Enterprise Way, Edenbridge, following resolution be passed as a Special Resolution: Kent, TN8 6HF “That the Company be wound-up voluntarily and that Graham Stuart Principal trading address: N/A Wolloff, (IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Notice is hereby given that the following resolutions were passed on Commerce Road, Lynchwood, Peterborough PE2 6LR be and is 12 January 2017, as a special resolution and an ordinary resolution hereby appointed liquidator for the purpose of such winding-up.” respectively: In the event of any questions regarding the above please contact “That the Company be wound up voluntarily and that David Thorniley, Graham Stuart Wolloff, on 01733 235253. (IP No. 8307) of Traverse Advisory Limited, Calverley House, 55 J S Dickinson, Director Calverley Road, Tunbridge Wells, Kent, TN1 2TU be appointed as 16 January 2017 Liquidator for the purposes of such winding up.” Ag EF101404 (2690025) Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. M Hawes, Director KD2690076 TECHNICAL SERVICES LIMITED 12 January 2017 (Company Number 07746857) Ag EF101379 (2690080) Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG Principal trading address: 14 The Wynde, Bishopsgarth, Stockton on 2690019INTERNET FACILITATORS LIMITED Tees, Cleveland, TS19 8TX (Company Number 03342636) At a General Meeting of the members of the above named company, Previous Name of Company: Manchester Facilities Management Ltd - duly convened and held at 14 The Wynde, Bishopsgarth, Stockton on 22/7/1998 Tees, Cleveland, TS19 8TX, on 13 January 2017, the following INTERNET FACILITATORS HOLDINGS LIMITED resolutions were duly passed as a special resolution and as an (Company Number 07140241) ordinary resolution: Previous Name of Company: Newincco 974 Limited- 19/5/2010 ”That the Company be wound up voluntarily and that Robert Welby, NEWINCCO 992 LIMITED (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals (Company Number 07205225) Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Registered office: 55 Baker Street, London W1U 7EU (formerly Liquidator for the purpose of the voluntary winding up.” Masters House, 107 Hammersmith Road, London W14 0QH) For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 Principal trading address: (formerly) Exchange Tower, 4th Floor, 2 7538 2222. Harbour Exchange Square, London E14 9GE Keith Dryden, Director Passed 17 January 2017 16 January 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Ag EF101394 (2690076) directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). MAKEDWELL2690026 LIMITED SPECIAL RESOLUTIONS (Company Number 01891558) 1 That the companies be wound up voluntarily and Malcolm Cohen of Registered office: 3 Northumberland Buildings, Bath, Somerset, BA1 BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby 2JB appointed Liquidator for the purposes of such winding-up. Principal trading address: N/A 2 That the Liquidator be and is authorised to distribute all or part of Notice is hereby given that the following resolutions were passed on the assets in specie to the shareholders in such proportion as they 11 January 2017, as a special resolution and an ordinary resolution mutually agree. respectively: ORDINARY RESOLUTION “That the company be wound up voluntarily and that Samuel Talby, 3 That the Liquidator's fees are to be paid on a time costs basis. (IP No. 9404) and Julie Swan, (IP No. 9168) both of PCR (Bristol) LLP, Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, 77A Alma Road, Clifton, Bristol, BS8 2DP be appointed as Joint 55 Baker Street, London W1U 7EU. Date of Appointment: 17 January Liquidators for the purposes of such voluntary winding up.” 2017. Further information about these cases is available from the For further details contact: Samuel Talby, Email: offices of BDO LLP at [email protected] quoting SMB/RAF. [email protected]. Alternative contact: Pareet Shah, Email: (2690019) [email protected] Thomas Richard Epton, Director J2690424 C RICHARDS & SONS (BODMIN) LIMITED 16 January 2017 (Company Number 01030952) Ag EF101406 (2690026) The Companies Act 2006 COMPANY LIMITED BY SHARES Passed AT a General Meeting of the above-named company, duly convened, NEWSTAR2690024 TECH LTD and held at 20 Crockwell Street, Bodmin, Cornwall, PL31 2DS at (Company Number 07424438) 12.30pm on 13th January 2017, the following resolutions were Registered office: 9 Dale Lodge Road, Ascot, Berkshire SL5 0LY passed: Principal trading address: N/A "THAT the company be wound up voluntarily". Notice is hereby given that the following resolutions were passed on "That Mr David Kirk and Miss Lisa Thomas of Neville & Co be and are 06 January 2017, as a special resolution and an ordinary resolution hereby appointed Joint Liquidators for the purpose of such winding- respectively: up and that they may act jointly and severally". “That the Company be wound up voluntarily and that David Thorniley, "That the Joint Liquidator be authorised to exercise powers contained (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, in Schedule 4 Part 1 of the INSOLVENCY ACT 1986 and to distribute Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the surplus assets in specie to members." purposes of such winding up.” Mr R Richards, Chairman Further details contact: David Thorniley, Email: [email protected] Dated: 13th January 2017 (2690424) Alternative contact: Chris Maslin. Darren Wright, Chairman 17 January 2017 KAREN2690025 DICKINSON WEALTH MANAGEMENT LIMITED Ag EF101442 (2690024) (Company Number 06993440) Registered office: 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR Principal trading address: 7 Gloucester Road, Peterborough, PE2 8BH

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

2690084NIGEL SHEFFIELD INVESTMENTS LIMITED, “That the company be wound up voluntarily and that Sean Bucknall, (Company Number 00766831) (IP No. 18030) and Garry Lock, (IP No. 12670) both of Quantuma LLP, Trading Name: Nigel Sheffield Investments 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA be Registered office: 3rd Floor, 24 Chiswell Street, London, EC1Y 4YX appointed as Joint Liquidators for the purposes of such voluntary Principal trading address: 3rd Floor, 24 Chiswell Street, London, winding up.” EC1Y 4YX Further details contact: The Joint Liquidators, Tel: 01273 322400. At a General Meeting of the above named Company held at The Alternative contact: Edward Allingham, Email: Rookery, Earl Soham, Woodbridge, Suffolk, IP13 7RU on 12 January [email protected] 2017, at 10.00 am, the following resolutions were duly passed: Anthony Tomlinson, Chairman “That the Company be wound up voluntarily and that Andrew Tate, (IP 13 January 2017 No. 8960) and Maxine Reid, (IP No. 11492) both of Kreston Reeves Ag EF101353 (2690031) LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment TOTAL2690027 CTRL LIMITED to be done by the Joint Liquidators is to be done by all or any one or (Company Number 06008061) more of the persons for the time being holding office.” Registered office: 40 Crossfields, Tarvin, Chester, CH3 8EP For further details contact: Andrew Tate or Maxine Reid, Email: Principal trading address: 40 Crossfields, Tarvin, Chester, CH3 8EP [email protected], Tel: 01634 899805, 01323 At a general meeting of the above named Company, duly convened 810760. and held at 40 Crossfields, Tarvin, Chester, CH3 8EP, on 16 January Nigel Sheffield, Director 2017, the following resolutions were passed as a Special Resolution 16 January 2017 and as an Ordinary Resolution respectively: Ag EF101328 (2690084) “That the Company be wound up voluntarily and that Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 ROMANES2689999 FORAN LIMITED 2FF be and is hereby appointed the Liquidator of the Company for the (Company Number 08862488) purposes of such winding-up.” Registered office: 97 Childwall Valley Road, Liverpool L16 4PD For further details contact: Richard Ian Williamson, Email: Principal trading address: 97 Childwall Valley Road, Liverpool L16 [email protected], Tel: 01253 349331. Alternative 4PD contact: Email: [email protected] Passed - 18 January 2017 Philip James Parr, Director The following Written Resolutions were passed pursuant to the 16 January 2017 provisions of section 288 of the Companies Act 2006 as a Special and Ag EF101415 (2690027) Ordinary Resolutions respectively: "That the Company be wound up voluntarily and that Jonathan E Avery-Gee and Stephen L Conn, of CG&Co, 17 St Ann's Square, VACUUM2690029 DEPOSITING (EUROPE) LTD Manchester M2 7PW, be and are hereby appointed Joint Liquidators (Company Number 08184027) of the Company and that the liquidators be authorised to act joint and Registered office: 13 Lyndhurst Road, Burnley BB10 4ED severally in the liquidation for the purposes of such winding up." Principal trading address: 20 Clover Crescent, Burnley, Lancashire Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP BB12 0EX numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, Notice is hereby given that the following resolutions were passed on Manchester M2 7PW. Date of Appointment: 18 January 2017. Further 06 January 2017, as a special resolution and an ordinary resolution information about this case is available from Andrew Walker at the respectively: offices of CG & Co on 0161 358 0210. (2689999) “That the Company be and it is hereby wound up voluntarily and that Steve Markey, (IP No. 14912) and Mark Colman, (IP No. 9721) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, SBAXTERSERVICES2690078 LIMITED Whitefield, M45 7TA be and they are hereby appointed as Joint (Company Number 06367063) Liquidators of the Company for the purposes of the winding up of the Registered office: 51 Armstrong Close, Wilstead, Bedford, Company.” Bedfordshire MK45 3EJ Further details contact: Steve Markey, Email: Principal trading address: N/A [email protected], Tel: 0161 413 0930. Alternative Notice is hereby given that the following resolutions were passed on contact: Lauren Fitton. 10 January 2017, as a special resolution and an ordinary resolution Andrew Christopher Jack, Director respectively: 12 January 2017 “That the Company be wound up voluntarily and that David Thorniley, Ag EF101175 (2690029) (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” Further details contact: David Thorniley, Email: [email protected] Partnerships Alternative contact: Chris Maslin. Stuart Baxter, Chairman DISSOLUTION OF PARTNERSHIP 17 January 2017 Ag EF101443 (2690078) BENTS2690361 GREEN SURGERY Notice is given that the partnership formerly subsisting between us the undersigned Dr Mark Simon Sutherland Rogers and Dr Claire SYSTEM2690031 INSTRUMENT SOLUTIONS LIMITED Elizabeth Reynolds carrying on in partnership as Bents Green Surgery (Company Number 06582124) at 98 Bents Road, Sheffield S11 9RL, under the name Bents Green Registered office: Amelia House, Crescent Road, Worthing, West Surgery has been dissolved by mutual consent as from 4 February Sussex, BN11 1QR 2017. Principal trading address: Amelia House, Crescent Road, Worthing, Signed by Dr Mark Rogers (Senior Partner) West Sussex, BN11 1QR 16 January 2017 (2690361) Notice is hereby given that the following resolutions were passed on 12 January 2017, as a special resolution and an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 71 COMPANIES

WESTWATER2690360 ACCOUNTANTS Notice is hereby given that the partnership previously existing between James Crawford Westwater and John Galley and Trevor Teasdale known as Westwater Accountants of Oakmere, Belmont Business Park, Durham DH1 1TW and 34 Frederick Street, Sunderland SR1 1LN has been dissolved with effect from 31 December 2016. Mr Westwater and Mr Teasdale will continue to practise under the style Westwater Accountants from 34 Frederick Street, Sunderland SR1 1LN and Mr Galley will practise with another as Galley & Tindle Accountants from Oakmere, Belmont Business Park, Durham DH1 1TW. (2690360)

TRANSFER OF INTEREST

2690402NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Adams Street RSP LP (i) transferred 10.18% of the interest held by it in EQT Aslan Co-Investment Limited Partnership, a limited partnership registered in England and Wales with number LP017741 (the “Partnership”), to Adams Street Co- Investment Fund III A LP, a limited partner of the Partnership; and (ii) transferred 3.94% of the interest held by it in the Partnership to Adams Street Co-Investment Fund III C LP, a limited partner of the Partnership. (2690402)

LIMITED2690401 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 16 January 2017, the Estate of Lady Gillian Parker as a Limited Partner in the CPPI Bridgewater Place Limited Partnership, a limited partnership registered in England with number LP08923, was equally transferred to (i) Sir Alan Parker of 15 Lansdowne Road, London W11 3AE, (ii) Ms Lucy Blaise Parker of 3 Dundonald Road, London NW10 3HP, (iii) Mr Nathaniel Parker of Vale Farm, West End, Avening, Gloucestershire GL8 8NE and (iv) Mr Oliver Parker of 19 Kingswood Avenue, London NW6 6LG. CPPI Bridgewater Place General Limited in its capacity as general partner to CPPI Bridgewater Place Limited Partnership. Signed: Nigel Pope in his capacity as a Director of the General Partner 16 January 2017 (2690401)

BRIDGEPOINT2690400 EUROPE II 'A' LP (Registered No. LP007583) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that INVESCO NON-U.S. PARTNERSHIP FUND III, L.P, a limited partnership established under the laws of Delaware, whose registered office is at 1166 Avenue of the Americas, 25th Floor, New York, NY 10036 USA has transferred its entire interest as a limited partner in Bridgepoint Europe II 'A' LP, a limited partnership registered in England and Wales with registration number LP 007583 (the “Partnership”), to STRATEGIC PARTNERS VII INVESTMENTS, L.P. (Series A), a limited partnership established under the laws of Delaware whose registered office is at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, New Castle County, Delaware 19808 USA. (2690400)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Notice2690408 is hereby given that a Deed Poll dated 5 September 2014 and enrolled in the Senior Courts of England and Wales on 23 December PEOPLE 2014, Catherine Bright of Pilgrim Cottage, Old Forewood Lane, Crowhurst, Battle, East Sussex TN33 9AE, Married/Civil Partnership and a British Citizen, under section 11(1) of the British Nationality Act CHANGES OF NAME OR ARMS 1981 abandoned the name Catherine Wright and assumed the name of Catherine Bright. 2690555Notice is hereby given that a Deed Poll dated 2 September 2016 and 5 September 2014 (2690408) enrolled in the Senior Courts of England and Wales on 4 January 2017, as person(s) having parental responsibility on behalf of Kaiya Lindsay Cusdin, who is a child and single and a British Citizen, under Notice2690407 is hereby given that a Deed Poll dated 29 September 2014 and section 11(1) of the British Nationality Act 1981 abandoned the name enrolled in the Senior Courts of England and Wales on 23 December Kaiya Lindsay Harris and assumed the name of Kaiya Lindsay Cusdin. 2014, Gareth Benjamin Bright of Pilgrim Cottage, Old Forewood Lane, 2 September 2016 (2690555) Crowhurst, Battle, East Sussex TN33 9AE, Married/Civil Partnership and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Gareth Benjamin Brown and assumed the Notice2690554 is hereby given that a Deed Poll dated 8 November 2016 and name of Gareth Benjamin Bright. enrolled in the Senior Courts of England and Wales on 4 January 24 September 2014 (2690407) 2017, as person(s) having parental responsibility on behalf of Tommy James Roberts, who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Thomas James Roberts and assumed the name of Tommy James Personal insolvency Roberts. 8 November 2016 (2690554) APPOINTMENT AND RELEASE OF TRUSTEES

GARY2690350 JON BRATTON Notice2690553 is hereby given that a Deed Poll dated 28 September 2016 and Currently not working, of 12 Appletree Court, Bensham Road, enrolled in the Senior Courts of England and Wales on 4 January Gateshead, Tyne and Wear NE8 1AP 2017, as person(s) having parental responsibility on behalf of Jenna Birth details: 27 October 1976 Antoinette Lowbridge, who is a child and single and a British Citizen, In the Office of the Adjudicator under section 1(1) of the British Nationality Act 1981 abandoned the No 5014996 of 2016 name William Trevor Lowbridge and assumed the name of Jenna A First Meeting of Creditors is to take place on: 9 February 2017 at Antoinette Lowbridge. 14.00 28 September 2016 (2690553) Venue: Official Receiver's office at the address stated below. Purpose of Meeting: To appoint a trustee of the bankrupt's estate. Proofs and Proxies: In order to be entitled to vote at the meeting, Notice2690552 is hereby given that a Deed Poll dated 24 November 2016 and creditors must lodge proxies and any previously unlodged proofs by enrolled in the Senior Courts of England and Wales on 4 January 12.00 on 8 February 2017 at the Official Receiver in Nottingham 2017, as person(s) having parental responsibility on behalf of Youssef Official Receiver: F G O'Hare, Level One, Apex Court, City Link, Touioui, who is a child and single and a British Citizen, under section Nottingham NG2 4LA. Office Tel No: 01158 525000. Office Email 1(1) of the British Nationality Act 1981 abandoned the name address: [email protected] Muhammad Yusuf Kiani and assumed the name of Youssef Touioui. Capacity: Receiver and Manager 24 November 2016 (2690552) Date of Appointment: 13 January 2017 (2690350)

Notice2690411 is hereby given that a Deed Poll dated 15 December 2016 and ENDA2690351 JOHN LYONS enrolled in the Senior Courts of England and Wales on 4 January Tile House, Nightingales Lane, Buckinghamshire HP8 4SL 2016, Alistair James Robert Boyd-Meaney of 2 River View, Misson, In the County Court at Milton Keynes Nottinghamshire, DN10 6EE, Single and a British Citizen, under No 53 of 2016 section 11(1) of the British Nationality Act 1981 abandoned the name A General Meeting of Creditors is to take place on: 3 February 2017 at Alistair James Robert Meaney and assumed the name of Alistair 10.30 am James Robert Boyd-Meaney . Venue: Official Receiver's office at the address: 4 Abbey Orchard 15 December 2016 (2690411) Street, London SW1P 2HT Meeting summoned by: Official Receiver. Purpose of Meeting: To appoint trustee. Notice2690410 is hereby given that a Deed Poll dated 10 October 2016 and Proofs and Proxies: In order to be entitled to vote at the meeting, enrolled in the Senior Courts of England and Wales on 4 January contributories must lodge proxies and any previously unlodged proofs 2017, Wayne Phillip Soave-Seddon of 49 York Avenue, Jarrow, Tyne by 12.00 on 2 February 2017 at the Official Receiver's address stated & Wear NE32 5QN, Married/Civil Partnership and a British Citizen, below under section 1(1) of the British Nationality Act 1981 abandoned the Official Receiver: Anthony Hannon, London A, 2nd Floor, 4 Abbey name Wayne Phillip Seddon and assumed the name of Wayne Phillip Orchard Street, London SW1P 2HT. Tel No: 0207 637 1110. Office Soave-Seddon. Email address: [email protected] Kelly Hudson, McDaniel & Co, Suite 2.07, Northern Design Centre, Capacity: Trustee Gateshead. SRA No. 461430. Date of Appointment: 27 September 2016 (2690351) 10 October 2016 (2690410)

Notice2690409 is hereby given that a Deed Poll dated 10 October 2016 and enrolled in the Senior Courts of England and Wales on 4 January 2017, Adriana Maria Soave-Seddon of 49 York Avenue, Jarrow, Tyne & Wear NE32 5QN, Married/Civil Partnership and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Adriana Maria Soave and assumed the name of Adriana Maria Soave-Seddon. Kelly Hudson, McDaniel & Co, Suite 2.07, Northern Design Centre, Gateshead. SRA No. 461430. 10 October 2016 (2690409)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 73 PEOPLE

BANKRUPTCY ORDERS BANK,2688347 SONIA 45 Park Avenue, Clitheroe, BB7 2HP ALTUNTAS,2688326 GUVEN Birth details: 17 September 1979 40 Laird Street, Birkenhead, CH41 8DH Sonia Bank, Employed, of 45 Park Avenue, Clitheroe, Lancashire, Birth details: 1 June 1982 BB7 2HP, formerly of 4 West View, Clitheroe, Lancashire, BB7 1DG, Guven Altuntas, A full-time carer, of 40 Laird Street, Birkenhead, and formerly of 2 Whittle Close, Clitheroe, Lancashire, BB7 1QT Merseyside, CH41 8DH and formerly of 143 Laird Street, Birkenhead, In the Office of the Adjudicator CH410AA No 5017406 of 2017 In the Office of the Adjudicator Date of Filing Petition: 12 January 2017 No 5017346 of 2017 Bankruptcy order date: 13 January 2017 Date of Filing Petition: 12 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, [email protected] telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 13 January 2017 (2688347) 13 January 2017 (2688326)

BHELLA,2688337 KARAMJIT SINGH 2688309BEECROFT, KENNETH ANTONY 26 Lloyd Hill, Stourbridge Road, , WV4 5NE Flat 2, Holywell House, Holywell Road, MALVERN, Worcestershire, Birth details: 21 April 1959 WR14 4LF OF 26 Lloyd Hill, Stourbridge Road, WOLVERHAMPTON, WV4 5NE Kenneth Antony Beecroft of 2 Holywell House, Holywell Road, CURRENTLY A PROVIDER OF EQUIPMENT RENTAL MALVERN, WR14 4LF, In the High Court Of Justice In the County Court at Worcester No 1166 of 2016 No 97 of 2016 Date of Filing Petition: 25 August 2016 Date of Filing Petition: 6 October 2016 Bankruptcy order date: 11 January 2017 Bankruptcy order date: 22 December 2016 Time of Bankruptcy Order: 10:50 Time of Bankruptcy Order: 12:29 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: RATHBONE PENSION AND CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH ADVISORY SERVICES(TRUSTEES)LTDC/O RDP LAW, K Read 4th Floor, Cannon House, 18 The Priory Queensway, House, Langstone Business, Priory Drive, NEWPORT, NP18 2HJ Birmingham, B4 6FD, telephone: 0121 698 4000 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 11 January 2017 (2688337) Capacity of office holder(s): Receiver and Manager 22 December 2016 (2688309) BLAIR,2688361 NICHOLA VIOLET 69, Brighton Grove, Fenham, Newcastle, NE4 5NT BAKER,2688336 JOHN PHILIP Birth details: 28 September 1965 The Mount, South Street, Mayfield, TN206DD Nichola Violet Blair, Currently not working, of 69, Brighton Grove, Birth details: 25 January 1967 Fenham, Newcastle, Tyne and Wear, NE4 5NT. John Philip Baker, Self Employed, of The Mount, South Street, In the Office of the Adjudicator Mayfield, East Sussex, TN20 6DD, formerly of Old Cottage, High No 5017394 of 2017 Street, Mayfield, East Sussex, TN20 6AB and carrying on business as Date of Filing Petition: 12 January 2017 John Baker from The Mount, South Street, Mayfield, East Sussex, Bankruptcy order date: 13 January 2017 TN20 6DD Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5017094 of 2017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 9 January 2017 telephone: 01223 324480 Bankruptcy order date: 10 January 2017 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 13 January 2017 (2688361) Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 BURLING,2688356 MARK JAMES Capacity of office holder(s): Receiver and Manager 13 Walpole Place, Teddington, TW11 8PL 10 January 2017 (2688336) Birth details: 31 August 1984 Mark James Burling, Employed, of 13 Walpole Place, Teddington, TW11 8PL, formerly of 21 Southall Close, Ware, Herts, SG12 7PE BALLARD,2688365 TONY In the Office of the Adjudicator 1 Carters Lane, Epping Green, Epping, CM16 6QJ No 5017410 of 2017 Birth details: 25 September 1961 Date of Filing Petition: 12 January 2017 Tony Ballard, Currently not working, of 1 Carters Lane, Epping Green, Bankruptcy order date: 13 January 2017 Epping, Essex, CM16 6QJ Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5017384 of 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 12 January 2017 6000 Bankruptcy order date: 13 January 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 13 January 2017 (2688356) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 13 January 2017 (2688365)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

BYRNE,2688314 PAUL EDWARD Capacity of office holder(s): Receiver and Manager 61 Palace Road, RIPON, North Yorkshire, HG4 1UW 12 January 2017 (2688340) Birth details: 19 April 1964 Paul Edward Byrne of 61 Palace Road, Ripon, HG4 1UW in the County of North Yorkshire CLAY,2688351 DANIEL JAMES In the County Court at Harrogate 3 Hollins Street, Walsden, Todmorden, OL14 6SQ No 38 of 2016 Birth details: 2 May 1977 Date of Filing Petition: 17 October 2016 Daniel James Clay,Employed, of 3 Hollins Street, Walsden, Bankruptcy order date: 16 January 2017 Todmorden, OL14 6SQ,formerly of 745 Burnley Road, Todmorden, Time of Bankruptcy Order: 10:04 OL14 8LF, and formerly of 7 James Street, Todmorden, OL14 8BT Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: BEGBIES TRAYNOR (CENTRAL) No 5017426 of 2017 LLP11 Clifton Moor Business Village, James Nicolson Link, Clifton Date of Filing Petition: 12 January 2017 Moor, YORK, YO30 4XG Bankruptcy order date: 13 January 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 16 January 2017 (2688314) 6000 Capacity of office holder(s): Receiver and Manager 13 January 2017 (2688351) 2688338CANT, CHRISTINE MARGARET 12 Alexandra Road, LONDON, E18 1PZ Birth details: 27 June 1954 CONN,2688353 HELEN CONSTANCE CHRISTINE MARGARET CANT OF 12 Alexandra Road, Greater 10 Nursery Grove, Dewsbury, WF12 9RB London E18 1PZ, England Currently a make up artist Birth details: 9 August 1973 In the High Court Of Justice Helen Constance Conn, Employed, of 10 Nursery Grove, Dewsbury, No 1235 of 2016 West Yorkshire, WF12 9RB. Date of Filing Petition: 23 August 2016 In the Office of the Adjudicator Bankruptcy order date: 11 January 2017 No 5017376 of 2017 Time of Bankruptcy Order: 10:37 Date of Filing Petition: 12 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 January 2017 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1XN, telephone: 0208 681 5166 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 11 January 2017 (2688338) Capacity of office holder(s): Receiver and Manager 13 January 2017 (2688353)

CHARLTON,2688321 DAVID 5 Lighthouse Parade, Mindarie, WA 6030, Australia COOPER,2688357 GRAHAM ALAN Birth details: 24 August 1965 49 Woodcroft, Telford, TF7 5NE DAVID CHARLTON OF 5 Lighthouse Parade, Mindarie, WA 6030, Birth details: 3 August 1981 Australia Currently a company director Graham Alan Cooper,Employed, of 49 Woodcroft, Telford, TF7 5NE, In the High Court Of Justice formerly of 45 Church street, Telford, TF1 5RQ No 850 of 2016 In the Office of the Adjudicator Date of Filing Petition: 28 June 2016 No 5017422 of 2017 Bankruptcy order date: 11 January 2017 Date of Filing Petition: 12 January 2017 Time of Bankruptcy Order: 11:48 Bankruptcy order date: 13 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Funding Circle c/o Begbies Traynor, Whether Debtor's or Creditor's PetitionDebtor's National Creditor Services Dept, 29th Floor, 40 Bank Street, Canary M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Wharf, London, E14 5NR telephone: 01223 324480 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Official Receiver 1XN, telephone: 0208 681 5166 13 January 2017 (2688357) Capacity of office holder(s): Receiver and Manager 11 January 2017 (2688321) DICKSON,2688360 ALLANNA KIRSTY 36 Withins Close, Bradford, BD5 9EF CERINCERU,2688340 MADDIE WRACH Birth details: 30 June 1985 28 Henry Street, Caergybi, LL65 2NT Allanna Kirsty Dickson, Currently not working, of 36 Withins Close, Birth details: 7 September 1971 Bradford, West Yorkshire, BD5 9EF, formerly of 62 Grantham Road, Maddie Wrach Cerinceru, Currently not working, also known as Bradford, Yorkshire, BD7 1RN, and formerly of 19 Cutler Heights, Amanda Lambert and also known as Amanda Thornhill-Houghton, of Bradford, Yorkshire, BD4 9JR, and formerly of 6 Rowgate, Upper 28 Henry Street, Caergybi, LL65 2NT, formerly of 18 Cecil Street, Cuberworth, Huddersfield, HD8 8XH Holyhead, LL65 2NP, formerly of 111 London Road, Holyhead, LL65 In the Office of the Adjudicator 2NY, formerly of 33 Moreton Road, Holyhead, LL65 2BG, and No 5017408 of 2017 formerly carrying on business as Ceridwen's Corner from 98 Market Date of Filing Petition: 12 January 2017 Street, Holyhead, LL65 1UW. Bankruptcy order date: 13 January 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5017300 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 11 January 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 12 January 2017 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager K Read 4th Floor, Cannon House, 18 The Priory Queensway, 13 January 2017 (2688360) Birmingham, B4 6FD, telephone: 0121 698 4000

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 75 PEOPLE

ELLIS,2688333 STEVEN JONATHAN GIBSON,2688341 TERRY 58 Edward Street, Kirkby-In-Ashfield, Nottingham, NG17 7JP 34 Mount Pleasant, Mansfield, NG18 1TA Birth details: 12 August 1960 Birth details: 27 September 1971 Steven Jonathan Ellis, Employed, of 58 Edward Street, Kirkby-in- Terry Gibson, Currently not working, of 34 Mount Pleasant, Mansfield, Ashfield, Nottingham, NG17 7JP Nottinghamshire, NG18 1TA In the Office of the Adjudicator In the Office of the Adjudicator No 5017206 of 2017 No 5017322 of 2017 Date of Filing Petition: 10 January 2017 Date of Filing Petition: 11 January 2017 Bankruptcy order date: 11 January 2017 Bankruptcy order date: 12 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 K Read 4th Floor, Cannon House, 18 The Priory Queensway, 1XN, telephone: 0208 681 5166 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 January 2017 (2688333) 12 January 2017 (2688341)

2688348FENTON, STANLEY DAVID GOLDSWAIN,2688331 JANET 1 Orchard Place, Newlyn, Penzance, TR18 5BG 8 Oundle Road, PETERBOROUGH, PE2 9PA Birth details: 12 May 1955 Birth details: 8 May 1970 Stanley David Fenton, Currently not working, of 1 Orchard Place, JANET GOLDSWAIN also known as JANET NOTLEY of 8 Oundle Newlyn, Penzance, Cornwall, TR18 5BG Road, PETERBOROUGH, Cambridgeshire, PE2 9PA, unemployed, In the Office of the Adjudicator formerly trading as a publican at 9 Oundle Road, Peterborough, PE2 No 5017428 of 2017 9PB Date of Filing Petition: 12 January 2017 In the High Court Of Justice Bankruptcy order date: 13 January 2017 No 1193 of 2061 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 2 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 20 December 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 12:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 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 & 13 January 2017 (2688348) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 FRY,2688311 ARTHUR CHARLES Capacity of office holder(s): Receiver and Manager Trerice, Boyton, LAUNCESTON, Cornwall, PL15 8NU 20 December 2016 (2688331) Birth details: 9 January 1962 Arthur Charles Fry, Occupation unknown not known of Trerice, Launceston, Cornwall, PL15 8NU GUNNING,2688359 STEPHEN In the County Court at Plymouth 4 Traherne Drive, The Drope, Cardiff, Caerdydd, CF5 4UL No 86 of 2016 Birth details: 11 February 1959 Date of Filing Petition: 14 November 2016 Stephen Gunning, Employed, of 4 Traherne Drive, The Drope, Cardiff, Bankruptcy order date: 5 January 2017 Caerdydd, CF5 4UL Time of Bankruptcy Order: 10:09 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5017400 of 2017 Name and address of petitioner: Yes Growth Ltd for CB Growth Fund Date of Filing Petition: 12 January 2017 LtdC/o National Creditor Services, Begbies Traynor, 40 Bank Street, Bankruptcy order date: 13 January 2017 LONDON, E14 5NR Time of Bankruptcy Order: 00:00 D Elliott 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 0191 260 4600, email: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 January 2017 (2688311) 13 January 2017 (2688359)

GATZIANIDIS,2688363 RIGAS HENSON,2688329 FAYE TANDY Flat 1, 3 Vigo Bridge Road, TAVISTOCK, Devon, PL19 0EY Carr Road, Northolt, UB54RQ Rigas Gatzianidis occupation unknown of Flat 13 Vigobridge Road, Birth details: 14 June 1971 Tavistock, Devon, PL19 0EY lately of Ei Wei garden Bere Alston, Faye Tandy Henson, Currently not working, of 192 Carr Road, Tavistock, Devon PL20 7HL. Northolt, Middlesex, UB54RQ In the County Court at Central London In the Office of the Adjudicator No 1771 of 2016 No 5017360 of 2017 Date of Filing Petition: 3 October 2016 Date of Filing Petition: 12 January 2017 Bankruptcy order date: 13 January 2017 Bankruptcy order date: 13 January 2017 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8QH, telephone: 0191 260 4600, email: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 [email protected] 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 13 January 2017 (2688329) Capacity of office holder(s): Receiver and Manager 13 January 2017 (2688363)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

HEWITT,2688327 MICHELLE ANNE LOVELL,2688308 BENEDICT LAX 360 Nuneaton Road, Bulkington, Bedworth, CV12 9RR Flat 3, Jevington House, 46c High Street, EAST GRINSTEAD, West Birth details: 21 February 1971 Sussex, RH19 3AS Michelle Anne Hewitt, Self Employed, of 360 Nuneaton Road, Birth details: 22 February 1966 Bulkington, Bedworth, Warwickshire, CV12 9RR, formerly of 156, BENEDICT LAX LOVELL, a self-employed catering contractor, of and Higham Lane, Nuneaton, Warwickshire, CV11 6AS, and carrying on trading from Flat 3, Jevington House, 46c High Street, East Grinstead, business as M A Hewitt from 360 Nuneaton Road, Bulkington, West Sussex RH19 3AS, lately of 6 North End, London Road, East Bedworth, Warwickshire, CV12 9RR. Grinstead, West Sussex RH19 1QQ and formerly of 121 Morris Drive In the Office of the Adjudicator Billingshurst, West Sussex RH14 9ST No 5017366 of 2017 In the County Court at Brighton Date of Filing Petition: 12 January 2017 No 206 of 2016 Bankruptcy order date: 13 January 2017 Date of Filing Petition: 8 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 4 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:21 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: SPORTING INDEX Capacity of office holder(s): Receiver and Manager LIMITEDGATEWAY HOUSE, MILVERTON STREET, KENNINGTON, 13 January 2017 (2688327) LONDON, SE11 4AP, DX, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 2688362JAGGER, JOANNA Capacity of office holder(s): Receiver and Manager 13 Ruskin Crescent, Guiseley, Leeds, LS20 9BG 4 January 2017 (2688308) Birth details: 1 July 1971 Joanna Jagger, Employed, formerly known as Jo Jagger, of 13 Ruskin Crescent, Guiseley, Leeds, West Yorkshire, LS20 9BG LEBBON,2688343 ISOBELE FRANCIS In the Office of the Adjudicator 23A Drybridge Street, Monmouth, NP25 5AD No 5017416 of 2017 Birth details: 12 July 1977 Date of Filing Petition: 12 January 2017 Isobele Francis Lebbon,Employed, of 23A Drybridge Street, Bankruptcy order date: 13 January 2017 Monmouth, , NP25 5AD, United Kingdom Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5017352 of 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 12 January 2017 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 13 January 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 13 January 2017 (2688362) Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 KASIR,2688364 NATHALIE MAI-LING Capacity of office holder(s): Receiver and Manager Little Orchard House, Bridge Road, Frampton On Severn, Gloucester, 13 January 2017 (2688343) GL2 7HA Birth details: 30 December 1968 Nathalie Mai-Ling Kasir, Currently not working, of Little Orchard LEES,2688334 CLARE House, Bridge Road, Frampton on Severn, Gloucester, 4 Boship Cottages, Lower Dicker, Hailsham, BN27 4AY Gloucestershire, GL2 7HA, formerly of 32 Raleigh Court, Clarence Birth details: 12 February 1976 Mews, Rotherhithe, London, SE16 5GB. Clare Lees, Currently not working, of 4 Boship Cottages, Lower In the Office of the Adjudicator Dicker, Hailsham, East Sussex, BN27 4AY, formerly of 34 Mill Road, No 5017368 of 2017 Ringmer, Lewes, East Sussex, BN8 5HY and formerly carrying on Date of Filing Petition: 12 January 2017 business as Empire Dance, trading from 80 Springett Avenue, Bankruptcy order date: 13 January 2017 Ringmer, Lewes, East Sussex, BN8 5QX. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5017228 of 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 10 January 2017 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 11 January 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:00 13 January 2017 (2688364) Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 KONETSKE,2688345 KEVIN DAVID Capacity of office holder(s): Receiver and Manager 216 Prescot Road, Aughton, Ormskirk, L39 5AQ 11 January 2017 (2688334) Birth details: 5 September 1975 Kevin David Konetske, Currently not working, of 216 Prescot Road, Aughton, Ormskirk, Lancashire, L39 5AQ, formerly of 110 Long Lane, LUCY,2688358 STEVEN BRADLEY Aughton, Lancashire, L39 5DA 23 Wentworth Grange, Winchester, SO22 4HZ In the Office of the Adjudicator Birth details: 7 September 1957 No 5017412 of 2017 Steven Bradley Lucy, Currently not working, of 23 Wentworth Grange, Date of Filing Petition: 12 January 2017 Winchester, Hampshire, SO22 4HZ, formerly of Spinners Toll Gate Bankruptcy order date: 13 January 2017 Farm, Stanbridge Earls, Romsey, SO51 0HE. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5017370 of 2017 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 12 January 2017 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 13 January 2017 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 13 January 2017 (2688345) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 13 January 2017 (2688358)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 77 PEOPLE

LUETKEMEIER,2688313 KLAUS MCBRIDE,2688355 JOHN THOMPSON Room 2, 79 Burgoyne Road, LONDON, N4 1AB Flat 2, 3A Somerset Terrace, Scarborough, YO11 2PA Birth details: 16 December 1960 Birth details: 25 November 1955 KLAUS LUETKEMEIER CURRENTLY A CONSULTANT OF ROOM 2 John Thompson Mcbride, Employed, of Flat 2, 3A Somerset Terrace, 79 BURGOYNE ROAD LONDON N4 1AB LATELY OF 51B Scarborough, North Yorkshire, YO11 2PA BROWNHILL ROAD CATFORD LONDON SE6 2HB In the Office of the Adjudicator In the County Court at Central London No 5017396 of 2017 No 2017 of 2016 Date of Filing Petition: 12 January 2017 Date of Filing Petition: 23 November 2016 Bankruptcy order date: 13 January 2017 Bankruptcy order date: 9 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 12:08 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Name and address of petitioner: ALBERT THEISSMUEHLENHEIDE 4, telephone: 0118 958 1931 33397 RIETBERG, GERMANY Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 13 January 2017 (2688355) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 9 January 2017 (2688313) MCINERNEY,2688349 KELLIE LEE 76 Oakhill Park, Liverpool, L13 4BP Birth details: 10 March 1977 2688316MCKEATING, VICTORIA ALICE Kellie Lee Mcinerney, Student, of 76 Oakhill Park, Liverpool, 94 North Road, Portslade, BRIGHTON, BN41 2HB Merseyside, L13 4BP Birth details: 16 April 1971 In the Office of the Adjudicator VICTORIA ALICE MCKEATING CURRENTLY A SIGN LANGUAGE No 5017378 of 2017 INTERPRETER OF 94 NORTH ROAD PORTSLADE BRIGHTON EAST Date of Filing Petition: 12 January 2017 SUSSEX BN41 2HB Bankruptcy order date: 13 January 2017 In the County Court at Central London Time of Bankruptcy Order: 00:00 No 2044 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 25 November 2016 C Hudson 2nd Floor, Alexander House, 21 Victoria Avenue, Bankruptcy order date: 11 January 2017 SOUTHEND-ON-SEA, SS99 1AA, telephone: 0151 666 0220 Time of Bankruptcy Order: 10:46 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 13 January 2017 (2688349) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 NEWCOMBE,2688312 KYLE 1XN, telephone: 0208 681 5166 4 Carter Close, Palk Road, WELLINGBOROUGH, Northamptonshire, Capacity of office holder(s): Receiver and Manager NN8 1HG 11 January 2017 (2688316) Birth details: 27 September 1990 Kyle Newcombe residing at 4 Carter Close, Palk Road, Wellingborough, NN8 1HG and carrying on business as K and A MARSDEN,2688346 MANDY JOAN Property Services at 4 Carter Close, Palk Road, Wellingborough, NN8 13 Turville Road, Gilmorton, Lutterworth, LE17 5LZ 1HG Birth details: 14 May 1966 In the County Court at Northampton Mandy Joan Marsden also known as Mandy Williams, Retired, of 13 No 99 of 2016 Turville Road, Gilmorton, Lutterworth, Leicestershire, LE17 5LZ Date of Filing Petition: 4 November 2016 In the Office of the Adjudicator Bankruptcy order date: 6 January 2017 No 5017356 of 2017 Time of Bankruptcy Order: 02:18 Date of Filing Petition: 12 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 January 2017 Name and address of petitioner: TRAVIS PERKINS TRADING Time of Bankruptcy Order: 00:00 COMPANY LIMITEDLODGE WAY HOUSE, LODGE WAY, Whether Debtor's or Creditor's PetitionDebtor's HARLESTONE ROAD, NORTHAMPTON, NN5 7UG C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 January 2017 (2688346) 6 January 2017 (2688312)

MCPHERSON,2688330 PAUL DAVID NORTHARD,2688352 CHRISTOPHER Flat 12, 29 Elmcourt Road, LONDON, SE27 9BX C/O 26 Kingsley Road, Adwick-Le-Street, Doncaster, DN6 7DL Birth details: 4 September 1963 Birth details: 30 July 1969 PAUL DAVID MCPHERSON CURRENTLY A TAXI DRIVER OF FLAT Christopher Northard, Currently not working, of C/O 26 Kingsley 12 29 ELMCOURT ROAD WEST NORWOOD Road, Adwick-le-Street, Doncaster, South Yorkshire, DN6 7DL, SE27 9BX formerly of Paramore Hotel, 19-25 Auckland Road, Doncaster, South In the County Court at Central London Yorkshire, DN2 4AF, and formerly of 26 Kingsley Road, Adwick-Le- No 2032 of 2016 Street, Doncaster, South Yorkshire, DN6 7DL. Date of Filing Petition: 25 November 2016 In the Office of the Adjudicator Bankruptcy order date: 11 January 2017 No 5017386 of 2017 Time of Bankruptcy Order: 10:41 Date of Filing Petition: 12 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 January 2017 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 1XN, telephone: 0208 681 5166 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 January 2017 (2688330) 13 January 2017 (2688352)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

PANDIT,2688310 PRITESH ROSE,2688319 CARLY JANE Highpoint, Stradishall, NEWMARKET, Suffolk, CB8 9YG 34A Middle Street, Foxton, Market Harborough, LE16 7RE PRITESH PANDIT, occupation unknown, of 29 Harcourt Avenue, Birth details: 8 December 1981 Manor Park, London, E12 6DF Carly Jane Rose, Employed, also known as Carly Parr, of 34A Middle In the County Court at Cambridge Street, Foxton, Market Harborough, Leicestershire, LE16 7RE, No 72 of 2016 formerly of 12 Middlebrook Green, Market harborough, Leicestershire, Date of Filing Petition: 23 September 2016 LE16 7DW Bankruptcy order date: 2 December 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 12:00 No 5017062 of 2017 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 8 January 2017 Name and address of petitioner: Marie Stopes International1 Conway Bankruptcy order date: 9 January 2017 Street, LONDON, W1T 6LP Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 2 December 2016 (2688310) Capacity of office holder(s): Receiver and Manager 9 January 2017 (2688319)

2688315PRIDEAUX, SCOTT EDWARD 4 Elm Cottages, Petworth Road, Chiddingfold, Godalming, GU8 4UL ROULINSON,2688350 JAMES WILLIAM Birth details: 4 September 1975 9 Kings Mills Lane, Weston-On-Trent, Derby, DE72 2BQ Scott Edward Prideaux, Employed, of 4 Elm Cottages, Petworth Birth details: 29 January 1980 Road, Chiddingfold, Godalming, Surrey, GU8 4UL, formerly of Kings James William Roulinson, Self Employed, of 9 Kings Mills Lane, Arms, Dartmouth Road, Strete, Dartmouth, Devon, TQ6 0RW and Weston-on-Trent, Derby, Derbyshire, DE72 2BQ and carrying on formerly of Brook Cottage, Eastdown, Blackawton, Totnes, Devon, business as Trent Electrical Services from 9 Kingsmill Lane, Weston TQ9 7AP and formerly of Little Longstone, Warren Road, Thurlestone, on Trent, Derby, Derbyshire, DE72 2BQ and formerly carrying on Kingsbridge, Devon, TQ7 3NT and formerly of 3 Cheyne Court, Park business as Chaddesden park cafe from Chaddesden Park, Derby, Road, Banstead, Surrey, SM7 3BS and formerly of Old Stables, Derbyshire, DE21 6BQ Broomford Manor, Jacobstowe, Okehampton, Devon, EX20 3RH and In the Office of the Adjudicator formerly of 18 Canons Lane, Tadworth, Surrey, KT20 6DP No 5017402 of 2017 In the Office of the Adjudicator Date of Filing Petition: 12 January 2017 No 5016998 of 2017 Bankruptcy order date: 13 January 2017 Date of Filing Petition: 6 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 9 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne West Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01702 602570, email: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 [email protected] 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 January 2017 (2688350) 9 January 2017 (2688315)

SMITH,2688354 DONNA MARIE ROBERTS,2688323 PAUL CHRISTOPHER 16 Wasdale Gardens, Plymouth, PL6 8TN THE STABLES, 8a Manor Lane, Barleythorpe, OAKHAM, LE15 7EG Birth details: 27 July 1996 Birth details: 16 November 1973 Donna Marie Smith, Employed, formerly known as Donna-Marie OCCUPATION UNKNOWN OF THE STABLES,8A MANOR Keane, of 16 Wasdale Gardens, Plymouth, Devon, PL6 8TN LANE,BARLEYTHORPE,OAKHAM,LEICESTERSHIRE,LE15 7EG In the Office of the Adjudicator In the County Court at Central London No 5017388 of 2017 No 2045 of 2016 Date of Filing Petition: 12 January 2017 Date of Filing Petition: 25 November 2016 Bankruptcy order date: 13 January 2017 Bankruptcy order date: 11 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Name and address of petitioner: Commissioners for HM Revenue & 6000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 13 January 2017 (2688354) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 11 January 2017 (2688323) SMITH,2688339 MAHA Birth details: 11 December 1968 Maha Smith, Currently not working ROBINSON,2688342 RUSSELL JOSEPH In the Office of the Adjudicator 12 Wyecourt, Scarborough, YO12 4BF No 5017280 of 2017 Birth details: 23 January 1970 Date of Filing Petition: 11 January 2017 Russell Joseph Robinson, Currently not working, formerly known as Bankruptcy order date: 12 January 2017 Russell Robinson and formerly known as Russ Robinson, of 12 Time of Bankruptcy Order: 10:00 Wyecourt, Scarborough, North Yorkshire, YO12 4BF 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 5017332 of 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Date of Filing Petition: 11 January 2017 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 12 January 2017 12 January 2017 (2688339) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager 12 January 2017 (2688342)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 79 PEOPLE

STEVENS,2688328 ALAN WINTLE,2688307 DAVID 40 Cedar Road, Dartford, DA1 2SF 85 Tobyfield Road, Bishops Cleeve, CHELTENHAM, Gloucestershire, Birth details: 12 April 1974 GL52 8NZ Alan Stevens, Self Employed, of 40 Cedar Road, Dartford, Kent, DA1 Mr David Wintle residing at 85 Tobyfield Road, Cheltenham, GL52 2SF and carrying on business as L Lynch from 40 Cedar Road, 8NX. Occupation unknown Dartford, Kent, DA1 2SF In the County Court at Gloucester and Cheltenham In the Office of the Adjudicator No 85 of 2016 No 5017348 of 2017 Date of Filing Petition: 21 October 2016 Date of Filing Petition: 12 January 2017 Bankruptcy order date: 12 January 2017 Bankruptcy order date: 13 January 2017 Time of Bankruptcy Order: 12:40 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: EVERYDAY LENDING LIMITED T/A T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 EVERYDAY LOANSC/O TOWN & COUNTRY LEGAL SERVICE, 6000 Quadrant House, 47 Croydon Road, CATERHAM, CR3 6PB Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 13 January 2017 (2688328) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 12 January 2017 (2688307) 2688318STOCK, ANTHONY ARTHUR Flat 31, Jossiline Court, Ford Road, LONDON, E3 5LS Birth details: 29 March 1955 WEBB,2688325 ELAINE ELIZABETH Anthony Arthur Stock, Self Employed, of Jossiline Court, Ford Road, 62 Bishop Hall Crescent, BROMSGROVE, Worcestershire, B60 3JS Bow, London, E3 5LS Birth details: 16 February 1970 In the Office of the Adjudicator Elaine Elizabeth Webb of 62 Bishop Hall Crescent, Bromsgrove, B60 No 5017236 of 2017 3JS. A Provider of Central Heating Services Date of Filing Petition: 10 January 2017 In the High Court Of Justice Bankruptcy order date: 11 January 2017 No 1170 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 2 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 11 January 2017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 10:53 1XN, telephone: 0208 681 5166 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 & 11 January 2017 (2688318) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 SUMMERILL,2688332 MARTIN Capacity of office holder(s): Receiver and Manager Flat 2, 181 Ballards Lane, London, N3 1LP 11 January 2017 (2688325) Birth details: 28 July 1974 Martin Summerill, Self Employed, of Flat 2, 181 Ballards Lane, London, N3 1LP, formerly of Safestay Hostel, Road, WEBB,2688322 MARK FREDERICK London, SE17 1JL, formerly of Flat 801 Sunrise Apartments, Phnom 62 Bishop Hall Crescent, BROMSGROVE, Worcestershire, B60 3JS Phen, 805643, Cambodia and carrying on business as Martin Birth details: 9 September 1967 Summerill from Flat 2 181 Ballards Lane, London, N3 1LP Mark Frederick Webb Of 62 Bishop Hall Crescent, Bromsgrove, B60 In the Office of the Adjudicator 3JS. A Provider of Central Heating Services No 5017204 of 2017 In the High Court Of Justice Date of Filing Petition: 10 January 2017 No 1168 of 2016 Bankruptcy order date: 11 January 2017 Date of Filing Petition: 2 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 11 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:53 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2036 8700 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 11 January 2017 (2688332) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager TAYLOR,2688317 JOANNE 11 January 2017 (2688322) 7 Crown Corner, Framlingham Road, Brundish, Woodbridge, IP13 8BD Birth details: 11 August 1972 WILCOX,2688344 CAZZIE ANNE Joanne Taylor, Self Employed, also known as Joanne Cullinane, of 7 48 Peak Bank, Romiley, , SK6 3BN Crown Corner, Framlingham Road, Brundish, Woodbridge, Suffolk, Birth details: 17 May 1989 IP13 8BD, formerly of 42 Jubilee Avenue, Stowmarket, Suffolk, IP14 Cazzie Anne Wilcox, Employed, of 48 Peak Bank, Romiley, Stockport, 2DZ, and carrying on business as Joanne Taylor from 31 Broad Greater Manchester, SK6 3BN, formerly of 4 Meadow Bank, Street, Harleston, Norfolk, IP20 9AZ. Bredbury, Stockport, SK6 2LD. In the Office of the Adjudicator In the Office of the Adjudicator No 5017248 of 2017 No 5017342 of 2017 Date of Filing Petition: 10 January 2017 Date of Filing Petition: 11 January 2017 Bankruptcy order date: 11 January 2017 Bankruptcy order date: 12 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 K Read 4th Floor, Cannon House, 18 The Priory Queensway, 1XN, telephone: 0208 681 5166 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 January 2017 (2688317) 12 January 2017 (2688344)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

WILLIAMS,2688335 STEPHEN LEWIS written details of his debt (including the amount) and lodge any 21 Masons Ryde, Pershore, WR10 1JG necessary form of proxy and / or postal resolution at Critchleys, Birth details: 11 November 1975 Greyfriars Court, Paradise Square, Oxford, OX1 1BE, no later than Stephen Lewis Williams, Employed, of 21 Masons Ryde, Pershore, 12:00 noon on the last business day before the meeting (or deliver Worcestershire, WR10 1JG them to the Chairman at the meeting). In the Office of the Adjudicator No 5017150 of 2017 Sue Roscoe (IP 8632), Joint Trustee. Appointed 19 June 2015. Date of Filing Petition: 9 January 2017 Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. Bankruptcy order date: 10 January 2017 Email: [email protected]. Tel: 01865 261100 Time of Bankruptcy Order: 00:00 Dated: 16 January 2017 (2690567) Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 In2690565 the Leeds County Court Capacity of office holder(s): Receiver and Manager No 1833 of 2010 10 January 2017 (2688335) CLAIRE LISA ALLENBY NEE GREENDALE Also known as: Claire Lisa Greendale Residential Address 27 Springfield Road, Sherburn-in-Elmet, Leeds, 2688324WILLIAMS, GINALYN PAUNER West Yorkshire, LS25 6BU 16 Nash Drive, Wellington, TA21 9FA Birth details: 21/05/1969 Birth details: 20 February 1980 Occupation Senior Operating Department Practitioner Ginalyn Pauner Williams, Employed, of 16 Nash Drive, Wellington, Notice is hereby given pursuant to Section 331 of INSOLVENCY ACT Somerset, TA21 9FA, formerly of 112 Thames Drive, Taunton, TA1 1986 (AS AMENDED) that a Final Meeting of the above named 2TE, formerly of 2 Ryburn Close, Taunton, Somerset, TA1 2RH and debtor's creditors will be held at Mackenzie Goldberg Johnson formerly of 3 Darwin Close, Taunton, Somerset, TA2 2TY Limited, Mackenzie Goldberg Johnson, Scope House, Weston Road, In the Office of the Adjudicator Crewe, Cheshire, CW1 6DD on 24 March 2017 at 10:30 am for the No 5017274 of 2017 purpose of considering the Trustee's report on his administration. The Date of Filing Petition: 11 January 2017 following resolution will be put to the meeting: Bankruptcy order date: 12 January 2017 1. That the Trustee be granted release under Section 299 of the Time of Bankruptcy Order: 00:00 Insolvency Act 1986. Whether Debtor's or Creditor's PetitionDebtor's Proofs and proxies to be used at the meetings must be lodged with M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, the Trustee at Mackenzie Goldberg Johnson Limited, Scope House, telephone: 0117 9279515 Weston Road, Crewe, CW1 6DD no later than 12.00 noon on the Capacity of office holder(s): Receiver and Manager business day preceding the meeting. 12 January 2017 (2688324) Date of Appointment: 5 December 2013 Meeting Summoned By: Trustee in Bankruptcy Further Details are available from: Johanne Mountford, WROE,2688320 STEVEN [email protected], 01270 212 700, BKY0042 BTSHA Storth Cottage, 307 Worrall Road, Sheffield, S6 4BD Name of Office Holder: Michael Gillard (Office Holder Number 14470), Birth details: 30 August 1988 Address of Office Holder(s) Mackenzie Goldberg Johnson Limited, Steven Wroe, Employed, of Storth Cottage, 307 Worrall Road, Scope House, Weston Road, Crewe, CW1 6DD Sheffield, South Yorkshire, S6 4BD, formerly of 1 Littlemoor, Sheffield, (2690565) S21 4LF and formerly of 28 Beldon Road, Sheffield, South Yorkshire, S2 3UT In the HIGH COURT OF JUSTICE In the Office of the Adjudicator 2690566 No 5012 of 2013 No 5017244 of 2017 IN THE MATTER OF THE INSOLVENCY ACT 1986 AND IN THE Date of Filing Petition: 10 January 2017 MATTER OF Bankruptcy order date: 11 January 2017 PARMJIT SINGH BAINS Time of Bankruptcy Order: 00:00 Former Address: 14 Victoria Avenue, , West Midlands B62 Whether Debtor's or Creditor's PetitionDebtor's 9BL K Read 4th Floor, Cannon House, 18 The Priory Queensway, NOTICE OF FINAL MEETING Birmingham, B4 6FD, telephone: 0121 698 4000 NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the Capacity of office holder(s): Receiver and Manager INSOLVENCY ACT 1986, that a final meeting of the creditors of the 11 January 2017 (2688320) above named will be held at the offices of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on 21 March 2017 at 10.00 FINAL MEETINGS am, for the purpose of receiving an account showing the manner in which the bankruptcy has been conducted and the property of the Bankrupt has been disposed of, and to determine whether the Trustee In the Reading County Court 2690567 should have his release under the provisions of section 331 of the No 12 of 2015 Insolvency Act 1986 and Rule 6.137 of the Insolvency Rules 1986. PETER HOWARD NEATE A creditor entitled to vote at the above meeting may appoint a proxy (In Bankruptcy) to attend and vote instead of him. Proxies to be used at the meeting Peter Howard Neate, residing at and carrying on business as must be lodged with the Trustee at Rendle & Co, No 9 Hockley Court, Kimberdale Cattery from Kimberdale, Heathlands Road, Wokingham, Hockley Heath, Solihull, B94 6NW no later than 12.00 noon on the Berkshire RG40 3AS in partnership with others. previous business day. Birth details: 31 December 1949 Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Occupation: Cattery Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Registered office: Kimberdale, Heathlands Road, Wokingham RG40 783777. 3AS R P Rendle, Trustee Principal trading address: Kimberdale, Heathlands Road, Wokingham Dated: 16 January 2017 (2690566) RG40 3AS Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RULES 1986 that a final meeting of the bankrupt's creditors will be held at the offices of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE on 27 March 2017 at 10 am for the purpose of considering the Trustee in Bankruptcy's final report and granting his release. To be entitled to vote at the meeting, a creditor must give

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 81 PEOPLE

In2689918 the Wolverhampton County Court Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP No 25 of 2014 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 RUSSELL DOLPHIN Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In Bankruptcy Appointment: 23 February 2015. Further information about this case is Formerly of: 7 , Pendeford, Wolverhampton WV9 5LF. available from Jodie Milne at the offices of Mazars LLP on 01908 257 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 228. Rules 1986, that the Joint Trustees have summoned a final general Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2689928) 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 In2688059 the Hertford County Court release under section 299 of the Insolvency Act 1986. The meeting Court Number: BR-2013-10 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton KEVIN PAUL GRAY Keynes MK9 1FF on 14 March 2017 at 12:30 pm. Proxies must be Larchmount, Yewlands, Hoddesdon, Hertfordshire, EN11 8BX. lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Birth details: 20 June 1973 MK9 1FF by 12.00 noon on the business day before the meeting to Occupation: Unknown entitle creditors to vote by proxy at the meeting. Notice is hereby given that a Final Meeting of Creditors has been Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP summoned by the Joint Trustee in Bankruptcy and will be held on 13 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 March 2017 at 10.00 am at 66 Prescot Street, London, E1 8NN. Midsummer Boulevard, Milton Keynes MK9 1FF. Date of The meeting is being called pursuant to Rule 6.137 of the Appointment: 7 July 2014. Further information about this case is INSOLVENCY RULES 1986 for the purpose of considering the Trustee available from Jodie Milne at the offices of Mazars LLP on 01908 257 in Bankruptcy’s Final Report and receipts and payments account and 228. granting their release. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2689918) Creditors who wish to vote at the meeting must ensure that their proxies and proof of debts forms are lodged with the Joint Trustees at the address below no later than 12.00 noon on the business day prior 2689912In the Scarborough County Court to the meeting. No 28 of 2013 Date of Appointment: 17 October 2013 DAVID DYKES Office Holder Details: John Anthony Dickinson (IP No. 9342) and In Bankruptcy Robin Hamilton Davis (IP No. 8800) both of Carter Backer Winter LLP, Residential Address: Flat 1, 35A Newborough, Scarborough YO11 66 Prescot Street, London, E1 8NN 1NF. Previous Trading Address: 34 Newborough, Scarborough YO11 Further details contact: The Joint Trustees, Telephone: 020 7309 3800 1NF. Date of Birth: 2 July 1966. Occupation: Not Known. Trading Alternative contact: Toby Cooper, Email: [email protected] or names or styles: Irvines Carved Restaurant. telephone 020 7309 3902. Purpose of meeting: A meeting of creditors has been summoned by John Anthony Dickinson, Joint Trustee the Trustee under section 331 of the Insolvency Act 1986 (as 16 January 2017 amended) for the purposes of receiving the trustee's report of the Ag EF101424 (2688059) administration of the bankrupt's estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). In2688060 the County Court at Romford Date of Meeting: 12 April 2017 at 10:00 am Court Number: BR-2012-555 Date and time by which proofs of debt and proxies and must be JASON DOUGLAS HARRIS lodged: 12 noon on 11 April 2017 9 Urswick Gardens, , Essex, RM9 6EB. Place at which they must be lodged: Baker Tilly Creditor Services Occupation: Unknown LLP, c/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 I, Susan Berry, (IP No. 12010) of BDO LLP, 1 Bridgewater Place, 2BN Water Lane, Leeds LS11 5RU together with Matthew Chadwick (IP Correspondence address & contact details of case manager: No. 9311) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, Sarah Metcalfe, 01482 607200, Baker Tilly Creditor Services LLP, c/o RH6 0PA, were appointed Joint Trustees of the bankruptcy estate on RSM, Two Humber Quays, Wellington Street West, Hull HU1 2BN 17 September 2015 of Jason Douglas Harris - in Bankruptcy. Name, address & contact details of Trustee In accordance with Section 331 of the INSOLVENCY ACT 1986 and Primary Office Holder: Alec Pillmoor, Appointed: 28 February 2013, pursuant to Rule 6.137 of the Insolvency Rules 1986, I hereby Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington summon a final meeting of the bankrupt’s creditors on 21 February Street West, Hull HU1 2BN, 01482 607200, IP Number: 7243 2017 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 (2689912) 5RU at 10.00 am. The purpose of the meeting is to receive the Joint Trustee in In2689928 the Central London County Court Bankruptcy’s final report on the administration of the bankruptcy No 4101 of 2014 estate and determine whether the Joint Trustees in Bankruptcy should ISAAC ENWEROBI have their release under Section 299 of the Insolvency Act 1986. Formerly in Bankruptcy Creditors are required to lodge proxies and proofs in order to be Residential Address: 23 Russell Road, Chingford, London, E4 8HA. entitled to vote at the meeting prior to 12.00 noon on the business Formerly of: Flat 31, Hawke Tower, Hynehead Street, London, SE14 day prior to the date and time of the meeting detailed above. 6HJ. Office Holder Details: Susan Berry (IP No. 12010) of BDO LLP, 1 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Bridgewater Place, Water Lane, Leeds, LS11 5RU and Matthew Rules 1986, that the Joint Trustees have summoned a final general Chadwick (IP No. 9311) of BDO LLP, 2 City Place, Beehive Ring Road, meeting of the creditors of the above named which shall receive the Gatwick, RH6 0PA Joint Trustees' report of the administration of the bankrupt's estate, Susan Berry may be contacted by email, care of: and shall determine whether the Joint Trustees should have their [email protected] quoting Ref: SXB/HarrisJD or by telephone release under section 299 of the Insolvency Act 1986. The meeting on 0113 290 6128. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Susan Berry, Joint Trustee in Bankruptcy Keynes MK9 1FF on 16 March 2017 at 12:00 pm. Proxies must be 12 January 2017 lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Ag EF101459 (2688060) MK9 1FF by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2689998 the Central London County Court Proxy forms must be lodged with me at the above address by 12 No 135 of 2016 noon on the business day before the meeting to entitle creditors to GASSAN GUSS HAFFAR vote by proxy at the meeting. Please note that my staff will not accept Also known as: Ghassan Al-Haffar receipt of completed proxy forms by email. Submission of proxy In Bankruptcy forms by email will lead to the proxy being held invalid and the vote Current Address: 30 Aylmer Road, London, N2 0BX. Date of Birth: 30 not cast. November 1972. Occupation: Unemployed. Any person who requires further information may contact the Trustee Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules by telephone on 01722 435190. Alternatively enquiries can be made 1986, that a Meeting of the Bankrupt's Creditors will be held at to Neil Allen by email at [email protected] or by Devonshire House, 60 Goswell Road, London EC1M 7AD on 17 telephone on 01722 435194. March 2017, at 11:00 am for the purpose of considering the Trustee in Julie Anne Palmer, Trustee Bankruptcy's Final Report and granting his release. To be entitled to 12 January 2017 vote at the meeting, a creditor must give written details of his debt Ag EF101362 (2688057) (including the amount) and lodge any necessary form of Proxy and/or postal Resolution at Kingston Smith & Partners LLP Devonshire House, 60 Goswell Road, London EC1M 7AD, no later than 12 noon In2687784 the Ipswich County Court, on 16 March 2017. No 65 of 2013 Office Holder Details: Brian Baker (IP number 10530) of Kingston DAMIAN PAUL LEONARD Smith & Partners LLP, Devonshire House, 60 Goswell Road, London Residential Address at date of bankruptcy order: 18 Egglestone EC1M 7AD. Date of Appointment: 16 September 2016. Further Close, Ipswich, IP2 9SR information about this case is available from Ellis Brealey at the Previous Residential Address: 17 Deniels Close, Acton, Sudbury, offices of Kingston Smith & Partners LLP on 0207 566 4020 quoting CO10 0XA reference number BBH0006 or at [email protected]. Birth details: 6 October 1974 Brian Baker , Trustee in Bankruptcy (2689998) Occupation: Data Co-ordinator Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT 2688056In the Truro County Court Date of meeting: 16 March 2017 Court Number: BR-2011-16 Time of meeting: 11:30 am DAVID REGINALD JOHN HAWKE Notice is hereby given pursuant to Section 331 of the Insolvency Act In Bankruptcy 1986 that a final meeting of creditors of the above-named debtor will 13 Penlea Road, Penryn, TR10 8QU. be held as specified in this notice for the purpose of considering the Birth details: 21 February 1950 Trustee’s final report and also determining whether the Trustee should A meeting of creditors has been summoned by the Trustee under be granted release from office under Section 299 of the Insolvency Section 331 of the INSOLVENCY ACT 1986 (AS AMENDED) for the Act 1986. To be entitled to vote at the meeting, a creditor must give purposes of receiving the trustee’s report of the administration of the written details of debts and lodge a form of proxy with the Trustee no bankrupt’s estate and consideration of granting the Trustee his later than 12 noon on the business day preceding the date of the release under Section 299 of the Insolvency Act 1986 (as amended). meeting. The meeting will be held on 28 March 2017 at 10.00 am at Baker Tilly Date of Appointment: 16 April 2013 Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Street, Leeds, LS1 2AY. Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Proofs of debt and proxies must be lodged at Baker Tilly Creditor BS1 6FT. Telephone: 0117 305 7600. Services LLP, 4th Floor, Springfield House, 76 Wellington Street, For further information contact Jackie Stringer at the offices of Grant Leeds, LS1 2AY by 12.00 noon on 27 March 2017. Thornton UK LLP on 0117 305 7642, or [email protected] Date of Appointment: 19 June 2015 13 January 2017 (2687784) Office Holder Details: Alec Pillmoor (IP No. 007243) of Baker Tilly Creditor Services, Two Humber Quays, Wellington Street West, Hull HU1 2BN In2687786 the County Court at Croydon, Correspondence address & contact details of case manager: Wendy- No 89 of 2012 Jay Jerome of Baker Tilly Creditor Services LLP, 4th Floor, Springfield OHENE ADOM FRIMPONG MANSO House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5242. Residential Address at date of bankruptcy order: 130 Hither Farm Further details contact: The Trustee, Tel: 01482 607200. Road, Blackheath, London, SE3 9QU Alec Pillmoor, Trustee Birth details: 29 June 1977 13 January 2017 Occupation: Engineering Manager Ag EF101321 (2688056) Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Date of meeting: 16 March 2017 In2688057 the Nottingham County Court Time of meeting: 11:00 am Court Number: BR-1999-100 Notice is hereby given pursuant to Section 331 of the Insolvency Act JACOVOS KYRRIS 1986 that a final meeting of creditors of the above-named debtor will In Bankruptcy be held as specified in this notice for the purpose of considering the 33 Melton Gardens, Edwalton, Nottingham, G5 8GH. Trustee’s final report and also determining whether the Trustee should Birth details: 03 September 1952 be granted release from office under Section 299 of the Insolvency Occupation: Unemployed Act 1986. To be entitled to vote at the meeting, a creditor must give T/A J&H Kyrris, A Partnership written details of debts and lodge a form of proxy with the Trustee no Notice is hereby given pursuant to Section 331 of the INSOLVENCY later than 12 noon on the business day preceding the date of the ACT 1986 that a final meeting of creditors of the above has been meeting. summoned by me, Julie Anne Palmer (IP No. 008835) of Begbies Date of Appointment: 22 December 2014 Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Wiltshire SP1 1EF appointed as Trustee in Bankruptcy of the above Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, on 29 June 2000. BS1 6FT. Telephone: 0117 305 7600. The meeting will be held at my offices at Units 1-3, Hilltop Business For further information contact Jackie Stringer at the offices of Grant Park, Devizes, SP3 4UF on 23 March 2017 at 10.00 am for the Thornton UK LLP on 0117 305 7642, or [email protected] purposes of having an account laid before it showing the manner in 12 January 2017 (2687786) which the bankruptcy has been conducted and the property of the debtor disposed of and of hearing any explanation that may be given by the Trustee and determining whether the Trustee should have her release under Section 299 of the Insolvency Act 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 83 PEOPLE

In2688058 the Leeds County Court Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Court Number: BR-2011-711 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 DANIEL JOHN PERKINS Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In Bankruptcy Appointment: 1 October 2015. Further information about this case is Flat 58, Centaur House, 91 Great George Street, Leeds, LS1 3LA. available from Jodie Milne at the offices of Mazars LLP on 01908 257 Birth details: 03 February 1974 228. A meeting of creditors has been summoned by the Trustee under Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2689960) Section 331 of the INSOLVENCY ACT 1986 (AS AMENDED) for the purposes of receiving the trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his In2687783 the County Court at Birkenhead, release under Section 299 of the Insolvency Act 1986 (as amended). No 179 of 2014 The meeting will be held on 22 March 2017 at 10.00 am at Baker Tilly FRANK BASE WILSON Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Residential Address at date of bankruptcy order: 21 Mount Way, Street, Leeds, LS1 2AY. Higher Bebington, Wirral, CH63 5RA Proofs of debt and proxies must be lodged at Baker Tilly Creditor Birth details: 28 March 1949 Services LLP, 4th Floor, Springfield House, 76 Wellington Street, Occupation: Unknown Leeds, LS1 2AY by 12.00 noon on 21 March 2017. Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 Date of Appointment: 19 June 2015 6FT Office Holder Details: Alec Pillmoor (IP No. 007243) of Baker Tilly Date of meeting: 20 March 2017 Creditor Services LLP, Two Humber Quays, Wellington Street West, Time of meeting: 11:45 am Hull HU1 2BN Notice is hereby given pursuant to Section 331 of the Insolvency Act Correspondence address & contact details of case manager: Wendy- 1986 that a final meeting of creditors of the above-named debtor will Jay Jerome of Baker Tilly Creditor Services LLP, 4th Floor, Springfield be held as specified in this notice for the purpose of considering the House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5242 or Joint Trustees’ final report and also determining whether they should contact the Trustee on 01482 607200. be granted release from office under Section 299 of the Insolvency Alec Pillmoor, Trustee Act 1986. To be entitled to vote at the meeting, a creditor must give 13 January 2017 written details of debts and lodge a form of proxy with the Joint Ag EF101331 (2688058) Trustees no later than 12 noon on the business day preceding the date of the meeting. Date of Appointment: 6 March 2015 2690006In the Worcester County Court Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) of No 231 of 2012 Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, VANESSA JAYNE PRUDDEN BS1 6FT. Telephone: 0117 305 7600. In Bankruptcy Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of Residential Address: 18 Aldercarr Close, Redditch, Worcestershire Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. B98 7PF. Date of Birth: 16 June 1971. Occupation: Sales Execution. Telephone: 020 7184 4300. Purpose of meeting: A meeting of creditors has been summoned by For further information contact Jackie Stringer at the offices of Grant the Trustee under section 331 of the Insolvency Act 1986 (as Thornton UK LLP on 0117 305 7642, or [email protected] amended) for the purposes of receiving the trustee's report of the 16 January 2017 (2687783) administration of the bankrupt's estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). In2690548 the Cambridge County Court Date of meeting: 31 March 2017 at 10.00 am at Baker Tilly Creditor No 139 of 2011 Services LLP c/o RSM, Two Humber Quays, Wellington Street West, SUZANNE WRIGHT Hull HU1 2BN. Residential Address: 17 Heatherset Way, Red Lodge, Bury St Date of meeting: 31 March 2017 at 10.00 am. Edmonds IP28 8JN. Formerly of: 10 Camps Close, Waterbeach, Date and time by which proofs of debt and proxies must be lodged: Cambridge CB25 9NT. 30 March 2017 by 12.00 noon. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Place at which they must be lodged: Baker Tilly Creditor Services LLP Rules 1986, that the Joint Trustees have summoned a final general c/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 2BN. meeting of the creditors of the above named which shall receive the Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly Joint Trustees' report of the administration of the bankrupt's estate, Creditor Services LLP, Two Humber Quays, Wellington Street West, and shall determine whether the Joint Trustees should have their Hull HU1 2BN. Date of Appointment: 19 June 2015. Further release under section 299 of the Insolvency Act 1986. The meeting information about this case is available from Leanne Skipworth at the will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, offices of Baker Tilly Creditor Services LLP on 01482 607200. Eastleigh, Hampshire, SO53 3TG on 22 March 2017 at 10.30 am. Alec D Pillmoor , Trustee (2690006) Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on the business day before the meeting to entitle creditors to vote by In2689960 the Central London County Court proxy at the meeting. No 1907 of 2015 Office Holder Details: Wendy Jane Wardell and David John Standish JOANNA WALLIS (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, Formerly in Bankruptcy Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Residential Address: 66 The Farrows, Loose, Maidstone, Kent ME20 Appointment: 24 November 2011. Further information about this case 7GQ. Date of Birth: 6 December 1974. Occupation: Counsel. Also is available from Julie Dyer at the offices of KPMG LLP on 02380 known as: Joanna Burt. 202031. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Wendy Jane Wardell and David John Standish , Joint Trustees Rules 1986, that the Joint Trustees have summoned a final general (2690548) 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 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 15 March 2017 at 12.30 pm. Proxies must be 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.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

MEETING OF CREDITORS In2688061 the High Court of Justice Court Number: BR-2016-77 In2687780 the High Court of Justice, SIMON JAMES MULLEN No 4794 of 2013 In Bankruptcy BARRINGTON ANTHONY HEMANS 865 Firshill Crescent, Sheffield, S4 7DW. Residential Address at date of bankruptcy order: Flat 68, Joseph Birth details: 16 March 1965 Court, Amhurst Park, London, N16 5AH Occupation: Publican Birth details: 16 June 1963 Notice is hereby given, pursuant to Rule 6.81 INSOLVENCY RULES Occupation: Baker 1986 (AS AMENDED) that the Trustee has summoned a general Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 meeting of the Bankrupt's creditors under Rule 6.81 for the purpose 6FT of appointing a creditors' committee or, in the absence of a Date of meeting: 24 March 2017 committee, approving basis of the Trustees's charges for fees and Time of meeting: 10:00 am disbursements. The meeting will be held at 1st Floor, Lowgate House, Notice is hereby given pursuant to Rule 6.81 of the Insolvency Rules Lowgate, Hull, HU1 1EL on 10 February 2017 at 10.00 am. 1986 that a general meeting of the creditors of the bankrupt will be In order to be entitled to vote at the meeting, creditors must lodge held at the place and on the date and time specified in this notice for their proxies with the Trustee at 1st Floor, Lowgate House, Lowgate, the purposes of fixing the basis of the Trustees’ remuneration and Hull, HU1 1EL by no later than 12.00 noon on the business day prior disbursements. All creditors wishing to vote at the meeting must to the day of the meeting (together with a completed proof of debt lodge their proxies together with a proof of debt (if not previously form if this has not previously been submitted). submitted) with the Joint Trustees no later than 12:00 noon on the Date of Appointment: 17 May 2016 business day preceding the date of the meeting. Office Holder Details: Sarah Louise Burge (IP No. 9698) of Date of Appointment: 11 November 2014 Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Lowgate, Hull HU1 1EL Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Further details contact: Sarah Louise Burge, Tel: 01482 337500. BS1 6FT. Telephone: 0117 305 7600. Alternative contact: Jayne Burnham, Email: Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of [email protected] Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Sarah Louise Burge, Trustee Telephone: 020 7184 4300. 13 January 2017 For further information contact Iain D MacLeod at the offices of Grant Ag EF101341 (2688061) Thornton UK LLP on 0117 305 7644, or [email protected] 13 January 2017 (2687780) In2687785 the County Court at Guildford, No 162 of 2015 In2689898 the Central London County Court ILONA ALEXANDRA PASLEY No 4140 of 2015 Residential Address at date of bankruptcy order: 3 Ladymere Place, JANICE OLIVET HENRY Ockford Road, Godalming, Surrey, GU7 1AH In Bankruptcy Also known as: Ilona Alexandra Samu Residential Address at the date of the Bankruptcy Order: 288 Church Birth details: 26 September 1971 Street, London, N9 9HJ. Date of Birth: 23 February 1962. Occupation: Occupation: Unemployed Employment Advisor. Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman 6FT LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was Date of meeting: 3 March 2017 appointed Trustee in Bankruptcy of Janice Olivet Henry on the 2 Time of meeting: 10:00 am August 2016. The Trustee in Bankruptcy has convened a meeting of Notice is hereby given pursuant to Rule 6.81 of the Insolvency Rules the creditors of the Bankrupt to take place at the offices of Wilkin 1986 that a general meeting of the creditors of the bankrupt will be Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11:00 am on held at the place and on the date and time specified in this notice for the 22 February 2017 for the purposes of fixing the basis of the the purposes of fixing the basis of the Trustees’ remuneration and remuneration of the Trustee in Bankruptcy and that of his agents and disbursements. All creditors wishing to vote at the meeting must solicitors. lodge their proxies together with a proof of debt (if not previously Note: To be entitled to vote at the meeting, a creditor must lodge with submitted) with the Trustee no later than 12:00 noon on the business the Trustee in Bankruptcy at his postal address, not later than 12:00 day preceding the date of the meeting. noon on the business day before the date fixed for the meeting, a Date of Appointment: 6 November 2015 proof of debt (if not previously lodged in the proceedings) and (if the Trustee's Name and Address: Richard J Hicken (IP No. 10890) of creditor is not attending in person) a proxy. Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Note: A meeting will not be summoned for the purposes of BS1 6FT. Telephone: 0117 305 7600. establishing a creditor's committee but the Trustee will summon a For further information contact Iain D MacLeod at the offices of Grant meeting if requested to do so by a creditor of the Bankrupt and the Thornton UK LLP on 0117 305 7644, or [email protected] request is made with the concurrence of not less than one-tenth in 13 January 2017 (2687785) value of the Bankrupt's creditors (including the creditor making the request). Such a request must be made in writing to the Trustee. Further details: Tel: 01482 398392. Alternative contact: Laura Smart In2689889 the Milton Keynes County Court Christopher Charles Garwood , Trustee No 276 of 2012 18 January 2017 (2689898) ADRIAN RANGWANI In Bankruptcy Residential Address: 8 Tolcarne Avenue, Fishermead, Milton Keynes MK6 2BU. Date of Birth: 10 August 1977. Occupation: Computer Technician. 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 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 6 February 2017 at 10.00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 85 PEOPLE allocated disbursements. In order to be entitled to vote at the meeting In2690705 the Middlesbrough County Court creditors must ensure that any proxies and hitherto unlodged proofs No 168 of 2014 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton PETER DONALD CHISMAN Keynes MK9 1FF by 12.00 noon on the business day before the day In bankruptcy of the meeting. Final Intended Dividend Peter Donald Chisman who at the date of the Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP bankruptcy order, 27 October 2014 resided at 28 Arundel Road, numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Grangetown, Middlesbrough, TS6 7QZ. NOTE: the above-named was Midsummer Boulevard, Milton Keynes MK9 1FF. Date of discharged from the proceedings and may no longer have a Appointment: 17 June 2016. Further information about this case is connection with the addresses listed. available from Carly Young at the offices of Mazars LLP on 01908 257 Birth details: 21 December 1964 248. Unemployed Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2689889) 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: 21 February 2017. NOTICES OF DIVIDENDS Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 2690718In the County Court at Ipswich [email protected] No 812 of 2009 17 January 2017 (2690705) DEAN MARTIN ATKIN In Bankruptcy Individual’s Address: 30 Broomwade Close, Ipswich, IP2 0ED First In2690574 the Great Yarmouth Court and Final Dividend No 138 of 1997 Birth details: 4 February 1969 MR HUGH CHARLES AMES EASTON Night Porter (In bankruptcy) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: HUGH CHARLES AMES EASTON; who at the unsecured Creditors herein within a period of 4 months from the last date of the bankruptcy order,20/10/1997 resided at 65 Stevens date of proving. Last date for receiving proofs: 20 February 2017. Street, LOWESTOFT, Suffolk NR32 2JF lately trading at Unit 9c, Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, 3 formerly 4c, Ellough Industrial Estate, BECCLES, NR34 7TD as Piccadilly Place, London Road, Manchester, M1 MARINE MOULDINGS, BOAT BUILDERS. NOTE: the above-named [email protected] was discharged from the proceedings and may no longer have a 16 January 2017 (2690718) connection with the addresses listed. Final Dividend Birth details: 07/02/1932 Notice is hereby given that I intend to declare a Dividend to In2690706 the High Court of Justice unsecured Creditors herein within a period of 4 months from the last London No 9833 of 2009 date of proving. Last date for receiving proofs: 22 February 2017. MARIA BANIA Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff First and Final Dividend Maria Bania Of 6 Crane House, Pelican CF14 3ZA. (02920 380137) [email protected], Estate, Southwark, London SE15 5NF A Mental Health Support Tel: 029 2036 8750, Fax: 029 20 381318 Worker NOTE: the above-named was discharged from the 16 January 2017 (2690574) proceedings and may no longer have a connection with the addresses listed. Birth details: 12 December 1962 In2690727 the County Court at Telford Mental Health Support Worker No 29 of 2016 Notice is hereby given that I intend to declare a Dividend to TERENCE ANDREW EDWARDS unsecured Creditors herein within a period of 4 months from the last In bankruptcy date of proving. Last date for receiving proofs: 20 February 2017. First and final dividend Terence Andrew Edwards; Sales and Contact details: LTADT Chatham, West Wing, Ground Floor, The Technical Support operative, who at the date of the bankruptcy order Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF 24/02/2016,resided at The Hearne, Wenlock Road, Tasley, 16 January 2017 (2690706) Bridgnorth, Shropshire, WV16 5AZ and carrying on business as partner for Polygon Direct, with another. The Hearne, Wenlock Road, Tasey, Bridgnorth, WV16 5AZ, Ecommerce and lately carrying on 2690576In the County Court at Scarborough business as a partner for The Gallery Hotel, with another, 8-10 No 15 of 2010 Radcliffe Road, West Bridgford, Nottingham, NG2 5FW. NOTE: the MRS TRICIA JANE BOTTOMLEY above-named was discharged from the proceedings and may no Also known as: Tricia Jane Kelly & Tricia Jane Hughes longer have a connection with the addresses listed. (In bankruptcy) Birth details: 21 October 1957 Individual's Addresses: First and Final Dividend. Tricia Jane Notice is hereby given that I intend to declare a Dividend to Bottomley; who at the date of the bankruptcy order, 13/01/2010 unsecured Creditors herein within a period of 2 months from the last resided at The Globe Inn, High Street, Bridlington, YO16 4QA lately date of proving. Last date for receiving proofs: 20 February 2017. residing at 7 Queensgate Square, Bridlington, YO16 4JW both in the Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box East Riding of Yorkshire NOTE: the above-named was discharged 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, from the proceedings and may no longer have a connection with the [email protected] addresses listed. 16 January 2017 (2690727) Birth details: 08/07/1970 Bankrupt's occupation: A Cook Notice is hereby given that I intend to declare a Dividend to In2690723 the Cheltenham County Court unsecured Creditors herein within a period of 4 months from the last No 610 of 2010 date of proving. Last date for receiving proofs: 20 February 2017. MICHAEL CHARLES FOLKES Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Individual’s Address: 34 Jersey Street, Cheltenham, Gloucestershire, [email protected] GL52 2JP First and Final Dividend 16 January 2017 (2690576) Birth details: 6 January 1979 General Manager 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: 20 February 2017.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson , LTADT Manchester, 2nd Floor, 3 In2690722 the County Court Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, Medway No 375 of 2009 [email protected] SANDRA ANNE HAMMOCK 16 January 2017 (2690723) In Bankruptcy First and Final Dividend Sandra Anne Hammock, also known as Sandy Anne Hammock, also known as Sandra Anne Batchelor, also 2690721In the County Court at Peterborough known as Sandy Anne Batchelor, Housewife of 72 Coronation Road, No 89 of 1994 Sheerness, KentME12 2QP, Lately residing 2 Invicta Road, DAVID GILCHRIST Sheerness, KentME12 2AH, formerly of 34 Hartlip Close, Sheerness, In bankruptcy Kent ME121JG NOTE: the above-named was discharged from the RE : DAVID GILCHRIST; who at the date of the bankruptcy order, proceedings and may no longer have a connection with the addresses 07/03/1994, resided at 168B GREAT NORTH ROAD, EATON SOCON, listed. PE19 3EH. NOTE: the above-named was discharged from the Birth details: 26 April 1970 proceedings and may no longer have a connection with the addresses Housewife listed. Final Dividend. Notice is hereby given that I intend to declare a Dividend to Unknown unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 20 February 2017. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground date of proving. Last date for receiving proofs: 24 February 2017. Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, 01634 894700, [email protected] Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 16 January 2017 (2690722) CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 16 February 2017 (2690721) In2689977 the Reading County Court No 11 of 2014 GRAHAM HART In2690728 the Chelmsford Court Formerly in Bankruptcy No 62 of 1990 Residential Address: 14 Rossby, Shinfield, Reading, Berkshire, RG2 DONALD GUZUICA 9FS. Lately of 28 Ryhill Way, Lower Earley, Reading, Berkshire, RG6 In bankruptcy 4AZ. Date of Birth: 8 September 1962. Occupation: House Removals. RE : DONALD GUZUICA;A Company Director, who at the date of the Trading names or styles: Marriott's Removals. bankruptcy order, 19/11/1991, resided at 118A Heath Drive, NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Moulsham Lodge, lately of 118 Heath Drive, Moulsham Lodge, lately Rules 1986, that the Joint Trustees intend to declare a first and final trading on his account as a removal contractor under the style dividend to the Preferential and Unsecured Creditors of the estate Springfield Removals at Fuller Street Garage, Fuller Street Village, within two months of the last date for proving specified below. Fairstead - all in Chelmsford, Essex. NOTE: the above-named was Creditors who have not yet proved their debts must lodge their proofs discharged from the proceedings and may no longer have a at Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann connection with the addresses listed. Final Dividend. Way, Gloucester GL1 5SH by 17 February 2017 (the last date for Birth details: 16 March 1952 proving). The Joint Trustees are not obliged to deal with proofs Company Director lodged after the last date for proving. Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Edward Thomas and Guy Robert Thomas unsecured Creditors herein within a period of 4 months from the last Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, date of proving. Last date for receiving proofs: 24 February 2017. Gloucester Quays Designer Outlet, St Ann Way, Gloucester, GL1 5SH. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Date of Appointment: 15 January 2014. Further information about this Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff case is available from Chris Collins at the offices of Mazars LLP on CF14 3ZA (02920 380137) [email protected] 01452 874 661. Tel: 029 2036 8750 Fax: 029 20 381318 Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees 16 February 2017 (2690728) (2689977)

In2690720 the County Court at Lincoln In2690730 the County Court at Cheltenham No 1101 of 2009 No 270 of 1990 PETER GRAHAM HINSON LAURENCE BARRY JOHN HAMBLETON In Banktrupcy In bankruptcy First and Final Dividend. Peter Graham Hinson; who at the date of the RE : LAURENCE BARRY JOHN HAMBLETON; who at the date of the bankruptcy order, 09/11/2009 resided at 2 The Elms, Kirkby-On-Bain, bankruptcy order, 07/08/1990, of 15 Priestley Way, Middleton-on- Woodhall Spa, Lincolnshire, LN10 6YP. NOTE: the above-named was Sea, Bognor Regis, Sussex, Occupation Unknown and carrying on discharged from the proceedings and may no longer have a business as Carpet Plan at 29 Station Road, Bognor Regis, Sussex as connection with the addresses listed. Retail Carpet Seller and lately carrying on business as partner in a firm Birth details: 11 March 1959 called Cellular Services Connections at 29A Station Road, Bognor Unemployed Regis, Sussex as Cellular Phone Supplier and Installer. NOTE: the Notice is hereby given that I intend to declare a Dividend to above-named was discharged from the proceedings and may no unsecured Creditors herein within a period of 4 months from the last longer have a connection with the addresses listed. Final Dividend. date of proving. Last date for receiving proofs: 20 February 2017. Business Owner 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 4 months from the last [email protected] date of proving. Last date for receiving proofs: 24 February 2017. 16 January 2017 (2690720) Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 16 February 2017 (2690730)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 87 PEOPLE

In2690421 the Sheffield County Court In2690729 the Northampton Court No 482 of 2014 No 70808 of 2009 JOHN EDWARD FREDERICK HOPKINSON MARIE MASON (Deceased) In Bankruptcy In bankruptcy Lately residing at Hollybank Care Home, Skinner Street, Creswell, First and Final Dividend MARIE MASON, Cabin Crew, residing at 4 Worksop, Nottinghamshire, S84 4JH Woodcroft Way, Kettering, Northamptonshire, NN15 6DR, and lately Birth details: 1 August 1931 residing at 69b Victoria Road, Abington, Northamptonshire, NN1 5EQ. Notice is hereby given, pursuant to Rule 11.2 (1A) of the NOTE: the above-named was discharged from the proceedings and INSOLVENCY RULES 1986, that it is my intention to declare a first may no longer have a connection with the addresses listed. and final dividend to creditors of the above-named estate no later Birth details: 5 September 1958 than two months from the last date for proving. Creditors who have Cabin Crew not yet done so are required, on or before 3 February 2017, to send Notice is hereby given that I intend to declare a Dividend to their proofs of debt to Joanne Wright of Begbies Traynor (Central) unsecured Creditors herein within a period of 4 months from the last LLP, 340 Deansgate, Manchester, M3 4LY, (IP Number: 009236), the date of proving. Last date for receiving proofs: 20 February 2017. Trustee in Bankruptcy of the above individual who was appointed on Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground 1 May 2015 and, if so requested, to provide such further details or Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, produce such documentary or other evidence as may appear to the Kent, ME4 4AF01634 894700, [email protected] Trustee to be necessary. A creditor who has not proved his debt 16 January 2017 (2690729) before the date specified will be excluded from the dividend. Any person who requires further information may contact the Trustee in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries In2689780 the High Court of Justice can be made to Charlotte Inglis by e-mail at charlotte.inglis@begbies- No 478 of 2012 traynor.com or by telephone on 0161 837 1758. KALAVATI KISHOR MISTRY Joanne Wright, Trustee In Bankruptcy 5 January 2017 (2690421) Residential Address: 21 Halland Way, Northwood, Middlesex, HA6 2AG. Date of Birth: 27 September 1956. Occupation: Unknown. I, Matthew James Chadwick authorised by the Insolvency 2690575In the Northampton County Court Practitioners Association in the UK (IP Number: 9311 ), together with No 1148 of 2010 Susan Berry authorised by the Insolvency Practitioners Association in MR WAYNE MICHAEL KELCHER the UK (IP Number: 12010), both of BDO LLP, 2 City Place, Beehive (In bankruptcy) Ring Road, Gatwick, West Sussex, RH6 OPA was appointed Joint Individual's Addresses: First and Final Dividend WAYNE MICHAEL Trustee on 21 November 2012 of Kalavati Kishor Mistry. KELCHER, a Paint Sprayer. Residing at 16Grafton Road, Roade, Pursuant to Rule 11.2 of the Insolvency Rules 1986, NOTICE IS Northampton, NN7 2NQ. NOTE: the above-named was discharged HEREBY GIVEN that the Joint Trustees in Bankruptcy propose to from the proceedings and may no longer have a connection with the declare a dividend to the unsecured creditors of Kalavati Kishor addresses listed Mistry. Birth details: 13/03/1968 The last date for proving debts is 21 February 2017, by which date Bankrupt's occupation: Paint Sprayer claims, together with supporting documentary evidence, must be sent Notice is hereby given that I intend to declare a Dividend to to the undersigned, Matthew James Chadwick of BDO LLP, 2 City unsecured Creditors herein within a period of 2 months from the last Place, Beehive Ring Road, Gatwick, West Sussex, RH6 OPA, the date of proving. Last date for receiving proofs: 20 February 2017. Joint Trustee in Bankruptcy. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Notice is further given that the Joint Trustees in Bankruptcy intend to Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 declare the dividend within 2 months of the last date for proving. 4AF. Tel: 01634 894700, [email protected] As it is possible that the rate of dividend may be 100 pence in the 16 January 2017 (2690575) pound, creditors who have not proved their debt by the above date should be aware that any remaining funds will be used to pay statutory interest to those creditors who have proved by this date. In2690573 the High Court Of Justice Matthew Chadwick may be contacted by email, care of: No 6047 of 2009 [email protected] or by telephone on 01293 591118, quoting MS PAULINE FAYE MARVEN reference: MJC/RP/00182922. (In bankruptcy) Office Holder Details: Matthew James Chadwick and Susan Berry (IP Individual's Addresses: Flat 3, Shaftesbury House,15-16 Roscoe numbers 9311 and 12010) of BDO LLP, 2 City Place, Beehive Ring Street, London, EC1Y 8JN First and final dividend Road, Gatwick, West Sussex RH6 0PA. Date of Appointment: 21 Birth details: 22 May 1952 November 2012. Bankrupt's occupation: Unemployed Matthew James Chadwick and Susan Berry , Joint Trustees (2689780) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 February 2017. In2689776 the High Court of Justice, Chancery Division Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Companies Court No 477 of 2012 BIRMINGHAM, B2 2JX. Tel: 0161 234 8500, KISHOR DALOOBHAI MISTRY [email protected] In Bankruptcy 16 January 2017 (2690573) 21 Halland Way, Northwood, Middlesex, HA6 2AG. Date of Birth: 17 November 1951. I, Matthew James Chadwick authorised by the Insolvency Practitioners Association in the UK (IP Number: 9311), together with Susan Berry authorised by the Insolvency Practitioners Association in the UK (IP Number: 12010), both of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA was appointed Joint Trustee on 21 November 2012 of Kishor Daloobhai Mistry. Pursuant to Rule 11.2 of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Trustees in Bankruptcy propose to declare a dividend to the unsecured creditors of Kishor Daloobhai Mistry.

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

The last date for proving debts is 21 February 2017, by which date Notice is hereby given that I intend to declare a Dividend to claims, together with supporting documentary evidence, must be sent unsecured Creditors herein within a period of 2 months from the last to the undersigned, Matthew James Chadwick of BDO LLP, 2 City date of proving. Last date for receiving proofs: 21 February 2017. Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, the Joint Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box Trustee in Bankruptcy. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is further given that the Joint Trustees in Bankruptcy intend to [email protected] declare the dividend within 2 months of the last date for proving. 17 January 2017 (2690732) As it is possible that the rate of dividend may be 100 pence in the pound, creditors who have not proved their debt by the above date should be aware that any remaining funds will be used to pay In2690725 the High Court of Justice statutory interest to those creditors who have proved by this date. No 1071 of 2012 Matthew Chadwick may be contacted by email, care of: GARY POVEY [email protected] or by telephone on 01293 591118, quoting In bankruptcy reference: MJC/RP/00182923. Final Intended Dividend GARY POVEY an area sales director who at Dated: 17 January 2017 the date of the bankruptcy order, 4 April 2012 resided at 18 Matthew James Chadwick , Joint Trustee in Bankruptcy of the Estate WOODVILLE ROAD, RICHMOND, SURREY, TW10 7QL NOTE: the of Kishor Daloobhai Mistry (2689776) above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. An Area Sales Director 2690724In the Truro Court Notice is hereby given that I intend to declare a Dividend to No 886 of 2009 unsecured Creditors herein within a period of 2 months from the last JENNIFER MITCHELL date of proving. Last date for receiving proofs: 20 February 2017. In bankruptcy Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box First and Final Dividend Jennifer Mitchell, a night care assistant, of 9 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Addington South, Liskeard, Cornwall, PL14 3EQ and lately residing at [email protected] 9 Elliott Road, St Austell, Cornwall and 106 Alexandra Road, St 16 January 2017 (2690725) Austell, Cornwall. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 2689759In the County Court at Croydon Birth details: 21 August 1952 Court Number: BR-2011-1003 Night care assistant SAMANTHA RICHARDS Notice is hereby given that I intend to declare a Dividend to 71 Shawbrook Road, Eltham, London, SE9 6AL. unsecured Creditors herein within a period of 4 months from the last Birth details: 03 April 1969 date of proving. Last date for receiving proofs: 20 February 2017. I, Matthew James Chadwick (IP No. 9311) of BDO LLP, 1 Bridgewater Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground Place, Water Lane, Leeds, LS11 5RU was appointed Trustee on 23 Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, March 2012 of Samantha Richards - in Bankruptcy. Kent, ME4 4AF01634 894700, [email protected] Pursuant to Rule 11.2 of the INSOLVENCY RULES 1986, notice is 16 January 2017 (2690724) hereby given that the Trustee in Bankruptcy proposes to declare a dividend to the unsecured creditors of the above named bankrupt. The last date for proving debts is 13 February 2017, by which date In2690736 the Peterborough Court claims must be sent to the undersigned, Matthew James Chadwick of No 233 of 1997 BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU the ROGER RAYNER MORLEY Trustee in Bankruptcy. Bankruptcy Notice is further given that the Trustee in Bankruptcy intends [ROGER RAYNER MORLEY,; who at the date of the bankruptcy order, declaring a first and final dividend within 2 months of the last date for 27/02/1998 resided at 29 Mill Grove, Warboys, Cambridgeshire and proving. Forge Cottage, Main Road, Ulceby, Alford, Lincolnshire, LN13 0HG Matthew James Chadwick may be contacted by email, care of: and formerly carrying on business with another as PORTLAND [email protected] quoting ref: SXB/MJC/CMH/LW 0017780 KITCHENS AND BATHROOMS of 365b High Street, Lincoln, LN5 by telephone on 0113 290 6186 7RJ. NOTE: the above-named was discharged from the proceedings Matthew James Chadwick, Trustee in Bankruptcy and may no longer have a connection with the addresses listed. Final 17 January 2017 Dividend Ag EF101701 (2689759) Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last 2690733In the Carmarthen Court date of proving. Last date for receiving proofs: 22 February 2017. No 126 of 2009 Contact details: - Mr D Gibson , The Insolvency Service, LTADT SERENA ROBINSON Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, In bankruptcy Cardiff CF14 3ZA (02920 380137) First and Final Dividend Serena Robinson, a Customer Service [email protected] Tel: 029 2036 8750 Fax: 029 Assistant of 18Dynevor Avenue, Llandeilo, Carmarthenshire SA19 20 381318 6EA. Note: the above named was discharged from the proceedings 17 January 2017 (2690736) and may no longer have a connection with the addresses listed Birth details: 19 October 1971 Customer Service Assistant In2690732 the County Court at Burnley Notice is hereby given that I intend to declare a Dividend to No 109 of 2011 unsecured Creditors herein within a period of 4 months from the last JULIE ANN MURRAY date of proving. Last date for receiving proofs: 21 February 2017. In Banktrupcy Contact details: Nr D Gibson , LTADT Chatham, West Wing, Ground First and Final Dividend. Julie Ann Murray; who at the date of the Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, bankruptcy order, 25/05/2011 resided at 10 Siskin Avenue, Bacup, 01634 [email protected] OL13 9BH, and formerly residing at 15, Queensway, Newchurch, BB4 17 January 2017 (2690733) 7UB both in Rossendale, Lancashire NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 27 April 1973 A Care Assistant Any other name: Julie Ann Tatersall

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 89 PEOPLE

In2690737 the Southampton Court In2689726 the Northampton County Court No 188 of 1992 No 439 of 2013 ERIC STEPHEN RYAN JOHN SNEDDON Bankruptcy Formerly in Bankruptcy Eric Stephen Ryan; who at the date of the bankruptcy order, Residential Address: 11 Sherwood Close, Corby, Northamptonshire, 29/05/1992 resided at 37 Bowater Close, Calmore, Southampton, NN17 2YH. Date of Birth: 20 December 1963. Occupation: Painter & Hampshire SO4 2UU and carrying on business as ‘ Southern Turf’ at Decorator. above address. NOTE: the above-named was discharged from the NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency proceedings and may no longer have a connection with the addresses Rules 1986, that the Joint Trustees intend to declare a first and final listed. Final Dividend dividend to the unsecured creditors of the estate within two months of Birth details: 15 February 1950 the last date for proving specified below. Creditors who have not yet Notice is hereby given that I intend to declare a Dividend to proved their debts must lodge their proofs at Mazars LLP, Unit 121, unsecured Creditors herein within a period of 4 months from the last Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH date of proving. Last date for receiving proofs: 22 February 2017. by 17 February 2017 (the last date for proving). The Joint Trustees are Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, not obliged to deal with proofs lodged after the last date for proving. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers CF14 3ZA (02920 380137) [email protected] 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Tel: 029 2036 8750 Fax: 029 20 381318 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 23 16 January 2017 (2690737) May 2016. Further information about this case is available from Chris Collins at the offices of Mazars LLP on 01452 874 661. Timothy Hewson and Ann Nilsson , Joint Trustees (2689726) In2690572 the Reading Court No 562 of 1992 MR ANDREW CHARLES SLEAP In2689876 the Newport (Gwent) County Court (In bankruptcy) No 9 of 2016 Individual's Addresses: RE : ANDREW CHARLES SLEAP; who at the PARTNERSHIP OF CAROL ANN SYMONS & ROBERT EDWARD date of the bankruptcy order, 10/11/1992, residing at 27 Sperrin SYMONS Close, BASINGSTOKE, Hampshire, RG22 5BT NOTE: the above- Also known as: Carol Ann Burdett named was discharged from the proceedings and may no longer have In Bankruptcy a connection with the addresses listed. Final Dividend. Residential Address: 49 Lysaght Way, Newport NP19 4AL. Trading Birth details: Unknown Address: 25 Swallow Drive, Patchway, Bristol, BS34 5RF. Date of Bankrupt's occupation: Unknown Birth: 16 December 1959 and 27 March 1947. Occupation: Both Notice is hereby given that I intend to declare a Dividend to unemployed. Trading names or styles: Midas Cleaning Contractors. unsecured Creditors herein within a period of 4 months from the last NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency date of proving. Last date for receiving proofs: 24 February 2017. Rules 1986, that the Joint Trustees intend to declare a first and final Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, dividend to the unsecured creditors of the estate within two months of Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff the last date for proving specified below. Creditors who have not yet CF14 3ZA. (02920 380137) [email protected], proved their debts must lodge their proofs at Mazars LLP, Unit 121, Tel: 029 2036 8750, Fax: 029 20 381318 Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH 16 January 2017 (2690572) by 17 February 2017 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers In2690731 the Walsall Court 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer No 889 of 2010 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 12 CHRISTINE ANNE SMITH May 2016. Further information about this case is available from Chris In Bankruptcy Collins at the offices of Mazars LLP on 01452 874661. Final Dividend CHRISTINE ANNE SMITH also known as Christine Timothy Hewson and Ann Nilsson , Joint Trustees (2689876) Anne Harper, cook of Flat 5 Humphries House, Lindon Drive, Walsall WS8 6DE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses In2690734 the Luton County Court listed. No 258 of 2014 Birth details: 19 October 1951 MICHELLE TAYLOR Cook In Bankruptcy Any other name: Christine Anne Harper Individual’s Address: 140 Austen Paths, Stevenage, Herts, SG2 0NW Notice is hereby given that I intend to declare a Dividend to First and Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 11 September 1968 date of proving. Last date for receiving proofs: 20 February 2017. Website Operations Manager Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground Notice is hereby given that I intend to declare a Dividend to Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 unsecured Creditors herein within a period of 2 months from the last 4AF, 01634 [email protected] date of proving. Last date for receiving proofs: 20 February 2017. 17 January 2017 (2690731) Contact details: Mr D Gibson , LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, [email protected] 16 January 2017 (2690734)

In2690735 the County Court at No 1523 of 2009 REBECCA MICHELLE WIMSETT In Bankruptcy Individual’s Address: 4 Roseland, Lovedean, Waterlooville, Hampshire, PO8 9QZ First and Final Dividend Birth details: 6 October 1977 A Customer Service Officer Any other name: also known as Rebecca Michelle Jenkins

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 February 2017. Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 16 January 2017 (2690735)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 91 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, given in parentheses, of Personal Representatives

ADAM, Margory 41 Winterbourne Lodge, Warren Drive, Mayo Wynne Baxter LLP, 3 Bell Lane, 31 March 2017 (2690195) Lewes, East Sussex BN7 1HD. 26 Lewes BN7 1JU. (Jonathan David December 2016 Porter and Scott Gair)

ALEXANDER, Anna Rose Cottage, 15 Underhill Lane, Premier Solicitors, Premier House, 31 March 2017 (2690322) Farnham, Surrey GU10 3NF. 15 June Lurke Street, Bedford MK40 3HU. 2016 (Donnis Peter Cambridge)

ATKINS, Aubrey Rydal 6, Lingfield Avenue, Brown Tinsdills Solicitors, 10 Derby Street, 27 March 2017 (2687095) Edge, Stoke on Trent ST6 8RD. Leek, Staffordshire ST13 5AW. Ref: Electrical Engineer (retired). 16 EM/033640.0002 Attn: Emma Marrow November 2016 (Andrew Boyd Atkins and Peter James Charles Hamilton.)

AULD, Ninlan Robert Aranlaw House Care Home, 26 Tower SAS Daniels LLP, 30 Greek Street, 27 March 2017 (2686519) Road, Branksome Park, Poole BH13 Stockport SK3 8AD. Ref: DWS/ 6HZ previously of 25 Faregrove Court, 141636.1 (Joanne Louise Barnes- Grove Road, Fareham PO16 7AS . 5 Barrington.) July 2016

AUSTIN, Eugene 19 Somerset Crescent, Chandler’s QualitySolicitors Knight Polson, 2-4 31 March 2017 (2690199) Patrick Ford, Eastleigh, Hampshire. 19 Leigh Road, Eastleigh SO50 9FH. December 2016 (Daniel Cottrell and Nicola Mitchell)

BALLARD, Joy 12 Church Street, Broughton, Tollers LLP, 2 Exchange Court, 27 March 2017 (2685106) Yvonne Kettering, Northamptonshire NN14 Cottingham Road, Corby, 1LU. Retired. 7 December 2016 Northamptonshire NN17 1TY. Ref: JAY/235514.002/BALLARD (Tollers LLP.)

BARKER, Lena 1 Forge Close, East Preston, West Green Wright Chalton Annis, Churchill 31 March 2017 (2690183) Maria Sussex BN16 1HX. 5 December 2016 Court, 112 The Street, Rustington BN16 3DA. (Elise Mason)

BARRACLOUGH, Broadlands Retirement Home, 12 Messrs Risdon Hosegood, 6 Bancks 31 March 2017 (2690201) Leslie Sharpe Ponsford Road, Minehead TA24 5DQ. Street, Minehead TA24 5DF. (Edward 20 July 2016 James Judge)

BARTLEY, Thelma The Chestnuts, Lavric Road, Aylesbury Timothy Kench & Co, Chequers 31 March 2017 (2690206) Irene (Thelma HP21 8JN. 31 October 2016 Parade, Prestwood, Great Missenden, Bartley) Buckinghamshire HP16 0PN. (Keith James Bartley and Anthony David Bartley)

BATES, Brenda 74 Macaulay Avenue, Great Shelford, Adams Harrison, 43 High Street, 27 March 2017 (2687257) Kathleen Cambridge CB22 5AF. Adult Social Sawston, Cambridge CB22 3BG. Ref: Services Home Help (Retired). 30 CXG (Adams Harrison.) December 2016

BEDDOE, Francis Brampton House, 152 Copthorne Linder Myers, Talbot House, Market 31 March 2017 (2690321) Joseph Road, Shrewsbury SY3 8LT. 13 Street, Shrewsbury SY1 1LG. (Richard December 2016 Ashton)

BELLAMY, David 163 Fairmont Road, Grimsby DN32 Bridge McFarland Solicitors, 19 South 31 March 2017 (2690216) Victor 8DU. 26 December 2016 St Mary’s Gate, Grimsby DN31 1JE.

BELSTEN, Kenneth 11 Westland Avenue, Oldland TLT LLP, One Redcliff Street, Bristol 27 March 2017 (2686621) Raymond Common, BS30 9SH. Carpenter BS1 6TP. Ref: 602T/AA08/100305/2 (Retired). 20 June 2016 (TLT LLP.)

BENNETT, Stuart 4 Highfield Close, London NW9 0PB. Harold Benjamin, Hill House, 67-71 27 March 2017 (2686516) Norman Retired. 11 November 2016 Lowlands Road, Harrow, Middlesex HA1 3EQ. Ref: SRA/BEN117/2 (Jonathan Dorman and Marina Vincent.)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

BIGGS, Eunice 19 Mill Road, Impington, Cambridge Barr Ellison LLP, 39 Parkside, 31 March 2017 (2690323) Nesta CB24 9PE. 21 September 2016 Cambridge CB1 1PN. (Keith John Biggs, Jean Elizabeth Vincent and Francis Turner Durrant)

BIGNALL, Robin 23 Briscoe Close, Hoddesdon, Braddon & Snow Solicitors, Montagu 31 March 2017 (2690243) Hertfordshire EN11 9DH. 2 December House, 68 High Street, Hoddesdon, 2016 Hertfordshire EN11 8HA. (Braddon & Snow Solicitors)

BIRD, Stephen John 17a Thornton Cottage, Cookham Blandy & Blandy LLP, One Friar 27 March 2017 (2687798) Road, Maidenhead, Berkshire SL6 Street, Reading, Berkshire RG1 1DA. 7EF. Bank Manager. 11 May 2016 Ref: ECS/BIR/73/1 (Tracey Genene Bird & Derek Clare Morrison.)

BLOOM, David Flat 33, Chessington Lodge, Regents YVA Solicitors, 811 High Road, North 31 March 2017 (2690223) Park Road, London N3 3AA. 31 Finchley, London N12 8JT. December 2016 (Genevieve Rachel Nikolopoulos, Oliver Laurence Bloom, Julia Ruth Lewis and Carolyn Anne Braude)

BLOOMFIELD, Mary 21 Ouseland Road, Bedford MK40 HCB Park Woodfine LLP, 1 Lurke 31 March 2017 (2690205) 4NX. 7 November 2016 Street, Bedford MK40 3TN. (Michael O’Dell and HCB Park Woodfine LLP)

BOOTH, Ruth Gosberton House, 11 Westhorpe Chattertons, 28 Wide Bargate, 31 March 2017 (2690208) Road, Spalding, Lincolnshire PE22 Boston, Lincolnshire PE21 6RT. 0QL. 22 March 2016 (Katherine Bunting and Christopher Dobbs)

BOWER, Enid Ty Newydd, Llandyfriog, Newcastle George Davies & Evans, Sycamore 24 March 2017 (2690413) Emlyn SA38 9HB. 11 October 2016 Street, Newcastle Emlyn, Carmarthenshire SA38 9AJ. (Ref WJ/ 109190.)

BRASH, Honora Bellefield Care Home, 42 Aysgarth Morecrofts LLP, 7 Church Road, 31 March 2017 (2690228) Avenue, Liverpool L12 8QT formerly of Woolton, Liverpool L25 5JE. (Miss CE 3 Morningside Place, Liverpool L11 Mason) 1BA . 4 January 2017

BRASHER, Douglas Croftlands, Turshaw Road, Kirkburton, Messrs Ramsdens Solicitors, 6-8 27 March 2017 (2687815) Fred Huddersfield HD8 8TH. 14 October Harrison Road, Halifax, West 2016 Yorkshire HX1 2AQ. Ref: MRO/ 316480-1/Brasher (C A Reynolds.)

BRATTON, James 7 The Esplanade, Scratby, Great Chamberlins Solicitors, 5 High Street, 30 March 2017 (2690427) Edward Yarmouth, Norfolk NR29 3NZ. Caister-on-Sea, Great Yarmouth, Company Director (retired). 25 Norfolk NR30 5EL. (Paul Barry Ward & December 2016 Malcolm Wolsey Duffield.)

BRESSINGTON, 6 Stockwell Drive, Mangotsfield, WDS Associates Legal Services Ltd, 27 March 2017 (2686611) David John Bristol BS16 9DN. General Builder 255 Two Mile Hill Road, Kingswood, (Retired). 27 June 2016 Bristol BS15 1AY. Ref: 2016/307/46640/BRESSINGTON (Michael George Diamond and Debra Dawn Anne Diamond.)

BRINDLEY, Doris The Laurels Nursing Home, 77 Flint Bishop LLP, St Michaels Court, 20 March 2017 (2690233) Evelyn Nottingham Road, Spondon, Derby St Michaels Lane, Derby DE1 3HQ. DE21 7NG formerly of 40 Leytonstone (Ian David Beardmore) Drive, Mackworth, Derby DE22 4GE . 7 January 2017

BRITNELL, Colin 21 Queens Road, Thame, Oxfordshire Lightfoots LLP, 1-3 High Street, 31 March 2017 (2690212) Anthony OX9 3NF. 12 September 2016 Thame, Oxfordshire OX9 2BX. (Raymond John Britnell)

BROWN, Peter John 18 High Fawr Close, Oswestry, Lanyon Bowdler, 39/41 Church Street, 31 March 2017 (2690215) Shropshire SY11 1TE. 21 October Oswestry, Shropshire SY11 2SZ. 2016 (David Kevin Thomas and Ian Glenister)

BROWN, Joseph 29 Great North Road, New Barnet, Hunters, 9 New Square, Lincoln's Inn, 27 March 2017 (2687111) Antony Barnet, Hertfordshire EN5 1EJ. London WC2A 3QN. Ref: CER. Barrister's Clerk (retired). 28 November 47041-1 (Denis Dixon Leigh.) 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 93 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, given in parentheses, of Personal Representatives

BRUNT, John 26 Highland Grove, Worksop, Jones & Co, 48 High Street, Bawtry, 31 March 2017 (2690218) Charles Nottinghamshire S81 0JN. 14 Doncaster, South Yorkshire DN10 November 2016 6JB. (Philip Armstrong)

BUFFIN, Leslie Chestnut View Care Home, Lion Brockington Carroll, Elm House, 31 March 2017 (2690226) Thomas Charles Green, Haslemere GU27 1LD. 1 Shackleford Road, Elstead, September 2016 Godalming, Surrey GU8 6LB. (Susan Jane Newberry)

BURKE, Anthony 15 The Flat, 564 Harrogate Road, Ward Hadaway, 5 Wellington Place, 31 March 2017 (2690232) John Leeds LS17 8BL. 22 November 2016 Leeds LS1 4AP. (Andrew David Evans and Elizabeth O’Connor)

BURLAND, Patricia Park Lane Care Home, Park Lane, Alex Jenkins, Toller Beattie LLP, 31 March 2017 (2690235) Margaret (Patricia Barnstaple formerly of 10 Meadow Devonshire House, Pottington Watson) Brook, Roundswell, Barnstaple EX31 Business Park, Barnstaple, Devon 3TG . 20 October 2016 EX31 1QN. (Mrs A V Evans)

BUTCHER, Nancy Flat 29 Turner House, Townshend Osbornes Solicitors LLP, Livery 31 March 2017 (2690237) Margaret Estate, St John’s Wood Terrace, House, 7-9 Pratt Street, London NW1 London NW8 6LN. 23 September 2016 0AE. (Katharine Preece and Godfrey Omer-Parsons)

CARMODY, Elsie 262 Purcell Road, Coventry CV6 7LD. Kundert Solicitors LLP, 4 The 20 March 2017 (2690230) Marie 19 May 2015 Quadrant, Coventry CV1 2EL. (Paul Thomas Hughes and Henry John Stuart Whitney)

CARROLL, Leo Prenton, Wirral, Merseyside. 19 June Hillyer McKeown LLP, 1 Hamilton 31 March 2017 (2690248) Joseph 2016 Square, Birkenhead CH41 6AU. (Caroline Jones)

CARVELL, Hilary 30 The Lawns, Corby, Tollers LLP, 2 Exchange Court, 27 March 2017 (2685141) Brenda Northamptonshire NN18 0TA. Retired. Cottingham Road, Corby, 1 January 2017 Northamptonshire NN17 1TY. Ref: JAY/252739.001 (Tollers LLP.)

CHIPPS, Janet Mary Stanway Green Lodge, Stanway GoodyBurrett LLP, St Martins House, 31 March 2017 (2690272) Green, Stanway. 17 November 2016 63 West Stockwell Street, Colchester, Essex CO1 1HE.

CLARKE, Ronald 36 Baronsmere, Bury Road, Gosport, Donnelly and Elliott, 38 Stoke Road, 31 March 2017 (2690291) Norman Hampshire PO12 3UH. 19 December Gosport, Hampshire PO12 1JG. 2016 (Donnelly and Elliott Ltd)

CLEAVER, Eric Peter 34 Sturt Close, Charlbury, Chipping John Welch & Stammers, 24 Church 31 March 2017 (2690267) Norton, Oxfordshire OX7 3SS. 14 Green, Witney, Oxfordshire OX28 November 2016 4AT. (John Welch & Stammers)

CLEWS, Irene Lillian 41 Manorfield Close, Northampton, Tollers LLP, 2 Exchange Court, 27 March 2017 (2685618) Northamptonshire NN3 9SL. Retired. 6 Cottingham Road, Corby, August 2016 Northamptonshire NN17 1TY. Ref: JAY\247943.001\CLEWS (Tollers LLP.)

COLLINGWOOD, Barn House, The Street, Furley Page LLP, 39 St Margaret's 27 March 2017 (2687789) Laurence Charles Woodnesborough, Sandwich, Kent Street, Canterbury, Kent CT1 2TX. CT13 0NQ. Chartered Mechanical Ref: ANG/LAG/CO3975/0002 (Harvey Engineer. 1 October 2016 Marston Strange Barrett, Peter Charles Collingwood, Laura Jane Bortoluzzi and Alexandra Ruth Bradley.)

COMLEY, Cyril 59 Sevenfields, Highworth, Wiltshire Thrings LLP, 2 Queen Square, Bath 31 March 2017 (2690276) Lewis SN6 7NG. 28 November 2016 BA1 2HQ. (Elizabeth Margaret Evans and Duncan Sigournay)

COOK, Eileen Market Lavington Nursing and Wansbroughs Solicitors, Northgate 31 March 2017 (2690255) Monica Residential Centre, 39 High Street, House, Devizes, Wiltshire SN10 1JX. Market Lavington, Wiltshire SN10 4AG (Andrew Morris Jenkins and Alan formerly of 1 Proudman Road, Francis Ciechan) Devizes, Wiltshire SN10 2EJ . 11 March 2016

COWDEN, James Tarqua, 6 Redstone Drive, Lower Guy Williams Layton, 87 Telegraph 31 March 2017 (2690286) Ernest Heswall, Wirral CH60 9HH. 14 Road, Heswall, Wirral CH60 0AU. November 2016 (Lynn Susan Graham)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

DALTON, Keith 21 Aston Drive, Thornaby, Stockton- DWF LLP, Great North House, 27 March 2017 (2685215) Burton on-Tees, TS17 0ES. Retired. 5 Sandyford Road, Newcastle upon December 2016 Tyne NE1 8ND. Ref: 2019245-1, Attn: Jon Gould (DWF LLP.)

DARLING, Richard 3 Sproxton Road, Skillington, Oldham Marsh Page Flavell, The 31 March 2017 (2690289) Charles Grantham, Lincolnshire NG33 5HR. 23 White House, 19 High Street, Melton February 2015 Mowbray LE13 0TZ. (Carole Anne Darling)

DAVIES, Mervyn Acorn Lodge, 9 Norah Lane, Higham, DMD Solicitors, 3 Exeter House, 31 March 2017 (2690290) Goronwy Rochester, Kent ME3 7EP. 2 May 2016 Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FE. (Karen Joyce Davies)

DAVIS, Ellen Louisa Spencer Court Residential Care Home, Slade Legal, The Greenhouse, 20 March 2017 (2690012) Union Street, Woodstock, Oxfordshire Stratton Way, Abingdon, Oxon OX14 OX20 1JG and formerly of 2 Rymans 3QP. Ref: WJC.M2883.3 (Julie-Anne Court, Didcot, Oxfordshire OX11 7GZ . McDermaid.) Dressmaker (retired). 27 December 2016

DAVIS, Vera Olive Sunrise Senior Living, Ellesmere Road, Larcomes LLP Solicitors, 168 London 31 March 2017 (2690294) Weybridge, Surrey (formerly of The Road, North End, Portsmouth, Homestead, 78A Hibernia Road, Hampshire PO2 9DN. (Larcomes LLP) Hounslow, Middlesex TW3 3RL) . 24 August 2016

DAVIS, Ann 135 Richard Kelly Drive, Walton, Co-op Legal Services Limited, Aztec 31 March 2017 (2690293) Liverpool, Merseyside L4 9XX. 26 650, Aztec West, Almondsbury, Bristol October 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVISON, Joseph 9 Sandhurst Close, Patchway, Bristol. The Executor of the Estate of the late 31 March 2017 (2690279) Willis 3 October 2016 Joseph Willis Davison, PO Box 370, Stevenage SG1 9BB. (Peter Davison and Susan Davison)

DE LA SALLE, Joyce Flat 10, Lawn House, Lawn Street, Fraser & Fraser, 39 Hatton Garden, 20 March 2017 (2690587) Winchester SO23 8DS. 21 November London EC1N 8EH. Ref: 2014 50126/ASF/BC/[ASF]/YM (Andrew Fraser.)

DENEHAN, Ashley Place, King's Parade, Bognor Wannops LLP Solicitors, South 27 March 2017 (2686594) Christopher John Regis, West Sussex PO21 2QP. 19 Pallant House, 8 South Pallant, December 2016 Chichester, West Sussex PO19 1TH. Ref: KP (James Edward Meade Brotherton and Caroline Diana Wood- Roe.)

DIXON, Muriel Homefield House, 11 Welholme Road, Bridge McFarland Solicitors, 19 South 31 March 2017 (2690288) Beatrice Grimsby DN32 0DT. 28 December St Mary’s Gate, Grimsby DN31 1JE. 2016

DIXON HALL, Mary Holywell Dene Care Home, Holywell Chorus Law Ltd, Heron House, 20 March 2017 (2690391) Dene Road, Holywell, Whitley Timothy's Bridge Road, Stratford- Bay,Northumberland, NE25 0LB . upon-Avon, CV37 9BX, 01789 777346 Factory Operative (Retired). 8 August 2016

DUNBAR, Robert 7 Cedar Court, St Mary’s Road, Hardmans Solicitors, 4-6 Park Street, 31 March 2017 (2690281) Walmer, Deal, Kent CT14 7QA. 14 Deal, Kent CT14 6AQ. (Robert Dunbar October 2016 (Jnr))

EDWARDS, Roger 8 Maesglas, Tondu, Bridgend CF32 Family Law Made Easy, 70 Westgate 31 March 2017 (2690292) 9JZ. 28 October 2016 Street, Gloucester GL1 2NZ. (Helen Elizabeth Rhiannon Meredith and Rachel Weldrake)

ELLIOTT, Joan Lyndhurst Care, 120 Manchester Old North Ainley, 34/36 Clegg Street, 31 March 2017 (2690283) Road, Middleton, Manchester M24 Oldham OL1 1PS. (John Ainley and 4DY formerly of 21 Naunton Road, Geoffrey Lamb) Alkrington, Middleton, Manchester M24 1FX . 18 December 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 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, given in parentheses, of Personal Representatives

ETHERIDGE, Peter 19 Hillfields, Dereham, Norfolk NR19 Ward Gethin Archer, The Manor 31 March 2017 (2690209) Calvert 1UE. 9 December 2016 House, 8 Dereham Road, Watton, Thetford, Norfolk IP25 6ER.

EVANS, Peter John 18 Heyes Drive, Lymm, Cheshire Hartley & Worstenholme Solicitors, 10 20 March 2017 (2690210) Ashby WA13 0PW. 5 July 2016 Gillygate, WF8 1PQ. (David Michael Parker Evans)

FEARNEHOUGH, Old Dunbury, Sackville Street, Knights Professional Services Ltd, 31 March 2017 (2690213) Christine Winterborne Kingston DT11 9BJ Midland House, West Way, Botley, formerly of The Annex Sunnyside Oxford OX2 0PH. (Harry James Farm, Winterbourne Whitechurch, Fearnehough and George Richard Blandford DT11 9AP . 20 November Pinney) 2016

FEASEY, Susan 66 Belvidere Road, Shrewsbury, Terry Jones Solicitors, Abbey House, 31 March 2017 (2690214) Catherine Shropshire SY2 5LY previously of 4 Abbey Foregate, Shrewsbury, Brackenhill Close, Bromley, Kent BR1 Shropshire SY2 6BH. (Nicholas 4AL . 19 June 2016 Norman Feasey, Simon John Feasey and Joanne Helen Young)

FERRINGTON, 120 ROOKHILL ROAD, PONTEFRACT, Switalskis Solicitors, Yvonne Sellers, 30 March 2017 (2686821) Muriel West Yorkshire, WF8 2DA. Home 49 ROPERGATE, PONTEFRACT, Duties. 13 October 2016 West Yorkshire, WF8 1JZ.

FISH, Malcolm 70 Ringwood Gardens, London E14 Alexander JLO Solicitors, The 27 March 2017 (2687850) Derek 9WZ. Office Administrator. 29 January Northern & Shell Tower, 4 Selsdon 2016 Way, London E14 9GL. Ref: SK/42625 (Alexander JLO Solicitors (Senior Partners Peter Charles Johnson and Paul Herbert Outhwaite).)

FRIGHT, Edgar 16 Doris Barnes Court, John Bates Hayes + Storr Solicitors, 18/19 Market 31 March 2017 (2690280) Frederick Close, Dereham, Norfolk NR19 2XD. Place, Fakenham, Norfolk NR21 9BH. 16 October 2016 (Fiona Macdonald Hewitt)

FROST, Olive Carlton Hall Residential Home, Chapel Allens Cadge & Gilbert, 9 High Street, 31 March 2017 (2690278) Barbara Road, Carlton, Colville, Lowestoft, Loddon, Norwich, Norfolk NR14 6EU. Suffolk NR33 8BL . 24 December 2016 (Allens Cadge & Gilbert Solicitors)

GALLANT, Nigel 39 Jays Green, Harleston, Norfolk IP20 Jackamans, Ancient House, 27 The 31 March 2017 (2690229) Michael Thomas 9HY. 3 June 2016 Thoroughfare, Harleston, Norfolk IP20 9AS. (Daniel Gallant)

GARRARD, Leslie 8 Hastings Avenue, Ilford, Essex, IG6 Chorus Law Ltd, Heron House, 20 March 2017 (2690390) Patrick 1DZ. Technical Illustrator (Retired). 16 Timothy's Bridge Road, Stratford- September 2016 upon-Avon, CV37 9BX, 01789 777346

GEORGE, Percy Parc y Llyn Nursing Home, Ambleston, George Davies & Evans, Sycamore 24 March 2017 (2690415) Haverfordwest, Pembrokeshire. 31 Street, Newcastle Emlyn, July 2016 Carmarthenshire SA38 9AJ. (Ref WJ/ 109136.)

GEORGE, Keith Flat 48 Bishopsfield, Mountsteven Metcalfe Copeman & Pettefar LLP, 18 27 March 2017 (2687530) Avenue, Peterborough PE4 6WD. Priestgate, Peterborough PE1 1JN. Retired. 27 August 2016 Ref: BB/GEO070/1 (Richard & Karen Peet.)

GIBB, Therese 31 Fir Tree Crescent, Dukinfield, Thompson & Cooke, 12 Stamford 27 March 2017 (2684935) Elizabeth Cheshire SK16 5EH. 26 June 2016 Street, Stalybridge, Cheshire SK15 1LA. (Elizabeth Lynn Kenn, Kathleen Lorna Gibb.)

GILDEN, Mary Ladysmith Care Home, Ladysmith Bridge McFarland Solicitors, 19 South 31 March 2017 (2690282) Road, Grimsby DN32 9ND. 12 St Mary’s Gate, Grimsby DN31 1JE. December 2016

GILES, Adrienne 2 Westrow, Westleigh Avenue, London Gordon Dadds LLP, 6 Agar Street, 31 March 2017 (2690219) Faith SW15 6RH. 9 August 2016 London WC2N 4HN. (Timothy Joseph Cope)

GLEN, Ruth Flat 3, 49 Maresfield Gardens, London Forbes Hall LLP, New City House, 71 27 March 2017 (2688375) NW3 5TE. Retired. 30 April 2016 Rivington Street, London EC2A 3AY. Ref: NP/THOR003/1 (John Jeremy Thorpe.)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

GORDON, Michael 81 Abingdon Road, Maidstone, Kent Gullands Solicitors, 16 Mill Street, 20 March 2017 (2690417) Walter Stirling ME16 9EH. Merchant Seaman (retired). Maidstone, Kent ME15 6XT. (Ref 3 May 2016 257/71460-3). (Colin Polhill.)

GOSLING, Monica 5 Cameron Drive, Woodlands, Hugh James Solicitors, Hodge House, 21 March 2017 (2688066) Alice Dorothy Ivybridge, Devon. Retired Nurse. 6 114-116 St Mary Street, Cardiff, CF10 November 2014 1DY. Ref: gos74/1. (Alun Rhys Jones and Gerallt Pritchard Jones)

GOUGH- Brooke House, Brooke Gardens, Rogers & Norton Solicitors, The Old 27 March 2017 (2687115) COTTERILL, Gladys Brooke, Norwich, Norfolk NR15 1JH. Chapel, 5-7 Willow Lane, Norwich, Alice Anne (Gladys Previously of Dawn House, Bungay Norfolk NR2 1EU. Attn: Louisa Shailes Anne Alicia Gough- Road, Poringland, Norwich, Norfolk Ref: LAS/01G482/2 (Richard William Cotterill Gladys Ann NR14 7NA . Retired. 7 July 2016 John Etheridge and Timothy Simon Gough-Cotterill) Nobbs.)

GREAVES, John 8 Chestnut House, East Street, Blanchards Bailey LLP, Bunbury 27 March 2017 (2686667) (Jack Greaves) Blandford Forum, Dorset DT11 7DU. House, Stour Park, Blandford Forum, Draughtsman (retired). 25 September Dorset DT11 9LQ. Ref: SE/ 2016 GRE4901-2

GREENE, Lewis Bryn Ivor Lodge Care Home, Newport The London Gazette (ABIB), PO Box 20 March 2017 (2690426) Adrian Road, Castleton, Newport CF3 2UQ 3584, Norwich NR7 7WD and 26B Elm Street, Cardiff CF24 3QR . HGV Driver. 20 February 2016

GRIDLEY, Marian 18 The Orchard, Milford on Sea, Hugh Whitlock Solicitors, 44 High 20 March 2017 (2690428) Christine Hampshire SO41 0SR. Telephone Street, Milford on Sea, Hampshire Operator (retired). 8 July 2016 SO41 0QD. (Christine Anne Gridley White, Liam Gridley White, Jacqueline Annette Whithouse and Jonathan Charles Whithouse.)

GURREY, Patricia 22 Burleigh Road, Enfield EN1 1NY. 29 Graham Fear & Co, Nicholas House, 31 March 2017 (2690222) Anne May 2016 River Front, Enfield EN1 3TF. (Sean Martin Fear and Graham George Fear)

HARTREY, 11 LYNBRO ROAD, BARNSTAPLE, PETER JOHN HARTREY, 128 HIGH 20 March 2017 (2685842) CHRISTINE EX31 1QG. HOUSEWIFE. 12 April STREET, CREDITON, EX17 3LQ. 2016

HALE, Evelyn Letitia 48 Coleman Avenue, Hove, East Renaissance Legal, Tower Point, 44 31 March 2017 (2690221) Audrey Sussex BN3 5NB. 1 June 2016 North Road, Brighton BN1 1YR. (Janice Spence)

HAMILTON, Felicity Apartment 11 Cosgrove Hall Court, 8 Burke And Clarke Solicitors, 258B 20 March 2017 (2688063) Lilian Albany Road, Chorlton, Manchester, Finney Lane, Heald Green, Stockport, M21 1BA. 7 January 2017 Cheshire, SK8 3QD. (Steven Clarke)

HARDING, Reginald 16 Mayfield Road, Bebington, Wirral, Burd Ward, 23-27 Seaview Road, 31 March 2017 (2690236) Neville Merseyside CH63 3DT. 7 January Wallasey, Merseyside CH45 4QT. 2016 (Victoria Jane Syvret and Frederick John Burd)

HARRISON, Graham 24 Rydon Park, Rydon Lane, Exeter Crosse & Crosse Solicitors LLP, 14 27 March 2017 (2686589) David EX2 7HW. 12 December 2016 Southernhay West, Exeter EX1 1PL. Ref: H01114 (Timothy Paul Selley .)

HAYDEN, Julia Ann 77 Kimberley Road, Chingford, Coldham, Shield & Mace Solicitors 20 March 2017 (2688065) London, E4 6DQ. Accounts LLP, 123-125 Station Road, Administrator (Retired). 8 January 2017 Chingford, London, E4 6AG. (Susan Rosemary Stride and Yasmin Dalvi)

HAYDEN, Mrs 17 BURNHAM CLOSE, KNAPHILL, Martin Clive Mills, 97 BITTERNE 20 March 2017 (2685203) Brenda Rose WOKING, GU21 2AF. Retired. 6 DRIVE, WOKING, GU21 3JX. Dorothy (Silvester) January 2017

HAYWARD, Carol Flat 6 Cambridge Court, 339 New Luff Brook Carter Solicitors, 521 27 March 2017 (2687274) Angela Road, Ferndown, Dorset BH22 8EJ. 3 Ringwood Road, Ferndown, Dorset June 2016 BH22 9AQ.

HAZLEDINE, Yvonne Langley Lodge, 26 Queens Road, Fraser Dawbarns LLP, 1-3 York Row, 31 March 2017 (2690285) Violet Wisbech, Cambridgeshire PE13 2PE. Wisbech, Cambridgeshire PE13 1EA. 27 November 2016 (Fraser Dawbarns LLP)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 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, given in parentheses, of Personal Representatives

HEAL, Betty Grace Field House, Cannards Grave Road, FDC Law Solicitors, Norton House, 27 March 2017 (2685130) Shepton Mallet, Somerset BA4 4LU High Street, Midsomer Norton BA3 formerly of Flat 10, Turners Court, 2DF. Ref: SAH/99113 Priory Road, Wells, Somerset . Photographer (retired). 29 November 2016

HEATHER, Peter 21 Southdown Road, Hersham, Chorus Law Ltd, Heron House, 20 March 2017 (2690389) William Charles Walton-on-Thames, Surrey, KT12 4PP. Timothy's Bridge Road, Stratford- Electrical and Mechanical Inspector upon-Avon, CV37 9BX, 01789 777346 (Retired) . 3 July 2016

HELPS, David Brian 87 Hastoe Park, Aylesbury, Parrott & Coales LLP, 14 Bourbon 31 March 2017 (2690231) Quentin Buckinghamshire HP20 2AA. 25 Street, Aylesbury HP20 2RS. December 2016

HEPPELL, Pamela Castle Farm Retirement Home, Castle Trethowans LLP, 5 Parkstone Road, 31 March 2017 (2690266) Alice Loveday Farm Road, Lytchett Matravers, Poole BH15 2NL. Dorset. 2 November 2016

HIER, Jennifer The Mousehole, 9 Railway Terrace, R T P Williams, 35 High Street, 31 March 2017 (2690263) (Jennifer Butler) Neyland, , Haverfordwest, Pembrokeshire SA61 Pembrokeshire SA73 1SP. 4 2BW. (Malcolm George Allingham) December 2015

HINKLEY, Brian Alan 6 Burley Close, Loxwood, Family Law Made Easy, 70 Westgate 31 March 2017 (2690284) Billingshurst, West Sussex formerly of Street, Gloucester GL1 2NZ. (Helen 211 St Oswalds Village, Gavel Way, Elizabeth Rhiannon Meredith and Gloucester GL1 2UG . 2 September Rachel Weldrake) 2016

HIRST, Mrs Eileen 79 CHARLTON CLOSE, Julia Margaret Symons, The London 20 March 2017 (2689871) Mary BOURNEMOUTH, BH9 3PS. Gazette (2971), PO Box 3584, Management Accountant. 23 Norwich, NR7 7WD. November 2016

HOARE, Carol 11 Meadow Lane, Haxby, York YO32 Crombie Wilkinson Solicitors LLP, 19 31 March 2017 (2690287) Constance 2YU. 26 December 2016 Clifford Street, York YO1 9RJ. (Crombie Wilkinson Solicitors LLP)

HOGAN, Bridget 48 Upper Court Road, Epsom, Surrey Quanticks, 40 Bell Street, Reigate, 31 March 2017 (2690260) KT19 8RD. 3 August 2016 Surrey RH2 7BA. (Quanticks)

HOLDSWORTH, Annacliffe Care Home, 129-131 Roland Robinsons and Fentons, 31 March 2017 (2690247) Thomas Arthur Newton Drive, Blackpool, Lancashire 85-89 Adelaide Street, Blackpool FY1 previously of 36 Palatine Road, 4LX. (Clare Alayne Jackson) Blackpool, Lancashire . 7 January 2017

HOLLANDS, Stanley 5 Old Forge Close, Welwyn, Crane & Staples, Longcroft House, 31 March 2017 (2690253) James Hertfordshire AL6 0SR. 8 July 2016 Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU. (Judith Rose Hollands and Matthew James Hollands)

HOUGHTON, Brian 2 Sydenham Street, Derker, Oldham Wright and Lord Solicitors, 63 Victoria 31 March 2017 (2690270) OL1 4BT. 20 November 2016 Street, Morecambe LA4 4AF. (Stephen Nicholas Wright and Gary Houghton)

ISAACS, Leonard 11 Bramble Lane, Mansfield, Elliot Mather LLP, Westgate House, 1 31 March 2017 (2690268) John Nottinghamshire NG18 3NP. 6 Chesterfield Road South, Mansfield, November 2016 Nottinghamshire NG18 5NR. (Jonathan Simon Barber and Simon Richard Joseph King)

JACKMAN, Hilda Marriott House, Tollhouse Close, Wannops LLP, South Pallant House, 8 27 March 2017 (2685376) Chichester, West Sussex PO19 1SG. South Pallant, Chichester, West Housewife. 9 December 2016 Sussex PO19 1TH. Ref: KP/Jackman (James Edward Meade Brotherton and Caroline Diana Wood-Roe.)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

JAMES, John David 43 Lower Northam Road, Hedge End, Eric Robinson Solicitors, 5A St Johns 31 March 2017 (2690239) Southampton, Hampshire SO30 4HE. Road, Hedge End, Southampton, 29 February 2016 Hampshire SO30 4AA. (David Pateman Lawrence and Paul David Sams)

JAMES, Godfrey 31 Moorfield Road, Brockworth, Davey Law, 9 Pullman Court, Great 27 March 2017 (2687860) Edgar Gloucester GL3 4JB . 2 January 2017 Western Road, Gloucester GL1 3ND. FAO Robert Lynn Ref: RJL/JAM31/3

JARVIS, Michael The Elms, Main Road, Baxterley, Crane and Walton LLP Solicitors, 20 March 2017 (2690261) John Warwickshire CV9 2LN. 5 December 21-25 London Road, Coalville, 2016 Leicestershire LE67 3JB. (James Michael Jarvis, Rebecca Mary Taylor and Kiran Solanki)

JARY, Kenneth Ivan 61 Yarmouth Road, Caister, Great HKB Wiltshires, 21 Hall Quay, Great 20 March 2017 (2690726) Richard Yarmouth, Norfolk NR30 5BU. Yarmouth, Norfolk NR30 1HN (Retired). 17 July 2016

JENNER, Stella 14 Worton Road, Middle Barton, Blake Morgan LLP, Seacourt Tower, 31 March 2017 (2690326) Estelle Chipping Norton, Oxfordshire OX7 West Way, Oxford OX2 0FB. 7EE. 13 December 2015

JONES, Brian Ralph 79 St Francis Road, Keynsham, Bristol Pickerings Solicitors, Etchell House, 31 March 2017 (2690264) BS31 2EA. 23 November 2016 Etchell Court, Bonehill Road, Tamworth B78 3HQ.

KEMISH, Muriel 3 Northover Road, Pennington, Heppenstalls Solicitors Ltd, 75 High 31 March 2017 (2690277) Constance Lucy Lymington, Hampshire SO41 8GU. 11 Street, Lymington, Hampshire SO41 December 2016 9YY. (Alexandra Margaret Jennings)

KEMNITZER, Woodlands, Knowle Grove, Virginia Seakens Solicitors, 18 Station 31 March 2017 (2690245) Edward Water, Surrey GU25 4JD. 16 Approach, Virginia Water, Surrey December 2016 GU25 4DW. (Vera Pearl Kemnitzer and Kenneth Seakens)

KERRIDGE, James 11 HILLSIDE AVENUE, WORTHING, Nigel Kerridge, 10 FURZEHOLME, 31 March 2017 (2687096) BN14 9QR. 23 June 2016 WORTHING, BN13 3BS.

KERSHAW, Annie St Faith's Nursing Home, Northcroft Davis Gregory, 25 Rodney Road, 27 March 2017 (2686648) House, Malvern Road, Cheltenham Cheltenham, Glos GL50 1HX. Ref: GL50 2NR. 14 December 2016 SPG/K1050/7/SL (Simon Peter Greener and Laura Berenice Srodon.)

KEYES, Sidney Palmerston Care Home, 21 Thomas Linsdsey Brown & Co., 27 March 2017 (2685701) Palmerston Road, Westcliff on Sea, Gordon House, 821 Southchurch Essex SS0 7TA formerly of 24 Beaufort Road, Southend-On-Sea, Essex SS1 Street, Southend on Sea, Essex SS2 2PP. Ref: JT Keyes 4NH . Coalman (retired). 4 September 2016

KNIGHTS, Patricia 8 Kenton Lodge, Kenton Road, John Anthony Knights, Bridge 20 March 2017 (2690430) May (pre3vious Newcastle-upon-Tyne NE3 4PE. Cottage, Station Road, Woolhampton, name Underwood) Secretary (retired). 24 October 2016 Reading, RG7 5SF. Tel: 01189 712858

LAWRENCE, Phyllis 195 Milton Road, Grimsby, North East Bridge McFarland Solicitors, 19 South 31 March 2017 (2690325) Elizabeth Lincolnshire DN33 1DN. 11 December St Mary’s Gate, Grimsby DN31 1JE. 2016

LAWRENCE, Doreen Heliosa Nursing Home, 54 Boundary Coodes, Elizabeth House, Castle 27 March 2017 (2685826) Lane, Congleton, Cheshire CW12 3JA Street, Truro, Cornwall TR1 3AP. Ref: formerly of Trevella Vean, St Erme, NL.60241-3 Attn: Mr Nick Latimir (Mr Truro, Cornwall TR4 9BS . 10 Alistair James Whyte and Mr Peter December 2016 Anthony Lamble, Partners in the firm of Coodes LLP.)

LAY, Beatrice 95 Beresford Avenue, Wembley, Nicholls Christie & Crocker, 41 Station 27 March 2017 (2686647) Helena Middlesex HA0 1NU. 17 September Road, North Harrow, Middlesex HA2 2016 7SX. (Charles John Skeats and Richard Edward Jonathan Hansom.)

LLOYDS, Emily Southwold Nursing Home, 50 Fraser & Fraser, 39 Hatton Garden, 20 March 2017 (2690015) Southmore Road, Manchester M23 London EC1N 8EH. Ref: 9NR. 6 February 2016 50104/ASF/BC/[ASF]/YM (Andrew Fraser.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 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, given in parentheses, of Personal Representatives

LOCKETT, George 9 Parkside Drive, Newcastle-under- Knights Professional Services Limited, 31 March 2017 (2690274) Alan (Alan Lockett) Lyme, Staffordshire ST5 0NL. 3 The Brampton, Newcastle-under- December 2016 Lyme, Staffordshire ST5 0QW. (Charles Jones)

LOWE, Brian Highview, 39 Holding, Cocknage Young and Co Solicitors Limited, 31 March 2017 (2690234) Road, Cocknage, Stoke-on-Trent, Edward House, Uttoxeter Road, Staffordshire ST3 4AB. 4 May 2016 Longton, Stoke-on-Trent, Staffordshire ST3 1NZ. (Grace Mary Lowe, Jane Lesley Lowe and Susan Amanda Lowe)

LOYNES, Mary Beryl 54 Manor Drive, Bennetthorpe, Chris Stevenson Solicitors, 31 March 2017 (2690249) Doncaster DN2 6BT. 6 September Whitegates, 103 Thorne Road, 2015 Doncaster DN2 5BE. (Christopher Leslie Stevenson and Christine Patricia Herring)

MAASS, Sonia Joan 12 Fairfield Road, Bromley, Kent BR1 Judge & Priestley, Justin House, 6 31 March 2017 (2690269) 3QW. 13 November 2015 West Street, Bromley, Kent BR1 1JN.

MACBETH, Lesley Waverley Grange Nursing Home, Marshalls Solicitors, 102 High Street, 21 March 2017 (2688067) Anne Waverley Lane, Farnham formerly of Godalming, Surrey, GU7 1DS. Ref: 10 Pine Park, Aldershot Road, HC/48362. (Claire Lisa Ingham and Guildford . Officer of Customs and Marshalls Solicitors) Excise (Retired). 1 January 2017

MADDOCK, 4 GRANGE COURT, CAMBRIDGE, Francis Owen Maddock, 4 GRANGE 24 March 2017 (2688666) Margaret Isobel CB3 9BD. 9 December 2016 COURT, CAMBRIDGE, CB3 9BD.

MAHLI, Mr 1 ELEANOR WALK, GREENHITHE, Daljeet Kaur Mahli, 60 OSBORNE 21 March 2017 (2688539) Manminderjit Singh DA9 9FZ. Proprietor. 31 July 2015 ROAD, WOLVERHAMPTON, WV4 4AY.

MANSBRIDGE, 33 Paddock Wood, Harpenden, Heckford Norton Solicitors, 19 Leys 31 March 2017 (2690265) Brenda June Stuart Hertfordshire AL5 1JU. 1 January 2017 Avenue, Letchworth Garden City, Hertfordshire SG6 3EB. (Alan Taylor)

MANT, Derrick Oak Lodge Nursing Home, Rectory Richard Mant, 45 Great Norwood 27 March 2017 (2686586) French Road, Oakley RG23 7EL; previously at Street, Cheltenham GL50 2BQ. 77 Camrose Way, Basingstoke RG21 (Richard Mant and Christopher 3AW . Solicitor (Retired). 4 December Holland.) 2016

MARSH, Frederick Langton Matravers, Swanage. Humphries Kirk Solicitors, 4 27 March 2017 (2684205) Ralph Gardener. 23 December 2016 Rempstone Road, Swanage, Dorset BH19 1DP. Ref: ALP/113882.5 (Mr S D Cross.)

MASON, Sheila Delph House, Wisbech Road, Welney, Fraser Dawbarns LLP, 1-3 York Row, 31 March 2017 (2690262) Wisbech, Norfolk PE14 9RQ. 10 Wisbech, Cambridgeshire PE13 1EA. December 2016 (Fraser Dawbarns LLP)

MCGUCKIN, 5 Castle Way, Dinnington, Newcastle O’Neill Richmonds Law Firm Ltd, 1-2 31 March 2017 (2690259) Rosemary upon Tyne NE13 7LS. 23 May 2016 Lansdowne Terrace East, Gosforth, Newcastle upon Tyne NE3 1HL. (John Murdo O’Neill)

MCHALE, Martin 120 Hamilton Avenue, Ilford, Essex Sheridan & Co, 16 Princeton Mews, 27 March 2017 (2685700) Muradich IG6 1AB. Scaffolder (retired). 30 April 167 London Road, Kingston upon 2016 Thames, Surrey KT2 6PT. Ref: DS/TH/ McHale (Ellen Teresa McHale, Maertin Patrick McHale, Vincent Paul McHale and Daniel Sheridan.)

MCKIERNAN, Corbrook Court Private Nursing Home, Hibberts LLP, 25 Barker Street, 31 March 2017 (2690250) Pauline Mason Audlem, Cheshire formerly of 10 Nantwich, Cheshire CW5 5EN. Howbeck Crescent, Wybunbury, (Yvonne Mitchell and Denis John Nantwich CW5 7NX . 21 November McKiernan) 2016

MEADS, Geoffrey Baylham Care Centre, Upper Street, Greene & Greene, 80 Guildhall Street, 31 March 2017 (2690256) Harry Baylham, Ipswich IP8 8JR (formerly of Bury St Edmunds, Suffolk IP33 1QB. Kent House, Finningham, Stowmarket, (Wayne Lee Perrin) Suffolk IP14 4JA) . 1 November 2016

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

MERKER, Jean Mary Broom Lane Nursing Home, 174 Walker & Co, 82 High Street, Maltby 31 March 2017 (2690240) Broom Lane, Rotherham, South Rotherham, South Yorkshire S66 Yorkshire S60 3NW. 22 February 2016 7BN. (Andrew Philip Walker)

MILBURN, Mona 7 Malvern Rise, Colwyn Bay, Conwy Gamlins Solicitors LLP, 4 Wynnstay 31 March 2017 (2690251) LL28 4RX. 1 January 2017 Road, Colwyn Bay, Conwy LL29 8NB. (Vernon Oliver)

MILLS, Jean 54 Southampton Street, Bradford BD3 Blakeley Solicitors, 506 Thornton 31 March 2017 (2690238) 0HN. 13 July 2016 Road, Thornton, Bradford BD13 3JD. (John Mills)

MILLS, Reginald 28 John Gray Road, Great Tollers LLP, 2 Exchange Court, 27 March 2017 (2685116) Dennis Doddington, Northamptonshire NN29 Cottingham Road, Corby, 7TF. Local Government Employee Northamptonshire NN17 1TY. Ref: (retired). 25 November 2016 SEAC/158364.004/Mills (Charlotte Victoria Nash.)

MITCHELL, Henry 17 Woodpath House, Woodpath, Allens Solicitors, Pendower House, 31 March 2017 (2690328) Arthur (Harry Southsea, Hampshire PO5 3DX. 18 Cumberland Business Centre, Mitchell) December 2016 Northumberland Road, Southsea, Hampshire PO5 1DS.

MOFFATT, Arthur Eastbourne, East Sussex. Geography Gaby Hardwicke Solicitors, 33 The 29 March 2017 (2690429) William Teacher (retired). 9 December 2016 Avenue, East Sussex BN21 3YD (Ref ASC.MOF25571.4)

MORGAN, Margaret 24 Elm Drive, Cheshunt, Waltham Longmores Solicitors LLP, 24 Castle 27 March 2017 (2686592) Joyce Cross, Hertfordshire EN8 0RX. 31 July Street, Hertford, Hertfordshire SG14 2016 1HP. Attn: Charles Fraser Ref: CSJF.MOR.191.1 (Martin Francis and Julie Francis.)

MORRIS, Alicia June Calon Fawr Care Home, Llwyn Mawr Simmonds Hurford, 113 Walter Road, 31 March 2017 (2690241) Road, Tycoch, Swansea. 21 July 2016 Swansea SA1 5QQ. (Michael Osbert Simmonds and Helen Margaret Hurford)

NATHAN, Shirley Flat 2, Greenwood, 31 Princes Way, SheridanLaw LLP, 16 Princeton 27 March 2017 (2688665) Gertrude London SW19 6QH. Teacher (retired). Mews, 167 London Road, Kingston 23 February 2016 upon Thames, Surrey KT2 6PT. Ref: DS/TH/Nathan (Daniel Sheridan.)

O'CONNOR, MR 13 SHEPHERDS ROAD, WATFORD, Siobhan Theresa Clift, The London 20 March 2017 (2688737) Patrick Edward WD18 7HU. Businessman. 8 August Gazette (2966), PO Box 3584, 2008 Norwich, NR7 7WD.

O'CONNOR, Dennis 7 Roseberry Park, Redfield, Bristol WDS Associates Legal Services Ltd, 27 March 2017 (2686606) Peter (Denis Peter BS5 9EU. Fork Lift Truck Driver 255 Two Mile Hill Road, Kingswood, O'Connor) (Retired). 21 August 2016 Bristol BS15 1AY. Ref: 2016/395/50379/O'CONNOR (Michael George Diamond and Debra Dawn Anne Diamond.)

ORMROD, Stephen 136 Edgeway Road, Blackpool, Jacobs & Reeves, 153 High Street, 31 March 2017 (2690246) Anthony Lancashire FY4 3QZ. 5 August 2016 Poole, Dorset BH15 1AU.

OWEN, Allan John 1 Wilmington Avenue, Chiswick, Howard & Over, 61 Fore Street, 31 March 2017 (2690242) London W4 3HA. 27 September 2016 Ivybridge, Devon PL21 9AE.

PRIOR, MR 115 KING STREET, LONDON, E13 DIANE MOORE, The London Gazette 20 March 2017 (2689873) STANLEY KENNETH 8DX. RETIRED . 22 November 2016 (2972), PO Box 3584, Norwich, NR7 7WD.

PALMER, Teresa 220 Pant y Celyn, Blaen y Pant Spicketts Battrick Law Practice, 54 31 March 2017 (2690244) Constance (Tessa Crescent, Newport NP20 5QE. 18 Albany Road, Roath, Cardiff CF24 Constance Palmer) September 2016 3RR.

PAXFORD, Henry 51 Colwyn Drive, Hindley Green, Dootsons LLP, 141 High Street, 31 March 2017 (2690324) Augustus (Harry Wigan WN2 4TX. 2 August 2016 Newton le Willows, Merseyside WA12 Paxford) 9SQ.

PEAKMAN, Winifred Orchard House, 126 Whithouse HCB Solicitors Ltd, 16 Wrens Court, 31 March 2017 (2690320) Common Road, Sutton Coldfield. 31 Lower Queen Street, Sutton Coldfield October 2016 B72 1RT. (Arthur Sidney Woolf)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 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, given in parentheses, of Personal Representatives

PEPLOE, Veronica West Holme House, West Holme, Humphries Kirk LLP, Glebe House, 27 March 2017 (2684210) Twemlow Wareham, Dorset BH20 6AQ. North Street, Wareham, Dorset BH20 Housewife. 21 September 2016 4AN. Ref: CK.019616.2 (Simon David Cross .)

PHILLIPS, John Alanna Moorings, Manna Road, Terence Willey & Company, 27a Cross 21 March 2017 (2688064) William Charles Bembridge, Isle of Wight, PO35 5UZ. Street, Ryde, Isle of Wight, PO33 2AA. Emergency Services Duty Officer (Royal National Lifeboat Institution) (Retired). 29 August 2016

PHILP, Ruth 1 Tedworth Square, London SW3 Gordon Dadds LLP, 6 Agar Street, 31 March 2017 (2690327) 4DU. 30 August 2016 London WC2N 4HN. (Roger May Peters)

PHIPPS, Ann Dane House Nursing Home, 52 Dyke Deibel & Allen Solicitors, Keasley 31 March 2017 (2690310) Penelope Road Avenue, Brighton BN1 5LE. 12 House, 10 Franklin Road, Portslade, December 2016 East Sussex BN41 1AN. (Robert Bryan Mitchell)

PLATT, Miriam 17 Hilbre Court, South Parade, West Ian C. Free Solicitor, 11A Banks Road, 24 March 2017 (2690414) Elizabeth Kirby, Wirral, Merseyside CH48 3JU. West Kirby, Wirral, Merseyside CH48 Teacher (retired). 8 December 2016 0QX. (Jane Christine Platt.)

PORTLOCK, Mr 34 MILL POND CLOSE, LONDON, Nathanael Mellor, The London 20 March 2017 (2689788) Stephen Philip SW8 4SL. 18 September 2016 Gazette (2970), PO Box 3584, Norwich, NR7 7WD.

POWELL, Derek 1 Carrfield, Hyde, Cheshire, SK14 HT Legal Limited, 18 Reynold Street, 20 March 2017 (2688062) Glynn 4GH. 6 July 2016 Hyde, Cheshire, SK14 1LY. Ref: AP/CC/POW0411.

POWELL, Henrietta Mulberry Court, Goldhill East, Chalfont Dixon Ward, 16 The Green, 27 March 2017 (2687702) Margaret St Peter, Gerrards Cross, Richmond, Surrey TW9 1QD. Ref: Buckinghamshire SL9 9DL . MDP/POW0291 Attn: Mark Prest Housewife. 8 November 2016 (Mark Douglas Prest and James Roderic Charles Horler.)

PRATT, Patience Mackennal Street, London NW8 7DR. Laceys Solicitors LLP, 9 Poole Road, 27 March 2017 (2687279) Elizabeth Radio Producer (retired). 17 December Bournemouth BH2 5QR. Ref: km/ 2016 pr253-2 Attn: Mrs K N Mansfield (Isabel Ann Elizabeth Sinclair and Jonathan Mayson Ogden.)

QUINN, Dorothy Thomas Leigh Care Home, 1e Thomas Co-op Legal Services Limited, Aztec 31 March 2017 (2690318) June Lane, Liverpool L14 5NR. 12 June 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RAWLINSON, 177 Headley Way, Headington, Oxford Royds Withy King, North Bailey 31 March 2017 (2690252) Frances Miriam OX3 7ST. 26 December 2016 House, New Inn Hall Street, Oxford OX1 2EA. (Stephen Michael Rawlinson)

RAYNER, June Mary 6 The Lancers, Woodbridge, Suffolk Gotelee Solicitors, 19 Deben Mill 31 March 2017 (2690254) IP12 4TZ. 7 June 2016 Business Centre, Old Maltings Approach, Melton, Woodbridge, Suffolk IP12 1BL. (Peter Roy Crix and Helen Marie Stuart)

REAY, Joan Beryl 9 Kirkham Avenue, Blackpool. Ascroft Whiteside Solicitors, 303 27 March 2017 (2686590) Domestic Cleaner (retired). 19 October Whitegate Drive, Blackpool FY3 9JS. 2016 Ref: FR/JC/Reay

REDMOND, Patricia 22 Gerard Road, Wallasey, Wirral Co-op Legal Services Limited, Aztec 27 March 2017 (2690316) CH45 6UH. 28 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Lorraine Patricia Kay and Karen Rose Burt)

REVELLE, Jean 19 Greenacres, Mile End, Colchester, Birkett Long, 42 Crouch Street, 31 March 2017 (2690313) Brown Fleming Essex CO4 5DX. 22 November 2015 Colchester, Essex CO3 3HH. (Ms S McKechnie and Miss C Revelle)

RICE, Doreen 36 Lower Northam Road, Hedge End, Driver Belcher Solicitors, The Square, 31 March 2017 (2690257) Patricia Southampton, Hampshire SO30 4FQ. Bishop’s Waltham, Southampton, 28 November 2016 Hampshire SO32 1GJ. (Dawn Valerie Webb-Werneck)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

RICHARDSON, 117 St Johns Road, Ely, P B W Solicitors Ely Limited, 4B 31 March 2017 (2690258) Peter Cambridgeshire CB6 3BW. 25 Church Street, Isleham, December 2016 Cambridgeshire CB7 5RX. (Joanne Maria Pooley)

ROSE, Janice 9 Nelonde Chorus Law Ltd, Heron House, 20 March 2017 (2690392) Dianne Drive,Wymondham,Norfolk,,NR18 Timothy's Bridge Road, Stratford- 0NG. Secretary (Retired). 4 October upon-Avon, CV37 9BX, 01789 777346 2015

ROSE, Frederick 44 Oliver Road, , Quality Solicitors Davisons, 254 31 March 2017 (2690319) John Birmingham, West Midlands. 7 Lichfield Road, Four Oaks, Sutton December 2016 Coldfield B74 2UH. (Jonathan Andrew Rose and Kim Wileman)

SMITH, Frederick 30 Westmead Avenue, Wisbech, Knowles Benning LLP, 24 West 21 March 2017 (2687846) Peter Cambridgeshire, PE13 2SL. 30 June Street, Dunstable, Bedfordshire, LU6 2016 1SN.

SEVERN, Dulcie 11 Banstead Road, Broadstone, Harold G Walker, 196A/200A The 31 March 2017 (2690317) Stella Mary Dorset BH18 9BB. 20 December 2016 Broadway, Broadstone, Dorset BH18 8DR. (Simon Jonathan Nethercott and Nicola Anne Lowe)

SHAW, Douglas Moorfield House, 132 Liverpool Road, Furness Evans, 90 Liverpool Road, 31 March 2017 (2690314) William formerly of 21 Fairhills Road, Cadishead, Manchester M44 5AN. Irlam M44 6BA . 16 November 2016

SHORE, Shirley Quarry Hall Care Centre, Newport Slater and Gordon, Landore Court, 51 27 March 2017 (2685359) Theresa (Shirley Road, St. Mellons, Cardiff CF3 5TW Charles Street,Cardiff CF10 2GD. Ref: Theresa Trace) previously of 316 Greenway Road, UM1374909 (Deborah Tracey Swain, Rumney, Cardiff CF3 1QR . Teaching Robert Andrew Shore and The Assistant (retired). 13 December 2016 Partners of Slater and Gordon (UK) LLP.)

SHORT, Doris Mary 42 Coningsby Road, Woodthorpe, Clayton Mott Solicitors, 27a Millicent 31 March 2017 (2690312) Nottingham NG5 4LH. 22 October Road, West Bridgford, Nottingham 2016 NG2 7PZ. (Clayton Mott Solicitors)

SKELTON, Gordon Hillcroft, Highfield Lane, Fangfoss, Hague & Dixon LLP, Bank House, 1 31 March 2017 (2690311) York YO41 5QJ and formerly of No 2 The Square, Stamford Bridge, York Bungalow, Primrose Hill Farm, High YO41 1AG. (Roger Charles Dixon) Catton, York YO41 1EE . 27 December 2016

SKINNER, Joyce 75 Athelstan Park, Bodmin, Cornwall Sproull Solicitors LLP, 42 Fore Street, 31 March 2017 (2690416) Betty PL31 1DT. Bank Clerk (retired). 10 Bodmin, Cornwall PL31 2HW. (Dugald November 2016 Sproull).

SMITH, Brenda 92 Hilley Field Lane, Fetcham, TWM Solicitors LLP, Sweech House, 31 March 2017 (2690315) Beryl Leatherhead, Surrey KT22 9UU. 12 Gravel Hill, Leatherhead, Surrey KT22 July 2016 7HF. (Nigel Paul Harding)

SMITH, Brian 29 Carlton Green, Redhill, Surrey RH1 Morrisons Solicitors LLP, Clarendon 20 March 2017 (2690309) William 2DB. 12 July 2016 House, Clarendon Road, Redhill RH1 1FB. (Jane Catherine Forbat and Holly Rosamund Chantler)

SMITH, Frances Ann 7 Walford Road, Killamarsh, Sheffield Norrie, Waite & Slater, 9-12 East 31 March 2017 (2690306) S21 1HX. 22 November 2014 Parade, Sheffield S1 2ET. (Stephen Philip Smith)

SMITHSON, 61 Cheswick Drive, Gosforth, O’Neill Richmonds Law Firm Ltd, 1-2 31 March 2017 (2690299) Gwendoline Newcastle upon Tyne NE3 5DW. 16 Lansdowne Terrace East, Gosforth, November 2016 Newcastle upon Tyne NE3 1HL. (Michael Anthony Toole and John Murdo O’Neill)

STARR, Richard Kathleen Chambers House, 97 Berrow Painters Solicitors, 1 New Street, 31 March 2017 (2690307) Edwin Road, Burnham on Sea, Somerset Stourport on Severn, Worcestershire formerly of 49 Dorsett Road, Stourport DY13 8UN. (David Jonathan Howarth on Severn, Worcestershire . 13 and Rosalind Jane Sylvia Greig) December 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 103 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, given in parentheses, of Personal Representatives

STOKES, Olive Lucy Belvedere House, Weston Acres, Lewis & Dick, 443 Kingston Road, 27 March 2017 (2686520) Woodmansterne Lane, Banstead, Ewell, Surrey KT19 0DG. Ref: Surrey SM7 3HB. School Secretary JPW.Stokes.0101648.002 (retired). 17 October 2016

STUBBS, Sheila 25 Frome Court, Longmead Way, Wykeham-Hurford Sheppard & Son 20 March 2017 (2690305) Kate Tonbridge, Kent TN10 3TS. 25 August Ltd, 3B High Street, Chislehurst, Kent 2016 BR7 5AB. (Sally Louise Reeve)

SUNDBERG, Delmar 3 High Beach House, Marine Parade, QualitySolicitors Barwells, 10 Sutton 31 March 2017 (2690308) Gail Seaford, East Sussex BN25 2QA. 22 Park Road, Seaford, East Sussex December 2016 BN25 1RB. (QualitySolicitors Barwells)

SYMONS, David 108 Coombe Valley Road, Dover, Kent Stilwell & Singleton, 110 Maison Dieu 27 March 2017 (2686615) John CT17 0EX. Public House Handyman. Road, Dover, Kent CT16 1RT. Ref: 12 December 2016 CM/SYMONS

TAYLOR, Allan 44 Serpentine Road, Harborne, Nicholls Brimble, 427 Bearwood 27 March 2017 (2684924) Leslie Birmingham. 10 June 2016 Road, Bearwood, West Midlands B66 4DF. (Edwin Kenneth Evans.)

TEMPLE, Barbara 44 Greenhill Road, Handsworth, Adcocks Solicitors Limited, 27 31 March 2017 (2690303) Mary Birmingham B21 0DY. 30 December Lombard Street, Lichfield, 2016 Staffordshire WS13 6DP. (Janet Mary Searle, John Searle and Adcocks Solicitors Limited)

THOMAS, Elizabeth Earlfield Lodge, 25-31 Trewartha Park, PowellsLaw, 7-13 Oxford Street, 31 March 2017 (2690301) Mary Weston-Super-Mare BS23 2RR Weston-Super-Mare BS23 1TE. previously of 43 Combe Avenue, Portishead, Bristol BS20 6JE . 15 December 2016

UNDERWOOD, 40 Cocksparrow Street, Warwick CV34 Moore and Tibbits, 34 High Street, 31 March 2017 (2690300) Violet Norah 4ED. 22 December 2016 Warwick CV34 4BE. (Annette Patricia Jackson and Christopher Edward Roy Houghton)

VERREN- Flat 10, Morrab Road, Penzance, Samuels Solicitors, 18 Alexandra 20 March 2017 (2690298) DELBRIDGE, Cornwall TR18 4EZ. 27 October 2016 Road, Barnstaple, Devon EX32 8BA. Geoffrey Paul (Jan Max Samuel as attorney for (Geoffrey Delbridge) Rosemary Frances Verren-Delbridge)

WALLACE, Irmgard 1 Quantock Gardens, Cricklewood, Male & Wagland Solicitors, 4 Barnet 20 March 2017 (2690297) London NW2 1PJ. 17 June 2016 Road, Potters Bar, Hertfordshire EN6 2QT. (Stephen Lewis Wallace and Mark Christian Jones)

WARNER, Peggy 3 Cape Close, Walsall, West Midlands Tollers LLP, 2 Exchange Court, 27 March 2017 (2687836) Kathleen WS8 7AZ. Retired. 14 December 2016 Cottingham Road, Corby, Northamptonshire NN17 1TY. Ref: JAY/123702.020 (Tollers LLP.)

WATHEN, John Oakleigh, Ridgehill, Hereford HR2 Humfrys & Symonds, 1 St John 27 March 2017 (2685364) Alfred 8AG. Builder (retired). 26 December Street, Hereford HR1 2ND. Ref: MP/ 2015 WATHEN/48302 (Carolyn Joyce Wathen and Andrew James Johnson.)

WHARMBY, Patrick The Firs, 186c Dodworth Road, Stapleton Gardner & Co, Stoneleigh 31 March 2017 (2690304) Brian Barnsley S70 6PD formerly of 20 Wade House, Commercial Street, Morley, Street, Barnsley S75 2DY . 17 Leeds LS27 8HN. (Stapleton Gardner November 2016 & Co)

WILLIAMS, Jeremy Bodylltyn Lodge, Park Road, Hatchers Solicitors LLP, Welsh 27 March 2017 (2687130) Peter Rhosmedre, LL14 3EG. HGV Bridge, 1 Frankwell, Shrewsbury SY3 Driver. 18 December 2016 8JY. Ref: WILL1000/1.GAW (Bradley Peter Lewis.)

WILLIAMSON, Ann 20 High View Drive, Ash Green, Edwin Coe LLP, 2 Stone Buildings, 27 March 2017 (2684914) Coventry. 26 July 2016 Lincoln's Inn, London WC2A 3TH. Ref: BOS.WIL.386.1 (Colin Phillips.)

WILSON, Mr Trevor 14 RAVENSWORTH ROAD, Colin South Yorkshire Wilson, 88 20 March 2017 (2689470) DONCASTER, DN1 2AR. Factory WIVELSFIELD ROAD, DONCASTER, Worker. 23 November 2016 DN4 0UT.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

WISEMAN, Mr John FLAT 7, LISBON COURT, Kings Lynn, Heselwood & Grant , Ian Grant, 4A 20 March 2017 (2690560) William PE30 3FB. 31 January 2016 CLIFTON SQUARE, LYTHAM ST. ANNES, FY8 5JP.

WOODLIFFE, 7 James Close, Elburton, Plymouth. 27 Wolferstans, 7 Radford Park Road, 27 March 2017 (2686683) Graham Leonard December 2016 Plymstock, Plymouth PL9 9DG. Ref: George CEP/WOODLIFFE Attn: Caroline Pellow (Samantha Jayne Buckthought and John Thomas Chapman.)

WRIGHT, Barbara 2 Bridge Close, Hythe, Kent CT21 Furley Page LLP, 39 St Margaret's 27 March 2017 (2687101) 4DD. Medical Secretary. 12 June 2016 Street, Canterbury, Kent CT1 2TX. Ref: ANG/LAG/WR0039/0010 (Harvey Marston Strange Barrett and Kenneth Underhay.)

WRIGHT, Jean 14 Moorland Road, Overpool, Blain Boland & Co, 102 Whitby Road, 27 March 2017 (2686582) Helen Ellesmere Port, Cheshire CH66 1LH. Ellesmere Port, Cheshire CH65 0AB. Process Operator (retired). 15 July Ref: EP/025938-1 (Peter Arthur Price 2016 and Linda Price.)

WRIGHT, David 17 Tandle Hill Road, Royton, Oldham Pearson Jones & Company (Trustees) 27 March 2017 (2685204) OL3 7NJ. 16 November 2016 Limited, Clayton Wood Close, West Park Ring Road, Leeds LS16 6QE. Ref: 594280 (Pearson Jones & Company (Trustees) Limited.)

YOUNG, Marion Cambridge Manor Care Home, 33 Barr Ellison LLP, 39 Parkside, 20 March 2017 (2690302) Louise Milton Road, Cambridge CB4 1UZ. 2 Cambridge CB1 1PN. December 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 105 106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 107 108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 109 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

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | 111 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 JANUARY 2017 | ALL NOTICES GAZETTE