ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 PRINTED ON 5 FEBRUARY 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/13* Money/ Companies/14* People/69* Terms & Conditions/94* * Containing all notices published online on 4 February 2016 ENVIRONMENT & INFRASTRUCTURE

(2472455)

ENVIRONMENT & PORTS & HARBOURS

2472468HARBOURS ACT 1964 (AS AMENDED) INFRASTRUCTURE THE MOSTYN DOCKS HARBOUR REVISION ORDER 2016 (SI 2016 NO. 75) NOTICE IS HEREBY GIVEN that the Mostyn Docks Harbour Revision COUNTRYSIDE, PARKS & NATURE RESERVES Order 2016 was made on 22 January 2016 and comes into force on 1 March 2016. LONDON2472455 BOROUGH OF BARNET A copy of the Order and of the Plan referred to in the Order may be NOTICE OF MODIFICATION ORDER inspected at all reasonable hours at the offices of Mostyn Docks SECTION 53 OF THE WILDLIFE AND COUNTRYSIDE ACT 1981 Limited, Port of Mostyn, Holywell, Flintshire CH8 9HE. THE COUNCIL OF THE BOROUGH OF BARNET Any person who wishes to challenge the validity of the decision to THE DEFINITIVE MAP AND STATEMENT FOR THE AREA OF THE make the Order on the ground that there was no power to make the FORMER BOROUGH OF HENDON Order or that a requirement of the above Act was not complied with in THE WEST HEATH ROAD AND FINCHLEY ROAD MODIFICATION relation to the Order may, within 6 weeks from the date on which the ORDER 2014 Order becomes operative, make an application for the purpose to the The above Order made on 9 May 2014 was confirmed with High Court. modifications on 18 December 2015 and will modify the Definitive Dyne Limited Map and Statement for the area by: — The White House, High Street, Tattenhall, Chester CH3 9PX (2472468) Adding to them a public footpath, from Finchley Road (between numbers 492 and 494 at grid reference 525130,186700) generally eastwards to West Heath Road (between numbers 179 and 183 at grid reference 525230,186670) as described in the Schedule below. Planning A copy of the Order and the Order Map as confirmed may be seen free of charge at Hendon Town Hall, The Burroughs, Hendon, NW4 TOWN PLANNING 4BG from 9am and 5pm on Mondays to Fridays inclusive (Bank and Public holidays excepted). LONDON2472478 BOROUGH OF SUTTON If any person is aggrieved by the Order which has taken effect and TOWN AND COUNTRY PLANNING ACT 1990 desires to question its validity on the ground that it is not within the THE STOPPING UP OF HIGHWAYS (LONDON BOROUGH OF powers of Section 53 of the Wildlife and Countryside Act 1981 or that SUTTON) (LAND AT CORBET CLOSE HACKBRIDGE NUMBER the requirements of Schedule 15 have not been complied with in ONE) ORDER 2016 relation to it, he may within 42 days from the date of publication of NOTICE IS HEREBY GIVEN that the Council of the London Borough this Notice make an application to the High Court. of Sutton of Civic Offices, St. Nicholas Way, Sutton SN1 1EA (the Dated: 4 February 2016. “Council”) has drafted an order pursuant to section 247 of the Town Signed: Jamie Blake and Country Planning Act 1990 (the “Act”) in respect of land In Corbet Commissioning Director (Environment) Close, Hackbridge, all such land being in the London Borough of Building 2, North London Business Park Sutton. Oakleigh Road South, London N11 1NP The effect of the Order would be that the said land would cease to be SCHEDULE public highway. DESCRIPTION OF PATH OR WAY TO BE ADDED The Council is satisfied that it is necessary to stop up the parts of A public footpath, from Finchley Road (between numbers 492 and Corbet Close Hackbridge which are the subject of this Order to allow 494 at grid reference 525130,186700) generally eastwards to West the implementation of a planning permission granted by the Council Heath Road (between numbers 179 and 183 at grid reference on 14th May 2013 (under reference number C2012/66014/3FR) for 525230,186670) a total length of approximately 104m as shown on demolition of four existing blocks of flats and erection of a mix of two the plan attached to the Order. storey houses and two storey houses with roof accommodation From point A to point E (a length of about 57m) the path proceeds comprising ten 2-bedroomed twenty nine 3-bedroomed and fifteen 4- generally eastwards, mainly between walls and fences with a width bedroomed terraced houses. Provision of cycle and refuse storage, between 1.2m and 2.3m wide defined by those features. 55 car parking spaces, new vehicular and pedestrian accesses, play From point E to point H (a length of about 47m) the path turns slightly facilities and associated landscaping. towards the southeast and proceeds via a driveway between 181 and The Council will formally consider any objections to the making of the 181a West Heath Road and between 179 and 183 West Heath Road. Order which are submitted to it by 7th March 2016. At points E, F and G the width of the path is defined by walls or Any objections must be in writing and sent to the South London Legal fences. Between point E and point F it widens from 2m to 4m, and Partnership, Gifford House, 67c St. Helier Avenue, Morden SM4 6HY between point F and point G it widens from 4m to 5m. (quoting reference Ref. AL/Corbet number One). A copy of the Order From point G to point H the width of the path is defined by walls or and a map defining the land to which it relates can be inspected at fences with a width between 4.5 and 5m. the Council’s Civic Offices at all reasonable hours until 7th March PARTICULARS OF PATH OR WAY TO BE ADDED 2016. The footpath starts at Finchley Road between numbers 492 and 494 London Borough of Sutton and proceeds in an easterly direction towards West Heath Road a Civic Offices, total length of approximately 104m. St. Nicholas Way, From A to E the path runs mainly between walls and fences 1.2m to Sutton SN1 1EA (2472478) 2.3m apart, turning left and then right at point D. From A to B and from C to D the path is stepped. At E the path turns slightly towards the south east and proceeds via a LONDON2472475 BOROUGH OF SUTTON driveway that runs between 181 and 181a West Heath Road and TOWN AND COUNTRY PLANNING ACT 1990 (THE “ACT”) between 179 and 183 West Heath Road until it reaches West Heath THE STOPPING UP OF HIGHWAYS (LONDON BOROUGH OF Road SUTTON) (LAND AT CORBET CLOSE HACKBRIDGE NUMBER At points E, F and G the width of the path is defined by walls or TWO) ORDER 2016 fences. Between point E and point F it widens from 2m to 4m, and NOTICE IS HEREBY GIVEN that the Council of the London Borough between point F and point G it widens from 4m to 5m. of Sutton of Civic Offices, St. Nicholas Way, Sutton SN1 1EA (the From point G to point H the width of the path is defined by walls or “Council”) has drafted an order pursuant to section 247 of the Town fences with a width between 4.5 and 5m. and Country Planning Act 1990 (the “Act”) in respect of land In Corbet Close, Hackbridge, all such land being in the London Borough of Sutton.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The effect of the Order would be that the said land would cease to be 4 The Local Planning Authority is now under a duty to formulate public highway and publish proposals for the preservation and enhancements of The Council is satisfied that it is necessary to stop up the parts of the area. Corbet Close Hackbridge which are the subject of this Order to allow A map of the amended conservation area may be inspected free of the implementation of a planning permission granted by the Council charge during normal office hours at the offices of South on 14th May 2013 (under reference number C2012/66014/3FR) for Northamptonshire Council, The Forum, Moat Lane, Towcester, demolition of four existing blocks of flats and erection of a mix of two Northants, NN12 6AD or on the Councils website at http:// storey houses and two storey houses with roof accommodation www.southnorthants.gov.uk/. comprising ten 2-bedroomed twenty nine 3-bedroomed and fifteen 4- SCHEDULE bedroomed terraced houses. Provision of cycle and refuse storage, The boundary of the existing Stoke Bruerne Conservation Area has 55 car parking spaces, new vehicular and pedestrian accesses, play been altered in respect of the following: facilities and associated landscaping 1 The extension of the boundary to rationalise plots at the Primary The Council will formally consider any objections to the making of the School, Dove Cottage, The Retreat, Manor Farm, Chanwood and Order which are submitted to it by 7th March 2016 4 Mill Lane as these have altered and changed since initial Any objections must be in writing and sent to the South London Legal designation. Partnership, Gifford House, 67c St. Helier Avenue, Morden SM4 6HY 2 The inclusion of The Old Dairy given its historic association with (quoting reference Ref. AL/Corbet number two). A copy of the Order Rookery Farm which lies within the conservation area. and a map defining the land to which it relates can be inspected at 3 The removal of the Navigation Inn and associated car park. The Navigation Inn post-dates the construction of the canal and is the Council’s Civic Offices at all reasonable hours until 7th March separated from the village by the bridge, its role, position and 2016. association relates more to the canal than the historic core of the London Borough of Sutton village; the building is now included within the Grand Union Canal Civic Offices, St. Nicholas Way, Sutton SN1 1EA (2472475) Conservation Area. 4 The removal of lock bollards and Canal Cottage. These features are clearly associated with the canal rather than the historic core DEPARTMENT FOR TRANSPORT 2472472 of the village. They remain within the Grand Union Canal TOWN AND COUNTRY PLANNING ACT 1990 Conservation Area. The Secretary of State gives notice of the proposal to make an Order C Bell, Director of Development, South Northamptonshire Council, under section 247 of the above Act to authorise the stopping up of The Forum, Moat Lane, Towcester, Northants, NN12 6AD the whole of Brancaster Road and a length of Sorton Street at 28 January 2016 (2472470) Manchester in the City of Manchester. If made, the Order would authorise the stopping up only to enable development as permitted by Manchester City Council, under DEPARTMENT FOR TRANSPORT reference 110055/FO/2015/C1. 2472465 TOWN AND COUNTRY PLANNING ACT 1990 Copies of the draft Order and relevant plan will be available for The Secretary of State gives notice of an Order made under Section inspection during normal opening hours at Manchester Library and 247 of the above Act entitled “The Stopping up of Highway (West Information Centre, St Peter’s Square, Manchester, M2 5PD in the 28 Midlands) (No.4) Order 2016” authorising the stopping up of an days commencing on 04 February 2016, and may be obtained, free of irregular shaped area of highway verge adjoining the northern charge, from the address stated below quoting NATTRAN/NW/ boundary of 58 Glendale at Lawley, in the District of Telford and S247/2151. Wrekin to enable development as permitted by Telford and Wrekin Any person may object to the making of the proposed order by Council under reference TWC/2015/0564. stating their reasons in writing to the Secretary of State at Copies of the Order may be obtained, free of charge, from the [email protected] or National Transport Casework Secretary of State, National Transport Casework Team, Tyneside Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, House, Skinnerburn Road, Newcastle Business Park, Newcastle upon NE4 7AR, quoting the above reference. Objections should be received Tyne, NE4 7AR or [email protected] (quoting by midnight on 03 March 2016. Any person submitting any NATTRAN/WM/S247/2078) and may be inspected during normal correspondence is advised that your personal data and opening hours at Telford and Wrekin Council, Wellington Civic correspondence will be passed to the applicant/agent to be Offices, Wellington TF1 1LX. considered. If you do not wish your personal data to be forwarded, Any person aggrieved by or desiring to question the validity of or any please state your reasons when submitting your correspondence. provision within the Order, on the grounds that it is not within the S Zamenzadeh, Casework Manager (2472472) powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 04 February 2016 apply to the High Court for the suspension or quashing of the Order SOUTH NORTHAMPTONSHIRE COUNCIL 2472470 or of any provision included. TOWN AND COUNTRY PLANNING ACT 1990 S Zamenzadeh, Casework Manager (2472465) PLANNING (LISTED BUILDING AND CONSERVATION AREAS) ACT 1990 SECTION 69 STOKE BRUERNE CONSERVATION AREA DEPARTMENT FOR TRANSPORT NOTICE is given under the Planning (Listed Buildings and 2472462 TOWN AND COUNTRY PLANNING ACT 1990 Conservation Areas) Act 1990, Section 69 that South The Secretary of State gives notice of an Order made under Section Northamptonshire Council has determined on 20th January 2016 to 247 of the above Act entitled “The Stopping up of Highways (East amend the boundary of the existing Stoke Bruerne Conservation Area Midlands) (No. 2) Order 2016” authorising the stopping up of a as described in the Schedule to this notice. northern part width and southern part width of the A6 at Burton For those parts of Stoke Bruerne not previously included in the Latimer, in the Borough of Kettering to enable development as conservation area, the effect of conservation area designations is as permitted by Kettering Borough Council under reference KET/ follows: 2013/0661. 1 Permission will now be required for the demolition of all unlisted Copies of the Order may be obtained, free of charge, from the buildings (other than excepted buildings) in the area. Secretary of State, National Transport Casework Team, Tyneside 2 Planning applications for development which would in the opinion House, Skinnerburn Road, Newcastle Business Park, Newcastle upon of the Local Planning Authority affect the character or appearance Tyne, NE4 7AR or [email protected] (quoting of the conservation area must be given publicity and NATTRAN/EM/S247/2101) and may be inspected during normal representations received as a result of the publicity must be taken opening hours at Burton Latimer Library, High Street, Burton Latimer, into account in determining the application. Kettering NN15 5RH. 3 It becomes an offence subject to certain exceptions to cut down, top, lop, uproot, wilfully damage or destroy any tree in the area except with the consent of the local planning authority.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

Any person aggrieved by or desiring to question the validity of or any Copies of the Order may be obtained, free of charge, from the provision within the Order, on the grounds that it is not within the Secretary of State, National Transport Casework Team, Tyneside powers of the above Act or that any requirement or regulation made House, Skinnerburn Road, Newcastle Business Park, Newcastle upon has not been complied with, may, within 6 weeks of 04 February 2016 Tyne, NE4 7AR or [email protected] (quoting apply to the High Court for the suspension or quashing of the Order NATTRAN/E/S247/2108) and may be inspected during normal or of any provision included. opening hours at Post Office, 67 Bedford Road, Marston Moretaine S Zamenzadeh, Casework Manager (2472462) MK43 0LA. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the 2472458DEPARTMENT FOR TRANSPORT powers of the above Act or that any requirement or regulation made TOWN AND COUNTRY PLANNING ACT 1990 has not been complied with, may, within 6 weeks of 04 February 2016 The Secretary of State gives notice of an Order made under Section apply to the High Court for the suspension or quashing of the Order 247 of the above Act entitled “The Stopping up of Highway (East) (No. or of any provision included. 5) Order 2016” authorising the stopping up an area of highway verge S Zamenzadeh, Casework Manager (2472458) northwest of 2 Station Road at Marston Moretaine, in Central Bedfordshire to enable development as permitted by Central Bedfordshire Council, reference CB/15/03196/FULL.

2472457LONDON BOROUGH OF BARNET BRENT CROSS CRICKLEWOOD REGENERATION (ADRIAN AVENUE) STOPPING UP ORDER 2016 NOTICE OF INTENTION TO MAKE A STOPPING UP ORDER SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 NOTICE is hereby given that the London Borough of Barnet (“the Council”) acting in its capacity as local highway authority proposes to make an Order under section 247 of the Town and Country Planning Act 1990 (as amended) (“the Act”) authorising the stopping up of the highways described in the Schedule below and shown with Zebra hatching on Drawing No. BXCR-URS-ZZ-SU-DR-CE-00001 Rev P04 attached to the Order. IF THE PROPOSED ORDER IS MADE, the stopping up will enable the regeneration at Brent Cross, Cricklewood to be carried out in accordance with the planning permission granted under Part III of the Act by the Council on 23 July 2014 under reference F/04687/13 and will be for no other purpose. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE INSPECTED and/ or obtained free of charge between the hours of 9.00am and 4.30pm Monday to Friday for a period of 28 days commencing on 4th February 2016 at the main reception, Barnet House, 1255 High Road, Whetstone, London N20 0EJ. ANY OBJECTION to the making of the proposed Order must be made in writing within a period of 28 days commencing on 4th February 2016 (that is before 5pm on 4th March 2016)and marked for the attention of: Steve Capstick, London Borough of Barnet, Barnet House, 1255 High Road, Whetstone, London, N20 0EJ. The Council may disclose the substance of any objection made to the making of the Order to other persons affected by it and those persons may wish to communicate with the objector. If no objections are duly made to the making of the Order, or if any objections so made are withdrawn, the Council may make the Order as an unopposed Order. Any objections duly made and which are not withdrawn will be referred to the Mayor of London. THIS NOTICE is given by virtue of Section 252 of the Act. THE SCHEDULE Description of Highways to be stopped up The adopted highway areas/references and zones listed in the table below and shown with Zebra hatching on Drawing No. BXCR-URS-ZZ-SU- DR-CE-00001 Rev P04 attached to the Order referred to in this Notice. The dimensions quoted in the table are approximate averages and have been rounded to the nearest half metre. The drawing should be referred to for exact locations. Name / Reference of Highway Zone Reference/ Starting Grid Ending Grid Highway to be stopped up Address of Highway reference reference Length (m) Width (m) Area (m2) Land at/adjacent to Adrian Avenue Off Staples Corner, M1/ 187363 Northing 187465 Northing 138.5 7.0 (20.0 1793.0 A406/A5 Junction, 522695 Easting 522643 Easting locally at NW2, London Borough bend) of Barnet. Dated: this 4th day of February 2016 Signed: Jamie Blake, Commissioning Director for Environment, on behalf of the London Borough of Barnet (2472457)

Limited (in Administration) and Dermot Justin Power and others as the Property & land Administrators thereof with consent of Zurich Assurance Ltd (as the Landlords) in favour of the said Allied Carpets Retail Limited dated 4 PROPERTY DISCLAIMERS and 23 February and 24 March and registered in the Books of Council and Session on 26 April all in the year 2010, of ALL and WHOLE Unit NOTICE2472868 OF DISCLAIMER OF BONA VACANTIA 3, Telford Street Retail Park, Inverness as more particularly described COMPANIES ACT 2006 in the said Lease; AND WHEREAS the dissolution of the said Allied Company Name: ALLIED CARPETS RETAIL LIMITED Carpets Retail Limited came to my notice on 22 January 2016: Now WHEREAS ALLIED CARPETS RETAIL LIMITED, a company THEREFORE I, CATHERINE PATRICIA DYER, the Queen’s and Lord incorporated under the Companies Acts under Company number Treasurer’s Remembrancer, in pursuance of section 1013 of the 06832172 was dissolved on 22 August 2015; AND WHEREAS in Companies Act 2006, do by this Notice disclaim the Crown’s whole terms of section 1012 of the Companies Act 2006 all property and right and title in and to the Tenant’s interest under the said Lease. rights whatsoever vested in or held on trust for a dissolved company Catherine Dyer immediately before its dissolution are deemed to be bona vacantia; Queen’s and Lord Treasurer’s Remembrancer AND WHEREAS immediately before its dissolution the said Allied 25 Chambers Street Carpets Retail Limited was the Tenant under a Lease between Allied Edinburgh Dunbar Assurance PLC and Allied Carpets Properties Limited (and EH1 1LA Allied Carpets Group PLC as Guarantors), dated 27 April and 5 June 28 January 2016 (2472868) and registered in the Books of Council and Session on 6 July all in the year 2000 by virtue of the Assignation by Allied Carpets Properties

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

A copy of the Orders, which will come into operation on Monday 29th Roads & highways February 2016 and the Council’s Statement of Reasons for making the Orders can be inspected between 9am and 5pm on Mondays to ROAD RESTRICTIONS Fridays (Bank Holidays and Public Holidays Excepted) for a period of 6 weeks from the date on which this notice is published at: LONDON2472444 BOROUGH OF BARNET a) Design Team, Building 4, North London Business Park, Oakleigh THE BARNET (FREE PARKING PLACES, LOADING PLACES, Road South, London, N11 1NP WAITING, LOADING AND STOPPING RESTRICTIONS) b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, (AMENDMENT NO.13) ORDER 2016 NW4 4BG THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT Any person wishing to question the validity of the Orders or any of NO.14) ORDER 2016 their provisions on the grounds that they are not within the relevant NOTICE IS HEREBY GIVEN that the Council of the London Borough powers of the Road Traffic Regulation Act 1984 or that any of the of Barnet on 4th February 2016 have made the above-mentioned relevant requirements thereof or of any regulations made there under Orders under Sections 6, 45, 46, 49,51 to the Road Traffic Regulation have not been complied with in relation to the Orders may, within six Act 1984 and all other enabling powers. weeks of the date on which the Orders were made, make application The general effect of the above orders will be to remove redundant for the purpose to the High Court. disabled parking bays outside the following locations, and where Dated: 4th February 2016. noted, convert to permit parking spaces: Jamie Blake, Commissioning Director, Environment (2472444) 30 Grove HA8, 38 Brunswick Crescent N11, 39 Vernon Crescent EN4, 8 Eton Avenue N12, 43 Brunswick Avenue N11, 8 North Crescent N3, 15 Leicester Road N2 (convert to Monday to Friday 2pm to 3pm permit parking space), 22 Woodville Road NW11 (convert to Monday to Friday 11am to 12 midday resident permit parking space), 28 Golders Manor Drive NW11 (convert to Monday to Friday 11am to 12midday resident permit parking space), 6 Malcolm Court, Malcolm Crescent NW4 (convert to Monday to Friday 10am to 11am resident permit parking space)

2472441LONDON BOROUGH OF BARNET THE BARNET (FREE PARKING PLACES, LOADING PLACES, WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO.*) ORDER 20** THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT NO.*) ORDER 20** NOTICE IS HEREBY GIVEN that the Council of the London Borough of Barnet propose to make the above-mentioned Orders under Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act 1984 and all other enabling powers Following a review of various No Stopping School Keep Clear markings outside a number of schools across the borough, the general effect of the Order would be to make changes and additions to the school keep clear markings in the borough as follows: School Road Summary of proposed measures and effect Wessex Gardens Primary School Wessex Gardens NW11 Provision of two School Keep Clear markings, Monday to Friday 11am to 12midday waiting restrictions and ‘at any time’ waiting restrictions to replace the single School Keep Clear marking with an overall length reduction of approximately 5.2metres Fairway Primary School The Fairway NW7 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 1.0metre Summerside Primary School Crossway N12 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 1.0metre Garden Suburb Infant School Childs Way NW11 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 1.0metre St Paul’s CofE Primary School The Ridgeway NW7 Extension of the two existing School Keep Clear markings by approximately 3.5metres and 1.5metres respectively. Christ College East End Road N2 Provision of two School Keep Clear markings to replace a single School Keep Clear marking with an overall length extension of approximately 3.0metres Provision of two School Keep Clear markings to replace a single School Keep Clear marking with an overall length reduction of approximately 2.0metres St Mary’s and St John’s CofE Primary School Prothero Gardens NW4 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with no effect on the overall restricted length Cromer Road Primary School Cromer Road EN5 Provision of three School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 2.0metres Colindale Primary School Poolsford Road NW9 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with no effect on the overall restricted length

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

School Road Summary of proposed measures and effect St Catherine’s RC School Vale Drive EN5 Provision of two School Keep Clear markings and ‘at any time’ waiting restrictions to replace the single School Keep Clear marking with no effect on the overall restricted length Holly Park Primary School Bellevue Road N11 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 2.5metres Tudor Primary School Abingdon Road N3 Extension of existing School Keep Clear markings by approximately 6.0 metres Woodridge Primary School Southover N12 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 1.0metres The Order also would provide for the revocation of a School Keep Clear marking in Chestnut Grove EN4 outside East Barnet School which no longer exists. A copy of the proposed Orders, associated plans of the relevant areas and the Council’s Statement of Reasons for proposing to make the Orders can be inspected between 9am and 5pm on Mondays to Fridays inclusive for a period of 21 days from the date on which this notice is published at: a) Design Team, Barnet House, 1255 High Road, Whetstone, London, N20 0EJ b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, NW4 4BG Further information on the proposals may be obtained by visiting the Barnet Traffweb website at www.barnettraffweb.co.uk or telephoning the Design Team on 020 8359 3555. Any person wishing to object to or comment on the proposed Orders should send a written statement explaining their objection/comments, and quoting reference number SCR118, to the Design Team, 11th Floor, Highways, Barnet House, 1255 High Road, Whetstone, London N20 0EJ, via the Barnet TraffWeb website or via email to [email protected] within 21 days of the date of this Notice. 4 February 2016 Jamie Blake Commisioning Director, Environment (2472441)

BLACKBURN2472469 WITH DARWEN BOROUGH COUNCIL (b) waiting by vehicles for the purpose of delivering or collecting THE BOROUGH OF BLACKBURN goods or loading or unloading a vehicle for a period of more than 40 HIGHWAYS ACT 1980 - SECTION 116 minutes in the same place will be prohibited throughout the week in STOPPING-UP OF STREETS the lengths of streets specified in the Schedule to this Notice; NOTICE IS HEREBY GIVEN that the Blackburn with Darwen Borough (c) the sale or offer for sale of goods from a vehicle will be prohibited Council, the Highway Authority, intends to apply to the Magistrates’ (except on Sundays in the lengths of streets specified in the Schedule Court sitting at The Court House, Northgate, Blackburn on 4th April to this Notice) unless there is in force a valid licence issued by the 2016 for an Order that the highway described in the following Brent Borough Council or the goods are immediately taken into or Schedule is to be stopped up on the grounds that it is unnecessary. delivered at premises adjacent to the vehicle from which the sale is The Plans showing the effect of the proposed Order may be examined effected; at the Information Desks, Town Hall, Blackburn and at the Town Hall, (d) the use of any vehicle or of any animal or the wearing of fancy Darwen, on Mondays to Fridays inclusive between the hours 10.00 dress or other costume, wholly or mainly for the purpose of a.m. and 4.00 p.m. (excluding Bank Holidays) until the 1st April 2016. advertising will be prohibited in the lengths of streets specified in the Schedule Schedule to this Notice; Highway to be stopped up as Extent (e) any existing prohibition on the waiting by vehicles, the sale or offer indicated on Plan for sale of goods from a vehicle or the use of any vehicle or animal or Part Copy Street, Blackburn As shaded pink and hatched the wearing of fancy dress or other costume wholly or mainly for the Copy Square on the plan purpose of advertising in the lengths of streets specified in the Shackleton Street Schedule to this Notice will be revoked. DATED this 4th February 2016 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above will Sian Roxborough not apply in respect of anything done with the permission or at the Council direction of a police constable in uniform or in certain circumstances, Blackburn with Darwen Borough Council e.g., the picking up or setting down of passengers; the carrying out of Town Hall statutory powers or duties; the taking in of petrol, etc., from roadside Blackburn petrol stations; to licensed street traders, etc. The usual exemption BB1 7DY (2472469) relating to vehicles displaying a disabled person’s “Blue Badge” will apply. 4. A copy of the Order, which will come into operation on 15 February 2472446LONDON BOROUGH OF BRENT 2016, of maps of the relevant areas and of the above-mentioned THE BRENT (WAITING AND LOADING RESTRICTION) Order of 1979 (and of any Orders which have amended that Order) (AMENDMENT NO. 469) ORDER 2016 can be inspected during normal office hours on Mondays to Fridays 1. NOTICE IS HEREBY GIVEN that the Council of the London inclusive until the end of six weeks from the date on which the Order Borough of Brent on 1 February 2016 made the above-mentioned was made at Brent Customer Services, Brent Civic Centre, Engineers Order under sections 6 and 124 of and Part IV of Schedule 9 to the Way, Wembley, Middlesex, HA9 0FJ. Road Traffic Regulation Act 1984, as amended by section 8 of and 5. A copy of the Order may be purchased from the address Part I of Schedule 5 to the Local Government Act 1985. mentioned in paragraph 4 above. 2. The general effect of the ‘Waiting and Loading Restriction’ Order 6. Any person desiring to question the validity of the Order or of any will be to further amend the Brent (Waiting and Loading Restriction) provision contained therein on the grounds that it is not within the Order 1979, so that:- relevant powers of the Road Traffic Regulation Act 1984 or that any of (a) waiting by vehicles (otherwise than for the purpose of delivering or the relevant requirements thereof or of any relevant regulations made collecting goods or loading or unloading a vehicle) will be prohibited thereunder has not been complied with in relation to the Order may, at any time in the lengths of streets specified in the Schedule to this within six weeks of the date on which the Order were made, make Notice; application for the purpose to the High Court.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dated 1 February 2016. 7. Any person desiring to question the validity of any of the Orders or Tony Kennedy, Head of Transportation of any provision contained therein on the grounds that it is not within (The officer appointed for this purpose). the relevant powers of the Road Traffic Regulation Act 1984 or that SCHEDULE any of the relevant requirements thereof or of any relevant regulations Waiting restrictions (At any time) made thereunder has not been complied with in relation to the Orders Forty Avenue may, within six weeks of the date on which the Orders were made, between a point 15.00 metres south-west of the south-western-kerb- make application for the purpose to the High Court. line of Forty Close and a point 26.00 metres south-west of the south- Dated 1 February 2016. western kerb-line of Forty Close. (2472446) Tony Kennedy, Head of Transportation (The officer appointed for this purpose). SCHEDULE 1 2472445LONDON BOROUGH OF BRENT Waiting restrictions (At any time) THE BRENT (WAITING AND LOADING RESTRICTION) Access Road leading to the rear of 2 – 52 Stanley Park Drive (AMENDMENT NO. 468) ORDER 2016 between the north-western kerb-line of Mount Pleasant and a point THE BRENT (PARKING PLACES) (NO. 5, 2001) (AMENDMENT NO. 6.20 metres north-west of that kerb-line. 1) ORDER 2016 Elms Lane 1. NOTICE IS HEREBY GIVEN that the Council of the London the north-west side, between a point 0.60 metres south-west of a Borough of Brent on 1 February 2016 made the above mentioned point opposite the party wall of Nos. 65 and 67 Elms Lane and a point Orders under sections 6, 45, 46, 49 and 124 of and Part IV of 6.70 metres north-east of a point opposite the south-western building Schedule 9 to the Road Traffic Regulation Act 1984, as amended by wall of Nos. 5 to 8 Georgian House, Elms Lane. section 8 of and Part I of Schedule 5 to the Local Government Act Pempath Place 1985, the Parking Acts of 1986 and 1989 and the Traffic Management (a) the southern arm, the north-west side, between a point 10.00 Act 2004. metres north-east of the north-eastern kerb-line of Pempath Place, 2. The general effect of the ‘Parking Places Amendment’ Order will be the northern arm and a point 10.00 metres south-west of the south- to shorten in length the existing permit holders only parking place in western kerb-line of Pempath Place, the northern arm; Priory Park Road to enable an extension of ‘at any time’ waiting (b) the southern arm, the south-east side, between a point 2.00 restrictions. metres north-east of the north-easternmost building wall of Nos. 13 to 3. The general effect of the ‘Waiting and Loading Restriction’ Order 18 Pempath Place and a point 10.00 metres north-east of the south- will be to further amend the Brent (Waiting and Loading Restriction) westernmost building wall of Nos. 13 to 18 Pempath Place; Order 1979, so that:- (c) the northern arm, between the north-western kerb-line of Pempath (a) waiting by vehicles (otherwise than for the purpose of delivering or place, the southern arm and a point 10.00 north west of tha t kerb- collecting goods or loading or unloading a vehicle) will be prohibited line. at any time in the lengths of streets specified in Schedule 1 to this Princes Avenue Notice; the north-west side, between a point 10.00 metres north-east of the (b) waiting by vehicles (for the purpose of delivering or collecting north-eastern kerb-line of Princes Close and a point 10.00 metres goods or loading or unloading a vehicle) will be prohibited at any time south-west of the south-western kerb-line of Princes Close. in the lengths of streets specified in Schedule 2 to this Notice; Priory Park Road, Kilburn (c) waiting by vehicles for the purpose of delivering or collecting from a point 5.00 metres north-east of a point opposite the party wall goods or loading or unloading a vehicle for a period of more than 40 of Nos. 31 to 33 and 35 Priory Park Road north eastward for a minutes in the same place will be prohibited throughout the week in distance of 3.50 metres. the lengths of streets specified in Schedules 1 and 2 inclusive to this Stag Lane Notice; between a point 1.30 metres north-west of the north-western (d) the sale or offer for sale of goods from a vehicle will be prohibited boundary of No. 298 Stag Lane and a point opposite the north- (except on Sundays in the lengths of streets specified in Schedules 1 western building wall of No. 294 Stag Lane. and 2 inclusive to this Notice) unless there is in force a valid licence The Mall issued by the Brent Borough Council or the goods are immediately the north-west side, between a point 10.00 metres south-west of a taken into or delivered at premises adjacent to the vehicle from which point opposite the party wall of Nos. 62 and 64 The Mall and a point the sale is effected; 1.00 metre south-west of a point opposite the north-easternmost (e) the use of any vehicle or of any animal or the wearing of fancy building wall of the London Ambulance Service NW Division, The Mall. dress or other costume, wholly or mainly for the purpose of Wembley Hill Road advertising will be prohibited in the lengths of streets specified in the south-west side, between a point 2.00 metres north-west of a Schedules 1 and 2 inclusive to this Notice; point opposite the common boundary of Nos. 133 and 135 Wembley (f) any existing prohibition on the waiting by vehicles, the sale or offer Hill Road and a point 10.00 metres north-west of the north-western for sale of goods from a vehicle or the use of any vehicle or animal or kerb-line of the Access Road leading to the Green Man Hotel, Dagmar the wearing of fancy dress or other costume wholly or mainly for the Avenue. purpose of advertising in the lengths of streets specified in Schedules Unnamed Road situated between the London Ambulance Service 1 and 2 inclusive to this Notice will be revoked. NW Divisional Headquarters, The Mall and Nos. 56, 60 and 64 The 4. The prohibitions referred to in sub-paragraph 2(a) to (c) inclusive Mall above will not apply in respect of anything done with the permission between the north-western kerb-line of The Mall and its north- or at the direction of a police constable in uniform or in certain westernmost extremity. circumstances, e.g., the picking up or setting down of passengers; SCHEDULE 2 the carrying out of statutory powers or duties; the taking in of petrol, Loading restrictions (At any time) etc., from roadside petrol stations; to licensed street traders, etc. The Claremont Road usual exemption relating to vehicles displaying a disabled person’s (a) the northern arm, the south-east side, between the north-eastern “Blue Badge” will apply. kerb-line of Claremont Road, the western arm and a point 10.00 5. A copy of the Orders, which will come into operation on 15 metres north-east of that kerb-line; February 2016, of maps of the relevant areas and of the above- (b) the western arm, between the north-western kerb-line of Kilburn mentioned Orders of 1979 and 2001 (and of any Orders which have Lane and a point 10.00 metres north-west of that kerb-line; amended those Orders) can be inspected during normal office hours (c) the western arm, the north-east side, between the south-eastern on Mondays to Fridays inclusive until the end of six weeks from the kerb-line of Claremont Road, the northern arm and a point 10.00 date on which the Orders were made at Brent Customer Services, south-east of that kerb-line. Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. Kilburn Lane 6. Copies of the Orders may be purchased from the address The north-west side, between a point 10.00 metres south-west of the mentioned in paragraph 5 above. south-western kerb-line of Claremont Road, the western arm and a point 10.00 metres north-east of the north-eastern kerb-line of Claremont Road, the western arm. (2472445)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

LONDON2472443 BOROUGH OF BRENT 8 A copy of the proposed Orders, of the relevant Orders of 1979 THE BRENT (WAITING AND LOADING RESTRICTION) and 2012 (and of the Orders which have amended those Orders), (AMENDMENT NO. *) ORDER 201* of the Council’s statement of reasons for proposing to make the THE BRENT (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) Orders and of maps which indicate each length of road to which (NO. 1, 2012) (AMENDMENT NO. *) TRAFFIC ORDER 201* the Orders relates can be inspected during normal office hours on 1 NOTICE IS HEREBY GIVEN that the Council of the London Mondays to Fridays inclusive until the end of a period of 6 weeks Borough of Brent propose to make the above-mentioned Orders from the date on which the Orders are made or the Council under sections 6 and 124 of and Part IV of Schedule 9 to the decides not to make the Order at Brent Customer Services, Brent Road Traffic Regulation Act 1984, as amended by section 8 of Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. and Part I of Schedule 5 to the Local Government Act 1985. 9 Further information may be obtained by telephoning the 2 The general effect of the ‘Waiting and Loading Restriction’ Order Transportation Service, telephone number 020 8937 5600. would be to further amend the Brent (Waiting and Loading 10 Persons desiring to make representations or to object to the Restriction) Order 1979, so that:- proposed Orders should send a statement in writing of their a waiting by vehicles (otherwise than for the purpose of representations or objections, and the grounds thereof, to the delivering or collecting goods or loading or unloading a Head of Transportation, Transportation Service, 5th Floor North vehicle) would be prohibited at any time in the lengths of Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, street specified in Schedule 1 to this Notice; HA9 0FJ, quoting the reference TO/25/050/NP, to arrive no later b waiting by vehicles for the purpose of delivering or collecting than 21 days from the date of publication of this notice. goods or loading or unloading a vehicle for a period of more Dated 4 February 2016. than 40 minutes in the same place would be prohibited Tony Kennedy throughout the week in the lengths of street specified in Head of Transportation Schedule 1 to this Notice; (The officer appointed for this purpose). c the sale or offer for sale of goods from a vehicle would be SCHEDULE 1 prohibited (except on Sundays in the lengths of street WAITING RESTRICTIONS (AT ANY TIME) specified in Schedule 1 to this Notice) unless there is in force Garnet Road a valid licence issued by the Brent Borough Council or the a the north-west side, between the north-easternmost extremity of goods are immediately taken into or delivered at premises Garnet Road and a point 6.80 metres south-west of that adjacent to the vehicle from which the sale is effected; extremity; d the use of any vehicle or of any animal or the wearing of fancy b the south-east side, dress or other costume, wholly or mainly for the purpose of i between a point 17.00 metres south-west of a point opposite advertising would be prohibited in the lengths of street the north-easternmost boundary of No. 4 Garnet Road and a specified in Schedule 1 to this Notice; point 31.00 metres south-west of a point opposite the north- e any existing prohibition on the waiting by vehicles, the sale or easternmost boundary wall of No. 4 Garnet Road; offer for sale of goods from a vehicle or the use of any vehicle ii between a point 8.00 metres north-east of a point opposite or animal or the wearing of fancy dress or other costume the north-easternmost boundary of No. 4 Garnet Road and the wholly or mainly for the purpose of advertising in the lengths north-easternmost extremity of Garnet Road. of street specified in Schedule 1 to this Notice would be SCHEDULE 2 revoked. SCHOOL ENTRANCE MARKINGS (8.15 A.M. TO 9.15 A.M. AND 3 The prohibitions referred to in sub-paragraph 2(a) and (b) above 2.30 P.M. TO 4.30 P.M. ON MONDAYS TO FRIDAYS INCLUSIVE. would not apply in respect of anything done with the permission Garnet Road or at the direction of a police constable in uniform or in certain the north-west side, from a point 36.00 metres north-east of a point circumstances, e.g., the picking up or setting down of opposite the north-easternmost building wall of No. 3 Garnet Road passengers; the carrying out of statutory powers or duties; the north-eastward for a distance of 29.30 metres. taking in of petrol, etc., from roadside petrol stations; to licensed SCHEDULE 3 street traders, etc. The usual exemption relating to vehicles SINUSOIDAL SPEED HUMPS 75MM HIGH displaying a disabled person’s “Blue Badge” would apply. Garnet Road - from a point 22.00 metres south-west of a point 4 The general effect of the ‘Prohibition of Stopping Outside opposite the north-easternmost building wall of No. 3 Garnet Road; Schools’ Order would be: Garnet Road - from a point 3.00 metres north-east of a point a to further amend the Brent (Prohibition of Stopping Outside opposite the north-easternmost boundary of No. 4 Garnet Road. Schools) (No. 1) Traffic Order 2012 so as to prohibit any (2472443) vehicle stopping or remaining at rest in the lengths of streets specified in Schedule 2 to this Notice between 8.15 a.m. to 2472450LONDON BOROUGH OF CAMDEN 9.15 a.m. and 2.30 p.m. to 4.30 p.m. on Mondays to Fridays THE LONDON BOROUGH OF CAMDEN (LONDON CYCLE HIRE inclusive; SCHEME) (PARKING PLACES) (AMENDMENT NO. 7) ORDER 2015 b to revoke the existing school marking in Garnet Road, the THE CAMDEN (PARKING PLACES) (CA-C) (AMENDMENT NO. 8) north-west side, from a point 21.90 metres north-east of a TRAFFIC ORDER 2015 point opposite the north-easternmost wall of No. 3 Garnet THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL Road north-eastward for a distance of 43.56 metres. ENFORCEMENT AREA) (AMENDMENT NO. 64) TRAFFIC ORDER 5 The prohibition in paragraph 4(a) above would not apply to:- 2015 a any person causing or permitting a vehicle to stop or remain Notice is hereby given, that the Council of the London Borough of at rest:- Camden propose to make these Orders under Sections 6, 45, 46, 49 i if that person is obliged to do so in order to prevent an and 124 of and Parts II, III & IV of Schedule 9 to the Road Traffic accident; or Regulation Act 1984, as amended by the Local Government Act 1985 ii if that person is required to do by law; and the Traffic Management Act 2004. b anything done with the permission or at the direction of a The general nature and effect of the orders will be to; on Lincolns Inn police constable in uniform or in accordance with any Fields the south-western arm, north-east side place a 24.7metre cycle restriction or requirement indicated by traffic signs placed on hire bay 15 metres south of the junction with the northern arm of the highway by or on behalf of the Metropolitan Police. Lincolns Inn Fields. The solo motorcycle bay will be relocated 15.5 6 The Council has also approved a proposal to provide a raised metres south and the resident parking bay reduced by 9 metres. zebra crossing under section 23 of the Road Traffic Act 1984 in A copy of the proposed orders and the Council’s Statement of Garnet Road, at a point 22.30 metres north-east of the north- Reasons for the proposal may be viewed online at easternmost building wall of No. 3 Garnet Road. The ‘controlled www.camden.gov.uk/parking. This material may also be inspected or area’ in which waiting and loading is prohibited at all times, would obtained at the London Borough of Camden, 5 Pancras Square, apply on both the approach and exit sides of the crossing. London, N1C 4AG. Any person wishing to object or make 7 The Council also propose to install road humps under section 90 representations to the proposed orders, should send their comments A- F of the Highways Act 1980 in the locations specified in in writing, giving reasons for any objection to Schedule 3 to this Notice.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE [email protected] or by post to the Assistant Director of HIGHWAYS2472442 COMPANY LIMITED Environment and Transport, Camden Town Hall, Judd Street, London ROAD TRAFFIC REGULATION ACT 1984 WC1H 9JE. These comments should reach this Department by 26th THE A63 TRUNK ROAD (POOL BANK LAYBY, WELTON) February 2016 within 21 days from the date on which this notice is (PROHIBITION OF WAITING) ORDER published. NOTICE IS HEREBY GIVEN that Highways England Company Ltd Louise McBride – Acting Assistant Director proposes to make an Order under Sections 1(1) and 2(1) and (2) of the Environment and Transport Road Traffic Regulation Act 1984, on the A63 Trunk Road in the East 4 February 2016 (2472450) Riding of . The effect of this Order, if made, would ban vehicles (except for those exemptions listed in the Order) from entering or waiting in the layby 2472447LONDON BOROUGH OF CAMDEN situated adjacent to the A63 westbound carriageway approximately THE CAMDEN (PARKING PLACES) (DEDICATED DISABLED) 325 metres east of the exit slip road at Welton Road Interchange, (AMENDMENT NO. 20) TRAFFIC ORDER 2015 Welton. THE CAMDEN (PARKING PLACES) (CA-U) (AMENDMENT NO.9) A copy of the proposed Order, a plan illustrating the proposal has TRAFFIC ORDER 2015 been deposited at Welton Parish Council, Welton Village Memorial THE CAMDEN (DISABLED PERSONS) (PARKING PLACES) Hall, 33 Cowgate, Welton, Brough HU15 1ND, or may be seen at, or (AMENDMENT NO. X) TRAFFIC ORDER 2015 obtained by application from, the office of the Director, Network THE CAMDEN (PARKING PLACES) (CA-B) (AMENDMENT NO.X) Delivery and Development (Yorkshire & North East), Highways TRAFFIC ORDER 2015 England, 3rd Floor South, Lateral, 8 City Walk, Leeds, LS11 9AT, Notice is hereby given, that the Council of the London Borough of quoting the above Order title. Camden propose to make these Orders under Sections 6, 45, 46, 49 Any person wishing to object to Highways England’s proposal to and 124 of and Parts II, III & IV of Schedule 9 to the Road Traffic make this Order should send a written statement of their objection Regulation Act 1984, as amended by the Local Government Act 1985 and the grounds thereof to the Director at the above address. The and the Traffic Management Act 2004. objection should quote the above title and must be received not later The general nature and effect of the orders will be; to convert 6.6 than Monday 29 February 2016. Information provided in response to metres of permit holders only bay into a dedicated disabled bay this consultation, including personal information, may be subject to outside 14 Bramshill Gardens; to convert the existing general disabled publication or disclosure in accordance with the access to information parking bay into a resident permit holder’s only bay outside 18 regimes (these are primarily the Freedom of Information Act 2000 Fitzjohn’s Avenue. (FOIA), the Data Protection Act 1998(DPA) and the Environmental Copies of the orders, which will come into force on 5th February 2016 Information Regulations 2004). and the Council’s Statement of Reasons may be viewed online at The contact for any information about this notice is Jill Thornhill, www.camden.gov.uk/parking, Orders may also be obtained via telephone: 0300 4702593, e-mail: [email protected] [email protected] or inspected at the London Borough of Michael Morgan, Highways England (2472442) Camden, 5 Pancras Square, London, N1C 4AG. Any person desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the powers conferred by HIGHWAYS2472440 ENGLAND COMPANY LIMITED the Road Traffic Regulation Act 1984 or that any of the relevant ROAD TRAFFIC REGULATION ACT 1984 requirements thereof or of any relevant regulations made thereunder THE A38 TRUNK ROAD (M1 JUNCTION 28) (DERBYSHIRE) has not been complied with may, within 6 weeks of the date on which (PROHIBITION OF ENTRY IN ABNORMAL LOAD VEHICLE BAYS) the orders were made, make application for the purpose to the High ORDER 20XX Court. Highways England Company Limited (Company no. 9346363) hereby Louise McBride – Acting Assistant Director gives notice that it intends to make an Order under sections 1(1) and Environment and Transport 2(1) and (2) of the Road Traffic Regulation Act 1984 on the A38 Trunk 4th February 2016 (2472447) Road near South Normanton in the County of Derbyshire. The effect of the Order would be to prohibit, with exemptions, any vehicle from entering or proceeding in the two abnormal load vehicle CITY2472474 OF MANCHESTER bays located in the centre of the roundabout junction of the A38, the APPLICATION FOR THE STOPPING UP OF HIGHWAYS IN THE B6019 and the slip roads leading to and from the M1 (known as the LITTLE ANCOATS STREET AREA, ANCOATS AND CLAYTON M1 Junction 28 roundabout), and situated— NOTICE IS HEREBY GIVEN that the Council of the City of Manchester a) west of the M1 Motorway; and intends to apply to the Magistrates’ Court sitting at the Court House, b) east of the M1 Motorway. Crown Square, Manchester on Wednesday 9th March 2016 at 9.45am Exemptions will be provided in the order for— for an Order under Section 116 of the Highways Act 1980 authorising a) abnormal load vehicles; the stopping-up of the lengths of highway specified in the Schedule b) any vehicle being used to escort an abnormal load vehicle; hereto on the ground that they are unnecessary. A plan showing the c) vehicles being used in connection with the maintenance of the lay- said highway may be inspected, without payment at my office, Room by or services therein; and 601, between the hours of 9.00am and 4.30pm on Mondays to d) vehicles being used in connection with police, fire brigade or Fridays. Any person who would be aggrieved by the making of the ambulance purposes. said Order may appear before the Court and make objections or A COPY of the draft Order, a plan illustrating the proposals and a representations thereto. Any person intending to attend the hearing of statement explaining why the Secretary of State proposes to make the application is requested to inform me, quoting reference L/GS/ the Order may be inspected during office hours at Pinxton Parish EVD5001/1217 before the date of the hearing of their intention to Council, 3 Kirkshead Close, Pinxton, Derbyshire, NG16 6NA and The appear. Hub Joint Services Centre, Shiners Way, South Normanton, DE55 Dated: 4th February 2016 2AA; or may be seen at, or obtained by application to, Highways Liz Treacy, CITY SOLICITOR P O Box 532, Town Hall, Manchester England Company Limited, The Cube, 199 Wharfside Street, M60 2LA Birmingham, B1 1RN. SCHEDULE Any person wishing to object to the proposed Order should send a Little Ancoats Street over the whole length and width between Dean written statement of their objection and the grounds thereof to Darren Street and Newton Street. (2472474) Hayward at Highways England at the address given above. The objection must be received no later than 25th February 2016. When submitting an objection it should be borne in mind that the substance of any objection may be communicated to other people who may be affected by it. For further information contact Darren Hayward on 0121 678 8244. Karen Eustace, an Officer in Highways England Company Limited. (2472440)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

2472439HIGHWAYS ENGLAND COMPANY LIMITED Highways England Company Limited (Company no.9346363) ROAD TRAFFIC REGULATION ACT 1984-SECTIONS 14(1)(B) AND registered office: Bridge House, Walnut Tree Close, Guildford, GU1 15(2) AND PARAGRAPH 27(1) OF SCHEDULE 9 AND THE 4LZ. A Company registered in England and . (2472439) MOTORWAYS TRAFFIC (ENGLAND AND WALES) REGULATIONS 1982 -REGULATION 16(2) THE M5 AND M42 MOTORWAYS (M5 JUNCTION 4A TO LONDON2472456 BOROUGH OF MERTON JUNCTION 6) (TEMPORARY RESTRICTION AND PROHIBITION THE MERTON (FREE PARKING PLACES)(DISABLED PERSONS) OF TRAFFIC) ORDER 2016 (NO. ***) ORDER 201* NOTICE IS HEREBY GIVEN that Highways England Company Limited PROVISION OF DISABLED PERSONS PARKING PLACES (Company no.9346363) intends to revoke an existing Order and make 1 NOTICE IS HEREBY GIVEN that the Council of the London a new Order on the M5 and M42 Motorways in the County of Borough of Merton under the powers conferred by sections 6 and Worcestershire to enable improvement works to be carried out. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation The effect of the Order will be to — Act 1984 as amended, propose to make the above mentioned (1) impose a speed restriction of 50 miles per hour on — Order. (a) the northbound carriageway of the M5 from a point 2 kilometres 2 The general effect of the above mentioned Order would be to: - south of its junction with the exit slip road at Junction 6 to a point 150 a designate parking places on the carriageway at the locations metres south of Rocky Lane overbridge; listed in Schedule 1 to this Notice in which vehicles authorised (b) the southbound carriageway of the M5 from a point 600 metres by the Order may be left for any period without charge; north of the B4091 Stourbridge Road overbridge to a point 2300 b designate a partial footway parking place opposite No. 286 metres south of the centreline of the southern overbridge at the Garth Road, SM4, in which vehicles authorised by the Order roundabout junction of the A4538, A4440 and A449 (Junction 6);(c) may be left for any period without charge; the westbound carriageway of the M42 from the centreline of Little c provide that the parking places will operate at all times, unless Heath Lane underbridge to its junction with the link road leading to otherwise stated; the southbound carriageway of the M5; d specify, in respect of the parking place, that vehicles (d) the eastbound carriageway of the M42 from its junction with the displaying in the relevant position, a disabled persons badge link roads leading from the northbound carriageway of the M5 to its (commonly referred to as “the Blue Badge”) issued by any junction with the entry slip road at Junction 1; local authority under the provisions of the Disabled Persons (e) the link roads leading — (Badges for Motor Vehicles) Regulations 2000 may be left (i) from the westbound carriageway of the M42 to the southbound therein; carriageway of the M5 (M5 Junction 4a); e provide that certain vehicles may wait in the parking places in (ii) from the southbound carriageway of the M5 to the eastbound certain circumstances, e.g. to allow persons to board or alight carriageway of the M42 (M5 Junction 4a); and (maximum 2 minutes), to load or unload (maximum 20 (iii) from the northbound carriageway of the M5 to the eastbound minutes), etc; carriageway of the M42 (M5 Junction 4a) and f revoke the disabled persons parking places listed in Schedule (f) any slip road leading to or from the M5 at Junction 5 and Junction 2 to this Order. 6; 3 A copy of the proposed Order and other documents giving more (2) close — detailed particulars of the Order, including plans which indicate (a) the northbound carriageway of the M5 from its junction with the each length of road to which the Order relates can be inspected exit slip road at Junction 6 to its junction with the link road leading Monday to Friday during normal office hours at Merton Link, from the M42 at Junction 4a; Merton Civic Centre, London Road, Morden, Surrey until 6 weeks (b) the southbound carriageway of the M5 between its junction with have elapsed from the date on which either the Order is made or the link road leading to the M42 at Junction 4a and its junction with the Council decides not to make the Order. the entry slip road at Junction 6; 4 Any person desiring to comment on the proposed Order should (c) the link roads described in (e) above; send a statement in writing of their representations or objections (d) the slip roads described in (f) above; and and the grounds thereof, to the Environment and Regeneration (e) various lanes of the lengths of M5 described in (2)(a) and (b) above Department at the Merton Civic Centre, London Road, Morden, and allow vehicles to use the hardshoulder; and Surrey, SM4 5DX, or alternatively e-mail (3) prohibit vehicles with an overall width exceeding 2 metres from [email protected] quoting reference ES/DPPP3, entering or proceeding in — no later than 26 February 2016. (a) the northbound carriageway of the M5 from its junction with the Dated 4 February 2016. exit slip road at Junction 6 to a point 200 metres south of the Paul McGarry centreline of the A448 Kidderminster Road underbridge; FutureMerton Manager (b) the northbound carriageway of the M5 from a point 150 metres London Borough of Merton south of the centreline of the Rocky Lane overbridge to its junction SCHEDULE 1 with the link road leading from the M42 at Junction 4a; Outside No. 36 Caithness Road, Outside No. 121 Lilleshall Road, (c) the southbound carriageway of the M5 from its junction with the CR4 SM4 link road leading to the M42 at Junction 4a to a point 600 metres Outside No. 193 Canterbury Outside No. 12 Malmesbury north of the centreline of the B4091 Stourbridge Road overbridge; and Road, SM4 Road, SM4 (d) the southbound carriageway of the M5 from a point 100 metres Outside Dunmore House, Nos. Outside No. 133 Manor Way, CR4 north of Fockbury Mill Lane overbridge to a point 2300 metres south 1-3 Dunmore Road, SW20 of the centreline of the southern overbridge at the roundabout Outside No. 104 Fleming Mead, Outside No. 48 Sandringham junction of the A4538, A4440 and A449 (Junction 6). CR4 Avenue, SW20 The work is expected to start on Thursday 10 March 2016 and Outside No. 3 Ivy Gardens, CR4 Outside No. 205 Tamworth Lane, continue for two years. The Order will come into force on Thursday 10 CR4 March 2016. Full carriageway closures will be carried out overnight SCHEDULE 2 between 22:00 hours and 06:00 hours. The speed restriction and lane Outside No. 109 Aragon Road Outside No. 69 Russell Road closures will be in force twenty four hours a day during the works Outside No. 67 Boyd Road Outside No. 23 Shaldon Drive period. Outside No. 9 Burnham Road Outside No. 40 Westcroft Vehicles being used for special forces purposes will be exempt from Gardens the speed restriction. Vehicles being used for police, fire brigade or Outside No. 32 Cliveden Road ambulance purposes will be exempt from the speed restriction, (2472456) closures and width restriction. Vehicles being used by a traffic officer or being used in connection with the works will be exempt from the closures and width restriction. Diversion routes using the A38 and A4538 will be signed. For further information, contact Dan Tank on 0121 678 8024. Karen Eustace, an officer in Highways England Company Limited.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2472463 BOROUGH OF SOUTHWARK 4. Any persons desiring to question the validity of the orders or of any DISABLED PERSONS PARKING PLACES provision contained therein on the grounds that it is not within the THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING relevant powers of the Road Traffic Regulation Act 1984 or that any of PLACES) (DISABLED PERSONS) (NO. 35) ORDER 2016 the relevant requirements thereof or of any relevant regulations made THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) thereunder has not been complied with in relation to the orders may, (CPZ ‘C1’) (NO. 13) ORDER 2016 within six weeks of the date on which the orders were made, make 1 Southwark Council hereby GIVES NOTICE that on 04 February application for the purpose to the High Court. 2016 it has made the above orders under the powers of the Road Dated 04 February 2016 Traffic Regulation Act 1984. Nicky Costin, Parking and network management business unit 2 The effect of the orders would be:- manager, Regulatory services (2472451) a to provide new disabled persons parking places, 6 metres in length, at the following locations: CONSORT ROAD, on the south-west side opposite Nos. 159-161 LONDON2472453 BOROUGH OF SUTTON Consort Road; GREEN WRYTHE LANE AREA, CARSHALTON CRYSTAL PALACE ROAD, on the south-east side outside No. 115 1. NOTICE IS HEREBY GIVEN that the Council of the London Crystal Palace Road; Borough of Sutton proposes to make the Orders listed below under DANIEL’S ROAD, on the south-east side outside No. 10 Daniel’s sections 6 and 124 of, and Part IV of Schedule 9 to, the Road Traffic Road; Regulation Act 1984, as amended by the Local Government Act 1985, LYTCOTT GROVE, on the south-east side outside Nos. 1-15 Lytcott the Road Traffic Act 1991 and the Traffic Management Act 2004. Grove; 2. The principal objective of the Orders is to prevent any obstruction SCORESBY STREET, on the north side, at the rear of Nos. 15-16 to the flow of traffic. Rotherham Walk; 3. The general effect of The Sutton (Disabled Persons Parking STUDHOLME STREET, on north-west side, outside Nos. 27-29 Places) (No. *) (Amendment No. *) Order 201* will be to extend and Studholme Street; redefine an existing disabled persons parking place outside No. 66 GROVE, the west side, outside Nos. 25-27 York Grove; Green Wrythe Lane so that it will be positioned partially on the These bays would operate at any time, and any vehicle displaying a footway. valid disabled persons blue badge may park there without time limit. 4. The general effect of The Sutton (Waiting and Loading 3 Copies of the orders, which will come into force on 08 February Restriction) (No. *) (Amendment No. *) Order 201* will be to: 2016, and of all other relevant documents are available for (a) extend ‘at any time’ double yellow line waiting restrictions where inspection at Highways - network development, Southwark waiting by vehicles will be prohibited outside Nos. 57 to 61 Green council, Environment, 3rd floor hub 1, 160 Tooley Street, London Wrythe Lane; SE1 2QH. Telephone 020 7525 2005 or e-mail:- (b) redefine the lengths of existing waiting restrictions “no waiting at [email protected] for details. any time” to accommodate widening of the footway in Green Wrythe 4 Any persons desiring to question the validity of the orders or of Lane at its junctions with: any provision contained therein on the grounds that it is not • St Andrews Road; within the relevant powers of the Road Traffic Regulation Act • St James Road, Carshalton; 1984 or that any of the relevant requirements thereof or of any • St Johns Road; and relevant regulations made thereunder has not been complied with • William Street. in relation to the orders may, within six weeks of the date on 5. FURTHER NOTICE IS HEREBY GIVEN under sections 90A and 90C which the orders were made, make application for the purpose to of the Highways Act 1980 as amended by the Transport Act 1981 and the High Court. The Highways (Road Humps) Regulations 1999 that the Council of the Dated 04 February 2016 London Borough of Sutton proposes to install raised entry treatments Nicky Costin in the roads mentioned in the table below at their junctions with Green Parking and network management business unit manager, Regulatory Wrythe Lane . The principal dimensions of the proposed raised tables services (2472463) are also shown below. Road Max Full Max Plateau Max Max slope Road Length Height of ramps 2472451LONDON BOROUGH OF SOUTHWARK Width (approx) (approx) (approx) GREAT SUFFOLK STREET AT UNION STREET – IMPROVEMENTS St Andrew’s 6m 6.4m 75mm 1:20 FOR PEDESTRIANS Road THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) St James Road 7.2m 6.4m 75mm 1:20 (NO. 1) ORDER 2016 St John’s Road 7m 6.4m 75mm 1:20 THE LONDON BOROUGH OF SOUTHWARK (WAITING AND LOADING RESTRICTIONS) (AMENDMENT NO. 12) ORDER 2016 William Street 12m 12.4m 75mm 1:20 1. Southwark Council hereby GIVES NOTICE that on 04 February 6. Copies of the proposed Orders, of the Council’s Statement of 2016 it has made the above orders under the powers of the Road Reasons for proposing to make the Orders (and of the Orders that Traffic Regulation Act 1984. would be revoked or amended by the proposed Orders) and a plan 2. The effect of the orders will be:- showing the locations and the effects of the proposals may be (a) to provide a new loading bay with space for up to two vehicles in a inspected at the Council’s Civic Offices at St. Nicholas Way, Sutton new lay-by to located on the west side of GREAT SUFFOLK STREET, and at the Environment and Regeneration Offices at 24 Denmark outside Nos. 48-52 Great Suffolk Street; Road, Carshalton between 9am - 5pm Monday to Friday. (b) to amend ‘at any time’ waiting restrictions on the west side of Alternatively, a copy of this statutory public notice of proposals and a GREAT SUFFOLK STREET, so as to extend from a point 20 metres copy of the plan can be viewed by visiting our web site north of the northern kerb-line of Union Street to the common www.sutton.gov.uk/trafficpublicnotices under “view our boundary of ‘The Union Jack’ public house, No. 255 Union Street and Permanent Traffic Order Consultations” under “Notices of Nos. 48-52 Great Suffolk Street; and Proposals” Reference DS_WL1006. (c) to consolidate the London Borough of Southwark (Loading bays) 7. If you wish to object to the proposed Orders/entry treatments you (No. 1) Order 2010 together with all subsequent orders that have should send a statement in writing, including the grounds for your amended or applied the provisions of that order. objection and quoting the Reference DS_WL1006 to Caroline 3. Copies of the orders, which will come into force on 08 February McGlynn, Highways and Transport, Sutton and Kingston Shared 2016, and of all other relevant documents are available for inspection Service, London Borough of Sutton, 24 Denmark Road, at Highways - network development, Southwark council, Carshalton, Surrey, SM5 2JG by Thursday 25 February 2016. Environment, 3rd floor hub 1, 160 Tooley Street, London SE1 2QH. Further information may be obtained by telephoning Highways and Telephone 020 7525 2005 or e-mail:- [email protected] Transport on 020 8770 6455. for details.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

8. As part of this proposal it is the Council’s intention to extend a Town Hall, Wandsworth SW18 2PU (2472459) section of the footway in Green Wrythe Lane as an area which is exempt from the general prohibition on footway parking under section 15 of the Greater London Council (General Powers) Act 1974. The 2472449WANDSWORTH BOROUGH COUNCIL area in question is a discreet length outside Nos. 46 to 64 and Nos. GREATER LONDON COUNCIL (GENERAL POWERS) ACT 1974 82 c to f, and will occupy a width of 0.9 metres of the footway. EXEMPTION TO PROHIBITION OF PARKING ON FOOTWAYS, Warren Shadbolt HAWKESBURY, SW15 Executive Head of Safer and Stronger Communities 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated: 4 February 2016 Borough of Wandsworth under section 15 of the Greater London Note: Persons responding to the proposed Orders should be aware Council (General Powers) Act 1974, have resolved that vehicles that the Council may be legally obliged to disclose the information parked with 4 wheels, and wholly within the areas delineated by white provided to third parties. (2472453) lines on the footway identified in the schedule to this notice, shall be exempt from section 15(1) of the said act which makes it an offence to park on the footway. 2472466WANDSWORTH BOROUGH COUNCIL 2. The resolution shall take effect from 7th March 2016. THE WANDSWORTH (PRESCRIBED ROUTES) (NO. 1) TRAFFIC Dated this fourth day of February 2016 ORDER 2016 Paul Martin, Chief Executive and Director of Administration 1. NOTICE IS HEREBY GIVEN that the Council of the London Town Hall, Wandsworth SW18 2PU Borough of Wandsworth on 2nd February 2015 made the above SCHEDULE mentioned Order under section 6 and 124 of and Part IV of Schedule Hawkesbury Road, from a point 1.5 metres east of the party wall of 9 of the Road Traffic Regulation Act 1984 as amended by the Local Nos. 2 and 4 Hawkesbury Road eastward for a distance of 6.6 Government Act 1985 and the Traffic Management Act 2004— metres. (2472449) 2. The general effect of the Order will be to prohibit all motor vehicles from entering and proceeding in either Hester Road; or that part of Elcho Street which lies between its junction with Hester Road and a point 14.5 metres south-east of that junction, except for access. 3. Copies of the Order, which will come into operation on 8th February 2016, and of documents and plans giving more detailed particulars of the Order, 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 Order is made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 4. Copies of the Order may be obtained from the Department of Housing and Community Services at the address given below - telephone (020) 8871 6691. 5. Any person desiring to question the validity of the Order or of any provision Contained in them on the grounds that it is 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 Order may, within six weeks from the date which the Order is made, make application for the purpose to the High Court. Dated this fourth day February 2016 Paul Martin, Chief Executive and Director of Administration Town Hall, Wandsworth SW18 2PU (2472466)

WANDSWORTH2472459 BOROUGH COUNCIL INTRODUCTION OF ESTATE PERMIT HOLDERS ONLY PARKING PLACES, SMITHWOOD CLOSE, SW19 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make the following Order under section 6 and 124 of and Part IV of Schedule 9 of the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004:- • The Wandsworth (Housing Estate Roads and Car Parks) (No.-) Order 20— 2. The general effect of the Order would be to introduce approximately 10 parking places opposite Nos. 19 to 24 Smithwood Close for use by Argyl Smithwood Estate permit holders only. 3. Copies of documents giving more detailed particulars of the proposed Order, including plan showing the location of the proposal, are available for inspection during normal office hours on Mondays to Fridays in The Concourse, The Town Hall, Wandsworth High Street, London, SW18 2PU. The documents will remain available until the end of six weeks from the date on which the Order is made or, as the case may be, the Council decides not to make the Order. Further information may be obtained from the Council’s Operational Services - telephone number (020) 8871 6691. 4. Any person wishing to object to the proposed Order should send a statement in writing of their objection and the grounds on which it is made to the Director of Housing and Community Services at the address below (quoting the reference ES/TMO1547) by 26th February 2016. Dated this fourth day of February 2016 Paul Martin, Chief Executive and Director of Administration

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

2472454COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. 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. (2472454)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 13 COMPANIES

Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU COMPANIES Tel: 020 8524 1447 Alan J Clark, Liquidator IP No: 8760 CHANGES IN CAPITAL STRUCTURE Appointed: 21 January 2016 1 February 2016 (2472477) EMEA2472860 CAPITAL (UK) LIMITED (Company Number 08062779) Countries where registered: 4 Old Church Street, London, SW3 5DQ In2472479 the Nottingham County Court Pursuant to section 719 of the Companies Act 2006 (CA 2006) EMEA No 269 of 2015 Capital (UK) Limited (Company) hereby gives notice that: FOR AISHA LIMITED • The Company has approved, by special resolution passed on 29th In Administration January 2016, a payment out of capital for the purpose of acquiring 08329631 7,154,310 of its own A shares of £0.01 each by purchase. Registered office: c/o Harrisons, Totemic House, Springfield Business • The amount of the permissible capital payment (as defined in Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ section 710 of the CA 2006) for the shares in question is £71,543.10. Principal trading address: 20 Tissington Road, Grantham, Lincolnshire • The director’s statement and the auditors’ report required by NG31 7FP and PO Box 10420, Grantham, Lincolnshire NG31 0HN section 714 of the CA 2006 are available for inspection at the NOTICE IS HEREBY GIVEN that the Joint Administrators of the above Company’s Registered Office address. company intend to declare a first and final dividend to preferential and • Any creditor of the Company may at any time prior to 4th March unsecured creditors herein within a period of two months from the 2016 apply to the court under section 721 of the CA 2006 for an order last date of proving. preventing the payment out of capital. (2472860) The last day for receiving proofs is set as Friday 26th February 2016. Creditors who do not submit details of their claim, or submit details of their claim after Friday 26th February 2016 will be excluded from any dividend payment. Corporate insolvency If any creditor claim is rejected for any reason, the Joint Administrators will, within 5 business days after the last date set for NOTICES OF DIVIDENDS receiving proofs, provide that creditor with a written statement detailing the reasons for rejecting the claim. 2472473DEW CONSTRUCTION LIMITED The prescribed part does not apply to this Administration. 00286875 Claims should be sent to the Joint Administrators Kenneth Webster Registered office: C/O KPMG LLP, 1 Sovereign Square, Sovereign Marland (IP No 8917) and John Neil Harrison (IP No 5474) of Street, Leeds, LS1 4DA Harrisons, Totemic House, Springfield Business Park, Caunt Road, Principal Trading Address: PO Box 35, Featherstall Road South, Grantham NG31 7FZ. Oldham, Lancashire, OL9 6HH Office Holder Details: Kenneth Webster Marland and John Neil Notice is hereby given that a first and final dividend is intended to be Harrison (IP numbers 8917 and 5474) of Harrisons, Totemic House, declared to unsecured creditors within four months of 26 February Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of 2016. Any creditor who has not yet lodged a proof of debt must do so Appointment: 16 September 2015. Further information about this case by 26 February 2016 or will be excluded from this dividend. Proof of is available from Andrew Smith at the offices of Harrisons on 01476 debt forms must be returned to KPMG LLP, Quayside House, 110 574149 or at [email protected]. Quayside, Newcastle upon Tyne, NE1 3DX no later than 26 February Kenneth Webster Marland and John Neil Harrison, Joint 2016. Administrators Date of appointment: 21 June 2007 3 February 2016 (2472479) Office Holder details: Howard Smith and Richard Dixon Fleming (IP Nos. 9341 and 8370) both of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA In2472464 the High Court of Justice For further details contact: Clare McCain, Tel: 0191 401 3867 No 8138 of 2014 Howard Smith, Joint Liquidator HAMILTON BARR PROPERTIES LIMITED 29 January 2016 (2472473) 02872484 Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH DUNCAN2472477 CLARK ASSOCIATES LIMITED Principal trading address: 51 Lincoln’s Inn Fields, London WC2A 3NA In Members’ Voluntary Liquidation The Insolvency Act 1986 04306821 Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is Registered office: Recovery House, 15-17 Roebuck Road, Hainault hereby given that the Liquidator intends to declare a first and final Business Park, Ilford, Essex IG6 3TU dividend within two months of the proving date specified. Notice is Principal trading address: Centurion House, 136-142 London Road, further given that creditors who have yet to submit a claim must notify St Albans, Herts AL1 1PQ the Liquidator at the address below no later than 29 February 2016 to NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the be included in this distribution. Insolvency Act 1986 that I intend to declare a dividned to non A creditor who has not proved his debt before the date mentioned preferential creditors within the period of two months from the last above is not entitled to disturb, by reason that he has not participated date of proving being 2 March 2016. in it, the first dividend or any other dividend declared before his debt All Creditors who have not yet done so are required, on or before this is proved. date, to submit details of their claims, with evidence supporting the Further details contact: Hazel Billington, Tel: 01253 712231 amount claimed to the undersigned, Alan Clark of Carter Clark J .R . Duckworth, Liquidator, IP No.: 1381, Freeman Rich, Chartered Insolvency Practitioners, Recovery House, Hainault Business Park, Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the FY8 1LH. Date of Liquidator’s Appointment: 26 May 2015 company. 29 January 2016 (2472464) Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. JACKSON2472467 & ASSOCIATES LIMITED Julie Jackson, who can be contacted on 020 8501 7824, will be able 04082361 to assist with any enquiries. Registered office: Calverley House, 55 Calverley Road, Tunbridge Last date of proving: 2 March 2016 Wells, Kent, TN1 2TU A J Clark Principal Trading Address: 8 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given in accordance with Rule 11.2(1A) of the RICHMOND2472494 INTERNATIONAL GEOSCIENCE LIMITED Insolvency Rules 1986 (as amended) that, it is the intention of the In Members’ Voluntary Liquidation Liquidator to make a first dividend to unsecured creditors of the 05511234 Company within a period of 2 months from the last date of proving. Registered office: Recovery House 15-17 Roebuck Road Hainault The last date for creditors to lodge proofs of debt with the Liquidator Business Park IIford, Essex IG6 3TU is 4 March 2016. Principal trading address: 21 Beresford Avenue, Twickenham, Creditors who have not already done so, are invited to prove their Middlesex TW1 2PY debts by writing to David Thorniley at Calverley House, 55 Calverley NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Road, Tunbridge Wells, Kent, TN1 2TU. A creditor who does not make Insolvency Act 1986 that I intend to declare a dividend to non a claim by the last proving date will not be included in the proposed preferential creditors within the period of two months from the last distribution. date of proving being 2 March 2016. Date of Appointment: 30 December 2014. Office holder details: David All Creditors who have not yet done so are required, on or before this Thorniley (IP No 8307) of Traverse Advisory, Calverley House, 55 date, to submit details of their claims, with evidence supporting the Calverley Road, Tunbridge Wells, Kent, TN1 2TU amount claimed to the undersigned, Alan Clark of Carter Clark For further details contact: Tel: 01892 704055. Insolvency Practitioners, Recovery House, Hainault Business Park, David Thorniley, Liquidator 15-17 Roebuck Road, IIford, Essex, IG6 3TU, the Liquidator of the 01 February 2016 (2472467) company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to 2472496PRESTIGE LIMITED disturb its payment by reason of their non-participation. 03678988 Last date of proving: 2 March 2016. Trading name/style: Prestige Limited Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Recovery House, Hainault Business Park, 15-17 Roebuck Road, Principal trading address: Unit 1A-1B Therm Road, Hull HU8 7BF Ilford, Essex IG6 3TU. Date of Appointment: 26 January 2016. Further Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules information about this case is available from Julie Jackson at the 1986, that it is my intention to declare a first dividend to the offices of Carter Clark on 020 8559 5086 quoting ref: RIG2015. unsecured creditors of the above company, within the period of two Alan J Clark, Liquidator months from the last date of proving. 1 February 2016 (2472494) Creditors who have not done so are required, on or before 31 March 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, OVERSEAS TERRITORIES & CROSS-BORDER Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), INSOLVENCIES the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other ISLE2472476 OF MAN evidence as may appear to them to be necessary. THE COMPANIES ACTS 1931 - 2004 A creditor who has not proved his debt by the date specified will be INNS RIVER LIMITED excluded from the dividend. 073415C J W Butler, Joint Liquidator (In Members Voluntary Liquidation) 29 January 2016 NOTICE OF GENERAL MEETING Liquidators’ details: J W Butler and A J Nichols, Redman Nichols NOTICE IS HEREBY GIVEN pursuant to Section 224 of the Isle of Man Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Companies Act 1931-2004 that a general meeting of the members of 257788. Office holder numbers: 9591 and 8367, Date of appointment: the above-named Company will be held at Commerce House, 1 18 December 2014 (2472496) Bowring Road, Ramsey, Isle of Man IM8 2LQ on the 2nd March 2016 at 11:00 am for the purpose of having an account laid before them and to receive the Liquidator’s report showing how the winding up of PRIME2472493 MAINTENANCE SERVICES LIMITED the Company has been conducted and is properly disposed of and of 03039579 hearing any explanation that may be given by the Liquidator and of Registered office: Trafalgar House, Imberhome Lane, West Sussex resolving by extraordinary resolution that manner in which the books RH19 1TR accounts papers and documents of the Company and of the Principal Trading Address: Trafalgar House, Imberhome Lane, West Liquidator thereof shall be disposed of. Sussex RH19 1TR DATED THIS 19th DAY OF JANUARY 2016 Take notice that the Joint Liquidators of the above named Company Robert James Stanley Burton, Liquidator (2472476) intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM RE-USE OF A PROHIBITED NAME Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard. Milton Keynes, MK9 1BP by 29 February 2016. Any RULE2472460 4.228 OF THE INSOLVENCY RULES 1986 creditor who does not prove their debt by that date may be excluded NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE from the dividend. It is the intention of the Joint Liquidators that the RE-USE OF A PROHIBITED NAME distribution will be made within 2 months of the last date for proving JAMONA () LIMITED claims, given above. 09131606 Office Holder details: Richard Brewer, (IP No. 9038), 25 Farringdon On 7 January 2016 the above-named Company entered into insolvent Street, London EC4A 4AB, Tel: 020 3201 8080, Appointed: 16 May Liquidation. 2014 and Graham Bushby, (IP No. 8736), The Pinnacle, 170 We, Nanu Miah and Mumith Ali, both of 19 Banbury Road, Kidlington, Midsummer Boulevard,Milton Keynes, MK9 1BP, Tel: 01908 687 826, , OX5 1AQ were Directors of the above-named Company Appointed: 24 March 2015. during the 12 months ending with the day it entered Liquidation. Correspondence address and contact details of Case Manager: Ané Pursuant to Rule 4.228 of the Insolvency Rules 1986, we give notice Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 that we intend to act in one or more of the ways specified in section Midsummer Boulevard. Milton Keynes, MK9 1BP, Tel: 01908 687830. 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the Richard Brewer and Graham Bushby, Joint Liquidators purposes of the carrying on of the whole or substantially the whole of 02 February 2016 (2472493) the business of the insolvent company under any or all of the following names: “Jamona” and “Jamona Botley”. (2472460)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 15 COMPANIES

2472471RULE 4.228 OF THE INSOLVENCY RULES 1986 In2472491 the High Court of Justice NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF LondonNo 317 of 2016 THE RE-USE OF A PROHIBITED NAME AIR MEDICAL LIMITED PROPERTY AVENUE LTD T/A VERANDA KING (Company Number 01882399) 04487215 Trading Name: AirMed On 27 January 2016 the above-named company went into insolvent Nature of Business: Non-scheduled passenger air transport liquidation. Registered office: Oxford Airport, Kidlington, Oxfordshire OX15 1QX I, Malachy Desmond Donnelly of 10 Bryn Llys East, Prestatyn, LL19 Principal trading address: Oxford Airport, Kidlington, Oxfordshire 8PW was a director of the above-named company during the 12 OX15 1QX months ending with the day before it went into liquidation. Date of Appointment: 01 February 2016 I give notice that it is my intention to act in one or more of the ways N A Bennett and A D Cadwallader (IP Nos 9083 and 9501), both of specified in section 216(3) of the Insolvency Act 1986 in connection Leonard Curtis, One Great Cumberland Place, Marble Arch, London with, or for the purposes of, the carrying on of the whole or W1H 7LW Further details contact: Charlotte Row, Email: substantially the whole of the business of the insolvent company [email protected] or Tel: 020 7535 7000. (2472491) under the following name: Veranda King Ltd (2472471)

In2472526 the High Court of Justice, Chancery Division RULE2472461 4.228 OF THE INSOLVENCY RULES 1986 Newcastle upon Tyne District RegistryNo 0025 of 2016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE BEWLEY & SCOTT,LIMITED RE-USE OF A PROHIBITED NAME (Company Number 00164651) SYRIBAN LTD Nature of Business: Construction 07159625 Registered office: The Axis Building, Maingate, Team Valley Trading Trading Name: Lamar Café Estate, Gateshead NE11 0NQ In administration Principal trading address: Back Ellison Road, Dunston, Gateshead, On 04 June 2015 the above-named company entered administration. NE11 9TS I, Mr Ahmed Ajjour of 165 Rydal Crescent, Perivale, Middlesex, UB6 Date of Appointment: 28 January 2016 8DY was a director of the above-named company during the 12 Ian William Kings and Paul William Ellison (IP Nos 7232 and 7254), months ending with the day before it went into liquidation. both of KRE (North East) Limited, The Axis Building, Maingate, Team I give notice that it is my intention to act in one or more of the ways Valley Trading Estate, Gateshead NE11 0NQ For further details specified in section 216(3) of the INSOLVENCY ACT 1986 in contact: Paul Kings on tel: 0191 404 6836 or email: connection with, or for the purposes of the carrying on of the whole or [email protected] (2472526) substantially the whole of the business of the insolvent company under the following names: ZEEMA LTD T/A Lamar Cafe (2472461) In2472487 the High Court of Justice, Chancery Division No 7192 of 2015 TRANSTEX LIMITED RULE2472452 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 02982395) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Nature of Business: Freight transport by road not elsewhere classified THE RE-USE OF A PROHIBITED NAME Registered office: c/o BDO LLP, 55 Baker Street, London, W1U 7EU THE CROFT EQUESTRIAN CENTRE LIMITED Principal trading address: 1 Paper Mews, 330 High Street, Dorking, 02388155 Surrey, RH4 2TU On 29 January 2016 the above named company went into insolvent Office Holder Details: Martha Hanora Thompson and David Harry liquidation. I, Theresa Jane Cross of The Croft Mays Lane, Padworth Gilbert (IP numbers 8678 and 2376) of BDO LLP, 55 Baker Street, Common, Reading, Berkshire, RG7 4QP was a director of the above London W1U 7EU. Date of Appointment: 28 July 2015. Further named company during the 12 months ending with the day before it information about this case is available from Robert Ferne at the went into liquidation. I give notice that it is my intention to act in one offices of BDO LLP on 020 7893 3562. (2472487) or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent In2472492 the High Court company under the following names: TCE Centre Limited trading as Manchester District RegistryNo 2029 of 2016 The Croft Equestrian Centre. and/or The Croft Equestrian Centre WALSH CIVIL ENGINEERING LTD Limited. (2472452) (Company Number 05557325) Nature of Business: Other engineering activities Registered office: Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY Administration Principal trading address: 186 Regent Road, Bootle, Merseyside, L20 8DJ APPOINTMENT OF ADMINISTRATORS Date of Appointment: 26 January 2016 K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard In2472490 the High Court of Justice, Chancery Division Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 Manchester District RegistryNo 2056 of 2016 3BZ Further details contact: K G Murphy, Email: 0 POINT EIGHT LIMITED [email protected] Tel: 0161 831 9999. (2472492) (Company Number 09087824) Nature of Business: Manufacture of office and shop furniture Registered office: Rutland House, 148 Edmund Street, Birmingham, MEETINGS OF CREDITORS B3 2FD Principal trading address: Unit 10 Washington Centre, Halesowen In2472495 the Worcester County Court Road, Netherton, Dudley, DY2 9RE No 230 of 2015 Date of Appointment: 01 February 2016 BRIDGWATER CIVIL ENGINEERING LIMITED Darren Brookes and Gary Corbett (IP Nos 9297 and 9018), both of (Company Number 06731513) Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, In Administration Cheshire, WA15 9SQ For further details contact: Darren Brookes on Registered office: Harrisons Business Recovery and Insolvency tel: 0161 927 7788 or email: [email protected] (2472490) Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE Principal trading address: 2 Kings Castle Business Park, The Drove, Bridgwater, TA6 4AG

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Any other name(s) registered as in 12 months prior to commencement Notice is hereby given by the Joint Administrators that, under of proceedings: None paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule Any name of style under which traded or incurred credit: None 2.48 of the Insolvency Act 1986, the business of an initial Creditors’ Notice is hereby given that an initial meeting of creditors of the above Meeting of Chatsworth Homes () Limited will be conducted by company is to be held on 16 February 2016 at 10.30 am at Harrisons correspondence. The resolutions to be considered may include Business Recovery and Insolvency Limited, Rural Enterprise Centre, resolutions specifying the basis upon which the Administrators’ Vincent Carey Road, Rotherwas, Hereford, HR2 6FE. remuneration and disbursements are to be calculated, requesting that The meeting is: unpaid pre-administration costs may be paid as an expense of the an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Administration, and specifying the date upon which the INSOLVENCY ACT 1986 (“the Schedule”). Administrators are discharged from liability in respect of any action of A proxy form should be completed and returned to me by the date of theirs as Administrators. The closing date for receipt of Forms 2.25B the meeting if you cannot attend and wish to be represented. by the Joint Administrators is 18 February 2016. The form must be In order to be entitled to vote under Rule 2.38 at the meeting you accompanied by a statement of claim, if one has not already been must give to me, not later than 12 00 noon on the business day before lodged, and sent to the Joint Administrators’ office. Any creditors who the day fixed for the meeting, details in writing of your claim. have not received Form 2.25B can obtain one from the Joint Office holders acting in the proceedings: Paul Walker (IP Number Administrators’ office. 002649) and David Clements (IP Number 008765), Joint Date of appointment: 11 December 2015. Administrators, Rural Enterprise Centre, Vincent Carey Road, Office Holder details: A H Beckingham and C A Prescott, (IP Nos. Rotherwas, Hereford, HR2 6FE. Telephone 01432 359 000. Date of 8683 and 9056), both of 2nd Floor, 30 Queen Square, Bristol BS1 Appointment: 8 December 2015 4ND. Alternative contact name and telephone number: Wendy George / For further details contact: N H Harcombe, Email: 01432 359 000 (2472495) [email protected] Tel: 0117 929 4900. A G Beckingham and C A Prescott, Joint Administrators 01 February 2016 (2472531) 2472485In the High Court of Justice No 9136 of 2015 CALLAN EDUCATION GROUP LIMITED (Company Number 08072199) Creditors' voluntary liquidation Trading Name: Callan Registered office: 81 Station Road, Marlow, SL7 APPOINTMENT OF LIQUIDATORS 1NS Principal trading address: Ivy Dene, 43 Mill Way, Grantchester, Company2472670 Number: 04015018 Cambridgeshire CB3 9ND Name of Company: A P CHANT PLUMBING & HEATING LIMITED Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Trading Name: A P Chant Building Services Rules 1986 that the Joint Administrators are conducting the business Nature of Business: Plumbing Engineers of a meeting of creditors of Callan Education Group Limited by Type of Liquidation: Creditors correspondence for the purpose of appointing a Committee of Registered office: 11B Homewood Way, Gorecross Business Park, Creditors, considering and voting upon the acceptance or rejection of Bridport, DT6 3FH the Joint Administrators’ proposals, the basis on which the Joint Principal trading address: 11B Homewood Way, Gorecross Business Administrators are to be paid and their expenses met and the Joint Park, Bridport, DT6 3FH Administrators future discharge from liability. Creditors are also being Engin Faik, of Cornerstone Business Turnaround and Recovery, 136 asked to consider whether to approve payment of the Joint Hertford Road, Enfield, Middlesex EN3 5AX. Administrators’ pre-administration costs out of the assets of the Office Holder Number: 9635. Company as an expense of the Administration in accordance with For further details contact Maria Canagon, Tel: 020 7859 4609. Schedule B1 to the Insolvency Act 1986. The closing date for votes to Date of Appointment: 29 January 2016 be submitted on Form 2.25B is 12 noon on 16 February 2016, by By whom Appointed: Members and Creditors (2472670) which time and date votes must be received at 81 Station Road, Marlow, Bucks, SL7 1NS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if Name2472847 of Company: ANDREW J DERRER LIMITED they have given to the Joint Administrators at 81 Station Road, Company Number: 07057931 Marlow, Bucks, SL7 1NS, not later than 12.00 hours on the closing Registered office: 3a Minton Place, Victoria Road, Bicester, date, details in writing of the debt which they claim to be due to them Oxfordshire OX26 6QB from the company; and the claim has been duly admitted under Rule Principal trading address: South Lodge, Caversfield, Bicester, 2.38 or 2.39. Oxfordshire OX27 8TA Date of appointment: 7 December 2015. Nature of Business: Management Consultancy activities other than Office Holder details: Frank Wessely and Chris Newell, (IP Nos. 1888 financial management and 13690), of Quantuma LLP, 81 Station Road, Marlow, Type of Liquidation: Creditors Buckinghamshire SL7 1NS. Robert Day, Liquidator of Robert Day and Company Limited, The Old For further details contact: Frank Wessely, Email: Library, The Walk, Winslow, Buckingham MK18 3AJ, [email protected] Tel: 01628 478 100.Alternative [email protected], 0845 226 7331 contact: Jo Leach, Email: [email protected], Tel: 01628 478 Office Holder Number: 9142. 100. Date of Appointment: 29 January 2016 Frank Wessely and Chris Newell, Joint Administrators By whom Appointed: Members & Creditors (2472847) 01 February 2016 (2472485)

Bristol2472531 District Registry of the High CourtNo 542 of 2015 CHATSWORTH HOMES (BRISTOL) LIMITED (Company Number 01645295) Previous Name of Company: Simon Construction Limited Registered office: 2nd Floor, 30 Queen Square, Bristol, BS1 4ND Principal trading address: The 1903 Police Station, 6-8 Sommerville Road, Bristol, BS7 9AA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 17 COMPANIES

Company2472683 Number: 08292572 Anthony Batty & Company LLP: Telephone: 020 7831 1234, Fax: 020 Name of Company: BRASTED SALONS LIMITED (FORMERLY 7430 2727, Email: [email protected], Office contact: sarahw VANITY (BRASTED) LIMITED) (2472728) Trading Name: Vanity Brasted Limited Nature of Business: Hairdressers Company2472659 Number: 06994640 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: CORNERSTONE VENTILATION MANAGEMENT Registered office: c/o Onslow House, 62 Broomfield Road, LIMITED Chelmsford, CM1 1SW Previous Name of Company: Cornerstone Facilities Management Principal trading address: Brasted Place, High Street, Brasted, Kent Limited TN16 1JE Nature of Business: Specialised Cleaning Services Andrew Dix of LB Insolvency, Onslow House, 62 Broomfield Road, Type of Liquidation: Creditors Chelmsford, Essex CM1 1SW Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Office Holder Number: 9327. 1NS Date of Appointment: 1 February 2016 Principal trading address: 88 Tortoiseshell Way, Braintree, Essex, By whom Appointed: Members and Creditors CM7 1WG Further information about this case is available from Chris Bray at the Christopher Newell and Frank Wessely, both of Quantuma LLP, 81 offices of LB Insolvency on 01245 254 791. (2472683) Station Road, Marlow, Buckinghamshire SL7 1NS. Office Holder Numbers: 13690 and 7788. For further details contact: The Joint Liquidators on tel: 01628 478100 2472726Company Number: 07934683 or email: [email protected]. Alternative contact: Tom Name of Company: BROMLEY SCRAP METALS LIMITED Stannett on tel: 01628 478 100 or email: Nature of Business: Recycling of Scrap Metal [email protected] Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 28 January 2016 Registered office: 2nd Floor, Leigh House, 7 Station Approach, By whom Appointed: Members and Creditors (2472659) Bexleyheath, Kent, DA7 4QP Principal trading address: Scrubbs Farm, Lower Gravel Road, Bromley BR2 8LL Company2472658 Number: 08662242 Avner Radomsky of Saud & Company Limited, 2nd Floor, Leigh Name of Company: EMPIRE GARAGE LIMITED House, 7 Station Approach, Bexleyheath, Kent DA7 4QP Nature of Business: Service and Repair of Motor Vehicles Office Holder Number: 12290. Type of Liquidation: Creditors Date of Appointment: 2 February 2016 Registered office: Lifford Hall, Lifford Lane, Kings Norton, By whom Appointed: Members and Creditors Birmingham, B30 3JN Further information about this case is available from Michel Dupont at Principal trading address: 249 Umberslade Road, Stirchley, the offices of Saud & Company Limited on 020 8304 0609. (2472726) Birmingham, B30 2YX Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Name2472887 of Company: CHROMATEC LIMITED Bromsgrove B60 4DJ. Company Number: 03799290 Office Holder Numbers: 009533 and 009616. Registered office: Unit 7, Redifields Industrial Park, Fleet, Further details contact: Kate Conneely, Email: GU52 0RD [email protected] Tel: 01527 558410. Principal trading address: Unit 7-8, Redifields Industrial Park, Fleet, Date of Appointment: 26 January 2016 Hampshire GU52 0RD By whom Appointed: Members and Creditors (2472658) Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Company2472697 Number: 04634469 Alternative contact for enquiries on proceedings: Alex Kakouris Name of Company: EXCEED INTERNATIONAL LIMITED Office Holder Number: 002240. Nature of Business: Business Consultancy Date of Appointment: 28 January 2016 Type of Liquidation: Creditors By whom Appointed: Members (2472887) Registered office: C/O Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA Principal trading address: Fernilee Business Centre, Whitley, Name2472728 of Company: CLOUDXL LIMITED Warrington, WA4 4EN Company Number: 03443420 Steven John Parker and Trevor John Binyon, both of Opus Name of Company: CLOUDXL NETWORKS LIMITED Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Company Number: 05995040 Milton Keynes, MK9 2EA. Name of Company: CLOUDXL SUPPORT LIMITED Office Holder Numbers: 8989 and 9285. Company Number: 05995476 Further details contact: Kyle Ashford, Email: Name of Company: COMS CARRIER SERVICES LIMITED [email protected] Tel: 01908306090. Company Number: 09165924 Date of Appointment: 19 January 2016 Name of Company: NETWORK RESOURCE LIMITED By whom Appointed: Members and Creditors (2472697) Company Number: 02321831 Name of Company: PREMIUM O LIMITED Company Number: 06762329 Name2472662 of Company: FOXHALL URBAN WEAR LIMITED Name of Company: SMARTER MOBILE LIMITED Company Number: 09084558 Company Number: 06426919 Registered office: 1 Bentinck Street, London, W1U 2ED Name of Company: SYSTEM ONLINE LIMITED Nature of Business: Retailers and wholesalers of contemporary Company Number: 03510807 clothing and accessories Registered office: Second Floor, 3 Field Court, Gray’s Inn, London Type of Liquidation: Creditors WC1R 5EF Robert Melvyn Woolfson, FCA FCCA FABRP, 1 Bentinck Street, Nature of Business: Telecommunication activities London, W1U 2ED Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 5940. William Anthony Batty, Anthony Batty & Company LLP, 3 Field Court, Date of Appointment: 29 January 2016 Gray’s Inn, London WC1R 5EF By whom Appointed: Members and Creditors (2472662) Office Holder Number: 8111. Date of Appointment: 28 January 2016 By whom Appointed: Members and Creditors

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472888Company Number: 00933854 Name2472764 of Company: HODSON BUILDING SERVICES LIMITED Name of Company: GRANBY MOTORS LIMITED Company Number: 03021933 Previous Name of Company: Granby Motors (Ilkeston) Limited Registered office: 570-572 Etruria Road, Newcastle, Staffordshire ST5 Nature of Business: Motorcycle Dealer 0SU Type of Liquidation: Creditors Principal trading address: 6 Hill Street, Stoke-on-Trent, Staffordshire, Registered office: Church House, 13-15 Regent Street, Nottingham ST4 1NL NG1 5BS Nature of Business: Construction of domestic buildings Principal trading address: Units 1 & 2 Belfield Street, Ilkeston, Type of Liquidation: Creditors’ Voluntary Liquidation Derbyshire, DE7 8DU Philip B Wood and Christopher Knott, Barringtons Corporate Andrew J Cordon and Richard A B Saville, both of CFS Restructuring Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS. Office Holder Numbers: 005396 and 017230. Office Holder Numbers: 009687 and 007829. Date of Appointment: 1 February 2016 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors Liquidator by telephone on 0115 8387330. Alternatively enquiries can Alternative Contact: Stephanie Hatton, 01782713700, insol@bcr- be made to Janette Eckloff by email at [email protected] insolvency.co.uk (2472764) Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors (2472888) Company2472668 Number: 08204682 Name of Company: HOLHORN LIMITED 2472727Name of Company: GREEN PAPAYA LIMITED Trading Name: Ladybird Company Number: 08276487 Nature of Business: Leisure - Bars and Restaurants Registered office: Salisbury House, 81 High Street, Potters Bar, Type of Liquidation: Creditors' Voluntary Liquidation Hertfordshire EN6 5AS Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff Principal trading address: 97 Kingsland Road, London E2 8AG CF24 5JW Type of Liquidation: Creditors Principal trading address: Basement, 41 St. Mary Street, Cardiff, Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. CF10 1AD Telephone no: 0208 370 7250 and email address: [email protected]. David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, Alternative contact for enquiries on proceedings: Yiannis Koumettou 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Office Holder Number: 002240. Office Holder Numbers: 6904 and 7806. Date of Appointment: 28 January 2016 Date of Appointment: 29 January 2016 By whom Appointed: Members (2472727) By whom Appointed: Members and Creditors Further information about this case is available from David Hill at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at Company2472664 Number: 09401838 [email protected]. (2472668) Name of Company: HASLEMERE INNS LIMITED Trading Name: The Dog And Pheasant Nature of Business: Bar and Restaurant Company2472667 Number: 09092449 Type of Liquidation: Creditors Name of Company: JOINERY AND DESIGN LIMITED Registered office: St Peters House, 55 Copthall Lane, , Nature of Business: Construction SL9 0DQ Type of Liquidation: Creditors Principal trading address: Formerly: Dog & Pheasant Pub, Haslemere Registered office: Enterprise Business Centre, Enterprise House, Road, Brook, GU8 5UJ Carlton Road, Worksop, S81 7QF Julie Anne Palmer, of Begbies Traynor (Central) LLP, 65 St. Edmunds Principal trading address: Unit 18, Pilsworth Industrial Estate, Church Street, Salisbury, Wiltshire SP1 1EF and Francis Gavin Pilsworth Way, Bury, Lancashire, BL9 8RE Savage, of Begbies Traynor (Central) LLP, 8A Carlton Crescent, Jonathan Amor, of A.M. Insolvency Limited, The Portergate, Ecclesall , Hampshire, SO15 2EZ. Road, Sheffield S11 8NX. Office Holder Numbers: 008835 and 009950. Office Holder Number: 17770. Any person who requires further information may contact the Joint Further details contact: Jonathan Amor, Email: Liquidator by telephone on 01722 435190. Alternatively enquiries can [email protected] be made to Joshua Cook by email at Joshua.Cook@begbies- Date of Appointment: 29 January 2016 traynor.com or by telephone on 01722 435190. By whom Appointed: Members and Creditors (2472667) Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors (2472664) Name2472660 of Company: JWL INTERIORS LIMITED Company Number: 07172122 Company2472765 Number: 08654582 Registered office: c/o Bridgestones, 125-127 Union Street, Oldham Name of Company: HERTFORDSHIRE NEWS LIMITED OL1 1TE Nature of Business: Newspaper Principal trading address: 211 Ealand Road, Birstall, West Yorkshire, Type of Liquidation: Creditors WF17 8JL Registered office: First Floor Radius House, Watford, Hertfordshire, Nature of Business: Shop Fitting WD17 1HP Type of Liquidation: Creditors’ Voluntary Liquidation Principal trading address: JDEC, London Road, Apsley, Herts, HP3 Jonathan Lord - MIPA – Liquidator, Office Holder Number: 9041, 9QU Bridgestones, 125-127 Union Street, Oldham OL1 1TE, 0161 785 Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, 3700, [email protected] Borehamwood, Hertfordshire, WD6 2FX. Office Holder Number: 9041. Office Holder Number: 008838. Date of Appointment: 28 January 2016 Further details contact: Mark Reynolds, Tel: 020 8343 3710. Elia By whom Appointed: Creditors and Members (2472660) Evagora Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors (2472765)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 19 COMPANIES

Company2472696 Number: 05604711 Company2472705 Number: 06965078 Name of Company: KPCIA LIMITED Name of Company: NORMASTEP LIMITED Nature of Business: Recruitment Constultants Nature of Business: Guest House Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: New Bridge Street House, 30-34 New Bridge Registered office: First Floor, Block A, Loversall Court, Clayfields, Street, London, EC4V 6BJ Tickhill Road, Doncaster, DN4 8QG Principal trading address: N/A Principal trading address: 116 London Road, Camberley, Surrey, Michael Colin John Sanders and Georgina Marie Eason, both of MHA GU15 3TJ MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Street, London, EC4V 6BJ. Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Office Holder Numbers: 8698 and 9688. 8QG. For further details contact: Email: [email protected]. Office Holder Number: 6899. Alternative contact: Michael Sanders For further details contact: Danielle Jones, Email: Date of Appointment: 14 January 2016 [email protected], Tel: 01302 572701 By whom Appointed: Creditors (2472696) Date of Appointment: 28 January 2016 By whom Appointed: Members and Creditors (2472705)

2472699Company Number: 00543409 Name of Company: MARYBONE HOTELS HOLDINGS LIMITED Name2472702 of Company: OLYMPUS CONSTRUCTION WESSEX LIMITED Nature of Business: 74990 - Non-trading company Company Number: 03852089 Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Registered office: 68 Waterhouse Business Park, 2 Cromar Way, Devon, PL21 9AE Chelmsford, Essex CM1 2QE Principal trading address: Unit 1, Aldersway, Yalberton Industrial Principal trading address: 68 Waterhouse Business Park, 2 Cromar Estate, Paignton, Devon TQ4 7QL Way, Chelmsford, Essex CM1 2QE Nature of Business: Construction & Maintenance Chad Griffin and Lisa Jane Rickelton of FTI Consulting LLP, 200 Type of Liquidation: Creditors’ Voluntary Liquidation Aldersgate, Aldersgate Street, London EC1A 4HD Giles Frampton and Hamish Adam, Richard J Smith & Co, 53 Fore Office Holder Numbers: 9528 and 10594. Street, Ivybridge, Devon, PL21 9AE Date of Appointment: 2 February 2016 Office Holder Numbers: 7911 and 9140. By whom Appointed: Members Date of Appointment: 20 January 2016 Further information about this case is available from the offices of FTI By whom Appointed: By Order of the High Court of Justice, case No Consulting Limited at [email protected]. (2472699) 333 of 2011, Pursuant to Section 108(1) of the Insolvency Act 1986 Sam Bailey, Tel: 01752 690101, Email: [email protected] (2472702) Company2472324 Number: SC111627 Name of Company: NICEMODEL LIMITED Name2472665 of Company: PRECIOUS PETS LONDON LIMITED Nature of Business: 99999 - Dormant Company Company Number: 08046388 Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 26 York Street, London W1U 6PZ Registered office: C/O McClure, Naismith, Anderson & Gardiner, 292 Principal trading address: Unit 23, Brook Willow Farm, Woodlands St Vincent Street, Glasgow G2 5TQ Road, Leatherhead KT22 0AN Principal trading address: 68 Waterhouse Business Park, 2 Cromar Nature of Business: Sale of Pet Grooming Products Way, Chelmsford, Essex CM1 2QE Type of Liquidation: Creditors Liquidator's name and address: Chad Griffin and Lisa Jane Rickelton L R Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, of FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London Kingston upon Thames, Surrey KT2 6QZ. Telephone number: 020 EC1A 4HD 8939 8240. Alternative person to contact with enquiries about the Office Holder Numbers: 9528 and 10594. case: Adam Nakar Date of Appointment: 2 February 2016 Office Holder Number: 18050. By whom Appointed: Members Date of Appointment: 28 January 2016 Further information about this case is available from the offices of FTI By whom Appointed: Members and Creditors (2472665) Consulting Limited at [email protected]. (2472324)

Company2472701 Number: 08717974 Company2472703 Number: 08085175 Name of Company: R H EXTENSIONS LIMITED Name of Company: NOOD INN LIMITED Nature of Business: Builders Nature of Business: Licensed restaurants Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Warwick House, 116 Palmerston Road, Buckhurst Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Hill, Essex IG9 5LQ John Street, Sheffield, S2 4SW Principal trading address: 186 St Albans Road, Watford, Principal trading address: 156 London Road, Sheffield S2 4LT & 158 Hertfordshire, WD24 4AS London Road, Sheffield, S2 4LT Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Blades Enterprise Centre, John Street, Sheffield S2 4SW Office Holder Number: 1205. Office Holder Numbers: 9507 and 9696. For further details contact: Tel: 020 8505 2941 Date of Appointment: 29 January 2016 Date of Appointment: 26 January 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2472701) Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at [email protected]. (2472703)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2472708 Number: 02414399 Name2472712 of Company: SERENDIPITY MIDLANDS LIMITED Name of Company: R.C.L. DEVELOPMENTS LIMITED Company Number: 08782409 Nature of Business: Property Developments Limited Trading Name: Quiglo Kitchenware Type of Liquidation: Creditors Registered office: Station House, Midland Drive, Sutton Coldfield, Registered office: Ground Floor, Seneca House, Links Point, Amy West Midlands B72 1TU Johnson Way, Blackpool, Lancashire, FY4 2FF Principal trading address: 282A Lichfield Road, Mere Green, Sutton Principal trading address: High Legh House, Brow, High Coldfield, West Midlands B74 2UG Legh, Knutsford, Cheshire, WA16 0QR Nature of Business: Retailers of Kitchenware Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Type of Liquidation: Creditors Seneca House, Links Point, Amy Johnson Way, Blackpool, Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Lancashire, FY4 2FF. Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 / Fax No. Office Holder Number: 8013. 0121 321 1701 For further details contact: Richard Ian Williamson, Email: Office Holder Number: 8753. [email protected], Tel: 01253 349331. Alternative Date of Appointment: 28 January 2016 contact: Francesca Vivace, Email: [email protected] By whom Appointed: Members and Creditors (2472712) Date of Appointment: 28 January 2016 By whom Appointed: Creditors (2472708) Company2472925 Number: 08471547 Name of Company: SIMBUR SECURITY LTD 2472663Company Number: 02656989 Nature of Business: Security Guard Services Name of Company: RAPIER CONTROL SYSTEMS LIMITED Type of Liquidation: Creditors Nature of Business: Manufacture of electrical goods Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Type of Liquidation: Creditors Huddersfield, HD3 4TG Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 3 Langthwaite Lane, Scawthrope, Principal trading address: Unit C, Cavendish Courtyard, Sallow Road, Doncaster, DN5 7XW Corby, NN17 5DZ Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Peter John Windatt and John William Rimmer, both of BRI Business Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Recovery and Insolvency, 100 St James Road, Northampton NN5 Office Holder Number: 9098. 5LF. Further details contact: Jonathan Paul Philmore, Email: Office Holder Numbers: 8611 and 13836. [email protected], Tel: 01484 461959. For further details contact: Bob McDonald, Email: Date of Appointment: 29 January 2016 [email protected] Tel: 01604 595611 By whom Appointed: Members and Creditors (2472925) Date of Appointment: 27 January 2016 By whom Appointed: Members and Creditors (2472663) Name2472666 of Company: SIMON FOSTER SOURCING LIMITED Company Number: 07506473 Company2472707 Number: 01201697 Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Name of Company: ROY BROTHERS LIMITED Peterborough, PE7 8HP Trading Name: W. Wright & Sons Principal trading address: Brewer’s Cottage, 2-4 Maltings Yard, Nature of Business: Maintenance and repair of motor vehicles Exton, Oakham, LE15 8AT Type of Liquidation: Creditors Nature of Business: Agents in sale of textiles, clothing and footwear Registered office: 100 St James Road, Northampton NN5 5LF Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Old Station Yard, Station Road, Cogenhoe, Michael James Gregson, Bulley Davey, 4 Cyrus Way, Cygnet Park, Northampton, NN7 1NH Hampton, Peterborough, PE7 8HP Peter John Windatt and John William Rimmer, both of BRI Business Office Holder Number: 9339. Recovery and Insolvency, 100 St James Road, Northampton NN5 Date of Appointment: 28 January 2016 5LF. By whom Appointed: Members and Creditors Office Holder Numbers: 8611 and 13836. Alternative contact: Laurie Hodgkins, For further details contact: Bob McDonald on tel: 01604 595611 or [email protected], Telephone: 01733 569494 email: [email protected] (2472666) Date of Appointment: 28 January 2016 By whom Appointed: Members and Creditors (2472707) Company2472698 Number: 08079650 Name of Company: SOLIHULL FAST FOOD LIMITED Nature of Business: Fast Food Franchise Company2472706 Number: 04947307 Type of Liquidation: Creditors Name of Company: SBS LEISURE ENTERPRISES LIMITED Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Trading Name: The Ritz World Buffet Midlands WS1 2NE Previous Name of Company: Food for Less Limited Principal trading address: 26 Station Road, Solihull, B91 3SB Nature of Business: Restaurant Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Type of Liquidation: Creditors Grove Terrace, Walsall, West Midlands WS1 2NE. Registered office: Cirrus Professional Services, Unit 30, The Derwent Office Holder Number: 008738. Business Centre, Clarke Street, Derby, DE1 2BU For further details contact: Eileen T F Sale, Tel: 01922 624777. Principal trading address: (Former Robins Cinema), Guild Street, Date of Appointment: 29 January 2016 Burton-upon-Trent, Staffordshire, DE14 1NA By whom Appointed: Members and Creditors (2472698) Simon Gwinnutt, of Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU. Office Holder Number: 8877. Company2472669 Number: 00513851 For further details contact: Jodie Raymond, Tel: 01332 333290. Name of Company: STOKES (DECORATORS) LIMITED Date of Appointment: 29 January 2016 Nature of Business: Property Services - Painting & Glazing By whom Appointed: Members and Creditors (2472706) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 302 North Road, Cardiff CF14 3BN Principal trading address: 302 North Road, Cardiff CF14 3BN Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Office Holder Numbers: 7806 and 6904. Date of Appointment: 2 February 2016 By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 21 COMPANIES

Further information about this case is available from Katrina Orum at FINAL MEETINGS the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at [email protected]. (2472669) 2472710BENNETTS FLOORING LIMITED (Company Number 03961017) Registered office: RSM Restructuring Advisory LLP, The Pinnavle, 170 2472661Name of Company: T D HOPKIN LIMITED Midsummer Boulevard, Milton Keynes MK9 1BP Company Number: 05006905 Principal trading address: 4 Archway Parade, Marsh Road, Luton, Registered office: The Old Grain Silo, Flaggrass Hill, March, LU3 2RW Cambridgeshire, PE15 0BX Notice is hereby given, pursuant to Section 106 OF THE Nature of Business: Electrical Cable contractors INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting Type of Liquidation: Creditors Voluntary Liquidation of the Members of the above-named Company will be held at RSM Robert Cooksey, Bridgestones, 125/127 Union Street, Oldham, OL1 Restructuring Advisory LLP, The Pinnacle, 170 Midsummer 1TE, 0161 785 3700, [email protected] Boulevard, Milton Keynes MK9 1BP on 14 April 2016 at 1.00 pm to be Office Holder Number: 9040. followed at 1.30 pm by a Final Meeting of Creditors, for the purpose Date of Appointment: 26 January 2016 of receiving an account showing the manner in which the winding-up By whom Appointed: Members and Creditors (2472661) has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in Company2472709 Number: 02234027 accordance with Section 173(2)(e) of the Insolvency Act 1986. A Name of Company: T.J. PHILLIPS CONTRACTORS LIMITED Member or Creditor entitled to vote at the above Meetings may Nature of Business: Construction Groundworks appoint a proxy to attend and vote instead of him. A proxy need not Type of Liquidation: Creditors be a Member of the Company. Proxies to be used at the Meetings, Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, together with any hitherto unlodged proof of debt, must be lodged Waterdale, Doncaster, DN1 3HR with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, Principal trading address: 4 Westwood Road, Stretford, Manchester, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than M32 9HX 12.00 noon on the preceding business day. Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Date of Appointment: Richard Brewer 16 May 2014 and Graham 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Bushby 10 December 2015 Office Holder Numbers: 9534 and 9144. Office Holder details: Richard Brewer,(IP No. 9038) of RSM For further details contact: The Joint Liquidators on tel: 01302 Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB 342875. and Graham Bushby,(IP No. 8736) of RSM Restructuring Advisory Date of Appointment: 29 January 2016 LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 By whom Appointed: Members and Creditors (2472709) 1BP. Correspondence address & contact details of case manager: Ané Carstens, RSM Restruturing Advisory LLP, The Pinnacle, 170 Company2472704 Number: 08598933 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. Name of Company: TEA 42 RESTAURANTS LIMITED Contact details of Joint Liquidators: Richard Brewer, Tel: 0203 201 Trading Name: Tea 42, MCR 42 8080 and Graham Bushby, Tel: 01908 687 828 Nature of Business: Licensed restaurants and café Richard Brewer, Joint Liquidator Type of Liquidation: Creditors 01 February 2016 (2472710) Registered office: c/o UHY Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT Principal trading address: 58-62 High Street, Manchester, M4 1EF 2472711BERRY CONSULTANTS (SYSTEMS) LTD Ben Woolrych and David Thornhill, both of FRP Advisory LLP, 7th (Company Number 06737785) Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Registered office: Silke & Co Ltd, 1st Floor, Consort House, Office Holder Numbers: 10550 and 8840. Waterdale, Doncaster, DN1 3HR Further details contact: The Joint Liquidators, Email: Principal trading address: Soar Enterprise Works, 14 Knutton Road, [email protected] Sheffield, South Yorkshire, S5 9NU Date of Appointment: 01 February 2016 Notice is hereby given, pursuant to Section 106 OF THE By whom Appointed: Creditors (2472704) INSOLVENCY ACT 1986 that the Joint Liquidators have summoned Final Meetings of the Members and Creditors of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Name2472766 of Company: THE PRINTER STORE LTD Consort House, Waterdale, Doncaster, DN1 3HR on 04 April 2016 at Company Number: 02833521 11.00 am and 11.15 am respectively, for the purpose of having an Previous Name of Company: Lonngcombe Software Limited & account laid before them showing the manner in which the winding up Cleversubmit Limited of the Company has been conducted and its property disposed of, Registered office: 49 Crawford Drive, Fareham, Hampshire PO16 and of receiving any explanation that may be given by the Joint 7RW Liquidators, and also determining the manner in which the books, Principal trading address: 49 Crawford Drive, Fareham, Hampshire accounts and documents of the Company shall be disposed of. A PO16 7RW Member or Creditor entitled to attend and vote is entitled to appoint a Nature of Business: Web based printer & consumable supplies proxy to attend and vote instead of him and such proxy need not also Type of Liquidation: Creditors Voluntary Liquidation be a member or creditor. Proxies and unlodged proofs must be Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort Weston Road, Crewe CW1 6DD House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the Office Holder Number: 14470. business day before the meetings, in order to be entitled to vote at Date of Appointment: 27 January 2016 the meeting. By whom Appointed: Members and Creditors Date of Appointment: 11 October 2013 Contact person: Sam Cooke, Telephone no.: 01270 212 700, email Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) and Ian address: [email protected] (2472766) Michael Rose,(IP No. 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Further details regarding this Company can be obtained by contacting Jane Burns on 01302 342875. Catherine Lee-Baggaley, Joint Liquidator 01 February 2016 (2472711)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472713BUY TO LET INVESTORS LIMITED 29 January 2016 (2472700) (Company Number 05620271) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD CHERRYWELL2472733 CONSULTANTS LTD Principal trading address: Provincial House, 3 High Street, Ryde, Isle (Company Number 7986441) of Wight, PO33 2PN Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 Notice is hereby given, pursuant to Section 106 OF THE 1HN INSOLVENCY ACT 1986 of the final meetings of members and Principal trading address: 51 Sheardale, Honley, Holmfirth, HD9 6RU creditors for the purpose of having an account laid before them and NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the to receive the report of the Liquidator showing how the winding-up of INSOLVENCY ACT 1986, general meetings of the Members and the Company has been conducted and its property disposed of, and Creditors of the above named Company will be held at the offices of of hearing any explanation that may be given by the Liquidator. The Mr W.C.Swindell, Yorkshire House, 7 South Lane, Holmfirth, meetings will be held at Eagle Point, Little Park Farm Road, Huddersfield, W.Yorks, HD9 1HN on Thursday 31st March 2016 at Segensworth, Fareham, Hampshire PO15 5TD on 06 April 2016 at 11.00 am to receive an account showing how the winding up of the 10.30 am and 10.45 am respectivley. Proxies to be used at the company has been conducted and its property disposed of, and to meeting must be lodged with the Liquidator at Eagle Point, Little Park hear any explanation that may be given by the Liquidator. Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later In order to be entitled to vote at the meeting, creditors must lodge than 12.00 noon on the business day preceding the meetings. proxies and hitherto unlodged proofs with the Liquidator by 12.00 Date of Appointment: 30 September 2015 noon on Wednesday 30th March 2016. Office Holder details: Carl Derek Faulds,(IP No. 008767) and Michael W C Swindell, Liquidator (Office Holder No: 8100) Robert Fortune,(IP No. 008818) both of Portland Business & Financial Date of Appointment: 5th November 2015 Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Further Details contact: 01484 688344, email: [email protected] Fareham, Hampshire, PO15 5TD. 1 February 2016 (2472733) Further details contact: The Joint Liquidators, Email: [email protected] Tel: 01489 550 440. Alternative contact: Email: [email protected] CLIFF2472964 HOTEL (GWBERT) LIMITED Carl Derek Faulds and Michael Robert Fortune, Joint Liquidators (Company Number 4342359) 29 January 2016 (2472713) Previous Name of Company: Plough Inn (Llandybie) Limited Registered office: 63 Walter Road, , SA1 4PT Principal trading address: Cliff Hotel and Spa, Gwbert, Nr. Cardigan, 2472926CAL SOL SERVICES LIMITED SA43 1PP (Company Number 08240571) NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 ACT 1986 that a General Meeting of the above company will be held 5PA at 63 Walter Road, Swansea, SA1 4PT on 8th April 2016 at 10.00 am Principal trading address: Europa House, Coppicemere Drive, Crewe precisely, to be followed at 10.15 am by a meeting of the Creditors for Business Park, Crewe CW1 6GZ the purpose of having an Account laid before them, to receive the Notice is hereby given, pursuant to Section 106 of the Insolvency Act report of the Liquidator showing how the winding-up of the company 1986, that a final meeting of the members of the above named has been conducted and its property disposed of and of hearing any company will be held at Marshall Peters Limited, Heskin Hall Farm, explanation that may be given by the Liquidator. Resolutions will be Wood Lane, Heskin, Preston PR7 5PA on 30 March 2016 at 10.30 am, put to the meeting to propose or vote for or against the approval of to be followed at 11.00 am, by a final meeting of creditors for the the Liquidator’s summary of his final receipts and payments and for purpose of showing how the winding up has been conducted and the the Liquidator to be granted his release. Creditors must lodge proxies property of the company disposed of, and of hearing an explanation and hitherto unlodged proofs in order to be entitled to vote at the that may be given by the Liquidator, and also of determining the meeting. Proxies and hitherto unlodged proofs to be used at the manner in which the books, accounts and documents of the company Meeting must be lodged with the Liquidator at the offices of Stones & and of the Liquidator shall be disposed of. Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on 7th April Proxies to be used at the meetings must be lodged with the 2016. Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Alternative contact: Ann Evans, Stones & Co., 63 Walter Road, Heskin, Preston PR7 5PA no later than 12 noon on the preceding day. Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- For further details contact: John-Paul Lander, Tel: 01257 452021, mail: [email protected]) Email: [email protected] Gary Stones FCCA, Liquidator (I.P. No 6609), Stones & Co, 63 Walter Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Road, Swansea, SA1 4PT. Date of Appointment: 14th March 2014 Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of 1 February 2016 (2472964) Appointment: 16 April 2014 27 January 2016 (2472926) COMMERCIAL2472731 4 LTD (Company Number 05529764) CATS2472700 CLOTHING LIMITED Previous Name of Company: Commercial Consultants UK Limited (Company Number 05342826) Registered office: 2nd Floor, 170 Edmund Street, Birmingham, West Registered office: 37 Sun Street, London, EC2M 2PL Midlands B3 2HB Principal trading address: Westgreen Cottage, Hinckley Road, Principal trading address: Commercial House, Great Northern Road, Barwell, LE9 8DP Derby, DE1 1LR Notice is hereby given, pursuant to Section 106 OF THE Following my appointment as Joint Liquidator on 10 February 2015 I INSOLVENCY ACT 1986 that Final Meetings of Members and hereby give notice pursuant to Section 106 OF THE INSOLVENCY Creditors of the above named company will be held at the offices of ACT 1986 that the final meeting of the Company and the final meeting CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 04 of creditors of the above named Company will be held at FRP April 2016 at 10.00 am and 10.15 am respectively, for the purpose of Advisory, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands having an account laid before them showing the manner in which the B3 2HB on 22 April 2016 at 10.00 am and 10.30 am respectively, for winding up of the Company has been conducted and the property the purpose of laying before the meetings an account showing how disposed of, and of receiving any explanation that may be given by the winding up has been conducted and the Company’s property the liquidator, and also determining the manner in which the books, disposed of and hearing any explanation that may be given by the accounts and documents of the Company shall be disposed of. Joint Liquidators and to determine whether the Joint Liquidators Date of Appointment: 02 February 2015 should have their release. A member or creditor entitled to attend and Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. For further details contact: Lisa Pollack on tel: 020 7337 4370. Lane Bednash, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 23 COMPANIES vote at either of the above meetings may appoint a proxy to attend DRE2472762 DESIGN LIMITED and vote instead of him or her. A proxy need not be a member or (Company Number 06367852) creditor of the Company. Proxies for use at either of the meetings Registered office: Flat 3 25 Montpellier Crescent, Brighton, BN1 3JJ must be lodged at my offices no later than 12.00 noon on the Principal trading address: Flat 3 25 Montpellier Crescent, Brighton, business day preceding the date of the meetings. BN1 3JJ Date of Appointment: 10 February 2015 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Arvindar Singh-Sall,(IP No. 11070) and Steven INSOLVENCY ACT 1986 that Final Meetings of the Members and Martin Stokes,(IP No. 10330) both of FRP Advisory LLP, 2nd Floor, Creditors of the above named Company will be held at 47/49 Green 170 Edmund Street, Birmingham, B3 2HB. Lane, Northwood, Middlesex, HA6 3AE on 11 April 2016 at 11.00 am For further details contact: Email: [email protected] (Members) and 11.15 am (Creditors) for the following purposes: To Arvinder Singh-Sall, Joint Liquidator receive the report of the Liquidator showing how the winding-up of 29 January 2016 (2472731) the Company has been conducted and to receive the Receipts and Payments Account including the Liquidator’s remuneration; To release the Liquidator from office with effect from the date of the final 2472724CSD UK LIMITED meeting; To approve that the books and accounts of the Company be (Company Number 06868910) disposed of within six months of the final dissolution of the Company. Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Any Member or Creditor is entitled to attend and vote at the above Southampton SO32 2HQ Meetings may appoint a proxy to attend on his/her behalf. A proxy Principal trading address: 25 Old Farm Lane, Stubbington, Fareham, holder need not be a Member or Creditor of the Company. Proxies to Hampshire PO14 2BZ be used at the meetings must be lodged with the Liquidator no later Notice is hereby given, pursuant to Section 106 of the Insolvency Act than 1.00 pm on the business day before the meeting at 47/49 Green 1986, that a final meeting of the members of the above named Lane, Northwood, Middlesex, HA6 3AE. company will be held at 10 Shedfield House Dairy, Sandy Lane, Date of Appointment: 12 November 2015 Shedfield, Southampton SO32 2HQ on 15 April 2016 at 10.15 am, to Further information about this case is available at Bhardwaj be followed at 10.30 am by a final meeting of creditors for the Insolvency Practitioners on telephone 01923 820966 or email: purpose of showing how the winding up has been conducted and the [email protected] property of the company disposed of, and of hearing an explanation Ashok Bhardwaj, Liquidator that may be given by the Liquidator. 01 February 2016 (2472762) Proxies to be used at the meetings must be lodged with the Liquidator at 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton no later than 12 noon on the preceding business day. EPIPHANIE2472721 LIMITED Further information about this case is available from the offices of (Company Number 06710080) AshtonsJWD telephone 01329 834040, fax 01329 834041. The Registered office: MHA MacIntyre Hudson, New Bridge Street House, Directors and Licensed Insolvency Practitioners in this office are 30-34 New Bridge Street, London, EC4V 6BJ Simon Lowes (IP No. 9194), [email protected] and Principal trading address: Cornwallis House, Pudding Lane, Judith Wade-Duffee (IP No. 8713). Maidstone, Kent, ME14 1NH S J Lowes, (IP No. 9194), Liquidator Notice is hereby given that the Joint Liquidators have summoned final 22 January 2016 (2472724) meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidator’s acts and dealings DEREK2472725 HUNTER LTD and of the conduct of the winding-up, hearing any explanations that (Company Number 06672929) may be given by the Joint Liquidator, and passing a resolution Trading Name: Bathrooms 4U; Complete Home Improvements granting the release of the JointLiquidator. The meetings will be held Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Principal trading address: Unit 2, Tenth Avenue Trading Park, Bridge Street, London, EC4V 6BJ on 20 April 2016 at 10.00 am Gateshead, Tyne & Wear NE11 0HL (members) and 11.15am (creditors). In order to be entitled to vote at Notice is hereby given, pursuant to Section 106 OF THE the meetings, members and creditors must lodge their proxies with INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting the Joint Liquidator at MHA MacIntyre Hudson, New Bridge Street of the members of the above named Company will be held at RSM House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, 12 noon on the business day prior to the day of the meeting (together, NE1 4AD on 13 April 2016 at 11.00 am to be followed at 11.15 am by if applicable, with a completed proof of debt form if this has not a final meeting of creditors for the purpose of receiving an account previously been submitted). showing the manner in which the winding up has been conducted and Date of Appointment: 16 August 2011 the property of the Company disposed of, and of hearing any Office Holder details: Adrian Paul Dante,(IP No. 9600) and Georgina explanation that may be given by the Liquidators and to decide Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, New whether the Liquidators should be released in accordance with Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Section 173(2)(e) of the Insolvency Act 1986. A member or creditor For further details contact: The Joint Liquidators, Tel: 0207 429 4100. entitled to vote at the above meetings may appoint a proxy to attend Alternative contact: Email: [email protected] and vote instead of him. A proxy need not be a member of the Adrian Paul Dante, Joint Liquidator Company. Proxies to be used at the meetings, together with any 01 February 2016 (2472721) hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding F2472963 S REALISATIONS LIMITED business day. (Company Number 04593199) Correspondence address & contact details of case manager: Previous Name of Company: Faber Scaffolding Limited Christine M Bone of RSM Restructuring Advisory LLP, 1 St James’ Registered office: 10th Floor, Temple Point, 1 Temple Row, Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Birmingham, B2 5LG Dates of appointment: 29 August 2013 and 16 December 2015. Principal trading address: 14 Alston Road, Hellesdon Park, Norwich, Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David NR31 6NE Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St Notice is hereby given, pursuant to Section 106 OF THE James’ Gate, Newcastle upon Tyne, NE1 4AD. INSOLVENCY ACT 1986 that final meetings of the members and Further details contact: Steven Philip Ross, Tel: 0191 255 7000 or creditors of the above-named Company, will be held at The offices of Allan David Kelly, Tel: 0191 255 7066. Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Steven Philip Ross and Allan David Kelly, Joint Liquidators Row, Birmingham, B2 5LG on 04 April 2016 at 11.00 am and 11.30 02 February 2016 (2472725) am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES been conducted and the property of the Company disposed of, and Further details contact: Richard William James Long, Tel: 01992 of hearing any explanation that may be given by the joint liquidators. 503372. A member or creditor entitled to attend and vote is entitled to appoint Richard William James Long, Liquidator a proxy to attend and vote instead of him and such proxy need not 01 February 2016 (2472719) also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, 2472771HAMILTON & GROVES LIMITED B2 5LG no later than 12.00 noon on the business day before the (Company Number 09069689) meeting. Please note that the joint liquidators and their staff will not Registered office: Concorde House, Grenville Place, Mill Hill, London accept receipt of completed proxy forms by email. Submission of NW7 3SA proxy forms by email will lead to the proxy being held invalid and the Principal trading address: Level 18, 40 Bank Street, Canary Wharf, vote not cast. London E14 5NR Date of Appointment: 11 April 2012 Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder details: John A Lowe,(IP No. 009513) of Begbies 1986, that final meetings of the members and creditors of the above Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, named Company will be held at Concorde House, Grenville Place, Mill Leicester, LE19 1RJ and W John Kelly,(IP No. 004857) of Begbies Hill, London NW7 3SA, on 8 April 2016 at 3.30 pm and 3.35 pm Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, respectively, for the purpose of having an account laid before them Birmingham, B2 5LG. showing how the winding-up has been conducted and the property of Any person who requires further information may contact the Joint the Company disposed of, and also determining whether the Liquidators by telephone on 0121 200 8150. Alternatively enquiries Liquidator should be granted his release from office, and destroying can be made to Helen Taylor by email at helen.taylor@begbies- of Company books and records. traynor.com or by telephone on 0121 200 8150. A member or creditor entitled to attend and vote is entitled to appoint Mark Malone, Joint Liquidator a proxy to attend and vote instead of him and such proxy need not 27 January 2016 (2472963) also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day 2472732GANDAKI LIMITED before the meetings. (Company Number 07516997) Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Trading Name: Panas Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Office Holder Contact Details: 020 8906 7730 or Principal trading address: 318 Lee High Road, Lewisham, London, [email protected]. Date of Appointment: 27 May 2015. SE13 5PJ Person to contact with enquiries about the case: Rachel Brewester on Notice is hereby given, pursuant to Section 106 OF THE telephone number: 020 8906 7730 or email address: INSOLVENCY ACT 1986 that Final Meetings of the Members and [email protected] Creditors of the above-named Company will be held at Findlay 29 January 2016 (2472771) James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 12 April 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the HERONSWOOD2472772 LIMITED winding-up of the Company has been conducted and the property (Company Number 01145824) disposed of, and of receiving any explanation that may be given by Previous Name of Company: Border Equity Limited the Liquidator. Any member or creditor entitled to attend and vote is Registered office: Concorde House, Grenville Place, Mill Hill, London entitled to appoint a proxy to attend and vote instead of him or her, NW7 3SA and such proxy need not also be a member or creditor. The proxy Principal trading address: Unit M, Bourne Park, Cores End Road, form must be returned to the above address by no later than 12.00 Bourne End, Buckinghamshire SL8 5AS noon on the business day before the meetings. Notice is hereby given pursuant to Section 106 of the Insolvency Act Date of Appointment: 03 February 2015 1986, that final meetings of the members and creditors of the above Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay named Company will be held at Concorde House, Grenville Place, Mill James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Hill, London NW7 3SA, on 8 April 2016 at 3.00 pm and 3.05 pm Any person who requires further information may contact Caroline respectively, for the purpose of having an account laid before them Findlay by email at [email protected], or by telephone on 01242 showing how the winding-up has been conducted and the property of 576555. the Company disposed of, and also determining whether the A J Findlay, Liquidator Liquidator should be granted his release from office, and destroying 01 February 2016 (2472732) of Company books and records. 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 GLASSWEIGHT2472719 LIMITED also be a member or creditor. Proxy forms must be returned to the (Company Number 05739734) offices of B&C Associates Limited, Concorde House, Grenville Place, Registered office: Castlegate House, 36 Castle Street, Hertford, Mill Hill, London NW7 3SA no later than 12 noon on the business day Hertfordshire SG14 1HH before the meetings. Principal trading address: Tyburn Lane Private Equity, 43-44 Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Albemarle Street, London, W1S 4JJ Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Contact Details: 020 8906 7730 or INSOLVENCY ACT 1986 that Meetings of Members and Creditors of [email protected]. Date of Appointment: 13 November 2014. the above-named Company will be held at Castlegate House, 36 Person to contact with enquiries about the case: Rachel Brewester on Castle Street, Hertford, Hertfordshire SG14 1HH on 05 April 2016 at telephone number: 020 8906 7730 or email address: 10.30 am and 10.45 am respectively, for the purpose of having an [email protected] account laid before them showing the manner in which the winding- 29 January 2016 (2472772) up of the Company has been conducted, and the property of the Company disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the HILLPEDAL2472715 LIMITED books, accounts and documents of the Company shall be disposed (Company Number 05739872) of. Registered office: Castlegate House, 36 Castle Street, Hertford, SG14 Date of Appointment: 05 February 2015 1HH Office Holder details: Richard William James Long,(IP No. 6059) of Principal trading address: Tyburn Lane Private Equity, 43-44 Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Albermarle Street, London, W1S 4JJ Hertfordshire SG14 1HH.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 25 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Further details contact: The Liquidators, Tel: 01727 735 229. INSOLVENCY ACT 1986 that Final Meetings of the Members and Alternative contact: Victoria Goodyear Creditors of the above named Company will be held at Castlegate Michael William Young and Peter Nicholas Wastell, Joint Liquidators House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 05 29 January 2016 (2472723) April 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property 2472763KINGFISHER KITCHEN & BEDROOMS LIMITED disposed of, and or receiving any explanation that may be given by (Company Number 06370902) the Liquidator, and also determining the manner in which the books, Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, accounts and documents of the Company shall be disposed of. M3 4LY Date of Appointment: 05 February 2015 Principal trading address: Unit 3 Winstanley Industrial Estate, Long Office Holder details: Richard William James Long,(IP No. 6059) of Lane, Warrington, Cheshire, WA2 8PR Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Hertfordshire SG14 1HH. meetings of the members and creditors of the above named For further details contact: Richard William James Long, Tel: 01922 Company will be held at 340 Deansgate, Manchester, M3 4LY on 01 503372 April 2016 at 11.00 am and 11.15 am respectively, for the purpose of Richard William James Long, Liquidator having an account of the winding up laid before them, showing the 01 February 2016 (2472715) 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 creditor entitled to 2472716HR TECHNOLOGY LIMITED attend and vote is entitled to appoint a proxy to attend and vote (Company Number 07184158) instead of him and such proxy need not also be a member or creditor. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX In order to be entitled to vote at the meetings, creditors must lodge Principal trading address: 20 Highlode Industrial Estate, Stocking Fen their proofs of debt (unless previously submitted) and unless they are Road, Ramsey, Huntingdon, Cambridgeshire, PE26 2RB attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given, pursuant to Section 106 OF THE LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon INSOLVENCY ACT 1986 that Final Meetings of the Members and on the business day before the meetings. Please note that the Joint Creditors of the above-named Company will be held at Findlay Liquidators and their staff will not accept receipt of completed proxy James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 12 April forms by email. Submission of proxy forms by email will lead to the 2016 at 11.00 am and 11.30 am respectively, for the purpose of proxy being held invalid and the vote not cast. having an account laid before them, showing the manner in which the Date of Appointment: 19 May 2015 winding-up of the Company has been conducted and the property Office Holder details: Dean Watson,(IP No. 009661) and Francesca disposed of, and of receiving any explanation that may be given by Tackie,(IP No. 009713) both of Begbies Traynor (Central) LLP, 340 the Liquidator. Any member or creditor entitled to attend and vote is Deansgate, Manchester, M3 4LY. entitled to appoint a proxy to attend and vote instead of him or her, Any person who requires further information may contact Luke and such proxy need not also be a member or creditor. The proxy Cunningham by email at [email protected] or form must be returned to the above address by no later than 12.00 on 0161 837 1700. noon on the business day before the meetings. Dean Watson, Joint Liquidator Date of Appointment: 04 February 2014 29 January 2016 (2472763) Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Any person who requires further information may contact Caroline KSB2472760 DESIGN LIMITED Findlay by email at [email protected], or by telephone on 01242 (Company Number 06452891) 576555. Registered office: One Cornwall Street, Birmingham, B3 2DX A J Findlay, Liquidator Principal trading address: Unit 2, 255 Water Road, Abbeydale 01 February 2016 (2472716) Industrial Estate, Wembley, Middlesex, HA0 1JW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and INSTALL2472723 DIRECT LIMITED creditors of the Company will be held at Moore Stephens LLP, One (Company Number 04634162) Redcliff Street, Bristol, BS1 6NP on 31 March 2016 at 10.00 am and Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, 10.30 am respectively, for the purpose of having an account laid 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ before them showing the manner in which the winding up has been Principal trading address: Unit 8 Telmere Industrial Estate, Albert conducted and the property of the company disposed of, and of Road, Luton, Bedfordshire, LU1 3QF hearing any explanation that may be given by the Joint Liquidators. A Notice is hereby given that the Liquidators have summoned final person entitled to attend and vote at either of the above meetings meetings of the Company’s members and creditors under Section may appoint a proxy to attend and vote instead of him. A proxy need 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid not be a member or creditor of the Company. Proxies for use at the before them an account of the Liquidators’ acts and dealings and of meeting must be lodged at the address shown above no later than 12 the conduct of the winding-up, hearing any explanations that may be noon on the business day preceding the respective meetings. given by the Liquidators, and passing a resolution granting their Date of Appointment: 05 February 2014 release. The members and creditors meetings will be held at the Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Street, St Albans, Hertfordshire, AL1 3HZ on 25 April 2016 at 10.00 Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, am and 10.15 am respectively. In order to be entitled to vote at the London, EC1A 4AB. meetings, members and creditors must lodge their proxies with the For further details contact: Tanja Waack on tel: 0117 9225522 or Liquidators at the offices of FRP Advisory LLP, 2nd Floor, Trident email: [email protected] Ref: B69758. House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ by no Stephen Ramsbottom, Liquidator later than 12.00 noon on the business day prior to the day of the 29 January 2016 (2472760) meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 02 November 2015 2472756LINKTEX LIMITED Office Holder details: Michael William Young,(IP No. 008077) of FRP (Company Number 07681231) Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Registered office: 105 St Peter's Street, St Albans, Hertfordshire AL1 Hertfordshire, AL1 3HZ and Peter Nicholas Wastell,(IP No. 009119) of 3EJ FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Principal trading address: 47-49 Park Royal Road, London NW10 7LQ Hertfordshire, AL1 3HZ.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 146 of the Insolvency Act N.KORNBLUTH2472718 LIMITED 1986, that the final meeting of the creditors of the above-named (Company Number 00356797) Company will be held at 105 St. Peter's Street, St. Albans, Herts AL1 Trading Name: Clout of London 3EJ on 5 April 2016 at 10.00 am, for the purpose of having an account Registered office: Gable House, 239 Regents Park Road, London N3 laid before it showing how the winding-up has been conducted and 3LF the property of the Company disposed of, and also determining Principal trading address: 160A Bridport Road, Edmonton, London, whether the Joint Liquidators should be granted their release from N18 1SY office. Notice is hereby given that the joint liquidators have summoned final A creditor entitled to attend and vote is entitled to appoint a proxy to meetings of the Company’s members and creditors under Section attend and vote instead of him and such proxy need not also be a 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid creditor. Proxy forms must be returned to the offices of Kingston before them an account of the joint liquidators’ acts and dealings and Smith & Partners LLP, 105 St. Peter's Street, St. Albans, Herts AL1 of the conduct of the winding up, hearing any explanations that may 3EJ no later than 12.00 noon on the business day before the meeting. be given by the joint liquidators and passing a resolution granting the Office Holder Details: Christopher Purkiss and Michaela Joy Hall (IP release of the joint liquidators. The meetings will be held at Gable numbers 9654 and 9081) of Kingston Smith & Partners LLP, 105 St House, 239 Regents Park Road, London N3 3LF on 11 April 2016 at Peter's Street, St Albans, Hertfordshire AL1 3EJ. Date of 11.00 am members) and 11.30 am (creditors). Appointment: 28 November 2014. Further information about this case In order to be entitled to vote at the meeting,members and creditors is available from Jyoti Shah at the offices of Kingston Smith & must lodge their proxies with the liquidators at Gable House, 239 Partners LLP on 01727 896015 or at [email protected]. Regents Park Road, London N3 3LF by no later than 12 noon on the Christopher Purkiss and Michaela Joy Hall, Joint Liquidators business day prior to the day of the meeting (together, if applicable, Dated 3 February 2016 (2472756) with a completed proof of debt form is this has not previously been submitted). Any Member or Creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of 2472754LS.BROWNE TECHNICAL SERVICES LTD himself. A proxy holder need not be a Member or Creditor of the (Company Number 5388541) Company. Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 Date of Appointment: 30 June 2010 1HN Office Holder details: Harold Sorsky,(IP No. 5398) and Stella Davis,(IP Principal trading address: 153-155 Hook Road, Surbiton, KT6 5AR No. 9585) both of Streets SPW, Gable House, 239 Regents Park NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the Road, London N3 3LF. INSOLVENCY ACT 1986, general meetings of the Members and For further details contact the Joint Liquidators at Creditors of the above named Company will be held at the offices of [email protected] or telephone: 020 8371 Mr W.C.Swindell, Yorkshire House, 7 South Lane, Holmfirth, 5000Alternative contact: [email protected] Huddersfield, W.Yorks, HD9 1HN on Thursday 31st March 2016 at Harold Sorsky, Joint Liquidator 11.30 am to receive an account showing how the winding up of the 01 February 2016 (2472718) company has been conducted and its property disposed of, and to hear any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting, creditors must lodge OPEN2472770 ROAD VEHICLE SOLUTIONS LIMITED proxies and hitherto unlodged proofs with the Liquidator by 12.00 (Company Number 07639197) noon on Wednesday 30th March 2016. Registered office: One Great Cumberland Place, Marble Arch, W C Swindell, Liquidator (Office Holder No: 8100) London, W1H 7LW Date of Appointment: 10th July 2014 Principal trading address: Unit 4, Friars Gate Farm, Marden Hill, Further Details contact: 01484 688344, email: [email protected] Crowborough, East Sussex, TN6 1XH 1 February 2016 (2472754) Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, MARLIN2472757 PRECISION MANUFACTURING LIMITED Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 (Company Number 03967302) 7TA on 01 April 2016 at 11.00 am and 11.15am respectively for the Registered office: Pearl Assurance House, 319 Ballards Lane, London purpose of having an account laid before them, showing the manner N12 8LY in which the winding-up has been conducted and the property of the Principal trading address: Marlin House, Johnson Road, Fernside Company disposed of, and of hearing any explanation that may be Business Park, Wimborne, Dorset, BH21 7SE given by the Liquidators. Any member or creditor entitled to attend Notice is hereby given, pursuant to Section 106 OF THE and vote is entitled to appoint a proxy to attend and vote instead of INSOLVENCY ACT 1986 that Final Meetings of the Members and him/her, and such proxy need not also be a member or creditor. The Creditors of the above-named Company will be held at the offices of proxy form must be returned to the above address by no later than David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 12.00 noon on the business day before the meeting. In the case of a London N12 8LY on 12 April 2016 at 10.00 am and 10.15 am Company having a share capital, a member may appoint more than respectively, for the purpose of having an account laid before them one proxy in relation to a meeting, provided that each proxy is showing how the winding-up of the Company has been conducted appointed to exercise the rights attached to a different share or and its property disposed of, and of hearing any explanation that may shares held by him, or (as the case may be) to a different £10, or be given by the Liquidator. Proxies to be used at either Meeting must multiple of £10, of stock held by him. be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Date of Appointment: 06 February 2015 Lane, London N12 8LY, not later than 4.00 pm of the business day Office Holder details: A J Duncan,(IP No. 9319) of Leonard Curtis, before the Meeting. Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Office Holder details: Asher Miller,(IP No. 9251) and David Rubin,(IP 7TA and A Cadwallader,(IP No. 9501) of Leonard Curtis, Leonard No. 2591) both of David Rubin & Partners, Pearl Assurance House, Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. 319 Ballards Lane, London N12 8LY. Further details contact: A Duncan, Email: For further details contact: Philip Kyrpianou, Tel: 020 8343 5900 [email protected] Tel: 0161 413 0930. Asher Miller, Joint Liquidator A Duncan and A Cadwallader, Joint Liquidators 01 February 2016 (2472757) 29 January 2016 (2472770)

OTHEN2472758 CARE LIMITED (Company Number 06250036) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: 35 Lavant Street Peterfield hampshire GU32 3EL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 27 COMPANIES

NOTICE IS HEREBY GIVEN that a final meeting of the members of 2016 at 10.30 am (members) and 10.45 am (creditors). In order to be Othen Care Limited will be held at 11:00 am on 31 March 2016, to be entitled to vote at the meetings, members and creditors must lodge followed at 11:15 am on the same day by a meeting of the creditors of their proxies with the Liquidator at Griffins, Tavistock House South, the company. The meetings will be held at Alma Park, Woodway Tavistock Square, London WC1H 9LG by no later than 12 noon on the Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB business day prior to the day of the meetings (together, if applicable The meetings are called pursuant to Section 106 of the INSOLVENCY with a completed proof of debt form if this has not previously been ACT 1986 for the purpose of receiving an account from the Joint submitted). Liquidators explaining the manner in which the winding-up of the Date of Appointment: 13 December 2010 company has been conducted and to receive any explanation that Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock they may consider necessary. House South, Tavistock Square, London WC1H 9LG. A member or creditor entitled to attend and vote is entitled to appoint Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative a proxy to attend and vote instead of him. A proxy need not be a contact: Email: [email protected] member or creditor. Stephen Hunt, Liquidator The following resolutions will be considered at the creditors’ meeting: 02 February 2016 (2472720) 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. PHOENIX2472752 RELOCATION SERVICES LIMITED Proxies to be used at the meetings along with a proof of debt form (Company Number 02539514) must be returned to the offices of F A Simms & Partners Limited, Registered office: The Old Barn, Caverswall Park, Caverswall Lane, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Stoke on Trent, Staffordshire ST3 6HP Leicestershire, LE17 5FB, no later than 12 noon on Principal trading address: Verum House, New Street, Baskingstoke the working day immediately before the meetings. RG21 7DN Names of Insolvency Practitioners calling the meetings: Notice is hereby given pursuant to section 106 of the Insolvency Act Martin Richard Buttriss, Richard Frank Simms IP Numbers: 9291, 1986, that final meetings of the members and creditors of the above 9252 named Company will be held at the offices of Currie Young Limited, Date of Appointment: 15 July 2014 The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Address of Insolvency Practitioners: Alma Park, Woodway Lane, Staffordshire ST3 6HP, on 15 April 2016 at 10.00am and 10.15am Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United respectively, for the purpose of having an account laid before them Kingdom showing how the winding-up has been conducted and the property of Contact Name: Maria Navratilova Email Address: the Company disposed of, and also determining whether the [email protected] Telephone Number: 01455 555 444 Liquidator should be granted his release from office. 1 February 2016 (2472758) 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 returned to the 2472751PACE FLOORING LTD offices of Currie Young Limited, The Old Barn, Caverswall Park, (Company Number 06316993) Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP no later than Registered office: 44 St Helens Road, Swansea, SA1 4BB 12.00 noon on the business day before the meeting. Principal trading address: Bronant, Llangynog, Carmarthen, Dyfed, Office Holder Details: Robert Michael Young and Steven John Currie SA33 5BT (IP numbers 7875 and 9675) of Currie Young Limited, The Old Barn, NOTICE IS HEREBY GIVEN that a final meeting of the members of Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 Pace Flooring Ltd will be held at 12:00 noon on 6 April 2016, to be 6HP. Date of Appointment: 27 October 2010. Further information followed at 12:30 pm on the same day by a meeting of the creditors about this case is available from James Everist at the offices of Currie of the company. The meetings will be held at 44 St Helens Road, Young Limited on 01782 394500. Swansea, SA1 4BB. The meetings are called pursuant to Section 106 Robert Michael Young and Steven John Currie, Joint Liquidators of the INSOLVENCY ACT 1986 for the purpose of receiving an Dated 3 February 2016 (2472752) account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor PT2472753 PROJECTS (DE-COMMISSIONING) LIMITED entitled to attend and vote is entitled to appoint a proxy to attend and (Company Number 07919339) vote instead of him. A proxy need not be a member or creditor. Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW The following resolutions will be considered at the creditors’ meeting: Principal trading address: The Oaks, Bugsmore Lane, East Grimstead, 1. That the Liquidators’ final report and receipts and payments Salisbury, SP5 3SA account be approved. Notice is hereby given pursuant to section l06 of the INSOLVENCY 2. That the Liquidator receives his release. Proxies to be used at the ACT 1986, that final meetings of the members and creditors of the meetings must be returned to the offices of H R Harris & Partners, 44 above named Company will be held at Harrisons Business Recovery St. Helens Road, Swansea, SA1 4BB no later than 12 noon on the and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 working day immediately before the meetings. Alternative contact: 1PW on 31 March 2016 at 10:15 am and 10:30 am respectively, for Ann Casey, [email protected], 01792 643311. the purpose of having an account laid before them showing how the J M Evans, (IP No. 9722), Liquidator. Appointed 6 November 2012. winding-up has been conducted and the property of the Company 29 January 2016 (2472751) disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint PHARMATRUST2472720 LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 06434994) also be a member or creditor. Proxy forms must be returned to the Trading Name: Quest Healthcare offices of Harrisons Business Recovery and Insolvency Limited, 2nd Registered office: Griffins, Tavistock House South, Tavistock Square, Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 London, WC1H 9LG noon on the business day before the Meeting. Principal trading address: Unit 5, Mount Street Business Park, Mount Person to contact with enquiries about the case & telephone number Street, Nechells, Birmingham B7 5QU or email address: Lucy Denne, 0118 951 Notice is hereby given that the Liquidator has summoned final [email protected] meetings of the Company’s members and creditors under Section David Clements, (IP No: 008765) and Paul Boyle, (IP No: 008897) of 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 before them an account of the Liquidator’s acts and dealings and of Blagrave Street, Reading, RG1 1PW. Appointed Joint Liquidators of the conduct of the winding-up, hearing any explanations that may be PT Projects (De-Commissioning) Limited on 30 January 2015 given by the Liquidator, and passing a resolution granting the release 1 February 2016 (2472753) of the Liquidator. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 15 March

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472747ROUNDABOUT HOUSE NURSERY LIMITED Final meetings of the members and creditors of the above-named (Company Number 04094511) company have been summoned by the liquidators under Section 106 Trading Name: Roundabout House Nursery & Kidoos Kids Club OF THE INSOLVENCY ACT 1986 for the purpose of laying before the Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 meetings an account showing how the winding up has been 1EE conducted and the company’s property disposed of and hearing any Principal trading address: (Formerly) 12 Sydney Road, Haywards explanation that may be given by the liquidators and to determine Heath, West Sussex, RH16 1PZ whether the liquidators should have their release. The meetings will be Jonathan James Beard and John Walters (IP Nos 009552 and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 05 009315), both of Begbies Traynor (Central) LLP, 2/3 Pavilion April 2016 at 10.00 am (members) and 10.15 am (creditors). Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint A proxy form must be lodged at CCW Recovery Solutions, 4 Mount Liquidators of the Company on 15 July 2014. Pursuant to Section 106 Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint OF THE INSOLVENCY ACT 1986 final meetings of the members and Liquidators, not later than 12.00 noon on 4 April 2016 to entitle you to creditors of the above named Company will be held at Begbies vote by proxy at the meeting. Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 14 Date of Appointment: 05 November 2015 April 2016 at 2.00 pm and 2.15 pm respectively, for the purpose of Office Holder details: Mark Newman,(IP No. 008723) and Vincent John having an account of the winding up laid before them, showing the Green,(IP No. 009416) both of CCW Recovery Solutions, 4 Mount manner in which the winding up has been conducted and the property Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. of the Company disposed of, and of hearing any explanation that may For further details contact: Julie Hennell, Email: be given by the Joint Liquidators. A member or creditor entitled to [email protected] or telephone 01892 700200 attend and vote is entitled to appoint a proxy to attend and vote Mark Newman and Vincent John Green, Joint Liquidators instead of him and such proxy need not also be a member or creditor. 01 February 2016 (2472717) In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) TEMPLE2472761 ANGLIA LIMITED LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later (Company Number 06771337) than 12.00 noon on the business day before the meetings. Please Registered office: Victory House, Quayside, Chatham Maritime, Kent, note that the joint liquidators and their staff will not accept receipt of ME4 4QU completed proxy forms by email. Submission of proxy forms by email Principal trading address: 27 Temple Road, Stowmarket, Suffolk, IP14 will lead to the proxy being held invalid and the vote not cast. 1AT Any person who requires further information may contact the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators by telephone on 01273 322 960. Alternatively, enquiries INSOLVENCY ACT 1986 that final meetings of the members and can be made to Marc Norman by email at marc.norman@begbies- creditors of the Company will be held at the offices Victory House, traynor.com or by telephone on 01273 322960. Quayside, Chatham Maritime, Kent, ME4 4QU on 04 April 2016 at J J Beard, Joint Liquidator 10.00 am and 10.10 am respectively, for the purpose of having an 01 February 2016 (2472747) account laid before them 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 liquidator. 2473002SPEEDREVIEW LIMITED A person entitled to attend and vote at either of the above meetings (Company Number 03690750) may appoint a proxy to attend and vote instead of him. A proxy need Registered office: Griffins, Tavistock House South, Tavistock Square, not be a member or creditor of the above Company. Proxies for use London, WC1H 9LG at the meetings must be lodged at the address shown below no later Principal trading address: Unit 4, Villiers Trading Estate, Marston than 12 noon on the business day preceding the respective meetings. Road, Wolverhampton, WV2 4NJ Date of Appointment: 19 February 2013 Notice is hereby given that the Liquidator has summoned final Office Holder details: David Elliott (IP No. 8595) of Moore Stephens meetings of the Company’s members and creditors under Section LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Jeremy Willmont (IP No. 9044) of Moore Stephens LLP, 150 before them an account of the Liquidator’s acts and dealings and of Aldersgate Street, London, EC1A 4AB and Diane Hill (IP No. 8945), the conduct of the winding-up, hearing any explanations that may be CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 given by the Liquidator, and passing a resolution granting the release 4WU of the Liquidator. The meetings will be held at Griffins, Tavistock For further details contact: Lynn Tremain, email: House South, Tavistock Square, London, WC1H 9LG on 31 March [email protected] Tel: 01634 895100Fax: 0164 2016 at 2.00 pm (members) and 2.15 am (creditors). 895101. Reference: C67770 In order to be entitled to vote at the meetings, members and creditors David Elliott, Joint Liquidator must lodge their proxies with the Liquidator at Griffins, Tavistock 29 January 2016 (2472761) House South, Tavistock Square, London WC1H 9LG by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not TRIDENT2472714 HOTEL LIMITED previously been submitted). (Company Number 08036343) Date of Appointment: 13 December 2010 Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock Birmingham, B3 2HB House South, Tavistock Square, London WC1H 9LG. Principal trading address: 1214 Stratford Road, Hall Green, For further details contact: Ravinder Kaur, Email: Birmingham, B28 9BH [email protected] Following my appointment as Joint Liquidator on 24 June 2015 I Stephen Hunt, Liquidator hereby give notice pursuant to Section 106 OF THE INSOLVENCY 01 February 2016 (2473002) ACT 1986 that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on TEKNO2472717 DESIGN LIMITED 22 April 2016 at 11.00 am and 11.30 am respectively, for the purpose (Company Number 05140269) of laying before the meetings an account showing how the winding up Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 has been conducted and the Company’s property disposed of and 1EE hearing any explanation that may be given by the Joint Liquidators Principal trading address: 1 The Sprig, Bearsted, Kent, ME14 4LH and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 29 COMPANIES of him or her. A proxy need not be a member or creditor of the remotely. If any creditors do wish to attend remotely, please notify Company. Proxies for use at either of the meetings must be lodged at Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of my offices at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Birmingham, B3 2HB or by email at cp.birmingham.com no later than Manchester M3 2HW, is qualified to act as Insolvency Practitioner in 12.00 noon on the business day preceding the date of the meetings. relation to the above and will furnish creditors, free of charge, with Office Holder details: Arvindar Singh-Sall,(IP No. 11070) and Steven such information concerning the company’s affairs as is reasonably Martin Stokes,(IP No. 10330) both of FRP Advisory LLP, 2nd Floor, required. 170 Edmund Street, Birmingham, B3 2HB. For further details contact: Jess Williams on email: Arvindar Singh-Sall and Steven Stokes, Joint Liquidators [email protected] or tel: 0161 907 4044. 29 January 2016 (2472714) Joanne Willis, Director 29 January 2016 (2472695)

2472722ZCA CORPORATE SERVICES LIMITED (Company Number 07909989) BKTM2472639 LTD Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 (Company Number 07970935) 5PA Registered office: 112b High Road, Ilford, Essex IG1 1BY Principal trading address: Europa House, Coppicemere Drive, Crewe Principal trading address: 112b High Road, Ilford, Essex IG1 1BY Business Park, Crewe CW1 6GZ Notice is hereby given, pursuant to Section 98 of the Insolvency Act Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be 1986, that a final meeting of the members of the above named held at Wenworth House, 122 New Road Side, Horsforth, Leeds, company will be held at Marshall Peters Limited, Heskin Hall Farm, LS18 4QB on 19 February 2016, at 11.30 am for the purposes Wood Lane, Heskin, Preston PR7 5PA on 30 March 2016 at 11.30 am, mentioned in Sections 99 to 101 of the said Act. to be followed at 12 noon, by a final meeting of creditors for the Any Creditor entitled to attend and vote at this Meeting is entitled to purpose of showing how the winding up has been conducted and the do so either in person or by proxy. Creditors wishing to vote at the property of the company disposed of, and of hearing an explanation Meeting must (unless they are individual creditors attending in person) that may be given by the Liquidator, and also of determining the lodge their proxy at Live Recoveries Limited, Wentworth House, 122 manner in which the books, accounts and documents of the company New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on and of the Liquidator shall be disposed of. the business day preceding the date of the meeting. Proxies to be used at the meetings must be lodged with the Resolutions to be taken at the meeting may include a resolution Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, specifying the terms on which the Liquidator is to be remunerated and Heskin, Preston PR7 5PA no later than 12 noon on the preceding day. the meeting may receive information about, or be called upon to For further details contact: John-Paul Lander, Tel: 01257 452021, approve, the cost of preparing the statement of affairs and convening Email: [email protected] the meeting. Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Appointment: 16 April 2014 is qualified to act as an insolvency practitioner in relation to the 27 January 2016 (2472722) company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. MEETINGS OF CREDITORS Further information about this case is available from David Cockshott at the offices of Live Recoveries Limited on 0844 870 9251 or at ALBION2472694 DYESTUFFS LIMITED [email protected]. (Company Number 02065987) Andrew Horner-Glister, Director (2472639) Registered office: Rook Lane Mills, Law Street, Dudley Hill, Bradford BD4 9NF Principal trading address: Rook Lane Mills, Law Street, Dudley Hill, BYWELL2472640 LIMITED Bradford BD4 9NF Trading Name: Gigi’s Hair and Beauty Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 04570286) ACT 1986 that a meeting of the creditors of the above-named Registered office: Unit 66 Harvey Centre, Harlow, Essex, CM20 1XS Company will be held at the offices of Silke & Co Limited, 1st Floor, Principal trading address: Unit 66 Harvey Centre, Harlow, Essex, Consort House, Waterdale, Doncaster, DN1 3HR on 11 February 2016 CM20 1XS at 2.30 pm for the purposes mentioned in Section 99 to 101 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY said Act. Creditors wishing to vote at the Meeting must lodge their ACT 1986 that a meeting of the creditors of the above-named proxy, together with a statement of their claim at the offices of Silke & Company will be held at Jupiter House, Warley Hill Business Park, Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, The Drive, Brentwood, Essex, CM13 3BE on 22 February 2016 at not later than 12.00 noon on 10 February 2016. 11.15 am for the purposes mentioned in sections 99, 100 and 101 of A list of the names and addresses of the Company’s creditors may be the said Act. Resolutions to be taken at the meeting may include a inspected, free of charge, at the offices of Silke & Co Ltd, at the resolution specifying the terms on which the Liquidators are to be above address between 10.00 am and 4.00 pm on the two business remunerated and the meeting may receive information about, or be days preceding the date of the meeting stated above. called upon to approve, the costs of preparing the statement of affairs Further details contact: Tel: 01302 342875. and convening of the meeting. A proof of debt and proxy form which, Stuart Darrell Nash, Director if intended to be used for voting at the meeting must be duly 26 January 2016 (2472694) completed and lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 noon on the business day preceding the date of the ANROWS2472695 CONSULTING LIMITED meeting. In accordance with section 98(2)(b) a list of names and (Company Number 08228390) addresses of the Company’s creditors will be available for inspection, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 free of charge, at Jupiter House, Warley Hill Business Park, The Drive, The Parsonage, Manchester M3 2HW Brentwood, Essex, CM13 3BE, on the two business days preceding Principal trading address: Mansion House, Manchester Road, the date of the meeting, between the hours of 10.00 am and 4.00 pm. Altrincham, Cheshire, WA14 4RW For further details contact: Tel: 01277 503333. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Malcolm Wright, Director ACT 1986 that a meeting of creditors of the above-named company 29 January 2016 (2472640) will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW on 17 February 2016 at 2.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472647CAPITAL ENERGY SOLUTIONS (UK) LIMITED Creditors wishing to vote at the Meeting must lodge a form of Proxy, (Company Number 06784073) together, with a proof of debt form at the offices of Chamberlain & Co, Previous Name of Company: Capital Energy Solutions Limited Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, not later than 12.00 Registered office: MLG Associates, Unit 4 Sunfield Business Park, noon on 11 February 2016. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT For further information please contact David Render of Chamberlain & Principal trading address: Shepperton Trading Estate, Littleton Lane, Co on 0113 2420808 or [email protected]. Shepperton, Middlesex TW17 0NF Dated 29 January 2016 Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY Andrew Wilson, Director (2472684) ACT 1986that a meeting of the creditors of the above named Company will be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 DIAL2472680 A CLUTCH UK LIMITED 4QT on 01 March 2016 at 10.00 am for the purposes mentioned in (Company Number 07051061) section 95 of the said Act. A form of proxy is available which, if to be Registered office: Unit 1 Papermill End, Great Barr, Birmingham, West used at the meeting must be completed in accordance with the Midlands B44 8NH guidance notes provided thereon and lodged with the Company’s Principal trading address: Unit 1 & 15 Papermill End, Great Barr, registered office at MLG Associates, Unit 4, Sunfield Business Park, Birmingham, West Midlands B44 8NH New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY not later than 12.00 noon on the business day immediately preceding ACT 1986, that a meeting of the creditors of the above named the meeting. The Liquidator shall in the period before the day of the Company will be held at the office of Irwin & Company, Station meeting on which the creditors’ meeting is to be held, furnish House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on creditors free of charge with such information concerning the affairs 15 February 2016 at 10.45 am, for the purposes mentioned in of the Company as they may reasonably require. Sections 99, 100 and 101 of the said Act. Creditors will not be entitled to vote unless their proofs have been Gerald Irwin of Irwin & Company is a person qualified to act as lodged and admitted for voting purposes. Therefore proofs must be Liquidator in relation to the Company who will, during the period lodged by 12.00 noon the business day before the meeting if creditors before the day of the Meeting, furnish creditors free of charge with intending to vote at the meeting. such information concerning the Company’s affairs as they may Names of Insolvency Practitioners calling the meetings: Mike reasonably require. Grieshaber (IP No. 9539) of MLG Associates, Unit 4, Sunfield For the purposes of voting a Statement of Claim (Proof of Debt) and Business Park, New Mill Road, Finchampstead, Wokingham, any Proxy intended to be used at the meeting must be lodged with Berkshire, RG40 4QT. the Company c/o the proposed Liquidator’s address, not later than 12 Contact name: Mike Grieshaber, Email: [email protected] or noon on the business day prior to the day of the meeting. Tel: 0118 973 7776. Proposed Liquidator’s Name and Address: Gerald Irwin of Irwin & Michael Grieshaber, Liquidator Company, Station House, Midland Drive, Sutton Coldfield, West 01 February 2016 (2472647) Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 1700 Jason Logan, Director 2472687CHEMICAL & TECHNICAL SERVICES LIMITED 29 January 2016 (2472680) (Company Number 00906493) Registered office: 22 Balfour Road, Bootle, Liverpool, L20 4NZ Principal trading address: 22 Balfour Road, Bootle, Liverpool, L20 DOTDEMON2472678 IT SERVICES LTD 4NZ (Company Number 07854609) In pursuance of the provisions of Section 98 of the Insolvency Act Registered office: 31 Drummond Road, Leicester, LE4 5PY 1986 Notice is hereby given that a meeting of creditors of the above- Principal trading address: 31 Drummond Road, Leicester, LE4 5PY named Company will be held 2nd Floor, 19 Castle Street, Liverpool, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency L2 4SX on Thursday 18 February 2016 at 11.00 am. Act 1986, that a Meeting of Creditors of the above named Company A list of names and addresses of the above company’s creditors can will be held by conference call on 19 February 2016 at 11.30 a.m. for be inspected at the offices of Rooney Associates, 2nd Floor, 19 the purposes mentioned in Section 99, 100 and 101 of the said Act, Castle Street, Liverpool, L2 4SX on the two business days preceding being to lay a statement of affairs before the creditors, appoint a the meeting of creditors. liquidator and appoint a liquidation committee. GK Rooney The Resolutions at the meeting of creditors may include a resolution Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP specifying the terms on which the Liquidator is to be remunerated. number: 7529 The meeting may receive information about, or be asked to approve, Tel: 0151 236 9999 the cost of preparing the Statement of Affairs and convening the S Rynberk, DIRECTOR meeting. 28 January 2016 (2472687) Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12.00 noon the business day before the meeting, and the claim has CREATIVE2472684 CONFECTIONERY (HOLME) LIMITED been accepted in whole or part. If you cannot attend in person, or do (Company Number 09487907) not wish to attend but still wish to vote at the meeting, you can either Registered office: Elmsfield Park, Nr Holme, Carnforth, LA6 1RJ nominate a person to attend on your behalf, or you may nominate the Principal trading address: Elmsfield Park, Nr Holme, Carnforth, LA6 chairman of the meeting, who will be a director of the Company, to 1RJ vote on your behalf. Creditors must lodge their proxy, together with a NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency statement of claim, by no later than 12.00 noon on the business day Act 1986 that a Meeting of the Creditors of the above named of the meeting. All statements of claim and proxies must be lodged Company will be held at Tebay Services, Tebay Services Hotel, with CBA at 39 Castle Street, Leicester, LE1 5WN. Gloucester Services, Junction 38 Services, Rheged Centre, Cairn NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Lodge, CA10 3SB on 12 February 2016 at 2.00pm for the purposes creditors must, unless they surrender their security, lodge at the mentioned in Section 99 to 101 of the said Act. Registered Office of the Company particulars of their security, Michael Chamberlain, a licensed insolvency practitioner, of including the date when it was given and the value at which it is Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ (IP assessed. No. 8735) will during the period of two days before the date of the Lists of the names and addresses of the Company's Creditors will be meeting furnish creditors free of charge with such information available for inspection, free of charge, at the offices of CBA, concerning the Company's affairs as they may reasonably require. Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the The resolutions to be taken at the meeting may include a resolution two business days prior to the day of the Meeting. specifying the terms on which the liquidator is to be remunerated.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 31 COMPANIES

Neil Charles Money (IP Number 8900) of CBA, Insolvency include a resolution specifying the terms on which the Liquidator is to Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act be remunerated and the meeting may receive information about, or be as an insolvency practitioner in relation to the company, and may be called upon to approve, the costs of preparing the Statement of contacted on 0116 262 6804 or by email to leics@cba- Affairs and convening the meeting. Name and address of Insolvency insolvency.co.uk Alternative contact Nathan Samani, telephone 0116 Practitioner calling the meeting: Stephen Franklin (IP No 006029) of 2140 573. Panos Eliades Franklin & Co, Olympia House, Armitage Road, Mukesh Patel, Chairman (2472678) London, NW11 8RQ. Contact Name: Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. 2472681ELLIS-BRIGGS LIMITED Nurul Huda, Director (Company Number 00818556) 28 January 2016 (2472642) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: Ellis Briggs Cycles, Otley Road, Shipley, HAWKER2472693 JOINERY LIMITED West Yorkshire, BD17 7DS (Company Number 00343265) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Northend Joinery Works, Batheaston, Nr Bath, BA1 ACT 1986 that a meeting of the creditors of the above named 7HN Company will be held at Unit 11, Dale Street Mills, Dale Street, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Longwood, Huddersfield, West Yorkshire, HD3 4TG on 12 February meeting of the creditors of the above named company will be held at 2016 at 10.45 am for the purposes mentioned in Section 99, 100 and Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 12 101 of the said Act being to consider a statement of the Company’s February 2016 at 11.00 am. The purpose of the meeting, pursuant to affairs, to appoint a liquidator and if appropriate to appoint a Sections 99 to 101 of the Act is to consider the statement of affairs of liquidation committee. Creditors wishing to vote at the meeting must the Company to be laid before the meeting, to appoint a liquidator lodge their proxy form and statement of claim at the Company’s and, if the creditors think fit, to appoint a liquidation committee. Registered Office at Unit 11, Dale Street Mills, Dale Street, Longwood, In order to be entitled to vote at the meeting, creditors must lodge Huddersfield, HD3 4TG no later than 12.00 noon on the last business their proxies, together with a statement of their claim at the offices of day before the meeting will be held. For the purposes of voting Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade secured creditors are required (unless they are prepared to surrender Place, Bath, BA1 2NN not later than 12 noon on 11 February 2016. their security) to lodge details of their security including the date it Please note that submission of proxy forms by email is not acceptable was given and its value, at the Company’s Registered Office. and will lead to the proxy being held invalid and the vote not cast. Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, Neil Frank Vinnicombe of Begbies Traynor (Central) LLP at the above Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG, is address is a qualified Insolvency Practitioner who will furnish creditors qualified to act as an Insolvency Practitioner in relation to the free of charge with such information concerning the Company’s Company and will furnish creditors free of charge such information affairs as they may reasonably require during the period before the concerning the Company’s affairs as they may reasonably require day on which the meeting is to be held. during the period before the day of the meeting. Resolutions may be Any person who requires further information may contact Kayleigh taken at the meeting specifying the terms on which the liquidator is to Bryant of Begbies Traynor (Central) LLP by e-mail at be remunerated and the meeting may also receive information [email protected] or by telephone on 01225 regarding the costs of preparing the statement of affairs and 316040. summoning the meeting. By Order of the Board For further details contact: Jonathan Paul Philmore, (IP No. 9098), on Colin Frayling, Director 01484 461959 or email: [email protected] 26 January 2016 (2472693) John Arthur Briggs, Director 01 February 2016 (2472681) IEO2472682 HOME IMPROVEMENTS LIMITED (Company Number 08844406) GREEN2472642 CHILLI (NEWQUAY) LIMITED Registered office: First Floor, Block A, Loversall Court, Clayfields, (Company Number 08613975) Tickhill Road, Doncaster, DN4 8QG Registered office: 8 Cliff Road, Newquay, Cornwall, TR7 1SG Principal trading address: 118 Leylands Road, Burgess Hill, West Principal trading address: 8 Cliff Road, Newquay, Cornwall, TR7 1SG Sussex, RH15 8AB 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 above named ACT 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, Company will be held at Orega Moorgate, 101 Finsbury Pavement, NW11 8RQ on 01 March 2016 at 11.00 am for the purposes Moorgate, London, EC2A 1RS on 11 February 2016 at 11.30 am for mentioned in Section 99 to 101 of the said Act. A meeting of the purposes mentioned in Section 99 to 101 of the said Act. A shareholders has been called and will be held prior to the meeting of meeting of shareholders has been called and will be held prior to the creditors to consider passing a resolution for the voluntary winding up meeting of creditors to consider passing a resolution for the voluntary of the Company. A list of the names and addresses of the Company’s winding up of the Company. A list of the names and addresses of the creditors will be available for inspection free of charge at the offices of Company’s creditors will be available for inspection free of charge at Panos Eliades Franklin & Co, Olympia House, Armitage Road, the offices of Absolute Recovery Limited, First Floor, Block A, London, NW11 8RQ, between 10.00am and 4.00pm on the two Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, business days preceding the date of the creditors’ meeting. Any between 10.00 am and 4.00 pm on the two business days preceding creditor entitled to attend and vote at this meeting is entitled to do so the date of the creditors’ meeting. either in person or by proxy. Creditors wishing to vote at the meeting Any creditor entitled to attend and vote at this meeting is entitled to must (unless they are individual creditors attending in person) lodge do so either in person or by proxy. Creditors wishing to vote at the their proxy at the offices of Panos Eliades Franklin & Co, Olympia meeting must (unless they are individual creditors attending in person) House, Armitage Road, London, NW11 8RQ no later than 12.00 noon lodge their proxy at the offices of Absolute Recovery Limited, 1st on 29 February 2016. Unless there are exceptional circumstances, a Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, creditor will not be entitled to vote unless his written statement of South Yorkshire, DN4 8QG, no later than 12.00 noon on 10 February claim (’proof’), which clearly sets out the name and address of the 2016. Unless there are exceptional circumstances, a creditor will not creditor and the amount claimed, has been lodged and admitted for be entitled to vote unless his written statement of claim (’proof’), voting purposes. which clearly sets out the name and address of the creditor and the Proofs must be lodged by 12.00 noon the business day before the amount claimed, has been lodged and admitted for voting purposes. meeting. Unless they surrender their security, secured creditors must Proofs must be lodged by 12 noon the business day before the give particulars of their security, the date when it was given and the meeting. Unless they surrender their security, secured creditors must estimated value at which it is assessed if they wish to vote at the give particulars of their security, the date when it was given and the meeting. The resolutions to be taken at the creditors’ meeting may estimated value at which it is assessed if they wish to vote at the

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES meeting. The resolutions to be taken at the creditors’ meeting may Lisa Jane Rickelton (IP number 10594) of FTI Consulting LLP, 200 include a resolution specifying the terms on which the Liquidator is to Aldersgate, Aldersgate Street, London EC1A 4HD is qualified to act as be remunerated, and the meeting may receive information about, or an insolvency practitioner in relation to the company and, during the be called upon to approve, the costs of preparing the statement of period before the day on which the meeting is to be held, will furnish affairs and convening the meeting. Name of Insolvency Practitioners creditors free of charge with such information concerning the calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, company's affairs as they may reasonably require. Further information Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South about this case is available from the offices of FTI Consulting Limited Yorkshire,DN4 8QG. at [email protected]. Further details contact: Luke Blay, Email: [email protected] Tel: Martin Quinn, Director (2472676) 01302 572701 Luke Tester, Director 27 January 2016 (2472682) MONNETTE2472677 CATERING LIMITED Trading Name: Go Local (Company Number 04667083) 2472644M+K BUILDING CONTRACTORS WALES LTD Registered office: The Old Casino, 28 Fourth Avenue, Hove, East (Company Number 03573816) Sussex, BN3 2PJ Registered office: 72 Caerau Road, Newport, South Wales, NP20 4HJ Principal trading address: 93 North Road, Brighton, East Sussex, BN1 Principal trading address: The Bungalow, Castle Street, Newport, 1YE NP20 5NT 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 above named ACT 1986, that a Meeting of the Creditors of the above-named Company will be held at The Holiday Inn - Gatwick Airport, Gatwick, Company will be held at:- Povey Cross Road, Surrey, London, RH6 0BA on 11 February 2016 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, NP20 5NT 1.30 pm for the purposes mentioned in Section 99 to 101 of the said on 22 February 2016 at 1.00 pm Act. Creditors wishing to vote at the Meeting must lodge their proxy, for the purpose of having a full statement of the position of the together with a statement of their claim at the offices of Silke & Co Company’s affairs, together with a List of the Creditors of the Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not Company and the estimated amount of their claims, laid before them, later than 12.00 noon on 10 Februaey 2016. A list of the names and and for the purpose, if thought fit, of nominating a Liquidator and of addresses of the Company’s creditors may be inspected, free of appointing a Liquidation Committee. In addition, resolutions to be charge, at the offices of Silke & Co Ltd, at the above address between taken at this meeting may include a resolution specifying the terms on 10.00 am and 4.00 pm on the two business days preceding the date which the Liquidator is to be remunerated. of the meeting stated above. A list of the names and addresses of the Company’s Creditors will be Further details contact: Silke & Co Ltd, Tel: 01302 342875. available for inspection free of charge at Purnells, 5 & 6 Waterside Jacques Karim Boulos, Director Court, Albany Street, Newport, South Wales, NP20 5NT, being a 28 January 2016 (2472677) place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the NICEMODEL2472325 LIMITED company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Company Number: SC111627 South Wales, NP20 5NT by 12 noon on the business day before the Registered office: C/O McClure, Naismith, Anderson & Gardiner, 292 meeting. St Vincent Street, Glasgow G2 5TQ Notice is also given that, for the purpose of voting, Secured Creditors Principal trading address: 68 Waterhouse Business Park, 2 Cromar must (unless they surrender their security) lodge at, Purnells, 5 & 6 Way, Chelmsford, Essex CM1 2QE Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, Notice is hereby given, pursuant to Section 98 of the Insolvency Act before the Meeting, a statement giving particulars of their Security, 1986 that a meeting of creditors of the above named Company will be the date when it was given, and the value at which it is assessed. held at FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD Queries may be sent to: on 15 February 2016, at 11.30 am for the purposes mentioned in [email protected] or [email protected] Sections 99 to 101 of the said Act. Mark Anthony Woodfine - Director Any Creditor entitled to attend and vote at this Meeting is entitled to 1 February 2016 (2472644) do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at FTI Consulting LLP, 200 Aldersgate Street, MARYBONE2472676 HOTELS HOLDINGS LIMITED London EC1A 4HD by no later than 12:00 on the business day (Company Number 00543409) preceding the date of the meeting. Registered office: 68 Waterhouse Business Park, 2 Cromar Way, Resolutions to be taken at the meeting may include a resolution Chelmsford, Essex CM1 2QE specifying the terms on which the Liquidator is to be remunerated and Principal trading address: 68 Waterhouse Business Park, 2 Cromar the meeting may receive information about, or be called upon to Way, Chelmsford, Essex CM1 2QE approve, the cost of preparing the statement of affairs and convening Notice is hereby given, pursuant to Section 98 of the Insolvency Act the meeting. 1986 that a meeting of creditors of the above named Company will be Lisa Jane Rickelton (IP number 10594) of FTI Consulting LLP, 200 held at FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD Aldersgate Street, London EC1A 4HD is qualified to act as an on 15 February 2016, at 11.40 am for the purposes mentioned in insolvency practitioner in relation to the company and, during the Sections 99 to 101 of the said Act. period before the day on which the meeting is to be held, will furnish Any Creditor entitled to attend and vote at this Meeting is entitled to creditors free of charge with such information concerning the do so either in person or by proxy. Creditors wishing to vote at the company's affairs as they may reasonably require. Further information Meeting must (unless they are individual creditors attending in person) about this case is available from the offices of FTI Consulting Limited lodge their proxy at FTI Consulting LLP, 200 Aldersgate, Aldersgate at [email protected]. Street, London EC1A 4HD by no later than 12:00 on the business day Martin Quinn , Director (2472325) preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and OUSEBURN2472671 TRADING COMPANY LIMITED the meeting may receive information about, or be called upon to (Company Number 08864963) approve, the cost of preparing the statement of affairs and convening Registered office: Ava Lodge, Castle Terrace, Berwick upon Tweed, the meeting. TD15 1NP Principal trading address: Unit 2, St Michael’s Workshop, Albion Row, Newcastle upon Tyne, NE6 1LR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 33 COMPANIES

Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") 2472685SCADOO LIMITED a meeting of the creditors of the above-named Company will be held Trading Name: Scadoo Ltd at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean (Company Number 09402311) Street, Newcastle upon Tyne NE1 1PG on 17 February 2016 at 10.45 Registered office: 2nd Floor, 69-85 Tabernacle Street, London, EC2A am. The purpose of the meeting, pursuant to Sections 99 to 101 of 4RR the Act is to consider the Statement of Affairs of the Company to be Principal trading address: 2nd Floor, 69-85 Tabernacle Street, laid before the meeting, to appoint a Liquidator and, if the creditors London, EC2A 4RR think fit, to appoint a liquidation committee. In order to be entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote at the meeting, creditors must lodge their proxies, together with ACT 1986 that a meeting of the creditors of the above named a statement of their claim at the offices of Begbies Traynor (Central) Company will be held at Saxon House, Saxon Way, Cheltenham GL52 LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon 6QX on 16 February 2016 at 11.30 am for the purposes mentioned in Tyne NE1 1PG, not later than 12.00 noon on 16 February 2016. Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Please note that submission of proxy forms by email is not acceptable should lodge particulars of their claims for voting purposes before the and will lead to the proxy being held invalid and the vote not cast. meeting at Findlay James, Saxon House, Saxon Way, Cheltenham A list of the names and addresses of the Company’s creditors may be GL52 6QX., Secured Creditors should also lodge a statement giving inspected, free of charge, at Begbies Traynor (Central) LLP at the details of their security, the date(s) on which it was given and the above address between 10.00 am and 4.00 pm on the two business value at which it is assessed. Any creditor entitled to attend and vote days preceding the date of the meeting stated above. at this meeting is entitled to do so either in person or by proxy. Any person who requires further information may contact Ashleigh Completed proxy forms must be lodged at Findlay James, Saxon Lafaurie of Begbies Traynor (Central) LLP by e-mail at House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon ashleigh.lafaurie@@begbies-traynor.com or by telephone on 0191 269 on the preceding working day of the meeting. 9820. The resolutions to be taken at the meeting may include a resolution Richard Proudlock, Director specifying the terms on which the liquidator is to be remunerated, and 01 February 2016 (2472671) the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay 2472848OYSTER TRAVEL TRAINING SERVICES LIMITED of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, Trading Name: Oyster Training Group will, during the period before the meeting, furnish creditors free of (Company Number 05413662) charge with such information concerning the affairs of the company Registered office: David Teale House, 40 Stockwell Street, as they may reasonably require. Greenwich, London, SE10 8EY For further details contact: Alisdair J Findlay (IP No 8744), Email: Principal trading address: David Teale House, 40 Stockwell Street, [email protected], Tel: 01242 576555. Greenwich, London, SE10 8EY Andrea Petrie, Director Notice is hereby given, pursuant to Section 98(1) OF THE 28 January 2016 (2472685) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of SOVEREIGN2472637 COSMETICS LIMITED MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, (Company Number 01439399) Maidstone, Kent, ME14 5FA on 19 February 2016 at 3.45 pm. In order The registered office of the Company is at White House, Wollaton to be entitled to vote at the meeting, creditors must lodge their Street, (Corner of Clarendon Street), Nottingham, NG1 5DF and its proxies at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford principal trading address is at Unit 3, Gainsborough Close, Road, Maidstone, Kent, ME14 5FA, by no later than 12 noon on the Nottingham, NG10 1PX. business day prior to the day of the meeting, together with a Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a completed proof of debt form. A list of the names and addresses of meeting of the creditors of the above named company will be held at the company’s creditors will be available for inspection, free of Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 18 February charge, at the offices of MHA MacIntyre Hudson, Victoria Court, 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 17-21 Ashford Road, Maidstone, Kent, ME14 5FA between 10.00 am 99 to 101 of the Act is to consider the statement of affairs of the and 4.00 pm on the two business days prior to the day of the Company to be laid before the meeting, to appoint a liquidator and, if meeting. the creditors think fit, to appoint a liquidation committee. For further details contact: Katherine Everitt, Email: In order to be entitled to vote at the meeting, creditors must lodge [email protected] Tel: 01622 754033 their proxies, together with a statement of their claim at the offices of Makayla White, Director Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, 01 February 2016 (2472848) Sheffield, S3 7BS, [email protected] not later than 12 noon on 17 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy 2472641QS SERVICES ( UK ) LIMITED being held invalid and the vote not cast. (Company Number 06807640) A list of the names and addresses of the Company's creditors may be Registered office: Highbury, Dorking Road, Kingsfold, Horsham, RH12 inspected, free of charge, at Begbies Traynor (SY) LLP at the above 3SB address between 10.00am and 4.00pm on the two business days Principal trading address: Highbury, Dorking Road, Kingsfold, preceding the date of the meeting stated above. Horsham, RH12 3SB Any person who requires further information may contact Marie Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Harrison of Begbies Traynor (SY) LLP by e-mail at ACT 1986 that a meeting of the creditors of the above named [email protected] or by telephone on 0114 Company will be held at The Holiday Inn - Gatwick Airport, Gatwick, 2755033. Povey Cross Road, Surrey, London, RH6 0BA on 11 February 2016 at By Order of the Board 12.30 pm for the purposes mentioned in Section 99 to 101 of the said Deborah Butler, Director Act. Creditors wishing to vote at the Meeting must lodge their proxy, Dated: 29 January 2016 (2472637) together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 noon on 10 Februaey 2016. A list of the names and SUPERIOR2472646 AWNINGS LIMITED addresses of the Company’s creditors may be inspected, free of (Company Number 06372465) charge, at the offices of Silke & Co Ltd, at the above address between Registered office: West Lancashire Investment Centre, Maple View, 10.00 am and 4.00 pm on the two business days preceding the date White Moss Business Park, Skelmersdale, WN8 9TG of the meeting stated above. Principal trading address: 268 Highbridge Road, Sutton Coldfield, Further details contact: Silke & Co Ltd, Tel: 01302 342875. West Midlands, B73 5RB Ross Archibald Campbell, Director 28 January 2016 (2472641)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY addresses of the Companies creditors will be available for inspection ACT 1986 that a meeting of the creditors of the above-named free of charge at the offices of W P Mayfields Limited, Cable Plaza, Company will be held at West Lancashire Investment Centre, Maple Waterfront West, Brierley Hill, DY5 1LW, between 10.00am and View, White Moss Business Park, Skelmersdale, Lancashire, WN8 4.00pm on the two business days preceding the date of the creditors 9TG on 11 February 2016 at 11.00 am for the purposes mentioned in meetings. Section 99 to 101 of the said Act. Notice is further given that a list of Any creditor entitled to attend and vote at these meetings is entitled the names and addresses of the Company’s creditors may be to do so either in person or by proxy. Creditors wishing to vote at the inspected, free of charge, at Refresh Recovery Limited, West meeting must (unless they are individual creditors attending in person) Lancashire Investment Centre, Maple View, White Moss Business lodge their proxy at the offices of W P Mayfields Limited, Cable Plaza, Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Waterfront West, Brierley Hill, West Midlands, DY5 1LW no later than 4.00 pm on the two business days preceding the date of the meeting 12 noon on the last working day before the meetings. Unless there are stated above. Resolutions will be placed before the meeting to exceptional circumstances, a creditor will not be entitled to vote determine the remuneration and disbursements of the Liquidator once unless his written statement of claim, (‘proof’), which clearly sets out appointed and the agreement of the fees for the preparation of the the name and address of the creditor and the amount claimed, has Statement of Affairs and the costs of convening the meeting of been lodged and admitted for voting purposes. Proofs must be Creditors. lodged by 12 noon the business day before the meetings. Unless they For further details contact: Jessica Hodgson on tel: 01695 711200 or surrender their security, secured creditors must give particulars of email: [email protected] their security, the date when it was given and the estimated value at E Perca, Director which it is assessed if they wish to vote at the meetings. The 21 January 2016 (2472646) resolutions to be taken at the creditors’ meetings may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meetings may receive information about, or be 2472674SUPERIOR PARASOLS LTD called upon to approve, the costs of preparing the statement of affairs (Company Number 07280033) and convening the meetings. Name of Insolvency Practitioner calling Registered office: West Lancashire Investment Centre, Maple View, the meetings: Kay Possart (IP No 1447) of W P Mayfields Limited, White Moss Business Park, Skelmersdale, WN8 9TG Cable Plaza, Waterfront West, Brierley Hill, DY5 1LW. Principal trading address: 268 Highbridge Road, Sutton Coldfield, For further details contact: Kay Possart, Email: West Midlands, B73 5RB [email protected], Tel: 07916 174188. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Raymond Hampton and Lifestyle Hospitality Group Ltd, Directors ACT 1986 that a meeting of the creditors of the above-named 01 February 2016 (2472675) Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 11 February 2016 at 11.45 am for the purposes mentioned in THINK2472679 LEGACY LIMITED Section 99 to 101 of the said Act. Notice is further given that a list of (Company Number 9399644) the names and addresses of the Company’s creditors may be Registered office: 37-38 Kingsway Centre, The Kingsway, Swansea, inspected, free of charge, at Refresh Recovery Limited, West SA1 5LF Lancashire Investment Centre, Maple View, White Moss Business Principal trading address: 37-38 Kingsway Centre, The Kingsway, Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Swansea, SA1 5LF 4.00 pm on the two business days preceding the date of the meeting Notice is hereby given, pursuant to section 98 of the INSOLVENCY stated above. Resolutions will be placed before the meeting to ACT 1986, that a meeting of Creditors of the above-named Company determine the remuneration and disbursements of the Liquidator once will be held at 63 Walter Road, Swansea, SA1 4PT on Tuesday 23rd appointed and the agreement of the fees for the preparation of the February 2016 at 11:00 am, for the purpose of having a full statement Statement of Affairs and the costs of convening the meeting of of the position of the Company’s affairs, together with a List of the Creditors. Creditors of the Company and the estimated amount of their claims, For further details contact: Jessica Hodgson on Tel: 01695 711200 or laid before them, and for the purpose, if thought fit, of nominating a on email: [email protected] Liquidator and of appointing a Liquidation Committee. Proxies to be I Novacovici, Director used at the Meeting must be lodged with the Company at its 29 January 2016 (2472674) Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to 2472675THE LIFESTYLE HOSPITALITY GROUP LIMITED commencement thereof. (Company Number 07150528) On the two business days falling next before the day on which the TIGER BILLS FRANCHISE LIMITED Meeting is to be held, a list of the names and addresses of the (Company Number 8275339) Company’s creditors will be available for inspection free of charge at LIFESTYLE ENTERPRISES (UK) LTD the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, (Company Number 5293169) Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 LIFESTYLE HOSPITALITY MANAGEMENT LIMITED 644491 and e-mail address [email protected]), being a place (Company Number 9259509) in the relevant locality. TIGER BILLS MANAGEMENT LIMITED The meeting may receive information about and be called upon to (Company Number 9259508) approve the costs of the preparation of the Statement of Affairs and LHG EMPLOYMENT MANAGEMENT SERVICES LIMITED report to creditors and the convening of the meeting. (Company Number 9017854) Notice is also given that, for the purpose of voting, Secured Creditors Previous Name of Company: OVM Hospitality Limited, Maladay must (unless they surrender their security), lodge at the Registered Management Ltd Office of the Company at 63 Walter Road, Swansea SA1 4PT before Registered office: (All of) One Caspian Point, Pierhead Street, Cardiff, the meeting a statement giving particulars of their security, the date CF10 4DQ when it was given, and the value at which it is assessed. Principal trading address: (All of) One Caspian Point, Pierhead Street, By Order of the Board of Directors Cardiff, CF10 4DQ D R Jones, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1 February 2016 (2472679) ACT 1986 that a meeting of the creditors of the above named Companies will be held at Cable Plaza, Waterfront West, Brierley Hill, West Midlands, DY5 1LW on 16 February 2016 at 10.40 am, 11.00 UNIFORMALITY2472673 LIMITED am, 11.20 am, 11.40 am, 12.00 noon and 12.20 pm respectively for (Company Number 05559309) the purposes mentioned in Section 99 to 101 of the said Act. Registered office: 22 The Ropewalk, Nottingham, NG1 5DT Meetings of shareholders have been called and will be held prior to Principal trading address: 24 Alfreton Road, Derby, DE21 4AS the meetings of creditors to consider passing a resolution for voluntary winding up of the Companies. A list of the names and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 35 COMPANIES

By Order of the Board, notice is hereby given, pursuant to Section 98 FOXHALL2472755 URBANWEAR LIMITED OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the (Company Number 09084558) above-named Company will be held at FRP Advisory LLP, Stanford In accordance with Rule 4.106 , I Robert M Woolfson FCA FCCA House, 19 Castle Gate, Nottingham NG1 7AQ on 16 February 2016 at FABRP of The Lawrence Woolfson Partnership, 1 Bentinck Street, 11.15 am for the purposes mentioned in sections 99, 100 and 101 of London, W1U 2ED give notice that on 29th January 2016, I was the said Act. Resolutions to be taken at the meeting may include a appointed Liquidator of Foxhall Urbanwear Limited by Resolutions of resolution specifying the terms on which the Liquidators are to be Members and Creditors. remunerated and the meeting may receive information about, or be NOTICE IS HEREBY GIVEN that the Creditors of the above named called upon to approve, the costs of preparing the statement of affairs company which is being voluntarily wound up, are required, on or and convening of the meeting. A proof of debt and proxy form which, before 29th February 2016 to send in their full forenames and if intended to be used for voting at the meeting must be duly surnames, their addresses and descriptions, full particulars of their completed and lodged with the Company at FRP Advisory LLP, debts or claims and the names and addresses of their solicitors, if Stanford House, 19 Castle Gate, Nottingham NG1 7AQ, not later than any, to the undersigned, Robert Melvyn Woolfson of The Lawrence 12.00 noon on the business day preceding the date of the meeting. In Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED, the accordance with section 98(2)(b) a list of the names and addresses of Liquidator of the said company and, if so required by notice in writing the Company’s creditors will be available for inspection, free of from the said Liquidator, are personally or by their solicitors, to come charge, at FRP Advisory LLP, Stanford House, 19 Castle Gate, in and prove their debts or claims at such time and place as shall be Nottingham NG1 7AQ on the two business days preceding the date of specified in such notice, or in default thereof they will be excluded the meeting, between the hours of 10.00 am and 4.00 pm. from the benefit of any distribution made before such debts are For further details contact: Rachel Whymant, Tel: 0115 704 3459. proved. Claire Cockeram, Director Robert Melvyn Woolfson FCA FCCA FABRP, LIQUIDATOR 01 February 2016 (2472673) 29 January 2016 (2472755)

2472672WILD BIKES (UK) LTD 2472749GRANBY MOTORS LIMITED Trading Name: Wild Bikes (Company Number 00933854) (Company Number 08630867) Previous Name of Company: Granby Motors (Ilkeston) Limited Registered office: 13 London Road, Stockton Heath, Warrington, Registered office: Church House, 13-15 Regent Street, Nottingham Cheshire WA4 6SG NG1 5BS Principal trading address: 13 London Road, Stockton Heath, Principal trading address: Units 1 & 2 Belfield Street, Ilkeston, Warrington, Cheshire WA4 6SG Derbyshire, DE7 8DU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Andrew J Cordon (IP No. 009687) and Richard A B Saville (IP No. ACT 1986 (AS AMENDED) that a meeting of creditors has been 007829), both of CFS Restructuring LLP, Church House, 13-15 summoned for the purposes mentioned in Sections 99, 100 and 101 Regent Street, Nottingham NG1 5BS were appointed as Joint of the said Act. The meeting will be held at The Holiday Inn, Woolston Liquidators of the Company on 29 January 2016. Grange Avenue, Warrington, WA1 4PX on 17 February 2016 at 11.15 Creditors of the Company are required on or before 29 April 2016 to am. In order to be entitled to vote at the meeting, creditors must send their names and address and particulars of their debts or claims lodge their proxies at the offices of Campbell, Crossley & Davis, and the names and addresses of the soliciitors (if any) to the joint Ground Floor, Seneca House, Links Point, Amy Johnson Way, liquidators, at Church House, 13-15 Regent Street, Nottingham NG1 Blackpool, Lancashire FY4 2FF, by no later than 12 noon on the 5BS and, if so required by notice in writing from the joint liquidators, business day prior to the day of the meeting together with a by their solicitors or personally, to come in and prove their said debts completed Statement of Claim. Ian Williamson of Campbell, Crossley or claims at such time and place as shall be specified in such notice, & Davis is a person qualified to act as an Insolvency Practitioner in or in default thereof, they will be excluded from the benefit of any relation to the Company who will, during the period before the day on distribution made before such debts are proved. which the meeting is to be held, furnish creditors free of charge with Any person who requires further information may contact the Joint such information concerning the Company’s affairs as they may be Liquidator by telephone on 0115 8387330. Alternatively enquiries can reasonably require. be made to Janette Eckloff by email at [email protected] Further details contact: Richard Ian Williamson (IP No. 8013), Email: Andrew J Cordon, Joint Liquidator [email protected] or Tel: 01253 349331. Alternative 29 January 2016 (2472749) contact: Email: [email protected] Richard Stephen Wilding, Director 02 February 2016 (2472672) SIMON2472748 FOSTER SOURCING LIMITED (Company Number 07506473) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough NOTICES TO CREDITORS PE7 8HD Principal trading address: Brewer’s Cottage, 2-4 Makings Yard, 2472750BUTTON REALISATIONS LIMITED Exton, Oakham LE15 8AT (Company Number 00232622) NOTICE IS HEREBY GIVEN that the creditors of the above named Previous Name of Company: Butonia (London) Limited company, which is being voluntarily wound up, are required, on or Registered office: Egale 1, 80 St Albans Road, Watford, WD17 1DL before 2nd May 2016 to send in their names and addresses and Principal trading address: 9 Urban Hive, Theydon Road, London, E5 particulars of their debts or claims and of any security held by them, 9BQ and the names and addresses of their Solicitors (if any) to the Notice is hereby given that the creditors of the company are required undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, on or before 26 February 2016, to send their names and addresses Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder and particulars of their debts or claims and the names and addresses number: 9339), the Liquidator of the said Company, and if so required of their solicitors (if any) to the joint liquidator of the Company, by notice in writing from the Liquidator, are, by their Solicitors or Michael Goldstein MABRP of Myers Clark, Egale 1, 80 St Albans personally, to come in and prove their debts or claims and establish Road, Watford, Herts, WD17 1DL. In default thereof they will be any title they may have to priority, at such time and place as shall be excluded from the benefit of any distribution made before such debts specified in such Notice or in default thereof they will be excluded are proved. from the benefit of any distribution made before such debts are Date of Appointment: 12 December 2014 proved, or such priority is established, or as the case may be, from Office Holder details: J P Shaw and Michael Goldstein (IP No. 6084 objecting to such distribution. and 12532) Alternative contact: Laurie Hodgkins, For further details contact: Debbie Convery, Email: [email protected] - telephone 01733 569494 [email protected] Michael James Gregson, Liquidator J P Shaw, Joint Liquidator 1 February 2016 (2472748) 29 January 2016 (2472750)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

RESOLUTION FOR WINDING-UP BROMLEY2472623 SCRAP METALS LIMITED (Company Number 07934683) 2472579A P CHANT PLUMBING & HEATING LIMITED Registered office: 2nd Floor, Leigh House, 7 Station Approach, (Company Number 04015018) Bexleyheath, Kent, DA7 4QP Trading Name: A P Chant Building Services Principal trading address: Scrubbs Farm, Lower Gravel Road, Registered office: 11B Homewood Way, Gorecross Business Park, Bromley BR2 8LL Bridport, DT6 3FH At a General Meeting of the Members of the above-named Company, Principal trading address: 11B Homewood Way, Gorecross Business duly convened, and held on 2 February 2016 the following Park, Bridport, DT6 3FH 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 Travelodge Newbury, Moto Service A34, "That it has been proved to the satisfaction of this Meeting that the Oxford Road, Chieveley, Newbury, Berkshire, RG18 9XX on 29 Company cannot, by reason of its liabilities, continue its business, January 2016 the following resolutions were duly passed as a special and that it is advisable to wind up the same, and accordingly that the resolution and as an ordinary resolution: Company be wound up voluntarily, and that Avner Radomsky be and “That it has been proved to the satisfaction of this meeting that the is hereby appointed Liquidator for the purposes of such winding-up." Company cannot by reason of its liabilities, continue its business, and At the subsequent Meeting of Creditors held on 2 February 2016 the that it is advisable to wind up the same, and accordingly that the appointment of Avner Radomsky as Liquidator was confirmed. Company be wound up voluntarily and that Engin Faik, of Office Holder Details: Avner Radomsky (IP number 12290) of Saud & Cornerstone Business Recovery, 136 Hertford Road, Enfield, Company Limited, 2nd Floor, Leigh House, 7 Station Approach, Middlesex EN3 5AX, (IP No 9635) be and is hereby appointed Bexleyheath, Kent DA7 4QP. Date of Appointment: 2 February 2016. Liquidator for the purposes of such winding up ” Further information about this case is available from Michel Dupont at For further details contact Maria Canagon, Tel: 020 7859 4609. the offices of Saud & Company Limited on 020 8304 0609. Ashley Chant, Director (2472579) John Lands, Director (2472623)

2472616ANDREW J DERRER LIMITED CHROMATEC2472625 LIMITED (Company Number 07057931) (Company Number 03799290) Registered office: 3a Minton Place, Victoria Road, Bicester, Registered office: Unit 7-8, Redifields Industrial Park, Redfields Lane, Oxfordshire OX26 6QB Church Crookham, Fleet, Hampshire GU52 0RD Principal trading address: South Lodge, Caversfield, Bicester, Principal trading address: Unit 7-8, Redifields Industrial Park, Oxfordshire OX27 8TA Redfields Lane, Church Crookham, Fleet, Hampshire GU52 0RD At a General Meeting of the members of the above named company, Insolvency Act 1986 – section 84(1)(b) duly convened and held at Robert Day and Company Limited, The At a general meeting of the above named company, duly convened Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 29 and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 28 January 2016 the following resolutions were duly passed; No 1 as a January 2016 the subjoined Special Resolution was passed: ‘That it special resolution and No 2 as an ordinary resolution: - has been proved to the satisfaction of this meeting that the company 1. “That the company be wound up voluntarily”. cannot by reason of its liabilities continue its business, and that it is 2. “That Robert Day of Robert Day and Company Limited, The Old advisable to wind up the same, and accordingly that the company be Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is wound up voluntarily and that Ninos Koumettou be and is hereby hereby appointed Liquidator of the Company for the purpose of the appointed Liquidator of the company on 28 January 2016 for the voluntary winding-up”. purposes of such winding up.’ Contact details: Robert Day (IP Number 9142), Liquidator, Robert Day Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings and Company Limited, The Old Library, The Walk, Winslow, Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Buckingham MK18 3AJ, [email protected], 084 5226 7331 7250 and email address: [email protected]. Alternative contact for A J Derrer, Chairman (2472616) enquiries on proceedings: Alex Kakouris Geoffrey Alan Woodfield, Director/Chairman (2472625)

BRASTED2472619 SALONS LIMITED (FORMERLY VANITY (BRASTED) LIMITED) CLOUDXL2472622 LIMITED (Company Number 08292572) (Company Number 03443420) Trading Name: Vanity Brasted Limited Previous Name of Company: Actimax Limited Registered office: c/o Onslow House, 62 Broomfield Road, CLOUDXL NETWORKS LIMITED Chelmsford, CM1 1SW (Company Number 05995040) Principal trading address: Brasted Place, High Street, Brasted, Kent Previous Name of Company: Actimax Network Services Limited TN16 1JE CLOUDXL SUPPORT LIMITED At a General Meeting of the Company convened and held at Onslow (Company Number 05995476) House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW on 1 Previous Name of Company: Actimax Maintenance Limited February 2016 at 10.30am the following special resolution numbered COMS CARRIER SERVICES LIMITED one and ordinary resolution numbered two were passed: (Company Number 09165924) 1 That the Company be wound up voluntarily. NETWORK RESOURCE LIMITED 2 That Andrew Dix of LB Insolvency Solutions, Onslow House, 62 (Company Number 02321831) Broomfield Road, Chelmsford, Essex, CM1 1SW, be appointed Previous Name of Company: P.C Workshop Limited liquidator of the Company for the purposes of the voluntary winding- PREMIUM O LIMITED up. (Company Number 06762329) Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, SMARTER MOBILE UK LIMITED Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. (Company Number 06426919) Date of Appointment: 1 February 2016. Further information about this Previous Name of Company: Mobile Partners UK Limited case is available from Chris Bray at the offices of LB Insolvency on SYSTEM ONLINE LIMITED 01245 254 791. (Company Number 03510807) Helen Marchant, Chairman Registered office: Second Floor, 3 Field Court, Gray’s Inn, London 1 February 2016 (2472619) WC1R 5EF Principal trading address: Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE AND IN THE MATTER of the Insolvency Act 1986 Passed on 28 January 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 37 COMPANIES

At a GENERAL MEETING of the above named Companies, duly for the purposes of the winding-up, and that they act jointly and convened and held at 3 Field Court, Gray’s Inn, London, WC1R 5EF severally.” At the subsequent meeting of creditors held at the same on 28 January 2016 the following Special Resolution was duly passed place on the same date, the resolutions were ratified confirming the at each meeting: appointment of Steven John Parker and Trevon John Binyon as Joint “That the Company be wound up voluntarily.” Liquidators. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Further details contact: Kyle Ashford, Email: Gray’s Inn, London WC1R 5EF was appointed as Liquidator. [email protected] Tel: 01908306090. Liquidator’s name: William Antony Batty, Insolvency Practitioner Susan Aspinall, Chairman (2472621) Number(s) 8111 Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF 2472585THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 2006 Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 283 [email protected] OF THE COMPANIES ACT 2006 AND 84(1) OF THE INSOLVENCY Office contact: sarahw ACT 1986). Diana Dyer-Bartlett, Chairman (2472622) FOXHALL URBANWEAR LIMITED (Company Number 09084558) Passed - 29th January 2016 2472584CORNERSTONE VENTILATION MANAGEMENT LIMITED At a General Meeting of the Members of the above named Company, (Company Number 06994640) duly convened and held at 1 Bentinck Street, London W1U 2ED on Previous Name of Company: Cornerstone Facilities Management 29th January 2016 the following SPECIAL RESOLUTION was duly Limited passed: Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 “That the company be wound up voluntarily.” 1NS and as an ORDINARY RESOLUTION: Principal trading address: 88 Tortoiseshell Way, Braintree, Essex, “That Robert Melvyn Woolfson FCA FCCA FABRP of The Lawrence CM7 1WG Woolfson Partnership, Chartered Accountants, 1 Bentinck Street, At a general meeting of the above-named Company, duly convened London W1U 2ED, be and is hereby appointed as Liquidator of the and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Company for the purpose of the voluntary winding-up and that he Buckinghamshire SL7 1NS on 28 January 2016 the following may act jointly and severally”. resolutions were passed as a Special Resolution and as an Ordinary “That any act required or authorised under any enactment to be done Resolution: by the Liquidator, is to be done by all or any one of the persons for “That the Company be wound up voluntarily and that Christopher the time being holding the office of the Liquidator.” Newell and Frank Wessely, both of Quantuma LLP, 81 Station Road, Martin John Franklin, Chairman (2472585) Marlow, Buckinghamshire SL7 1NS, (IP Nos 13690 and 7788) be appointed Joint Liquidators of the Company, and that they act jointly and severally.” GRANBY2472631 MOTORS LIMITED For further details contact: The Joint Liquidators on tel: 01628 478100 (Company Number 00933854) or email: [email protected]. Alternative contact: Tom Previous Name of Company: Granby Motors (Ilkeston) Limited Stannett on tel: 01628 478 100 or email: Registered office: Church House, 13-15 Regent Street, Nottingham [email protected] NG1 5BS Ricky Ives, Chairman (2472584) Principal trading address: Units 1 & 2 Belfield Street, Ilkeston, Derbyshire, DE7 8DU At a General Meeting of the members of the above named company, EMPIRE2472690 GARAGE LIMITED duly convened and held at 13-15 Regent Street, Nottingham NG1 (Company Number 08662242) 5BS on 29 January 2016 the following resolutions were duly passed Registered office: Lifford Hall, Lifford Lane, Kings Norton, as a Special Resolution and as an Ordinary Resolution respectively: Birmingham, B30 3JN “That the Company be wound up voluntarily and that Andrew J Principal trading address: 249 Umberslade Road, Stirchley, Cordon and Richard A B Saville, both of CFS Restructuring LLP, Birmingham, B30 2YX Church House, 13-15 Regent Street, Nottingham NG1 5BS, (IP Nos. Notice is hereby given that the following resolutions were passed on 009687 and 007829), be and are hereby appointed Joint Liquidators 26 January 2016 as a special resolution and ordinary resolution of the Company for the purpose of the voluntary winding-up, and any respectively: act required or authorised under any enactment to be done by the “That the Company be wound up voluntarily and that Nickolas Garth Joint Liquidators may be done by all or any one or more of the Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, persons holding the office of liquidator from time to time.” Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Any person who requires further information may contact the Joint 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators Liquidator by telephone on 0115 8387330. Alternatively enquiries can of the Company, and that the Joint Liquidators act either jointly or be made to Janette Eckloff by email at [email protected] separately for the purposes of the voluntary winding-up.” John M Glover, Chairman (2472631) Further details contact: Kate Conneely, Email: [email protected] Tel: 01527 558410. Matthew Thomas, Chairman (2472690) GREEN2472582 PAPAYA LIMITED (Company Number 08276487) Registered office: Salisbury House, 81 High Street, Potters Bar, EXCEED2472621 INTERNATIONAL LIMITED Hertfordshire EN6 5AS (Company Number 04634469) Principal trading address: 97 Kingsland Road, London E2 8AG Registered office: C/O Opus Restructuring LLP, Exchange House, 494 Insolvency Act 1986 – section 84(1)(b) Midsummer Boulevard, Milton Keynes, MK9 2EA At a general meeting of the above named company, duly convened Principal trading address: Fernilee Business Centre, Whitley, and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 28 Warrington, WA4 4EN January 2016 the subjoined Special Resolution was passed: ‘That it At a General Meeting of the above named Company, duly convened has been proved to the satisfaction of this meeting that the company and held at 116 Duke Street, Liverpool, L1 5JW on 19 January 2016 cannot by reason of its liabilities continue its business, and that it is the following resolutions were duly passed as a Special and an advisable to wind up the same, and accordingly that the company be Ordinary Resolution respectively: wound up voluntarily.’ “That it has been resolved by special resolution that the Company be Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings wound up voluntarily and that Steven John Parker and Trevor John Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Binyon, both of Opus Restructuring LLP, Exchange House, 494 7250 and email address: [email protected]. Alternative contact for Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos: 8989 and enquiries on proceedings: Michael Filiou Plc 9285) be and are hereby appointed Joint Liquidators of the Company Nguyen Ma, Director/Chairman (2472582)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472627HASLEMERE INNS LIMITED The registered office of the Company is at 1st Floor North, Anchor (Company Number 09401838) Court, Keen Road, CF24 5JW and its principal trading address was at Trading Name: The Dog And Pheasant Basement, 41 St. Mary Street, Cardiff, CF10 1AD. Registered office: St Peters House, 55 Copthall Lane, Gerrards Cross, At a General Meeting of the members of the above named company, SL9 0DQ duly convened and held at 1st Floor North, Anchor Court, Keen Road, Principal trading address: Formerly: Dog & Pheasant Pub, Haslemere Cardiff, CF24 5JW on 29 January 2016 the following resolutions were Road, Brook, GU8 5UJ duly 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 Dog & Pheasant Conference Room, 1. "That the Company be wound up voluntarily". Haslemere Road, Brook, GU8 5UJ on 29 January 2016 the following 2. "That David Hill and Peter Richard Dewey of Begbies Traynor resolutions were duly passed as a Special Resolution and as an (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, Ordinary Resolution respectively:- CF24 5JW be and hereby are appointed Joint Liquidators of the “That the Company be wound up voluntarily and that Julie Anne Company for the purpose of the voluntary winding-up, and any act Palmer, of Begbies Traynor (Central) LLP, 65 St. Edmunds Church required or authorised under any enactment to be done by the Joint Street, Salisbury, Wiltshire SP1 1EF and Francis Gavin Savage, of Liquidators may be done by all or any one or more of the persons Begbies Traynor (Central) LLP, 8A Carlton Crescent, Southampton, holding the office of liquidator from time to time". Hampshire, SO15 2EZ, (IP Nos 008835 and 009950) be and hereby David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: are appointed Joint Liquidators of the Company for the purpose of the 7806). voluntary winding-up, and any act required or authorised under any Any person who requires further information may contact the Joint enactment to be done may be done by all or any one or more persons Liquidator by telephone on 029 2089 4270. Alternatively enquiries can holding the office of liquidator from time to time.” be made to David Hill by e-mail at [email protected] or Any person who requires further information may contact the Joint by telephone on 029 2089 4270. Liquidator by telephone on 01722 435190. Alternatively enquiries can Dated: 29 January 2016 be made to Joshua Cook by email at Joshua.Cook@begbies- J S Curtis, Chairman (2472768) traynor.com or by telephone on 01722 435190. Nigel Farnfield, Chairman (2472627) JOINERY2472618 AND DESIGN LIMITED (Company Number 09092449) 2472626HERTFORDSHIRE NEWS LIMITED Registered office: Enterprise Business Centre, Enterprise House, (Company Number 08654582) Carlton Road, Worksop, S81 7QF Registered office: First Floor Radius House, Watford, Hertfordshire, Principal trading address: Unit 18, Pilsworth Industrial Estate, WD17 1HP Pilsworth Way, Bury, Lancashire, BL9 8RE Principal trading address: JDEC, London Road, Apsley, Herts, HP3 At a General Meeting of the above named company duly convened 9QU and held at The Village Hotel, Sparks Suite, Waterfold Business Park, At a General Meeting of the above-named Company, duly convened Rochdale Road, Bury, BL9 7BQ on 29 January 2016 at 10.30 am the and held on 29 January 2016 the following Resolutions were duly following resolutions were passed as a Special Resolution and as an passed: Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Mark Reynolds, “That it has been proved to the satisfaction of this meeting that the of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, company cannot by reason of its liabilities continue its business and Hertfordshire, WD6 2FX, (IP No: 008838) be appointed Liquidator of the company be wound up voluntarily and that Jonathan Amor, of the Company for the purposes of the voluntary winding-up.” The A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, S11 8NX, (IP No. 17770) be and hereby is appointed Liquidator.” Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as liquidator Further details contact: Jonathan Amor, Email: was confirmed. [email protected] Further details contact: Mark Reynolds, Tel: 020 8343 3710. Elia C Kay, Chairman (2472618) Evagora Desmond Sonner, Director (2472626) JWL2472588 INTERIORS LIMITED (Company Number 07172122) HODSON2472635 BUILDING SERVICES LIMITED Registered office: c/o Bridgestones 125-127 Union Street, Oldham (Company Number 03021933) OL1 1TE Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, Principal trading address: 211 Ealand Road, Birstall, West Yorkshire, ST5 0SU WF17 8JL Principal trading address: 6 Hill Street, Stoke-on-Trent, Staffordshire, At an extraordinary general meeting of the above named company, ST4 1NL duly convened and held at Bridgestones, 125-127 Union Street, At a general meeting of the Company, duly convened and held at Oldham OL1 1TE on the 28 January 2016 the following resolutions 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU on 1 were passed, resolution 1 as a special resolution and resolution 2 as February 2016, the following Resolutions were passed as a Special an ordinary resolution. Resolution and Ordinary Resolutions respectively: 1) That the Company be wound up voluntarily “That the Company be wound up voluntarily, that Philip B Wood and 2) That Jonathan Lord of Bridgestones, 125-127 Union Street, Christopher Knott of Barringtons Corporate Recovery, 570-572 Etruria Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Road, Newcastle, Staffordshire, ST5 0SU, be and are hereby Company for the purposes of such winding up. appointed joint liquidators of the Company and that the liquidators be Contact details: Jonathan Lord - MIPA – Liquidator, (Office Holder authorised to act joint and severally in the liquidation for the purposes Number: 9041), Bridgestones, 125-127 Union Street, Oldham, OL1 of such winding up.” 1TE. Alternative contact: Lindsey Hall, Contact details: Philip B Wood, (IP No. 005396) and Christopher [email protected] 1785 3700. Knott, (IP No. 017230) of Barringtons Corporate Recovery, 570-572 Jamie Lee - Chairman Etruria Road, Newcastle, Staffordshire, ST5 0SUinsol@bcr- 28 January 2016 insolvency.co.uk. Alternative Contact: Stephanie Hatton, 01782 Jonathan LordLiquidator (2472588) 713700 Philip Hancock, Director (2472635) MARYBONE2472580 HOTELS HOLDINGS LIMITED (Company Number 00543409) HOLHORN2472768 LIMITED Registered office: 68 Waterhouse Business Park, 2 Cromar Way, (Company Number 08204682) Chelmsford, Essex CM1 2QE Trading Name: Ladybird Cardiff Principal trading address: 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex CM1 2QE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 39 COMPANIES

At a General Meeting of the Members of the above-named Company, NORMASTEP2472624 LIMITED duly convened, and held on 2 February 2016 the following (Company Number 06965078) Resolutions were duly passed, as a Special Resolution and as an Registered office: First Floor, Block A, Loversall Court, Clayfields, Ordinary Resolution: Tickhill Road, Doncaster, DN4 8QG "That it has been proved to the satisfaction of this Meeting that the Principal trading address: 116 London Road, Camberley, Surrey, Company cannot, by reason of its liabilities, continue its business, GU15 3TJ and that it is advisable to wind up the same, and accordingly that the At a General Meeting of the above named company duly convened Company be wound up voluntarily, and that Chad Griffin and Lisa and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, Jane Rickelton be and are hereby appointed Joint Liquidators for the London, EC2A 1RS on 28 January 2016 the following resolutions were purposes of such winding-up." duly passed as a special and an ordinary resolution respectively: Office Holder Details: Chad Griffin and Lisa Jane Rickelton (IP “That it has been resolved by special resolution that the company be numbers 9528 and 10594) of FTI Consulting LLP, 200 Aldersgate, wound up voluntarily and that Stephen Richard Penn, of Absolute Aldersgate Street, London EC1A 4HD. Date of Appointment: 2 Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, February 2016. Further information about this case is available from Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed the offices of FTI Consulting Limited at liquidator of the Company for the purposes of the winding up.” At the [email protected]. subsequent meeting of creditors held at the same place on the same Martin Quinn, Director (2472580) date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Danielle Jones, Email: 2472323NICEMODEL LIMITED [email protected], Tel: 01302 572701. Company Number: SC111627 Norma Stephenson, Chairman (2472624) Registered office: C/O McClure, Naismith, Anderson & Gardiner, 292 St Vincent Street, Glasgow G2 5TQ Principal trading address: 68 Waterhouse Business Park, 2 Cromar PRECIOUS2472633 PETS LONDON LIMITED Way, Chelmsford, Essex CM1 2QE (Company Number 08046388) At a General Meeting of the Members of the above-named Company, Registered office: 26 York Street, London W1U 6PZ duly convened, and held on 2 February 2016 the following Principal trading address: Unit 23, Brook Willow Farm, Woodlands Resolutions were duly passed, as a Special Resolution and as an Road, Leatherhead KT22 0AN Ordinary Resolution: At a general meeting of the Company, duly convened and held at "That it has been proved to the satisfaction of this Meeting that the 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 28 Company cannot, by reason of its liabilities, continue its business, January 2016, the following Resolutions were passed as a Special and that it is advisable to wind up the same, and accordingly that the Resolution and an Ordinary Resolution respectively: Company be wound up voluntarily, and that Chad Griffin and Lisa “That the Company be wound up voluntarily, and that L R Cullen of Jane Rickelton be and are hereby appointed Joint Liquidators for the WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon purposes of such winding-up." Thames KT2 6QZ, be and is hereby appointed Liquidator of the Office Holder Details: Chad Griffin (IP number 9528 and Lisa Jane Company for the purposes of such winding up.” Rickelton (IP number 10594) of FTI Consulting LLP, 200 Aldersgate, Date on which Resolutions were passed: Members: 28 January 2016 Aldersgate Street, London EC1A 4HD. Date of Appointment: 2 Creditors: 28 January 2016 February 2016. Further information about this case is available from Liquidator’s details: L R Cullen, IP no 18050, of WSM Marks Bloom the offices of FTI Consulting Limited at LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. [email protected]. Alternative person to contact with enquiries about the case: Adam Martin Quinn , Director (2472323) Nakar, telephone number: 020 8939 8240 Charlotte Nash, Chairman Dated: 28 January 2016 (2472633) NOOD2472632 INN LIMITED (Company Number 08085175) Registered office: 156 London Road, Sheffield S2 4LT R2472636 H EXTENSIONS LIMITED Principal trading address: 156 London Road, Sheffield S2 4LT & 158 (Company Number 08717974) London Road, Sheffield, S2 4LT Registered office: Warwick House, 116 Palmerston Road, Buckhurst Passed 29 January 2016 Hill, Essex IG9 5LQ At a General Meeting of the above-named Company, duly convened, Principal trading address: 186 St Albans Road, Watford, and held at the Blades Enterprise Centre (Regus), John Street, Hertfordshire, WD24 4AS Sheffield, S2 4SW on 29 January 2016 at 3.00pm the subjoined At a General Meeting of the Company, duly convened and held at resolutions were duly passed, viz;- Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ SPECIAL RESOLUTION on 26 January 2016 the following Resolutions were passed as a That the Company be wound up voluntarily Special Resolution and an Ordinary Resolution respectively: ORDINARY RESOLUTION “That the Company be wound up voluntarily and that Stewart That Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, 9696), Licensed Insolvency Practitioners of Abbey Taylor Ltd, Blades Buckhurst Hill, Essex, IG9 5LQ, (IP No. 1205) be and is hereby Enterprise Centre, John Street, Sheffield, S2 4SW be hereby appointed Liquidator of the Company for the purposes of such appointed Joint Liquidators for the purpose of such winding-up to act winding up.” jointly and severally. For further details contact: Tel: 020 8505 2941 At a subsequent Meeting of Creditors, duly convened pursuant to John Campbell, Director (2472636) Section 98 of the Insolvency Act 1986, and held on the same day at 3.15pm, the appointment Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint R.C.L.2472769 DEVELOPMENTS LIMITED Liquidators should act jointly and severally. (Company Number 02414399) Further information regarding this case can be obtained from Joe Registered office: Ground Floor, Seneca House, Links Point, Amy Horan at the office of Abbey Taylor Ltd. Tel: 0114 292 2402 Email: Johnson Way, Blackpool, Lancashire, FY4 2FF [email protected] Principal trading address: High Legh House, Halliwells Brow, High Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP Legh, Knutsford, Cheshire, WA16 0QR numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise At a General Meeting of the above-named Company, duly convened, Centre, John Street, Sheffield S2 4SW. Date of Appointment: 29 and held at High Legh House, Halliwells Brow, High Legh, Knutsford, January 2016. Further information regarding this case can be Cheshire, WA16 0QR on 28 January 2016 at 2.30 pm the following obtained from Joe Horan at the office of Abbey Taylor Ltd. Tel: 0114 resolutions were duly passed, as a Special Resolution and as an 292 2402 Email: [email protected]. Ordinary Resolution: Ming Sze Lim, Chairman of Meeting (2472632)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily, and that Richard Ian SERENDIPITY2472655 MIDLANDS LIMITED Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca Company Limited by Shares House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 (Company Number 08782409) 2FF, (IP No. 8013) be appointed the Liquidator for the purpose of Trading Name: Quiglo Kitchenware such winding-up.” At the subsequent meeting of creditors held on the Registered office: Station House, Midland Drive, Sutton Coldfield, same day the appointment of Richard Ian Williamson as Liquidator West Midlands B72 1TU was confirmed. Principal trading address: 282A Lichfield Road, Mere Green, Sutton For further details contact: Richard Ian Williamson, Email: Coldfield, West Midlands B74 2UG [email protected], Tel: 01253 349331. Alternative At a General Meeting of the above named Company, duly convened contact: Francesca Vivace, Email: [email protected] and held at Station House, Midland Drive, Sutton Coldfield, West Lord Grey of Codnor, Chairman (2472769) Midlands B72 1TU, on 28 January 2016, the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 2472620RAPIER CONTROL SYSTEMS LIMITED 1. “That the Company be wound up voluntarily” (Company Number 02656989) 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Registered office: 100 St James Road, Northampton, NN5 5LF Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Principal trading address: Unit C, Cavendish Courtyard, Sallow Road, Liquidator for the purposes of such winding up”. Corby, NN17 5DZ Office Holder Number: 8753 At a general meeting of the members of the above named Company, Tel No: 0121 321 1700 duly convened and held at 100 St James Road, Northampton, NN5 Email: [email protected] 5LF on 27 January 2016 the following Special Resolution was duly Simon Richard Kirby, Director (2472655) passed: “That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer, both of BRI Business Recovery 2472648SIMBUR SECURITY LTD and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos. (Company Number 08471547) 8611 and 13836) are hereby appointed Joint Liquidators for the Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, purpose of the winding-up and that they may act jointly and Huddersfield, West Yorkshire, HD3 4TG severally.” Principal trading address: 3 Langthwaite Lane, Scawthrope, For further details contact: Bob McDonald, Email: Doncaster, DN5 7XW [email protected] Tel: 01604 595611 At a General Meeting of the above named company duly convened M Parker, Director (2472620) and held at White Rose Management Services Ltd, 15a Hallgate, Doncaster, DN1 3NA on 29 January 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary ROY2472657 BROTHERS LIMITED Resolution: (Company Number 01201697) “That the Company be wound up voluntarily and that Jonathan Paul Trading Name: W. Wright & Sons Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Registered office: 100 St James Road, Northampton NN5 5LF Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No 9098) be Principal trading address: Old Station Yard, Station Road, Cogenhoe, and is hereby appointed Liquidator of the company for the purposes Northampton, NN7 1NH of such winding up.” At a General Meeting of the Members of the above-named Company, Further details contact: Jonathan Paul Philmore, Email: duly convened, and held at 100 St James Road, Northampton NN5 [email protected], Tel: 01484 461959. 5LF, on 28 January 2016 the following Special Resolution was duly Simon Burch, Chairman (2472648) passed: “That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer, both of BRI Business Recovery SIMON2472649 FOSTER SOURCING LIMITED and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos (Company Number 07506473) 8611 and 13836) are hereby appointed Joint Liquidators for the Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough purpose of the winding-up and that they may act jointly and PE7 8HP severally.” Principal trading address: Brewer’s Cottage, 2-4 Maltings Yard, For further details contact: Bob McDonald on tel: 01604 595611 or Exton, Oakham, LE15 8AT email: [email protected] At a General Meeting of the Members of the above named company, Michael Booth, Director (2472657) duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP on 28th January 2016 at 10:30 am the following Resolutions were duly passed, No 1 as a Special Resolution SBS2472809 LEISURE ENTERPRISES LIMITED and No. 2 as an Ordinary Resolution: (Company Number 04947307) 1. That the Company be wound up voluntarily. Trading Name: The Ritz World Buffet 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Previous Name of Company: Food for Less Limited Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Registered office: Cirrus Professional Services, Unit 30, The Derwent PE7 8HP be and is hereby appointed Liquidator for the purposes of Business Centre, Clarke Street, Derby, DE1 2BU such Winding Up. Principal trading address: (Former Robins Cinema), Guild Street, Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 Burton-upon-Trent, Staffordshire, DE14 1NA Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. At a meeting of the Members of the above named company duly Contact: [email protected] Telephone 01733 569494 convened and held at The Derwent Business Centre, Clarke Street, Simon John Foster, Director (2472649) Derby, DE1 2BU on 29 January 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: “That it has been proved to the satisfaction of this Meeting that the SOLIHULL2472686 FAST FOOD LIMITED Company cannot, by reason of its liabilities, continue its business and (Company Number 08079650) that it is advisable to wind up the same and accordingly the Company Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West be wound up voluntarily and that Simon Gwinnutt, of Cirrus Midlands WS1 2NE Professional Services, Unit 30, The Derwent Business Centre, Clarke Principal trading address: 26 Station Road, Solihull, B91 3SB Street, Derby, DE1 2BU, (IP No. 8877), be and is hereby appointed At a Special Meeting of the members of the above-named Company, Liquidator for the purposes of such winding-up.” duly convened, and held at the offices of Sale Smith & Co. Limited, For further details contact: Jodie Raymond, Tel: 01332 333290. Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Dilraj Singh Sandhu, Chairman (2472809) 2NE, at 10.30 am on 29 January 2016 the following Special Resolution was duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 41 COMPANIES

“That it has been proved to the satisfaction of this Meeting that the For further details contact: The Joint Liquidators on tel: 01302 Company cannot, by reason of its liabilities, continue its business, 342875. and that it is advisable to wind up the same, and accordingly that the John Kelly, Chairman (2472656) Company be wound up voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, (IP No. 008738), be and is hereby TEA2472643 42 RESTAURANTS LIMITED appointed Liquidator for the purpose of such winding-up.” (Company Number 08598933) For further details contact: Eileen T F Sale, Tel: 01922 624777. Trading Name: Tea 42, MCR 42 Z A Chaudhry, Chairman (2472686) Registered office: c/o UHY Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT Principal trading address: 58-62 High Street, Manchester, M4 1EF 2472645STOKES (DECORATORS) LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 00513851) and held at 7th Floor, Ship Canal House, 98 King Street, Manchester, The registered office of the company and its principal trading address M2 4WU on 01 February 2016 at 9.30 am, the following resolutions is at 302 North Road, Cardiff, CF14 3BN. were duly passed as a Special Resolution and an Ordinary Resolution: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Ben Woolrych duly convened and held at 1st Floor North, Anchor Court, 1st Floor and David Thornhill, both of FRP Advisory LLP, 7th Floor, Ship Canal North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 2 February House, 98 King Street, Manchester, M2 4WU, (IP Nos. 10550 and 2016 the following resolutions were duly passed; as a Special 8840) be and are hereby appointed Joint Liquidators for the purposes Resolution and as an Ordinary Resolution respectively:- of such winding up.” 1. "That the Company be wound up voluntarily". Further details contact: The Joint Liquidators, Email: 2. "That Peter Richard Dewey and David Hill of Begbies Traynor [email protected] (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, Will Hannah, Chairman (2472643) CF24 5JW 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 2472634THE PRINTER STORE LTD Liquidators may be done by all or any one or more of the persons (Company Number 02833521) holding the office of liquidator from time to time". Registered office: 49 Crawford Drive, Fareham, Hampshire PO16 Peter Richard Dewey (IP Number: 7806) and David Hill (IP Number: 7RW 6904). Principal trading address: 49 Crawford Drive, Fareham, Hampshire Any person who requires further information may contact the Joint PO16 7RW Liquidator by telephone on 029 2089 4270. Alternatively enquiries can At a General Meeting of the members of the above named company, be made to Katrina Orum by e-mail at katrina.orum@begbies- duly convened and held at Reading Green Park, 200 Brook Drove, traynor.com or by telephone on 029 2089 4270. Green Park, Reading RG2 6UB, on 27 January 2016 the following Dated: 2 February 2016 resolutions were duly passed as special and ordinary resolutions: Simon Stokes, Chairman (2472645) i. That the company be wound up voluntarily. ii. That Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe CW1 6DD be appointed T2472808 D HOPKIN LIMITED liquidator of the company. (Company Number 05006905) At the subsequent meeting of creditors held at the same place on the Registered office: The Old Grain Silo, Flaggrass Hill, March, same date, the resolutions were ratified confirming the appointment of Cambridgeshire, PE15 0BX Michael Gillard as liquidator. At an EXTRAORDINARY GENERAL MEETING of the above named Name of Insolvency Practitioner: Michael Gillard (IP No. 14470) company, duly convened and held at Best Western Plus Orton Hall Address of Insolvency Practitioner: Mackenzie Goldberg Johnson Hotel, The Village, Orton Longeuville, Peterborough, Cambridgeshire, Limited, Scope House, Weston Road, Crewe CW1 6DD PE2 7DN on 26 January 2016 the following resolutions were passed, Samantha Cooke [email protected] tel: 01270 212700 resolution 1 as a special resolution and resolution 2 as an ordinary Peter Cusk, Chairman of both meetings (2472634) resolution. 1) That the Company be wound up voluntarily 2) That Robert Cooksey of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Liquidation by the Court Company for the purposes of such winding up. Contact details: Robert Cooksey (IP No. 9040), Liquidator, APPOINTMENT OF LIQUIDATORS Bridgestones, 125/127 Union Street, Oldham, OL1 [email protected] 1785 3700. Alternative Contact - Ian In2472784 the High Court of Justice Dronsfield No 9464 of 2015 Tony Hopkin (2472808) CENTRAL PAYROLL SPECIALISTS LTD (Company Number 07958752) Registered office: Hollybush House, Unit 1 5a New Road, T.J.2472656 PHILLIPS CONTRACTORS LIMITED Rickmansworth, Hertfordshire, WD3 3EJ (Company Number 02234027) Principal Trading Address: Hollybush House, Unit 1 5a New Road, Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Rickmansworth, Hertfordshire, WD3 3EJ Waterdale, Doncaster, DN1 3HR Notice is hereby given in accordance with Rule 4.106A of the Principal trading address: 4 Westwood Road, Stretford, Manchester, Insolvency Rules 1986 (as amended) that Adrian Allen, of RSM M32 9HX Restructuring Advisory LLP, 4th Floor, Springfield House, 76 At a General Meeting of the members of the above named Company, Wellington Street, Leeds LS1 2AY and Mark Wilson, both of RSM duly convened and held at The Holiday Inn Warrington, Woolston Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A Grange Avenue, Warrington, WA1 4PX on 29 January 2016 at 10.30 4AB, (IP Nos. 008740 and 008612) give notice that they were hereby am the following resolutions were duly passed as a Special appointed Joint Liquidators of the company on 29 January 2016. Resolution and as an Ordinary Resolution respectively: Correspondence address & contact details of case manager: James “That the Company be wound up voluntarily and that Ian Michael Woodhead of RSM Restructuring Advisory LLP, 4th Floor, Springfield Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and Contact Details for Joint Liquidators: Adrian Allen, Tel: 0113 285 9144) are appointed Joint Liquidators of the Company for the purpose 5250. Mark Wilson, Tel: 0203 201 8662 of the voluntary winding up, and that the Joint Liquidators are to act Adrian Allen, Joint Liquidator jointly and severally.” 29 January 2016 (2472784)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472790In the County Court at Chelmsford Name, address & contact details of Liquidator No 9922 of 2015 Primary Office Holder: Lindsay Cooper, Appointed 8 August 2012, ROADRUNNER COACHES LIMITED RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 (Company Number 050555669) 3HF, 0161 830 4031, IP Number: 8931 (2472776) Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Principal trading address: Unit 9 Burnt Mill, Elizabeth Way, Harlow In2472745 the High Court CM20 2HT No 2944 of 2011 In accordance with Rule 4.106A I, James Richard Duckworth, P OLIVEIRA CONSTRUCTION LIMITED Chartered Accountant of Freeman Rich, 284 Clifton Drive South, (Company Number 06138974) Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA give notice that I have been appointed as Liquidator in the above Principal trading address: 38 The Fairway, Northwood, Middlesex matter on 27 January 2016. HA6 3DY Creditors of the Company are required to send in their full names, Notice is hereby given, pursuant to Section 146 of the Insolvency Act address and descriptions, full description of their debts or claims and 1986, that a final meeting of the creditors of the above named the name and address of their Solicitors (if any) to the Liquidator of company will be held at 1 Kings Avenue, Winchmore Hill, London N21 the Company, and if so required in writing, to prove their debts or 3NA on 5 April 2016 at 10.30 am, for the purpose of receiving the claims at such time and place as shall be specified in such notice, or Liquidator’s report of the winding up and to determine whether the in default shall be excluded from the benefit of any distribution. Liquidator should be granted his release under section 174 of the Notice is also hereby given that the Liquidator does not propose to Insolvency Act 1986. hold a general meeting of the Company’s creditors for the purpose of A Creditor entitled to attend and vote may appoint a proxy to attend establishing a liquidation committee. However, under Section 141(2) and vote on his behalf. A Proxy need not be a creditor. Proxies to be of the Insolvency Act 1986 a creditor may request that a meeting be used at the meeting must be lodged with the Liquidator at his summoned if the request is made with the concurrence of at least registered office at 1 Kings Avenue, Winchmore Hill, London N21 10%, in value, of the Company’s creditors (including the creditor 3NA, no later than 12 noon on the business day before the meeting. making the request). Date of Creditors Meeting: 5 April 2016 Further information on this case is available from Dawn Morris of Time of Creditors Meeting: 10.30 am Freeman Rich, Tel: 01253 712231. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 N21 3NA 28 January 2016 (2472790) Ninos Koumettou, IP number: 002240, Liquidator appointed by the Court, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 8370 7250. Email address: [email protected]. Alternative In2473035 the High Court of Justice contact for enquiries: Kerri Cramphorn (2472745) No 8559 of 2015 WAVERLEY SUSTAINABLE MATERIALS LIMITED (Company Number 06639734) MEETINGS OF CREDITORS Registered office: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR In2472742 the High Court of Justice Principal Trading Address: Amelia House, Crescent Road, Worthing, No 5034 of 2014 West Sussex, BN11 1QR GLOBE METRO LIMITED Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency (Company Number 1257274) Rules 1986 (as amended), that Michael Colin John Sanders, of MHA Registered office: Room D, 10/F, Tower A, Billion Centre, 1 Wang MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Kwong Road, Kowloon Bay, Kowloon, Hong Kong Street, London, EC4V 6BJ, (IP No. 8698), has been apppointed Principal trading address: Room D, 10/F, Tower A, Billion Centre, 1 Liquidator to the Company by the Secretary of State on 19 January Wang Kwong Road, Kowloon Bay, Kowloon, Hong Kong 2016. Notice is hereby given that a General Meeting of creditors of the For further details contact: Michael Sanders, Email: above named company will be held at Smart Insolvency Solutions [email protected] Optional alternative contact name: Nigel Limited, 1 Castle Street, Worcester, WR1 3AA on 26 February 2016 at Nutting, Tel: 020 7429 3493, Email: [email protected] 10:30am for the purpose of fixing the basis of the Joint Liquidators' Michael Sanders, Liquidator remuneration in accordance with Rule 4.127 of the Insolvency Rules 19 January 2016 (2473035) 1986, as amended, and agreeing the Joint Liquidators' Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with FINAL MEETINGS the Joint Liquidators at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, WR1 3AA by no later than 12.00 noon on the In2472776 the High Court of Justice business day preceding the meeting. No 2794 of 2012 Office Holder Details: Andrew Shackleton and Colin Nicholls (IP GRIMWOOD & DIX LIMITED numbers 9724 and 9052) of Smart Insolvency Solutions Ltd, 1 Castle (Company Number 01498428) Street, Worcester WR1 3AA. Date of Appointment: 3 December 2014. Registered office: RSM Restructuring Advisory LLP, 3 Hardman Further information about this case is available from Harriet Barnes at Street, Manchester M3 3HF the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at Principal trading address: Tudor House, Tudor Industrial Estate, [email protected]. Ashton Street, Dukinfield, SK16 4RN Andrew Shackleton and Colin Nicholls, Joint Liquidators (2472742) Nature of business: Installation electrical wiring etc Who summoned the meeting: The Liquidator Purpose of meeting: To receive the liquidator's report of the winding PETITIONS TO WIND-UP up and consider granting the Liquidator his release under Section 174 of the Insolvency Act 1986 (as amended). In2473001 the High Court of Justice (Chancery Division) Venue fixed for meeting: 3 Hardman Street, Manchester, M3 3HF Companies CourtNo 000008 of 2016 Date of Meeting: 1 April 2016 at 12:00 PM In the Matter of EXCEPTIONAL TRADING LIMITED Date and time by which proofs of debt and proxies and must be (Company Number 04031746) lodged: 12:00 PM on 31 March 2016 Previous Name of Company: Hamilton & Palmer (City) Limited Place at which they must be lodged: 3 Hardman Street, Manchester and in the Matter of the INSOLVENCY ACT 1986 M3 3HF Correspondence address & contact details of case manager: David Pritchard, 0161 830 4000, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 43 COMPANIES

A Petition to wind up the above-named Company of Registered No. A Petition to wind up the above-named Company Registered No: 04031746, Flat 2, 29-31 High Street, London E17 7AD, presented on 08933110, Mined in England Limited of Albury Mill, Mill Lane, 4 January 2016 by BRITISH GAS TRADING LIMITED Registered No. Chilworth, Guildford GU4 8RU presented on 18 December 2015 by 03078711 Millstream, Maidenhead Road, Windsor, Berkshire, SL4 DAVID UNWIN of 6 Woodleighton Grove, Uttoxeter, Staffordshire 5GD, claiming to be a Creditor of the Company, will be heard at The ST14 8BX claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on 1NL, on 22 February 2016, at 10.30 am (or as soon thereafter as the 15 February 2016 at 10.00 am (or as soon thereafter as the Petition Petition can be heard). 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 his Solicitor in accordance with Rule 4.16 by 1600 hours on 19 February 2016. 1600 hours on 12 February 2016. The Petitioner’s Solicitor is Bond Dickinson LLP, Ballard House, West The Petitioner’s Solicitor is Clark Wilmott LLP, 138 Wdmund Street, Hoe Road, Plymouth PL1 3AE Birmingham B3 2ES. (Ref STEPHANIE SLINN.) 25 January 2016 (2473001) 1 February 2016 (2473027)

2472759In the High Court of Justice, Chancery Division In2472807 the High Court of Justice (Chancery Division) Companies CourtNo 009554-CR of 2015 Leeds District RegistryNo 1179 of 2015 In the Matter of J MATTHEWS & SONS BUILDERS LIMITED In the Matter of RENTAL INVESTMENTS LIMITED (Company Number 09363743) (Company Number 07292542) and in the Matter of the THE INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company whose registered A petition to wind up the above named company Rental Investments office is situate 19 Rowan Close, Desborough, Kettering, Limited (CO REF NO 07292542) of Management Suite, Chengate Northamptonshire, NN14 2GP, and whose last known trading address House, Pepper Road, Leeds, LS10 2RU and presented on 23 is 6 Cockayne Close, Rothwell, Kettering, NN14 6GZ presented on 15 December 2015 by LEEDS CITY COUNCIL (claiming to be a creditor December 2015, by JEWSON LTD, Saint-Gobain House, Binley of the company) will be heard at Leeds District Registry, The Business Park, Coventry, CV3 2TT, claiming to be a Creditor of the Courthouse, Oxford Row, Leeds on 8 March 2016 at 10.30 am (or as Company will be heard at, The Royal Courts of Justice, The Rolls soon thereafter as the petition can be heard)]. Building, Fetter Lane, London, EC4A 1NL, on 22 February 2016 at Any person intending to appear on the hearing of the petition (whether 10.30 am (or as soon thereafter as the Petition can be heard). to support or oppose it) must give notice of intention to do so to the Any person intending to appear on the Hearing of the Petition Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 7 (whether to support or oppose it) must give Notice of Intention to do March 2016. so to the Petitioner or their Solicitors in accordance with Rule 4.16 by The Petitioning creditor’s/Petitioner’s solicitors are Weightmans LLP, 16.00 hours on the 19 February 2016. Westgate Point, Westgate, Leeds, LS1 2AX. (Reference: AE/ The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 33832/68/PRA.) Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Reference: 1 February 2016 (2472807) AJH/JMAT004. 01 February 2016 (2472759) In2472735 the High Court of Justice (Chancery Division) Companies CourtNo 8899 of 2015 In2472805 the High Court of Justice, Chancery Division In the Matter of ST ALEX LIMITED Companies CourtNo 000087 of 2016 (Company Number 06902392) In the Matter of MILLENNIUM KITCHEN SERVICES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 8297724) No: CR-2015-8899 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company, Registration CR-2016-000087 number: 06902392 of Comer Business and Innovation Centre Building A Petition to wind up the above company Millennium Kitchen Services 3, North London Business Park, Oakleigh Road South, New Limited, registered number 8297724 of Sam & Co, Fleming Farm Southgate, London, N11 1GN presented on 10 November 2015 by Cottages, Flemings Farm Lane, Leigh on Sea, Essex SS9 5QT, MARK WILLIS, the Supervisor of the Company’s Voluntary presented on the 7th January 2016 by SOUTH ESSEX Arrangement, will be heard at The Rolls Building, 7 Rolls Building, STOCKHOLDERS LIMITED T/A IMS of Metalstock House, 5 Vanguard Fetter Lane, London, EC4A 1NL: Way, Shoeburyness, Southend on Sea, Essex, SS93 9RE claiming to Date: 22 February 2016 be a creditor of the company will be heard at The Royal Courts of Time: 10.30 am Justice, The Rolls Building 7, The Rolls Building, Fetter Lane, London, (or as soon thereafter as the Petition can be heard) EC4A 1NL. Date 22nd February 2016. Time 10:30 am (or as soon Any person intending to appear on the hearing of the Petition 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 his/its solicitors in accordance with rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on 19 February 2016. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by The Petitioner’s solicitor is Isadore Goldman, 12 Bridewell Place, 16:00 hours on the 19th February 2016 London, EC4V 6AP (COM001/11.). Solicitor’s name: Roythornes Limited, Enterprise Way, Pinchbeck, 26 January 2016 (2472735) Spalding PE11 3YR. Telephone: 01775 764157, email: [email protected] Reference Number: DBT/LMW/ SOU0053-0624. In2472734 the High Court of Justice (Chancery Division) 2 February 2016 (2472805) Manchester District RegistryNo 3322 of 2015 In the Matter of STANOAK CONSTRUCTION LIMITED (Company Number 07800896) In2473027 the High Court of Justice (Chancery Division) Previous Name of Company: Allston Construction (UK) Limited Birmingham District RegistryNo 6604 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of MINED IN ENGLAND LIMITED A Petition to wind up the above named company Stanoak (Company Number 08933110) Construction Limited (formerly Allston Construction (UK) Limited) of and in the Matter of the INSOLVENCY ACT 1986 10 Harmer Street, Gravesend, Kent, England, DA12 2AX (Registered Office) presented on 22nd December 2015 by STAR PLATFORMS LIMITED, of 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire,

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

SG14 1HD (Registered Office) claiming to be a creditor of the The Petitioner’s Solicitor is PDT Solicitors, Premier House, 36-48 Company will be heard at The Manchester District Registry at Queen Street, Horsham, West Sussex RH13 5AD. (Ref BA/ Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, VEN00004/0602.) M60 9DJ, on Monday 7th March 2016 at 1000 hours (or as soon 2 February 2016 (2472738) thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support it or oppose it) must give notice of intention to do WINDING-UP ORDERS so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 4th March 2016. ABRAXA2473028 STAFF LIMITED A copy of the Petition will be supplied by the undersigned on payment (Company Number 06815894) of the prescribed charge. Registered office: ALMA PARK, WOODWAY LANE, CLAYBROOKE Keystone Law Limited, Audley House, 13 Palace Street, London PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB SW1E 5HX. (Reference: NMF/ACM/STA62/2.) Solicitors for the In the Birmingham District Registry Petitioner. (2472734) No 6541 of 2015 Date of Filing Petition: 11 November 2015 Date of Winding-up Order: 27 January 2016 2472746In the High Court of Justice (Chancery Division) J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Manchester District RegistryNo 3295 of 2015 telephone: 01223 324480 In the Matter of THE E-TAIL GROUP LTD Capacity of office holder(s): Official Receiver (Company Number 8184443) 27 January 2016 (2473028) Trading Name: Direct Corban UK Ltd and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 8184443, 2 BROOK2472806 PROPERTIES (BIRMINGHAM) LIMITED Crook Street, Chester, CH1 2BE presented on 17 December 2015 by (Company Number 5900520) STRIPE PAYMENTS EUROPE LIMITED (A Wholly Owned Subsidiary Registered office: R L K Solicitors Ltd, 24-26 Calthorpe Road, of Strip Inc), c/o A & L Goodbody, IFSC, Korth Wall Quay, Dublin 1, Edgbaston, BIRMINGHAM, B15 1RP claiming to be a Creditor of the Company will be heard at Manchester In the Birmingham District Registry District Registry, 1 Bridge Street West, Manchester M60 9DJ on 22 No 6145 of 2015 February 2016 at 10.00 am (or as soon thereafter as the Petition can Date of Filing Petition: 19 March 2015 be heard). Date of Winding-up Order: 27 January 2016 Any person intending to appear on the hearing of the Petition G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, (whether to support or oppose it) must give notice of intention to do telephone: 0118 958 1931, email: [email protected] so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 1600 hours on 19 February 2016. 27 January 2016 (2472806) The Petitioner’s Solicitor is Nabarro LLP, 1 South Quay, Victoria Quays, Sheffield S2 5SY 2 February 2016 (2472746) 2472740BROOKVALE PUB COMPANY LTD (Company Number 08234249) Registered office: The Brookvale, Slade Road, Birmingham, B23 7PX In2472775 the High Court of Justice (Chancery Division) In the County Court at Central London Companies CourtNo 149 of 2016 No 004412 of 2015 In the Matter of UNIVERSAL FRUIT (UK) LIMITED Date of Filing Petition: 25 June 2015 (Company Number 08264108) Date of Winding-up Order: 25 January 2016 and in the Matter of the INSOLVENCY ACT 1986 G O'HareNorthampton County Court, Guildhall Road, Northampton, CR No. 2016/149 NN1 1DN, telephone: 0121 698 4000 A Petition to wind up the above-named Company of Stand 84, New Capacity of office holder(s): Liquidator Spitalfields Market, London, E10 5SL presented on 11th January 2016 25 January 2016 (2472740) by PETER EVANS (FRUIT BUYERS) LIMITED of 11 Queens Road, Brentwood, Essex, CM14 4HE, claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Companies ENTEROPII2472845 LIMITED Court, Rolls Building, Fetter Lane, London EC4A 1NL, on 29th (Company Number 08332977) February 2016 at 10.30 am (or as soon thereafter as the Petition can Trading Name: ENTEROPII LIMITED be heard). Any person intending to appear on the hearing of the Previous Name of Company: None known Petition (whether to support or oppose it) must give notice of intention Registered office: 56 Glendale Close, Carlton, NOTTINGHAM, NG4 to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours 4FD on 26th February 2016. (2472775) In the High Court Of Justice No 009396 of 2015 Date of Filing Petition: 8 December 2015 In2472738 the High Court of Justice (Chancery Division) Date of Winding-up Order: 25 January 2016 Companies CourtNo 6600 of 2015 Date of Resolution for Voluntary Winding-up: 25 January 2016 In the Matter of V10 POLYMERS LIMITED A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (Company Number 04285923) 0115 852 5000, email: [email protected] and in the Matter of the INSOLVENCY ACT 1986 Capacity of office holder(s): Official Receiver A Petition to wind up the above-named Company (registered number 25 January 2016 (2472845) 04285923) of Rockcliffe Works, Paterson Street, Blackburn, Lancashire BB2 3SP, presented on 6 October 2015 by ABN AMRO COMMERCIAL FINANCE PLC a Company registered in England with LITTLEFIELD2472844 & CO LIMITED Company No 02281768, whose registered address is at Sheencroft (Company Number 07497336) House, 10-12 Church Road, Haywards Heath, West Sussex RH16 Registered office: SUITE 111 BUILDING B115, Bedford Business 3SN, claiming to be a Creditor of the Company, will be heard at The Park, Thurleigh, BEDFORD, MK44 2YP Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 15 In the County Court at Bedford February 2016, at 10.30 am (or as soon thereafter as the Petition can No 90 of 2015 be heard). Date of Filing Petition: 12 November 2015 Any person intending to appear on the hearing of the Petition Date of Winding-up Order: 14 January 2016 (whether to support or oppose it) must give notice of intention to do G O'HareThe Insolvency Service, Cannon House, 18 The Priory so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 1600 hours on 12 February 2016. email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 45 COMPANIES

Capacity of office holder(s): Liquidator SCOTTS2472781 FILM MANAGEMENT LIMITED 14 January 2016 (2472844) (Company Number 04429201) Trading Name: Scotts Film Management Limited Previous Name of Company: None known 2472744LZ LONDON LIMITED Registered office: Radcliffe Dean, Ledborough Gate, (Company Number 07810872) , HP9 2DQ Registered office: C/O LORENZO'S, 1a Pudding Lane, LONDON, In the High Court Of Justice EC3R 8AB No 006494 of 2015 In the High Court Of Justice Date of Filing Petition: 1 October 2015 No 006800 of 2015 Date of Winding-up Order: 25 January 2016 Date of Filing Petition: 14 October 2015 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Date of Winding-up Order: 25 January 2016 2HT, telephone: 0207 637 1110, email: [email protected] K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Capacity of office holder(s): Official Receiver 020 7637 1110 25 January 2016 (2472781) Capacity of office holder(s): Official Receiver 25 January 2016 (2472744) 2472783SUNBEAM SOLAR SOLUTIONS LTD (Company Number 07716271) M2472743 HAJI-KELLA LIMITED Registered office: 2 Chapel Farm, Broad Street Common, Nash, (Company Number 06888891) NEWPORT, NP18 2BE Registered office: c/o Doshi & Co Accountants, A M P House, In the Birmingham District Registry Dingwall Road, CROYDON, CR0 2LX No 6540 of 2015 In the High Court Of Justice Date of Filing Petition: 11 November 2015 No 009423 of 2015 Date of Winding-up Order: 27 January 2016 Date of Filing Petition: 8 December 2015 Date of Resolution for Voluntary Winding-up: 27 January 2016 Date of Winding-up Order: 25 January 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 3ZA, telephone: 029 2038 1300, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 27 January 2016 (2472783) 25 January 2016 (2472743)

TBOSEA2472780 LIMITED NOSTROVIA2472736 LIMITED (Company Number 05952696) (Company Number 07472935) Registered office: 46 Grasmere Gardens, HARROW, HA3 7PT Registered office: 149 North Street, COVENTRY, CV2 3FQ In the High Court Of Justice In the Birmingham District Registry No 009440 of 2015 No 6546 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 13 November 2015 Date of Winding-up Order: 25 January 2016 Date of Winding-up Order: 27 January 2016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, 020 7637 1110 telephone: 01223 324480, email: Capacity of office holder(s): Liquidator [email protected] 25 January 2016 (2472780) Capacity of office holder(s): Official Receiver 27 January 2016 (2472736) THE2472739 WINE REGISTER LIMITED (Company Number 08667779) PARTYWORKS2472774 (EUROPE) LIMITED Registered office: LINDEN HOUSE, COURT LODGE FARM, WARREN (Company Number 02890022) ROAD, CHELSFIELD, KENT, BR6 6ER Registered office: The White House, 19 Ash Street, Ash, In the High Court Of Justice ALDERSHOT, GU12 6LD No 009482 of 2015 In the High Court Of Justice Date of Filing Petition: 11 December 2015 No 009494 of 2015 Date of Winding-up Order: 25 January 2016 Date of Filing Petition: 11 December 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Winding-up Order: 25 January 2016 1XN, telephone: 020 8681 5166, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Official Receiver [email protected] 25 January 2016 (2472739) Capacity of office holder(s): Liquidator 25 January 2016 (2472774) TOTAL2472741 COMPLIANCE LEGAL LTD Registered office: 37a Chippenham Mews, LONDON, W9 2AN SCOTTS2472777 ATLANTIC MANAGEMENT LIMITED In the Liverpool District Registry (Company Number 04590969) No 939 of 2015 Trading Name: SCOTTS ATLANTIC MANAGEMENT LIMITED Date of Filing Petition: 25 November 2015 Previous Name of Company: None known Date of Winding-up Order: 25 January 2016 Registered office: 90 FETTER LANE, LONDON, EC4A 1JP K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: In the High Court Of Justice 020 7637 1110 No 008727 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 3 November 2015 25 January 2016 (2472741) Date of Winding-up Order: 25 January 2016 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110, email: [email protected] UK2472846 ONLINE DIRECT LIMITED Capacity of office holder(s): Official Receiver (Company Number 07494177) 25 January 2016 (2472777) Registered office: Box, 109 Belgrove House, Belgrove Street, LONDON, WC1H 8AA

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Date of Appointment: 29 January 2016 No 009129 of 2015 By whom Appointed: Members (2472503) Date of Filing Petition: 24 November 2015 Date of Winding-up Order: 25 January 2016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: 2472609Name of Company: ASGARD LIMITED 020 7637 1110 Company Number: 05097981 Capacity of office holder(s): Liquidator Registered office: Unit 1, 58 Low Friar Street, Newcastle NE1 5UE 25 January 2016 (2472846) Nature of Business: IT Consultancy Services Type of Liquidation: Members Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 2472779VR WINGS LTD 8HB. Further contact details: Steven Rodden on telephone number (Company Number 07695615) 0141 271 2827 or email [email protected] Registered office: Dashwood House, 69 Old Broad Street, Level 17, Office Holder Number: 9381. LONDON, EC2M 1QS Date of Appointment: 25 January 2016 In the High Court Of Justice By whom Appointed: Members (2472609) No 009284 of 2015 Date of Filing Petition: 2 December 2015 Date of Winding-up Order: 25 January 2016 Company2472608 Number: 05438113 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Name of Company: BV HOTELS LOUGHBOROUGH LIMITED 020 7637 1110 Nature of Business: Hotels and similar accommodation Capacity of office holder(s): Liquidator Type of Liquidation: Members 25 January 2016 (2472779) Registered office: 29 Park Square West, Leeds, LS1 2PQ Principal trading address: 22 High Street, Loughborough, Leicestershire, LE11 2QL WHITE2472786 SPACE COMMUNICATIONS LTD David Wilson,(IP No. 6074) of DFW Associates, 29 Park Square West, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Leeds, LS1 2PQ. Lutterworth, LE17 5FB For further details contact: Kate Blakeway on tel: 0113 390 7940. In the Birmingham District Registry Date of Appointment: 29 January 2016 No 6550 of 2015 By whom Appointed: Members (2472608) Date of Filing Petition: 17 November 2015 Date of Winding-up Order: 27 January 2016 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Company2472507 Number: 04391781 telephone: 01223 324480 Name of Company: CELOTANE LIMITED Capacity of office holder(s): Official Receiver Nature of Business: Consultancy 27 January 2016 (2472786) Type of Liquidation: Members Registered office: SFP, Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Principal trading address: Fernhill, The Spinney, Berkhamsted, Herts, Members' voluntary liquidation HP4 3YS Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 APPOINTMENT OF LIQUIDATORS Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Joanne Davis, telephone Name2472570 of Company: APROTECH LIMITED number 020 7538 2222. Company Number: 05403253 Date of Appointment: 29 January 2016 Registered office: Brunel House, 340 Firecrest Court, Warrington WA1 By whom Appointed: Members (2472507) 1RG Principal trading address: Brunel House, 340 Firecrest Court, Warrington WA1 1RG Company2472506 Number: 03567218 Nature of Business: IT Management and Systems Consultancy Name of Company: CHARTERGROVE DEVELOPMENTS LTD I, Peter Maurice Levy (IP No. 4723) of LA Business Recovery Limited, Nature of Business: Other business support 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT, Type of Liquidation: Members hereby give notice that on 29 January 2016 the above company was Registered office: Eagle Point, Little Park Farm Road, Segensworth, placed into Members’ Voluntary Liquidation and I was appointed as Fareham, Hampshire PO15 5TD its Liquidator. Principal trading address: Byworth Bend, Byworth, Petworth, West This notice is purely formal as the above company is able to pay in full Sussex GU28 0HN all known creditors. It also appears on my firm’s website at Nicola Elaine Layland,(IP No. 017652) of Portland Business & Financial www.labusinessrecovery.com. Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Further information can be requested from Mr Virgil Levy of LA Fareham, Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. Business Recovery Limited at [email protected]; or on 008767) of Portland Business & Financial Solutions Limited, Eagle 01895 819460 (ref: ZZ1850). Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, Peter Maurice Levy, Liquidator. Date of appointment: 29 January PO15 5TD. 2016. Appointed by: Members The Joint Liquidators can be contacted by Email: [email protected] 29 January 2016 (2472570) or Tel: 01489 550440. Alternative contact: Email: [email protected] Date of Appointment: 29 January 2016 Company2472503 Number: 08328482 By whom Appointed: Members (2472506) Name of Company: ARNSBRAE HOUSE CONSULTING LTD Nature of Business: Management Consultancy Type of Liquidation: Members Company2472499 Number: 09358828 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: COLDHARBOUR CONSULTING LTD The Parsonage, Manchester M3 2HW Nature of Business: Management Consultancy Principal trading address: 4 Whitgift Avenue, South Croydon, Surrey Type of Liquidation: Members CR2 6AY Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage The Parsonage, Manchester M3 2HW Chambers, 3 The Parsonage, Manchester M3 2HW. Principal trading address: 13 Coldharbour, London, E14 9NS For further details contact: Katie Dixon, Email: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage [email protected] Tel: 0161 907 4044. Chambers, 3 The Parsonage, Manchester M3 2HW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 47 COMPANIES

For further details contact: Katie Dixon, Email: Company2472545 Number: 06473294 [email protected], Tel: 0161 907 4044. Name of Company: ENAVATE CONSULTING LTD Date of Appointment: 29 January 2016 Nature of Business: Management Consultancy By whom Appointed: Members (2472499) Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW 2472533Company Number: 05946788 Principal trading address: Old House Barn, Rocky Lane, Haywards Name of Company: COOLESELECTION LIMITED Heath, West Sussex, RH16 4RW Nature of Business: Recruitment John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Type of Liquidation: Members Chambers, 3 The Parsonage, Manchester M3 2HW. Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge For further details contact: Katie Dixon, Email: House, 23 Duke Street, Reading, RG1 4SA. (Formerly) The Long [email protected], Tel: 0161 907 4044. House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, Date of Appointment: 01 February 2016 OX12 0EY By whom Appointed: Members (2472545) Principal trading address: The Long House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, OX12 0EY Gareth Wyn Roberts,(IP No. 8826) and Paul William Ellison,(IP No. Company2472504 Number: OC332751 007254) both of KRE Corporate Recovery LLP, Dukesbridge House, Name of Company: ENERGYEXCEL LLP 23 Duke Street, Reading RG1 4SA. Nature of Business: Provision of services to optimise plant operation, For further details contact the Joint Liquidators, Email: reliability and efficiency of all utilities [email protected] or telephone 01189 479090. Alternative contact: Type of Liquidation: Members' Voluntary Liquidation Lee Lloyd Registered office: 5 Pullman Court, Great Western Road, Gloucester, Date of Appointment: 01 February 2016 GL1 3HD By whom Appointed: Members (2472533) Principal trading address: Formerly: 60 Buckingham Palace Road, London, SW1W OAH Timothy Colin Hamilton Ball of Mazars LLP, 90 Victoria Street, Bristol Company2472536 Number: 07505900 BS1 6DP Name of Company: CRYSTALLISED SOLUTIONS LIMITED Office Holder Number: 8018. Nature of Business: IT Consultancy Date of Appointment: 1 February 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Further information about this case is available from the offices of London E14 9XQ Mazars LLP on 0117 928 1700. (2472504) Principal trading address: Flat 3, 1 Greencroft Gardens, London NW6 3LP Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Company2472610 Number: 07889185 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Name of Company: F MCLEMAN SERVICES LIMITED Further details contact: Robert Welby or Lauren Matlock, Tel: 020 Nature of Business: Legal Consultancy 7538 2222. Type of Liquidation: Members Date of Appointment: 29 January 2016 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, By whom Appointed: Members (2472536) London E14 9XQ Principal trading address: 1 Homewood Road, St Albans, AL1 4BE Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Company2472546 Number: 05430338 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Name of Company: DICE WORKS LIMITED For further details contact: Robert Welby or Lauren Matlock, Nature of Business: IT Consultancy Activities telephone number 020 7538 2222. Type of Liquidation: Members Date of Appointment: 28 January 2016 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 By whom Appointed: Members (2472610) The Parsonage, Manchester M3 2HW Principal trading address: Flat 8 Noble House, 2 Shelford Place, London, N16 9HS Name2472544 of Company: HARDY CAPITAL LIMITED John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Company Number: 07406747 Chambers, 3 The Parsonage, Manchester M3 2HW. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA For further details contact: Katie Dixon, Email: Principal trading address: 10 Woodlands Avenue, Poole, Dorset BH15 [email protected] Tel: +44 (0161) 907 4044 4EE Date of Appointment: 29 January 2016 Type of Liquidation: Members By whom Appointed: Members (2472546) Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 020 8370 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja Company2472548 Number: 04306821 Office Holder Number: 002240. Name of Company: DUNCAN CLARK ASSOCIATES LIMITED Date of Appointment: 27 January 2016 Nature of Business: Holding Company By whom Appointed: Members (2472544) Type of Liquidation: Members' Voluntary Liquidation Registered office: Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Name2472551 of Company: HMF TEST SOLUTIONS LIMITED Principal trading address: Centurion House, 136-142 London Road, Company Number: 07566804 St Albans, Herts AL1 1PQ Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 5PA 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: Geneva Lodge, Mason Dieu, Richmond, Office Holder Number: 8760. DL10 7AY Date of Appointment: 21 January 2016 Nature of Business: Other Information Technology Service Activities By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Julie Jackson at Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, the offices of Carter Clark on 020 8559 5086 quoting case reference Heskin PR7 5PA. Administrator: John-Paul Lander. Contact Details: DCA2015. (2472548) 01257 452021 Office Holder Number: 8820. Date of Appointment: 26 January 2016 By whom Appointed: Members (2472551)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472502Company Number: 07481836 By whom Appointed: Members (2472611) Name of Company: IMPROVING CARE LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members' Voluntary Liquidation Company2472505 Number: 05709496 Registered office: 311 High Road, Loughton, Essex IG10 1AH Name of Company: MIDLANDS DERMATOLOGY LIMITED Principal trading address: 1 Strathmore Cottages, Walkley Wood, Nature of Business: Medical Nailsworth, Stroud, Gloucestershire GL6 0RZ Type of Liquidation: Members' Voluntary Liquidation Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Registered office: 59 Worcester Road, Bromsgrove B61 7DN Loughton, Essex IG10 1AH Principal trading address: Abbey House, 105 Abbey Street, Nuneaton Office Holder Number: 8807. CV11 5BX Date of Appointment: 21 January 2016 Timothy James Heaselgrave of The Timothy James Partnership By whom Appointed: Members Limited, 59 Worcester Road, Bromsgrove B61 7DN Further information about this case is available from Jennifer Munday Office Holder Number: 9193. at the offices of ThorntonRones Limited on 020 8418 9333. (2472502) Date of Appointment: 21 January 2016 By whom Appointed: Members Further information about this case is available from the offices of The 2472550Company Number: 06805542 Timothy James Partnership Limited at Name of Company: JD ELLIOTT CONSULTING LIMITED [email protected]. (2472505) Nature of Business: Management Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH Name2472535 of Company: MIDSUMMER ASSETS LIMITED Principal trading address: 17 The Ridgeway, Southgate, London N14 Company Number: 09848995 6NX Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Principal trading address: Dormant Company Loughton, Essex IG10 1AH Nature of Business: Holding Company Office Holder Number: 8807. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 25 January 2016 Peter Richard James Frost, Hazlewoods LLP, Staverton Court, By whom Appointed: Members Staverton, Cheltenham GL51 0UX Further information about this case is available from Jennifer Munday Office Holder Number: 8935. at the offices of ThorntonRones Limited on 020 8418 9333. (2472550) Date of Appointment: 20 January 2016 By whom Appointed: Members For further information please contact Peter Frost on 01242 680000, Company2472549 Number: 05639039 or by email at [email protected] (2472535) Name of Company: K A GARRETT LIMITED Nature of Business: Business Consulting Type of Liquidation: Members Company2472508 Number: 09300403 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: OH PHARMA CONSULTING LTD The Parsonage, Manchester M3 2HW Nature of Business: Clinical Research Principal trading address: Cotswold, Leighton Road, Parkgate, South Type of Liquidation: Members Wirral, CH64 3SW Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage The Parsonage, Manchester M3 2HW Chambers, 3 The Parsonage, Manchester M3 2HW. Principal trading address: 60 Windmill Road, Hampton Hill, Hampton, For further details contact: Katie Dixon, Email: Middlesex, TW12 1QU [email protected] Tel: +44 (0161) 907 4044 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Date of Appointment: 01 February 2016 Chambers, 3 The Parsonage, Manchester M3 2HW. By whom Appointed: Members (2472549) For further details contact: Katie Dixon, Email: [email protected], Tel: 0161 907 4044. Date of Appointment: 28 January 2016 Company2472555 Number: 07425846 By whom Appointed: Members (2472508) Name of Company: LANTERN SOLUTIONS LTD Nature of Business: Information technology consultancy activities Type of Liquidation: Members Company2472500 Number: 07418413 Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 Name of Company: PH BUSINESS SERVICES LIMITED 4LL Nature of Business: Financial Management Principal trading address: 4 Scandrett Street, Wapping, London, E1W Type of Liquidation: Members' Voluntary Liquidation 2UP Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both St Albans, Herts AL1 5JN of BM Advisory, 82 St John Street, London, EC1M 4JN. Principal trading address: (Former): 15 Wildwood Road, Hampstead For further details contact: Michael Solomons, Andrew Pear or Alex Garden Suburb, London, NW11 6UL Bellamy at BM Advisory, Tel: 020 7549 2932 Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Date of Appointment: 29 January 2016 Road, St. Albans, Herts AL1 5JN By whom Appointed: Members (2472555) Office Holder Number: 6055. Date of Appointment: 2 February 2016 By whom Appointed: Members Company2472611 Number: 06300716 Further information about this case is available from the offices of Name of Company: LONDON CRYSTAL DIGITAL TECHNOLOGY Sterling Ford on 01727 811 161 or at [email protected]. CO., LTD (2472500) Nature of Business: Information Technology Services Type of Liquidation: Members Registered office: 5 New Street Square, London EC4A 3TW Principal trading address: 5 New Street Square, London EC4A 3TW Kenneth William Touhey,(IP No. 8369) of Insolvency and Recovery Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY. For further details contact: Vanessa Blackwell, Tel: 01903 239313, Email: [email protected] Date of Appointment: 29 January 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 49 COMPANIES

Company2472552 Number: 00155834 Office Holder Numbers: 002748 and 009123. Name of Company: PINCO 4789 LIMITED Date of Appointment: 26 January 2016 Previous Name of Company: Hull Blyth & Company, Limited By whom Appointed: Members Nature of Business: Combined Office Administrative Service Activities Further details: Any person who requires further information may Type of Liquidation: Members contact the Joint Liquidator by telephone on 01702 467255. Registered office: 3rd Floor Palladium House, 1-4 Argyll Street, Alternatively enquiries can be made to Jodie Thompson by email at London W1F 7LD [email protected] or by telephone on 01702 Principal trading address: 4th Floor, The Grand Oyeeman, Liberation 467255 (2472556) Link, Accra, Ghana Rishi Karia,(IP No. 15890) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden Company2472612 Number: 04718895 City, Hertfordshire, AL7 1TS. Name of Company: S P C HAULAGE LIMITED For further details contact: Adam Silver, Tel: 01707 566 051, Email: Nature of Business: Freight transport by road [email protected] Type of Liquidation: Members Date of Appointment: 26 January 2016 Registered office: Bridge House, 2 Bridge Avenue, Maidenhead, By whom Appointed: Members (2472552) Berkshire, SL6 1RR Principal trading address: 51 Cadwell Drive, Maidenhead, Berkshire Robert Christopher Keyes,(IP No. 8841) and Gareth Wyn Roberts,(IP 2472547Name of Company: PIONEER MARINE LIMITED No. 8826) both of KRE Corporate Recovery LLP, Dukesbridge House, Company Number: 08428612 23 Duke Street, Reading RG1 4SA. Registered office: 2 Chaytor Court, Tunstall, Richmond, North For further details contact: Robert Keyes, Email: Yorkshire, DL10 7QS [email protected], Alternative contact: Principal trading address: 2 Chaytor Court, Tunstall, Richmond, North [email protected] Yorkshire, DL10 7QS Date of Appointment: 01 February 2016 Nature of Business: Subsea Consultant By whom Appointed: Members (2472612) Type of Liquidation: Members Constantinos Pedhiou, Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, Telephone no.: 020 8150 3730, Alternative Company2472543 Number: 04373239 contact for enquiries on proceedings: [email protected] Name of Company: TAVISTOCK WINDOWS LIMITED Office Holder Number: 014852. Nature of Business: Other building completion and finishing Date of Appointment: 1 February 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2472547) Registered office: 3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire AL3 4PA Principal trading address: 3 College Yard, Lower Dagnall Street, St Company2472553 Number: 08720215 Albans, Hertfordshire AL3 4PA Name of Company: RESOLVA IT LTD Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Nature of Business: Info Technology Consultancy Activities Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Type of Liquidation: Members Office Holder Number: 10372. Registered office: 48B Melbourne Grove, London, SE2 8QY Date of Appointment: 1 February 2016 Principal trading address: 48B Melbourne Grove, London, SE2 8QY By whom Appointed: Members Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Further information about this case is available from Laura Taylor at West George Street, Glasgow, G2 2ND. the offices of Maidment Judd on 01582 469700. (2472543) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Date of Appointment: 29 January 2016 Company2472576 Number: 08737066 By whom Appointed: Members (2472553) Name of Company: TRAVEL PROJECT LTD Nature of Business: Management Consultancy Type of Liquidation: Members Company2472554 Number: 05511234 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: RICHMOND INTERNATIONAL GEOSCIENCE The Parsonage, Manchester, M3 2HW LIMITED Principal trading address: 4 Winterpit Close, Mannings Heath, Nature of Business: Financial Consultancy Horsham, West Sussex, RH13 6JY Type of Liquidation: Members' Voluntary Liquidation John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Registered office: Recovery House 15-17 Roebuck Road Hainault Chambers, 3 The Parsonage, Manchester M3 2HW. Business Park IIford, Essex IG6 3TU For further details contact: Katie Dixon, email: Principal trading address: 21 Beresford Avenue, Twickenham, [email protected] or telephone + 44 (0161) 907 4044 Middlesex TW1 2PY Date of Appointment: 29 January 2016 Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, By whom Appointed: Members (2472576) 15-17 Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: 8760. Date of Appointment: 26 January 2016 Company2472654 Number: 01260420 By whom Appointed: Members Name of Company: VELTSHAW BUILDERS LIMITED Further information about this case is available from Julie Jackson at Nature of Business: House Builders the offices of Carter Clark on 020 8559 5086 quoting ref: RIG2015. Type of Liquidation: Members' Voluntary Liquidation (2472554) Registered office: Station Yard, Pentney Road, Narborough, King's Lynn PE32 1TE Name2472556 of Company: RMP LONDON LIMITED Principal trading address: Station Yard, Pentney Road, Narborough, Company Number: 08792087 King's Lynn PE32 1TE Trading Name: RMP London Limited John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP, Registered office: 249 Cranbrook Road, Ilford, Essex IG1 4TG Kendal House, 41 Scotland Street, Sheffield S3 7BS Principal trading address: Estate House, 201 High Road, Chigwell, Office Holder Numbers: 5544 and 9481. Essex IG7 5BJ Date of Appointment: 27 January 2016 Nature of Business: Property Investment By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from John Russell at Jamie Taylor and Louise Donna Baxter, Begbies Traynor (Central) LLP, the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 [email protected]. (2472654) 2EG

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2472574 Number: 03876208 FINAL MEETINGS Name of Company: VELTSHAW DEVELOPMENTS LIMITED Nature of Business: Property Developers AINSTY2472602 CONSULTING LIMITED Type of Liquidation: Members' Voluntary Liquidation (Company Number 08577166) Registered office: Station Yard, Pentney Road, Narborough, King's Trading name/style: Ainsty Consulting Limited Lynn, PE32 1TE Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe, Principal trading address: Station Yard, Pentney Road, Narborough, North Lincolnshire DN15 9YG King's Lynn, PE32 1TE Principal trading address: Oak House, Bolton Percy, York YO23 7AL John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP, Notice is hereby given pursuant to Section 94 of the Insolvency Act Kendal House, 41 Scotland Street, Sheffield S3 7BS 1986 that a final meeting of the members will be held at the offices of Office Holder Numbers: 5544 and 9481. Redman Nichols Butler, Westminster Business Centre, Nether Date of Appointment: 27 January 2016 Poppleton, York YO26 6RB on 13 April 2016 at 10.00 am for the By whom Appointed: Members purpose of having an account laid before them showing the manner in Further information about this case is available from John Russell at which the winding-up has been conducted and the company’s the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at property disposed of and to receive any explanation which may be [email protected]. (2472574) given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 2472567Company Number: 03061309 noon on the last business day before the meeting in order to be Name of Company: VIRGIN RETAIL LIMITED entitled to vote at the meeting. Principal trading address: The Battleship Building, 179 Harrow Road, Liquidators’ names and address: M R Neumegen and A J Nichols, W2 6NB Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire Company Number: 02733493 DN15 9YG. T: 01724 230 060, Office holder numbers: 15210 and Name of Company: VIRGIN HEALTH CLUBS HOLDINGS LIMITED 8367. Date of appointment: 13 July 2015 Principal trading address: The School House, 50 Brook Green, M R Neumegen, Joint Liquidator London W6 7RR 27 January 2016 (2472602) Company Number: 03145531 Name of Company: CRAWLEY BUSINESS QUARTER LIMITED Principal trading address: Trading Address:The School House, 50 ALADINSANE2472650 LIMITED Brook Green, London W6 7RR (Company Number 09053359) Company Number: 03066297 Registered office: 66 Prescot Street, London, E1 8NN Name of Company: VIRGIN CINEMAS GROUP LIMITED Principal trading address: 245 Kennington Road, London, SE11 6BY Principal trading address: The School House, 50 Brook Green, Notice is hereby given that a final meeting of the members of London W6 7RR Aladinsane Limited will be held at 10.00am on 11 March 2016 at the Company Number: 03155890 offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 Name of Company: MOWBURY LIMITED 8NN. Principal trading address: The School House, 50 Brook Green, The meeting is called pursuant to Section 94 of the Insolvency Act London W6 7RR 1986 for the purpose of receiving an account of the Liquidators’ acts Company Number: 02456794 and dealings and of the conduct of the winding up. A member entitled Name of Company: VIRGIN PROPERTIES LIMITED to attend and vote is entitled to appoint a proxy to attend and vote in Nature of Business: Financial Intermediation, Except Insurance and their place. A proxy need not be a member. Proxies to be used at the Pension Funding (Holding Company) Non Trading, Holding meeting and hitherto unlodged proofs must be returned to the offices companies, of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no Type of Liquidation: Members' Voluntary Liquidation later than 12.00 noon on the working day immediately before the Registered office: The Battleship Building, 179 Harrow Road, London, meeting. W2 6NB, Trading Address: 120 Campden Hill Road, London W8 7AR Date of appointment: 18 June 2015. Matthew Robert Haw and Bruce Alexander Mackay of RSM Office Holder details: Carl James Bowles, (IP No. 9709) and John Restructuring Advisory LLP , 25 Farringdon Street, London EC4A Anthony Dickinson, (IP No. 9342) both of Carter Backer Winter LLP, 4AB, 66 Prescot Street, London, E1 8NN Office Holder Numbers: 9627 and 8296. For further details contact: Joint Liquidators on Tel: 020 7309 3800. Date of Appointment: 28 January 2016 Alternative contact: Aron Williams, E: [email protected] Tel: By whom Appointed: Members 020 7309 3863. Further information about this case is available from Samantha Carl James Bowles and John Anthony Dickinson, Joint Liquidators Hawkins at the offices of RSM Restructuring Advisory LLP on 0203 01 February 2016 (2472650) 201 8000. (2472567)

CHAMELEON2472729 GROUP HOLDINGS LTD Company2472568 Number: 05313574 (Company Number 09452056) Name of Company: XCELSYS LIMITED Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Nature of Business: IT Consultancy Southend on Sea, Essex, SS1 1JE Type of Liquidation: Members Principal trading address: 17-19 Smeaton Close, Severalls Industrial Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, Park, Colchester, Essex, CO4 9QY London, E14 9XQ Notice is hereby given that the Liquidator has summoned a final Principal trading address: Elven House, Church Lane, Flyford Flavell, meeting of the Company’s members under Section 94 of the Worcestershire, WR7 4BZ Insolvency Act 1986 for the purpose of receiving the Liquidator’s Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 account showing how the winding-up has been conducted and the Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. property of the Company disposed of. For further details: Robert Welby or Joanne Davis, tel: 020 7538 2222. The meeting will be held at 3rd Floor, Princess Caroline House, 1 High Date of Appointment: 30 January 2016 Street, Southend on Sea, Essex, SS1 1JE on 14 April 2016 at 10.00 By whom Appointed: Members (2472568) am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE by no later than 12.00 noon on the business day prior to the day of the meeting. Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Date of appointment: 15 June 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 51 COMPANIES

For further details contact the Liquidator on 01702 338 923 Alternative Notice is hereby given, pursuant to Section 94 of the Insolvency Act contact: Katie Ballam 1986, that a final meeting of members of the above named Company Darren Wilson, Liquidator will be held at the offices of Cooper Young, Hunter House, 109 01 February 2016 (2472729) Snakes Lane West, Woodford Green, Essex, IG8 0DY on 21 March 2016 at 10.30 am for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the 2472652ESPN CLASSIC SPORT LTD. property of the Company has been disposed of, and of hearing any (Company Number 04160533) explanation given by the Liquidator, and considering the release of Previous Name of Company: Ece Productions Limited the Liquidator. A member entitled to attend and vote at the above Registered office: Hill House, 1 Little New Street, London, EC4A 3TR meeting may appoint a proxy to attend and vote instead of him. It is Principal trading address: 3 Queen Caroline Street, Hammersmith, not necessary for the proxy holder to be a member. Proxies for use at London, W6 9PE the meeting must be lodged at the address shown above no later than Notice is hereby given, pursuant to Section 94 of the Insolvency Act 12.00 noon on the business day before the meeting. 1986 (as amended), that a final General Meeting of the Company will Date of appointment: 9 February 2015. be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, 3BQ on 21 March 2016 at 10.00 am, for the purpose of receiving an Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 account showing the manner in which the winding up has been 0DY conducted and the property of the Company disposed of, and of For further details contact: Paula Bates, Email: [email protected] or hearing any explanation that may be given by the Joint Liquidators. on tel: 020 8498 0163 The meeting will also consider and, if thought fit, pass the following Zafar Iqbal, Liquidator ordinary resolution: “That the Joint Liquidators’ statement of account 22 February 2016 (2472577) for the period of the liquidation be approved.” Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need 2472617K2 PROPERTY MANAGEMENT LIMITED not be a member of the Company. Proxy forms to be used at the (Company Number 05911132) meeting must be lodged with the Joint Liquidators at Deloitte LLP, PO Registered office: C/O Cowgill Holloway Business Recovery LLP, Box 810, 66 Shoe Lane, London EC4A 3WA no later than 12.00 noon Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on the preceding business day. Principal trading address: Unit 6, Rugby Park, Bletchley Road, Heaton Date of Appointment: 21 April 2015 Mersey, Stockport, SK4 3EJ Office Holder details: Stephen Roland Browne, (IP No. 009281) and Notice is hereby given, pursuant to Section 94 of the Insolvency Act Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte 1986, that a Final Meeting of the Members of the Company will be LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ held at Cowgill Holloway Business Recovery LLP, Regency House, Please contact Lara Rosenbloom on [email protected] or 45-53 Chorley New Road, Bolton, BL1 4QR on 7 April 2016 at on +44 20 7303 5813 for further information. 10.30am, for the purpose of having an account laid before them and Stephen Roland Browne and Christopher Richard Frederick Day, Joint to receive the Joint Liquidator’s report, showing how the winding-up Liquidators of the Company has been conducted and its property disposed of, 01 February 2016 (2472652) and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is GEORGE2472578 TATE CONSULTING LIMITED entitled to appoint a proxy to attend and vote instead of him, and (Company Number 04117192) such proxy need not also be a member. Proxies must be lodged at Registered office: The Copper Room, Deva Centre, Trinity Way, Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Manchester, M3 7BG Chorley New Road, Bolton, BL1 4QR no later than 12.00 noon 6 April Principal trading address: 4 Moss Lane, Blue Hills, Stockport SK7 2016 in order that the member be entitled to vote. 1EH Date of Appointment: 30 January 2015 Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder details: Jason Mark Elliott, (IP No. 009496) and Craig 1986 that a Final Meeting of the members of the Company will be Johns, (IP No. 13152) both of Cowgill Holloway Business Recovery held at Royce Peeling Green Limited, The Copper Room, Deva LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR Centre, Trinity Way, Manchester, M3 7BG on 8 March 2016 at 10.00 For further details contact: The Joint Liquidators, Tel: 0161 827 1200. am for the purpose of having an account laid before them and to Alternative contact: Email: [email protected], Tel: 0161 receive the Liquidator’s final report, showing how the winding up of 827 1218 the Company has been conducted and its property disposed of, and Jason Mark Elliott, Joint Liquidator of hearing any explanation that may be given by the Liquidator. 29 January 2016 (2472617) 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 LASER2472581 INVESTMENT COMPANY 1 LIMITED Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity (Company Number 06952276) Way, Manchester, M3 7BG by not later than 12.00 noon on 7 March LASER INVESTMENT COMPANY 2 LIMITED 2016 in order that the member be entitled to vote. (Company Number 06952277) Date of Appointment 8 July 2015 Registered office: (Both of) Hill House, 1 Little New Street, London, Office Holder details: Alan Brian Coleman, (IP No. 009402) of Royce EC4A 3TR Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Principal trading address: (Both of) 1 Churchill Place, London, E14 Manchester, M3 7BG 5HP Further details contact: Alan B Coleman, Tel: 0161 608 0000. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Alternative contact: Email: [email protected] 1986 (as amended), that final General Meetings of the Companies will Alan B Coleman, Liquidator be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 02 February 2016 (2472578) 3BQ on 10 March 2016 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies JTLM2472577 LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 08051800) Joint Liquidators. Registered office: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Principal trading address: 23 Ferney Road, East Barnet, EN4 8LA

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

The meetings will also consider and, if thought fit, pass the following R2472583 & N ELECTRICAL LIMITED resolution: “That the Joint Liquidators’ statement of account for the (Company Number 04550371) period of the liquidation be approved.” Any member of the Registered office: Unit 7 Hemlock Park, Hyssop Close, Cannock, Companies entitled to attend and vote at the meetings are entitled to WS11 7FU appoint a proxy to attend and vote instead of him/her. A proxy need Principal trading address: Unit 7 Hemlock Park, Hyssop Close, not be a member of the Companies. Proxy forms to be used at the Cannock, WS11 7FU meetings must be lodged with the Joint Liquidators at Deloitte LLP, Notice is hereby given that the Liquidator has summoned a final Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 meeting of the Company’s members under Section 94 of the noon on the preceding business day. Insolvency Act 1986, for the purpose of receiving the Liquidator’s Date of Liquidation: 22 May 2015 account showing how the winding-up has been conducted and the Office Holder details: Stephen Roland Browne, (IP No. 009281) and property of the Company disposed of. The meeting will be held at the Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ WS1 1QL on 17 March 2016 at 10.15 am. For further details contact: Usman Hyder on tel: 020 7303 4534 or on In order to be entitled to vote at the meeting, members must lodge email: [email protected] their proxies with the Liquidator at Griffin & King, 26-28 Goodall Stephen Roland Browne, Joint Liquidator Street, Walsall, WS1 1QL by no later than 12 noon on the business 02 February 2016 (2472581) day prior to the day of the meeting. Date of appointment: 28 March 2013. Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & 2472730MARR-JOHNSON & STEVENS LONDON LIMITED King, 26/28 Goodall Street, Walsall, WS1 1QL. (Company Number 07410528) For further details contact: Timothy Frank Corfield, Registered office: 288 High Street, Dorking, Surrey, RH4 1QT [email protected] Tel: 01922 722205. Principal trading address: International House, 1-6 Yarmouth Place, Timothy Frank Corfield, Liquidator Mayfair, London, W1J 7BU 01 February 2016 (2472583) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above named company will be held at 288 High Street, Dorking, Surrey, RH4 1QT RWA2472689 ADVISORY LIMITED on 2 March 2016 at 10.00 am, for the purpose of having an account (Company Number 08033721) laid before them and to receive the Liquidator’s report, showing how Registered office: Lameys, Envoy House, Longbridge Road, Plymouth the winding-up of the Company has been conducted and its property PL6 8LU disposed of, and of hearing any explanation that may be given by the Principal trading address: (formerly) 10 Dynevor Street, Richmond, Liquidator. London TW10 6PF Any Member entitled to attend and vote at the meeting is entitled to Notice is hereby given pursuant to Section 94 of the Insolvency Act appoint a proxy to attend and vote instead of him, and such proxy 1986, that the Final Meeting of the Members of the above named need not also be a member. Company will be held at the offices of Lameys, Envoy House, Date of appointment: 15 October 2015. Longbridge Road, Plymouth, PL6 8LU on 10 March 2016 at 11.00 am Office Holder details: Michael Sutcliffe, (IP No. 6617) of 288 High for the purpose of having an Account laid before them and to receive Street, Dorking, Surrey RH4 1QT the report of the Liquidator showing how the winding up of the For further details contact: Michael Sutcliffe, Email: Company has been conducted and its property disposed of, and of [email protected] or telephone 01306 888199. hearing any explanations that may be given by the Liquidator and also Michael Sutcliffe, Liquidator of determining the manner in which the books, accounts, papers and 01 February 2016 (2472730) documents of the Company, and of the Liquidator thereof, shall be disposed. Proxies to be used at the Meeting must be lodged with the Liquidator 2472651QUADRUM INVESTMENTS LIMITED at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, (Company Number 06360779) PL6 8LU not later than 12.00 noon on the day before the meeting. The QUADRUM INVESTMENTS HOLDINGS LIMITED date of appointment of the Liquidator was 10 December 2014. (Company Number 06814818) Office Holder details: Michelle Weir, (IP No. 9107) of Lameys, Envoy QUADRUM SERVICES B LIMITED House, Longbridge Road, Plymouth PL6 8LU (Company Number 06814816) Further details contact: Michelle Weir or Julian Brailey, Email: QUADRUM SERVICES A LIMITED [email protected] Tel: 01752 254912. (Company Number 06814825) Michelle Weir, Liquidator Registered office: (All) c/o Ernst & Young LLP, 1 Bridgewater Place, 02 February 2016 (2472689) Water Lane, Leeds LS11 5QR Principal trading address: (All) N/A Notice is hereby given that pursuant to Section 94 of the Insolvency SKY2472688 SOFTWARE LIMITED Act 1986 the Final General Meetings of the shareholders of the (Company Number 01781451) Companies will be held at 1 Bridgewater Place, Water Lane, Leeds, Registered office: Hill House, 1 Little New Street, London, EC4A 3TR LS11 5QR on 4 March 2016 at 11.00 am, 11.30 am, 12.00 noon and Principal trading address: North Park, Newcastle Upon Tyne, NE13 12.30 pm respectively for the purposes of having an account laid 9AA before them showing how the windings up have been conducted and Notice is hereby given, pursuant to Section 94 of the Insolvency Act the property of the Companies have been disposed of and to hear any 1986 (as amended), that a final General Meeting of the Company will explanation that may be given by the Joint Liquidators. be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Members wishing to vote at the meetings must (unless they are 3BQ on 8 March 2016 at 10.00 am for the purpose of receiving an individual members attending in person) have lodged their proxies account showing the manner in which the winding up has been with the Joint Liquidators at 1 Bridgewater Place, Water Lane, Leeds, conducted and the property of the Company disposed of, and of LS11 5QR by 12 noon on the business day before the date of the hearing any explanation that may be given by the Joint Liquidators. meeting. The meeting will also consider and, if thought fit, pass the following Date of Appointment: 29 September 2015. ordinary resolution: “That the Joint Liquidators’ statement of account Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert for the period of the liquidation be approved.” Any member of the Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Company entitled to attend and vote at the meeting is entitled to Place, Water Lane, Leeds, LS11 5QR appoint a proxy to attend and vote instead of him/her. A proxy need The Joint Liquidators can be contacted by Tel: 0113 298 2315. not be a member of the Company. Proxy forms to be used at the Alternative contact: John Louden. meeting must be lodged with the Joint Liquidators at Deloitte LLP, Derek Neil Hyslop, Joint Liquidator Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 26 January 2016 (2472651) noon on the preceding business day. Date of Appointment: 13 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 53 COMPANIES

Office Holder details: Stephen Roland Browne, (IP No. 009281) and Notice is hereby given that the creditors of the above-named Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte company are required on or before 29 February 2016 to send in their LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ names and addresses and particulars of their debts or claims, and the For further details contact: Usman Hyder on tel: 020 7303 4534 or names and addresses of their solicitors (if any) to John Paul Bell, email: [email protected] Liquidator of the said company at Clarke Bell Limited, Parsonage Stephen Roland Browne, Joint Liquidator Chambers, 3 The Parsonage, Manchester M3 2HW and if so required 02 February 2016 (2472688) by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default 2472587TRANSFORM ITSM CONSULTING LTD thereof they will be excluded from the benefit of any such distribution (Company Number 08895130) made before such debts are proved. Registered office: 5th Floor, One Temple Quay, Temple Back East, This notice is purely formal. All known creditors have been, or shall be Bristol, BS1 6DZ paid in full. Principal trading address: N/A Date of Appointment: 29 January 2016. Notice is hereby given that the Joint Liquidators have summoned a Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell final meeting of the Company’s members under Section 94 of the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 2HW. account showing how the winding up has been conducted and the For further details contact: Katie Dixon, Email: property of the Company disposed of. The meeting will be held at 5th [email protected] Tel: 0161 907 4044. Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ on 31 John Paul Bell, Liquidator March 2016 at 11.30 am. In order to be entitled to vote at the 29 January 2016 (2472605) meeting, members must lodge their proxies with the Joint Liquidators at One Temple Quay, Temple Back East, Bristol, BS1 6DZ by no later than 12.00 noon on the business day prior to the day of the meeting. ASGARD2472564 LIMITED Date of appointment: 18 May 2015 (Company Number 05097981) Office Holder details: Nick Simmonds, (IP No. 9570) and Mark Peter Registered office: Unit 1, 58 Low Friar Street, Newcastle NE1 5UE George Roach, (IP No. 9231) both of Quantuma LLP, 5th Floor, One In accordance with Rule 4.106(A) of the Insolvency Rules 1986, I, Temple Quay, Temple Back East, Bristol, BS1 6DZ Brian Milne, of French Duncan LLP, 133 Finnieston Street, Glasgow For further details contact: The Joint Liquidators on tel: 0117 959 G3 8HB, give notice that on 25 January 2016, I was appointed 5525. Alternative contact: Shaun Healey Liquidator of the above company by a Resolution of Members. Nicholas Simmonds, Joint Liquidator NOTE: This notice is purely formal. All known Creditors have been, or 29 January 2016 (2472587) will be, paid in full. Brian Milne, Office-holder Number: 9381, Liquidator, French Duncan LLP, 133 Finnieston Street, Glasgow G3 8HB. Further contact details: WISE2472586 CONSULTANTS LIMITED Steven Rodden on telephone number 0141 271 2827 or email (Company Number 04742148) [email protected] Previous Name of Company: Wisepower Electrical Contractors 29 January 2016 (2472564) Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Principal trading address: 27 Bridle Path, Woodcote, Reading, Berkshire, RG8 0SE C2472653 COMMUNICATIONS LIMITED Nature of business: Electrical installation (Company Number 04381130) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Previous Name of Company: C Squared Communications Limited ACT 1986, that a General Meeting of the Members of the Company C EVENTS LIMITED will be held at Harrisons Business Recovery and Insolvency Limited, (Company Number 05272838) 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, on 7 March 2016 Previous Name of Company: C Squared Events Limited at 10.00 am for the purpose of having an account laid before them C SQUARED HOLDINGS LIMITED and to receive the Joint Liquidators’ final report, showing how the (Company Number 05272863) winding-up of the Company has been conducted and its property Registered office: (All) 2nd Floor, 110 Cannon Street, London, EC4N disposed of and of hearing any explanation that may be given by the 6EU Joint Liquidators. Principal trading address: (All) 115 Southwark Bridge Road, London, Any Member entitled to attend and vote at the above meeting is SE1 0AX entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given that the creditors of the above named such proxy need not also be a Member. Proxies must be lodged at Companies, which are being voluntarily wound up, are required on or Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 before 26 February 2016 to prove their debts by sending to the Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, 2nd Floor, business day before the meeting in order that the member be entitled 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the to vote. Companies, written statements of the amount they claim to be due to Date of appointment: 14 September 2015 them from the Companies and, if so requested to provide such further David Clements (IP No: 8765) and Paul Boyle (IP No: 8897) of details or produce such documentary evidence as may appear to the Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Liquidators to be necessary. A creditor who has not proved their debt Blagrave Street, Reading, RG1 1PW, Tel: 0118 951 0798, Email: before the declaration of any dividend is not entitled to disturb, by [email protected] reason that he is not participated in it, the distribution of that dividend Alternative person to contact with enquiries about the case: Ailar King or any other dividend declared before the debt was proved. (2472586) Date of Appointment: 26 November 2014 Office Holder details: Geoffrey Paul Rowley,(IP No. 8919) and Jason NOTICES TO CREDITORS Daniel Baker,(IP No. 9644) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London EC4N 6EU. 2472605ARNSBRAE HOUSE CONSULTING LTD For further details contact: Joint Liquidators, Email: (Company Number 08328482) [email protected] Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Geoff Rowley, Joint Liquidator The Parsonage, Manchester M3 2HW 01 February 2016 (2472653) Principal trading address: 4 Whitgift Avenue, South Croydon, Surrey CR2 6AY

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472575CELOTANE LIMITED by notice in writing from the Liquidator, by their Solicitors or (Company Number 04391781) personally, to come in and prove their said debts or claims at such Registered office: Fernhill, The Spinney, Berkhamsted, Herts, HP4 time and place as shall be specified in such notice, or in default 3YS thereof they will be excluded from the benefit of any such distribution Principal trading address: Fernhill, The Spinney, Berkhamsted, Herts, made before such debts are proved. HP4 3YS This notice is purely formal. All known creditors have been, or shall be Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act paid in full. 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Date of Appointment: 29 January 2016. House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Liquidator of the above named Company on 29 January 2016 by a Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 resolution passed by the members. Notice is hereby given that the 2HW. creditors of the above named Company which is being voluntarily For further details contact: Katie Dixon, Email: wound up, are required on or before 7 March 2016 (”the last date for [email protected], Tel: 0161 907 4044. proving”) to prove their debts by sending to Robert Welby of SFP John Paul Bell, Liquidator Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh 01 February 2016 (2472614) Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may COOLESELECTION2472615 LIMITED appear to the Liquidator to be necessary. A creditor who has not (Company Number 05946788) proved their debt before the declaration of any dividend is not entitled Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge to disturb, by reason that they have not participated in it, the House, 23 Duke Street, Reading, RG1 4SA. (Formerly) The Long distribution of that dividend or any other dividend declared before House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, their debt was proved. The Liquidator intends to make the only and OX12 0EY final distribution in full to any creditors after the last date for proving. Principal trading address: The Long House, Goosey Wick Farm, Date of Appointment: 29 January 2016 Charney Bassett, Wantage, Oxfordshire, OX12 0EY Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Notice is hereby given, that creditors of the Company are required on Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, or before 01 March 2016 to prove their debts by sending their full their London E14 9XQ. names and addresses, particulars of their debts or claims and the For further details contact: Robert Welby or Joanne Davis, telephone names and addresses of their solicitors (if any), to the Joint number 020 7538 2222. Liquidators at KRE Corporate Recovery LLP, Dukesbridge House, 23 Robert Welby, Liquidator Duke Street, Reading, Berks RG1 4SA. If so required by notice in 01 February 2016 (2472575) writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they 2472562CHARTERGROVE DEVELOPMENTS LTD will be excluded from the benefit of any distribution made before their (Company Number 03567218) debts are proved. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Note: The Directors of the Company have made a declaration of Fareham, Hampshire PO15 5TD solvency and it is expected that all creditors will be paid in full. Principal trading address: Byworth Bend, Byworth, Petworth, West Date of Appointment: 01 February 2016 Sussex GU28 0HN Office Holder details: Gareth Wyn Roberts,(IP No. 8826) of KRE Notice is hereby given that the creditors of the above-named Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Company who have not yet already submitted their claims to me, are Reading, RG1 4SA and Paul Ellison,(IP No. 007254) of KRE Corporate required to do so by no later than 26 February 2016 or in default Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 thereof they will be excluded from the benefit of any distribution 4SA. made. Claims should be sent to me at Portland Business & Financial For further details contact the Joint Liquidators, Email: Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, [email protected] or telephone 01189 479090. Alternative contact: Fareham, Hampshire PO15 5TD. All creditors have been or will be Lee Lloyd paid in full. Gareth Wyn Roberts, Joint Liquidator Date of Appointment: 29 January 2016 01 February 2016 (2472615) Office Holder details: Nicola Elaine Layland,(IP No. 017652) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and CRYSTALLISED2472558 SOLUTIONS LIMITED Carl Derek Faulds,(IP No. 008767) of Portland Business & Financial (Company Number 07505900) Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Registered office: Unit 4 Vista Place, Coy Pond Business Park, Fareham, Hampshire, PO15 5TD. Ingworth Road, Poole, Dorset BH12 1JY The Joint Liquidators can be contacted by Email: [email protected] Principal trading address: Flat 3, 1 Greencroft Gardens, London NW6 or Tel: 01489 550440. Alternative contact: Email: 3LP [email protected] Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Nicola Elaine Layland and Carl Derek Faulds, Joint Liquidators 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign 02 February 2016 (2472562) House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 29 January 2016 by a resolution passed by the members. Notice is hereby given that the COLDHARBOUR2472614 CONSULTING LTD creditors of the above named Company which is being voluntarily (Company Number 09358828) wound up, are required on or before 07 March 2016 (”the last date for Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 proving”) to prove their debts by sending to Robert Welby of SFP The Parsonage, Manchester M3 2HW Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Principal trading address: 13 Coldharbour, London, E14 9NS Wall, London, E14 9XQ written statements of the amounts they claim Notice is hereby given that the creditors of the above-named to be due to them from the Company and, if so requested, to provide company are required on or before 29 February 2016 to send in their such further details or produce such documentary evidence as may names and addresses and particulars of their debts or claims, and the appear to the Liquidator to be necessary. A creditor who has not names and addresses of their solicitors (if any) to John Paul Bell, proved their debt before the last date for proving is not entitled to Liquidator of the said company at Clarke Bell Limited, Parsonage disturb, by reason that they have not participated in it, the distribution Chambers, 3 The Parsonage, Manchester M3 2HW and if so required or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 55 COMPANIES

Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate at 90 Victoria Street, Bristol BS1 6DP and, if so required by notice in Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, writing from the Liquidator of the LLP or by the Solicitors of the London E14 9XQ. Liquidator, to come in and prove their debts or claims, or in default Further details contact: Robert Welby or Lauren Matlock, Tel: 020 thereof they will be excluded from the benefit of any distribution made 7538 2222. before such debts or claims are proved.Note: All known Creditors Robert Welby, Liquidator have been, or will be, paid in full. The Designated members of the 01 February 2016 (2472558) Partnership have made a declaration of solvency and having achieved the objectives for which it was established, the Partnership is being wound up. 2472559DICE WORKS LIMITED Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of (Company Number 05430338) Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Appointment: 1 February 2016. Further information about this case is The Parsonage, Manchester M3 2HW available from the offices of Mazars LLP on 0117 928 1700. Principal trading address: Flat 8 Noble House, 2 Shelford Place, Timothy Colin Hamilton Ball, Liquidator (2472606) London, N16 9HS Notice is hereby given that the creditors of the above-named company are required on or before 29 February 2016 to send in their F2472603 MCLEMAN SERVICES LIMITED names and addresses and particulars of their debts or claims, and the (Company Number 07889185) names and addresses of their solicitors (if any) to John Paul Bell, Registered office: Radius House, 51 Clarendon Road, Watford, Herts, Liquidator of the said company at Clarke Bell Limited, Parsonage WD17 1HP Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Principal trading address: 1 Homewood Road, St Albans, AL1 4BE by notice in writing from the Liquidator, by their Solicitors or Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act personally, to come in and prove their said debts or claims at such 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign time and place as shall be specified in such notice, or in default House, Admirals Way, Marsh Wall, London E14 9XQ was appointed thereof they will be excluded from the benefit of any such distribution Liquidator of the above named Company on 28 January 2016 by a made before such debts are proved. This notice is purely formal. All resolution passed by the members. Notice is hereby given that the known creditors have been, or shall be paid in full. creditors of the above named Company which is being voluntarily Date of Appointment: 29 January 2016 wound up, are required on or before 07 March 2016 (”the last date for Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell proving”) to prove their debts by sending to Robert Welby of SFP Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh 2HW. Wall, London, E14 9XQ written statements of the amounts they claim For further details contact: Katie Dixon, Email: to be due to them from the Company and, if so requested, to provide [email protected] Tel: +44 (0161) 907 4044 such further details or produce such documentary evidence as may John Paul Bell, Liquidator appear to the Liquidator to be necessary. A creditor who has not 29 January 2016 (2472559) proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before ENAVATE2472566 CONSULTING LTD their debt was proved. The Liquidator intends to make the only and (Company Number 06473294) final distribution in full to any creditors after the last date for proving. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate The Parsonage, Manchester M3 2HW Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Principal trading address: Old House Barn, Rocky Lane, Haywards London E14 9XQ. Heath, West Sussex, RH16 4RW For further details contact: Robert Welby or Lauren Matlock, Notice is hereby given that the creditors of the above-named telephone number 020 7538 2222. company are required on or before 29 February 2016 to send in their Robert Welby, Liquidator names and addresses and particulars of their debts or claims, and the 01 February 2016 (2472603) names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required 2472599HARDY CAPITAL LIMITED by notice in writing from the Liquidator, by their Solicitors or (Company Number 07406747) personally, to come in and prove their said debts or claims at such Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA time and place as shall be specified in such notice, or in default Principal trading address: 10 Woodlands Avenue, Poole, Dorset BH15 thereof they will be excluded from the benefit of any such distribution 4EE made before such debts are proved. Notice is hereby given that the creditors of the above-named This notice is purely formal. All known creditors have been, or shall be Company are invited to prove their debts. Any person claiming to be a paid in full. creditor of the above-named Company and wishing to recover his Date of Appointment: 01 February 2016 debt in whole or in part should submit the claim in writing to the Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Winchmore Hill, London N21 3NA. Forms of proof of debt can be 2HW. obtained on application during normal business hours to the liquidator For further details contact: Katie Dixon, Email: at the address above or 0208 370 7251. [email protected], Tel: 0161 907 4044. The winding up is a members’ voluntary winding up and it is John Paul Bell, Liquidator anticipated that all debts will be paid. 01 February 2016 (2472566) Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 8370 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja 2472606ENERGYEXCEL LLP 27 January 2016 (2472599) (Company Number OC332751) Registered office: 5 Pullman Court, Great Western Road, Gloucester, GL1 3HD 2472597HMF TEST SOLUTIONS LIMITED Principal trading address: Formerly: 60 Buckingham Palace Road, (Company Number 07566804) London, SW1W OAH Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Notice is hereby given that the creditors of the above named LLP, 5PA which is being voluntarily wound up, are required to prove their debts Principal trading address: Geneva Lodge, Mason Dieu, Richmond, on or before 1 May 2016, by sending their names and addresses North Yorkshire DL10 7AY along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, 2472613K A GARRETT LIMITED I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, (Company Number 05639039) Heskin, Preston, give notice that on 26 January 2016 I was appointed Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Liquidator by resolutions of members. The Parsonage, Manchester M3 2HW Notice is hereby given that the creditors of the above named Principal trading address: Cotswold, Leighton Road, Parkgate, South company, which is being voluntarily wound up, are required, on or Wirral, CH64 3SW before 1 March 2016 to send in their full christian and surnames, their Notice is hereby given that the creditors of the above-named addresses and descriptions, full particulars of their debts or claims company are required on or before 29 February 2016 to send in their and the names and addresses of their Solicitors (if any), to the names and addresses and particulars of their debts or claims, and the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall names and addresses of their solicitors (if any) to John Paul Bell, Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the Liquidator of the said company at Clarke Bell Limited, Parsonage said company, and, if so required by notice in writing from the said Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Liquidator, are, personally or by their Solicitors, to come in and prove by notice in writing from the Liquidator, by their Solicitors or their debts or claims at such time and place as shall be specified in personally, to come in and prove their said debts or claims at such such notice, or in default thereof they will be excluded from the time and place as shall be specified in such notice, or in default benefit of any distribution. thereof they will be excluded from the benefit of any such distribution Note: This notice is purely formal. All creditors have been or will be made before such debts are proved. paid in full. This notice is purely formal. All known creditors have been, or shall be Clive Morris, Office Holder Number: 8820, Marshall Peters Limited, paid in full. Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of Appointment: 01 February 2016 Administrator: John-Paul Lander. Contact Details: 01257 452021 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage 26 January 2016 (2472597) Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 2472600IMPROVING CARE LIMITED John Paul Bell, Liquidator (Company Number 07481836) 01 February 2016 (2472613) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 1 Strathmore Cottages, Walkley Wood, Nailsworth, Stroud, Gloucestershire GL6 0RZ L.P.2472601 & J. DALTOO LIMITED Nature of Business: Management Consultancy (Company Number 05223565) NOTICE IS HEREBY GIVEN that the Creditors of the above named Registered office: The Hart Shaw Building, Europa Link, Sheffield company are required, on or before 2 March 2016 to send their Business Park, Sheffield, S9 1XU names and addresses and particulars of their debts or claims and the Principal trading address: 6 Castleton Road, Hope, S33 6RD names and addresses of their solicitors (if any) to Richard Rones, Notice is hereby given that Creditors of the above named Company ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, are required, on or before 11 March 2016, to send their names and the Liquidator of the company, and, if so required by notice in writing addresses and particulars of their debts or claims and the names and from the Liquidator, by their solicitors or personally, to come in and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa prove their debts or claims at such time and place as shall be Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested specified in any such notice, or in default thereof they will be excluded by me, to provide such further details or produce such documentary from the benefit of any distribution made before such debts are or other evidence as may appear to be necessary. proved. A creditor who has not provided details of their debt before the date NOTE: This notice is purely formal. All known creditors have been or specified above will be excluded from any dividend paid after that will be paid in full. date and is not entitled to disturb, by reason that they have not Office Holder Details: Richard Jeffrey Rones (IP number 8807) of participated in it, the dividend so declared. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Note: The liquidation is a Members Voluntary Liquidation and it is Date of Appointment: 21 January 2016. Further information about this anticipated that all debts will be paid in full. case is available from Jennifer Munday at the offices of Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of ThorntonRones Limited on 020 8418 9333. Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 Richard Jeffrey Rones, Liquidator (2472600) 1XU were appointed Joint Liquidator on 17 December 2015. They may be contacted on 0114 251 8850 or email: at [email protected] JD2472561 ELLIOTT CONSULTING LIMITED Christopher Brown, Joint Liquidator (Company Number 06805542) 2 February 2016 (2472601) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 17 The Ridgeway, Southgate, London N14 6NX LANTERN2472594 SOLUTIONS LTD NOTICE IS HEREBY GIVEN that the Creditors of the above named (Company Number 07425846) company are required, on or before 2 March 2016 to send their Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 names and addresses and particulars of their debts or claims and the 4LL names and addresses of their solicitors (if any) to Richard Rones, Principal trading address: 4 Scandrett Street, Wapping, London, E1W ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, 2UP the Liquidator of the company, and, if so required by notice in writing We, Michael Solomons and Andrew Pear of BM Advisory LLP, 82 St from the Liquidator, by their solicitors or personally, to come in and John Street, London, EC1M 4JN, give notice that we were appointed prove their debts or claims at such time and place as shall be joint liquidators of the above named company on 29 January 2016 by specified in any such notice, or in default thereof they will be excluded a resolution of members. Notice is hereby given that the creditors of from the benefit of any distribution made before such debts are the above named company which is being voluntarily wound up, are proved. required, on or before 04 March 2016 to prove their debts by sending NOTE: This notice is purely formal. All known creditors have been or to the undersigned, Michael Solomons of BM Advisory, 82 St John will be paid in full. Street, London, EC1M 4JN the Joint Liquidator of the company, Office Holder Details: Richard Jeffrey Rones (IP number 8807) of written statements of the amounts they claim to be due to them from ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. the company and, if so requested, to provide such further details or Date of Appointment: 25 January 2016. Further information about this produce such documentary evidence as may appear to the liquidator case is available from Jennifer Munday at the offices of to be necessary. A creditor who has not proved this debt before the ThorntonRones Limited on 020 8418 9333. declaration of any dividend is not entitled to disturb, by reason that he Richard Jeffrey Rones, Liquidator (2472561) has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal, and all known creditors have been or will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 57 COMPANIES

Office Holder details: Michael Solomons,(IP No. 9043) and Andrew company if so required by notice in writing from the Liquidator, Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, creditors must, either personally or by their solicitors, prove their EC1M 4JN. debts at such time and place as shall be specified in any such notice, For further details contact: Michael Solomons, Andrew Pear or Alex or in default thereof they will be excluded from the benefit of any Bellamy at BM Advisory, Tel: 020 7549 2932 distribution made before such debts are proved. Michael Solomons, Joint Liquidator Note: The directors of the company have made a declaration of 29 January 2016 (2472594) solvency and it is expected that all creditors will be paid in full. Peter Richard James Frost (IP Number 8935), Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of 2472563LONDON CRYSTAL DIGITAL TECHNOLOGY CO., LTD Appointment: 20 January 2016. Further Details: Peter Frost (Company Number 06300716) [email protected] 680000 (2472596) Registered office: 5 New Street Square, London EC4A 3TW Principal trading address: 5 New Street Square, London EC4A 3TW I, Kenneth William Touhey of IRL, Chapelworth House, 2nd Floor, 1 OH2472590 PHARMA CONSULTING LTD Chatsworth Road, Worthing, West Sussex, BN11 1LY give notice that (Company Number 09300403) I was appointed Liquidator of the above named Company on 29 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 January 2016 by a resolution of Members. Notice is hereby given that The Parsonage, Manchester M3 2HW the Creditors of the above named Company which is being voluntarily Principal trading address: 60 Windmill Road, Hampton Hill, Hampton, wound up, are required, on or before 29 February 2016 to prove their Middlesex, TW12 1QU debts by sending to the undersigned Kenneth William Touhey of Notice is hereby given that the creditors of the above-named Insolvency and Recovery Limited, Chapelworth House, 1 Chatsworth company are required on or before 29 February 2016 to send in their Road, Worthing, West Sussex, BN11 1LY the Liquidator of the names and addresses and particulars of their debts or claims, and the Company, written statements of the amounts they claim to be due to names and addresses of their solicitors (if any) to John Paul Bell, them from the Company and, if so requested, to provide such further Liquidator of the said company at Clarke Bell Limited, Parsonage details or produce such documentary evidence as may appear to the Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Liquidator to be necessary. A Creditor who has not proved his debt by notice in writing from the Liquidator, by their Solicitors or before the declaration of any dividend is not entitled to disturb, by personally, to come in and prove their said debts or claims at such reason that he has not participated in it, the distribution of that time and place as shall be specified in such notice, or in default dividend or any other dividend declared before his debt was proved. thereof they will be excluded from the benefit of any such distribution This notice is purely formal and all known creditors have been or will made before such debts are proved. be paid in full. This notice is purely formal. All known creditors have been, or shall be Office Holder details: Kenneth William Touhey,(IP No. 8369) of paid in full. Insolvency and Recovery Limited, Chapelworth House, 2nd Floor, 1 Date of Appointment: 28 January 2016 Chatsworth Road, Worthing, West Sussex, BN11 1LY. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell For further details contact: Vanessa Blackwell, Tel: 01903 239313, Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Email: [email protected] 2HW. Kenneth William Touhey, Liquidator For further details contact: Katie Dixon, Email: 29 January 2016 (2472563) [email protected], Tel: 0161 907 4044. John Paul Bell, Liquidator 01 February 2016 (2472590) 2472595MIDLANDS DERMATOLOGY LIMITED (Company Number 05709496) Registered office: 59 Worcester Road, Bromsgrove B61 7DN PH2472692 BUSINESS SERVICES LIMITED Principal trading address: Abbey House, 105 Abbey Street, Nuneaton (Company Number 07418413) CV11 5BX Registered office: (Former): 15 Wildwood Road, Hampstead Garden Notice is hereby given that the creditors of the above named Suburb, London, NW11 6UL Company, which is being voluntarily wound up, are required to prove Principal trading address: (Former): 15 Wildwood Road, Hampstead their debts on or before 7 March 2016, by sending their names and Garden Suburb, London, NW11 6UL addresses along with descriptions and full particulars of their debts or NOTICE IS HEREBY GIVEN that the Creditors of the above-named claims and the names and addresses of their solicitors (if any), to the Company in Liquidation, are required, on or before the 26th day of Liquidator at The Timothy James Partnership Limited, 59 Worcester February 2016, to send in their full Forenames and Surnames, their Road, Bromsgrove B61 7DN and, if so required by notice in writing addresses and descriptions, full particulars of their debts or claims, from the Liquidator of the Company or by the Solicitors of the and the names and addresses of their solicitors (if any) to the Liquidator, to come in and prove their debts or claims, or in default undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, thereof they will be excluded from the benefit of any distribution made Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the before such debts or claims are proved. Liquidator of the said estate and, if so required by notice in writing Note: It is anticipated that all known Creditors will be paid in full. from the said Liquidator, are personally or by their solicitors, to come Office Holder Details: Timothy James Heaselgrave (IP number 9193) of in and prove their debts or claims at such times and places as shall The Timothy James Partnership Limited, 59 Worcester Road, be specified in such notice, or in default thereof they will be excluded Bromsgrove B61 7DN. Date of Appointment: 21 January 2016. from the benefit of any distribution made before such debts are Further information about this case is available from the offices of The proved Timothy James Partnership Limited at Date of Appointment: 2nd February 2016. [email protected]. This notice is purely formal and it is anticipated that all creditors will Timothy James Heaselgrave, Liquidator (2472595) be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at MIDSUMMER2472596 ASSETS LIMITED [email protected]. (Company Number 9848995) DATED THIS 2nd February 2016 Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE Phillip Anthony Roberts, Liquidator (2472692) Principal trading address: Dormant Company NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 11 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472560PINCO 4789 LIMITED NOTICE IS HEREBY GIVEN, pursuant to RULE 4.182A of the (Company Number 00155834) INSOLVENCY RULES 1986, that the Joint Liquidators of the Previous Name of Company: Hull Blyth & Company, Limited Company intend to make a first and final distribution to creditors. Registered office: 3rd Floor Palladium House, 1-4 Argyll Street, Creditors of the Company are required, on or before 7 March 2016, to London W1F 7LD prove their debts by sending to Jamie Taylor of Begbies Traynor Principal trading address: 4th Floor, The Grand Oyeeman, Liberation (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Link, Accra, Ghana on Sea, SS1 2EG, the Joint Liquidator of the Company, written I, Rishi Karia of Platinum Restructuring Services Limited, 1st Floor statements of the amount they claim to be due to them from the Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Company. They must also, if so requested, provide such further Hertfordshire, AL7 1TS give notice that I was appointed liquidator of details or produce such documentary or other evidence as may the above named Company on 26 January 2016 by a resolution of appear to the Joint Liquidators to be necessary. A creditor who has members. Notice is hereby given that the creditors of the Company not proved his debt before 7 March 2016, or who increases the claim which is being voluntarily wound up, are required, on or before 11 in his proof after that date, will not be entitled to disturb, by reason March 2016 to prove their debts by sending to the undersigned Rishi that he has not participated in it, the intended distribution or any other Karia of Plantinum Restructuring Services Limited, 1st Floor Venture distribution declared before his debt is proved. House, 6 Silver Court, Watchmead, Welwyn Garden City, The Joint Liquidators intend that, after paying or providing for a first Hertfordshire, AL7 1TS the Liquidator of the Company, written and final distribution in respect of the claims of all creditors who have statements of the amounts they claim to be due to them from the proved their debts by the above date, the funds remaining in the company and if so requested, to provide such further details or hands of the Joint Liquidators shall be distributed to shareholders produce such documentary evidence as may appear to the liquidaotr absolutely. to be necessary. A creditor who has not proved this debt before the Any person who requires further information may contact the Joint declaration of any dividend is not entitled to disturb, by reason that he Liquidator by telephone on 01702 467255. Alternatively enquiries can has not participated in it, the distribution of that dividend or any other be made to Jodie Thompson by e-mail at jodie.thompson@begbies- dividend declared before his debt was proved. traynor.com or by telephone on 01702 467255. This notice is purely formal and all known creditors have been or will Jamie Taylor, Joint Liquidator be paid in full. Dated: 2016 (2472557) Office Holder details: Rishi Karia,(IP No. 15890) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. S2472565 P C HAULAGE LIMITED For further details contact: Adam Silver, Tel: 01707 566 051, Email: (Company Number 04718895) [email protected] Registered office: Bridge House, 2 Bridge Avenue, Maidenhead, Rishi Karia, Liquidator Berkshire, SL6 1RR 28 January 2016 (2472560) Principal trading address: 51 Cadwell Drive, Maidenhead, Berkshire Notice is hereby given that creditors of the Company are required on or before 01 May 2016 to prove their debts by sending their full 2472604PIONEER MARINE LIMITED names and addresses, particulars of their debts or claims, and the (Company Number 08428612) names and addresses of their solicitors (if any) to the Joint Liquidators Registered office: 2 Chaytor Court, Tunstall, Richmond, North at Dukesbridge House, 23 Duke Street, Reading, Berks RG1 4SA. If Yorkshire, DL10 7QS so required by notice is writing from the Joint Liquidators, creditors Principal trading address: 2 Chaytor Court, Tunstall, Richmond, North must, either personally or by their Solicitors, come in and prove their Yorkshire, DL10 7QS debts at such time and place as shall be specified in such notice, or in Date of Liquidation: 01 February 2016 default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors of the above named distribution made before their debts are proved. company, which is being voluntarily wound up, are required, on or Note: The Directors of the Company have made a declaration of before 1 March 2016 to send in their full Christian and surnames, their solvency and it is expected that all creditors will be paid in full. addresses and descriptions, full particulars of their debts or claims, Date of Appointment: 01 February 2016 and the names and addresses of their Solicitors (if any), to the Office Holder details: Robert Christopher Keyes,(IP No. 8841) and undersigned Constantinos Pedhiou of CKP Insolvency, Suite 129 Gareth Wyn Roberts,(IP No. 8826) both of KRE Corporate Recovery Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, the LLP, Dukesbridge House, 23 Duke Street, Reading RG1 4SA. Liquidator of the said company, and, if so required by notice in writing For further details contact: Robert Keyes, Email: from the said Liquidator, are, personally or by their Solicitors, to come [email protected], Alternative contact: in and prove their debts or claims at such time and place as shall be [email protected] specified in such notice, or in default thereof they will be excluded Robert Keyes, Joint Liquidator from the benefit of any distribution. 01 February 2016 (2472565) This notice is purely formal as all agreed creditors have been, or will be, paid in full. Constantinos Pedhiou, (IP No. 014852), Liquidator TAVISTOCK2472593 WINDOWS LIMITED Date of appointment: 1 February 2016 (Company Number 04373239) Alternative contact: [email protected] Telephone: 020 8150 Registered office: 3 College Yard, Lower Dagnall Street, St Albans, 3730 Hertfordshire AL3 4PA Constantinos Pedhiou Principal trading address: 3 College Yard, Lower Dagnall Street, St Liquidator Albans, Hertfordshire AL3 4PA 1 February 2016 (2472604) Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, one month from the date of this notice, to send in their full Christian and RMP2472557 LONDON LIMITED surnames, their addresses and descriptions, full particulars of their (Company Number 08792087) debts or claims, and the names and addresses of their Solicitors (if Registered office: 249 Cranbrook Road, Ilford, Essex IG1 4TG any), to the undersigned, Hayley Maddison of Maidment Judd, The Principal trading address: Estate House, 201 High Road, Chigwell, Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Essex IG7 5BJ Hertfordshire, AL4 8AN, the Liquidator of the said company and, if so The Company was placed into members’ voluntary liquidation on 26 required by notice in writing from the said liquidator, are, personally or January 2016 when Jamie Taylor (IP Number: 002748) and Louise by their Solicitors, to come in and prove their debts or claims at such Donna Baxter (IP Number: 009123), both of Begbies Traynor (Central) time and place as shall be specified in such notice, or in default LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, thereof they will be excluded from the benefit of any distribution made SS1 2EG were appointed as Joint Liquidators of the Company. The before such debts are proved. I intend to declare a first and final Company is able to pay all its known creditors in full. dividend within two months from the last date for proving. Date: 2nd February 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 59 COMPANIES

Office Holder Details: Hayley Maddison (IP number 10372) of The Company was placed into members' voluntary liquidation on 27 Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, January 2016 when John Russell (IP Number: 5544) and Gareth David Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 1 Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of February 2016. Further information about this case is available from Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Laura Taylor at the offices of Maidment Judd on 01582 469700. [email protected] were appointed as Joint Hayley Maddison MIPA, MABRP, Liquidator (2472593) Liquidators of the Company. The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the Company are 2472598TRAVEL PROJECT LTD required on or before 1 March 2016 to send in their names and (Company Number 08737066) addresses, particulars of their debts or claims and the names and Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 addresses of their Solicitors (if any) to the undersigned John Russell The Parsonage, Manchester, M3 2HW of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Principal trading address: 4 Winterpit Close, Mannings Heath, Sheffield, S3 7BS, [email protected] the Joint Horsham, West Sussex, RH13 6JY Liquidator of the Company and, if so required by notice in writing to Notice is hereby given that the creditors of the above-named prove their debts or claims at such time and place as shall be company are required on or before 29 February 2016 to send in their specified in such notice, or in default shall be excluded from the names and addresses and particulars of their debts or claims, and the benefit of any distribution made before such debts are proved. names and addresses of their solicitors (if any) to John Paul Bell, Any person who requires further information may contact the Joint Liquidator of the said company at Clarke Bell Limited, Parsonage Liquidator by telephone on 0114 2755033. Alternatively enquiries can Chambers, 3 The Parsonage, Manchester M3 2HW and if so required be made to John Russell by e-mail at Sheffield.North@Begbies- by notice in writing from the Liquidator, by their Solicitors or Traynor.com or by telephone on 0114 2755033. personally, to come in and prove their said debts or claims at such Dated: 02 February 2016 time and place as shall be specified in such notice, or in default John Russell, Joint Liquidator (2472591) thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be VIRGIN2472589 RETAIL LIMITED paid in full. (Company Number 03061309) Date of Appointment: 29 January 2016 Principal trading address: The Battleship Building, 179 Harrow Road, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell W2 6NB Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 VIRGIN HEALTH CLUBS HOLDINGS LIMITED 2HW. (Company Number 02733493) For further details contact: Katie Dixon, email: Principal trading address: The School House, 50 Brook Green, [email protected] or telephone + 44 (0161) 907 4044 London W6 7RR John Paul Bell, Liquidator CRAWLEY BUSINESS QUARTER LIMITED 01 February 2016 (2472598) (Company Number 03145531) Principal trading address: The School House, 50 Brook Green, London W6 7RR VELTSHAW2472592 BUILDERS LIMITED VIRGIN CINEMAS GROUP LIMITED (Company Number 01260420) (Company Number 03066297) Registered office: Station Yard, Pentney Road, Narborough, King's Principal trading address: The School House, 50 Brook Green, Lynn PE32 1TE London W6 7RR Principal trading address: Station Yard, Pentney Road, Narborough, MOWBURY LIMITED King's Lynn PE32 1TE (Company Number 03155890) The Company was placed into members' voluntary liquidation on 27 Principal trading address: The School House, 50 Brook Green, January 2016 when John Russell (IP Number: 5544) and Gareth David London W6 7RR Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of VIRGIN PROPERTIES LIMITED Kendal House, 41 Scotland Street, Sheffield S3 7BS, (Company Number 02456794) [email protected] were appointed as Joint Registered office: The Battleship Building, 179 Harrow Road, London, Liquidators of the Company. The Company is able to pay all its known W2 6NB liabilities in full. Principal trading address: 120 Campden Hill Road, London W8 7AR NOTICE IS HEREBY GIVEN that the creditors of the Company are NOTICE IS HEREBY GIVEN that the creditors of the above-named required on or before 1 March 2016 to send in their names and companies, which are being voluntarily wound up, are required on or addresses, particulars of their debts or claims and the names and before 7 March 2016 to send in their names and addresses, with addresses of their Solicitors (if any) to the undersigned John Russell particulars of their debts or claims, to the undersigned, Matthew Haw of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Farringdon Sheffield S3 7BS, [email protected] the Joint Street, London EC4A 4AB the Joint Liquidators of the Companies Liquidator of the Company and, if so required by notice in writing to and, if so required by notice in writing, to provide such further details prove their debts or claims at such time and place as shall be or produce such documentary evidence as may appear to the Joint specified in such notice, or in default shall be excluded from the Liquidators to be necessary. benefit of any distribution made before such debts are proved. A creditor who has not proved his debt before the declaration of any Any person who requires further information may contact the Joint dividend is not entitled to disturb, by reason that he has not Liquidator by telephone on 0114 275 5033. Alternatively enquiries can participated in it, the distribution of that dividend or any other be made to John Russell by e-mail at Sheffield.North@Begbies- dividend before his debt was proved. Traynor.com or by telephone on 0114 275 5033. This notice is purely formal and all known creditors have been or will John Russell, Joint Liquidator be paid in full. Dated 2 February 2016 (2472592) Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 9627 and 8296) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB. Date of Appointment: VELTSHAW2472591 DEVELOPMENTS LIMITED 28 January 2016. Further information about this case is available from (Company Number 03876208) Samantha Hawkins at the offices of RSM Restructuring Advisory LLP Registered office: Station Yard, Pentney Road, Narborough, King's on 0203 201 8000. Lynn, PE32 1TE Matthew Robert Haw and Bruce Alexander Mackay, Joint Liquidators Principal trading address: Station Yard, Pentney Road, Narborough, 2 February 2016 (2472589) King's Lynn, PE32 1TE

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472691XCELSYS LIMITED ASGARD2472482 LIMITED (Company Number 05313574) (Company Number 05097981) Registered office: Elven House, Church Lane, Flyford Flavell, Registered office: Unit 1, 58 Low Friar Street, Newcastle NE1 5UE Worcestershire, WR7 4BZ Pursuant to Section 283(1) and (4) to (6) of the Companies Act 2006 Principal trading address: Elven House, Church Lane, Flyford Flavell, and 84(1)(b) of the Insolvency Act 1986 Worcestershire, WR7 4BZ At a General Meeting of the Members of the above named Company Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act duly convened and held at 143 Gleneldon Road, Streatham SW16 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign 2BQ on 25 January 2016 at 6.50 pm the following Special Resolution House, Admirals Way, Marsh Wall, London E14 9XQ was appointed was duly passed:- Liquidator of the above named Company on 30 January 2016 by a “That the Company be wound up voluntarily and that Brian Milne, of resolution passed by the members. Notice is hereby given that the French Duncan Business LLP, 133 Finnieston Street, Glasgow G3 creditors of the above named Company which is being voluntarily 8HB be and is hereby appointed Liquidator of the Company for the wound up, are required on or before 07 March 2016 (”the last date for purposes of such winding up.” proving”) to prove their debts by sending to Robert Welby of SFP Office Holder Details: Brian Milne, Liquidator, French Duncan LLP, Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Office Holder Number: 9381, 133 Finnieston Street, Glasgow G3 8HB. Wall, London, E14 9XQ written statements of the amounts they claim Further contact details: Steven Rodden on telephone number 0141 to be due to them from the Company and, if so requested, to provide 271 2827 or email [email protected] such further details or produce such documentary evidence as may Edmond Nolan, Chairman of the Meeting (2472482) appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the BV2472489 HOTELS LOUGHBOROUGH LIMITED distribution or any other distribution paid before their debt was (Company Number 05438113) proved. The Liquidator intends to make the only and final distribution Registered office: 29 Park Square West, Leeds, LS1 2PQ in full to any creditors after the last date for proving. Principal trading address: 22 High Street, Loughborough, Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Leicestershire, LE11 2QL Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, At a General Meeting of the members of the above named Company London E14 9XQ. duly convened and held at the offices of DFW Associates, 29 Park For further details: Robert Welby or Catherine Harrison, tel: 020 7538 Square West, Leeds, LS1 2PQ, on 29 January 2016, the following 2222. special resolution was duly passed: Robert Welby, Liquidator “That the Company be wound up voluntarily and that David Wilson,(IP 01 February 2016 (2472691) No. 6074) of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ be and is hereby appointed for the purposes of such winding up.” For further details contact: Kate Blakeway on tel: 0113 390 7940. RESOLUTION FOR VOLUNTARY WINDING-UP Navin Varma, Director 29 January 2016 (2472489) 2472532APROTECH LIMITED (Company Number 05403253) Registered office: Brunel House, 340 Firecrest Court, Warrington WA1 CELOTANE2472527 LIMITED 1RG (Company Number 04391781) Principal trading address: Brunel House, 340 Firecrest Court, Registered office: Fernhill, The Spinney, Berkhamsted, Herts, HP4 Warrington WA1 1RG 3YS Pursuant to section 283(1) of the Companies Act 2006 and section Principal trading address: Fernhill, The Spinney, Berkhamsted, Herts, 84(1) of the Insolvency Act 1986 HP4 3YS At a General Meeting of the above named company, duly convened, At a General meeting of the members of the above named Company, and held today at 12 noon at 3 Beasley’s Yard, 126a High Street, duly convened and held at Fernhill, Berkhamsted, Herts, HP4 3YS on Uxbridge, Middlesex UB8 1JT, the shareholders passed the following 29 January 2016, the following resolutions were duly passed, as a Resolutions:- Special Resolution and as an Ordinary Resolution: 1. That the Company be wound up voluntarily as a Members’ “That the Company be wound up voluntarily and that Robert Welby, Voluntary Liquidation by Special Resolution. (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, 2. That Peter Maurice Levy of LA Business Recovery be appointed Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, liquidator for the purposes of the said winding up by Ordinary appointed as Liquidator for the purpose of the voluntary winding up.” Resolution. For further details contact: Robert Welby or Joanne Davis, telephone Anil Kumar Sangarpaul, Chair number 020 7538 2222. 29 January 2016 (2472532) Helen Harker, Director 08 February 2016 (2472527)

ARNSBRAE2472481 HOUSE CONSULTING LTD (Company Number 08328482) CHARTERGROVE2472523 DEVELOPMENTS LTD Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 (Company Number 03567218) The Parsonage, Manchester M3 2HW Registered office: Eagle Point, Little Park Farm Road, Segensworth, Principal trading address: 4 Whitgift Avenue, South Croydon, Surrey Fareham, Hampshire PO15 5TD CR2 6AY Principal trading address: Byworth Bend, Byworth, Petworth, West At a General Meeting of the above named company, duly convened Sussex GU28 0HN and held at 4 Whitgift Avenue, South Croydon, Surrey CR2 6AY, on By way of Written Resolution passed on 29 January 2016, by the 29 January 2016, the following resolutions were passed as a special shareholders of the Company the following Special Resolution was resolution and ordinary resolution respectively: duly passed: “That the company be wound up voluntarily and John Paul Bell,(IP “The Company be wound up voluntarily and that Nicola Elaine No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Layland,(IP No. 017652) of Portland Business & Financial Solutions Parsonage, Manchester M3 2HW be and is hereby appointed Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Liquidator for the purposes of such winding up.” Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. 008767) of For further details contact: Katie Dixon, Email: Portland Business & Financial Solutions Limited, Eagle Point, Little [email protected] Tel: 0161 907 4044. Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be Lorna Marchant, Director appointed Joint Liquidators of the Company. Any act required or 29 January 2016 (2472481) authorised to be done by the Liquidators can be done by either of them acting alone.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 61 COMPANIES

The Joint Liquidators can be contacted by Email: [email protected] 2472484DICE WORKS LIMITED or Tel: 01489 550440. Alternative contact: Email: (Company Number 05430338) [email protected] Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Mark Hobden, Director The Parsonage, Manchester M3 2HW 02 February 2016 (2472523) Principal trading address: Flat 8 Noble House, 2 Shelford Place, London, N16 9HS At a General Meeting of the above named company, duly convened 2472519COLDHARBOUR CONSULTING LTD and held at Flat 8 Noble House, 2 Shelford Place, London, N16 9HS, (Company Number 09358828) on 29 January 2016, the following resolutions were passed as a Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 special resolution and ordinary resolution respectively: The Parsonage, Manchester M3 2HW “That the company be wound up voluntarily and John Paul Bell,(IP Principal trading address: 13 Coldharbour, London, E14 9NS No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The At a General Meeting of the above named company, duly convened Parsonage, Manchester M3 2HW be and is hereby appointed and held at 13 Coldharbour, London, E14 9NS on 29 January 2016, Liquidator for the purposes of such winding up.” the following resolutions were passed as a special resolution and For further details contact: Katie Dixon, Email: ordinary resolution respectively: [email protected] Tel: +44 (0161) 907 4044 “That the company be wound up voluntarily and John Paul Bell,(IP James Kirk, Director No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The 29 January 2016 (2472484) Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: DUNCAN2472530 CLARK ASSOCIATES LIMITED [email protected], Tel: 0161 907 4044. (Company Number 04306821) Vanessa Potts, Director Registered office: Recovery House, 15-17 Roebuck Road, Hainault 01 February 2016 (2472519) Business Park, Ilford, Essex IG6 3TU Principal trading address: Centurion House, 136-142 London Road, St Albans, Herts AL1 1PQ 2472517COOLESELECTION LIMITED Passed - 21 January 2016 (Company Number 05946788) At a General Meeting of the members of the above named company, Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge duly convened and held at 11:00am at 5146 Fairbanks Way, Culver House, 23 Duke Street, Reading, RG1 4SA. (Formerly) The Long City, CA 90230-4905 on 21 January 2016 the following resolutions House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, were duly passed. OX12 0EY RESOLUTION Principal trading address: The Long House, Goosey Wick Farm, 1. "That the Company be wound up voluntarily". Charney Bassett, Wantage, Oxfordshire, OX12 0EY 2. "That the Liquidator be authorised to make a distribution of surplus At a general meeting of the members of the above named company, assets in specie". duly convened and held at Dukesbridge House, 23 Dukes Street, 3. "That the Liquidator be authorised to pay unsecured creditors in Reading, Berks, RG1 4SA on 01 February 2016, the following full". resolutions were passed as a Special Resolutions and an Ordinary Dated 21 January 2016 Resolution respectively: Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, “That the company be wound up voluntarily and that Gareth Wyn Recovery House, Hainault Business Park, 15-17 Roebuck Road, Roberts,(IP No. 8826) of KRE Corporate Recovery LLP, Dukesbridge Ilford, Essex IG6 3TU. Date of Appointment: 21 January 2016. Further House, 23 Duke Street, Reading, RG1 4SA and Paul Ellison,(IP No. information about this case is available from Julie Jackson at the 007254) of KRE Corporate Recovery LLP, Dukesbridge House, 23 offices of Carter Clark on 020 8559 5086 quoting case reference Duke Street, Reading, RG1 4SA be appointed Joint Liquidators of the DCA2015. Company and that they be authorised to act either jointly or Robert Edmonston Clark, Director/Chairman (2472530) severally.” For further details contact the Joint Liquidators, Email: [email protected] or telephone 01189 479090. Alternative contact: 2472521ENAVATE CONSULTING LTD Lee Lloyd (Company Number 06473294) Roger Coole, Chairman Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 01 February 2016 (2472517) The Parsonage, Manchester M3 2HW Principal trading address: Old House Barn, Rocky Lane, Haywards Heath, West Sussex, RH16 4RW CRYSTALLISED2472520 SOLUTIONS LIMITED At a General Meeting of the above named company, duly convened (Company Number 07505900) and held at Old House Barn, Rocky Lane, Haywards Heath, West Registered office: Unit 4 Vista Place, Coy Pond Business Park, Sussex, RH16 4RW on 01 February 2016, the following resolutions Ingworth Road, Poole, Dorset BH12 1JY were passed as a special resolution and ordinary resolution Principal trading address: Flat 3, 1 Greencroft Gardens, London NW6 respectively: 3LP “That the company be wound up voluntarily and John Paul Bell,(IP At a general meeting of the members of the above named Company, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The duly convened and held at Flat 3, 1 Greencroft Gardens, London NW6 Parsonage, Manchester M3 2HW be and is hereby appointed 3LP on 29 January 2016, the following resolutions were duly passed Liquidator for the purposes of such winding up.” as a Special Resolution and as an Ordinary Resolution respectively: For further details contact: Katie Dixon, Email: “That the Company be wound up voluntarily and that Robert Welby, [email protected], Tel: 0161 907 4044. (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Karen Edwards, Director Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby 01 February 2016 (2472521) appointed as Liquidator for the purpose of the voluntary winding-up.” Further details contact: Robert Welby or Lauren Matlock, Tel: 020 7538 2222. ENERGYEXCEL2472514 LLP Jason Ng, Director (Company Number OC332751) 29 January 2016 (2472520) Registered office: 5 Pullman Court, Great Western Road, Gloucester, GL1 3HD Principal trading address: Formerly: 60 Buckingham Palace Road, London, SW1W OAH

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above-named LLP, duly 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, convened, and held on 1 February 2016 the following Resolutions Wood Lane, Heskin, Preston PR7 5PA be and is hereby appointed were duly passed, as a Special Resolution and as an Ordinary Liquidator for the purposes of such winding up. Resolution: Office Holder: Clive Morris, Office Holder Number: 8820, Marshall "That the LLP be wound up voluntarily." Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 "That Timothy Colin Hamilton Ball be and is hereby appointed 5PA. Administrator: John-Paul Lander. Contact Details: 01257 452021 Liquidator for the purposes of such winding-up." Hannah Firth, Chairman Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of 26 January 2016 (2472516) Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Appointment: 1 February 2016. Further information about this case is available from the offices of Mazars LLP on 0117 928 1700. IMPROVING2472510 CARE LIMITED Anthony Richard Coleman, Chairman and Designated Member (Company Number 07481836) (2472514) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 1 Strathmore Cottages, Walkley Wood, 2472486F MCLEMAN SERVICES LIMITED Nailsworth, Stroud, Gloucestershire GL6 0RZ (Company Number 07889185) At a general meeting of the Company, duly convened and held at 311 Registered office: Radius House, 51 Clarendon Road, Watford, Herts, High Road, Loughton, Essex, IG10 1AH on 21 January 2016, the WD17 1HP following Resolutions were passed as a Special Resolution and an Principal trading address: 1 Homewood Road, St Albans, AL1 4BE Ordinary Resolution respectively: At a General meeting of the members of the above named Company, "That the Company be wound up voluntarily and that Richard Rones duly convened and held at 1 Homewood Road, St Albans, AL1 4BE, of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 on 28 January 2016, the following resolutions were duly passed, as a 1AH, be and is hereby appointed Liquidator of the Company for the Special Resolution and as an Ordinary Resolution: purposes of such winding up". “That the Company be wound up voluntarily and that Robert Welby, Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Date of Appointment: 21 January 2016. Further information about this appointed as Liquidator for the purpose of the voluntary winding up.” case is available from Jennifer Munday at the offices of For further details contact: Robert Welby or Lauren Matlock, ThorntonRones Limited on 020 8418 9333. telephone number 020 7538 2222. Philip Ian Hope, Director (2472510) Frances Lightowler, Director 28 January 2016 (2472486) JD2472529 ELLIOTT CONSULTING LIMITED (Company Number 06805542) HARDY2472515 CAPITAL LIMITED Registered office: 311 High Road, Loughton, Essex IG10 1AH (Company Number 07406747) Principal trading address: 17 The Ridgeway, Southgate, London N14 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 6NX Principal trading address: 10 Woodlands Avenue, Poole, Dorset BH15 At a general meeting of the Company, duly convened and held at 311 4EE High Road, Loughton, Essex, IG10 1AH on 25 January 2016, the Insolvency Act 1986 – section 84(1)(b) following Resolutions were passed as a Special Resolution and an At a general meeting of the above named company, duly convened Ordinary Resolution respectively: and held at 585A Fulham Road, London SW6 5UA on 27 January That the Company be wound up voluntarily and that Richard Rones of 2016 the following Resolutions were passed, No 1 as a special ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, resolution and No 2 as an ordinary resolution: be and is hereby appointed Liquidator of the Company for the i) That Hardy Capital Limited be wound up voluntarily. purposes of such winding up. ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Avenue, Winchmore Hill, London N21 3NA be and is hereby ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. appointed Liquidator for the purpose of the voluntary winding up of Date of Appointment: 25 January 2016. Further information about this the Company. case is available from Jennifer Munday at the offices of Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings ThorntonRones Limited on 020 8418 9333. Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 James Duncan Elliott, Director (2472529) 8370 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja Carame Hardy, Director/Chairman/Secretary (2472515) K2472483 A GARRETT LIMITED (Company Number 05639039) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 HMF2472516 TEST SOLUTIONS LIMITED The Parsonage, Manchester M3 2HW (Company Number 07566804) Principal trading address: Cotswold, Leighton Road, Parkgate, South Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Wirral, CH64 3SW 5PA At a General Meeting of the above named company, duly convened Principal trading address: Geneva Lodge, Mason Dieu, Richmond, and held at Cotswold, Leighton Road, Parkgate, South Wirral, CH64 North Yorkshire DL10 7AY 3SW, on 01 February 2016, the following resolutions were passed as The Insolvency Act 1986 a special resolution and ordinary resolution respectively: At a General Meeting of the Members of the above named Company, “That the company be wound up voluntarily and John Paul Bell,(IP duly convened, and held at the offices of Marshall Peters Limited, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 26 Parsonage, Manchester M3 2HW be and is hereby appointed January 2016 at 2.00 pm, the following Resolutions were duly Liquidator for the purposes of such winding up.” passed:- For further details contact: Katie Dixon, Email: Special Resolutions [email protected] Tel: +44 (0161) 907 4044 1. That the Company be wound up voluntarily Kevin Garrett, Director 2. That the Liquidator is authorised to distribute the assets of the 01 February 2016 (2472483) Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 63 COMPANIES

LANTERN2472525 SOLUTIONS LTD Caerwyn Prothero (2472513) (Company Number 07425846) Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL OH2472518 PHARMA CONSULTING LTD Principal trading address: 4 Scandrett Street, Wapping, London, E1W (Company Number 09300403) 2UP Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 At a General Meeting of the members of the above named company, The Parsonage, Manchester M3 2HW duly convened and held at 82 St John Street, London, EC1M 4JN, on Principal trading address: 60 Windmill Road, Hampton Hill, Hampton, 29 January 2016, the following Special and Ordinary Resolutions were Middlesex, TW12 1QU duly passed:- At a General Meeting of the above named company, duly convened “That the company be wound up voluntarily and that Michael and held at 60 Windmill Road, Hampton Hill, Hampton, Middlesex, Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM TW12 1QU on 28 January 2016, the following resolutions were Advisory, 82 St John Street, London, EC1M 4JN be and are hereby passed as a special resolution and ordinary resolution respectively: appointed Joint Liquidators for the purposes of such a winding up.” “That the company be wound up voluntarily and John Paul Bell,(IP For further details contact: Michael Solomons, Andrew Pear or Alex No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Bellamy at BM Advisory, Tel: 020 7549 2932 Parsonage, Manchester M3 2HW be and is hereby appointed Robert Osbourne, Chairman Liquidator for the purposes of such winding up.” 29 January 2016 (2472525) For further details contact: Katie Dixon, Email: [email protected], Tel: 0161 907 4044. Olga Harding, Director 2472480LONDON CRYSTAL DIGITAL TECHNOLOGY CO., LTD 01 February 2016 (2472518) (Company Number 06300716) Registered office: 5 New Street Square, London EC4A 3TW Principal trading address: 5 New Street Square, London EC4A 3TW PH2472512 BUSINESS SERVICES LIMITED At a General Meeting of the members of the above named Company (Company Number 07418413) duly convened and held at VIP Conference Room, 9F, Suite B, China Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Foreign Language Mansion, No.89, Western North, 3rd Ring Road, St Albans, Herts AL1 5JN Haidian District, Beijing, P.R.C., on 29 January 2016, the following Principal trading address: (Former): 15 Wildwood Road, Hampstead resolutions were duly passed as a Special Resolution and an Ordinary Garden Suburb, London, NW11 6UL Resolution: Passed: 2nd February 2016 “That the Company be would up voluntarily and that Kenneth William At a General Meeting of the above named Company, duly convened, Touhey,(IP No. 8369) of Insolvency and Recovery Limited, and held on 2nd February 2016 at 15 Wildwood Road, Hampstead Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Garden Suburb, London, NW11 6UL, the subjoined RESOLUTIONS Sussex, BN11 1LY be and is hereby appointed Liquidator of the were duly passed, viz:- Company.” RESOLUTIONS: For further details contact: Vanessa Blackwell, Tel: 01903 239313, 1. As a Special Resolution, "THAT the Company be wound up Email: [email protected] voluntarily". Yan Zhuang, Chairman 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of 29 January 2016 (2472480) Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale MIDLANDS2472488 DERMATOLOGY LIMITED of Charges MVL(C) dated 1st July 2015". (Company Number 05709496) 3. As a Special Resolution, "THAT in accordance with the provisions Registered office: 59 Worcester Road, Bromsgrove B61 7DN of the Company's Articles of Association, the liquidator be and is Principal trading address: Abbey House, 105 Abbey Street, Nuneaton hereby authorised to divide among the members in specie all or any CV11 5BX part of the company's assets". At a General Meeting of the Members of the above-named Company, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of duly convened, and held on 21 January 2016 the following Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Resolutions were duly passed, as a Special Resolution and as an 5JN. Date of Appointment: 2 February 2016. Further information Ordinary Resolution: about this case is available from the offices of Sterling Ford on 01727 "That the Company be wound up voluntarily." 811 161 or at [email protected]. "That Timothy James Heaselgrave be and is hereby appointed Paul Laurence Huberman, Chairman (2472512) Liquidator for the purposes of such winding-up." Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, PINCO2472511 4789 LIMITED Bromsgrove B61 7DN. Date of Appointment: 21 January 2016. (Company Number 00155834) Further information about this case is available from the offices of The Previous Name of Company: Hull Blyth & Company, Limited Timothy James Partnership Limited at Registered office: 3rd Floor Palladium House, 1-4 Argyll Street, [email protected]. London W1F 7LD Mr J Berth-Jones, Director (2472488) Principal trading address: 4th Floor, The Grand Oyeeman, Liberation Link, Accra, Ghana At a General Meeting of the members of the above named company, MIDSUMMER2472513 ASSETS LIMITED duly convened and held at Palladium House, 1-4 Argyll Street, (Company Number 9848995) London W1F 7LD, on 26 January 2016, the following resolutions were Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE duly passed as special and ordinary resolutions: Principal trading address: Dormant Company “That the company be wound up voluntarily and that Rishi Karia,(IP Notice is hereby given that the following resolutions were passed on No. 15890) of Platinum Restructuring Services Limited, 1st Floor 20 January 2016, as a special resolution and an ordinary resolution Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, respectively: Hertfordshire, AL7 1TS be and is hereby appointed liquidator of the “That the company be wound up voluntarily”; and company.” “That Peter Richard James Frost be appointed as Liquidator for the For further details contact: Adam Silver, Tel: 01707 566 051, Email: purposes of such voluntary winding up.” [email protected] Peter Richard Frost, Liquidator, Hazlewoods LLP, Authorised by the Allan Whalley, Chairman IPA No. 8935, Staverton Court, Staverton, Cheltenham GL51 0UX, 26 January 2016 (2472511) Date of Appointment: 20 January 2016, 01242 680000. Other contact details: Peter [email protected], 01242 680000

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472509PIONEER MARINE LIMITED “That the Company be wound up voluntarily and that Jamie Taylor (Company Number 08428612) and Louise Donna Baxter both of Begbies Traynor (Central) LLP of Registered office: 2 Chaytor Court, Tunstall, Richmond, North The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 Yorkshire, DL10 7QS 2EG be and are hereby appointed as joint liquidators for the purposes Principal trading address: 2 Chaytor Court, Tunstall, Richmond, North of such winding up and that any power conferred on them by law or Yorkshire, DL10 7QS by this resolution, may be exercised and any act required or The following written resolutions were passed on 1 February 2016, as authorised under any enactment to be done by them, done by them a Special Resolution and an Ordinary Resolution respectively: jointly or by each of them alone.” “That the Company be wound up voluntarily and that Constantinos Jamie Taylor (IP Number: 002748) and Louise Donna Baxter (IP Pedhiou of CKP Insolvency, Suite 129 Wenta Business Centre, 1 Number: 009123). Electric Avenue, Enfield EN3 7XU, (IP No. 014852) be and is hereby Any person who requires further information may contact the Joint appointed Liquidator of the Company for the purpose of such Liquidator by telephone on 01702 467255. Alternatively enquiries can winding-up.” be made to Jodie Thompson by e-mail at Jodie.thompson@begbies- Alternative contact: mail@[email protected] traynor.com or by telephone on 01702 467255. Telephone: 020 8150 3730 Samuel Seller, Director Mr Christopher Wilson, Director 26 January 2016 (2472528) 1 February 2016 (2472509)

S2472572 P C HAULAGE LIMITED RESOLVA2472522 IT LTD (Company Number 04718895) (Company Number 08720215) Registered office: Bridge House, 2 Bridge Avenue, Maidenhead, Registered office: 48B Melbourne Grove, London, SE2 8QY Berkshire, SL6 1RR Principal trading address: 48B Melbourne Grove, London, SE2 8QY Principal trading address: 51 Cadwell Drive, Maidenhead, Berkshire Resolutions of Resolva IT Ltd were passed by Written Resolution of Notice is hereby given that the following resolutions were passed on the sole member of the Company on 29 January 2016, as a Special 01 February 2016, as a special resolution and as an ordinary Resolution and as an Ordinary Resolution: resolution respectively: “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the “That the Company be wound up voluntarily and that Robert Company be wound up voluntarily, that pursuant to sections 84(1) Christopher Keyes,(IP No. 8841) and Gareth Wyn Roberts,(IP No. and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 8826) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 9359) of Johnston Carmichael LLP, 227 West George Street, Duke Street, Reading RG1 4SA be appointed as Joint Liquidators for Glasgow, G2 2ND be appointed Liquidator of the Company for the the purposes of such voluntary winding up.” purposes of winding up the Company’s affairs and distributing its For further details contact: Robert Keyes, Email: assets.” [email protected], Alternative contact: Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. [email protected] Alternative contact: Emma Davidson. Stephen Cook, Director Suckcharn Singh Gill, Director 01 February 2016 (2472572) 01 February 2016 (2472522)

TAVISTOCK2472571 WINDOWS LIMITED RICHMOND2472569 INTERNATIONAL GEOSCIENCE LIMITED (Company Number 04373239) (Company Number 05511234) Registered office: 3 College Yard, Lower Dagnall Street, St Albans, Registered office: Recovery House 15-17 Roebuck Road Hainault Hertfordshire AL3 4PA Business Park IIford, Essex IG6 3TU Principal trading address: 3 College Yard, Lower Dagnall Street, St Principal trading address: 21 Beresford Avenue, Twickenham, Albans, Hertfordshire AL3 4PA Middlesex TW1 2PY Special Resolution At a General Meeting of the members of the above named company, Passed: 1st February 2016 duly convened and held at 11:30am at 21 Beresford Avenue, At a general meeting of the members of the above-named company, Twickenham, Middlesex, TW1 2PY on 26 January 2016 the following duly convened and held at 1 London Road, Luton, Beds, LU1 3UE on resolutions were duly passed. 1st February 2016, the following special resolution was duly passed. RESOLUTION That the company be wound up voluntarily and that Hayley Maddison 1. That the Company be wound up voluntarily. MIPA, MABRP of Maidment Judd, The Old Brewhouse, 49-51 2. That the Liquidator be authorised to make a distribution of surplus Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN assets in specie. be, and is hereby appointed, Liquidator for the purposes of such 3. That the Liquidator be authorised to pay unsecured creditors in full. winding up. Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Office Holder Details: Hayley Maddison (IP number 10372) of Recovery House, Hainault Business Park, 15-17 Roebuck Road, Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Ilford, Essex IG6 3TU. Date of Appointment: 26 January 2016. Further Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 1 information about this case is available from Julie Jackson at the February 2016. Further information about this case is available from offices of Carter Clark on 020 8559 5086 quoting ref: RIG2015. Laura Taylor at the offices of Maidment Judd on 01582 469700. Matthew Taylor, Director (2472569) Gary Peckham, Chairman (2472571)

PURSUANT2472528 TO SECTIONS 283 OF THE COMPANIES ACT 2006 TRAVEL2472498 PROJECT LTD AND 84(1)(B) OF THE INSOLVENCY ACT 1986 (Company Number 08737066) RMP LONDON LIMITED Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 (Company Number 08792087) The Parsonage, Manchester, M3 2HW Registered office: 249 Cranbrook Road, Ilford, Essex IG1 4TG Principal trading address: 4 Winterpit Close, Mannings Heath, Principal trading address: Estate House, 201 High Road, Chigwell, Horsham, West Sussex, RH13 6JY Essex, IG7 5BJ At a General Meeting of the above named company, duly convened At a General Meeting of the members of RMP London Limited held on and held at 4 Winterpit Close, Mannings Heath, Horsham, West 26 January 2016 the following Resolutions were passed as a Special Sussex, RH13 6JY on 29 January 2016, the following resolutions were Resolution and as an Ordinary Resolution respectively: passed as a special resolution and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 65 COMPANIES

For further details contact: Katie Dixon, email: MOWBURY LIMITED [email protected] or telephone + 44 (0161) 907 4044 (Company Number 03155890) Paul Saunderson, Director Principal trading address: The School House, 50 Brook Green, 29 January 2016 (2472498) London W6 7RR VIRGIN PROPERTIES LIMITED (Company Number 02456794) 2472497VELTSHAW BUILDERS LIMITED Registered office: The Battleship Building, 179 Harrow Road, London, (Company Number 01260420) W2 6NB Registered office: Station Yard, Pentney Road, Narborough, King's Principal trading address: 120 Campden Hill Road, London W8 7AR Lynn PE32 1TE NOTICE IS HEREBY GIVEN that by written resolutions of the Principal trading address: Station Yard, Pentney Road, Narborough, Members of the above-named companies, the following Special King's Lynn PE32 1TE Resolutions were duly passed on 28 January 2016. At a General Meeting of the members of Veltshaw Builders Limited That the companies be wound up voluntarily and that Matthew Robert held on 27 January 2016 the following Resolutions were passed as a Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 25 Special Resolution and as an Ordinary Resolution respectively: Farringdon Street, London EC4A 4AB be and hereby are appointed "That the Company be wound up voluntarily and that John Russell Joint Liquidators (the "Joint Liquidators"), to act jointly and severally and Gareth David Rusling both of Begbies Traynor (SY) LLP of Kendal for the purposes of each winding up. House, 41 Scotland Street, Sheffield S3 7BS, Office Holder Details: Matthew Robert Haw and Bruce Alexander [email protected] be and are hereby appointed Mackay (IP numbers 9627 and 8296) of RSM Restructuring Advisory as joint liquidators for the purposes of such winding up and that any LLP , 25 Farringdon Street, London EC4A 4AB. Date of Appointment: power conferred on them by law or by this resolution, may be 28 January 2016. Further information about this case is available from exercised and any act required or authorised under any enactment to Samantha Hawkins at the offices of RSM Restructuring Advisory LLP be done by them, may be done by them jointly or by each of them on 0203 201 8000. (2472501) alone." John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481). 2472573XCELSYS LIMITED Any person who requires further information may contact the Joint (Company Number 05313574) Liquidator by telephone on 0114 275 5033. Alternatively enquiries can Registered office: Elven House, Church Lane, Flyford Flavell, be made to John Russell by e-mail at Worcestershire, WR7 4BZ [email protected] or by telephone on 0114 275 Principal trading address: Elven House, Church Lane, Flyford Flavell, 5033. Worcestershire, WR7 4BZ Paul Edward Carter, Director (2472497) At a General meeting of the members of the above named Company, duly convened and held at Elven House, Church Lane, Flyford Flavell, WR7 4BZ on 30 January 2016, the following resolutions were duly VELTSHAW2472534 DEVELOPMENTS LIMITED passed, as a Special Resolution and as an Ordinary Resolution: (Company Number 03876208) “That the Company be wound up voluntarily and that Robert Welby, The registered office of the Company is at Station Yard, Pentney (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Road, Narborough, King's Lynn, PE32 1TE. Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, At a General Meeting of the members of Veltshaw Developments appointed as Liquidator for the purpose of the voluntary winding up.” Limited held on 27 January 2016 the following Resolutions were For further details: Robert Welby or Joanne Davis, tel: 020 7538 2222. passed as a Special Resolution and as an Ordinary Resolution Thomas Clark, Director respectively: 29 January 2016 (2472573) "That the Company be wound up voluntarily and that John Russell and Gareth David Rusling both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, [email protected] be and are hereby appointed Partnerships as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be CHANGE IN THE MEMBERS OF A PARTNERSHIP exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them Notice2472869 of the Cessation and Appointment of Limited Partner for alone". MRP INCOME NO. 1 LP John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: The MRP Income No. 1 LP having its principal place of business at 9481). C/O Venthams, 51 Lincoln’s Inn Fields, London, United Kingdom, Any person who requires further information may contact the Joint WC2A 3NA (the “Partnership”) hereby gives notice that Mr Robert Liquidator by telephone on 0114 2755033. Alternatively enquiries can Meyrick John Chapman ceased to be a limited partner of the be made to John Russell by e-mail at Sheffield.North@Begbies- Partnership on 02 February 2016 and the share of the Partnership Traynor.com or by telephone on 0114 2755033. held in his name was assigned to Mrs Louise Julie Chapman with Dated: 27 January 2016 effect from that date. (2472869) Paul Edward Carter, Director (2472534)

TRANSFER OF INTEREST VIRGIN2472501 RETAIL LIMITED (Company Number 03061309) 2472928THIRD CINVEN FUND NO.2 LIMITED PARTNERSHIP Principal trading address: The Battleship Building, 179 Harrow Road, (Registered No. LP007365) W2 6NB Contrary to a previous notice, pursuant to Section 10 of the Limited VIRGIN HEALTH CLUBS HOLDINGS LIMITED Partnerships Act 1907 notice is hereby given that: (Company Number 02733493) HEPEP II Komplementär GmbH has transferred the whole of its Principal trading address: The School House, 50 Brook Green, interest in the above partnership, inclusive of a capital contribution of London W6 7RR €5,000 to a new limited partner, Strategic Partners VI Investments, CRAWLEY BUSINESS QUARTER LIMITED L.P. (Series A). (Company Number 03145531) By order of the General Partner, Cinven Capital Management (TF No. Principal trading address: The School House, 50 Brook Green, 1) Limited Partnership acting by its General Partner, Cinven Capital London W6 7RR Management (G3) Limited. (2472928) VIRGIN CINEMAS GROUP LIMITED (Company Number 03066297) Principal trading address: The School House, 50 Brook Green, London W6 7RR

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE2472920 OF CHANGE OF PARTNER NOTICE2472890 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that A/S Motortramp transferred to Argentum Partnerships Act 1907, that Lexington Private Equity 18, L.P. Secondary AS, 100% of the interest held by it in EQT V (No.1) Limited transferred to Sampension Private Equity K/S, 5.77% of its interest in Partnership being a limited partnership registered in England and Bridgepoint Europe III ‘C’ LP being a limited partnership registered in Wales with number LP011508 (the “Partnership”), and consequently England and Wales with number LP010315 (the “Partnership”), and Argentum Secondary AS became a limited partner of the Partnership as a result Sampension Private Equity K/S was admitted as a limited and A/S Motortramp ceased to be a limited partner of the Partnership. partner of the Partnership. (2472890) (2472920)

MERCHANT2472889 65 (GP) LIMITED NOTICE2473046 OF CHANGE OF PARTNER (Registered No. LP12750) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of Limited Partnerships Notice is hereby given, pursuant to section 10 of the Limited Act 1907, that on 4 November 2015, Suffolk Life Trustees Limited Partnerships Act 1907, that Lexington Private Equity 18, L.P. (Suffolk Life Trustees Limited 740973 Hugh Johnston)) of the transferred to Sampension Private Equity K/S, 5.77% of its interest in Merchant Place Property Partnership 65 carrying on the business of Bridgepoint Europe II ‘C’ LP being a limited partnership registered in investment at 47 Park Lane, London, transferred 100% of their England and Wales with number LP007585 (the “Partnership”), and interest (represented by a capital contribution of assignment) to Mr as a result Sampension Private Equity K/S was admitted as a limited Hugh Johnston. Accordingly, Vista Trust Corporation (UK) Limited partner of the Partnership. (2473046) reduced its interest as a Limited Partner of the Merchant Place Property Partnership 65 on 4 November 2015 and Mr Hugh Johnston became a Limited Partner on the same date. GERMAN2473044 PROPERTY PARTNERSHIP 64 (GP) LIMITED Martin Heffernan on behalf of the General Partner, Merchant 65 (GP) (Registered No. LP12248) Limited (2472889) Notice is hereby given, pursuant to section 10 of Limited Partnerships Act 1907, that on 4 November 2015, Suffolk Life Annuities (Suffolk Life Annuities Limited 712427 (A Minzly)) of the Merchant Place NOTICE2472883 OF CHANGE OF PARTNER Property Partnership 64 carrying on the business of investment at 47 LIMITED PARTNERSHIPS ACT 1907 Park Lane, London, transferred 100% of their interest (represented by Notice is hereby given, pursuant to section 10 of the Limited a capital contribution of assignment) to Mrs Angela Minzly. Partnerships Act 1907, that A/S Motortramp transferred to Argentum Accordingly, Vista Trust Corporation (UK) Limited reduced its interest Secondary AS 100% of the interest held by it in EQT VI (No.1) Limited as a Limited Partner of the Merchant Place Property Partnership 65 Partnership being a limited partnership registered in England and on 4 November 2015 and Mrs Angela Minzly became a Limited Wales with number LP014349 (the “Partnership”), and as a result Partner on the same date. Argentum Secondary AS was admitted as a limited partner of the Martin Heffernan on behalf of the General Partner, Merchant 64 (GP) Partnership and A/S Motortramp ceased to be a limited partner of the Limited (2473044) Partnership. (2472883)

MERCHANT2473042 65 (GP) LIMITED NOTICE2472882 OF CHANGE OF PARTNER (Registered No. LP12750) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of Limited Partnerships Notice is hereby given, pursuant to section 10 of the Limited Act 1907, that on 4 November 2015, Suffolk Life Trustees Limited Partnerships Act 1907, that A/S Motortramp transferred to Argentum (Suffolk Life Trustees Limited 740832 (Alan Cheney)) of the Merchant Secondary AS 100% of the interest held by it in EQT Mid Market (No. Place Property Partnership 65 carrying on the business of investment 1) Feeder Limited Partnership being a limited partnership registered in at 47 Park Lane, London, transferred 100% of their interest England and Wales with number SL011792 (the “Partnership”), and (represented by a capital contribution of assignment) to Mr Alan consequently Argentum Secondary AS became a limited partner of Cheney. Accordingly, Vista Trust Corporation (UK) Limited reduced its the Partnership and A/S Motortramp ceased to be a limited partner of interest as a Limited Partner of the Merchant Place Property the Partnership. (2472882) Partnership 65 on 4 November 2015 and Mr Alan Cheney became a Limited Partner on the same date. Martin Heffernan on behalf of the General Partner, Merchant 65 (GP) NOTICE2472879 OF CHANGE OF PARTNER Limited (2473042) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that ASF Ship, L.P. transferred to LCP VIII MACCLESFIELD2472891 CPIF (GP) LIMITED Holdings, L.P., a portion of its interest in Bridgepoint Europe IV ‘B’ (Registered No. LP13876) L.P. being a limited partnership registered in England and Wales with Notice is hereby given, pursuant to section 10 of Limited Partnerships number LP012495 (the “Partnership”), and as a result, LCP VIII Act 1907, that on 21 July 2015, NSS Solutions (NSS Solutions SIPP – Holdings, L.P. was admitted as a limited partner of the Partnership. I Fagelson) of the Commercial Property Income Fund 2 carrying on (2472879) the business of investment at 47 Park Lane, London, transferred 100% of their interest (represented by a capital contribution of NOTICE2472877 OF CHANGE OF PARTNER assignment) to Mr Ian Fagelson. Accordingly, Royal Bank of Canada LIMITED PARTNERSHIPS ACT 1907 Trust Corporation Limited reduced its interest as a Limited Partner of Notice is hereby given, pursuant to section 10 of the Limited the Commercial Property Income Fund 2 on 21 July 2015 and Mr Ian Partnerships Act 1907, that Lexington Private Equity 18, L.P. Fagelson became a Limited Partner on the same date. transferred to Sampension Private Equity K/S, 5.77% of its interest in Martin Heffernan on behalf of the General Partner, Commercial Bridgepoint Europe IV ‘B’ LP being a limited partnership registered in Property Income Fund 2 (2472891) England and Wales with number LP012495 (the “Partnership”), and as a result Sampension Private Equity K/S was admitted as a limited partner of the Partnership. (2472877)

FOURTH2472871 CINVEN FUND NO.1 LIMITED PARTNERSHIP (Registered No. LP011037) Contrary to a previous notice, pursuant to Section 10 of the Limited Partnerships Act 1907 notice is hereby given that:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 67 COMPANIES

Hannover Euro Private Equity Partners IV GmbH & Co. KG has transferred part of its interest in the above partnership, inclusive of a capital contribution of €1,500 to a new limited partner, Strategic Parnters VI Investments, L.P. (Series A) By order of the General Partner, Cinven Capital Management (IV) Limited Partnership acting by its General Partner, Cinven Capital Management (G4) Limited. (2472871)

2472856LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of Limited Partnerships Act 1907, that on 9 January 2015, Vitruvian Worldwide Limited assigned to Vitruvian Partners LLP the whole of its interests in Chelsea Co-Investment L.P. (the “Partnership”), a limited partnership registered in England with number LP016396, and that, with effect from 9 January 2015, Vitruvian Worldwide Limited ceased to be a limited partner in the Partnership. For and on behalf of Vitruvian Partners LLP in its capacity as general partner of Chelsea Co-Investment L.P. 29 January 2016 (2472856)

WINDING-UP ORDER

RAYNER2472785 PLANT 3 RIVERSIDE BUNGALOW, POYLE PARK, COINBROOK, SLOUGH BERKS, SL3 0JD In the High Court Of Justice No 006546 of 2015 Date of Filing Petition: 2 October 2015 Date of Winding-up Order: 18 January 2016 Related case: Rayner PlantHigh Court Of JusticeRelated case: Rayner PlantHigh Court Of Justice G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Liquidator 18 January 2016 (2472785)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2472914 is hereby given that a Deed Poll dated 20 November 2015 and enrolled in the Senior Courts of England and Wales on 17 December PEOPLE 2015, I, Gurvinder Singh Sangha of 5 Larkspur Close, Stenson Fields, Derby, DE24 3FN Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Gurvinder Singh CHANGES OF NAME OR ARMS and assumed the name of Gurvinder Singh Sangha. Sanjit Atkar, Bobby Dhanjal Legal Services Ltd, 92-94 Charles Street, Notice2472929 is hereby given that a Deed Poll dated 10 November 2015 and Leicester LE 1FB enrolled in the Senior Courts of England and Wales on 16 December 20 November 2015 (2472914) 2015, Alexandra Jane Bigg Humphrey, of 91A Upper Brockley Road, London, SE4 1TF, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Notice2472912 is hereby given that a Deed Poll dated 20 November 2015 and Alexandra Jane Humphrey and assumed the name of Alexandra Jane enrolled in the Senior Courts of England and Wales on 17 December Bigg Humphrey. 2015, I, Kuldeep Kaur Sangha of 31 Tennyson Street, Allenton, Derby, Sarah West, 165 Ravenslea Road, Balham, SW12 8RT DE24 8BN, Married/Civil Partnership, British Citizen, under section 10 November 2015 (2472929) 37(1) of the British Nationality Act 1981 abandoned the name of Kuldeep Kaur and assumed the name of Kuldeep Kaur Sangha. Sanjit Atkar, Bobby Dhanjal Legal Services Ltd, 92-94 Charles Street, 2472927Notice is hereby given that a Deed Poll dated 23 November 2015 and Leicester LE1 1FB enrolled in the Senior Courts of England and Wales on 16 December 20 November 2015 (2472912) 2015, Elijah Williams, of 10C Overbury Road, Manor House, London, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Elizabeth Barbara and assumed Notice2472911 is hereby given that a Deed Poll dated 30 November 2015 and the name of Elijah Williams. enrolled in the Senior Courts of England and Wales on 17 December 23 November 2015 (2472927) 2015, I, Koba Bennett, 28 Grazebrook Road, London N16 0HS is Divorced/Civil Partnership dissolved, British Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name of Koba Notice2472921 is hereby given that a Deed Poll dated 17 December 2015 and Kajrishvili and assumed the name of Koba Bennett. enrolled in the Senior Courts of England and Wales on 17 December 30 November 2015 (2472911) 2015, I, Nikolaos Makris of 75 Neville Court, Abbey Road, London NW8 9DB Single and a British Citizen under section 37(1) of the British Nationality Act 1981, abandoned the name of Nicholas Makris Notice2472910 is hereby given that a Deed Poll dated 3 December 2015 and and assumed the name of Nikolaos Makris. enrolled in the Senior Courts of England and Wales on 17 December 17 December 2015 (2472921) 2015, I, Craig John Calvert of 47 Phoenix Grove, Northallerton, N. Yorks, DL7 8PN Single and a British Citizen under section 11 of the British Nationality Act 1981, abandoned the name of Craig John Notice2472919 is hereby given that a Deed Poll dated 8 July 2015 and Berriman and assumed the name of Craig John Calvert. enrolled in the Senior Courts of England and Wales on 16 December H. C . Wrigley, Freeman Johnson, 222 High Street, Northallerton, DL7 2015, I, Men Yen Lai of 22 Nursery Waye, Uxbridge, Greater London, 8LX UB8 2BL, Single and a British Citizen under section 11 of the British 3 December 2015 (2472910) Nationality Act 1981, abandoned the name of Ming Yuen Lai and assumed the name of Men Yen Lai. 8 July 2015 (2472919) Notice2473047 is hereby given that a Deed Poll dated 30 September 2015 and enrolled in the Senior Courts of England and Wales on 16 December 2015, I, Annie Louise Rosser of 124 Empire Way, Grangetown, Cardiff Notice2472918 is hereby given that a Deed Poll dated 20 November 2015 and CF11 0JW, Single and a British Citizen under section 1(1) of the enrolled in the Senior Courts of England and Wales on 17 December British Nationality Act 1981, abandoned the name of Annabelle Louise 2015, I, Arvinder Singh Sangha of 5 Larkspur Close, Stenson Fields, Rosser and assumed the name of Annie Louise Rosser. Derby, DE24 3FN, Single and a British Citizen under section 1(1) of 30 September 2015 (2473047) the British Nationality Act 1981, abandoned the name of Arvinder Singh and assumed the name of Arvinder Singh Sangha. Sanjit Atkar, Solicitor, Bobby Dhanjal Legal Services Ltd, 92-94 Notice2472909 is hereby given that a Deed Poll dated 27 November 2015 and Charles Street, Leicester LE1 1FB enrolled in the Senior Courts of England and Wales on 16 December 20 November 2015 (2472918) 2015, Kate Hamilton-Watson, of 185 Stanhope Road, South Shields, Tyne and Wear, NE33 4RU, Married/Civil Partnership, British Citizen, under section 11 of the British Nationality Act 1981 abandoned the Notice2472916 is hereby given that a Deed Poll dated 26 October 2015 and name of Kate Hamilton and assumed the name of Kate Hamilton- enrolled in the Senior Courts of England and Wales on 16 December Watson. 2015, Rebecca Ann Smith, of 24 Darrall Road, Lawley Village, Telford, 27 November 2015 (2472909) TF4 2GF, Married/Civil Partnership, British Citizen, under section 1 of the British Nationality Act 1981 abandoned the name of Rebecca Ann Cochrane and assumed the name of Rebecca Ann Smith. Notice2472905 is hereby given that a Deed Poll dated 30 October 2015 and Peter Mark Hemming enrolled in the Senior Courts of England and Wales on 18 December 26 October 2015 (2472916) 2015, I, Carrie Selina Parris of 54B Knights Hill, West Norwood, London, SE27 0JD Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Carrie Selina Notice2472915 is hereby given that a Deed Poll dated 20 November 2015 and Chandler and assumed the name of Carrie Selina Parris. enrolled in the Senior Courts of England and Wales on 17 December 30 October 2015 (2472905) 2015, I, Mohan Singh Sangha of 31 Tennyson Street, Allerton, Derby, DE24 8BN Married/Civil Partnership, British Citizen, under section 37(1) of the British Nationality Act 1981 abandoned the name of Notice2472881 is hereby given that a Deed Poll dated 15 December 2015 and Mohan Singh and assumed the name of Mohan Singh Sangha. enrolled in the Senior Courts of England and Wales on 17 December Sanjit Atkar, Bobby Dhanjal Legal Services Ltd, 92-94 Charles Street, 2015, I, Iqbal Hussain Talukdar, 67 Longridge House, Falmouth Road, Leicester LE1 1FB London, SE1 6QG is Married/Civil Partnership, Commonwealth 20 November 2015 (2472915) Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name of Iqbal Hussain and assumed the name of Iqbal Hussain Talukdar

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 69 PEOPLE

Aminul R . Islam, Barrister, Commissioner for Oaths, 14 Fakruddin Street, London E1 5BU Personal insolvency 15 December 2015 (2472881) AMENDMENT OF TITLE OF PROCEEDINGS

2472878Notice is hereby given that a Deed Poll dated 3 December 2015 and DEWHURST,2472827 ROY enrolled in the Senior Courts of England and Wales on 16 December 34 Dam Head Road, BARNOLDSWICK, Lancashire, BB18 5NH 2015, Ronald Derek Arthur Allen, of 19 Elm Park Close, Houghton Birth details: 6 February 1953 Regis, Dunstable, Bedfordshire LU5 5PN, Married/Civil Partnership, ROY DEWHURST, Self-Employed Jeweller, residing at and carrying British Citizen, under section 11(1) of the British Nationality Act 1981 on business under the style of ROY DEWHURST from 34 Damhead abandoned the name of Ronald Derek Arthur Richmond and assumed Road, Barnoldswick, Lancashire, BB18 5NH, and formerly residing at the name of Ronald Derek Arthur Allen. 45 Leonard Street, Barnoldswick, BB18 5NL, and previously carrying 3 December 2015 (2472878) on business at stall 13, Market Hall, Curzon Street, Burnley, BB1 1BB, and prior there to carrying on business at 10 Keirby Walk, Burnley, BB11 2DE under the style of KANNIKA JEWELLERY DESIGN Notice2472876 is hereby given that a Deed Poll dated 23 July 2015 and Also known as: ROY DEWHURST residing at and lately carrying on enrolled in the Senior Courts of England and Wales on 16 December business as a Jeweller under the style of KANNIKA JEWELLERY 2015, I, Carole Bridget Presern, 1 Telford Terrace, Grosvenor Road, DESIGN from 34 Damhead Road, Barnoldswick, Lancashire, BB18 London SW1V 3AE, is Divorced/Civil Partnership dissolved, British 5NH and formerly residing at 45 Leonard Street, Barnoldswick, BB18 Citizen under section 11(1) of the British Nationality Act 1981 5NL and previously carrying on business at Stall 13, Market Hall, abandoned the name of Carol Halligan and assumed the name of Curzon Street, Burnley, BB1 1AA and prior thereto carrying on Carole Bridget Presern. business at 10 Keirby Walk, Burnley, BB11 2DE under the style of Haslam & Payne, Solicitors, 14-15 Lower Grosvenor Place, London, KANNIKA JEWELLERY DESIGN SW1W 0EX In the County Court at Bradford 17 November 2015 (2472876) No 221 of 2015 Bankruptcy order date: 27 October 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 2472875Notice is hereby given that a Deed Poll dated 7 December 2015 and 200 6000, email: [email protected] enrolled in the Senior Courts of England and Wales on 17 December Capacity of office holder(s): Trustee 2015, I, Simon Christopher Edinborough-Read of 91 Church Street, 18 November 2015 (2472827) Pinchbeck, Spalding, Lincolnshire, PE11 3YA Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Simon Christopher Read and assumed the POOLE,2473040 COLIN DAVID name of Simon Christopher Edinborough-Read. Netley Hall, Netley, Dorrington, SHREWSBURY, SY5 7JZ Rebecca Sylvia Jackson, Roythornes Limited, Enterprise Way, Birth details: 10 July 1964 Pinchbeck, Spalding, Lincolnshire, PE11 3YR Colin David POOLE, SOLICITOR & BUSINESS CONSULTANT, of 7 December 2015 (2472875) Netley Hall, Dorrington, Shrewsbury, SY5 7JZ, also trading in partnership with another under the style NETLEY HALL HOLIDAYS at the same address Notice2472874 is hereby given that a Deed Poll dated 15 December 2015 and Also known as: Colin David Poole a Proprietor of Netley Hall Holidays enrolled in the Senior Courts of England and Wales on 17 December of Netley Hall Netley Dorrington Shrewsbury SY5 7JZ 2015, I, Boby Ramanathan of 9 Victoria Court, Victoria Lane, In the County Court at Telford Whitefield, Manchester M45 6FF, Married/Civil Partnership, British No 119 of 2015 Citizen, under section 37(1) of the British Nationality Act 1981 Bankruptcy order date: 30 October 2015 abandoned the name of Boby Kayiparambil Ramanathan and N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, assumed the name of Boby Ramanathan. BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Jaison Mechery Rappai, Solicitor, SRA: No: 522523, 43 Aston Ave., email: [email protected] Manchester M14 7HL Capacity of office holder(s): Trustee 15 December 2015 (2472874) 22 December 2015 (2473040)

Notice2472873 is hereby given that a Deed Poll dated 14 September 2015 and 2472795WHALE, GERALD JEFFREY enrolled in the Senior Courts of England and Wales on 16 December 13 Rig Drive, Swinton, MEXBOROUGH, South Yorkshire, S64 8UL 2015, Lulu Sarah Elliott, of Flat 120, Salford Town Hall, Bexley Sq, Birth details: 4 April 1954 Salford M3 6DD, Single and a British Citizen under section 11(1) of the GERALD JEFFREY WHALE, Unemployed of 13 Rig Drive, Swinton, British Nationality Act 1981, abandoned the name of Louise Sarah Mexborough, Rotherham, South Yorkshire, S64 8UL and lately Elliott and assumed the name of Lulu Sarah Elliott. residing at 18 Aitkin Road, Kilnhurst, Mexborough, Rotherham, South 14 September 2015 (2472873) Yorkshire, S64 5UB and formerly carrying on business as a pet shop under the style of Paws and Claws from 25 High Street, Wath upon Dearne, Rotherham. Also known as: GERALD JEFFREY WHALE, Unemployed of 13 Rig Drive, Swinton, Mexborough, Rotherham, South Yorkshire, S64 8UL and lately residing at 18 Aitkin Road, Kilnhurst, Mexborough, Rotherham, South Yorkshire, S64 5UB In the County Court at Sheffield No 17 of 2016 Bankruptcy order date: 26 January 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 26 January 2016 (2472795)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES Office Holder Details: Neil Henry (IP number 8622) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 2472841In the Tunbridge Wells County Court 1EZ. Date of Appointment: 20 January 2016. Further information No 22 of 2014 about this case is available from Oliver Thompson at the offices of ALLAN RICHARD ATTWOOD Lines Henry Limited on 0161 929 1905 or at [email protected]. In Bankruptcy Neil Henry, Trustee Residential Address: 7 Redwood House, Pilgrims Way, Westerham, 1 February 2016 (2472800) Kent TN16 2DU. Date of Birth: 23 February 1972. Occupation: Diamond importer. I, Ian Robert, IP Number 008706 of Kingston Smith & Partners LLP, BANKRUPTCY ORDERS Devonshire House, 60 Goswell Road, London EC1M 7AD hereby give notice that I was appointed Trustee in Bankruptcy of the estate of the AHERN,2472737 DANIEL JOHN above named on 21 January 2016, pursuant to a meeting of creditors 17 Duck Lane, Laverstock, SALISBURY, SP1 1RS held on 21 January 2016. All persons having in their possession any Birth details: 28 November 1966 of the effects of the Bankrupt must deliver them to me and all debts Daniel John Ahern, an ecologist, of 56 Bulbridge Road, Salisbury, due to the Bankrupt must also be paid to me. Wiltshire, SP2 0LE, lately a company director. All creditors of the Bankrupt are required to send in their full names, In the County Court at Salisbury address and full particulars of their debts or claims against the No 58 of 2015 Bankrupt to Ian Robert of Kingston Smith & Partners LLP, 105 St. Date of Filing Petition: 17 November 2015 Peter’s Street, St. Albans, Herts AL1 3EJ, the Trustee of Allan Richard Bankruptcy order date: 4 January 2016 Attwood and if so required by notice in writing, to prove their debts or Time of Bankruptcy Order: 11:57 claims at such time and place as shall be specified in such notice, or Whether Debtor's or Creditor's PetitionCreditor's in default shall be excluded from any distributions to creditors. Name and address of petitioner: ARMADA INVESTMENTS Further information about this case is available from Charles Alcock at LIMITEDArmada House, Odhams Wharf, Ebford, EXETER, EX3 0PB the offices of Kingston Smith & Partners LLP on 01727 896016 ref: G Rogers1st Floor, Spring Place, 105 Commercial Road, MHA0005 or at [email protected]. SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: Ian Robert, Trustee (2472841) [email protected] Capacity of office holder(s): Receiver and Manager 4 January 2016 (2472737) 2472792In the County Court at Slough No 89 of 2015 PAUL SMITH AINLEY,2472787 PETER JAMES In Bankruptcy 214 Woodford Road, Stockport, SK7 1QF Residential address: 74 Bushey Close, Ickenham, Uxbridge, UB10 Birth details: 19 December 1949 8JU. Date of Birth: 10 July 1974. Occupation: Unknown.. PETER JAMES AINLEY an Accountant of 214 Woodford Road, Notice is hereby given, pursuant to Section 296(4) of the Insolvency Woodford, Stockport SK7 1QF Act 1986 (as amended), that a Trustee has been appointed to the In the County Court at Stockport Bankrupt’s estate by the Secretary of State. Notice is also hereby No 146 of 2015 given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as Date of Filing Petition: 25 November 2015 amended), that the Trustee has summoned a general meeting of the Bankruptcy order date: 21 January 2016 Bankrupt’s creditors for the purpose of establishing a creditor’s Time of Bankruptcy Order: 14:44 committee under Section 301 of Insolvency Act 1986 and fixing the Whether Debtor's or Creditor's PetitionCreditor's remuneration of the Trustee. The meeting will be held at MHA Name and address of petitioner: BEESLEY CORPORATE MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge SOLUTIONSAstute House, Wilmslow Road, HANDFORTH, Street, London, EC4V 6BJ on 4 March 2016 at 11.00 am. In order to CHESHIRE, SK9 3HP be entitled to vote at the meeting, creditors must lodge their proxies D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, with the Trustee at MHA MacIntyre Hudson, New Bridge Street telephone: 0161 234 8500, email: House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than [email protected] 12 noon on the business day prior to the day of the meeting (together Capacity of office holder(s): Receiver and Manager with a completed proof of debt form if this has not previously been 21 January 2016 (2472787) submitted). Date of Appointment: 26 January 2016. Office Holder details: Georgina Marie Eason (IP No. 9688) of MHA MacIntyre Hudson, New APPLETON,2472782 GARY LLWYD Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. 9 Cwrt yr Onnen, Llanbadarn Fawr, ABERYSTWYTH, Dyfed, SY23 Further details contact: Karen Robertson, Email: 3TD [email protected]. Tel: 0207 429 0509 Birth details: 14 July 1968 Georgina Marie Eason, Liquidator Gary Llwyd Appleton, Company Director of 9 Cwrt-yr-Onnen, 01 February 2016 (2472792) Llanbadarn Fawr, Aberystwyth, SY23 3TD In the County Court at Aberystwyth No 20 of 2015 In2472800 the York County Court Date of Filing Petition: 11 September 2015 No 434 of 2015 Bankruptcy order date: 22 January 2016 PAUL GEOFFREY WALES Time of Bankruptcy Order: 14:10 In Bankruptcy Whether Debtor's or Creditor's PetitionCreditor's Residential Address: 26 Wentworth Street, Malton, North Yorkshire, Name and address of petitioner: ABERYSTWYTH PROPERTIES Y017 7BN. Date of Birth: 15 October 1966. Occupation: Unknown. LIMITEDBIRCHGROVE CROSSWOOD, ABERYSTWYTH, SY23 3JQ I, Neil Henry of Lines Henry Ltd, 5 Tabley Court, Victoria Street, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Altrincham, Cheshire, WA14 1EZ hereby give notice that I have been 3ZA, telephone: 029 2038 1300, email: appointed Trustee in Bankruptcy of the estate of the above named, [email protected] pursuant to a Meeting of Creditors held on 20th January 2016. All Capacity of office holder(s): Official Receiver persons having in their possession any of the effects of the Bankrupt 22 January 2016 (2472782) must deliver them to me and all debts due to the Bankrupt must also be paid to me. Creditors who have not proved their debts must forward their proof of debt to me.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 71 PEOPLE

CRADDOCK,2473036 AMANDA JANET DEEPROSE,2472778 JON RAYMOND Tigers Head House, Rampisham, DORCHESTER, DT2 0PT OLD WORKSHOP, MAXFIELD LANE, THREE OAKS, HASTINGS, Birth details: 5 December 1966 TN35 4NJ Amanda Janet Craddock Occupation unknown of Tigershead House, Birth details: 5 June 1974 Rampisham, Dorchester, DT2 0PT lately of 1 Court Close, Jon Raymond Deeprose currently a Labourer of Old Workshop, Corscombe, Dorset, Doechester DT2 0PE Maxfireld Lane, Three Oaks, Hastings, East Sussex TN35 4NJ In the County Court at Central London In the High Court Of Justice No 3486 of 2015 No 4136 of 2015 Date of Filing Petition: 7 October 2015 Date of Filing Petition: 20 November 2015 Bankruptcy order date: 28 January 2016 Bankruptcy order date: 4 January 2016 Time of Bankruptcy Order: 11:26 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers1st Floor, Spring Place, 105 Commercial Road, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 28 January 2016 (2473036) 4 January 2016 (2472778)

2472788CARROLL, KIRSTY DENISE DIPOTI,2472812 FAZILA BASHIR 1 Garling Walk, West Bergholt, COLCHESTER, CO6 3LG 14 Burnaby Street, BOLTON, BL3 5LU Birth details: 30 May 1973 FAZILA BASHIR DIPOTI occupation unknown,of 14 Burnaby KIRSTY DENISE CARROLL, occupation UNKNOWN, of 1 Garling Street,Bolton, BL3 5LU Walk, West Bergholt, COLCHESTER, Essex, CO6 3LG In the County Court at Bolton In the County Court at Central London No 82 of 2015 No 3357 of 2015 Date of Filing Petition: 10 September 2015 Date of Filing Petition: 1 October 2015 Bankruptcy order date: 13 January 2016 Bankruptcy order date: 18 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:08 Name and address of petitioner: Moneybarn No1 LimitedThe New Whether Debtor's or Creditor's PetitionCreditor's Barn, Bedford Road, PETERSFIELD, GU32 3LJ Name and address of petitioner: Commissioners for HM Revenue & D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0161 234 8500, email: J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, [email protected] telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 January 2016 (2472812) 18 January 2016 (2472788)

EYRES,2473030 BRIAN JOHN JAMES CHIEZA,2472789 FARAI SOLOMON 26 South Road, FAVERSHAM, Kent, ME13 7LR Suite 2015, 548 Elder House, Elder Gate, MILTON KEYNES, MK9 1LR Birth details: 13 September 1977 Birth details: 14 September 1971 Brian John James Eyres, Teacher currently residing at 26 South Road, FARAI SOLOMON CHIEZA Occupation UNKNOWN of Suite 2015, Faversham, Kent, ME13 7LR lately residing at 38 Lodge Wood Drive, 548 Elder House, Elder Gate, Milton Keynes, MK9 1LR, lately residing Ashford, Kent TN25 4GA Formerly residing at 9 Sherwood Close, at 269 Lodge Lane, Grays, Essex RM17 5PR, and previously residing Kennington, Ashford, Kent TN24 9PT previously residing at 3 at 28 Edmund Road, Chafford Hundred, Grays, Essex RM16 6HA. Greystone Close, Westhoughton, Bolton BL5 3ZL In the County Court at Southend In the County Court at Canterbury No 326 of 2013 No 7 of 2016 Date of Filing Petition: 8 August 2013 Date of Filing Petition: 14 January 2016 Bankruptcy order date: 25 January 2016 Bankruptcy order date: 14 January 2016 Time of Bankruptcy Order: 10:15 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: TAYLOR ARTMAS CHIEZA77 Warren A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Road, ORPINGTON, BR6 6JE Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 G O'HareNorthampton County Court, Guildhall Road, Northampton, Capacity of office holder(s): Official Receiver NN1 1DN, telephone: 0121 698 4000 28 January 2016 (2473030) Capacity of office holder(s): Receiver and Manager 27 January 2016 (2472789) FARLOW,2472810 ANGELINA 89 Whitby Way, DARLINGTON, County Durham, DL3 9SN CLARK,2472791 DAVID Birth details: 12 May 1977 Flat 1, Chilton Priory, Waldingfield Road, Sudbury, Suffolk, CO10 0PP Angelina Farlow, self emplyed of 89 Whitby Way, Darlington, Co Birth details: 19 November 1959 Durham, DL3 9SN and lately residing at 1 Manor Cottage, Little DAVID CLARK, UNEMPLOYED of Flat 1, Chilton Priory, Chilton, Stainton and 8 Redmarshall Street, Stillington, Stockton on Tees. SUDBURY, Suffolk, CO10 0PP In the County Court at Darlington In the County Court at Bury St Edmunds No 5 of 2016 No 6 of 2016 Date of Filing Petition: 28 January 2016 Date of Filing Petition: 29 January 2016 Bankruptcy order date: 28 January 2016 Bankruptcy order date: 29 January 2016 Time of Bankruptcy Order: 10:17 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, 8QH, telephone: 0191 260 4600, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 January 2016 (2472791) 28 January 2016 (2472810)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2472803GRINSTEAD, THOMAS ANDREW HARRISON,2472842 CRAIG MATTHEW KRIS Glenmoor, Dunmow Road, Great Bardfield, Braintreee, Essex, CM7 10 St. Michaels Avenue, SOUTH SHIELDS, Tyne and Wear, NE33 4SF 3AN Birth details: 14 September 1972 Birth details: 30 May 1984 THOMAS ANDREW GRINSTEAD currently a SCAFFOLDING Craig Matthew Kris Harrison Self Employed Trainee International ERECTOR of Glenmoor, Dunmow Road, GREAT BARDFIELD, Essex, ROtator of 10 St. Michael Avenue, South Shields, Tyne & Wear NE33 CM7 4SF 3AN lately residing at 65 Millais Gardens, South Shields, Tyne & Wear, In the County Court at Central London NE34 8RY. No 3903 of 2015 In the County Court at Sunderland Date of Filing Petition: 6 November 2015 No 13 of 2016 Bankruptcy order date: 28 January 2016 Date of Filing Petition: 29 January 2016 Time of Bankruptcy Order: 10:36 Bankruptcy order date: 29 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:46 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, 8QH, telephone: 0191 260 4600, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 28 January 2016 (2472803) 29 January 2016 (2472842)

2472799HULL, STEPHEN RICHARD HUSSAIN,2473038 TOUQEER-UL Brambledown Cottage, Pintail Close, Isle of Grain, ROCHESTER, ME3 FLAT A, 71 Buntingbridge Road, ILFORD, Essex, IG2 7LS 0DW Birth details: 16 May 1973 Stephen Richard Hull currently a computer engineer of Barmbledon TOUQEER-UL HUSSAIN Occupation Unknown of Flat A, 71 Cottage Pintail Close Isle of Grain Rochester Kent ME3 0DW Buntingbridge Road, Ilford, Essex IG2 7LS In the High Court Of Justice In the County Court at Romford No 3036 of 2015 No 297 of 2015 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 3 November 2015 Bankruptcy order date: 4 January 2016 Bankruptcy order date: 28 January 2016 Time of Bankruptcy Order: 11:46 Time of Bankruptcy Order: 10:28 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: NATIONAL WESTMINSTER BANK CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH PLC135 BISHOPGATE, LONDON, EC2M 3UR A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 January 2016 (2472799) 28 January 2016 (2473038)

HANDBURY,2472804 NEIL ALAN JANNEH,2472811 MEMUNA 13 Pikes Crescent, TAUNTON, Somerset, TA1 4HR 3 Park Avenue Road, LONDON, N17 0HX Birth details: 16 April 1977 Birth details: 1 July 1968 Neil Alan Handbury, Unemployed, residing at 13 Pikes Crescent, MEMUNA JANNEH OCCUPATION UNKNOWN OF 3 PARK AVENUE Taunton, TA1 4HR and lately residing at 31 Killams Crescent, NORTHUMBERLAND PARK LONDON N17 0HX Taunton, TA1 3YB formerly trading as Neil Handbury Racing at Unit 8, In the County Court at Central London Crown Close, Crown Industrial Estate, Taunton, TA2 8RX. No 3002 of 2015 In the County Court at Taunton Date of Filing Petition: 15 September 2015 No 2 of 2016 Bankruptcy order date: 26 January 2016 Date of Filing Petition: 7 January 2016 Time of Bankruptcy Order: 11:10 Bankruptcy order date: 7 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:00 Name and address of petitioner: THE INDEPENDANT EDUCATIONAL Whether Debtor's or Creditor's PetitionDebtor's ASSOCIATION LTD T/A ST JAMES SCHOOLEARSBY STREET, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 LONDON, W14 8SH 3ZA, telephone: 029 2038 1300, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Official Receiver [email protected] 7 January 2016 (2472804) Capacity of office holder(s): Receiver and Manager 26 January 2016 (2472811)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 73 PEOPLE

JEREMIAH,2472797 PHILIP W MANU,2472794 KENNETH 85 Cheddington Road, LONDON, N18 1LU 14 Foyle Road, LONDON, N17 0NL Birth details: 23 October 1941 Birth details: 14 June 1958 PHILIP W JEREMIAH OCCUPATION UNKNOWN OF 85 Cheddington KENNETH MANU OCCUPATION UNKNOWN OF 14 Foyle Road Road LONDON N18 1LU LONDON N17 0NL In the County Court at Central London In the County Court at Central London No 2826 of 2015 No 3421 of 2015 Date of Filing Petition: 27 August 2015 Date of Filing Petition: 2 October 2015 Bankruptcy order date: 20 January 2016 Bankruptcy order date: 19 January 2016 Time of Bankruptcy Order: 11:50 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st CreditThe Omnibus Building, Name and address of petitioner: LONDON BOROUGH OF Lesbourne Road, REIGATE, RH2 7JP HARINGEYBENEFITS AND LOCAL TAXATION, ALEX HOUSE L2, 10 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 STATION ROAD, WOOD GREEN, LONDON, N22 7TY 1XN, telephone: 020 8681 5166, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 January 2016 (2472797) Capacity of office holder(s): Receiver and Manager 19 January 2016 (2472794)

2472850JOHNSON, RICHARD 2 Wheatfield, Langtoft, Peterborough, PE6 9RJ MOWAT,2472843 STUART WILLIAM Birth details: 2 March 1976 Belvoir Lodge, Woolsthorpe Road, Woolsthorpe by Colsterworth, RICHARD JOHNSON occupation UNKNOWN of 2 Wheatfield, GRANTHAM, Lincolnshire, NG33 5NX Langtoft, PETERBOROUGH, Cambridgeshire, PE6 9RJ MR STUART WILLIAM MOWAT, a Self-employed HGV Driver, of In the County Court at Central London Belvoir Lodge, Woolsthorpe Road, Woolsthorpe by Colsterworth, No 4161 of 2015 Grantham, Lincolnshire NG33 5NX and previously of 23A Date of Filing Petition: 9 December 2015 Edmonthorpe Road, Wymondham, Melton Mowbray, Leicester LE14 Bankruptcy order date: 26 January 2016 2AD and previously of 91 Main Street, Whissendine, Oakham LE15 Time of Bankruptcy Order: 10:48 7ES Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Lincoln Name and address of petitioner: Commissioners for HM Revenue & No 17 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 29 January 2016 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Bankruptcy order date: 29 January 2016 telephone: 01223 324480 Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 January 2016 (2472850) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager JONES,2472851 MICHELLE DEANA 29 January 2016 (2472843) 9 Bristol Terrace, Brithdir, NEW TREDEGAR, Gwent, NP24 6JG Birth details: 16 December 1959 Michelle Deana Jones, Retired, 9 Bristol Terrace, Brithdir, New MARTIN,2472801 STEVEN MICHAEL Tredegar, Gwent, NP24 6JG, also known as Michelle Deana Hicks 30 Boughton Avenue, WORCESTER, WR2 5EW and Michelle Deana Nicholls, lately residing at 2 Charles Street, STEVEN MICHAEL MARTIN, UNEMPLOYED of 30 Boughton Avenue, Brithdir, Gwent, NP24 6JP and 15 Station Terrace, Brithdir, New Worcester WR2 5EW and lately residing at 41 Tetbury Drive, Tredegar, Gwent, NP24 6JT Worcester WR4 9LG, both in Worcestershire. In the County Court at Blackwood In the County Court at Worcester No 5 of 2016 No 15 of 2016 Date of Filing Petition: 1 February 2016 Date of Filing Petition: 1 February 2016 Bankruptcy order date: 1 February 2016 Bankruptcy order date: 1 February 2016 Time of Bankruptcy Order: 09:40 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 G O'HareNorthampton County Court, Guildhall Road, Northampton, 3ZA, telephone: 029 2038 1300, email: NN1 1DN, telephone: 0121 698 4000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 February 2016 (2472801) 1 February 2016 (2472851)

MURPHY,2472840 BRYAN WILLIAM LIGHTFOOT,2472793 ISABEL MARY 24 Earls Court, Norton Road, STOCKTON-ON-TEES, Cleveland, TS20 16 Meadow Bank, Oughterside, WIGTON, CA7 2LZ 2NP Birth details: 7 August 1957 Birth details: 1 November 1978 Isabel Mary Lightfoot, occupation unknown of 16 Meadow Bank, Bryan William Murphy, an electrician, residing at 24 Earls Court, Oughterside, Wigton, Cumbria CA7 2LZ Norton Road, Stockton-on-Tees, TS20 2NP, lately residing at 54 In the County Court at Central London Lowbridge Court, Garston, Liverpool, Merseyside, L19 2JP formerly No 4192 of 2015 residing at 66 Pairc An Oir, Rathcormac, co. Cork, Ireland Date of Filing Petition: 11 December 2015 In the County Court at Middlesbrough Bankruptcy order date: 27 January 2016 No 19 of 2016 Time of Bankruptcy Order: 10:48 Date of Filing Petition: 29 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 29 January 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:20 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 January 2016 (2472793) Capacity of office holder(s): Receiver and Manager

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

29 January 2016 (2472840) RICHARDS,2472796 THOMAS 65 Borrowdale Road, Moreton, WIRRAL, Merseyside, CH46 0RE Birth details: 12 June 1957 2472836NOBES, SHAUN Thomas Richards, bus driver of 65 Borrowdale Road, Moreton, Wirral, SHAUN NOBES, otherwise known as HUGH MARTINS of address Merseyside CH46 0RE withheld In the County Court at Birkenhead In the County Court at Coventry No 11 of 2016 No 57 of 2015 Date of Filing Petition: 29 January 2016 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 29 January 2016 Bankruptcy order date: 20 January 2016 Time of Bankruptcy Order: 10:17 Time of Bankruptcy Order: 15:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Name and address of petitioner: CHRIS DANIELLSThe Old Manor Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 House, Wickham Road, FAREHAM, PO16 7AR Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 29 January 2016 (2472796) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager SANGEKAR,2472838 SHANTANU MILIND 20 January 2016 (2472836) 5 Penn Close, Langley Green, CRAWLEY, West Sussex, RH11 7TT Birth details: 7 February 1980 SHANTANU MILIND SANGEKAR, Unemployed of 5 Penn Close, OWEN,2472834 GARETH ROBERT Langley Green, Crawley, West Sussex RH11 7TT 65 Beedell Avenue, WESTCLIFF-ON-SEA, Essex, SS0 9JR In the County Court at Brighton Birth details: 24 March 1980 No 44 of 2016 GARETH ROBERT OWEN, an Engineer, of 65 Beedell Avenue, Date of Filing Petition: 1 February 2016 Westcliff on Sea, Essex, SS0 9JR Bankruptcy order date: 1 February 2016 In the County Court at Southend Time of Bankruptcy Order: 11:30 No 209 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 September 2015 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bankruptcy order date: 25 January 2016 1XN, telephone: 01273 224100 Time of Bankruptcy Order: 10:46 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 1 February 2016 (2472838) Name and address of petitioner: DAVID EMANUEL MERTON MONDNELSON HOUSE, PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5BZ SWAIN,2472831 JAMES ANDREW S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 15 Shakespeare Close, Braintree, Essex, CM7 1DB ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birth details: 25 January 1976 [email protected] JAMES ANDREW SWAIN, a BARBER residing at 15 Shakespeare Capacity of office holder(s): Receiver and Manager Close, BRAINTREE, Essex, CM7 1DB and lately residing at 32 25 January 2016 (2472834) Harvery Street, HALSTEAD, Essex, CO9 2LH and carrying on business as JAMES SWAINE, 15 Shakespeare Close, Braintree, Essex, CM7 1DB 2472837PRITCHARD, AMANDA JANE In the County Court at Colchester 2 Magpie Close, DUDLEY, West Midlands, DY2 9LU No 14 of 2016 Birth details: 9 July 1972 Date of Filing Petition: 28 January 2016 AMANDA JANE PRITCHARD, 2 Magpie Close, Dudley, West Bankruptcy order date: 28 January 2016 Midlands DY2 9LU, CANTEEN SUPERVISOR. Time of Bankruptcy Order: 10:45 In the County Court at Dudley Whether Debtor's or Creditor's PetitionDebtor's No 9 of 2016 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Date of Filing Petition: 22 January 2016 telephone: 01223 324480 Bankruptcy order date: 22 January 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:00 28 January 2016 (2472831) Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: 0121 698 4000 WEST,2472798 DEAN JAMES Capacity of office holder(s): Receiver and Manager 13 Sioux Close, Highwoods, Colchester, CO4 9RP 22 February 2016 (2472837) Birth details: 3 June 1985 DEAN JAMES WEST, a FISHMONGER of 13 Sioux Close, Highwoods, COLCHESTER, Essex, CO4 9RP lately residing at 7C Trinity Square, RUBY,2472849 MARK Colchester, Essex, CO1 1JR 31 Parsonage Road, STOCKPORT, Cheshire, SK4 4JW In the County Court at Colchester Birth details: 20 April 1970 No 13 of 2016 Mark Ruby occupation unknown of 31 Parsonage Road, Heaton Moor Date of Filing Petition: 28 January 2016 SK4 4JW Bankruptcy order date: 28 January 2016 In the County Court at Stockport Time of Bankruptcy Order: 09:55 No 147 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 25 January 2015 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Bankruptcy order date: 21 January 2016 telephone: 01223 324480 Time of Bankruptcy Order: 09:45 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 28 January 2016 (2472798) Name and address of petitioner: Heineken UK Limited C/o TLT LLP3 Hardman Square, MANCHESTER, M3 3EB D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 January 2016 (2472849)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 75 PEOPLE

WHELAN,2472833 LISA MARIE In2472861 the Weymouth and Dorchester Combined Court 14 Pinehurst Walk, Boston Boulevard, Great Sankey, WARRINGTON, No 20 of 2012 WA5 8HL RYAN MARK ENTWISTLE Birth details: 27 November 1978 Formerly in Bankruptcy Lisa Marie Whelan also known as Lisa Byrne, self employed part time Residential Address: 13 Victoria Road, Portland, Dorset, DT5 1DG. administrator, residing at 14 Pinehurst Walk, Chapelford, Warrington Formerly of: 78 Granby Close, Weymouth, Dorset, DT4 0SS. Trading WA5 8HL and lately residing at 267 Roseberry Hill, Newbridge, Address: The Street, Bridport, Dorset, DT6 6PE. Date of Birth: 3 July County Kildare and previously of 91 Parklands, Santry D9 Dublin 1979. Occupation: Unemployed. Trading names or styles: The Royal In the County Court at Warrington and Runcorn Oak. No 7 of 2016 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Date of Filing Petition: 28 January 2016 Rules 1986, that the Trustee has summoned a final general meeting of Bankruptcy order date: 28 January 2016 the creditors of the above named which shall receive the Trustee's Time of Bankruptcy Order: 12:11 report of the administration of the bankrupt's estate, and shall Whether Debtor's or Creditor's PetitionDebtor's determine whether the Trustee should have their release under N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- section 299 of the Insolvency Act 1986. The meeting will be held at Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on Capacity of office holder(s): Receiver and Manager 11 April 2016 at 11:00 am. Proxies must be lodged at Ashtons, The 28 January 2016 (2472833) Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. 2472832WHELAN, KEITH PAUL Office Holder Details: David Patrick Meany (IP number 9453) of 14 Pinehurst Walk, Boston Boulevard, Great Sankey, WARRINGTON, Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 WA5 8HL Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 21 Birth details: 27 October 1973 March 2012. Further information about this case is available from Keith Paul Whelan, self employed taxi driver, residing at 14 Pinehurst David Ryan at the offices of Ashtons Business Recovery Ltd t/a Walk, Chapelford, Warrington WA5 8HL lately residing at 267 Ashtons on 01202 970430 or at [email protected]. Roseberry Hill, Newbridge, County Kildare and previously 91 David Patrick Meany, Trustee (2472861) Parklands, Santry D9, Dublin In the County Court at Warrington and Runcorn No 8 of 2016 In2472858 the Blackpool County Court Date of Filing Petition: 28 January 2016 No 30 of 2013 Bankruptcy order date: 28 January 2016 SIMON JOHN FARRINGTON Time of Bankruptcy Order: 12:11 In Bankruptcy Whether Debtor's or Creditor's PetitionDebtor's Bankrupt’s Date of birth: 03/12/1960. Bankrupt’s Occupation: Tax N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Accountant Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 A final meeting of creditors has been summoned by the Joint Trustees Capacity of office holder(s): Receiver and Manager under section 331 of the Insolvency Act 1986 for the purpose of: 28 January 2016 (2472832) receiving the report of the Joint Trustees in bankruptcy of the administration of the bankrupt’s estate and determining whether the Joint Trustees should have their release under section 299 of the FINAL MEETINGS Insolvency Act 1986. The meeting will be held on 12 April 2016 at 11.00 am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, In2472859 the Cambridge County Court Eastleigh, SO53 3TG. A proxy form must be lodged with us at the No 247 of 2012 address below (together with a completed proof of debt form if you ROBERT THOMAS ALAN CALDWELL have not already lodged one) not later than 11 April 2016 to entitle In Bankruptcy you to vote by proxy at the meeting. Bankrupt’s residential address at the date of the bankruptcy order: 7 Trustee’s appointment with effect from: 12 February 2013. Office Millers Close, Linton, Cambridge, CB21 4YS. Bankrupt’s occupation: Holder details: Wendy Jane Wardell and David John Standish, both of Solicitor KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, The trustee in bankruptcy has summoned a final meeting of creditors Hampshire, SO53 3TG. Tel: 023 8020 2031. Alternative contact: Julie to be held on 30 March 2016 at 10.00 am at Grant Thornton UK LLP, Dyer. Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the Wendy Jane Wardell, Joint Trustee purpose of receiving the trustee’s report of his administration of the 01 February 2016 (2472858) bankrupt’s estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address below not In2472821 the Southend County Court later than 12.00 noon on the business day before the date fixed for No 143 of 2015 the meeting, a proof of debt (if not previously lodged in the DEREK FREEMAN proceedings) and (if the creditor is not attending in person) a proxy. In Bankruptcy Date of Appointment: 31 January 2013. Office Holder details: Nicholas Residential Address: 6 Elm Road, Wickford, Essex, SS11 7AF. Date of S Wood (IP No 9064) of Grant Thornton UK LLP, Hartwell House, Birth: 17 May 1973. Occupation: Transport Clerk. 55-61 Victoria Street, Bristol, BS1 6FT, For further details contact the NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Trustee: Tel: 0117 305 7693. Alternative contact: Kindy Manku Rules 1986, that the Joint Trustees have summoned a final general Nicholas S Wood, Trustee meeting of the creditors of the above named which shall receive the 02 February 2016 (2472859) 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 5 April 2016 at 12:00 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.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Martin Dominic Pickard and Roderick John Notice is hereby given pursuant to Section 331 of the Insolvency Act Weston (IP numbers 6833 and 8730) of Mazars LLP, The Pinnacle, 1986 that a final meeting of creditors of the above-named debtor will 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of be held as specified in this notice for the purpose of considering the Appointment: 13 July 2015. Further information about this case is Trustee’s final report and also determining whether the Trustee should available from Savannah Banks-Gould at the offices of Mazars LLP on be granted release from office under Section 299 of the Insolvency 01908 257 114. Act 1986. To be entitled to vote at the meeting, a creditor must give Martin Dominic Pickard and Roderick John Weston, Joint Trustees written details of debts and lodge a form of proxy with the Trustee no (2472821) later than 12 noon on the business day preceding the date of the meeting. 2472924In the Worcester County Court Date of Appointment: 4 July 2014 No 185 of 2014 Trustee's Name and Address: Edward Christopher Wetton (IP No. STEPHEN PHILIP JARVIS 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Formerly In Bankruptcy Yorkshire, S70 2BB, email: [email protected], telephone: Date of Birth: 6 November 2014. Occupation: Sole trader. Residential 01226 215999 Address: Tanhouse Farm, Green Lane, Studley, Warwickshire, B80 For further information contact Annette Wojciechowski at the offices 7HD. Trading name or style: Jarvis Gas. Trading address: Unknown. of Gibson Booth on 01226 215999, or [email protected] Notice is hereby given that the Trustee has summoned a final meeting 27 January 2016 (2472864) of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the In2472819 the Manchester County Court Trustee should be given his release. The meeting will be held at 9/10 No 85 of 2012 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 14 March EOIN PATRICK MCLOONE 2016 at 10.00 am. In order to be entitled to vote at the meeting, In Bankruptcy creditors must lodge their proxies with the Trustee at 9/10 Scirocco Residential address: Spring Farm, Bradshaw Lane, Lymm, Cheshire Close, Moulton Park, Northampton, NN3 6AP by no later than 12.00 WA13 9JW. Date of Birth: 21 February 1978. Occupation: Property noon on the business day prior to the day of the meeting (together developer with a completed proof of debt form if this has not previously been Notice is hereby given that a Final Meeting of Creditors has been submitted). summoned by the Trustee under section 331 of the Insolvency Act Office holder details: Gavin Geoffrey Bates (IP No 8983) of PBC 1986 (as amended) for the purpose of receiving the Trustee’s report of Business Recovery & Insolvency Ltd, 9/10 Scirocco Close, Moulton the Administration of the bankrupt’s estate and consideration of Park, Northampton, NN3 6AP. Date of Appointment: 4 July 2014. granting the Trustee his release under Section 299 of the Insolvency Contact on: 01604 212150. Alternative contact: Nicole Anderson. Act 1986 (as amended). The meeting will be held at 3 Hardman Street, Gavin Geoffrey Bates, Liquidator Manchester, M3 3HF on 31 March 2016 at 12.00 noon. To be entitled 01 February 2016 (2472924) to vote at the Meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on 30 March 2016. Correspondence In2472857 the Croydon County Court address and contact details of case manager: Liz Williamson, of RSM No 1164 of 2011 Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. ADAM JUDGE Tel: 0161 830 4000. In Bankruptcy Office Holder details: Jeremy Woodside (IP No. 9515) of RSM Residential Address: 47 Leith Road, Beare Green, Dorking RH5 4RG. Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Date of Birth: 16 October 1963. Occupation: Mechanic. Tel: 0161 830 4000. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Jeremy Woodside, Trustee Rules 1986, that the Joint Trustees have summoned a final general 01 February 2016 (2472819) 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 In2472863 the County Court at Romford release under section 299 of the Insolvency Act 1986. The meeting No 104 of 2014 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton SILIFAT BUKOLA OLASEHINDE Keynes MK9 1FF on 5 April 2016 at 12.30 pm. Proxies must be In Bankruptcy lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Bankrupt’s residential address at the date of the bankruptcy order: 2 MK9 1FF by 12.00 noon on the business day before the meeting to Campden Crescent, Dagenham, Essex, RM8 2RR. Date of Birth: 17 entitle creditors to vote by proxy at the meeting. December 1960. Occupation: Unknown, previously a Care Support Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Worker. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 The trustee in bankruptcy has summoned a final meeting of creditors Midsummer Boulevard, Milton Keynes MK9 1FF. Date of to be held on 4 April 2016 at 11.45 am at Grant Thornton UK LLP, Appointment: 2 May 2014. Further information about this case is Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the available from Savannah Banks-Gould at the offices of Mazars LLP on purpose of receiving the trustee’s report of his administration of the 01908 257 114. bankrupt’s estate and determining whether the trustee should have Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2472857) his release. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address below not later than 12.00 noon on the business day before the date fixed for In2472864 the Southend County Court, the meeting, a proof of debt (if not previously lodged in the No 1318 of 2010 proceedings) and (if the creditor is not attending in person) a proxy. PAULINE ABOSEDE LAWAL Date of Appointment: 2 September 2014 Office Holder details: Residential Address at date of bankruptcy order: 18 Darwin Road, Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell Tilbury, Essex, RM18 7DY House, 55-61 Victoria Street, Bristol, BS1 6FT, For further details Previous Residential Address: N/a contact the Trustee: Tel: 0117 305 7692. Alternative contact: Birth details: 23 March 1969 Benjamin Malcolm. Executive Assistant Richard J Hicken, Trustee in Bankruptcy Trading Address: None 01 February 2016 (2472863) Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB Date of meeting: 7 April 2016 Time of meeting: 11:00 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 77 PEOPLE

In2472862 the Maidstone County Court Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers No 186 of 2010 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer JOHN ROBERT PRESTON Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 3 In Bankruptcy December 2015. Further information about this case is available from Formerly of: Greenfield House, The Street, Boxley, Maidstone, Kent Sarah Cooper at the offices of Mazars LLP on 01452 874637. ME14 3DY. Occupation: Contract Cleaner. Date of Birth: 27 March Edward Thomas and Ann Nilsson, Joint Trustees (2473043) 1953. Trading address: Greenfield House, The Street, Boxley, Maidstone, Kent ME14 3DY. Notice is hereby given that a meeting of creditors has been In2472822 the County Court at Harrogate summoned by the trustee under section 331 of the Insolvency Act No 30 of 2015 1986 for the purpose of receiving the final report of the trustee in ANDREW BRUCE LINLEY connection with the administration of the bankrupt’s estate and to In Bankruptcy consider the trustee’s release from office. The meeting will be held at Unemployed of Flat 6, Mill House, Duck Hill, Ripon, North Yorkshire, 10.00 am on 1 April 2016 at 4 Mount Ephraim Road, Tunbridge Wells, HG4 1BL and lately residing at 52 Knaresborough Road, Ripon, North Kent, TN1 1EE. Proxy forms must be lodged with me (together with a Yorkshire, HG4 1RE and formerly of 85 Lyne Road, Middleston completed proof of debt form if you have already lodged one) not Moore, Spennymoor, DL16 7AF. Date of Birth: 18 May 1964. Date of later than 12.00 noon on 31 March 2016 to entitle you to vote by Bankruptcy Order: 7 May 2015. proxy at the meeting. Proxy and proof of debt forms are available Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of from the above address upon request. Office Holder details: Mark KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Newman, IP No. 008723, of 4 Mount Ephraim Road, Tunbridge Wells, Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by Kent, TN1 1EE. the Secretary of State with effect from 18 January 2016 together with Date of appointment: 17 July 2013. For further details contact: Blyss David John Standish (IP No. 8798) also of the same address. All Nicholls, Email: [email protected] or telephone 01892 creditors are hereby invited to prove their debts by sending details to 700200. Ref: PRE00001/MN/CP/BN/P18 me at my address as shown above by close of business on 3 March Mark Newman, Trustee 2016. A meeting of the creditors has been summoned by the Joint 02 February 2016 (2472862) Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; 2472870In the Aylesbury County Court and for the approval of category 2 disbursements to be charged in No 448 of 2010 accordance with the firm’s policy. The meeting will be held at KPMG GEORGE EDWARD RAITHBY LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire In Bankruptcy SO53 3TG on 04 March 2016, at 11.00 am. A completed proxy form Residential Address: 49 Seven Acres, Thame, Oxon OX9 3JQ. must be lodged with me (together with a completed proof of debt Formerly of: 22 Astley Road, Thame, Oxon OX9 3WQ. Date of Birth: form if you have not already lodged one) no later than 12.00 noon on 23 July 1969. Occupation: Taxi Driver. 3 March 2016 to entitle you to vote by proxy at the meeting. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Further details contact: Tony Quinn, Tel: 023 80202011. Rules 1986, that the Joint Trustees have summoned a final general Wendy Jane Wardell, Joint Trustee meeting of the creditors of the above named which shall receive the 01 February 2016 (2472822) 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 In2472854 the London County Court will be held at The Pinnacle, 160 Midsummer Boulevard, Milton No 3294 of 2015 Keynes MK9 1FF on 6 April 2016 at 12.30 pm. Proxies must be ROBERT JOHN MOULD lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes In Bankruptcy MK9 1FF by 12.00 noon on the business day before the meeting to Current Address: 13 Beechfields, Barlaston, Stoke On Trent, ST12 entitle creditors to vote by proxy at the meeting. 9AP Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Birth details: 8 November 1955 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 The Insolvency Act 1986 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Appointment: 2 September 2010. Further information about this case INSOLVENCY RULES 1986 that a meeting of creditors has been is available from Savannah Banks-Gould at the offices of Mazars LLP summoned for the purpose of considering if thought fit, passing the on 01908 257114. following resolutions: Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2472870) a. Considering whether a creditor’s committee is established. b. In the event that no committee is established, that the Trustee’s remuneration be fixed in accordance with Rule 6.135(2)(b) of the MEETING OF CREDITORS INSOLVENCY RULES 1986, by reference to the time properly spent by him and his staff in attending to matters arising in the bankruptcy. In2473043 the Medway County Court c. That the Trustee in Bankruptcy be authorised to use the firm No 121 of 2015 Coupland Cavendish Ltd solicitors being a firm in which the Trustee INYANG ESSIEN INYANG has an interest or other solicitors of his choice to carry out all requisite In Bankruptcy Legal Work Residential Address: 44 Olyffe Avenue, Welling, Kent DA16 3HZ. Date A Proxy form and Poof of Debt must be lodged with me no later than of Birth: 8 September 1951. Occupation: Unknown. Trading names or noon on the business day preceding the meeting to entitle you to vote styles: Supersonic Cash Systems. by proxy at the meeting. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency The meeting will be held at Lancashire House, 12 Church Lane Rules 1986, that a general meeting of the creditors of the bankrupt Oldham OL1 3AN on Monday 29th February 2016 at 10.00 am. will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Further details of the meeting are available from the Trustee in Way, Gloucester GL1 5SH on 24 February 2016 at 12.00 pm. The Bankruptcy at Coupland Cavendish Ltd, Lancashire House, 12 meeting has been summoned by Joint Trustee for the purposes of Church Lane, Oldham OL1 3AN (tel. 0161 652 5689, fax. 0161 622 establishing a creditors’ committee and if no committee is formed, 0505, e-mail. [email protected]). fixing the basis of the Trustee’s remuneration and calculation of 28 January 2016 (2472854) allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2472825In the County Court at Birkenhead In2472867 the Leicester County Court No 83 of 2015 No 300 of 2015 PATRICIA MURPHY PETER ALEXANDER WHITTALL In Bankruptcy In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 1 Residential Address: Copperbeech, Main Street, Great Oxendon LE16 Ridgewood Drive, Pensby, Wirral, CH61 8RA. Bankrupt’s date of 8NE. Date of Birth: 19 February 1965. Occupation: Unknown. birth: Unknown. Bankrupt’s occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency The trustee in bankruptcy has convened a meeting of the creditors of Rules 1986, that a general meeting of the creditors of the bankrupt the bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to will be held at The Pinnacle, 160 Midsummer Boulevard, Milton take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Keynes MK9 1FF on 23 February 2016 at 10.00 am. The meeting has on 02 March 2016, at 10.15 am for the purpose of fixing the basis of been summoned by Joint Trustee for the purposes of establishing a the remuneration of the trustee in bankruptcy and his entitlement to creditors’ committee and if no committee is formed, fixing the basis of charge disbursements. To be entitled to vote at the meeting, a the Trustee’s remuneration and calculation of allocated creditor must lodge with the trustee in bankruptcy at his postal disbursements. In order to be entitled to vote at the meeting creditors address, not later than 12.00 hours on the business day before the must ensure that any proxies and hitherto unlodged proofs are lodged date fixed for the meeting, a proof of debt (if not previously lodged in at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF the proceedings) and (if the creditor is not attending in person) a by 12.00 noon on the business day before the day of the meeting. proxy. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Further details contact: Richard J Hicken, (IP No 10890) of Hartwell numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 House, 55-61 Victoria Street, Bristol, BS1 6FT. Date of Appointment: Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 15 January 2016. Tel: 0117 305 7709. Alternative contact: Nicola Appointment: 5 January 2016. Further information about this case is Moss available from Jodie Milne at the offices of Mazars LLP on 01908 Richard J Hicken, Trustee 257228. 01 February 2016 (2472825) Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2472867)

2472816In the County Court at Telford NOTICES OF DIVIDENDS No 119 of 2015 COLIN DAVID POOLE In2472853 the Kingston upon Hull County Court In Bankruptcy No 164 of 2014 A meeting of creditors has been summoned by the Trustee MARK RICHARD DAVIDSON For the purpose of: Formerly in Bankruptcy 1. “that the creditors establish a Creditors’ Committee and that, if Residential Address: 8 Main Street, Coniston, HU11 4JR. Trading such Committee is formed, they be authorised to sanction any Address: P O Box 942, Hull, HU9 9JB. Date of Birth: 16 June 1967. proposed act on the part of the Trustee as may be required without Occupation: Contracts Manager. Trading names or styles: M the need to report to a further meeting of creditors”. Davidson t/a MDB. In the absence of a Creditors’ Committee being formed, the following NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency resolutions will be proposed at the general meeting of creditors: Rules 1986, that the Joint Trustees intend to declare a first and final 2. “that the pre-appointment costs due to the Trustee, Lloyd Edward dividend to the unsecured creditors of the estate within two months of Hinton of Insolve Plus Ltd of £6,431 plus VAT will be drawn from the the last date for proving specified below. Creditors who have not yet asset realisations and paid at the Trustee’s discretion as and when proved their debts must lodge their proofs at Unit 121, Gloucester funds become available”; and Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 4 March 3. “that the Trustee is to be remunerated on the basis of 12% of the 2016 (the last date for proving). The Joint Trustees are not obliged to gross value of assets realised and recoveries made in the bankruptcy, deal with proofs lodged after the last date for proving. in respect of in accordance with Rule 6.138(2) of the INSOLVENCY Office Holder Details: Timothy Hewson and Guy Robert Thomas RULES 1986”; and Hollander (IP numbers 9385 and 9233) of Mazars LLP, Unit 121, 4. “that the Trustee be authorised to draw all necessary Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. disbursements and any Category 2 Disbursements as set out in the Date of Appointment: 9 October 2014. Further information about this Insolve Plus Ltd disbursement policy statement as and when he case is available from Chris Collins at the offices of Mazars LLP on considers it appropriate”. 01452 874 661. The meeting will be held as follows: Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Date: 17 February 2016 (2472853) Time: 10.30 am Place: 4th Floor Allan House, 10 John Princes Street, London W1G In2472830 the County Court of Manchester 0AH No 853 of 2010 A proxy form is available which must be lodged with me not later than MR JOHN ANTHONY ANTLEY 16 February 2016 to entitle you to vote by proxy at the meeting In Bankruptcy (together with a completed proof of debt form if you have not already Individual’s Addresses: First and Final Dividend Payment - 23 lodged one). Stonesby Close Whalley Range Manchester M16 7ES Lloyd Edward Hinton (IP No 9516), Trustee. Appointed 19 January Birth details: 12 May 1945 2016 Notice is hereby given that I intend to declare a Dividend to Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G unsecured Creditors herein within a period of 4 months from the last 0AH date of proving. Last date for receiving proofs: 14 March 2016. Alternative contact: Christine Vaines, Email: Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, [email protected]. Tel: 020 7495 2348. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 28 January 2016 (2472816) 0161 234 8500, [email protected] 1 February 2016 (2472830)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 79 PEOPLE

In2472835 the County Court at Whitehaven 2 February 2016 (2472826) No 145 of 2009 MR ANDREW DAVID ASHCROFT In Bankruptcy In2473039 the HIGH COURT OF JUSTICE Individual’s Addresses: 47 Newlands Park,Dearham, Maryport, No 5821 of 2012 Cumbria, CA15 7ED. First and Final Dividend MR BRIAN JOSEPH DOBSON Birth details: 25 October 1983 IN BANKRUPTCY Unemployed Individual’s Addresses: BRIAN DOBSON TRADING AT OF 10 EATON Notice is hereby given that I intend to declare a Dividend to MEWS LONDON SW1W 8EU AS A PROPERTY CONSULTANT at the unsecured Creditors herein within a period of 4 months from the last bankruptcy order date 07/03/2013 TRADING WITH ANOTHER AS date of proving. Last date for receiving proofs: 11 March 2016. MARTIN TYNAN AND BRIAN DOBSON CURRENTLY RESIDING AT Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, TANGLEWOOD DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, SURREY GU16 6RQ FORMERLY OF 9 VICTORIA TERRACE SOUTH 0161 234 8618, [email protected] CIRCULAR ROAD LIMERICK IRELAND LATELY A COMPANY 1 February 2016 (2472835) DIRECTOR. NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. 2472829In the Guildford County Court Birth details: 26 November 1969 No 80 of 2014 UNKNOWN MARGARET ELAINE BORWICK Notice is hereby given that I intend to declare a Dividend to Also known as: Mrs Tewari unsecured Creditors herein within a period of 4 months from the last Formerly in Bankruptcy date of proving. Last date for receiving proofs: 16 March 2016. Residential Address: Flat 6 Beaufield Gate, Three Gates Lane, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Haslemere, Surrey GU27 2LN. Trading Address: Beaufield Gate, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Three Gates Lane, Haslemere, Surrey, GU27 2LN. Date of Birth: 22 CF14 3ZA (02920 380178) [email protected] July 1945. Occupation: Unemployed. Trading names or styles: Nexus 1 February 2016 (2473039) Financial Planning. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final In2472839 the County Court at Southampton dividend to the unsecured creditors of the estate within two months of No 524 of 2009 the last date for proving specified below. Creditors who have not yet MR CRAIG TERRY DONOVAN proved their debts must lodge their proofs at Mazars LLP, Unit 121, inbankruptcy Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH Individual’s Addresses: CRAIG TERRY DONOVAN; who at the date of by 7 March 2016 (the last date for proving). The Joint Trustees are not the bankruptcy order, 28/04/2009 resided at 8 Fair Green, obliged to deal with proofs lodged after the last date for proving. Sholing,Southampton, Hampshire, SO19 8QW lately residing at Office Holder Details: Edward Thomas and Guy Robert Thomas 9Spring Close, Woolston, Southampton, Hampshire, SO19 2NW. Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, NOTE: the above-named was discharged from the proceedings and Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. may no longer have a connection with the addresses listed. Final Date of Appointment: 8 May 2014. Further information about this case Dividend is available from Chris Collins at the offices of Mazars LLP on 01452 Birth details: 23 April 1981 874 661. HGV Driver Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Notice is hereby given that I intend to declare a Dividend to (2472829) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 March 2016. In2472828 the County Court at Stockport Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, No 702 of 2009 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MR ALAN RYAN BOUNDY CF14 3ZA (02920 380137) [email protected] In Bankruptcy Tel: 02920 380137 Fax: 02920 381168 Individual’s Addresses: 6 Edale Grove,Fairfield, Buxton, Derbyshire, 1 February 2016 (2472839) SK17 7RE, and lately residing at 19 Milnbank Avenue, Fairfield, Buxton. First and Final Dividend Birth details: 5 July 1983 In2472884 the York County Court GENERAL LABOURER No 614 of 2009 Notice is hereby given that I intend to declare a Dividend to MRS CAROLE MARY GRAHAM unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 14 March 2016. Individual’s Addresses: 28 Carter Avenue, Tang Hall, North Yorkshire, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, YO31 0UL. This is a First and Final dividend 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Birth details: 23 December 1959 016 1234 8618, [email protected] NOT ENTERED 1 February 2016 (2472828) 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: 16 March 2016. In2472826 the County Court of Durham Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, No 24 of 2012 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR CARL WILLIAM BROWN 0161 234 8500, [email protected] In Bankruptcy 1 February 2016 (2472884) Individual’s Addresses: First and Final Dividend Payment - 21 Caroline Street, Hetton le Hole, Houghton le Spring, Tyne and Wear, DH5 9DB Birth details: 9 April 1969 NOT ENTERED 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: 15 March 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected]

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2473037In the County Court at Wrexham In2472817 the County Court at Coventry No 95 of 2012 No 293 of 2012 MISS GEMMA LOUISE GRIFFITHS MR DAVID KENNETH LAKIN In Bankruptcy In Bankruptcy Individual’s Addresses: 27 Merllyn Avenue, Connahs Quay, Deeside, Individual’s Addresses: 41 Watersbridge Gardens, Nuneaton, Flintshire CH5 4TA. First and Final Dividend Warwickshire CV10 7TA. First and Final Dividend Birth details: 8 February 1986 Birth details: 10 November 1952 Communication Co-Ordinator UNIVERSAL CNC GRINDER Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 14 March 2016. date of proving. Last date for receiving proofs: 14 March 2016. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 016 1234 8618, [email protected] 1 February 2016 (2473037) 1 February 2016 (2472817)

2472886In the COUNTY COURT AT ST ALBANS In2473041 the County Court at Newcastle-upon-Tyne No 100 of 1999 No 78 of 2010 MR RUSSELL DANIEL HEATHCOTE-CURTIS MRS JOANNE MARIE LUDBROOK IN BANKRUPTCY inbankruptcy Individual’s Addresses: RE : RUSSELL DANIEL HEATHCOTE-CURTIS Individual’s Addresses: Joanne Marie Ludbrook; who at the date of of 62 Hartford Drive, Watford, Hertfordshire and lately carrying on the bankruptcy order, 12/01/2010 resided at 3 Corsenside, West business as MARKET STREET DENTAL PRACTICE, at the time of Denton, Newcastle uponTyne, NE5 2DA and lately residing at 8 bankruptcy order date 22/06/1999 residing at 4a Market Coventry Gardens,Grainger Park Estate, Newcastle upon Tyne. Street,Watford, Hertfordshire as a DENTIST - NOTICE OF FINAL NOTE: the above-named was discharged from the proceedings and INTENDED DIVIDEND. NOTE: the above-named was discharged from may no longer have a connection with the addresses listed. Final the proceedings and may no longer have a connection with the Dividend addresses listed. Birth details: 7 October 1976 Birth details: 3 October 1954 support worker UNKNOWN Also known as: Joanne Marie Coates Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 March 2016. date of proving. Last date for receiving proofs: 16 March 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] CF14 3ZA (02920 380137) [email protected]. 1 February 2016 (2472886) Tel: 02920 380137, Fax: 02920 381168 2 February 2016 (2473041)

In2472814 the County Court at Nottingham No 442 of 2010 In2472885 the County Court at Middlesbrough MR COLIN HODGKINSON No 532 of 2011 In Bankruptcy MR SEAN CHRISTOPHER MCCAFFREY Individual’s Addresses: 22 Edwin Street,Daybrook, Nottingham, NG5 In Bankruptcy 6AZ. First and Final Dividend Individual’s Addresses: 68 Lingfield Ash, Coulby Newham, Birth details: 15 May 1973 Middlesbrough, TS8 0ST. First and Final Dividend Tendering Engineer Birth details: 25 August 1972 Notice is hereby given that I intend to declare a Dividend to petrol station attendant unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 15 March 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, date of proving. Last date for receiving proofs: 15 March 2016. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 0161 234 8618, [email protected] 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 2 February 2016 (2472814) 0161 234 8618, [email protected] 2 February 2016 (2472885)

In2472813 the County Court at Llangefni No 73 of 2009 In2472820 the Nottingham County Court MR ALWYN JONES No 1582 of 2009 In Bankruptcy MR THOMAS MCGHEE Individual’s Addresses: 5 Y Gwyngyll, Llanfairpwll, Anglesey, LL61 in bankruptcy 5HY. First and Final Dividend Individual’s Addresses: Final Intended Dividend: Mr Thomas McGhee; Birth details: 9 March 1965 who at the date of the bankruptcy order, 01/07/2009 Batch Co- Taxi Driver ordinator resided at 28 Ruskin Road, Bull Farm Estate, Mansfield, Notice is hereby given that I intend to declare a Dividend to Nottinghamshire, NG19 7LX. NOTE: the above-named was unsecured Creditors herein within a period of 4 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 14 March 2016. connection with the addresses listed. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Birth details: 5 January 1968 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Batch Co-ordinator 0161 234 8618, [email protected] Notice is hereby given that I intend to declare a Dividend to 1 February 2016 (2472813) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15 March 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2 February 2016 (2472820)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 81 PEOPLE

In2472923 the Bournemouth In2472823 the Kingston-upon-Thames No 82 of 2011 No 403 of 2009 MR MICHAEL TREVOR POULES MISS MICHELINA SILEO In Bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend. MICHAEL TREVOR Individual’s Addresses: First and Final Dividend. MICHELINA SILEO; POULES; who at the date of the bankruptcy order, 03/02/2011, an who at the date of the bankruptcy order, 02/06/2009, a restaurant electrician, resided at 72 Eastfield Lane, Ringwood, Hampshire, BH24 manager, resided at 199a Surbiton Hill Park, Surbiton, Surrey KT5 1UN and carrying business at 72 Eastfield Lane, Ringwood, 8EL. NOTE: the above-named was discharged from the proceedings Hampshire, BH24 1UN. NOTE: the above-named was discharged and may no longer have a connection with the addresses listed. from the proceedings and may no longer have a connection with the Birth details: 22 March 1969 addresses listed. NOT ENTERED Birth details: 6 June 1959 Notice is hereby given that I intend to declare a Dividend to NOT ENTERED unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 14 March 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 14 March 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 2 February 2016 (2472823) [email protected] 2 February 2016 (2472923) In2472815 the Gloucester No 250 of 2011 2472922In the COUNTY COURT AT BOSTON MR IAIN MICHAEL SPENCE No 34 of 1995 In Bankruptcy MR OSMUND CHARLES WENDALL RICHARDS Individual’s Addresses: First and Final Dividend. IAIN MICHAEL IN BANKRUPTCY SPENCE; who at the date of the bankruptcy order, 03/06/2011, a Individual’s Addresses: RE : OSMUND CHARLES WENDELL Train Driver, resided at Tobacco Close, Winchcombe, Cheltenham, RICHARDS, unemployed at the time of bankruptcy order date Gloucestershire, GL54 5NE. NOTE: the above-named was discharged 12/06/1995, residing at Chapel Cottage,Little Steeping, Spilsby, from the proceedings and may no longer have a connection with the Lincolnshire, and lately residing at and carrying on business as addresses listed. Osmund Electrical Engineers at 48 Lilac Crescent, Beeston, Birth details: 5 January 1961 Nottingham as an Electrical Engineer and Contractor - NOTICE OF NOT ENTERED FINAL INTENDED DIVIDEND. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 2 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 14 March 2016. Birth details: 30 June 1953 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box UNKNOWN 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 2 February 2016 (2472815) date of proving. Last date for receiving proofs: 16 March 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In2472852 the Harrogate County Court CF14 3ZA (02920 380178) [email protected] No 251 of 2009 2 February 2016 (2472922) MS DIANE PHILLIPA TAYLOR IN BANKRUPTCY Individual’s Addresses: Final Intended Dividend: Ms Diane Phillipa In2472824 the COUNTY COURT AT SLOUGH Taylor; who at the date of the bankruptcy order 10/07/2009, Shop No 686 of 1993 Assistant resided at 21 Victoria Avenue, Ripon, HG4 1LU and lately MR DION SCHERER residing at 41 Lead Lane,Ripon, HG4 2PF, both in the county of North IN BANKRUPTCY Yorkshire. NOTE: the above-named was discharged from the Individual’s Addresses: RE : DION SCHERER, residing 43 proceedings and may no longer have a connection with the addresses WALDEGRAVE PARK, TWICKENHAM, MIDDX, A SENIOR listed. SURVEYOR at the time of bankruptcy order date 21/04/1994, Birth details: 1 May 1967 CARRYING ON BUSINESS AS LATIMER CLARK OF 31A THE Shop Assistant PRECINCT, HIGH STREET, EGHAM, SURREY, TW20 9HN, AS Notice is hereby given that I intend to declare a Dividend to CHARTERED SURVEYORS, VALUERS AND PROPERTY unsecured Creditors herein within a period of 4 months from the last CONSULTANTS - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: date of proving. Last date for receiving proofs: 14 March 2016. the above-named was discharged from the proceedings and may no Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box longer have a connection with the addresses listed. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 9 May 1943 [email protected] UNKNOWN 2 February 2016 (2472852) 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: 16 March 2016. In2472855 the Cambridge County Court Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 213 of 2011 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MR KEITH TEATHER CF14 3ZA (02920 380178) [email protected] In Bankruptcy 1 February 2016 (2472824) Individual’s Addresses: 22 Coney Acre, Rickling Green, Essex, CB11 3YQ. This is a First and Final dividend Birth details: 10 April 1950 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 16 March 2016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 1 February 2016 (2472855)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMSON , Robert Flat 3 Westmorland Court, Stephen Rimmer LLP, 28-30 Hyde Gardens, 5 April 2016 (2472872) Anthony Rockhurst Drive, Eastbourne, Eastbourne, East Sussex BN21 4PX. East Sussex BN20 8XA. 1 (Nicholas Andrew Manning) December 2015

AMES , John Leslie Witts End, Chart Corner, Chart Lloyds Bank Private Banking, PO Box 800, 5 April 2016 (2472880) Sutton, Maidstone, Kent ME17 234 High Street, Exeter, Devon EX1 9UR. 3SB. 2 March 2015 (Lloyds Bank Plc)

BABBAGE , Michael Ingleside, Church Street, Maitland Walker LLP, 22 The Parks, 15 April 2016 (2472908) John Alcombe, Minehead, Somerset Minehead, Somerset TA24 8BT. TA24 6BL. 17 December 2015

BARRETT , Ronald Kingsmead Care Home, 65 Star Legal Ltd, 4 Cricklade Court, Cricklade 15 April 2016 (2472913) Alfred Prospect Place, Old Town, Street, Old Town, Swindon SN1 3EY. Swindon SN1 3LJ. 26 November 2015

BEADLE , Janet 2 Scotts Garth, Thorngumbald, Stamp Jackson & Procter LLP, 5 Parliament 15 April 2016 (2472907) Elizabeth East Yorkshire HU12 9LX. 2 Street, Hull HU1 2AZ. December 2015

BEAVERS , Dorothy Rathgar Residential Care Home, Solicitors, 114-116 St Mary 15 April 2016 (2472906) Mary 349 Kettering Road, Street, Cardiff CF10 1DY. Northampton. 22 November 2015

BERRY , Dudley 21 The Pines, Purley, Surrey Tilbury Goddard, 792-794 London Road, 6 April 2016 (2472904) Harold CR8 2DZ. Office Clerk (Retired). Thornton Heath, Surrey CR7 6YQ. (Stephen 8 July 2015 Nigel Williams.)

BLAKE , Lady 1 Bedford Chambers, 37 Thomas Eggar, Belmont House, Station 12 April 2016 (2473048) Wendy Sonia Southgate, Chichester, West Way, Crawley, West Sussex RH10 1JA. Ref: Pateman Sussex PO19 1DP. Retired. 16 PCG/0083/45141784 (Thomas Eggar.) July 2015

BOURKE , John 3 Stirling Way, East Grinstead, Mayo Wynne Baxter LLP, The Studio, 43/45 15 April 2016 (2472917) Peter Paul West Sussex RH19 3HG. 13 Cantelupe Road, East Grinstead, West October 2015 Sussex RH19 3BL. (Jonathan David Porter and Scott Gair)

BOYLE , Therese 147 Pinders Road, Hastings, The Co-operative Legal Services Limited, 15 April 2016 (2472960) East Sussex TN35 5PW. 25 Aztec 650, Aztec West, Almondsbury, Bristol March 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRAMBLE , Mrs 39 Battle Road, St. Leonards- Chorus Law Ltd, Heron House, Timothy’s 5 April 2016 (2473045) Bernice on-Sea, East Sussex, TN37 7AA. Bridge Road, Stratford-upon-Avon CV37 Mental Health Nurse (Retired). 9 9BX. Tel: 01789 777 346. May 2015

BRENNAN , Patrick 6 Severus Road, Newcastle BHP Law, Westgate House, Faverdale, 15 April 2016 (2472962) Kevin upon Tyne NE4 9DJ. 19 Darlington, County Durham DL3 0PZ. (Peter September 2015 Rodney Blackett and Karen Stephanie Pratt)

BRITTAN , Barbara 152 Muller Road, Horfield, Will Writing and Probate Services, Intestacy 5 April 2016 (2472893) Bristol BS7 9RE or Riversway Specialists, Lindsey House, Oaklands Nursing Home, Crews Hole Business Park, Armstrong Way, Yate, Bristol Road, St George, Bristol BS5 BS37 5NA. (Tel: 01454 32 26 66) 8GG . 26 June 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 83 PEOPLE

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

BROCKLEBANK , Limetree Care Centre, 8 Rigby Golding, 57 Staines Road West, 6 April 2016 (2472892) Margaret Leonita Limetree Close, Southwark, Sunbury Cross, Sunbury on Thames, London SE2 3EN. Youngs Middlesex TW16 7AU. Tel: 01932 765741. Brewery Bottler (Retired). 23 email [email protected] October 2015 (John Joseph O’Sullivan.)

BRYAN , Barbara 7A Albert Road, Eastleigh, Eric Robinson Solicitors, 359 Bitterne Road, 15 April 2016 (2472931) Ruth Hampshire SO50 4JE. 27 July Southampton SO18 1DN. 2015

BULL , Florence Burwood, Tordmorden Road, Hugh James, 114-116 St Mary Street, 15 April 2016 (2472896) Alexandria Bacup, Lancashire OL13 9BA. 8 Cardiff CF10 1DY. December 2015

BUN , Fedor The Tudors Care Home, North Terrells LLP, 61 Lincoln Road, Peterborough 12 April 2016 (2473050) Street, Stanground, PE1 2SE. Ref: CF.RR.31140.Bun (Roger Peterborough. 20 August 2015 Terrell.)

BURRIDGE , Amy 62 Leekworth Gardens, Meikles Solicitors, 38 Horsemarket, Barnard 5 April 2016 (2472961) Middleton in Teesdale, Barnard Castle, County Durham DL12 8NA. Castle, County Durham DL12 (Catherine Victoria Johnson and John 0TE. 7 July 2015 Collinson.)

CAMP , Eileen Mary Alexandra Court Care Centre, Sandersons Solicitors, Morton House, 15 April 2016 (2472898) 340 Southcoates Lane, Hull HU9 Morton Lane, Beverley HU17 9DD. (Peter 3TR. 28 October 2015 Thomas Camp, Janette Wright and Sandersons Solicitors)

CARGILL , Anne Swanage, Dorset. Catering Area Humphries Kirk LLP, 4 Rempstone Road, 12 April 2016 (2472999) Margaret Manager (retired). 3 January Swanage, Dorset BH19 1DP. Ref: 2016 111761-00004 (Mr Simon Cross.)

CARPENTER , Ty Enfys Nursing Home, Marle LG Williams & Prichard Solicitors, 22 St 5 April 2016 (2472998) Audrey Flower Close, Pentwyn, Cardiff CF23 Andrews Crescent, Cardiff CF10 3DD. 7EP formerly of 8 East Grove, (Janette Ann Groves and Judith Mary Roath, Cardiff CF24 3AE . 6 July Maynard) 2014

CARTHY , David 8 Cotswold Way, Bromsgrove, Thomas Horton LLP, Strand House, 70 The 11 April 2016 (2472902) Thomas Worcestershire B61 0TF. 27 Strand, Bromsgrove B61 8DQ. (Sarah Louise September 2015 Twigg, Thomas Matthew Horton and Richard Anthony Hull)

COBB , Winifred Merryways, Bardney Road, Willows, Bardney Road, Washingborough, 15 April 2016 (2472901) Olive Washingborough, Lincoln LN4 Lincoln LN4 1AQ. (Stephen Cobb) 1AQ. 16 September 2015

COLE , Jean 8 Spaniels Bridge, Coate, Awdry Bailey & Douglas, 33 St John’s Street, 15 April 2016 (2472894) (Whiting) Devizes SN10 3SJ. 22 Devizes SN10 1BW. September 2015

CONNOR , Doreen 7 Shire Way, Glossop, Davis Blank Furniss, 90 Deansgate, 15 April 2016 (2472930) Derbyshire SK13 7QA. 25 March Manchester M3 2QJ. (May Wood) 2015

COPLEY , Frederick 88 Black Road, Hebburn, Tyne The Co-operative Legal Services Limited, 15 April 2016 (2472933) and Wear NE31 1HQ. 13 Aztec 650, Aztec West, Almondsbury, Bristol November 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COTTON , Joyce 8 Valley View Gardens, Cross Waddington Turner Wall, 22-24 Devonshire 15 April 2016 (2472936) Roads, Keighley, West Yorkshire Street, Keighley, West Yorkshire BD21 2AU. BD22 9HE. 24 December 2015 (Sarah-Jayne Cotton)

COWLEY , Derek 24 The Gladeway, Waltham D J K Solicitors, 30 Howard Business Park, 5 April 2016 (2472939) John Abbey, Essex EN9. Entertainer. Farm Hill Road, Waltham Abbey EN9 1XE. 9 October 2015 Tel: 01992 718880. Fax: 01992 716908. DX 54300 Waltham Abbey. Email: leonie@djk- solicitors.co.uk. (Jean Barbara Adams.)

DALE , Geoffrey 67 Roundthorn Road, Middleton Temperley Taylor LLP, Durham House, 5 April 2016 (2472937) M24 1FT. Engineer (Retired). 5 Warwick Court, Park Road, Middleton M24 November 2015 1AE. (Alan John Cryne.)

DAVIES , Audrey Yellow Sands, 9 Aldwick Heckford Norton, Tudor House, 2 Letchmore 15 April 2016 (2472899) Margaret Avenue, Aldwick, West Sussex Road, Stevenage, Hertfordshire SG1 3HU. PO21 3AQ. 30 November 2015 (Jeremy Peter Gover Croxson)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

DIXON , Christina 1 Churchill Close, Calne, Mr N J Sewell, Bevirs Solicitors, 3 Market 15 April 2016 (2473000) Frances Wiltshire SN11 8EL. 5 November Hill, Calne SN11 0EG. (Rita Joan Dixon and 2015 Nicholas John Sewell)

DODGEON , 9 Cottam Close, Whalley near Chenery Maher Solicitors, 21 Church Street, 5 April 2016 (2472935) Terence Clitheroe, Lancashire BB7 9RE. Clitheroe BB7 2DF. (Sylvia Nearey and Carol Clerk in Holy Orders - Right Lesley Mahe.) Reverend Monsignor. 15 July 2015

DRURY , Norrie 70 Sheffield Road, South Philip Wilkinson, Tierney & Co, 29 Laughton 15 April 2016 (2472942) Anston, Sheffield, South Road, Dinnington, Sheffield, South Yorkshire Yorkshire S25 5DW. 17 S25 2PN. (Stephen John Edgar Storey and December 2015 Craig Henry John Storey)

DUFFY , Frances 122 Radnor Avenue, Welling, The Co-operative Legal Services Limited, 15 April 2016 (2472897) Rosalie Mary Kent DA16 2BY. 1 December Aztec 650, Aztec West, Almondsbury, Bristol 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DUKE , Joan Queen Elizabeth House, 38 Wellers Law Group LLP, Tenison House, 15 April 2016 (2472941) Constance Ellen Southborough Road, Bickley, Tweedy Road, Bromley, Kent BR1 3NF. Bromley, Kent BR1 2EE. 15 (Anthony John Summers) January 2016

EDWARDS , 1 Erw Deg, Pengwern, GHP Legal, 26-30 Grosvenor Road, 15 April 2016 (2472940) Thomas William Llangollen LL20 8AY. 4 January Wrexham LL11 1BU. (Nathan Frazer Wright Henry 2016 and Natalia Sarah Roberts)

ELLIOTT , Russell 44 Hamilton Road, Long Eaton, SGC Solicitors, 25 Derby Road, Long Eaton, 15 April 2016 (2472946) Alan Nottingham NG10 4QZ. 6 Nottingham NG10 1NA. January 2016

ELLIS , Anthony 18 Dugdale Street, Minehead, Maitland Walker LLP, 22 The Parks, 15 April 2016 (2473051) Douglas Somerset TA24 5EH. 9 Minehead, Somerset TA24 8BT. December 2015

EVANS , Myfanwy The Haven, 2A High Street, Evans Powell & Co, 17 Murray Street, Llanelli 15 April 2016 (2472900) Llanelli, Carmarthenshire. 11 SA15 1AQ. (Llinos Thomas) November 2015

FERRIS , Royston 51 Silchester Way, Westlea, Chorus Law Ltd, Heron House, Timothy’s 5 April 2016 (2472932) Edward George Swindon, Wiltshire, SN5 7DY. 20 Bridge Road, Stratford-upon-Avon CV37 November 2015 9BX. Tel: 01789 777 346.

FINNEY , Jenny Rashwood Nursing Home, Thomas Horton LLP, Strand House, 70 The 11 April 2016 (2472903) Marie Wychbold, Droitwich, Strand, Bromsgrove, Worcestershire B61 Worcestershire WR9 0BP. 6 8DQ. (Jane Alison Hurst) November 2015

FINNEY , Stephen Flat 5, 4 Church Close, Blake Morgan LLP Solicitors, Seacourt 5 April 2016 (2472895) Kenneth Dartmouth, Devon TQ6 9DH. 14 Tower, West Way, Oxford OX2 0FB. (Rachel October 2014 Denise Brookes)

FISHER , George 17 Marian Place, Bamfurlong, Lloyds Bank Private Banking, Birmingham 5 April 2016 (2472943) Wigan, Lancashire WN2 5LW. 4 Executors Office, PO Box 4159, 3rd Floor, December 2015 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank PLC)

FLOWER , Molly 4 Sunset Mount, Meanwood, Pavilion Row Ltd, PO Box 730, Harrogate 15 April 2016 (2472938) Elizabeth Leeds LS6 4LL. 16 January 2016 HG1 9NZ. (Mary Bridget Hartley)

FRAIN , Joseph 2 McQueen Court, Pearey Yarwood Stimpson, 5 Marden Road, Whitley 5 April 2016 (2472944) House, Preston Park, North Bay, Tyne and Wear NE26 2JL. Solicitors. Shields, Tyne and Wear NE29 (John Thomas Frain.) 9JR. Pavier (Retired). 25 November 2016

FRASER , Rona Glenside, Hawkcombe, Porlock, Maitland Walker LLP, 22 The Parks, 15 April 2016 (2472945) Minehead, Somerset TA24 8LP. Minehead, Somerset TA24 8BT. 30 July 2015

FRY , Susan Jessica 7 Mellors Lane, Holbrook, Berry Redmond Gordon & Penney, 10 29 April 2016 (2472947) (Swinson) Belper, Derbyshire DE56 0SY. Woodborough Road, Winscombe, North 24 December 2015 Somerset BS25 1AA. (Berry Redmond Gordon & Penney)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 85 PEOPLE

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

GIBBONS , Doreen Dormy House, Ridgemount Horne Engall & Freeman LLP, 47A High 12 April 2016 (2473052) Elizabeth Road, Sunningdale, Berkshire Street, Egham, Surrey TW20 9ES. Ref: KLM/ SL5 9RL. Biomedical Scientist Gibbons (Christopher John Littleworth, (retired). 16 October 2015 Nicholas Derrick Jamison.)

GRAVES , Dianne 25 Condor Close, Tilehurst, Blandy & Blandy LLP, One Friar Street, 15 April 2016 (2472934) Joyce Reading, Berkshire RG31 6FD. Reading, Berkshire RG1 1DA. (John 31 August 2015 Chapman and Jonathan Brian Gater)

GREENWOOD , Copper Beeches, 24A Murdoch Coutts & Co, 6th Floor, Trinity Quay 2, Avon 12 April 2016 (2472967) Judy Madge Road, Wokingham, Berkshire Street, Bristol BS2 0PT. Ref: 1/SW/ RG40 2DF. Physiotherapist 66246878 (Coutts & Co.) (retired). 2 December 2015

GUMMERY , Sylvia Kyldonan, Woodleigh Road, Orme & Slade, NatWest Bank Chambers, 15 April 2016 (2473049) Ann Ledbury, Herefordshire HR8 The Homend, Ledbury, Herefordshire HR8 2BG. 10 July 2015 1AB. (Steven John Keeley and Martin Stewart Keeley)

HAMILTON , Lone Oak, White Lane, Ash Hart Brown, 7 Guildford Road, Woking, 15 April 2016 (2472965) Macdonald Green, Ash, Surrey. 12 August Surrey GU22 7PX. (Paul Adrian Tobias) Alexander 2014

HANDY , Ian William Meadowside, The Street, Sutton, Capita Trust Company Limited, 4th Floor, 40 12 April 2016 (2472958) Norfolk NR12 9RF. Insurance Dukes Place, London EC3A 7NH. Ref: PT/ Manager (retired). 17 December 10241E/NOM (Capita Trust Company 2015 Limited.)

HAQUE , 43 Rochester Road, London The Co-operative Legal Services Limited, 15 April 2016 (2472959) Mohammed NW1 9JJ. 9 December 2015 Aztec 650, Aztec West, Almondsbury, Bristol Manzurul BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARRIS , Alwyn 20 Lime Trees Avenue, Gabb and Co, Old Bank House, Beaufort 15 April 2016 (2472996) Morris Llangattock, Crickhowell, Powys Street, Crickhowell NP8 1AD. NP8 1LB. 24 November 2015

HARTIGAN , John Flat 14 Oak Lodge, 21 Thicket QualitySolicitors Copley Clark, 36 Grove 15 April 2016 (2472955) Road, Sutton, Surrey SM1 4QN. Road, Sutton, Surrey SM1 1BS. (Denise 31 December 2015 Rayner)

HAWKER , Peter 3 Kingsmead, Gower Road, Mundays LLP, Cedar House, 78 15 April 2016 (2473054) Harry Weybridge, Surrey. 3 December Road, Cobham, Surrey KT11 1AN. (Hannah 2015 Green)

HAWLEY-YOUNG , 23 Denby Road, Poole, Dorset. 3 Trethowans LLP, 5 Parkstone Road, Poole, 15 April 2016 (2472966) Sylvia Maureen January 2016 Dorset BH15 2NL.

HEYWOOD , Nancy Room LG, 3 Lynwood Lodge, Slater Heelis LLP, 367A Stockport Road, 15 April 2016 (2472953) 20-22 Broad Road, Sale, Timperley, Cheshire WA15 7UR. Cheshire M33. 6 December (Christopher John Cotton) 2015

HIGGINBOTHAM , Perran Bay Home for the Elderly, Davies Partnership, 6 Vicarage Road, St 14 April 2016 (2473004) Lily St Pirans Road, Perranporth, Agnes, Cornwall TR5 0TJ. (Nigel Steven Cornwall TR6 0BH. Previously Pullen.) of: 44 Penhallow Close, Mount Hawke, Truro, Cornwall, TR4 8DD . Factory Worker (Retired). 12 January 2016

HILL , Mary Flat 33 Brompton Court, St WPS, Business Box, 3 Oswin Road, 5 April 2016 (2473005) Stephens Road, Bournemouth Leicester LE3 1HR. (Stephen Leslie Hill) BH2 6JS. 16 November 2015

HOARE , John 9 Brutton Way, Chard, Somerset Beviss & Beckingsale, Law Chambers, 15 April 2016 (2472949) TA20 2HB. 1 March 2015 Holyrood Street, Chard, Somerset TA20 2AJ. (Frances Griffiths)

HOPKINS , 109A Shiphay Lane, Torquay, Hugh James, Hodge House, 114-116 St 15 April 2016 (2472950) Gertrude May Devon TQ2 7BX. 13 December Mary Street, Cardiff CF10 1DY. (National 2015 Westminster Bank plc)

HORSFALL , Gascoigne Road Care Home, 80 Coldham, Shield & Mace Solicitors LLP, 11 April 2016 (2472957) Thomas Charles Gascoigne Road, Barking, 123-125 Station Road, Chingford, London Essex, IG11 7LQ. (Retired). 16 E4 6AG. (Kenneth Cameron) March 2013

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

HOWELLS , Lewis 16 Park Close, Abergavenny, Cogent Law, Josephs Well, Hanover Walk, 12 April 2016 (2472997) Albert Vincent (Lewy Monmouthshire. 3 June 2015 Leeds LS3 1AB. (Helen Sarah Morris.) Howells)

HUGHES , Barbara 3 Treverbyn Close, Plympton, Clark & Weeks, 85/89 Ridgeway, Plympton, 5 April 2016 (2472994) Kathleen Plymouth, Devon PL7 4BJ. 22 Plymouth PL7 2AA. May 2015

HUGHES , Warren 3 Treverbyn Close, Plympton, Clark & Weeks, 85/89 Ridgeway, Plympton, 5 April 2016 (2472991) Plymouth, Devon PL7 4BJ. 23 Plymouth PL7 2AA. December 2015

HUNT , Irene Clare 4 Janet Court, Mayplace Road TG Baynes Solicitors, Broadway House, 208 15 April 2016 (2472988) West, Bexleyheath, Kent DA7 Broadway, Bexleyheath, Kent DA6 7BG. 4JE. 17 October 2015 (Andrew James Robertson and Keith Robert Gough)

JAMES , Marguerite 30 Wolstenholme, Rectory Lane, Harold Benjamin Solicitors, Hill House, 67-71 12 April 2016 (2472952) Ethel Stanmore, Middlesex HA7 4AQ. Lowlands Road, Harrow, Middlesex HA1 Telephonist (retired). 18 June 3EQ. Ref: JD JAM89/1 (Jonathan Dorman 2015 and Marina Pauline Vincent.)

JAMES , Alex 14 Bayswater Road, Birmingham 14 Bayswater Road, Birmingham B20 3AH. 6 April 2016 (2472990) Theodore B20 3AH. Factory Employee (James Emanuel Pogson and William Alvan (Retired). 10 September 2015 Pogson.)

JOWETT , Andrew 14 Blackfriars, Yarm, Cleveland AWB Charlesworth LLP, 23 Otley Street, 15 April 2016 (2473003) Robert TS15 9HG. 18 June 2015 Skipton, North Yorkshire BD23 1DY.

KADI , Karoly 27 Orchard Court, Stewart Nelsons Solicitors, Sterne House, Lodge 15 April 2016 (2472992) Close, Spondon, Derby DE21 Lane, Derby DE1 3WD. (Andrew John 7RT. 1 June 2015 Birchall)

KEATES , Jill 21 Candler Avenue, West Ayton, Thorpe & Co Solicitors, 17 Valley Bridge 15 April 2016 (2472986) (Hutchins Crowson) Scarborough, North Yorkshire Parade, Scarborough, North Yorkshire YO11 YO13 9JN formerly of 40 Garth 2JX. (Thorpe & Co) End Road, West Ayton, Scarborough, North Yorkshire YO13 9JH . 16 December 2015

KELLY , Hilda Mary 10 Ash Tree, Beacon Park Sills & Betteridge, 50 Algitha Road, 15 April 2016 (2472954) Holiday Village, Beacon Way, Skegness PE25 2AW. Skegness PE25 1HL. 7 November 2015

KELLY , James 22 Knighton Fields Road East, David Curtis and Company, 425 Welford 5 April 2016 (2472985) Thomas Leicester LE2 6DP. Plumbing Road, Leicester LE2 6BL (Ref DC/SLL/ and Heating Engineer (Retired). 12897). (Andrew James Kelly.) 6 May 2015

KLEIN , Lisl Karoline Flat 4, 28 St. Petersburgh Place, Fladgate LLP, 16 Great Queen Street, 6 April 2016 (2472987) London W2 4LD. 11 December London, WC2B 5DG, Solicitor of the 2015 Executors (REF. EH/25244/0002.)

LORIMER , MRS 34 CHESNUT AVENUE, AVRIL RUSSELL, FIELDSIDE HOUSE, 6 April 2016 (2472310) JENNY QUEENS ROAD, HULL, EAST HOOKS LANE, HULL, HU12 9QA. YORKSHIRE, HU5 2BH. 2 November 2015

LIGHT , Janet Flat 3 Cogswell House, Orchard Shentons Solicitors, Star Lane House, Staple 15 April 2016 (2472981) Susan Dean, Alresford, Hampshire Gardens, Winchester, Hampshire SO23 9AD. SO24 9DE. 21 September 2015

LYDALL , Raymond 36 Regents Drive, Tynemouth, Stockdale & Reid Ltd, 51/52 Howard Street, 12 April 2016 (2473055) Walter Tyne and Wear. Insurance North Shields, Tyne and Wear NE30 1AP. Manager. 25 October 2015 Ref: CS.PB.0014925.2 (Peter William Amos, John Denoon Reid.)

MARSTON , Keith 50 Durham Avenue, Thorne, Boys & Maughan, India House, Hawley 15 April 2016 (2472951) Doncaster DN8 4AN. 1 June Street, Margate CT9 1PZ. (Stewart Marston) 2015

MATTHEWS , David Mayfield, Melford Road, Acton, Greene & Greene Solicitors, 80 Guildhall 12 April 2016 (2472948) John Sudbury, Suffolk CO10 0BA. 9 Street, Bury St Edmunds, Suffolk IP33 1QB. April 2015 Ref: D/128/178/MAT58-1

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 87 PEOPLE

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

MATTHEWS , David Flat 58 Hartford House, Blount Brewer Harding & Rowe Solicitors LLP, 1 15 April 2016 (2472995) John Road, Pembroke Park, Old The Square, Barnstaple, Devon EX32 8LS. Portsmouth PO1 2TW. 5 January 2016

MCCANN , Angela Russell Lodge, Wilby, Eye, Steeles Law Solicitors, 3 St Nicholas Street, 15 April 2016 (2472956) Deirdre Stanley Suffolk IP21 5LX. 11 November Diss, Norfolk IP22 4LB. 2015

MCCUTCHEON , Hatfield House, Crookesbroom Kenyon Son & Craddock Solicitors, 32 South 5 April 2016 (2472984) Gertrude Avenue, Hatfield, Doncaster, Parade, Thorne, Doncaster, South Yorkshire South Yorkshire DN7 6JQ. 4 DN8 5DX. (Mr Stanley Dorian Street.) December 2015

MERRITT , Kenneth 5 CORSICA CLOSE, SEAFORD, David Bryan Merritt, 11 MARCHMONT 6 April 2016 (2470103) Fred BN25 1BL. Retired. 5 September ROAD, WALLINGTON, SM6 9NT. 2015

MOORE , Bryan St Nectan's East, Welcombe, Paul Finn Solicitors, The Strand, Bude, 12 April 2016 (2472989) McAskie Bideford, Devon EX39 6HF. 28 Cornwall EX23 8SY. (Vanessa Ruth Moore June 2015 and Philip Raymond Dart.)

MORGAN , William Ashmead Care Centre, 201 Glamorgan Law LLP, 60 Eastgate, 15 April 2016 (2472983) Thomas Llewellyn Cortis Road, Putney, London. 21 Cowbridge, Vale of Glamorgan CF71 7AB. January 2015

MOSES , Anna 6 Brent Way, Wembley, L K Solicitors Ltd, Basepoint, 272 Field End 12 April 2016 (2472982) Christina Middlesex HA9 6JN. 21 March Road, Eastcote HA4 9NA. Attn: Ms Lisa 2015 Kaszuba Ref: LJK/Moses (Rachael Sonya Moses, Gemma Amelita Moses and Lindy Carmen Polmeer.)

MURRAY , Michael 54 Tangier Road, Portsmouth, Taylor Rose TTKW, Northminster House, 5 April 2016 (2472980) Hampshire PO3 6JN. 3 August Northminster, Peterborough PE1 1YN. 2015 (Jacqueline Ann Murray)

O’NION , Vivien Ashton Lodge, 22 St Michael’s asb law LLP, Horizon House, Eclipse Park, 15 April 2016 (2473056) Maud Road, Maidstone, Kent ME16 Sittingbourne Road, Maidstone, Kent ME14 8BS formerly of 14 South Park 3EN. (Andrew Hamilton Gardner and Susan Road, Maidstone, Kent ME15 Carol Froud) 7AH . 4 January 2016

PAINTER , John 175 Thimblemill Road, Chorus Law Ltd, Heron House, Timothy’s 5 April 2016 (2472993) Thomas Smethwick, West Midlands, Bridge Road, Stratford-upon-Avon CV37 UNITED KINGDOM, B67 6LR. 9BX. Tel: 01789 777 346. Lorry Driver (Retired). 2 August 2015

PANKHURST , Flat 3, Wykeham House, 14 QualitySolicitors Barwells, 6 Hyde Gardens, 6 April 2016 (2473024) Jacqueline Chesterfield Road, Eastbourne, Eastbourne, East Sussex BN21 4PN. (Tim East Sussex BN20 7NU. 5 Morgan, Robert Quinn and Maureen Corbett) December 2015

PARKER , Ann Apartment 409, Bourneville Stephensons LLP, 1st Floor, Sefton House, 12 April 2016 (2473053) Elizabeth Gardens, 49 Bristol Road South, Northgate Close, Horwich, Bolton BL6 6PQ. Birmingham, West Midlands, Ref: AVC/P99480.1 (Andrew John Parker.) B31 2FR . Horticulturist (Retired). 13 December 2015

PAXFORD , Muriel Ysguborwen House, Llwydcoed, Marchant Harries Solicitors, Bute, 15 April 2016 (2473026) Doreen Aberdare, Rhondda Cynon Taff Chambers, 17-19 Cardiff Street, Aberdare, CF44 0AX. Previously of: Flat 12 Rhondda Cynon Taff CF44 7DP. (Keith Cwrt Alun Lewis, Cwmaman, Butler and Simon David Spencer Bird.) Aberdare, Rhondda Cynon Taff . Factory Forewoman. 4 October 2015

PEARCE , Janice Space One, Clevedon Lane, Star Legal Limited, The Reading House, 11 15 April 2016 (2472969) Valerie Clapton-in-Gordano BS20 7RH. Alexandra Road, Clevedon BS21 7QH. 29 April 2015 (Roderick Pearce)

PERRY , Doris Mary 33b Church Street, Bridgwater, Ash Clifford Ltd, 14 Northgate, Bridgwater, 15 April 2016 (2472968) Ann Somerset TA6 5AT. 27 February Somerset TA6 3EU. (Ian Robert Parker and 2015 Nigel James Yeo)

PILCHER , 12 Hurstdene Road, Blake Morgan LLP, Seacourt Tower, West 5 April 2016 (2473007) Constance Blanche Bournemouth, Hampshire BH8 Way, Oxford OX2 0FB. 0AL. 25 April 2015

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

PRICE , John Avery House Care Home, 2 Waller Needham & Green, Rightwell East, 5 April 2016 (2472972) Francis (Middleton) Chaffinch Lane, Hampton Vale, Bretton, Peterborough PE3 8DS. (John Peterborough PE6 8NF. 7 Henry Price) February 2015

RANDS , Iris Irene 45 Shafter Road, Dagenham, Mullis & Peake LLP, 8-10 Eastern Road, 15 April 2016 (2473057) Essex RM10 8AJ. 15 September Romford RM1 3PJ. (Martin Jennings) 2015

RICHARDS , 47 Brook Road, Merstham, Julia Rogan, Gray Hooper Holt LLP, 6 15 April 2016 (2473025) Millicent Florence Surrey RH1 6HY. 29 November Linkfield Corner, Redhill RH1 1BB. (Marion 2015 Joyce Cole)

ROSIE , Ronald 24 Hill Farm Court, Chinnor, Kidd Rapinet LLP, Thame House, Castle 5 April 2016 (2472974) Custer Oxfordshire OX39 4NX. 31 Street, High Wycombe, Buckinghamshire December 2015 HP13 6RZ. (Michael John Cook, Joanne Cook and Gurvinder Sehra)

ROSSON , Ernest Brunswick Court, 62 Stratford Penman Sedgwick LLP, 5 George Street, 15 April 2016 (2473033) William Road, Watford, Hertfordshire Watford WD18 0SQ. (Caroline Jane WD17 4JB. 7 January 2016 Kernanec)

SAMPSON , Pamela 35 The Fairway, Devizes, Awdry Bailey & Douglas, 33 St John’s Street, 15 April 2016 (2473032) Ruth Sutcliff (Gray) Wiltshire SN10 5DX. 6 October Devizes SN10 1BW. 2015

SCHOFIELD , May 24 Greenacres Drive, Birstall, Hellewell Pasley & Brewer Solicitors, 2 15 April 2016 (2472978) Batley, West Yorkshire WF17 Nelson Street, Birstall, Batley, West 9RA. 8 December 2015 Yorkshire WF17 9EP. (Margaret Schofield)

SEWELL , Ernest 113 Tukes Avenue, Gosport, Donnelly & Elliott, 38 Stoke Road, Gosport, 15 April 2016 (2472977) William Hampshire. 25 September 2015 Hampshire PO12 1JG. (Gillian Heather Skeet and Matthew Skeet)

SHILLITO , Robin 35 Fairway Avenue, Wakefield Castle Sanderson Solicitors, 64/66 15 April 2016 (2472970) WF6 1SG. 15 December 2015 Austhorpe Road, Leeds LS15 8DZ. (Deborah Elizabeth Shillito)

SMITH , Sylvia Swanage, Dorset. Hotel Humphries Kirk LLP, 4 Rempstone Road, 12 April 2016 (2473006) Walton Receptionist (retired). 24 Swanage, Dorset BH19 1DP. Rf: JAD/ October 2015 114269-00002/S16 (Elizabeth Julia Smith and Paul Griffin.)

STARRENBURG , Lower Reveton, Loddiswell, Executors of the Estate of the late Jacobus 15 April 2016 (2473009) Jacobus Leonardus Kingsbridge, Devon TQ7 4RY. 3 Leonardus Starrenburg c/o Legal & Contract October 2015 Services Ltd, 1A Millennium Building, Unit 5 Dawlish Business Park, Dawlish, Devon EX7 0NH.

SULEY , Kathleen 22 Deerfold Crescent, Hugh James, Hodge House, 114-116 St 15 April 2016 (2473012) Burntwood WS7 9AX. 5 Mary Street, Cardiff CF10 1DY. (National September 2015 Westminster Bank plc)

SULLIVAN , Mark The Old Fox and Hounds, 5 Birketts LLP, Brierly Place, New London 5 April 2016 (2473015) Anthony Newlands, Brixworth, Road, Chelmsford, Essex CM2 0AP Northamptonshire NN6 9DN and ([email protected]). Ref: 44 Cherrydown Avenue, 306411.1 (Andrew Colin Manton and Laura Chingford, London E4 8DR . Jane Birden.) Purchasing Manager. 25 March 2014

SUMMERS , Olive 11 Bramley Close, Kenton, Tozers LLP, 2-3 Orchard Gardens, 12 April 2016 (2473013) Ena Exeter, Devon EX6 8JZ. Office Teignmouth, Devon TQ14 8DR. Ref: SMH/ Clerk (retired). 10 January 2016 35617-3/SW (Mrs Linda Olive Horgan, Mr Francis Vernon Clarke.)

SUMMERS , 20 Gordon Road, Basildon, Jefferies Essex LLP, 3rd Floor, Dencora 15 April 2016 (2472975) Phoebe Mary Essex SS14 1PN. 23 November Court, Tyler’s Avenue, Southend on Sea, 2015 Essex SS1 2BB. (Sheila Sylvia Venables and Frederick Stanley Venables c/o Jefferies Essex LLP)

SWIFT , William Flat 16, Larch House, The Firs, Hugh James, Hodge House, 114-116 St 15 April 2016 (2473034) Henry Mansfield Road, Nottingham Mary Street, Cardiff CF10 1DY. (National NG5 3BB. 4 January 2016 Westminster Bank plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 89 PEOPLE

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

TAPLIN , Millicent 17 Priory Road, Bicknacre, Lightfoots LLP, 1-3 High Street, Thame, 15 April 2016 (2473011) Nora Chelmsford, Essex. 2 December Oxfordshire OX9 2BX. (John Henry Ovens 2015 and Neil Summerfield)

TENNANT , Gillian 54 The Street, Bridgham, Rudlings Wakelam, 1 Well Street, Thetford, 15 April 2016 (2473017) Myfanwy Norwich NR16 2RS. 4 January Norfolk IP24 2BL. (Linda Dinnebier (now 2016 Worf) and the partners in Rudlings Wakelam)

TESTER , Ernest 7 the Orchards Epping Essex Kennard Wells, 84A High street, Epping 5 April 2016 (2472973) (Frederick Ernest CM16 7BB. Administrative Essex CM16 4AE Tester) Officer (Retired). 16 January 2016

THOMPSON , Eva 8 Grousemoor, Haswell, County The Co-operative Legal Services, Aztec 650, 12 April 2016 (2473018) (Eva Rogers) Durham DH6 2BU. Housewife. Aztec West, Almondsbury, Bristol BS32 23 November 2015 4SD. Ref: AYO/3722032P/Thompson (Miss Jill Michelle Haswell.)

THORPE , Margaret 14 Stopford Street, Higher Ince, Stephensons LLP, 1st Floor, Sefton House, 12 April 2016 (2473016) Mary Wigan, Lancashire WN2 2AU. 13 Northgate Close, Horwich, Bolton BL6 6PQ. December 2015 Ref: AVC/T86313.3

TICKNER , Molly Deerswood Lodge, Ifield Green, Kenneth Harris, Living Advice Centre 30 April 2016 (2473022) Gwendoline Mary Ifield, Crawley, West Sussex Limited, Milburn House, 5 Third Avenue, RH11 0LZ; formerly of ‘Melner’, Charmandean, Worthing, West Sussex BN14 10, Goffs Park Road, Southgate, 9NZ Crawley, West Sussex RH11 8AY . School Bursar (Retired). 6 November 2015

VINT , Peter 13 King James Hospital The Co-operative Legal Services Limited, 15 April 2016 (2473058) Bungalows, Sunderland Road, Aztec 650, Aztec West, Almondsbury, Bristol Gateshead, Tyne and Wear NE8 BS32 4SD. (The Co-operative Trust 3EY. 23 October 2015 Corporation as attorney for the personal representative(s))

WALKER , Ian 66 Wood Street, Kettering, Tollers LLP, 2 Exchange Court, Cottingham 12 April 2016 (2472976) Northamptonshire NN16 9SB. Road, Corby, Northamptonshire NN17 1TY. Retired. 16 January 2016 Ref: SRH/89501.030/Walker (Mrs B Cherry.)

WARD , Frank 52 Wrythe Lane, Carshalton, IWC Estate Planning & Management Ltd, 15 April 2016 (2473008) Ernest Surrey SM5 2RP. 15 January Suite 3, 9-13 Bocking End, Braintree CM7 2016 9AE. (Tony Crocker)

WAYLETT , John 163 Hill View Road, Chelmsford. Gepp & Sons LLP, 58 New London Road, 12 April 2016 (2472979) Brian 17 November 2015 Chelmsford CM2 0PA. Ref: 400499.0001 (Daniel Raymond Carter, Steven Peter Payne.)

WEBB , Noel Brian Mole Cottage, Snowdenham Brockington Carroll, Elm House, Shackleford 15 April 2016 (2472971) Lane, Bramley, Guildford GU5 Road, Elstead, Godalming GU8 6LB. (Janet 0AS. 10 December 2015 Ann Webb)

WHITE , James Cartmel Grange Nursing Home, Winder Taylor Smith, 568 Chorley Old Road, 12 April 2016 (2473019) Raymond Allithwaite Road, Grange-over- Bolton BL1 6AB. Ref: PB/20326.70.7/6384 Sands (formerly of 146 Leigh (Edward John Titley & Heather Caroline Road, Westhoughton, Bolton) . Royse Worthington.) Retired. 26 August 2014

WILKINSON , Flat 23 Buckingham House, 3 Thomas Linsdsey Brown & Co., Gordon 12 April 2016 (2473014) Dennis John Salisbury Avenue, Westcliff on House, 821 Southchurch Road, Southend- Sea, Essex SS0 7DL. Pipefitter On-Sea, Essex SS1 2PP. Ref: JT MB (retired). 15 October 2015 Wilkinson

WILLFORD , 3 Skipwith Crescent, Chattertons Solicitors, 5 South Street, 12 April 2016 (2473020) Margaret Ethel Metheringham, Lincoln LN4 Horncastle, Lincolnshire LN9 6DS. Ref: AXT/ 3HP. Housewife. 7 January 2016 WILLF004/001

WILLIAMS , Walter 21 Yew Tree Drive, Leicester Hugh James Solicitors, 114-116 St Mary 15 April 2016 (2473021) Allan LE3 6PJ. 27 November 2015 Street, Cardiff CF10 1DY.

WILSON , Joan 11 Mile End Road, Colwick, The Co-operative Legal Services Limited, 15 April 2016 (2473023) Nottingham NG4 2DW. 27 Aztec 650, Aztec West, Almondsbury, Bristol October 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

WISHART , Jean 7 Mill Chase, Halstead, Essex Lloyds Bank Private Banking, PO Box 800, 5 April 2016 (2473059) Audrey CO9 2DQ. 14 November 2015 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

WORGAN , 1 Mackworth Road, Porthcawl, David and Snape Solicitors, Oldcastle 15 April 2016 (2473010) Christina Frances Bridgend CF36 5BP. 13 October Offices, South Street, Bridgend CF31 3ED. 2015 (Elizabeth Anne Thompson)

WRIGHT , Evelyn Pinelodge Care Home, Gravely Taylor Walton LLP, TW House, Station 12 April 2016 (2473031) Mary Lilian Road, Stevenage, Hertfordshire Approach, Harpenden, Hertfordshire AL5 SG1 4YS (formerly of 49 The 4SP. Attn: Richard Crocker Ref: RJC/ Vineyard, Welwyn Garden City, CRO299/309 (Taylor Walton.) Hertfordshire AL8 7PY) . Office Worker (retired). 8 December 2015

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 91 92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 93 Terms and Conditions Relating to Submission of Notices

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

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | 95 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 2016 | ALL NOTICES GAZETTE