ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 PRINTED ON 30 SEPTEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/15* Money/16* Companies/17* People/66* Terms & Conditions/93* * Containing all notices published online on 29 September 2016 STATE STATE

STATE APPOINTMENTS

MANOR2619922 OF NORTHSTEAD The Chancellor of the Exchequer has this day appointed David William Donald Cameron to be Steward and Bailiff of the Manor of Northstead. 12 September 2016 (2619922)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2619957SOUTH NORTHAMPTONSHIRE COUNCIL PLANNING (LISTED BUILDING AND CONSERVATION AREAS) ENVIRONMENT & ACT 1990 SECTION 69 BRAFIELD ON THE GREEN CONSERVATION AREA NOTICE is given under the Planning (Listed Buildings and INFRASTRUCTURE Conservation Areas) Act 1990, Section 69 that South Northamptonshire Council has determined on 21st September 2016 to amend the boundary of the existing Brafield on the Green Conservation Area as described in the Schedule to this notice. Planning For those parts of Brafield on the Green not previously included in the conservation area, the effect of conservation area designations is as TOWN PLANNING follows: 1. Permission will now be required for the demolition of all unlisted LONDON2619959 BOROUGH OF ISLINGTON buildings (other than excepted buildings) in the area. NOTICE OF STOPPING UP ORDER PROPOSED BY THE LONDON 2. Planning applications for development which would in the opinion BOROUGH OF ISLINGTON PURSUANT TO SECTION 247 OF THE of the Local Planning Authority affect the character or appearance of TOWN AND COUNTRY PLANNING ACT 1990 the conservation area must be given publicity and representations THE LONDON BOROUGH OF ISLINGTON hereby gives notice that it received as a result of the publicity must be taken into account in proposes to make an Order under Section 247 of the above Act to determining the application. authorise the stopping up of the following area of public highway 3. It becomes an offence subject to certain exceptions to cut down, which is shown zebra hatched black on the plan attached to the draft top, lop, uproot, wilfully damage or destroy any tree in the area except Order: with the consent of the local planning authority. The full width of Mason’s Place commencing from its junction with 4. The Local Planning Authority is now under a duty to formulate and Central Street extending in a south-west direction for a distance of 96 publish proposals for the preservation and enhancements of the area. metres. A map of the amended conservation area may be inspected free of IF THE ORDER IS MADE, the stopping up will be authorised in order charge during normal office hours at the offices of South to enable the development described in the schedule to this notice to Northamptonshire Council, The Forum, Moat Lane, Towcester, be carried out in accordance with planning permission granted on 22 Northants, NN12 6AD or on the Councils website at http:// May 2015 under reference P2014/5216/FUL. www.southnorthants.gov.uk/. COPIES OF THE DRAFT ORDER AND THE RELEVANT PLAN MAY SCHEDULE BE INSPECTED free of charge during normal office hours from 29 The boundary of the existing Brafield on the Green Conservation Area September 2016 until 27 October 2016 at the Town Hall, Upper has been altered in respect of the following: Street, London N1 2UD by calling 0207 527 3226. • addition of numbers 2, 8 and 10/12 The Green due to their close ANY PERSON MAY OBJECT to the making of the proposed order proximity to the registered village common, overall contributing to the within the period of 28 days commencing on 29 September 2016 by line of enclosure. notice to the Assistant Chief Executive - Governance & HR, Legal • 24 and 26 Church Street have been included in the boundary due to Services, London Borough of Islington, Town Hall, Upper Street, their close proximity to the central open space. No. 26 in particular London N1 2UD quoting reference NPLN/2635/LA. utilises local materials whilst No. 24 frames the entrance to the In preparing an objection it should be borne in mind that the conservation area; both contribute to the line of enclosure around the substance of it may be imparted to other persons who may be central open space. affected by it and that those persons may wish to communicate with • addition of the Alley Garden Allotments and surrounding buildings the objector about it. (2, 4&6 Church Lane and 47-53 Bedford Road). The site has an THE SCHEDULE established character, particularly pertinent to the social and historical DESCRIPTION OF THE DEVELOPMENT significance of Brafield, which is worthy of conservation and Demolition of existing row of garages located to the north of Rahere preservation House and demolition of 9 existing single storey studio units located A Preston, South Northamptonshire Council, The Forum, Moat Lane to the south of Turnpike House. Change of use of the west section of Towcester, Northants NN12 6AD the Moreland School site to residential use. Erection of 6 new 28 September 2016 (2619957) buildings, providing 140 new residential units and a community centre, comprising: Block B – a 3 storey terrace of 10 x 3-bedroom and 1 x 2-bed houses for social rent located to the north of Rahere DEPARTMENT2619956 FOR TRANSPORT House; Block C – a 4 storey building located to the west of Rahere TOWN AND COUNTRY PLANNING ACT 1990 House providing a 167sqm community centre together with 13 flats The Secretary of State gives notice of the proposal to make an Order for social rent, comprising 1 x 3-bedroom and 12 x 2-bedroom flats; under section 247 of the above Act to authorise the stopping up of Blocks D1 & D2 – a 7 storey over basement building and 5 storey two irregular shaped northern part widths of the B3061 Ashley Road building located on the west section of the school site, providing a comprising footway adjacent to the Sea View Hotel at Poole, in the 21sqm retail unit and 69 flats for social rent, shared ownership and Borough of Poole. private market sale, comprising 1 x 3-bedroom, 51 x 2-bedroom, and If made, the Order would authorise the stopping up only to enable 17 x 1-bedroom flats; Block E, a part 3-, part-5 storey building development as permitted by the Borough of Poole under reference located to the north of Turnpike House providing 25 flats for social APP/15/00417/F. rent over 55’s independent living, comprising 9 x 2-bedroom and 16 x Copies of the draft Order and relevant plan will be available for 1-bedroom flats; Block F – a part 3, part 4 storey building located to inspection during normal opening hours at Branksome Library, the south of Turnpike House providing 22 flats for social rent 212-220 Ashley Road, Upper Parkstone BH14 9BY in the 28 days comprising 13 x 2-bedroom and 9 x 1-bedroom flats. Alterations to commencing on 29 September 2016, and may be obtained, free of ground floor of Rahere House to provide improved nursery facilities. charge, from the address stated below (quoting NATTRAN/SW/ Comprehensive hard and soft landscaping across the site including: S247/2468). relocation of vehicular access from Central Street, re-provision of 81 Any person may object to the making of the proposed Order by parking spaces including 21 wheelchair accessible spaces, creation stating their reasons in writing to the Secretary of State at of new bin store enclosures and cycle parking for existing residents, [email protected] or National Transport Casework and creation of a community garden and growing space. The scheme Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 would provide 98 affordable homes which equates to 70% by unit. 7AR, quoting the above reference. Objections should be received by Debra Norman midnight on 27 October 2016. Any person submitting any Assistant Chief Executive - Governance & HR correspondence is advised that your personal data and London Borough of Islington (2619959) correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. G Patrick, Casework Manager (2619956)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2619952 FOR TRANSPORT Copies of the draft Order and relevant plan will be available for TOWN AND COUNTRY PLANNING ACT 1990 inspection during normal opening hours at The Post Office, 14 Chapel The Secretary of State gives notice of the proposal to make an Order Lane, North Scarle, Lincoln LN6 9EX in the 28 days commencing on under section 247 of the above Act to authorise the stopping up of 29 September 2016, and may be obtained, free of charge, from the the whole of Ullswater Close and a length of Kitty Brewster Road at address stated below (quoting NATTRAN/EM/S247/2466). Blyth, in the County of Northumberland. Any person may object to the making of the proposed order by If made, the Order would authorise the stopping up only to enable stating their reasons in writing to the Secretary of State at development to be carried out should planning permission be granted [email protected] or National Transport Casework by Northumberland County Council. The Secretary of State gives Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 notice of the draft Order under Section 253 (1) of the 1990 Act. 7AR, quoting the above reference. Objections should be received by Copies of the draft Order and relevant plan will be available for midnight on 27 October 2016. Any person submitting any inspection during normal opening hours at Blyth Library, Bridge correspondence is advised that your personal data and Street, Blyth NE24 2DJ in the 28 days commencing on correspondence will be passed to the applicant/agent to be 29 September 2016, and may be obtained, free of charge, from the considered. If you do not wish your personal data to be forwarded, address stated below quoting NATTRAN/NE/S247/2457. please state your reasons when submitting your correspondence. Any person may object to the making of the proposed Order by G Patrick, Casework Manager (2619948) stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 DEPARTMENT2619947 FOR TRANSPORT 7AR, quoting the above reference. Objections should be received by TOWN AND COUNTRY PLANNING ACT 1990 midnight on 27 October 2016. You are advised that your personal The Secretary of State gives notice of the proposal to make an Order data and correspondence will be passed to the applicant/agent to under section 247 of the above Act to authorise the stopping up of a enable your objection to be considered. If you do not wish your western part width of Studland Road and four areas of Cuckmere personal data to be forwarded, please state your reasons when Lane at Southampton, in the City of Southampton. submitting your objection. If made, the Order would authorise the stopping up only to enable D Hoggins, Casework Manager (2619952) development as permitted by Southampton City Council under reference 16/00294/R3CFL. Copies of the draft Order and relevant plan will be available for 2619950DEPARTMENT FOR TRANSPORT inspection during normal opening hours at Southampton and TOWN AND COUNTRY PLANNING ACT 1990 Fareham Legal Services Partnership, Southampton City Council, Civic THE SECRETARY OF STATE hereby gives notice that the Order under Centre, Southampton SO14 7FP in the 28 days commencing on 29 section 247 of the above Act to authorise the stopping up of two September 2016, and may be obtained, free of charge, from the irregular shaped areas of highway lying to the north of Caroline address stated below (quoting NATTRAN/SE/S247/2417). Sharpe House at St Albans, in the City of St Albans, referred to in the Any person may object to the making of the proposed Order by Notice published on 5 June 2014, under reference NATTRAN/E/ stating their reasons in writing to the Secretary of State at S247/1358, will NOT be made. [email protected] or National Transport Casework G Patrick, Department for Transport (2619950) Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 27 October 2016. Any person submitting any DEPARTMENT2619949 FOR TRANSPORT correspondence is advised that your personal data and TOWN AND COUNTRY PLANNING ACT 1990 correspondence will be passed to the applicant/agent to be The Secretary of State gives notice of an Order made under Section considered. If you do not wish your personal data to be forwarded, 247 of the above Act entitled “The Stopping up of Highways (East please state your reasons when submitting your correspondence. Midlands) (No. 30) Order 2016” authorising the stopping up of a D Hoggins, Casework Manager (2619947) northern and southern part width of Grays Close at Paulerspury in the District of South Northamptonshire to enable development as permitted by South Northamptonshire District Council, under DEPARTMENT2619946 FOR TRANSPORT reference S/2014/2208/MAF. TOWN AND COUNTRY PLANNING ACT 1990 Copies of the Order may be obtained, free of charge, from the The Secretary of State gives notice of the proposal to make an Order Secretary of State, National Transport Casework Team, Tyneside under section 247 of the above Act to authorise the stopping up of an House, Skinnerburn Road, Newcastle Business Park, Newcastle upon irregular shaped eastern part width of Netherside comprising footway Tyne NE4 7AR or [email protected] (quoting which lies adjacent to Newburgh House at Bradwell, in the Peak NATTRAN/EM/S247/2212) and may be inspected during normal District. opening hours at Paulerspury Village Hall, High Street, Paulerspury, If made, the Order would authorise the stopping up only to enable Towcester, NN12 7NA. development as permitted by Peak District National Park Authority, Any person aggrieved by or desiring to question the validity of or any under reference NP/DDD/0116/0060. provision within the Order, on the grounds that it is not within the Copies of the draft Order and relevant plan will be available for powers of the above Act or that any requirement or regulation made inspection during normal opening hours at Bradwell Parish Council, has not been complied with, may, within 6 weeks of Rose Lea, Hugh Lane, Bradwell S33 9JB in the 28 days commencing 29 September 2016 apply to the High Court for the suspension or on 29 September 2016, and may be obtained, free of charge, from the quashing of the Order or of any provision included. address stated below (quoting NATTRAN/EM/S247/2475). G Patrick, Casework Manager (2619949) Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework DEPARTMENT2619948 FOR TRANSPORT Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 TOWN AND COUNTRY PLANNING ACT 1990 7AR, quoting the above reference. Objections should be received by The Secretary of State gives notice of the proposal to make an Order midnight on 27 October 2016. Any person submitting any under section 247 of the above Act to authorise the stopping up of a correspondence is advised that your personal data and western part width of South Scarle Lane adjoining the eastern correspondence will be passed to the applicant/agent to be boundary of no. 20 South Scarle Lane at North Scarle, Lincoln in the considered. If you do not wish your personal data to be forwarded, district of North Kesteven. please state your reasons when submitting your correspondence. If made, the Order would authorise the stopping up only to enable G Patrick, Casework Manager (2619946) development as permitted by North Kesteven District Council under reference 16/0078/FUL.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2619945 FOR TRANSPORT A partial infilling through the erection of a ground floor extension to TOWN AND COUNTRY PLANNING ACT 1990 provide new restaurant (Class A3) floor-space together associated The Secretary of State gives notice of an Order made under Section works beneath Centre Point Link. 247 of the above Act entitled “The Stopping up of Highway (East Paul Dunphy Midlands) (No.31) Order 2016” authorising the stopping up of the cul- Director of Place Management (2619944) de-sac east of Murswell Lane, at Silverstone in the District of South Northamptonshire to enable development as permitted by The Secretary of State for Communities and Local Government under DEPARTMENT2619943 FOR TRANSPORT appeal reference APP/Z2830A/12/2183859 and by South TOWN AND COUNTRY PLANNING ACT 1990 Northamptonshire Council under references S/2014/2082/MAO and THE SECRETARY OF STATE hereby gives notice that the Order S/2015/0080/MAR proposed under section 247 of the above Act, to authorise the Copies of the Order may be obtained, free of charge, from the stopping up of the whole of Holland Street at Birmingham, as referred Secretary of State, National Transport Casework Team, Tyneside to in the Notice published on 19 February 2016 (reference House, Skinnerburn Road, Newcastle Business Park, Newcastle upon NATTRAN/WM/S247/2172), will not be made. The application for the Tyne NE4 7AR or [email protected] (quoting order has been withdrawn. NATTRAN/EM/S247/2323) and may be inspected during normal C Moody, Department for Transport (2619943) opening hours at Silverstone Post Office and Stores, 5 High Street, Silverstone, NN12 8US. Any person aggrieved by or desiring to question the validity of or any LONDON2619940 BOROUGH OF CAMDEN provision within the Order, on the grounds that it is not within the TOWN AND COUNTRY PLANNING ACT 1990 powers of the above Act or that any requirement or regulation made SECTIONS 247 has not been complied with, may, within 6 weeks of GREATER LONDON AUTHORITY ACT 1999 29 September 2016 apply to the High Court for the suspension or HIGH HOLBORN (PART) AND MUSEUM STREET (PART) quashing of the Order or of any provision included. REFERENCE: ES/I&M/ED/3/16/S247 S Zamenzadeh, Casework Manager (2619945) The London Borough of Camden being satisfied that it is necessary to enable development to be carried out in accordance with Part III of the Town and Country Planning Act 1990 hereby gives notice that it 2619944LONDON BOROUGH OF CAMDEN has made an order under Section 247 of the Town and Country TOWN AND COUNTRY PLANNING ACT 1990 Planning Act 1990 as amended by Section 270 and Schedule 22 of SECTIONS 247 the Greater London Authority Act 1999 entitled The Stopping Up of GREATER LONDON AUTHORITY ACT 1999 Highways (London Borough of Camden) (Number 3) Order 2016 (“the ST GILES HIGH STREET (PART UNDER CENTRE POINT BRIDGE) Order”) to authorise the stopping up of the highways described in the REFERENCE: ES/I&M/ED/2/16/S247 First Schedule. The London Borough of Camden being satisfied that it is necessary to The Order has been made in order to enable the development enable development to be carried out in accordance with Part III of described in the Second Schedule to be carried out in accordance the Town and Country Planning Act 1990 hereby gives notice that it with the planning permission, granted to 21-31 New Oxford Street has made an order under Section 247 of the Town and Country Development Ltd by the London Borough of Camden on 30 March Planning Act 1990 as amended by Section 270 and Schedule 22 of 2015 under reference 2014/5946/P and for no other purpose. the Greater London Authority Act 1999 entitled The Stopping Up of A copy of the Order and the plan showing the areas of highway to be Highways (London Borough of Camden) (Number 4) Order 2016 (“the stopped up may be obtained, free of charge, by writing to the Director Order”) to authorise the stopping up of the highways described in the of Environment, London Borough of Camden Room 4N/5PS Town First Schedule. Hall, Judd Street, London, WC1H 8EQ quoting reference ES/I&M/ED/ The Order has been made in order to enable the development 3/16/S247 or may be inspected at all reasonable hours at 5 Pancras described in the Second Schedule to be carried out in accordance Square, Kings Cross, London N1 4AG. with the planning permission, granted to Almacantar Ltd by the Any person aggrieved by the Order and who wishes to question its London Borough of Camden on 5 April 2015 under reference validity on the grounds that it is not within the powers of the Town 2015/5068/P and for no other purpose. and Country Planning Act 1990, or that any relevant requirements A copy of the Order and the plan showing the areas of highway to be have not been complied with in relation to the Order, may apply to the stopped up may be obtained, free of charge, by writing to the Director High Court within 6 weeks of 29 September 2016, for the suspension of Environment, London Borough of Camden Room 4N/5PS Town or quashing of the Order or of any of its provisions. Hall, Judd Street, London, WC1H 8EQ quoting reference ES/I&M/ED/ THE FIRST SCHEDULE 2/16/S247 or may be inspected at all reasonable hours at 5 Pancras Areas of Highway to be Stopped Up Square, Kings Cross, London N1 4AG. • Part of the footway of High Holborn and Museum Street, London Any person aggrieved by the Order and who wishes to question its WC1A 1AB between the following reference points as shown on plan validity on the grounds that it is not within the powers of the Town 230602-SU-003/ P3 and Country Planning Act 1990, or that any relevant requirements A. North west footway of High Holborn 268.4 m2 have not been complied with in relation to the Order, may apply to the B. At the junction of High Holborn and Museum Street 0.63 m2 High Court within 6 weeks of 29 September 2016, for the suspension C. At the junction of High Holborn and Museum Street 0.63 m2 or quashing of the Order or of any of its provisions. D. Northeast footway of Museum Street17.3 m2 THE FIRST SCHEDULE E. Northeast footway of Museum Street 0.462 m2 Areas of Highway to be Stopped Up F. At the junction of New Oxford Street and Museum Street 0.618 m2 • Part of St Giles High Street, London WC1A 1DD approximately 19.5 THE SECOND SCHEDULE meters by 22.8 meters between the following reference points close The Location to the junction with New Oxford Street as shown on plan 22706201- Old Postal Sorting Office, 21-31 New Oxford Street, London WC1A SU-007 1BA Point X Ref Y Ref The Development 1 52988.127 181375.272 Remodelling, refurbishment and extension of existing former postal 2 529903.213 181381.167 sorting office (Sui-generis use), including formation of a new public 3 529908.687 181360.898 roof terrace, private terraces, winter-gardens, roof top plant and new 4 529907.267 181360.505 entrances in connection with the change of use of the building to 5 529906.722 181361.952 offices (Class B1), retail/restaurant/doctors’ surgery uses (Classes 6 529886.289 181356.488 A1/A3/D1) and 21 affordable housing units (Class C3), along with THE SECOND SCHEDULE associated highway, landscaping, and public realm improvement The Location works. Centre Point, 101-103 New Oxford Street and 5-24 St Giles High Paul Dunphy Street, London WC1A 2DD Director of Place Management (2619940) The Development

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2619938 FOR TRANSPORT Copies of the draft Order and relevant plan will be available for TOWN AND COUNTRY PLANNING ACT 1990 inspection during normal opening hours at Morley Library, THE SECRETARY OF STATE hereby gives notice that the Order under Commercial Street, Morley, Leeds LS27 8HZ in the 28 days section 247 of the above Act to authorise the stopping up of three commencing on 29 September 2016, and may be obtained, free of lengths footpath and a section of footway at Bodmin Close, Battle charge, from the address stated below (quoting NATTRAN/Y&H/ Hill, in the Metropolitan Borough of North Tyneside, referred to in the S247/2465). Notice published on 9 October 2014, under reference NATTRAN/NE/ Any person may object to the making of the proposed order by S247/1556, will not be made, the application for the order having stating their reasons in writing to the Secretary of State at been withdrawn. [email protected] or National Transport Casework S Zamenzadeh, Department for Transport (2619938) Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 27 October 2016. Any person submitting any 2619936LONDON BOROUGH OF CAMDEN correspondence is advised that your personal data and TOWN AND COUNTRY PLANNING ACT 1990 correspondence will be passed to the applicant/agent to be SECTIONS 247 considered. If you do not wish your personal data to be forwarded, GREATER LONDON AUTHORITY ACT 1999 please state your reasons when submitting your correspondence. EUSTON ROAD (PART) D Hoggins, Casework Manager (2619935) REFERENCE: ES/I&M/ED/3/16/S247 The London Borough of Camden being satisfied that it is necessary to enable development to be carried out in accordance with Part III of DEPARTMENT2619932 FOR TRANSPORT the Town and Country Planning Act 1990 hereby gives notice that it TOWN AND COUNTRY PLANNING ACT 1990 has made an order under Section 247 of the Town and Country The Secretary of State gives notice of the proposal to make an Order Planning Act 1990 as amended by Section 270 and Schedule 22 of under section 247 of the above Act to authorise the stopping up of a the Greater London Authority Act 1999 entitled The Stopping Up of length and part-width of Fenton Street and a length of Back Ibbetson Highways (London Borough of Camden) (Number 4) Order 2016 (“the Place at Leeds in the City of Leeds. Order”) to authorise the stopping up of the highways described in the If made, the Order would authorise the stopping up only to enable First Schedule. development to be carried out should planning permission be granted The Order has been made in order to enable the development by Leeds City Council. The Secretary of State gives notice of the draft described in the Second Schedule to be carried out in accordance Order under Section 253 (1) of the 1990 Act. with the planning permission, granted to Crosstree Real Estate Copies of the draft Order and relevant plan will be available for Management Ltd by the London Borough of Camden on 25 August inspection during normal opening hours at Leeds Central Library, 2015 under reference 2014/7874/P and for no other purpose. Calverley Street, Leeds LS1 3AB in the 28 days commencing on A copy of the Order and the plan showing the areas of highway to be 29 September 2016, and may be obtained, free of charge, from the stopped up may be obtained, free of charge, by writing to the Director address stated below quoting NATTRAN/Y&H/S247/2472. of Environment, London Borough of Camden Room 4N/5PS Town Any person may object to the making of the proposed order by Hall, Judd Street, London, WC1H 8EQ quoting reference ES/I&M/ED/ stating their reasons in writing to the Secretary of State at 4/16/S247 or may be inspected at all reasonable hours at 5 Pancras [email protected] or National Transport Casework Square, Kings Cross, London N1 4AG. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Any person aggrieved by the Order and who wishes to question its 7AR, quoting the above reference. Objections should be received by validity on the grounds that it is not within the powers of the Town midnight on 27 October 2016. You are advised that your personal and Country Planning Act 1990, or that any relevant requirements data and correspondence will be passed to the applicant/agent to have not been complied with in relation to the Order, may apply to the enable your objection to be considered. If you do not wish your High Court within 6 weeks of 29 September 2016, for the suspension personal data to be forwarded, please state your reasons when or quashing of the Order or of any of its provisions. submitting your objection. THE FIRST SCHEDULE S Zamenzadeh, Casework Manager (2619932) Areas of Highway to be Stopped Up • Part of Euston Road footway, London WC1H 8NN between the following reference points as shown on plan 2014/2096/014 DEPARTMENT2619929 FOR TRANSPORT A. An area 5 metres by 2.1 metres located 4.3 metres east of the TOWN AND COUNTRY PLANNING ACT 1990 western flank wall (ground floor) of the Town Hall Extension Secretary of State gives notice of an Order made under Section 247 B. An area 10.55 metres by a maximum of 4.25 metres located 2.7 of the above Act entitled “The Stopping up of Highway (South East) metres west of the eastern flank wall (ground floor) of the Town Hall (No. 34) Order 2016” authorising the stopping up of the whole of the Extension unnamed highway which lies to the west of Danemore at Tenterden, THE SECOND SCHEDULE in the Borough of Ashford to enable development as permitted by The Location Ashford Borough Council, reference 15/01160/AS. Town Hall Extension Argyle Street London WC1H 8NN Copies of the Order may be obtained, free of charge, from the The Development Secretary of State, National Transport Casework Team, Tyneside Change of use from Council offices (Sui-generis) to hotel (class C1) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon and alterations to the building including removal of roof top plant, an Tyne NE4 7AR or [email protected] (quoting extension at roof level and alterations to facade. NATTRAN/SE/S247/2292) and may be inspected during normal Paul Dunphy opening hours at Tenterden Library, 2 Tenterden Gateway, Manor Director of Place Management (2619936) Row, High Street, Tenterden, TN30 6HP. 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 DEPARTMENT2619935 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 The Secretary of State gives notice of the proposal to make an Order 29 September 2016 apply to the High Court for the suspension or under section 247 of the above Act to authorise the stopping up of an quashing of the Order or of any provision included. irregular shaped western part width, comprising a turning head, of the D Hoggins, Casework Manager (2619929) access road which runs northwards from its junction with Howley Park Road East and which leads to Howley Park Industrial Estate, at Morley in the City of Leeds. If made, the Order would authorise the stopping up only to enable development as permitted by Leeds City Council, under reference 15/05356/FU.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2619926 FOR TRANSPORT Dated 29th September 2016 TOWN AND COUNTRY PLANNING ACT 1990 Jamie Blake The Secretary of State gives notice of an Order made under Section Commissioning Director, Environment (2619931) 247 of the above Act entitled “The Stopping up of Highway (East) (No. 27) Order 2016” authorising the stopping up of a western part width of The Paddocks comprising highway verge as abuts No. 1 Colts LONDON2619925 BOROUGH OF BRENT Corner at Stevenage, in the Borough of Stevenage to enable THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) development as permitted by Stevenage Borough Council under (NO. *) ORDER 201* reference 16/00205/FP. THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED Copies of the Order may be obtained, free of charge, from the PERSONS) (NO. *) ORDER 201* Secretary of State, National Transport Casework Team, Tyneside THE BRENT (PARKING PLACES) (NO. 2, 2005) (AMENDMENT NO. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon *) ORDER 201* Tyne NE4 7AR or [email protected] (quoting THE BRENT (PARKING PLACES) (NO. 3, 2002) (AMENDMENT NO. NATTRAN/E/S247/2414) and may be inspected during normal *) ORDER 201* opening hours at Stevenage Borough Council, Daneshill House, THE BRENT (PARKING PLACES) (NO. 3, 1999) (AMENDMENT NO. Danestrete, Stevenage SG1 1HN. *) ORDER 201* Any person aggrieved by or desiring to question the validity of or any THE BRENT (PARKING PLACES) (NO. 2, 2004) (AMENDMENT NO. provision within the Order, on the grounds that it is not within the *) ORDER 201* powers of the above Act or that any requirement or regulation made THE BRENT (PARKING PLACES) (NO. 6, 2004) (AMENDMENT NO. has not been complied with, may, within 6 weeks of *) ORDER 201* 29 September 2016 apply to the High Court for the suspension or THE BRENT (PARKING PLACES) (NO. 5, 2008) (AMENDMENT NO. quashing of the Order or of any provision included. *) ORDER 201* G Patrick, Casework Manager (2619926) THE BRENT (PARKING PLACES) (NO. 10, 2003) (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Brent propose to make the above mentioned Orders Roads & highways under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by section 8 of ROAD RESTRICTIONS and Part I of Schedule 5 to the Local Government Act 1985, the Parking Acts of 1986 and 1989 and the Traffic Management Act 2004. 2619931LONDON BOROUGH OF BARNET 2. The general effect of the ‘Disabled Persons Parking Places’ Order THE BARNET (FREE PARKING PLACES, LOADING PLACES, would be to:- WAITING, LOADING AND STOPPING RESTRICTIONS) (a) designate parking places in certain lengths of the streets specified (AMENDMENT NO.*) ORDER 20** in Schedule 1 to this Notice in which vehicles authorised by the Order NOTICE IS HEREBY GIVEN that the Council of the London Borough may be left for any period without charge; of Barnet propose to make the above-mentioned Orders under (b) provide that the parking places would operate “at any time”; Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act 1984 and (c) specify, in respect of the parking places, that disabled persons’ all other enabling powers. vehicles displaying in the relevant position a disabled person’s badge In order to prevent obstructive parking, improve traffic flow, sightlines (commonly referred to as “the Blue Badge”) issued by any local and general road safety, the general effect of the Free Order would be authority under the provisions of the Disabled Persons (Badges for to introduce new and amend existing waiting restrictions on Kingsley Motor Vehicles) () Regulations 2000 may be left therein; Way NW11 as follows: (d) provide that certain vehicles may wait in the parking places in 1. The existing Monday to Saturday 8am to 6.30pm waiting certain circumstances, e.g., to allow persons to board or alight restrictions on the east side of Kingsley Way in the vicinity of the (maximum 2 minutes), to load or unload (maximum 20 minutes), etc. entrance to Lyttelton playing fields and Lubavitch House, would be 3. The general effect of the ‘Free Permit Parking Places’ Order would upgraded to Monday to Sunday 8am to 6.30pm waiting restrictions. be to: 2. A new length of Monday to Sunday 8am to 6.30pm would be (a) designate free personalised parking places for vehicles displaying provided outside Nos. 7 and 9 Kingsley Way. a Brent issued personalised disabled persons parking places permit 3. The existing Monday to Saturday 8am to 6.30pm waiting issued under the Order in the streets specified in Schedule 2 to this restrictions around the junction of Kingsley Way and Kingsley Close Notice; would be upgraded to ‘at any time’ waiting restrictions. (b) provide that the parking places would operate “at any time”; 4. A length of existing Monday to Saturday 8am to 6.30pm waiting (c) provide that a permit may be issued by the Council on application restrictions on the west side of Kingsley Way opposite the entrance to being made by a disabled person in possession of a Brent issued blue Lyttelton playing fields and Lubavitch House would be upgraded to ‘at badge and: any time’ waiting restrictions. (i) in receipt of the Disability Living Allowance with the higher rate of 5. New ‘at any time’ waiting restrictions would be provided around the mobility component for an indefinite period; or junction of Kingsley Way and Middleway. (ii) in receipt of the higher rate of Attendance Allowance for applicants A copy of the proposed Order, the associated drawing of the relevant aged 65 or over; or areas and the Council’s Statement of Reasons for proposing to make (iii) where the applicant does not drive and has appointed a the Orders can be inspected between 9am and 5pm on Mondays to nominated carer to drive for them, the carer is in receipt of the Carer’s Fridays inclusive for a period of 21 days from the date on which this Allowance award. notice is published at: 4. The general effect of the ‘Parking Places Amendment’ Orders a) Design Team, Barnet House, 1255 High Road, Whetstone, London, would be to:- N20 0EJ (a) shorten in length existing permit holders only parking places in to b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, enable the installation of a disabled persons parking place in Bowrons NW4 4BG Avenue, Chapter Road, Fleetwood Road, Hawthorn Road, Melrose Further information on the proposals may be obtained by visiting the Avenue and Purves Road; Barnet Traffweb website at www.barnettraffweb.co.uk or telephoning (b) shorten in length the permit holders only parking places in Rutland the Design Team on 020 8359 3555. Park to enable the installation of a personalised disabled persons Any person wishing to object to or comment on the proposed Orders parking place. or comment on the proposed zebra crossing should send a written statement explaining their objection/comments, and quoting reference number SCR134, 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.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

5. A copy of the proposed Orders, of relevant Orders of 1999, 2001, (d) waiting by vehicles (for the purpose of delivering or collecting 2002, 2003, 2004, 2005 and 2008 (and of any Orders which have goods or loading or unloading a vehicle) will be prohibited between amended those Orders), of the Council’s statement of reasons for 8.00 a.m. to 9.30 a.m. and 4.30 p.m. to 6.30 p.m. Mondays to Fridays proposing to make the Orders and of maps which indicate each inclusive in the lengths of streets specified in Schedule 4 to this length of road to which the Orders relate can be inspected during Notice; normal office hours on Mondays to Fridays inclusive until the end of a (e) waiting by vehicles for the purpose of delivering or collecting period of 6 weeks from the date on which the Orders are made or the goods or loading or unloading a vehicle for a period of more than 40 Council decides not to make the Orders at Brent Customer Services, minutes in the same place will be prohibited throughout the week in Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. the lengths of streets specified in Schedule 1 to this Notice, between 6. Further information may be obtained by telephoning the Highways 8.00 a.m. and 6.30 p.m. Mondays to Saturdays inclusive in the and Infrastructure Service, telephone number 020 8937 5600. lengths of streets specified in Schedule 2 to this Notice; 7. Persons desiring to make representations or to object to any of the (f) the sale or offer for sale of goods from a vehicle will be prohibited proposed Orders should send a statement in writing of their (except on Sundays in the lengths of streets specified in Schedules 1 representations or objections, and the grounds thereof, to the Head of to 4 inclusive to this Notice) unless there is in force a valid licence Highways and Infrastructure, Highways and Infrastructure Service, 5th issued by the Brent Borough Council or the goods are immediately Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, taken into or delivered at premises adjacent to the vehicle from which Middlesex, HA9 0FJ, or via email to [email protected], the sale is effected; quoting the reference TO/03/174/NP, to arrive no later than 21 days (g) the use of any vehicle or of any animal or the wearing of fancy from the date of publication of this notice. dress or other costume, wholly or mainly for the purpose of Dated 29 September 2016. advertising will be prohibited in the lengths of streets specified in Tony Kennedy Schedules 1 to 4 inclusive to this Notice; Head of Highways and Infrastructure (h) any existing prohibition on the waiting by vehicles, the sale or offer (The officer appointed for this purpose). for sale of goods from a vehicle or the use of any vehicle or animal or SCHEDULE 1 the wearing of fancy dress or other costume wholly or mainly for the Disabled Parking Places Generally Outside:- purpose of advertising in the lengths of streets specified in Schedules No. 15 Bowrons Avenue (Zone E to replace an existing permit holders 1 to 4 inclusive to this Notice will be revoked; only parking place); (i) to make minor drafting amendments to the existing waiting No. 32 Carlton Avenue West; restrictions in The Green to conform with the current on-site layout. No. 407b Chapter Road (Zone GC to replace an existing permit holder 3. The prohibitions referred to in sub-paragraph 2(a) to (e) inclusive only parking place); above will not apply in respect of anything done with the permission No. 6 Doreen Avenue; or at the direction of a police constable in uniform or in certain No. 50 Fleetwood Road (Zone GB to replace an existing permit holder circumstances, e.g., the picking up or setting down of passengers; only parking place); the carrying out of statutory powers or duties; the taking in of petrol, No. 40a Hawthorn Road (Zone GH to replace an existing permit etc., from roadside petrol stations; to licensed street traders, etc. The holder only parking place); usual exemption relating to vehicles displaying a disabled person’s No. 151a Melrose Avenue (Zone MW to replace an existing permit “Blue Badge” will apply. holder only parking place); 4. The general effect of the ‘Parking Places Amendment’ Order will be No. 149 Purves Road (Zone KR to replace an existing permit holder to:- only parking place). (a) to extend in length the existing permit holders only parking place in SCHEDULE 2 Harvist Road to enable the removal of ‘8.00 a.m. to 6.30 p.m. Monday Personalised Disabled Parking Places Outside to Friday inclusive’ single yellow line waiting restriction; No. 31 to 36 Rutland Park Mansions, Rutland Park (Zone MW to (b) shorten in length the existing Wembley Event Day parking places replace an existing permit holder only parking place). (2619925) in Church Lane, Thirlmere Gardens and Windermere Avenue to enable the installation of at any time waiting restrictions. 5. Copies of the Orders, which will come into operation on 10 October 2619923LONDON BOROUGH OF BRENT 2016, of maps of the relevant areas and of the above-mentioned THE BRENT (WAITING AND LOADING RESTRICTION) Orders of 1979, 2004 and 2012 (and of any Orders which have (AMENDMENT NO. 487) ORDER 2016 amended those Orders) can be inspected during normal office hours THE BRENT (PARKING PLACES) (NO. 3, 2004) (AMENDMENT NO. on Mondays to Fridays inclusive until the end of six weeks from the 4) ORDER 2016 date on which the Orders were made at Brent Customer Services, THE BRENT ( AREA) (PARKING PLACES) Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. (NO. 1, 2012) (AMENDMENT NO. 12) ORDER 2016 6. Copies of the Orders may be purchased from the address 1. NOTICE IS HEREBY GIVEN that the Council of the London mentioned in paragraph 5 above. Borough of Brent on 26 September 2016 made the above mentioned 7. Any person desiring to question the validity of any of the Orders or Orders under sections 6, 45, 46, 49 and 124 of and Part IV of of any provision contained therein on the grounds that they are not Schedule 9 to the Road Traffic Regulation Act 1984, as amended by within the relevant powers of the Road Traffic Regulation Act 1984 or section 8 of and Part I of Schedule 5 to the Local Government Act that any of the relevant requirements thereof or of any relevant 1985, the Parking Acts of 1986 and 1989 and the Traffic Management regulations made thereunder has not been complied with in relation to Act 2004. any of the Orders may, within six weeks of the date on which the 2. The general effect of the ‘Waiting and Loading Restriction’ Order Orders were made, make application for the purpose to the High will be to further amend the Brent (Waiting and Loading Restriction) Court. Order 1979, so that:- Dated 26 September 2016. (a) waiting by vehicles (otherwise than for the purpose of delivering or Tony Kennedy collecting goods or loading or unloading a vehicle) will be prohibited Head of Highways and Infrastructure at any time in the lengths of streets specified in Schedule 1 to this (The officer appointed for this purpose). Notice; SCHEDULE 1 (b) waiting by vehicles (otherwise than for the purpose of delivering or Waiting restrictions (At any time) collecting goods or loading or unloading a vehicle) will be prohibited Aldbury Avenue, the north-west side, between 10.00 metres north- between 8.00 a.m. and 6.30 p.m. Mondays to Saturdays in the east of Tokyngton Avenue and 1.50 metres north-east of No. 27 lengths of streets specified in Schedule 2 to this Notice; Aldbury Avenue. (c) waiting by vehicles (for the purpose of delivering or collecting Alperton Lane goods or loading or unloading a vehicle) will be prohibited at any time (a) the north-west side, between 4.30 metres south-west of Sage in the lengths of streets specified in Schedule 3 to this Notice; Brent, Alperton Lane and 22.00 metres north-east of Sage Brent, Alperton Lane; (b) the south-east side, between 10.80 metres south-west of Nagi House and Viglen House, Alperton Lane and 22.80 metres north-east of Nagi House and Viglen House, Alperton Lane.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Barry Road Preston Hill, the north-west side, from 3.60 metres north-east of No. (a) the east, north-east and south-east sides 1 John Perrin Place south-westward for 6.00 metres. (i) between Nos. 132 / 134 Barry Road and 1.20 metres south of Nos. Preston Road, including The Broadway, the west side, from Nos. 52 / 54 Barry Road; 301 / 303 Preston Road and 15.00 metres north-west of Nos. 1 to 16 (ii) between 0.50 metres south of No. 48 Barry Road and Nos. 48 Jubilee Court, 321 Preston Road. Barry Road; Rokesby Place, from Copland Avenue north-eastward for 14.00 (b) the west, north-west and south-west sides, between No. 45 Barry metres. Road and 8.30 metres east of No. 47 Barry Road. Third Avenue, between 6.00 metres north-west of Nos. 25 / 27 and Bowater Road, the south-west side, between 10.00 metres south- 29 / 31 Third Avenue and its south-westernmost and south- east of Dugolly Avenue and 10.00 metres north-west of Dugolly easternmost extremities. Avenue. Toucan Close, the eastern arm Boycroft Avenue, the south-east and south-west sides, between (a) the north-east side, between Toucan Close, the western arm and Nos. 7 / 9 Boycroft Avenue and Nos. 21 / 23 Boycroft Avenue. 12.50 metres north-west of No. 16 Toucan Close; Buck Lane (b) the south-west side, between Toucan Close, the western arm and (a) the north-west side, between Kingsbury Road and 1.30 metres 8.00 metres north-west of No. 16 Toucan Close. south-west of Nos. 57 to 68 Mead Court, Buck Lane; Toucan Close, the western arm (b) the south-eastside, between Kingsbury Road and 6.10 metres (a) the north-west side, from the boundary with the Borough of Ealing south-west of No. 1 Bowater Close. to Nos. 13 / 14 Toucan Close; Carlton Avenue West, the north-west side, from Nathans Road (b) the south-east side, from the boundary with the Borough of Ealing south-westward for 11.00 metres. to 5.00 metres south-east of No. 15 Toucan Close. Carlyon Road, the south-east side, from 10.00 metres south-west of West Hill, the south-east side from 9.00 metres south-west of No. 6 Norwood Avenue to 10.00 metres north-east of Norwood Avenue. West Hill south-westward for 12.00 metres. Church Lane, the north west side, from Nos. 59 / 61 Church Lane Wood Lane, the southern arm, the south-east side from 2.75 metres south-westward for 7.00 metres. south-west of Nos. 26 / 28 Wood Lane to 4.00 metres south-west of Copland Avenue, the north-east side, between 10.00 metres north- Nos. 42 / 44 Wood Lane. west of Rokesby Place and 10.00 metres south-east of Rokesby SCHEDULE 2 Place. Waiting restrictions (between 8.00 a.m. and 6.30 p.m. Monday to Coventry Close Saturday inclusive) (a) the south-westernmost side; Preston Road, the east side, from Nos. 356 / 358 Preston Road to (b) the south-east side, from Coventry Close north-east for 10.00 3.50 metres north-east of No. 324 Preston Road. metres; SCHEDULE 3 (c) the north-west side, between 28.00 metres south-west of No. 3 Loading restrictions (At any time) Coventry Close and its south-westernmost extremity. Coventry Close Dollis Hill Avenue, from Park Side north-eastward for 10.00 metres. (a) from Kilburn High Road south-westward for 18.29 metres; Dugolly Avenue, from Bowater Road south-westward for 10.00 (b) the south-westernmost side; metres. (c) the south-east side, from Coventry Close north-eastward for 10.00 Ealing Road metres; (a) the north-west side, between 34.00 metres north-west of (d) the north-west side, from 28.00 metres south-west of No. 3 Bridgewater Road and its junction with Rosemont Road; Coventry Close and its south-westernmost extremity. (b) the south-east side, between 30.00 metres north-east of Kilburn Lane, the west side, between Harrow Road and Nos. 1 / 3 Bridgewater Road and its junction with Rosemont Road. Kilburn Lane. Elms Lane, the east to west arm. SCHEDULE 4 Garnet Road, the north-west to south-east arm Loading restrictions (between 8.00 a.m. to 9.30 a.m. and 4.30 p.m. to (a) the north-east side, between Garnet Road and 1.50 metres north- 6.30 p.m. Monday to Friday inclusive) west of Nos. 9 / 10 Garnet Road; Buck Lane (b) the south-west side, between Garnet Road and 3.50 metres north- (a) the north-west side, from Kingsbury Road to 1.50 metres south- west of Nos. 9 / 10 Garnet Road. west of Nos. 57 / 68 Mead Court, Buck Lane; Green Close, from Lewgars Avenue northward for 10.00 metres. (b) the south-east side, from Kingsbury Road to 6.10 metres south- Grosvenor Crescent west of No. 1 Bowater Close. (2619923) (a) between 1.00 metre north-west of Nos. 52 / 54 Grosvenor Crescent and 3.50 metres south-east of Nos. 60 and 62 Grosvenor Crescent; 2619927LONDON BOROUGH OF CAMDEN (b) between 2.00 metres north-west of Nos. 66 / 68 Grosvenor Rochester Place Crescent and its north-westernmost extremity. Temporary Traffic Restriction S15: 19021 Reason: To facilitate High Street, Harlesden, the north-east side, between 14.00 metres construction works for Barratt London / Stephen Pargiter Dates: north-west of Nos. 147 to 153 and 155 High Street, Harlesden and 1-10-16 to 30-6-17 Details: Close Rochester Place between 10.00 metres north-west of Nos. 147 to 153 and 155 High Street, Rochester Place and Camden Road to the rear of 79 Camden Road. Harlesden. Diversions: Rochester Mews and Rochester Road. The London Kilburn Lane, the west side between No. 1 Kilburn Lane and Nos. 1 / borough of Camden is satisfied that it is necessary to create this 3 Kilburn Lane. order for the duration specified. Kingsbury Road, the north-east side, between 2.00 metres north- Gordon Street west of Nos. 8 / 11 Bowater Close and 29.20 metres north-west of Temporary Traffic Restriction S15: 19005 Reason: To facilitate Hool Close. construction works for Mace Group Ltd / Ian Thomas Dates: 16-9-16 Lewgars Avenue, the north-east side, between 10.00 metres south- to 28-02-19 Details: Introduce ‘AT ANY TIME NO WAITING east of Green Close and 10.00 metres north-west of Green Close. LOADING’ restrictions on the eastern kerb of Gordon Street, from a Nathans Road, the south-west side, from Carlton Avenue West point 7m north of the southern flank wall of 15, for a distance of 5.5m. north-westward for 13.50 metres. Introduce ‘AT ANY TIME NO WAITING LOADING’ restrictions on the Norwood Avenue, from Carlyon Road south-eastward for 10.00 western kerb line of Gordon Street, from a point 10m north of the metres. southern flank wall of 15, for a distance of 5m north. Diversions: N/A Oakleigh Court The London borough of Camden is satisfied that it is necessary to (a) the south-east side, between 10.00 metres south-west of create this order for the duration specified. (2619927) Limesdale Gardens and the south-westernmost extremity; (b) the north-west side, between No. 15 Oakleigh Court and its south- westernmost extremity. Park Side, the north-east side, from 10.00 metres south-east of Dollis Hill Avenue to 10.00 metres north-west of Dollis Hill Avenue.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

CITY2619924 OF LONDON (a) replace the existing double yellow line no waiting restriction in the COLEMAN STREET AND ROOD LANE – EXPERIMENTAL length of Haydon’s Road specified in paragraph 2(a) above with a CONTRA-FLOW CYCLING single yellow line waiting restriction operating between the hours of THE CITY OF LONDON (ONE WAY STREETS) (NO. 1) 7am and 10am on Mondays to Saturdays; EXPERIMENTAL ORDER 2016 (b) remove the loading restriction in the length of Haydon’s Road 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of specified in paragraph 2(a) above; London on 26 September 2016 made an experimental Order under (c) introduce “no waiting at anytime” restrictions in:- section 9 of the Road Traffic Regulation Act 1984. (i) Haydon’s Road, the west side, from a point 1.7 metres south of the 2. The effect of the Order in Coleman Street and Rood Lane will be to common boundary of Nos. 294 and 296 Haydon’s Road southward to permit contra-flow cycling in these streets. a point 1.4 metres north-west of the party wall of Nos. 286 and 288 3. A copy of the Order, which will come into operation on 10 October Haydon’s Road; 2016, of the statement of reasons for making the Order and plans (ii) Haydon Park Road, the south-west side, from a point 13.5 metres showing the affected streets can be inspected during normal office north-west of the western kerb-line of Haydon’s Road to a point 24 hours on Monday to Fridays inclusive within a period of 6 months metres north-west of that kerb-line. from the date on which the Order came into operation at the Planning 4. A copy of each of the Orders and other documents giving more Enquiry Desk, North Wing, Guildhall, London, EC2P 2EJ. detailed particulars of the Orders, including a plan specifying the 4. Further information may be obtained from the Department of the lengths of roads affected by the Orders, can be inspected during Built Environment at the address below or by telephone 0207 332 normal office hours on Mondays to Fridays inclusive until the end of 1108. six weeks from the date on which either the Orders were made or the 5. The Order shall provide that, subject to the provisions of section Council decides not to make the Orders at Merton Link, Merton Civic 10(2) of the Road Traffic Regulation Act 1984, the Transportation and Centre, London Road, Morden, Surrey, SM4 5DX. Public Realm Director, or some person authorised in that behalf by 5. Any person desiring to make representations or to object to the them, if it appears to them or that person essential: proposed Orders should send a statement in writing of their (a) in the interest of the expeditious, convenient and safe movement representations or objections and the grounds thereof, to the of traffic; Environment and Regeneration Department at the Merton Civic (b) in the interest of providing suitable and adequate parking facilities Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by on the highway; or email to [email protected] quoting reference ES/ (c) for preserving or improving the amenities of the area through which HAYDON’S ROAD, no later than 21 October 2016. any road affected by the Order runs; Dated 29 September 2016. modify or suspend the Order or the provisions contained therein. Paul McGarry 6. Any person desiring to question the validity of the Order or of any futureMerton Manager provision contained therein on the grounds that it is not within the London Borough of Merton powers of the relevant section of the Road Traffic Regulation Act Merton Civic Centre, London Road 1984, or that any of the relevant requirements thereof or of any Morden, Surrey SM4 5DX (2619934) relevant regulations made there under has not been complied with may, within six weeks from the date on which the Order was made, make application for the purpose to the High Court. LONDON2619928 BOROUGH OF MERTON 7. If the provisions of the Order made under section 9 continue in THE MERTON (PROHIBITION OF STOPPING ON CAB RANKS) operation for a period of not less than six months, the Council will (NO. 1) ORDER 2016 consider in due course whether the provisions of the Order should be THE MERTON (WAITING AND LOADING RESTRICTION) reproduced and continued in force indefinitely by means of an Order (AMENDMENT NO. 419) ORDER 2016 made under section 6 of the Road Traffic Regulation Act 1984. 1. NOTICE IS HEREBY GIVEN that the Council of the London Persons desiring to object to the making of an Order under section 6 Borough of Merton, on 26 September 2016, made the above- of the said Act of 1984 for the purpose of such reproduction and mentioned Orders under sections 6 and 124 of and Part IV of continuation in force may, within the afore-mentioned period of six Schedule 9 to the Road Traffic Regulation Act 1984, as amended. months send a statement in writing of their objection and the grounds 2. The general effect of the Orders will be to:- thereof to the Transportation and Public Realm Director, Department (a) prohibit stopping by vehicles between 10 p.m. and midnight and of the Built Environment, City of London, PO Box 270, Guildhall, between midnight and 6 a.m. Mondays to Sundays in and adjacent to London, EC2P 2EJ quoting the reference DBE/CT/TMO-GL. a cab rank on the footway in Morden Road, the east side; from a point Dated 29 September 2016 2.5 metres south of the southern kerb line of Milner Road northward Steve Presland for a distance of 13 metres, and; Transportation and Public Realm Director (2619924) (b) further amend the Merton (Waiting and Loading Restriction) Order 1977 so that waiting by vehicles (including for the purpose of delivering or collecting goods or loading or unloading a vehicle) will be LONDON2619934 BOROUGH OF MERTON prohibited between 6 a.m. and 10 p.m. throughout the week in INTRODUCTION OF FREE PARKING PLACES Morden Road, the east side, from a point 2.5 metres south of the THE MERTON (FREE PARKING PLACES)(HAYDON’S ROAD) southern kerb-line of Milner Road northward for a distance of 13 ORDER 201* metres. THE MERTON (WAITING AND LOADING RESTRICTION) 3. A copy of the Orders, which will come into force on 10 October (AMENDMENT NO. *) ORDER 201* 2016, and other documents giving more detailed particulars of the 1. NOTICE IS HEREBY GIVEN that the Council of the London Orders, including plans specifying the length of road and footway Borough of Merton propose to make the above mentioned Orders affected by the Orders, can be inspected during normal office hours under sections 6 and 124 of and Part IV of Schedule 9 to the Road on Mondays to Fridays inclusive until the end of six weeks from the Traffic Regulation Act 1984 (as amended) and all other enabling date on which the Orders were made at Merton Link, Merton Civic powers. Centre, London Road, Morden, Surrey, SM4 5DX. 2. The general effect of the “Free Parking Places” Order would be to: 4. Any person desiring to question the validity of the Orders or of any (a) introduce a parking place for three vehicles, operating between the provision contained therein on the grounds that it is not within the hours of 10am and 7pm on Mondays to Saturdays in Haydon Road, relevant powers of the Road Traffic Regulation Act 1984, or that any the west side, from a point 1.7 metres south of the northern wall of of the relevant requirements thereof, or of any relevant regulations No. 296 Haydon Road, extending northward for a distance of 16 made thereunder has not been complied with in relation to the Orders metres; may, within six weeks from the date on which the Orders were made, (b) specify that each period of parking would be limited to a 1 hour make application for the purpose to the High Court. maximum stay with a limit of a minimum period of 1 hour before the Dated: 26 September 2016. same vehicle can return to the parking place; Paul McGarry (c) remove the free parking bay outside No. 294 Haydon Road. futureMerton Manager 3. The general effect of the “Waiting and Loading” Order would be London Borough of Merton, to:- Merton Civic Centre,

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

London Road, Camberwell Station Road, Camilla Road, Canada Street, Canal Grove, Morden Surrey, SM4 5DX (2619928) Candle Grove, Canning Cross, Canon Beck Road, Canterbury Place, Canvey Street, Capstan Way, Carden Road, Cardine Mews, Carlton Grove, Carmarthen Place, Carter Place, Carter Street, Carver Road, 2619941LONDON BOROUGH OF SOUTHWARK Catesby Street, Cathay Street, Cathedral Street, Catlin Street, Cator BOROUGH-WIDE 20 M.P.H. SPEED LIMIT Street, Caulfield Road, Cayenne Court, Cerise Road, Chabot Drive, THE LONDON BOROUGH OF SOUTHWARK (20 M.P.H. SPEED Chadwick Road, Chaloner Court, Chambers Street, Champion Grove, LIMIT) (AMENDMENT NO. 1) TRAFFIC ORDER 201* Champion Hill, Champion Park, Chancel Street, Chandler Way, 1. Southwark Council hereby GIVES NOTICE that it proposes to make Chapel Court, Chapter Road, Chargrove Close, Charles Coveney the above-mentioned order under section 84 of the Road Traffic Road, Charles Talbot Mews, Charleston Street, Chatham Street, Regulation Act 1984, as amended. Chaucer Drive, Cheltenham Road, Cherry Garden Street, Chesterfield 2. The effect of the order would be to amend the London Borough of Grove, Chesterfield Way, Chestnut Place, Chilton Grove, China Hall Southwark (20 m.p.h. Speed limit) (No. 1) Traffic Order 2014 so as to Mews, Choumert Grove, Choumert Mews, Choumert Road, Choumert positively identify all roads, streets and parts of within the London Square, Christopher Close, Chumleigh Street, Churchyard Row, Borough of Southwark in which the maximum speed limit of 20 miles Cinnamon Close, City Walk, Clack Street, Clarence Mews, Clayton per hour will apply, that is:— Road, Clements Road, Clennam Street, Clifton Crescent, Clifton In so much as is public highway:- Abbey Street, Abbeyfield Road, Place, Clifton Way, Clink Street, Clipper Close, Cluny Place, Cobourg Abbotsbury Mews, Abbotshade Road, Abbotswood Road, Abercorn Road, Colby Mews, Colby Road, Coldharbour Lane - between its Way, Aberdour Street, Abingdon Close, Ablett Street, Acacia Grove, junctions with Denmark Road and Denmark Hill, Cole Street, Acanthus Drive, Achilles Close, Acorn Walk, Acre Drive, Ada Road, Colegrove Road, Coleman Road, College Gardens, College Road - Addington Square, Admiral Place, Adys Road, Ainsdale Drive, between its junctions with Kingswood Drive and Crystal Palace Ainsworth Close, Albany Mews, Albany Road, Albatross Way, Albert Parade, Collett Road, Colls Road, Collyer Place, Colmore Mews, Way, Alberta Street, Albion Street, Aldbridge Street, Alderney Mews, Colnbrook Street, Colombo Street, Colwell Road, Colworth Grove, Alexis Street, Alice Street, Allendale Close, Alleyn Crescent, Alleyn Colyton Road, Comber Grove, Comfort Street, Commercial Way, Park, Alleyn Road, Allison Grove, Alma Grove, Almond Road, Alpha Compton Close, Comus Place, Congreve Street, Consort Road, Street, Alscot Road, Alvey Street, Ambergate Street, Ambrose Street, Cookham Crescent, Cooks Road, Coopers Road, Cope Street, Amelia Street, America Street, Amott Road, Anchor Street, Anderton Copeland Road, Copleston Road, Copper Row, Copperfield Street, Close, Ann Moss Way, Ansdell Road, Anstey Road, Arch Street, Corbden Close, Corbetts Lane, Corbetts Passage, Cornflower Archangel Street, Archdale Road, Archie Street, Ardbeg Road, Argyle Terrace, Costa Street, Cotham Street, Cottage Green, Cottons Lane, Way, Arnside Street, Artichoke Place, Arts Lane, Ashbourne Grove, Councillor Street, County Grove, County Street, Court Lane, Court Ashleigh Mews, Ashmore Close, Ashworth Close, Asolando Drive, Lane Gardens, Courtmead Close, Coxson Way, Crail Row, Crampton Aspinden Road, Astbury Road, Asylum Road, Athenlay Road, Atwell Street, Crane Street, Cranswick Road, Crawford Road, Crawthew Road, Austral Street, Avocet Close, Avondale Rise, Avondale Square, Grove, Crebor Street, Credon Road, Crescent Wood Road, Crewys Avonmouth Street, Aylesbury Road, Ayres Street, Aysgarth Road, Road, Crimscott Street, Croft Street, Crofton Road, Crosby Row, Azenby Road, Bacon Grove, Baden Place, Badsworth Road, Bagshot Cross Close, Crossthwaite Avenue, Crouchmans Close, Crown Street, Baird Gardens, Bakery Street, Balaclava Road, Balchier Road, Square, Crown Street, Croxted Road, Crystal Palace Road, Culling Baldwin Crescent, Balfour Street, Bamber Road, Banfield Road, Bank Road, Culloden Close, Culmore Road, Cunard Walk, Curlew Street, End, Bankside, Banstead Street, Bantry Street, Banyard Road, Curtis Street, Cuthill Walk, Dagmar Road, Dairy Farm Place, Dalwood Barforth Road, Bargehouse Street, Barkham Terrace, Barkworth Street, Danby Street, Danecroft Road, Daneville Road, Daniel Road, Barlow Street, Barnham Street, Barons Place, Barry Road, Gardens, Daniels Road, Dante Place, Dante Road, Darrell Road, Barset Road, Bartholomew Street, Basing Court, Bass Mews, Dartford Street, Darwin Street, Datchelor Place, Date Street, Davidge Bassano Street, Basswood Close, Bath Terrace, Battle Bridge Lane, Street, Dawes Street, Dayton Grove, De Crespigny Park, De Laune Bawdale Road, Baytree Mews, Bear Gardens, Bear Lane, Beaton Street, Dean Close, Deans Buildings, Debnams Road, Decima Street, Close, Beatrice Road, Beatson Walk, Beaulieu Close, Beauval Road, Deck Close, Defoe Close, Dekker Road, Delaford Road, Denman Beckway Street, Beckwith Road, Bedale Street, Bedford Row, Belfort Road, Denmark Hill, Denmark Road, Derwent Grove, Desenfans Road, Bell Meadow, Bell Yard Mews, Bellenden Road, Bellwood Road, Deverell Street, Devon Street, Dewar Street, Deynsford Road, Road, Belvedere Buildings, Belvedere Mews, Belvedere Place, Belvoir Diamond Street, Dibdin Row, Dickens Square, Dilston Grove, Disney Road, Benhill Road, Bergen Square, Bermondsey Square, Place, Disney Street, Dock Hill Avenue, Dockhead, Dockley Road, Bermondsey Street - between its junctions with Crucifix Lane and Doddington Grove, Doddington Place, Dog Kennel Hill, Dolben Street, Tower Bridge Road, Bermondsey Wall East, Bermondsey Wall West, Dolphin Close, Dominion Drive, Donato Drive, Donkey Alley, Dorrit Berryfield Road, Besant Place, Bestwood Street - the north side, Street, Dovedale Road, Dovercourt Road, Dowlas Street, Downtown Bethwin Road, Bevin Close, Bevington Path, Bevington Street, Road, Doyce Street, Dragon Road, Drake Close, Druce Road, Druid Bewick Mews, Bird In Bush Road, Bishop Wilfred Wood Close, Bittern Street - (i) between its junctions with Tooley Street and Crucifix Lane, Street, Black Swan Yard, Blackpool Road, Blackwater Street, Blakes and (ii) between its junctions with Tanner Street and Abbey Street, Road, Blanchedowne, Blenheim Grove, Blondin Way, Blucher Road, Drummond Road, Duchess Walk, Dulwich Rise Gardens, Dulwich Blue Anchor Lane, Bluelion Place, Boat Lifter Way, Bolina Road, Village, Dulwich Wood Avenue, Dulwich Wood Park, Dundas Road, Bombay Street, Bonar Road, Bonding Yard Walk, Bonita Mews, Dunlop Place, Dunnage Crescent, Dunstans Grove, Dunstans Road, Bonsor Street, Borland Road, Borough High Street - between its Dunton Road, Dylways, Eagle Close, East Dulwich Grove, East junctions with Marshalsea Road and Newington Causeway, Borough Dulwich Road, East Lane, East Street, East Surrey Grove, Eastlands Road, Boss Street, Boundary Lane, Boundary Row, Bournemouth Crescent, Edgar Wallace Close, Edmund Street, Edward Square, Elba Road, Bowen Drive, Bowley Close, Bowley Lane, Bowling Green Place, Elcot Avenue, Eleanor Close, Elephant Lane, Elephant Road, Place, Boxall Road, Boyson Road, Brabourn Grove, Brackley Avenue, Elfindale Road, Elgar Street, Elizabeth Square, Elland Road, Ellery Bradenham Close, Braganza Street, Braidwood Street, Bramcote Street, Elliotts Row, Elm Grove, Elmington Road, Elmwood Road, Grove, Branch Street, Brandon Street, Bray Crescent, Brayards Road, Elsie Road, Elsted Street, Elven Mews, Emba Street, Emerson Street, Brenchley Gardens, Brettell Street, Brewery Square, Brideale Close, Empire Square, Empress Street, Enid Street, Ethel Street, Etherow Bridewain Street, Brisbane Street, Broadwall, Brockham Street, Street, Ethnard Road, Evan Cook Close, Evelina Road, Everthorpe Brockley Mews, Brockley Way, Bromar Road, Bronti Close, Brook Road, Evesham Walk, Ewer Street, Exon Street, Eynella Road, Fair Drive, Browning Street, Brunel Road, Brunswick Court, Brunswick Street, Falmouth Road, Farmers Road, Farncombe Street, Farquhar Park, Brunswick Quay, Brunswick Villas, Bryan Road, Buchan Road, Road, Farriers Mews, Farrow Place, Faunce Street, Fellbrigg Road, Buckstone Close, Bullace Row, Buller Close, Burbage Road, Burchell Fendall Street, Fenham Road, Fenning Street, Fenwick Grove, Road, Burcher Gale Grove, Burnell Walk, Burnham Close, Burnhill Fenwick Road, Ferdinand Drive, Fern Walk, Fernholme Road, Close, Burnside Close, Burntwood View, Burrell Street, Burrow Road, Ferrings, Ferris Road, Fielding Street, Filigree Court, Finch Mews, Burrows Mews, Burton Grove, Bury Close, Bush Road, Bushbaby Finland Street, Firbank Road, Fishermans Drive, Fleming Road, Flint Close, Bushey Hill Road, Bushwood Drive, Buttermere Close, Buxted Street, Flodden Road, Forest Hill Road, Forester Road, Fort Road, Road, Byelands Close, Byfield Close, Bywater Place, Cactus Close, Foundry Close, Fountain Drive, Frank Dixon Close, Frank Dixon Way, Cadet Drive, Cadiz Street, Calton Avenue, Calypso Crescent, Frank Mews, Frankfurt Road, Frean Street, Frederick Road, Frederick Camberwell Green, Camberwell Grove, Camberwell Road, Square, Freemantle Street, Frensham Street, Friary Road, Friern

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

Road, Frobisher Place, Frogley Road, Fulford Street, Furley Road, London Bridge Walk, Long Lane, Long Walk, Longfellow Way, Gables Close, Gainsford Street, Gairloch Road, Gaitskell Way, Longhope Close, Longley Street, Lordship Lane - between its Galleon Close, Gallery Road, Galleywall Road, Gambia Street, junctions with Grove Vale and Melford Road, Lorrimore Road, Gandolfi Street, Garden Row, Garter Way, Gatonby Street, Gaunt Lorrimore Square, Love Walk, Lovegrove Street, Lovell Place, Lower Street, Gautrey Road, Gaywood Street, Gaza Street, Gedling Place, Road, Lugard Road, Lulworth Road, Lyall Avenue, Lymer Avenue, Geldart Road, George Mathers Road, George Row, Gerards Close, Lynbrook Grove, Lyndhurst Grove, Lyndhurst Square, Lyndhurst Way, Gerridge Street, Gervase Street, Giant Arches Road, Gibbon Road, Lynton Road, Lytham Street, Macfarland Grove, Machell Road, Macks Giles Coppice, Gilkes Crescent, Gipsy Hill - between its junctions with Road, Macleod Street, Madrigal Lane, Madron Street, Magdalen Gipsy Road and Woodland Road, Gladstone Street, Glasshill Street, Street, Maguire Street, Maidstone Buildings Mews, Close, Glebehyrst, Glengall Road, Glengall Terrace, Glengarry Road, Glenton Malfort Road, Maltby Street, Maltings Place, Manciple Street, Mews, Globe Pond Road, Godman Road, Goldsmith Road, Gomm Mandela Way, Manor Grove, Manor Place, Maple Leaf Square, Marcia Road, Goodrich Road, Goodwin Close, Gordon Road, Gowlett Road, Road, Marcus Garvey Mews, Marianne Close, Marigold Street, Marine Graces Mews, Graces Road, Graduate Place, Grange Road, Grange Street, Market Place, Market Yard Mews, Marlborough Grove, Marlow Walk, Grange Walk Mews, Grange Yard, Granville Square, Great Way, Marmont Road, Marmora Road, Marsden Road, Marshalsea Brownings, Great Guildford Street, Great Maze Pond, Great Spilmans, Road, Martara Mews, Mason Close, Mason Street, Matham Grove, Great Suffolk Street, Green Dale, Green Dale Close, Green Dragon Maude Road, Maxted Road, Maya Close, Mayflower Close, Court, Green Hundred Road, Green Walk, Greenacre Square, Mayflower Street, Mcdermott Road, Mcdowall Road, Mcneil Road, Greenland Quay, Grenard Close, Griggs Place, Grimwade Close, Meadow Row, Medlar Street, Meeting House Lane, Melbourne Grove, Grosvenor Park, Grosvenor Terrace, Grove Hill Road, Grove Lane, Melford Road, Melior Place, Melior Street, Melon Road, Mermaid Grove Park, Grove Vale, Grovelands Close, Grummant Road, Court, Merrick Square, Merrow Street, Merttins Road, Middleton Guinness Square, Gulliver Street, Gunwhale Close, Guy Street, Drive, Midship Close, Milcote Street, Milkwell Yard, Mill Street, Gylcote Close, Habitat Close, Half Moon Lane, Halpin Place, Millender Walk, Millennium Square, Millstream Road, Milo Road, Hambledon Place, Hamilton Close, Hampton Street, Hankey Place, Milroy Walk, Milton Close, Mina Road, Minnow Street, Mint Street, Hanover Park, Hansler Road, Harbord Close, Harders Road, Mission Place, Mitchells Place, Monclar Road, Moncrieff Street, Hardwidge Street, Hardy Close, Harlescott Road, Harmsworth Mews, Monnow Road, Montague Close, Monteagle Way, Montpelier Road, Harmsworth Street, Harper Road, Harris Street, Harvey Road, Haslam Moodkee Street, Moody Road, More London Place, More London Street, Hatcham Road, Hatfields, Haven Way, Havil Street, Hawke Riverside, Morecambe Street, Morley Street, Morna Road, Mornington Place, Hawkslade Road, Hawkstone Road, Hayes Grove, Hayles Mews, Morocco Street, Mount Adon Park, Mundania Road, Munton Street, Haymerle Road, Hays Lane, Hearns Buildings, Heaton Road, Road, Murdock Street, Muscatel Place, Muschamp Road, Natasha Heber Road, Hedger Street, Helena Square, Helsinki Square, Hendre Mews, Naylor Road, Nazareth Gardens, Neckinger, Neckinger Street, Road, Henley Drive, Henry Dent Close, Henshaw Street, Henslowe Needleman Street, Nelson Square, Neptune Street, Ness Street, New Road, Hereford Retreat, Herne Hill, Heron Place, Hichisson Road, Church Road, New Globe Walk, Newcomen Street, Newent Close, Highshore Road, Highwood Close, Hillbeck Close, Hillcourt Road, Newhams Row, Newington Causeway - between its junctions with Hillingdon Street, Hillsboro Road, Hinckley Road, Hindmans Road, Borough High Street and Southwark Bridge Road, Nicholson Street, Hithe Grove, Hitherwood Drive, Holbeck Row, Holland Street, Nigel Road, Nile Terrace, North Cross Road, Norway Gate, Norwood Hollingbourne Road, Holly Grove, Hollydale Road, Holmdene Avenue, Road - between its junctions with Half Moon Lane and Croxted Road, Holmes Close, Holyoak Road, Holyoake Court, Holyrood Street, Nunhead Green, Nunhead Grove, Nunhead Lane, Nutbrook Street, Home Meadow Mews, Homeleigh Road, Homestall Road, Honor Oak Nutcroft Road, Nutfield Road, Nutt Street, Oakdale Road, Oakhurst Park, Honor Oak Rise, Hope Wharf, Hopewell Street, Hopton Street, Grove, Oakley Place, Occupation Road, Odessa Street, Oglander Hornblower Close, Hornshay Street- between its junction with Ilderton Road, Oldfield Grove - between its junctions with Rotherhithe New Road and the boundary of the London Borough of Lewisham, Road and Concorde Way, Old Jamaica Road, Old James Street, Horselydown Lane, Horsemonger Mews, Horsley Street, Hothfield Oliver Mews, Olmar Street, Omeara Street, Ondine Road, One Tree Place, Howbury Road, Howden Street, Howland Way, Howletts Road, Close, Onega Gate, Orange Place, Orb Street, Orchard Close, Oreilly Hull Close, Hulme Place, Humphrey Street, Hunters Meadow, Street, Orient Street, Ormside Street, Orpheus Street, Oslo Square, Huntsman Street, Hurley Crescent, Ildersly Grove, Ilderton Road, Ossory Road, Oswin Street, Oswyth Road, Overhill Road, Oxenford Inforum Mews, Innes Street, Inverton Road, Invicta Plaza, Ironside Street, Oxford Drive, Oxley Close, Oxonian Street, Pageant Crescent, Close, Isaac Way, Isambard Place, Ivanhoe Road, Ivydale Road, Pages Walk, Painter Mews, Paradise Street, Paris Garden, Park Hall Jacob Street, Janeway Place, Janeway Street, Jarrow Road, Jarvis Road, Park Street, Parkers Row, Parkhouse Street, Pattina Walk, Road, Jasper Road - between its junctions with Dulwich Wood Park Peacock Street, Pearse Street, Pearson Close, Peckarmans Wood, and its southern junction with Farquhar Road, Jennings Road, Peckham Grove, Peckham Hill Street, Peckham Park Road, Peckham Jephson Street, Joan Street, Jocelyn Street, John Maurice Close, Rye, Pelham Close, Pelier Street, Pellatt Road, Penarth Street, John Ruskin Street, Joiner Street, Joseph Mews, Jowett Street, Pennack Road, Pennethorne Road, Penrose Grove, Penrose Street, Kapuvar Close, Katherine Close, Keats Close, Keel Close, Keetons Penry Street, Penton Place, Pentridge Street, Pepler Mews, Pepper Road, Kelly Avenue, Kelmore Grove, Kelvington Road, Kenning Street, Phelp Street, Philip Walk, Phoenix Wharf Road, Pickwick Street, Kennington Park Place, Kennington Road - between its Road, Picton Street, Piermont Green, Piermont Road, Pilgrimage junctions with Lambeth Road and Brook Drive, Keppel Row, Kerfield Street, Pilton Place, Pioneer Street, Pitman Street, Plantain Place, Crescent, Kerfield Place, Keston Road, Keyworth Street, Kimberley Playfield Crescent, Playhouse Court, Plough Lane, Plough Way - Avenue, Kimpton Road, Kinburn Street, Kincaid Road, King And between its junctions with Lower Road and Sweden Gate, Plover Queen Street, King Edward The Third Mews, King Edward Walk, King Way, Pocock Street, Pomeroy Street, Pond Mead, Pontypool Place, James Court, King James Street, King Stairs Close, Kinglake Street, Poolmans Street, Pope Street, Poppy Mews, Porlock Street, Portland Kings Bench Street, Kings Grove, Kings Head Yard, Kingswood Drive, Street, Potter Close, Pottery Street, Preston Close, Princes Court, Kinsale Road, Kipling Street, Kirby Grove, Kirkwood Road, Kitson Princes Riverside Road, Princess Street, Prioress Street, Priter Way, Road, Knatchbull Road, Koops Mill Mews, Lacon Road, Lafone Providence Square, Province Drive, Pump House Close, Pytchley Street, Lagado Mews, Lamb Walk, Lambeth Road - between its Road, Quantock Mews, Quebec Way, Queen Annes Square, Queen junctions with Kennington Road and St. George’s Circus, Lanbury Elizabeth Street - between its junctions with Tower Bridge Road and Road, Lancaster Street, Landcroft Road, Landells Road, Langdale Shad Thames, Queen Of Denmark Court, Queens Row, Radcliffe Close, Langford Green, Langton Rise - between its junction with Road, Radley Court, Radnor Road, Railway Approach, Railway Underhill Road and the boundary of the London Borough of Avenue, Railway Rise, Rainbow Quay, Rainbow Street, Raul Road, Lewisham, Lansdowne Place, Lant Street, Lanvanor Road, Lapse Raymouth Road, Reading Close, Record Street, Red Lion Close, Red Wood Walk, Larcom Street, Latona Road, Laugan Walk, Lausanne Lion Row, Red Post Hill, Redcar Street, Redcross Way, Redriff Road, Road, Lavender Road, Lavington Street, Law Street, Layard Square, Reedham Street, Relf Road, Renforth Street, Rennie Street, Rephidim Leathermarket Court, Leathermarket Street, Ledbury Street, Leroy Street, Reveley Square, Reverdy Road, Reynolds Road, Ribbon Street, Leydon Close, Library Street, Lidgate Road, Limasol Street, Dance Mews, Riley Road, Risborough Street, Robert Dashwood Way, Limesford Road, Linacre Close, Linden Grove, Linnell Road, Linsey Rochester Walk, Rock Hill, Rockells Place, Rockingham Street, Street, Linwood Close, Lisford Street, Little Bornes, Little Dorrit Court, Rockwell Gardens, Rodney Place, Rodney Road, Rodwell Road, Grove, Livesey Place, Llewellyn Street, Loman Street, Rollins Street - between its junction with Ilderton Road and the Lomond Grove, Loncroft Road, London Bridge, London Bridge Street, boundary of the London Borough of Lewisham, Rolls Road, Rope

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Street, Ropemaker Road, Roper Lane, Roseberry Street, Rosenthorpe Square, Water Mews, Waterloo Road, Waterside Close, Watling Road, Roseway, Rossetti Road, Rotherhithe New Road, Rotherhithe Street, Watts Street, Wavel Place, Waveney Avenue, Weald Close, Old Road, Rotherhithe Street, Rothsay Street, Rouel Road, Rouse Weavers Lane, Webb Street, Webber Row, Webber Street, Webster Gardens, Rowcross Street, Royal George Mews, Royal Oak Yard, Road, Weller Street, Wellington Mews, Wells Way, Welsford Street, Royal Road, Ruby Street, Ruby Triangle, Rupack Street, Rusholme West Lane, West Square, Westcott Road, Western Place, Grove, Rushworth Street, Ruskin Walk, Russell Place, Rust Square, Westmoreland Road, Weston Street, Whateley Road, White Hart Rye Hill Park, Rye Lane, Rye Road, Ryecotes Mead, Ryedale, Sage Yard, Whites Grounds, Whorlton Road, Wilds Rents, William Square, Mews, Salter Road, Saltwood Grove, Samuel Street, Sanctuary Willow Walk, Willowbrook Road, Wilson Grove, Wilson Road, Street, Sandgate Street, Sandison Street, Sandlings Close, Sandpiper Winchester Square, Winchester Walk, Windrose Close, Windsock Close, Sansom Street, Sartor Road, Savannah Close, Sawyer Street, Close, Windsor Walk, Wingfield Street, Winterbrook Road, Schooner Close, Scoresby Street, Scott Lidgett Crescent, Scutari Wodehouse Avenue, Wolfe Crescent, Wolseley Street, Wood Vale, Road, Scylla Road, Searles Road, Sears Street, Sedgmoor Place, Woodfarrs, Woodhall Avenue, Woodhall Drive, Woodland Crescent, Seeley Drive, Setchell Road, Seth Street, Shad Thames, Shand Street, Woodland Road - between its junctions with Gipsy Hill and Woodland Sharratt Street - between its junction with Ilderton Road and the Hill, Woodmill Street, Woods Place, Woods Road, Woodsyre, boundary of the London Borough of Lewisham, Sharsted Street, Woodwarde Road, Woodyard Lane, Wooler Street, Wordsworth Shaw Road, Shawbury Road, Shelbury Road, Shelley Close, Road, Worgan Street, Worlingham Road, Worth Grove, Wren Road, Road, Sheppard Drive, Sherwood Gardens, Ship And Mermaid Row, Wroxton Road, Wyatt Close, Wyndham Road, Wyneham Road, Shipwright Road, Shorncliffe Road, Short Street, Silex Street, Silkin Yalding Road, York Grove, Zampa Road - between its junction with Mews, Silvester Road, Silwood Street - between its junctions with Ilderton Road and the boundary of the London Borough of Lewisham, Rotherhithe New Road and Eugenia Road, Simms Road, Sir John Kirk and Zenoria Street. Close, Smith Close, Smyrks Road, Snowsfields, Soames Street, The operation of the 20 m.p.h. speed limit scheme would be Solomons Passage, Solway Road, Somerford Way, Somerton Road, unaffected by this change. Sondes Street, Sophia Square, South Croxted Road, South Sea 3. For information about this proposal and the council’s policy to Street, Southall Place, Southampton Way, Southwark Bridge Road, make Southwark a 20 m.p.h. borough, please visit:- http:// Southwark Park Road, Sovereign Crescent, Spa Road, Spectrum www.southwark.gov.uk/info/100011/transport_and_streets/3431/ Place, Spence Close, Spenser Mews, Spinney Gardens, Splendour borough_wide_20mph_speed_limit Walk, Spring Way, Springall Street, Spurgeon Street, Spurling Road, 4. For more information, contact Phil Thompson of, the council’s St. Agnes Place - between its junctions with Kennington Park Road safety team, telephone: 020 7525 5578 or e-mail: Gardens and Kennington Park Place, St. Aidans Road, St. Asaph [email protected] Road - between its junction with Ilderton Road and the boundary of 5. Copies of this notice, the proposed orders, a statement of the the London Borough of Lewisham, St. Barnabas Close, St. Elmos council’s reasons for making this order and plans may be found online Road, St. Francis Road, St. Georges Circus, St. Georges Way, St. at http://www.southwark.gov.uk/trafficorders or paper copies may be Giles Road, St. James’s Road, St Margarets Court, St. Marychurch obtained from or viewed at Highways, Environment, 3rd floor hub 2, Street, St. Marys Road, St. Pauls Terrace, Stafford Road, 160 Tooley Street, London SE1 2QH. Please telephone 020 7525 Staffordshire Street, Stanbury Road, Stanhope Close, Stanworth 2005 for details. Street, Station Passage, Station Way, Stave Yard Road, Steedman 6. Anyone wishing to object to or make any other representations Street, Steers Way, Sternhall Lane, Sterry Street, Stevens Street, regarding the proposal, may use the form labelled ‘Parking - Road Stevenson Crescent, Stockholm Street - between its junction with traffic and highway schemes - responding to statutory consultation Ilderton Road and the boundary of the London Borough of Lewisham, notices’ at https://forms.southwark.gov.uk/ or send a statement in Stoney Street, Stopes Street, Stopford Road, Stories Mews, Stories writing to: the Traffic orders officer, Highways, Southwark council, Road, Storks Road, Stradella Road, Strakers Road, Strathnairn Street, Environment, P.O. Box 64529, London SE1P 5LX or by e-mail to Streamline Mews, Stuart Road, Stubbs Drive, Studholme Street, [email protected] quoting reference H/ND/ Sturdy Road, Sudrey Street, Summerskill Close, Sumner Road, TMO1617-014 by 20 October 2016. Please note that if you wish to Sumner Street, Sun Passage, Sunray Avenue, Surrey Grove, Surrey object to this proposal you must state the grounds on which your Canal Road - between its junction with Ilderton Road and the objection is made. boundary of the London Borough of Lewisham, Surrey Quays Road, 7. When making an objection or representation, please be aware that Surrey Road, Surrey Row, Surrey Square, Surrey Water Road, this may be communicated to other people who may be affected. Sutherland Square, Sutherland Walk, Swan Mead, Swan Road, Swan Information provided in response to this consultation, including in Street, Sweden Gate, Sweeney Crescent, Sydenham Hill, Sylvan some circumstances personal information, may also be subject to Grove, Symons Close, Tabard Street, Talbot Road, Talbot Yard, publication or disclosure under the requirements of current access to Talfourd Place, Talfourd Road, Tanner Street - between its junctions information legislation. with Bermondsey Street and Druid Street, Tappesfield Road, Tarbert Dated 29 September 2016 Road, Tarn Street, Tatum Street, Tell Grove, Temeraire Street, Tennis Nicky Costin Street, Teredo Street, Thame Road, The Cut - between its junctions Road network and parking business unit manager with Short Street and Blackfriars Road, The Gardens, The Grange, Public realm (2619941) The Hamlet, The Queens Walk, Therapia Road, Thomas Doyle Street, Thompson Road, Thompsons Avenue, Thorncombe Road, Thrale Street, Three Oak Lane, Thrush Street, Thurland Road, Close, 2619930TRANSPORT FOR LONDON Tillet Square, Tillings Close, Tilson Close, Timber Pond Road, Tintagel ROAD TRAFFIC REGULATION ACT 1984 Crescent, Tintagel Gardens, Tisdall Place, Tiverton Street, Tollgate THE A13 GLA ROAD (COMMERCIAL ROAD, LONDON BOROUGH Drive, Tooley Street - between its junctions with Duke Street Hill and OF TOWER HAMLETS) (TEMPORARY PROHIBITION OF Montague Close, Toulmin Street, Tower Mill Road, Townley Road, STOPPING) ORDER 2016 Townley Street, Townsend Street, Trafalgar Avenue, Trafalgar Close, 1. Transport for London hereby gives notice that it intends to make Trafalgar Street, Transom Close, Tranton Road, Tresco Road, Treveris the above named Traffic Order under section 14(1), (5), (7) and 15(2) of Street, Trident Street, Trinity Church Square, Trinity Street, Trossachs the Road Traffic Regulation Act 1984 and is satisfied that these works Road, Trothy Road, Troy Town, Trundle Street, Turney Road, will last in excess of 18 months for the purpose specified in paragraph Turquand Street, Tyers Gate, Tylney Avenue, Tyrrell Road, Ufford 2. The effect of the Order is summarised in paragraph 3. Street, Ulverscroft Road, Underhill Road, Union Street, Upland Road, 2. The purpose of the Order is to enable redevelopment works to take Upper Ground, Urlwin Street, Vale End, Valentine Place, Valmar Road, place at No.27 A13 Commercial Road. Varcoe Road, Vaughan Street, Vermeer Gardens, Verney Road, 3. The effect of the Order will be to prohibit vehicle except authorised Verney Way, Vestry Mews, Vestry Road, Vicarage Grove, Victoria vehicles from stopping on A13 Commercial from the extended Close, Victory Place, Victory Way, Villa Street, Village Way, Vincent western building line of No.27a Commercial Road for a distance of Close, Vine Yard, Waghorn Street, Wagner Street - between its 22.2 metres eastwards. The Order will be effective at certain times junction with Ilderton Road and the boundary of the London Borough from 24th October 2016 until those works have been completed each of Lewisham, Walcorde Avenue, Wales Close, Walworth Place, Monday to Friday from 10.00 AM to 3.00 PM and Saturday from 8.00 Walworth Road, Wanley Road, Wansey Street, Warham Street, AM to 1.00 PM. Warmington Road, Warndon Street, Warner Road, Water Gardens

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

The Order also permits all vehicles to turn left from lane 2 of the eastbound carriageway of A13 Commercial Road into White Church Lane. For the purposes of the Order authorised vehicles are those vehicles being loaded or unloaded with materials being used in connection with the redevelopment of No. 27 Commercial Road. 4. The prohibitions will not apply in respect of: (1) any vehicle being used for the purposes of those works or for fire brigade, ambulance or police purposes; (2) anything done with the permission or at the direction of a police constable in uniform or a person authorised by Transport for London. 5. The Order will be revoked upon completion of these works. Dated this 29th day of September 2016 Mufu Durowoju Network Impact Management Team Manager, Road Space Management - Operations Transport for London (2619930)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPLETION2619960 OF CROSS-BORDER MERGER Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of order: 17 September 2016 Effective date of order: 01 October 2016 Merging companies: 1- SPX Flow Europe Limited - 07065382(England & Wales) 2- S.P.X. Netherlands B.V.- 14042396 (Netherlands) New company: 3 – SPX Flow Europe Limited – 07065382 (England & Wales) Tim Moss Registrar of Companies for England and Wales (2619960)

2619954COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2619954)

IN2619951 THE MATTER OF THE INSOLVENCY ACT 1986 AND THE INSOLVENCY REGULATIONS 1994 (AS AMENDED) The Secretary of State for Business, Energy and Industrial Strategy hereby gives notice that the rate of interest prescribed by Regulation 9(6) and Regulation 23A (6) of The Insolvency Regulations 1994 (as amended) is varied from 0.5% to 0.25% with effect from 3 October 2016. Regulations 9 and 23A of The Insolvency Regulations 1994 (as amended), entitle Companies in liquidation and the estates of Bankrupts to accrue interest on any amounts standing to their credit on or after 1 April 2004 in the Insolvency Services Account. The Insolvency Service, 4 Abbey Orchard Street, London, SW1P 2HT, 0121 698 4268 (2619951)

INTERNATIONAL2619942 ALLIANCE OF CHURCHES AND MINISTERS (INTACAM) An umbrella body for churches, Ministers, Movements, Ecumenical institutions and organisations uniting the body of Christ. ISSUED 19 SEPTEMBER 2016 Notice is hereby given by the Executive Council of the Alliance to the general public that the organisation has been established and registered to promote and fulfil such other charitable purpose beneficial to the community and general mankind amongst other things, as well as being a non denominational platform to effect and perform Ministerial Ordination, Consecration, Enthronement and License Certificate for credible men and women of GOD for the work of the gospel irrespective of colour, race or creed in the UK and worldwide. (2619942)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 15 MONEY MONEY

PENSIONS

NOTICES2620193 UNDER THE TRUSTEE ACT 1925 ALITALIA ITALIAN AIRLINES PENSION AND ASSURANCE SCHEME Notice is given, in accordance with Section 27 of the Trustee Act 1925, that the Trustees of the Alitalia Italian Airlines Pension and Assurance Scheme (“the Scheme”) are intending to wind-up the Scheme and the benefits are being secured with an insurance company. Any person who has or may have a claim, entitlement or interest in the Scheme is required to provide written particulars to the Trustees of the Scheme at the address given below on or before 29 November 2016 after which date benefits will be paid to the beneficiaries of the Scheme having regard only to the claims of which the Trustees have had notice. The Trustees will not be liable to anyone of whose claim they have not had notice. Claimants’ particulars should include their full name, address, date of birth and details of the period of employment to which their claim relates. Members of the Scheme and other beneficiaries with whom the Trustees or the Scheme’s administrators are already in contact need not respond to this notice since their interests have already been noted. The Trustees of the Alitalia Italian Airlines Pension and Assurance Scheme c/o Barnett Waddingham LLP, Cheapside House, 138 Cheapside, London EC2V 6BW (2620193)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Final preferential Dividend will be paid COMPANIES within two months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 31 October 2016. Creditors should send details of their claim to the CHANGES IN CAPITAL STRUCTURE undersigned, H Jesseman, Antony Batty & Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF. 2620257LONRHO HOLDINGS LIMITED A creditor who has not proved his debt before the last date for (Company Number 8502829) proving mentioned above is not entitled to disturb, by reason that he Pursuant to Section 719 of the Companies Act 2006 (CA 2006) Lonrho has not participated in the Dividend, the distribution of that Dividend. Holdings Limited (Company) hereby gives notice that: The Liquidator is not obliged to deal with claims lodged after the last • The Company has approved, by special resolution passed on 23 date of proving. September 2016, a payment out of capital for the purpose of Insolvency Practitioner Hugh Jesseman Number(s) 9480 acquiring 1,000,000 of its own Class B ordinary shares with a nominal Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, value of US$0.50 each (Shares) by purchase. WC1R 5EF • The amount of the permissible capital payment (as defined in Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: section 710 of the CA 2006) for the Shares in question is US [email protected] $404,000.00. Office contact: Hugh Jesseman • The directors’ statement and auditors’ report required by section Name of signatory Hugh Jesseman 714 of the CA 2006 in connection with the proposed payment out of Liquidator (2619937) capital are available for inspection at the Company’s registered office at Level 2, 25 Berkeley Square, London W1J 6HB, UK. • Any creditor of the Company may, at any time within the five week WRM2619961 REALISATIONS LIMITED period immediately following 23 September 2016, apply to the court 05559615 under section 721 of the CA 2006 for an order preventing the above Previous Name of Company: Westcountry Road Management Limited mentioned payment out of capital. (2620257) Registered office: C/O Portwall Place, Portwall Lane, Bristol BS1 6NA Principal Trading Address: 152-155 Anna Mill Business Park, South Brent, Devon, TQ10 9GQ Notice is hereby given of the joint liquidators’ intention to declare a Corporate insolvency first and final dividend to non-preferential creditors of the Company. Creditors who have not yet done so, are required, on or before 21 NOTICES OF DIVIDENDS October 2016 to send in their proofs of debt to the undersigned Paul David Wood of Smith & Williamson LLP, Portwall Place, Portwall 2619958AREA PLANT & SCAFFOLDING LIMITED Lane, Bristol BS1 6NA, the Joint Liquidator, and if so requested, to 06309656 provide further details or produce such documentary or other Trading Name: Area Plant & Scaffolding Limited evidence as may appear to the joint liquidator to be necessary. A Previous Name of Company: Hoist Company Limited creditor who has not proved his debt by the date specified will be Registered office: Gable House, 239 Regents Park Road, London, N3 excluded from the dividend. The first and final dividend will be 3LF declared within 2 months from 21 October 2016. Principal Trading Address: Highfields Farm, Shelford Road, Fulbourn, Date of Appointment: Administration: 30 January 2015. Liquidation: Cambridge, CB21 5HJ 28 January 2016. Office holder details: Paul David Wood and Gilbert Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency John Lemon (IP Nos 9872 and 9573) both of Smith & Williamson LLP, Rules 1986 (as amended), that the Joint Liquidators intend to declare Portwall Place, Portwall Lane, Bristol BS1 6NA. a first and final dividend to unsecured creditors of the Company For further details contact: Nicola Hooper, Tel: 0117 376 2000. within two months of the last date proving specified below. Creditors Paul David Wood and Gilbert John Lemon, Joint Liquidators who have not yet done so must prove their debts by sending their full 26 September 2016 (2619961) names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Gable House, 239 Regents Park Road, London, N3 3LF OTHER CORPORATE INSOLVENCY NOTICES by no later than 26 October 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be EAGLE-I2619970 HOLDINGS PLC excluded from the benefit of this dividend or any other dividend 03880834 declared before their debt is proved. Previous Name of Company: Eagle Eye Telematics Plc Date of appointment: 28 July 2014. Registered office: Tavistock House South, Tavistock Square, London, Office holder details: Harold J Sorsky and Stella Davis (IP Nos. 5398 WC1H 9LG and 9585) both of Streets SPW, Gable House, 239 Regents Park Principal trading address: Daresbury Science & Innovation Park, Road, London, N3 3LF. Daresbury, , WA4 4FS For further details contact: The Joint Liquidators, Email: Notice is hereby given to all creditors/shareholders that in accordance [email protected]. Alternative contact: Neil Barry. with Section 104A of the Insolvency Act 1986, my progress report has Harold J Sorsky, Joint Liquidator been issued for the year ended 28 July 2016. The report has not been 26 September 2016 (2619958) sent to members, however, a full progress report is available at request, please contact Griffins on 020 7554 9600 or by email at [email protected] or by post at Griffins, Tavistock House PURSUANT2619937 TO RULE 11.2 OF THE INSOLVENCY RULES 1986 South, Tavistock Square, London, WC1H 9LG. Date of appointment: IN THE MATTER OF 29 July 2013. Office Holder details: Kevin Goldfarb (IP No. 8858) of BOUTIQUE LEISURE LIMITED Griffins, Tavistock House South, Tavistock Square, London, WC1H 06781349 9LG. Trading Name: The Lofty Turtle Kevin Goldfarb, Liquidator Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF 26 September 2016 (2619970) Principal trading address: 505-507 Upper Richmond Road West, East Sheen, SW14 7DE AND OVERSEAS TERRITORIES & CROSS-BORDER IN THE MATTER of the Insolvency Act 1986 INSOLVENCIES Previous company name(s): None Date of appointment: 27 November 2014 BVI2619953 BUSINESS COMPANIES ACT, 2004 BLUELEZARD LIMITED (the “Company”)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 17 COMPANIES a BVI Business Company BVI Company N° 1560041 Administration NOTICE OF LIQUIDATOR’S APPOINTMENT NOTICE IS HEREBY GIVEN pursuant to section 204(1)(b) of the BVI APPOINTMENT OF ADMINISTRATORS Business Companies Act, 2004 that Russell Homer at 10 rue Muzy, 1207 Geneva, Switzerland has been appointed as the voluntary In2619967 the High Court of Justice liquidator(s) of the Company pursuant to a resolution of the director of No 5799 of 2016 the Company dated 14th September 2016 and the resolution of the CIX REALISATIONS LIMITED members of the Company dated 14th September 2016. (Company Number 03963819) Dated on this 14th day of September 2016. Trading Name: Callagenix Russell Homer Nature of Business: IT Technology Liquidator (2619953) Previous Name of Company: Callagenix Limited Registered office: Overdene House, 49 Church Street, Theale, Reading, RG7 5BX RE-USE OF A PROHIBITED NAME Principal trading address: Top Lodge, Harleyford, Henley Road, Marlow, Buckinghamshire, SL7 2DX 2619955RULE 4.228 OF THE INSOLVENCY RULES 1986 Date of Appointment: 16 September 2016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Frank Wessely and Chris Newell (IP Nos 7788 and 13690), both of RE-USE OF A PROHIBITED NAME Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS For further AUTOMEC MOTOR GARAGES LTD details contact: Frank Wessely, Email: [email protected] 07612635 Tel: 01628 478100. Alternative contact: Caroline Lowes. (2619967) On 29 September 2016 the above named company went into insolvent Liquidation. I, Russell Ellis of 40 Park Close, Morriston, Swansea SA6 7DZ was a director of the above named company In2619998 the High Court of Justice, Chancery Division during the 12 months ending with the day before it went into District RegistryNo 2830 of 2016 Liquidation. I give notice that it is my intention to act in one or more of KAY'S(RAMSBOTTOM)LIMITED the ways specified in section 216(3) of the Insolvency Act 1986 in (Company Number 00501154) connection with, or for the purposes of, carrying on the whole or Trading Name: Kay’s Ramsbottom substantially the whole of the business of the insolvent company Nature of Business: Manufacture of soap under the name Automec Swansea Limited. (2619955) Registered office: 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU Principal trading address: Britannia Works, Ramsbottom, , 2619939RULE 4.228 OF THE INSOLVENCY RULES 1986 BL0 0AE NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Date of Appointment: 22 September 2016 RE-USE OF A PROHIBITED NAME Russell Stewart Cash and Ben Woolrych (IP Nos 8783 and 10550), AUTOMEC MOTOR GARAGES LTD both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King 07612635 Street, Manchester, M2 4WU For further details contact: The Joint On 29 September 2016 the above named company went into Liquidators, Tel: 0161 833 3344. (2619998) insolvent Liquidation. I, Vivienne Ellis of 40 Park Close, Morriston, Swansea SA6 7DZ was a director of the above named company during the 12 months ending In2619966 the High Court of Justice, Chancery Division with the day before it went into Liquidation. I give notice that it is my Leeds District RegistryNo 824 of 2016 intention to act in one or more of the ways specified in section 216(3) MOORHOUSE & MOHAN LIMITED of the Insolvency Act 1986 in connection with, or for the purposes of, (Company Number 05316520) carrying on the whole or substantially the whole of the business of the Nature of Business: Import, export and wholesale of vegetables insolvent company under the name Automec Swansea Limited. Registered office: 27-29, Old Market, Wisbech, Cambridgeshire, PE13 (2619939) 1NE Principal trading address: 30-34 Commercial Road, March, RULE2619933 4.228 OF THE INSOLVENCY RULES 1986 Cambridgeshire, PE15 8QP NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Date of Appointment: 20 September 2016 THE RE-USE OF A PROHIBITED NAME Adrian David Allen and Keith Allan Marshall (IP Nos 008740 and GAME CITY LIMITED 009745), both of RSM Restructuring Advisory LLP, 4th Floor, In Administration Springfield House, 76 Wellington Street, Leeds, LS1 2AY 08918607 Correspondence address and contact details of case manager: Andy On 13 September 2016, the above-named company entered Nalliah of RSM Restructuring Advisory LLP, Assett House, 28 Thorpe administration. I, Iain Simons of 24-32 Carlton Street, Nottingham, Wood, Peterborough, PE3 6SR. Further details contact: Adrian David NG1 1NN, and Allen Coombs of 17 19 Stoke Lane, Stoke Bardolph, Allen, Tel: 0113 285 5250 or Keith Allan Marshall, Tel: 0113 285 5285. NG14 5HR were directors of the above-named company on the day it (2619966) entered administration. I give notice that I am acting and intend to continue to act in one or MEETINGS OF CREDITORS more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent In2619976 the High Court of Justice liquidation in connection with, or for the purposes of, the carrying on No 5799 of 2016 of the whole or substantially the whole of the business of the above- CIX REALISATIONS LIMITED named company under the following name: THE NATIONAL (Company Number 03963819) VIDEOGAME ARCADE LIMITED. (2619933) Trading Name: Callagenix Previous Name of Company: Callagenix Limited Registered office: Overdene House, 49 Church Street, Theale, Reading, RG7 5BX Principal trading address: Top Lodge, Harleyford, Henley Road, Marlow, Buckinghamshire, SL7 2DX Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of appointing a Committee of Creditors, the basis on which the Joint Administrators’ are to be paid and their expenses met and the Joint Administrators’ future discharge from liability. Creditors are

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES also being asked to consider whether to approve payment of the Joint Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court,1148 Administrators’ pre-administration costs out of the assets of the High Road, London N20 0RA. Alternative contact: [email protected] Company as an expense of the Administration in accordance with 020 8446 6699 Schedule B1 to the Insolvency Act 1986. The Closing date for votes to Office Holder Number: 009209. be submitted of Form 2.25B is on 14 October 2016 at 12.00 noon, by Date of Appointment: 19 September 2016 which time and date votes must be received at 81 Station Road, By whom Appointed: Members and Creditors (2620091) 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: They have given to the Joint Administrators at 81 Station Road, Company2619889 Number: 08035547 Marlow, Bucks, SL7 1NS, not later that 12.00 noon on the closing Name of Company: BACKWATER CUISINE LIMITED date, details in writing of the debt which they claim to be due to them Nature of Business: Licensed Restaurants from the company; and the claim has been duly admitted under Rule Type of Liquidation: Creditors' Voluntary Liquidation 2.38 or 2.39. Registered office: 21 High View Close, Hamilton Office Park, Date of appointment: 16 September 2016 Hamilton, Leicester, LE4 9LJ Office holder details: Frank Wessely and Chris Newell (IP Nos. 7788 Principal trading address: 40 Station Approach, West Byfleet, Surrey, and 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, KT14 6NE SL7 1NS Liquidator's name and address: Mark Grahame Tailby of MT For further details contact: Frank Wessely, Email: Insolvency, 21 High View Close, Hamilton Business Park, Hamilton, [email protected] Tel: 01628 478100.Alternative contact: Leicester LE4 9LJ Caroline Lowes, Email: [email protected], Tel: 01628 Office Holder Number: 9115. 478100. Date of Appointment: 22 September 2016 Frank Wessely, Joint Administrator By whom Appointed: Members and Confirmed by Creditors 26 September 2016 (2619976) Further information about this case is available from Mark Tailby at the offices of MT Insolvency on 0116 216 6223 or at [email protected]. (2619889) 2619962In the High Court of Justice, Chancery Division Companies CourtNo 5209 of 2016 PROVIDENCE BONDS II PLC Company2620089 Number: 06948111 (Company Number 09551589) Name of Company: C & L OLLEY LIMITED In the High Court of Justice, Chancery Division Nature of Business: Technical testing and analysis Companies CourtNo 5210 of 2016 Type of Liquidation: Creditors PROVIDENCE BONDS PLC Registered office: 3 Haresfinch Close, Halewood, Liverpool, L26 6BH (Company Number 09218764) Principal trading address: 3 Haresfinch Close, Halewood, Liverpool, Registered office: (Both): C/O Deloitte LLP, Four Brindleyplace, L26 6BH Birmingham B1 2HZ Julie Swan and Mark Phillips, both of PCR (Newcastle) Limited, Suite Principal trading address: (Both): N/A 108, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Notice is hereby given by Philip Stephen Bowers,(IP No. 009630) of Tyne, NE1 1JF. Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Office Holder Numbers: 9168 and 9320. Nicholas Guy Edwards,(IP No. 8811) of Deloitte LLP, PO Box 810, 66 For further details contact: Keith Hewison, Email: Shoe Lane, London, EC4A 3WA that a meeting of creditors of the [email protected] Companies will be held at Illuminate Suite, Prospero House, 241 Date of Appointment: 23 September 2016 Borough High Street, London, SE1 1GA on 12 October 2016 at 11.00 By whom Appointed: Members and Creditors (2620089) am. The meeting is a creditors’ meeting under paragraph 62 of the Schedule. There are currently no formal resolutions to be considered. I invite you to attend the above meeting. A proxy form can be 2620100 downloaded from the website www.deloitte.com/uk/providencebonds Name of Company: CAFE LIFE CONCEPTS LIMITED and shoule be completed and returned t me by the date of the Company Number: 09795382 meeting if you cannot attend and wish to be represented. The proxy Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, form must be accompanied by a statement of claim, if one has not SK3 8AX been provided already. In order to be entitled to vote under Rule 2.38 Principal trading address: Lifestyle Fitness Manchester, Great at the meeting you must give to me, not later than 12.00 noon on the Northern Building, Deansgate, M3 4EN business day before the day fixed for the meeting, details in writing of Type of Liquidation: Creditors' Voluntary your claim. Date of Appointment: 14 September 2016 Date of appointment (Both): 2 September 2016 . By whom Appointed: Members and Creditors Officer Holder details: Philip Stephen Bowers, (IP No. 009630) and Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Nicholas Guy Edwards, (IP No. 8811) both of Deloitte LLP, PO Box Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc- 810, 66 Shoe Lane, London, EC4A 3WA. recovery.co.uk. Telephone: 0161 474 0920. For further details contact: Oliver Haden, Tel: 0121 695 5223. For further information contact Bev Rushforth at the offices of DMC Philip Stephen Bowers, Joint Administrator Recovery Limited on 0161 474 0920, or [email protected]. 23 September 2016 (2619962) 16 September 2016 (2620100)

Company2620105 Number: 06454780 Creditors' voluntary liquidation Name of Company: CB LOGISTICS (UK) LIMITED Nature of Business: Freight transport by road APPOINTMENT OF LIQUIDATORS Type of Liquidation: Creditors Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 2620091Name of Company: BAAG (NORTHOLT) LIMITED 1QL Company Number: 08771782 Principal trading address: 31 Bridle Lane, Streetly, Sutton Coldfield, Trading Name: The Civil Engineer Public House West Midlands, B74 3QE Nature of Business: Pub Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Type of Liquidation: Creditors Walsall, West Midlands, WS1 1QL. Registered office: 1 Forum House, Empire Way, Wembley, Middlesex Office Holder Number: 8202. HA9 0AB Further details contact: Timothy Frank Corfield, Email: Principal trading address: 500 Ruislip Road, Northolt Middlesex UB5 [email protected], Telephone 01922 722205. 6AT Date of Appointment: 26 September 2016 By whom Appointed: Members and Creditors (2620105)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 19 COMPANIES

Company2620098 Number: 09359879 Date of Appointment: 22 September 2016 Name of Company: D O Y SUTTON PUB COMPANY LIMITED By whom Appointed: Members and Creditors (2620102) Trading Name: The Duke of York Nature of Business: Public house and bar Type of Liquidation: Creditors Company2620109 Number: 09762666 Registered office: 70 Church Street, Sutton-on-Hull, HU7 4TD Name of Company: EPPING CARS LTD Principal trading address: 70 Church Street, Sutton-on-Hull, HU7 4TD Nature of Business: Sale of used cars and light motor vehicles Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Type of Liquidation: Creditors 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Registered office: 37 Sun Street, London, EC2M 2PL Office Holder Numbers: 9534 and 9144. Principal trading address: Nether Self Storage, Dunmow Road, Abess For further details contact: The Joint Liquidators, Tel: 01302 342875. Roding, Ongar, CM5 OJZ Date of Appointment: 22 September 2016 Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, By whom Appointed: Members and Creditors (2620098) EC2M 2PL. Office Holder Number: 8882. For further details contact: Lane Bednash,Tel: 020 7377 4370. 2620086Company Number: 05145842 Alternative contact: Lisa Pollack Name of Company: DELIVERIES DIRECT LIMITED Date of Appointment: 23 September 2016 Nature of Business: Nationwide transport service By whom Appointed: Members and Creditors (2620109) Type of Liquidation: Creditors Registered office: 2 Georges Crescent, Grappenhall, Warrington, WA4 2PP Name2620106 of Company: EYELINE LIMITED Principal trading address: Unit 3a, Penketh Business Park, Old Company Number: 00576622 Liverpool Road, WA5 2TJ Trading Name: Eyeline Limited Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Walsall, West Midlands, WS1 1QL. Principal trading address: 87A Flemingate, Beverley HU17 0NZ Office Holder Number: 8202. Nature of Business: Optical Manufacture Further details contact: Timothy Frank Corfield, Email: Type of Liquidation: Creditors [email protected], Telephone 01922 722205 John William Butler and Andrew James Nichols of Redman Nichols Date of Appointment: 23 September 2016 Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. Tel: 01377 By whom Appointed: Members and Creditors (2620086) 257788 Office Holder Numbers: 9591 and 8367. Date of Appointment: 19 September 2016 Company2620088 Number: 08993461 By whom Appointed: Members and Creditors (2620106) Name of Company: DROID SMART LIMITED Nature of Business: Sale of Android Boxes via Internet Type of Liquidation: Creditors Company2620110 Number: 07675314 Registered office: 35 Milnbank Avenue, Buxton, SK17 7PS Name of Company: FORCE INTERBROOK LTD Principal trading address: 35 Milnbank Avenue, Buxton, SK17 7PS Nature of Business: Design Engineering Lisa Jane Hogg and Emma Bower, both of Wilson Field Limited, The Type of Liquidation: Creditors Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Registered office: C12 Marquis Court, Marquis Way, Team Valley, Office Holder Numbers: 9037 and 17650. Gateshead, NE11 0RU For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Principal trading address: 8 Hawthorne Drive, Worsley, Manchester, Alternative contact: Shelley Mallett. M28 2DA Date of Appointment: 20 September 2016 Eric Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, By whom Appointed: Members and Creditors (2620088) Team Valley, Gateshead, NE11 0RU. Office Holder Number: 9113. For further details contact: E Walls, Email: Company2620096 Number: 06827827 [email protected] Tel: 0191 482 3343. Name of Company: ELITE SECURITY INSTALLATIONS (UK) Date of Appointment: 22 September 2016 LIMITED By whom Appointed: Members and Creditors (2620110) Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: Squire House, 81-87 High Street, Billericay, CM12 Name2620108 of Company: FULL THERM HEATING SOLUTIONS LIMITED 9AS Company Number: 08580034 Principal trading address: Squire House, 81-87 High Street, Billericay, Nature of Business: Plumbing and Heating CM12 9AS Type of Liquidation: Creditors Voluntary Liquidation Darren Edwards, of Aspect Plus Limited, 40a Station Road, Registered office: c/o Kingsland Business Recovery 14 Derby Road, Upminster, Essex, RM14 2TR. Stapleford, Nottingham, NG9 7AA Office Holder Number: 10350. Principal trading address: 264 Belswains Lane, Hemel Hempstead, Further details contact: David Young, Email: [email protected] , HP3 9XB Tel: 01708 300170. Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Date of Appointment: 19 September 2016 Stapleford, Nottingham, NG9 7AA, 9718. Contact Email: By whom Appointed: Members and Creditors (2620096) [email protected] Telephone: 0800 955 3595 Contact: Haseeb Butt Office Holder Number: 9718. Name2620102 of Company: EMMRIS UK LIMITED Date of Appointment: 22 September 2016 Company Number: 07443323 By whom Appointed: Members and Confirmed by Creditors (2620108) Nature of Business: Specialised cleaning services Type of Liquidation: Creditors Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Principal trading address: Yard Ship, Windy Hollow, Upton Bishop, Ross-on-Wye, Herefordshire, HR9 7TT David Clements and Paul Boyle, Joint Liquidators, Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW. Alternative contact: [email protected], 0118 9510798. Office Holder Numbers: 8765 and 8897.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2620097 Number: 05950565 Company2620085 Number: 08976628 Name of Company: GLOBALPOWER (AUTOELECTRICAL) LTD Name of Company: JNJ TANKARD LIMITED Nature of Business: Supplier of motor parts Trading Name: Bell Inn Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: Unit 4 Match Factory, Banks Road, Speke, Principal trading address: Bell Inn 28 Overend, Elton, Peterborough, Liverpool, L19 2RF PE8 6RU Gregory John Mullarkey and David Paul Appleby, both of Bennett Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA. Regent Street, Nottingham NG1 5BS. Office Holder Numbers: 8976 and 6544. Office Holder Number: 9659. For further details contact: David Appleby, Email: For further details contact: Anthony Sargeant, Tel: 0115 871 2940. [email protected], Tel: 0161 819 5280. Date of Appointment: 22 September 2016 Date of Appointment: 22 September 2016 By whom Appointed: Members (2620085) By whom Appointed: Members and Creditors (2620097)

Name2620104 of Company: K. B. L. CORNWALL LTD 2620101Name of Company: GWASG DINEFWR PRESS LIMITED Company Number: 07189666 Company Number: 01958939 Trading Name: K. B. L. Cornwall Ltd Nature of Business: Publishing Registered office: 53 Fore Street, Ivybridge, Devon, Pl21 9AE Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 1 Polmenor Downs, Gwinear Road, Hayle, Registered office: Rawlings Road, Llandybie, Ammanford, Cornwall, TR27 5JH Carmarthenshire SA18 3YD Nature of Business: Development of building projects Principal trading address: Rawlings Road, Llandybie, Ammanford, Giles Frampton and Hamish Adam, Richard J Smith & Co, 53 Fore Carmarthenshire SA18 3YD Street, Ivybridge, Devon, PL21 9AE Stephen John Burkinshaw, BPO Insolvency Ltd, 37 Walter Road, Office Holder Numbers: 7911 and 9140. Swansea SA1 5NW United Kingdom Date of Appointment: 23 September 2016 Office Holder Number: 0355. By whom Appointed: Members and Creditors Date of Appointment: 18 September 2016 Alternative person to contact with enquiries about the case & By whom Appointed: Members and Creditors telephone number: [email protected] (2620104) Contact Person: Stephen John Burkinshaw Telephone No: 01792 649791 Email Address: [email protected] (2620101) Company2619885 Number: 08518626 Name of Company: KERALA RESTAURANTS LIMITED Previous Name of Company: Kerala Restaurant Limited Company2620042 Number: 08734621 Nature of Business: Licensed restaurants Name of Company: HANDYGEEK LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Retail sales of computers and software Registered office: 21 High View Close, Hamilton Office Park, Type of Liquidation: Creditors' Voluntary Liquidation Hamilton, Leicester, LE4 9LJ Registered office: c/o Live Recoveries, Wentworth House, 122 New Principal trading address: 153 Granby Street, Leicester LE1 6FE Road Side, Horsforth, Leeds, LS18 4QB Liquidator's name and address: Mark Grahame Tailby of MT Principal trading address: Second Floor, Brooklands Mill, English Insolvency, 21 High View Close, Hamilton Business Park, Hamilton, Street, Leigh, Manchester WN7 3EH Leicester LE4 9LJ Liquidator's name and address: Martin Paul Halligan of Live Office Holder Number: 9115. Recoveries Limited, Wentworth House, 122 New Road Side, Date of Appointment: 22 September 2016 Horsforth, Leeds LS18 4QB By whom Appointed: Members and Creditors Office Holder Number: 9211. Further information about this case is available from Mark Tailby at Date of Appointment: 27 September 2016 the offices of MT Insolvency on 0116 216 6223 or at By whom Appointed: Members and Creditors [email protected]. (2619885) Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. (2620042) Name2620107 of Company: LINCS PVC LIMITED Company Number: 05110231 Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Name2620050 of Company: HORIZON PUB MANAGEMENT LIMITED SO15 2EA Company Number: 09437895 Principal trading address: The Bean Station Business Park, Registered office: Hargreaves Brown and Benson, 1 Bond Street, Humberston Road, Tetney, Grimsby, South Humberside DN36 5PE Colne, Lancashire BB8 9DG Nature of Business: PVC Window Supply and Installation Principal trading address: Eagle & Child, 3 High Street, Garstang, Type of Liquidation: Creditors Preston PR3 1EA Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Nature of Business: Pub Management Carlton Place, Southampton SO15 2EA. Alternative person to contact Type of Liquidation: Creditors with enquiries about the case: Karl Lovatt, telephone number: 02380 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, 234222 Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 Office Holder Numbers: 9245 and 9561. 452021 Date of Appointment: 31 August 2016 Office Holder Number: 8820. By whom Appointed: Members and Creditors (2620107) Date of Appointment: 4 May 2016 By whom Appointed: Members and Creditors (2620050) Name2620111 of Company: LN ELECTRICAL (NE) LIMITED Company Number: 09389527 Nature of Business: Offshore engineering Type of Liquidation: Creditors’ Registered office: Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS Principal trading address: 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England, TS1 3QW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 21 COMPANIES

Stuart Rathmell, Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Name2620117 of Company: PLASTISOL UK LIMITED Old Road, Bolton BL1 3AS, (T) 07880 528932, (E) Company Number: 06820608 [email protected] Registered office: Unit 2 Centurion Court, Wheelton Lane, Leyland Office Holder Number: 10050. PR25 3UQ Date of Appointment: 9 September 2016 Principal trading address: Unit 2 Centurion Court, Wheelton Lane, By whom Appointed: Members and creditors (2620111) Leyland PR25 3UQ Nature of Business: Manufacture of Transport Equipment Type of Liquidation: Creditors 2620199Company Number: 08990299 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Name of Company: MEPT LTD Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 Nature of Business: Installation of industrial machinery and equipment 452021 Type of Liquidation: Creditors Office Holder Number: 8820. Registered office: 6 Crawley Avenue, Hebburn, NE31 2LU Date of Appointment: 2 June 2016 Principal trading address: 6 Crawley Avenue, Hebburn, NE31 2LU By whom Appointed: Members and Creditors (2620117) Julie Swan and Mark Phillips, both of PCR (Newcastle) Limited, Suite 108, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF. Company2620128 Number: 08805783 Office Holder Numbers: 9168 and 9320. Name of Company: PROFOUND MINING LTD Further details contact: The Joint Liquidators, Email: Nature of Business: Software development [email protected]. Alternative contact: Keith Hewison. Type of Liquidation: Creditors Date of Appointment: 23 September 2016 Registered office: Unit 2A Hinderwell Industrial Park, Station View, By whom Appointed: Members and Creditors (2620199) Hinderwell, Saltburn by the Sea, Cleveland, TS13 5ER Principal trading address: Unit 2A Hinderwell Industrial Park, Station View, Hinderwell, Saltburn by the Sea, Cleveland, TS13 5ER Company2620122 Number: OC354609 Sarah Long and Antony Denham, both of DL Partnership (UK) Limited, Name of Company: NFS DISTRIBUTION LLP DLP House, 46 Prescott Street, Halifax, HX1 2QW. Nature of Business: A wholesaler of mapping and navigational Office Holder Numbers: 9615 and 9613. equipment For further details contact: Antony Denham, Email: Type of Liquidation: Creditors [email protected] Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Date of Appointment: 23 September 2016 Principal trading address: Unit 59C, South Nelson Industrial Estate, By whom Appointed: Members and Creditors (2620128) Cramlington, Northumberland, NE23 1WF Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Company2620112 Number: 08137257 Office Holder Numbers: 9503 and 9156. Name of Company: REACTIVATE PHYSIOTHERAPY CLINIC Correspondence address and contact details of case manager: LIMITED Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, Nature of Business: Physiotherapy Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Type of Liquidation: Creditors details contact: Joint Liquidators, Tel: 0191 255 7000. Registered office: 16 Clover Bank, Kingsworthy, Winchester, SO23 Date of Appointment: 15 September 2016 7TP By whom Appointed: Members and Creditors (2620122) Principal trading address: Winchester Tennis & Squash Club, Bereweeke Road, Winchester, SO22 6AN Julie Anne Palmer and Sally Richards, both of Begbies Traynor Company2620118 Number: 07696240 (Central) LLP, 65 St. Edmunds Church Street, , Wiltshire SP1 Name of Company: PIXEL BOMB GAMES LTD 1EF. Nature of Business: Gaming & Computer Company Office Holder Numbers: 008835 and 18250. Type of Liquidation: Creditors Any person who requires further information may contact the Joint Registered office: Chichester House, Chichester Street, Rochdale, Liquidators by telephone on 01722 435190. Alternatively enquiries OL16 2AX can be made to Calum Wareing by email at callum.wareing@begbies- Principal trading address: Chichester House, Chichester Street, traynor.com or by telephone on 01722 435190. Rochdale, OL16 2AX Date of Appointment: 26 September 2016 Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, By whom Appointed: Members and Creditors (2620112) Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: 6899. Further details contact: Stephen Penn, Tel: 01302 572701. Alternative Company2620154 Number: 05942722 contact: Joanna Turner. Name of Company: SHAMA INTERNATIONAL UK LTD Date of Appointment: 21 September 2016 Nature of Business: Distributor of Food By whom Appointed: Members and Creditors (2620118) Type of Liquidation: Creditors Registered office: Unit 2, Roffy Hall Farm, Threshers Bush, Harlow, Essex, CM17 0NS Company2620151 Number: 07566180 Principal trading address: Unit 2, Roffy Hall Farm, Threshers Bush, Name of Company: PLAN B EDUCATION LTD Harlow, Essex, CM17 0NS Nature of Business: Educational support services Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Type of Liquidation: Creditors Lane, Northwood, Middlesex, HA6 3AE. Registered office: Wilder Coe Ltd, 1 Oxford House, Campus 6, Office Holder Number: 4640. Caxton Way, Stevenage, Hertfordshire, SG1 2XD Further information about this case is available at Bhardwaj Principal trading address: Central Venture Park Youth Club, Kelly Insolvency Practitioners on telephone number 01923 820966. Avenue, Peckham, London, SE15 5LX Date of Appointment: 20 September 2016 Panos Papas and Norman Cowan, both of Wilder Coe Ltd, Oxford By whom Appointed: Members and Creditors (2620154) House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. Office Holder Numbers: 008035 and 001884. For further details contact: Joint Liquidators, Tel: 01438 847200. Alternative contact: Matthew Pain, Email: [email protected] Date of Appointment: 23 September 2016 By whom Appointed: Members and Creditors (2620151)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2620274 Number: 04938501 FINAL MEETINGS Name of Company: STELLA MARIS LIMITED Previous Name of Company: D.M. Ryan And P.N. Wright A.T.2620291 WEBB & SON (BUILDING & GENERAL CONTRACTORS) Nature of Business: Residential nursing care facilities LIMITED Type of Liquidation: Creditors (Company Number 03469716) Registered office: Suite 5, Lancashire Digital Technology Centre, Registered office: 3 The Courtyard, Harris Business Park, Hanbury Bancroft Road, Burnley, BB10 2TP Road, Stoke Prior, Bromsgrove B60 4DJ Principal trading address: Suite 5, Lancashire Digital Technology Principal trading address: Berwyn House, 36 Long Lane, Essington, Centre, Bancroft Road, Burnley, BB10 2TP Wolverhampton, WV11 2AA Mark Colman and John Titley, both of Leonard Curtis, 20 Roundhouse Notice is hereby given that the Joint Liquidators have summoned final Court, South Rings Business Park, Bamber Bridge, Preston, PR5 meetings of the Company’s members and creditors under Section 6DA. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder Numbers: 9721 and 8617. before them an account of the Joint Liquidators’ acts and dealings For further details contact: The Joint Liquidators, Email: and of the conduct of the winding up, hearing any explanations that [email protected] Tel: 01772 646180. may be given by the Joint Liquidators, and passing a resolution Date of Appointment: 26 September 2016 granting the release of the Joint Liquidators. The meetings will be held By whom Appointed: Members and Creditors (2620274) at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 28 November 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the 2620181Company Number: 08900752 meetings, members and creditors must lodge their proxies with the Name of Company: UNIQUE WAREHOUSING LIMITED Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Type of Liquidation: Creditors Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on Registered office: Dept 295E, 43 Owston Road, Carcroft, Doncaster, the business day prior to the day of the meeting (together, if DN6 8DA applicable, with a completed proof of debt form if this has not Principal trading address: Unit 14, Maritime Enterprise Park, Atlas previously been submitted). Road, Bootle, L20 4DY Date of Appointment: 29 September 2014 Darren Terence Brookes, of Milner Boardman & Partners, The Old Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Office Holder Number: 009297. Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Further details contact: Darren Terence Brookes, Email: 4DJ. [email protected] Tel: 0161 927 7788. For further details contact: Kate Conneely, Email: Date of Appointment: 26 September 2016 [email protected] By whom Appointed: Members and Creditors (2620181) Nickolas Garth Rimes, Joint Liquidators 26 September 2016 (2620291)

Name2620114 of Company: VICTORIA ROAD PUB MANAGEMENT COMPANY LIMITED ALL2620146 THE TRADES CONSTRUCTION LIMITED Company Number: 08773466 (Company Number 06770718) Nature of Business: Pub Management Registered office: CVR Global LLP, 5 Prospect House, Meridian Type of Liquidation: Creditors Cross, Ocean Way, Southampton, SO14 3TJ Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West Principal trading address: 7 Owlsmoor Road, Sandhurst, Berkshire, Yorkshire, BD17 7DB GU47 0SD Principal trading address: Unit 6, Victoria Industrial Estate, Victoria Notice is hereby given, pursuant to Section 106 OF THE Road, Bradford, West Yorkshire, BD2 2DD INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 of the members of the above named Company will be held at CVR Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Global LLP, 5 Prospect House, Meridian Cross, Ocean Way, Tel 01274 598585, Email [email protected] Southampton, SO14 3TJ on 09 December 2016 at 11.00 am to be Office Holder Number: 119. followed at 11.15 am by a final meeting of creditors for the purpose of Date of Appointment: 23 September 2016 receiving an account showing the manner in which the winding-up By whom Appointed: Members subsequently confirmed by Creditors has been conducted and the property of the Company disposed of, (2620114) and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above meetings may Name2620147 of Company: WORLD TRADE COMPONENTS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not Company Number: 08458907 be a member or creditor of the Company. Proxies to be used at the Nature of Business: Wholesale of Bedding Material meetings must be lodged with the Liquidator at CVR Global LLP, 5 Type of Liquidation: Creditors Voluntary Liquidation Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 Registered office: c/o Kingsland Business Recovery, 14 Derby Road, 3TJ, no later than 12.00 noon on the preceding business day. Stapleford, Nottingham, NG9 7AA Date of Appointment: 06 May 2014 Principal trading address: Unit 1, Riverbank Enterprise Centre, Scout Office Holder details: Terry Evans,(IP No. 6416) of CVR Global LLP, 5 Hill Road, Dewsbury, WF13 3RQ Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, 3TJ and Matthew Fox,(IP No. 9325) of CVR Global LLP, 5 Prospect Stapleford, Nottingham, NG9 7AA, 9718 Contact Email: House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ. [email protected] Telephone: 0800 955 3595 Contact: Haseeb For further details contact: Gareth Ransley, Email: Butt [email protected] Tel: 023 8017 1498. Office Holder Number: 9718. T C Evans, Joint Liquidator Date of Appointment: 23 September 2016 26 September 2016 (2620146) By whom Appointed: Members and Confirmed by Creditors (2620147)

AMF2620148 BLOXWICH LIMITED (Company Number 08702693) Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: Unit 2, 108 Leamore Lane, Bloxwich, Walsall, WS2 7DE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 23 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above-named Company will be held at the offices of creditors of the above-named Company will be held at the offices of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, 1QL on 16 November 2016 at 10.00 am and 10.15am respectively, for London N12 8LY on 07 December 2016 at 10.00 am and 10.15 am the purpose of having an account laid before them showing the respectively, for the purpose of having an account laid before them manner in which the winding-up of the Company has been conducted showing how the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that and its property disposed of, and of hearing any explanation that may may be given by the Liquidator, and to consider the release of the be given by the Liquidator. Proxies to be used at either Meeting must Liquidator under section 173 of the Insolvency Act 1986. Any member be lodged with the Liquidator at Pearl Assurance House, 319 Ballards or creditor is entitled to attend and vote at the meetings and may Lane, London N12 8LY, not later than 4.00 pm of the business day appoint a proxy to attend instead of himself. A proxy holder need not before the Meeting. be a member or creditor of the Company. Proxies to be used at the Date of Appointment: 06 October 2014 meetings must be lodged at Griffin & King, 26-28 Goodall Street, Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the Partners, 26-28 Bedford Row, London, WC1R 4HE. business day prior to the day of the meetings. Where a proof of debt Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. has not been submitted by a creditor, any proxy must be Stephen Katz, Liquidator accompanied by such a completed proof. 26 September 2016 (2620149) Date of Appointment: 26 September 2014 Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. BUILD2620142 MAINTENANCE LTD For further details contact the Liquidator on Tel: 01922 722205, Email: (Company Number 08117991) [email protected] Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Timothy Frank Corfield, Liquidator WA15 9SQ 27 September 2016 (2620148) Principal trading address: 133 Rose Lane, Liverpool, L18 5EA Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that General Meetings of Members and 2620116AUST LIMITED Creditors of the above-named Company will be held at the offices of (Company Number 05075192) Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, WA15 9SQ on 24 November 2016 at 10.00 am and 10.15 am Lutterworth, Leicestershire, LE17 5FB respectively, for the purpose of having an account laid before them, Principal trading address: 43 Duggers Lane Braintree Essex CM7 1BA showing the manner in which the winding-up has been conducted NOTICE IS HEREBY GIVEN that a final meeting of the members of and the property of the Company disposed of, and of hearing any Aust Limited will be held at 11:00 am on 24 November 2016, to be explanation that may be given by the Liquidator. Any member or followed at 11:15 am on the same day by a meeting of the creditors of creditor entitled to attend and vote is entitled to appoint a proxy to the company. The meetings will be held at Alma Park, Woodway attend and vote instead of him/her, and such proxy need not also be Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB a member or creditor, but must be returned to the offices of Milner The meetings are called pursuant to Section 106 of the INSOLVENCY Boardman & Partners, at the above address by no later than 12.00 ACT 1986 for the purpose of receiving an account from the Joint noon on the business day before the Meetings. Liquidators explaining the manner in which the winding-up of the Date of Appointment: 23 June 2015 company has been conducted and to receive any explanation that Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner they may consider necessary. Boardman & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. A member or creditor entitled to attend and vote is entitled to appoint Further details contact: Darren Brookes, Email: a proxy to attend and vote instead of him. A proxy need not be a [email protected] Tel: 0161 927 7788. Alternative member or creditor. contact: Wendy Shaw, Email: [email protected] The following resolutions will be considered at the creditors’ meeting: Darren Brookes, Liquidator 1. That the Joint Liquidators report and receipts and payments 22 September 2016 (2620142) account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form CASTLE2620290 HILL CONSULTING LIMITED must be returned to the offices of F A Simms & Partners Limited, (Company Number 04840896) Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Registered office: , Park Road, East Finchley, London Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on N2 8EY the working day immediately before the meetings. Principal trading address: PO Box 1317, Huddersfield, HD1 9XD Names of Insolvency Practitioners calling the meetings: Carolynn Jean Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT Best, Richard Frank Simms 1986 that final meetings of members and creditors of the above Date of Appointment: 18 March 2016 named Company will be held at Langley House, Park Road, East Address of Insolvency Practitioners: Alma Park, Woodway Lane, Finchley, London N2 8EY on 25 November 2016 at 12.00 noon and Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 12.30 pm respectively, for the purpose of having an account laid Kingdom before them showing how the winding up has been conducted and IP Numbers 9683, 9252 the property of the Company disposed of, and also determining Contact Name Jennifer Goldsworthy whether the Liquidator should be granted his release from office. A Email Address [email protected] member or creditor entitled to attend and vote is entitled to appoint a Telephone Number 01455 555 444 proxy to attend and vote instead of him and such proxy need not also 26 September 2016 (2620116) be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY by no later than 12.00 noon on the business day before the BEST2620149 RESULTS BUILDING MAINTENANCE & CLEANING meeting. SERVICES LTD Date of Appointment: 29 June 2012 (Company Number 06584097) Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Registered office: 26-28 Bedford Row, London WC1R 4HE Langley House, Park Road, East Finchley, London N2 8EY. Principal trading address: 405B Footscray Road, New Eltham, Further details contact: Alison Yarwood, Tel: 020 8444 2000. London, SE9 2UL Alan Simon, Liquidator 23 September 2016 (2620290)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

PURSUANT2620131 TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS CREPE2620413 STATION CAFE LIMITED AMENDED) (Company Number 08264401) CHILDHOOD NURSERIES LIMITED Registered office: 1 Castle Street, Worcester WR1 3AA IN LIQUIDATION Principal trading address: 24-26 Stone Street, Dudley, West Midlands (Company Number 03875939) DY1 1NT Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Hampshire SO53 3TY 1986, that final meetings of members and creditors of the above Principal trading address: One Bell Lane, Lewes, East Sussex BN7 named Company will be held at Smart Insolvency Solutions Limited, 1 1JU Castle Street, Worcester WR1 3AA on 26 January 2017 at 9.30 am for Nature of business: Education - Childcare Members and 10.00 am for Creditors, for the purpose of having an NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the account laid before them showing how the winding-up has been INSOLVENCY ACT 1986 (as amended), that a final general meeting of conducted and the company's property disposed of and giving an the members of the above named company will be held at RSM explanation of it. Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, A member or creditor entitled to attend and vote is entitled to appoint Eastleigh, Hampshire SO53 3TY on 1 December 2016 at 11:00 am, to a proxy to attend and vote instead of him and such proxy need not be followed at 11:30 am by a final meeting of creditors for the also be a member or creditor. Proxy forms must be returned to Smart purpose of receiving an account showing the manner in which the Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA, no winding up has been conducted and the property of the company later than 12 noon on the business day before the meeting. disposed of, and of hearing any explanation that may be given by the Office Holder Details: Colin Nicholls and Andrew Shackleton (IP Joint Liquidators and to decide whether the Joint Liquidators should numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle be released in accordance with Section 173(2)(e) of the INSOLVENCY Street, Worcester WR1 3AA. Date of Appointment: 3 March 2016. ACT 1986. Further information about this case is available from Emma Poole at A member or creditor entitled to vote at the above meetings may the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at appoint a proxy to attend and vote instead of him. A proxy need not [email protected]. be a member of the company. Proxies to be used at the meetings, Colin Nicholls and Andrew Shackleton , Joint Liquidators (2620413) together with any hither to unlodged proof of debt, must be lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 DIM2620152 SUM CITY LIMITED 3TY, no later than 12 noon on the preceding business day. IN LIQUIDATION Correspondence address & contact details of case administrator (Company Number 08479490) Matthew Vanderman023 8064 6420 Registered office: 82-86 Sheen Road, Richmond Surrey TW9 1UF RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Principal trading address: 17 Wardour Street, London W1D 6PJ Ford, Eastleigh SO53 3TY Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Name, address & contact details of Joint Liquidators ACT 1986, of final meetings of members and creditors for the purpose Primary Office Holder Alexander Kinninmonth of having an account laid before them and to receive the report of the Appointed: 26 February 2016 Liquidator showing how the winding-up of the Company has been RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers conducted and its property disposed of, and of hearing any Ford, Eastleigh SO53 3TY explanation that may be given by the Liquidator. Proxies to be used at 023 8064 6408 the meeting must be lodged with the Liquidator at The Richmond IP Number: 9019 Partnership, 82-86 Sheen Road, Richmond TW9 1UF no later than Joint Office Holder: John David Ariel 12.00 noon on the business day preceding the meeting. The meeting Appointed: 26 February 2016 will be held at the offices of The Richmond Partnership, 82-86 Sheen RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley Road, Richmond TW9 1UF at 11.00 and 11.30 am on 27 October RH10 1BG 2016. 01293 591 818 Date of appointment: 20 November 2013 IP Number: 007838 Office Holder details: Rina Rohilla (IP No. 008232) of The Richmond 23 September 2016 (2620131) Partnership82-86 Sheen Road, Richmond TW9 1UF. The Liquidator can be contacted via Email: [email protected] 2620150CONNECTIONS (BUSINESS DIRECT) LIMITED Tel: 02083326839. (Company Number 04615173) Ms Rina Rohilla, Liquidator Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor 19 September 2016 (2620152) Way, Exeter Business Park, Exeter, Devon, EX1 3QS Principal trading address: 4 Bolton Street, Brixham, Devon, TQ5 9DE Notice is hereby given, pursuant to Section 106 OF THE EDEN2620141 (BARNSTAPLE) LIMITED INSOLVENCY ACT 1986 that a final meeting of the Members of the (Company Number 04921938) above-named Company will be held at Bishop Fleming, Stratus Registered office: Bridge Chambers Business Centre, 1 Bridge House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS Chambers, Barnstaple, Devon, EX31 1HB on 31 October 2016 at 10.30 am to be followed at 11.00 am by a final Principal trading address: 98 High Street, Barnstaple, Devon, EX31 meeting of the Creditors, for the purpose of showing how the 1HR winding-up has been conducted and the property of the Company Notice is hereby given, pursuant to section 106 of the INSOLVENCY disposed of, and also of determining whether the Liquidator should be ACT 1986, that final meetings of members and creditors of the above granted his release from office. Proxies to be used at the Meetings named company will be held at the offices of Hazlewoods LLP, must be lodged with me no later than 12 noon on the preceding Staverton Court, Staverton, Cheltenham, GL51 0UX (telephone 01242 business day. 680000 or e-mail [email protected]) on 29 November 2016, at Date of Appointment: 22 October 2009 10.00 am and 10.30 am respectively, for the purpose of having an Office Holder details: Jeremiah Anthony O'Sullivan,(IP No. 8333) of account laid before them and to receive the report of the joint Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter liquidators, showing how the winding up of the company has been Business Park, Exeter, Devon, EX1 3QS. conducted and its property disposed of, hearing any explanation that For further details contact: The Liquidator, Email: they may be given by them and to determine whether to grant their [email protected] Tel: 01392 448800,Fax: 01392 release. A member or creditor entitled to attend and vote at the 365536. Alternative contact: Luke Venner. meetings, may appoint a proxy holder in his place. It is not necessary Jeremiah Anthony O’Sullivan, Liquidator for the proxy to be a member or creditor. Proxy forms must be 26 September 2016 (2620150) returned to the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX no later than 12 noon on 28 November 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 25 COMPANIES

Katie Louise Parsons Mason and Peter Richard James Frost, Joint showing the manner in which the winding up has been conducted and Liquidators (Licence no’s: 18010 and 008069) the property of the company disposed of, and of hearing any 27 September 2016 (2620141) explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. 2620136EDWARD DEAN INTERIORS LIMITED A member or creditor entitled to vote at the above meetings may (Company Number 05134235) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: 2nd Floor, Phoenix House, 32 West Street, be a member of the company. Proxies to be used at the meetings, Brighton, BN1 2RT together with any hither to unlodged proof of debt, must be lodged Principal trading address: 33-35 Bell Street, Reigate, RH2 7AW with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Notice is hereby given that the Liquidators have summoned final Street, Manchester M3 3HF, no later than 12 noon on the preceding meetings of the Company’s members and creditors under Section business day. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Correspondence address & contact details of case manager: before them an account of the Liquidator’s acts and dealings and of Alex Koffman, 0161 830 4065, RSM Restructuring Advisory LLP, 3 the conduct of the winding-up, hearing any explanations that may be Hardman Street, Manchester M3 3HF given by the Liquidators, and passing a resolution granting their Name, address & contact details of Joint Liquidators release. The members and creditors meetings will be held at 2nd Primary Office Holder: Lindsey Cooper, Appointed: 21 October Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 07 2011, RSM Restructuring Advisory LLP, 3 Hardman Street, December 2016 at 10.30 am and 10.40 am respectively. In order to be Manchester M3 3HF, 0161 830 4000, IP Number: 8931 entitled to vote at the meetings, members and creditors must lodge Joint Office Holder: Jeremy Woodside, Appointed: 2 March 2016, their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 3HF, 0161 834 4000, IP Number: 9515 noon on the business day prior to the day of the meeting (together, if Dated: 28 September 2016 (2619872) applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 28 September 2015 GREENVALLEY2620143 REAL ESTATE INTERNATIONAL LIMITED Office Holder details: Colin Ian Vickers,(IP No. 8953) and Christopher IN LIQUIDATION David Stevens,(IP No. 008770) both of FRP Advisory LLP, Suite 2, 2nd (Company Number 04202907) Floor, Phoenix House, 32 West Street, Brighton BN1 2RT. Registered office: 82-86 Sheen Road, Richmond, Surrey TW9 1UF For further details contact: The Joint Liquidators, Tel: 01273 916675. Principal trading address: 41 Nelson Street, Aberdeen AB24 5ER Alternative contact: Donna Kirby Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Colin Ian Vickers, Joint Liquidator ACT 1986, of final meetings of members and creditors for the purpose 23 September 2016 (2620136) of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any FLOG2620395 IT 4 U LIMITED explanation that may be given by the Liquidator. Proxies to be used at (Company Number 05153520) the meeting must be lodged with the Liquidator at The Richmond Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M2 Partnership, 82-86 Sheen Road, Richmond TW9 1UF no later than 7PW 12.00 noon on the business day preceding the meeting. The meeting Principal trading address: 76 Haverstock Hill, London, NW3 2BE will be held at the offices of The Richmond Partnership, 82-86 Sheen Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Road, Richmond TW9 1UF at 11.00 and 11.30 am on 28 October that final meetings of the members and creditors of the above named 2016. Company will be held at CG&Co, 17 St Ann's Square, Manchester, Date of appointment: 27 April 2012 M2 7PW, on 29 November 2016 at 10.00 am and 10.15 am Office Holder details: Rina Rohilla (IP No. 008232) of The Richmond respectively, for the purpose of having an account laid before them Partnership82-86 Sheen Road, Richmond TW9 1UF. showing how the winding-up has been conducted and the property of The Liquidator can be contacted via Email: the Company disposed of, and also determining whether the [email protected] Liquidators should be granted their release from office. Tel: 02083326839. A member or creditor entitled to attend and vote is entitled to appoint Ms Rina Rohilla, Liquidator a proxy to attend and vote instead of him and such proxy need not 19 September 2016 (2620143) also be a member or creditor. Proxy forms must be returned to the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW no later than 12.00 noon on the business day before the meeting. HURSTWOODS2620155 INTERNATIONAL LIMITED Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP (Company Number 01354141) numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, Previous Name of Company: Hurstwoods Meats Limited (changed Manchester M2 7PW. Date of Appointment: 31 July 2015. Further 1993) information about this case is available from Andrew Walker at the Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, offices of CG & Co on 0161 358 0210. WA15 9SQ Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators Principal trading address: Alexandra Road, New Brighton, Wallasey, Dated 28 September 2016 (2620395) CH45 0JZ Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that General Meetings of Members and FREEMONT2619872 CONSTRUCTION LIMITED Creditors of the above-named Company will be held at the offices of (Company Number 06545154) Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, Registered office: c/o 3 Hardman Street, Manchester M3 3HF WA15 9SQ on 29 November 2016 at 10.00 am and 10.15 am Principal trading address: 298 Langley Road South, Salford, respectively, for the purpose of having an account laid before them, Manchester, M6 6ST showing the manner in which the winding-up has been conducted Nature of business: Construction and the property of the Company disposed of, and of hearing any NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the explanation that may be given by the Liquidator. Any member or Insolvency Act 1986 (as amended), that a final general meeting of the creditor entitled to attend and vote is entitled to appoint a proxy to members of the above named company will be held at RSM attend and vote instead of him/her, and such proxy need not also be Restructuring Recovery LLP, 3 Hardman Street, Manchester, M3 3HF a member or creditor, but must be returned to the offices of Milner on 20 December 2016 at 10:10 AM, to be followed at 10:15 AM by a Boardman & Partners at the above address by no later than 12.00 final meeting of creditors for the purpose of receiving an account noon on the business day before the Meeting. Date of Appointment: 18 March 2015

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Darren Brookes,(IP No. 9297) and Gary Corbett, In order to be entitled to vote at the meeting, creditors must lodge (IP No. 009018) both of Milner Boardman & Partners, The Old Bank, their proofs of debt (unless previously submitted) and unless they are 187a Ashley Road, Hale, Cheshire, WA15 9SQ. attending in person, proxies at the offices of Begbies Traynor (SY) For further details contact: Darren Brookes, Email: LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, [email protected] or Gary Corbett, Email: [email protected] no later than 12 noon on the [email protected] or on Tel: 0161 927 7788. Alternative business day before the meeting. Please note that the joint liquidators contact: Natasha Cavanagh, Email: [email protected] and their staff will not accept receipt of completed proxy forms by Darren Brookes, Joint Liquidator email. Submission of proxy forms by email will lead to the proxy being 27 September 2016 (2620155) held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can 2620153J BLOW & CO LIMITED be made to Gareth Rusling by e-mail at Sheffield.North@Begbies- (Company Number 06897741) Traynor.com or by telephone on 0114 2755033. Registered office: Crown House, 217 Higher Hillgate, Stockport, Dated: 27 September 2016 Cheshire, SK1 3RB Gareth David Rusling , Joint Liquidator (2620409) Principal trading address: 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF, United Kingdom NOTICE IS HEREBY GIVEN that a final meeting of the members of J KBM2620145 RECRUITMENT LIMITED Blow & Co Limited will be held at 10:00 am on 25 November 2016, to (Company Number 05130980) be followed at 10:30 am on the same day by a meeting of the Registered office: Wynyard Park House, Wynyard Avenue, Wynyard creditors of the company. The meetings will be held at Crown House, TS22 5TB (Formerly) 8 High Street, Yarm, Stockton on Tees, TS15 217 Higher Hillgate, Stockport, Cheshire SK1 3RB. 9AE The meetings are called pursuant to Section 106 of the INSOLVENCY Principal trading address: 305 Vanguard Suite, Broadcasting House, ACT 1986 for the purpose of receiving an account from the Liquidator Newport Road, Middlesbrough, TS1 5JA explaining the manner in which the winding-up of the company has Notice is hereby given, pursuant to Section 106 OF THE been conducted and to receive any explanation that they may INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting consider necessary. A member or creditor entitled to attend and vote of the members of the above named Company will be held at is entitled to appoint a proxy to attend and vote instead of him. A Baldwins R & I, Wynyard Park House, Wynyard Avenue, Wynyard proxy need not be a member or creditor. TS22 5TB on 23 November 2016 at 3.00 pm to be followed at 3.15 The following resolutions will be considered at the creditors’ meeting: pm by a final meeting of creditors for the purpose of receiving an 1. That the Liquidator’s final report and receipts and payments account showing the manner in which the winding up has been account be approved; conducted and the property of the Company disposed of, and of 2. That the Liquidator receives his release. hearing any explanation that may be given by the Liquidators and to Proxies to be used at the meetings must be returned to the offices of decide whether the liquidators should be released in accordance with Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Cheshire SK1 3RB no later than 12.00 noon on the working day entitled to vote at the above meetings may appoint a proxy to attend immediately before the meetings. and vote instead of him. A proxy need not be a member of the Names of Insolvency Practitioner calling the meetings: Gordon A M Company. Proxies to be used at the meetings, together with any Simmonds, Liquidator, (IP Number: 106914), Crown House, 217 hitherto unlodged proof of debt, must be lodged with the Liquidator at Higher Hillgate, Stockport, Cheshire SK1 3RB. Date of Appointment: Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard 12 August 2015. Avenue, Wynyard TS22 5TB, no later than 12.00 noon on the Contact Name: Mark Howe, Email address: preceding business day. [email protected], Telephone Number: 0161 476 5445 Date of appointment: Peter William Gray (19 July 2012) and Andrew Gordon A M Simmonds, Liquidator Little (16 May 2014) 26 September 2016 (2620153) Office Holder details: Peter William Gray,(IP No. 009405) and Andrew Little,(IP No. 009668) both of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB. J.W.F.2620409 (UK) LIMITED For further details contact: The Joint Liquidators, Tel: 01642 (Company Number 00341633) 790790.Alternative contact: Jonathan Dunn, Tel: 01642 790790. Trading Name: Fidlers Cash & Carry P W Gray, Joint Liquidator In the Schedule B1 p.83(7) of The IA1986 (Case Number: 1346 of 22 September 2016 (2620145) 2012) The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit KRINGLE2620139 CANDLE COMPANY (EUROPE) LIMITED 10 Wadsworth Industrial Park, High Street, Bolton, BL3 6SR. (Company Number 07645437) Gareth David Rusling (IP Number: 9481) and Brendan Ambrose Registered office: Townshend House, Crown Road, Norwich NR1 3DT Guilfoyle (IP Number: 2563), both of Begbies Traynor (SY) LLP of Principal trading address: Unit K, Kirrawah, Newbourne Road, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Waldringfield, IP12 4PR [email protected] were appointed as Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators of the Company on 11 January 2013. INSOLVENCY ACT 1986 that a final meeting of the members and Pursuant to Section 106 of the Insolvency Act 1986, final meetings of creditors of the above named Company will be held at Townshend the members and creditors of the above named Company will be held House, Crown Road, Norwich NR1 3DT on 23 November 2016 at at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 8 10.00 am and 10.15 am respectively for the purpose of showing the December 2016 at 10.30 am and 10.45 am respectively, for the manner in which the winding up of the Company has been conducted purpose of having an account of the winding up laid before them, and the property of the Company disposed of, and of hearing any showing the manner in which the winding up has been conducted and explanation that may be given by the Liquidator and to pass the the property of the Company disposed of, and of hearing any following resolutions: That the Liquidator’s final report and accounts explanation that may be given by the joint liquidators. dated 26 September 2016 are hereby approved and that the A member or creditor entitled to attend and vote is entitled to appoint Liquidator be granted his release. Proxies and proofs of debt to be a proxy to attend and vote instead of him and such proxy need not used at the meeting should be lodged with the Liquidator at also be a member or creditor. Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 30 January 2015 Office Holder details: Andrew McTear,(IP No. 007242) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 27 COMPANIES

Enquiries should be sent to McTear Williams & Wood, Townshend Capacity of office holder(s): Liquidator House, Crown Road, Norwich NR1 3DT (office: 01603 877540 fax: Alternative contact for enquiries on proceedings: Judith Hall 01603 877549) or by email to [email protected] Date of Appointment: 28 November 2011. (2620405) Andrew McTear, Liquidator 26 September 2016 (2620139) MIMO2620135 FASHION LIMITED (Company Number 08018354) 2620132LAMONT BLEUR CAPITAL LIMITED Registered office: Langley House, Park Road, East Finchley, London (Company Number 08144100) N2 8EY Registered office: Units 13 to 15 Brewery Yard, Deva City Office Park, Principal trading address: 226 Fleet Road, Fleet, Hampshire, GU51 Trinity Way, Salford, Manchester M3 7BB. Former Registered Office: 4BY 100 Cariocca Business Park, Helliden Close, Ardwick, Manchester Notice is hereby given, pursuant to Section 106 OF THE M12 4AH INSOLVENCY ACT 1986 that final meetings of members and creditors Principal trading address: 100 Cariocca Business Park, Helliden of the Company will be held at Langley House, Park Road, East Close, Ardwick, Manchester M12 4AH Finchley, London N2 8EY on 13 January 2015 at 10.00 am and 10.30 Notice is hereby given, pursuant to section 106 of the Insolvency Act am respectively, for the purpose of having an account laid before 1986 that Meetings of the Members and Creditors of the above them showing how the winding up has been conducted and the named Company will be held at: Crawfords Accountants LLP, Units property of the Company disposed of and also determining whether 13 to 15 Deva City Office Park, Trinity Way, Salford, Manchester M3 the Liquidator should be granted his release from office. A member or 7BB, on 23 November 2016 at 10.30 am and 10.45 am precisely, for creditor entitled to attend and vote is entitled to appoint a proxy to the purpose of having an Account laid before them, and to receive the attend and vote instead of him and such proxy need not also be a report of the Liquidator(s) showing how the winding-up of the member or creditor. Proxy forms must be returned to the offices of Company has been conducted and its property disposed of, and of AABRS Limited, Langley House, Park Road, East Finchley, London, hearing any explanation that may be given by the Liquidator(s). N2 8EY by no later than 12.00 noon on 12 January 2015. Proxies to be used at the Meetings must be lodged with the Date of Appointment: 04 November 2014 Liquidator(s) at Crawfords Accountants LLP, Units 13 to 15 Brewery Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 Langley House, Park Road, East Finchley, London N2 8EY. 7BB, not later than 12 noon on the business day before the Meetings. For further details contact: Mandip Phlora, Tel: 020 8444 2000. Insolvency Practitioner calling the meetings: David N Kaye, IP Alan Simon, Liquidator Number: 2194, Units 13 to 15 Deva City Office Park, Trinity Way, 28 September 2016 (2620135) Salford, Manchester M3 7BB. Contact Name: David N Kaye. Email Address: [email protected]. Telephone Number: +44 (0)161 828 1000. 2620386PAULCROFT LIMITED David N Kaye FCA, Liquidator. Date of Appointment: 18 December (Company Number 01105130) 2015 Registered office: 44-46 Old Steine, Brighton BN1 1NH 21 September 2016 (2620132) Principal trading address: 38 Norman Road, St Leonards on Sea, East Sussex, TN38 0EJ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2620405MICRORENT LIMITED 1986, that final meetings of members and creditors of the above (Company Number 01719015) named Company will be held at White Maund, 44-46 Old Steine, Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, Brighton BN1 1NH on 1 November 2016 at 10:00 am for Members Buckinghamshire HP17 8JB and 10.15 am for Creditors, for the purpose of having an account laid Principal trading address: Unit 6 The Gateway Centre, Coronation before them showing how the winding-up has been conducted and Road, Cressex Business Park, High Wycombe, Buckinghamshire, the company's property disposed of and giving an explanation of it. HP12 3SU A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, that a Final Meeting of the Members will be a proxy to attend and vote instead of him and such proxy need not held at 10.00 am on 25 November 2016 to be followed at 10.15 am on also be a member or creditor. Proxy forms must be returned to White the same day by a meeting of the Creditors of the company. The Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon meetings will be held at Fieldstead Insolvency Limited, 1st Floor, on the business day before the meeting. Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 8DB. 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 The meetings are called pursuant to Section 106 of the Insolvency Act 1NH. Date of Appointment: 13 September 2013. Further information 1986 for the purpose of enabling the Liquidator to present an account about this case is available from Sam Hewitt at the offices of White showing the manner in which the winding-up of the company has Maund at [email protected]. been conducted and the property of the Company disposed of, and Thomas D'Arcy and Susan Maund , Joint Liquidators (2620386) of hearing any explanation that may be given by the Liquidator. In addition the meeting is also convened for the purpose of approving the Liquidator's final report and receipts and payments account, RIDGEWAY2620144 LEASING LIMITED providing the liquidator with his release and determining the manner (Company Number 08106714) in which the books, accounts and documents of the company and the Registered office: Kay Johnson Gee, 1 City Road East, Manchester, liquidator shall be disposed of. M15 4PN A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 11 Reris Grange Close, Milford, Godalming, a proxy to attend and vote instead of him. A proxy need not be a Surrey, GU8 5FD member or creditor. Proxies to be used at the meeting should be Notice is hereby given, pursuant to Section 106 OF THE lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, INSOLVENCY ACT 1986 that final meetings of the members and Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later creditors of the above named Company will be held at the offices of than 12 noon on the working day immediately before the meetings. Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Place of Creditors Meeting: Fieldstead Insolvency Limited, 1st Floor, Manchester, M15 4PN on 25 November 2016 at 2.00 pm and 2.15 pm Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 respectively, for the purpose of having an account laid before them 8DB showing how the winding-up has been conducted and the property of Name of office holder 1: David A Butler the Company disposed of, and also determining whether the Office holder 1 IP Number: 8695 Liquidator should be granted his release from office. A member or Postal address of office holder(s): Fieldstead Insolvency Limited, 1st creditor entitled to attend and vote is entitled to appoint a proxy to Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Office holder's telephone no and email address: 01296 433303 and [email protected]

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES attend and vote instead of him and such proxy need not also be a SKYTRAC2620115 (OBS) LTD member or creditor. Proxy forms must be returned to the offices of (Company Number 08085391) Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Manchester, M15 4PN no later than 12.00 noon on the business day WA15 9SQ before the meeting. Principal trading address: Unit 5 Windsor Industrial Estate, Rupert St, Date of Appointment: 11 March 2016 Aston, Birmingham, B7 4PR Office Holder details: Alan Fallows,(IP No. 9567) and Peter James Notice is hereby given in pursuance of Section 106 OF THE Anderson,(IP No. 15336) both of Kay Johnson Gee Corporate INSOLVENCY ACT 1986 that General Meetings of Members and Recovery Limited, 1 City Road East, Manchester, M15 4PN. Creditors of the above-named Company will be held at the offices of For further details contact: Nicola Melling, Tel: 0161 268 8709. Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Alan Fallows, Joint Liquidator Cheshire, WA15 9SQ on 23 November 2016 at 10.00 am and 10.15 22 September 2016 (2620144) am respectively, for the purpose of having an 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 2620140ROWLANDSON HOUSE LTD hearing any explanation that may be given by the Liquidator. Any (Company Number 06492494) member or creditor entitled to attend and vote is entitled to appoint a Registered office: Wynyard Park House, Wynyard Avenue, Wynyard proxy to attend and vote instead of him/her, and such proxy need not TS22 5TB also be a member or creditor, but must be returned to the offices of Principal trading address: 555 Shields Road, Walkergate, Newcastle Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Upon Tyne NE6 4QL Cheshire, WA15 9SQ, by no later than 12.00 noon on the business Notice is hereby given, pursuant to Section 106 OF THE day before the Meetings. INSOLVENCY ACT 1986 as amended, that a final general meeting of Office Holder details: Darren Terence Brookes,(IP No. 009297) of the members of the above named Company will be held at Baldwins Milner Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, R & I, Wynyard Park House, Wynyard Avenue, Wynyard TS22 5TB on Hale, Cheshire, WA15 9SQ. 30 November 2016 at 3.00 pm to be followed at 3.15 pm by a final Further details contact: Darren Brookes, Email: meeting of creditors for the purpose of receiving an account showing [email protected] Tel: 0161 927 7788. the manner in which the winding up has been conducted and the Darren Brookes, Liquidator property of the Company disposed of, and of hearing any explanation 26 September 2016 (2620115) that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at 2620156SOUTH COAST CONSULTING LIMITED the above meetings may appoint a proxy to attend and vote instead (Company Number 06093102) of him. A proxy need not be a member of the Company. Proxies to be Registered office: Cumberland House, 35 Park Row, Nottingham NG1 used at the meetings, together with any hitherto unlodged proof of 6EE debt, must be lodged with the Liquidator at Baldwins Restructuring & Principal trading address: 10 Gleneagles Close, Beggarwood, Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 Basingstoke, Hampshire. RG22 4WY 5TB, no later than 12.00 noon on the preceding business day. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 29 September 2015 INSOLVENCY ACT 1986 the Final General Meeting of the members of Office Holder details: Peter William Gray,(IP No. 009405) and Iain the Company will be held at the offices of Elwell Watchorn & Saxton Townsend,(IP No. 015850) both of Baldwins Restructuring & LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 06 Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 December 2016 at 10.00 am to be followed at 10.15 am by the Final 5TB. Meeting of the Creditors of the Company, to have an account laid For further details contact: Joint Liquidators on Tel: 01642 before them showing how the winding-up has been conducted and 790790.Alternative contact: Jonathan Dunn, Tel: 01642 790790. the property of the Company disposed of, and to hear any P W Gray, Joint Liquidator explanations that may be given by the Liquidator. A member/creditor 26 September 2016 (2620140) entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with SHORT2619920 & SONS DECORATING LTD proof of claim (unless previously submitted) must be lodged at (Company Number 08517526) Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 12.00 noon on the 5 December 2016. 2WG Date of Appointment: 14 December 2012 Principal trading address: 20 Windsor Road, Durrington, Salisbury Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of SP4 8AA Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Nottingham NG1 6EE. 1986, that final meetings of members and creditors of the above In the event of any questions regarding the above please contact named Company will be held at 1st Floor Spire Walk, Chesterfield, Joseph Gordon Maurice Sadler on 0115 988 6035 Derbyshire, S40 2WG on 29 November 2016 at 10:00 am for J G M Sadler, Liquidator Members and 10.15 am for Creditors, for the purpose of having an 26 September 2016 (2620156) account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. STEPHENCLACT2620137 LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 05062971) a proxy to attend and vote instead of him and such proxy need not Registered office: Egale 1, 80 St Albans Road, Watford, Hertfordshire also be a member or creditor. Proxy forms must be returned to 1st WD17 1DL Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG, no later than 12 Principal trading address: Unit 1 Spring Valley Units, Stephenson noon on the business day before the meeting. Road, Gorse Lane Industrial Estate, Clacton, Essex, CO15 4XA Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, Notice is hereby given, pursuant to Section 106 OF THE First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: 7 INSOLVENCY ACT 1986 that Final Meetings of the Members and January 2015. Further information about this case is available from Creditors of the above-named Company will be held at Myers Clark, Philip Watts at the offices of Heath Clark Limited on 01246 283 882 or Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL on 05 at [email protected]. December 2016 at 11.00 am and 11.30 am respectively, for the Annette Reeve , Liquidator (2619920) purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 29 COMPANIES granted his release from office. A member or creditor entitled to For further details contact: Timothy Frank Corfield, Email: attend and vote is entitled to appoint a proxy to attend and vote [email protected] Tel: 01922 722205. instead of him and such proxy need not be a member or creditor. Timothy Frank Corfield, Liquidator Proxy forms must be returned to the offices of Myers Clark no later 27 September 2016 (2620160) than 12.00 noon on the business day before the meetings. Date of Appointment: 12 June 2015 Office Holder details: Michael Goldstein,(IP No. 12532) and James PURSUANT2620133 TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS Paul Shaw,(IP No. 6084) both of Myers Clark, Egale 1, 80 St Albans AMENDED) Road, Watford, Herts, WD17 1DL. THE HORSE AND GROOM INN LIMITED For further details contact: Debbie Convery (Manager), Email: IN LIQUIDATION [email protected] Tel: 01923 224411. (Company Number 08115105) Michael Goldstein, Joint Liquidator Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 26 September 2016 (2620137) Hampshire SO53 3TY Principal trading address: The Street, Malmesbury SN16 9DL Nature of business: Pubs/Restaurants 2620134THAI HOUSE 2000 LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 03303340) INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting Registered office: Silke & Co Ltd, 1st Floor, Consort House, of the members of the above named company will be held at RSM Waterdale, Doncaster, DN1 3HR Restructuring Advisory LLP, Highfield Court Tollgate, Chandlers Ford, Principal trading address: (Formerly) 3/5 Guildford Crescent, Cardiff, Eastleigh, Hampshire SO53 3TY on 2 December 2016 at 11:00 am, to CF10 2HJ be followed at 11:30 am by a final meeting of creditors for the Notice is hereby given, pursuant to Section 106 OF THE purpose of receiving an account showing the manner in which the INSOLVENCY ACT 1986 that the Joint Liquidators have summoned winding up has been conducted and the property of the company Final Meetings of the Members and Creditors of the above-named disposed of, and of hearing any explanation that may be given by the Company will be held at The Offices of Silke & Co Ltd, 1st Floor, Joint Liquidators and to decide whether the Joint Liquidators should Consort House, Waterdale, Doncaster, DN1 3HR on 28 November be released in accordance with Section 173(2)(e) of the INSOLVENCY 2016 at 11.00 am and 11.15 am respectively, for the purpose of ACT 1986. having an account laid before them showing the manner in which the A member or creditor entitled to vote at the above meetings may winding up of the Company has been conducted and its property appoint a proxy to attend and vote instead of him. A proxy need not disposed of, and of receiving any explanation that may be given by be a member of the company. Proxies to be used at the meetings, the Joint Liquidators, and also determining the manner in which the together with any hither to unlodged proof of debt, must be lodged books, accounts and documents of the Company shall be disposed with the Joint Liquidators at RSM Restructuring Advisory LLP, of. A Member or Creditor entitled to attend and vote is entitled to Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 appoint a proxy to attend and vote instead of him and such proxy 3TY, no later than 12 noon on the preceding business day. need not also be a member or creditor. Correspondence address & contact details of case administrator Proxies and unlodged proofs must be lodged with the Joint Matthew Vanderman023 8064 6420 Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Doncaster, DN1 3HR no later than 12 noon on the business day Ford, Eastleigh SO53 3TY before the meetings, in order to be entitled to vote at the meeting. Name, address & contact details of Joint Liquidators Date of Appointment: 28 March 2014 Primary Office Holder Duncan Beat Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) and Ian Appointed: 10 March 2015 Michael Rose,(IP No. 9144) both of Silke & Co Limited, 1st Floor, RSM Restructuring Advisory LLP, 6th Floor, Salisbury House, 31 Consort House, Waterdale, Doncaster, DN1 3HR. Finsbury Circus, London EC2M 5SQ Further details regarding this Company can be obtained by contacting 023 8064 6464 Kelly Rouane, Tel: 01302 342875. IP Number: 8161 Catherine Lee-Baggaley, Joint Liquidator Joint Office Holder: Alexander Kinninmonth 26 September 2016 (2620134) Appointed: 10 March 2015 RSM Restructuring Advisory LLP, Highfield Court, Tollgate,Chandlers Ford, Eastleigh SO53 3TY THE2620160 BICYCLE BARN LIMITED 023 8064 6464 (Company Number 07078824) IP Number: 9019 (2620133) Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: 63 Milton Road, New Milton, Hampshire, 2620130WG DISTRIBUTION LIMITED BH25 6DN (Company Number 06842167) Notice is hereby given, pursuant to Section 106 OF THE Registered office: First Floor, Block A, Loversall Court, Clayfields, INSOLVENCY ACT 1986 that final meeting of the members and Tickhill Road, Doncaster, DN4 8QG creditors of the above-named Company will be held at the offices of Principal trading address: 41 Skyline Village, Docklands, London, E14 Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 9TS 1QL on 14 November 2016 at 10.00 am and 10.15am respectively, for Notice is hereby given, pursuant to Section 106 OF THE the purpose of having an account laid before them showing the INSOLVENCY ACT 1986 that final meetings of the members and manner in which the winding-up of the Company has been conducted creditors of the above named Company will be held at the offices of and the property disposed of, and of receiving any explanation that Absolute Recovery Limited, First Floor, Block A, Loversall Court, may be given by the Liquidator, and to consider the release of the Clayfields, Tickhill Road, Doncaster, DN4 8QG on 25 November 2016 Liquidator under section 173 of the Insolvency Act 1986. Any member at 1.00 pm and 1.15 pm respectively, for the purpose of having an or creditor is entitled to attend and vote at the meetings and may account laid before them showing how the winding up has been appoint a proxy to attend instead of himself. A proxy holder need not conducted and the property of the Company disposed of, and also be a member or creditor of the Company. Proxies to be used at the determining whether the Liquidator should be granted his release meetings must be lodged at Griffin & King, 26-28 Goodall Street, from office. A member or creditor entitled to attend and vote is Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the entitled to appoint a proxy to attend and vote instead of him and such business day prior to the day of the meetings. Where a proof of debt proxy need not also be a member or creditor. Proxy forms must be has not been submitted by a creditor, any proxy must be returned to the offices of Absolute Recovery Limited, First Floor, accompanied by such a completed proof. Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Date of Appointment: 13 October 2015 8QG no later than 12 noon on the business day before the meeting. Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Date of Appointment: 25 September 2014 King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Stephen Penn,(IP No. 6899) of Absolute MEETINGS OF CREDITORS Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. AE2620068 COMPOSITES LIMITED For further details contact: David Hines, Tel: 01302 572701 (Company Number 09091361) Stephen Penn, Liquidator Registered office: Meon House, Rear of 189 Portswood Road, 23 September 2016 (2620130) Southampton, Hampshire, SO17 2NF Principal trading address: 2a Hatley Road, Bitterne, Southampton, Hampshire, SO18 6NU 2620273WILLOW MEADE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06202310) ACT 1986 that a meeting of the creditors of the Company will be held Registered office: 38-42 Newport Street, Swindon, SN1 3DR at Saxon House, Saxon Way, Cheltenham GL52 6QX on 06 October Principal trading address: 1 Friary, Bristol, BS1 6EA 2016 at 2.30 pm for the purposes provided for in Sections 99, 100 Nature of Business: Invoice & Credit Control Services and 101 of the Insolvency Act 1986. Creditors should lodge NOTICE IS HEREBY GIVEN pursuant to Section 106 of the particulars of their claims for voting purposes at Findlay James, INSOLVENCY ACT 1986, that a final meeting of the Members of Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Willow Meade Limited be held at 10.45 am on 6th January 2017, to be Creditors should also lodge a statement giving details of their followed at 11.00 am on the same day by a final meeting of the security, the date(s) on which it was given and the value at which it is Creditors of the Company. The meetings will be held at Monahans, assessed. Any creditor entitled to attend and vote at this meeting is 38-42 Newport Street, Swindon, SN1 3DR. entitled to do so either in person or by proxy. The meetings are called pursuant to Section 106 of the Insolvency Act Completed proxy forms must be lodged at Findlay James, Saxon 1986 for the purpose of enabling the Liquidator to present an account House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon showing the manner in which the winding-up of the Company has on the preceding working day of the meeting. The resolutions to be been conducted, the property of the Company disposed of, to taken at the meeting may include a resolution specifying the terms on determine the manner in which the books, accounts and documents which the liquidator is to be remunerated, and the meeting may of the Company and of the Liquidator shall be disposed of, and also receive information about, or be called upon to approve, the costs of to hear any explanation that the Liquidator may consider necessary. preparing the statement of affairs and convening the meeting. An The following resolution will be put to the meeting: That the explanatory note is available. A J Findlay of Findlay James, Saxon Liquidator’s release from office be approved. House, Saxon Way, Cheltenham GL52 6QX, will, during the period A Member or Creditor entitled to attend and vote is entitled to appoint before the meeting, furnish creditors free of charge with such a proxy to attend and vote instead of him. A proxy need not be a information concerning the affairs of the company as they may Member or Creditor. Proxies to be used at the meeting should be reasonably require. lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR no For further details contact: Alisdair J Findlay (IP No 8744), Email: later than 12.00 noon on the working day immediately before the [email protected], Tel: 01242 576555. meetings. Adam Emom, Director Date of Appointment: 28th July 2010 19 June 2016 (2620068) Office Holder Steve Elliott (IP No 11110), Monahans, 38-42 Newport Street, Swindon, SN1 3DR. Tel: 01793 818300 Steve Elliott, MIPA Liquidator AG2619888 PARTITIONS LIMITED 22nd September 2016 (2620273) (Company Number 07079027) Registered office: 205 Outgang Lane, Sheffield, South Yorkshire S25 3QY WILSHERS2620197 ASSOCIATES LIMITED Principal trading address: 15 Manor Crescent, Rotherham S60 5HG (Company Number 05273810) NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency Registered office: 1st Floor, Consort House, Waterdale, Doncaster, Act 1986 that a meeting of the creditors of the above company will be DN1 3HR held at The Source Academy Meadowhall, 300 Meadowhall Way, Principal trading address: 1 Castle Row, Horticultural Place, London, Sheffield, S9 1EA on the 13th day of October 2016 at 11:30 am for the W4 4JQ purposes mentioned in section 99 to 101 of the said Act. Notice is hereby given, pursuant to Section 106 OF THE One of the matters that may be the subject of resolutions at the INSOLVENCY ACT 1986 that the Liquidator has summoned Final meeting is the terms on which the Liquidator is to be remunerated Meetings of the Members and Creditors of the above-named and certain of his disbursements paid. In addition the meeting will be Company will be held at the offices of Silke & Co Ltd, 1st Floor, called upon to approve the costs of preparing the statement of affairs Consort House, Waterdale, Doncaster, DN1 3HR on 28 November and convening the meeting. 2016 at 10.00 am and 10.15 am respectively, for the purpose of Pursuant to section 98(2)(a) of the Act, Neil Henry (IP No: 8622) and having an account laid before them showing the manner in which the Michael Simister (IP No: 9028) of Lines Henry Limited, 5 Tabley Court, winding up of the Company has been conducted and its property Victoria Street, Altrincham, Cheshire, WA14 1EZ, telephone number disposed of, and of receiving any explanation that may be given by 0161 929 1905, who are qualified to act as insolvency practitioners in the Liquidator, and also determining the manner in which the books, relation to the company will, between 10.00 am and 4.00 pm on the accounts and documents of the Company shall be disposed of. A two business days preceding the date of the meeting stated above, Member or Creditor entitled to attend and vote is entitled to appoint a furnish creditors, free of charge, with such information as they may proxy to attend and vote instead of him and such proxy need not also reasonably require. Please contact Kathryn Morrison of Lines Henry be a member or creditor. Proxies and unlodged proofs must be Limited should you require any further assistance. lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort Dated this: 9 September 2016 House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the Andrew Woolhouse , Director (2619888) business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 25 January 2012 2620064ALL-SYSTEMS (NORTH WEST) LIMITED Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co (Company Number 09202176) Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Registered office: 28 St Johns Avenue, Darwen, Lancashire, BB3 2BR Further details regarding this Company can be obtained by contacting Principal trading address: 28 St Johns Avenue, Darwen, Lancashire, Jane Burns, Tel: 01302 342875. BB3 2BR Ian Michael Rose, Liquidator Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") 26 September 2016 (2620197) a meeting of the creditors of the above-named Company will be held at the office of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 07 October 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 31 COMPANIES liquidation committee. In order to be able to vote at the meeting, Further information about this case is available from Robert Barker at creditors must lodge their proxies, together with a statement of their the offices of Walsh Taylor on 03300 244660. claim at the offices of Begbies Traynor (Central) LLP, 1 Winckley Richard Bannister , Director (2619911) Court, Chapel Street, Preston, Lancashire, PR1 8BU, not later than 12 noon on 6 October 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid CASTILIUM2620080 LIMITED and the vote not cast. Ian McCulloch of Begbies Traynor (Central) LLP (Company Number 07916275) at the above address is a qualified Insolvency Practitioner who will Registered office: 67 Grosvenor Street, London, W1K 3JN furnish creditors free of charge with such information concerning the Principal trading address: 67 Grosvenor Street, London, W1K 3JN company’s affairs as they may reasonably require during the period Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the day on which the meeting is to be held. ACT 1986 that a meeting of the creditors of the above named Any person who requires further information may contact Paul Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Valentine of Begbies Traynor (Central) LLP, by email at Hertfordshire, WD6 2FX on 06 October 2016 at 10.15 am for the [email protected], or by telephone on 01772 purposes mentioned in sections 99, 100 and 101 of the said Act. 202000. Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Andrew Parsons, Director Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an 21 September 2016 (2620064) insolvency practitioner in relation to the above. A list of the names and addresses of the Company’s creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling 2620037AXIOM CONTRACTORS LIMITED Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between (Company Number 04421990) 10.00 am and 4.00 pm on the two business days preceding the date Registered office: Eagle Point, Little Park Farm Road, Segensworth, of the Meeting. Fareham, Hampshire PO15 5TD Proposed Liquidator: Avner Radomsky (IP No. 12290) of Valentine & Principal trading address: Grove House, Lutyens Close, Chineham, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Basingstoke, Hampshire RG24 8AG 2FX. Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY For further details contact: Avner Radomsky, Tel: 020 8343 3710. ACT 1986,that a meeting of the creditors of the above named Alternative contact: Natasha Segen. Company will be held at Eagle Point, Little Park Farm Road, Michael Neff, Director Segensworth, Fareham, Hampshire PO15 5TD on 06 October 2016 at 20 September 2016 (2620080) 12.00 noon. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not EURO2620061 GREEN FACILITIES MANAGEMENT SERVICES LIMITED later than 12.00 noon on the business day before the meeting. For the (Company Number 08658083) purposes of voting, a secured Creditor is required (unless he Registered office: Wates Way Industrial Estate, Wandle Way, Unit 7, surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Mitcham CR4 4NB Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a Principal trading address: Unit 12 Wandle Way, Mitcham CR4 4NB statement giving particulars of his security, the date when it was given NOTICE IS HEREBY GIVEN pursuant to Section 98 of the and the value at which it is assessed. Carl Faulds of Portland INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Business & Financial Solutions Ltd, Eagle Point, Little Park Farm named Company will be held at Regus, Lakeside House, 1 Road, Segensworth, Fareham, Hampshire PO15 5TD, is a person Furzeground Way, Stockley Park, Heathrow UB11 1BD on 6 October qualified to act as an insolvency practitioner in relation to the 2016 at 12.15 pm for the purposes mentioned in Section 99 to 101 of Company who, during the period before the day on which the meeting the said Act. is to be held, will furnish creditors free of charge with such information Creditors wishing to vote at the Meeting must lodge their proxy, concerning the Company’s affairs as they reasonably require. together with a full statement of account at the registered office – For further details contact: Carl Faulds, Tel: 01489 550 440. Robert Day and Company Limited, The Old Library, The Walk, Carl Faulds, Liquidator Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 5 22 September 2016 (2620037) October 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Robert Day and Company Limited, BUTLER2619911 TECH (UK) LIMITED The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before (Company Number 09571112) the meeting, a statement giving particulars of his security, the date Registered office: Hansford Brown Unit 8 Alpha Business Park, when it was given and the value at which it is assessed. Travellers Close, Welham Green, Herts, England AL9 7NT The resolutions to be taken at the meeting may include a resolution Principal trading address: Hansford Brown Unit 8 Alpha Business specifying the terms on which the Liquidator is to be remunerated, Park, Travellers Close, Welham Green, Herts, England AL9 7NT and the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 of the Insolvency Act approve the cost of preparing the statement of affairs and convening 1986 that a meeting of creditors of the above named Company will be the meeting. held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Robert Day (IP No. 9142) of Robert Day and Company Limited, The Leeds LS20 9AT on 18 October 2016, at 3.15 pm for the purposes Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 mentioned in Sections 99 to 101 of the said Act. 226 7331, E-mail: [email protected], is qualified to act as an Any Creditor entitled to attend and vote at this Meeting is entitled to insolvency practitioner in relation to the above company and will do so either in person or by proxy. Creditors wishing to vote at the furnish creditors free of charge with such information concerning the Meeting must (unless they are individual creditors attending in person) company’s affairs as is reasonably required. lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I LS20 9AT by no later than 12:00 on the business day preceding the would confirm that a general meeting of the members of the company date of the meeting. has been called at which a resolution for voluntary winding up is to be Resolutions to be taken at the meeting may include a resolution proposed. specifying the terms on which the Liquidator is to be remunerated and By Order of the Board the meeting may receive information about, or be called upon to D Poole, Director approve, the cost of preparing the statement of affairs and convening 22 September 2016 (2620061) the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Walsh Taylor, Oxford Chambers, Oxford FASHION2619884 IMPOSSIBLE (LONDON) LIMITED Road, Guiseley, Leeds LS20 9AT during the two business days (Company Number 04632532) preceding the above meeting, between the hours of 10.00am and Registered office: 17 Hessel Street, London, E1 2LR 4.00pm. Principal trading address: 50 Chesterfield Road, Leicester, LE5 5LG

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Act 1986, that a Meeting of Creditors of the above named Company INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above will be held by conference call on 20 October 2016 at 11.15 a.m. for named Company will be held at 2 Nelson Street, Southend, Essex, the purposes mentioned in Section 99, 100 and 101 of the said Act, SS1 1EF on 12 October 2016 at 10:15 am for the purposes mentioned being to lay a statement of affairs before the creditors, appoint a in Section 99 to 101 of the said Act. liquidator and appoint a liquidation committee. A list of the names and addresses of the Company’s creditors will be The Resolutions at the meeting of creditors may include a resolution available for inspection free of charge at the offices of DCA Business specifying the terms on which the Liquidator is to be remunerated. Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, The meeting may receive information about, or be asked to approve, United Kingdom between 10.00am and 4.00pm on the two business the cost of preparing the Statement of Affairs and convening the days preceding the date of the creditors meeting. meeting. Any creditor entitled to attend and vote at this meeting is entitled to Creditors can attend the meeting in person and vote and are entitled do so either in person or by proxy. Creditors wishing to vote at the to vote if they have submitted a statement of claim by no later than 12 meeting must (unless they are individual creditors attending in person) noon the business day before the meeting, and the claim has been lodge their proxy at the offices of DCA Business Recovery LLP, 2 accepted in whole or part. If you cannot attend in person, or do not Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom wish to attend but still wish to vote at the meeting, you can either no later than 12 noon on the business day before the meeting. nominate a person to attend on your behalf, or you may nominate the Unless there are exceptional circumstances, a creditor will not be chairman of the meeting, who will be a director of the Company, to entitled to vote unless his written statement of claim, (‘proof’), which vote on your behalf. Creditors must lodge their proxy, together with a clearly sets out the name and address of the creditor and the amount statement of claim, by no later than 12 noon on the business day claimed, has been lodged and admitted for voting purposes. Whilst before the meeting. All statements of claim and proxies must be such proofs may be lodged at any time before voting commences, lodged with CBA at 39 Castle Street, Leicester LE1 5WN. creditors intending to vote at the meeting are requested to send them NOTICE IS ALSO GIVEN that, for the purposes of voting, secured with their proxies. creditors must, unless they surrender their security, lodge at the Unless they surrender their security, secured creditors must give Registered Office of the Company particulars of their security, particulars of their security, the date when it was given and the including the date when it was given and the value at which it is estimated value at which it is assessed if they wish to vote at the assessed. meeting. Lists of the names and addresses of the Company's Creditors will be The resolutions to be taken at the creditors’ meeting may include a available for inspection, free of charge, at the offices of CBA, resolution specifying the terms on which the Liquidator is to be Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the remunerated, and the meeting may receive information about, or be two business days prior to the day of the Meeting. called upon to approve, the costs of preparing the statement of affairs Neil Charles Money (IP Number 8900) of CBA, Insolvency and convening the meeting. Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: as an insolvency practitioner in relation to the company, and may be 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend- contacted on 0116 262 6804 or by email to leics@cba- on-Sea, Essex, SS1 1EF, United Kingdom, Alternative Contact: Toni insolvency.co.uk. Alternative contact: Nathan Samani, telephone 0116 James, Email Address: [email protected], Telephone: 01702 262 6804. 344558 By Order of the Board David Heley Dated 20 September 2016 27 September 2016 (2620058) Raipreet Singh , Chairman (2619884)

IMIRIS2619893 LIMITED 2620093SECTION 98 OF THE INSOLVENCY ACT 1986 (Company Number 07111342) GARRAF LIMITED Registered office: Lyndhurst, 1-3 Cranmer Street, Nottingham, (Company Number 03113384) Nottinghamshire NG10 1NJ Registered office: Unit 9, Kernick Industrial Estate, Parkengue Principal trading address: MWB Business Exchange, 15 Wheelergate, Kernick, Penryn, Cornwall, TR10 9EP Nottingham, Nottinghamshire NG1 2NA Principal trading address: Unit 9, Kernick Industrial Estate, Parkengue Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a Kernick, Penryn, Cornwall, TR10 9EP meeting of the creditors of the above named company will be held at Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Kendal House, 41 Scotland Street, Sheffield S3 7BS on 13 October ACT 1986, that a meeting of the creditors of the Company will be held 2016 at 10.45am. The purpose of the meeting, pursuant to Sections at Harrisons Business Recovery & Insolvency (London) Limited, 3rd 99 to 101 of the Act is to consider the statement of affairs of the Floor, Office 305, 31 Southampton Row, Holborn, London, WC1B Company to be laid before the meeting, to appoint a liquidator and, if 5HJ, on 3 October 2016 at 11:30 for the purposes mentioned in the creditors think fit, to appoint a liquidation committee. Sections 99, 100 and 101 of the said Act. A list of the names and In order to be entitled to vote at the meeting, creditors must lodge addresses of the Company’s creditors will be available for inspection their proxies, together with a statement of their claim at the offices of free of charge at the offices of Harrisons Business Recovery & Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Sheffield S3 7BS, [email protected] not later Row, Holborn, London, WC1B 5HJ, on 29 September 2016 and 30 than 12 noon on 12 October 2016. Please note that submission of September 2016 between the hours of 10:00 and 16:00. proxy forms by email is not acceptable and will lead to the proxy Officer of the Company issuing the notice: Christopher John Walters being held invalid and the vote not cast. Alternative person to contact with enquiries about the case: Robert Any person who requires further information may contact Nick Hutton Forster – [email protected], 0207 317 9160 of Begbies Traynor (SY) LLP by email at Sheffield.North@Begbies- By Order of the Board Traynor.com or by telephone on 0114 275 5033. 23 October 2016 (2620093) By Order of the Board Dated 22 September 2016 Howard David Green , Director (2619893) HELEY2620058 BARGAIN STORES LIMITED (Company Number 08220174) Trading Name: Heley Bargains IOH2620054 GROUP (UK) LIMITED Registered office: Trafalgar House, 712 London Road, West Thurrock, (Company Number 08448365) Essex, RM20 3JT Registered office: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX Principal trading address: Unit 36 Laindon Shopping Centre, Principal trading address: 1-4 Black Horse Barns, Fancott, Basildon, Essex, SS15 5TE, 712 London Road, West Thurrock, Essex, Bedfordshire, LU6 6HT RM20 3JT, 259 Bloomfield Road, , CM1 4DP, 17 Grover Walk, Corringham, Essex, SS17 7LP, Derwent Parade, 28 Derry Avenue, South Ockendon, Essex, RM15 5DZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 33 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY value at which it is assessed. Any creditor entitled to attend and vote ACT 1986 that a meeting of the creditors of the above named at this meeting, is entitled to do so either in person or by proxy. Company will be held at The Holiday Inn Hemel Hempstead, M1, Jct. Completed proxy forms must be lodged at Findlay James, Saxon 8, Breakspear Way, Hemel Hempstead, HP2 4AU on 11 October 2016 House, Saxon Way, Cheltenham GL52 6QX, no later than 12 noon on at 12.00 noon for the purposes mentioned in Section 99 to 101 of the the preceding working day of the meeting. The resolutions to be taken said Act. Creditors wishing to vote at the Meeting must lodge their at the meeting may include a resolution specifying the terms on which proxy, together with a statement of their claim at the offices of Silke & the liquidator is to be remunerated, and the meeting may receive Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, information about, or be called upon to approve, the costs of not later than 12.00 noon on 10 October 2016. A list of the names and preparing the statement of affairs and convening the meeting. An addresses of the Company’s creditors may be inspected, free of explanatory note is available. A.J. Findlay of Findlay James, Saxon charge, at the offices of Silke & Co Ltd, at the above address between House, Saxon Way, Cheltenham, GL52 6QX will, during the period 10.00 am and 4.00 pm on the two business days preceding the date before the meeting, furnish creditors free of charge with such of the meeting stated above. information concerning the affairs of the company as they may Contact Silke & Co Ltd on 01302 342875. reasonably require. Nicola Louise Marsden, Director Further details contact: Alisdair J Findlay (IP No. 8744), email: 22 September 2016 (2620054) [email protected], Tel: 01242 576555 John Corish, Director 20 September 2016 (2620237) 2620120J D WINE STORES LIMITED (Company Number 08796827) Registered office: 165 Denton Lane, Chadderton, Oldham OL9 9DQ 2620119KGN GARMENTS LIMITED Principal trading address: 165 Denton Lane, Chadderton, Oldham (Company Number 07990683) OL9 9DQ Registered office: 10 Sidwell Street, Leicester, LE5 4GQ NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Principal trading address: 10 Sidwell Street, Leicester, LE5 4GQ INSOLVENCY ACT 1986, that a Meeting of Creditors of the above NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the named Company will be held at Bolton House, 18 Bolton Road, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Bradford BD8 7ER on 10 October 2016 at 11.15 am for the purposes named Company will be held at 14 Derby Road, Stapleford, NG9 7AA mentioned in Section 99, 100 and 101 of the said Act, being to lay a on 2 November 2016 at 11.45 am for the purposes mentioned in statement of affairs before the creditors, appoint a liquidator and Section 99, 100 and 101 of the said Act, being to lay a statement of appoint a liquidation committee. affairs before the creditors, appoint a liquidator and appoint a The Resolutions at the meeting of creditors may include a resolution liquidation committee. specifying the terms on which the Liquidator is to be remunerated. The Resolutions at the meeting of creditors may include a resolution The meeting may receive information about, or be asked to approve, specifying the terms on which the Liquidator is to be remunerated. the cost of preparing the Statement of Affairs and convening the The meeting may receive information about, or be asked to approve, meeting. the cost of preparing the Statement of Affairs and convening the Creditors wishing to vote at the meeting must (unless they are meeting. individual creditors attending in person ensure that their proxy form Creditors wishing to vote at the meeting must (unless they are and statement of claim is received at Kingsland Business Recovery, individual creditors attending in person ensure that their proxy form 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than and statement of claim is received at Kingsland Business Recovery, 12.00 noon on the business day before the meeting. 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than NOTICE IS ALSO GIVEN that, for the purposes of voting, secured 12.00 noon on the business day before the meeting. creditors must, unless they surrender their security, lodge at the NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Registered Office of the Company particulars of their security, creditors must, unless they surrender their security, lodge at the including the date when it was given and the value at which it is Registered Office of the Company particulars of their security, assessed. including the date when it was given and the value at which it is Pursuant to Section 98(2) of the Act, lists of the names and addresses assessed. of the Company’s Creditors will be available for inspection, free of Pursuant to Section 98(2) of the Act, lists of the names and addresses charge, at the offices of Kingsland Business Recovery, 14 Derby of the Company’s Creditors will be available for inspection, free of Road, Stapleford, Nottingham, NG9 7AA, on the two business days charge, at the offices of Kingsland Business Recovery, 14 Derby prior to the day of the Meeting. Road, Stapleford, Nottingham, NG9 7AA, on the two business days Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business prior to the day of the Meeting. Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business qualified to act as insolvency practitioner in relation to the company, Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is and may be contacted on 08009553595 or by email to qualified to act as insolvency practitioner in relation to the company, [email protected]. Alternative contact: Hayley Williams. and may be contacted on 08009553595 or by email to BY ORDER OF THE BOARD [email protected]. Alternative contact: Haseeb Butt. Mr Karan KaushalChairman BY ORDER OF THE BOARD 14 September 2016 (2620120) Mr Aadil AliChairman 19 September 2016 (2620119)

2620237This notice is in substitution for that which appeared in The London Gazette dated 27 September 2016 on page 20618: 2620047KS RECRUITMENT HOSPITALITY LIMITED J T C CONTRACTS LTD Trading Name: KS Recruitment Hospitality (Company Number 07914713) (Company Number 09372197) Registered office: 10 Dacre Street, Bootle, Liverpool, , L20 Registered office: Office Gold Building 3, Chiswick Park, 566 8DN Chiswick High Road, London, W4 5YA Principal trading address: 10 Dacre Street, Bootle, Liverpool, Principal trading address: 37 Girton Road, Middlesex, UB5 4SR Merseyside, L20 8DN Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the ACT 1986 that a meeting of the creditors of the above named creditors of the above named Company will be held at BBK Company will be held at Saxon House, Saxon Way, Cheltenham, Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Gloucestershire, GL52 6QX on 06 October 2016 at 11.30 am for the Hertfordshire, EN5 5TZ on 21 October 2016 at 12.00 noon. The purposes provided for in Sections 99, 100 and 101 of the Insolvency purpose of the meeting, pursuant to Sections 99 to 101 of the said Act 1986. Creditors should lodge particulars of their claims for voting Act is to consider the statement of affairs of the Company to be laid purposes at Findlay James, Saxon House, Saxon Way, Cheltenham before the meeting, to appoint a Liquidator and, if the creditors think GL52 6QX. Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES fit, to appoint a liquidation committee. In order to be entitled to vote at A list of the names and addresses of the company’s creditors will be the meeting, creditors must lodge their proxies at BBK Partnership, 1 available for inspection, free of charge at Crawfords Accountants LLP, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, by Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, no later than 12 noon on the business day prior to the meeting, Salford, Manchester M3 7BB on the two business days next before together with a completed proof of debt form. the meeting of creditors. A list of the names and addresses of the Company’s creditors will be Name and Address of Insolvency Practitioner calling the meeting: available for inspection free of charge, at the offices of BBK David N Kaye, Units 13 to 15 Brewery Yard, Deva City Office Park, Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Trinity Way, Salford, Manchester M3 7BB. IP Number: 2194. Alternate Hertfordshire, EN5 5TZ between 10.00 am and 4.00 pm on the two Contact Name: Tony Chan, E-mail Address: business days preceding the meeting stated above. [email protected] For further details contact: Umang Patel (IP No. 18790), Email: Roger Kinsella, Director [email protected] or Tel: 0208 9162520. 22 September 2016 (2620113) Kozeta Stacey, Director 23 September 2016 (2620047) MSNMK2620053 LTD (Company Number 08863584) 2620090M&T MEDICAL LTD Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 (Company Number 06944928) 4DD Registered office: Wellington House, 273-275 High Street, London Principal trading address: 121 Canon Workshops, 3 Cannon Drive, Colney, AL2 1HA London, E14 4AS Principal trading address: (Formerly) Wellington House, 273-275 High Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Street, London Colney, AL2 1HA ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at Regus, 48 Warwick Street, London, W1B ACT 1986 ("THE ACT") that a meeting of the creditors of the above 5AW on 13 October 2016 at 2.15 pm for the purposes mentioned in named Company will be held at Begbies Traynor (Central) LLP, 1 Section 99 to 101 of the said Act. Creditors wishing to vote at the Winckley Court, Chapel Street, Preston, PR1 8BU on 07 October Meeting must (unless they are individual creditors attending in person) 2016 at 12.00 noon. The purpose of the meeting, pursuant to lodge their proxy, together with a full statement of account at 2 Spring Sections 99 to 101 of the Act is to consider the statement of affairs of Close, Lutterworth, Leicestershire, LE17 4DD, not later than 12 noon the Company to be laid before the meeting, to appoint a liquidator on 12 October 2016. For the purposes of voting, a secured creditor is and, if the creditors think fit, to appoint a liquidation committee. In required (unless he surrenders his security) to lodge at 2 Spring Close, order to be able to vote at the meeting, creditors must lodge their Lutterworth, Leicestershire, LE17 4DD before the meeting, a proxies, together with a statement of their claim at the offices of statement giving particulars of his security, the date when it was given Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, and the value at which it is assessed. Preston, Lancashire, PR1 8BU, not later than 12 noon on 6 October Notice is further given that a list of the names and addresses of the 2016. Company’s creditors may be inspected, free of charge, at 2 Spring A list of the names and addresses of the Company’s creditors may be Close, Lutterworth, Leicestershire, LE17 4DD between 10.00 am and inspected, free of charge, at Begbies Traynor (Central) LLP at the 4.00 pm on the two business days preceding the date of the meeting above address between 10.00 am and 4.00 om on the business days stated above. preceding the date of the meeting stated above. The resolutions to be taken at the creditors’ meeting may include a Any person who requires further information may contact Keeley Lord resolution specifying the terms on which the Liquidator is to be of Begbies Traynor (Central) LLP by email at: Keeley.Lord@begbies- remunerated, and the meeting may receive information about, or be traynor.com or by telephone on 01772 202000. called upon to approve, the costs of preparing the statement of affairs Tomasz Zimon, Director and convening the meeting. Forms of General and Special Proxies are 26 September 2016 (2620090) available. Proxies to be used at the meeting must be lodged at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than 12.00 noon on 12 October 2016. MAD2620048 CAT SYSTEMS LIMITED For further details contact: Steven Peter Ford (IP No. 9387), Email: (Company Number 05380190) [email protected] Tel: 01455 699737. Registered office: 112 Morden Road, London SW19 3BP Katie Mannering, Director Principal trading address: 208 Norton Lane, Earlswood B94 5LT 26 September 2016 (2620053) Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes NEW2620087 MOON CO. (LIVERPOOL) LIMITED mentioned in sections 99, 100 and 101 of the said Act: Trading Name: The Old Blind School Date of Creditors Meeting: 14 October 2016 (Company Number 09408746) Time of Creditors Meeting: 12 noon Registered office: 43 Princess Street, Knutsford, WA16 6BW Place of Creditors Meeting: 208 Norton Lane, Earlswood, Solihull, Principal trading address: 24 Hardman Street, Liverpool, L1 9AX West Midlands B94 5LT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Insolvency Practitioner details: Mark Stephen Goldstein, IP No. 6880, ACT 1986 that a meeting of the creditors of the above named 1 Hemlock Close, Kingswood, Surrey KT20 6QW Company will be held at The Racquets Club Hotel, The Hargreaves Edward Krupa, Director/Chairman/Secretary (2620048) Buildings, 5 Chapel Street, Liverpool, L3 9AG on 10 October 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company’s MERE2620113 MEDICAL LIMITED creditors will be available for inspection free of charge at the offices of (Company Number 06488583) Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool Registered office: 31 Sackville Street, Manchester M1 3LZ L2 3YL, between the hours of 10.00am and 4.00pm on the two Principal trading address: Progress House, 17 Cecil Road, Hale, business days preceding the meeting of creditors. Altrincham WA15 9NZ For further details contact: David Moore (IP No. 007510), Email: Notice is hereby given pursuant to Section 98 of the INSOLVENCY [email protected] or Tel: 0151 556 2790 ACT 1986, that a meeting of the creditors of the above named David Mooney, Director company will be held in the offices of Crawfords Accountants LLP, 26 September 2016 (2620087) Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB on 6 October 2016 at 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 35 COMPANIES

NEW2620198 MOON PUB COMPANY (KELSALL) LTD By Order of the Board, Notice is hereby given, pursuant to section 98 Trading Name: The Lord Binning of the Insolvency Act 1986, of a meeting of creditors for the purposes (Company Number 08816170) mentioned in sections 99, 100 and 101 of the said Act: Registered office: 43 Princess Street, Knutsford, Cheshire, WA16 Date of Creditors Meeting: 13 October 2016 6BW Time of Creditors Meeting: 11.00 am Principal trading address: Chester Road, Kelsall, Cheshire, CW6 0RS Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY N21 3NA ACT 1986 that a meeting of the creditors of the above named A full list of the names and addresses of the company’s creditors may Company will be held at The Racquets Club Hotel, The Hargreaves be examined free of charge at the offices of AlexanderLawsonJacobs, Buildings, 5 Chapel Street, Liverpool, L3 9AG on 10 October 2016 at 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of and 4.00 pm on the two business days prior to the meeting. the said Act. A list of names and addresses of the Company’s Creditors wishing to vote at the meeting must lodge their Proxy form creditors will be available for inspection free of charge at the offices of together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool London N21 3NA, no later than 12 noon on the business day before L2 3YL, between the hours of 10.00am and 4.00pm on the two the meeting. business days preceding the meeting of creditors. The resolutions to be taken at the meeting may include a resolution For further details contact: David Moore (IP No. 007510), Email: specifying the terms on which the liquidator is to be remunerated, [email protected] or Tel: 0151 556 2790 including the basis on which disbursements are to be recovered from David Mooney, Director the company’s assets and the meeting may receive information 26 September 2016 (2620198) about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of 2620138NEW MOON PUB COMPANY (MANCHESTER) LTD AlexanderLawsonJacobs on 020 8370 7250 Trading Name: Beef & Pudding Darek Goral, Director/Chairman (2620094) (Company Number 08816182) Registered office: 43 Princess Street, Knutsford, WA16 6BW Principal trading address: 37 Booth Street, Manchester, M2 4AA OWEN'S2620236 HCW LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 09794958) ACT 1986 that a meeting of the creditors of the above named Registered office: 22b Montem Road, London, SE23 1SA Company will be held at Racquet Club Hotel, The Hargreaves Principal trading address: 712 London Road, Grays, RM20 3JT Building, 5 Chapel Street, Liverpool, L3 9AG on 10 October 2016 at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of ACT 1986 that a meeting of the creditors of the above named the said Act. A list of names and addresses of the Company’s Company will be held at Hunter House, 109 Snakes Lane West, creditors will be available for inspection free of charge at the offices of Woodford Green, Essex, IG8 0DY on 17 October 2016 at 11.00 am Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool the purposes mentioned in Sections 99, 100 and 101 of the said Act. L2 3YL, between the hours of 10.00am and 4.00pm on the two Resolutions taken at the meeting may include the terms on which the business days preceding the meeting of creditors. liquidator is to be remunerated and his disbursements paid, and the Further details contact: David Moore (IP No 007510) Email: meeting may receive information about, or be called upon to approve [email protected], Tel: 0151 556 2790. the costs of preparing the statement of affairs and convening the David Mooney, Director meeting. Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 26 September 2016 (2620138) 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of names and NICKY2620051 PATTINSON LTD addresses of the Company’s creditors between 10.00 am and 4.00 (Company Number 06978438) pm on the two business days before the day of the meeting. Registered office: 21 Old Mill Lane, New Mill, Holmfirth, West For further details contact: Paula Bates, Tel: 020 8498 0163. Yorkshire, HD9 7LS Sajmir Hasani, Director Principal trading address: 21 Old Mill Lane, New Mill, Holmfirth, West 26 September 2016 (2620236) Yorkshire, HD9 7LS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named REKOVERY2620095 UK LIMITED Company will be held at dsi Business Recovery, Ashfield House, (Company Number 07710183) Illingworth Street, Ossett, West Yorkshire WF5 8AL on 10 October Registered office: Flat 1, Trafford Mansions, 179 Manchester Road, 2016 at 12.15 pm for the purposes mentioned in Section 99 to 101 of Manchester, M16 0ED the said Act. Resolutions to be taken a the meeting may include a Principal trading address: Flat 1, Trafford Mansions, 179 Manchester resolution specifying the terms on which the Liquidator is to be Road, Manchester, M16 0ED remunerated. The meeting may receive information about, or be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY called upon to approve, the costs of preparing the statement of affairs ACT 1986 that a meeting of the creditors of the above named and convening the meetings. Simon Weir of dsi Business Recovery, Company will be held at Best Western Hallmark Hotel Warrington Fir Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL, Grove, Knutsford Old Rd, Warrington, WA4 2LD on 10 October 2016 (IP No. 9099) is qualified to act as Insolvency Practitioner in relation to at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the Company and, during the period before the day on which the the said Act. Robert Neil Dymond and Joanne Wright both of Wilson meeting is to be held, will furnish creditors free of charge with such Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, information concerning the Company’s affairs as they may reasonably S11 9PS, are qualified to act as insolvency practitioners in relation to require. the above and will furnish creditors, free of charge, with such Further details contact: Dominic Riordan, Email: [email protected] information concerning the Company’s affairs as is reasonably Tel: 01924 790880. required. Nicola Pattinson, Director Notice is further given that a list of the names and addresses of the 20 September 2016 (2620051) Company’s creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days OFFICE2620094 EQUIPMENT MAINTENANCE LIMITED preceding the date of the meeting stated above. (Company Number 09238429) For further details contact: Robert Neil Dymond and Joanne Wright (IP Registered office: 178 Seven Sisters Road, London N7 7PX Nos. 10430 and 15550), Tel: 0114 2356780. Alternative contact: Principal trading address: Unit 31, Cumberland Business Park, 117 Joseph Fox Cumberland Avenue, London NW10 7RT Michelle Ahmed, Director Section 98 (1) of The Insolvency Act (as amended) 26 September 2016 (2620095)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

STATION2620049 HOTELS LIMITED VIN2620157 MAG CO. LIMITED Trading Name: The Station Hotel (Company Number 03540802) (Company Number 08708470) Registered office: B1 Speldhurst Business Park, Langton Road, Registered office: Station Hotel, Station Road, Killingworth, Newcastle Speldhurst, Tunbridge Wells, Kent, TN3 0AQ upon Tyne, NE12 Principal trading address: 39-43 Brewer St, Soho, London, W1F 9UD Principal trading address: Station Hotel, Station Road, Killingworth, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Newcastle upon Tyne, NE12 ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at 5th Floor, Grove House, 248a Marylebone ACT 1986 ("THE ACT") that a meeting of the creditors of the above Road, London NW1 6BB on 14 October 2016 at 12.00 noon for the named Company will be held at Begbies Traynor (Central) LLP, 4th purposes mentioned in Sections 99, 100 and 101 of the said Act. Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 Creditors wishing to vote at the meeting must (unless they are 1PG on 07 October 2016 at 11.00 am. The purpose of the meeting, individual creditors attending in person) lodge their proxy and pursuant to Sections 99 to 101 of the Act is to consider the Statement statement of claim not later than 12.00 noon on the business day of Affairs of the Company to be laid before the meeting, to appoint a before the day fixed for the meeting. A list of names and addresses of Liquidator and, if the creditors think fit, to appoint a Liquidation the above Company’s creditors will be available for inspection free of Committee. In order to be entitled to vote at the meeting, creditors charge at the offices of Leonard Curtis, 5th Floor, Grove House, 248a must lodge their proxies, together with a statement of their claim at Marylebone Road, London NW1 6BB, between the hours of 10.00 am the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral and 4.00 pm on the two business days preceding the meeting of Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, not later than creditors. 12 noon on 6 October 2016. For further details contact: N A Bennett (IP No. 9083), Email: A list of the names addresses of the Company’s creditors may be [email protected] Tel: 020 7535 7000. Alternative contact: inspected, free of charge, at Begbies Traynor (Central) LLP at the Candice Burton. above address between 10.00 am and 4.00 pm on the two business Paul Charles Belchamber, Director days preceding the date of the meeting stated above. 26 September 2016 (2620157) Any person who requires further information may contact Shaun Hudson of Begbies Traynor (Central) LLP by email at [email protected] or by telephone on 0191 WARM2620099 INSULATIONS LIMITED 2699820. (Company Number 06023326) Barry Donnelly, Director Registered office: C/O Refresh Recovery Limited, West Lancashire 26 September 2016 (2620049) Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG Principal trading address: Stakehill Industrial Estate Touchet, Hall TOTAL2620092 GLOBAL STEEL LTD Road, Middleton, Manchester, M24 2FL (Company Number 03847731) Notice is hereby given, pursuant to Section 101 OF THE Registered office: 31st Floor, 40 Bank Street, London E14 5NR INSOLVENCY ACT 1986 that a meeting of the creditors of the above Principal trading address: (Formerly) Dukes House, Dukes Place, named Company will be held at Refresh Recovery Limited, West London EC3A 7LP Lancashire Investment Centre, Maple View, White Moss Business Vivian Murray Bairstow (IP No. 005316) of Begbies Traynor (Central) Park, Skelmersdale, West Lancs, WN8 9TG on 07 October 2016 at LLP, 31st Floor, 40 Bank Street, London E14 5NR and Stephen Hunt 10.00 am for the purpose of establishing a Liquidation Committee and (IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, pursuant to Rule 4.127 of the Insolvency Rules 1986 to determine the London WC1H 9LG were appointed as Joint Liquidators of the remuneration of the Liquidator and the agreement of his Company on 31 July 2012. Pursuant to Rule 4.54 OF THE disbursements. Creditors wishing to vote at the meeting must lodge INSOLVENCY RULES 1986a meeting of the creditors of the above- their proxy form together with a full statement of account at Refresh named Company will be held at Begbies Traynor (Central) LLP, 31st Recovery Limited, West Lancashire Investment Centre, Maple View, Floor, 40 Bank Street, London E14 5NR on 31 October 2016 at 10.00 White Moss Business Park, Skelmersdale, West Lancs, WN8 9TG, not am. The purpose of the meeting is to receive the resignation and later than 12 noon on the business day preceding the meeting. consider the release of Vivian Murray Bairstow as Joint Liquidator as Date of appointment: 25 August 2016. Office holder details: Gordon in his opinion it is no longer expedient that there should continue to Craig (IP No. 7983) of Refresh Recovery Limited, West Lancashire be the present number of Joint Liquidators in accordance with Rule Investment Centre, Maple View, White Moss Business Park, 4.108 of the Insolvency Rules 1986. Resolutions regarding the Skelmersdale, West Lancs, WN8 9TG resignation and release of Vivian Murray Bairstow as Joint Liquidator For further details contact: Bill Brandon, Email: will be considered. Notice is also given that, for the purpose of voting, [email protected] Tel: 01695 711210. where the Liquidator’s resignation is accepted by a meeting of Gordon Craig, Liquidator creditors which has not resolved against his release, he has release 23 September 2016 (2620099) from when he gives notice of his resignation to the Registrar of Companies. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy YGE2620411 SOLAR FIELD 4 LIMITED need not also be a creditor. In order to be entitled to vote at the (Company Number 09706593) meeting, creditors must lodge their proofs of debt (unless previously Registered office: Salisbury House, Station Road, Cambridge, CB1 submitted) and (unless they are attending in person) proxies at the 2LA office of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Principal trading address: 5th Floor, 6 St Andrew Street, London, London E14 5NR, no later than 12.00 noon on the business day EC4A 3AE before the meeting. Please note that the Joint Liquidators and their Notice is hereby given, pursuant to Section 98 of the Insolvency Act staff will not accept receipt of completed proxy forms by email. 1986 that a meeting of the creditors of the Company will be held at Submission of proxy forms by email will lead to the proxy being held Salisbury House, Station Road, Cambridge, CB1 2LA, on 10 October invalid and the vote not cast. 2016 at 10.05am for the purposes mentioned in Sections 99, 100 and Any person who requires further information may contact the Joint 101 of the said Act. Liquidator by telephone on 020 7516 1500. Alternatively enquiries can A list of the names and addresses of the Company’s creditors will be be made to Rebecca Jones by email at rebecca.jones@begbies- available for inspection free of charge at the offices of PEM, Salisbury traynor.com or by telephone on 020 7516 1545. House, Station Road, Cambridge, CB1 2LA on 6 October 2016 and 7 V M Bairstow, Joint Liquidator October 2016 between the hours of 10.00 am and 4.00 pm. 26 September 2016 (2620092) DATED: 26 September 2016 BY ORDER OF THE BOARD Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223 728 222. Ramin Dilmaghanian , Director (2620411)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 37 COMPANIES

YGE2620414 SOLAR FIELD 5 LIMITED FORCE2620166 INTERBROOK LTD (Company Number 09706524) (Company Number 07675314) Registered office: Salisbury House, Station Road, Cambridge, CB1 Registered office: 8 Hawthorne Drive, Worsley, Manchester, M28 2DA 2LA Principal trading address: 8 Hawthorne Drive, Worsley, Manchester, Principal trading address: 5th Floor, 6 St Andrew Street, London, M28 2DA EC4A 3AE In accordance with Rule 4.106A, I, Eric Walls of KSA Group Ltd, C12 Notice is hereby given, pursuant to Section 98 of the Insolvency Act Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, 1986 that a meeting of the creditors of the Company will be held at give notice that on 22 September 2016 I was appointed Liquidator of Salisbury House, Station Road, Cambridge, CB1 2LA, on 10 October Force Interbrook Ltd by resolutions of members and creditors. 2016 at 10.20am for the purposes mentioned in Sections 99, 100 and Notice is hereby given that the creditors of the above named 101 of the said Act. company, which is being voluntarily wound up, are required, on or A list of the names and addresses of the Company’s creditors will be before 30 November 2016 to send in their full forenames and available for inspection free of charge at the offices of PEM, Salisbury surnames, their addresses and descriptions, full particulars of their House, Station Road, Cambridge, CB1 2LA on 6 October 2016 and 7 debts or claims, and the names and addresses of their Solicitors (if October 2016 between the hours of 10.00 am and 4.00 pm. any), to the undersigned E Walls (IP No. 9113) of KSA Group Ltd, C12 DATED: 26 September 2016 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, BY ORDER OF THE BOARD the Liquidator of the said Company, and, if so required by notice in Further information about this case is available from Ben Dyer at the writing from the said Liquidator, are, personally or by their Solicitors, offices of Peters Elworthy & Moore on 01223 728 222. to come in and prove their debts or claims at such time and place as Ramin Dilmaghanian , Director (2620414) shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, Email: 2620415YGE SOLAR FIELD 6 LIMITED [email protected] Tel: 0191 482 3343. (Company Number 09706474) E Walls, Liquidator Registered office: Salisbury House, Station Road, Cambridge, CB1 23 September 2016 (2620166) 2LA Principal trading address: 5th Floor, 6 St Andrew Street, London, EC4A 3AE GWASG2620124 DINEFWR PRESS LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 01958939) 1986 that a meeting of the creditors of the Company will be held at Registered office: Rawlings Road, Llandybie, Ammanford, Salisbury House, Station Road, Cambridge, CB1 2LA, on 10 October Carmarthenshire, SA18 3YD 2016 at 10.35am for the purposes mentioned in Sections 99, 100 and Principal trading address: Rawlings Road, Llandybie, Ammanford, 101 of the said Act. Carmarthenshire, SA18 3YD A list of the names and addresses of the Company’s creditors will be I, Stephen John Burkinshaw of BPO Insolvency Ltd, 37 Walter Road, available for inspection free of charge at the offices of PEM, Salisbury Swansea, SA1 5NW, United Kingdom, give notice that I was House, Station Road, Cambridge, CB1 2LA on 6 October 2016 and 7 appointed liquidator of the above named company on 16 September October 2016 between the hours of 10.00 am and 4.00 pm. 2016. DATED: 26 September 2016 NOTICE IS HEREBY GIVEN that the creditors of the above named BY ORDER OF THE BOARD company which is being voluntarily wound up, are required, on or Further information about this case is available from Ben Dyer at the before 29 November 2016 to prove their debts by sending to the offices of Peters Elworthy & Moore on 01223 728 222. undersigned, Stephen John Burkinshaw of BPO Insolvency Ltd, 37 Ramin Dilmaghanian , Director (2620415) Walter Road, Swansea, SA1 5NW, United Kingdom, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such NOTICES TO CREDITORS further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this ELITE2620123 SECURITY INSTALLATIONS (UK) LIMITED debt before the declaration of any dividend is not entitled to disturb, (Company Number 06827827) by reason that he has not participated in it, the distribution of that Registered office: Squire House, 81-87 High Street, Billericay, CM12 dividend or any other dividend declared before his debt was proved. 9AS Names of Insolvency Practitioners: Stephen John Burkinshaw (IP Principal trading address: Squire House, 81-87 High Street, Billericay, Numbers 355), 37 Walter Road, Swansea, SA1 5NW, United CM12 9AS Kingdom, I, Darren Edwards, of Aspect Plus Limited, 40a Station Road, Contact Names: Stephen John Burkinshaw / Sandra Jones, Email Upminster, Essex, RM14 2TR, give notice that I was appointed Address: [email protected] / sandra@bpo- liquidator of the above named Company on 19 September 2016. insolvency.co.uk Telephone Number 01792 649791 Notice is hereby given that the creditors of the above named Stephen John Burkinshaw, Liquidator (2620124) Company which is being voluntarily wound up, are required, on or before 3 November 2016 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station K.B.L2620191 CORNWALL LTD Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, (Company Number 07189666) written statements of the amounts they claim to be due to them from Registered office: 53 Fore Street, Ivybridge, Devon, PL21 9AE the Company and, if so requested, to provide such further details or Principal trading address: 1 Polmenor Downs, Gwinear Road, Hayle, produce such documentary evidence as may appear to the Liquidator Cornwall, TR27 5JH to be necessary. A creditor who has not proved this debt before the Nature of Business: Development of building projects declaration of any dividend is not entitled to disturb, by reason that he Notice is hereby given that the Creditors of the Company are required has not participated in it, the distribution of that dividend or any other on or before 8 November 2016 to send their names and addresses dividend declared before his debt was proved. and particulars of their debts or claims to the joint liquidators of the Office Holder details: Darren Edwards (IP No: 10350), of Aspect Plus Company, Giles Richard Frampton, (IP number 7911) and Hamish Limited, 40a Station Road, Upminster, Essex, RM14 2TR Millen Adam, (IP number 9140) of Richard J Smith & Co, 53 Fore Further details contact: David Young, Email: [email protected] Street, Ivybridge, Devon PL21 9AE. In default thereof they will be Tel: 01708 300170. excluded from the benefit of any distribution made before such debts Darren Edwards, Liquidator are proved. 23 September 2016 (2620123) Date of Appointment: 23 September 2016 Date by which creditors must submit their claims: 8 November 2016

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Address to which creditors must submit their claims: Richard J Smith required by notice in writing by the said Liquidator, are, by their & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Solicitors or personally, to come and prove their said debts or claims Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140) at such time and place as shall be specified in such notice, or in Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, default thereof they will be excluded from the benefit of any telephone number: 01752 690101 distribution, made before such debts are proved. Alternative person to contact with enquiries about the case: Date of appointment: 23 September 2016 [email protected] (2620191) Office holder details: Ashok Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex HA6 3AE 2620129NFS DISTRIBUTION LLP Further information about this case is available at Bhardwaj (Company Number OC354609) Insolvency Practitioners on telephone number 01923 820966 or email Registered office: Unit 59C, South Nelson Industrial Estate, [email protected] Cramlington, Northumberland, NE23 1WF Ashok Bhardwaj, Liquidator Principal trading address: Unit 59C, South Nelson Industrial Estate, 23 September 2016 (2620294) Cramlington, Northumberland, NE23 1WF Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or VICTORIA2620216 ROAD PUB MANAGEMENT COMPANY LIMITED before the 3 November 2016 to send in their names and addresses, (Company Number 08773466) with particulars of their debts or claims, to the undersigned, Steven Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, Yorkshire, BD17 7DB 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Principal trading address: Unit 6, Victoria Industrial Estate, Victoria Liquidators of the Company; and, if so required by notice in writing, to Road, Bradford, West Yorkshire, BD2 2DD prove their said debts or claims at such time and place as shall be NOTICE IS HEREBY GIVEN that the Creditors of the above-named specified in such notice, or in default thereof they will be excluded Company, (which is being voluntarily wound up by it’s Members and from the benefit of any distribution made before such debts are subsequently confirmed by its Creditors), are required on or before proven. the 30th November 2016 to send in their full Christian and Surnames, Date of appointment: 15 September 2016 their addresses and descriptions, full particulars of their debts or Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos claims and the names and addresses of their Solicitors (if any) to the 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James’ undersigned Raymond Stuart Claughton (IP Number 119) of Rushtons Gate, Newcastle upon Tyne, NE1 4AD Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Correspondence address and contact details of case manager: Yorkshire, BD17 7DB, telephone 01274 598585, the Liquidator of the Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, said Company who was appointed on the 23rd September 2016 and Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further if so required by notice in writing from the said Liquidator, are details contact: Joint Liquidators, Tel: 0191 255 7000. personally or by their Solicitors, to come in and prove their debts or Steven Philip Ross, Joint Liquidator claims at such time and place as shall be specified in such notice, or 26 September 2016 (2620129) in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 23rd September 2016 (2620216) PLAN2620163 B EDUCATION LTD (Company Number 07566180) Registered office: Wilder Coe Ltd, 1 Oxford House, Campus 6, RESOLUTION FOR WINDING-UP Caxton Way, Stevenage, Hertfordshire, SG1 2XD Principal trading address: Central Venture Park Youth Club, Kelly BAAG2620046 (NORTHOLT) LTD Avenue, Peckham, London, SE15 5LX (Company Number 08771782) Notice is hereby given that the Creditors of the Company are required Trading Name: Blue Orchid Restaurant & The Civil Engineer Public on or before 16 November 2016 to send their names and addresses House and particulars of their debts or claims to the Joint Liquidators of the Registered office: 1 Forum House, Empire Way, Wembley, Middlesex Company, Panos Papas and Norman Cowan of Wilder Coe Ltd, 1 HA9 0AB Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, Principal trading address: 500 Ruislip Road, Northolt, Middlesex UB5 SG1 2XD. In default thereof they will be excluded from the benefit of 6AT any distribution made before such debts are proved. At a General Meeting of the Members of the above-named Company, Date of appointment: 23 September 2016. duly convened, and held at Mountview Court, 1148 High Road, Office Holder details: Panos Papas and Norman Cowan (IP Nos. London N20 0RA, on 19 September 2016 the following Resolutions 008035 and 001884) of Wilder Coe Ltd, 1 Oxford House, Campus 6, were duly passed. No 1 as a Special Resolution and No2 as an Caxton Way, Stevenage, Hertfordshire, SG1 2XD. Ordinary Resolution. For further details contact: Joint Liquidators, Tel: 01438 847200. 1. That the Company be wound up voluntarily Alternative contact: Matthew Pain, Email: 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the [email protected] purposes of such Winding-up Panos Papas, Joint Liquidator Elizabeth Arakapiotis (IP No.009209) Liquidator, Kallis & Co, 27 September 2016 (2620163) Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: [email protected] 446 6699 19 September 2016 (2620046) 2620294SHAMA INTERNATIONAL UK LTD (Company Number 05942722) Registered office: Unit 2, Roffy Hall Farm, Threshers Bush, Harlow, BACKWATER2619890 CUISINE LIMITED Essex, CM17 0NS (Company Number 08035547) Principal trading address: Unit 2, Roffy Hall Farm, Threshers Bush, Registered office: 21 High View Close, Hamilton Office Park, Harlow, Essex, CM17 0NS Hamilton, Leicester, LE4 9LJ Notice is hereby given that the Creditors of the above-named Principal trading address: 40 Station Approach, West Byfleet, Surrey, Company are required, on or before 31 October 2016 to send their KT14 6NE names and addresses with particulars of their debts or claims, and At an EXTRAORDINARY GENERAL MEETING of the above named the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj Company held at 21 High View Close, Hamilton, Leicester, LE4 9LJ of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, on 22 September 2016 the following resolutions were duly passed: Middlesex HA6 3AE, the Liquidator of the said Company; and, if so As a Special Resolution: 1. THAT the Company be wound up voluntarily. As an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 39 COMPANIES

2. THAT Mark Grahame Tailby of MT Insolvency, 21 High View Close, Further details contact: Timothy Frank Corfield, Email: Hamilton Office Park, Hamilton, Leicester, LE4 9LS be and is hereby [email protected], Telephone 01922 722205. appointed Liquidator for the purpose of such winding-up. Christopher Beenham, Director (2620039) Dated this: 22 September 2016 Office Holder Details: Mark Grahame Tailby (IP number 9115) of MT Insolvency, 21 High View Close, Hamilton Business Park, Hamilton, D2620052 O Y SUTTON PUB COMPANY LIMITED Leicester LE4 9LJ. Date of Appointment: 22 September 2016. Further (Company Number 09359879) information about this case is available from Mark Tailby at the offices Trading Name: The Duke of York of MT Insolvency on 0116 216 6223 or at Registered office: 70 Church Street, Sutton-on-Hull, HU7 4TD [email protected]. Principal trading address: 70 Church Street, Sutton-on-Hull, HU7 4TD Joseph Thomas , Director (2619890) At a General Meeting of the members of the above named Company, duly convened and held at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 22 September 2016 at 11.00 am, 2620040C & L OLLEY LIMITED the following resolutions were duly passed as a Special Resolution (Company Number 06948111) and as an Ordinary Resolution respectively: Registered office: 3 Haresfinch Close, Halewood, Liverpool, L26 6BH “That the Company be wound up voluntarily and that Ian Michael Principal trading address: 3 Haresfinch Close, Halewood, Liverpool, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, L26 6BH Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9144 and Notice is hereby given that the following resolutions were passed on 9534) are appointed Joint Liquidators of the Company for the purpose 23 September 2016 as a Special Resolution and as Ordinary of the voluntary winding up, and that the Joint Liquidators are to act Resolutions respectively: jointly and severally.” “That the Company cannot, by reason of its liabilities, continue its For further details contact: The Joint Liquidators, Tel: 01302 342875. business, and that it is advisable to wind up the same, and Sarah Michelle Crombie, Chairman (2620052) accordingly that the Company be wound up voluntarily and that Julie Swan and Mark Phillips, both of PCR (Newcastle) Limited, Suite 108, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, DELIVERIES2620034 DIRECT LIMITED NE1 1JF, (IP Nos 9168 and 9320) be appointed as Joint Liquidators (Company Number 05145842) for the purposes of such voluntary winding up.” At a subsequent Registered office: 2 Georges Crescent, Grappenhall, Warrington, WA4 meeting of creditors held on 23 September 2016 the appointment of 2PP Julie Swan and Mark Phillips as Joint Liquidators was confirmed. Principal trading address: Unit 3a, Penketh Business Park, Old For further details contact: Keith Hewison, Email: Liverpool Road, WA5 2TJ [email protected] At a Special General Meeting of the above-named Company, duly Christopher Olley, Chairman (2620040) convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on 23 September 2016 the subjoined Special Resolution was duly passed: CAFE2620075 LIFE CONCEPTS LIMITED “That it has been proved to the satisfaction of this Meeting that the (Company Number 09795382) Company cannot, by reason of its liabilities, continue its business, Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, and that it is advisable to wind up the same, and accordingly that the SK3 8AX Company be wound up voluntarily, and that Timothy Frank Corfield, of Principal trading address: Lifestyle Fitness Manchester, Great Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Northern Building, Deansgate, M3 4EN 1QL, (IP No 8202) be and is hereby appointed Liquidator for the Type of Liquidation: Creditors' Voluntary. purposes of such winding-up.” Place of meeting: Booth Ainsworth, 4 Greek Street, Stockport, Further details contact: Timothy Frank Corfield, Email: Cheshire, SK3 8AB. [email protected], Telephone 01922 722205 Date of meeting: 14 September 2016. Peter Colcombe, Director (2620034) Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up DROID2620078 SMART LIMITED voluntarily; and an ordinary resolution was passed appointing the (Company Number 08993461) Liquidator for the purposes of the winding-up. Registered office: 35 Milnbank Avenue, Buxton, SK17 7PS Date of Appointment: 14 September 2016 Principal trading address: 35 Milnbank Avenue, Buxton, SK17 7PS Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of Notice is hereby given that on 20 September 2016 the following DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 resolutions were passed: 8AX. Email: [email protected]. Telephone: 0161 474 0920. “That the Company be wound up voluntarily and that Lisa Jane Hogg For further information contact Bev Rushforth at the offices of DMC and Emma Bower, both of Wilson Field Limited, The Manor House, Recovery Limited on 0161 474 0920, or [email protected]. 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9037 and 26 September 2016 (2620075) 17650) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Lisa Jane Hogg and Emma Bower were confirmed by the creditors. 2620039CB LOGISTICS (UK) LIMITED For further details contact: The Joint Liquidators, Tel: 0114 235 6780. (Company Number 06454780) Alternative contact: Shelley Mallett. Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Philip Andrew Grinter, Director (2620078) 1QL Principal trading address: 31 Bridle Lane, Streetly, Sutton Coldfield, West Midlands, B74 3QE ELITE2620121 SECURITY INSTALLATIONS (UK) LIMITED At a Special General Meeting of the above-named Company, duly (Company Number 06827827) convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, Registered office: Squire House, 81-87 High Street, Billericay, CM12 West Midlands WS1 1QL on 26 September 2016 the subjoined 9AS Special Resolution was duly passed: Principal trading address: Squire House, 81-87 High Street, Billericay, “That it has been proved to the satisfaction of this Meeting that the CM12 9AS Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the above named company duly convened and that it is advisable to wind up the same, and accordingly that the and held at 40a Station Road, Upminster, Essex, RM14 2TR on 19 Company be wound up voluntarily, and that Timothy Frank Corfield, of September 2016 the following resolutions were duly passed as a Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 special and an ordinary resolution, respectively: 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up.”

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That it has been resolved by special resolution that the company be Liquidators’ Details: Andrew James Nichols and John William Butler of wound up voluntarily and that Darren Edwards, of Aspect Plus Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No: 6PN. Contact number: 01377 257788 10350) be appointed liquidator of the company for the purposes of Office Holder Numbers: 8367 and 9591 (2620071) the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. FORCE2620159 INTERBROOK LTD Further details contact: David Young, Email: [email protected] (Company Number 07675314) Tel: 01708 300170. Registered office: C12 Marquis Court, Marquis Way, Team Valley, Terry George, Chairman (2620121) Gateshead, NE11 0RU Principal trading address: 8 Hawthorne Drive, Worsley, Manchester, M28 2DA 2620103EMMRIS UK LIMITED At a General Meeting of the members of the above named company, (Company Number 07443323) duly convened and held at KSA Group Ltd, Chancery Place, 50 Brown Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Street, Manchester, M2 2JG on 22 September 2016 at 11.00 am, the Principal trading address: Yard Ship, Windy Hollow, Upton Bishop, following resolutions were duly passed as a Special Resolution and as Ross-on-Wye, Herefordshire, HR9 7TT an Ordinary Resolution: At a General Meeting of the Company convened and held at Hilton “That it has been proved to the satisfaction of this meeting that the Hotel, Lydiard Fields, Great Western Way, Swindon, SN5 8UZ on 22 Company cannot, by reason of its liabilities, continue its business, September 2016 at 1:00pm the following special resolution numbered and that it is advisable to wind up the same, and accordingly that the one and ordinary resolutions numbered two and three were passed: Company be wound up voluntarily and that E Walls, of KSA Group 1) That the Company be wound up voluntarily. Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 2) That David Clements and Paul Boyle of Harrisons Business 0RU, (IP No. 9113) be hereby appointed liquidator for the purposes of Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, such winding up.” Reading, RG1 1PW, be appointed Joint Liquidators of the Company For further details contact: E Walls, Email: for the purposes of the voluntary winding-up. [email protected] Tel: 0191 482 3343. 3) That the Joint Liquidators be authorised to act jointly and severally Ian Carpenter, Chairman (2620159) in the liquidation. David Clements and Paul Boyle (IP Nos 8765 and 8897), Joint Liquidators, Harrisons Business Recovery and Insolvency Limited, FULL2620070 THERM HEATING SOLUTIONS LIMITED 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW. (Company Number 08580034) Alternative contact: [email protected], 01189 510798. Registered office: c/o Kingsland Business Recovery 14 Derby Road, Emma Weyman, Chairman. (2620103) Stapleford, Nottingham, NG9 7AA Principal trading address: 264 Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9XB EPPING2620036 CARS LTD At an EXTRAORDINARY GENERAL MEETING of the above named (Company Number 09762666) Company held at Ramada, Gateway Services, Between Jct 2-4, Registered office: 37 Sun Street, London, EC2M 2PL London, NW7 3HU on 22 September 2016, the following resolutions Principal trading address: Nether Self Storage, Dunmow Road, Abess were duly passed: Roding, Ongar, CM5 OJZ As a Special Resolution: At a General Meeting of the Company, duly convened, and held at 1. THAT the Company be wound up voluntarily. Woodgate Studios, Second Floor, 2-8 Games Road, Cockfosters, As Ordinary Resolutions: Herts, EN4 9HN on 23 September 2016 the following Resolutions 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby were passed as a Special Resolution and Ordinary Resolution Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed respectively: Liquidator for the purpose of such winding up. “That the Company be wound up voluntarily and that Lane Bednash, Dated this: 22 September 2016 of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Tauseef A Rashid No. 8882) be and is hereby appointed liquidator of the Company for Kingsland Business Recovery the purposes of such winding-up.” 14 Derby Road, Stapleford, Nottingham, NG9 7AA For further details contact: Lane Bednash,Tel: 020 7377 4370. 9718 Alternative contact: Lisa Pollack Email: [email protected] Telephone: 0800 955 3595 Victor Holloway, Director (2620036) Contact: Haseeb Butt Mr Carl FoxChairman of the Meeting (2620070)

EYELINE2620071 LIMITED (Company Number 00576622) GLOBALPOWER2620072 (AUTOELECTRICAL) LTD Trading Name: Eyeline Limited (Company Number 05950565) Registered office: 87A Flemingate, Beverley HU17 0NZ Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Principal trading address: 87A Flemingate, Beverley HU17 0NZ Principal trading address: Unit 4 Match Factory, Banks Road, Speke, The Insolvency Act 1986 Liverpool, L19 2RF At a general meeting of the above named company duly convened At a General Meeting of the above-named Company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 19 and held at 18-22 Lloyd Street, Manchester, M2 5WA on 22 September 2016 the following resolutions were passed: No 1 as a September 2016 the subjoined Special Resolution was duly passed: special resolution and No 2 as an ordinary resolution:- “That the Company be wound up voluntarily, and that Gregory 1. That it has been proved to the satisfaction of this meeting that the Mullarkey and David Paul Appleby, both of Bennett Jones Insolvency, company cannot, by reason of its liabilities, continue its business and 18-22 Lloyd Street, Manchester, M2 5WA, (IP Nos 8976 and 6544) be that it is advisable to wind up the same and accordingly that the and are hereby appointed Joint Liquidators for the purposes of such company be wound up voluntarily. winding-up.” 2. That Andrew James Nichols and John William Butler of Redman For further details contact: David Appleby, Email: Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be [email protected], Tel: 0161 819 5280. and are hereby appointed Joint Liquidators of the company for the Peter William Thompson, Director (2620072) purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. C E Marrett, Chairman Dated – 19 September 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 41 COMPANIES

PURSUANT2620077 TO SECTIONS 282 & 283 OF THE COMPANIES ACT JNJ2620073 TANKARD LIMITED 2006 AND SECTIONS 84(1) AND 100 OF THE INSOLVENCY ACT (Company Number 08976628) 1986 Trading Name: Bell Inn GWASG DINEFWR PRESS LIMITED Registered office: 13 Regent Street, Nottingham NG1 5BS (Company Number 01958939) Principal trading address: Bell Inn 28 Overend, Elton, Peterborough, At a General Meeting of the above named company duly convened PE8 6RU and held at 37 Walter Road, Swansea, SA1 5NW, on 16 September At a General Meeting of the members of the above named Company, 2016, the following resolutions were duly passed as a Special and an duly convened and held at Holiday Inn Express, East of England Way, Ordinary Resolution, respectively: Peterborough, PE2 6HE on 22 September 2016 the following 1. “That it has been resolved by special resolution that the company resolutions were duly passed as a Special and as an Ordinary be wound up voluntarily.” Resolution respectively: 2. “That Stephen John Burkinshaw of BPO Insolvency Ltd, 37 Walter “That it has been resolved by a special resolution that the Company Road, Swansea, SA1 5NW, United Kingdom be appointed liquidator be wound up voluntarily and that Anthony John Sargeant, of of the company for the purposes of the winding-up”. Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham At the subsequent meeting of creditors held at the same place on the NG1 5BS, (IP No. 9659) be and is hereby appointed Liquidator for the same date, the resolutions were ratified confirming the appointment of purposes of such winding up.” Stephen John Burkinshaw as liquidator. For further details contact: Anthony Sargeant, Tel: 0115 871 2940. Emyr Wyn Nicholas, Chairman of both meetings (2620077) Alison McCarthy, Chairman (2620073)

HANDYGEEK2620043 LIMITED K.B.L2620084 CORNWALL LTD (Company Number 08734621) Trading Name: K.B.L Cornwall Ltd Registered office: c/o Live Recoveries, Wentworth House, 122 New (Company Number 07189666) Road Side, Horsforth, Leeds, LS18 4QB Registered office: 53 Fore Street, Ivybridge, Devon, PL21 9AE Principal trading address: Second Floor, Brooklands Mill, English Principal trading address: 1 Polmenor Downs, Gwinear Road, Hayle, Street, Leigh, Manchester WN7 3EH TR27 5JH At a General Meeting of the Members of the above-named Company, Date on which Resolutions were passed: Members: 23 September duly convened, and held on 27 September 2016 the following 2016 Creditors: 23 September 2016 Resolutions were duly passed, as a Special Resolution and as an At a general meeting of the Company, duly convened and held at The Ordinary Resolution: Business Space, Chiltern House, City Road, Truro, TR1 2JL on 23 "That the Company cannot, by reason of its liabilities, continue its September 2016, the following Resolutions were passed as a Special business and that it is advisable to wind up the same, and accordingly Resolution and Ordinary Resolutions respectively: that the Company be wound up." “That the Company be wound up voluntarily, that Giles Frampton and "That Martin P Halligan be appointed as Liquidator for the purposes Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, of such winding up." Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of At the subsequent meeting of creditors held on 27 September 2016 the Company for the purposes of such winding up and that any act the appointment of Martin P Halligan as Liquidator was confirmed. required or authorised under any enactment may be done by either Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Joint Liquidator.” Recoveries Limited, Wentworth House, 122 New Road Side, Keith Bruce Lee Horsforth, Leeds LS18 4QB. Date of Appointment: 27 September Liquidator, IP number, firm and address: Giles Frampton and Hamish 2016. Further information about this case is available from Sarah Adam IP Numbers 7911 and 9140 of Richard J Smith & Co, 53 Fore Procter at the offices of Live Recoveries Limited on 0844 870 9251 or Street, Ivybridge, Devon, PL21 9AE at [email protected]. Alternative person to contact with enquiries about the case & Thomas Dootson , Director (2620043) telephone number: [email protected] 01752 690101 (2620084)

HORIZON2620038 PUB MANAGEMENT LIMITED KERALA2619886 RESTAURANTS LIMITED Company Limited by Shares (Company Number 08518626) (Company Number 09437895) Previous Name of Company: Kerala Restaurant Limited Registered office: Hargreaves Brown and Benson, 1 Bond Street, Registered office: 21 High View Close, Hamilton Office Park, Colne, Lancashire BB8 9DG Hamilton, Leicester, LE4 9LJ Principal trading address: Eagle & Child, 3 High Street, Garstang, Principal trading address: 153 Granby Street, Leicester LE1 6FE Preston PR3 1EA At an EXTRAORDINARY GENERAL MEETING of the above named (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Company held at 21, High View Close, Hamilton, Leicester, LE4 9LJ and 100 of the Insolvency Act 1986). on 22 September 2016 the following resolutions were duly passed: As At a General Meeting of the members of the above named company, a Special Resolution: duly convened and held at The Offices of Marshall Peters Limited, 1 THAT the Company be wound up voluntarily. Heskin Hall Farm, Heskin, Preston PR7 5PA on 4 May 2016 at 10.30 As an Ordinary Resolution: am the following resolutions were duly passed; No 1 as a special 2 THAT Mark Grahame Tailby of MT lnsolvency, 21 High View Close, resolution and No 2 as an ordinary resolution:- Hamilton Business Park, Hamilton, Leicester LE4 9LJ be and is 1. “That it has been proved to the satisfaction of this meeting that the hereby appointed Liquidator for the purpose of such winding-up. company cannot, by reason of its liabilities, continue its business, and Office Holder Details: Mark Grahame Tailby (IP number 9115) of MT that it is advisable to wind up the same, and accordingly that the Insolvency, 21 High View Close, Hamilton Business Park, Hamilton, Company be wound up voluntarily”. Leicester LE4 9LJ. Date of Appointment: 22 September 2016. Further 2. “That Clive Morris be and he is hereby appointed Liquidator for the information about this case is available from Mark Tailby at the offices purposes of such winding up”. of MT Insolvency on 0116 216 6223 or at Office Holder: Clive Morris, Office Holder Number: 8820, Marshall [email protected]. Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Deepak Abraham , Chairman (2619886) 5PA. Administrator: Lee Morris. Contact Details: 01257 452021 Nicholas Yates, Director (2620038) LINCS2620066 PVC LIMITED (Company Number 05110231) Registered office: HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA Principal trading address: The Bean Station Business Park, Humberston Road, Tetney, Grimsby, South Humberside DN36 5PE

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the Company, duly convened and held at Notice is hereby given that at a General Meeting of the above-named Taylor Aitken Limited, Cwg House, Gallamore Lane Industrial Estate, Company duly convened at RSM Restructuring Advisory LLP, 1 St Gallamore Lane, Market Rasen, Lincolnshire LN8 3HA on 31 August James’ Gate, Newcastle Upon Tyne, NE1 4AD on 15 September 2016 2016, the following Resolutions were passed as a Special Resolution the following Special and Ordinary Resolutions were duly passed: and an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily, Company cannot, by reason of its liabilities, continue its business, that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 and that it is advisable to wind up the Company, and accordingly that Carlton Place, Southampton SO15 2EA, be and are hereby appointed the Company be wound up voluntarily and that Steven Philip Ross Joint Liquidators of the Company for the purposes of such winding and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St up, James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 9503 and and that the joint liquidators be authorised to act jointly and severally 9156) be and are hereby appointed Joint Liquidators for the purposes in the liquidation.” of such winding up and that the Joint Liquidators are to act jointly and Date on which Resolutions were passed: Members: 31 August 2016 severally.” Creditors: 31 August 2016 Correspondence address and contact details of case manager: Liquidators’ details: Shane Biddlecombe, IP number: 9425 and Steven Brown, RSM Restructuring Advisory LLP, 1 St James’ Gate, Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Place, Southampton SO15 2EA. Alternative person to contact with details contact: Joint Liquidators, Tel: 0191 255 7000. enquiries about the case: Karl Lovatt, telephone number: 02380 Darren Andrew Smith, Chairman (2620076) 234222 Ian Crawford, Director and Chairman (2620066) PIXEL2620065 BOMB GAMES LTD (Company Number 07696240) 2620158LN ELECTRICAL (NE) LIMITED Registered office: Chichester House, Chichester Street, Rochdale, (Company Number 09389527) OL16 2AX Registered office: Stuart Rathmell Insolvency, Nortex Mill, 105 Principal trading address: Chichester House, Chichester Street, Chorley Old Road, Bolton BL1 3AS Rochdale, OL16 2AX Principal trading address: 1st Floor Enterprise House, 202-206 At a General Meeting of the above named company duly convened Linthorpe Road, Middlesbrough, Cleveland, England, TS1 3QW and held at Chichester House, 2 Chichester Street, Rochdale, OL16 At an EXTRAORDINARY GENERAL MEETING of the above-named 2AX on 21 September 2016 at 11.00 am the following resolutions Company, duly convened, and held at 15:00 on 9 September 2016 at were duly passed as a special and an ordinary resolution respectively: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell “That that the company be wound up voluntarily and that Stephen Street, Chorley PR7 2AL, the following SPECIAL RESOLUTION was Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall duly passed, viz: Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) THAT it has been proved to the satisfaction of this meeting that the be appointed liquidator of the Company for the purposes of the company cannot, by reason of its liabilities, continue its business and voluntary winding up.” that it is advisable to wind up the same, and accordingly that the For further details contact: Stephen Penn, Tel: 01302 572701. Company be wound up voluntarily Alternative contact: Joanna Turner. The following was passed as an ordinary resolution Philip Wright, Chairman (2620065) Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby appointed PLAN2620060 B EDUCATION LTD Stuart Rathmell (IP: 10050) (Company Number 07566180) Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton Registered office: Wilder Coe Ltd, 1 Oxford House, Campus 6, BL1 3AS Caxton Way, Stevenage, Hertfordshire, SG1 2XD (T) 07880 528932 Principal trading address: Central Venture Park Youth Club, Kelly (E) [email protected] Avenue, Peckham, London, SE15 5LX Liam NixonChairman (2620158) At a General Meeting of the above-named Company, duly convened and held at Wilder Coe Ltd, 233-237 Old Marylebone Road, London NW1 5QT on 23 September 2016 the following Resolutions were duly MEPT2620074 LTD passed, as a Special Resolution and as Ordinary Resolutions (Company Number 08990299) respectively: Registered office: 6 Crawley Avenue, Hebburn, NE31 2LU “That the Company be wound up voluntarily, and that Panos Papas Principal trading address: 6 Crawley Avenue, Hebburn, NE31 2LU and Norman Cowan, both of Wilder Coe Ltd, Oxford House, Campus Notice is hereby given that the following resolutions were passed on 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD, (IP Nos. 008035 23 September 2016 as a Special Resolution and as Ordinary and 001884), be and are hereby appointed Joint Liquidators of the Resolution respectively: company and that the liquidators be authorised to act jointly and “That the Company cannot, by reason of its liabilities, continue its severally in the liquidation for the purposes of such winding up.” business, and that it is advisable to wind up the same, and For further details contact: Joint Liquidators, Tel: 01438 847200. accordingly that the Company be wound up voluntarily and that Julie Alternative contact: Matthew Pain, Email: Swan and Mark Phillips, both of PCR (Newcastle) Limited, Suite 108, [email protected] Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, Harry Oliver Henderson, Director (2620060) NE1 1JF, (IP Nos: 9168 and 9320) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” At the subsequent meeting of creditors held on 23 September 2016 the appointment of PLASTISOL2620067 UK LIMITED Julie Swan and Mark Phillips as Joint Liquidators was confirmed. Company Limited by Shares Further details contact: The Joint Liquidators, Email: (Company Number 06820608) [email protected]. Alternative contact: Keith Hewison. Registered office: Unit 2 Centurion Court, Wheelton Lane, Leyland Anthony Makepeace, Chairman (2620074) PR25 3UQ Principal trading address: Unit 2 Centurion Court, Wheelton Lane, Leyland PR25 3UQ NFS2620076 DISTRIBUTION LLP (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) (Company Number OC354609) and 100 of the Insolvency Act 1986). Registered office: Unit 59C, South Nelson Industrial Estate, At a General Meeting of the members of the above named company, Cramlington, Northumberland, NE23 1WF duly convened and held at The Offices of Marshall Peters Limited, Principal trading address: Unit 59C, South Nelson Industrial Estate, Heskin Hall Farm, Heskin, Preston PR7 5PA on 2 June 2016 at 10.00 Cramlington, Northumberland, NE23 1WF am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 43 COMPANIES

1. “That it has been proved to the satisfaction of this meeting that the “That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. Company be wound up voluntarily, and that Ashok K Bhardwaj, of 2. “That Clive Morris be and he is hereby appointed Liquidator for the Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, purposes of such winding up”. Middlesex, HA6 3AE, (IP no. 4640) be and is hereby nominated Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Liquidator for the purpose of the winding up.” Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Further information about this case is available at Bhardwaj 5PA. Administrator: Lee Morris. Contact Details: 01257 452021 Insolvency Practitioners on telephone number 01923 820966 or email Rob Walraven, Director (2620067) [email protected] Iqbal Zahoor, Company Director (2620063)

2620079PROFOUND MINING LTD (Company Number 08805783) STELLA2620056 MARIS LIMITED Registered office: Unit 2A Hinderwell Industrial Park, Station View, (Company Number 04938501) Hinderwell, Saltburn by the Sea, Cleveland, TS13 5ER Previous Name of Company: D.M. Ryan And P.N. Wright Principal trading address: Unit 2A Hinderwell Industrial Park, Station Registered office: Suite 5, Lancashire Digital Technology Centre, View, Hinderwell, Saltburn by the Sea, Cleveland, TS13 5ER Bancroft Road, Burnley, BB10 2TP At a General Meeting of the members of the above-named Company, Principal trading address: Suite 5, Lancashire Digital Technology duly convened, and held at the offices of DL Partnership (UK) Limited, Centre, Bancroft Road, Burnley, BB10 2TP DLP House, 46 Prescott Street, Halifax, HX1 2QW on 23 September At a general meeting of the above-named Company duly convened 2016 the following Resolutions were duly passed, as a Special and held at 20 Roundhouse Court, South Rings Business Park, Resolution and as an Ordinary Resolution respectively: Bamber Bridge, Preston, PR5 6DA on 26 September 2016 the “That it has been proved to the satisfaction of this Meeting that the following Resolutions were passed, as a Special Resolution and as Company cannot, by reason of its liabilities, continue its business, Ordinary Resolutions: and that it is advisable to wind up the same, and accordingly that the “That the Company be wound up voluntarily and that Mark Colman Company be wound up voluntarily, and that Sarah Long and Antony and John Titley, both of Leonard Curtis, 20 Roundhouse Court, South Denham, both of DL Partnership (UK) Limited, DLP House, 46 Rings Business Park, Bamber Bridge, Preston, PR5 6DA, (IP Nos. Prescott Street, Halifax, HX1 2QW, (IP Nos 9615 and 9613) be and 9721 and 8617) be and are hereby appointed as Joint Liquidators for are hereby appointed Joint Liquidators of the Company for the the purposes of such winding-up and that the Joint Liquidators be purposes of such winding up.” authorised to act jointly and severally in the Liquidation.” For further details contact: Antony Denham, Email: For further details contact: The Joint Liquidators, Email: [email protected] [email protected] Tel: 01772 646180. Peter Nathan, Chairman (2620079) Phillip Wright, Director (2620056)

REACTIVATE2620069 PHYSIOTHERAPY CLINIC LIMITED UNIQUE2620059 WAREHOUSING LIMITED (Company Number 08137257) (Company Number 08900752) Registered office: 16 Clover Bank, Kingsworthy, Winchester, SO23 Registered office: Dept 295E, 43 Owston Road, Carcroft, Doncaster, 7TP DN6 8DA Principal trading address: Winchester Tennis & Squash Club, Principal trading address: Unit 14, Maritime Enterprise Park, Atlas Bereweeke Road, Winchester, SO22 6AN Road, Bootle, L20 4DY At a General Meeting of the members of the above named company, At a General Meeting of the members of the above-named company, duly convened and held at Begbies Traynor, 65 St Edmunds Church duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 Street, Salisbury, Wiltshire, SP1 1EF on 26 September 2016 the 9SQ on 26 September 2016 the following resolutions were duly following resolutions were duly passed; as a Special Resolution and passed as a special resolution and as an ordinary resolution as an Ordinary Resolution respectively:- respectively: “That the Company be wound up voluntarily and that Julie Anne “That it has been proved to the satisfaction of this meeting that the Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 Company cannot, by reason of its liabilities, continue its business, St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Nos. and that it is advisable to wind up the same, and accordingly that the 008835 and 18250), be and hereby are appointed Joint Liquidators of Company be wound up voluntarily, and that Darren Terence Brookes, the Company for the purpose of the voluntary winding-up, and any of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, act required or authorised under any enactment to be done by the Hale, Cheshire, WA15 9SQ, (IP No: 9297) be and is hereby appointed Joint Liquidators may be done by all or any one or more of the Liquidator for the purposes of such winding-up.” persons holding the office of liquidator from time to time.” Further details contact: Darren Terence Brookes, Email: Any person who requires further information may contact the Joint [email protected] Tel: 0161 927 7788. Liquidators by telephone on 01722 435190. Alternatively enquiries David O’Sullivan, Director (2620059) can be made to Calum Wareing by email at callum.wareing@begbies- traynor.com or by telephone on 01722 435190. Jonathan Gittins, Chairman (2620069) VICTORIA2620055 ROAD PUB MANAGEMENT COMPANY LIMITED (Company Number 08773466) Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West SHAMA2620063 INTERNATIONAL UK LTD Yorkshire, BD17 7DB (Company Number 05942722) Principal trading address: Unit 6, Victoria Industrial Estate, Victoria Registered office: Unit 2, Roffy Hall Farm, Threshers Bush, Harlow, Road, Bradford, West Yorkshire, BD2 2DD Essex, CM17 0NS At a GENERAL MEETING of the Members of the above-named Principal trading address: Unit 2, Roffy Hall Farm, Threshers Bush, Company, duly convened and held at 3 Merchant’s Quay, Ashley Harlow, Essex, CM17 0NS Lane, Shipley, West Yorkshire, BD17 7DB on the 23rd September At a General Meeting of the Members of the above-named Company, 2016, the following Resolutions were passed as a Special Resolution duly convened and held at 47/49 Green Lane, Northwood, Middlesex and as an Ordinary Resolution respectively:- HA6 3AE on 20 September 2016 at 11.45 am, the following Special That it has been proved to the satisfaction of this Meeting that the Resolution was duly passed: Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Raymond Stuart Claughton (IP Number 119) of Rushtons Insolvency obtain his release under Section 174 of the Insolvency Act 1986. Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Proxies to be used for the meeting must be lodged with the Liquidator BD17 7DB telephone 01274 598585 be and he is hereby appointed at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not Liquidator for the purpose of the winding-up. later than 12 noon on the business day before the meeting, (together Alternative contact Simon Robinson, Email: with a completed Proof of Debt if you have not already lodged one). [email protected] Further details contact: Mrs Houston Tel: 01253 712231 Graham Ridgway (2620055) J . R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Appointment: 9 October 2014 21 September 2016 (2620173) 2620057WORLD TRADE COMPONENTS LIMITED (Company Number 08458907) Registered office: c/o Kingsland Business Recovery 14 Derby Road, Leeds2620171 District RegistryNo 1594 of 2013 Stapleford, Nottingham, NG9 7AA STAKE CONSTRUCTION LTD Principal trading address: Unit 1, Riverbank Enterprise Centre, Scout (Company Number 07487092) Hill Road, Dewsbury, WF13 3RQ Registered office: Griffins, Tavistock House South, Tavistock Square, At an EXTRAORDINARY GENERAL MEETING of the above named London, WC1H 9LG Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA Principal Trading Address: 39 Eardley Point, Wilmount Street, London on 23 September 2016, the following resolutions were duly passed: SE18 6RH As a Special Resolution: Notice is hereby given that the Liquidator has summoned a final 1. THAT the Company be wound up voluntarily. meeting of the Company’s creditors under Section 146 of the As Ordinary Resolutions: Insolvency Act 1986 for the purpose of receiving the Liquidator’s 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby report of the winding-up and to determine whether the Liquidator Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed should be given their release. The meeting will be held at Griffins, Liquidator for the purpose of such winding up. Tavistock House South, Tavistock Square, London, WC1H 9LG on 1 Dated this: 23 September 2016 December 2016 at 11.00 am. Tauseef A Rashid In order to be entitled to vote at the meeting, creditors must lodge Kingsland Business Recovery their proxies with the Liquidator at Griffins, Tavistock House South, 14 Derby Road, Stapleford, Nottingham, NG9 7AA Tavistock Square, London, WC1H 9LG by no later than 12 noon on 9718 the business day prior to the day of the meeting (together with a Email: [email protected] Telephone: 0800 955 3595 completed proof of debt form if this has not previously been Contact: Haseeb Butt submitted). Mr Mohammed GhafoorChairman of the Meeting (2620057) Date of appointment: 6 March 2014. Office Holder details: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Kevin Goldfarb, Tel: 020 7554 9600, Email: Liquidation by the Court [email protected] Kevin Goldfarb, Liquidator APPOINTMENT OF LIQUIDATORS 26 September 2016 (2620171)

METRO2620296 CITY (UK) LTD (Company Number 07706013) PETITIONS TO WIND-UP Bookkeeping activities Registered office: C/O Grant Thornton UK LLP, 30 Finsbury Square, Retraction2620126 of Advertisement of Winding-Up Petition London, E2CP 2YU In the High Court of Justice (Chancery Division) Principal Trading Address: 14 North Park Road, Harrogate, North High Court of JusticeNo 4114 of 2016 Yorkshire, HG1 5PG In the Matter of NEW MOON CARS LIMITED We, David Ingram and Amanda Wade, both of Grant Thornton UK (Company Number 06807689) LLP, 30 Finsbury Square, London, EC2P 2YU, (IP Nos. 8015 and and in the Matter of the THE INSOLVENCY ACT 1986 9442) were appointed Joint Liquidators of Metro City (UK) Ltd on 24 The advertisement of a Winding-Up Petition number 4114 of 2016 August 2016. A petition to wind-up the Company was presented to against New Moon Cars Limited shown in this publication on 13 the court on 11 April 2016 and subsequently a winding-up order was September 2016 was placed in error and is hereby retracted. ordered on 23 May 2016. The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House Oxford For further details contact: Alex Samuels, Email: Road Bournemouth BH8 8EX (Ref: HG.EFO.GR00135.209.) [email protected] 28th September 2016 (2620126) David Ingram, Joint Liquidator 24 August 2016 (2620296) In2618460 the High Court of Justice (Chancery Division) Companies Court No 5582 of 2016 FINAL MEETINGS In the Matter of SHEFFIELD EAGLES 2000 LIMITED (Company Number 03871551) 2620173In the High Court of Justice and in the Matter of the INSOLVENCY ACT 1986 No 2793 of 2014 A Petition to wind up the above-named Company, Registration MZ CONSULTANTS LIMITED Number 03871551, of ,Oasis Academy Don Valley, Leeds Road, (Company Number 06193322) Sheffield, England, S9 3TY, presented on 9 September 2016 by the Registered office: Milburn House, Dean Street, Newcastle upon Tyne, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Tyne & Wear NE1 1LE West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Principal trading address: 29 Brampton Road, London E6 3LL Creditors of the Company, will be heard at the High Court, Royal Notice is hereby given pursuant to Section 146 of the Insolvency Act Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1986, that a Final Meeting of Creditors of the above named Company 31 October 2016 at 1030 hours (or as soon thereafter as the Petition will be held at the offices of Freeman Rich, Chartered Accountants, can be heard). 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 30 Any persons intending to appear on the hearing of the Petition November 2016, at 10.00 am for the purpose of having an account (whether to support or oppose it) must give notice of intention to do laid before them and to receive the report of the Liquidator showing so to the Petitioners or to their Solicitor in accordance with Rule 4.16 how the winding up of the Company has been conducted and its by 1600 hours on 28 October 2016 . property disposed of and determining whether the Liquidator should

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 45 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2618518CFX STAFFING LIMITED Customs,Solicitor's Office & Legal Services, South West Wing, Bush (Company Number 09753599) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Registered office: Unit 6, Cambridge Court, 210 Shepherds Bush SLR1485578/A.) Road, LONDON, W6 7NJ 29 September 2016 (2618460) In the High Court Of Justice No 004517 of 2016 Date of Filing Petition: 3 August 2016 2620172In the High Court of Justice (Chancery Division) Date of Winding-up Order: 19 September 2016 Companies CourtNo 5521 of 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, In the Matter of VALMAR WORKS LIMITED telephone: 020 7637 1110 (Company Number 08126883) Capacity of office holder(s): Liquidator and in the Matter of the INSOLVENCY ACT 1986 19 September 2016 (2618518) A petition to wind up the above named Company of 1 Lordship Lane, East Dulwich, London SE22 8EW with company number 08126883 presented on 7 September 2016 by TBAC INVESTMENTS LIMITED (in CHOUDHURY2618503 TANDOORI LIMITED Receivership) of 77 Malham Road, Forest Hill, London, SE23 1AH, (Company Number 08412393) acting by fixed charge receivers Simon Robert Thomas and Nicholas Registered office: 80a Ashfield Street, C/O: Muhit & Co, Unit 4, Hugh O’Reilly of Moorfields, 88 Wood Street, London EC2V 7QF LONDON, E1 2BJ claiming to be a creditor of the Company will be heard at The Royal In the High Court Of Justice Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on No 004439 of 2016 31 October 2016 at 1030 hours (or as soon thereafter as the petition Date of Filing Petition: 1 August 2016 can be heard). Date of Winding-up Order: 19 September 2016 Any person intending to appear on the hearing of the petition (whether K Read 4th Floor, Cannon House, 18 The Priory Queensway, to support or oppose it) must give notice of their intention to do so to Birmingham, B4 6FD, telephone: 0121 698 4000 the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 Capacity of office holder(s): Liquidator hours on 30 October 2016. 19 September 2016 (2618503) The Petitioner’s Solicitor is DLA Piper UK LLP of 3 Noble Street, London EC2V 7EE (Ref: SLC/314253/34.) 26 September 2016 (2620172) EIQ2618509 TECHNOLOGY LIMITED (Company Number 07598133) Registered office: "Strathmore", 53 Bowleaze Coveway, WEYMOUTH, WINDING-UP ORDERS DT3 6PL In the High Court Of Justice ABBEY2618534 ROSE INVESTMENTS LIMITED No 004350 of 2016 (Company Number 03103406) Date of Filing Petition: 27 July 2016 Registered office: Unit 4 Stirling Court, Stirling Way, Date of Winding-up Order: 19 September 2016 BOREHAMWOOD, WD6 2BT Date of Resolution for Voluntary Winding-up: 19 September 2016 In the High Court Of Justice G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 003634 of 2016 telephone: 0118 958 1931 Date of Filing Petition: 29 June 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 19 September 2016 19 September 2016 (2618509) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 Capacity of office holder(s): Liquidator EMPOWERING2618502 WIND MFC LTD 19 September 2016 (2618534) (Company Number 08369504) Registered office: 277-281 Oxford Street, LONDON, W1C 2DL In the High Court Of Justice ADVANCE2618512 ROBOTIC TECNIK LIMITED No 003041 of 2016 (Company Number 06439006) Date of Filing Petition: 2 June 2016 Registered office: Celyn House, Top Road, Acton Trussell, Date of Winding-up Order: 19 September 2016 STAFFORD, ST17 0RQ A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, In the High Court Of Justice telephone: 020 7637 1110 No 004319 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 26 July 2016 19 September 2016 (2618502) Date of Winding-up Order: 19 September 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 HOGARTH2618499 DESIGNS LTD Capacity of office holder(s): Liquidator (Company Number 07783185) 19 September 2016 (2618512) Registered office: 30 Lakehurst Road, EPSOM, KT19 0ES In the High Court Of Justice No 009415 of 2015 ARROW2618501 ECO ENERGY LTD Date of Filing Petition: 8 December 2015 (Company Number 07324255) Date of Winding-up Order: 20 June 2016 Registered office: THE EXCHANGE, HASLUCKS GREEN ROAD, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 SHIRLEY, SOLIHULL, B90 2EL 1XN, telephone: 0208 681 5166 In the Birmingham District Registry Capacity of office holder(s): Liquidator No 6286 of 2016 20 September 2016 (2618499) Date of Filing Petition: 21 July 2016 Date of Winding-up Order: 6 September 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, HUGO2618539 ELLIOT LIMITED Birmingham, B4 6FD, telephone: 0121 698 4000 (Company Number 07898784) Capacity of office holder(s): Liquidator Registered office: C/O Blinkhorns, 27 Mortimer Street, LONDON, W1T 6 September 2016 (2618501) 3BL

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice 2618537PORTSMOUTH PROPERTY SERVICES LIMITED No 004526 of 2016 (Company Number 06693131) Date of Filing Petition: 3 August 2016 Registered office: 127 Albert Road, SOUTHSEA, PO5 2SQ Date of Winding-up Order: 19 September 2016 In the High Court Of Justice A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 004576 of 2016 telephone: 020 7637 1110 Date of Filing Petition: 5 August 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 19 September 2016 19 September 2016 (2618539) G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver 2618517IMPACT PERFORMANCE LIMITED 19 September 2016 (2618537) (Company Number 04537091) Registered office: 14 Sanditon Way, WORTHING, BN14 9FF In the High Court Of Justice 2618510PROFESSIONAL & TECHNICAL DEVELOPMENT LIMITED No 004574 of 2016 (Company Number 04605714) Date of Filing Petition: 5 August 2016 Registered office: 17 New Road, LLANELLI, SA15 3DP Date of Winding-up Order: 19 September 2016 In the High Court Of Justice L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 004310 of 2016 1XN, telephone: 0208 681 5166 Date of Filing Petition: 26 July 2016 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 19 September 2016 19 September 2016 (2618517) S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver INFINITI-E2618506 LIMITED 19 September 2016 (2618510) (Company Number 05309430) Registered office: Karlsruhe House, 18 Queens Bridge Road, NOTTINGHAM, NG2 1NB RACE2618538 1 LTD In the High Court Of Justice (Company Number 03757342) No 003115 of 2016 Registered office: The Old Thatched House, Mill Lane, CHICHESTER, Date of Filing Petition: 7 June 2016 PO19 3JN Date of Winding-up Order: 19 September 2016 In the High Court Of Justice G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 004555 of 2016 0115 852 5000 Date of Filing Petition: 4 August 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 19 September 2016 19 September 2016 (2618506) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Official Receiver KAN2618507 PROPERTY LIMITED 19 September 2016 (2618538) (Company Number 04916415) Registered office: Stanton House, 41 Blackfriars Road, Salford, Greater Manchester, M3 7DB SCAFFOLDING2618500 ACCESS SERVICES LTD In the High Court Of Justice (Company Number 03623472) No 004284 of 2016 Registered office: Maybrook House, 97 Godstone Road, CATERHAM, Date of Filing Petition: 25 July 2016 CR3 6RE Date of Winding-up Order: 19 September 2016 In the High Court Of Justice A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 00809 of 2016 telephone: 0207 637 1110 Date of Filing Petition: 11 February 2016 Capacity of office holder(s): Liquidator Date of Winding-up Order: 4 July 2016 19 September 2016 (2618507) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Liquidator OLDCOM2618513 LTD 4 July 2016 (2618500) (Company Number 08520946) Registered office: Kemp House, 152-160 City Road, LONDON, EC1V 2NX SILE2618514 GROUNDWORK SOLUTIONS. LTD In the High Court Of Justice (Company Number 08077348) No 003934 of 2016 Registered office: 7 Church Lane, LONDON, NW9 8BG Date of Filing Petition: 11 July 2016 In the High Court Of Justice Date of Winding-up Order: 19 September 2016 No 004358 of 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Filing Petition: 27 July 2016 telephone: 020 7637 1110 Date of Winding-up Order: 19 September 2016 Capacity of office holder(s): Liquidator A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 19 September 2016 (2618513) telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 19 September 2016 (2618514) OPUS2618535 WEB SYSTEMS LIMITED (Company Number 07454899) Registered office: Flat 2, 11 Norman Street, DOVER, CT17 9RS SOLARIS2618545 HEAT LTD In the High Court Of Justice (Company Number 05709758) No 004403 of 2016 Registered office: 83 Ducie Street, MANCHESTER, M1 2JQ Date of Filing Petition: 29 July 2016 In the High Court Of Justice Date of Winding-up Order: 19 September 2016 No 004580 of 2016 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 5 August 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Winding-up Order: 19 September 2016 [email protected] G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000 19 September 2016 (2618535) Capacity of office holder(s): Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 47 COMPANIES

19 September 2016 (2618545) Company Number: 04887980 Name of Company: OPTINO LIMITED Nature of Business: Manufacture of electric lighting equipment Company Number: 02649467 Members' voluntary liquidation Name of Company: PED LIMITED Nature of Business: Manufacture of electronic components APPOINTMENT OF LIQUIDATORS Company Number: 05419416 Name of Company: ROXBORO ANALYTICAL LIMITED 2619909Company Number: 03475819 Nature of Business: Non-trading company Name of Company: 3D EVOLUTION LTD Company Number: 02858310 Nature of Business: Business Services - Other Name of Company: ROXBORO LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Manufacture of electric lighting equipment Registered office: Balliol House, Southernhay Gardens, Exeter EX1 Company Number: 01991750 1NP Name of Company: ROXBORO TECHNOLOGY Principal trading address: Unit 9-10 Warren Court, Chicksands, Nature of Business: Manufacture of electronic measuring, testing etc. Shefford, Bedfordshire SG17 5QB equipment, not for industrial process control Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Company Number: 04220046 Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer of Name of Company: WGL (2003) LIMITED Begbies Traynor (Central) LLP, 65 St Edmund's Church Street, Nature of Business: Manufacture of electronic components Salisbury, Wiltshire SP1 1EF Company Number: 04725744 Office Holder Numbers: 6537 and 8835. Name of Company: ZOOMCLOSE LIMITED Date of Appointment: 22 September 2016 Nature of Business: Non-trading company By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Agne Registered office: (All) 1 More London Place, London SE1 2AF Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 Principal trading address: (All) N/A 260800 or at [email protected]. (2619909) Angela Swarbrick,(IP No. 9431) of Ernst & Young LLP, 1 More London Place, London, SE1 2AF and Dan Mindel,(IP No. 1796) of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Company2619988 Number: 00252946 For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Name of Company: BURIES MARKES LIMITED Alternative contact: Maria Holmes. Nature of Business: Dormant Company Date of Appointment: 22 September 2016 Type of Liquidation: Members By whom Appointed: Members (2619984) Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: C/O Ince & Co LLP, Aldgate Tower, Leman Street, London E1 8QN Company2620391 Number: 02884146 Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. Name of Company: E.ON CLIMATE & RENEWABLES CARBON 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, SOURCING LIMITED London, EC4N 6EU. Previous Name of Company: E.ON UK Projects Consultancy Limited For further details contact: Joint Liquidators, Email: (until 15/07/2009), Powergen Projects Consultancy Limited (until [email protected] 05/07/2004), lnsurefold Limited (until 14/02/1995) Date of Appointment: 22 September 2016 Nature of Business: CO2 emission reduction and avoidance By whom Appointed: Members (2619988) Type of Liquidation: Members' Voluntary Liquidation Registered office: Westwood Way, Westwood Business Park, Coventry CV4 8LG Company2619918 Number: 02995105 Principal trading address: Westwood Way, Westwood Business Park, Name of Company: CENTRAL COMMUNICATION PRODUCTS Coventry CV4 8LG LIMITED John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Nature of Business: Other telecommunications activities Canada Square, London E14 5GL Type of Liquidation: Members' Voluntary Liquidation Office Holder Numbers: 9241 and 8846. Registered office: Nelson House, 2 Hamilton Terrace, Leamington Date of Appointment: 20 September 2016 Spa, Warwickshire CV32 4LY By whom Appointed: Members Principal trading address: 19 Coventry Road, Cubbington, CV32 7JN Further information about this case is available from Maria French at Matthew Douglas Hardy of Poppleton & Appleby, 35 Ludgate Hill, the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Birmingham B3 1EH [email protected]. (2620391) Office Holder Number: 9160. Date of Appointment: 22 September 2016 By whom Appointed: Members Company2619906 Number: 05159196 Further information about this case is available from Kate Jones at the Name of Company: EUROPEAN GOLDFIELDS (SERVICES) offices of Poppleton & Appleby on 0121 200 2962 or at LIMITED [email protected]. (2619918) Nature of Business: Mining & Quarrying Type of Liquidation: Members' Voluntary Liquidation Registered office: 15th Floor, 125 Old Broad Street, London, EC2N Company2619984 Number: 00256980 1AR Name of Company: DIALIGHT DISCONNECT LIMITED Principal trading address: 15th Floor, 125 Old Broad Street, London, Nature of Business: Manufacture of electronic components EC2N 1AR Company Number: 04245701 Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Name of Company: DIALIGHT LUMIDRIVES LIMITED Advisory LLP , 25 Farringdon Street, London EC4A 4AB Nature of Business: Manufacture of electric lighting equipment Office Holder Numbers: 8854 and 9627. Company Number: 00977320 Date of Appointment: 20 September 2016 Name of Company: SHILDON CONTROLS LIMITED By whom Appointed: Members Nature of Business: Manufacture of electronic industrial process Further information about this case is available from Hilary Norris at control equipment the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Company Number: 02983635 (2619906) Name of Company: SHILDON INVESTMENTS LIMITED Nature of Business: Activities of head offices

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2619990 Number: 05349614 Further details contact: Michael Landy, Email: Name of Company: FERNPLAN LIMITED [email protected] Tel: 01892 700200 Nature of Business: Activities of Head Office Date of Appointment: 19 September 2016 Type of Liquidation: Members By whom Appointed: Members (2619986) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: Warren House, Warren Road, Kingston Company2619980 Number: 09051681 Upon Thames, Surrey, KT2 7HY Name of Company: J M SAFETY CONSULTANTS (UK) LIMITED Mark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416) Nature of Business: Risk and Damage Evaluation both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Type of Liquidation: Members Wells, Kent, TN1 1EE. Registered office: 11 Clifton Moor Business Village, James Nicolson For further details contact: Michael Landy, Email: Link, Clifton Moor, York, YO30 4XG [email protected] Tel: 01892 700200. Principal trading address: Manor Farm Barn, 34 Main Road, Dyke, Date of Appointment: 19 September 2016 Bourne, Lincolnshire, PE10 0AF By whom Appointed: Members (2619990) David Adam Broadbent,(IP No. 9458) of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and Ian James Royle,(IP No. 18934) of 2620002Company Number: 00484650 Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Name of Company: GUY CURTIS CARE LIMITED James Nicolson Link, Clifton Moor, York, YO30 4XG. Previous Name of Company: Guy Curtis Sportswear Limited Any person who requires further information may contact the Joint Nature of Business: Care Home Liquidator by telephone on 01642 796 640. Alternatively enquiries can Type of Liquidation: Members be made to Lacey Bennett by email at lacey.bennett@begbies- Registered office: 2nd Floor, 45 Grosvenor Road, St Albans, Herts, traynor.com or by telephone on 01642 796 640 AL1 3AW Date of Appointment: 22 September 2016 Principal trading address: The Hollies Care Home, 11 Queen Edith’s By whom Appointed: Members (2619980) Way, Cambridge, Cambridgeshire, CB1 7PH Paul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. Company2619983 Number: 07537521 If further information is required, Paul Cooper or alternatively David Name of Company: JES TRADING LTD Marks may be contacted on telephone number 020 7400 7900. Nature of Business: Trading Financial Futures Date of Appointment: 23 September 2016 Type of Liquidation: Members By whom Appointed: Company (2620002) Registered office: Birchwood, Ismays Road, Ivy Hatch, Kent, TN15 0PA Principal trading address: Birchwood, Ismays Road, Ivy Hatch, Kent, Name2620000 of Company: HATTERSLEY DEVELOPMENT TRUST TN15 0PA Company Number: 03693774 James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Registered office: 1st Floor, Bank Quay House, Sankey Street, Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) both of Turpin Warrington WA1 1NN Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, Principal trading address: The Hub, Stockport Road, Mottram, Hyde SM1 4LA. SK14 6AF For further details contact: Email: [email protected] Tel: 020 8661 Nature of Business: Public Administration Activities 7878. Alternative contact: Caroline Smith Type of Liquidation: Members Date of Appointment: 23 September 2016 John Fisher, 1st Floor, Bank Quay House, Sankey Street, Warrington By whom Appointed: Members (2619983) WA1 1NN. Further details of liquidator: E-mail address [email protected]; Telephone Number 01925 245004 Office Holder Number: 9420. Company2619874 Number: 04200562 Date of Appointment: 22 September 2016 Name of Company: LABORATORY SALES LIMITED By whom Appointed: Members (2620000) Previous Name of Company: E-vials Europe Limited (until 26/11/12); E-vialseurope Limited (until 25/05/01) Nature of Business: Holding Company Company2619992 Number: 10254707 Type of Liquidation: Members' Voluntary Liquidation Name of Company: HC 1273 LIMITED Registered office: 30 Portland Place, London W1B 1LZ Nature of Business: Holding company Principal trading address: 30 Portland Place, London W1B 1LZ Type of Liquidation: Members Company Number: 03120458 Registered office: 5 Deansway, Worcester, WR1 2JG Name of Company: L.S.L HOLDINGS LIMITED Principal trading address: 5 Deansway, Worcester, WR1 2JG Previous Name of Company: 116 (1995) Limited (until 4/12/95) Richard Paul James Goodwin,(IP No. 9727) of Butcher Woods, 79 Nature of Business: Holding Company Caroline Street, Birmingham B3 1UP. Type of Liquidation: Members' Voluntary Liquidation For further details contact: Dan Trinham, Email: dan.trinham@butcher- Registered office: 30 Portland Place, London W1B 1LZ woods.co.uk or Tel: 0121 236 6001 Principal trading address: 30 Portland Place, London W1B 1LZ Date of Appointment: 20 September 2016 Company Number: 01515665 By whom Appointed: Members (2619992) Name of Company: WHEATON UK LIMITED Previous Name of Company: Laboratory Sales (U.K.) Limited (until 26/11/12) Company2619986 Number: 03685967 Nature of Business: Distribution of manufactured and factored glass Name of Company: HEALTH SECTOR PUBLISHING LTD and plastic laboratory products Nature of Business: Publishing of Consumer and Business Journals Type of Liquidation: Members' Voluntary Liquidation and Periodicals Registered office: 30 Portland Place, London W1B 1LZ Type of Liquidation: Members Principal trading address: 30 Portland Place, London W1B 1LZ Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Mark Jeremy Orton of KPMG LLP, One Snowhill, Snow Hill 1EE Queensway, Birmingham B4 6GH and John David Thomas Milsom of Principal trading address: Warren House, Warren Road, Kingston KPMG LLP, 15 Canada Square, London E14 5GL Upon Thames, Surrey, KT2 7HY Office Holder Numbers: 8846 and 9241. Mark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416) Date of Appointment: 23 September 2016 both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge By whom Appointed: Members Wells, Kent, TN1 1EE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 49 COMPANIES

Further information about these cases is available from Sam By whom Appointed: Members (2619981) Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at [email protected]. (2619874) 2619991Company Number: 07854878 Name of Company: STANLEY BLACK & DECKER INNOVATIONS 2620404Company Number: 05337140 LIMITED Name of Company: MARKET ANALYSIS (NUNWOOD) LIMITED Nature of Business: dormant Nature of Business: Statistical analysis Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: C/O Ernst & Young LLP, 1 Bridgewater Place, Registered office: 15 Canada Square, London E14 5GL Leeds, LS11 5QR Company Number: 04517609 Principal trading address: N/A Name of Company: NUNWOOD SERVICES LIMITED Derek Neil Hyslop,(IP No. 9970) of Ernst & Young LLP, 1 Bridgewater Previous Name of Company: Nunwood Group Limited (until Place, Leeds, LS11 5QR and Robert Hunter Kelly,(IP No. 8582) of 16/09/2003) Ernst & Young LLP, 1 Bridgewater Place, Leeds, LS11 5QR. Nature of Business: Provision of management and IT services Further details contact: The Joint Liquidators, Tel: 0113 298 2315. Type of Liquidation: Members' Voluntary Liquidation Alternative contact: John Louden Registered office: 15 Canada Square, London E14 5GL Date of Appointment: 15 September 2016 John David Thomas Milsom of KPMG LLP, 15 Canada Square, By whom Appointed: Members (2619991) London E14 5GL and Mark Jeremy Orton of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH Office Holder Numbers: 9241 and 8846. Company2619987 Number: 00978141 Date of Appointment: 20 September 2016 Name of Company: TRELLEBORG OFFSHORE RUNCORN LTD By whom Appointed: Members Nature of Business: Dormant Further information about these cases is available from Maria French Type of Liquidation: Members at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Registered office: International Drive, Tewkesbury Business Park, [email protected]. (2620404) Tewkesbury, GL20 8UQ Principal trading address: International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ Company2619881 Number: 04915796 Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. Name of Company: MARLOWE ACADEMY 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Nature of Business: Education Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Type of Liquidation: Members' Voluntary Liquidation For further details contact: Deborah Morgan, Email: Registered office: Folkestone Academy Lane, Folkestone, Kent, CT19 [email protected] or Tel: 01527 558410 5FP Date of Appointment: 20 September 2016 Principal trading address: Folkestone Academy Lane, Folkestone, By whom Appointed: Members (2619987) Kent, CT19 5FP John David Ariel of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Company2619964 Number: 00756795 Jackson of RSM Restructuring Advisory LLP, Third Floor, One London Name of Company: WATERVALE INVESTMENTS LIMITED Square, Cross Lanes, Guildford GU1 1UN Nature of Business: Other letting and operating of own or leased real Office Holder Numbers: 7838 and 16450. estate Date of Appointment: 19 September 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Further information about this case is available from Alison Young at King Street, Manchester, M2 4NG the offices of RSM Restructuring Advisory LLP on 0845 057 0700. Principal trading address: Derwent Place, Bedford, MK42 9HY (2619881) John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. Company2619979 Number: 04420700 For further details contact: Katie Dixon, Email: Name of Company: SC & K MATTHEWS LTD [email protected] Tel: 0161 907 4044 Nature of Business: Dormant Date of Appointment: 22 September 2016 Type of Liquidation: Members By whom Appointed: Members (2619964) Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS Principal trading address: (Formerly) 18 Gotham Road, East Leake, 2620003Company Number: 00378944 Loughborough, Leicestershire, LE12 6JG Name of Company: WATTS TYRES (EUROPE) LIMITED Andrew J Cordon,(IP No. 009687) and Richard A B Saville,(IP No. Nature of Business: Dormant 007829) both of Corporate Financial Solutions, Church House, 13-15 Type of Liquidation: Members Regent Street, Nottingham, NG1 5BS. Registered office: International Drive, Tewkesbury Business Park, Any person who requires further information may contact the Joint Tewkesbury, GL20 8UQ Liquidators by telephone on 0115 8387330. Alternatively enquiries Principal trading address: International Drive, Tewkesbury Business can be made to Jill Howsam by email at [email protected] or by Park, Tewkesbury, GL20 8UQ telephone on 0115 8387330. Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. Date of Appointment: 26 September 2016 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, By whom Appointed: Members (2619979) Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. For further details contact: Email: [email protected] Tel: 01527 558410. Company2619981 Number: 08909519 Date of Appointment: 20 September 2016 Name of Company: SOPHIE TITMUS CONSULTING LIMITED By whom Appointed: Members (2620003) Nature of Business: Management consultancy activities Type of Liquidation: Members Registered office: 12 Gloucester Drive, London, N4 2LN Principal trading address: 12 Gloucester Drive, London, N4 2LN Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: Darren Tapsfield, Tel: 01708 300170, Email: [email protected] Date of Appointment: 23 September 2016

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

FINAL MEETINGS Date of Appointment: 6 February 2015 Office Holder details: Henry Anthony Shinners, (IP No. 9280) and Colin AARON2619975 WHITE LTD Hardman, (IP No. 16774) both of Smith & Williamson LLP, 25 In Liquidation Moorgate, London EC2R 6AY (Company Number 01394691) For further details contact: The Joint Liquidators, Tel: 020 7131 4422 Registered office: The Hart Shaw Building, Europa Link, Sheffield Henry Shinners, Joint Liquidator Business Park, Sheffield, S9 1XU 23 September 2016 (2620082) Principal trading address: 20 Bland Street, Sheffield, S4 8DG NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the INSOLVENCY ACT 1986 that a GENERAL MEETING of the above AGAR'S2620017 BLOODSTOCK LIMITED named company will be held at Hart Shaw, Europa Link, Sheffield (Company Number 08140708) Business Park, Sheffield, S9 1XU on 1 November 2016 at 10.30 am Registered office: Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 for the purpose of having an account laid before the members King Street, Manchester, M2 4NG showing the manner in which the winding up has been conducted and Principal trading address: 13 Hurlingham Studios, Ranelagh Gardens, the property of the Company disposed of, and of hearing any London, SW6 3PA explanation that may be given by the Joint Liquidator, and also of Notice is hereby given, pursuant to Section 94 of the Insolvency Act determining by Extraordinary Resolution the manner in which the 1986, that a Final meeting of members will be held on 8 November books, accounts and documents of the Company and of the Joint 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Liquidator shall be disposed of. Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the A member entitled to attend and vote at the above meeting may purpose of having an account laid before them, and to receive the appoint a proxy or proxies to attend and vote instead of him. A proxy report of the Liquidator showing how the winding up of the company need not be a member of the Company. has been conducted and its property disposed of, and hearing any Christopher Brown (IP No 8973) and Emma Legdon (IP No 10754) of explanations that may be given by the Liquidator. Hart Shaw, Europa Link, Sheffield Business Park, Sheffield S9 1XU, Any member entitled to attend and vote at the above meeting is were appointed Joint Liquidators of the Company on 17 November entitled to appoint a proxy to attend and vote instead of him and such 2014. They may be contacted on 0114 251 8850 or email proxy need not also be a member. Proxies to be used at the meeting [email protected] must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Emma Legdon, Joint Liquidator (2619975) The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 15 June 2016 2620016AEOLE REGI LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 06404949) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: 3 London Wall Buildings, London, EC2M 5PD For further details contact: Millie Baker, Email: Principal trading address: 34 Park Drive, Golders Green, London, [email protected] Tel: 0161 907 4044. NW11 7SP John Paul Bell, Liquidator NOTICE IS HEREBY GIVEN that a final meeting of the members of 26 September 2016 (2620017) Aeole Regi Limited will be held at 11.00 am on 28 November 2016. The meeting will be held at the offices of Born & Co. Insolvency Services, 3 London Wall Buildings, London, EC2M 5PD. AMANDRU2620015 GLOBAL LIMITED The meeting is called pursuant to Section 94 of the INSOLVENCY (Company Number 08660602) ACT 1986 for the purpose of receiving an account showing the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA manner in which the winding-up of the company has been conducted Principal trading address: 11 Kent View Gardens, Ilford, Essex IG3 and the property of the company disposed of, and to receive any 8QA explanation that may be considered necessary. Any member entitled Notice is hereby given, that a final meeting of the members of the to attend and vote at the meeting is entitled to appoint a proxy to above named company will be held at 1 Kings Avenue, Winchmore attend and vote on his behalf. A proxy need not be a member of the Hill, London N21 3NA on 1 December 2016 at 10.00 am for the company. purpose of showing how the winding up has been conducted and the The following resolutions will be considered at the meeting: property of the company disposed of, and of hearing explanations 1. That the liquidator’s final report and receipts and payments that may be given by the Liquidator. account be approved. Members can attend the meeting in person and vote. If you cannot 2. That the liquidator be released and discharged. attend, or do not wish to attend, but wish to vote at the meeting, you Proxies to be used at the meeting must be returned to the offices of can nominate the chairman of the meeting, who will be the Liquidator, Born & Co. Insolvency Services, 3 London Wall Buildings, London, to vote on your behalf. Proxies to be used at the meeting must be EC2M 5PD no later than 12.00 noon on the working day immediately lodged with the Liquidator at his registered office at 1 Kings Avenue, before the meeting. Winchmore Hill, London N21 3NA, no later than 12 noon on the Names of Insolvency Practitioners calling the Meeting: Graham Irvine business day before the meeting. Born (IP Number: 5746), 3 London Wall Buildings, London, EC2M Any member entitled to attend and vote at the above meeting is 5PD, Contact name: Graham Irvine Born, Email Address: entitled to appoint another person or persons as his proxy to attend [email protected] Telephone Number: 020 7631 0554 and vote instead of him and such proxy need not also be a member of Graham Irvine Born - Liquidator the company. 26 September 2016 (2620016) Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and email address: [email protected]. Date of Appointment: 1 March 2016. AFTERON2620082 LIMITED Alternative contact for enquiries on proceedings: Sanna Khwaja (Company Number 04605626) (2620015) Registered office: 25 Moorgate, London, EC2R 6AY Principal trading address: 61 Grosvenor Street, London, W1K 3JE ARINTOR2619973 LTD Notice is hereby given that the Joint Liquidators have summoned a (Company Number 08518524) final meeting of Company’s members under Section 94 of the Registered office: Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ King Street, Manchester, M2 4NG account showing how the winding-up has been conducted and the Principal trading address: 32 The Woodlands, Esher, Surrey, KT10 property of the Company disposed of. The meeting will be held at 25 8DB Moorgate, London, EC2R 6AY on 31 October 2016 at 11.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 51 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Millie Baker, Email: 1986, that a Final meeting of members will be held on 9 November [email protected] Tel: 0161 907 4044. 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd John Paul Bell, Liquidator Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the 23 September 2016 (2620081) purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any 2620021BELGRAVE LAND (INVESTMENTS) LIMITED explanations that may be given by the Liquidator. (Company Number 04232566) Any member entitled to attend and vote at the above meeting is Registered office: C/O ReSolve Partners Limited, 48 Warwick Street, entitled to appoint a proxy to attend and vote instead of him and such London, W1B 5NL proxy need not also be a member. Proxies to be used at the meeting Principal trading address: Radius House, First Floor, 51 Clarendon must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Road, Watford, Hertfordshire, WD17 1HP The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency 12.00 noon on the business day preceding the meeting. Rules 1986 (as amended), that the Joint Liquidators have summoned Date of Appointment: 17 May 2016 a final meeting of the Company’s members under Section 94 of the Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG account showing how the winding up has been conducted and the For further details contact: Millie Baker, Email: property of the Company disposed of. The meeting will be held at [email protected] Tel: 0161 907 4044. ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on John Paul Bell, Liquidator 31 October 2016 at 10.00 am. 26 September 2016 (2619973) In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the 2620014ARRI MEDIA SERVICES LIMITED business day prior to the day of the meeting. (Company Number 02015258) Date of appointment: 6 March 2015. Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Principal trading address: 2 Highbridge, Oxford Road, Uxbridge, Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of Middlesex, UB8 1LX ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL Notice is hereby given, that a final meeting of the members of the For further details contact: Claire Chadwick, Email: above named Company will be held at 10.00 am on 25 November [email protected] 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Cameron Gunn, Joint Liquidator 92 London Street, Reading, Berkshire, RG1 4SJ. The meeting is 26 September 2016 (2620021) called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the company has been conducted and the property of BUTLER,2620083 TANNER & DENNIS MAPS LIMITED the company disposed of, and to receive any explanation that may be (Company Number 07527394) considered necessary. Any member entitled to attend and vote at the In Members Voluntary Liquidation meeting is entitled to appoint a proxy to attend and vote on their Registered office: 68 Ship Street, Brighton, East Sussex, BN1 1AE behalf. A proxy need not be a member of the company. The following Principal trading address: 9-11 Kingly Street, London, W1B 5PN resolution will be considered at the meeting: That the joint liquidators Notice is hereby given pursuant to section 94 of the INSOLVENCY receive their release. ACT 1986 that a general meeting of the above named company will Proxies to be used at the meeting must be returned to the offices of be held at 9-11 Kingly Street, London, W1B 5PN, on 29 November Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ 2016 at 1.30 pm precisely for the purpose of having an account laid no later than 12.00 noon on the working day immediately before the before the members and to receive the report of the Joint Liquidators meeting. showing how the winding up has been conducted and the property of Date of Appointment: 10 January 2013 the company disposed of and of hearing any explanation that may be Office Holder details: David William Tann, (IP No. 008101) and given by the Joint Liquidators and to consider whether the Joint Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Liquidators should be released in accordance with Section 173(2)(d) LLP, 92 London Street, Reading, Berkshire, RG1 4SJ of the INSOLVENCY ACT 1986. Further details contact: Tel: 0118 951 2131 Any member entitled to attend and vote is entitled to appoint a proxy David William Tann, Joint Liquidator to attend and vote instead of him and such proxy need not also be a 20 September 2016 (2620014) member. W J J Knight – Joint Liquidator Date of appointment: 15 January 2016 ARTHUR2620081 REEVES LIMITED IP Number: 2236 (Company Number 08628384) Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Telephone number: 01273 203 654, Fax number: 01273 206 056, King Street, Manchester, M2 4NG Email address: [email protected], Ref: IO757s/FS Principal trading address: Flat 5, Grosvenor Court, 23 Avenue Elmers, Further details contact: Farhan Syed Surbiton, Surrey, KT6 4SG 26 September 2016 (2620083) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 8 November 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, CARRINGDON2620013 LIMITED 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the (Company Number 07615382) purpose of having an account laid before them, and to receive the Registered office: 2 Venture Road, Science Park, Chilworth, report of the Liquidator showing how the winding up of the company Southampton, SO16 7NP has been conducted and its property disposed of, and hearing any Principal trading address: 23 Oakhill Avenue, Pinner, Middlesex, HA5 explanations that may be given by the Liquidator. 3DL Any member entitled to attend and vote at the above meeting is A final meeting of members of the above named Company has been entitled to appoint a proxy to attend and vote instead of him and such summoned by the Joint Liquidators pursuant to Section 94 of the proxy need not also be a member. Proxies to be used at the meeting Insolvency Act 1986 to approve the liquidators final report together must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, with their receipts and payments account and to agree the liquidators The Pinnacle, 73 King Street, Manchester, M2 4NG no later than release under section 173(2)(e) of the Insolvency Act 1986. The 12.00 noon on the business day preceding the meeting. meeting of members will be held on 17 November 2016 at 11.00 am Date of Appointment: 10 February 2016 at 2 Venture Road, Science Park, Chilworth, Southampton, SO16 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 7NP. Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

If any member is unable to attend the meeting, they can appoint a NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the person to attend on their behalf or they can nominate as their proxy INSOLVENCY ACT 1986, that a final meeting of the members of holder, the chairman of the meeting by completing a proxy form and Famecom Limited – In Members Voluntary Liquidation will be held at returning it to the address below. Proxies must be received at my The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 30 office by 12 noon on 16 November 2016. November 2016 at 10.00 am, for the purpose of showing how the Date of appointment: 9 March 2016. winding up has been conducted and the property of the company Office Holder details: Peter Hall, (IP No. 3966) and Katie Young, (IP disposed of, and of hearing any explanation that may be given by the No. 15872) both of Peter Hall Limited, 2 Venture Road, Science Park, Liquidator. Chilworth, Southampton, SO16 7NP Proxies to be used at the meeting should be lodged at Robert Day For further details contact the Joint Liquidators on Tel: 023 8011 and Company Limited, The Old Library, The Walk, Winslow, 1366, Fax: 023 8011 1365, Email: [email protected]; Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later [email protected] Alternative contact: Kevin Beech, Email: than 12 noon on 29 November 2016. [email protected] Robert Day (IP No. 9142), Liquidator, Appointed 15 December 2015. Katie Young, Joint Liquidator Robert Day, Liquidator 21 September 2016 (2620013) 26 September 2016 (2620027)

2620011COMPRESSOR CONSULTING LTD GOVIRAL2620020 LIMITED (Company Number 06330842) (Company Number 06361800) Registered office: May Tree House, Burney Road, Westhumble, Registered office: No. 1 Dorset Street, Southampton, Hampshire, Dorking, Surrey, RH5 6AX SO15 2DP Principal trading address: 12 Lynton Road, New Malden, Surrey, KT3 Principal trading address: Shropshire House, 11-20 Capper Street, 5EE London, WC1E 6JA Notice is hereby given, pursuant to Section 94 of the Insolvency Act A final meeting of the Company under Section 94 of the Insolvency 1986 that a General Meeting of the Members of the above named Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 company will be held at The White Horse Hotel, High Street, Dorking, Dorset Street, Southampton, Hampshire, SO15 2DP on 31 October Surrey on 31st October 2016 at 10.00 am, for the purpose of having 2016 at 10.30 am for the purpose of receiving the Liquidator’s an account laid before them and to receive the Liquidator’s report, account of the winding up and of hearing any explanation that may be showing how the winding-up of the Company has been conducted given by the Liquidator. and its property disposed of, and of hearing any explanation that may A member entitled to attend and vote may appoint a proxy to exercise be given by the Liquidator. all or any of his rights to attend and to speak and vote in his place. A Any Member entitled to attend and vote at the meeting is entitled to member may appoint more than one proxy, provided that each proxy appoint a proxy to attend and vote instead of him, and such proxy is appointed to exercise the rights attached to a different share or need not also be a member. shares held by him. A proxy need not be a member of the Company. Date of Appointment: 23 October 2015 To be valid, a form of proxy must be deposited at the offices of Grant Office Holder details: Michael Sutcliffe, (IP No. 6617) of Sutcliffe & Co, Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by 288 High Street, Dorking, Surrey RH4 1QT 28 October 2016. For further details contact: Michael Sutcliffe, Email: Date of Appointment: 22 September 2014 [email protected] Tel: 01306 888199. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Michael Sutcliffe, Liquidator UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP 27 September 2016 (2620011) For further details contact: Cara Cox, Email: [email protected] or Tel: 023 8038 1100 Sean K Croston, Liquidator 2620022ENDEAVOUR SOUTH WEST LIMITED 26 September 2016 (2620020) (Company Number 04905437) Registered office: C/O Thomas Westcott BRI, 26-28 Southernhay East, Exeter, Devon, EX1 1NS 2620010GSD DIGITAL LIMITED Principal trading address: Chudleigh Road, Alphington, Exeter, (Company Number 08672519) Devon, EX2 8TS Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Notice is hereby given pursuant to Section 94 of the Insolvency Act King Street, Manchester, M2 4NG 1986 that a final meeting of the members of the above named Principal trading address: 96 Winchester Road, St Margarets, company will be held at 26-28 Southernhay East, Exeter, Devon, EX1 Twickenham, TW1 1LB 1NS on 3 November 2016 at 10.00 am for the purpose of showing Notice is hereby given, pursuant to Section 94 of the Insolvency Act how the winding up has been conducted and the property of the 1986, that a Final meeting of members will be held on 9 November Company disposed of, and also of determining whether the Liquidator 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd should be granted his release from office. Proxies to be used at the Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the meeting must be lodged with me no later than 12 noon on the purpose of having an account laid before them, and to receive the preceding business day. report of the Liquidator showing how the winding up of the company Date of Appointment: 5 January 2016. has been conducted and its property disposed of, and hearing any Office Holder details: Jon Mitchell, (IP No. 16512) of Thomas Westcott explanations that may be given by the Liquidator. Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 Any member entitled to attend and vote at the above meeting is 1NS entitled to appoint a proxy to attend and vote instead of him and such For further details contact: Jon Mitchell, Tel: 01392 288555, Fax: proxy need not also be a member. Proxies to be used at the meeting 01392 288556, Email: [email protected] must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Jon Mitchell, Liquidator The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 26 September 2016 (2620022) 12.00 noon on the business day preceding the meeting. Date of Appointment: 6 June 2016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 2620027IN THE MATTER OF Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG FAMECOM LIMITED For further details contact: Millie Baker, Email: (Company Number 08021917) [email protected] Tel: 0161 907 4044. Registered office: 26 Esher Green, Esher, Surrey KT10 8AD John Paul Bell, Liquidator Principal trading address: 26 Esher Green, Esher, Surrey KT10 8AD 26 September 2016 (2620010) IN MEMBERS VOLUNTARY LIQUIDATION AND IN THE MATTER OF THE INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 53 COMPANIES

GSD2620008 DIGITAL LIMITED November 2016 at 2.00 pm, for the purposes of having a final account (Company Number 08672519) laid before them by the Liquidator, showing the manner in which the Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 winding-up of the said Company has been conducted, and the King Street, Manchester, M2 4NG property of the Company disposed of and of hearing any explanation Principal trading address: 96 Winchester Road, St Margarets, that may be given by the Liquidator. Twickenham, TW1 1LB Members can also contact Sharon Hill on 0121 200 2962 or via email Notice is hereby given, pursuant to Section 94 of the Insolvency Act at the following address, [email protected]. 1986, that a Final meeting of members will be held on 9 November Any proof or proxy to be used at this meeting should be forwarded to 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd the above address by 12:00 noon on 3 November 2016. Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Dated This 26 September 2016. purpose of having an account laid before them, and to receive the Martin Thomas Coyne , Liquidator report of the Liquidator showing how the winding up of the company 35 Ludgate Hill, Birmingham B3 1EH (2620169) has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is LEON2620018 WAYNE (CAPITAL FUNDING) LIMITED entitled to appoint a proxy to attend and vote instead of him and such (Company Number 00859170) proxy need not also be a member. Proxies to be used at the meeting Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, King Street, Manchester, M2 4NG The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Principal trading address: 37 Friars Avenue, Whetstone, London, N20 12.00 noon on the business day preceding the meeting. 0XG Date of Appointment: 6 June 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 1986, that a Final meeting of members will be held on 8 November Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 2016 at 4.00 pm. The meeting will be held at Clarke Bell Limited, 3rd For further details contact: Millie Baker, Email: Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the [email protected] Tel: 0161 907 4044. purpose of having an account laid before them, and to receive the John Paul Bell, Liquidator report of the Liquidator showing how the winding up of the company 26 September 2016 (2620008) has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is 2619915HANOVER COURT PROPERTIES LIMITED entitled to appoint a proxy to attend and vote instead of him and such (Company Number 04307759) proxy need not also be a member. Proxies to be used at the meeting Registered office: 35 Ludgate Hill, Birmingham B3 1EH must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Principal trading address: c/o Tomkinson Teal, Hanover, Court, 5 The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Queen Street, Lichfield, Staffs WS13 6QD 12.00 noon on the business day preceding the meeting. Nature of Business: Management of real estate Date of Appointment: 10 May 2016 Date of Appointment: 10 November 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG the above named Company has been summoned by me, M T Coyne, For further details contact: Millie Baker, Email: Office Holder Number 6575 the Liquidator of the above Company, [email protected] Tel: 0161 907 4044. under Section 94 of the Insolvency Act 1986. The Meeting will be held John Paul Bell, Liquidator at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, 23 September 2016 (2620018) Birmingham B3 1EH telephone number 0121 200 2962 on 1 November 2016 at 2.00 pm, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the LG2620024 ASSOCIATES CONSULTING LIMITED winding-up of the said Company has been conducted, and the (Company Number 06830268) property of the Company disposed of and of hearing any explanation Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 that may be given by the Liquidator. King Street, Manchester, M2 4NG Members can also contact Sharon Hill on 0121 200 2962 or via email Principal trading address: 2 Cherry Court, Cherry Corner, Lymm, at the following address, [email protected]. Cheshire, WA13 0TB Any proof or proxy to be used at this meeting should be forwarded to Notice is hereby given, pursuant to Section 94 of the Insolvency Act the above address by 12:00 noon on 31 October 2016. 1986, that a Final meeting of members will be held on 9 November Office Holder Details: Martin Thomas Coyne (IP number 6575) of 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Appointment: 10 November 2015. Further information about this case purpose of having an account laid before them, and to receive the is available from the offices of Poppleton & Appleby on 0121 200 report of the Liquidator showing how the winding up of the company 2962 or at [email protected]. has been conducted and its property disposed of, and hearing any Martin Thomas Coyne , Liquidator explanations that may be given by the Liquidator. Dated 26 September 2016 (2619915) 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 to be used at the meeting LECKHAMPTON2620169 ESTATES SOUTH LIMITED must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, (Company Number 06098850) The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Registered office: 35 Ludgate Hill, Birmingham B3 1EH 12.00 noon on the business day preceding the meeting. Principal trading address: 5 Tebbit Mews, Winchcombe Street, Date of Appointment: 8 February 2016 Cheltenham GL52 2NF Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Nature of Business: Buying and selling of real estate Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Date of Appointment: 16 November 2015 For further details contact: Millie Baker, Email: NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of [email protected] Tel: 0161 907 4044. the above named Company has been summoned by me, M T Coyne, John Paul Bell, Liquidator Office Holder Number 6575 the Liquidator of the above Company, 23 September 2016 (2620024) under Section 94 of the Insolvency Act 1986. The Meeting will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH telephone number 0121 200 2962 on 4

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

LONDON2620031 BAKERS' BUYING ASSOCIATION LIMITED 26 September 2016 (2620032) (Company Number IP15215R) Registered office: 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT RON2620019 STRIKE CONSULTANTS LIMITED Principal trading address: 1-6 Merton Industrial Park, 4 Lee Road, (Company Number 07554425) London SW19 3XX Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 385 Sunderland Road, South Shields, NE34 1986, that the final meeting of the above named company will be held 8DG at 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT on 6 Notice is hereby given, pursuant to Section 94 of the Insolvency Act December 2016 at 10.00 am, for the purpose of laying before the 1986, that a Final Meeting of the Members of the above named meeting an account showing how the winding up has been conducted Company will be held at Findlay James, Saxon House, Saxon Way, and the Company’s property disposed of and hearing any explanation Cheltenham, GL52 6QX on 1 November 2016 at 11.00 am for the that may be given by the Joint Liquidators and to determine whether purpose of having an account laid before them, showing the manner the Joint Liquidators should have their release. A shareholder entitled in which the winding up of the Company has been conducted and the to attend and vote at the above meeting may appoint a proxy to property disposed of, and of receiving any explanation that may be attend and vote instead of him or her. A proxy need not be a given by the Liquidator. Any Member entitled to attend and vote is shareholder of the Company. Proxies for use at the meeting must be entitled to appoint a proxy to attend and vote instead of him or her, lodged at 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 and such proxy need not also be a Member. The proxy form must be 2RT no later than 12.00 noon on the business day preceding the date returned to the above address by no later than 12.00 noon on the of the meeting. business day before the meeting. Date of Appointment: 10 December 2014. Date of Appointment: 15 December 2015. Office Holder details: Colin Ian Vickers, (IP No. 008953) and Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay Christopher David Stevens, (IP No. 8770) both of FRP Advisory LLP, James, Saxon House, Saxon Way, Cheltenham GL52 6QX Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT Any person who requires further information may contact Caroline The Joint Liquidators can be contacted by Email: Findlay by email at [email protected] or by telephone on 01242 [email protected] 576555. Colin Ian Vickers and Christopher David Stevens, Joint Liquidators A J Findlay, Liquidator 26 September 2016 (2620031) 26 September 2016 (2620019)

M2620028 VAN DEN BROEK LIMITED PURSUANT2620030 TO SECTION 94 OF THE INSOLVENCY ACT 1986 Members Voluntary Liquidation IN THE MATTER OF (Company Number 06245619) RON SWEETMAN ASSIGNMENTS LIMITED Registered office: Buckland House, 12 William Prance Road, (Company Number 09228558) Plymouth International Business Park, Plymouth, PL6 5WR Registered office: 31 High Beeches, Gerrards Cross, Principal trading address: Torfrey Nursery, Golant, Fowey, Cornwall, Buckinghamshire SL9 7HX PL23 1LA Principal trading address: 31 High Beeches, Gerrards Cross, Notice is hereby given pursuant of section 94 of the INSOLVENCY Buckinghamshire SL9 7HX ACT 1986 that a final meeting of members of the above company will IN MEMBERS VOLUNTARY LIQUIDATION be held at 11.00 am on 10 November 2016 at Neville & Co, Buckland AND House, 12 William Prance Road, Plymouth International Business IN THE MATTER OF THE INSOLVENCY ACT 1986 Park, Plymouth, PL6 5WR for the following purpose: NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 1. Receiving an account of the liquidator’s acts and dealings and of INSOLVENCY ACT 1986, that a final meeting of the members of Ron the conduct of the winding up during the preceding year. Sweetman Assignments Limited – In Members Voluntary Liquidation 2. That the Liquidator’s release be granted will be held at The Old Library, The Walk, Winslow, Buckingham A member who is entitled to attend and vote is entitled to appoint a MK18 3AJ on 1 December 2016 at 10.00 am, for the purpose of proxy to attend and vote instead of him/her. A proxy holder need not showing how the winding up has been conducted and the property of be a member of the company. Proxies must be lodged at Neville and the company disposed of, and of hearing any explanation that may be Co, Buckland House, 12 William Prance Road, Plymouth International given by the Liquidator. Business Park, Plymouth PL6 5WR by 12.00 noon on 9 November Proxies to be used at the meeting should be lodged at Robert Day 2016. and Company Limited, The Old Library, The Walk, Winslow, Further information is available from Joanne Burgess on telephone Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later number 01752 786800 or email [email protected] than 12 noon on 30 November 2016. Lisa Thomas (IP Number: 9704) Liquidator Robert Day (IP No. 9142), Liquidator, Appointed 17 December 2015. 26 September 2016 (2620028) Robert Day, Liquidator 26 September 2016 (2620030)

PRUDENCIA2620032 LLP (Company Number OC303222) ROSE2620023 PARK CONSULTANCY LIMITED Registered office: c/o Robert Day and Company Limited. The Old (Company Number 08736212) Library, The Walk, Winslow, Buckingham MK18 3AJ Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Principal trading address: 5th Floor, 52-54 Gracechurch Street, King Street, Manchester, M2 4NG London EC3V 0EH Principal trading address: Golf View, 315 Moorside Road, Urmston, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Manchester, M14 5RX INSOLVENCY ACT 1986, that a final meeting of the Designated Notice is hereby given, pursuant to Section 94 of the Insolvency Act Members of Prudencia LLP - In Designated Members Voluntary 1986, that a Final meeting of members will be held on 9 November Liquidation will be held at The Old Library, The Walk, Winslow, 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Buckingham MK18 3AJ on 24 November 2016 at 10.00 am, for the 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of showing how the winding up has been conducted and the purpose of having an account laid before them, and to receive the property of the company disposed of, and of hearing any explanation report of the Liquidator showing how the winding up of the company that may be given by the Liquidator. has been conducted and its property disposed of, and hearing any Proxies to be used at the meetings should be lodged at Robert Day explanations that may be given by the Liquidator. and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later than 12.00 noon on 23 November 2016. Robert Day (IP No. 9142), Liquidator, Appointed 30 June 2016. Robert Day, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 55 COMPANIES

Any member entitled to attend and vote at the above meeting is A member entitled to attend and vote at the above meeting is entitled entitled to appoint a proxy to attend and vote instead of him and such to appoint a proxy to attend and vote instead of him, and such proxy proxy need not also be a member. Proxies to be used at the meeting need not also be a Member. A member entitled to attend and vote at must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, the above meeting may appoint a proxy to attend and vote in his The Pinnacle, 73 King Street, Manchester, M2 4NG no later than place. It is not necessary for the proxy to be a Member or Creditor. 12.00 noon on the business day preceding the meeting. Proxy forms must be lodged with me no later than 12 noon on 21 Date of Appointment: 15 February 2016 November 2016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Date of appointment: 20 January 2016. Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Office Holder details: Richard William James Long, (IP No. 6059) of For further details contact: Millie Baker, Email: Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, [email protected] Tel: 0161 907 4044. SG14 1HH John Paul Bell, Liquidator For further details contact: Richard William James Long, Tel: 01992 26 September 2016 (2620023) 503372. Richard William James Long, Liquidator 26 September 2016 (2620026) 2619974RPJ ENGINEERING LIMITED (Company Number 06145051) Notice is hereby given pursuant to Section 94 of the INSOLVENCY 2620029SUPER G H LLP ACT 1986, that a final meeting of the members of the above named (Company Number OC331723) Company will be held within the offices of French Duncan LLP at Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 1EE 0FB on 5 December 2016 at 12.00 noon, for the purpose of having an Principal trading address: 60 The Runnings, Cheltenham, account laid before the meeting showing how the winding up of the Gloucestershire, GL51 9NW company has been conducted and the property of the Company Notice is hereby given that a final meeting of the members of the disposed of and hearing any explanation that may be given by the above LLP has been summoned by the Joint Liquidators under Liquidator. A Member entitled to attend and vote at the Meeting may Section 94 of the Insolvency Act 1986 for the purpose of laying before appoint a proxy, who need not be a Member, to attend and vote the meeting an account showing how the winding up has been instead of him or her. conducted and hearing any explanation that may be given by the Brian Milne (Office-holder Number: 9381), Liquidator, French Duncan Joint Liquidators. The meeting will be held on 7 November 2016 at LLP 10.00 am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Further contact details: Julie Keely on telephone number 01698 Proxies to be used at the meeting must be lodged at CCW Recovery 459444 or email [email protected] Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE 26 September 2016 (2619974) the office of the Joint Liquidators, not later than 12.00 noon on 4 November 2016 to entitle you to vote by proxy at the meeting. Date of Appointment: 7 April 2011. SOUTH2620007 QUAY SYSTEMS LIMITED Office Holder details: Mark Newman, (IP No. 8723) and Vincent John (Company Number 06616709) Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: 2 Mont Iris Avenue, Glen Iris, Victoria, 3146, For further details contact: Claire Press, Tel: 01892 700200, Email: Australia [email protected] Notice is hereby given, pursuant to Section 94 of the Insolvency Act Mark Newman, Joint Liquidator 1986, that a Final Meeting of the Members of the above named 26 September 2016 (2620029) Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX on 1 November 2016 at 10.00 am for the purpose of having an account laid before them, showing the manner TEMPLE2620384 QUAY 20 LIMITED in which the winding up of the Company has been conducted and the (Company Number 06828118) property disposed of, and of receiving any explanation that may be Emma Cray and Karen Dukes were appointed liquidators of the above given by the Liquidator. Any Member entitled to attend and vote is company on 11 January 2016. entitled to appoint a proxy to attend and vote instead of him or her, Notice is hereby given, as required by Section 94 of the Insolvency and such proxy need not also be a Member. The proxy form must be Act 1986, that the final meeting of members of the above named returned to the above address by no later than 12.00 noon on the Company will be held at the offices of PricewaterhouseCoopers LLP, business day before the meeting. Central Square, 29 Wellington Street, Leeds, LS1 4DL on 31 October Date of Appointment: 2 November 2015. 2016 commencing at 10:00 am for the purpose of having an account Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay laid before the members showing how the winding-up has been James, Saxon House, Saxon Way, Cheltenham GL52 6QX conducted and the property of the Company disposed of, and hearing Any person who requires further information may contact Caroline any explanation that may be given by the Liquidator. Findlay by email at [email protected] or by telephone on 01242 A member entitled to attend and vote at the meeting may appoint a 576555. proxy, who need not be a member, to attend and vote instead of him/ A J Findlay, Liquidator her. Proxies must be lodged with us at the meeting address given 26 September 2016 (2620007) above by not later than 12.00 hours on 28 October 2016. Further information: Re Office holders: SPATIAL2620026 SOLUTIONS LIMITED Office holder licence numbers: Emma Cray: (17450); Karen Dukes: (Company Number 07645190) (9369) Registered office: Castlegate House, 36 Castle Street, Hertford, SG14 Re company in liquidation: 1HH Registered office address: Cannon Place, 78 Cannon Street, London, Principal trading address: 56 Dyne Road, London, NW6 7DS England, EC4N 6AF Notice is hereby given pursuant to section 94 of the Insolvency Act Further information about this case is available from Rob Ramsay at 1986 that a final meeting of the members of the above named the above office of PricewaterhouseCoopers LLP on 0113 289 4567. company will be held at the offices of Richard Long & Co, Castlegate (2620384) House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 22 November 2016 at 10.00 am for the purpose of having an account laid TPT2620033 CONSULTING LTD before them and to receive the Liquidator’s report, showing how the (Company Number 06193063) winding-up of the Company has been conducted and its property Registered office: 72 London Road, St Albans, Hetfordshire, AL1 1NS disposed of, and of hearing any explanation that may be given by the Principal trading address: 49a Salisbury Avenue, St Albans, Liquidator. Hertfordshire, AL1 4TZ

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that in accordance with Section 94 of the This notice is purely formal and all known Creditors have been, or will Insolvency Act 1986 the final meeting of the members of the above be, paid in full. named company will be held at the offices of Mercer & Hole, 72 Office Holder Details: Ian Edward Walker (IP number 6537) of Begbies London Road, St Albans AL1 1NS on 2 November 2016 at 11.00 am Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter for the purposes of having an account laid before them and to receive EX1 1NP and Julie Anne Palmer (IP number 8835) of Begbies Traynor the Joint Liquidators’ report, showing how the winding-up of the (Central) LLP, 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 company has been conducted and its property disposed of, and of 1EF. Date of Appointment: 22 September 2016. Further information hearing any explanation that may be given by the Joint Liquidator. A about this case is available from Agne Sinkeviciute at the offices of resolution to consider the release of the Joint Liquidators will also be Begbies Traynor (Central) LLP on 01392 260800 or at proposed. Any member is entitled to appoint a proxy to attend and [email protected]. vote instead of him, and such proxy need not also be a member. Ian Edward Walker , Joint Liquidator Proxy forms and, if necessary, proof of debt forms must be lodged at Dated 26 September 2016 (2619910) the offices of Mercer & Hole, 72 London Road, St Albans AL1 1NS no later than 12 noon on 1 November 2016 to entitle you to vote by proxy at the meeting. BURIES2619985 MARKES LIMITED Date of appointment: 24 March 2016 (Company Number 00252946) Office Holder details: Steven Leslie Smith and Peter John Godfrey- Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Evans, (IP Nos. 6424 and 8794) both of Mercer & Hole, 72 London Principal trading address: C/O Ince & Co LLP, Aldgate Tower, Leman Road, St Albans AL1 1NS Street, London E1 8QN Further information can be obtained from the Joint Liquidators or the Notice is hereby given that the creditors of the above named case administrator Adam Seymour on telephone number 01727 869 Company, over which I was appointed Joint Liquidator on 22 141. September 2016, are required, on or before 25 October 2016 to send Steven Leslie Smith, Joint Liquidator in their full names, their addresses and descriptions, full particulars of 26 September 2016 (2620033) their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint 2620045VENNSYS LIMITED Liquidator of the said Company, and, if so required by notice in (Company Number 07466907) writing from the said Joint Liquidator, are, personally or by their Registered office: 3 Hardman Street, Manchester, M3 3HF solicitors, to come in and prove their debts or claims at such time and Principal trading address: 210 Pentonville Road, London, N1 9JY place as shall be specified in such notice, or in default thereof they Notice is hereby given pursuant to Section 94 of the Insolvency Act will be excluded from the benefit of any distribution. 1986 (as amended), that a final general meeting of the members of the The winding up is a members’ voluntary winding up and it is above named Company will be held at 3 Hardman Street, anticipated that all debts will be paid. Manchester, M3 3HF on 4 November 2016 at 10.30 am, for the Office Holder details: Anthony John Wright,(IP No. 10870) and Alastair purpose of receiving an account showing the manner in which the Rex Massey,(IP No. 16890) both of FRP Advisory LLP, 2nd Floor, 110 winding up has been conducted and the property of the company Cannon Street, London, EC4N 6EU. disposed of, and of hearing any explanation that may be given by the For further details contact: Joint Liquidators, Email: Liquidators and to consider whether the Liquidators should be [email protected] released in accordance with Section 173(2)(d) of the Insolvency Act Anthony John Wright, Joint Liquidator 1986. 26 September 2016 (2619985) Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, CENTRAL2619919 COMMUNICATION PRODUCTS LIMITED must be lodged with the Liquidator at RSM Restructuring Advisory (Company Number 02995105) LLP, 3 Hardman Street, Manchester, M3 3HF, no later than 12 noon Registered office: Nelson House, 2 Hamilton Terrace, Leamington on the preceding business day. Spa, Warwickshire CV32 4LY Date of appointment: 24 March 2016 Principal trading address: 19 Coventry Road, Cubbington, CV32 7JN Office Holder details: Christopher Ratten and Jeremy Woodside (IP Nature of Business: Other telecommunications activities Nos. 9338 and 9515) both of RSM Restructuring Advisory LLP, 3 In accordance with Rule 4.182A of the Insolvency Rules 1986 I, M D Hardman Street, Manchester, M3 3HF Hardy Office Holder Number 9160, of Poppleton & Appleby, 35 Correspondence address & contact details of case manager: Liz Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, give notice that on 22 September 2016, I was appointed Liquidator of Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: The Central Communication Products Limited. Joint Liquidators, Tel: 0161 834 3313. NOTICE IS HEREBY GIVEN that the Creditors of the above Company Christopher Ratten, Joint Liquidator which is being voluntarily wound up, are required, on or before 25 26 September 2016 (2620045) October 2016, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the NOTICES TO CREDITORS undersigned, M D Hardy, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the Liquidator of the said Company, and, if so 26199103D EVOLUTION LTD required by notice in writing from the Liquidator, are, personally or by (Company Number 03475819) their Solicitors, to come in and prove their debts or claims at such Registered office: Balliol House, Southernhay Gardens, Exeter EX1 time and place as shall be specified in any such notice, or in default 1NP thereof they will be excluded from any distribution. Principal trading address: Unit 9-10 Warren Court, Chicksands, Please note that this is a Members Voluntary Liquidation and as Shefford, Bedfordshire SG17 5QB such all Creditor claims would be payable in full. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Creditors can also contact Kate Jones on 0121 200 2962 or via email Company are required on or before 28 October 2016 to send in their at the following address, [email protected]. names and addresses with particulars of their Debts or Claims and DATED THIS 23 September 2016 the names and addresses of their Solicitors (if any) to the undersigned Matthew Douglas Hardy , Liquidator Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH (2619919) Southernhay Gardens, Exeter EX1 1NP the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator, are by their Solicitors or personally to come in and prove DIALIGHT2619982 DISCONNECT LIMITED their said Debts or Claims at such time and place as shall be specified (Company Number 00256980) in such notice, or in default thereof they will be excluded from the DIALIGHT LUMIDRIVES LIMITED benefit of any distribution made before such debts are proved. (Company Number 04245701)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 57 COMPANIES

SHILDON CONTROLS LIMITED 2619905EUROPEAN GOLDFIELDS (SERVICES) LIMITED (Company Number 00977320) (Company Number 05159196) SHILDON INVESTMENTS LIMITED Registered office: 15th Floor, 125 Old Broad Street, London, EC2N (Company Number 02983635) 1AR OPTINO LIMITED Principal trading address: Fifth Floor, 17 Hanover Square, London (Company Number 04887980) W1S 1HU PED LIMITED Nature of business: Mining & Quarrying (Company Number 02649467) NOTICE IS HEREBY GIVEN that the creditors of the above-named ROXBORO ANALYTICAL LIMITED company, which is being voluntarily wound up, who have not already (Company Number 05419416) proved their debt are required, on or before 25 October 2016, the last ROXBORO LIMITED day for proving to send in their names and addresses and to submit (Company Number 02858310) their proof of debt to the undersigned at RSM Restructuring Advisory ROXBORO TECHNOLOGY LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by (Company Number 01991750) the Joint Liquidators, to provide such further details or produce such WGL (2003) LIMITED documentary or other evidence as may appear to be necessary. (Company Number 04220046) A creditor who has not proved his debt before the declaration of any ZOOMCLOSE LIMITED dividend is not entitled to disturb, by reason that he has not (Company Number 04725744) participated in it, the distribution of that dividend or any other Registered office: (All) 1 More London Place, London SE1 2AF dividend before his debt was proved. Principal trading address: (All) N/A Correspondence address & contact details of case manager: As Joint Liquidators of the Companies, we hereby give notice that we Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 intend to make a final distribution to its creditors. The last date for Farringdon Street, London EC4A 4AB proving is 31 October 2016 and creditors of the Companies should by Name, address & contact details of Joint Liquidators: that date send their full names and addresses and particulars of their Primary Office Holder: Karen Spears, Appointed: 20 September debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London More London Place, London, SE1 2AF. EC4A 4AB, 0203 201 8421, IP Number: 8854 Date of Appointment: 22 September 2016 Joint Office Holder: Matthew Robert Haw, Appointed: 20 September Office Holder details: Angela Swarbrick,(IP No. 9431) of Ernst & Young 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London LLP, 1 More London Place, London, SE1 2AF and Dan Mindel,(IP No. EC4A 4AB, 0203 201 8178, IP Number: 9627 1796) of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Dated: 26 September 2016 (2619905) For further details contact: The Joint Liquidators, Tel: 020 7951 2093. Alternative contact: Maria Holmes. Angela Swarbrick, Joint Liquidator FERNPLAN2619978 LIMITED 23 September 2016 (2619982) (Company Number 05349614) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE 2620392E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Principal trading address: Warren House, Warren Road, Kingston (Company Number 02884146) Upon Thames, Surrey, KT2 7HY Registered office: Westwood Way, Westwood Business Park, We hereby give notice that we, Mark Newman and Vincent John Coventry CV4 8LG Green,(IP Nos. 8723 and 9416) licensed insolvency practitioners of Principal trading address: Westwood Way, Westwood Business Park, CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Coventry CV4 8LG Kent TN1 1EE were appointed Joint Liquidators of the above named (In Members’ Voluntary Liquidation) (“the Company”) Company at a General Meeting of the Company held on 19 and September 2016. We give notice, pursuant to Rule 4.182A of the in the matter of the Insolvency Act 1986 and the Insolvency Rules Insolvency Rules 1986, that the creditors of the Company must send 1986 details in writing of any claim against the company to us at the above Notice is hereby given, pursuant to Rule 4.182A of the Insolvency address by 04 November 2016 which is the last date for proving. We Rules 1986, that the Joint Liquidators of the Company intend to make also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors. Creditors are required to prove their a final distribution to creditors who have submitted claims and the debts on or before 28 October 2016 by sending full details of their distribution will be made without regard to the claim of any person in claims to the Joint Liquidators at KPMG Restructuring, 15 Canada respect of a debt not already proved. No further public advertisement Square, London E14 5GL. Creditors must also, if so requested by the of an invitation to prove debts will be given. Joint Liquidators, provide such further details and documentary It should be noted that the director of the Company has made a evidence to support their claims as the Joint Liquidators deem Statutory Declaration of Solvency and all creditors have been or will necessary. be paid in full. The intended distribution is a final distribution and may be made For further details contact: Michael Landy, Email: without regard to any claims not proved by 28 October 2016. Any [email protected] Tel: 01892 700200. creditor who has not proved his debt by that date, or who increases Mark Newman, Joint Liquidator the claim in his proof after that date, will not be entitled to disturb the 26 September 2016 (2619978) intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators’ GUY2619968 CURTIS CARE LIMITED hands following the final distribution to creditors shall be distributed (Company Number 00484650) to the shareholders of the Company absolutely. Previous Name of Company: Guy Curtis Sportswear Limited The Company is able to pay all its known liabilities in full. Registered office: 2nd Floor, 45 Grosvenor Road, St Albans, Herts, Office Holder Details: John David Thomas Milsom and Mark Jeremy AL1 3AW Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, Principal trading address: The Hollies Care Home, 11 Queen Edith’s London E14 5GL. Date of Appointment: 20 September 2016. Further Way, Cambridge, Cambridgeshire, CB1 7PH information about this case is available from Maria French at the Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 offices of KPMG LLP on +44 (0) 20 7694 1757 or at Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators [email protected]. of the above-named Company on 23 September 2016 by a resolution John David Thomas Milsom , Joint Liquidator of the Company. Notice is hereby given that the Creditors of the Dated 25 September 2016 (2620392) above-named Company are required on or before 24 October 2016 to send their names and addresses with particulars of their Debts or

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Claims to the Liquidators and if so required by notice in writing by the J2620012 M SAFETY CONSULTANTS (UK) LIMITED said Liquidators, personally or by their solicitors to come in and prove (Company Number 09051681) their said Debts or Claims at such time and place as shall be specified Registered office: 11 Clifton Moor Business Village, James Nicolson in such notice, or in default thereof they will be excluded from the Link, Clifton Moor, YO30 4XG benefit of any distribution made before such debts are proved. Principal trading address: Manor Farm Barn, 34 Main Road, Dyke, Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton, Bourne, Lincolnshire, PE10 0AF (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, The Company was placed into Members’ Voluntary Liquidation on 22 London, WC1R 4HE. September 2016 and on the same date, David Adam Broadbent and If further information is required, Paul Cooper or alternatively David Ian James Royle, both of Begbies Traynor (Central) LLP, of 11 Clifton Marks may be contacted on telephone number 020 7400 7900. Moor Business Village, James Nicolson Link, Clifton Moor, York, Paul Cooper and Paul Appleton, Joint Liquidators YO30 4XG were appointed as Joint Liquidators of the Company. 23 September 2016 (2619968) Notice is hereby given that the Creditors of the Company are required on or before 21 November 2016 to send in their names and addresses, particulars of their debts or claims and the names and 2620041HATTERSLEY DEVELOPMENT TRUST addresses of their Solicitors (if any) to the undersigned David Adam (Company Number 03693774) Broadbent of Begbies Traynor (Central) LLP, Redheugh House, Registered office: 1st Floor, Bank Quay House, Sankey Street, Teesdale South, Thornaby, TS17 6SG the Joint Liquidator of the Warrington WA1 1NN Company and, if so required by notice in writing to prove their debts Principal trading address: The Hub, Stockport Road, Mottram, Hyde or claims at such time and place as shall be specified in such notice, SK14 6AF or in default thereof shall be excluded from the benefit of any Nature of Business: Public Administration Activities distribution made before such debts are proved. Notice is hereby given that I, John P Fisher of Parkin S Booth & Co, This notice is purely formal, the Company is able to pay all its known 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, creditors in full. was appointed Liquidator of the above named Company on 22 Office Holder details: David Adam Broadbent,(IP No. 9458) of Begbies September 2016. Traynor (Central) LLP, 11 Clifton Moor Business Village, James Notice is also given that the Creditors of the above named company, Nicolson Link, Clifton Moor, York, YO30 4XG and Ian James Royle,(IP which is being voluntarily wound-up, are required, on or before 21 No. 18934) of Begbies Traynor (Central) LLP, 11 Clifton Moor October 2016, to send their names and addresses with particulars of Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG. their debts or claims to John P Fisher, of Parkin S Booth & Co, 1st Any person who requires further information may contact the Joint Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, the Liquidator by telephone on 01642 796 640. Alternatively enquiries can Liquidator of the said Company, and if so required by notice in writing be made to Lacey Bennett by email at lacey.bennett@begbies- by the said Liquidator are personally or by their Solicitors to come in traynor.com or by telephone on 01642 796 640 and prove their said debts or claims at such time and place as shall David Adam Broadbent and Ian James Royle, Joint Liquidators be specified in such notice or in default thereof they will be excluded 22 September 2016 (2620012) from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if JES2619972 TRADING LTD any persons consider they have claims against the Company, they (Company Number 07537521) should send in full details forthwith. Registered office: Birchwood, Ismays Road, Ivy Hatch, Kent, TN15 John P Fisher (IP Number 9420) Liquidator of Parkin S Booth & Co, 0PA 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN. E- Principal trading address: Birchwood, Ismays Road, Ivy Hatch, Kent, mail address [email protected]; Telephone Number 01925 TN15 0PA 245004 Notice is hereby given that creditors of the Company are required, on 22 September 2016 (2620041) or before 25 October 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 the Joint 2619971HEALTH SECTOR PUBLISHING LTD Liquidators at Turpin Barker Armstrong, Allen House, 1 Westmead (Company Number 03685967) Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 from the Joint Liquidators, creditors must, either personally or by their 1EE solicitors, come in and prove their debts at such time and place as Principal trading address: Warren House, Warren Road, Kingston shall be specified in such notice, or in default thereof they will be Upon Thames, Surrey, KT2 7HY excluded from the benefit of any distribution made before their debts We hereby give notice that we, Mark Newman and Vincent John are proved. Green, licensed insolvency practitioners of CCW Recovery Solutions, Note: The Directors of the Company have made a declaration of 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were solvency and it is expected that all creditors will be paid in full. appointed Joint Liquidators of the above named Company at a Date of Appointment: 23 September 2016. General Meeting of the Company held on 19 September 2016. We Office Holder details: James E Patchett FCCA FABRP MBA,(IP No. give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, 9345) and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. that the creditors of the Company must send details in writing of any 006212) both of Turpin Barker Armstrong, Allen House, 1 Westmead claim against the company to us at the above address by 04 Road, Sutton, Surrey, SM1 4LA. November 2016 which is the last date for proving. We also give notice For further details contact: The Joint Liquidators, Email: as required by Rule 4.182A(6) that we intend to make a final [email protected] Tel: 020 8661 7878. Alternative contact: Caroline distribution to creditors who have submitted claims and the Smith distribution will be made without regard to the claim of any person in James E Patchett, Joint Liquidator respect of a debt not already proved. No further public advertisement 26 September 2016 (2619972) of an invitation to prove debts will be given. it should be noted that the directors of the company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. LABORATORY2619875 SALES LIMITED Date of Appointment: 19 September 2016 (Company Number 04200562) Office Holder details: Mark Newman,(IP No. 8723) and Vincent John Previous Name of Company: E-vials Europe Limited (until 26/11/12); Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount E-vialseurope Limited (until 25/05/01) Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. L.S.L HOLDINGS LIMITED Further details contact: Michael Landy, Email: (Company Number 03120458) [email protected] Tel: 01892 700200 Previous Name of Company: 116 (1995) Limited (until 4/12/95) Mark Newman and Vincent John Green, Joint Liquidators 23 September 2016 (2619971)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 59 COMPANIES

WHEATON UK LIMITED John David Thomas Milsom , Joint Liquidator (Company Number 01515665) Dated 25 September 2016 (2620403) Previous Name of Company: Laboratory Sales (U.K.) Limited (until 26/11/12) Registered office: 30 Portland Place, London W1B 1LZ MARLOWE2619882 ACADEMY Principal trading address: 30 Portland Place, London W1B 1LZ (Company Number 04915796) (All in Members' Voluntary Liquidation) ("the Companies") Registered office: c/o Folkestone Academy, Academy Lane, and Folkestone, Kent, CT12 6NB in the matter of the Insolvency Act 1986 and the Insolvency Rules Principal trading address: Marlowe Way, Ramsgate, Kent CT12 6NB 1986 Nature of business: Education Notice is hereby given, pursuant to Rule 4.182A of the Insolvency NOTICE IS HEREBY GIVEN that the creditors of the above-named Rules 1986, that the Joint Liquidators of the Companies intend to company, which is being voluntarily wound up, who have not already make a final distribution to creditors. Creditors are required to prove proved their debt are required, on or before 31 October 2016, the last their debts on or before 28 October 2016 by sending full details of day for proving to send in their names and addresses and to submit their claims to the Joint Liquidators at KPMG Restructuring, One their proof of debt to the undersigned at RSM Restructuring Advisory Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Creditors LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, must also, if so requested by the Joint Liquidators, provide such if so requested by the Joint Liquidators, to provide such further details further details and documentary evidence to support their claims as or produce such documentary or other evidence as may appear to be the Joint Liquidators deem necessary. necessary. The intended distribution is a final distribution and may be made A creditor who has not proved his debt before the declaration of any without regard to any claims not proved by 28 October 2016. Any dividend is not entitled to disturb, by reason that he has not creditor who has not proved his debt by that date, or who increases participated in it, the distribution of that dividend or any other the claim in his proof after that date, will not be entitled to disturb the dividend before his debt was proved. intended final distribution. The Joint Liquidators intend that, after Correspondence address & contact details of case manager: paying or providing for a final distribution in respect of creditors who Alison Young, 01293 591 819, RSM Restructuring Advisory LLP, have proved their claims, all funds remaining in the Joint Liquidators' Portland, 25 High Street, Crawley, West Sussex RH10 1BG hands following the final distribution to creditors shall be distributed Name, address & contact details of Joint Liquidators: to the shareholders of the Companies absolutely. Primary Office Holder: John David Ariel, Appointed: 19 September The Companies are able to pay all their known liabilities in full. 2016, RSM Restructuring Advisory LLP, Portland, 25 High Street, Office Holder Details: Mark Jeremy Orton (IP number 8846) of KPMG Crawley RH10 1BG, 01293 591 818, IP Number: 7838 LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and Joint Office Holder: Terence Guy Jackson, Appointed: 19 September John David Thomas Milsom (IP number 9241) of KPMG LLP, 15 2016, RSM Restructuring Advisory LLP, Third Floor, One London Canada Square, London E14 5GL. Date of Appointment: 23 Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP September 2016. Further information about these cases is available Number: 16450 from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 Dated: 21 September 2016 (2619882) 5874 or at [email protected]. Mark Jeremy Orton , Joint Liquidator Dated 26 September 2016 (2619875) SOPHIE2620035 TITMUS CONSULTING LIMITED (Company Number 08909519) Registered office: 12 Gloucester Drive, London, N4 2LN 2620403MARKET ANALYSIS (NUNWOOD) LIMITED Principal trading address: 12 Gloucester Drive, London, N4 2LN (Company Number 05337140) I, Darren Edwards of Aspect Plus Limited, 40a Station Road, NUNWOOD SERVICES LIMITED Upminster, Essex, RM14 2TR give notice that I was appointed (Company Number 04517609) Liquidator of the above named Company on 23 September 2016 by a Previous Name of Company: Nunwood Group Limited (until resolution of members. Notice is hereby given that the creditors of the 16/09/2003) above named Company which is being voluntarily wound up, are Registered office: 15 Canada Square, London E14 5GL required, on or before 17 November 2016 to prove their debts by (both in Members’ Voluntary Liquidation) (“the Companies”) sending to the undersigned Darren Edwards of Aspect Plus Limited, and 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the in the matter of the Insolvency Act 1986 and the Insolvency Rules Company, written statements of the amounts they claim to be due to 1986 them from the Company and, if so requested, to provide such further Notice is hereby given, pursuant to Rule 4.182A of the Insolvency details or produce such documentary evidence as may appear to the Rules 1986, that the Joint Liquidators of the Companies intend to Liquidator to be necessary. A creditor who has not proved this debt make a final distribution to creditors. Creditors are required to prove before the declaration of any dividend is not entitled to disturb, by their debts on or before 28 October 2016 by sending full details of reason that he has not participated in it, the distribution of that their claims to the Joint Liquidators at KPMG Restructuring, 15 dividend or any other dividend declared before his debt was proved. Canada Square, London E14 5GL. Creditors must also, if so This notice is purely formal and all known creditors have been or will requested by the Joint Liquidators, provide such further details and be paid in full. documentary evidence to support their claims as the Joint Liquidators Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus deem necessary. Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The intended distribution is a final distribution and may be made For further details contact: Darren Tapsfield, Tel: 01708 300170, without regard to any claims not proved by 28 October 2016. Any Email: [email protected] creditor who has not proved his debt by that date, or who increases Darren Edwards, Liquidator the claim in his proof after that date, will not be entitled to disturb the 23 September 2016 (2620035) intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators’ STANLEY2619977 BLACK & DECKER INNOVATIONS LIMITED hands following the final distribution to creditors shall be distributed (Company Number 07854878) to the shareholders of the Companies absolutely. Registered office: C/O Ernst & Young, 1 Bridgewater Place, Water The Companies are able to pay all their known liabilities in full. Lane, Leeds, LS11 5QR Office Holder Details: John David Thomas Milsom (IP number 9241) of Principal trading address: N/A KPMG LLP, 15 Canada Square, London E14 5GL and Mark Jeremy As Joint Liquidators of the company, we hereby give notice that we Orton (IP number 8846) of KPMG LLP, One Snowhill, Snow Hill intend to make a final distribution to its creditors. The last date for Queensway, Birmingham B4 6GH. Date of Appointment: 20 proving is 29 October 2016 and creditors of the company should by September 2016. Further information about this case is available from that date send their full names and addresses and particulars of their Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 at [email protected]. Bridgewater Place, Water Lane, Leeds LS11 5QR.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 15 September 2016 Notice is hereby given that the Creditors of the company are required, Office Holder details: Derek Neil Hyslop,(IP No. 9970) of Ernst & on or before 25 October 2016 to prove their debts by sending their full Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and names and addresses, particulars of their debts or claims, and the Robert Hunter Kelly,(IP No. 8582) of Ernst & Young LLP, 1 names and addresses of their solicitors (if any), the Joint Liquidators Bridgewater Place, Water Lane, Leeds, LS11 5QR. at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Further details contact: The Joint Liquidators, Tel: 0113 298 2315. Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing Alternative contact: John Louden from the Joint Liquidators, creditors must, either personally or by their D N Hyslop and R H Kelly, Joint Liquidators solicitors, come in and prove their debts at such time and place as 15 September 2016 (2619977) shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before the debts are proved. 2620009TRELLEBORG OFFSHORE RUNCORN LTD Note: The Directors of the Company have made a declaration of (Company Number 00978141) solvency and it is expected that all creditors will be paid in full. Registered office: International Drive, Tewkesbury Business Park, Date of Appointment: 20 September 2016 Tewkesbury, GL20 8UQ Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Principal trading address: International Drive, Tewkesbury Business Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Park, Tewkesbury, GL20 8UQ Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Notice is hereby given that the Creditors of the above named 4DJ. company are required on or before the 25 October 2016 to prove their For further details contact: Email: [email protected] debts by sending their full names and addresses, particulars of their Tel: 01527 558410. debts or claims and the names and addresses of their solicitors (if Nickolas Garth Rimes, Joint Liquidator any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris 26 September 2016 (2620062) Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their RESOLUTION FOR VOLUNTARY WINDING-UP debts at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any 3D2619908 EVOLUTION LTD distribution made before such debts are proved. Note: The Directors (Company Number 03475819) of the Company have made a declaration of solvency and it is Registered office: Unit 9-10 Warren Court, Chicksands, Shefford, expected that all creditors will be paid in full. Bedfordshire SG17 5QB Date of Appointment: 20 September 2016 Principal trading address: Unit 9-10 Warren Court, Chicksands, Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Shefford, Bedfordshire SG17 5QB Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, At a General Meeting of the members of 3D Evolution Ltd held on 22 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 September 2016 the following Resolutions were passed as a Special 4DJ. Resolution and as an Ordinary Resolution respectively: For further details contact: Deborah Morgan, Email: "That the Company be wound up voluntarily and that Ian Edward [email protected] or Tel: 01527 558410 Walker and Julie Anne Palmer both of Begbies Traynor (Central) LLP Nickolas Garth Rimes, Joint Liquidator of Balliol House, Southernhay Gardens, Exeter EX1 1NP be and are 23 September 2016 (2620009) hereby appointed 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 exercised and any act required or authorised under any WATERVALE2620044 INVESTMENTS LIMITED enactment to be done by them, may be done by them jointly or by (Company Number 00756795) each of them alone." Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Ian Edward Walker (IP Number: 006537) and Julie Anne Palmer (IP King Street, Manchester, M2 4NG Number: 008835). Principal trading address: Derwent Place, Bedford, MK42 9HY Any person who requires further information may contact the Joint Notice is hereby given that the creditors of the above-named Liquidator by telephone on 01392 260800. Alternatively enquiries can company are required on or before 21 October 2016 to send their be made to Jonathan Trembath by e-mail at names and addresses and particulars of their debts or claims, and the [email protected] or by telephone on 01392 names and addresses of the solicitors (if any) to John Paul Bell, 260800. Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Eric Gould , Chairman (2619908) Pinnacle, 73 King Street, Manchester M2 4NG and if so required 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 BURIES2620001 MARKES LIMITED place as shall be specified in such notice, or in default thereof they (Company Number 00252946) will be excluded from the benefit of any such distribution made before Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU such debts are proved. Note: This notice is purely formal. All known Principal trading address: C/O Ince & Co LLP, Aldgate Tower, Leman creditors have been, or shall be paid in full. Street, London E1 8QN Date of Appointment: 22 September 2016 Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell directors of the Company propose by written resolution passed on 22 Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 September 2016, that the following resolutions were duly passed, as 4NG. 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 Anthony John [email protected] Tel: 0161 907 4044 Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. 16890) both of John Paul Bell, Liquidator FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU be and 23 September 2016 (2620044) are hereby appointed Joint Liquidators for the purpose of the voluntary winding up.” For further details contact: Joint Liquidators, Email: WATTS2620062 TYRES (EUROPE) LIMITED [email protected] (Company Number 00378944) Louis Dreyfus Armateurs Sasu, Shareholder Registered office: International Drive, Tewkesbury Business Park, 26 September 2016 (2620001) Tewkesbury, GL20 8UQ Principal trading address: International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 61 COMPANIES

CENTRAL2619917 COMMUNICATION PRODUCTS LIMITED That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, (Company Number 02995105) London E14 5GL, United Kingdom, be and are hereby appointed as Registered office: Nelson House, 2 Hamilton Terrace, Leamington Joint Liquidators of the Company and that any power conferred on Spa, Warwickshire, CV32 4LY them by the Company, or by law, be exercisable by them jointly, or by Principal trading address: 19 Coventry Road, Cubbington, CV32 7JN either of them alone. Nature of Business: Other telecommunications activities Office Holder Details: John David Thomas Milsom and Mark Jeremy PASSED 22 September 2016 Orton (IP numbers 9241 and 8846) of KPMG LLP, 15 Canada Square, At a General Meeting of the above named Company, duly convened, London E14 5GL. Date of Appointment: 20 September 2016. Further and held at 10:30 am on 22 September 2016 at 35 Ludgate Hill, information about this case is available from Maria French at the Birmingham, B3 1EH, the following subjoined SPECIAL RESOLUTION offices of KPMG LLP on +44 (0) 20 7694 1757 or at was duly passed, viz:- [email protected]. RESOLUTIONS Deborah Gandley , Director (2620390) 'That the Company be wound up voluntarily and that M D Hardy, Licensed Insolvency Practitioner, Office Holder Number 9160 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, EUROPEAN2619907 GOLDFIELDS (SERVICES) LIMITED telephone number 0121 200 2962, be and is hereby appointed (Company Number 05159196) Liquidator of the Company for the purpose of such winding-up'. Registered office: 15th Floor, 125 Old Broad Street, London, EC2N Creditors can also contact Kate Jones on 0121 200 2962 or vial email 1AR at the following address [email protected]. Principal trading address: Fifth Floor, 17 Hanover Square, London, Date of Appointment: 22 September 2016. W1S 1HU Kevin John Spencer , Director (2619917) Nature of business: Mining & Quarrying NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 20 September 2016 the 2619969DIALIGHT DISCONNECT LIMITED following special resolution was passed: (Company Number 00256980) "That the Company be wound up voluntarily and that Joint DIALIGHT LUMIDRIVES LIMITED Liquidators be appointed for the purposes of such winding up". (Company Number 04245701) The Company also passed the following ordinary resolution: SHILDON CONTROLS LIMITED "That Karen Spears and Matthew Robert Haw of RSM Restructuring (Company Number 00977320) Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are SHILDON INVESTMENTS LIMITED hereby appointed Joint Liquidators to the company, to act on a joint (Company Number 02983635) and several basis". OPTINO LIMITED Further details are available from: (Company Number 04887980) Correspondence address & contact details of case manager: PED LIMITED Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 (Company Number 02649467) Farringdon Street, London EC4A 4AB ROXBORO ANALYTICAL LIMITED Name, address & contact details of Joint Liquidators: (Company Number 05419416) Primary Office Holder: Karen Spears, RSM Restructuring Advisory ROXBORO LIMITED LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP (Company Number 02858310) Number: 8854 ROXBORO TECHNOLOGY Joint Office Holder: Matthew Robert Haw, RSM Restructuring (Company Number 01991750) Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 WGL (2003) LIMITED 8178, IP Number: 9627 (Company Number 04220046) Date of Appointment: 20 September 2016. ZOOMCLOSE LIMITED Dated 20 September 2016 (Company Number 04725744) Dawn Moss , Director (2619907) Registered office: (All) 1 More London Place, London SE1 2AF Principal Trading Address: (All) N/A The following written resolutions were passed on 22 September 2016, FERNPLAN2620025 LIMITED by the shareholders of the Companies, as a Special Resolution and as (Company Number 05349614) an Ordinary Resolution respectively: Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 “That the Companies be wound up voluntarily and that Angela 1EE Swarbrick,(IP No. 9431) of Ernst & Young LLP, 1 More London Place, Principal trading address: Warren House, Warren Road, Kingston London, SE1 2AF and Dan Mindel,(IP No. 1796) of Ernst & Young LLP, Upon Thames, Surrey, KT2 7HY 1 More London Place, London, SE1 2AF be and they are hereby At a general meeting of the above named Company duly convened appointed Joint Liquidators for the purposes of the windings up.” and held at Orange Grove, Littleton Lane, Guildford, Surrey GU3 1HN, For further details contact: The Joint Liquidators, Tel: 020 7951 2093. on 19 September 2016, at 2.00 pm, the following resolutions were Alternative contact: Maria Holmes. duly passed: Fariyal Khanbabi, Director “That the Company be wound up voluntarily and that Mark Newman, 26 September 2016 (2619969) (IP No. 8723) and Vincent John Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the E.ON2620390 CLIMATE & RENEWABLES CARBON SOURCING LIMITED purpose of the winding-up.” (Company Number 02884146) For further details contact: Michael Landy, Email: Previous Name of Company: E.ON UK Projects Consultancy Limited [email protected] Tel: 01892 700200. (until 15/07/2009), Powergen Projects Consultancy Limited (until Patricia Mary Brown, Chairman 05/07/2004), lnsurefold Limited (until 14/02/1995) 19 September 2016 (2620025) Registered office: Westwood Way, Westwood Business Park, Coventry CV4 8LG Principal trading address: Westwood Way, Westwood Business Park, GUY2619963 CURTIS CARE LIMITED Coventry CV4 8LG (Company Number 00484650) Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Previous Name of Company: Guy Curtis Sportswear Limited following written resolutions were passed on 20th September 2016 Registered office: 2nd Floor, 45 Grosvenor Road, St Albans, Herts, Special resolution AL1 3AW That the Company be wound up voluntarily in accordance with Principal trading address: The Hollies Care Home, 11 Queen Edith’s Chapter III and Part IV of the Insolvency Act 1986. Way, Cambridge, Cambridgeshire, CB1 7PH Ordinary resolution

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 283 of the Companies Act 2006, the following “That the Company be wound up voluntarily, that Mark Newman,(IP written resolutions were passed on 23 September 2016, as a Special No. 8723) and Vincent John Green,(IP No. 9416) both of CCW Resolution and an Ordinary Resolution respectively: Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, “That the Company be wound up voluntarily and that Paul Cooper,(IP TN1 1EE be and are hereby appointed joint liquidators for the purpose No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & of the winding-up and that anything required or authorised to be done Partners, 26-28 Bedford Row, London, WC1R 4HE be and are hereby by the Joint Liquidators be and are hereby authorised to be done by appointed Joint Liquidators for the purposes of such winding up.” both or either of them. If further information is required, Paul Cooper or alternatively David Further details contact: Michael Landy, Email: Marks may be contacted on telephone number 020 7400 7900. [email protected] Tel: 01892 700200 Philip Curtis, Chairman Patricia Mary Brown, Chairman 23 September 2016 (2619963) 19 September 2016 (2619993)

2619994HATTERSLEY DEVELOPMENT TRUST J2619995 M SAFETY CONSULTANTS (UK) LIMITED (Company Number 03693774) (Company Number 09051681) Registered office: 1st Floor, Bank Quay House, Sankey Street, Registered office: Manor Farm Barn, 34 Main Road, Dyke, Bourne, Warrington WA1 1NN Lincolnshire, PE10 0AF Principal trading address: The Hub, Stockport Road, Mottram, Hyde Principal trading address: Manor Farm Barn, 34 Main Road, Dyke, SK14 6AF Bourne, Lincolnshire, PE10 0AF Nature of Business: Public Administration Services At a General Meeting of the members of the above named Company, The Companies Act 2006 duly convened and held on 22 September 2016, the following At a General Meeting of the above named Company, duly convened resolutions were passed as a Special Resolution and as an Ordinary and held at the offices of Hattersley Development Trust, The Hub, Resolution respectively: Stockport Road, Mottram, Hyde SK14 6AF, at 10.15 am on 22 “That the Company be wound up voluntarily and that David Adam September 2016, the following Resolutions were duly passed. Broadbent,(IP No. 9458) and Ian James Royle,(IP No. 18934) both of SPECIAL RESOLUTIONS Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, 1. That the Company be wound-up voluntarily. James Nicolson Link, Clifton Moor, York, YO30 4XG be and are 2. That the Liquidator be and hereby is authorised to distribute all or hereby appointed as Joint Liquidators for the purposes of such part of the assets of the Company in specie to the Shareholders in winding up and that any power conferred on them by law or by this such proportion as they mutually agree and that the Liquidator be resolution, may be exercised and any act required or authorised under authorised under the provisions of section 165(2) to exercise the any enactment to be done by them, may be done by them jointly or powers laid down in Schedule 4, Part I of the Insolvency Act 1986. by each of them alone.” ORDINARY RESOLUTION Any person who requires further information may contact the Joint 1. That John P Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Liquidator by telephone on 01642 796 640. Alternatively enquiries can Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be and be made to Ian Royle by email at [email protected] or he is hereby appointed Liquidator for the purpose of such winding-up. by telephone on 01642 796 640 Further details of Liquidator: E-mail address [email protected]; James Mills, Director Telephone Number 01925 245004 22 September 2016 (2619995) Phil Corris, Director (2619994)

JES2619965 TRADING LTD HC2620005 1273 LIMITED (Company Number 07537521) (Company Number 10254707) Registered office: Birchwood, Ismays Road, Ivy Hatch, Kent, TN15 Registered office: 5 Deansway, Worcester, WR1 2JG 0PA Principal trading address: 5 Deansway, Worcester, WR1 2JG Principal trading address: Birchwood, Ismays Road, Ivy Hatch, Kent, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the TN15 0PA following resolutions were passed on 20 September 2016, and the Notice is hereby given that the following resolutions were passed on directors of the Company propose that the following Special and 23 September 2016, as a special resolution and an ordinary resolution Ordinary Resolutions are passed: respectively: “That the Company be wound up voluntarily under Section 84(1)(b) of “That the company be wound up voluntarily and that James E the Insolvency Act 1986 and that, subject to the passing of the above Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA special resolution Richard Goodwin,(IP No. 9727) of Butcher Woods, FABRP FIPA MBA,(IP No. 006212) both of Turpin Barker Armstrong, 79 Caroline Street, Birmingham B3 1UP be appointed as Liquidator of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be the Company, for the purpose of winding up the Company’s affairs appointed as Joint Liquidators for the purposes of such voluntary and distributing its assets.” winding up and that they be authorised to act jointly and severally.” For further details contact: Dan Trinham, Email: dan.trinham@butcher- For further details contact: The Joint Liquidators, Email: woods.co.uk or Tel: 0121 236 6001 [email protected] Tel: 020 8661 7878. Alternative contact: Caroline Andrew Hopkins, Director Smith 20 September 2016 (2620005) James Stoneman, Director and Chairman 26 September 2016 (2619965)

HEALTH2619993 SECTOR PUBLISHING LTD (Company Number 03685967) LABORATORY2619873 SALES LIMITED Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 (Company Number 04200562) 1EE Previous Name of Company: E-vials Europe Limited (until 26/11/12); Principal trading address: Warren House, Warren Road, Kingston E-vialseurope Limited (until 25/05/01) Upon Thames, Surrey, KT2 7HY L.S.L HOLDINGS LIMITED At a general meeting of the above named Company duly convened (Company Number 03120458) and held at Orange Grove, Littleton Lane, Guildford, Surrey, GU3 1HN Previous Name of Company: 116 (1995) Limited (until 4/12/95) on 19 September 2016, at 2.30 pm, the following resolutions were WHEATON UK LIMITED duly passed: (Company Number 01515665) Previous Name of Company: Laboratory Sales (U.K.) Limited (until 26/11/12) Registered office: 30 Portland Place, London W1B 1LZ Principal trading address: 30 Portland Place, London W1B 1LZ Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 September 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 63 COMPANIES

Special Resolution Sir Roger De Haan , Director (2619880) That the Company be wound. up voluntarily. Ordinary Resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow 2619996SC & K MATTHEWS LTD Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are (Company Number 04420700) hereby appointed as Joint Liquidators of the Company and that any Registered office: Church House, 13-15 Regent Street, Nottingham power conferred on them by the Company, or by law, be exercisable NG1 5BS by them jointly, or by either of them alone. Principal trading address: (Formerly) 18 Gotham Road, East Leake, Office Holder Details: Mark Jeremy Orton (IP number 8846) of KPMG Loughborough, Leicestershire, LE12 6JG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and At a General Meeting of the members of SC & K Matthews Ltd held John David Thomas Milsom (IP number 9241) of KPMG LLP, 15 on 26 September 2016, the following Resolutions were passed as a Canada Square, London E14 5GL. Date of Appointment: 23 Special Resolution and as an Ordinary Resolution respectively: September 2016. Further information about these cases is available “That the Company be wound up voluntarily and that Andrew J from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 Cordon,(IP No. 009687) and Richard A B Saville,(IP No. 007829) both 5874 or at [email protected]. of Corporate Financial Solutions, Church House, 13-15 Regent Street, Gareth Rowlands , Director (2619873) Nottingham, NG1 5BS be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that power conferred on them by law or by this resolution, may be exercised and 2620402MARKET ANALYSIS (NUNWOOD) LIMITED any act required or authorised under any enactment to be done by (Company Number 05337140) them, may be done by them jointly or by each of them alone.” NUNWOOD SERVICES LIMITED Any person who requires further information may contact the Joint (Company Number 04517609) Liquidators by telephone on 0115 8387330. Alternatively enquiries Previous Name of Company: Nunwood Group Limited (until can be made to Jill Howsam by email at [email protected] 16/09/2003) Mr Matthews, Director and Chairman Registered office: 15 Canada Square, London E14 5GL 26 September 2016 (2619996) Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written Resolutions resolutions were passed on 20 September 2016 SOPHIE2620006 TITMUS CONSULTING LIMITED Special resolution (Company Number 08909519) That the Company be wound up voluntarily in accordance with Registered office: 12 Gloucester Drive, London, N4 2LN Chapter III and Part IV of the Insolvency Act 1986. Principal trading address: 12 Gloucester Drive, London, N4 2LN Ordinary resolution I, the undersigned, being the sole member of the above Company for That John Milsom of KPMG LLP, 15 Canada Square, London E14 the time being having a right to attend and vote at General Meetings, 5GL, United Kingdom and Mark Orton of KPMG LLP, One Snowhill, hereby pass the following Resolutions on 23 September 2016, in Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and accordance with Sections 282 and 283 of the Companies Act 2006 are hereby appointed as Joint Liquidators of the Company and that and 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and any power conferred on them by the Company, or by law, be as an Ordinary Resolution: exercisable by them jointly, or by either of them alone. “That the Company be wound up voluntarily and that Darren Edwards, Office Holder Details: John David Thomas Milsom (IP number 9241) of (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, KPMG LLP, 15 Canada Square, London E14 5GL and Mark Jeremy Essex, RM14 2TR be and is hereby appointed Liquidator of the Orton (IP number 8846) of KPMG LLP, One Snowhill, Snow Hill Company.” Queensway, Birmingham B4 6GH. Date of Appointment: 20 For further details contact: Darren Tapsfield, Tel: 01708 300170, September 2016. Further information about these cases is available Email: [email protected] from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 Sophie Titmus, Director 1757 or at [email protected]. 27 September 2016 (2620006) Paul Long , Director (2620402)

2619989STANLEY BLACK & DECKER INNOVATIONS LIMITED MARLOWE2619880 ACADEMY (Company Number 07854878) (Company Number 04915796) Registered office: 3 Europa Court, Sheffield Business Park, Sheffield, Registered office: c/o Folkestone Academy, Academy Lane, S9 1XE Folkestone, Kent, CT19 5FP Principal trading address: N/A Principal trading address: Marlowe Way, Ramsgate, Kent, CT12 6NB The following written resolutions were passed by the shareholders of Nature of business: Education the company on 15 September 2016, as a Special Resolution and an NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Ordinary Resolution respectively: named company, duly convened on 19 September 2016 the following “That the Company be wound up voluntarily and that Derek Neil special resolution was passed: Hyslop,(IP No. 9970) of Ernst & Young LLP, 1 Bridgewater Place, "That the Company be wound up voluntarily and that Joint Water Lane, Leeds, LS11 5QR and Robert Hunter Kelly,(IP No. 8582) Liquidators be appointed for the purposes of such winding up". of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 The Company also passed the following ordinary resolution: 5QR be and they are hereby appointed Joint Liquidators for the "That John David Ariel and Terence Guy Jackson of RSM purposes of such winding up.” Restructuring Advisory LLP Portland, 25 High Street, Crawley, West Further details contact: The Joint Liquidators, Tel: 0113 298 2315. Sussex RH10 1BG be and are hereby appointed Joint Liquidators to Alternative contact: John Louden the company, to act on a joint and several basis". Amit Sood, Director Further details are available from: 23 September 2016 (2619989) Correspondence address & contact details of case manager: Alison Young, 01293 843134, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG TRELLEBORG2620004 OFFSHORE RUNCORN LTD Name, address & contact details of Joint Liquidators (Company Number 00978141) Primary Office Holder: John David Ariel, RSM Restructuring Advisory Registered office: International Drive, Tewkesbury Business Park, LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Tewkesbury, GL20 8UQ Number: 7838 Principal trading address: International Drive, Tewkesbury Business Joint Office Holder: Terence Guy Jackson, RSM Restructuring Park, Tewkesbury, GL20 8UQ Advisory LLP, Third Floor, One London Square, Cross Lanes, Notice is hereby given that the following resolutions were passed on Guildford GU1 1UN, 01483 307 062, IP Number: 16450 20 September 2016, as a Special Resolution and an Ordinary Date of Appointment: 19 September 2016. Resolution respectively: Dated: 19 September 2016

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Nickolas Garth TRANSFER OF INTEREST Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury 2620224NOTICE OF CHANGE OF PARTNER Road, Stoke Prior, Bromsgrove, B60 4DJ be and are hereby LIMITED PARTNERSHIPS ACT 1907 appointed as Joint Liquidators to the Company to act either jointly or Notice is hereby given, pursuant to section 10 of the Limited severally for the purposes of such voluntary winding up.” Partnerships Act 1907, that ESAS Holding A.S. transferred to Telve For further details contact: Deborah Morgan, Email: S.a.r.l. 100% of its interest in Charterhouse Alpha LP being a limited [email protected] or Tel: 01527 558410 partnership registered in England and Wales with number LP017494 Claes Jörwall, Chairman (the “Partnership”), and following such transfer, Telve S.a.r.l. was 20 September 2016 (2620004) admitted as a limited partner of the Partnership and ESAS Holding A.S. ceased to be a limited partner in the Partnership. (2620224)

2619997WATERVALE INVESTMENTS LIMITED (Company Number 00756795) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Principal trading address: Derwent Place, Bedford, MK42 9HY At a General Meeting of the above named company, duly convened and held at Phoenix Rise House, Middleton Road, Camberley, GU15 3TU, on 22 September 2016, the following resolutions were 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, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044 Melvin Moss, Director 22 September 2016 (2619997)

WATTS2619999 TYRES (EUROPE) LIMITED (Company Number 00378944) Registered office: International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ Principal trading address: International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ Notice is hereby given that the following resolutions were passed on 20 September 2016, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ be and are hereby appointed as Joint Liquidators to the company, to act either jointly or separately for the purposes of such voluntary winding up.” For further details contact: Email: [email protected] Tel: 01527 558410. Claes Jörwall, Chairman 26 September 2016 (2619999)

Partnerships

DISSOLUTION OF PARTNERSHIP

NOTICE2620301 OF DISSOLUTION OF LIMITED PARTNERSHIP PARTNERSHIPS ACT 1890 Notice is hereby given, in accordance with Section 37 of the Partnership Act 1890, that EQT VII PARALLEL INVESTMENT VEHICLE (NO.2) LIMITED PARTNERSHIP, an English limited partnership registered with number LP017317, was dissolved with effect from 26 September 2016. (2620301)

NOTICE2620225 OF DISSOLUTION OF LIMITED PARTNERSHIP PARTNERSHIPS ACT 1890 Notice is hereby given, in accordance with Section 37 of the Partnership Act 1890, that EQT VII PARALLEL INVESTMENT VEHICLE (NO.1) LIMITED PARTNERSHIP, an English limited partnership registered with number LP017316, was dissolved with effect from 26 September 2016. (2620225)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 65 PEOPLE

In2620168 the Office of the Adjudicator No 5005434 of 2016 PEOPLE LEONARD CHARLES SAUNDERS In Bankruptcy Date of Birth: 11 November 1955. Residing at Keepers Cottage, 154 Whettleton Hill, Whettleton, Craven Arms, Shropshire, SY7 9AN under Personal insolvency the trading name Salop 4x4. Notice is hereby given that I, Irvin Cohen (IP No. 18412) and Gary Paul AMENDMENT OF TITLE OF PROCEEDINGS Shankland (IP No. 9587) of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR, were appointed Trustees in MOJID,2618558 ABDUL Bankruptcy of the above individual by the Secretary of State under Flat 34, Grenada House, Limehouse Causeway, LONDON, E14 8AD the Insolvency Act 1986. Our appointment was effective from 1 Birth details: 20 December 1963 September 2016. All Creditors are hereby invited to prove their debts ABDUL MOJID, employed, OF 34 Grenada House, Lime House by sending details to me at my address shown above by close of Causeway, Greater London E14 8AD, England and lately trading as a business on 31 October 2016. restaurateur as Panahar Indian Restaurant from 146 Rush Green Any person who requires further information may contact the Trustees Road, Romford, RM7 0QA. by telephone on 020 7516 1500. Alternatively enquiries can be made Also known as: ABDUL MOJID OF 34 Grenada House, Lime House to Abbie Stuttling by email at [email protected] or Causeway, Greater London E14 8AD, England currently unknown by telephone on 020 7516 1500. In the High Court Of Justice Irvin Cohen, Joint Trustee No 111 of 2016 22 September 2016 (2620168) Bankruptcy order date: 30 August 2016 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 BANKRUPTCY ORDERS Capacity of office holder(s): Trustee 15 September 2016 (2618558) ADEYEYE,2618511 JULIE 43 Clinton Crescent, ILFORD, ESSEX, Essex, IG6 3AH Birth details: 3 October 1967 2618559TOURNAY, MARK JULIE ADEYEYE, Occupation Unknown, of 43 Clinton Crescent, c/o 10 Prices Avenue, MARGATE, Kent, CT9 2NS Ilford, Essex, IG6 3AH Birth details: 11 August 1958 In the County Court at Romford Mark Vincent TOURNAY, also known as Mr M V Le Touze also known No 149 of 2016 as Mr M V Le Tourne, Unemployed. Currently of no fixed abode. Date of Filing Petition: 13 July 2016 Lately residing at and trading as Club Caprice, Cliff Terrace, Margate, Bankruptcy order date: 22 September 2016 CT9 1RU Time of Bankruptcy Order: 10:41 Also known as: Mark Tournay, also known as Mr M V Le Touze also Whether Debtor's or Creditor's PetitionCreditor's known as Mr M V Le Tourne, Occupation unknown currently residing Name and address of petitioner: DOWNSIDE ABBEY GENERAL at Club Caprice, Cliff Terrace, Margate, CT9 1RU TRUSTStratton-on-the-Fosse, RADSTOCK, BATH, BA3 4RJ In the County Court at Canterbury J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, No 61 of 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 24 August 2016 [email protected] J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 22 September 2016 (2618511) [email protected] Capacity of office holder(s): Official Receiver 24 August 2016 (2618559) AKHAMRICH,2618536 ABDUL GANI 10 Brushwood Close, LONDON, E14 6GR ABDUL GANI AKHAMRICH OCCUPATION UNKNOWN OF 10 APPOINTMENT AND RELEASE OF TRUSTEES BRUSHWOOD CLOSE LONDON E14 6GR In the County Court at Central London In2620125 the County Court at Liverpool No 50 of 2016 No 336 of 2016 Date of Filing Petition: 8 January 2016 RITA MARIA HUNTER Bankruptcy order date: 21 September 2016 In Bankruptcy Time of Bankruptcy Order: 11:40 46 Canterbury Park, Liverpool L18 9XP Whether Debtor's or Creditor's PetitionCreditor's Birth details: 5 April 1955 Name and address of petitioner: LONDON BOROUGH OF TOWER Former Company Director HAMLETSTOWN HALL, MULBERRY PLACE, 5 CLOVE CRESCENT, In accordance with Rule 6.124 of the Insolvency Rules 1986, I John LONDON, E14 Peter Fisher of Parkin S. Booth & Co., Yorkshire House, 18 Chapel L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Street, Liverpool L3 9AG give notice that I was appointed Trustee of 1XN, telephone: 0208 681 5166 the above by a meeting of creditors held on 15 September 2016. The Capacity of office holder(s): Receiver and Manager effective date of my appointment is 20 September 2016. 21 September 2016 (2618536) Creditors may contact me at [email protected] or 0151 236 4331 John P Fisher, Trustee, IP Number: 9420 23 September 2016 (2620125)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

ALKUBAISI,2618544 MUHAMED BLYTHE,2618528 JONATHAN CHARLES BRENDON 6A Oxford Road, LONDON, NW6 5SL 18 Langford Drive, Boldon Colliery, NE35 9LJ Birth details: 2 December 1970 Birth details: 23 March 1983 MUHAMED ALKUBAISI OCCUPATION UNKNOWN OF 6A OXFORD Jonathan Charles Brendon Blythe, Currently not working, of 18 ROAD LONDON NW6 5SL Langford Drive, Boldon Colliery, Tyne and Wear, NE35 9LJ. In the County Court at Central London In the Office of the Adjudicator No 4216 of 2015 No 5010554 of 2016 Date of Filing Petition: 15 December 2015 Date of Filing Petition: 21 September 2016 Bankruptcy order date: 14 April 2016 Bankruptcy order date: 22 September 2016 Time of Bankruptcy Order: 11:05 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: SATBIR & YASMIN GLOAR48 Audley G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Road, LONDON, W5 3ET 0115 852 5000 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 22 September 2016 (2618528) Capacity of office holder(s): Receiver and Manager 14 April 2016 (2618544) BROOKES-FAZAKERLEY,2618529 MICHAEL 45 Waterbridge Mews, Runcorn, WA7 2SN ANGOVE,2618573 SANDRA Birth details: 9 October 1945 92A Alphington Road, Exeter, EX2 8HZ Michael Brookes-Fazakerley, Retired, of 45 Waterbridge Mews, Birth details: 2 January 1969 Runcorn, Cheshire, WA7 2SN Sandra Angove, Employed, also known as Sandra Ferrer-Isolito, of In the Office of the Adjudicator 92a Alphington Road, Exeter, Devon, EX2 8HZ formerly of 157 No 5010550 of 2016 Okehampton Road, Exeter, EX4 1ES Date of Filing Petition: 21 September 2016 In the Office of the Adjudicator Bankruptcy order date: 22 September 2016 No 5010652 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 22 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 September 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 22 September 2016 (2618529) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618573) CALDERINI,2618526 NICHOLAS SIMON HENRI 42 Grange Road, Saltwood, HYTHE, Kent, CT21 4QS Birth details: 26 January 1979 ARNOLD,2618586 KAREN MICHELLE NICHOLAS SIMON HENRI CALDERINI OF 42 GRANGE ROAD, 40 Hazen Road, Kings Hill, West Malling, ME19 4DF SALTWOOD, HYTHE, CT21 4QS CURRENTLY A FINANCIAL Birth details: 4 October 1969 ADVISOR Karen Michelle Arnold, Employed of 40 Hazen Road, Kings Hill, West In the High Court Of Justice Malling, ME19 4DF and formerly of 26 Dartmoor Walk, London, E14 No 439 of 2016 9WF Date of Filing Petition: 1 April 2016 In the Office of the Adjudicator Bankruptcy order date: 9 September 2016 No 5010606 of 2016 Time of Bankruptcy Order: 12:46 Date of Filing Petition: 22 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 23 September 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 8QH, telephone: 0191 260 4600, email: 894700 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 September 2016 (2618526) 23 September 2016 (2618586)

CANTY2618542 , LOUISE ANNE BARAZESH,2618561 MEROEH 34 Lincoln Road, STEVENAGE, Hertfordshire, SG1 4PJ 20 Ferncliffe Road, Harborne, Birmingham, B17 0QE Birth details: 19 November 1973 Birth details: 4 December 1972 Louise Anne Canty also known as Anne El-Mesnaoui, occupation Meroeh Barazesh, also known as Meroeh Parsi, Currently not unknown of 34 Lincoln Road, Stevenage, Hertfordshire SG1 4PJ. working, of 20 Ferncliffe Road, Harborne, Birmingham, West In the County Court at Luton Midlands, B17 0QE No 44 of 2016 In the Office of the Adjudicator Date of Filing Petition: 4 May 2016 No 5010682 of 2016 Bankruptcy order date: 13 September 2016 Date of Filing Petition: 22 September 2016 Time of Bankruptcy Order: 10:19 Bankruptcy order date: 23 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: 1st Credit ( Finance) LimitedThe Whether Debtor's or Creditor's PetitionDebtor's Omnibus Building, Lesbourne Road, Reigate, RH2 7JP C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 020 7637 1110 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618561) 13 September 2016 (2618542)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 67 PEOPLE

CHAPPEL,2618543 LLOYD COOK,2618582 CHARLES CLIVE 70 Jessie Road, SOUTHSEA, Hampshire, PO4 0EN 216 Phoenix Way, Portishead, Bristol, BS20 7JX LLOYD CHAPPEL Occupation Unknown of 70 Jessie Road, Birth details: 26 April 1962 SOUTHSEA, Hampshire, PO4 0EN Charles Clive Cook, Currently not working, of 216 Phoenix Way, In the County Court at Portsmouth Portishead, Bristol, BS20 7JX No 47 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 April 2016 No 5010634 of 2016 Bankruptcy order date: 23 September 2016 Date of Filing Petition: 22 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 23 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: PORTSMOUTH & CITY LTD141a Whether Debtor's or Creditor's PetitionDebtor's Stamford Hill, LONDON, N16 5LG M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, telephone: 01223 324480 SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618582) 23 September 2016 (2618543)

DAWES,2618504 TREVOR 2618553COLETTI, PETER ANTHONY Briery Fields, Plain Road, Smeeth, ASHFORD, Kent, TN25 6QL 2 Brooklyn, Stowford, SIDMOUTH, Devon, EX10 0NA Trevor Dawes, a Company Director, of Briery Fields, Plain Road, Peter Anthony Coletti, occupation unknown, of 2 Brooklyn, Stowford, Smeeth, Ashford, Kent TN25 6QL Sidmouth, Devon, EX10 9NA and lately carrying on business as In the County Court at Canterbury Treetops, Kingsdown Business Park, Sidmouth, Devon, EX10 0PD No 78 of 2016 In the County Court at Exeter Date of Filing Petition: 23 June 2016 No 58 of 2016 Bankruptcy order date: 19 September 2016 Date of Filing Petition: 4 August 2016 Time of Bankruptcy Order: 15:50 Bankruptcy order date: 22 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:24 Name and address of petitioner: BENCHMARX KITCHENS & Whether Debtor's or Creditor's PetitionCreditor's JOINERY LIMITEDLODGE WAY HOUSE, LODGE WAY, HARLESTON Name and address of petitioner: PHILIP LANGLEY ROSE31 Upper ROAD, NORTHAMPTON Highfield, SIDMOUTH, EX10 8XB K Jackson West Wing Ground Floor, The Observatory Brunel, C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 1UG, telephone: 01392 889650 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 September 2016 (2618553) 19 September 2016 (2618504)

COBLEY,2618525 SIMON PAUL DE2618556 SMIT, SHARON PETULA Polwin Manor Mill/Barn, Polwin Manor Farm, Helston, TR12 7QS 5 Priory Close, Storrington, Pulborough, RH20 4FQ Birth details: 5 May 1965 Birth details: 10 July 1968 Simon Paul Cobley, Employed of Polwin Manor Mill/barn, Polwin Sharon Petula De Smit, Employed, of 5 Priory Close, Storrington, Manor Farm, Helston, Cornwall, TR12 7QS and formerly of 84 Pulborough, West Sussex, RH20 4FQ, formerly of The Cart Shed, Mayfield Road, Worcester, Worcestershire, WR3 8NT Lower Barpham Farm, Michelgrove Lane, Patching, West Sussex, In the Office of the Adjudicator BN13 3XW No 5010462 of 2016 In the Office of the Adjudicator Date of Filing Petition: 20 September 2016 No 5010674 of 2016 Bankruptcy order date: 21 September 2016 Date of Filing Petition: 22 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 23 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0117 9279515 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 21 September 2016 (2618525) Capacity of office holder(s): Official Receiver 23 September 2016 (2618556)

COBLEY,2618520 ELIZABETH CLAIRE Polwin Manor Mill, Polwin Barn, Polwin Manor Farm, Helston, TR12 DEWAR,2618578 MARK JAMES 7QS Y Ffawydd, Llangynnin, Sancler, Caerfyrddin, SA33 4JZ Birth details: 26 February 1979 Birth details: 25 August 1964 Elizabeth Claire Cobley, Employed of Polwin Manor Mill, Polwin Barn, Mark James Dewar, Currently not working, of Y Ffawydd, Llangynnin, Polwin Manor Farm, Helston, Cornwall, TR12 7QS, and formerly of 84 Sancler, Caerfyrddin, SA33 4JZ Mayfield Road, Worcester, Worcestershire, WR3 8NT In the Office of the Adjudicator In the Office of the Adjudicator No 5010640 of 2016 No 5010460 of 2016 Date of Filing Petition: 22 September 2016 Date of Filing Petition: 20 September 2016 Bankruptcy order date: 23 September 2016 Bankruptcy order date: 21 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 0117 9279515 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 21 September 2016 (2618520) 23 September 2016 (2618578)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

DIAMOND,2618579 MAREE LISA GOLDER,2618522 MELANIE 47 Lincombe Bank, Leeds, LS8 1QG 111 Road, Welwyn Garden City, AL8 6RE Birth details: 16 December 1975 Birth details: 22 February 1975 Maree Lisa Diamond, Employed, of 47 Lincombe Bank, Leeds, West Melanie Golder, Employed, of 111 Guessens Road, Welwyn Garden Yorkshire, LS8 1QG, formerly of 19 Chandos Fold, Leeds, West City, Hertfordshire, AL8 6RE Yorkshire, LS8 1QE In the Office of the Adjudicator In the Office of the Adjudicator No 5010524 of 2016 No 5010626 of 2016 Date of Filing Petition: 21 September 2016 Date of Filing Petition: 22 September 2016 Bankruptcy order date: 22 September 2016 Bankruptcy order date: 23 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Birkenhead, CH41 6DU, telephone: 0151 666 0220 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618579) 22 September 2016 (2618522)

2618567DOBSON, IAN GREAVES,2618550 BEVERLEY JOY 33 Linden Avenue, Orrell, Wigan, WN5 8RY 18 Seventh Avenue, Rothwell, Leeds, LS26 0HE Birth details: 3 January 1959 Birth details: 17 January 1969 Ian Dobson, Employed, of 33 Linden Avenue, Orrell, Wigan, Greater Beverley Joy Greaves, Employed, of 18 Seventh Avenue, Rothwell, Manchester, WN5 8RY, formerly of 5 Sturton Avenue, Wigan, Leeds, West Yorkshire, LS26 0HE formerly of 42 Rosewood Court, Lancashire, WN3 6SZ Rothwell, Leeds, West Yorkshire, LS26 0XG In the Office of the Adjudicator In the Office of the Adjudicator No 5010670 of 2016 No 5010678 of 2016 Date of Filing Petition: 22 September 2016 Date of Filing Petition: 22 September 2016 Bankruptcy order date: 23 September 2016 Bankruptcy order date: 23 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 8QH, telephone: 0191 260 4600, email: 6000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618550) 23 September 2016 (2618567)

GREENALL,2618524 CLAIRE MARIE DOBSON,2618560 PATRICIA RITA 275 Blackpool Road, Poulton-Le-Fylde, FY6 7QT 33 Linden Avenue, Orrell, Wigan, WN5 8RY Birth details: 13 April 1976 Birth details: 9 June 1962 Claire Marie Greenall, Employed, of 275 Blackpool Road, Poulton-le- Patrizia Rita Dobson, Employed, of 33 Linden Avenue, Orrell, Wigan, Fylde, FY6 7QT, formerly carrying on business as Claire Greenall Greater Manchester, WN5 8RY formerly of 5 Sturton Avenue, Wigan, trading as The Personal Touch from 275 Blackpool Road, Poulton-le- Lancashire, WN3 6SZ Fylde, Lancashire, FY6 7QT, formerly trading from 37 Lord Street, The In the Office of the Adjudicator Mall, , Lancashire, BB1 4DU, formerly trading from 21 No 5010672 of 2016 Market Way, The Mall, Blackburn, Lancashire, BB1 7JQ, formerly Date of Filing Petition: 22 September 2016 trading as 22 Hope Street, , Wigan, Lancashire, WN1 Bankruptcy order date: 23 September 2016 1QF, and formerly trading as Unit 48, The Spindles, Oldham, Time of Bankruptcy Order: 00:00 Lancashire, OL1 1HD. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5010446 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 20 September 2016 [email protected] Bankruptcy order date: 21 September 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:00 23 September 2016 (2618560) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 GALL,2618563 RACHEL ANN Capacity of office holder(s): Receiver and Manager 6 Rosebay Meadow, Cannock, WS11 7FW 21 September 2016 (2618524) Birth details: 6 December 1980 Rachel Ann Gall, Employed, of 6 Rosebay Meadow, Cannock, Staffordshire, WS11 7FW, formerly of 16 Hodson Way, Cannock, HALL,2618584 KIM ELIZABETH Staffordshire, WS11 7ZQ 38 Hall Street, Wednesbury, WS10 8NW In the Office of the Adjudicator Birth details: 1 December 1958 No 5010684 of 2016 Kim Elizabeth Hall, Currently not working, of 38 Hall Street, Date of Filing Petition: 22 September 2016 Wednesbury, West Midlands, WS10 8NW, formerly of 45 Mill Street, Bankruptcy order date: 23 September 2016 Darlaston, Wednesbury, Westmidlands, WS10 8TH Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010638 of 2016 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 22 September 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 23 September 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 23 September 2016 (2618563) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618584)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 69 PEOPLE

HEFFER,2618564 VINCENT WILLIAM HURLEY,2618532 FRANCIS LAWRENCE St Lawrence, Ramsgate, CT11 0QH Flat, 33 Redhill Road, Northfield, Birmingham, B31 3JS Birth details: 14 November 1960 Birth details: 1 July 1973 Vincent William Heffer, Self Employed, of 5a High Street, St Francis Lawrence Hurley, Employed, of Flat 33 Redhill Road, Lawrence, Ramsgate, Kent, CT11 0QH and carrying on business as Northfield, Birmingham, West Midlands, B31 3JS, formerly of 2 Ithon Vince Heffer Painter from 5a High Street, St Lawrence, Ramsgate, Grove, Kingsnorton, Birmingham, B38 9LG Kent, CT11 0QH In the Office of the Adjudicator In the Office of the Adjudicator No 5010562 of 2016 No 5010668 of 2016 Date of Filing Petition: 21 September 2016 Date of Filing Petition: 22 September 2016 Bankruptcy order date: 22 September 2016 Bankruptcy order date: 23 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0117 9279515 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 September 2016 (2618532) 23 September 2016 (2618564)

JOUNI,2618515 JAMES KHALID 2618554HEITMEIER, PETRA SIMONE 62/3 Charoen Prathet Road, Chang Klan, Meuang, Chiang Mai, 51100 2 The Old Stable Block, Stanmer Village, Stanmer, Brighton, BN1 9BS Birth details: 26 May 1987 Birth details: 29 September 1966 James Khalid Jouni, Director and Self Employed, of 62/3 Charoen Petra Simone Heitmeier, Director, of 2 The Old Stable Block, Stanmer Prathet Road, Chang Klan, Meuang, Chiang Mai, 51100, Thailand, Village, Stanmer, Brighton, East Sussex, BN1 9BS, formerly of 2 The formerly of 27 Old Gloucester Street, London, WC1N 3AX, and Courtyard, Stanmer Park, Stanmer, Brighton, East Sussex, BN1 9BN, formerly of 36 Hampshire Court, Bournemouth, BH2 6DW, and lately and formerly of Jägerallee 37f, Potsdam, Brandenburg, 14469, carrying on business as James Jouni from 119 Northey Road, Germany Bournemouth, Dorset, BH6 5LT In the Office of the Adjudicator In the Office of the Adjudicator No 5009656 of 2016 No 5008640 of 2016 Date of Filing Petition: 6 September 2016 Date of Filing Petition: 19 August 2016 Bankruptcy order date: 23 September 2016 Bankruptcy order date: 22 August 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 1XN, telephone: 0208 681 5166 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618554) 22 August 2016 (2618515)

HUDSON,2618574 DENE KAY,2618516 PHILIP NEILSON 68A Woodbrooke Way, Corringham, Stanford-Le-Hope, SS17 9DW 47 Hammerwood Road, Ashurst Wood, EAST GRINSTEAD, RH19 Birth details: 1 July 1960 3TH Dene Hudson, Currently not working, of 68A Woodbrooke Way, PHILIP NIELSON KAY CURRENTLY A COMEDIAN OF 47 Corringham, Stanford-le-Hope, Essex, SS17 9DW HAMMERWOOD ROAD, ASHURSTWOOD, EAST GRINSTEAD, WEST In the Office of the Adjudicator SUSSEX RH19 3TH No 5010648 of 2016 In the County Court at Central London Date of Filing Petition: 22 September 2016 No 1402 of 2016 Bankruptcy order date: 23 September 2016 Date of Filing Petition: 3 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 20 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:10 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 23 September 2016 (2618574) K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 HULLEY,2618581 TIA LOUISE Capacity of office holder(s): Receiver and Manager 17 Lincoln Road, Exeter, EX4 2DZ 20 September 2016 (2618516) Birth details: 11 July 1981 Tia Louise Hulley, Currently not working, of 17 Lincoln Road, Exeter, Devon, EX4 2DZ, formerly of Rear Ground Floor Flat, 37 Queens KELLY,2618562 CAROLLYN Road, Exeter, EX2 9EP, and formerly of Flat 5, Barnamore House, Brook House Farm, Agden, WHITCHURCH, Shropshire, SY13 4RG Hereford, HR1 3SG Carollyn Kelly OF Brook House Farm, Agden, WHITCHURCH, SY13 In the Office of the Adjudicator 4RG LATELY A PROVIDER OF PET GROOMING No 5010630 of 2016 In the High Court Of Justice Date of Filing Petition: 22 September 2016 No 683 of 2016 Bankruptcy order date: 23 September 2016 Date of Filing Petition: 26 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 23 September 2016 (2618581) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 26 September 2016 (2618562)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

KEARLE,2618519 MICHELE LOUISE LUTULA,2618505 ROSE 26 Cunningham Road, Burnham-On-Sea, TA8 2TF 86 Oakcroft Road, BIRMINGHAM, B13 0HP Birth details: 5 August 1982 Rose Lutula of 86 Oakcroft Road, BIRMINGHAM, B13 0HP Michele Louise Kearle, Employed, formerly known as Michelle Kearle In the County Court at Birmingham and formerly known as Michele Nutt and formerly known as Michelle No 147 of 2016 Nutt, of 26 Cunningham Road, Burnham-on-Sea, Somerset, TA8 2TF, Date of Filing Petition: 21 July 2016 formerly of 19 Adam Street, Burnham on Sea, Somerset, TA8 1PG Bankruptcy order date: 20 September 2016 and formerly of 7 Teeswater Walk, Bridgewater, Somerset, TA6 6FG Time of Bankruptcy Order: 10:00 and formerly of 17 Carpathian Way, Bridgewater, Somerset, TA6 6DQ Whether Debtor's or Creditor's PetitionCreditor's and formerly of 47 Palmers Close, Burnham on Sea, Somerset, TA8 Name and address of petitioner: OCCASIO LEGAL 2SS LIMITEDGRAMPIAN HOUSE, 144 DEANSGATE, MANCHESTER,, M3 In the Office of the Adjudicator 3EE, DX, No 5010350 of 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Date of Filing Petition: 19 September 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Bankruptcy order date: 20 September 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 20 September 2016 (2618505) Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 LANCASTER,2618521 JULIE ANN Capacity of office holder(s): Receiver and Manager 42 Walson Way, Stansted, CM24 8EU 20 September 2016 (2618519) Birth details: 2 July 1960 Julie Ann Lancaster, Self Employed of 42 Walson Way, Stansted, CM24 8EU and carrying on business as The House of Bling from 42 KENDELL,2618551 MATTHEW JAMES Walson Way, Stansted, Essex, CM24 8EU 12 Hamilton Road, Dover, CT170DA In the Office of the Adjudicator Birth details: 17 March 1982 No 5010166 of 2016 Matthew James Kendell, Currently not working, of 12 Hamilton Road, Date of Filing Petition: 15 September 2016 Dover, Kent, CT17 0DA Bankruptcy order date: 16 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5010594 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 September 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 22 September 2016 telephone: 0117 9279515 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 16 September 2016 (2618521) M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager MALINOWSKA,2618566 EMILIA RADZISZEWSKA 22 September 2016 (2618551) 15 Dakin Walk, Liverpool, L33 0XU Birth details: 4 April 1987 Emilia Radziszewska Malinowska,Employed, Self Employed, of 15 LOWE,2618547 KEITH Dakin Walk, Liverpool, Merseyside, L33 0XU, formerly of 52 Paley Springwood Hall, Priesthorpe Road, Farsley, PUDSEY, West Road, Bradford, BD4 7EJ, and formerly of 27 Sandringham Gardens, Yorkshire, LS28 5RE London, L12 0NY, and formerly of 14 Gainsborought Court, London, . N12 8AE, and carrying on business as Emilia Malinowska from 15 In the County Court at Leeds Dakin Walk, Liverpool, L33 0XU, and trading from 52 Paley Road, No 87 of 2016 Liverpool, L33 0XU, and trading from 27 Sandringham Gardens, Date of Filing Petition: 29 January 2016 London, N12 0NY, and trading from Unit 7 Plumpton House, Bankruptcy order date: 15 September 2016 Plumpton Road, Hoddesdon, EN11 0LB Time of Bankruptcy Order: 16:03 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5009520 of 2016 Name and address of petitioner: DHP CLOUGH CORPORATE Date of Filing Petition: 5 September 2016 SOLUTIONS LLPNew Chartford House, Centurion Way, Bankruptcy order date: 23 September 2016 CLECKHEATON, BD19 3QB Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 15 September 2016 (2618547) Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618566)

LUBINUS,2618508 ANNA 19 Westmoreland Street, LONDON, W1G 8PN Birth details: 1 October 1983 ANNA LUBINUS OF 19 WESTMORELAND STREET LONDON W1G 8PM OCCUPATION UNKNOWN In the County Court at Central London No 1392 of 2016 Date of Filing Petition: 2 August 2016 Bankruptcy order date: 19 September 2016 Time of Bankruptcy Order: 10:41 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: HOUSE CONVERSIONS LIMITEDMARKET HOUSE, 21 LENTEN STREET, ALTON, GU34 1HG L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 19 September 2016 (2618508)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 71 PEOPLE

MALINOWSKI,2618568 ADAM PHILLIPS,2618570 ZENA ALEXIS 15 Dakin Walk, Liverpool, L33 0XU Basement Flat, 10 Adelaide Crescent, Hove, BN3 2JE Birth details: 3 December 1986 Birth details: 29 June 1953 Adam Malinowski, Employed, Self Employed, of 15 Dakin Walk, Zena Alexis Phillips,Employed, of Basement Flat, 10 Adelaide Liverpool, Merseyside, L33 0XU, formerly of 52 Paley Road, Bradford, Crescent, Hove, East Sussex, BN3 2JE and formerly of 4 Medina West Yorkshire, BD47EJ, and formerly of 27 Sandrigngham Gardens, Place, Hove, East Susse, BN3 2JE London, L12 0NY, and formerly of 14 Gainsborought Court, Nether In the Office of the Adjudicator Street, London, N12 8AE, and carrying on business as Adam No 5010666 of 2016 Malinowski from 15 Dakin Walk, Liverpool, L33 0XU, and trading from Date of Filing Petition: 22 September 2016 52 Paley Road, Bradford, BD4 7EJ, and trading from 27 Sandringham Bankruptcy order date: 23 September 2016 Gardens, London, N12 0NY, and trading from Unit 7 Plumpton House, Time of Bankruptcy Order: 00:00 Plumpton Road, Hoddesdon, EN11 0LB Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5009516 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 5 September 2016 [email protected] Bankruptcy order date: 23 September 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 23 September 2016 (2618570) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 PRADELA,2618552 IWONA JADWIGA Capacity of office holder(s): Receiver and Manager 9 Dennis Way, Slough, SL1 5JS 23 September 2016 (2618568) Birth details: 20 November 1968 Iwona Jadwiga Pradela, Employed, of 9 Dennis Way, Slough, Cippenham, SL1 5JS formerly of The Avenue, 3 Mariposa, Ascot, Sl5 2618540PIZARRO, SERGIO 7ND, and formerly of 9 Birch Grove, Slough, Sl2 1EP, and formerly of Flat 4, 206 Sheen Road, RICHMOND, Surrey, TW10 5AN The Avenue, 3 Mariposa, Ascot, Sl5 7ND Birth details: 16 January 1956 In the Office of the Adjudicator SERGIO PIZARRO OCCUPATION UNKNOWN OF FLAT 4 206 SHEEN No 5009488 of 2016 ROAD RICHMOND SURREY TW10 5AN OF 163 SHEEN COURT Date of Filing Petition: 5 September 2016 RICHARD SURREY TW10 5DQ Bankruptcy order date: 23 September 2016 In the County Court at Central London Time of Bankruptcy Order: 00:00 No 488 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 February 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 21 September 2016 telephone: 01223 324480 Time of Bankruptcy Order: 12:50 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 23 September 2016 (2618552) Name and address of petitioner: NATIONAL WESTMINISTER BANK PLCThe Royal Bank of Scotland Plc, 135 Bishopsgate, LONDON, EC2M 3TP RASHID,2618583 NURUL GONI L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 36 Aldersleigh Drive, Stafford, ST17 4RY 1XN, telephone: 0208 681 5166 Birth details: 20 February 1976 Capacity of office holder(s): Receiver and Manager Nurul Goni Rashid, Self Employed, of 36 Aldersleigh Drive, Stafford, 21 September 2016 (2618540) ST17 4RY and carrying on business as Nurul Rashid from 36 Aldersliegh Drive, Stafford, ST17 4RY In the Office of the Adjudicator PAULLEY,2618576 JENNIFER No 5010618 of 2016 5 Waterhouse Close, Twyford, Winchester, SO21 1PN Date of Filing Petition: 22 September 2016 Birth details: 27 August 1962 Bankruptcy order date: 23 September 2016 Jennifer Paulley, also known as Jennie Paulley, Currently not working, Time of Bankruptcy Order: 00:00 of 5 Waterhouse Close, Twyford, Winchester, Hampshire, SO21 1PN, Whether Debtor's or Creditor's PetitionDebtor's formerly of 125 Lower Shawlands, Hursley, Winchester, SO21 2LQ M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, In the Office of the Adjudicator telephone: 01223 324480 No 5010636 of 2016 Capacity of office holder(s): Official Receiver Date of Filing Petition: 22 September 2016 23 September 2016 (2618583) Bankruptcy order date: 23 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's REESE,2618527 DENISE JOANNE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 21 Pound Road, North Walsham, NR28 9HE 8QH, telephone: 0191 260 4600, email: Birth details: 30 July 1980 [email protected] Denise Joanne Reese, also known as Denise Pooley, Employed, of 21 Capacity of office holder(s): Receiver and Manager Pound Road, North Walsham, Norfolk, NR28 9HE formerly of 3 East 23 September 2016 (2618576) View, North Walsham, Norfolk, NR28 0PJ In the Office of the Adjudicator No 5010570 of 2016 Date of Filing Petition: 21 September 2016 Bankruptcy order date: 22 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 22 September 2016 (2618527)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

RICE,2618569 LOUISE CLAIRE STARZAK,2618585 MICHAL MARCIN 145 Dorchester Avenue, Plymouth, PL5 4BA 3 Riverside Road, Norwich, NR1 1SQ Birth details: 4 July 1979 Birth details: 31 January 1985 Louise Claire Rice, Currently not working, of 145 Dorchester Avenue, Michal Marcin Starzak, Employed, of 3 Riverside Road, Norwich, Plymouth, Devon, PL5 4BA Norfolk, NR1 1SQ, formerly of 53A Woodcock Road, Norwich, NR3 In the Office of the Adjudicator 3TH, formerly of 10 Dauersberger Straße, Steineroth, 57518, Germany No 5010656 of 2016 and formerly of 3 Maja 37D, Gdynia, 81396, Poland. Date of Filing Petition: 22 September 2016 In the Office of the Adjudicator Bankruptcy order date: 23 September 2016 No 5009832 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 9 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 September 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 23 September 2016 (2618569) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618585) 2618575RODWELL, PAULINE 15 Kew House Drive, Scarisbrick, Southport, PR8 5HH Birth details: 17 March 1964 STOLZ,2618565 ALFRED Pauline Rodwell, Employed, of 15 Kew House Drive, Scarisbrick, 83 Heswall Court, Bailey Street, Luton, LU1 3DU Southport, Lancashire, PR8 5HH, formerly of 29 Part Street, Birth details: 2 September 1959 Southport, Merseyside, PR8 1HY Alfred Stolz, Self Employed of 83 Heswall Court, Bailey Street, Luton, In the Office of the Adjudicator Bedfordshire, LU1 3DU, formerly of 82 Oakwood Road, Horley, RH6 No 5010642 of 2016 7BX, formerly of 21 Raven Lane, Crawley, RH11 7RE, formerly of 326 Date of Filing Petition: 22 September 2016 Devon Road, Luton, LU2 0RZ, formerly of 83 Heswall Court, Luton, Bankruptcy order date: 23 September 2016 LU1 3DU, and carrying on business as Alfred Stolz from 83 Heswall Time of Bankruptcy Order: 00:00 Court, LU1 3DU, Luton, LU1 3DU and trading from 82 OakwoodRoad, Whether Debtor's or Creditor's PetitionDebtor's Horley, RH6 7BX C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5010680 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 22 September 2016 23 September 2016 (2618575) Bankruptcy order date: 23 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's ROWLANDS,2618531 GILLIAN G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 20, Watton Beck Close, Maghull, Liverpool, L31 9DH telephone: 0118 958 1931 Birth details: 23 November 1977 Capacity of office holder(s): Receiver and Manager Gillian Rowlands, Employed, formerly known as Gillian Lee, of 20, 23 September 2016 (2618565) Watton Beck Close, Maghull, Liverpool, L31 9DH In the Office of the Adjudicator No 5010536 of 2016 STRATTON,2618557 MARTYN CLIVE Date of Filing Petition: 21 September 2016 West Cottage, Newton Square, Bampton, Tiverton, EX16 9NE Bankruptcy order date: 22 September 2016 Birth details: 10 January 1965 Time of Bankruptcy Order: 00:00 Martyn Clive Stratton, Employed, of West Cottage, Newton Square, Whether Debtor's or Creditor's PetitionDebtor's Bampton, Tiverton, Devon, EX16 9NE formerly of 211 Flat B, Filton G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Avenue, Bristol, BS7 0AY 0115 852 5000 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5010660 of 2016 22 September 2016 (2618531) Date of Filing Petition: 22 September 2016 Bankruptcy order date: 23 September 2016 Time of Bankruptcy Order: 00:00 SHAMTALLY,2618577 SUZANNE CHARLOTTE Whether Debtor's or Creditor's PetitionDebtor's 52 Ambassador, Bracknell, RG12 8XP T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birth details: 30 July 1959 6000 Suzanne Charlotte Shamtally, Employed, of 52 Ambassador, Capacity of office holder(s): Receiver and Manager Bracknell, Berkshire, RG12 8XP 23 September 2016 (2618557) In the Office of the Adjudicator No 5010632 of 2016 Date of Filing Petition: 22 September 2016 THOMAS2618549 , RICHARD LLOYD Bankruptcy order date: 23 September 2016 12 Maeshyfryd Terrace, Dyserth, RHYL, Clwyd, LL18 6EY Time of Bankruptcy Order: 00:00 Richard Lloyd Thomas of 12 Maeshyfryd Terrace, Dyserth, Rhyl, Whether Debtor's or Creditor's PetitionDebtor's Clwyd, LL18 6RY also of 3 Greenway Close, Crossgate, Llandrindod D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Wells, Powys, LD1 6SA trading as Home & Pride Builders 8QH, telephone: 0191 260 4600, email: In the County Court at Rhyl [email protected] No 9 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 23 June 2016 23 September 2016 (2618577) Bankruptcy order date: 19 September 2016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ROGER W JONES LTDR/O SAINT GOBAIN HOUSE, Binley Business Park, Harry Weston Road, COVENTRY, CV3 2TT C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 19 September 2016 (2618549)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 73 PEOPLE

TURNER,2618572 LISA CLARE WHITBREAD,2618530 ROY JOHN 7 Quarry Street South, Liverpool, L25 7RS 18 Somersby Avenue, Mablethorpe, LN12 1HH Birth details: 11 January 1979 Birth details: 6 October 1965 Lisa Clare Turner, Employed, also known as Lisa Greenwood, of 7 Roy John Whitbread, Employed, of 18 Somersby Avenue, Quarry Street South, Liverpool, Merseyside, L25 7RS formerly of 93 Mablethorpe, LN12 1HH Eanleywood Lane, Runcorn, Cheshire, WA7 6SP In the Office of the Adjudicator In the Office of the Adjudicator No 5010522 of 2016 No 5010644 of 2016 Date of Filing Petition: 21 September 2016 Date of Filing Petition: 22 September 2016 Bankruptcy order date: 22 September 2016 Bankruptcy order date: 23 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 0115 852 5000 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 September 2016 (2618530) 23 September 2016 (2618572)

WILLIAMS,2618533 MARTIN TREVOR 2618555UNDERWOOD, DANIEL JAMES 5 Charles Road, St. Leonards-On-Sea, TN38 0QA 80 Highglen Drive, Plymouth, PL7 5LJ Birth details: 18 January 1968 Birth details: 15 November 1977 Martin Trevor Williams, Currently not working, of 5 Charles Road, St. Daniel James Underwood, Employed, Self Employed, of 80 Highglen Leonards-on-Sea, East Sussex, TN38 0QA, formerly of 142 Downs Drive, Plymouth, Devon, PL7 5LJ and carrying on business as Daniel Road, Hastings, East Sussex, TN34 2DZ Underwood from 80 Highglen Drive, Plymouth, Devon, PL7 5LJ In the Office of the Adjudicator In the Office of the Adjudicator No 5010518 of 2016 No 5010676 of 2016 Date of Filing Petition: 21 September 2016 Date of Filing Petition: 22 September 2016 Bankruptcy order date: 22 September 2016 Bankruptcy order date: 23 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 0118 958 1931 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 21 September 2016 (2618533) 23 September 2016 (2618555)

WOOD,2618571 ANDREA WARNER2618546 , PHILIP JOHN 11 Flower Garth, Scarborough, YO12 6PB 1 Hyde Mews, ROMFORD, RM1 4WG Birth details: 12 February 1962 Birth details: 6 March 1982 Andrea Wood, Currently not working, of 11 Flower Garth, PHILIP JOHN WARNER, Occupation Unknown, of 1 Hyde Mews, Scarborough, North Yorkshire, YO12 6PB, formerly of 39 Deepdale Romford, Essex, RM1 4WG Avenue, Scarborough, North Yorkshire, YO11 2UF, and formerly of 2 In the County Court at Romford Sevenfields Farm Cottage, Great Barugh, North Yorkshire, YO17 6UZ, No 110 of 2016 and formerly of Rose Tree Cottage, High Street, Nawton, Helmsley, Date of Filing Petition: 12 May 2016 North Yorkshire, YO62 7TT, and formerly of Holly Dene, Rectory Lane, Bankruptcy order date: 22 September 2016 Nunnington, York, North Yorkshire, YO62 5UU, and formerly of Fife Time of Bankruptcy Order: 10:31 House, Low Street, Nunnington, York, North Yorkshire, YO62 5UX Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Brett Wilson LLP56-60 St John No 5010658 of 2016 Street, London, EC1M 4HG Date of Filing Petition: 22 September 2016 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Bankruptcy order date: 23 September 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 22 September 2016 (2618546) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 23 September 2016 (2618571) WILSON,2618548 KANDY JEAN 2 Hardie Green, CANNOCK, Staffordshire, WS11 6DX Birth details: 7 January 1969 WRIGHT,2618523 AMY Kandy Jean Wilson of 2 Hardie Green, CANNOCK, Staffordshire, Homewood, Coulsdon Lane, Chipstead, Coulsdon, CR5 3QG WS11 6DX Birth details: 31 August 1971 In the County Court at Walsall Amy Wright, Currently not working, of Homewood, Coulsdon Lane, No 64 of 2016 Chipstead, Coulsdon, Surrey, CR5 3QG, formerly of Selborne, Warren Date of Filing Petition: 23 May 2016 Drive, Kingswood, KT20 6PX. Bankruptcy order date: 17 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 11:40 No 5010430 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 20 September 2016 Name and address of petitioner: EUROPE DAIRY SYSTEMS BV Bankruptcy order date: 21 September 2016 (FORMERLY BERMELTEC BV) MARCONIWEG 17, 3899BR Time of Bankruptcy Order: 00:00 ZEEWOLDE Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Birmingham, B4 6FD, telephone: 0121 698 4000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 August 2016 (2618548) 21 September 2016 (2618523)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

WYETH,2618580 EMMA-JAYNE In2620195 the Wakefield County Court 20 Carisbrooke Drive, Southampton, SO19 7BE No 144 of 1998 Birth details: 30 June 1981 JOHN OSWALD EDMUND HOLMES Emma-Jayne Wyeth, Self Employed, also known as Emma-Jayne In Bankruptcy Bungay and also known as Emma-Jayne Aslet, of 20 Carisbrooke A final meeting of creditors has been summoned by the Joint Trustees Drive, Southampton, Hampshire, SO19 7BE and carrying on business under section 331 of the Insolvency Act 1986 for the purpose of: as A Haircut4u from 449 Bitterne Precinct, Bitterne, Southampton, receiving the report of the Joint Trustees in bankruptcy of the Hampshire, SO18 5EE administration of the bankrupt’s estate and determining whether the In the Office of the Adjudicator Joint Trustees should have their release under section 299 of the No 5010612 of 2016 Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Date of Filing Petition: 22 September 2016 Gate, Brighton Road, Crawley, RH11 9PT on 1 November 2016 at Bankruptcy order date: 23 September 2016 10.00 am. Time of Bankruptcy Order: 00:00 A proxy form must be lodged with Richard Cooper (together with a Whether Debtor's or Creditor's PetitionDebtor's completed proof of debt form if you have not already lodged one) not T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 later than 31 October 2016 to entitle you to vote by proxy at the 6000 meeting. Trustees’ appointment with effect from 30 March 1999 Capacity of office holder(s): Receiver and Manager following a meeting of creditors held on 30 March 1999. 23 September 2016 (2618580) Office Holder details: Christopher John Nutting (IP No. 8059) and David John Standish (IP No 8798) both of, KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. FINAL MEETINGS Further details contact: The Trustees, Tel: 020 7694 3203. Alternative contact: Richard Cooper of KPMG LLP, 1 Forest Gate, Brighton 2619921In the Central London County Court Road, Crawley, RH11 9PT. No 334 of 2012 Christopher John Nutting, Joint Trustee EFRAIM GEFEN 27 September 2016 (2620195) In Bankruptcy Residential Address: 103 Leadale Road, Hackney, London, N15 6BJ. Date of Birth: 1 August 1964. Occupation: Site Manager. In2620410 the Hastings County Court NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency No 24 of 2013 Rules 1986, that the Joint Trustees have summoned a final general WENDY LEWIS meeting of the creditors of the above named which shall receive the Also known as: Chandler Joint Trustees' report of the administration of the bankrupt's estate, In Bankruptcy and shall determine whether the Joint Trustees should have their Residential Address: 9 Harley Shute Road, St Leonards on Sea TN38 release under section 299 of the Insolvency Act 1986. The meeting 8BP. Date of Birth: 12 December 1970. Occupation: Unknown. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Keynes MK9 1FF on 6 December 2016 at 12.30 pm. Proxies must be Rules 1986, that the Joint Trustees have summoned a final general lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes meeting of the creditors of the above named which shall receive the MK9 1FF by 12.00 noon on the business day before the meeting to Joint Trustees' report of the administration of the bankrupt's estate, entitle creditors to vote by proxy at the meeting. and shall determine whether the Joint Trustees should have their Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP release under section 299 of the Insolvency Act 1986. The meeting numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Keynes MK9 1FF on 8 December 2016 at 12.00 pm. Proxies must be Appointment: 14 November 2012. Further information about this case lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes is available from Jodie Milne at the offices of Mazars LLP on 01908 MK9 1FF by 12.00 noon on the business day before the meeting to 257 228. entitle creditors to vote by proxy at the meeting. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2619921) Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In2620389 the Gloucester & Cheltenham County Court Appointment: 1 October 2015. Further information about this case is No 2791 of 2013 available from Jodie Milne at the offices of Mazars LLP on 01908 PATRICK HART 257228. Formerly in Bankruptcy Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2620410) Residential Address: 1 Bodey Close, Bristol BS20 8BG. Date of Birth: 5 August 1965. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency In2620408 the Great Grimsby County Court Rules 1986, that the Joint Trustees have summoned a final general No 26 of 2012 meeting of the creditors of the above named which shall receive the GRAHAM NEUL Joint Trustees' report of the administration of the bankrupt's estate, Residential Address: Joambra, Marsh Lane, North Somercotes, Louth, and shall determine whether the Joint Trustees should have their Lincolnshire LN11 7NT. Date of Birth: 23 April 1953. Occupation: release under section 299 of the Insolvency Act 1986. The meeting Unknown. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Keynes MK9 1FF on 23 November 2016 at 12.30 pm. Proxies must be Rules 1986, that the Joint Trustees have summoned a final general lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes meeting of the creditors of the above named which shall receive the MK9 1FF by 12.00 noon on the business day before the meeting to Joint Trustees' report of the administration of the bankrupt's estate, entitle creditors to vote by proxy at the meeting. and shall determine whether the Joint Trustees should have their Office Holder Details: Martin Dominic Pickard and Timothy Colin release under section 299 of the Insolvency Act 1986. The meeting Hamilton Ball (IP numbers 6833 and 8018) of Mazars LLP, The will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date Keynes MK9 1FF on 1 December 2016 at 12.30 pm. Proxies must be of Appointment: 5 February 2014. Further information about this case lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes is available from Jodie Milne at the offices of Mazars LLP on 01908 MK9 1FF by 12.00 noon on the business day before the meeting to 257 228. entitle creditors to vote by proxy at the meeting. Martin Dominic Pickard and Timothy Colin Hamilton Ball , Joint Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Trustees (2620389) numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 13 June 2012. Further information about this case is available from Jodie Sangster at the offices of Mazars LLP on 01908 257102.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 75 PEOPLE

Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2620408) his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held at the office of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 25 2620206In the County Court at Romford November 2016 at 10.00am. All proxies must be lodged no later than No 241 of 2013 12.00 noon on the working day before the date of the meeting. DAVID CHARLES PICKERING Office Holder details: J M Titley (IP No 8617), of Leonard Curtis, In Bankruptcy Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Residential address as at the date of the bankruptcy order: 2 Abridge 7TA. Further details contact: Michelle Laffan, Email: Mews, Market Place, Abridge, Essex, RM14 1BA [email protected], Tel: 0161 413 0930. A provider of security and surveillance J M Titley, Trustee Birth details: 3 November 1969 23 September 2016 (2620190) Notice is hereby given pursuant to Section 331 of the INSOLVENCY ACT 1986 (as amended) and Rule 6.137 of the INSOLVENCY RULES 1986 that a final meeting of creditors has been summoned by the MEETING OF CREDITORS Trustee for the purpose of receiving his report on his administration of the bankrupt’s estate and to determine whether the Trustee should 2620299In the Liverpool County Court have his release under Section 299 of the INSOLVENCY ACT 1986 (as No 1190 of 2012 amended). The meeting will be held at Somerfield House, 59 London TRACEY MARIE MARTIN Road, Maidstone, Kent, ME16 8JH on Monday, 5 December 2016 at In Bankruptcy 10.00 am. Bankrupt’s residential address: 85 Duke Street, Formby, Liverpool, Creditors who wish to vote at the meeting must ensure that their L37 4AR. Date of Birth: 9 November 1961. Occupation: Not known. proxies and any hitherto unlodged proofs are lodged with Brachers The trustee shall be authorised to draw further fees of £1,734.13 in LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH addition to those drawn which were limited to 75% of recoveries less by no later than 12.00 noon on the business day prior to the meeting. statutory costs in respect of his renumeration based upon their time For further information contact Tim Mayner (IP Number 7702) of costs by reference to time properly given by the Trustee and their Brachers LLP - who was appointed trustee with effect from 1 July staff, in attending to matters arising in the bankruptcy at Baker Tilly 2013 - on 01622 690691 or [email protected]. Creditors Services LLP’s standard hourly rates, at the rates prevailling Tim Mayner, Trustee at the time the work is done. The meeting will be held at RSM, 3 October 2016 (2620206) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY on 26 October 2016, at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt and 2620232In the Leeds County Court proxies must be lodged by 25 October 2016 at 12 noon at RSM, No 845 of 2013 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. MICHAEL GEORGE TODD Date of Appointment: 16 January 2013. Correspondence address and Formerly In Bankruptcy contact details of case manager: Larissa Conroy of Baker Tilly Occupation unknown of 11 Broadlea Avenue, Bramley, Leeds, LS13 Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, 2TA. Date of Brith: 14 April 1958. Eastleigh, SO53 3TY, Tel: 023 80646425. Office holder details: Nigel I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Tel: 023 80646421. trustee of the estate of the above named debtor by the Secretary of Nigel Fox, Trustee State for the Department of Trade and Industry pursuant to the 26 September 2016 (2620299) provisions of Section 296 of the Insolvency Act 1986 on 20 January 2014. In accordance with the Insolvency Amendment Rules 2010, notice is hereby given that I intend to call a meeting of creditors under NOTICES OF DIVIDENDS the provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following In2620235 the County Court at Hertford resolutions: That the trustee’s final report be approved and that the No 227 of 1996 trustee obtain his release pursuant to Section 299 of the Insolvency STEPHEN JOHN ADAMTHWAITE Act 1986. The meeting will be held at the office of Leonard Curtis, In bankruptcy Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 RE : STEPHEN JOHN ADAMTHWAITE; who at the date of the 7TA on 24 November 2016 at 10.00am. All proxies must be lodged no bankruptcy order, 12/11/1996 resided at 39 Rosedale, Welwyn later than 12.00 noon on the working day before the date of the Garden City, Herts AL7 1DW, SELF EMPLOYED DUCT FITTER. meeting. NOTE: the above-named was discharged from the proceedings and Further details contact: Michelle Laffan, Email: may no longer have a connection with the addresses listed. Final [email protected], Tel: 0161 413 0930. Dividend J M Titley, Trustee Birth details: 1 November 1964 26 September 2016 (2620232) Self Employed Duct Fitter Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2620190 the Leeds County Court date of proving. Last date for receiving proofs: 2 November 2016. No 847 of 2013 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, JAMIE MICHAEL TODD Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Formerly In Bankruptcy CF14 3ZA (02920 380137) [email protected], Occupation unknown of Langdale, America Moor Lane, Morley, Tel: 029 2036 8750, Fax: 029 20 381318 Leeds, LS27 0AX, previously residing at 14 Malmesbury Place, 26 September 2016 (2620235) Wortley, Leeds, LS12 4BH, both in the County of West Yorkshire. Date of Birth: 25 October 1980. I, J M Titley of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed trustee of the estate of the above named debtor by the Secretary of State for the Department of Trade and Industry pursuant to the provisions of Section 296 of the Insolvency Act 1986 on 17 January 2014. In accordance with the Insolvency Amendment Rules 2010, notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolutions: That the trustee’s final report be approved and that the trustee obtain

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2620177 the County Court of Milton Keynes Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 87 of 2010 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MICHAEL WILLIAM ROBERT ANDREWS [email protected] In bankruptcy 26 September 2016 (2620165) First & Final Dividend. MICHAEL WILLIAM ROBERT ANDREWS, who at the date of the bankruptcy order, 12th February 2010, resided at 13 Nettlecombe, Furzton, Milton Keynes, Bucks, MK14 1JG. NOTE: the In2620178 the County Court at Exeter above-named was discharged from the proceedings and may no No 208 of 1991 longer have a connection with the addresses listed. ROBERT PAUL BUCKLAND Birth details: 18 December 1953 In bankruptcy Customer Service assistant Individual’s Addresses: RE: ROBERT PAUL BUCKLAND; who at the Notice is hereby given that I intend to declare a Dividend to date of the bankruptcy order, 10/09/1991 resided at 11 Widgery unsecured Creditors herein within a period of 4 months from the last Road, EXETER, EX4 8AU. NOTE: the above-named was discharged date of proving. Last date for receiving proofs: 1 November 2016. from the proceedings and may no longer have a connection with the Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, addresses listed. Final Dividend. Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Birth details: 11 August 1952 383535, [email protected] Unknown 27 September 2016 (2620177) 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: 2 November 2016. In2620297 the County Court at Kingston-upon-Hull Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 97 of 2000 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff PAUL STEPHEN BISBY CF14 3ZA (02920 380137) [email protected], In bankruptcy Tel: 029 2036 8750, Fax: 029 2038 1318 RE : PAUL STEPHEN BISBY; who at the date of the bankruptcy order, 26 September 2016 (2620178) 09/03/2000 resided at and lately carrying on business from 20 Stockbridge Park, Elloughton, East Riding of Yorkshire HU15 1HN as HERITAGE WINDOWS as a window supplier and installer and lately In2620183 the High Court of Justice carrying on business as WINDOW WAREHOUSE, 104 Beverley Road, No 3369 of 2014 Hull a window supplier. NOTE: the above-named was discharged PETER JOHN JOSEPH BURNS from the proceedings and may no longer have a connection with the In Bankruptcy addresses listed. Final Dividend Residential address: Flat 3 College Mansions, Winchester Avenue, Birth details: 21 January 1960 Greater London, NW6 7TY. Date of birth: 5 August 1959. Occupation: Unknown Entertainer.. Notice is hereby given that I intend to declare a Dividend to Take notice that the Trustee of the above named debtor’s estate, unsecured Creditors herein within a period of 4 months from the last intends to make a interim istribution to unsecured creditors. Creditors date of proving. Last date for receiving proofs: 2 November 2016. of the above bankrupt are required to send in their name and address Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, and particulars of their claim to the Trustee at the address below, by Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 24 October 2016. Any Creditor who does not prove their debt by that CF14 3ZA (02920 380137) [email protected], date may be excluded from the dividend. It is the intention of the Tel: 029 2036 8750, Fax: 029 20 381318 Trustee that the distribution will be made within 2 months of the last 26 September 2016 (2620297) date for proving claims, given above. Date of appointment: 26 March 2015. Office holder details: Mark Sands (IP No. 9111) of Baker Tilly Creditor Services, Highfield Court, Tollgate, Chandlers Ford, In2620167 the County Court Eastleigh, SO53 3TY. Correspondence address and contact details of TauntonNo 145 of 2011 case manager: Paul Mallatratt of Baker Tilly Creditor Services, GARY COLIN BOND Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, Tel: In Bankruptcy 023 8064 6464.. First and Final Dividend Payment. Orchard Cottage, River Lane, Mark Sands, Trustee Upper Dunwear Farm, Dunwear, Bridgwater, TA7 0AD 26 September 2016 (2620183) Birth details: 5 July 1964 Meat Processor Notice is hereby given that I intend to declare a Dividend to In2620176 the County Court unsecured Creditors herein within a period of 2 months from the last WalsallNo 107 of 2010 date of proving. Last date for receiving proofs: 31 October 2016. VICKY ANN CARTER Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, First and Final Dividend. VICKY ANN CARTER, Staff Nurse of 6 Tyne [email protected] Close, Brownhills, Walsall, WS8 7LJ. Lately residing at 41 Wind Rush 26 September 2016 (2620167) Close, Pelsall, WS3 4LJ and 32 Garden Crescent, Pelsall WS3 4NQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2620165 the Aylesbury Court Birth details: 23 May 1981 No 346 of 2009 Staff Nurse PAUL BRZEZICKI Notice is hereby given that I intend to declare a Dividend to IN BANKRUPTCY unsecured Creditors herein within a period of 4 months from the last A FIRST & FINAL DIVIDEND PAUL BRZEZICKI t/a P B CARPENTRY, date of proving. Last date for receiving proofs: 31 October 2016. OCCUPATION UNKNOWN, who at the date of the Bankruptcy Order Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground on 02/07/2009 resided at 31 Redgrove Place, Marlow, Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 Buckinghamshire SL7 1JZ. NOTE: the above-named was discharged 4AF, 01634 [email protected] from the proceedings and may no longer have a connection with the 26 September 2016 (2620176) addresses listed. Birth details: 26 August 1979 Trading As: P B CARPENTRY 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: 31 October 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 77 PEOPLE

In2620162 the High Court of Justice London Contact details: - Mr D Gibson, The Insolvency Service, LTADT No 2852 of 2013 Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, KRAIG ALAN ELLIS Cardiff CF14 3ZA (02920 380137) In bankruptcy [email protected], Tel: 029 2036 8750, Fax: Individual’s Addresses: First & Final Dividend. KRAIG ALAN ELLIS, 029 20 381318 who at the date of the bankruptcy order, 28th June 2013, resided at 26 September 2016 (2620180) 901 Marsa Plaza, Festival City, Dubia UAE Lately of 26 Vyrnwy Road, Chester, Cheshire CH4 8QW Unemployed Lately a Company Director. NOTE: the above-named was discharged from the proceedings and In2620187 the Taunton Court may no longer have a connection with the addresses listed. No 82 of 2012 Birth details: 25 February 1977 TIMOTHY RICHARD LANG Unemployed In Bankruptcy Notice is hereby given that I intend to declare a Dividend to First and Final Dividend Timothy Richard Lang Unemployed of 9 unsecured Creditors herein within a period of 2 months from the last Townsend, Westonzoyland, Bridgwater, Somerset, lately residing at date of proving. Last date for receiving proofs: 1 November 2016. 42 Rhode Lane, Bridgwater, Somerset and lately carrying on business Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box as AMTC Motorcycle Training, 9 Townsend, Westonzoyland, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Bridgwater, Somerset. NOTE: the above-named was discharged from [email protected] the proceedings and may no longer have a connection with the 27 September 2016 (2620162) addresses listed. Birth details: 10 September 1959 Unemployed 2620164In the High Court Of Colchester Trading As: AMTC Motorcycle Training No 63 of 1996 Notice is hereby given that I intend to declare a Dividend to WILLIAM KEITH HAMMOND unsecured Creditors herein within a period of 2 months from the last In bankruptcy date of proving. Last date for receiving proofs: 31 October 2016. RE : WILLIAM KEITH HAMMOND; who at the date of the bankruptcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground order, 12/03/1996 resided at 77 HuntingGate, Colchester, Essex, CO1 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 2XE, lately of 4 St FillanRoad, Colchester, Essex, CO4 4PT, formerly 4AF, 01634 [email protected] of and lately trading at 11 Scythe Way, Lexden, Colchester, Essex, 26 September 2016 (2620187) CO3 4SJ,as a commission agent. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. In2620184 the Newport (Gwent) Court Birth details: 17 January 1949 No 114 of 1994 Commission Agent PETER RONALD LEPPIER Notice is hereby given that I intend to declare a Dividend to Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: PETER LEPPIER; who at the date of the date of proving. Last date for receiving proofs: 2 November 2016. bankruptcy order, 01/11/1994 resided at 130C PRIMROSE HILL Contact details: - Mr D Gibson, The Insolvency Service, LTADT LYDNEY, GLOS GL15 5SP, AND LATELY CARRYING ON BUSINESS Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, AS P & G LOFTS AT 130c PRIMROSE HILL, LYDNEY, GLOS GL15 Cardiff CF14 3ZA (02920 380137) 5SP. NOTE: the above-named was discharged from the proceedings [email protected], Tel: 029 2036 8750, Fax: and may no longer have a connection with the addresses listed. Final 029 20 381318 Dividend 27 September 2016 (2620164) Birth details: 11 November 1949 Unknown Notice is hereby given that I intend to declare a Dividend to In2620174 the Nottingham County Court unsecured Creditors herein within a period of 4 months from the last No 250 of 2013 date of proving. Last date for receiving proofs: 2 November 2016. MATTHEW DAVID MICHAEL HAYWARD Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Individual’s Address: Apartment 22, 1A Hollow Stone, Nottingham CF14 3ZA (02920 380137) [email protected], NG1 1JH First and Final Dividend Tel: 029 2036 8750, Fax: 029 20 381318 Birth details: 14 April 1982 26 September 2016 (2620184) Front-End Developer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2620393 the Halifax County Court date of proving. Last date for receiving proofs: 31 October 2016. No 121 of 2014 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 MARTIN RONALD LOWRY Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, In Bankruptcy [email protected] Address at date of Bankruptcy Order: 12 Woodside Road, Boothtown, 26 September 2016 (2620174) Halifax, HX3 6EL. Date of Birth: 18 July 1956. Occupation at date of Bankruptcy Order: Customer Services Advisor. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules In2620180 the Southampton Court 1986 of my intention to declare a first and final dividend to ordinary No 58 of 1990 unsecured creditors. Creditors are required, on or before 26 October ALAN JAMES 2016 (Last Date to Prove) to submit their proofs of debt to me, Bankruptcy Christopher Charles Garwood, of Wilkin Chapman LLP, The Hall, Alan James; who at the date of the bankruptcy order, 08/07/1948 Lairgate, Beverley, East Yorkshire HU17 8HL, the Trustee, and, if so resided at 1 Ivy Cottage, Burnetts Lane, West End, Southampton, requested, to provide such documentary or other evidence as may SO3 3HH and carrying on business as a Building and Plumbing appear to me to be necessary. A dividend will be declared within 2 Contractor from the aforesaid address. NOTE: the above-named was months of the Last Date to Prove. discharged from the proceedings and may no longer have a A creditor who has not proved hos debt before the date mentioned connection with the addresses listed. Final Dividend above is not entitled to disturb, by reason that he has not participated Birth details: 8 July 1948 in it, the first dividend or any other dividend declared before his debt Notice is hereby given that I intend to declare a Dividend to is proved. unsecured Creditors herein within a period of 4 months from the last Christopher Charles Garwood (IP No 5829), Trustee, Wilkin Chapman date of proving. Last date for receiving proofs: 2 November 2016. LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL Date of Appointment: 18 June 2015

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Alternative contact for enquiries: Laura Smart, Telephone: 01482 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 398392, Email: [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Christopher Charles Garwood , Trustee [email protected] 28 September 2016 (2620393) 26 September 2016 (2620175)

2620188In the Derby County Court In2620179 the Leicester Court No 105 of 2010 No 59 of 2000 DEBBIE SONIA MASH STEPHEN PHILIP PORTER In bankruptcy Deceased Individual’s Addresses: Final Intended Dividend: DEBBIE SONIA STEPHEN PHILIP PORTER; who at the date of the bankruptcy order, MASH, also known as Debbie Sonia Shegog and Debbie Sonia 06/03/2000 resided at 27 Marriott Drive, Kibworth, Leics, LE8 0JX Leclercq and Deborah Barbara Leclercq; who at the date of the (Unemployed) and lately carrying on business as Auto Solution, 625 bankruptcy order, 03/02/2010 Unemployed resided at 8 Morlich Drive, Aylestone Rd, Leicester, used vehicle sales. NOTE: the above-named Sinfin, Derby DE24 9NL. NOTE: the above-named was discharged was discharged from the proceedings and may no longer have a from the proceedings and may no longer have a connection with the connection with the addresses listed. Final Dividend. addresses listed. Birth details: 6 February 1950 Birth details: 20 February 1964 Notice is hereby given that I intend to declare a Dividend to Unemployed 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: 2 November 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 1 November 2016. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box CF14 3ZA (02920 380137) [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Tel: 029 2036 8750 Fax: 029 20 381318 [email protected] 27 September 2016 (2620179) 27 September 2016 (2620188)

In2620127 the Portsmouth Court In2620186 the Sunderland County Court No 0927 of 2010 No 12 of 1998 MICHELLE LESLEY ROPER ALAN CHARLES MELBOURNE In Bankruptcy Residing at and formerly trading at AM Decorators, 7 Coventry Way, Also known as: Michelle Lesley Lukes Fellgate Estate, Jarrow, Tyne & Wear Individual’s Addresses: First and Final Dividend. Michelle Lesley Birth details: 4 March 1950 Roper Unemployed, of 19 Sibland Close, Fareham, Hampshire, PO14 Trading Name or Style: AM Decorators 3BA, also known as Michelle Lesley Lukes, lately residing at 18 The Insolvency Act 1986 Burrows Lane, Middle Stoke, Rochester, Kent, ME3 9RN, and lately Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is residing at 72 Ingle Road, Chatham. Kent. NOTE: the above-named hereby given that the Trustee in Bankruptcy intends to declare a first was discharged from the proceedings and may no longer have a and final dividend within four months of the proving date specified. connection with the addresses listed. Notice is further given that creditors who have yet to submit a claim Birth details: 19 October 1973 must notify the Trustee at the address below no later than 26 January Unemployed 2017 to be included in this distribution. Notice is hereby given that I intend to declare a Dividend to A creditor who has not proved his debt before the date mentioned unsecured Creditors herein within a period of 2 months from the last above is not entitled to disturb, by reason that he has not participated date of proving. Last date for receiving proofs: 1 November 2016. in it, the first dividend or any other dividend declared before his debt Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground is proved. Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 The description relates to the date of the Bankruptcy Order 19 4AF, 01634 894700, [email protected]. January 1998, and does not reflect of any other person or persons 27 September 2016 (2620127) now living at or trading from the address stated. Further information on this case is available from Melissa Robertson of Freeman Rich, Tel: 01253 712231. In2620161 the County Court of Scarborough J .R . Duckworth, Trustee, Insolvency Practitioner No. 1381, Freeman No 552 of 2009 Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St CHRISTIAN BRYAN PAUL ROWE Annes, Lancashire FY8 1LH. Date of Appointment of Trustee: 19 In Bankruptcy December 2006 Individual’s address: First & Final Dividend. Christian Bryan Paul 23 September 2016 (2620186) Rowe, who at the date of the Bankruptcy Order, 17th December 2009, resided at 18 George Street, Whitby YO21 1EW in the county of North Yorkshire. Note: the above-named was discharged from the In2620175 the Truro Court proceedings and may no longer have a connection with the addresses No 1384 of 2009 listed. GARY STEPHEN MILLER Birth details: 6 April 1977 (t/a The Bird in Hand) Factory Operative In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: A First & Final Dividend. Garry Stephen Miller, unsecured Creditors herein within a period of 4 months from the last an office worker, who at the date of the Bankruptcy Order was date of proving. Last date for receiving proofs: 31 October 2016. residing at 7 Bownder Dowr,Hayle, Cornwall, TR27 6JA lately residing Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box at The Bird in Hand, Trelissick Road, Hayle, Cornwall, TR27 4HY and 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, lately carrying on business as The Bird in Hand, Trelissick [email protected] Road,Hayle, Cornwall, TR27 4HY as a publican. NOTE: the above- 26 September 2016 (2620161) named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 30 April 1961 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: 31 October 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 79 PEOPLE

In2620182 the County Court at Swindon In2620189 the Southend County Court No 135 of 1991 No 1291 of 2010 NIGEL SCRIVENS CRAIG PATRICK WAKE In bankruptcy in bankruptcy Individual’s Addresses: RE : NIGEL SCRIVENS; who at the date of the Individual’s Addresses: Final Intended Dividend: CRAIG PATRICK bankruptcy order, 09/09/1991 resided at The Rooftop, Lowfield Farm, WAKE; who at the date of the bankruptcy order, 03/11/2010 Oaksey, Wiltshire, SN16 9SB, lately of and carrying on business with Unemployed resided at Flat 2, 186 Eastern Esplanade Southend-on- another from the Plough Inn, Gloucester Road, Strafton, Cirencester, Sea Essex SS1 3AA lately residing at 6 Highfield Grove Westcliff on Gloucestershire as Publicans. NOTE: the above-named was Sea SS0 0TE previously residing at 16 Sparrows Herne Basildon discharged from the proceedings and may no longer have a SS16 5HL formerly residing at 113 Hogg Lane, Grays, Essex RM16 connection with the addresses listed. Final Dividend 6QP. NOTE: the above-named was discharged from the proceedings Birth details: 12 October 1957 and may no longer have a connection with the addresses listed. Unknown Birth details: 27 November 1970 Notice is hereby given that I intend to declare a Dividend to Unemployed 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: 2 November 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 31 October 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box CF14 3ZA (02920 380137) [email protected], 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Tel: 029 2036 8750, Fax: 029 20 381318 [email protected] 26 September 2016 (2620182) 26 September 2016 (2620189)

2620185In the Central London County Court In2620200 the County Court at Cardiff No 4403 of 2013 No 47 of 1986 GEOFFREY DESMOND KASOZI SEKWEYAMA MICHAEL DAVID WALTERS In Bankruptcy In bankruptcy Individual’s Address: 48 Lovelace Road, LONDON, SE21 8JR. First RE : MICHAEL DAVID WALTERS; Address unknown. Date of the and Final Dividend bankruptcy order 05/02/1987. NOTE: the above-named was Birth details: 14 July 1975 discharged from the proceedings and may no longer have a Company Director connection with the addresses listed. Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 24 March 1949 unsecured Creditors herein within a period of 2 months from the last Unknown date of proving. Last date for receiving proofs: 31 October 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 unsecured Creditors herein within a period of 4 months from the last Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8570, date of proving. Last date for receiving proofs: 2 November 2016. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 26 September 2016 (2620185) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 In2619891 the Stafford County Court 26 September 2016 (2620200) No 64 of 1995 SIR CHARLES GARNETT MARK RICHARD WOLSELEY In Bankruptcy In2620196 the Swansea Court NOTICE OF INTENDED DIVIDEND No 75 of 2013 Notice is hereby given that I intend to declare a first dividend to WILLIAM MATHEW WILLIAMS unsecured creditors herein within a period of two months from 28 In Bankruptcy October 2016. Individual’s Addresses: First and Final Dividend William Mathew Creditors who have not proved their debt are required to do so by Williams, employed as Painter and Decorator, of 4 Swansea Road, sending full details of their claim to me at Dains Group Limited, Pontlliw, Swansea SA4 9EE, and formerly of 68 Tal y Coed, Hendy, Charlotte House, Stanier Way, The Wyvern Business Park, Derby Pontarddulais, Swansea SA4 0XR. NOTE: the above-named was DE21 6BF by 28 October 2016. Any creditor who does not submit a discharged from the proceedings and may no longer have a claim by this date will be excluded from this dividend. connection with the addresses listed. Contact name and email address: Tracey Green; [email protected] Birth details: 26 September 1976 MFP Smith , Trustee in Bankruptcy of Sir Charles Garnett Mark Painter and Decorator Richard Wolseley (2619891) 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: 31 October 2016. In2620295 the Dewsbury County Court Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground No 367 of 2009 Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 IAN WAKE 4AF, 01634 [email protected] In Bankruptcy 26 September 2016 (2620196) Individual’s Address: 157 South Parade, Cleckheaton, West Yorkshire, BD19 3AD First and Final Dividend Birth details: 1 August 1966 In2620229 the Reading County Court A Production Manager No 167 of 2013 Notice is hereby given that I intend to declare a Dividend to KATHRYN WILLMOTT unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 31 October 2016. Individual’s Address: 42 Butler Drive, Bracknell, Berkshire, RG12 8DA. Contact details: MR D GibsonLTADT, Dividend Team, 2nd Floor, 3 First and Final Dividend Piccadilly Place, London Road, Manchester, M1 Birth details: 20 July 1977 [email protected] Unemployed 26 September 2016 (2620295) 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: 31 October 2016.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 26 September 2015 (2620229)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 81 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALEXANDER , David 20 Wayland Court, Attleborough, Rogers & Norton Solicitors, Connaught 7 December 2016 (2618452) Leonard Norfolk NR17 2HT. Transport Lodge, 10 Connaught Road, Manager (Brewery)(Retired). 7 May Attleborough NR17 2BN. Ref: WLC/ 2016 02A0371/2

ANDERS , Mr Henry Broadoak Manor Nursing Home, Chorus Law Ltd, Heron House, 30 November 2016 (2619292) (Mr Harry Anders) Mulcrow Close, St Helens, Timothy's Bridge Road, Stratford- Merseyside, WA9 1HB. Retired. 4 upon-Avon, CV37 9BX. March 2016

ANDERSON , Mrs Kimberley Residential Home, 38-40 Chorus Law Ltd, Heron House, 30 November 2016 (2619290) Eileen Patricia May Mickleburgh Hill, Herne Bay, Kent, Timothy's Bridge Road, Stratford- CT6 6DT. Book Keeper (Local upon-Avon, CV37 9BX. Authority) (retired). 3 September 2016

ARTHURTON , Easdale, Aynsome Road, Cartmel, Gedye & Sons (Solicitors) Limited, 9 December 2016 (2620226) Malcolm William LA11 6PR. 9 January 2016 Chancery House, Kents Bank Road, Grange Over Sands, Cumbria LA11 7HD.

ASHBY , Graham 87 Cubbington Road, Coventry CV6 Mander Hadley, 1 The Quadrant, 9 December 2016 (2620194) William 7BJ. 19 March 2016 Coventry CV1 2DW. (Sandra Ellis)

AUSTIN , Monica Ivy 16 Croft Way, Sevenoaks, Kent TN1 Wellers Reece-Jones, Second Floor, 30 November 2016 (2620227) 3 2JX. 24 August 2016 50-52 London Road, Sevenoaks, Kent TN13 1AS. Solicitors, (Reference: PAJ/ Austin 34376/1). (Rosalind Jane Astra Miller and Anthony John Summers.)

BAILEY , Michael Hogs Breath House, London Road, Furley Page LLP, 39 St Margaret's 7 December 2016 (2619148) John Dunkirk, Faversham, Kent, ME13 Street, Canterbury, Kent CT1 2TX. Ref: 9LG. Company Director. 29 July 2016 EMC/BA3633/0003 (Harvey Barrett, Karen Bailey and Abigail Bailey.)

BARNARD , Joan 25 BERESFORD AVENUE, LONDON, Nicholas Syfret, 15 THE MOORS, 30 November 2016 (2620170) Ellen (Joan Barnard) N20 0AD. 6 July 2016 PANGBOURNE, READING, RG8 7LP.

BATTEN , Clive 29 Emmanuel Court, Guthrie Road, Battrick Clark Solicitors, 151 9 December 2016 (2620238) Donald Michael Clifton, Bristol BS8 3HA. 13 April Whiteladies Road, Clifton, Bristol BS8 2016 2RA. (Paul Alexander Batten, Gordon Dyer and Battrick Clark Solicitors)

BEALE , Leone 10B Wimborne Road, Bournemouth Preston Redman LLP, Hinton House, 9 December 2016 (2620220) Exton BH2 6NG. 15 September 2016 Hinton Road, Bournemouth BH1 2EN. (Lionel Jonathan Exton and Susan Madeline Dunn)

BECQUART , Mrs Rest Haven Residential Home, 15 Chorus Law Ltd, Heron House, 30 November 2016 (2619288) Rose Beatrice Emma Gussiford Lane, Exmouth, Devon, Timothy's Bridge Road, Stratford- Louise (Mrs Rose UNITED KINGDOM, EX8 2SD. upon-Avon, CV37 9BX. Beatrice Emma housewife. 3 August 2016 Louise Keegan)

BERRY , James Almanzora, Tanfield Nook, Parbold, Slater Heelis LLP, 367A Stockport 9 December 2016 (2620300) Joseph Wigan WN8 7DQ. 20 March 2016 Road, Timperley, Altrincham, Cheshire WA15 7UR. (Sharon Frances Purvis and Louise Anne Whyte)

BERTERO , Gian 39 Evelyn Road, London, SW19 8NT. Hugh James Solicitors, Hodge House, 30 November 2016 (2620228) Franco Building Renovator (retired). 11 114-116 St Mary Street, Cardiff CF10 February 2016 5NR. Ref: CBIN/EMAR/ BER00294/00001. (Tounyar Barkhordarian)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

BIGGS , Stephen North London Hospice, 47 Woodside Kingston Smith LLP, Devonshire 9 December 2016 (2620230) Douglas Avenue, Finchley and owned 38 House, 60 Goswell Road, London Victoria Road, Mill Hill, London NW7 EC1M 7AD. 4RY . 30 April 2015

BRADBURY , Roger Peony Cottage, Horton Green, Hibberts LLP, Avenue Buildings, High 9 December 2016 (2620219) Anthony Tilston, Malpas, Cheshire SY14 7EZ. Street, Tarporley, Cheshire CW6 0AY. 13 May 2015

BROUGH , Susan Eastfield Hall, Moss Road, Askern, QualitySolicitors Jordans, 4 Priory 30 November 2016 (2620214) Josephine Doncaster DN6 0JZ. 14 November Place, Doncaster DN1 1BP. (Rosemarie 2015 Sharp)

BURDEN , Ronald 19 Shipstal Close, Hamworthy, Coles Miller Solicitors LLP, 6 9 December 2016 (2620221) Charles Poole, Dorset BH16 1AU. 29 July Arrowsmith Court, 10 Station 2016 Approach, Broadstone, Dorset BH18 8AX. (Joseph Kenneth Burden and Pauline Anita Grey)

BUTCHER , Jean 4 Road, Upton, Poole, Humphries Kirk LLP, Glebe House, 7 December 2016 (2616958) Spencer Dorset, BH16 5PA. Housewife. 8 North Street, Wareham, Dorset BH20 September 2016 4AN. Ref: CK.101328.3 (Simon David Cross and Nicholas Hugh Rench.)

BYTHEWAY , Roxton Nursing Home, 154 R R Williams & Son, Warwick House, 9 30 November 2016 (2620233) Kathleen Mary Birmingham Road, Sutton Coldfield High Street, Sutton Coldfield, West B72 1LY, Previously of: 3 Abbeyfield Midlands B72 1XP. (Richard John House, 42 Anchorage Road, Sutton Williams, David John Williams, Richard Coldfield, West Midlands B74 2PL . James Morgan.) 22 August 2013

COOKE , 15 TILEBARN CLOSE, HENLEY-ON- DAVID THOMAS COOKE, 34 30 November 2016 (2619212) CHRISTOPHER THAMES, RG9 1US. 14 July 2016 CROMWELL ROAD, HENLEY-ON- JOHN THAMES, OXFORDSHIRE, RG9 1JH.

CHOPPING , Paul 3 Sunnyway Cottages, Bickenacre Michael Johnson, Eriskay, Blacksmiths 7 December 2016 (2618418) Frederick Road, Danbury, Chelmsford, Essex Lane, Shudy Camps, Cambs CB21 CM3 4ES. Print Exporter (Retired). 24 4RH. February 2016

CLARKE , Graham 29 Johnson Close, Congleton, SAS Daniels LLP, Riverside, 7 December 2016 (2616951) Alfred Cheshire, CW12 3TQ. 15 September Mountbatten Way, Congleton CW12 2015 1DY. Ref: KLJ/105915.1 (Joanne Dorothy Fisher.)

CLAXTON , Peter 15 Aurora Drive, Beggarwood, Clarke & Son LLP, Manor House, 8 9 December 2016 (2620231) Jarvis Basingstoke, Hampshire RG22 4FH. Winchester Road, Basingstoke RG21 7 September 2016 8UG. (Ian Lewis Day)

CLEMENTS , Robert 845 East Rochester Way, Sidcup Inheritance Law, Suite 6, 30 Churchill 7 December 2016 (2616955) Alfred James DA15 8TG. Retired. 2 April 2016 Square, Kings Hill, West Malling, Kent ME19 4YU. Ref: Hook 0232 (Carol Ann Hook.)

COATES , Mary 8 Olivers Mill, Morpeth, Sintons LLP, The Cube, Barrack Road, 30 November 2016 (2619192) Hyslop Northumberland NE61 1PP. 28 April Newcastle upon Tyne NE4 6DB. Attn: 2016 Paul Nickalls Ref: PN.141518.001 (Alan Gordon Dawson.)

COGHLAN , Liam 5 Esplanade, Waterloo, Liverpool L22 Sharman and Son Solicitors, 4 9 December 2016 (2620223) Francis 5PT. 3 July 2016 Coronation Road, Crosby, Liverpool L23 3BJ. (Shelagh Bond and Peter John Sharman)

COLLINS , Jean 26 Firfield Street, Totterdown, Bristol WDS Associates Legal Services Ltd, 7 December 2016 (2617915) Margaret BS4 3AL. Factory Worker (Retired). 255 Two Mile Hill Road, Kingswood, 24 May 2016 Bristol BS15 1AY. Ref: 2016/266/41204/Collins (Michael George Diamond and Debra Dawn Anne Diamond.)

COPP , Alfred Jack 41 Villiers Close, Plymstock, Woollcombe Yonge, 63-65 Bretonside, 9 December 2016 (2620217) Plymouth PL9 7QP. 8 August 2016 Plymouth PL4 0BD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 83 PEOPLE

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

CORDINER , Ivy 23 Nelson Road, Corby, Tollers LLP, 2 Exchange Court, 7 December 2016 (2617854) Rhoda Northamptonshire, NN17 2RN. 17 Cottingham Road, Corby, July 2016 Northamptonshire NN17 1TY. Ref: SRH/116656.021 (Tollers LLP.)

COUSINS , Dorothy Balcombe Place, Haywards Heath Coupe Bradbury Solicitors, The Chapel 7 December 2016 (2617554) Elizabeth Road, Balcombe, West Sussex RH17 House, Bath Street, Lytham, 6QJ formerly of 3 Leighlands, Pound Lancashire FY8 5ES. Ref: JEP/7345-6 Hill, Crawley, West Sussex RH10 (Colin David McGlue.) 3DN . Shop Manager (retired). 18 May 2016

CROWDER , Edna 6 Lawton Farm Close, Leegomery, Joyce Anderson, Parry Carver 30 November 2016 (2620210) Eileen Telford. 21 April 2016 Solicitors, 7 Church Street, Wellington, Telford, Shropshire TF1 1BX. (Parry Carver Solicitors)

CURRAN , Mary Amber House, Moseley Avenue, Mander Hadley Ltd, 39-41 Warwick 9 December 2016 (2620213) Carr Coventry (formerly of 125 Road, Kenilworth CV8 1HN. (Kathleen Middlemarch Road, Radford, Ann Black) Coventry CV6 3GG) . 14 July 2016

DAVIES , John 105 Harlescott Lane, Harlescott, Hatchers Solicitors LLP, 6/7 Harlescott 7 December 2016 (2618462) Richard Ernest Shrewsbury, Shropshire, SY1 3AR. Lane, Harlescott, Shrewsbury, Lorry Driver (retired). 17 May 2016 Shropshire SY1 3AH. Ref: MM.DAVI942/1AID4/6 (Phillip Charles Dudleston and Elizabeth Anne Edwards.)

DICKENS , Jean 70 Blenheim Drive, Oxford OX2 8DQ. Bower and Bailey LLP, Anchor House, 9 December 2016 (2620209) Barbara 6 September 2016 269 Banbury Road, Summertown, Oxford OX2 7JF. (William Phelps, John Phelps and Edward Phelps)

DICKINSON , 60 Anthorn Road, Wigan WN3 6UF. Co-op Legal Services Limited, Aztec 9 December 2016 (2620211) George 11 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DOCKSEY , Brian 61 Stanely Road, Harsthill, Stoke on Co-op Legal Services Limited, Aztec 9 December 2016 (2620222) Trent, Staffordshire ST4 7PW. 21 650, Aztec West, Almondsbury, Bristol May 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DOUGAL , Deborah 4 Bromley Road, Lytham St Annes O'Neill Richmonds Law Firm Limited, 7 December 2016 (2616950) Michelle FY8 1PQ. Registered General Nurse. 1-2 Lansdowne Terrace East, Gosforth, 9 March 2016 Newcastle-upon-Tyne NE3 1HL. Attn: Rod Etherington Ref: RE/DN/Dougal (Benjamin James Dougal and John James Dougal.)

DUHAUT , Harold The Old Malthouse Care Home, 33 Hugh James Solicitors, Hodge House, 30 November 2016 (2620218) Russell High Street, Selsey, West Sussex, 114-116 St Mary Street, Cardiff CF10 PO20 0RB. Local Government 1DY Administrator (Retired). 31 July 2016

EAGLESFIELD , 6 Cornmill Lane, Tutbury, Burton on Co-op Legal Services Limited, Aztec 9 December 2016 (2620192) Sean Roderick Trent DE13 9HA. 28 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FINNEY , Joyce The Firs Nursing Home, 700 Tallents Solicitors, 3 Middlegate, 30 November 2016 (2620234) Mansfield Road, Sherwood, Newark, Nottinghamshire NG24 1AQ. Nottingham. 13 April 2016 (John Thornley Finney)

FIRTH , Barbara Flat 4, 142 Ebury Street, London Pothecary Witham Weld, 70 St 9 December 2016 (2620215) Apsley Bathurst SW1W 9QG. 25 February 2016 Georges Square, London SW1V 3RD. (Gerald Edward Kidd and Alexa Mary Beale)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

FISHWICK , Joyce Kepplegate Rest Home, Sandy Lane, Hethertons Solicitors, Tudor Court, 7 December 2016 (2618588) Hilda Preesall, Poulton le Fylde. Care Opus Avenue, York YO26 6RS. Attn: Assistant (Retired). 28 July 2016 Lee Higham Ref: LH/34372/1 (Diane Tooher, Nigel Fishwick & Peter Fishwick.)

GARRETT , Ursula Old Farm, Throop Road, Blanchards Bailey LLP, 34 High Street, 7 December 2016 (2618440) Doris Sarah Selvey Templecombe, Somerset, BA8 0HR. Shaftesbury, Dorset SP7 8JG. Ref: Primary School Teacher (retired). 25 SHH/SA/GAR4536-1 (John Foster- January 2016 Pegg and Sharon Pond.)

GEACH , Susan Old Market Cottage, Market Place, Claire Read, Birkett Long Solicitors 9 December 2016 (2620212) Ingatestone, Essex CM4 0BY. 4 LLP, Faviell House, 1 Coval Wells, September 2016 Chelmsford, Essex CM1 1WZ. (Claire Louise Zita Read and Richard John Tattersall)

GIBSON , Dorothy 33 Brookside Close, South Harrow, Malcolm Dear Whitfield Evans LLP, 7 December 2016 (2619160) May Middlesex, HA2 9AW. 24 October 297/299 Kenton Lane, Kenton, Harrow, 2015 Middx HA3 8RR. Ref: GP/G0716/1 (Neil Andrew Evans and Gillian Gibson.)

GILMOUR , Mary 97 Old Forge Way, Sawston, Adams Harrison, 43 High Street, 7 December 2016 (2616960) Elizabeth Cambridge CB22 3BD. Clerical Sawston, Cambridge CB22 3BG. Ref: Officer (Retired). 3 September 2016 CXG/GILMOUR (Adams Harrison.)

GOODWIN , Anthony Jason Hylton Court, Wilmot Road, Timms Solicitors, 23 West Street, 9 December 2016 (2620208) John Charles Swadlincote, Derbyshire DE11 9BJ Swadlincote, Derbyshire DE11 9DG. formerly of 77 Ashfield Drive, Moira, Swadlincote, Derbyshire DE12 6HG . 15 August 2016

GORDON , Herman 44 Ranelagh Road, Harlesden, Hodders Law, 50 Station Road, 9 December 2016 (2620298) London NW10 4UR. 7 September Harlesden, London NW10 4UA. (Aminta 2014 Sherine Silva and James Tompkins)

GORDON , James Flat 16 Falkner Court, Brightwells Kingsley David Solicitors Ltd, Shelton 9 December 2016 (2620272) Rait Fullerton Road, Farnham, Surrey. 5 January House, 4 High Street, Woburn Sands 2016 MK17 8SD. (Katherine Mhairi Currie Gordon)

GORDON , William 35 St Andrew's Close, Slip End, Neves Solicitors LLP, Tollgate House, 7 December 2016 (2617947) John Luton, Bedfordshire LU1 4DE. 69-71 High Street, Harpenden, Maintenance Engineer (Retired). 29 Hertfordshire AL5 2SL. Ref: MB/ September 2015 734689/1/GORDON DEC'D (Robert Ian Simpson and Mary Teresa McEvoy.)

GORMAN , Pamela 15 Milford Road, Blackenhall, Lloyds Bank Private Banking, Exeter 30 November 2016 (2620201) Marion Wolverhampton, West Midlands WV2 Estates Office, PO Box 800, 234 High 4NG. 15 July 2016 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

GUEST , Mrs Wendy Coombeswood House, Chorus Law Ltd, Heron House, 30 November 2016 (2619291) Jean (Mrs Wendy Coombeswood Road East, Timothy's Bridge Road, Stratford- Spott, Mrs Wendy Kingsteignton, Newton Abbot, TQ12 upon-Avon, CV37 9BX. Jean Spott) 3DZ. Post Mistress (retired). 26 May 2016

HALFACRE , Bert 106 Reading Road, Farnborough, Probate and Estate Administration, 59 9 December 2016 (2620244) Reginald Hampshire GU14 6NP. 12 November Main Street, Willerby, East Yorkshire 2005 HU10 6BY. (Anna Dunn)

HARDY , David 71 Poplar Road, Loughborough, Co-op Legal Services Limited, Aztec 9 December 2016 (2620202) James Leicestershire LE11 2JS. 23 March 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARLEY-HOOK , 15 Bellerophon House, Doust Way, QualitySolicitors Amphlett Lissimore, 9 December 2016 (2620267) Joyce Eleanor Rochester, Kent ME1 1FG and 19-23 Masons Hill, Bromley, Kent BR2 formerly of 60 St John’s Road, 9HD. (Theresa Ann Nye and Daniel Gillingham, Kent ME7 5NB . 9 March Thomas Nye) 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 85 PEOPLE

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

HARVEY , Peter 30 New Cut, Layer de la Haye, Fisher Jones Greenwood, Charter 9 December 2016 (2620207) Fred Colchester, Essex CO2 0ED. 25 May Court, Newcomen Way, Colchester 2016 Business Park, Colchester, Essex CO4 9YA. (Susanne Louise Grimwade)

HAYES , Dennis 38 Brynmore, Bretton, Peterborough, Terrells LLP, 61 Lincoln Road, 7 December 2016 (2617845) Clifford PE3 8JF. 14 June 2016 Peterborough PE1 2SE. Ref: RR. 31472.HAYES (Brian Smith and Iris Smith.)

HETT , Phyllis Maud The Paddocks Care Home, 45 Cley Ward Gethin Archer, 11 London Street, 7 December 2016 (2618480) Beatrice Road, Swaffham, Norfolk PE37 7NP. Swaffham, Norfolk PE37 7BW. Ref: KB/ 18 June 2016 H04188-13-8 (Cheryl Lesley Page and Sarah Louise Scott.)

HILL , Robert 12 Fernden Heights, Fernden Lane, Penningtons Manches LLP, 31 9 December 2016 (2620241) Alexander Howard Haslemere GU27 3LN. 9 August 2016 Chertsey Street, Guildford GU1 4HD. (Jennifer Hill)

HILLS , Dorothy Room 18 Gardenia House, 19 Martin Tolhurst Solicitors, 3 Bullace 9 December 2016 (2620302) Hetty Pilgrims Court, Off Fernol Road, Lane, Dartford, Kent DA1 1BB. Dartford, Kent DA1 5LZ. 16 August (Barbara Margaret Stewart and Jane 2016 Sara Williams)

HINE , Derek Vale View, Bath Road, Sturminster Blanchards Bailey LLP, Bunbury 7 December 2016 (2618408) Thomas Newton, Dorset, DT10 1EB. House, Stour Park, Blandford Forum, Chartered Mechanical Engineer Dorset DT11 9LQ. Ref: LKH.HIN4493-1 (retired). 8 December 2015 Attn: Linda Hardy

HINES , Eileen Rose Longview Care Home, Little Gypps Palmers Solicitors, 19 Town Square, 9 December 2016 (2620278) Road, Canvey Island, Essex SS8 Basildon, Essex SS14 1BD. (Lee John 9HG. 5 August 2016 McClellan and Jeremy Roy Lawrence Sirrell)

HOAR , Stephen 5 Stansted Close, Rowlands Castle, Addison Law, 8 North Street, 7 December 2016 (2618485) Hampshire, PO9 6AN. Electrical Emsworth, Hampshire PO10 7DD. Contractor (retired). 5 May 2016 (Sonia Hoar, Beverley Jane Evans, Christopher Charles Halliwell.)

HORTON , West Well House, Old Lyme Road, Battens Solicitors Ltd, 42 High West 9 December 2016 (2620204) Christopher Charles Charmouth, Dorset. 7 February 2016 Street, Dorchester, Dorset DT1 1UU. (Paul Christopher Horton, Richard John Horton, Kathryn Elizabeth Horton and Jill Amanda Cochrane)

HOWELL , Glenys 64 Ashcroft Crescent, Pentrebane, O’Brien Lewis & James, 2c Heol Y Deri, 9 December 2016 (2620248) Mabel Cardiff CF5 3RP. 14 August 2016 Rhiwbina, Cardiff CF14 6HF. (Terry Howell and Neil Marshall)

HULL , Richard 51 Cannon Street, Little Downham, Edwin Coe LLP, 2 Stone Buildings, 7 December 2016 (2616395) Albert Ely, Cambridgeshire, CB6 2SS. 2 Lincoln's Inn, London WC2A 3TH. Ref: April 2016 BOS.HUL.8.1 (Patricia Ann Roberson.)

HUNTER , Doreen 51 Alloe Field View, Illingworth, Fraser & Fraser, 39 Hatton Garden, 30 November 2016 (2620407) Halifax, HX2 9EP. 4 February 2016 London EC1N 8EH. Ref: 49450/ASF/BC/[ASF]/RK (Andrew Fraser.)

ILLAND , Barbara Wraysbury House Residential Care Wannops LLP, Southfield House, 11 9 December 2016 (2620304) Yule Home, 2 Beccles Road, Worthing, Liverpool Gardens, Worthing, West West Sussex BN11 4AJ . 13 August Sussex BN11 1SD. 2016

IRELAND , Thomas Hamilton Nursing Home, 24 Langley WGS Solicitors, 133 Praed Street, 9 December 2016 (2620249) Geoffrey Avenue, Surbiton, Surrey formerly of London W2 1RN. (Mr SB Wegg- 30 Laurel Road, Hampton Hill TW12 Prosser) 1JH . 19 July 2016

JACKSON , Alfred Flat 20, Ocean Court, 28 Derby Road, Porter Dodson LLP, 15 High Street, 9 December 2016 (2620247) Walter Bournemouth BH1 3QB. 5 November Wellington, Somerset TA21 8QR. 2015 (Sheila Ann Hirsch)

JAMES , Edward Flat 3, 25 Burnt Fen Way, Hoveton, Hugh James Solicitors, Hodge House, 30 November 2016 (2620203) John Norwich, NR12 8GJ. Warehouseman 114-116 St Mary Street, Cardiff CF10 (Retired). 19 October 2015 1DY. Ref: AHP/DMU/JAM/1745/1 (Geoffrey Alan James)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

JEFFERY , Anne 46 Ashbrook Avenue, Sutton Weaver, Rowlinsons Solicitors, 9 Church Street, 9 December 2016 (2620246) Christine Runcorn WA7 3HD. 26 October 2015 Frodsham WA6 7DN.

JENKINS , Gordon 8 Wordsworth Gardens, Aylesham, Furley Page LLP, 39 St Margaret's 7 December 2016 (2618432) Canterbury, Kent CT3 3LY. Coal Street, Canterbury, Kent CT1 2TX. Attn: Miner (Retired). 18 May 2016 Hannah Sawyer Ref: HS/RLT/ JE0063/0005

JOHNS , Russell 3 Milton Park, Brixham, Devon TQ5 Nash & Co Solicitors LLP, Beaumont 9 December 2016 (2620289) Stanley 0AT. 24 May 2016 House, Beaumont Park, Plymouth, Devon PL4 9BD. (Austin Robert Blackburn)

JOHNSON , Elsie Mother Redcaps Nursing Home, Lloyds Bank Plc, Birmingham 30 November 2016 (2620253) May Lincoln Drive, New Brighton, Executors Office, PO Box 4159, 3rd Wallasey, Merseyside CH45 7PL Floor, 125 Colmore Row, Birmingham (formerly of 21 St Pauls Close, B2 2PG. (Lloyds Bank plc) Birkenhead, Merseyside CH42 3XL) . 11 August 2016

JONES , Dennis 31 Hazelbarrow Drive, Willerby, East Graham & Rosen Solicitors, 8 30 November 2016 (2620305) Ernest Yorkshire, HU10 6QX. Chief Engineer Parliament Street, Hull HU1 2BB (Retired). 3 July 2016 (Richard Frederick Palmer and Helena Philippa Drewery)

JONES , Bridget 151 Kingsway, College Estate, Humfrys & Symonds, 1 St John Street, 7 December 2016 (2617859) Mary Hereford, HR1 1HD. Housewife. 23 Hereford HR1 2ND. Ref: MP/48291 June 2015 (Martin John Jones and Eileen Teresa Hampton.)

JOSEPH , Molly 13 Bankside Road, Bournemouth, Coles Miller Solicitors, 4 Durley Chine 9 December 2016 (2620245) Ruth Dorset BH9 3EF. 2 August 2016 Road, Bournemouth, Dorset BH2 5QT. (Paul Victor Joseph, Simon Timothy Steele-Williams and Roger Mark Leedham)

JOWETT , Nicola Flat 1, 27 Duchy Road, Harrogate, Eccles Heddon LLP Solicitors, 5 9 December 2016 (2620243) Patricia North Yorkshire HG1 2EZ. 29 Westgate, Ripon, North Yorkshire HG4 February 2016 2AT.

KENNEDY , Louisa Flat 4, Danemark Court, Gordon QualitySolicitors Knight Polson, 2-4 9 December 2016 (2620254) Road, Winchester, Hampshire. 14 Leigh Road, Eastleigh, Hampshire August 2016 SO50 9FH. (Christopher John Knight and Frances Charlotte Dunton)

KNIGHTON , 23 Wood Lane Court, Headingley, Hugh James Solicitors, Hodge House, 1 December 2016 (2620259) Margaret Leeds, L56 2PF. Clerk (Retired). 6 114-116 St Mary Street, Cardiff CF10 September 2016 1DY. Ref: SJ/LSJ/KNI268/1 (Lloyds Bank Plc)

LEACH , Hugh Woodside Nursing Home, Bathwick Woollcombe Yonge, 63-65 Bretonside, 9 December 2016 (2620252) Raymond Hill, Bath formerly of 14 Brettingham Plymouth PL4 0BD. Court, Hinton St George TA17 8RY . 14 November 2015

LEARY , Alan 4 Upper Berenger Walk, Worlds End OH Parsons LLP, 3rd Floor Churchill 9 December 2016 (2620240) Estate, London SW10 0DZ. 26 House, Chalvey Road East, Slough, January 2014 Berkshire SL1 2LS. (John Leary)

LEAVER , 26 Churchill Crescent, Thame, Co-op Legal Services Limited, Aztec 9 December 2016 (2620242) Christopher Richard Oxfordshire OX9 3JN. 11 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEGGATT , Jack Potters Cottage, Egloskerry, Peters Langsford Davies LLP, 9 December 2016 (2620250) Edward Launceston, Cornwall PL15 8RU. 16 Westgate, Launceston, Cornwall PL15 May 2016 9AD.

LOVE , Duncan 65 Gainsborough Road, Richmond, Co-op Legal Services Limited, Aztec 1 December 2016 (2620255) William Surrey TW9 2DZ. 27 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Andrew Love and Diane Love)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 87 PEOPLE

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

MACLEOD , 3 Duckworth Road, Corby, Tollers LLP, 2 Exchange Court, 7 December 2016 (2617837) Catherine Ethel Northamptonshire, NN17 2RZ. Cottingham Road, Corby, Housewife. 11 November 2015 Northamptonshire NN17 1TY. Ref: SEAC/238522.001 (Mr Barry Charles Rogers.)

MANSER , Margaret Lower Croft, 99 Longden Road, Thorntons, Willow House, East 7 December 2016 (2618451) Jean (Margaret Jean Shrewsbury, SY3 8PS. Porcelain Shrewsbury Business Park, Devine) Restorer. 25 May 2016 Shrewsbury SY2 6LG. Ref: MA123/0001 GLJ (Mr Mark Andrew Lawrence Devine.)

MANVIELL , Doreen Freshford Cottage Nursing Home, Rix & Kay Solicitors LLP, The 7 December 2016 (2616324) Lily Seaford, BN25 1DU. 21 June 2016 Courtyard, River Way, Uckfield, East Sussex TN22 1SL. Ref: SDM/FB/ M6762/3 (Rix & Kay Solicitors LLP.)

MARCHBANK , 4 Channel Reach, Blundellsands, Black Norman Solicitors, 67-71 30 November 2016 (2620263) Ethel Elizabeth Liverpool L23 6TA. Clerical Officer Coronation Road, Crosby, Liverpool (Retired). 22 December 2015 L23 5RE (Michael David Bates and Howard Samuel Norman). Ref: TH/ BAT501-1

MAURER , Frederick 2 Elmroyd Avenue, Potters Bar, Co-op Legal Services Limited, Aztec 9 December 2016 (2620260) Charles William Hertfordshire EN6 2ED. 3 July 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MAYER , Helen 5 Cholmley Gardens, Mill Lane, Charles Russell Speechlys LLP, 5 Fleet 7 December 2016 (2619147) London NW6 1AE. Teacher (Retired). Place, London EC4M 7RD. Ref: AZG/ 17 May 2016 203964.1

MCGREE , Betty 11 Pinemore Road, Liverpool L18 Brabners LLP, Horton House, 9 December 2016 (2620264) 4PD. 25 June 2016 Exchange Flags, Liverpool L2 3YL. (David McGurnaghan)

MOORE , Audrey 22 Ashfield Road, Pontefract WF9 Co-op Legal Services Limited, Aztec 9 December 2016 (2620262) 4RN. 11 July 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MULLINEAUX , 38 Leighton Road, Kentish Town, Boyes Sutton & Perry Solicitors 9 December 2016 (2620251) Lesley Alix London NW5 2QE. 7 October 2015 Limited, 20 Wood Street, Barnet, Hertfordshire EN5 4BJ. (Conrad William Mullineaux)

NEHLIG , Anthony 3 Waltham Road, Bournemouth BH7 Matthew & Matthew, 194 Seabourne 9 December 2016 (2620256) John 6PE. 13 September 2016 Road, Southbourne, Bournemouth BH5 2JD. (Christine Carter and Marie Rowe- Cousins)

NEWSUM , Valerie 60 Upland Road, Billericay, Essex Co-op Legal Services Limited, Aztec 9 December 2016 (2620205) Jane Emily CM12 0JS. 27 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

OXLEY , Douglas Knights Court Nursing Home, Knocker & Foskett Solicitors, 50 High 9 December 2016 (2620239) Albert 105-109 High Street, Edgware, Street, Sevenoaks, Kent TN13 1JL. Middlesex. 30 June 2015 (Anthony John Fonseca)

PALMER , Margaret 152 Stonecut Hill, Sutton SM3 9HQ. Dominic Thompson & Co. Solicitors, 30 November 2016 (2620265) (“Peggy”) Retired. 3 August 2016 215 Tulketh Road, Ashton, Preston, Lancashire, PR2 1ES. (Sharon Laker and Dominic Anthony Thompson.)

PALMER , Joan Hazelhurst Nursing Home, Sully Glamorgan Law LLP, The Blue Bell, 30 November 2016 (2620261) Road, Penarth CF64 2TP. 24 January Market Street, Caerphilly CF83 1NX. 2016 (Cheryl Anne Turton, Michael John Downey and Janice Palmer)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

PALMER , Dorothea 98 North Hinksey Lane, Oxford OX2 Blake Morgan LLP Solicitors, Seacourt 9 December 2016 (2620258) Rosamond 0LY. 9 April 2016 Tower, West Way, Botley, Oxford OX2 0FB. (Helen Elizabeth Bunker and Simon Grant Treherne)

PERCIVAL , Leonard Rowan Tree Toft, Bar Road, Curbar, Franklin & Co, Town Hall Chambers, 9 December 2016 (2620303) Thorndyke Calver, Hope Valley, Derbyshire S32 Anchor Square, Bakewell, Derbyshire 3YB. 7 May 2016 DE45 1DR. (Philip Edward Bramall)

PERKINS , Ronald 30 Lychgate Mews, Lydney, Pitman Blackstock White Solicitors, 6 9 December 2016 (2620275) Gloucestershire GL15 5TJ. 2 July Cavendish Buildings, Hill Street, 2016 Lydney, Gloucestershire GL15 5HD. (Ross William Harvey White)

PERROTT , Vera 25 Alfred Road, Farnham, Surrey, Bells, 11 South Street, Farnham, Surrey 30 November 2016 (2617159) Winifred GU9 8ND. 6 December 2015 GU9 7QX. Ref: KM/FM/PER049-1 (Charles Stephen Perrott.)

PILLING , Mr Harold 34 KENMOR AVENUE, BURY, BL8 Sheila Mary Pilling, The London 30 November 2016 (2619298) 2DY. Retired. 11 July 2016 Gazette (2430), PO Box 3584, Norwich, NR7 7WD.

PRICE , Anthony Greencroft Road, Hounslow TW5 Roach Pittis, 60-66 Lugley Street, 9 December 2016 (2620271) Roy 0BH. 13 August 2016 Newport, Isle of Wight PO30 5EU. (Helen Patricia Wilkinson)

RAY , Mr Derek 121-131 EAST INDIA DOCK ROAD, Simon Christopher Ray, 52 FAIRFAX 9 December 2016 (2619215) Maldwyn LONDON, E14 6DF. Glass Engraver/ ROAD, FARNBOROUGH, GU14 8JP. Driver. 30 May 2016

RAYNER , Henry Tralee Rest Home, 38/40 Tankerton Parry Law, 12/14 Oxford Street, 9 December 2016 (2620286) Desmond Road, Whitstable CT5 2AB. 22 March Whitstable CT5 1DE. (Stephen Lloyd 2016 Parry and David William Alp)

SAVINE , Peter Watersnaps, Bath Road, Colerne, Awdry Bailey & Douglas, 38 Market 9 December 2016 (2620276) James Chippenham SN14 8AU. 13 January Place, Chippenham, Wiltshire SN15 2016 3HT. (Joan Franklin)

SAVINE , Joan Anne Watersnaps, Bath Road, Colerne, Awdry Bailey & Douglas, 38 Market 9 December 2016 (2620270) Chippenham SN14 8AU. 6 Place, Chippenham SN15 3HT. (Joan September 2015 Franklin)

SHARRATT , Francis Beatrice Place, Marloes Road, Sintons LLP, The Cube, Barrack Road, 9 December 2016 (2620266) Joseph (Frank London W8 5LW formerly of St Newcastle upon Tyne NE4 6DB. Sharratt) George’s Nursing Home, 61 St George’s Square, Westminster, London SW1V 3QR formerly of 48 Coleherne Court, Little Boltons, London SW5 formerly of Healey Farm, Rothbury, Morpeth, Northumberland NE65 7XP . 31 July 2015

SHAW-GILES , Jean 70 BIGLAND DRIVE, ULVERSTON, Christopher Shaw-Giles, The London 30 November 2016 (2619210) LA12 9PD. Assembler. 7 May 2016 Gazette (2429), PO Box 3584, Norwich, NR7 7WD.

SHERIDAN , Santa Maria, North Avenue, Margraves Solicitors, Old Court 9 December 2016 (2620288) Gwladys Doreen Llandrindod Wells, Powys LD1 6BY. Chambers, Spa Road, Llandrindod (Gladys Sheridan) 16 July 2016 Wells, Powys LD1 5EY. (Michael John Kelly and Patricia Anne Kelly)

SILCOCK , Janet Eglantine Villa Residential Home, Sydney Mitchell LLP, 2233 Coventry 9 December 2016 (2620306) Wylie Eglantine Lane, Horton, Kirby Road, Sheldon, Birmingham B26 3NL. formerly of 5 Lydon Court, 2325 (Karen Leslie Moores and Adam Coventry Road, Sheldon, Oleskow) Birmingham B26 3PG . 24 July 2016

SIMMONDS , Derek 19 Alvaston Road, Melton Mowbray, Latham & Co, 15 High Street, Melton 9 December 2016 (2620293) George Leicestershire LE13 0SD. 29 July Mowbray, Leicestershire LE13 0TX. 2016 (Michael Simmonds and Lorraine Simmonds)

SKETT , Edward PEACEAVON, BINTON ROAD, Jayne McKay, The London Gazette 30 November 2016 (2616308) George STRATFORD-UPON-AVON, CV37 (2407), PO Box 3584, Norwich, NR7 8PR. retired. 10 April 2016 7WD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 89 PEOPLE

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

SMALLBONE , 30 Townsend Close, Basingstoke, Lamb Brooks, Victoria House, 39 7 December 2016 (2619240) Brenda Winifred RG21 8AY. 27 August 2016 Winchester Street, Basingstoke, Hampshire RG21 7EQ. Ref: KVB-4924-1

SMITH , Joan 17 Rockwood Crescent, Calverley, Wilsons Solicitors, 52 Town Street, 30 November 2016 (2620282) Elizabeth Pudsey, Leeds LS28 5AD. 18 Farsley, Leeds LS28 5LD. September 2015

SMITH , Jack 17 Southdown Road, Loughborough, Hawley and Rodgers Solicitors, 19/23 9 December 2016 (2620268) Leicestershire LE11 2TE. 4 August Granby Street, Loughborough LE11 2016 3DY. (Keith John Smith, Robert Leslie Smith and Alan David Smith)

SOOTHERAN , High Havens Farm, South Newington, Brethertons LLP, Franklins House, 7 December 2016 (2617823) James Anthony Banbury, Oxfordshire, OX15 4JP. Manorsfield Road, Bicester OX26 6EX. Auctioneers Clerk (retired). 18 March Ref: EKS/104400-1 (Hannah Mary 2014 Sootheran.)

SPEED , John 21 Banbury Avenue, Toton, Curtis Parkinson Solicitors, 160 9 December 2016 (2620307) Nottingham NG9 6JT. 15 March 2016 Southchurch Drive, Clifton, Nottingham NG11 8AD. (Haleema Akbar)

SPENCER , Charles Flat 12 The Queens, Ranelagh Road, Gardner Croft LLP Solicitors, 2 Castle 9 December 2016 (2620281) Coulton Deal CT14 7BD. 12 March 2016 Street, Canterbury CT1 2QH. (Fiona Kathryn Farrell)

STEPHEN , Avocet Drive, Altrincham. 27 January Weightmans LLP, 3 Piccadilly Place, 9 December 2016 (2620283) Jacqueline 2016 Manchester M1 3BN.

STILL , Eileen May 41 Park Lane, Fareham, Hampshire, Quality Solicitors Large and Gibson, 7 December 2016 (2618690) PO16 7LE. 28 May 2016 Kent House, 49 Kent Road, Southsea, Hampshire PO5 3EJ. Ref: TL/STILL/ 15817/1 (Mark Woolerton and Karen Woolerton .)

SUMMERS , Mr 56 CARRINGTON ROAD, Ian Summers, The London Gazette 2 December 2016 (2616339) Barrie Norman DARTFORD, kent, DA1 1XW. (2408), PO Box 3584, Norwich, NR7 Insurance Manager. 9 June 2016 7WD.

TALBOT , Evelyn Penlee Residential Care Home, 56 Brutton & Co, West End House, 288 7 December 2016 (2616330) Antoinette Morrab Road, Penzance, Cornwall. West Street, Fareham, Hampshire Civil Servant-Ministry of Defence PO16 0AJ. Ref: AR/14143-5-1 (Brian (Retired). 14 May 2016 Edward Sharp and Andrew Robinson.)

TASKER , Mrs 5 ST. LUKES CLOSE, CHERRY Evelyn Tasker, 3 THE LANDINGS, 30 November 2016 (2618402) Evelyn WILLINGHAM, LINCOLN, LN3 4LY. BURTON WATERS, LINCOLN, LN1 17 June 2016 2TU.

THEOBALDS , Brian 50 Bodrigan Road, East Looe, Mark Grassam Solicitors, Fore Street, 9 December 2016 (2620269) Cornwall PL13 1EQ. 11 June 2016 East Looe, Cornwall PL13 1DN. (Peter Mark Grassam and Sarah Luise Kneebone)

THOMAS , Hubert White Gables, Plas Newton Lane, Cullimore Dutton Solicitors, 20 White 9 December 2016 (2620284) Alexander Chester CH2 1PR. 17 March 2016 Friars, Chester CH1 1XS. (Caroline Louise Blackburn and Peter Lloyd Mack)

TODD , Raymond Flat 1, 7 Gratwicke Road, Worthing, Wannops LLP, Southfield House, 11 9 December 2016 (2620292) West Sussex BN11 4BH. 5 August Liverpool Gardens, Worthing, West 2016 Sussex BN11 1SD. (Anthony Roy Crowther)

TOLKIEN , Eunice 39 Ridgway, Wargrave, Oxfordshire Blandy & Blandy LLP, 12 Hart Street, 7 December 2016 (2618488) Mary RG10 8AS. 15 October 2015 Henley on Thames, Oxon RG9 2AU. Ref: Gil/185/1 (Lucy Catherine Gillett, Adrian Friendship and Luke William Twining McMath.)

TOOLEY , Mr William 14 Welbeck Road, Wisbech, Chorus Law Ltd, Heron House, 30 November 2016 (2619289) Alfred Cambridgeshire, PE13 2JY. Manager Timothy's Bridge Road, Stratford- (retired). 12 June 2016 upon-Avon, CV37 9BX.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

TRAVERS , Olive 192 Bear Cross Avenue, Preston Redman LLP, Hinton House, 9 December 2016 (2620280) Dorothy Bournemouth BH11 9PA. 12 Hinton Road, Bournemouth BH1 2EN. September 2016 (John James Buchanan and Paul Thomas Boulton Smith)

TYLER , Joan Hilton Park Care Centre, Bottisham, Birkett Long LLP Solicitors, Essex 9 December 2016 (2620308) Margaret Cambridge CB25 9BX formerly of House, 42 Crouch Street, Colchester, Sycamore Farm, Alphamstone, Essex CO3 3HH. (Bruce Robert Ballard) Bures, Suffolk CO8 5HP . 26 April 2016

WAN , Ismail 260 Adswood Road, Stockport SK3 The Howe Practice, 2 Waterloo Court, 9 December 2016 (2620285) Hussain 8PN. 4 September 2016 Waterloo Road, Stockport SK1 3DU. (Jasmine Cullingford)

WEST , Phyllis Sefton Hall, Plantation Terrace, Tozers LLP, Broadwalk House, 7 December 2016 (2616947) Martha Dawlish, Devon, EX7 9DS. Antique Southernhay West, Exeter, Devon EX1 Dealer (retired). 3 August 2016 1UA. Ref: LJL/GS/W00116-7 (Tozers Trust Corporation Limited.)

WHITTAKER , Roy 1 Edendale, Sutton Park, Hull HU7 Co-op Legal Services Limited, Aztec 9 December 2016 (2620287) 4BX. 8 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WINROW , Diane 126 Lytham Road Preston PR2 2EP. Dominic Thompson & Co. Solicitors, 30 November 2016 (2620279) Ann Business Proprietor. 28 November 215 Tulketh Road, Ashton, Preston, 2015 Lancashire, PR2 1ES. (Ian Winrow, Alexandria Knight-Winrow, Nicola Knight-Winrow and Dominic Anthony Thompson.)

WINSLOW , Jeffrey 30 Tower Court, Westcliff Parade, Rudds, 81A High Street, Rayleigh, 7 December 2016 (2616304) Leonard Brian Westcliff on Sea, Essex, SS0 7QQ. Essex SS6 7EJ. (John William Philpott Grammar School Maths Teacher and Christopher John Naylor.) (retired). 13 January 2016

WOODROW , 5 Farne Close, Hailsham, East Mayo Wynne Baxter Solicitors, 3 Bell 9 December 2016 (2620277) Constance Margaret Sussex. 24 March 2016 Lane, Lewes BN7 1JU. (Christopher George Strutt and Barry Howard Davis)

DA SILVA , Manoel FLAT 11, HYPERION HOUSE, Nabas International Lawyers, Cristiane 30 November 2016 (2620416) Carlos LONDON, SW2 1HY. Team Leader of Macedo, UNIT 23, CITY BUSINESS Virgin Train Crew. 7 May 2016 CENTRE, LONDON, SE16 2XB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 91 92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | 93 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 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 29 SEPTEMBER 2016 | ALL NOTICES GAZETTE