ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 PRINTED ON 8 FEBRUARY 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/25* Money/26* Companies/27* People/116* Terms & Conditions/150* * Containing all notices published online between 5 and 7 February 2016 STATE STATE

STATE APPOINTMENTS

The2473281 Lord-Lieutenant of the Western Isles, Mr Alexander Matheson, CVO, OBE has appointed the following to be Deputy Lieutenants of the Western Isles: Mr Alasdair MACEACHEN Mrs Katie Ann MACKINNON Donald Martin, Clerk to the Lieutenancy 20 January 2016 (2473281)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & Planning TOWN PLANNING

INFRASTRUCTURE 2473420DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section ENVIRONMENTAL PROTECTION 247 of the above Act entitled “The Stopping up of Highways (North West) (No.4) Order 2016” authorising the stopping up of a length of SCOTTISH2473311 ENVIRONMENT PROTECTION AGENCY Mill Street and the whole of Larne Street at Manchester, in the City of WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) Manchester to enable development as permitted by Manchester City ACT 2003 Council under reference 101426/OO/2013/N2. WATER ENVIRONMENT (CONTROLLED ACTIVITIES)(SCOTLAND) Copies of the Order may be obtained, free of charge, from the REGULATIONS 2011 Secretary of State, National Transport Casework Team, Tyneside APPLICATION FOR VARIATION OF AUTHORISATION House, Skinnerburn Road, Newcastle Business Park, Newcastle upon JOPPA STW, COYLTON, AYRSHIRE, KA6 6LR Tyne, NE4 7AR or [email protected] (quoting An application has been made to the Scottish Environment Protection NATTRAN/NW/S247/934) and may be inspected during normal Agency (SEPA) by Scottish Water to vary water use licence number opening hours at Beswick Library, 60 Grey Mare Lane, Manchester, CAR/L/1003401 authorising the carrying on of controlled activities at, M11 3DS. near or in connection with Joppa STW, Coylton Ayrshire, as follows: Any person aggrieved by or desiring to question the validity of or any Description of change to Waters National Grid provision within the Order, on the grounds that it is not within the Controlled Activity affected Reference powers of the above Act or that any requirement or regulation made Relocation of discharge of treated River Ayr NS 3925 2211 has not been complied with, may, within 6 weeks of 5 February 2016 sewage discharge from Byers Burn apply to the High Court for the suspension or quashing of the Order to the River Ayr downstream of or of any provision included. Tarholm Bridge. S Zamenzadeh, Casework Manager (2473420) Creation of an Emergency Overflow Byers Burn NS 3998 2002 from a new final effluent pumping station at Joppa STW DEPARTMENT2473413 OF ENERGY AND CLIMATE CHANGE Removal of Conditions 4.4.1, 4.4.2 River Ayr NS 3925 2211 THE NATIONAL GRID (HINKLEY POINT C CONNECTION) ORDER and 4.4.3 relating to the biochemical 2016 oxygen demand of the treated THE PLANNING ACT 2008 AND THE INFRASTRUCTURE sewage. (It should be noted in this PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) regard that Condition 5.1 will still REGULATIONS 2009 apply) NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER SEPA considers that the above change(s) to controlled activities may GRANTING DEVELOPMENT CONSENT have an impact on the water environment and on the interests of The Secretary of State for Energy and Climate Change (“the Secretary other users of the water environment. Other changes to the activities of State”) gives notice under regulation 23 of the Infrastructure are included in the application that are considered not likely to have Planning (Environmental Impact Assessment) Regulations 2009 that a such an impact and are not listed here. Details of all the activities determination has been made on an application by National Grid applied for can be seen in the application. Electricity Transmission plc of National Grid House, Major A copy of the application and any accompanying information may be Infrastructure Developments (D3), Warwick Technology Park, Gallows inspected free of charge, at the SEPA Registry below, between 9.30 Hill, Warwick, CV34 6DA for an Order seeking development consent a.m. and 4.30 p.m. Monday to Friday (except local and national under the Planning Act 2008 (“the Application”). holidays) and by prior arrangement at the Ayr Office, 31 Miller Road, The Application was for the construction, operation and maintenance Ayr, KA7 2AX. Alternatively the application may be viewed on SEPA’s of a new 400,000 volt (400kV) connection between Bridgwater in website at: http://www.sepa.org.uk/regulations/consultations/ Somerset and Seabank substation, north of Avonmouth. advertised-applications-under-car/ The Secretary of State has decided, following consideration of the Any person affected or likely to be affected by, or by having an report of the Examining Authority who conducted an examination into interest in, the application may make representations to SEPA in the Application that development consent should be granted for the writing within 28 days beginning with the date of this advertisement, project, and therefore has decided to make an Order under sections at the following address, quoting reference number CAR/L/1003401. 114 and 120 of the Planning Act 2008. Registry Department, SEPA, 6 Parklands Avenue, Holytown, ML1 The statement of reasons for deciding to make an order granting 4QW development consent prepared by the Secretary of State under Written representations received by SEPA within 28 days of this section 116(1) of the Planning Act 2008 and regulation 23(2)(d) of the advertisement will be taken into consideration in determining whether Infrastructure Planning (Environmental Impact Assessment) or not to grant the application. Regulations 2009 containing the content of the decision, the Before determining the application, SEPA will: requirements imposed in connection with the development, the main • Assess the risk to the water environment posed by the carrying on reasons and considerations on which the decision is based including of the activity or activities; relevant information about the participation of the public, a • Asses the indirect effects of that impact on any other aspects of the description of the main measures to avoid, reduce and offset any environment likely to be significantly affected; major adverse effects of the development, and information regarding • Consider any likely adverse social and economic effects of that the right to challenge the decision and the procedures for doing so, is impact and of any indirect environmental effects that have been published on the Planning Inspectorate’s website: identified; http://infrastructure.planninginspectorate.gov.uk/projects/south-west/ • Consider the likely environmental, social and economic benefits of hinkley-point-c-connection/ (2473413) the activity; • Assess the impact of the controlled activity or activities on the interests of other users of the water environment; • Assess what steps may be taken to ensure efficient and sustainable water use, and • Apply and have regard to relevant legislation. SEPA will then either grant or refuse to grant the application. (2473311)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2473411 FOR TRANSPORT SOUTH2473318 LANARKSHIRE COUNCIL TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING (DEVELOPMENT THE SECRETARY OF STATE hereby gives notice of an Order made MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 under Section 247 of the above Act entitled “The Stopping up of NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL Highway (South East) (No.3) Order 2016” authorising the stopping up NEWSPAPER UNDER REGULATION 20(1) of a western part-width of Gatwick Road, comprising highway verge Applications for planning permission listed below together with the and footpath, at Gatwick Road in the Borough of Crawley. This is to plans and other documents submitted with them may be inspected on enable development as permitted by Crawley Borough Council, line at www.southlanarkshire.gov.uk and can also be viewed reference CR/2013/0200/FUL. electronically at the following locations:- COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from • Council Offices, South Vennel, Lanark ML11 7JT the Secretary of State, National Transport Casework Team, Tyneside • Civic Centre, Andrew Street, East Kilbride G74 1AB House, Skinnerburn Road, Newcastle Business Park, Newcastle upon • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB Tyne, NE4 7AR or [email protected] (quoting between the hours of 8.45am and 4.45pm, Monday to Thursday and NATTRAN/SE/S247/1438) and may be inspected during normal 8.45am and 4.15pm on Friday (excluding public holidays) opening hours at Crawley Borough Council, Town Hall, The Written comments may be made to the Head of Planning and Building Boulevard, Crawley RH10 1UZ. Standards, 1st Floor Montrose House, 154 Montrose Crescent, ANY PERSON aggrieved by or desiring to question the validity of or Hamilton, ML3 6LB or by email to [email protected] any provision within the Order, on the grounds that it is not within the Please note that any comments which you make to an application powers of the above Act or that any requirement or regulation made cannot generally be treated as confidential. All emails or letters of has not been complied with, may, within 6 weeks of 05 February 2016 objection or support for an application, including your name and apply to the High Court for the suspension or quashing of the Order address require to be open to public inspection and will be published or of any provision included. on the Council’s website. Sensitive personal information such as S Zamenzadeh, Department for Transport (2473411) signatures, email address and phone numbers will usually be removed. Lindsay Freeland,Chief Executive 2473401DEPARTMENT FOR TRANSPORT Proposal/Reference: CL/16/0029 TOWN AND COUNTRY PLANNING ACT 1990 Address of Proposal: Erection of single storey side extension, Davaar, The Secretary of State gives notice of an Order made under Section Kirkstyle, 75 High Street, Biggar 247 of the above Act entitled “The Stopping up of Highways Name and Address of Applicant: NOT ENTERED (Yorkshire and the Humber) (No.3) Order 2016” authorising the Description of Proposal: Listed Building Consent Representations stopping up of the whole of Park Spring Place and a network of within 21 days highways within the surrounding cleared development site at Proposal/Reference: HM/16/0033 Sheffield, in the City of Sheffield to enable development as permitted Address of Proposal: Internal alterations to create three additional by Sheffield City Council under reference 14/04626/FUL. consulting rooms, 14 Beckford Street, Hamilton Copies of the Order may be obtained, free of charge, from the Name and Address of Applicant: NOT ENTERED Secretary of State, National Transport Casework Team, Tyneside Description of Proposal: Listed Building Consent Representations House, Skinnerburn Road, Newcastle Business Park, Newcastle upon within 21 days (2473318) Tyne, NE4 7AR or [email protected] (quoting NATTRAN/Y&H/S247/1932) and may be inspected during normal opening hours at The Centre in the Park, Norfolk Heritage Park, PERTH2473309 AND KINROSS COUNCIL Guildford Avenue, Sheffield S2 2PL. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Any person aggrieved by or desiring to question the validity of or any INCHTURE CONSERVATION AREA provision within the Order, on the grounds that it is not within the DIRECTION BY PLANNING AUTHORITY UNDER ARTICLE 4 powers of the above Act or that any requirement or regulation made TOWN AND COUNTRY PLANNING (GENERAL PERMITTED has not been complied with, may, within 6 weeks of 05 February 2016 DEVELOPMENT) (SCOTLAND) ORDER 1992 (AS AMENDED) apply to the High Court for the suspension or quashing of the Order Perth and Kinross Council, in terms of Article 4 of the Town and or of any provision included. Country Planning (General Permitted Development) (Scotland) Order S Zamenzadeh, Casework Manager (2473401) 1992 (SI 1992/no.223), being satisfied that it is expedient that development comprising Classes 7, 16, 27, 30, 38, 39, 40, 41, 43 and 43A should not be carried out within Inchture Conservation Area DEPARTMENT2473399 FOR TRANSPORT unless planning permission is granted on an application in that behalf, TOWN AND COUNTRY PLANNING ACT 1990 hereby directs that the permission granted by Article 3 in respect of The Secretary of State gives notice of an Order made under Section the above Classes shall not apply. 247 of the above Act entitled “The Stopping up of Highways (South The principal effect of this Direction (known as an ‘Article 4 Direction’) East) (No.02) Order 2016” authorising the stopping up of two areas of is that certain ‘permitted development’ rights will be removed and that highway verge which lie adjacent to the western boundary of No. 83 planning permission will be required for all developments under the Kelvinbrook at West Molesey, in the Borough of Elmbridge to enable Classes specified on any land within Inchture Conservation Area. development as permitted by Elmbridge Borough Council, reference These developments include the erection of or alterations to walls, 2014/3407. railings and gates; all water, gas, electricity and sewerage Copies of the Order may be obtained, free of charge, from the undertakings; local authority development and operations by universal Secretary of State, National Transport Casework Team, Tyneside service providers. The Scottish Ministers have considered and House, Skinnerburn Road, Newcastle Business Park, Newcastle upon approved this Direction. Tyne, NE4 7AR or [email protected] (quoting Full information about the types of developments affected, the area NATTRAN/SE/S247/1683) and may be inspected during normal affected and advice on the need for planning permission can be opening hours at Planning Dept, Civic Centre, High Street, Esher, obtained by writing to the Development Quality Manager, The Surrey KT12 9SD. Environment Service, Perth and Kinross Council, Pullar House, 35 Any person aggrieved by or desiring to question the validity of or any Kinnoull Street, Perth, PH1 5GD; or by telephoning 01738 475300, or provision within the Order, on the grounds that it is not within the email: [email protected]. powers of the above Act or that any requirement or regulation made Copies of the Article 4 Direction and a map of the conservation area has not been complied with, may, within 6 weeks of 5 February 2016 can be inspected, during normal business hours, at the Perth and apply to the High Court for the suspension or quashing of the Order Kinross Council offices at Pullar House or can be found in the or of any provision included. conservation area appraisal on our website at: D Candlish, Casework Manager (2473399) http://www.pkc.gov.uk/inchtureconservationarea. Perth and Kinross Council 5 February 2016

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 28 January 2016 (2473308) INCHTURE CONSERVATION AREA NOTICE IN CONNECTION WITH REGULATION 11 OF THE TOWN AND COUNTRY PLANNING (CONTROL OF ADVERTISEMENTS) STIRLING2473307 COUNCIL (SCOTLAND) REGULATIONS 1984 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Notice is hereby given that Perth and Kinross Council as local PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) planning authority in exercise of its powers under Regulation 11 of the (SCOTLAND) ACT 1997 Town and Country Planning (Control of Advertisements) (Scotland) The applications listed below are proposals requiring planning Regulations 1984 has received the approval of the Scottish Ministers permission and/or Listed Building Consent which have been for the application of Regulation 11 in Inchture Conservation Area. submitted to Stirling Council and may be viewed online at Regulation 11 Directions for this conservation area came into www.stirling.gov.uk/onlineplanning. operation on 5 February 2016. The Directions extend the level of Written comments may be made to the Planning Manager, Planning development management in order to control normally permitted Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA forms of advertisement and signage, in recognition of the impact that (Telephone 01786 233660) within 21 days of this notice. advertisements can have in areas of environmental quality if they are Proposal/Reference: 16/00040/LBC/PM not the subject of control. Address of Proposal: The White House, The Square, Gargunnock, Details of the classes of advertisement that would come under FK8 3BH advertisement control, the map and written description of the Name and Address of Applicant: NOT ENTERED conservation area boundary can be inspected, during normal office Description of Proposal: Formation of opening in garden wall for hours, at the Perth and Kinross Council offices at Pullar House, 35 vehicular access Kinnoull Street, Perth. Proposal/Reference: 16/00042/LBC/GF Advice on the need for advertisement consent can by obtained by Address of Proposal: Land And Buildings At Ground And First Floor writing to the Development Quality Manager, Planning & Of 1 And 2 Viewfield Place, Barnton Street, Stirling Development, The Environment Service, Perth & Kinross Council, Name and Address of Applicant: NOT ENTERED Pullar House, 35 Kinnoull Street, Perth PH1 5GD; or by telephoning Description of Proposal: Proposed extension to rear (2473307) 01738 475300, or email: [email protected]. Information and plans of the conservation areas can also be viewed at the Council website: http://www.pkc.gov.uk/ PERTH2473305 AND KINROSS COUNCIL inchtureconservationarea. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Perth and Kinross Council Details and representation information: 5 February 2016 (2473309) 21 days Proposal/Reference: 16/00106/LBC 2473308HIGHLAND COUNCIL Address of Proposal: THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL The Taybank Tay Terrace Dunkeld PH8 0AQ IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 Description of Proposal: NOTICE UNDER REGULATION 18 Alterations at The proposed development of the Achlachan 2 Wind Farm, Mybster is Proposal/Reference: subject to assessment under the Town and Country Planning 16/00091/CON (Environmental Impact Assessment) Regulations 2011. Address of Proposal: Notice is hereby given that additional information in relation to an 36-38 Canal Street Perth PH2 8LF Environmental Statement has been submitted to Scottish Ministers on Description of Proposal: behalf of Whirlwind Renewables Ltd relating to its planning Demolition of buildings at application for the erection of three additional wind turbines, with a Proposal/Reference: combined capacity of up to 7.5MW and associated infrastructure at 16/00088/LBC Achlachan Wind Farm, Mybster, by Spittal Address of Proposal: The application having been refused by The Highland Council, notified 36 Atholl Street Perth PH1 5NP under the Town and Country Planning (Development Management Description of Proposal: Procedure) (Scotland) Regulations 2008 on 11/11/2015, has now been Alterations and installation of replacement windows at appealed to Scottish Ministers. Possible decisions relating to the Proposal/Reference: proposed development are:- 16/00128/LBC (i) approval without conditions; Address of Proposal: (ii) approval with conditions; 5 Station Terrace Invergowrie Dundee DD2 5DS (iii) refusal of the application Description of Proposal: A copy of the additional environmental information (hard copy) Alterations to dwellinghouse at (2473305) together with the originally submitted Environmental Statement, other documents and the associated planning application (via the eplanning portal) may be inspected during the period of 28 days beginning with FALKIRK2473298 COUNCIL the date of this notice - between the hours of 9.00am and 5.00pm in APPLICATION(S) FOR PLANNING PERMISSION the Highland Council Planning and Development Service offices at:- Application(s) for Planning Permission listed below, together with the 1. Market Street, Wick, and plans and other documents submitted, may be examined at the 2. Glenurquhart Road, Inverness. offices of Development Services, Abbotsford House, David’s Loan, Copies of the additional environmental information (only) can be Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on viewed within the Council’s Thurso Service Point or can be purchased weekdays. The application(s) can also be viewed online at http:// from The Energy Workshop, The Media Centre, 7 Northumberland eplanning.falkirk.gov.uk/online/ Road, Huddersfield, West Yorks. HD1 1RL (e mail Written, e-mail or online comments may be made to the Director of www.theenergyworkshop.co.uk / Tel: 0845 257 2050 (Local Rate) at a Development Services within 21 days beginning with the date of cost of £10. A CD is available free of charge. publication of this notice(s). Comments can also be submitted online Any person who wishes to make representations to Scottish Ministers through the website address above, and by e-mail to about the additional information should make them in writing within [email protected] 28 days beginning with the date of this notice (quoting reference PPA-270-2142) to Scott Mackenzie, Planning and Environmental Appeals Division (DPEA), 4 The Courtyard, Callendar Business Park, Callendar Road, Falkirk, FK1 1XR Or by e-mail to: [email protected] Scott Mackenzie Planning and Environmental Appeals Division

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

PLANNING (LISTED BUILDING AND CONSERVATION AREAS) Written comments may be made within 21 days from 4 February 2016 (SCOTLAND) ACT 1997- to the above address or online at http://www.glasgow.gov.uk/ DEVELOPMENT AFFECTING A LISTED BUILDING OR THE Planning/Online Planning SETTING OF A LISTED BUILDING 16/00054/DC, 16/00055/DC 140 Queen Street G1 - Alterations to Application No Location of Description of Proposal shopfront of listed building Proposal 16/00069/DC 7 Dargarvel Avenue G41 - Erection of two storey P/16/0037/LBC Larbert House Extension to Larbert House extension to side of dwellinghouse Quintinshill Drive (Amendment to Existing 15/02990/DC 327 Albert Drive G41 - Erection of two storey extension Larbert Consent - P/11/0481/LBC), to side of flatted property and external alterations to Reduce Footprint of 16/00149/DC 10 Sandyford Place G3 - Replacement of entrance door Extension and Replace 8x3 16/00216/DC,16/00217/DC 69 Nithsdale Road G41 - Internal and Bedroom Units with external alterations to listed building 8x2Bedroom Units) 15/02903/DC 144 Park Road G4 - Use of the pavement as a licensed Director of Development Services (2473298) outside seating area associated with ajoining restaurant/cafe (Class 3) 16/00137/DC 138 Byres Road G12 - Use of public footpath as external seating area associated with adjacent cafe 2473297FIFE COUNCIL 16/00143/DC 205 Byres Road G12 - Use of public footpath as TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND external seating area associated with adjacent restaurant RELATED LEGISLATION 15/03131/DC 26 Cambridge Street G2 - Alterations to nightclub The applications listed in the schedule may be viewed online at frontage www.fifedirect.org.uk/planning Public access computers are available 16/00022/DC Thomson Building University Of Glasgow 1 Gilmorehill in Local Libraries. Comments can be made online or in writing to Fife G12 - External alterations to listed building Council, Economy, Planning and Employability Services, Kingdom 15/03105/DC 3 Westbank Quadrant G12 - Fabric repairs to flatted House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from property the date of this notice. 16/00082/DC 7 St Brides Road G43 - Erection of single storey Proposal/Reference: 16/00113/LBC extension to side elevation of dwellinghouse Address of Proposal: Fergus House, 7 East Fergus Place, Kirkcaldy, 15/02844/DC 19 Blythswood Square G2 - Alterations to roof including Fife KY1 1XT installation of safety barrier Name and Address of Applicant: Mr John Sinclair 15/03030/DC 16 Calderwood Road G43 - Installation of 1no. set of bi- Description of Proposal: Listed building consent for internal and fold doors to rear of dwellinghouse external alterations including erection of single storey rear extension 16/00151/DC 3 Sutherland Avenue G41 - Erection of single storey (demolition of existing rear extension) side and rear extension and external alterations to rear of Proposal/Reference: 16/00261/LBC dwellinghouse - Amendment to previous consent 15/00793/DC Address of Proposal: The Neuk, Low Causeway, Culross, 15/03062/DC 21-21A Hayburn Crescent G11- Refurbishment of Dunfermline, Fife KY12 8HL tenemental property to include external fabric repairs Name and Address of Applicant: Ms D Blake 15/02906/DC 1098 Argyle Street G3 - Installation of ATM to glazed Description of Proposal: Proposed replacement single glazed timber shopfront (retrospective) sash and case window to kitchen 16/00012/DC 130 - 158 Sauchiehall Street G2 - Installation of Proposal/Reference: 16/00259/LBC replacement windows Address of Proposal: 25 Nethergate, Crail, Anstruther, Fife KY10 3TU 16/00040/DC, 16/00041/DC (H) Storey 1 7 Woodside Crescent G3 - Name and Address of Applicant: Mr Michael McGovern Internal and external alterations to listed building Description of Proposal: Listed building consent for internal and 15/03109/DC,15/03112/DC (H) Flat 0/1,14 Belhaven Terrace G12 - external alterations to dwellinghouse (2473297) External alterations to listed building 16/00049/DC, 16/00050/DC (H) 18 Blythswood Square G2 - External alterations consisting of installation of 2no. rooflights MIDLOTHIAN2473296 COUNCIL 16/00064/DC,16/00065/DC (H) 34 Cathkin Road G42 - External THE PLANNING (LISTED BUILDING CONSENT AND alterations to include erection of single storey rear extension, CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) demolition of garden store and use of garage as studio REGULATIONS 2015 16/00013/DC, 16/00014/DC (H) 163 Nithsdale Road G41 - Use of The following applications, together with the plans and other former place of worship as three flatted dwellings including partial documents submitted with them may be examined at the public demolition access terminals located at the Council offices at Fairfield House, 8 16/00130/DC, 16/00146/DC (H) 361 Langside Road G42 - Use of Lothian Road, Dalkeith, in all local libraries, and at the Online Planning vacant bookmakers (Class 2) as residential flat (Sui Generis) including pages at the Midlothian Council Website - www.midlothian.gov.uk internal and external alterations to listed building (2473295) 16/00034/LBC Re pointing of bridge at Lothian Bridge, Pathhead Deadline for comments: 26 February 2016 Peter Arnsdorf, Planning Manager, Education, Communities and Economy. (2473296)

GLASGOW2473295 CITY COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1987 PUBLICITY FOR PLANNING AND OTHER APPLICATIONS All comments are published online and are available for public inspection.

2473294THE HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, the alternative location(s).

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Development Proposal Description Alternative locations where application may be Number Address inspected and time period for comments 15/04486/LBC St Adamnans Repointing the external walls of the church The Service Point, Lochaber House, High Street, Fort Duror William, PH33 6EL Regulation 5 - affecting the character of a listed building (21 days) 15/04506/LBC Duilisg ‘Like for like’ replacement of all (8) ground Area Planning And Building Standards Office Tigh-Na- 7 Bank Street floor single glazed windows with double Sgire, Park Lane, Portree, IV51 9GP Plockton glazed sash & case timber windows (with Regulation 5 - affecting the character of a listed IV52 8TP ‘slim-lite’ glazing bars) from ‘Blairs building (21 days) Windows Ltd’ at No 7 Bank Street, Plockton. 16/00209/LBC Rosebank Church Conversion to 9 Residential Flats Planning & Building Standards, 2nd Floor, Kintail Academy Street House, Beechwood Business Park, Inverness, IV2 Nairn 3BW IV12 4RJ Regulation 5 - affecting the character of a listed building (21 days) 16/00273/LBC 36 High Street Removal of original Courthouse roof; Area Development and Infrastructure Office, 100 High Kingussie erection of new roof (existing slates re- Street, Kingussie, PH21 1HY PH21 1HZ used where possible) with new lead Regulation 5 - affecting the character of a listed sheeting. Installation of low level underfloor building (21 days) ventilation vents in external walls. Insulating lime plaster skim coat over stairwell internal plaster on external walls. 16/00319/LBC Ellison House Alterations and erection of extension The Service Point, Ross House, High Street, Dingwall, 21 High Street IV15 9RY Cromarty Regulation 5 - affecting the character of a listed IV11 8UZ building (21 days) 16/00365/LBC Cairngorm Hotel Replace windows with double glazed Area Development and Infrastructure Office, 100 High Grampian Road timber sash & case units Street, Kingussie, PH21 1HY Aviemore Regulation 5 - affecting the character of a listed PH22 1PE building (21 days) 16/00376/LBC Glen Mhor Hotel Proposed alterations to frontage (Ness Planning & Building Standards, 2nd Floor, Kintail 8 - 17 Ness Bank Bank) boundary walls to form 2no. new House, Beechwood Business Park, Inverness, IV2 Inverness openings connecting 7 Ness Bank into 3BW IV2 4SG Glen Mhor Regulation 5 - affecting the character of a listed Hotel footpath access. Proposals include building (21 days) extending existing footpath, forming two footpath openings in existing boundary walls off public lane separating 7&8 Ness Bank, and to build up existing opening into 7 Ness Bank from Ness Bank (public road) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2473294)

2473291EAST LOTHIAN COUNCIL Nunraw Tower Garvald Gifford East Lothian TOWN AND COUNTRY PLANNING Erection of glasshouse NOTICE IS HEREBY GIVEN that application for Planning Permission/ 16/00001/P Listed Building Consent/Conservation Area Consent has been made Development in Conservation Area to East Lothian Council, as Planning Authority, as detailed in the 2 Westpoint Garvald Haddington EH41 4LN schedule hereto. Alterations, extensions to house and erection of gates The applications and plans are open to inspection at Environment 15/00978/P Reception, John Muir House, Brewery Park, Haddington during office Development in Conservation Area hours or at http://pa.eastlothian.gov.uk/online-applications/ 9 And 9A Fidra Road North Berwick East Lothian EH39 4NF Any representations should be made in writing or by e-mail to the Alterations to house and garage, erection of steps to house 9a and undersigned within 21 days of this date. formation of hardstanding areas 9 and 9a 05/02/16 15/01038/P Iain McFarlane, Service Manager - Planning Development in Conservation Area John Muir House, Brewery Park, HADDINGTON Listed Building Affected by Development E-mail: [email protected] Haddington House Sidegate Haddington East Lothian EH41 4BU SCHEDULE Repainting of doors 16/00022/P 15/01038/LBC Development in Conservation Area Listed Building Consent 24 Woodbush Place Dunbar East Lothian EH42 1JF Haddington House Sidegate Haddington East Lothian EH41 4BU Installation of roof windows Repainting of doors and erection of signage (2473291) 16/00025/P Development in Conservation Area 17 Roxburghe Lodge Wynd Dunbar East Lothian EH42 1LP Replacement windows 15/01048/P Listed Building Affected by Development

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

EAST2473290 AYRSHIRE COUNCIL A copy of the Environmental Statement, associated planning TOWN AND COUNTRY PLANNING (DEVELOPMENT application and Supplementary Environmental Information may be MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 viewed on-line at www.dumgal.gov.uk/planning. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Printed copies are available to view at the following locations: (SCOTLAND) ACT 1997 Council Offices, Kirkbank House, English Street, Dumfries, DG1 PLANNING APPLICATIONS 2HS For those applications which have been the subject of Pre-Application DG Customer Services Langholm, Market Place, Langholm, DG13 Consultation between the Applicant and the Community (and which 0JQ are indicated as “PAC”), persons wishing to make representations in DG Customer Services Lockerbie, 31-33 High Street, Lockerbie respect of the application should do so to the Planning Authority in DG11 2JL the manner indicated. Hard copies of the Environmental Statement and associated The Applications listed may be examined at the address stated below documents may also be purchased from Muirhall Energy, Muirhall between 09:00 and 17:00 hours Monday to Thursday and 09:00 and Farm, Carnwath, South Lanarkshire, ML11 8LL, Tel: 01501 785088. 16:00 hours Friday, excluding public holidays. All applications can Non-Technical Summary: Free of charge. Also available at also be viewed online via the Council website (www.east- www.muirhallenergy.co.uk; ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local Environmental Statement (Text, Figures and Technical Appendices) offices throughout East Ayrshire. on CD in PDF format: £5; and Written comments and electronic representations may be made to the Environmental Statement (Text, Figures and Technical Appendices) Head of Planning and Economic Development, PO Box 26191, printed; £250. Kilmarnock KA1 9DX or [email protected] Any person who wishes to make representations to Dumfries and before the appropriate deadline. Galloway Council about the Environmental Statement should make Please note that comments received outwith the specified period will them in writing (or by email to only be considered in exceptional circumstances which will be a [email protected]) quoting Ref: 15/P/4/0142 question of fact in each case. within 28 days of the date of publication of this notice to The Head Head of Planning and Economic Development, Economy and Skills of Planning & Regulatory Services, Dumfries and Galloway Date of Signature: Council, Kirkbank House, English Street, Dumfries, DG1 2HS 03.02.16 Steve Rogers Where plans can be inspected: Head of Planning & Regulatory Services Department of Neighbourhood Services, The Johnnie Walker Bond, Directorate of Planning & Environment Services (2473289) 15 Strand Street, Kilmarnock, KA1 1HU Tel (01563) 576760 Fax (01563) 554592 Proposal/Reference: DUNDEE2473288 CITY COUNCIL 15/0959/LB TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Address of Proposal: RELATED LEGISLATION. 1 The Square These applications, associated plans and documents can be Cumnock examined at City Development Department Reception, Ground Floor, Ayrshire Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, KA18 1BG Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at Name and Address of Applicant: www.dundeecity.gov.uk. DW Shaw (Top Tasks - View PlanningApplication and insert application ref no) and Estate Agents Written comments may be made to the Director of City Development, 1 The Square Development Management Team, Floor 6, Dundee House, 50 North Cumnock Lindsay Street, Dundee, DD1 1LS and email comments can be Ayrshire submitted online through the Council’s Public Access System. KA18 1BG All comments to be received by 26.02.2016 Description of Proposal: FORMAT: Ref No; Address; Proposal Propose to erect external gold coloured built up lettering signage, fix 16/00149/CON, Lock-ups, New Rd, Broughty Ferry, Dundee, cut vinyl lettering to inside of windows, and install internal property Demolition of 14 no. existing timber lock-up garages and the erection boards with internal lighting in the window recesses. (2473290) of a single storey dwelling house at the site Representations must be made as described here, even if you have commented to the applicant prior to the application being made. 2473289DUMFRIES AND GALLOWAY COUNCIL 5 February 2016 (2473288) THE TOWN AND COUNTRY PLANNING (ENVIRONMENT IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 NOTICE UNDER REGULATION 17 THE2473287 CITY OF EDINBURGH COUNCIL Proposed development at – LAND FORMING PART OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT CROSSDYKES FARM, APPROXIMATELY 11KM NORTH WEST OF MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2013 - LANGHOLM AND APPROXIMATELY 13KM NORTH EAST OF REGULATION 20(1). LOCKERBIE THE TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Notice is hereby given that an Addendum to the Environmental BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Statement has been submitted to Dumfries and Galloway Council by REGULATIONS 1987 - REGULATION 5. Muirhall Energy, Muirhall Farm, Carnwath, South Lanarkshire, ML11 ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) 8LL relating to the planning application in respect of: REGULATIONS 2011-PUBLICITY FOR ENVIRONMENTAL ERECTION OF 15 WIND TURBINES (UP TO 130M TO BLADE TIP), STATEMENT. ONE PERMANENT METEOROLOGICAL MASTS (80M HIGH), PLANNING AND BUILDING STANDARDS CONTROL ROOM AND SUB STATION BUILDING, TEMPORARY Applications, plans and other documents submitted may be examined CONCRETE BATCHING PLANT, FORMATION OF 2 BORROW at Planning & Building Standards front counter, Waverley Court, 4 PITS, 2 TEMPORARY CONSTRUCTION COMPOUNDS, CRANE East Market Street, Edinburgh EH8 8BG between the hours of STANDINGS, NEW ACCESS ONTO C80a, ACCESS TRACKS, AND 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written ASSOCIATED WORKS comments may be made quoting the application number to the Head REFERENCE NUMBER 15/P/4/0142 of Planning & Building Standards within 21 days of the date of RE-ADVERTISED DUE TO RECEIPT OF SUPPLEMENTARY publication of this notice. You can view, track & comment on planning ENVIRONMENTAL INFORMATION (SEI) applications online at www.edinburgh.gov.uk/planning. The Possible decisions relative to the application are: (i) Approval without conditions (ii) Approval with conditions (iii) Refusal

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE application may have been subject to a pre-application consultation 16/00280/LBC 1F2 16 St Vincent Street Edinburgh EH3 6SJ Remove process & comments may have been made to the applicant prior to Fireplace Surround in Front Bedroom; remove fire chamber cover the application being submitted. Notwithstanding this, persons board, timber surround and cut back stone jams for plastering. Build wishing to make representations in respect of the application should up fireplace chamber with brick + apply new plasterworks to opening. do so as above. Fit a new matching skirting to the full wall (in retrospect) Head of Planning and Transport, PLACE 16/00292/LBC 2F1 100 South Clerk Street Edinburgh EH8 9PT Proposal/Reference: Internal alterations - reformation of wall to form better sized bedroom, List of Planning applications to be published on 15 February 2016 kitchen living room formed - ex kitchen to become bedroom and Address of Proposal: ensuites formed within ex stores. 15/05093/LBC 1F2 6 Leopold Place Edinburgh EH7 5JW Replace 16/00302/LBC GF 40 Coates Gardens Edinburgh EH12 5LE Remove existing sash and case windows with double glazed sash and case wall between kitchen and dining room to create combined kitchen/ windows to match existing. dining room. 15/05542/LBC 2F2 27 Dundas Street Edinburgh EH3 6QQ Replace 16/00307/LBC Flat 3 11 Rothesay Terrace Edinburgh EH3 7RY the glass in the original frames with Slimline double-glazing all at the Upgrades to existing sash and case windows. back of the property. 16/00310/LBC 1 Murrayfield Avenue Edinburgh EH12 6AU Upgrades 16/00022/FUL 27 Colinton Road Edinburgh EH10 5DR In courtyard to existing sash and case windows. area, replace wooden raised beds and decking area with new 16/00311/LBC 107 George Street Edinburgh EH2 3ES Install steel matching paving and plant beds. Replace existing wooden retaining archway in the gateway access on pavement + install illuminated wall/steps with random rubble stone walls/steps.New lawn and plant menu box fixed to external wall of property adjacent to steel archway. areas and pathway to entrance. 16/00312/LBC Flat 1 5 Albyn Place Edinburgh EH2 4NG Upgrades to 16/00044/LBC 1F2 20 Royal Crescent Edinburgh EH3 6QA Removing existing sash and case windows. existing walls between stores. Forming new utility and shower rooms. 16/00325/LBC 16 Pilrig Street Edinburgh EH6 5AJ Form shower Form new lowered ceiling to conceal drainage and ventilation rooms. services. 16/00372/LBC 29A Frederick Street Edinburgh EH2 2ND Refurbish 16/00081/LBC 1F1 3 Thirlestane Lane Edinburgh EH9 1AJ To the first floor to use as office space supporting the current second reinstate original sash and case windows to front of building using floor. Removal of existing retail fixtures and fittings and installation of double glazed Slimlite Low E units. new non-load bearing partitions to create new office and meeting 16/00141/FUL Telecoms Apparatus 3 Metres North Of 126-128 spaces along with new lighting and electrics. (2473287) Marchmont Road Edinburgh Installation of a BT Broadband cabinet. 16/00172/FUL Proposed Telecoms Cabinet 35 Metres South East Of 11 Clark Road Edinburgh Installation of a BT Broadband cabinet. 2473286ANGUS COUNCIL 16/00188/FUL 58 Great King Street Edinburgh EH3 6QY Replace all TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS windows with new slimline double glazing timber sliding sash case AMENDED) units; replace front door + fanlight; rebuild the front east chimney. PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) 16/00204/FUL Proposed Telecoms Cabinet 5 Metres South East Of (SCOTLAND) ACT 1997 (AS AMENDED) 32 Belford Road Edinburgh Installation of a BT broadband cabinet. Applications for permission and/or consents under the above 16/00216/PPP Land 90 Metres West Of 20 The Wisp Edinburgh. legislation as listed below together with the plans and other Proposed residential development. documents submitted with them may be examined at County 16/00228/LBC Napier University 219 Colinton Road Edinburgh EH14 Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 1DJ Provide door automation to 1x existing double doorsets, provide a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility 1x new timber glazed door and frame, fully automated to existing fire on the Council’s website at http://planning.angus.gov.uk/online- alarm system. applications/. 16/00231/FUL 6 Shandwick Place Edinburgh EH2 4RN Alterations to Written comments may be made within 21 days of this notice to the shop front to provide replacement signage and awning. Service Manager, County Buildings, Market Street, Forfar, DD8 3LG 16/00237/LBC 2F 18 Buccleuch Place Edinburgh EH8 9LN Alterations or e-mail [email protected]. Please note that representations to form new bathroom, utility area and en-suite shower room. made to an applicant in response to any pre-application consultation 16/00245/FUL 9 North Park Terrace Edinburgh EH4 1DP Proposed cannot be taken into account by Angus Council. new rear single storey extension, new enlarged rear dormer and Golf Club House Burnside Road Barry Carnoustie DD7 7RT - replacement windows to front dormer, new steps to rear garden - Alterations to Existing Golf Shop to Provide Bay Window - removal of existing rear extension, steps, rear dormer and windows to 16/00029/LBC - Listed Building front dormer. Internal alterations to ground floor and second floor Dunnichen Parish Church Dunnichen Forfar DD8 2NX - Internal areas. Alterations to form Dwellinghouse - 16/00047/LBC - Listed Building 16/00250/LBC 1F2 21 Fettes Row Edinburgh EH3 6RH Internal 10 St Malcolm’s Wynd Kirriemuir DD8 4HB - Removal of Skylights - alterations to existing first floor flat, including swapping uses of 16/00036/LBC - Listed Building individual rooms, sub dividing existing front bedroom to form study Iain Mitchell, Service Manager (2473286) and bathroom, and replacing all non-original 20th century fireplaces. 16/00253/LBC 206 Bruntsfield Place Edinburgh EH10 4DF Replacement of existing ATM with a new ATM. Adjust power and data THE2473285 CITY OF EDINBURGH COUNCIL to suit new machine. PLANNING & BUILDING STANDARDS ATM room door and frame to be temporarily removed to allow ATM THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL transit. IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 – 16/00259/LBC Fettes College 2 Carrington Road Edinburgh REGULATION 17 Alterations to the existing West Gates at Fettes College. To instate a Notice is hereby given that an Environmental Statement has been new pedestrian gate in keeping with the existing designs and to submitted to the City of Edinburgh Council by Sheratan Ltd. relating match the existing pedestrian gate. to planning application 16/00216/PPP at Land 90 Metres West Of 20 16/00263/FUL 27 Craighouse Park Edinburgh EH10 5LB Single-storey The Wisp Edinburgh. The development description is Proposed side extension to dwellinghouse 16/00269/LBC Flat 17 124 Lothian residential development. Possible decisions relating to the application Road Edinburgh EH3 9BG Replacement of windows to Flat 17, Flat are: Approval of the application without conditions; Approval of the 18, and common stairwell. application with conditions; Refusal of the application. Copies of the 16/00277/FUL Former Shrubhill House 7 Shrub Place Edinburgh EH7 environmental statement may be purchased from Farningham 4PD Proposed alterations to shopfront. Planning Ltd. The Bourse 47 Timber Bush Leith EH6 6QH at a cost of £280 excluding VAT whilst stocks last. Any person wishing to make representation to the City of Edinburgh Council about the environmental statement should make them in writing quoting reference 16/00216/PPP within 28 days of the date of this notice to the Head of Planning and Building Standards. A copy of the environmental statement and associated planning application may be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 9 ENVIRONMENT & INFRASTRUCTURE inspected at Planning & Building Standards front counter, Waverley DUMFRIES2473280 & GALLOWAY COUNCIL Court, 4 East Market Street, Edinburgh EH8 8BG between the hours TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 of 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. You can also PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) view, track & comment on planning applications online at (SCOTLAND) ACT 1997 www.edinburgh.gov.uk/planning. The applications listed below may be examined during normal office John Bury, Head of Planning and Transport, PLACE. (2473285) hours at Council Ashwood House, Sun Street, Stranraer (1); Gatehouse Library, High Street, Gatehouse of Fleet (2); Customer Services Library Building, Market Hill, King Street, Castle Douglas (3); 2473284ABERDEENSHIRE COUNCIL Offices, Kirkbank, English Street Dumfries (4); . Alternatively, they can PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) be viewed on-line by following the ePlanning link on the Council’s (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR website at www.dumgal.gov.uk/planning. All representations should PLANNING (LISTED BUILDING CONSENT AND CONSERVATION be made to me within 21 days from the date of this publication at AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS Kirkbank, Council Offices, English Street, Dumfries, by email to 2015, REGULATION 8 [email protected] or via the Council’s website, as The applications listed below together with the plans and other noted above. documents submitted with them may be examined at the local Head of Planning & Regulatory Services planning office as given below between the hours of 8.45 am and 5.00 Proposal/Reference: 15/P/1/0297 (1) pm on Monday to Friday (excluding public holidays). You can also Address of Proposal: Gospel Hall, Lewis Street, Stranraer examine the application and make comment online using the Planning Name and Address of Applicant: NOT ENTERED Register at https://upa.aberdeenshire.gov.uk/online-applications/. Description of Proposal: Installation of ten replacement glazing units Internet access is available at all Aberdeenshire libraries. Proposal/Reference: 15/P/2/0316 (2) Written comments may be made quoting the reference number and Address of Proposal: Little Boreland, Buittle, Castle Douglas stating clearly the grounds for making comment. These should be Name and Address of Applicant: NOT ENTERED addressed to the E-planning Team, Aberdeenshire Council, Description of Proposal: Installation of replacement window to dairy Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that building any comment made will be available for public inspection and will be Proposal/Reference: 15/P/2/0350 (3) published on the Internet. Address of Proposal: Buittle Church, Buittle Castle, Castle Douglas Comments must be received by 25 February 2016 Name and Address of Applicant: NOT ENTERED Head of Planning and Building Standards Description of Proposal: Alterations to bring about the change of use Proposal/Reference: APP/2016/0236 of church to dwellinghouse including treatment of exterior with Address of Proposal: Old Pier, Stonehaven, Aberdeenshire, AB39 2JU uncoloured limewash and installation of one stove flue and 2 soil vent Name and Address of Applicant: For further information contact local pipes to roof planning office. Details: Proposal/Reference: 16/P/3/0033 (4) Viewmount, Arduthie Road, Stonehaven, AB39 2DQ Address of Proposal: 33-37 Castle Street, Dumfries Description of Proposal: Erection of Lifeboat and Launching Davit Name and Address of Applicant: NOT ENTERED (2473284) Description of Proposal: Internal alterations including blocking up of internal door and creating new internal doorway. Replacement of fan ABERDEEN2473283 CITY COUNCIL light window above door on front elevation (2473280) TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] REGULATIONS 1987 NOTICE is hereby given that an application for Listed Building/ Property & land Conservation Area Consent and for Planning Permission with respect to the undernoted subjects, has been submitted to Aberdeen City PROPERTY DISCLAIMERS Council. The application and relative plans area available for inspection within 2473886NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Planning and Sustainable Development, Planning Reception, COMPANIES ACT 2006 Marischal College, Broad Street, Aberdeen, AB10 1AB between the DISCLAIMER OF WHOLE OF THE PROPERTY hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing T S ref: BV21601768/1/MXM to make representations regarding any of the proposals should make 1 In this notice the following shall apply: them in writing to the above address (quoting the reference number Company Name: WE-DO-PC LTD and stating clearly the reasons for those representations). Company Number: 08074089 Alternatively, plans can be viewed, and comments made online at Interest: leasehold www.aberdeencity.gov.uk or by e-mail to [email protected] Lease: Lease dated 17 May 2013 and made between Mold Properties (Would Community Councils, conservation groups and societies, Limited (1), We-Do-PC Ltd (2) applicants and members of the public please note that Aberdeen City Property: The Property situated at Unit 25, Daniel Owen Shopping Council as planning authority intend to accept only those Centre, Mold, Flintshire being the land comprised in and demised by representations which have been received within the above periods the above mentioned Lease as prescribed in terms of planning legislation. Letters of Treasury : The Solicitor for the Affairs of Her Majesty's representation will be open to public view, in whole or in summary Treasury of PO Box 70165, WC1A 9HG (DX 123240 according to the usual practice of this authority). Kingsway). Head of Planning and Sustainable Development 2 In pursuance of the powers granted by Section 1013 of the Wednesday 3 February 2016 Companies Act 2006, the Treasury Solicitor as nominee for the Proposal/Reference: 160072 Crown (in whom the property and rights of the Company vested Address of Proposal: 5 Colsea Road Cove Bay Aberdeen AB12 3NB when the Company was dissolved) hereby disclaims the Crown`s Category C (Statutory) Listed Building Conservation Area 008 title (if any) in the property, the vesting of the property having Name and Address of Applicant: Ms Jayne Smith come to his notice on 15 January 2016. Description of Proposal: Erection of single storey rear extension, alter Assistant Treasury Solicitor existing flat roof, replace drydash wall finish with wet dash harl, 2 February 2016 (2473886) formation of roof light and erection of retaining wall (2473283)

NOTICE2473885 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21601783/1/MXM 1 In this notice the following shall apply: Company Name: THE VINTAGECOMPANY WAREHOUSE LIMITED

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Company Number: 06614252 Company Name: TAYLOR & SONS LIMITED Interest: leasehold Company Number: 00067032 Lease: Lease dated 19 April 2012 and made between Oslo Estates Interest: Freehold Ltd (1), The Vintagecompany Warehouse Limited (2) Title Number: WA193422 Property: The Property situated at Third Floor, Queenbury House, Property: Registered Charge dated 5 November 2010 over the Villiers Havelock Road, Hastings, East Sussex TN34 1BP being the land Hotel, 14 Church Street, Briton Ferry, Neath Port Talbot, protected by comprised in and demised by the above mentioned Lease a restriction and registration on the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2. In pursuance of the powers granted by section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006 the Treasury Solicitor as nominee for the Crown Crown (in whom the property and rights of the Company vested (in whom the property and rights of the company vested when the when the Company was dissolved) hereby disclaims the Crown`s Company was dissolved) hereby disclaims the Crown’s title (if any) in title (if any) in the property, the vesting of the property having the Property the vesting of the Property having come to his notice on come to his notice on 19 January 2016. 27 January 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 2 February 2016 (2473885) 28 January 2016 (2473881)

2473883NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2473879 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV931951/4/ASY T S ref: BV21514579/1/ASY 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: FEDERATED ESTATES LTD Company Name: BACOLTAN LIMITED Company Number: 551219 Company Number: 642909 Previous Name of Company: Federated Design and Building Group Interest: freehold Ltd Title number: BD14986 Interest: freehold Property: The Property situated at Land and buildings on the west Title number: HD48554 side of Polhill Avenue, Bedford being the land comprised in the above Property: The Property situated at Land to the north east of Lybury mentioned title Lane, Redbourn being the land comprised in the above mentioned Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 2 September 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 22 June 2015. 2 February 2016 (2473879) Assistant Treasury Solicitor 2 February 2016 (2473883) NOTICE2473878 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2473882 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21601975/1/MXM DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21601761/1/CE Company Name: WINSLOW AC LIMITED 1 In this notice the following shall apply: Company Number: 05457686 Company Name: ASATH DEVELOPMENT LTD Interest: leasehold Company Number: 06405664 Title number: BM311425 Interest: leasehold Property: The Property situated at New Horizons, Health and Fitness Title number: WA563819 Centre, Banks Road, Haddenham, HP17 8EE being the land Property: The Property situated at Land on the West side of St comprised in the above mentioned title Barbara's Avenue, Bodeelwyddan, Denbighshire being the land Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's comprised in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 22 January 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 6 November 2015. 2 February 2016 (2473878) Assistant Treasury Solicitor 2 February 2016 (2473882) TS2473877 Ref: BV21211320/2/BL NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T2473881 S Ref: BV21211320/2/BL COMPANIES ACT 2006 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 Company Name: TAYLOR & SONS LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 00067032 1. In this Notice the following shall apply: Interest: Freehold

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

Title Number: CYM249684 Title number: WK223890 Property: Registered Charge dated 5 November 2010 over Land and Property: The Property situated at Estate Access Road to Industrial Buildings lying to the south of Regent Street West, Briton Ferry, Units at Ladbroke Park, Millers Road, Warwick CV34 5AN being the Neath, Port Talbot, protected by a restriction and registration on the land comprised in the above mentioned title above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2. In pursuance of the powers granted by section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006 the Treasury Solicitor as nominee for the Crown Crown (in whom the property and rights of the Company vested (in whom the property and rights of the company vested when the when the Company was dissolved) hereby disclaims the Crown`s Company was dissolved) hereby disclaims the Crown’s title (if any) in title (if any) in the property, the vesting of the property having the Property the vesting of the Property having come to his notice on come to his notice on 4 November 2015. 27 January 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 2 February 2016 (2473873) 28 January 2016 (2473877)

NOTICE2473872 OF DISCLAIMER UNDER SECTION 1013 OF THE 2473876NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21601688/1/GZH T S ref: BV21509532/1/ASY 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: L AND S LINK TRADING LIMITED Company Name: EDENFIELD PROPERTY LTD Company Number: 08732565 Company Number: 04715509 Interest: Interest: freehold Title number: Title number: SF527925 Property: The Property situated at 160 Floodlights being the land Property: The Property situated at Land adjoining 60 Knowle Road, comprised in the above mentioned title Biddulph being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 15 January 2016. come to his notice on 13 June 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 2 February 2016 (2473872) 2 February 2016 (2473876)

NOTICE2473840 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2473875 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV2046635/3/CH T S ref: BV21009544/2/JJ 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: THE HINDLIP DEVELOPMENT COMPANY Company Name: OLD VICARAGE CLOSE MANAGEMENT LIMITED COMPANY LIMITED Company Number: 561390 Company Number: 06220116 Interest: freehold Interest: freehold Conveyance: Conveyance dated 21 May 1958 and made between Title number: ESX323881 Madge Clare Marris (1) and The Hindlip Development Company Property: The Property situated at Land Known as Visitors Parking Limited (2) Area, The Estate Road and Amenity Land, Old Vicarage Close, Property: The Property situated at Land Lying to The North of Horam, Heathfield TN21 0JF being the land comprised in the above Burlington Road, Swanage being the land comprised in the above mentioned title mentioned Conveyance Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 23 December 2015. come to his notice on 25 November 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 2 February 2016 (2473875) 2 February 2016 (2473840)

NOTICE2473873 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2473838 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21517231/1/ASY T S ref: BV21601993/1/MXM 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: LOAN AUTO LIMITED Company Name: INKXPRESS (MIDLANDS) LIMITED Company Number: 01767401 Company Number: 05075309 Interest: freehold Interest: leasehold

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Title number: WM914914 2473394 Property: The Property situated at Kiosk, 8-10 Hagley Street, Halesowen being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2 In pursuance of the powers granted by Section 1013 of the DUKE STREET AND ORCHARD STREET Companies Act 2006, the Treasury Solicitor as nominee for the THE CITY OF WESTMINSTER (WAITING AND LOADING Crown (in whom the property and rights of the Company vested RESTRICTION) (AMENDMENT NO. 208) ORDER 2016 when the Company was dissolved) hereby disclaims the Crown`s 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 1st title (if any) in the property, the vesting of the property having February 2016 made the above Order under sections 6 and 124 of come to his notice on 25 January 2016. and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Assistant Treasury Solicitor amended. 2 February 2016 (2473838) 2. The general effect of the Order will be to: (a) introduce double yellow line “at any time” waiting restrictions on: (i) the east side of Duke Street, outside Nos. 21 and 23 (5 metres); (ii) the west side of Duke Street, outside No. 40 (11 metres); and Roads & highways (iii) the east side of Orchard Street, at the junction with Edwards Mews and the kerb build-out between Edwards Mews and the ROAD RESTRICTIONS vehicular access to the Selfridges Development at No. 400 Oxford Street; and 2473408 (b) introduce “at any time” loading restrictions on: (i) the east side of Duke Street, outside Nos. 19 to 23 (21 metres); and (ii) the west side of Duke Street, at the junction with Edwards Mews (14 metres). 3. The Order, which will come into force on 8th February 2016, and other documents giving more detailed particulars of the Order are LORD’S CRICKET GROUND – MATCH DAY PARKING CONTROLS available for inspection until 14th March 2016 between 9 a.m. and 5 EXTENSION OF HOURS OF CONTROL AT RESIDENTS’ PARKING p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, PLACES 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) 6QP. (AMENDMENT NO. *) ORDER 201* 4. Any person desiring to question the validity of the Order or of any 1. NOTICE IS HEREBY GIVEN that Westminster City Council provision contained therein on the grounds that it is not within the proposes to make the above Order under sections 45, 46, 49 and 124 relevant powers of the Road Traffic Regulation Act 1984 or that any of of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, the relevant requirements thereof or of any relevant regulations made as amended. thereunder have not been complied with in relation to the Order may, 2. The general effect of the Order would be to extend the existing within six weeks from the date on which the Order was made, make hours of control at residents’ parking places in the roads listed in the application for the purpose to the High Court. Schedule to this Notice to include the periods between 8.30 a.m. and Dated 5th February 2016 6.30 p.m. on Saturdays, Sundays and Bank Holidays. The extended Martin Low hours of control would only apply when test, one day international, City Transport Advisor Twenty20, national and international final cricket matches are being (The officer appointed for this purpose) (2473394) played at Lord’s Cricket Ground. All other parking controls in the area would remain unchanged. 3. The proposed Order and other documents giving more detailed LONDON2473404 BOROUGH OF EALING particulars of the Order are available for inspection until six weeks WAITING RESTRICTIONS IN BRAUND AVENUE AND VERULAM have elapsed from the date on which either the Order is made or the ROAD Council decides not to make the Order between 9 a.m. and 5 p.m. on THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th PARKING AREA) (AMENDMENT NO. 688) ORDER 2016 Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing 4. Further information may be obtained by telephoning the Council’s Council on the 4th February 2016 made the above-mentioned agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 Order under sections 6 and 124 of and Part IV of Schedule 9 to 5997. Details are also available at http:// the Road Traffic Regulation Act 1984 as amended by the Local westminstertransportationservices.co.uk/notices. Government Act 1985. 5. Any objections or other representations about the proposals should 2 The general effect of the Order will be to increase existing waiting be sent in writing to the Council’s agents, WSP | Parsons restrictions to apply at any time in the length of roads specified in Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, the Schedule to this Notice. London, SW1E 6QP, or by email at [email protected] 3 The Order, which will come into operation on 8th February 2016, quoting reference 7138/PJ, by 26th February 2016. All objections other documents giving more detailed particulars of the Order must specify the grounds on which they are made. including plans, are available by e-mail from Dated 5th February 2016 [email protected] or by inspection at Customer Martin Low Services Reception, Perceval House, 14-16 Uxbridge Road W5 City Transport Advisor 2HL between 9:00am and 4:45pm on Monday to Friday, until 17th (The officer appointed for this purpose) March 2016. SCHEDULE 4 If any person wishes to question the validity of the Order or of any Acacia Road (between Finchley Road / Wellington Road and of its provisions on the grounds that it or they are not within the Ordnance Hill), Allitsen Street (between St. John’s Wood High Street powers conferred by the Road Traffic Regulation Act 1984, or that and Charlbert Street), Barrow Hill Road, Bridgeman Street, Charlbert any requirement of that Act or of any instrument made under that Street, Cochrane Street, Culworth Street, Greenberry Street, Kingsmill Act has not been complied with, that person may, within six Terrace, Newcourt Street, Ordnance Hill (between Acacia Road and weeks from the date on which the Order is made, apply for the St. John’s Wood Terrace), Prince Albert Road (between Park Road / purpose to the High Court. Wellington Road and Charlbert Street), St. Ann’s Terrace, St. John’s Dated 5th February 2016 Wood High Street, St. John’s Wood Terrace (between Wellington Shahid Iqbal Road and Charlbert Street); and Wellington Place (between Wellington Assistant Director of Highways Service Road and St. John’s Wood High Street). (2473408) (The officer appointed for this purpose)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

SCHEDULE (The officer appointed for this purpose) (2473396) (NO WAITING AT ANY TIME) Braund Avenue a between a point 5.40 metres south-west of a point opposite the FIFE2473282 COUNCIL north-eastern wall of No. 286 Allenby Road and a point opposite ROADS (SCOTLAND) ACT 1984 the north-eastern wall of No. 286 Allenby Road; THE FIFE COUNCIL (KIRKTON PLACE, COWDENBEATH) b the north-west side, between a point 20.5 metres north-east of a (STOPPING UP) ORDER 2016 point opposite the north-eastern wall of No. 286 Allenby Road NOTICE IS HEREBY GIVEN that on 01/02/2016 the Fife Council in and a point 1.8 metres south-west of the common boundary of exercise of the powers conferred on them by Section 71(2) of the Nos. 86 and 88 Braund Avenue; Roads (Scotland) Act 1984 confirmed the above mentioned Order. c the south-east side, between a point 6.6 metres north-east of the Copies of the Order as confirmed and of the accompanying plan may common boundary of Nos. 101 and 103 Braund Avenue and the be inspected free of charge during normal working hours at Fife common boundary of Nos. 91 and 93 Braund Avenue. Council Headquarters, Fife House, North Street, Glenrothes and are Verulam Road, Greenford also available via public access pc’s at all Fife Libraries, details of a the north-west side, between a point 5.55 metres south-west of a which can be found in The Phone Book or by calling 01592 583204. point opposite the north-eastern wall of No. 318 Allenby Road The documents will also be available online at www.fifedirect.org.uk/ and a point opposite the common boundary of Nos. 91 and 93 notices. Verulam Road; The effect of the Order is as stated in the Dunfermline Press dated b the south-east side, between a point 4.55 metres south-west of a 12/11/2015 and in Notice 2431870 in the Edinburgh Gazette Number point opposite the north-eastern wall of No. 316 Allenby Road 27639 dated 13/11/2015. and a point 0.6 metres north of the common boundary of Nos. 93 The Order becomes operational on 08/02/2016. and 95 Verulam Road. Jane Masters, Managing Solicitor (2473282) (2473404)

2473396LONDON BOROUGH OF EALING LONDON2473391 BOROUGH OF HAMMERSMITH AND FULHAM PROPOSED REMOVAL OF CAR CLUB BAYS IN BRAMLEY ROAD, ROAD TRAFFIC REGULATION ACT 1984 COWLEY ROAD, CRANMER AVENUE, DRYDEN AVENUE AND THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE ERLESMERE GARDENS “Z”) (AMENDMENT NO. *) ORDER 20** THE EALING (PARKING PLACES) (SPECIAL PERMIT) (NO. 1) THE HAMMERSMITH AND FULHAM (PROHIBITION OF STOPPING (AMENDMENT NO. *) ORDER 201* ON CAB RANKS) (AMENDMENT NO. *) ORDER 20** THE EALING (NORTHFIELDS AND SOUTH EALING) (RESIDENTS 1 NOTICE IS HEREBY GIVEN that the Council of the London AND BUSINESS PARKING PLACES) (AMENDMENT NO. *) ORDER Borough of Hammersmith and Fulham on 29th January 2016 201* made the above Orders under sections 9 and 10 and 124 of, and THE EALING (PARKING PLACES) (STOP AND SHOP WITH Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984 as ADDITIONAL CASHLESS PARKING) (AMENDMENT NO. *) ORDER amended. The Orders will come into force on 19th February 2016 201* and may continue in force for up to 18 months. 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing 2 The general effect of the above proposed Parking Places Zone Z, propose to make the above mentioned Orders under sections 45, ( Amendment no.**) Order 20** would be to further amend as an 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic experiment the parent order in so far that parking places would Regulation Act 1984, as amended. be revoked in certain lengths of William Morris Way. 2 The general effect of the Special Permit Order would be to 3 The general nature and effect of the Hammersmith and Fulham remove redundant parking places for car club vehicles in. (Prohibition of Stopping on Cab Ranks) (Amendment No. *) Order Bramley Road, Cowley Road, Cranmer Avenue, Dryden Avenue 20** would be to amend as an experiment the Hammersmith and and Erlesmere Gardens. Fulham (Prohibition of Stopping on Cab Ranks) Traffic Order 2007 3 The general effect of the Parking Places Orders would be to would be to introduce a designated Taxi rank at the most suitable provide additional permit holder parking in Bramley Road and location available in William Morris Way. Cranmer Road in place of the car club bays. 4 A copy of the proposed Orders, the Councils statement of 4 The general effect of the Stop and Shop Order would be to reasons for proposing to make the Orders and documents giving provide a 30 minute limit free parking place in Cowley Road in more detailed particulars of the proposed Orders, can be place of the car club bays (3 bays) inspected during normal office hours on Mondays to Fridays Vehicles would be permitted to remain in this parking place beyond inclusive until the end of a period of 6 weeks beginning with the the 30 minutes free parking period for an additional period of up to 2 date on which the Orders are made, or as the case may be, the hours on payment of a parking charge of £2 including the 20p Council decides not to make the Orders transaction fee. The parking charge would be payable through the 5 Any person wishing to object to the proposed Orders or make telephone payment system operated by RingGo and would be other representations should send a statement in writing to the required to be paid for by the end of the free parking period. The following address: operational hours of the parking place would be 8am to 6.30pm Transport and Highways, Environment Department, Town Hall Mondays to Saturdays and no return to the bays would be permitted Extension, King Street, Hammersmith, W6 9JU until the expiration of for 2 hours. 21 days from the date on which the notice is published. 5 Enquiries about the proposal can be made by e-mail to Dated this 28th day of January 2016 [email protected] or by telephoning the Ealing Nicholas Ruxton-Boyle Council Project Engineer on 0208 825 5357. Chief Transport Planner 6 The proposed Orders, other documents giving more detailed Transport and Highways (2473391) particulars of the Order including plans, are available by e-mail from [email protected] or by inspection at Customer Services Reception, Perceval House, 14-16 Uxbridge LONDON2473390 BOROUGH OF HAVERING Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, THE HAVERING (HAROLD WOOD) (PARKING PLACES) (NO. 2) until 6 weeks have elapsed from the date on which either the (AMENDMENT NO. **) ORDER 201* Orders are made or the Council decides not to make the Orders. THE HAVERING (FREE PARKING PLACES) (NO. 2) (AMENDMENT 7 Any objections or other representations about any of the NO. **) ORDER 201* proposed Orders should be sent in writing to the Highways 1 NOTICE IS HEREBY GIVEN that the Council of the London Service, Perceval House, 14-16 Uxbridge Road W5 2HL, quoting Borough of Havering, hereinafter called the Council, propose to reference ORD 3954/djc until the 26th February 2016. All make the above-mentioned Orders under sections 6, 45, 46 49 objections must specify the grounds on which they are made. and 124 of and Part IV of Schedule 9 to the Road Traffic Dated 5th February 2016 Regulation Act 1984, as amended. Shahid Iqbal Assistant Director of Highways Service

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2 The effect of the Harold Wood Parking Places Order would be to 2473388LONDON BOROUGH OF HAVERING designate permit parking places, operative between 8.00 a.m. THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL and 6.30 p.m. on Mondays to Fridays inclusive, on the lengths of ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER street specified in Schedule1 to this Notice, where vehicles 201* displaying a valid residents permit may wait without time limit. THE HAVERING (FREE LOADING PLACES) (NO. 1) (AMENDMENT 3 The effect of the Free Parking Places Order would be to NO. **) ORDER 201* designate free parking places operative between 8.30 a.m. and THE HAVERING (PRESCRIBED ROUTES) (NO. 1) 6.30 p.m. On Mondays to Saturdays inclusive, on the lengths of (CONSOLIDATION) (AMENDMENT NO. ***) TRAFFIC ORDER 201* streets specified in Schedule 2 to this Notice, where vehicles may 1 NOTICE IS HEREBY GIVEN that the Council of the London wait free of charge for a maximum period of 3 hours and where Borough of Havering, hereinafter called the Council, propose to return to that same parking place would be prohibited for 2 hours. make the above-mentioned Orders under sections 6 and 124 of 4 Copies of the proposed Orders, of the Orders being amended, and Part IV of Schedule 9 to the Road Traffic Regulation Act together with the Council’s statement of reasons for proposing to 1984, as amended. make the Orders and plans showing the locations and effects of 2 The general effect of the Waiting & Loading Restriction Order the Orders can be inspected until the end of six weeks from the would be to impose waiting and loading restrictions operative ‘At date on which the Orders were made or as the case may be, the Any’ time on the lengths of street specified in Schedule 1 to this Council decides not to make the Order, during normal office Notice. hours on Mondays to Fridays inclusive, at the Council’s Public 3 The effect of the Free Loading Places Order will be to designate Advice and Service Centre (PASC), accessed via the Liberty loading places, operative between 6.00 a.m. and 9.00 p.m. on Shopping Centre, Romford, RM1 3RL. Mondays to Saturday inclusive, on the lengths of street specified 5 Any person desiring to object to the proposals or make other in Schedule 2 to this Notice, where vehicles may wait for the representation should send a statement in writing of either their purpose of loading or unloading for a maximum period of 30 objection or representations and the grounds thereof to the minutes and where return to that same loading place will be Group Manager, Traffic & Parking Control, StreetCare, Town Hall, prohibited for 1 hour. Main Road, Romford, Essex, RM1 3BB, quoting reference 4 The effect of the Prescribed Routes Order will be to impose one LBH/846 to arrive by 26 February 2016. way working from south-east to north-west on the entire length of Date 5 February 2016 the south-east to north-west arm of Angel Way. Daniel Fenwick, Director of Legal & Governance 5 Copies of the proposed Orders, of the Orders being amended, London Borough of Havering, Town Hall, Main Road, Romford RM1 together with the Council’s statement of reasons for proposing to 3BD make the Orders and plans showing the locations and effects of SCHEDULE 1 the Orders can be inspected until the end of six weeks from the Ethelburga Road, the south-west side, from a point 15 metres south- date on which the Orders were made or as the case may be, the east of the south-eastern kerb-line of Fitzilian Avenue extending Council decides not to make the Order, during normal office south-eastward for a distance of 11.9 metres. hours on Mondays to Fridays inclusive, at the Council’s Public Fitzilian Avenue Advice and Service Centre (PASC), accessed via the Liberty a the south-east side Shopping Centre, Romford, RM1 3RL or available to view on the i from a point 10 metres south-west of the south-western kerb- Councils website a link of which is shown below: https:// line of Ronald Road to a point 10 metres north-east of the www.havering.gov.uk/Consultations north-eastern kerb-line of Archibald Road; 6 Any person desiring to object to the proposals or make other ii from a point 3.4 metres south-west of the common boundary representation should send a statement in writing of either their of Nos. of Nos. 26 and 26a Fitzilian Avenue to a point 2.5 objection or representations and the grounds thereof to Mark metres north-east of the south-western flank wall of Nos 24 Philpotts, Traffic & Engineering, StreetCare, Mercury House, and 26 Fitzilian Avenue; Mercury Gardens, Romford, Essex RM1 3DW, quoting reference iii from a point 4 metres south-west of the north-eastern flank LBH/845 to arrive by 26 February 2016. wall of No. 22 Fitzilian Avenue to a point 10 metres north-east Date 5 February 2016 of the north-eastern kerb-line of Ethelburga Road; Daniel Fenwick, Director of Legal & Governance b the north-west side, from a point 3.5 metres north-east of the London Borough of Havering, Town Hall, Main Road, Romford RM1 south-western flank wall of No. 23 Fitzilian Avenue to a point 4.3 3BD metres south-west of the north-eastern flank wall of No. 27 SCHEDULE 1 Fitzilian Avenue. Angel Way, the whole street, excluding those lengths which are Reginald Road, both sides, between the south-eastern kerb-line of marked, signed and designated as parking places (inclusive of Woodlands Road and its south-eastern extremity. disabled parking bays) or loading places Ronald Road, the south-west side, from a point 10 metres south-east SCHEDULE 2 of the south-eastern kerb-line of Fitzilian Avenue extending south- ANGEL WAY, THE SOUTH-WESTERNMOST SOUTH-EAST TO eastward for a distance of 26.3 metres. NORTH-WEST ARM Woodlands Road a the north-east side, from a point 21.2 metres north-west of the a both sides, from the common boundary of Nos. 6 and 10 north-western kerb-line of High Street, Romford extending north- Woodlands Road and its north-eastern extremity; westward for a distance of 12.4 metres. b the north-west side, from a point 10 metres north-east of the b the south-west side, from a point 6.4 metres south-east of the south-western kerb-line of Ronald Road extending north- south-eastern boundary wall of Trinity Methodist Church car park eastward for a distance of 14.6 metres. extending south-eastward for a distance of 12.5 metres. SCHEDULE 2 (2473388) Willow Street, the south-west side, from a point 17 metres south- east of the south-eastern kerb-line of Cedar Road extending south- LONDON2473387 BOROUGH OF HAVERING eastward for a distance of 12 metres. (2473390) THE HAVERING (PRESCRIBED ROUTES) (NO. 1) (CONSOLIDATION) (AMENDMENT NO. ***) TRAFFIC ORDER 201* 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Havering, hereinafter called the Council, propose to make the above-mentioned Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2 The general effect of the Order would be to prohibit all vehicles, from proceeding through the proposed road closure in the length of street specified in the Schedule to this Notice, except for a pedal cycles; b fire brigade, police and ambulance vehicles being used in an emergency;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

c a vehicle being used in the service of a local authority whilst 6 The general effect of the Waiting & Loading Restriction Order undertaking a statutory power or duty in the prescribed length would be to amend the description of waiting restrictions in the of street; streets detailed in Schedule 5 to this Notice to match what is on d any vehicle loading or unloading goods from premises in or street and extend the length of waiting restrictions in Hollygrove adjacent to the prescribed length of street. Close, Hounslow as detailed in Schedule 6 to this Notice. 3 A copy of the proposed Order, of the Order being amended, 7 The general effect of the Disabled Persons Parking Places Order together with the Council’s statement of reasons for proposing to would be to further amend the Hounslow (Free Parking Places) make the Order and plans showing the locations and effects of (Disabled Persons) (No.1) Order 2008 to introduce a disabled the Order can be inspected until the end of six weeks from the parking bay outside No. 36 Binns Road, Chiswick and revoke a date on which the Order is made or as the case may be, the bay outside No. 56 Hamilton Road, Brentford Council decides not to make the Order, during normal office 8 Documents giving detailed information of the proposed Orders hours on Mondays to Fridays inclusive, at the Council’s Public can be viewed for a period of 21 days from the date of this Advice and Service Centre (PASC), accessed via the Liberty Notice: Shopping Centre, Romford, RM1 3RL or available to view on the a online www.hounslow.gov.uk by typing in the term “traffic Councils website a link of which is shown below: https:// notices” in the search bar; or www.havering.gov.uk/Consultations b at the Forms and Documents Counter, Civic Centre, Lampton 4 Any person desiring to object to the proposals or make other Road, Hounslow TW3 4DN between 9am and 4.15pm representation should send a statement in writing of either their Mondays to Friday. objection or representations and the grounds thereof to Mark Further information may be obtained by telephoning the Philpotts, Engineering Services, Streetcare, Town Hall, Main Regeneration, Economic Development & Environment Department on Road, Romford RM1 3BD, quoting reference LBH/844 to arrive by 020 8583 3322. 26 February 2016. 9 Any person wishing to object to the proposed Orders should send Dated: 5 February 2016 a statement in writing stating the grounds of the objection to the Daniel Fenwick, Director of Legal & Governance Executive Director of Regeneration, Economic Development & London Borough of Havering, Town Hall, Main Road, Romford RM1 Environment at the address above or by email to 3BD [email protected] quoting the reference TMO/P014/16 to SCHEDULE be received by no later than Friday 26 February 2016 Park End Road Romford, the proposed road closure, situated at a Dated 5 February 2016 point 59 metres south-east of the south-eastern kerb line of Church Brendon Walsh Lane. (2473387) Executive Director of Regeneration, Economic Development & Environment SCHEDULE 1 2473405LONDON BOROUGH OF HOUNSLOW (AMENDMENT TO CHISWICK MALL PARKING PLACES ORDER) AMENDMENTS TO PARKING PLACES, WAITING RESTRICTIONS Church Street, Chiswick AND DISABLED PARKING PLACES IN VARIOUS LOCATIONS IN SCHEDULE 2 THE BOROUGH (AMENDMENT TO STILE HALL AREA PARKING PLACES ORDER) A. THE LONDON BOROUGH OF HOUNSLOW (FREE PARKING Oxford Road South, Chiswick PLACES) (DISABLED PERSONS) (2008, NO. 1) (AMENDMENT NO. SCHEDULE 3 **) ORDER 20** (AMENDMENT TO CENTRAL CHISWICK PARKING PLACES B. THE LONDON BOROUGH OF HOUNSLOW (CHISWICK MALL) ORDER) (PARKING PLACES) (2009, NO. 9) (AMENDMENT NO. **) ORDER Bennett Street, Chiswick - resident permits holders and pay by 20** telephone for maximum stay of 4 hours C. THE LONDON BOROUGH OF HOUNSLOW (STILE HALL AREA) SCHEDULE 3 (PARKING PLACES) (2009, NO. 19) (AMENDMENT NO. **) ORDER (AMENDMENT TO BROOK ROAD SOUTH & BRENTFORD 20** STADIUM EVENT DAY) D. THE LONDON BOROUGH OF HOUNSLOW (CENTRAL Hamilton Road, Brentford CHISWICK) (PARKING PLACES) (2009, NO. 7) (AMENDMENT NO. SCHEDULE 4 **) ORDER 20** (STREETS IN WHICH WAITING RESTRICTIONS ARE BEING E. THE LONDON BOROUGH OF HOUNSLOW (BROOK ROAD MATCHED TO WHAT IS CURRENTLY ON STREET) SOUTH & BRENTFORD STADIUM EVENT DAY) (PARKING Bennett Street, Chiswick; Binns Road, Chiswick; Church Street, PLACES) ORDER 2015 Chiswick; Oxford Road South, Chiswick F. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND SCHEDULE 5 LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** (STREETS IN WHICH WAITING RESTRICTIONS ARE AMENDED) 1 The London Borough of Hounslow gives notice that it intends to Hollygrove Close, Hounslow – near Staines make the above Orders under sections 45, 46, 49, 51 and 124 of a north-east side, from the south-eastern kerb-line of Staines Road the Road Traffic Regulation Act 1984 as amended. to a point opposite the north-western flank wall of No. 5 2 The general effect of the Chiswick Mall Parking Places Order is to Hollygrove Close. introduce amend the description of a resident parking bay on the (2473405) north-east side of Church Street, Chiswick near St Denys House to match what is current on street and extend a shared use bay ROYAL2473389 BOROUGH OF KENSINGTON AND CHELSEA on the north-east side near The Chapter House to create ROAD TRAFFIC REGULATION ACT 1984 additional space. Detailed information can be found on the THE GLA ROADS AND GLA SIDE ROADS (ROYAL BOROUGH OF Council website. KENSINGTON AND CHELSEA) RED ROUTE CONSOLIDATION 3 The general effect of the Stile Hall Area Parking Places Order is to TRAFFIC ORDER 2008 VARIATION ORDER 2016 amend a resident parking bay outside No. 50 Oxford Road South, 1 Transport for London, hereby gives notice that it intends to make Chiswick to match what is currently on street. Detailed the above named Order under section 6 of the Road Traffic information can be found on the Council website. Regulation Act 1984. 4 The general effect of the Central Chiswick Parking Places Order is 2 The general nature and effect of the Order will be to: to amend the description of residents parking bays in Bennett a convert the existing ‘At Any Time’ Loading bay outside Nos. Street near the nursery to allow for both residents and pay by 208 to 210 Earl’s Court Road into a shared use Loading Bay phone parking. Detailed information can be found on the Council and Taxi Bay with the restrictions ‘No Stopping at Any Time, website. except 7am to 7pm Loading max 20 mins and Taxis 7pm to 5 The general effect of the Brook Road South & Brentford Stadium 7am’; Event Day Parking Places Order is to extend resident parking bay b amend Single Red line controls outside Nos.230-244 Old outside No. 56 Hamilton Road once the disabled parking bay is Brompton Road from ‘No Stopping Mon-Sat 8am-7pm’ to ‘No revoked. Detailed information can be found on the Council Stopping Mon-Fri 8am-7pm’; website.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

c convert the existing ‘At Any Time’ Loading bay outside Nos. 5. Any person desiring to question the validity of the Order or of any 219 and 221-231 Old Brompton Road into a shared use provision contained therein on the grounds that it is not within the Loading Bay and Parking Bay with the restrictions ‘No relevant powers of the Road Traffic Regulation Act 1984 or that any of Stopping at Any Time, except 7am to 7pm Loading max 20 the relevant requirements thereof or any relevant regulations made mins and 7pm to 7am Parking 30 mins, no return 1 hour’; thereunder have not been complied with in relation to the Order may d formalise exiting Double Red lines ‘No Stopping at Any Time’ make application for the purposes to the High Court by 14th February outside No.52 Cromwell Road; 2016. e formalise exiting Double Red lines ‘No Stopping at Any Time’ Dated 5th February 2016. opposite Nos. 2-7 and 8 Thurloe Place. Philip Hoare 3 The roads which would be affected by the Order are the A3220 Service Manager, Parking Services GLA Road - Earls Court Road, A4 GLA Road - Cromwell Road, (Environment) (2473395) Thurlow Place and A3230 GLA Side Road – Old Brompton Road in the Royal Borough of Kensington and Chelsea. 4 A copy of the Order, a statement of Transport for London’s LONDON2473419 BOROUGH OF LAMBETH reasons for the proposals, a map indicating the location and PROPOSED REMOVAL OF EXISTING PARKING SPACES TO effect of the Order and copies of any Order revoked, suspended ACCOMMODATE NEW BICYCLE PARKING HANGERS AND or varied by the Order can be inspected during normal office BICYCLE STANDS hours at the offices of: (Note: This notice is about proposals to (a) remove 2.5 metres of Transport for London Transportation and Highways parking space at each of the locations specified in paragraph 2(1) Streets Traffic Order Team Royal Borough of Kensington and below, so as to provide space for the installation of secure bicycle (RSM/PI/STOT) Chelsea parking hangers instead, and (b) remove a doctors’ parking place in Palestra, 197 Blackfriars Room 114 Lambeth Walk so as to provide space for bicycle stands and a tree. Road Council Offices Objections may be made – see paragraph 6.) London, SE1 8NJ 37 Pembroke Road 1. NOTICE IS HEREBY GIVEN that the Council of the London London W8 6PW Borough of Lambeth propose to make the Lambeth (Brixton “B”) 5 All objections and other representations to the proposed Order (Parking Places) (No. -) Order 201-, the Lambeth (Brixton “E”) (Parking must be made in writing and must specify the grounds on which Places) (No. -) Order 201-, the Lambeth (Brixton Hill East) (Parking they are made. Objections and representations must be sent to Places) (No. -) Order 201-, the Lambeth (Camberwell) (Parking Places) Transport for London, Streets Traffic Order Team, Palestra, 197 (No. -) Order 201-, the Lambeth (Clapham “C”) (Parking Places) (No. -) Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/ Order 201-, the Lambeth (Herne Hill) (Parking Places) (No. -) Order STOT/TRO, GLA/2016/0048, to arrive before 26th February 2016. 201-, the Lambeth (Stockwell) (Parking Places) (No. -) Order 201-, the Objections and other representations may be communicated to Lambeth (Thornton) (Parking Places) (No. -) Order 201-, the Lambeth other persons who may be affected. (Tulse Hill) (Parking Places) (No. -) Order 201- and the Lambeth Dated this 5th day of February 2016 (Doctor Parking Place) (No. -) Order 201-, under sections 45, 46, 49 Mufu Durowoju and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Network Impact Management Team Manager Act 1984. Road Space Management - Operations, Transport for London 2. The general effect of the Orders would be to:- Palestra, 197 Blackfriars Road, London, SE1 8NJ (2473389) (1) remove 2.5 metres of parking space at each of the following locations (the type of parking space that would be removed is residents’ parking space unless otherwise indicated in brackets):- 2473395ROYAL BOROUGH OF KINGSTON UPON THAMES (a) Appach Road, outside No. 30; WAITING & LOADING RESTRICTIONS & 20 MPH SPEED LIMIT (b) Arodene Road (i) outside No. 55 and (ii) opposite No. 92; (TMO-P191) (c) Baytree Road, outside Effra Court (residents’/business/pay & 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough display); of Kingston upon Thames made the following Orders on 1st February (d) Bavent Road (i) outside Nos. 59/60, (ii) outside Nos. 39/40 2016 under sections 6 and 124 of and Part IV of Schedule 9 to the (residents’/pay & display) and (iii) outside Nos. 7 to 12; Road Traffic Regulation Act 1984, as amended: - (e) Berwyn Road, outside the electricity sub-station (residents’/ • The Kingston upon Thames (Waiting and Loading Restriction) business/pay & display); (Amendment No. 14) Traffic Order 2016. (f) Beverstone Road (i) outside No. 11 and (ii) outside Nos. 10/12; 2. The general effect of the Orders, which will come into force on 8th (g) Branksome Road (i) outside Nos. 15 and 17 and (ii) outside No. 88 February 2016, are to lengthen existing “at any time” double yellow (in addition, the residents’ parking space would be extended for 3.3 line waiting restrictions in The Green, New Malden (outside Nos. 2-4). metres outside No. 5); Please note; the parts of the proposal relating to waiting restrictions in (h) Chantrey Road (i) outside Nos. 8 and 10 and (ii) outside Nos. 32 Manor Drive North, Old Malden & relating to a speed limit in Manor and 34; Drive North & Percy Gardens, Old Malden have been abandoned. (i) Craster Road, outside No. 58; 3. The Orders and other documents giving more detailed particulars (j) Deerbrook Road (i) opposite No. 1, (ii) outside No. 13 and (iii) including plans showing the location and effect are available for outside No. 28 Deronda Road; inspection until 14th February 2016 at: (k) Deronda Road outside No. 47; • The Information and Advice Centre, Guildhall 2, Kingston upon (l) Hubert Grove, outside No. 27; Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays (m) Josephine Avenue (i) outside No. 3, (ii) outside No. 49, (iii) inclusive; opposite Nos. 38 and 40 on the north side (residents’/pay & display), • Hook & Chessington Library, The Hook Centre, Hook Road, and (iv) opposite No. 56 on the south side; Chessington during normal opening hours; (n) Kellett Road (i) outside No. 25 and (ii) outside No. 75; • Kingston Library, Fairfield Road, Kingston, during normal opening (o) Kepler Road, opposite No. 6 (doctors); hours; (p) Killyon Road (i) outside No. 5, (ii) outside Nos. 51 and 53 • New Malden Library, Sandal Road, New Malden, during normal (residents’/business) and (iii) outside No. 77 (residents’/business/pay opening hours; & display); • Old Malden Library, Church Road, Worcester Park, during normal (q) Lambert Road (i) outside No. 36, (ii) outside No. 45 and (iii) outside opening hours; and No. 55; • Tolworth Community Library, 37–39 The Broadway, Tolworth, during (r) Leander Road, outside No. 72; normal opening hours. (s) Lyham Road (i) outside Nos. 7/8 Clapham Park Terrace and (ii) Detailed particulars of this proposal are also available at all other outside Nos. 13/14 Clapham Park Terrace; Council libraries and online at www.kingston.gov.uk; search for ‘TMO- (t) Mandrell Road, outside No. 110 Strathleven Road (residents’/pay & P191’. display); 4. For further information, telephone ‘Environment’ on 020 8547 5002. (u) Medora Road (i) opposite Nos. 12 and 14 (residents’/pay & display) and (ii) outside No. 38; (v) Northway Road (i) outside No. 15 and (ii) outside No. 35;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

(w) Probert Road, outside St Vincents Community Centre; 4 The removal of parking space is necessary to accommodate a (x) Romola Road (i) outside No. 46 and (ii) opposite No. 64; kerb build-out which would improve access to Ruskin Park for (y) St Stephen’s Terrace, outside No. 8 Aldebert Terrace; pedestrians and cyclists and improve the amenity of the area. The (z) Sandmere Road (i) outside No. 30, (ii) outside Nos. 78 and 80 and road humps are required to reduce general traffic speeds and so (iii) outside No. 106; improve road safety and access for pedestrians and cyclists. (aa) Strathleven Road (i) outside No. 40, (ii) outside No. 56 and (iii) 5 If you have any enquiries, please telephone the Council’s Capital outside No.69 and 71; Programme Team on 020 7926 3920. (bb) Wanless Road, outside Nos. 10 and 12; 6 A copy of the proposed Order and other documents giving (cc) Weir Road (i) outside Nos. 50/52, (ii) opposite Nos. 180/182 and detailed particulars about it and the road humps (including maps) (iii) opposite No. 228; and are available for inspection between 9.30 am and 4.30 pm on (2) remove the doctors’ parking place in Lambeth Walk, opposite No. Mondays to Fridays inclusive (except on bank/public holidays), 5. until the last day of a period of six weeks beginning with the date 3. The proposed Orders are necessary to make spaces for the on which the Order is made or, as the case may be, the Council provision of secure bicycle parking hangers (bicycle stands in the decides not to make the Order, at: the offices of Lambeth case of Lambeth Walk) for residents who do not have the space Council’s Highways and Transport Group, 5th Floor, Blue Star and/or ability to securely park bicycles in or within a reasonable House, 234-244 Stockwell Road, London SW9 9SP. To arrange distance from their home. inspection please telephone 020 7926 0209. 4. If you have any enquiries about this matter, please contact the 7 All objections and other representations relating to the proposed Council’s Highways and Transport Group on 020 7926 3078. Order or road humps must be made in writing and all objections 5. Documents giving more detailed particulars of the proposed Orders must specify the grounds on which they are made and should be are available for inspection between 9.30 am and 4.30 pm (excluding sent to Barbara Poulter, Highways and Transport Group, London bank/public holidays) until the last day of a period of six weeks Borough of Lambeth, 5th Floor, Blue Star House, 234-244 beginning with the date on which the Orders are made or, as the case Stockwell Road, London SW9 9SP, by 26th February 2016. Any may be, the Council decides not to make the Orders, at: the offices of objection may be communicated to, or be seen by, other persons Lambeth Council’s Highways and Transport Group, 5th Floor, Blue who may have an interest in this matter. Star House, 234-244 Stockwell Road, London SW9 9SP. To arrange a Dated 5th February 2016 viewing please telephone 020 7926 0209. Abu Barkatoolah 6. All objections and other representations relating to the proposed Head of Transportation (2473410) Orders must be made in writing and all objections must specify the grounds on which they are made and should be sent to Barbara Poulter, Highways and Transport Group, London Borough of LONDON2473406 BOROUGH OF LAMBETH Lambeth, 5th Floor, Blue Star House, 234-244 Stockwell Road, PROPOSED REMOVAL AND INTRODUCTION OF DISABLED London SW9 9SP, by 26th February 2016. Any objection may be seen PERSONS’ PARKING PLACES IN VARIOUS ROADS by, or be communicated to, any person who has an interest in this (Note: This notice is about proposals to remove certain disabled matter. persons’ parking places where they are no longer required and Dated 5th February 2016 introduce new disabled persons’ parking places where they are Abu Barkatoolah needed. In controlled parking zones, this would involve (a) the Head of Transportation (2473419) introduction of new parking space where the disabled persons’ parking places are removed; and (b) the removal of some existing parking space to accommodate the new disabled persons’ parking 2473410LONDON BOROUGH OF LAMBETH places. Objections or comments may be made – see paragraph 6.) PROPOSALS TO REDUCE THE LENGTH OF A PARKING PLACE 1. NOTICE IS HEREBY GIVEN that the Council of the London IN FERNDENE ROAD AND INTRODUCE ROAD HUMPS (“SPEED Borough of Lambeth propose to make the Lambeth (Free Parking TABLES”) IN LILFORD ROAD, OLD PARADISE STREET AND Places) (Disabled Persons) (No. -) Order 201-, the Lambeth (Brixton WHITGIFT STREET “B”) (Parking Places) (No. -) Order 201-, the Lambeth (Brixton “E”) (NOTE: This notice is about proposals to remove some parking space (Parking Places) (No. -) Order 201-, the Lambeth (Brixton Hill East) in Ferndene Road to accommodate a kerb-build out on which trees (Parking Places) (No. -) Order 201-, the Lambeth (Clapham “L”) would be planted and to construct flat-top road humps in Lilford (Parking Places) (No. -) Order 201-, the Lambeth (Herne Hill) (Parking Road, Old Paradise Street and Whitgift Street. Objections may be Places) (No. -) Order 201-, the Lambeth (Kennington) (Parking Places) made – see paragraph 7.) (No. -) Order 201-, the Lambeth (Thornton) (Parking Places) (No. -) 1 NOTICE IS HEREBY GIVEN that the Council of the London Order 201- and the Lambeth (Tulse Hill) (Parking Places) (No. -) Order Borough of Lambeth propose to make the Lambeth (Herne Hill) 201-, under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule (Parking Places) (No. -) Order 201- under sections 45, 46, 49 and 9 to the Road Traffic Regulation Act 1984, as amended. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation 2. The general effect of the Orders would be: Act 1984. (1) to remove the disabled persons’ parking places from the locations 2 The general effect of the Order would be, in Ferndene Road, on specified in Schedule 1 to this Notice; the north-west side, to reduce the length of the shared-use (2) to introduce new disabled persons’ parking places at the locations residents/business/pay and display parking place opposite Nos. specified in Schedule 2 to this Notice (these parking places would be 98 and 100 Ferndene Road, by approximately 4 car spaces. 6.6 metres long and they would operate at any time and be for the 3 NOTICE IS ALSO HEREBY GIVEN that the Council of the London use of vehicles displaying a disabled person’s “blue badge” only); Borough of Lambeth proposes, under section 90A of the (3) where the locations are in a controlled parking zone, to extend any Highways Act 1980, to construct the type of flat-top road humps parking space adjacent to the locations specified in Schedule 1 to this known as “speed tables” (the lengths of which are given in Notice so as to replace the removed disabled persons’ parking brackets and include the gradients) in:- places, and to remove any existing parking space at the locations 1 Lilford Road at its junction with Foreign Street (the road that lies specified in Schedule 2 to this Notice so as to accommodate the new between Nos. 80 and 82 Lilford Road and leads to the park) (7.8 disabled persons’ parking places. metres); 3. The Orders are necessary to remove certain disabled persons’ 2 Old Paradise Street, at its junction with Lambeth High Street (9.5 parking places where they are no longer required and provide new metres); and disabled persons’ parking places so as to improve parking facilities 3 Whitgift Street, outside the entrance to Old Paradise Gardens for disabled persons where they are needed. (10.8 metres) 4. If you have any enquiries, please telephone the Council’s Highways [Each speed table would be an elevated section of carriageway, and Transport Group on 0207 926 9318. having a maximum height of 100 millimetres, with a flat top that 5. A copy of each of the proposed Orders and other documents giving extends across the full width of the carriageway from kerb to kerb, so particulars about them (including maps) are available for inspection that the flat top of the speed table and the adjoining footways form a between 9.30 am and 4.30 pm on Mondays to Fridays inclusive continuous surface.] (except on bank/public holidays), until the last day of a period of six weeks beginning with the date on which the Orders are made or, as

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE the case may be, the Council decides not to make the Orders, at: the 2473398LONDON BOROUGH OF LAMBETH offices of Lambeth Council’s Highways and Transport Group, 5th CHANGES TO THE LAYOUT OF PARKING PLACES AND AT ANY Floor, Blue Star House, 234-244 Stockwell Road, London SW9 9SP. TIME WAITING RESTRICTIONS IN CANTERBURY CRESCENT To arrange inspection please telephone 0207 926 0209 or Email: [NOTE: This notice is about changes to the existing police parking [email protected]. places and an existing residents’ parking place in Canterbury 6. All objections and other representations relating to the proposed Crescent and additional “at any time” waiting restrictions in parts of Orders must be made in writing and all objections must specify the Canterbury Crescent] grounds on which they are made and should be sent to Barbara 1. NOTICE IS HEREBY GIVEN that the Council of the London Poulter, Highways and Transport Group, London Borough of Borough of Lambeth, with the agreement of Transport for London, on Lambeth, 5th Floor, Blue Star House, 234-244 Stockwell Road, 2nd February 2016 made the Lambeth (Brixton “B”) (Parking Place) London SW9 9SP, by 26th February 2016. Any objection may be (No. 1) Order 2016, the Lambeth (Free Parking Places) (Police communicated to, or be seen by, other persons who may have an Vehicles) (No. 1) Order 2016 and the Lambeth (Waiting and Loading interest in this matter. Restriction) (Amendment No. 247) Order 2016, under sections 6, 45, Dated 5th February 2016 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Abu Barkatoolah Regulation Act 1984. The Orders will come into force on 12th Head of Transportation February 2016. SCHEDULE 1 2. The general effect of the Orders will be: (Locations of disabled persons’ parking places to be removed) (1) to extend the length of the existing Police parking places in Canmore Gardens (remove the sign and post outside No. 46); Canterbury Crescent (i) on the south-west side, outside International Casewick Road, outside No. 77; Claverdale Road, outside No. 39; House; and (ii) on the north-east side, outside Nos. 1 to 6 St John’s Downton Avenue (i) outside No. 51 and (ii) outside No. 106; Elmcourt Buildings, Canterbury Crescent; Road, outside No. 6; Egremont Road, outside No. 38; Fairmount Road (2) to extend the length of the residents’ parking place in Canterbury (i) outside No. 15, (ii) outside No. 25 and (c) outside No. 29; Glenister Crescent on the south-west side, outside Nos. 1 to 20 Dover Park Road, outside No. 39; Hazelbourne Road, outside Nos. 89 and Mansions; 91; Hepworth Road, outside No. 17; Hubbard Road, outside No. 1; (3) to reduce an existing Police parking place in Canterbury Crescent Lewin Road, outside No. 6; Mervan Road, outside No. 58; Narbonne on the north-east side, at the side of Brixton Police Station No. 367 Avenue, outside Nos. 24 and 26; Nettlewood Road, outside No. 20; Brixton Road; Norfolk House Road, outside No. 61; Stanthorpe Road, outside No. (4) ban waiting at any time in that length of Canterbury Crescent (both 62; Tivoli Road, outside No. 14; Thurlow Hill (i) outside No. 50 and (ii) sides) which lies between a point 6 metres south-east of the north- outside No. 62; Trelawn Road (i) outside No. 19 and (ii) outside No. western boundary wall of Nos. 1 to 10 Dover Mansions, Canterbury 31; Willington Road (i) outside Nos. 54/104 and 56/106 and (ii) outside Crescent and its junction with that length which is GLA red route side Nos. 58/108; Wolfington Road, outside No. 93. road. SCHEDULE 2 3. The Orders are required to make changes to an existing police (Locations of disabled persons’ parking places to be provided) parking place and to provide additional parking places for police Abercairn Road, outside No. 85; Amesbury Avenue (i) outside No. 73 vehicles and residents’ in the area. The waiting and loading and (ii) outside No. 103; Athlone Road, outside No. 29; Auckland Hill, restrictions are required to improve sight lines in the vicinity of a new outside Nos. 61 to 65 and Nos. 67 to 77; Barrow Road, outside No. road hump (speed table) in Canterbury Crescent. This is necessary so 76; Beechdale Road, outside Nos. 27 and 29; Braeside Road, outside as to meet the demand for more parking space in the area and to No. 22; Brook Drive, outside No. 126; Casewick Road, outside No. improve safety and the flow of traffic which is currently being hindered 119; Claverdale Road, outside No. 4; Craster Road, outside No. 19; by parked vehicles. Crescent Lane, outside No. 58; Durban Road, outside Nos. 105 and 4. If you have any enquiries, please telephone the Council’s 105a; Eardley Road, outside No. 172; Englewood Road, outside No. Transportation Group on 0207 926 0728. 12a; Ferndale Road, outside No. 11; Ferndene Road, outside No. 110; 5. Copies of the Orders and other documents giving detailed Ferrers Road, outside No. 35; Fieldend Road, outside No. 92; particulars about the Orders (including a map) are available for Furneaux Avenue, outside Nos. 5/7; Hambro Road, outside Nos. 53 inspection between 9.30 am and 4.30 pm on Mondays to Fridays and 55; Harborough Road, outside No. 15; Haverhill Road, outside inclusive (except on bank/public holidays), until the last day of a No. 64a; Hopton Road, outside No. 29; Idmiston Road, outside No. period of six weeks beginning with the date on which the Orders are 34; Kestrel Avenue, outside No. 20; Kildoran Road, outside No. 37; made, at: the offices of Lambeth Borough Council’s Highways and Lambert Road, outside No. 35; Lanercost Road, outside No. 28; Transport Team, 5th Floor, Blue Star House, 234-244 Stockwell Road, Leigham Avenue, outside No. 17; Lowden Road, outside Nos. 8 and London SW9 9SP. To arrange an inspection please telephone 020 10; Lyham Road, outside Nos. 198 and 200; Mackie Road, outside 7926 0209. Nos. 26 and 28; Meadow Road, outside No. 41; Midmoor Road, 6. If any person wishes to question the validity of the Orders or of any outside No. 69; Milkwood Road, outside Nos. 45 and 47; Nettlewood of their provisions on the grounds that it or they are not within the Road, adjacent to the side of No. 73 Sherwood Avenue; Newburn powers conferred by the Road Traffic Regulation Act 1984, or that any Street, outside Dolland House; Palace Road, on the north-east side to requirement of that Act or of any instrument made under that Act has the north-west of Bushell Close; Poplar Road, outside Nos. 134 and not been complied with, that person may, within 6 weeks from the 136; Probert Road, outside No. 48; Probyn Road, outside No. 6; Rita date on which the Orders are made, apply for the purpose to the High Road, outside Nos. 30 and 32; Rommany Road, outside Nos. 63 and Court. 65; Salford Road, outside No. 9b; Smedley Street, outside Nos. 8 and Dated 5th February 2016 8a (2 parking places); Stansfield Road, outside No. 39; Strathbrook Abu Barkatoolah Road, outside No. 104; Strathleven Road, outside Nos. 35 and 37; Head of Transportation (2473398) Telferscot Road (i) outside No. 16 and (ii) outside No. 25; Telford Avenue, outside No. 48; Thornton Avenue, opposite Nos. 75 and 77/79; Tierney Road, outside No. 54; Tivoli Road, outside No. 125; MEDWAY2473412 COUNCIL Vassall Road, outside Nos. 151 and 153; Vauxhall Street, opposite the NOTICE OF INTENTION TO APPLY TO STOP UP HIGHWAY north-west side of Newburn Street; Willington Road (i) outside Nos. PURSUANT TO SECTION 116 AND SCHEDULE 12 OF THE 60/110 and 62/112 and (ii) outside Nos. 64/114 and 66/116; Wingford HIGHWAYS ACT 1980 Road, outside Nos. 5 and 7; Wingmore Road, outside Nos. 10 and 12; NOTICE is given that Medway Council as Highway Authority for the Wyatt Park Road, outside No. 83. (2473406) administrative area of Medway intends to apply to the Medway Magistrates Court sitting at The Court House, The Brook, Chatham, Kent, ME4 4JZ on 22 March 2016 at 2pm for an Order under section 116 of the Highways Act 1980 authorising the stopping up of an area of the highway namely alleyway to the rear of 1 to 29 Macdonald Road, Gillingham within the area of Medway Council as shown dashed White and Blue on the attached plan on the grounds that the highway is unnecessary. The effect of the Order will be to extinguish all public rights of way over the said land.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 19 ENVIRONMENT & INFRASTRUCTURE

A copy of the draft Order and Plan may be inspected free of charge at 7. Persons wishing to object to or support the proposals or any part the Council Offices at Gun Wharf, Dock Road, Chatham, Kent, ME4 thereof should write to the Highway Infrastructure Manager, Civic 4TR or Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the Community Hub, Chatham, Dock Road, Chatham, Kent, ME4 4TX date of this Notice giving the grounds of their objection. Community Hub, Gillingham, High Street, Gillingham, Kent, ME7 1BG Representations may also be sent by email to highwaysandtransport Community Hub, Rochester, Eastgate, Rochester, Kent, ME1 1EW @richmond.gov.uk. Rainham Contact Point, 1-3 Station Road, Rainham, Kent, ME8 7RS Paul Chadwick Community Hub, Strood, High Street, Strood, ME2 4TJ Director of Environment Kingsley House, 37–39 Balmoral Road, Gillingham ME7 4PF Civic Centre, 44 York Street, Twickenham TW1 3BZ during normal office hours, Monday to Fridays (excluding bank Dated 5 February 2016 (2473409) holidays and public holidays) from 29 January 2016 to 1 March 2016. Any person to whom this Notice has been given or who uses the highway specified or who would be aggrieved by the making of the LONDON2473407 BOROUGH OF RICHMOND UPON THAMES Order may appear before the Magistrates’ Court to raise an objection ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 or make a representation on the application. Any person intending to THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE make an objection or appear before the Magistrates’ Court at the PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT hearing of the application is requested to inform Melissa Moore at NO. 46) ORDER 2016 Medway Council, Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR DISABLED PERSONS PARKING BAYS by 1 March 2016 quoting reference MM/T09151. VARIOUS STREETS THROUGHOUT THE BOROUGH Perry Holmes, Assistant Director, Legal and Corporate Services (REFERENCE 15/216) Medway Council, Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR 1. The Council of the London Borough of Richmond upon Thames on Dated: Friday, 5 February 2016. (2473412) 4 February 2016 made the above Order under sections 6 and 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. 2473409LONDON BOROUGH OF RICHMOND UPON THAMES 2. The principal objective of the Order is to introduce a number of ROAD TRAFFIC REGULATION ACT 1984 – SECTION 6 parking places for disabled persons where a high level of parking THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE makes reasonable means of access difficult. PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT 3. The Order will introduce a parking bay for disabled persons’ NO. **) ORDER 201* vehicles, operating “at any time” in the following streets: DISABLED PERSONS PARKING BAYS Andover Road, Twickenham; Sussex Court, Grove Road, VARIOUS STREETS THROUGHOUT THE BOROUGH Blackmores Grove, Teddington; Barnes; and (REFERENCE 16/026) Stephenson Road, Whitton; The Close, Richmond. 1. The Council of the London Borough of Richmond upon Thames 4. Copies of the Order which comes into operation on 8 February propose to make the above Order under sections 6 and 124 of, and 2016, plans showing the location and effect of the Order and the Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as Council’s Statement of Reasons for making the Order:- amended. (a) can be inspected, quoting Reference 15/216 at the Civic Centre 2. The principal objective of the Order is to introduce a parking place (Central Reception, ground floor), 44 York Street, Twickenham for disabled persons where a high level of parking makes reasonable between 9.15am and 5pm on Mondays to Fridays, except for Bank means of access difficult, to extend an existing parking place and to and other public holidays; and discontinue a number of similar parking places previously provided (b) may be viewed on the Council’s web-site at http:// where the demand for such bays no longer exists. www.richmond.gov.uk/public_notices 3. The Order will introduce a parking bay for disabled persons’ 5. Persons wishing to question the validity of this Order or any of its vehicles, operating “at any time” in Ravensbourne Road, provisions on the grounds that it or they are not within the powers Twickenham. conferred by the 1984 Act, or that any requirement of the Act or any 4. The Order will extend an existing bay located outside No 14-18 instrument made under the Act has not been complied with that Watermill Close, Ham so that it has a length of 12 metres. person may, within six weeks from the date on which the Order was 5. The Order will revoke the existing parking bay for disabled persons’ made, apply for the purpose to the High Court. vehicles in the vicinity of each of the following locations: Paul Chadwick 42 Mead Road, Ham; 45 Edward Road, Hampton Hill; Director of Environment 3 Christchurch Avenue, 4 Verdun Road, Barnes; Civic Centre, 44 York Street, Twickenham TW1 3BZ Teddington; Dated 5 February 2016 (2473407) 5 Southfield Gardens, 21 Gilpin Avenue, East Sheen; Twickenham; 50 Strathmore Road, Teddington 20 Fourth Cross Road, LONDON2473403 BOROUGH OF RICHMOND UPON THAMES Twickenham; ROAD TRAFFIC REGULATION ACT 1984 13 Lancaster Place, Twickenham; 90 Buckingham Road, Ham; THE LONDON BOROUGH OF RICHMOND UPON THAMES 18 Sheen Park, Richmond; 58 Lambert Avenue, Richmond; (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT 11 Merthyr Terrace, Barnes; 2 South Road, Hampton and AREA) (AMENDMENT NO. **) ORDER 201* 146 Fulwell Park Avenue, 40 Manor Grove, Richmond. THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE Twickenham; PARKING PLACES) (LIMITED TIME) (AMENDMENT NO. **) In the vicinity of 186 Sheen Road, ORDER 201* Manor Road, Richmond. CLAREMONT ROAD, TEDDINGTON 6. Copies of the proposed Order, plans showing the location and WALDEGRAVE ROAD, TEDDINGTON effect of the proposals and the Council’s Statement of Reasons for (REFERENCE 16/027) proposing to make the Order:- 1. The Council of the London Borough of Richmond upon Thames (a) can be inspected, quoting Reference 16/026 at the Civic Centre propose to make the above Orders under sections 6 and 124 of, and (Central Reception, ground floor), 44 York Street, Twickenham Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as between 9.15am and 5pm on Mondays to Fridays, except for Bank amended. and other public holidays; and 2. The general effect of the Limited Time Parking Amendment (b) may be viewed on the Council’s web-site at http:// Order will be to introduce two limited time parking bays on the north- www.richmond.gov.uk/public_notices eastern side of Waldegrave Road, outside No 82. The bays will operate 8am and 6pm on Mondays to Fridays inclusive with a maximum stay of 1 hour.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. The general effect of the Waiting and Loading Restriction j where a bay is indicated as being for the use of loading only, a Amendment Order will be to introduce lengths of double yellow lines vehicle may wait for the purpose of delivering or collecting or (“no waiting at any time”) in Waldegrave Road on its north-eastern loading or unloading the vehicle at premises adjacent to the side between a point in the vicinity of No 70 Waldegrave Road to a loading place in which the vehicle is waiting for a period not point outside No 84 Waldegrave Road, on the south-western side of exceeding twenty minutes and not return to that loading bay Waldegrave Road from a point opposite No 70 Waldegrave Road to a within one hour. point opposite No 80 Waldegrave Road and in Claremont Road at its 4 A copy of the proposed Orders, the Councils statement of junction with Waldegrave Road. reasons for proposing to make the Orders and documents giving 4. Copies of the proposed Orders, plans showing the location and more detailed particulars of the proposed Orders, can be effect of the proposals and the Council’s Statement of Reasons for inspected during normal office hours on Mondays to Fridays proposing to make the Orders:- inclusive until the end of a period of 6 weeks beginning with the (a) can be inspected, quoting Reference 16/027, at the Civic Centre date on which the Orders are made, or as the case may be, the (Central Reception, ground floor), 44 York Street, Twickenham Council decides not to make the Orders between 9.15am and 5pm on Mondays to Fridays, except for Bank 5 Any person wishing to object to the proposed Orders or make and other public holidays; and other representations should send a statement in writing to the (b) may be viewed on the Council’s web-site at http:// following address: www.richmond.gov.uk/public_notices Transport and Highways Group, Highways and Engineering Division, 5. Persons wishing to object to or support the proposals or any part Environment Department, Town Hall Extension, King Street, thereof should write to the Highway Infrastructure Manager, Civic Hammersmith, W6 9JU, until the expiration of 21 days from the date Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the on which the notice is published. date of this Notice giving the grounds of their objection. Dated this 13th day of January 2016 Representations may also be sent by email to highwaysandtransport Nicholas Ruxton -Boyle @richmond.gov.uk Chief Transport Planner Paul Chadwick Transport and Highways (2473402) Director of Environment Civic Centre, 44 York Street, Twickenham TW1 3BZ Dated 5 February 2016 (2473403) THE2473400 LONDON BOROUGH OF HAMMERSMITH AND FULHAM ROAD TRAFFIC REGULATION ACT 1984 THE HAMMERSMITH AND FULHAM (SULIVAN COURT HOUSING 2473402THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM ESTATE) (OFF STREET CAR PARK) ORDER 20** ROAD TRAFFIC REGULATION ACT 1984 1. NOTICE IS HEREBY GIVEN that the Council of the London THE HAMMERSMITH AND FULHAM (CLEM ATTLEE HOUSING Borough of Hammersmith and Fulham propose to make the above ESTATE) (OFF STREET CAR PARK) ORDER 20** Order under section 32, 35 and 124 of and Part I to IV of schedule 9 1 NOTICE IS HEREBY GIVEN that the Council of the London of the Road Traffic Regulation Act 1984 as amended. Borough of Hammersmith and Fulham propose to make the 2. The general effect of the Orders would be to enable the parking above Order under section 32, 35 and 124 of and Part I to IV of places and restrictions on waiting by vehicles (yellow lines) on the schedule 9 of the Road Traffic Regulation Act 1984 as amended. Sulivan Court Estate to be enforced under the provisions of the Traffic 2 The general effect of the Orders would be to enable the parking Management Act 2004. This means that Penalty Charge Notices places and restrictions on waiting by vehicles (yellow lines) on the could be issued by the Council’s Civil Enforcement Officers to Clem Atlee Housing Estate to be enforced under the provisions of vehicles that contravene the parking restrictions, and vehicles may be the Traffic Management Act 2004. This means that Penalty removed (towed away) or immobilised (clamped) in certain cases, in Charge Notices could be issued by the Council’s Civil the same way as on the public highway. The same rights of appeal to Enforcement Officers to vehicles that contravene the parking an adjudicator would also apply. restrictions, and vehicles may be removed (towed away) or 3. The parking restrictions on the Sulivan Court Estate would operate immobilised (clamped) in certain cases, in the same way as on as follows: the public highway. The same rights of appeal to an adjudicator (a) the parking restrictions to operate Monday to Saturday 9am – would also apply. 5pm; 3 The parking restrictions on the Clem Attlee Estate would operate (b) every vehicle must be parked wholly within a marked parking bay as follows: (vehicles are not permitted to park in any other areas on the estate, a the parking restrictions to operate Monday to Saturday 9am – including footways); 8pm; (c) parking permits to be issued in accordance with on street parking b every vehicle must be parked wholly within a marked parking permit charges as set by the Council in respect of motor vehicles that bay (vehicles are not permitted to park in any other areas on is to say a passenger vehicle or goods carrying vehicle the overall the estate, including footways); height of which does not exceed 2.28 metres. c parking permits to be issued in accordance with on street (d) only vehicles displaying a valid resident’s parking permit or an parking permit charges as set by the Council in respect of valid contractor’s parking permit or a Sulivan Court business permit or motor vehicles that is to an activated SMART Visitor permit relating to the Sulivan Court Estate d say a passenger vehicle or goods carrying vehicle the overall would be permitted to park in a permit holders parking bay; height of which does not exceed 2.28 metres. (f) resident’s parking permits and SMART visitor’s parking permits to e only vehicles displaying a valid resident’s parking permit or an be issued only to eligible residents of the Sulivan Court Estate; valid contractor’s parking permit or an activated SMART (g) resident’s permits would only be issued to residents who can show Visitor permit relating to the Clem Attlee Estate would be that their vehicle is registered as kept at their home address on the permitted to park in a permit holders parking bay; Sulivan Court Estate; f resident’s parking permits and SMART visitor’s parking (h) A motorcycle, may be left in a parking bay free of charge, provided permits to be issued only to eligible residents of the Clem the use of that part of the parking place is not closed or reserved by Attlee Estate; order of the Council; g resident’s permits would only be issued to residents who can (i) where a parking bay is indicated as being for the use of a disabled show that their vehicle is registered as kept at their home person’s vehicle, only a vehicle displaying a disabled person’s blue address on the Clem Attlee Estate; badge may be left in that parking bay. h A motorcycle, may be left in a parking bay free of charge, (j) where a bay is indicated as being for the use of loading only, a provided the use of that part of the parking place is not closed vehicle may wait for the purpose of delivering or collecting or loading or reserved by order of the Council; or unloading the vehicle at premises adjacent to the loading place in i where a parking bay is indicated as being for the use of a which the vehicle is waiting for a period not exceeding twenty minutes disabled person’s vehicle, only a vehicle displaying a disabled and not return to that loading bay within one hour. person’s blue badge may be left in that parking bay;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 21 ENVIRONMENT & INFRASTRUCTURE

(k) where a bay is indicated as being for the use of ‘Pay and Display’ 4 A copy of the proposed Orders, the Councils statement of only, a vehicle shall display on the inside of its windscreen either a reasons for proposing to make the Orders and documents giving valid ticket indicating that the parking charge has been paid and the more detailed particulars of the proposed Orders, can be date and time of expiry of the parking period in the case of a ticket, inspected during normal office hours on Mondays to Fridays are readily visible from outside the vehicle and from the front or side inclusive until the end of a period of 6 weeks beginning with the of the vehicle. date on which the Orders are made, or as the case may be, the 4. A copy of the proposed Orders, the Councils statement of reasons Council decides not to make the Orders for proposing to make the Orders and documents giving more 5 Any person wishing to object to the proposed Orders or make detailed particulars of the proposed Orders, can be inspected during other representations should send a statement in writing to the normal office hours on Mondays to Fridays inclusive until the end of a following address: period of 6 weeks beginning with the date on which the Orders are Transport and Highways Group, Highways and Engineering Division, made, or as the case may be, the Council decides not to make the Environment Department, Town Hall Extension, King Street, Orders Hammersmith, W6 9JU, until the expiration of 21 days from the date 5. Any person wishing to object to the proposed Orders or make other on which the notice is published. representations should send a statement in writing to the following Dated this 02nd day of February 2016 address: Nicholas Ruxton -Boyle Transport and Highways Group, Highways and Engineering Division, Chief Transport Planner Environment Department, Town Hall Extension, King Street, Transport and Highways (2473393) Hammersmith, W6 9JU until the expiration of 21 days from the date on which the notice is published. Dated this 02nd day of February 2016 THE2473392 LONDON BOROUGH OF HAMMERSMITH AND FULHAM Nicholas Ruxton-Boyle ROAD TRAFFIC REGULATION ACT 1984 Chief Transport Planner THE HAMMERSMITH AND FULHAM (LOFTUS ROAD STADIUM) Transport and Highways (2473400) (PRESCRIBED ROUTES) (NO. 2) TRAFFIC ORDER 2016 THE HAMMERSMITH AND FULHAM AND KENSINGTON AND CHELSEA (STAMFORD BRIDGE STADIUM) (PRESCRIBED 2473393THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM ROUTES) (NO. 2) TRAFFIC ORDER 2016 ROAD TRAFFIC REGULATION ACT 1984 THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONES THE HAMMERSMITH AND FULHAM (LANCASTER COURT J) (AMENDMENT NO. 8) ORDER 2016 HOUSING ESTATE) (OFF STREET CAR PARK) ORDER 20** THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONES 1 NOTICE IS HEREBY GIVEN that the Council of the London O) (AMENDMENT NO. 3) ORDER 2016 Borough of Hammersmith and Fulham propose to make the THE HAMMERSMITH AND FULHAM (WAITING AND LOADING above Order under section 32, 35 and 124 of and Part I to IV of RESTRICTION) (CONSOLIDATION) (AMENDMENT NO. 59) ORDER schedule 9 of the Road Traffic Regulation Act 1984 as amended. 2016 2 The general effect of the Orders would be to enable the parking THE HAMMERSMITH AND FULHAM (WAITING AND LOADING places and restrictions on waiting by vehicles (yellow lines) on the RESTRICTION) (CONSOLIDATION) (AMENDMENT NO. 60) ORDER Lancaster Court Estate to be enforced under the provisions of the 2016 Traffic Management Act 2004. This means that Penalty Charge 1 NOTICE IS HEREBY GIVEN that the Council of the London Notices could be issued by the Council’s Civil Enforcement Borough of Hammersmith and Fulham with agreement of the Officers to vehicles that contravene the parking restrictions, and Council of the Royal Borough of Kensington and Chelsea, on 29th vehicles may be removed (towed away) or immobilised (clamped) January 2016 made the above Orders under sections 6, 45, 46, in certain cases, in the same way as on the public highway. The 49 and 124 of, and Part IV of Schedule 9 to, the Road Traffic same rights of appeal to an adjudicator would also apply. Regulation Act 1984 as amended. The Orders will come into force 3 The parking restrictions on the Lancaster Court Estate will on 12th February 2016. operate as follows: 2 The general effect of the Orders would be to continue in force a the parking restrictions to operate Monday to Saturday 9am – indefinitely the provisions of Experimental Orders from 2014 8pm; which introduced as an experiment “event day” road closures b every vehicle must be parked wholly within a marked parking and parking controls in the vicinity of the Chelsea and Queens bay (vehicles are not permitted to park in any other areas on Park Rangers football grounds (known as Stamford Bridge and the estate, including footways); Loftus Road Stadiums respectively). These have effect on days c parking permits to be issued in accordance with on street when football matches or other sporting, social, entertainment or parking permit charges as set by the Council in respect of trade events are held at these grounds (these days are referred to motor vehicles that is to say a passenger vehicle or goods in this notice as “event days”). Some road closures that were carrying vehicle the overall height of which does not exceed implemented when football matches are played at these grounds, 2.28 metres. will no longer apply. d only vehicles displaying a valid resident’s parking permit or an 3 The key features of the Orders would be as follows: valid contractor’s parking permit or an activated SMART • On event days, banned turns, road closures and a ban on waiting Visitor permit relating to the Lancaster Court Estate would be by vehicles on single yellow lines operate from up to 3 hours before permitted to park in a permit holders parking bay; until up to approximately 2 hours after a football match or other event e resident’s parking permits and SMART visitor’s parking held at any of the football grounds. A ban on loading/unloading permits to be issued only to eligible residents of the Lancaster vehicles would also apply in certain roads near Chelsea Football Court Estate; Ground on event days during these times (see Schedule 3). The f resident’s permits would only be issued to residents who can waiting restrictions that currently apply before and after a football show that their vehicle is registered as kept at their home match or on non-match days would continue to apply before and after address on the Lancaster Court Estate; an event and on non-event days. g A motorcycle, may be left in a parking bay free of charge, • The lengths of streets which will be closed are set out in Schedule provided the use of that part of the parking place is not closed 1 to this Notice and the proposed banned turns are set out in or reserved by order of the Council; Schedule 2 to this Notice. The proposed ban on waiting by vehicles h where a parking bay is indicated as being for the use of a on single yellow lines would apply in the streets specified in Schedule disabled person’s vehicle, only a vehicle displaying a disabled 3 to this Notice. person’s blue badge may be left in that parking bay. • Certain vehicles are exempt from the road closures, including residents gaining access to their homes, provided they do not hinder the safety of pedestrians in the street and there is sufficient parking space to enable them to be parked without contravening any waiting or parking restrictions.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• Coaches and other buses displaying a dispensation issued by the 1 Ban east bound cyclists travelling on (A3211) Upper Thames Council are permitted to park on the yellow lines in the north- Street at its junction with Queen Street Place from turning right westbound bus lane in Imperial Road, and on the west and south- into Queen Street Place (known as Southwark Bridge) west sides of Dorando Close. 2 Ban west bound cyclists travelling on (A3211) Upper Thames • Parking places are suspended in the vicinity of Chelsea and Street at its junction with Queen Street Place from turning left into Queens Park Rangers football grounds before, during and after a Queen Street Place (known as Southwark Bridge) football match/event and dispensations would be issued by the 3 Ban east bound cyclists travelling on (A3211) Upper Thames Council to allow ambulances, coaches and outside broadcast Street at its junction with Arthur Street and Swan Lane from television vehicles to park on the suspended parking places in certain turning right into Swan Lane. roads. 4 Ban west bound cyclists travelling on (A3211) Upper Thames 4 Where it appears necessary for certain purposes, the Head of Street at its junction with Arthur Street and Swan Lane from Transport Policy and Network Management, or any person turning left into Swan Lane. authorised by them may modify or suspend the orders or any 5 Ban east bound cyclists travelling on Tower Hill at its junction provisions in it, while the orders are in force. with Minories from turning right into Minories. 5 For a period of 6 weeks from the day on which the Orders are 6 Ban west bound cyclists travelling on Shorter Street at its junction made, a copy of all Orders and a copy of the Council’s statement with Minories from turning left into Minories. of reasons for making the orders can be inspected during normal 7 Ban east bound cyclists travelling on Shorter Street at its junction office hours in the Transportation Policy Group, Transport and with Mansell Street from turning left into Mansell Street Highways, Town Hall Extension, King Street, London W6 9JU. (controlled by displayed signage) 6 Any person desiring to question the validity of the Orders or any 8 Ban west bound cyclists travelling on Royal Mint Street at its of the provisions therein on the grounds that it is not within the junction with Mansell Street from turning right into Mansell powers of the Road Traffic Regulation Act 1984 or that any of the (controlled by displayed signage) relevant requirements or regulations have not been complied with This Order shall also prohibit cyclist from making some certain may, within 6 weeks of the Orders being made, make application movements: for the purpose to the High Court. 9 Cyclist travelling east bound on Victoria Embankment slip-road at Dated 29th day of January 2016 its junction with Temple Avenue must travel ‘ahead only’. Nicholas Ruxton-Boyle 10 Cyclist travelling east bound on Victoria Embankment off slip- Chief Transport Planner road (lane 3) at its junction with the gap located 49 metres east Transport and Highways from the extended eastern kerb line of Temple Avenue, must SCHEDULE 1 travel ‘ahead only’.(The cyclist can only turn left only). (ROAD CLOSURES) 11 Cyclist travelling east bound on Victoria Embankment off slip- Chelsea Football Ground (Stamford Bridge Stadium): Fulham road (lane 2) at its junction with the gap located 49 metres east Road, between Harwood Road and Hortensia Road and also from the extended eastern kerb line of Temple Avenue, must Wansdown Place, the whole length (Note: The closure of part of travel ‘ahead only’. Fulham Road would mean that access to Billing Road, Billing Place, 12 Cyclist travelling west bound on Victoria Embankment off slip- Billing Street, Hilary Close, St Mark’s Grove and Waterford Road road (lane 2) at its junction with the gap located 49 metres east would also be restricted, but similar exemptions to those described in from the extended eastern kerb line of Temple Avenue, must paragraph 3 would apply.) travel ‘ahead only’.(The cyclist can only turn right only) Queens Park Rangers Football Ground (Loftus Road Stadium): 13 Cyclist travelling south on Temple Avenue at its junction with Dorando Close, the whole length; Ellerslie Road, between Victoria Embankment, must travel ‘ahead only’. Bloemfontein Road and Loftus Road; Loftus Road, between Batman The roads which would be affected by the Order are (A3211) Upper Close and Ellerslie Road; and South Africa Road, the whole length. Thames Street, Lower Thames Street, Tower Hill, Shorter Street, (Note: The closure of these roads would mean that access to Batman Royal Mint Street and Victoria Embankment. Close, Bennelong Close, Exhibition Close, Imre Close, White City A copy of the Order, a statement of Transport for London’s reasons Road and White City Close would also be restricted, but similar for the proposals, a map indicating the location and effect of the exemptions to those described in paragraph 3 would apply.) Order and copies of any Order revoked, suspended or varied by the SCHEDULE 2 Order can be inspected during normal office hours at the offices of: (BANNED TURNS) Transport for London Planning Enquiry Desk Chelsea Football Ground (Stamford Bridge Stadium): (1) Banned Streets Traffic Order Team North Wing right turns from Billing Road, Britannia Road, Maxwell Road, St (RSM/PI/STOT) Corporation of London Mark’s Grove or Waterford Road into Fulham Road; (2) Banned left Palestra, 197 Blackfriars Road Guildhall turns from Hilary Close or Wansdown Place into Fulham Road; (3) London, SE1 8NJ London EC2P 2EJ Banned right and left turns from King’s Road into Hortensia Road. All objections and other representations to the proposed Order must SCHEDULE 3 be made in writing and must specify the grounds on which they are (WAITING RESTRICTIONS) made. Objections and representations must be sent to Transport for Chelsea Football Ground (Stamford Bridge Stadium): Parts of London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, Fulham Road, between Harwood Road and Hortensia Road; and the London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ whole of Wansdown Place (a ban on loading and unloading a vehicle 2016/0006, to arrive before 26th February 2016. Objections and other would also apply in these parts of Fulham Road and in Wansdown representations may be communicated to other persons who may be Place); and part of the south-west side of Imperial Road. affected. Queens Park Rangers Football Ground (Loftus Road Stadium): Dated this 5th day of February 2016 Ellerslie Road, between Bloemfontein Road and Loftus Road; and Mufu Durowoju Loftus Road, between Batman Close and Ellerslie Road. Network Impact Assessment Team Manager, (2473392) Road Space Management- Operations Transport for London 2473418TRANSPORT FOR LONDON Palestra, 197 Blackfriars Road, London, SE1 8NJ (2473418) ROAD TRAFFIC REGULATION ACT 1984 THE A3211 GLA ROAD AND SIDE ROADS (QUEENS STREET PLACE, SWAN LANE, MINORIES, TOWER HILL, MANSELL TRANSPORT2473415 FOR LONDON STREET AND TEMPLE AVENUE), (CITY OF LONDON) BANNED ROAD TRAFFIC REGULATION ACT 1984 TURN TRAFFIC ORDER A3212 GLA ROAD (MILLBANK) (CITY OF WESTMINSTER) Transport for London, hereby gives notice that it intends to make the EXPERIMENTAL TRAFFIC ORDER 2016 EXPERIMENTAL above named Order under section 6 of the Road Traffic Regulation VARIATION ORDER 2016 Act 1984. 1 Transport for London, hereby gives notice that it has made the The general nature and effect of the Order will be to: above named Order under section 6 of the Road Traffic Regulation Act 1984. 2 The general nature and effect of the Order will be to:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 23 ENVIRONMENT & INFRASTRUCTURE

a Remove the bus stand on A3212 Millbank, the east side opposite No. 44a and introduce a 30 metres pay to park bus or coach parking (Monday – Friday 8.30am -6.30pm, maximum stay of 4 hours) b Remove the bus stand on A3212 Millbank the east side from opposite Millbank Centre and introduce a 30 metres pay to park bus or coach parking (Monday – Friday 8.30 am to 6.30pm, maximum stay of 4 hours) c Amend the double red line on A3212 Millbank, the east side from a point 44 metres north-east of a point opposite the extended south-western building line of No. 44a Millbank for a distance of 16 metres in a north-easterly direction d Reduce the double red line on A3212 Millbank the south east side from a point 33 metres north of a point opposite the extended northern building line of No.21-24 Millbank to a point 146 metres north of a point opposite the extended northern building line of No 25 Millbank e On the east side, relocate the existing borough controlled bay opposite Millbank Tower, Nos. 21 to 24 Millbank, northward by 6 metres. 3 The road which would be affected by the Order is A3212 Millbank. 4 A copy of the Order, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London West One Infrastructure Services Streets Traffic Order Team 10th Floor (RSM/PI/STOT) Westminster City Hall Palestra, 197 Blackfriars Road 64 Victoria Street London, SE1 8NJ London SW1E 6QP 5 Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 5th day of February 2015 Mufu Durowoju Transition Manager, Network Impact Management, Road Space Management - Operations, Transport for London (2473415)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

NOTICE2474078 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE OTHER NOTICES UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 03/02/2016 AND REGISTERED ON 04/02/2016. NOTICE2474081 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND NI621898 DCRNI LTD 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Helen Shilliday UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Registrar of Companies (2474078) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 29/01/2016 AND REGISTERED ON 02/02/2016 NI032876 YORKSHIRE HOUSE LIMITED NOTICE2474077 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND HELEN SHILLIDAY 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE REGISTRAR OF COMPANIES (2474081) UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 01/02/2016 AND REGISTERED ON 03/02/2016 2474080DEPARTMENT OF ENVIRONMENT NI050151 SMC DISTRIBUTORS (DUBLIN) LIMITED THE PLANNING (LOCAL DEVELOPMENT PLAN) (AMENDMENT) HELEN SHILLIDAY REGULATIONS (NORTHERN IRELAND) 2016 REGISTRAR OF COMPANIES (2474077) THE PLANNING (LOCAL DEVELOPMENT PLAN) (AMENDMENT) REGULATIONS (NORTHERN IRELAND) 2016 (SR NO 27) The Department of the Environment has made a Statutory Rule DEPARTMENT2474076 FOR SOCIAL DEVELOPMENT entitled The Planning (Local Development Plan) (Amendment) THE PENSIONS ACT (NORTHERN IRELAND) 2015 Regulations (Northern Ireland) 2016 (S.R. 2016 No. 27) on 29 January THE PENSIONS (2015 ACT) (CONSEQUENTIAL, 2016. SUPPLEMENTARY AND INCIDENTAL AMENDMENTS) ORDER The purpose of this Statutory Rule is to amend the transitional (NORTHERN IRELAND) 2016 provisions in The Planning (Local Development Plan) Regulations The Department for Social Development has made a Statutory Rule (Northern Ireland) 2015 to include development plans prepared and entitled “The Pensions (2015 Act) (Consequential, Supplementary and adopted by the Department under the Planning (Northern Ireland) Incidental Amendments) Order (Northern Ireland) 2016” (S.R. 2016 Order 1972 within the definition of a Departmental development plan No. 25), which comes into operation on 29th February and 6th April under the Planning Act (Northern Ireland) 2011. 2016. Copies of the Rules may be purchased from the Stationery Office at This Order supports the introduction of a new State pension for www.tsoshop.co.uk or by contacting TSO Customer Services on people reaching State pension age on or after 6 April 2016. It makes 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr.” amendments to secondary legislation that are consequential, (2474080) supplementary and incidental to the introduction of the new scheme. It amends regulations which currently refer to the old State pension so as to include references to the new State pension. DRIVER2473422 & VEHICLE STANDARDS AGENCY Copies of the Rule may be purchased from the Stationery Office at GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS www.tsoshop.co.uk or by contacting TSO Customer Services on 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (2474076) (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 10.00 hrs on Tuesday 2 February 2016, at COMPANY2474075 LAW SUPPLEMENT DVSA King George Check Site, Hull, the Driver & Vehicle Standards The Company Law Supplement details information notified to, or by, Agency, by virtue of powers under regulation 3 of the Goods Vehicles the Registrar of Companies. The Company Law Supplement to The (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) London Gazette is published weekly on a Tuesday; to The Belfast and detained the following vehicle: Edinburgh Gazette is published weekly on a Friday. These Registration number: 04 BBB 5 Make: Scania supplements are available to view at https://www.thegazette.co.uk/ At the time the vehicle was detained it bore the livery of Tunderman. browse-publications. Alternatively use the search and filter feature Any person having a claim to the vehicle is required to establish their which can be found here https://www.thegazette.co.uk/all-notices on claim in writing on or before 26 February 2016 by sending it by post to the company number and/or name. (2474075) the Office of the Traffic Commissioner, Hillcrest House, 386 Harehills Lane, Leeds, LS9 6NF (regulations 9, 10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has COMPANY2473301 LAW SUPPLEMENT established that he is entitled to the return of the vehicle, the Driver & The Company Law Supplement details information notified to, or by, Vehicle Standards Agency shall be entitled to dispose of it as it thinks the Registrar of Companies. The Company Law Supplement to The fit (Regulations 14 and 15 of the 2009 Regulations). London Gazette is published weekly on a Tuesday; to The Belfast Any person having a claim to the contents of the above vehicle or any and Edinburgh Gazette is published weekly on a Friday. These part thereof is also required to establish their claim in writing on or supplements are available to view at https://www.thegazette.co.uk/ before 26 February 2016 by sending it by post to the address given browse-publications. Alternatively use the search and filter feature above. If on or by the date given in this notice, no person has which can be found here https://www.thegazette.co.uk/all-notices on established that he is entitled to the return of the contents, the Driver the company number and/or name. (2473301) & Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2473422)

COMPANY2473416 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. (2473416)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 25 MONEY MONEY

PENSIONS

THAMES2474056 VALLEY EGGS LIMITED RETIREMENT BENEFITS SCHEME The Trustees of the Scheme hereby give notice, pursuant to Section 27 of the Trustee Act 1925, that the Scheme is being wound up. The Trustees of the Scheme are most anxious to trace former employees (whether full-time or part-time) of Thames Valley Foods Ltd or their dependants who are, or think they may be, entitled to benefits under the Scheme or anyone else who believes that he or she may have a claim against or an interest in the Scheme. Any such person is asked to provide his or her full name, present address, date of birth, National Insurance number and full details of his or her entitlement together with written evidence of that entitlement to The Trustees, Thames Valley Eggs Limited Retirement Benefits Scheme, c/o Mrs LS Owen, Censeo Actuaries & Consultants Limited, City Reach, 5 Greenwich View Place, Millharbour, London E14 9NN, within 2 months of the publication date of this notice. As soon as possible after that date, the Trustees will proceed to distribute the assets of the Scheme amongst the persons entitled thereto, having regard only to claims, entitlements and interests notified to them and, in relation to the assets used for such distribution, the Trustees will not be liable to any other person or persons for a claim of which they do not have notice. Any individuals who have already been contacted by the Trustees, in particular via a letter from the Trustees dated January 2016 notifying them that the Scheme is being wound up, should not respond to this notice as the Trustees already have details of their claims and entitlements. (2474056)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

1. by means of an offer document dated and posted on 2 February 2016 (the “Offer Document”), Atlantis Acquisitions Corporation COMPANIES (“Atlantis”) made a recommended cash offer to acquire the entire issued share capital of AIM Group Limited (“AIM”) (the “Offer”); and 2. a copy of the Offer Document and the form of acceptance relating CHANGES IN CAPITAL STRUCTURE to the Offer (the “Form of Acceptance”) is available for inspection at the offices of Ashurst LLP, Broadwalk House, 5 Appold Street, 2473868WITHERSLACK GROUP (HOLDINGS) LIMITED London EC2A 2HA. (Company Number 07449888) The full terms and conditions of the Offer (including details of how the THE ”COMPANY” Offer may be accepted) are set out in the Offer Document and the Lupton Tower Form of Acceptance. Terms defined in the Offer Document have the Lupton same meaning in this notice. Carnforth This notice does not constitute, and must not be construed as, an Lancashire offer. AIM Shareholders who accept the Offer may rely only on the LA6 2PR Offer Document and Form of Acceptance for all the terms and Pursuant to section 719 of the Companies Act 2006 (“CA 2006”) the conditions of the Offer. Company hereby gives notice that: The Offer will not be made, directly or indirectly, in, into or from, or by • The Company has approved, by special resolution passed on 1 use of the mails of, or by any means of instrumentality (including, but February 2016, a payment out of capital for the purpose of acquiring not limited to, facsimile, email or other electronic transmission, telex 414,773 C ordinary shares of £0.02 each and 486,000 C1 ordinary or telephone) of interstate or foreign commerce of, or of any facility of shares of £0.02 each in the capital of the Company. a national, state or other securities exchange of, any Restricted • The amount of the permissible capital payment (as defined in Jurisdiction and will not be capable of acceptance by any such use, section 710 of the CA 2006) for the shares in question is £500,000.00. means, instrumentality or facility or from within a Restricted • The directors’ statement and the auditors’ report required by section Jurisdiction. Persons reading this notice or receiving the Offer 714 of the CA 2006 are available for inspection at Lupton Tower, Document, the Form of Acceptance and any accompanying Lupton, Carnforth, Lancashire LA6 2PR. document (including, without limitation, custodians, nominees and • Any creditor of the Company may at any time prior to 7 March 2016 trustees) who have a contractual or legal obligation or who may apply to the court under section 721 of the CA 2006 for an order otherwise intend to forward this notice, the Offer Document, the Form preventing the payment out of capital. (2473868) of Acceptance and any accompanying document must not distribute, mail or send it in, into or from a Restricted Jurisdiction, and so doing may render any purported acceptance of the Offer invalid. The COMPANY DIRECTOR DISQUALIFICATION ORDER availability of the Offer to persons outside the may be affected by the laws of other jurisdictions. Such persons should 2473374COMPANY DIRECTORS DISQUALIFICATION ORDER inform themselves about and observe any applicable requirements of COMPANY DIRECTORS DISQUALIFICATION ACT 1986 those jurisdictions. In a Summary Application presented to Forfar Sheriff Court in terms of Any AIM Shareholder who is in any doubt as to what action he/she Section 6 of the above Act at the instance of Her Majesty’s Secretary should take should consult his/her stockbroker, bank manager, of State for Business, Innovation and Skills in respect of ALAN MILNE, solicitor, accountant, fund manager or other independent financial residing at 27 John Street, Arbroath, Angus, DD11 1BT, Sheriff P Di adviser, duly authorised under the Financial Services and Markets Act Emidio by Interlocutor dated 18 January 2016 made the following 2000 if he/she is resident in the United Kingdom or, if not, from order:- another appropriately authorised independent financial adviser in the The Sheriff, having heard the agent for the Pursuer, grants a relevant jurisdiction. Disqualification Order under Section 6(1) of the Company Directors The Offer is, by means of this notice, being notified to all persons to Disqualification Act 1986 against Alan Milne, residing at 27 John whom the Offer Document may not be despatched. Street, Arbroath, Angus DD11 1BT, that for a period of four years from Atlantis Acquisitions Corporation 18 January 2016; (a) he shall not be a director of the company, act as 2 February 2016 (2473880) a receiver of a company’s property, or in any way, whether directly or indirectly, be concerned or take part in the promotion, formation or management of a company unless (in each case) he has the leave of the Court and (b) he shall not act as an insolvency practitioner; (2) Corporate insolvency directs the Sheriff Clerk to register the Order in accordance with Regulation 6 of the Companies (Disqualification Orders) Regulations MORATORIA 2009; (3) appoints intimation of this Order to be made once in the Edinburgh Gazette; and (4) finds the Defender liable to the Pursuer in SCOTITAL2473317 FOOD COMPANY LTD the expenses of this application and the procedure to follow hereon Company Number: SC463305 as taxed, allows an account thereof to be given in and remits the Trading Name: Italia Nostra same, when lodged, to the Auditor of Court to tax and report; all of Nature of Business: Licensed restaurants which notice is hereby given. Registered office: 25-27 Baker Street, Stirling, FK8 1BJ Shepherd and Wedderburn LLP Principal Trading Address: 25-27 Baker Street, Stirling, FK8 1BJ 1 Exchange Crescent A moratorium under section 1A of the Insolvency Act 1986 came into Conference Square force on 26 January 2016. Office holder details: Kenneth Craig (IP No. Edinburgh 008584) of Begbies Traynor (Central) LLP, Third Floor, Finlay House EH3 8UL (2473374) 10-14 West Nile Street, Glasgow, G1 2PP.. For further details contact: Alana Lyttle on tel: 0141 2222230 email: [email protected] TAKEOVERS, TRANSFERS & MERGERS Kenneth Craig, Nominee 29 January 2016 (2473317) AIM2473880 GROUP LIMITED 00972433 (REGISTERED IN ENGLAND AND WALES) NOTICES OF DIVIDENDS RECOMMENDED CASH OFFER BY ATLANTIS ACQUISITIONS CORPORATION TO ACQUIRE THE WHOLE OF THE ISSUED ANGLO2473421 IRISH PRIVATE EQUITY GP (NO.9) LIMITED ORDINARY SHARE CAPITAL OF AIM GROUP LIMITED 05188344 Notice is hereby given, in accordance with section 978(1)(c) of the Registered office: Castlegate House, 36 Castle Street, Hertford, Companies Act 2006, that: Hertfordshire, SG14 1HH Principal Trading Address: C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 27 COMPANIES

Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency CURO2473423 STERLING (DUMFRIES) LIMITED PARTNERSHIP Rules 1986 (as amended), that the Liquidator intends to declare a first LP011752 and final dividend to creditors of the Company within two months of Registered office: C/O FRP Advisory LLP, 110 Cannon Street, the last date for proving specified below. Creditors who have not yet London, EC4N 6EU done so must prove their debts by sending their full names and Principal Trading Address: Suite 101A, Whitehall Court, London, addresses, particulars of their debts or claims, and the names and SW1A 2EL addresses of their solicitors (if any), to the Liquidator at Castlegate Notice is hereby given that I, T C MacLennan, the Joint Administrator House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH by no of the above named Company, appointed on 26 April 2013, intend to later than 2 March 2016 (the last date for proving). Creditors who have declare and distribute a first and final dividend to creditors of the not proved their debt by the last date for proving may be excluded above named Company within the period of two months from the last from the benefit of this dividend or any other dividend declared before date for proving mentioned below. their debt is proved. All creditors of the Company are required, on or before 29 February Date of Appointment: 8 December 2010 2016, which is the last date for proving, to prove their debt by sending Office Holder details: Richard William James Long (IP No. 6059) of to me a written statement of the amount they claim to be due from the Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Company, and if so requested, to provide such further details or Hertfordshire, SG14 1HH produce such documentary or other evidence as may appear to the Further details contact: Richard William James Long, Tel: 01992 Joint Administrator to be necessary to FRP Advisory LLP, Apex 3, 95 503372. Haymarket Terrace, Edinburgh, EH12 5HD, or by emailing at Richard William James Long, Liquidator [email protected]. 02 February 2016 (2473421) A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend 2473425CONCORDIA TECHNOLOGIES LIMITED or any other dividend declared before his debt is proved. 03719960 Office Holder details: T C MacLennan (IP No: 8209) and Kenneth Registered office: 2 Hardman Street, Manchester M60 2AT Robert Craig (IP No: 8584), both of FRP Advisory LLP, Apex 3, 95 Principal Trading Address: Bentley Wood Way, Network 65 Business Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: Park, Burnley BB11 5ST Lewis Young, Tel: 0330 055 5455 Notice is hereby given that the creditors of the Company, which is T C MacLennan and Kenneth Robert Craig, Joint Administrators being voluntarily wound up, are required, on or before 29 February 02 February 2016 (2473423) 2016, to prove their debts by sending to the undersigned Daniel James Mark Smith of Deloite LLP, 2 Hardman Street, Manchester M60 2AT, the Joint Liquidator of the Company, written statements of PRESTBURY2473090 WEST COAST RICE LIMITED the amounts they claim to be due to them from the Company and, if In Creditors’ Voluntary Liquidation so requested, to provide such further details or produce such 04803231 documentary or other evidence as may appear to the Joint Liquidator Registered office: 55 Baker Street, London, W1U 7EU to be necessary. Principal trading address: Cavendish House, 18 Cavendish Square, A creditor who has not proved his debt before the declaration of any London W1G 0PJ dividend is not entitled to disturb, by reason that he has not Notice is hereby given that the Joint Liquidators of the above participated in it, the distribution of that dividend or any other company intend to pay a first and final dividend to unsecured dividend declared before his debt was proved. I intend to declare the creditors within two months of the last date for proving. final dividend within 2 months of the above date. The last date for proving is 3 March 2016. Date of Appointment: 14 May 2015. Office Holder details: Daniel Proofs of debt should be sent to the Joint Liquidators at 55 Baker James Mark Smith and William Kenneth Dawson (IP Nos 012792 and Street, London, W1U 7EU. 008266) both of Deloitte LLP, 2 Hardman Street, Manchester M60 Any proofs not received by this date will result in that creditor 2AT. potentially being excluded from this dividend, which is to be declared For further details contact: Holly Savage, E-mail: within two months from the last date for proving. [email protected], Tel: +44 121 696 8838. Office Holder Details: James Money (IP number 8999) of BDO LLP, 55 Daniel James Mark Smith, Joint Liquidator Baker Street, London W1U 7EU and Bryan Alan Jackson (IP number 05 February 2016 (2473425) 5194) of 227 West George Street, Glasgow G2 2ND . Date of Appointment: 21 May 2010. Further information about this case is available from the offices of BDO LLP at [email protected]. CUMBRIA2473439 RURAL ENTERPRISE AGENCY LIMITED James Money and Bryan Alan Jackson , Joint Liquidators (2473090) 02200347 Registered office: Sterling House, Wavell Drive, Rosehill, Carlisle, CA1 2SA REVO2473432 GROUP LIMITED Previous registered office and previous trading address: Rural 06356075 Enterprise Centre, Redhills Lane, Redhills, Penrith, Cumbria, CA11 Previous Name of Company: Westlands (UK) Ltd 0DT Registered office: Critchleys LLP, Greyfriars Court, Paradise Square, Notice is hereby given pursuant to Rule 4.182A of the Insolvency Oxford, OX1 1BE Rules 1986 (as amended), that any creditors of the Company must Principal Trading Address: 37-38 The Arches, Alma Road, Windsor, send details in writing of any claim against the Company to Lindsay Berkshire, SL4 1QZ Farrer of Saint & Co., Sterling House, Wavell Drive, Rosehill, Carlisle, Notice is hereby given that it is my intention to declare a First CA1 2SA by Thursday 3rd March 2016. The Liquidator also gives Dividend to unsecured creditors of the Company. Creditors who have notice pursuant to Rule 4.182A(6) that I intend to make a first and final not yet done so, are required, on or before 29 February 2016, to send dividend to creditors who have submitted claims by 3rd March 2016 their proofs of debt to the undersigned, Alan Brian Coleman of Royce otherwise a distribution will be made without regard to the claim of Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, any person on respect of a debt not already proven. No further public Manchester, M3 7BG, the joint liquidator, and, if so requested, to advertisement of invitation to prove debts will be given. This notice is provide further details or produce such documentary or other purely formal and all known creditors have been or will be paid in full. evidence as may appear to the Joint Liquidators to be necessary. A Date of appointment 13 October 2015 creditor who has not proved his debt by the date specified will be Office holder details: Lindsay Farrer, (IP No 9487) of Saint & Co., excluded from the dividend. The first dividend will be declared within Sterling House, Wavell Drive, Rosehill, Carlisle, CA1 2SA 2 months from 29 February 2016. Further details contact: Lindsay Farrer, Liquidator. Email: Date of appointment: 23 June 2015. Office Holder Details: Alan Brian [email protected] or Telephone: 01228 534371 Coleman and Lawrence King, (IP Nos. 009402 and 10452), of Royce Lindsay Farrer, Liquidator Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, 2 February 2016 (2473439) Manchester, M3 7BG. For further details contact: Natalie Taylor, Tel: 0161 608 0000

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Alan Brian Coleman, Joint Liquidator I give notice that it is my intention to act in one or more of the ways 03 February 2016 (2473432) specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company 2473429In the High Court of Justice, Chancery Division under the following names: Companies CourtNo 6860 of 2014 Emerald F & M Solutions Ltd (2473426) SRL REALISATIONS LIMITED 01728953 Trading Name: Strada; Belgo 2473417RULE 4.228 OF THE INSOLVENCY RULES 1986 Previous Name of Company: Signature Restaurants Limited NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Registered office: The Zenith Building, 26 Spring Gardens, RE-USE OF A PROHIBITED NAME Manchester, M2 1AB MORATORIA, PROHIBITED NAMES AND OTHER: RE-USE OF A Principal Trading Address: N/A PROHIBITED NAME Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules EMERALD F & M LTD 1986 (as amended), that the Joint Administrators intend to declare a 08366840 first and final dividend to the unsecured creditors of the Company In administration within two months of the last date for proving specified below. On 9 December 2015 the above-named company entered into Creditors who have not yet done so must prove their debts by administration, I Scott Lester of 72 Cheshunt Avenue, Great Notley, sending their full names and addresses, particulars of their debts or Braintree, Essex, CM77 7YJ, United Kingdom was a director of the claims, and the names and addresses, of their solicitors (if any) to the above-named company during the 12 months ending with the day Joint Administrators at AlixPartners, The Zenith Building, 26 Spring before it went into liquidation. Gardens, Manchester, M2 1AB by no later than 26 February 2016 (the I give notice that it is my intention to act in one or more of the ways last date for proving). Creditors who have not proved their debt by the specified in section 216(3) of the Insolvency Act 1986 in connection last date for proving may be excluded from the benefit of this dividend with, or for the purposes of the carrying on of the whole or or any other dividend declared before their debt is proved. substantially the whole of the business of the insolvent company Date of appointment: 29 September 2014. under the following names: Office Holder details: P M Saville and A P Beveridge (IP Nos 009029 Emerald F & M Solutions Ltd (2473417) and 008991) both of AlixPartners Services UK LLP, 10 Fleet Place, London EC4M 7RB and C M Williamson (IP No 015570) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring RULE2473397 4.228 OF THE INSOLVENCY RULES 1986 Gardens, Manchester, M2 1AB. NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF For further details contact: The Joint Administrators, Tel: +44 (0) 161 THE RE-USE OF A PROHIBITED NAME 838 4518. Alternative contact: Conor Kelly. F1RST COMMERCIAL RECRUITMENT LTD P M Saville and A P Beveridge and C M Williamson, Joint 06939654 Administrators On 13 January 2016 the above-named company went into insolvent 03 February 2016 (2473429) liquidation. The following individual was a relevant director of the above-named company during the 12 months ending with the day before it went into Liquidation: Sharon Seville. TEKKON2473430 LIMITED I give notice that it is my intention to act in one or more of the ways 07310548 specified in section 216(3) of the Insolvency Act 1986 in connection Previous Name of Company: DPEY Ltd with, or for the purposes of, the carrying on of the whole or Registered office: 3rd Floor, Regent House, Bath Avenue, substantially the whole of the business of the insolvent company Wolverhampton under the following name: F1rst Group Solutions Ltd T/A F1rst Principal Trading Address: 131 Stafford Road, Bloxwich, Walsall, WS3 Commercial Recruitment (2473397) 3PG Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Final Dividend will be paid within 2 months NOTICE2473424 UNDER RULE 4.228 OF THE INSOLVENCY RULES 1986 from the last date for proving. The last date for creditors to prove their OF THE INTENTION TO TRADE UNDER A PROHIBITED NAME claim in order to participate in the dividend is 4 March 2016. Failure to WHITMORE TEA ROOMS LIMITED prove your debt will exclude you from the benefit of the Dividend. 07533899 Proofs should be sent to M J Botwood (IP No 8965), of Muras Baker I, NICOLE FITZGERALD of 40 Loring Road Porthill Newcastle Jones Ltd, Regent House, Bath Avenue, Wolverhampton WV1 4EG. Staffordshire ST5 8EF was a Director of Whitmore Tea Rooms Limited Date of Appointment: 18 March 2013 which went into Liquidation on 19 January 2016. For further details contact: Email: [email protected] Tel: 01902 I give notice that it is my intention to act in one or more of the ways 393000. Alternative contact: Alison Endacott specified in Section 216 (3) of the Insolvency Act 1986 in connection Mark Jonathan Bottwood, Liquidator with, or for the purposes of, the carrying on of the whole or 29 January 2016 (2473430) substantially the whole of the business of the insolvent company under the following name:- N FITZGERALD LIMITED (2473424) RE-USE OF A PROHIBITED NAME

RULE2473426 4.228 OF THE INSOLVENCY RULES 1986 2473414NOTICE UNDER RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE OF THE INTENTION TO TRADE UNDER A PROHIBITED NAME RE-USE OF A PROHIBITED NAME WHITMORE TEA ROOMS LIMITED MORATORIA, PROHIBITED NAMES AND OTHER: RE-USE OF A 07533899 PROHIBITED NAME I, EMMA LOUISE FITZGERALD of 40 Loring Road Porthill Newcastle EMERALD F & M LTD Staffordshire ST5 8EF was a Director of Whitmore Tea Rooms Limited 08366840 which went into Liquidation on 19 January 2016. In administration I give notice that it is my intention to act in one or more of the ways On 9 December 2015 the above-named company entered into specified in Section 216 (3) of the Insolvency Act 1986 in connection administration, I Robert Neate of 31 Wooding Grove, Harlow, Essex, with, or for the purposes of, the carrying on of the whole or CM19 4ED, United Kingdom was a director of the above-named substantially the whole of the business of the insolvent company company during the 12 months ending with the day before it went into under the following name:- liquidation. N FITZGERALD LIMITED (2473414)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 29 COMPANIES

An application for the appointment of Francis Graham Newton as Administration replacement Joint Administrator was made due to the retirement of David J Hill as a partner of BDO LLP. David J Hill was removed as APPOINTMENT OF ADMINISTRATORS Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 25 January 2016 and has been discharged from liability in BALLANTINE2473303 BONESS IRON CO.LIMITED respect of any action undertaken as Joint Administrator of the Company Number: SC010292 Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at Nature of Business: Iron Foundry the date of removal. Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, Principal trading address: (Formerly) New Grange Foundry, Links 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Road, Bo’Ness, EH51 9PW 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Date of Appointments: James Bernard Stephen - 11 September 2013 Further details contact: Email: [email protected] (2473302) and Francis Graham Newton - 26 January 2016 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules In2473472 the High Court of Justice, Chancery Division 1986, notice is hereby given of the appointment of Francis Graham No 530 of 2016 Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as CAMPBELL GARDENER BETA LIMITED replacement Joint Administrator of Ballantine Boness Iron Co.Limited (Company Number 09160669) on 26 January 2016 by an order of the Court of Session. Nature of Business: Advertising and Marketing An application for the appointment of Francis Graham Newton as Registered office: Circus House, 21 Great Titchfield Street, London, replacement Joint Administrator was made due to the retirement of W1W 8BA Anne Buchanan as a partner of BDO LLP. Anne Buchanan was Principal trading address: Circus House, 21 Great Titchfield Street, removed as Joint Administrator, in terms of Paragraph 88 of Schedule London, W1W 8BA B1 of the Act, on 26 January 2016 and has been discharged from Date of Appointment: 29 January 2016 liability in respect of any action undertaken as Joint Administrator of Finbarr Thomas O'Connell and Adam Henry Stephens (IP Nos 7931 the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as and 9748), both of Smith & Williamson LLP, 25 Moorgate, London at the date of removal. EC2R 6AY For further details contact: Email: James Bernard Stephen (IP Nos. 9273) of BDO LLP, 4 Atlantic Quay, [email protected] (2473472) 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: [email protected] (2473303) In2473477 the High Court of Justice, Chancery Division Cardiff District RegistryNo 14 of 2016 CAVANAGHS LIMITED 2474082In the High Court of Justice In Northern Ireland Chancery Division (Company Number 03129138) (Company Insolvency)No 19250 of 2016 Nature of Business: Maintenance and repair of motor vehicles BALMORAL INNS LLP Previous Name of Company: M.T Cavanagh & Co Limited; Fix Auto (Company Number NC000064) Hereford AND IN THE MATTER OF THE INSOLVENCY (NORTHERN Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 IRELAND) ORDER 1989 5SF Date of Appointment: 2 February 2016 Principal trading address: Unit 1, Holmer Trading Estate, Hereford, John Hansen and Stuart Irwin (IP Nos. GBNI 040 and 9656) both of HR1 1JS KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH Date of Appointment: 25 January 2016 (2474082) John Dean Cullen and Bethan Louise Evans (IP Nos 9214 and 13130), both of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff In2474084 the High Court of Justice, Northern Ireland, Chancery Division CF10 5SF For further details contact: John Dean Cullen, Email: (Company Insolvency) [email protected] Tel: 029 2049 5444 (2473477) BSGL1963 LIMITED (Company Number NI027297) Trading Name: Ben Sherman CERMAIC2473314 COATINGS LIMITED Nature of Business: The design, import and distribution of apparel Company Number: SC379442 and footwear Nature of Business: Manufacture of Chemical Services Registered office: 20 Portadown Road, Lurgan, Craigavon, County Trade classification: 05 Armagh BT66 8RE, Northern Ireland Date of Appointment: 28 January 2016 Date of Appointment: 1 February 2016 In the THE COURT OF SESSION P M Saville (IP No 9029) of AlixPartners, 10 Fleet Place, London Ian Scott McGregor (IP No. 8210), Grainger Corporate Rescue & EC4M 7RB; F J Gray (IP No 8905) of AlixPartners, 10 Fleet Place, Recovery Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX. Tel: London EC4M 7RB; C M Williamson (IP No 15570) of AlixPartners, 0141 353 3552 (2473314) The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. Contact 0161 838 4500, [email protected] (2474084) In2473108 the High Court of Justice, Chancery Division Leeds District Registry No 60 of 2016 CALLANDER2473302 RESIDENTIAL LIMITED CONEXION MEDIA LIMITED Company Number: SC304407 (Company Number 03885961) Nature of Business: Letting of own property Previous Name of Company: Conexion Media Group Limited Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Nature of Business: Sound recording and music copyright publication Principal trading address: (Formerly) 9 Woodside Crescent, Glasgow, activities G3 7UL Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Date of Appointments: James Bernard Stephen - 10 March 2015 and Wharf, London E14 4HD Francis Graham Newton - 25 January 2016 Principal trading address: 10 Heathfield Terrace, London W4 4JE Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Office Holder Details: Peter Hart and Stephen Goderski (IP numbers 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 13470 and 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary 1986, notice is hereby given of the appointment of Francis Graham Wharf, London E14 4HD. Date of Appointment: 1 February 2016. Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Further information about this case is available from Jack McGinley at replacement Joint Administrator of Callander Residential Limited on the offices of Geoffrey Martin & Co at [email protected]. 25 January 2016 by an order of the Court of Session. (2473108)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

CUMMING2473304 (LEVEN) LIMITED In2472430 the High Court of Justice, Chancery Division Company Number: SC048490 Leeds District Registry No 57 of 2016 Nature of Business: Retail - Clothing H & A CARE LIMITED Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX (Company Number 08675596) Principal trading address: 8A Sea Road, Methil, Leven, Fife, KY8 3JW Nature of Business: Care Home Date of Appointments: James Bernard Stephen - 13 May 2015 and Registered office: 18 The Bridge Business Centre, Beresford Way, Francis Graham Newton - 26 January 2016 Chesterfield S41 9FG Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Principal trading address: 50 Brompton Avenue, Rhos on Sea, Colwyn 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules Bay, Clwyd LL28 4TP 1986, notice is hereby given of the appointment of Francis Graham Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business replacement Joint Administrator of Cumming (Leven) Limited on 26 Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 1 January 2016 by an order of the Court of Session. February 2016. Further information about this case is available from An application for the appointment of Francis Graham Newton as Yasmin Khanum at the offices of Restart BTi on 03333 444995. replacement Joint Administrator was made due to the retirement of (2472430) Bryan Jackson as a partner of BDO LLP. Bryan Jackson was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the JIM2473306 80 LIMITED Act, on 26 January 2016 and has been discharged from liability in Company Number: SC285610 respect of any action undertaken as Joint Administrator of the Nature of Business: Letting of own property Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX the date of removal. Principal trading address: (Formerly) 40 St Enoch Square, Glasgow, James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, G1 4DH 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Date of Appointments: James Bernard Stephen - 21 February 2012 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU and Francis Graham Newton - 25 January 2016 Further details contact: Email: [email protected] (2473304) Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is hereby given of the appointment of Francis Graham 2473310D S D HOMES LTD. Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Company Number: SC284036 replacement Joint Administrator of Jim 80 Limited on 25 January Nature of Business: Buying and selling of own real estate 2016 by an order of the Court of Session. Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX An application for the appointment of Francis Graham Newton as Principal trading address: (Formerly) Reyssielaw, Whiteside Farm, replacement Joint Administrator was made due to the retirement of Bathgate, EH48 2HW David J Hill as a partner of BDO LLP. David J Hill was removed as Date of Appointments: James Bernard Stephen - 16 October 2013 Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the and Francis Graham Newton - 26 January 2016 Act, on 25 January 2016 and has been discharged from liability in Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act respect of any action undertaken as Joint Administrator of the 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at 1986, notice is hereby given of the appointment of Francis Graham the date of removal. Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, replacement Joint Administrator of D S D Homes Ltd on 26 January 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 2016 by an order of the Court of Session. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU An application for the appointment of Francis Graham Newton as Further details contact: Email: [email protected] (2473306) replacement Joint Administrator was made due to the retirement of Bryan Jackson as a partner of BDO LLP. Bryan Jackson was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the In2473096 the High Court of Justice, Chancery Division Act, on 26 January 2016 and has been discharged from liability in Companies Court No CR009486 of 2015 respect of any action undertaken as Joint Administrator of the CR-2015-009486 Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at LAISHLEY DEVELOPMENTS LIMITED the date of removal. (Company Number 05566326) James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, Nature of Business: Construction (Dormant) 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Registered office: Third Floor, One London Square, Cross Lanes, 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Guildford GU1 1UN Further details contact: Email: [email protected] (2473310) Principal trading address: Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Office Holder Details: Matthew Richard Meadley Wild (IP number In2473433 the High Court of Justice, Chancery Division 9300) of RSM Restructuring Advisory LLP , 25 Farringdon Street, Companies CourtNo 504 of 2016 London EC4A 4AB and John David Ariel (IP number 7838) of RSM DIRECT BATTERY SOLUTIONS LIMITED Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West (Company Number 06929895) Sussex RH10 1BG. Date of Appointment: 27 January 2016. Further Nature of Business: Business Services information about this case is available from Olivia Hutchison at the Registered office: Grant Thornton UK LLP, 4 Hardman Square, offices of RSM Restructuring Advisory LLP on 0844 2640300 . Spinningfields, Manchester M3 3EB (2473096) Principal trading address: Unit B5 Welland Industrial Estate, Valley Way, Market Harborough, Leicestershire LE16 7PS In2473474 the High Court of Justice, Chancery Division Date of Appointment: 28 January 2016 Companies CourtNo 0368 of 2016 Eddie Williams and Stuart Maddison (IP Nos 9663 and 9076), both of LINK OIL & GAS PROFESSIONALS LIMITED Grant Thornton UK LLP, Colmore Plaza, Colmore Circus, Birmingham (Company Number 02381545) B4 6AT Further details contact: Paula Martin, Email: Nature of Business: Global staffing business focused on the oil & gas [email protected] or 0161 953 6334 (2473433) sector Registered office: c/o ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB Principal trading address: 2 Smithy Court, Smithy Brook Road, Wigan WN3 6PS Date of Appointment: 27 January 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 31 COMPANIES

Mark Supperstone and Simon Harris (IP Nos 9734 and 11372), both of MMV2473300 LTD. ReSolve Partners Ltd, One America Square, Crosswall, London, Company Number: SC334107 EC3N 2LB Contact information for Administrators: Email: Nature of Business: Buying and selling of own real estate [email protected] (2473474) Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: (Formerly) 7A Mayne Avenue, Bridge of Allan, Stirling, FK9 4QU 2473440In the High Court of Justice, Chancery Division Date of Appointments: James Bernard Stephen - 6 July 2015 and Companies Court, LondonNo 0366 of 2016 Francis Graham Newton - 26 January 2016. LINK PROFESSIONAL SOLUTIONS LIMITED Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act (Company Number 07120706) 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules Nature of Business: Global staffing business focused on the oil & gas 1986, notice is hereby given of the appointment of Francis Graham sector Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Registered office: C/O ReSolve Partners Limited, One America replacement Joint Administrator of MMV Ltd on 26 January 2016 by Square, Crosswall, London, EC3N 2LB an order of the Court of Session. Principal trading address: 2 Smithy Court, Smithy Brook Road, Wigan, An application for the appointment of Francis Graham Newton as WN3 6PS replacement Joint Administrator was made due to the retirement of Date of Appointment: 27 January 2016 Bryan Jackson as a partner of BDO LLP. Bryan Jackson was removed Mark Supperstone and Simon Harris (IP Nos 9734 and 11372), both of as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the ReSolve Partners Limited, One America Square, Crosswall, London, Act, on 26 January 2016 and has been discharged from liability in EC3N 2LB For further details contact: Email: respect of any action undertaken as Joint Administrator of the [email protected] (2473440) Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, MCBB2473312 LTD. 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Company Number: SC197161 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Nature of Business: Letting of own property Further details contact: Email: [email protected] (2473300) Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: (Formerly) 40 St Enoch Square, Glasgow, G1 4DH NEILSTRA2473319 DEVELOPMENTS LIMITED Date of Appointments: James Bernard Stephen - 24 February 2012 Company Number: SC097306 and Francis Graham Newton - 25 January 2016 Nature of Business: Property Investment Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules Principal trading address: (Formerly) 40 St Enoch Square, Glasgow, 1986, notice is hereby given of the appointment of Francis Graham G1 4DH Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Date of Appointments: James Bernard Stephen - 21 February 2012 replacement Joint Administrator of MCBB Ltd on 25 January 2016 by and Francis Graham Newton - 25 January 2016. an order of the Court of Session. Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act An application for the appointment of Francis Graham Newton as 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules replacement Joint Administrator was made due to the retirement of 1986, notice is hereby given of the appointment of Francis Graham David J Hill as a partner of BDO LLP. David J Hill was removed as Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the replacement Joint Administrator of Neilstra Developments Limited on Act, on 25 January 2016 and has been discharged from liability in 25 January 2016 by an order of the Court of Session. respect of any action undertaken as Joint Administrator of the An application for the appointment of Francis Graham Newton as Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at replacement Joint Administrator was made due to the retirement of the date of removal. David J Hill as a partner of BDO LLP. David J Hill was removed as James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Act, on 25 January 2016 and has been discharged from liability in 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU respect of any action undertaken as Joint Administrator of the Further details contact: Email: [email protected] (2473312) Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 2473313MEIKLEWOOD DEVELOPMENTS LIMITED 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Company Number: SC239281 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Nature of Business: Property Investment Further details contact: Email: [email protected] (2473319) Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: (Formerly) 40 St Enoch Square, Glasgow, G1 4DH NOVA2473315 TECHNOLOGY DEVELOPMENTS LIMITED Date of Appointments: James Bernard Stephen - 21 February 2012 Company Number: SC285612 and Francis Graham Newton - 25 January 2016 Nature of Business: Property Investment Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules Principal trading address: (Formerly) 40 St Enoch Square, Glasgow, 1986, notice is hereby given of the appointment of Francis Graham G1 4DH Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Date of Appointments: James Bernard Stephen - 21 February 2012 replacement Joint Administrator of Meiklewood Developments and Francis Graham Newton - 25 January 2016 Limited on 25 January 2016 by an order of the Court of Session. Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act An application for the appointment of Francis Graham Newton as 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules replacement Joint Administrator was made due to the retirement of 1986, notice is hereby given of the appointment of Francis Graham David J Hill as a partner of BDO LLP. David J Hill was removed as Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the replacement Joint Administrator of Nova Technology Developments Act, on 25 January 2016 and has been discharged from liability in Limited on 25 January 2016 by an order of the Court of Session. respect of any action undertaken as Joint Administrator of the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: [email protected] (2473313)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

An application for the appointment of Francis Graham Newton as Date of Appointments: James Bernard Stephen - 18 June 2012 and replacement Joint Administrator was made due to the retirement of Francis Graham Newton - 25 January 2016 David J Hill as a partner of BDO LLP. David J Hill was removed as Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules Act, on 25 January 2016 and has been discharged from liability in 1986, notice is hereby given of the appointment of Francis Graham respect of any action undertaken as Joint Administrator of the Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at replacement Joint Administrator of Powerwall Space Frame Systems the date of removal. Limited on 25 January 2016 by an order of the Court of Session. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, An application for the appointment of Francis Graham Newton as 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. replacement Joint Administrator was made due to the retirement of 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU David J Hill as a partner of BDO LLP. David J Hill was removed as Further details contact: Email: [email protected] (2473315) Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 25 January 2016 and has been discharged from liability in respect of any action undertaken as Joint Administrator of the 2473293NOVA TECHNOLOGY LIMITED Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at Company Number: SC285611 the date of removal. Nature of Business: Property Investment James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Principal trading address: (Formerly) 40 St Enoch Square, Glasgow, 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU G1 4DH Further details contact: Email: [email protected] (2473299) Date of Appointments: James Bernard Stephen - 21 February 2012 and Francis Graham Newton - 25 January 2016 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act In2473431 the Birmingham District Registry 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules No 8024 of 2016 1986, notice is hereby given of the appointment of Francis Graham QUEENBOROUGH FORGE LIMITED Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as (Company Number 04657358) replacement Joint Administrator of Nova Technology Limited on 25 Nature of Business: Manufacture of metal structures and parts January 2016 by an order of the Court of Session. Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, An application for the appointment of Francis Graham Newton as London E14 9XQ replacement Joint Administrator was made due to the retirement of Principal trading address: 17 Hart Street, Maidstone, Kent, ME16 8RA David J Hill as a partner of BDO LLP. David J Hill was removed as Date of Appointment: 02 February 2016 Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both of Act, on 25 January 2016 and has been discharged from liability in SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ respect of any action undertaken as Joint Administrator of the For further details contact: David Kemp, Tel: 0207 538 2222 (2473431) Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, T2473316 & N JOINERY LIMITED 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Company Number: SC206846 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Nature of Business: Joinery Contractor Further details contact: Email: [email protected] (2473293) Registered office: c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: (Formerly) Blackhills Mills, Lower Blackhill NOVATEC2473292 PROPERTIES LIMITED Industrial Estate, Lerwick, Shetland, ZE1 0DG Company Number: SC291722 Date of Appointments: James Bernard Stephen - 14 October 2014 Nature of Business: Buying and selling own real estate and Francis Graham Newton - 26 January 2016 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Principal trading address: (Formerly) 40 St Enoch Square, Glasgow, 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules G1 4DH 1986, notice is hereby given of the appointment of Francis Graham Date of Appointments: James Bernard Stephen - 21 February 2012 Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as and Francis Graham Newton - 25 January 2016 replacement Joint Administrator of T&N Joinery Limited on 26 January Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 2016 by an order of the Court of Session. 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules An application for the appointment of Francis Graham Newton as 1986, notice is hereby given of the appointment of Francis Graham replacement Joint Administrator was made due to the retirement of Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as Bryan Jackson as a partner of BDO LLP. Bryan Jackson was removed replacement Joint Administrator of Novatec Properties Limited on 25 as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the January 2016 by an order of the Court of Session. Act, on 26 January 2016 and has been discharged from liability in An application for the appointment of Francis Graham Newton as respect of any action undertaken as Joint Administrator of the replacement Joint Administrator was made due to the retirement of Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at David J Hill as a partner of BDO LLP. David J Hill was removed as the date of removal. Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the James Bernard Stephen (IP Nos. 9273) of BDO LLP, 4 Atlantic Quay, Act, on 25 January 2016 and has been discharged from liability in 70 York Street, Glasgow, G2 8JX and and Francis Graham Newton (IP respect of any action undertaken as Joint Administrator of the No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at Further details contact: Email: [email protected] (2473316) the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Pursuant2473321 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Further details contact: Email: [email protected] (2473292) TIMBERA PROPERTIES BALLATER LIMITED Company Number: SC198351 Nature of Business: Renting and Operating of Housing Association POWERWALL2473299 SPACE FRAME SYSTEMS LIMITED Real Estate Company Number: SC133428 Previous Name of Company: Pacific Shelf 878 Limited; Elphinstone Nature of Business: Engineering Halls Ballater Limited Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Registered office: 120 Bothwell Street, Glasgow, G2 7JL Principal trading address: (Formerly) 4 Netherton Road, Wishaw, Principal trading address: St Luke’s Hall, Ballater Street, Glasgow, G5 Lanarkshire, ML2 0EQ Date of Appointment: 01 February 2016 By notice of appointment lodged in the Court of Session

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 33 COMPANIES

Henry Anthony Shinners and Finbarr Thomas O'Connell (IP Nos 9280 MEETINGS OF CREDITORS and 7931), both of Smith & Williamson Restructuring & Recovery, 25 Moorgate, London EC2R 6AY For further details contact: Emma In2473470 the High Court of Justice, Chancery Division O’Bryan on tel: 0207 131 8420 or on email: Cardiff District RegistryNo 14 of 2016 [email protected] (2473321) CAVANAGHS LIMITED (Company Number 03129138) Maintenance and repair of motor vehicles 2474090In the High Court of Justice Northern Ireland, Chancery Division Previous Name of Company: M.T Cavanagh & Co Limited; Fix Auto (Company Insolvency) Hereford No 19239 of 2016 Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 TIMBERA PROPERTIES LIMITED 5SF (Company Number NI053322) Principal trading address: Unit 1, Holmer Trading Estate, Hereford, Trading Name: Timbera Properties Limited HR1 1JS Nature of Business: Residents property management Notice is hereby given that an initial creditors' meeting will be held at Registered office: c/o RSM Northern Ireland, Number One Lanyon 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 23 February Quay, Belfast, BT1 3LG 2016 at 10.00 am. The purpose of the Meeting is to consider the Joint Date of Appointment: 1 February 2016 Administrators' Proposals under PARAGRAPH 51 OF SCHEDULE Henry Anthony Shinners and Finbarr Thomas O’Connell, 25 Moorgate, B1of the Insolvency Act 1986 (as amended), and to consider London, EC2R 6AY (IP Nos 9280 and 7931) of Smith & Williamson establishing a Creditors Committee. (2474090) Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Menzies LLP, 2 Sovereign TRILIGHT2473327 LTD. Quay, Havannah Street, Cardiff CF10 5SF, not later than 12 noon on Company Number: SC131893 the business day before the date fixed for the meeting, details in Nature of Business: Wholesale of furniture writing of the debt which he claims to be due to him from the Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Company; the claim has been duly admitted under Rule 2.38 or 2.39; Principal trading address: (Formerly) Stell House, 8 Stell Road, and there has been lodged with the Joint Administrators any proxy Aberdeen, AB11 5QR which he intends to be used on his behalf. Date of Appointments: James Bernard Stephen - 30 June 2015 and Date of Appointment: 25 January 2016. Office Holder details: John Francis Graham Newton - 25 January 2016 Dean Cullen and Bethan Louise Evans (IP Nos. 9214 and 13130) both Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 5SF 1986, notice is hereby given of the appointment of Francis Graham For further details contact: John Dean Cullen, Email: Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as [email protected] Tel: 029 2049 5444 replacement Joint Administrator of Trilight Limited on 25 January John Dean Cullen, Joint Administrator 2016 by an order of the Court of Session. 01 February 2016 (2473470) An application for the appointment of Francis Graham Newton as replacement Joint Administrator was made due to the retirement of David J Hill as a partner of BDO LLP. David J Hill was removed as In2473476 the Birmingham District Registry Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the No 8481 of 2015 Act, on 25 January 2016 and has been discharged from liability in HOTSCA (REALISATIONS) LIMITED respect of any action undertaken as Joint Administrator of the (Company Number 04696584) Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at Previous Name of Company: Heart of the South Care Agency Limited the date of removal. Registered office: C/O Revive Business Recovery Limited, Doncaster James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. Principal trading address: 17 Frances Street, Truro, Cornwall TR1 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU 3DN Further details contact: Email: [email protected] (2473327) Nature of business: Provision of Care Workers In accordance with Paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of WARJO2473322 PROPERTY INVESTMENT & DEVELOPMENT LIMITED creditors in the above matter to consider my statement of proposals, Company Number: SC286304 establishing a committee of creditors and, if no committee is Nature of Business: Construction of domestic buildings established, to consider approving the Administrator’s remuneration Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and disbursements and the pre-administration costs, is to be Principal trading address: (Formerly) 405 Green Gairs Road, Airdrie, conducted by correspondence in accordance with Paragraph 58 of ML6 7TE Schedule B1 to the Insolvency Act 1986. Date of Appointments: James Bernard Stephen - 12 June 2015 and In order for creditors to be able to vote, a completed Form 2.25B Francis Graham Newton - 25 January 2016 Pursuant to paragraph must be lodged, together with details of their claims, at Revive 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, Business Recovery Limited, Doncaster Business Innovation Centre, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is Ten Pound Walk, Doncaster DN4 5HX not later than 12 noon on 19 hereby given of the appointment of Francis Graham Newton of BDO February 2016. LLP, 1 Bridgewater Place, Leeds, LS11 5RU as replacement Joint In accordance with Rule 2.22(1) of the Insolvency Rules 1986, a Administrator of Warjo Property Investment & Development Limited person is entitled to vote only if he has given to the administrator on 25 January 2016 by an order of the Court of Session. written details of his claim not later than 12 noon on the closing date, An application for the appointment of Francis Graham Newton as the claim has been duly admitted and has been lodged with the replacement Joint Administrator was made due to the retirement of administrator. David J Hill as a partner of BDO LLP. David J Hill was removed as Claire Louise Foster, IP number: 9423, Administrator, Revive Business Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Act, on 25 January 2016 and has been discharged from liability in Walk, Doncaster DN4 5HX. Appointment made on: 14 January 2016. respect of any action undertaken as Joint Administrator of the Alternative person to contact: Elizabeth Sapsted, 01302 554925, Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at [email protected] (2473476) the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: [email protected] (2473322)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2473436In the High Court of Justice APPOINTMENT OF LIQUIDATORS Chancery Division, Manchester District RegistryNo 3304 of 2015 QUINN LIMITED Company2473098 Number: 07028749 (Company Number 03275716) Name of Company: 1ST CLASS WINDOWS, DOORS & Registered office: C/O Refresh Recovery Limited, West Lancashire CONSERVATORIES LTD Investment Centre, Maple View, White Moss Business Park, Nature of Business: Glazing Skelmersdale, Lancashire, WN8 9TG Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Waterside Mill, Texas Street, Ashton under Registered office: 12 Johnson Street, Bilston, West Midlands WV14 Lyne, Manchester, OL6 6UJ 9RL Notice is hereby given by Gordon Craig,(IP No. 7983) of Refresh Principal trading address: Unit 20 Bridge Street, Wolverhampton Recovery Limited, West Lancashire Investment Centre, Maple View, WV10 9DX White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that Liquidator's name and address: Simon Thomas Barriball and Helen an initial meeting of creditors of Quinn Limited is to be held by Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St correspondence pursuant to Paragraph 58 of Schedule B1 to the Helens Road, Swansea SA1 4AW Insolvency Act 1986. The meeting is an initial creditors’ meeting under Office Holder Numbers: 11950 and 9680. paragraph 51 of Schedule B1 to the Insolvency Act. In order for votes Date of Appointment: 21 January 2016 to be counted, Creditors must supply to my office a completed Form By whom Appointed: Members and Creditors 2.25B with written evidence of their claim by 12.00 noon on 23 Further information about this case is available from Linda Tolley at February 2016. Any creditor who has not received Form 2.25B can the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 obtain a copy from my office address. 459600 or at [email protected]. (2473098) Date of appointment: 22 December 2015. For further details contact: Gordon Craig, or Lisa Ion, Tel: 01695 711200, Fax: 01695 711220. Email: [email protected] Company2473652 Number: 03582696 Gordon Craig, Administrator Name of Company: 458 MEDIA LIMITED 04 February 2016 (2473436) Trading Name: Vinalith Plas Print Previous Name of Company: Vinalith Plas Print Ltd Nature of Business: Printing 2473437In the High Court of Justice Type of Liquidation: Creditors No 9502 of 2015 Registered office: Warwick House, 116 Palmerston Road, Buckhurst THAMES INJECTION MOULDING LIMITED Hill, Essex, IG9 5LQ (Company Number 08742988) Principal trading address: Units B1 & B2, Manor Way Business Park, Registered office: Quadrant House, 4 Thomas More Square, London, Manor Way, Swanscombe, Kent, DA10 0PP E1W 1YW Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Principal trading address: 3 Westfield Road, Kineton Road Industrial Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Estate, Southam, Warwickshire, CV47 0JH Office Holder Number: 1205. Notice is hereby given by Michael Kiely,(IP No. 9617) and Andrew For further details contact: Stewart Bennett, Tel: 020 8505 2941. Andronikou,(IP No. 8806) both of UHY Hacker Young LLP, Quadrant Alternative contact: Matthew Bennett. House, 4 Thomas More Square, London E1W 1YW that a meeting of Date of Appointment: 22 December 2015 creditors by correspondence of Thames Injection Moulding Limited is By whom Appointed: Members and Creditors (2473652) to be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 19 February 2016 at 11.00 am. Form 2.25B should be completed and returned to me by Name2473609 of Company: ACORN CONTAINER COMPANY LIMITED the date of the meeting if you cannot attend and wish to be Company Number: 04134525 represented. In order to be entitled to vote under Rule 2.38 at the Registered office: Wilson Field, The Manor House, 260 Ecclesall Road meeting you must give to me, not later than 12.00 noon on the South, Sheffield S11 9PS business day before the day fixed for the meeting, details in writing of Principal trading address: Meadow Bank Industrial Estate, Harrison your claim. THE INSOLVENCY ACT 1986to the Insolvency Act 1986 Street, Rotherham, South Yorkshire S61 1EE rfwf . Nature of Business: Manufacture of Containers for the Oil Industry Date of appointment: 14 December 2015. Type of Liquidation: Creditors gjueah gu Lisa Jane Hogg and Emma Bower, Wilson Field Limited, The Manor For further details contact: Jenny Poleykett on email: j.poleykett@uhy- House, 260 Ecclesall Road South, Sheffield S11 9PS. Telephone uk.com or tel: 020 7767 2526. Ref: T162. number: 0114 2356780. Alternative person to contact: Emma Finch. Michael Kiely, Joint Administrator Other: Creditors are invited to submit their claims to the Joint 02 February 2016 (2473437) Liquidators at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) Office Holder Numbers: 9037 and 17650. Creditors' voluntary liquidation Date of Appointment: 27 January 2016 By whom Appointed: Members and Creditors (2473609) ANNUAL LIQUIDATION MEETINGS

JOHNSON2473075 & BAXTER LIMITED Company2473383 Number: SC138243 (Company Number 00406823) Name of Company: ALUBRITE LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 105 of the Nature of Business: Manufacture of other Chemical Products n.e.c INSOLVENCY ACT 1986 that meetings of the members and creditors Type of Liquidation: Creditors Voluntary Liquidation of the above Company will be held at PricewaterhouseCoopers LLP, Registered office: 123 Irish Street, Dumfries, DG1 2PE Benson House, 33 Wellington Street, Leeds LS1 4JP on 26 February Alison Anderson, Armstrong Watson, 51 Rae Street, Dumfries DG1 2016 at 10.30 am and 11.00 am respectively, for the purpose of laying 1JD and Mark Ranson, Armstrong Watson, 3rd Floor, 10 South before the meetings an account of the Joint Liquidators’ acts and Parade, Leeds LS1 5QS. dealings and of the conduct of the winding up during the preceding Office Holder Numbers: 0425 and 9299. year. Creditors wishing to vote at the meetings must lodge their Date of Appointment: 8 September 2015 proofs of debt and (unless they are attending in person) proxies at By whom Appointed: Members (2473383) PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP no later than 12 noon on the business day before the meetings. Ross Connock and Russell Downs , Joint Liquidators (2473075)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 35 COMPANIES

Company2473607 Number: 08111968 I . Scott McGregor, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow Name of Company: ASSOCIATED RECRUITMENT SOLUTIONS G2 2BX. LTD Office Holder Number: 8210. Nature of Business: Recruitment Date of Appointment: 1 February 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2473330) Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: 145 St John Street, London, EC1V 4PW Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Company2473385 Number: SC447672 Birmingham B3 1UP. Name of Company: BRIDGE OF TILT HOTEL LIMITED Office Holder Number: 8834. Nature of Business: Hotels Further details contact: Dan Trinham, Email: dan.trinham@butcher- Type of Liquidation: Creditors woods.co.uk, Tel: 0121 236 6001 Registered office: Bridge of Tilt Hotel Limited, Blair Atholl, Pilochry, Date of Appointment: 02 February 2016 Perthshire, PH18 5SU By whom Appointed: Creditors (2473607) Rosalind Mary Hilton, Liquidator, Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 399, email [email protected] 2473641Company Number: 07386819 Office Holder Number: 8604. Name of Company: BACK2BACK EVENT MANAGEMENT LTD Date of Appointment: 2 February 2016 Trading Name: Back2Back Events By whom Appointed: Members and Creditors (2473385) Nature of Business: Event Management Type of Liquidation: Creditors Registered office: Warwick House, 116 Palmerston Road, Buckhurst Company2473644 Number: 07877695 Hill, Essex, IG9 5LQ Name of Company: BSIXGROUP LIMITED Principal trading address: Unit A Tyburn Trading Estate, Ashold Farm Nature of Business: Other passenger land transport Road, Birmingham, Midlands, B24 9QG Type of Liquidation: Creditors Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Registered office: 9 Wimpole Street, London W1G 9SR Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Principal trading address: 100 Pall Mall, St James, London SW1Y Office Holder Number: 1205. 1NQ Further details contact: Stewart Bennett, Tel: 020 8505 2941. Robert Horton, of Auria Recovery LLP, 17 Hanover Square, London Alternative contact: Matthew Bennett W1S 1BN. Date of Appointment: 22 January 2016 Office Holder Number: 8922. By whom Appointed: Members and Creditors (2473641) Further details contact: Robert Horton, Tel: 0207 291 1050. Alternative contact: Andrew Darling. Date of Appointment: 29 January 2016 Company2473642 Number: 08298985 By whom Appointed: Members and Creditors (2473644) Name of Company: BARRON DEMOLITION LTD Nature of Business: Real Estate Activities Type of Liquidation: Creditors Company2473650 Number: 08328750 Registered office: 1 St James' Gate, Newcastle upon Tyne, NE1 4AD Name of Company: BUCHANAN F & B LIMITED Principal trading address: Benton House, Benton Park, Newcastle Trading Name: 360 Champange & Cocktail Bar upon Tyne NE12 9SW Nature of Business: Bars Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Type of Liquidation: Creditors Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Numbers: 9503 and 9156. Cheltenhan, GL52 6QX Correspondence address & contact details of case manager: Kelly Principal trading address: First Floor, Bridges 2 & 3, Buchanan Allison, RSM Restructuring Advisory LLP, 1 St James' Gate, Galleries, 220 Buchanan Street, Glasgow, G1 2FF Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Date of Appointment: 27 January 2016 GL52 6QX. By whom Appointed: Members and Creditors (2473642) Office Holder Number: 008744. For further details contact: Alisdair J Findlay, Email: [email protected] Tel: 01242 576555 Company2472386 Number: 04488820 Date of Appointment: 26 January 2016 Name of Company: BLY 123 LIMITED By whom Appointed: Members and Creditors (2473650) Trading Name: Fast Fuel Limited Previous Name of Company: Fast Fuel Limited Nature of Business: Retail of Fuel Company2473646 Number: 07305078 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: CHOICE STORES LTD Registered office: c/o Onslow House, 62 Broomfield Road, Nature of Business: Temporary letting agents Chelmsford, CM1 1SW Type of Liquidation: Creditors Principal trading address: 86 Newport Road, Caldicot, Registered office: 37 Sun Street, London, EC2M 2PL Monmouthshire, NP26 4BR Principal trading address: 25 Norfolk Square, London, W2 1RX Liquidator's name and address: Andrew Dix of LB Insolvency, Onslow Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW EC2M 2PL. Office Holder Number: 9327. Office Holder Number: 8882. Date of Appointment: 14 January 2016 For further details contact: Tel: 020 7377 4370 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Date of Appointment: 29 January 2016 Insolvency Act 1986 By whom Appointed: Members and Creditors (2473646) Further information about this case is available from Claire Harris at the offices of LB Insolvency on 01245 254 791. (2472386)

Company2473330 Number: SC361181 Name of Company: BMI COMMS LTD Nature of Business: Telecommunications and engineering services Registered office: 21 West Langlands Street, Kilmarnock KA1 2PY Type of Liquidation: Creditors Voluntary Liquidation

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2473654 Number: 07981266 Further details: Jai Burrows, [email protected] 413014 Name of Company: COLETTES BEAUTIQUE LIMITED (2473649) Nature of Business: Beauty Therapy Type of Liquidation: Creditors Company2474097 Number: NI621898 Registered office: 135 Kenyon Lane, Kenyon, Warrington, WA3 4AY Name of Company: DCRNI LTD Principal trading address: 5 Stonecross Lane North, Lowton, Trading Name: The Potted Hen Warrington, WA3 2SA Nature of Business: Licenced Restaurant M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Type of Liquidation: Creditors’ Voluntary Liquidation House, Elms Square, Bury New Road, Whitefield M45 7TA. Registered office: c/o HNH Partners Limited, Scottish Provident Office Holder Numbers: 9628 and 8617. Building, 7 Donegall Square West, Belfast, Antrim BT1 6JH Further details contact: M Maloney or J M Titley, Email: James Derek Neill, HNH Partners Limited, Scottish Provident Building, [email protected], Tel: 0161 413 0930. 7 Donegall Square West, Belfast, Antrim BT1 6JH Date of Appointment: 02 February 2016 Office Holder Number: GBNI 093. By whom Appointed: Members and Creditors (2473654) Date of Appointment: 29 January 2016 By whom Appointed: Creditors (2474097)

2473655Company Number: 04378239 Name of Company: COREWARE LIMITED Company2473657 Number: 04373533 Nature of Business: Information Technology Consultant Services Name of Company: DHS SYSTEMS INT'L LTD Type of Liquidation: Creditors Nature of Business: Agents in industrial equipment Registered office: The Tannery, Tannery Lane, Bramley, Surrey GU5 Type of Liquidation: Creditors 0AB Registered office: Network House, Thorn Office Centre, Rotherwas, Principal trading address: The Tannery, Tannery Lane, Bramley, Hereford HR2 6JT Surrey GU5 0AB Principal trading address: Network House, Thorn Office Centre, Nicholas Simmonds and Christopher Newell, both of Quantuma LLP, Rotherwas, Hereford HR2 6JT 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Christopher Newell and Peter Hughes-Holland, both of Quantuma Office Holder Numbers: 9570 and 13690. LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Further details contact: The Joint Liquidators, Email: Office Holder Numbers: 13690 and 1700. [email protected] or Tel: 01628 478100. Alternative Contact information for Liquidators: Christopher Newell, Email: contact: Clive Jackson, Email: [email protected] or Tel: [email protected] Tel: 01628 478100. Alternative contact 01628 478100 name: Ben Ekbery. Date of Appointment: 28 January 2016 Date of Appointment: 26 January 2016 By whom Appointed: Members and Creditors (2473655) By whom Appointed: Members and Creditors (2473657)

Name2473647 of Company: CROWN & SCEPTRE BROMYARD LIMITED Company2473384 Number: SC411304 Company Number: 09348463 Name of Company: DIRECT MARKETING PLUS DISTRIBUTION Trading Name: Crown & Sceptre Inn LIMITED Registered office: 7 Sherford Street, Bromyard, Herefordshire, HR7 Nature of Business: Agents in food, drink and tobacco 4DL Type of Liquidation: Creditors Voluntary Nature of Business: Public House, B&B and Functions Registered office: Unit 1, 82 Muir Street, Hamilton, South Lanarkshire Type of Liquidation: Creditors ML3 6BJ Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Principal trading address: Unit 4, Murraysgate Industrial Estate, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Whitburn, Bathgate EH47 0LE Lutterworth, Leicestershire, LE17 5FB. Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House Office Holder Numbers: 9291 and 9252. 175 West George Street, Glasgow G2 2LB. Date of Appointment: 28 January 2016 Office Holder Number: 9227. By whom Appointed: Members and Creditors (2473647) Date of Appointment: 1 February 2016 For futher details contact: Ishbel MacNeil, Email: [email protected], Telephone: 0141 285 0910 (2473384) Name2473825 of Company: DAMURA LIMITED Company Number: 06153450 Registered office: Jubilee House, East Beach, Lytham St Annes, Company2473073 Number: 07462745 Lancashire, FY8 5FT Name of Company: DISCOVER TRAVEL & TOURS INTL LIMITED Principal trading address: 18 The Oaks, Trevor, Wrexham, LL20 7TX Trading Name: Discover Nature of Business: Management Consultancy Nature of Business: Tour Operators and Travel Agents Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Registered office: 1 Castle Street, Worcester WR1 3AA & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Principal trading address: International House, Pierpoint Street, Lutterworth, Leicestershire, LE17 5FB. Worcester WR1 1YD Office Holder Numbers: 9291 and 9252. Liquidator's name and address: Colin Nicholls and Andrew Date of Appointment: 27 January 2016 Shackleton of Smart Insolvency Solutions Ltd, 1 Castle Street, By whom Appointed: Members and Creditors (2473825) Worcester WR1 3AA Office Holder Numbers: 9052 and 9724. Date of Appointment: 27 January 2016 Name2473649 of Company: DCL HIRE LIMITED By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Company Number: 5467868 Insolvency Act 1986 Registered office: 2 Bodvean Court, Trethellan Hill, Newquay TR7 1SB Further information about this case is available from Emma Poole at Principal trading address: 2 Bodvean Court, Trethellan Hill, Newquay the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at TR7 1SB [email protected]. (2473073) Nature of Business: Vehicle Hire Type of Liquidation: Creditors Eric J Stonham, Liquidator, 4 Barnfield Crescent, Exeter EX1 1QT. Office Holder Number: 6486. Date of Appointment: 15 January 2016 By whom Appointed: Creditors and Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 37 COMPANIES

Name2473656 of Company: DORVY MANUFACTURING CO. LIMITED Office Holder Number: GBNI 018. Company Number: 01001799 Date of Appointment: 29th January 2016 Registered office: 683 Liverpool Road, Irlam, Manchester M44 5GQ By whom Appointed: Members and Creditors (2474095) Principal trading address: 683 Liverpool Road, Irlam, Manchester M44 5GQ Nature of Business: Clothes and Fabric Manufacturer Company2473826 Number: 08442848 Type of Liquidation: Creditors Name of Company: FEARR LTD Joanne Wright and Emma Bower, Wilson Field Limited, The Manor Trading Name: The Shannon Inn House, 260 Ecclesall Road South, Sheffield S11 9PS. Telephone Nature of Business: Public House number: 0114 2356780. Alternative person to contact: Blair Lomax. Type of Liquidation: Creditors Other: Creditors are invited to submit their claims to the Joint Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Liquidators at Wilson Field Limited, The Manor House, 260 Ecclesall Principal trading address: Hawkesley Square, Shannon Road, Kings Road South, Sheffield S11 9PS. (Section 85(1), Insolvency Act 1986; Norton, Birmingham, B38 9TU Rule 4.106A, Insolvency Rules 1986 (as amended)) Vincent A Simmons, of BV Corporate Recovery & Insolvency Services Office Holder Numbers: 15550 and 17650. Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Date of Appointment: 25 January 2016 Office Holder Number: 8898. By whom Appointed: Members and Creditors (2473656) For further details contact: The Joint Liquidators, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams, Email: [email protected] Date of Appointment: 02 February 2016 Name2473664 of Company: E.T.A. CREATIVE LIMITED By whom Appointed: Members and Creditors (2473826) Company Number: 06963408 Registered office: Every1, Chain Caul Way, Preston, Lancashire, England, PR2 2TL Company2473705 Number: 06948152 Nature of Business: Marketing Name of Company: GLOBAL RUGS LIMITED Type of Liquidation: Creditors’ Nature of Business: Retail sale of carpets, rugs, wall and floor cover Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, Type of Liquidation: Creditors 46 Halliwell Street, Chorley PR7 2AL, (t): 07880 528932, (e): Registered office: 616D Green Lane, Ilford, Essex, IG3 9SE [email protected]. Principal trading address: Nason's, Maynard Road, Canterbury, Kent, Office Holder Number: 10050. CT1 3RQ Date of Appointment: 26 January 2016 Richard Andrew Segal and Abigail Jones, both of Fisher Partners, By whom Appointed: Members and Creditors (2473664) Acre House, 11-15 William Road, London NW1 3ER. Office Holder Numbers: 2685 and 10290. For further details contact: The Joint Liquidators, Email: Company2473661 Number: 05051474 [email protected] Tel: 020 7874 7971. Alternative contact: Chris Name of Company: ECA CONTRACTS LIMITED Towler on 020 7874 7850. Nature of Business: Electrical contractors Date of Appointment: 27 January 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2473705) Registered office: Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Principal trading address: 3 Fortnum Close, Kitts Green, Birmingham, Company2473712 Number: OC310645 B33 0LG Name of Company: HARRIS COOPER WALSH LLP Roderick Graham Butcher, of Butcher Woods Ltd, 79 Caroline Street, Nature of Business: Non Trading Legal Practice Birmingham B3 1UP. Type of Liquidation: Creditors Office Holder Number: 8834. Registered office: 691-693 Warwick Road, Solihull, West Midlands, Further details contact: Dan Trinham, Email: dan.trinham@butcher- B91 3DA woods.co.uk Principal trading address: 691-693 Warwick Road, Solihull, West Date of Appointment: 29 January 2016 Midlands, B91 3DA By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 to the Insolvency Act 1986 (2473661) The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. Office Holder Numbers: 009533 and 009616. Company2473662 Number: 05819068 For further details contact: The Joint Liquidators, Email: Name of Company: EMPRESS IMPORTS LIMITED [email protected] or on tel: 01527 558410. Nature of Business: Wholesale of live animals Date of Appointment: 27 January 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2473712) Registered office: Dominique House, 1 Church Road, Netherton, Dudley DY2 0LY Principal trading address: Lower Clifton Farm, Severn Stoke, Company2473665 Number: 08594348 Worcester WR8 9JF Name of Company: HOKKEI LIMITED James Patrick Nicholas Martin, of CCW Recovery Solutions, Black Nature of Business: Take-away food shops and mobile food stands Country House, Rounds Green Road, Oldbury, West Midlands, B69 Type of Liquidation: Creditors 2DG and Mark Newman, of CCW Recovery Solutions, 4 Mount Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, Ephraim Road, Tunbridge Wells, Kent TN1 1EE. Hove, East Sussex BN3 4AN Office Holder Numbers: 008316 and 008723. Principal trading address: 92 Crwys Road, Cathays, Cardiff, CF24 Further details contact: Jusna Begum, Email: 4NP [email protected] or Tel: 0121 543 1900. Elias Paourou and David Oprey, both of CVR Global LLP, First Floor, Date of Appointment: 02 February 2016 16/17 Boundary Road, Hove, East Sussex BN3 4AN. By whom Appointed: Members and Creditors (2473662) Office Holder Numbers: 9096 and 5814. Further details contact: Catherine Kilgour on 01273 421200. Date of Appointment: 01 February 2016 Company2474095 Number: NI 053851 By whom Appointed: Creditors (2473665) Name of Company: EXQUISITE HOME LTD Nature of Business: Retail of home giftware and children’s clothing Type of Liquidation: Creditors Registered office: 27 College Gardens, Belfast, BT9 6BS Nicholas McKeague, McKeague Morgan & Co, 27 College Gardens, Belfast BT9 6BS

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Name2473864 of Company: HOLMES ENGINEERING COMPACTION Company2472369 Number: 08511131 CONTAINERS LIMITED Name of Company: IDENTITY HAIR LIMITED Company Number: 05405245 Nature of Business: Unisex Hairdressing & Associated Retail Registered office: 63 Stalker Lees Road, Sheffield, South Yorkshire Type of Liquidation: Creditors' Voluntary Liquidation S11 8NP Registered office: 5 Tor Hill Road, Torquay, Devon TQ2 5RN Principal trading address: Meadow Bank Industrial Estate, Harrison Principal trading address: 5 Tor Hill Road, Torquay, Devon TQ2 5RN Street, Rotherham, South Yorkshire S61 1EE Liquidator's name and address: Mark Elijah Thomas Bowen of MB Nature of Business: Manufacture of Other Tanks, Reservoirs and Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Containers of Metal Worcestershire WR9 8DJ Type of Liquidation: Creditors Office Holder Number: 8711. Lisa Jane Hogg and Emma Bower, Wilson Field Limited, The Manor Date of Appointment: 2 February 2016 House, 260 Ecclesall Road South, Sheffield S11 9PS. Telephone By whom Appointed: Members and Creditors number: 0114 2356780. Alternative person to contact: Emma Finch. Further information about this case is available from Sam Shepherd at Other: Creditors are invited to submit their claims to the Joint the offices of MB Insolvency on 01905 776 771 or at Liquidators at Wilson Field Limited, The Manor House, 260 Ecclesall [email protected]. (2472369) Road South, Sheffield S11 9PS. (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) Office Holder Numbers: 9037 and 17650. Company2473703 Number: 09338907 Date of Appointment: 27 January 2016 Name of Company: JACK'S EVENTS LTD By whom Appointed: Members and Creditors (2473864) Trading Name: Jack's Restaurant and Bar Nature of Business: Restaurant and Bar Type of Liquidation: Creditors 2473673Company Number: 08858907 Registered office: 34 Watling Street Road, Preston, Lancashire, PR2 Name of Company: HOME OF FAST FOOD LIMITED 8BP Trading Name: Hoffs Restaurant Principal trading address: 54 Wood Street, St Annes, Lancashire, FY8 Nature of Business: Food Retail 1QG Type of Liquidation: Creditors Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Registered office: 13 Regent Street, Nottingham NG1 5BS Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Principal trading address: Trinity Place, Milton Street, Nottingham, Office Holder Number: 8013. NG1 4AF For further details contact: Richard Ian Williamson on email: Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 [email protected] or tel: 01253 349331. Alternative Regent Street, Nottingham NG1 5BS. contact: [email protected] Office Holder Number: 9659. Date of Appointment: 01 February 2016 Further details contact: Tel: 0115 871 2940 By whom Appointed: Creditors (2473703) Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors (2473673) Company2473711 Number: 08192608 Name of Company: JP&COMPANY LIMITED Company2473663 Number: 04965452 Trading Name: Bramford Village News Name of Company: I. PEARLMAN LIMITED Nature of Business: Retail sale in non specialised stores Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Registered office: 3-5 The Street, Bramford, Ipswich, IP8 4DT Borehamwood, Hertfordshire, WD6 2FX Principal trading address: 3-5 The Street, Bramford, Ipswich, IP8 4DT Principal trading address: Redwoods, California Lane, Bushey Heath, Melissa Lorraine Jackson and John Anthony Dickinson, both of Carter WD23 1EP Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Office Holder Numbers: 9747 and 9342. Borehamwood, Hertfordshire, WD6 2FX. Further details contact: The Joint Liquidators, Tel: 020 7309 3800. Office Holder Number: 008838. Alternative contact: Toby Cooper, Email: [email protected], Further details contact: Mark Reynolds. Alternative contact: Elia Tel: 020 7309 3902. Evagora on 020 8343 3710 Date of Appointment: 02 February 2016 Date of Appointment: 02 February 2016 By whom Appointed: Members and Creditors (2473711) By whom Appointed: Members and Creditors (2473663)

Name2473668 of Company: JR ACCOUNTING & BUSINESS SERVICES Company2472345 Number: 06781752 LIMITED Name of Company: IBOX.CO.UK LIMITED Company Number: 07323109 Nature of Business: Online retail Registered office: 18 St Anne’s Court, Talygarn, Pontyclun CF72 9HH Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 18 St Anne’s Court Talygarn Pontyclun Registered office: 2nd Floor, Leigh House, 7 Station Approach, CF72 9HH Bexleyheath, Kent, DA7 4QP Nature of Business: Bookkeeping Principal trading address: Unit 5, Ground Floor, Maidenhead Type of Liquidation: Members Voluntary Liquidation Enterprise Centre, Cordwallis Street, Maidenhead SL6 7BE Carolynn Jean Best and Richard Frank Simms, Joint Liquidators, F A Liquidator's name and address: Avner Radomsky of Saud & Company Simms & Partners Limited, Alma Park, Woodway Lane, Claybrook Limited, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Parva, Lutterworth, Leicestershire, LE17 5FB, Alternative contact: Kent DA7 4QP Adrienne Savidge, Email [email protected], Tel 01455 555444 Office Holder Number: 12290. Office Holder Numbers: 9683 and 9252. Date of Appointment: 2 February 2016 Date of Appointment: 2 February 2016 By whom Appointed: Members and Creditors By whom Appointed: Members (2473668) Further information about this case is available from Michel Dupont at the offices of Saud & Company Limited on 020 8304 0609. (2472345)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 39 COMPANIES

Company2473087 Number: 09535590 Company2473684 Number: 06688988 Name of Company: JUST KIDDING CHILDREN'S CLOTHES Name of Company: NENYA UK LIMITED LIMITED Trading Name: Yenna Bean Nature of Business: Retailer of Children's Clothes Nature of Business: Management Consultancy & Unlicensed Type of Liquidation: Creditors' Voluntary Liquidation Restaurants and Cafes Registered office: Pembroke House, 15 Pembroke Road, Clifton, Type of Liquidation: Creditors Bristol BS8 3BA Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: 2 Maryport Street, Devizes, Wiltshire SN10 Principal trading address: 6 Osier Lane, Shenley Lodge, Milton 1AH Keynes, Buckinghamshire, MK5 7EP Liquidator's name and address: Graham Lindsay Down of Burton Chris Newell and Peter Hughes-Holland, both of Quantuma LLP, 81 Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Station Road, Marlow, Buckinghamshire SL7 1NS. Clifton, Bristol BS8 3BA Office Holder Numbers: 13690 and 1700. Office Holder Number: 6600. For further details contact: The Joint Liquidators on tel: 01628 478100 Date of Appointment: 3 February 2016 or email: [email protected]. Alternative contact: Caroline By whom Appointed: Members and Creditors Lowes on tel: 01628 478 100 or email: Further information about this case is available from Michelle Breslin [email protected]. at the offices of Burton Sweet at [email protected]. Date of Appointment: 29 January 2016 (2473087) By whom Appointed: Members and Creditors (2473684)

2472413Company Number: 03106203 Name of Company: KIRKLEES ROOFING AND ASPHALT LIMITED Company2473940 Number: 08498460 Nature of Business: Roofing Activities Name of Company: NES POACHER LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Trading Name: The Poacher Pub Registered office: 10 Cliff Parade, Wakefield, West Yorkshire WF1 Nature of Business: Public House 2TA Type of Liquidation: Creditors Principal trading address: Hopton New Road, Mirfield, West Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Yorkshire, WF14 8NF Principal trading address: 40 Gorse Covert Road, Birchwood, Liquidator's name and address: Adrian Graham of Graywoods, 4th Warrington, WA3 6UG Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Vincent A Simmons, of BV Corporate Recovery & Insolvency Services Office Holder Number: 8980. Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Date of Appointment: 29 January 2016 Office Holder Number: 8898. By whom Appointed: Members and Creditors For further details contact: Vincent A Simmons, Tel: 0161 476 9000, Further information about this case is available from Stephen Beverley Email: [email protected] Alternative contact for enquiries on at the offices of Graywoods on 0114 285 9500. (2472413) proceedings: Mrs Stephanie Adams on 0161 476 9000 or by email to [email protected] Date of Appointment: 02 February 2016 Company2473669 Number: 08825758 By whom Appointed: Members and Creditors (2473940) Name of Company: LONDON ROAD COMMUNITY CENTRE Nature of Business: Social work activities without accommodation Type of Liquidation: Creditors Company2473666 Number: 06711008 Registered office: 15A London Road, Holyhead, Anglesey, LL65 2NE Name of Company: NEW W1 LIMITED Principal trading address: 15A London Road, Holyhead, Anglesey, Nature of Business: Letting and operating of real estate LL65 2NE Type of Liquidation: Creditors Stephen James Wainwright and Allan Christopher Cadman, both of Registered office: Gateway House, Highpoint Business Village, Poppleton & Appleby, 15A London Road, Holyhead, Anglesey, LL65 Henwood, Ashford, Kent, TN24 8DH 2NE. Principal trading address: 37-38 Margaret Street, London, W1G 0JF Office Holder Numbers: 5306 and 9522. Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business For further details contact: Stephen James Wainwright, Email: Village, Henwood, Ashford, Kent, TN24 8DH. [email protected] or Allan Christopher Cadman, Office Holder Number: 8924. Email: [email protected], Tel: 0161 228 3028. Further details contact: Ian Yerrill on Email: [email protected] Date of Appointment: 29 January 2016 Tel: 01233 666280, Reference: CVL1392N By whom Appointed: Members and Creditors (2473669) Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors (2473666)

Company2473690 Number: 09380494 Name of Company: MOORGATE GLOBE LTD Company2474096 Number: NI070975 Trading Name: Poison IV Name of Company: PBN WINEWORLD LIMITED Nature of Business: Nightclub and Bar Previous Name of Company: Valeview Properties Lmited Type of Liquidation: Creditors Nature of Business: 47250 - Retail Sale of Beverages in Specialised Registered office: Gateway House, Highpoint Business Village, Stores Henwood, Ashford, Kent, TN24 8DH Type of Liquidation: Creditors Voluntary Principal trading address: Poison IV, Little King Street, East Grinstead, Registered office: Insurance Chambers, 403 Lisburn Road, Belfast RH19 3DJ BT9 7EW Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Desmond Lyncheahun, Lyncheahun and Associates Ltd, Insurance Village, Henwood, Ashford, Kent, TN24 8DH. Chambers, 403 Lisburn Road, Belfast BT9 7EW Office Holder Number: 8924. Office Holder Number: GBNI 046. Further details contact: Ian Yerrill, Email: [email protected] or Date of Appointment: 25 January 2016 Tel: 01233 666280. Reference: CVL1391M By whom Appointed: Creditor (2474096) Date of Appointment: 28 January 2016 By whom Appointed: Members and Creditors (2473690)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2473667 Number: 08378943 For further details contact: Kim Wilson, Telephone:0141 535 3133, Name of Company: PFB CATERING LTD Email: kwilson@wd-br. co.uk (2473328) Nature of Business: Coffee shop Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP Company2472866 Number: 08055763 Principal trading address: 194 Newhall Street, Birmingham, B3 1SH Name of Company: RUSSELL CHEAPE LIMITED Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Nature of Business: Construction Management Birmingham B3 1UP. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 8834. Registered office: 5 Tabley Court, Victoria Street, Altrincham, For further details contact: Dan Trinham, Email: dan.trinham@butcher- Cheshire WA14 1EZ woods.co.uk, Tel: 0121 236 6001. Principal trading address: 116 Cloverfield West Allotment, Newcastle Date of Appointment: 02 February 2016 Upon Tyne NE27 0BX By whom Appointed: Creditors (2473667) Liquidator's name and address: Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ 2473700Company Number: 08617984 Office Holder Numbers: 8622 and 9028. Name of Company: QUARTET SERVICES & CONSTRUCTION Date of Appointment: 2 February 2016 LIMITED By whom Appointed: Members and Creditors Trading Name: QSL Further information about this case is available from Rob Jones at the Type of Liquidation: Creditors offices of Lines Henry Limited on 0161 929 1905 or at Registered office: Warwick House, 116 Palmerston Road, Buckhurst [email protected]. (2472866) Hill, Essex, IG9 5LQ Principal trading address: 25 High Street, Silsoe, Bedford, MK45 4DR Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Name2473695 of Company: SOUTH COAST PILING LIMITED Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Company Number: 08667778 Office Holder Number: 1205. Registered office: 7&8 Church Street, Wimborne, Dorset BH21 1JH For further details contact: Stewart Bennett, Tel: 020 8505 2941. Principal trading address: Unit 7, Bellhanger Enterprises, Station Alternative contact: Matthew Bennett. Road, Bentworth, Hampshire GU34 5QZ Date of Appointment: 17 December 2015 Nature of Business: Other Construction Work Involving Special Rates By whom Appointed: Members and Creditors (2473700) Type of Liquidation: Creditors Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, and James Name2473706 of Company: RAIZ VERDE LIMITED Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Company Number: 08028629 Road, Eastleigh, Hampshire SO50 9DR Trading name/style: Raiz Verde Limited Office Holder Numbers: 9019 and 9065. Registered office: Westminster Business Centre, Nether Poppleton, Date of Appointment: 29 January 2016 York YO26 6RB By whom Appointed: Members and Creditors Principal trading address: Huddersfield Road, Meltham, Holmfirth Rule 4.106A(1), 12A.33, 12A.34, Insolvency Rules 1986 (as amended) HD9 4FD Correspondence address & contact details of case administrator Nature of Business: Sale of Renewable Energy Products Charlotte Betteridge, Tel: 02380 646 534, RSM Restructuring Advisory Type of Liquidation: Creditors LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ John William Butler and Andrew James Nichols of Redman Nichols Name, address & contact details of Joint Liquidators Butler, Westminster Business Centre, Nether Poppleton, York YO26 Primary Office Holder: Alexander Kinninmonth (IP Number: 9019) 6RB. (T: 01904 520116) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Office Holder Numbers: 9591 and 8367. Ford, Eastleigh SO53 3TZ, Tel: 02380 646 534 Date of Appointment: 22 January 2016 Joint Office Holder: James Pretty (IP Number 9065), of Beacon By whom Appointed: Members and Creditors (2473706) Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. Tel: 02380 651441. (2473695)

Company2473692 Number: 08850427 Name of Company: REGENT ESTATE AGENTS LIMITED Name2473698 of Company: SPEAR.CO.UK LIMITED Nature of Business: Estate Agents Company Number: 04921391 Type of Liquidation: Creditors Registered office: Spear House, Unit 1 Ground Floor, Burntwood Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Business Park, Cobbett Road, Burntwood, Staffordshire, WS7 3GR Principal trading address: 732 High Road, Leytonstone, London, E11 Nature of Business: Affiliate Marketing Company 3AJ Type of Liquidation: Creditors James D Robinson and Paul Howard Finn, both of Finn Associates, Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Tong Hall, Tong, West Yorkshire BD4 0RR. & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Office Holder Numbers: 16092 and 5367. Lutterworth, Leicestershire, LE17 5FB. For further details contact: The Joint Liquidators, Email: Office Holder Numbers: 9291 and 9252. [email protected], Alternative contact: Jamie Finn. Date of Appointment: 29 January 2016 Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors (2473698) By whom Appointed: Members (2473692)

Company2473328 Number: SC298874 Name of Company: ROCKCANDY GALLERY LTD Nature of Business: Retail of Watches & Jewellery in Specialised Store Type of Liquidation: Creditors Registered office: 111 Rose Street Edinburgh EH2 3DT Annette Menzies, William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU. Office Holder Number: 9128. Date of Appointment: 29 January 2016 By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 41 COMPANIES

Name2473691 of Company: SURREY AUTOMOTIVE TOOLS LIMITED Company2472424 Number: 07854980 Company Number: 04548174 Name of Company: TOTAL SECURITY SOLUTIONS & SUPPLIES Trading Name: SP Tools UK LIMITED Previous Name of Company: Transit Tools Limited Trading Name: Total Security Solutions None Nature of Business: Provider and Installer of Security Products Registered office: 57 Old Copse Road, Havant, Hampshire PO9 2YA Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Unit 8, Cheval Stud, Winkfield, Windsor SL4 Registered office: 4th Floor, Fountain Precinct, Leopold Street, 4SD Sheffield, S1 2JA Nature of Business: Sale of Automotive Parts Principal trading address: The Courtyard, Bottom Woodbeck Farm, Type of Liquidation: Creditors Bottom Woodbeck, Retford, DN22 OPB David Smithson and Alexander Kinninmonth both of RSM Liquidator's name and address: Adrian Graham of The Springs Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Partnership Limited trading as Graywoods, 4th Floor, Fountain Eastleigh SO53 3TZ Precinct, Leopold Street, Sheffield S1 2JA Office Holder Numbers: 9317 and 9019. Office Holder Number: 8980. Date of Appointment: 1 February 2016 Date of Appointment: 28 January 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Rule 4.106A(1), 12A.33, 12A.34, Insolvency Rules 1986 (as amended) Further information about this case is available from Peter Herberts at Correspondence address & contact details of case administrator the offices of The Springs Partnership Limited on 0114 285 9500 or at Laura Hutber, Tel: 02380 646 521, RSM Restructuring Advisory LLP, [email protected]. (2472424) Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson (IP Number: 9317) RSM Name2473658 of Company: UK BIKE STORE LIMITED Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Company Number: 04209640 Eastleigh SO53 3TZ, Tel: 02380 646 521 Registered office: Kintyre House, 70 High Street, Fareham, Hampshire Joint Office Holder: Alexander Kinninmonth (IP Number: 9019) RSM Principal trading address: Unit C4, Heritage Way, Heritage Business Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Park, Gosport, Hampshire PO12 4BG Eastleigh SO53 3TZ, Tel: 02380 646 521. (2473691) Nature of Business: Retail Sale via Mail Order or Internet Type of Liquidation: Creditors David Smithson and Alexander Kinninmonth both of RSM 2473704Company Number: 07624054 Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Name of Company: THE METRO BAR AND HOTEL LTD Eastleigh SO53 3TZ Trading Name: The Metro Office Holder Numbers: 9317 and 9019. Nature of Business: Hotel and Restaurant Date of Appointment: 27 January 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: C/O Begbies Traynor, No 1 Old Hall Street, Rule 4.106A(1), 12A.33, 12A.34, Insolvency Rules 1986 (as amended) Liverpool, L3 9HF Correspondence address & contact details of case administrator Principal trading address: 3 Portland Street, Southport, PR8 1LL Charlotte Betteridge, Tel: 02380 646 534, RSM Restructuring Advisory Jason Dean Greenhalgh and Gary N Lee, both of Begbies Traynor LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF. Name, address & contact details of Joint Liquidators Office Holder Numbers: 009271 and 009204. Primary Office Holder Any person who requires further information may contact the Joint David Smithson (IP Number: 9317) RSM Restructuring Advisory LLP, Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: be made to Anthony Bailey by email at Anthony.Bailey@begbies- 02380 646 534 traynor.com or by telephone on 0151 227 4010. Joint Office Holder: Date of Appointment: 01 February 2016 Alexander Kinninmonth (IP Number: 9019) RSM Restructuring By whom Appointed: Members and Creditors (2473704) Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 02380 646 534. (2473658)

Company2472362 Number: 06287836 Name of Company: THE RUMPUS ROOM LIMITED Company2473069 Number: 08068553 Nature of Business: Motion picture production activities Name of Company: UNION HANOVER SECURITIES LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Real Estate Registered office: 37 Warren Street London W1T 6AD Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 13A Tottenham Mews, London W1T 4AQ Registered office: 55 Baker Street, London W1U 7EU (formerly 843 Liquidator's name and address: Simon Thomas Barriball and Helen Finchley Road, London NW11 8NA) Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Principal trading address: Kenilworth House, 79/80 Margaret Street, Helens Road, Swansea SA1 4AW London W1W 8TA Office Holder Numbers: 11950 and 9680. Liquidator's name and address: Sarah Megan Rayment of BDO LLP, Date of Appointment: 21 January 2016 55 Baker Street, London W1U 7EU and James Bernard Stephen of By whom Appointed: Members and Creditors BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Further information about this case is available from Linda Tolley at Office Holder Numbers: 9162 and 9273. the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Date of Appointment: 29 January 2016 459600 or at [email protected]. (2472362) By whom Appointed: Members and Creditors Further information about this case is available from the offices of BDO LLP at [email protected] quoting KLH/UNIONS. (2473069)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2473660 Number: 08543098 respectively for the purposes of receiving an account showing the Name of Company: WATER SCIENCES LIMITED manner in which the winding up has been conducted, and the Nature of Business: Manufacture and supply of window cleaning property of the company has been disposed of, and hearing of any items explanation given by the Liquidator, and considering the release of Type of Liquidation: Creditors the Liquidator. A Member or Creditor entitled to attend and vote at Registered office: Cowgill Holloway Business Recovery LLP, Regency either of the above meetings may appoint a proxy to attend and vote House, 45-53 Chorley New Road, Bolton, BL1 4QR instead of him. It is not necessary for the proxy holder to be a Principal trading address: Hanover Buildings, 11-13 Hanover Street, Member or Creditor. Proxies for use at the meetings must be lodged Liverpool, Merseyside, L1 3DN at the address shown above no later than 12.00 noon on the business Jason Mark Elliott and Craig Johns, both of Cowgill Holloway day before the meeting. Business Recovery LLP, Regency House, 45-53 Chorley New Road, Date of Appointment: 26 February 2015 Bolton, BL1 4QR. Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, Office Holder Numbers: 009496 and 013152. Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 For further details contact: Amy Whitehead, Tel: 0161 827 1200, 0DY. Email: [email protected] Further details contact: Paula Bates, Email: [email protected] or Tel: Date of Appointment: 28 January 2016 020 8498 0163. By whom Appointed: Members and Creditors (2473660) Zafar Iqbal, Liquidator 01 February 2016 (2473701)

2472375Company Number: 02589037 Name of Company: WHITEHOUSE CONSULTANTS LIMITED ANGEL2473699 9 LIMITED Nature of Business: Computer Consultancy (Company Number 07250781) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Lynton House, 7-12 Tavistock Square, London, Registered office: St Helen's House, King Street, Derby, DE1 3EE WC1H 9LT Principal trading address: Central Boulevard, Blythe Valley Park, Principal trading address: 21 Ganton Street, 4th Floor, London, W1F Shirley, Solihull, B90 8AG 9BN Liquidator's name and address: MFP Smith and NJ Hawksley of Dains Notice is hereby given, pursuant to Section 106 OF THE LLP, 15 Colmore Row, Birmingham B3 2BH INSOLVENCY ACT 1986 that Final Meetings of the Members and Office Holder Numbers: 6484 and 9184. Creditors of the above named company will be held at 2 Sovereign Date of Appointment: 29 January 2016 Quay, Havannah Street, Cardiff CF10 5SF on 15 March 2016 at 10.00 By whom Appointed: Members and Creditors am and 10.15 am respectively for the purpose of receiving an account Further information about this case is available from Rashpal Sandhu of the conduct of the winding-up pursuant to Section 106 of the at the offices of Dains LLP at [email protected]. (2472375) Insolvency Act 1986 and determining whether the Liquidator should have his release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who Company2473702 Number: 07881091 need not be a shareholder or creditor. Name of Company: WPS SALES LTD Proofs and proxies to be used at the meeting must be lodged no later Trading Name: Westminster Property Services than 12.00 noon of the business day prior to the meeting at the Nature of Business: Estate Agents offices of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff Type of Liquidation: Creditors CF10 5SF. Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Date of Appointment: 10 November 2014 Principal trading address: 6 Kilburn Bridge, London, NW6 6HT Office Holder details: Barry David Lewis,(IP No. 2048) of Menzies LLP, Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF and Jonathan Kent, DA14 6NZ. Bass,(IP No. 11790) of Menzies LLP, 2 Sovereign Quay, Havannah Office Holder Number: 9072. Street, Cardiff CF10 5SF. For further details contact: Nedim Ailyan, Email: For further details contact: Carol Payne, Email: [email protected]. Tel: 0208 302 4344 [email protected] Tel: 029 20674993 Date of Appointment: 28 January 2016 Barry David Lewis, Joint Liquidator By whom Appointed: Members and Creditors (2473702) 02 February 2016 (2473699)

Company2474087 Number: NI032876 AUTO-TRAC2473693 ELECTRICS (EXETER) LIMITED Name of Company: YORKSHIRE HOUSE LIMITED (Company Number 04501186) Nature of Business: Hotel / Restaurant Registered office: Mary Street House, Mary street, Taunton, Somerset Type of Liquidation: Creditors Voluntary TA1 3NW Registered office: C/o Ernst & Young LLP, Bedford House, 16 Principal trading address: Unit 11, City Industrial Estate, Haven Road, Bedford Street, Belfast BT2 7DT Exeter, Devon EX2 8DD Andrew Dolliver and Joseph Luke Charleton both of EY, Bedford NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY House, 16 Bedford Street, Belfast BT2 7DT. ACT 1986, that a final meeting of the members of the above named Office Holder Numbers: 15230 and 12910. company will be held at the offices of Albert Goodman LLP of Mary Date of Appointment: 7 December 2015 Street House, Mary Street, Taunton, Somerset TA1 3NW on 31 March By whom Appointed: Pursuant to paragraph 84 of Schedule B1 to the 2016 at 10.00 am, TO BE FOLLOWED at 10.30 am by a final meeting Insolvency (Northern Ireland) Order 1989 (2474087) of the creditors of the above named company, for the purposes of having an account laid before the members and creditors showing the manner in which the liquidation has been conducted and the property FINAL MEETINGS of the company disposed of. A member or creditor entitled to attend and vote at either of the above ALEX'S2473701 DRY LINERS LTD meetings may appoint a proxy to attend and vote instead of him. A (Company Number 06637140) proxy need not be a member or creditor of the company. Proxy forms Registered office: Cooper Young, Hunter House, 109 Snakes Lane for both meetings must be lodged at Mary Street House, Mary Street, West, Woodford Green, Essex, IG8 0DY Taunton, Somerset TA1 3NW not later than noon on 30 March 2016. Principal trading address: 28 Tudor Road, Harrow HA3 5PH Date of appointment: 1 April 2015 Notice is hereby given, pursuant to Section 106 OF THE Further details contact: Ray Cleave Tel: 01823 250797 Email: INSOLVENCY ACT 1986 that final meetings of members and creditors [email protected] of the above named Company will be held at the offices of Cooper Laurence Russell (IP No. 9199), Liquidator Young, Hunter House, 109 Snakes Lane West, Woodford Green, 2 February 2016 (2473693) Essex, IG8 0DY on 04 April 2016 at 10.30 am and 10.45 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 43 COMPANIES

BASICSTYLE2473697 LIMITED For further details contact: Philip Kyprianou, Tel: 020 8343 5900. (Company Number 03232353) Asher Miller, Liquidator Registered office: Warwick House, 116 Palmerston Road, Buckhurst 02 February 2016 (2473689) Hill, Essex, IG9 5LQ Principal trading address: 8 Cirrus Court, Glebe Road, Huntingdon, Cambs, PE29 7DL C.M.2473688 VINES LTD. Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY (Company Number 04335825) ACT 1986 that final meetings of the members and creditors of the Registered office: c/o 1 Winckley Court, Chapel Street, Preston PR1 above named Company will be held at Warwick House, 116 8BU Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 08 April 2016 at Principal trading address: (Formerly) 1000a Middleton Road, 10.00 am and 10.15 am respectively, for the purpose of having an Chadderton, Oldham, OL9 9RZ account laid before them showing how the winding up has been David R Acland and Lila Thomas both of Begbies Traynor (Central) conducted and the property of the Company disposed of, and also LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were determining whether the Liquidator should be granted his release appointed as Joint Liquidators of the Company on 11 July 2012. from office. A member or creditor entitled to attend and vote is Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final entitled to appoint a proxy to attend and vote instead of him and such meetings of the members and creditors of the above named proxy need not also be a member or creditor. Proxy forms must be Company will be held at Begbies Trayor (Central) LLP, 1 Winckley returned to the offices of S T Bennett & Co, Warwick House, 116 Court, Chapel Street, Preston, PR1 8BU on 08 April 2016 at 10.15 am Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ not later than 12.00 and 10.30 am respectively, for the purpose of having an account of noon on the business day before the meeting. the winding up laid before them, showing the manner in which the Date of Appointment: 26 August 2011 winding up has been conducted and the property of the Company Office Holder details: Stewart Bennett,(IP No. 1205) of S T Bennett & disposed of, and of hearing any explanation that may be given by the Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Joint Liquidators. A member or creditor entitled to attend and vote is 5LQ. entitled to appoint a proxy to attend and vote instead of him and such For further details contact: Darren Walker on tel: 020 8505 2941. proxy need not also be a member or creditor. In order to be entitled to Stewart Bennett, Liquidator vote at the meetings, creditors must lodge their proofs of debt (unless 02 February 2016 (2473697) previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the 2472367BCM ELECTRICAL LIMITED business day before the meetings. (Company Number 05115835) Office Holder details: David Robert Acland,(IP No. 008894) and Lila Registered office: The Orchard, Sydnope Hill, Two Dales, Matlock Thomas,(IP No. 009608) both of Begbies Traynor (Central) LLP, 1 DE4 2FN Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Principal trading address: 251 Southport Road, Lydiate, Liverpool L31 Any person who requires further information may contact the Joint 4DZ Liquidator by telephone on 01772 202000. Alternatively enquiries can Notice is hereby given, pursuant to Section 106 of the Insolvency Act be made to Paul Austin by email at [email protected] 1986, that final meetings of members and creditors of the above or by telephone on 01244 676861. named Company will be held at 18 Bridge Business Centre, Beresford D R Acland, Joint Liquidator Way, Chesterfield, Derbyshire S41 9FG on 31 March 2016 at 10.00 02 February 2016 (2473688) am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving CHESTERFIELD2473696 NSF LTD an explanation of it. (Company Number 06523472) A member or creditor entitled to attend and vote is entitled to appoint Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, a proxy to attend and vote instead of him and such proxy need not London EC2P 2YU also be a member or creditor. Proxy forms must be returned to 18 Principal trading address: Unit 6, Speedwell Industrial Estate, Hayford Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 Way, Staveley, Derbyshire S43 3JN 9FG, no later than 12 noon on the business day before the meeting. A meeting of the Company and meeting of the creditors under Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 7 3EB on 31 March 2016 at 10.30 am and 11.00 am respectively for the February 2013. Further information about this case is available from purpose of receiving the liquidators' account of the winding up and of Yasmin Khanum at the offices of Restart BTi on 03333 444395. hearing any explanation that may be given by the liquidators. To be Keith Robin Cottam and Gareth Graham Self , Joint Liquidators entitled to vote at the meetings, a creditor must lodge with the (2472367) liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for BOROS2473689 FASHION LTD the meetings, a proof of debt (if not previously lodged in the (Company Number 03267705) proceedings) and (if the creditor is not attending in person) a proxy. Registered office: 26-28 Bedford Row, London, WC1 4HE Date of Appointment: 08 March 2013 Principal trading address: Upper Level, West Quay Shopping Centre, Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton Southampton, SO15 1QD and Unit 1.28/1.32 St Nicholas Shopping UK LLP, 30 Finsbury Square, London, EC2P 2YU. Centre, St Nicholas Way, Sutton, SM1 1AT Further details contact: Kevin Hellard, Tel: 0161 953 6431.Alternative Notice is hereby given, pursuant to Section 106 OF THE contact: Zoe Culbert. INSOLVENCY ACT 1986 that Final Meetings of the Members and Kevin J Hellard, Liquidator Creditors of the above-named Company will be held at the offices of 02 February 2016 (2473696) David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 13 April 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them CITY2473827 OF LONDON ACADEMY LIMITED showing how the winding-up of the Company has been conducted (Company Number 06907748) and its property disposed of, and of hearing any explanation that may Registered office: Cooper Young, Hunter House, 109 Snakes Lane be given by the Liquidator. Proxies to be used at either Meeting must West, Woodford Green, Essex, IG8 0DY be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Principal trading address: 406-410 Eastern Avenue, Ilford, Essex, IG2 Lane, London N12 8LY, not later than 4.00 pm of the business day 6NQ before the Meeting. Date of Appointment: 20 March 2013 Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE A Member or Creditor entitled to attend and vote at either of the INSOLVENCY ACT 1986 that final meetings of the Members and above meetings may appoint a proxy to attend and vote instead of Creditors of the above-named Company will be held at the offices of him. It is not necessary for the proxy-holder to be a Member or a Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Creditor. Proxy forms must be returned to the offices of Beesley Green, Essex, IG8 0DY on 04 April 2016 at 10.00 am and 10.15 am Corporate Solutions, Astute House, Wilmslow Road, Handforth, respectively, for the purposes of receiving an account showing the Cheshire SK9 3HP by no later than 12 noon on the last business day manner in which the winding up has been conducted, and the before the meetings. property of the company has been disposed of, and of hearing any For further details, please contact me – Telephone: 01625 544795, explanation given by the Liquidator, and considering the release of Email: [email protected] the liquidator. A Member or Creditor entitled to attend and vote at Alternatively, contact: Stacey Harper – Telephone: 01625 544795, either of the above meetings may appoint a proxy to attend and vote Email: [email protected] instead of him. It is not necessary for the proxy holder to be a Mark Beesley (IP No: 8739), Liquidator, Beesley Corporate Solutions, Member or Creditor. Proxies for use at the meetings must be lodged Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of at the address shown above no later than 12.00 noon on the business Liquidation and Appointment of Liquidator: 7 December 2009 day before the meetings. 3 February 2016 (2473686) Date of Appointment: 27 February 2015 Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 DONALDSON2474100 & WEIR GRAPHICS LIMITED 0DY. (Company Number NI 021710) Further details contact: Paula Bates, Tel: 020 8498 0163 or email: Notice is hereby given pursuant to Articles 91 & 92 of THE [email protected] INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that an Annual Zafar Iqbal, Liquidator and Final Meeting of the Members of the above named company will 01 February 2016 (2473827) be held at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS, on 11th March 2016 at 10.30 am to be followed by the Final Meeting of creditors at 11.00 a.m. for the 2473694COCO COUTURE LIMITED purpose of receiving an account of the Liquidator’s acts and dealings (Company Number 08914829) for the period of the liquidation. Registered office: 40a Station Road, Upminster, Essex, RM14 2TR The following resolutions will be considered at the creditor’s meeting:- Principal trading address: 4 Trinity Street, Colchester, Essex, CO1 1. That the Liquidator’s Final Report and Receipts and payments 1JN account be approved. Notice is hereby given, pursuant to Section 106 OF THE 2. That the Liquidator be granted his release from office after the final INSOLVENCY ACT 1986 that a final meeting of the members of Coco meeting of creditors. Couture Limited will be held at the offices of Aspect Plus Limited, 40a 3 That the Liquidator may destroy the books and records of the Station Road, Upminster, Essex, RM14 2TR on 08 April 2016 at 10.00 company 12 months after the final meeting. am to be followed at 10.30 am on the same day by a meeting of the Forms of Proxy, if intended to be used, must be duly completed and creditors of the Company. The meetings are called for the purpose of lodged at the offices of McKeague Morgan & Co, 27 College Gardens, receiving an account from the Liquidator explaining the manner in Belfast, BT9 6BS, no later than 12.00 noon on the 10th March 2016. which the winding up of the Company has been conducted and to Nicholas McKeague – Liquidator receive any explanation that they may consider necessary. A member 5th February 2016 (2474100) or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' EHO2473687 SERVICES LIMITED meeting: That the Liquidator's final report and receipts and payments (Company Number 07067113) account be approved and that the Liquidator receives his release. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Proxies to be used at the meetings must be returned to the offices of Lutterworth, Leicestershire, LE17 5FB Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Principal trading address: 46 Pine Crescent, Hutton, Essex CM13 1JB no later than 12.00 noon on the working day immediately before the NOTICE IS HEREBY GIVEN that a final meeting of the members of meetings. EHO Services Limited will be held at 11:00 am on 4 April 2016, to be Date of Appointment: 11 February 2015 followed at 11:15 am on the same day by a meeting of the creditors of Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus the company. The meetings will be held at Alma Park, Woodway Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB For further details contact: Darren Tapsfield, Email: The meetings are called pursuant to Section 106 of the INSOLVENCY [email protected] Tel: 01708 300170 ACT 1986 for the purpose of receiving an account from the Joint Darren Edwards, Liquidator Liquidators explaining the manner in which the winding-up of the 03 February 2016 (2473694) company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint DESIGNER2473686 GARDENS LIMITED a proxy to attend and vote instead of him. A proxy need not be a (Company Number 04811239) member or creditor. Registered office: Registered Office changed for the purposes of the The following resolutions will be considered at the creditors’ meeting: liquidation to the Liquidator’s office at Beesley Corporate Solutions: 1. That the Joint Liquidators report and receipts and payments Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former account be approved. Registered Office: 23 Dawn Gardens, Sleepers Hill, Winchester SO22 2. That the Joint Liquidators be granted their release from office. 4NS Proxies to be used at the meetings along with a proof of debt form Principal trading address: 23 Dawn Gardens, Sleepers Hill, must be returned to the offices of F A Simms & Partners Limited, Winchester SO22 4NS Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on 1986 that Final Meetings of the Members and Creditors of the above the working day immediately before the meetings. named company will be held at the offices of Beesley Corporate Names of Insolvency Practitioners calling the meetings: Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Martin Richard Buttriss, Richard Frank Simms 3HP on 7 March 2016 at 10.00 am and 10.30 am respectively, for the Date of Appointment: 19 June 2014 purposes of receiving an account showing the manner in which the Address of Insolvency Practitioners: Alma Park, Woodway Lane, winding up has been conducted, and the property of the company Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United has been disposed of, and of hearing any explanation given by the Kingdom Liquidator, and determining the Liquidator’s release. IP Numbers 9291, 9252 Contact Name: Maria Navratilova Email Address: [email protected] Telephone Number: 01455 555 444

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 45 COMPANIES

1 February 2016 (2473687) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher 2472429FAB WINDOW AND DOORS LTD Woods, 79 Caroline Street, Birmingham B3 1UP on 12 April 2016 at (Company Number 07786295) 10.30 am and 11.00 am respectively, for the purpose of having an Registered office: Emerald House, 20-22 Anchor, Road, Aldridge, account laid before them showing the manner in which the winding- Walsall WS9 8PH up of the Company has been conducted and the property disposed Principal trading address: Unit 1A Rowleys Green Industrial Estate, of, and of receiving any explanation that may be given by the Coventry CV6 6AN Liquidator, and also determining the manner in which the books, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the accounts and documents of the Company shall be disposed of. Any Insolvency Act 1986, that a final meeting of the members of the above Member or Creditor is entitled to attend and vote at the above named Company will be held at the offices of K. J. Watkin & Co, Meetings and may appoint a proxy to attend instead of himself. A Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH on proxy holder need not be a Member or Creditor of the Company. 14 April 2016 at 10.00am, to be followed at 10.15 am by a final Proxies to be used at the Meetings must be lodged at Butcher meeting of creditors for the purpose of showing how the winding up Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 has been conducted and the property of the company disposed of, noon on 11 April 2016. Where a proof of debt has not previously been and of hearing an explanation that may be given by the Liquidator, submitted by a creditor, any proxy must be accompanied by such a and approving the release of the Liquidator. completed proof. Proxies to be used at the meetings must be lodged with the Date of Appointment: 07 July 2015 Liquidator at Emerald House, 20-22 Anchor, Road, Aldridge, Walsall Office Holder details: Roderick Graham Butcher,(IP No. 8834) of WS9 8PH no later than 12 noon on the preceding day. Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP. Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & For further details contact: Andrew Deere, Email: Co, Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH. [email protected] Tel: 0121 236 6001 Date of Appointment: 19 December 2013. Further information about Roderick Graham Butcher, Liquidator this case is available from S A Wall at the offices of K. J. Watkin & Co 01 February 2016 (2473682) on 01922 452881. C H I Moore , Liquidator Dated 29 January 2016 (2472429) GALLUS2473681 RESTAURANTS UK LIMITED (Company Number 08377955) Registered office: 150 Aldersgate Street, London, EC1A 4AB FIFTH2472387 DIMENSION MEDIA LIMITED Principal trading address: 103 Charing Cross Road, London, WC2H (Company Number 06989844) 0DT Registered office: 27 Church Street, Rickmansworth, Hertfordshire Notice is hereby given, pursuant to Section 106 OF THE WD3 1DE INSOLVENCY ACT 1986 that the Final Meetings of Members and Principal trading address: Hamilton House, 25 High Street, Creditors of the above-named Company will be held at Moore Rickmansworth, Hertfordshire, WD3 1ET Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 18 April Date of appointment: 26 June 2015 2016 at 11.00 am and 11.30 am respectively, for the purpose of NOTICE IS HEREBY GIVEN that a final meeting of the members of having an account laid before them showing the manner in which the Fifth Dimension Media Limited will be held at 11:00 am on 1 April winding-up has been conducted and the property of the Company 2016, to be followed at 11:15 am on the same day by a meeting of the disposed of, and of hearing any explanation that may be given by the creditors of the company. The meetings will be held at 27 Church Joint Liquidators. A person entitled to attend and vote at either of the Street, Rickmansworth, Hertfordshire, WD3 1DE. above meetings may appoint a proxy to attend and vote instead of The meetings are called pursuant to Section 106 of the Insolvency Act him. A proxy need not be a member or creditor of the Company. 1986 for the purpose of receiving an account from the Liquidator Proxies for use at the meetings must be lodged at the address shown explaining the manner in which the winding-up of the company has above no later than 12.00 noon on the business day preceding the been conducted and to receive any explanation that they may respective meetings. consider necessary. A member or creditor entitled to attend and vote Date of Appointment: 11 July 2014 is entitled to appoint a proxy to attend and vote instead of him. A Office Holder details: Duncan Swift,(IP No. 8093) of Moore Stephens proxy need not be a member or creditor. LLP, 150 Aldersgate Street, London, EC1A 4AB and Jeremy Willmont, The following resolutions will be considered at the creditors' meeting: (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, 1. That the Liquidator's final report and receipts and payments EC1A 4AB. account be approved. For further details contact: Hari Patel, Email: 2. That the Liquidator be released and discharged. [email protected] Tel: 020 7334 9191Reference: Proxies to be used at the meetings must be returned to the offices of L70736 RE10 (South East) Limited, 27 Church Street, Rickmansworth, Duncan Swift, Joint Liquidator Hertfordshire, WD3 1DE no later than 12 noon on the working day 02 February 2016 (2473681) immediately before the meetings. Bijal Shah , Liquidator Date: 2 February 2016 2474089GERARD MCQUILLAN CONTRACTS LIMITED Names of Insolvency Practitioners calling the meetings: Bijal Shah (Company Number NI 049005) Address of Insolvency Practitioners: 27 Church Street, Notice is hereby given pursuant to Articles 91 & 92 of THE Rickmansworth, Hertfordshire, WD3 1DE INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that an Annual IP Numbers: 8717 and Final Meeting of the Members of the above named company will Contact Name: Chloe Fortucci be held at the offices of McKeague Morgan & Co, 27 College Email Address: [email protected] Gardens, Belfast, BT9 6BS, on 22nd April 2016 at 10.30 am to be Telephone Number: 020 8315 7430 (2472387) followed by the Final Meeting of creditors at 11.00 a.m. for the purpose of receiving an account of the Liquidator’s acts and dealings for the period of the liquidation. 2473682G3 QUANTITY SURVEYING LIMITED The following resolutions will be considered at the creditor’s meeting:- (Company Number 04270333) 1. That the Liquidator’s Final Report and Receipts and payments Registered office: 79 Caroline Street, Birmingham B3 1UP account be approved. Principal trading address: The Coach House, 29 Birmingham Road, 2. That the Liquidator be granted his release from office after the final Whitacre Heath, Warwickshire, B46 2ET meeting of creditors. 3 That the Liquidator may destroy the books and records of the company 12 months after the final meeting.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Forms of Proxy, if intended to be used, must be duly completed and Notice is hereby given, pursuant to section 106 of the INSOLVENCY lodged at the offices of McKeague Morgan & Co, 27 College Gardens, ACT 1986, of a meeting of creditors for the purpose of laying before Belfast, BT9 6BS, no later than 12.00 noon on the 21st April 2016. the creditors a report on the administration of the above liquidation Nicholas McKeague – Liquidator and for determining whether the Liquidator may be granted his 5th February 2016 (2474089) release under Section 173 of the Insolvency Act 1986. In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency Rules I confirm that no Dividend will be made in relation to the 2473082HI-GATE DAIRY LIMITED liquidation of the Company. Proxies to be used at the meeting must (Company Number 04346788) be lodged with the Liquidator at Speedwell Mill, Old Coach Road, Registered office: 257 Hagley Road, Birmingham B16 9NA Tansley DE4 5FY no later than 12.00 noon on the business day Principal trading address: Formerly Unit 9-10 Kwick Form Site, preceding the meeting: Rowleys Green Lane, Coventry CV6 6AN Date of Creditors Meeting: 21 March 2016 NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Time of Creditors Meeting: 11.15 am Act, 1986, that a Final Meeting of the Members and a Final Meeting of Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley the Creditors of the above named Company will be held on 12 April DE4 5FY 2016 at the offices of Sharma & Co, 257 Hagley Road, Birmingham John Hedger (IP number 9601), Speedwell Mill, Old Coach Road, B16 9NA at 2.30 pm and 2.45 pm respectively, for the purpose of Tansley DE4 5FY, telephone no and email address: 01629 761700 having an account laid before them and to receive the Report of the and [email protected] (2473903) Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. K2472338 DIRECT LIMITED Any Member or Creditor entitled to attend and vote is entitled to (Company Number 07141309) appoint a proxy to attend and vote instead of him or her and such Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS proxy need not also be a Member or a Creditor. Principal trading address: Unit 1C Batemans Court, Croft Bank, Proxies to be used at the Meetings must be lodged with the Skegness PE24 4SZ Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than l2 Notice is hereby given, pursuant to Section 106 of the Insolvency Act noon of the previous day. 1986, that final meetings of members and creditors of the above Office Holder Details: Gagen Dulari Sharma (IP number 9145) of named Company will be held at 79 Saltergate, Chesterfield, Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Derbyshire S40 1JS on 30 March 2016 at 1.00 pm for Members and Appointment: 3 February 2014. Further information about this case is 1.15 pm for Creditors, for the purpose of having an account laid available from the offices of Sharma & Co on 0121 454 2700. before them showing how the winding-up has been conducted and Gagen Dulari Sharma , Liquidator the company's property disposed of and giving an explanation of it. Dated: 1 February 2016 (2473082) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 79 HILLJAMM2473377 LLP Saltergate, Chesterfield, Derbyshire S40 1JS, no later than 12 noon In Liquidation on the business day before the meeting. Trading Name: Bell and Scott LLP Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark Company Number: SO300197 Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS. Date of Trading Name: Bell and Scott LLP Appointment: 20 August 2015. Further information about this case is Registered Office: c/o Grant Thornton UK LLP, 7 Exchange Crescent, available from the offices of Heath Clark Limited at Conference Square, Edinburgh EH3 8AN [email protected]. Principal trading address: 16 Hill Street, Edinburgh EH2 3LD Annette Reeve , Liquidator (2472338) Nature of Business: The Provision of legal services Robert Caven and Joseph P F McLean (IP Nos. 8784 and 8903) Joint Liquidators, Grant Thornton UK LLP, 110 Queen Street, Glasgow G1 MILL2472350 HOUSE SOLUTIONS LIMITED 3BX, Email address or phone number: [email protected] (Company Number 03042769) or 0131 659 8548 Name of alternative contact: Amjad Hassan. Trading Name: JSP Architecture Notice is hereby given that the final meetings of members and Registered office: CBA, 39 Castle Street, Leicester, LE1 5WN creditors of Hilljamm LLP will be held at the offices of Grant Thornton Principal trading address: 170 London Road, Leicester, LE2 1ND UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh EH3 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members 8AN on Tuesday 29 March 2016 at 11.00 am and 11.30 am and Creditors of the above named Company have been convened by respectively for the purpose of having an account laid before them by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. the Joint Liquidators pursuant to Section 106 of the Insolvency Act The Meetings will be held at the offices of CBA, 39 Castle Street, 1986, showing the manner in which the winding-up of the Company Leicester, LE1 5WN on 6 May 2016 at 10.00 a.m. and 10.15 a.m. has been conducted and the property of the Company disposed of, respectively, for the purposes of having a final account laid before and of hearing any explanation that may be given by the Joint them by the Liquidator showing the manner in which the winding-up Liquidators, and to determine whether they should be released in of the said Company has been conducted and the property of the terms of Section 173 of the Insolvency Act 1986. Company disposed of and of hearing any explanation that may be A member or creditor entiled to attend and vote at the above given by the Liquidator. meetings may appoint a proxy to attend and vote in his place. It is not In order to be entitled to vote at the meeting creditors proxies and necessary for the proxy to be a member or creditor. Proxy forms must hitherto unlodged proofs of debt must be lodged with the Liquidator be returned to the offices of Grant Thornton UK LLP, 7 Exchange at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 5 May Crescent, Conference Square, Edinburgh EH3 8AN at or before the 2016. meeting. Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Robert Caven, Joint Liquidator 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 12 April 20 January 2016 (2473377) 2013. Further information about this case is available from Sonia Statham at the offices of CBA on 0116 262 6804 or at leics@cba- insolvency.co.uk. JOHN2473903 CARR MOTORCYCLES LTD Neil Charles Money , Liquidator (2472350) (Company Number 04737457) Registered office: Speedwell Mill, Old Coach Road, Tansley DE4 5FY Principal trading address: Unit 1B Monk Road Industrial Estate, Alfreton, Derbyshire, DE55 7RL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 47 COMPANIES

MUSGROVE2473714 MAINTENANCE LIMITED lodge their proxies with the Liquidator at Greenfield Recovery Limited, (Company Number 07306528) One Victoria Square, Birmingham, B1 1BD by no later than 12.00 Registered office: Mulberry House, 53 Church Street, Weybridge, noon on the business day prior to the day of the meetings (together, if Surrey KT13 8DJ applicable, with a completed proof of debt form if this has not Principal trading address: Musgrove House, 2 Parkside Crescent, previously been submitted). Surbiton, Surrey KT5 9HT Date of Appointment: 05 December 2013 Section 106 Insolvency Act 1986 Office Holder details: Rachel Ballinger,(IP No. 11510) of Greenfield Notice is hereby given, that Final Meetings of the Members and Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Creditors of the Company will be held at the offices of Piper For further details contact: Becky Reeves on email: Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey [email protected] tel: 0121 201 1720. KT13 8DJ on 31 March 2016 at 11.30 am and 11.45 am respectively, Rachel Ballinger, Liquidator for the purpose of having an account laid before them showing the 02 February 2016 (2473678) manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. O'C'S2473941 HOTELS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07698602) a proxy to attend and vote instead of him. A proxy holder need not be Trading Name: The Gilvenbank Hotel a member or creditor of the company. Proxy forms must be returned Registered office: One Victoria Square, Birmingham, B1 1BD to the offices of Piper Thompson, Mulberry House, 53 Church Street, Principal trading address: Huntsman's Road, Glenrothes, Fife, KY7 Weybridge, Surrey KT13 8DJ no later than 12 noon on 30 March 6RA 2016. Notice is hereby given that the Liquidator has summoned final Tony James Thompson, (IP No. 5280) Liquidator, of Piper Thompson, meetings of the Company's members and creditors under Section Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Telephone (01932) 855515. Date of Appointment 17 April 2015. before them an account of the Liquidator's acts and dealings and of 1 February 2016 (2473714) the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at the offices of Greenfield 2473784NEWSOME & KNIGHT LIMITED Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 04 (Company Number 08187520) April 2016 at 10.30 am (members) and 10.45 am (creditors). In order Trading Name: THE GREEN MAN to be entitled to vote at the meetings, members and creditors must IN LIQUIDATION lodge their proxies with the Liquidator at Greenfield Recovery Limited, Registered office: Swan House, 9 Queens Road, Brentwood, Essex, One Victoria Square, Birmingham, B1 1BD by no later than 12.00 CM14 4HE noon on the business day prior to the day of the meeting (together, if Principal trading address: Mill End Green, Great Easton, Essex CM6 applicable, with a completed proof of debt form if this has not 2DN previously been submitted). Previous Company name(s): None Date of Appointment: 05 December 2013 Date of appointment: 30 January 2014 Office Holder details: Rachel Ballinger,(IP No. 11510) of Greenfield NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Recovery Limited, One Victoria Square, Birmingham, B1 1BD. INSOLVENCY ACT 1986, that final Meetings of the Members and For further details contact: Becky Reeves, Email: Creditors of the above named Company will be held at the offices of [email protected] Tel: 0121 201 1720 Antony Batty & Company LLP, Swan House, 9 Queens Road, Rachel Ballinger, Liquidator Brentwood, Essex CM14 4HE on 14 April 2016 at 10.30 am and 10.45 02 February 2016 (2473941) am respectively, for the purpose of receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up and how the Company’s property has been disposed of and to O'C'S2473746 KIRKCALDY LIMITED consider the following resolution: (Company Number 07698527) 1. That the Liquidator be granted his release. Trading Name: O'Connell's Members or Creditors wishing to vote at the respective meetings Registered office: One Victoria Square, Birmingham, B1 1BD must lodge their proofs of debt (if they have not already done so) and Principal trading address: 32 High Street, Kirkcaldy, KY1 1LU (unless they are attending in person) proxies at the offices of Antony Notice is hereby given that the Liquidator has summoned final Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, meetings of the Company's members and creditors under Section Essex CM14 4HE, no later than 12.00 noon on the business day 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before the meeting. before them an account of the Liquidator's acts and dealings and of Stephen John Evans, Liquidator (IP No 8759), Antony Batty & the conduct of the winding up, hearing any explanations that may be Company LLP, Swan House, 9 Queens Road, Brentwood, Essex given by the Liquidator, and passing a resolution granting the release CM14 4HE. Telephone: 01277 230347 Fax: 01277 215053. Email: of the Liquidator. The meetings will be held at the offices of Greenfield [email protected] Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 04 Office contact: Bill Bufton April 2016 at 11.00 am (members) and 11.15 am (creditors). In order 28 January 2016 (2473784) to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD by no later than 12.00 O'C'S2473678 GLENROTHES LIMITED noon on the business day prior to the day of the meetings (together, if (Company Number 07698633) applicable, with a completed proof of debt form if this has not Trading Name: Pinkerton's previously been submitted). Registered office: One Victoria Square, Birmingham, B1 1BD Date of Appointment: 05 December 2013 Principal trading address: Pinkerton Road, Glenrothes, Scotland, KY7 Office Holder details: Rachel Ballinger,(IP No. 11510) of Greenfield 4JH Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Notice is hereby given that the Liquidator has summoned final For further details contact: Becky Reeves, Email: meetings of the Company's members and creditors under Section [email protected] Tel: 0121 201 1720 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Rachel Ballinger, Liquidator before them an account of the Liquidator's acts and dealings and of 02 February 2016 (2473746) the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at the offices of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 04 April 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

PHILPOT2473680 EC3 LIMITED Office Holder Details: Gagen Dulari Sharma (IP number 9145) of (Company Number 08180176) Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Previous Name of Company: Phoros Tax and Accountancy Limited; Appointment: 18 May 2010. Further information about this case is Cornwall (Estates) LimitedTrading as: Philpot EC3 Limited; Phoros available from the offices of Sharma & Co on 0121 454 2700. Tax & Accountancy Limited Gagen Dulari Sharma , Liquidator Registered office: Westminster Business Centre, Nether Poppleton, Dated: 4 February 2016 (2473105) York YO26 6RB Principal trading address: 10 Philpot Lane, London EC3M 8AB Notice is hereby given, pursuant to Section 106 of the Insolvency Act RANVER2473785 LIMITED 1986, that final meetings of members and creditors of the above (Company Number 03349075) named company will be held at the offices of Redman Nichols Butler, Trading Name: Timberlog Pharmacy and Gills Pharmacy Westminster Business Centre, Nether Poppleton, York YO26 6RB, on Registered office: 20-22 Jute Lane, Enfield, Middlesex EN3 7PJ 11 April 2016 at 10.00 am and 10.15 am for the purposes of:- Principal trading address: Various 1. laying before the meetings an account of the winding up showing Notice is hereby given, pursuant to Section 106 OF THE how it has been conducted and the company’s property disposed of INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting and giving an explanation of that account; and of the members of the above named Company will be held at First 2. approving that account and to pass certain resolutions. Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 11 April Any creditor wishing to vote at the meetings must lodge a duly 2016 at 10.00 am to be followed at 10.30 am by a final meeting of completed proxy and statement of claim at the registered office by 12 creditors for the purpose of receiving an account showing the manner noon on the last business day before the meetings in order to be in which the winding-up has been conducted and the property of the entitled to vote at the meetings. Company disposed of, and of hearing any explanation that may be Liquidators’ names and address: J W Butler and A J Nichols, given by the Liquidators. A member or creditor entitled to vote at the Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: above meetings may appoint a proxy to attend and vote instead of 01904 520116, Office holder numbers: 9591 and 8367. Date of him. A proxy need not be a member or creditor of the Company. appointment: 27 April 2015 Proxies to be used at the meetings must be lodged with the J W Butler, Joint Liquidator Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, 25 January 2016 (2473680) Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. Date of Appointment: 13 March 2014 2473716PSPRARE PUBLISHING LIMITED Office Holder details: David John Oprey,(IP No. 5814) of CVR Global (Company Number 04406748) LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN Trading Name: PSP Rare and Richard Toone,(IP No. 9146) of CVR Global LLP, First Floor, Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. Principal trading address: 14 Rosebury Avenue, London, EC1R 4TD Further details contact: Christine Hopkins, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] or Tel: 01273 421200. INSOLVENCY ACT 1986 that Final Meetings of the Members and D J Oprey, Joint Liquidator Creditors of the above-named Company will be held at Findlay 02 February 2016 (2473785) James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 12 April 2016 at 12.00 noon and 12.30pm respectively, for the purposes of having an account laid before them, showing the manner in which the RENAISSANCE2473675 DISPLAY LIMITED winding-up of the Company has been conducted and the property (Company Number 07244215) disposed of, and of receiving any explanation that may be given by Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX the Liquidator. Any member or creditor entitled to attend and vote is Principal trading address: Unit 2 Glenmore Foundry, Pinford Road, entitled to appoint a proxy to attend and vote instead of him or her, Thurmaston, Leicester, LE4 8AS and such proxy need not also be a member or creditor. The proxy Notice is hereby given, pursuant to Section 106 OF THE form must be returned to the above address by no later than 12.00 INSOLVENCY ACT 1986 that Final Meetings of the Members and noon on the business day before the meeting. Creditors of the above-named Company will be held at Findlay Date of Appointment: 05 February 2015 James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 12 April Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay 2016 at 2.00 pm and 2.30 pm respectively, for the purpose of having James, Saxon House, Saxon Way, Cheltenham GL52 6QX. an account laid before them, showing the manner in which the Any person who requires further information may contact Caroline winding-up of the Company has been conducted and the property Findlay by email at [email protected] or by telephone on 01242 disposed of, and of receiving any explanation that may be given by 576555. the Liquidator. Any member or creditor entitled to attend and vote is A J Findlay, Liquidator entitled to appoint a proxy to attend and vote instead of him or her, 02 February 2016 (2473716) and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. RAM2473105 LABEL LIMITED Date of Appointment: 06 February 2015 (Company Number 05895770) Any person who requires further information may contact Caroline Registered office: 257 Hagley Road, Birmingham B16 9NA Findlay by email at [email protected], or by telephone on 01242 Principal trading address: Formerly 118 York Street, Nuneaton, 576555. Warwickshire CV11 5PS A J Findlay, Liquidator NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency 02 February 2016 (2473675) Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 13 April 2016 at the offices of Sharma & Co, 257 Hagley Road, Birmingham ROBSON2473674 TAYLOR RECRUITMENT LIMITED B16 9NA at 10.30 am and 10.45 am respectively, for the purpose of (Company Number 06856305) having an account laid before them and to receive the Report of the Registered office: 340 Deansgate, Manchester, M3 4LY Liquidator showing how the winding up of the company has been Principal trading address: No 1 Lakeside, Cheadle Royal Business conducted and its property disposed of and for hearing any Park, Cheadle, SK8 3GW explanation that may be given by the Liquidator. Paul Stanley and Jason Dean Greenhalgh (IP Nos. 008123 and Any Member or Creditor entitled to attend and vote is entitled to 009271) both of Begbies Traynor (Central) LLP, 340 Deansgate, appoint a proxy to attend and vote instead of him or her and such Manchester, M3 4LY were appointed as Joint Liquidators of the proxy need not also be a Member or a Creditor. Proxies to be used at Company on 19 December 2014. Pursuant to Section 106 OF THE the Meetings must be lodged with the Liquidator at 257 Hagley Road, INSOLVENCY ACT 1986 final meetings of the members and creditors Birmingham B16 9NA no later than 12noon of the previous day. of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 04 April 2016 at 11.00 am and 11.15 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 49 COMPANIES respectively, for the purpose of having an account of the winding up A member or creditor entitled to attend and vote at the above laid before them, showing the manner in which the winding up has meetings may appoint a proxy to attend and vote in his place. It is not been conducted and the property of the Company disposed of, and necessary for the proxy to be a member or creditor. Proxy forms must of hearing any explanation that may be given by the joint liquidators. be returned to the offices of Saud and Company Limited at the above A member or creditor entitled to attend and vote is entitled to appoint address by no later than 12.00 noon on 4 April 2016. a proxy to attend and vote instead of him and such proxy need not Office Holder Details: Avner Radomsky (IP number 12290) of Saud & also be a member or creditor. In order to be entitled to vote at the Company Limited, 2nd Floor, Leigh House, 7 Station Approach, meeting, creditors must lodge their proofs of debt (unless previously Bexleyheath, Kent DA7 4QP. Date of Appointment: 17 March 2015. submitted) and unless they are attending in person, proxies at the Further information about this case is available from Michel Dupont at offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, the offices of Saud & Company Limited on 020 8304 0609. M3 4LY no later than 12.00 noon on the business day before the Avner Radomsky, Liquidator (2473729) meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the SGM2473331 (UK) LIMITED vote not cast. Company Number: SC314501 Any person who requires further information may contact the Joint Registered office: 15 Queen Street, Edinburgh, EH2 1JE Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Principal trading address: SGM House, Belleknowes, Inverkeithing, be made to Stacey Walsh by email at stacey.walsh@begbies- Fife, KY11 1HZ traynor.com or by telephone on 0161 837 1700. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Paul Stanley, Joint Liquidator 1986, that a final meeting of the creditors of the above named 01 February 2016 (2473674) Company will be held at 15 Queen Street, Edinburgh, EH2 1JE on 10 March 2016 at 2.30 pm to be followed at 2.45 pm by a final meeting of members for the purpose of having an account laid before them by 2473715RR ARCHITECTS LIMITED the Liquidator showing the manner in which the winding up has been (Company Number 04413701) conducted and the property of the Company disposed of, and of Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, hearing any explanation that may be given by the Liquidator, and also Abercynon, Rhondda Cynon Taf, CF45 4SN of determining the manner in which the books, accounts and Principal trading address: 105 Talbot Road, Pontyclun, Rhondda documents of the Company and of the Liquidator shall be disposed of Cynon Taf, CF72 8AE and for the Liquidator to seek sanction for his release from office. A Notice is hereby given, pursuant to Section 106 OF THE resolution at the meeting will passed if a majority in value of those INSOLVENCY ACT 1986 that Final Meetings of the Members and voting have voted in favour of it. A member or creditor will been Creditors of the above-named Company will be held at Bailams & Co, entitled to attend and vote at the meetings only if a claim has been Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf, CF45 lodged with me at or before the meetings and it has been accepted 4SN on 26 April 2016 at 10.30 am and 10.45 am respectively, for the for voting purposes in whole or in part. Proxies may also be lodged purpose of having an account laid before them showing the manner in with me at the meetings or before the meetings at my office. which the winding up of the Company has been conducted and the Date of Appointment: 1 April 2010. property disposed of, and of receiving any explanation that may be Office Holder details: Claire L Middlebrook (IP No. 9650) of given by the Liquidator, and also determining the manner in which the Middlebrooks Business Recovery & Advice Ltd, 15 Queen Street, books, accounts and documents of the Company shall be disposed Edinburgh, EH2 1JE of. Any member or creditor is entitled to attend and vote at the above Further details contact: Email: meetings and may appoint a proxy to attend instead of himself. A [email protected]. Alternative contact: proxy holder need not be a member or creditor of the Company. [email protected] Proxies to be used at the meetings must be lodged at Bailams & Co, Claire Middlebrook, Liquidator Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf, CF45 02 February 2016 (2473331) 4SN not later than 12.00 noon on 25 April 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. SHRIVENHAM2472356 GARAGE SERVICE CENTRE LIMITED Date of Appointment: 03 December 2013 (Company Number 07100955) Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf, CF45 Cheltenham GL50 1DY 4SN. Principal trading address: 33 High Street, Shrivenham, Swindon SN6 Further details contact: Anna Wilding, Email: 8AN [email protected], Tel: 01443 749 768. NOTICE IS HEREBY GIVEN that a final meeting of the members of Michelle Williams, Liquidator Shrivenham Garage Service Centre Limited will be held at 10.00 am 02 February 2016 (2473715) on 31 March 2016 to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 RUSH2473729 MARKETING LIMITED 1DY. (Company Number 03960404) The meetings are called pursuant to Section 106 of the Insolvency Act Trading Name: TeenScene 1986 for the purpose of receiving an account from the liquidator Registered office: 2nd Floor, Leigh House, 7 Station Approach, explaining the manner in which the winding-up of the company has Bexleyheath, DA7 4QP been conducted and to receive any explanation that they may Principal trading address: 137 Broadway, Bexleyheath, Kent, DA6 consider necessary. A member or creditor entitled to attend and vote 7EZ is entitled to appoint a proxy to attend and vote instead of him. A NOTICE IS HEREBY GIVEN that final meetings of members and proxy need not be a member or creditor. creditors of the Company will be held at Leigh House, 2nd Floor, 7 The following resolutions will be considered at the creditors' meeting: Station Approach, Bexleyheath, Kent, DA7 4QP, on 5 April 2016 at 1. That the liquidator's receipts and payments account be approved. 10:30 am and 11:00 am respectively, for the purposes of having an 2. That the liquidator receives his release. account laid before them showing the manner in which the winding- Proxies and proofs of debt to be used at the meeting must be up of the Company has been conducted and the property disposed returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, of, and of receiving any explanation that may be given by the Cheltenham GL50 1DY no later than 12 noon on the working day Liquidator, and also determining the manner in which the books, immediately before the meetings. accounts and documents of the Company shall be disposed of. Office Holder Details: Michael Patrick Durkan (IP number 9583) of The following resolutions will be put to the meeting: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 a) To accept the Liquidator's final report and account; 1DY. Date of Appointment: 11 March 2015. Further information about b) To approve the Liquidator's release from office. this case is available from Rebecca Simpson at the offices of Durkan Cahill on 01242 250811 or at [email protected].

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Michael Patrick Durkan , Liquidator member or creditor entitled to attend and vote is entitled to appoint a Dated: 2 February 2016 (2472356) proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited at the above address by no later than 12.00 noon 2473735SOUTH FABRICATIONS LIMITED on the business day before the meeting. (Company Number 06457950) Date of Appointment: 25 April 2013 Registered office: Eagle Point, Little Park Farm Road, Segensworth, Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Fareham, Hampshire PO15 5TD Limited, Langley House, Park Road, East Finchley, London N2 8EY. Principal trading address: 26-28 Manners View, Dodnor Industrial Further details contact: Alison Yarwood, Tel: 020 8444 2000. Estate, Newport, Isle of Wight, PO30 5FA Simon Renshaw, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 02 February 2016 (2473679) INSOLVENCY ACT 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the TONI2473677 & GUY (CARLISLE) LIMITED Company has been conducted and its property disposed of, and of (Company Number 04032454) hearing any explanation that may be given by the Liquidator. Proxies Registered office: Armstrong Watson, Fairview House, Victoria Place, to be used at the meeting must be lodged with the Liquidator at Eagle Carlisle, Cumbria CA1 1HP Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, Principal trading address: The Lanes Shopping Centre, 93 Lowther PO15 5TD no later than 12.00 noon on the business day preceding Street, Carlisle, Cumbria CA3 8ED the meetings. The meetings will be held at Eagle Point, Little Park Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 01 April 1986, that final meetings of the members and creditors of the above 2016 at 10.30 am and 10.45 am respectively. named Company will be held at Fairview House, Victoria Place, Date of Appointment: 08 January 2013 Carlisle, CA1 1HP, on 8 April 2016 at 10.00 am and 10.15 am Office Holder details: Carl Derek Faulds,(IP No. 008767) and Michael respectively, for the purpose of having an account laid before them Ian Field,(IP No. 009705) both of Portland Business & Financial showing the manner in which the winding-up has been conducted Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, and the property of the Company disposed of, and of hearing any Fareham, Hampshire, PO15 5TD. explanation that may be given by the Liquidator. For further details contact: Joint Liquidators, Tel: 01489 550 440, A member or creditor entitled to attend and vote is entitled to appoint Email: [email protected] Alternative contact: a proxy to attend and vote instead of him and such proxy need not [email protected] also be a member or creditor. Proxy forms and proofs must be Carl Derek Faulds and Michael Ian Field, Joint Liquidators returned to the offices of Armstrong Watson, Fairview House, Victoria 02 February 2016 (2473735) Place, Carlisle, Cumbria CA1 1HP no later than 12.00 noon on the business day before the meetings. Alternative contact: Donna McLeod, tel: 01228 690200 email: TDK2474018 PROJECTS LIMITED [email protected]. (Company Number 07554837) Daryl Warwick and Michael Christian Kienlen, IP no’s 9500 and 9367, Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Joint Liquidators Appointed 27 November 2015 Principal trading address: 8 Eskdale Avenue, Woodley, Stockport, 2 February 2016 (2473677) Cheshire, SK6 1BE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and UNITED2473676 INVESTING LTD Creditors of the above-named Company will be held at Findlay (Company Number 04970509) James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 12 April Trading Name: Black Seas Estates 2016 at 3.00 pm and 3.30 pm respectively, for the purpose of having Registered office: Cornerstone Business Recovery, 136 Hertford an account laid before them, showing the manner in which the Road, Enfield, Middlesex EN3 5AX winding-up of the Company has been conducted and the property Principal trading address: (Formerly) 87 Ellison Road, London, SW16 disposed of, and of receiving any explanation that may be given by 5DB the Liquidator. Any member or creditor entitled to attend and vote is Notice is hereby given, pursuant to Section 106 OF THE entitled to appoint a proxy to attend and vote instead of him or her, INSOLVENCY ACT 1986 (AS AMENDED) that a final meeting of the and such proxy need not also be a member or creditor. The proxy members and creditors of the above named Company will be held at form must be returned to the above address by no later than 12.00 Cornerstone Business Recovery, 136 Hertford Road, Enfield, noon on the business day before the meetings. Middlesex EN3 5AX on 29 March 2016 at 11.00 am and 11.30 am for Date of Appointment: 06 February 2015 the purpose of receiving an account showing the manner in which the Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay winding up has been conducted and the property of the Company James, Saxon House, Saxon Way, Cheltenham GL52 6QX. disposed of, and of hearing any explanation that may be given by the Any person who requires further information may contact Caroline Liquidator. A member or creditor is entitled to vote at the above Findlay by email at [email protected], or by telephone on 01242 meetings may appoint a proxy to attend and vote instead of him. A 576555. proxy need not be a member or creditor of the Company. Proxies to A J Findlay, Liquidator be used at the meetings must be lodged with the Liquidator at 02 February 2016 (2474018) Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX no later than 12.00 noon on the preceding business day. THE2473679 FIREPLACE GALLERY (DORSET) LIMITED Date of Appointment: 17 April 2015 (Company Number 07382323) Office Holder details: Engin Faik,(IP No. 9635) of Cornerstone Registered office: Langley House, Park Road, East Finchley, London Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. N2 8EY For further details contact: Maria Canagon, Email: Principal trading address: 284 Wimborne Road, Bournemouth, Dorset, [email protected] Tel: 020 3793 3338 BH3 7AT Engin Faik, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 27 January 2016 (2473676) INSOLVENCY ACT 1986 that a meeting of the members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 01 April 2016 at 10.00 am and 10.30 am respectively, for the 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 granted his release from office. A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 51 COMPANIES

2473719WAI SAN LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency (Company Number 07484989) Act, 1986, that a Final Meeting of the Members and a Final Meeting of Trading Name: Pearl City the Creditors of the above named Company will be held on 11 April Registered office: Stanton House, 41 Blackfriars Road, Salford, 2016 at the offices of Sharma & Co, 257 Hagley Road, Birmingham Manchester M3 7DB. Former Registered Office: 469 Kingsway, B16 9NA at 11.15 am and 11.30 am respectively, for the purpose of Manchester M19 1NR having an account laid before them and to receive the Report of the Principal trading address: 33 George Street, Manchester M1 4HQ Liquidator showing how the winding up of the company has been Notice is hereby given, pursuant to section 106 of the Insolvency Act conducted and its property disposed of and for hearing any 1986 that Meetings of the Members and Creditors of the above explanation that may be given by the Liquidator. named Company will be held at: Crawfords Accountants LLP, Stanton Any Member or Creditor entitled to attend and vote is entitled to House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 6 April appoint a proxy to attend and vote instead of him or her and such 2016 at 10.00 am and 10.15 am precisely, for the purpose of having proxy need not also be a Member or a Creditor. an Account laid before them, and to receive the report of the Proxies to be used at the Meetings must be lodged with the Liquidator(s) showing how the winding-up of the Company has been Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 conducted and its property disposed of, and of hearing any noon of the previous day. explanation that may be given by the Liquidator(s). Proxies to be used Office Holder Details: Gagen Dulari Sharma (IP number 9145) of at the Meetings must be lodged with the Liquidator(s) at Crawfords Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Appointment: 1 June 2015. Further information about this case is Manchester M3 7DB, not later than 12 noon on the business day available from the offices of Sharma & Co on 0121 454 2700. before the Meetings. Gagen Dulari Sharma , Liquidator Insolvency Practitioner calling the meetings: David N Kaye, IP Dated: 1 February 2016 (2472373) Number: 2194, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB. Contact Name: David N Kaye. Email Address: [email protected]. Telephone Number: +44 WORLD2472371 FOODS (UK) LIMITED (0)161 828 1000. (Company Number 07598284) David N Kaye FCA, Liquidator. Date of Appointment: 17 November Trading Name: Yummy Yummy 2014 Registered office: 257 Hagley Road, Birmingham B16 9NA 28 January 2016 (2473719) Principal trading address: Lockmeadow Centre, Unit 1 Barker Road, Maidstone ME16 8SF NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency 2473713WARWICK CREATIVE LIMITED Act, 1986, that a Final Meeting of the Members and a Final Meeting of (Company Number 06585924) the Creditors of the above named Company will be held on 11 April Trading Name: Angel Flowers 2016 at the offices of Sharma & Co, 257 Hagley Road, Birmingham Registered office: Brentmead House, Britannia Road, London N12 B16 9NA at 12.00 pm and 12.15 pm respectively, for the purpose of 9RU having an account laid before them and to receive the Report of the Principal trading address: 60 Upper Street, Islington, London N1 0NY Liquidator showing how the winding up of the company has been Notice is hereby given that Final Meetings of the Members and conducted and its property disposed of and for hearing any Creditors of the above-named company will be held at Leigh Adams explanation that may be given by the Liquidator. Limited, Brentmead House, Britannia Road, London N12 9RU on 29 Any Member or Creditor entitled to attend and vote, is entitled to April 2016 at 10.00 am and 10.30 am respectively, for the purposes of appoint a proxy to attend and vote instead of him or her and such having an account laid before them showing the manner in which the proxy need not also be a Member or a Creditor. winding-up has been conducted and the property of the company Proxies to be used at the Meetings must be lodged with the disposed of an of hearing any explanations that may be given by the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Joint Liquidators. The following resolutions will be considered at the noon of the previous day. Meetings:- Office Holder Details: Gagen Dulari Sharma (IP number 9145) of • That the Joint Liquidators’ Final Report and Receipts and Payments Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Account be approved. Appointment: 6 July 2015. Further information about this case is • That the Joint Liquidators should receive their release. available from the offices of Sharma & Co on 0121 454 2700. A Member or Creditor entitled to attend and vote at the above Gagen Dulari Sharma , Liquidator Meetings may appoint a proxy to attend and vote instead of him or Dated: 1 February 2016 (2472371) her. A proxy need not be a Member or Creditor of the Company. Creditors must lodge proxies and hitherto unlodged proofs, for use at the Meetings, must be returned to the offices of Leigh Adams Limited, MEETINGS OF CREDITORS Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 28 April 2016 in order that a Member or Creditor may A42473095 (MTS) MIDLANDS LTD be entitled to vote. (Company Number 09228276) Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Registered office: 7 Portland Road, Birmingham B16 9HN FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of Principal trading address: 302 Centenary Plaza, 18 Holiday Street, the above-named Company on 5 May 2011. Birmingham B1 1TW Alternative contact: Further information is available from Zuzana NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Drengubiakova, [email protected], 020 8446 6767. Act 1986, that a Meeting of Creditors of the above named Company 3 February 2016 (2473713) will be held at the offices of CBA, 39 Castle Street, Leicester LE1 5WN on 23 February 2016 at 11.15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of WILAX2472373 LIMITED affairs before the creditors, appoint a liquidator and appoint a (Company Number 07880093) liquidation committee. Registered office: 257 Hagley Road, Birmingham B16 9NA The Resolutions at the meeting of creditors may include a resolution Principal trading address: Formerly 1 Beeches Road, Community specifying the terms on which the Liquidator is to be remunerated. Enterprise Centre, West Bromwich B70 6QE The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES chairman of the meeting, who will be a director of the Company, to A list of the names and addresses of the company's creditors will be vote on your behalf. Creditors must lodge their proxy, together with a available free of charge at 257B Croydon Road, Beckenham, Kent statement of claim, by no later than 12 noon on the business day of BR3 3PS during the two business days preceding the above meeting, the meeting. All statements of claim and proxies must be lodged with between the hours of 10.00am and 4.00pm. CBA at 39 Castle Street, Leicester LE1 5WN. Further information about this case is available from Chris Hilbert at NOTICE IS ALSO GIVEN that, for the purposes of voting, secured the offices of Bailey Ahmad Business Recovery on 020 8662 6070. creditors must, unless they surrender their security, lodge at the Mr Billy Cowe , Director (2472335) Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. ARTPLANT2472337 LIMITED Lists of the names and addresses of the Company's Creditors will be (Company Number 05379048) available for inspection, free of charge, at the offices of CBA, Registered office: 29 Christchurch Avenue, London N12 0DG Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the Principal trading address: 29 Christchurch Avenue, London N12 0DG two business days prior to the day of the Meeting. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Neil Charles Money (IP Number 8900) of CBA, Insolvency 1986 that a meeting of creditors of the above named Company will be Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act held at Regus 16, Upper Woburn Place, London WC1H 0BS on 16 as an insolvency practitioner in relation to the company, and may be February 2016, at 1.00 pm for the purposes mentioned in Sections 99 contacted on 0116 262 6804 or by email to leics@cba- to 101 of the said Act. insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 Any Creditor entitled to attend and vote at this Meeting is entitled to 2140 577. do so either in person or by proxy. Creditors wishing to vote at the Philip Watson , Chairman Meeting must (unless they are individual creditors attending in person) Dated: 3 February 2016 (2473095) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. 2473582AOS NORTH WEST LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 08945419) specifying the terms on which the Liquidator is to be remunerated and Previous Name of Company: Angels Food Group Limited and Angels the meeting may receive information about, or be called upon to Bakery Limited approve, the cost of preparing the statement of affairs and convening Registered office: Unit 20 Railway Road Industrial Estate, Railway the meeting. Road, Darwen, Lancashire BB3 3EH Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Principal trading address: Unit 20 Railway Road Industrial Estate, Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified Railway Road, Darwen, Lancashire BB3 3EH to act as an insolvency practitioner in relation to the company and, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY during the period before the day on which the meeting is to be held, ACT 1986, that a meeting of the creditors of the above named will furnish creditors free of charge with such information concerning Company will be held at the offices of Irwin & Company, Station the company's affairs as they may reasonably require. Further House, Midland Drive, Sutton Coldfield B72 1TU, on 18 February information about this case is available from Linda Tolley at the 2016 at 10.15 am, for the purposes mentioned in Sections 99, 100 offices of McAlister & Co Insolvency Practitioners Ltd on 01792 and 101 of the said Act. 459600 or at [email protected]. Gerald Irwin of Irwin & Company is a person qualified to act as Gaynor Bond , Director (2472337) Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may 2473564B & H DEVELOPMENTS LIMITED reasonably require. (Company Number 06927672) For the purposes of voting a Statement of Claim (Proof of Debt) and Registered office: 4th Floor, Olympic House, 196 The Broadway, any Proxy intended to be used at the meeting must be lodged with London SW19 1RY the Company c/o the proposed Liquidator’s address, not later than 12 Principal trading address: 2 The Ridge, Fetcham, Leatherhead, Surrey noon on the business day prior to the day of the meeting. KT22 9DD Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. ACT 1986, that a Meeting of the Creditors of the above named Office Holder Number: 8753, Tel No: 0121 321 1700 company will be held at Leigh Adams Limited, Brentmead House, Keith Baldwin, Director Britannia Road, London N12 9RU on 23 February 2016 at 11.00 am. A 1 February 2016 (2473582) statement of affairs of the company and a list of the creditors of the company and the estimated amount of their claims, will be presented at the meeting, and, if thought fit, a Liquidator may be nominated and APPLE2472335 APARTMENTS LIMITED a liquidation committee appointed. (Company Number 07978127) A list of the names and addresses of the Company’s Creditors may be Registered office: 335 Strand, London WC2R 1HA inspected, free of charge, between 10.00 am and 4.00 pm on the two Principal trading address: 33 Cavendish Square, London W1G 0PW business days prior to the meeting at Leigh Adams Limited, 2nd Floor, Notice is hereby given, pursuant to Section 98 of the Insolvency Act Brentmead House, Britannia Road, London N12 9RU. 1986 that a meeting of creditors of the above named Company will be The resolutions taken at the creditors’ meeting may include a held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 12 resolution specifying the terms on which the Liquidator is to be paid. February 2016, at 11.00 am for the purposes mentioned in Sections The meeting may receive information about, or be asked to approve, 99 to 101 of the said Act. the costs of preparing the statement of affairs and convening the Any Creditor entitled to attend and vote at this Meeting is entitled to meeting. do so either in person or by proxy. Creditors wishing to vote at the Alternative contact: Zuzana Drengubiakova (Administrator), Meeting must (unless they are individual creditors attending in person) [email protected], 020 8446 6767. lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS By Order of the Board by no later than 12:00 on the business day preceding the date of the Brian Butcher , Chairman meeting. 3rd February 2016 (2473564) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to BAR2473584 200 LIMITED approve, the cost of preparing the statement of affairs and convening Trading Name: The Pitch the meeting. (Company Number 09400699) Registered office: 47-55 Bridge, Walsall, WS1 1JQ Principal trading address: 2 Water Court, Water Street, Birmingham, B3 1HP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 53 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Robert Gibbons , a Licensed Insolvency Practitioner (No. 9079) of ACT 1986 that a meeting of the creditors of the above named Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire Company will be held at 79 Caroline Street, Birmingham B3 1UP on B77 5PA will, furnish creditors free of charge with such information 16 February 2016 at 11.00 am for the purposes mentioned in Sections concerning the company ‘s affairs as they may reasonably require. 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. Alternative contact: R Cutts , [email protected] 60020 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is N F Barker , Director qualified to act as an insolvency practitioner in relation to the above 1 February 2016 (2473563) and will furnish creditors, free of charge, with such information concerning the company's affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the BROOKSON2473359 (5065E) LIMITED costs of convening the meeting. Company Number: 06090632 For further details contact: Ashley Millensted, Email: PROPOSED LIQUIDATION [email protected] Tel: 0121 236 6001 Registered office: Brunel House, 340 Firecrest Court, Centre Park, Gurpal Singh Showker, Director Warrington, Cheshire WA1 1RG 02 February 2016 (2473584) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of creditors of the above named company will be held at 56 Palmerston Place, Edinburgh EH12 5AY on 7 March 2473626BEAUTIFUL HAIR BY ALAN (WEYBRIDGE) LIMITED 2016 at 12.00 noon for the purposes provided for in Sections 99 to (Company Number 00728510) 101 of the said Act. Registered office: 36 Queens Road, Newbury, Berkshire, RG14 7NE A list of the names and addresses of the Company’s creditors will be Principal trading address: 281 Fulham Road, London, SW10 9PZ available for inspection free of charge, at the office of French Duncan Notice is hereby given pursuant to Section 98 of the INSOLVENCY LLP, 56 Palmerston Place, Edinburgh EH12 5AY, during the two ACT 1986 that a meeting of the creditors of the above-named business days immediately preceding the date of the meeting. company will be held at Packfords Hotel, 16 Snakes Lane West, By order of the Board Woodford Green, Essex, IG8 0BS on 25th February 2016 at 11.15 am Director for the purposes mentioned in Sections 99, 100 and 101 of the said 22 January 2016 (2473359) Act, i.e.: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. CALLIDUS2473625 TECHNOLOGY LIMITED 3. The appointment of a Liquidation Committee. (Company Number 07165271) Resolutions may be proposed at the meeting of creditors to set the Registered office: 64 High Street, Broadstairs, Kent, CT10 1JT basis of the Liquidator’s remuneration and to confirm the pre Principal trading address: 62a Ramsgate Road, Margate, CT9 5RY appointment costs. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is also hereby given, pursuant to Section 98(2)(a) of the ACT 1986 that a meeting of the creditors of the above named INSOLVENCY ACT 1986 that Kevin Thomas Brown of Kevin Brown Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Advisory Limited, 7 Johnston Road, Woodford Green IG8 0XB is 6QX on 17 February 2016 at 2.30 pm for the purposes mentioned in qualified to act as an Insolvency Practitioner in relation to the above Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors company and will furnish creditors free of charge with such should lodge particulars of their claims for voting purposes at Findlay information concerning the company’s affairs as they may reasonably James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured require. Creditors should also lodge a statement giving details of their A form of Proxy is available to enable you to vote by Proxy at the security, the date(s) on which it was given and the value at which it is meeting. Proxies to be used at the meeting must be lodged at the assessed. Any creditor entitled to attend and vote at this meeting is registered office of the company situated at Kevin Brown Advisory entitled to do so either in person or by proxy. Completed proxy forms Limited, 7 Johnston Road, Woodford Green IG8 0XB not later than must be lodged at Findlay James, Saxon House, Saxon Way, 12.00 noon on 24th February 2016. Cheltenham, GL52 6QX no later than 12.00 noon on the preceding Creditors will not be entitled to vote unless their proofs have been working day of the meeting. lodged and admitted for voting purposes. The resolutions to be taken at the meeting may include a resolution Secured creditors (unless they surrender their security) must give specifying the terms on which the liquidator is to be remunerated, and details of their security and its value if they wish to vote at the the meeting may receive information about, or be called upon to meeting. approve, the costs of preparing the statement of affairs and Kevin Thomas Brown (IP Number 9240) of Kevin Brown Advisory convening the meeting. An explanatory note is available. A J Findlay Limited, 7 Johnston Road, Woodford Green IG8 0XB, (telephone: of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, 02085054396) is the proposed Liquidator in these proceedings. will, during the period before the meeting, furnish creditors free of Further information about this case is available by contacting Mitchell charge with such information concerning the affairs of the company Ward either by email at [email protected] or by telephone as they may reasonably require. 020 8505 4396. For further details contact: Alisdair J Findlay (IP No 8744), Email: Lynn Koritsas - Director [email protected], Tel: 01242 576555. 21 January 2016 (2473626) John Millward, Director 29 January 2016 (2473625)

BIRMINGHAM2473563 REAL ALE PUBS LTD (Company Number 08170331) 2473623CAPITAL DISTRIBUTION CONSULTANCY LIMITED Registered office: Arrans RM 209, Pacific House, Relay Point, (Company Number 07974844) Tamworth B77 5PA Registered office: 24 Queen Street, Manchester M2 5HX Principal trading address: 37 Bennetts Hill, Birmingham B2 5SN Principal trading address: Unit 1 First Avenue, Poynton Industrial Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Estate, Poynton, Stockport, Cheshire SK12 1YJ ACT 1986, that a meeting of the creditors of the above-named Notice is hereby given pursuant to Section 98 of the Insolvency Act company will be held at Pacific House, Relay Point, Tamworth, 1986 that a Meeting of the Creditors of the above named Company Staffordshire B77 5PA on 25 February 2016 at 11.15 am for the will be held at Queens Court, 24 Queen Street, Manchester M2 5HX purposes mentioned in Sections 99 101 of the said Act. Resolutions on 1 March 2016 at 12.15 pm for the purposes mentioned in Section may also be passed at this Meeting with regard to the Liquidator ‘s 99 to 101 of the said Act. remuneration and the costs of convening the Meeting. Creditors wishing to vote at the Meeting must lodge their proxy, In order to be entitled to vote at the meeting, creditors must lodge together with a full statement of account at the offices of Marshall their proxies, together with a statement of their claim at the offices of Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire 5PA not later than 12 noon on the business day preceding the date of B77 5PA not later than 12.00 noon on 24 February 2016. the meeting.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

For the purposes of voting, a secured creditor is required (unless he For further details contact: Gregory Mullarkey (IP No 6544), E-mail: surrenders his security) to lodge at Marshall Peters Limited, Heskin [email protected], Tel: 0161 819 5280 or Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, David Appleby (IP No 8976), E-mail: a statement giving particulars of his security, the date when it was [email protected]. given and the value at which it is assessed. M D Noblett, Director Resolutions to be taken at the meeting may include a resolution 02 February 2016 (2473613) specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the 2473612DP ESSEX LIMITED meetings. (Company Number 08978764) Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Trading Name: Blake Westin Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Registered office: 347 Eastern Avenue, Ilford, Essex, IG2 6NE Insolvency Practitioner in relation to the Company and, during the Principal trading address: 347 Eastern Avenue, Ilford, Essex, IG2 6NE period before the day on which the meeting is to be held, will furnish Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a creditors free of charge with such information concerning the meeting of the creditors of the above named company will be held at Company’s affairs as they may reasonably require. The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex, For further details contact: Philip Lawrence, Tel: 01257 452021, Email: SS1 2EG on 2 March 2016 at 10:30 am. The purpose of the meeting, [email protected] pursuant to Sections 99 to 101 of the Act is to consider the statement Colin Carter, Director of affairs of the Company to be laid before the meeting, to appoint a 28 January 2016 (2473623) liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge 2473617CATERING BY CLARKES LIMITED their proxies, together with a statement of their claim at the offices of (Company Number 07436559) Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Registered office: 249 Cranbrook Road, llford, Essex, IG1 4TG Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 1 Principal trading address: 65 Century Road, Walthamstow, London, March 2016. Please note that submission of proxy forms by email is E17 6JA not acceptable and will lead to the proxy being held invalid and the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a vote not cast. meeting of the creditors of the above named company will be held at Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is 31st Floor, 40 Bank Street, London, E14 5NR on 25 February 2016 at a qualified Insolvency Practitioner who will furnish creditors free of 11:30 am. The purpose of the meeting, pursuant to Sections 99 to charge with such information concerning the Company’s affairs as 101 of the Act is to consider the statement of affairs of the Company they may reasonably require during the period before the day on to be laid before the meeting, to appoint a liquidator and, if the which the meeting is to be held. creditors think fit, to appoint a liquidation committee. Any person who requires further information may contact Robert In order to be entitled to vote at the meeting, creditors must lodge Knight of Begbies Traynor (Central) LLP by e-mail at their proxies, together with a statement of their claim at the offices of [email protected] or by telephone on 01702 Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 467255. Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the By Order of the Board business day immediately prior to the meeting. Please note that Deelesh Patel, Director submission of proxy forms by email is not acceptable and will lead to 29 January 2016 (2473612) the proxy being held invalid and the vote not cast. Jamie Taylor of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of DRAGONFLIES2473620 MONTESSORI SCHOOL LIMITED charge with such information concerning the Company’s affairs as (Company Number 05692906) they may reasonably require during the period before the day on Registered office: 4 Norman Avenue, Henley On Thames, Oxon RG9 which the meeting is to be held. 1SG Any person who requires further information may contact Alexandra Principal trading address: 4 Norman Avenue, Henley On Thames, Thurgood of Begbies Traynor (Central) LLP by e-mail at Oxon RG9 1SG and Haymes Hall, The Christchurch Centre, 46 [email protected] or by telephone on 01702 Reading Road, Henley on Thames, Oxfordshire RG9 1AG 467255. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board ACT 1986,that a meeting of the creditors of the above named Frances Stacey, Director Company will be held at 1 Carnegie Road, Newbury, Berkshire RG14 14 January 2016 (2473617) 5DJ on 12 February 2016 at 1.45 pm for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the CHURCHWOOD2473613 FINANCIAL LIMITED liquidator is to be remunerated and the meeting may receive (Company Number 04103719) information about, or be called upon to approve, the costs of Registered office: National House, 80-82 Wellington Road North, preparing the Statement of Affairs and convening the meeting. Stockport, Cheshire, SK4 1HW Creditors wishing to vote at the meeting must lodge their proxy, Principal trading address: National House, 80-82 Wellington Road together with a full statement of account at Harveys Insolvency & North, Stockport, Cheshire, SK4 1HW Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, By Order of the Board, notice is hereby given, pursuant to Section 98 not later than 12.00 noon on the last business day preceding the date OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the of the meeting stated above. For the purposes of voting, a secured above named Company will be held at 18-22 Lloyd Street, creditor is required (unless it surrenders its security) to lodge at Manchester, M2 5WA on 23 February 2016 at 11.30 am for the Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, purposes mentioned in Sections 99, 100 and 101 of the said Act. A Newbury, Berkshire RG14 5DJ, Email: [email protected] full list of the names and addresses of the Company's creditors may stating the reference Dragonflies Montessori School Limited before be examined free of charge at the offices of Bennett Jones the meeting, a statement giving particulars of its security, the date Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA, between 10.00 when it was given and the value at which it is assessed. Debbie am and 4.00 pm on the two business days prior to the meeting. The Harvey (IP No. 12150) is qualified to act as an insolvency practitioner resolutions to be taken at the meeting may include a resolution in relation to the above and will furnish creditors, free of charge, with specifying the terms on which the Liquidators are to remunerated, such information concerning the Company’s affairs as is reasonably including the basis on which disbursements are to be recovered from required on the two business days preceding the date of the meeting the Company's assets and the meeting may receive information stated above. about, or be called upon, to approve the costs of preparing the For further details contact: E-mail: [email protected] statement of affairs and convening the meeting. stating the reference Dragonflies. Lisa Drage, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 55 COMPANIES

03 February 2016 (2473620) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at St Andrews Town Hotel, St Andrews Drive, Droitwich, 2473364DUNCAN REID LIMITED Worcestershire WR9 8AL on 25 February 2016, at 11:30 am for the Trading Name: Chickenshop.Co.Uk purposes mentioned in Sections 99 to 101 of the said Act. Company Number: SC396664 Any Creditor entitled to attend and vote at this Meeting is entitled to Registered office: 28 Townsend Place, Kirkcaldy, Fife, KY1 1HB do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: Mercat Shopping Centre, Kirkcaldy, Fife, Meeting must (unless they are individual creditors attending in person) KY1 1NU lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Worcestershire WR9 8DJ by no later than 12:00 on the business day ACT 1986, that a Meeting of Creditors of the above named company preceding the date of the meeting. will be held within the offices of Thomson Cooper, 3 Castle Court, Resolutions to be taken at the meeting may include a resolution Carnegie Campus, Dunfermline, Fife, KY11 8PB on Monday 15th specifying the terms on which the Liquidator is to be remunerated and February 2016 at 10.00 a.m. for the purposes specified in Sections 99 the meeting may receive information about, or be called upon to to 101 of the said Act. approve, the cost of preparing the statement of affairs and convening A list of names and addresses of the company’s creditors will be the meeting. available for inspection, free of charge, also within the offices of A list of the names and addresses of the company's creditors will be Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, available free of charge at Hillcairnie House, St Andrews Road, Fife, KY11 8PB during the two business days preceding the above Droitwich WR9 8DJ during the two business days preceding the meeting. above meeting, between the hours of 10.00am and 4.00pm. Liquidator’s name and address: Richard Gardiner (IP NO. 462), Further information about this case is available from Justin Brown at Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, the offices of MB Insolvency on 01905 776 771 or at Fife, KY11 8PB. Telephone Number: 01383 628800. [email protected]. BY ORDER OF THE BOARD Edward Stirk , Director (2472607) Duncan William Fraser Reid, Director 1st February 2016 (2473364) EVO2473350 MAN LTD. Company Number: SC397489 E-PARTS2472366 RETAIL LIMITED Registered office: 31 Millside Drive, Peterculter AB14 0WF (Company Number 07815998) Principal trading address: 31 Millside Drive, Peterculter AB14 0WF Registered office: Kingsditch Lane, Kingsditch Retail Park, Kenneth W Pattullo and Kenneth R Craig (IP Nos 8368 and 8584) of Cheltenham, Gloucestershire GL51 9PE Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Principal trading address: Kingsditch Lane, Kingsditch Retail Park, Glasgow G1 2PP hereby give notice that we were appointed Joint Cheltenham, Gloucestershire GL51 9PE Liquidators of Evo Man Ltd by Written Resolution of the shareholders NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency on 29 January 2016. Furthermore, notice is also hereby given, Act 1986 that a meeting of the Creditors of the above named pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Company will be held Meeting of Creditors of the above-named Company will be held at the At: 10:15 am on the 16 February 2016 offices of Begbies Traynor (Central) LLP, 7 Queens Gardens, At: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham Aberdeen AB15 4YD, on 12 February 2016, at 12.00 noon for the GL50 1DY purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. for the purposes provided for in sections 99, 100 and 101 of the A list of the names and addresses of the Company’s creditors will be Insolvency Act 1986. available for inspection, free of charge, within the offices of Begbies Creditors should lodge particulars of their claims for voting purposes Traynor (Central) LLP, 7 Queens Gardens, Aberdeen AB15 4YD, at: during the two business days preceding the above meeting. Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Further details contact: Alana Lyttle, Tel: 0131 222 9060. 1DY Kenneth W Pattullo and Kenneth R Craig, Joint Liquidators Secured creditors should also lodge a statement giving details of their 29 January 2016 (2473350) security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to FANNY-ANNIES2473565 LIMITED do so either in person or by proxy. (Company Number 09087032) Completed proxy forms must be lodged at: Registered office: 20-22 Wenlock Road, London, N1 7GU Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Principal trading address: 56 Queens Road, Buckhurst Hill, Essex, IG9 1DY 5BY not later than 12.00 noon on 15 February 2016 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the The resolutions to be taken at the meeting will include a resolution to INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above approve, the costs of preparing the statement of affairs and named Company will be held at Regus UK Limited, Victory Way, convening the meeting. An explanatory note is available. Admirals Park, Crossways, Dartford, DA2 6QD on 19 February 2016 M.P. Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, at 11:45 am for the purposes mentioned in Section 99 to 101 of the 29 High Street, Cheltenham GL50 1DY, e-mail: said Act. [email protected], tel. no. 01242 250811, will, during the period A list of the names and addresses of the Company ‘s creditors will be before the meeting, furnish creditors free of charge with such available for inspection free of charge at the offices of F A Simms & information concerning the affairs of the company as they may Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, reasonably require. Alternatively, creditors may contact Karolina Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Kocon on the number above to discuss any queries. 10.00am and 4.00pm on the two business days preceding the date of Angela Kate Dainton , Director the creditors meeting. Dated 31 January 2016 (2472366) Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) 2472607ED JAMES LIMITED lodge their proxy at the offices of Alma Park, Woodway Lane, (Company Number 07938597) Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Registered office: 16-18 Greenhill Road, Halesowen, West Midlands, 12 noon on 18 February 2016. B62 8EZ Principal trading address: 16-18 Greenhill Road, Halesowen, West Midlands, B62 8EZ

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Unless there are exceptional circumstances, a creditor will not be Further information about this case is available from Sam Hewitt at entitled to vote unless his written statement of claim, ( ‘proof ‘), which the offices of White Maund on 01273 731144. clearly sets out the name and address of the creditor and the amount Jonathan White , Director claimed, has been lodged and admitted for voting purposes. Whilst Dated: 29 January 2016 (2472352) such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. 2473333GLEN CONSTRUCTION (PERTH) LTD Unless they surrender their security, secured creditors must give Company Number: SC385625 particulars of their security, the date when it was given and the Registered office: 4 Albert Place, Perth, PH2 8JE estimated value at which it is assessed if they wish to vote at the Principal trading address: St Catherines Road, Ladeside, Perth, PH1 meeting. 5RY The meeting will be called to approve the pre appointment fees of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Joint Liquidators, details of which will be provided to all known ACT 1986, that a Meeting of Creditors of the above named company creditors and will be available upon request. Creditors will then be will be held within the offices of Thomson Cooper, 3 Castle Court, contacted following the meeting of creditors with details of how the Carnegie Campus, Dunfermline, Fife, KY11 8PB on Thursday 11th Liquidators intend to be remunerated. February 2016 at 11.00 am for the purposes specified in Sections 99 Names of Insolvency Practitioners assisting in calling the meetings: to 101 of the said Act. Martin Richard Buttriss , Richard Frank Simms A list of names and addresses of the company’s creditors will be Address of Insolvency Practitioners: Alma Park, Woodway Lane, available for inspection, free of charge, also within the offices of Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Kingdom Fife, KY11 8PB during the two business days preceding the above IP Numbers: 9291 meeting. Contact Name: Kirsty Taylor , Email Address: [email protected] Liquidator’s name and address: Richard Gardiner (IP NO. 462), Telephone Number 01455 555444 Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Ashley Anderson , Chairman Fife, KY11 8PB. Telephone Number: 01383 628800. 25 January 2016 (2473565) BY ORDER OF THE BOARD Warden Charles Mailer Director 2473748FIGURE DIGITAL LIMITED 29th January 2016 (2473333) (Company Number 08634041) Registered office: Pearl Assurance House, 319 Ballards Lane, London N12 8LY HARCOURT2472336 AUTOMATIC PRODUCTIONS Principal trading address: 14 Bowden Street, London SE11 4DS (PRECISIONENGINEERING) LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 00885074) ACT 1986 that a meeting of the creditors of the above named Registered office: 2nd Floor, Leigh House, 7 Station Approach, Company will be held at Pearl Assurance House, 319 Ballards Lane, Bexleyheath, Kent DA7 4QP London N12 8LY on 16 February 2016 at 11.30 am for the purpose Principal trading address: 22 Upland Road, Bexleyheath DA7 4NR mentioned in Section 99 to 101 of the said Act. Resolutions may also Notice is hereby given, pursuant to Section 98 of the Insolvency Act be passed at this meeting with regard to the Liquidator's 1986 that a meeting of the creditors of the above-named Company remuneration and the costs of preparing the Statement of Affairs and will be held at 2nd Floor, Leigh House, 7 Station Approach, convening the meeting. Proxies to be used at the Meeting must be Bexleyheath, Kent DA7 4QP, on 15 March 2016 at 11.30 am for the lodged with the Company at its Registered Office Pearl Assurance purposes mentioned in Sections 99, 100 and 101 of the said Act. House, 319 Ballards Lane, London N12 8LY, not later than 12.00 Avner Radomsky of Saud and Company Limited, 2nd Floor, Leigh noon on the business day before the meeting. David Rubin of David House, 7 Station Approach, Bexleyheath, Kent DA7 4QP, is qualified Rubin & Partners is a person qualified to act as an insolvency to act as an insolvency practitioner in relation to the above and will practitioner in relation to the Company who will, during the period furnish creditors, free of charge, with such information concerning the before the day of the meeting, furnish creditors free of charge with company's affairs as is reasonably required. such information concerning the Company's affairs as they may Further information about this case is available from Michel Dupont at reasonably require. the offices of Saud & Company Limited on 020 8304 0609. Notice is also given that, for the purpose of voting, secured creditors Garfield Lawrence , Director must (unless they surrender their security) lodged at the said Dated: 3 February 2016 (2472336) Registered Office of the Company before the meeting, a Statement giving particulars of their security, the date when it was given and the value at which it is assessed. JADE2472364 LAND ENTERPRISES LIMITED David Rubin or alternatively Charlotte Jobling may be contacted on (Company Number 05462438) telephone number 020 8343 5900. Registered office: 184 Commercial Road, London, E1 2JY Joseph Kletz, Director Principal trading address: 184 Commercial Road, London, E1 2JY 25 January 2016 (2473748) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 16 February FORGOTTENMOBILE.COM2472352 LIMITED 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 (Company Number 07482379) and 101 of the said Act. A list of the names and addresses of the Registered office: Taxave Business Centre Ltd, 59 Gales Drive, Company's creditors will be available for inspection free of charge at Crawley, West Sussex RH10 1QA the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW on Principal trading address: Unit 18, Gatwick Metro Centre, Horley, the two business days prior to the meeting of creditors between the Surrey RH6 9GA hours of 10.00 am and 4.00 pm. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Dated: 3 February 2016 1986 that a meeting of the creditors of the Company will be held at BY ORDER OF THE BOARD White Maund, 44-46 Old Steine, Brighton BN1 1NH, on 23 February Further information about this case is available from Edward Gee at 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and the offices of CG & Co on 0161 358 0210. 101 of the said Act. Jonathan Walker , Director (2472364) A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of White Maund, 44-46 Old Steine, Brighton BN1 1NH on 19 and 22 February 2016 between the hours of 10.00 am and 4.00 pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 57 COMPANIES

JEBORAH2473618 LIMITED MICROVIVE2473611 LIMITED Trading Name: Heebee Designs (Company Number 02102576) (Company Number 08401485) Registered office: Gleneagles House, Vernon Gate, Derby, DE1 1UP Registered office: 34 Bexton Road, Knutsford, Cheshire, WA16 0DS Principal trading address: 1st Floor, 15 Waterside Business Park, Principal trading address: 34 Bexton Road, Knutsford, Cheshire, Hessle, Hull, HU13 0EG WA16 0DS 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 creditors ACT 1986 that a meeting of the creditors of the above named has been summoned for the purposes mentioned in Sections 99, 100 Company will be held at West Point, 501 Chester Road, Old Trafford, and 101 of the said Act. The meeting will be held at Bishop’s Court, Manchester, M16 9HU on 17 February 2016 at 1.30 pm for the 29 Albyn Place, Aberdeen, AB10 1YL on 12 February 2016 at 2.00 purposes mentioned in Sections 99, 100 and 101 of the said Act. pm. In order to be entitled to vote at the meeting, creditors must Beverley Budsworth of The Business Debt Advisor, West Point, 501 lodge their proxies at Bishop’s Court, 29 Albyn Place, Aberdeen, Chester Road, Old Trafford, Manchester, M16 9HU, is qualified to act AB10 1YL, by no later than 12 noon on the business day prior to the as an insolvency practitioner in relation to the above and will furnish day of the meeting, together with a completed proof of debt form. creditors, free of charge, with such information concerning the Ewen Alexander of Johnston Carmichael LLP, Chartered Company's affairs as is reasonably required. Accountants, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL is Further details contact: Beverley Budsworth (IP No. 008941), Tel: a person qualified to act as an insolvency practitioner in relation to the 0845 465 0085, email: [email protected] Company who will, during the period before the day on which the Deborah Parr, Chairman meeting is to be held, furnish creditors free of charge with such 01 February 2016 (2473618) information concerning the Company’s affairs as they may reasonably require. For further details contact: Ewen Alexander, Email: 2473610METRIC TOOL & DIE LIMITED [email protected]. Tel: 01224 212222. Alternative contact: (Company Number 02734624) [email protected]. Tel: 01224 212222 Registered office: 10a Havant Road, Horndean, Waterlooville, Ewen Alexander, Liquidator Hampshire, PO8 0DT 03 February 2016 (2473611) Principal trading address: 10a Havant Road, Horndean, Waterlooville, Hampshire, PO8 0DT Previous registered name(s) in the last 12 months: None NORTHERN2473603 DRUM CENTRE LIMITED Other trading names or styles: None (Company Number 04784518) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Registered office: XL Business Solutions Ltd, Premier House, Act 1986 (as amended), that a meeting of the creditors of the above Bradford Road, Cleckheaton, BD19 3TT named company will be held at RSM, Highfield Court, Tollgate, Principal trading address: 87 Westgate, Bradford, West Yorkshire Chandlers Ford, Eastleigh SO53 3TZ on 16 February 2016 at 3:15 pm Notice is hereby given, pursuant to Section 98(1) OF THE for the purposes of dealing with Section 99 to 101 of the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the INSOLVENCY ACT 1986 (as amended). creditors of the above-named Company to be held at XL Business A shareholders’ meeting has been convened for 16 February 2016 to Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 pass a resolution for the winding up of the company. 3TT on 12 February 2016 at 10.15 am for the purposes mentioned in Secured creditors (unless they surrender their security) must give Sections 99, 100 and 101 of the said Act. In order to be entitled to particulars of their security and its value if they wish to vote at the vote at the meeting, creditors must lodge their proxies at XL Business meeting. Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 The resolutions to be taken at the meeting may include a resolution 3TT, by no later than 12.00 noon on the business day prior to the day specifying the terms on which the Joint Liquidators are to be of the meeting, together with a completed proof of debt form. remunerated including the basis on which disbursements are to be J N Bleazard of XL Business Solutions Ltd, Premier House, Bradford recovered from the company’s assets and the meeting may receive Road, Cleckheaton, BD19 3TT, is a person qualified to act as an information about, and be called upon to approve, the costs of insolvency practitioner in relation to the Company who will, during the preparing the statement of affairs and convening the meeting. period before the day on which the meeting is to be held, furnish A creditor entitled to vote at the above meetings may appoint a proxy creditors free of charge with such information concerning the to attend and vote instead of him. Proxy forms to be used at the company's affairs as they may reasonably require. meetings, together with any hitherto unlodged proof of debt, must be Contact information for Insolvency Practitioner: J Bleazard, E-mail: lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, [email protected]. Alternative contact: Graham Harsley. Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 noon on 15 A Milner, Director February 2016. 01 February 2016 (2473603) A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh OTTER2473606 RISK SOLUTIONS LIMITED SO53 3TZ between 10.00am and 4.00pm on the two business days (Company Number 04498921) prior to the day of the meeting. Registered office: 5300 Daresbury Park, Cinnibar Court, Daresbury, A Guide to Liquidators’ Fees, which provides information for creditors Warrington WA4 4GE in relation to the remuneration of a Liquidator, can be accessed at Principal trading address: 5300 Daresbury Park, Cinnibar Court, https://rsm.insolvencypoint.com under ‘general information for Daresbury, Warrington WA4 4GE creditors’. A hard copy can be requested from my office by telephone, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY email or in writing. Alternatively, a copy will be provided on written ACT 1986 that a meeting of the creditors of the above named request by RSM Restructuring Advisory LLP, Highfield Court, Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Bank Street, London E14 5NR on 29 February 2016 at 11.15 am for Insolvency practitioners are bound by the Insolvency Code of Ethics the purposes mentioned in Sections 99 to 101 of the Act. A general when carrying out all professional work relating to an insolvency meeting of the Company has also been convened at which a special appointment. resolution that the Company be wound up voluntarily is to be Further details are available from Helen Arney, telephone number proposed. In order to be entitled to vote at the meeting (either in 02380 646 431. person or by proxy), creditors must lodge a statement of claim in Name: Fred Weeks, Director writing at 31st Floor, 40 Bank Street, London E14 5NR not later than 29 January 2016 (2473610) 12.00 noon on 26 February 2016. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES represented, a completed proxy form must be lodged at 31st Floor, PHOENIX2473638 CARE CONSULTANTS LTD 40 Bank Street, London E14 5NR, not later than 12.00 noon on 26 (Company Number 08928553) February 2016. Please note that submission of proxy forms by email Registered office: 29 Leeward Close, Darwen, Lancashire BB3 0SD is not acceptable and will lead to the proxy being held invalid and the Principal trading address: N/A vote not cast. The meeting may receive information about, or be Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") called upon to approve, the costs of preparing the Statement of a meeting of the creditors of the above-named Company will be held Affairs and convening the meeting. at 340 Deansgate, Manchester, M3 4LY on 29 February 2016 at 2.45 Pursuant to Section 98(2)(b) of the Act, a list of the names and pm. The purpose of the meeting, pursuant to Sections 99 to 101 of addresses of the Company's creditors will be made available for the Act is to consider the statement of affairs of the Company to be inspection, free of charge, at 31st Floor, 40 Bank Street, London E14 laid before the meeting, to appoint a liquidator and, if the creditors 5NR between 10.00 am and 4.00 pm on the two business days think fit, to appoint a liquidation committee. In order to be entitled to preceding the date of the meeting stated above. vote at the meeting, creditors must lodge their proxies, together with Further details contact: Jonathan Reason, Tel: 0207 516 1500. a statement of their claim at the offices of Begbies Traynor (Central) Gavin Keith James, Director LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12 noon on 01 February 2016 (2473606) 26 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the 2473605PARKER SHOP EQUIPMENT LIMITED Company's creditors may be inspected, free of charge at Begbies (Company Number 01411378) Traynor (Central) LLP at the above address between 10.00 am and Registered office: 322 Low Lane, Horsforth, Leeds, LS18 5DE 4.00 pm on the two business days preceding the date of the meeting Principal trading address: 322 Low Lane, Horsforth, Leeds, LS18 5DE stated above. Notice is hereby given, pursuant to Section 98(1) OF THE Any person who requires further information may contact David Jones INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors of Begbies Traynor (Central) LLP by e-mail at david.jones@begbies- has been summoned for the purposes mentioned in sections 99, 100 traynor.com or by telephone on 0161 837 1700. and 101 of the said Act. The meeting will be held at Booth & Co, Daniel Morgan, Director Coopers House, Intake Lane, Ossett, WF5 0RG on 16 February 2016 28 January 2016 (2473638) at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than 12 noon on the business day prior PHOTO2473707 PANDA LTD to the day of the meeting, together with a completed proof of debt (Company Number 08678961) form. Registered office: FRP Advisory LLP, 170 Edmund Street, Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Birmingham, B3 2HB 0RG is a person qualified to act as an insolvency practitioner in Principal trading address: The Fairway, Langham Park, Lows Lane, relation to the company who will, during the period before the day on Ilkeston, DE7 4RJ which the meeting is to be held, furnish creditors free of charge with By Order of the Board, notice is hereby given, pursuant to Section 98 such information concerning the company's affairs as they may OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the reasonably require. above-named Company will be held at Maple Accountancy, 83 Friar For further details contact: Phil Booth, Email: Gate, Derby, DE1 1FL on 12 February 2016 at 10.15 am for the [email protected] purposes mentioned in Sections 99, 100 and 101 of the said Act. Howard Glynn Parker, Director Resolutions to be taken at the meeting may include a resolution 01 February 2016 (2473605) specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and PARTNERSHIPSHARE2473747 MERTHYR LIMITED convening of the meeting. Notice is also hereby given that for the (Company Number 08076816) purpose of voting, secured creditors are required, unless they Registered office: 93 Commercial Street, New Tredegar, Caerphilly, surrender their security, to lodge at 170 Edmund Street, Birmingham, Gwent NP24 6AB B3 2HB before the meeting, a statement giving particulars of their Principal trading address: 93 Commercial Street, New Tredegar, security, the date when it was given and the value at which it is Caerphilly, Gwent NP24 6AB assessed. Forms of general and special proxy are available and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY proxies must be duly completed and lodged with the Company at ACT 1986 that a meeting of the creditors of the above named FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB, not Company will be held at Saxon House, Saxon Way, Cheltenham GL52 later than 12.00 noon on the business day preceding the date of the 6QX on 19 February 2016 at 11.30 am for the purposes provided for meeting. Creditors are required to prove their debts by means of in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors suitable evidence, prior to the meeting if possible, but should this not should lodge particulars of their claims for voting purposes at: Findlay be the case, such evidence can be presented to the chairman at the James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured meeting of creditors itself. In accordance with section 98(2)(b) of the creditors should also lodge a statement giving details of their security, Act a list of the names and addresses of the Company’s creditors will the dates on which it was given and the value at which it is assessed. be available for inspection, free of charge, at 170 Edmund Street, Any creditor entitled to attend and vote at this meeting is entitled to Birmingham, B3 2HB, on the two business days preceding the date of do so either in person or by proxy. Completed proxy forms must be the meeting, between the hours of 10.00am and 4.00pm. lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, For further details contact: Natalie Brand, Tel: 0121 710 1680. GL52 6QX no later than 12.00 noon on the preceding working day of David King, Director the meeting. The resolutions to be taken at the meeting may include a 04 February 2016 (2473707) resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs PROVIDENCE2473602 COURT INVESTMENTS LIMITED and convening the meeting. An explanatory note is available. A.J. (Company Number 02449525) Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, Registered office: 42 Hasker Street, London, SW3 2LQ GL52 6QX will, during the period before the meeting, furnish creditors Principal trading address: 42 Hasker Street, London, SW3 2LQ free of charge with such information concerning the affairs of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company as they may reasonably require. ACT 1986 that a meeting of the creditors of the above named Further details contact: Alisdair J Findlay (IP No. 8744), Email: Company will be held at Moorfields, 88 Wood Street, London, EC2V [email protected] or Tel: 01242 576555. 7QF on 23 February 2016 at 11.15 am for the purposes mentioned in Michelle Deana Jones, Director Sections 99, 100 and 101 of the said Act. Any creditor entitled to 29 January 2016 (2473747) attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 59 COMPANIES account at Moorfields, 88 Wood Street, London, EC2V 7QF, not later Lawrence King, (IP no: 10452), Joint Liquidator. Appointed 23 June than 12.00 noon on the business day prior to the meeting. For the 2015. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 purposes of voting, a secured creditor is required (unless he 1BE. Alternative Contact: Email: [email protected], Tel: surrenders his security) to lodge at Moorfields, 88 Wood Street, 01865 261100 London, EC2V 7QF before the meeting, a statement giving particulars 2 February 2016 (2473670) of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution S2473604 YOUNG & SON LTD specifying the terms on which the Liquidators are to be remunerated (Company Number 06975309) and the meeting may receive information about, or be called upon to Registered office: 46 Larch Crescent, Yeading UB4 9DP approve, the costs of preparing the Statement of Affairs and Principal trading address: Saddocks Yard, Common Road, Eton, Wick convening the meeting. A list of the names and addresses of the SL4 6QY Company's creditors will be available for inspection free of charge at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Moorfields, 88 Wood Street, London, EC2V 7QF between 10.00am ACT 1986,that a meeting of the creditors of the above named and 4.00pm on the two business days prior to the meeting. Company will be held at Regus, One Victoria Square, Birmingham, B1 For further details contact: Damian Joseph, Tel: 0207 186 1144 1BD on 12 February 2016 at 2.30 pm for the purposes mentioned in Peter Jones, Director Sections 99, 100 and 101 of the said Act. Rachel Ballinger (IP No 29 January 2016 (2473602) 11510) of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the 2473788R V GROUP CONSULTANCY LTD Company’s creditors will be available for inspection free of charge at (Company Number 09603399) One Victoria Square, Birmingham B1 1BD between 10.00 am and Registered office: 9 The Crescent, Plymouth PL1 3AB 4.00 pm during the two business days preceding the date of the Principal trading address: 1st Floor, The Millfields, Plymouth, PL1 3JY meeting. Resolutions to be taken at the meeting will include a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY resolution to approve a fixed fee in consideration of the costs of ACT 1986 that a meeting of the creditors of the above-named arranging the meetings of members and creditors and preparing the Company will be held at the Travelodge, 8-9 Howeson Lane, Statement of Affairs and associated documents. Approval will also be Plymouth, PL6 8BB on 12 February 2016 at 11.00 am to receive a sought for the recovery of category 2 expenses. Creditors wishing to statement of affairs of the company; to hear a report on the vote at the meeting must lodge their proxy together with a proof of company’s position; to nominate an insolvency practitioner as debt at Greenfield Recovery Limited, One Victoria Square, liquidator; if fit, to appoint a liquidation committee; and to pass any Birmingham, B1 1BD, by no later than 12.00 noon on the business other resolution considered necessary. Other resolutions to be day before the meeting, this being 12.00 noon on 11 February 2016. considered at this meeting include those dealing with liquidator’s fees For further details contact: Amie Johnson, E-mail: and costs of preparing the statement of affairs and convening the [email protected], Tel: 0121 201 1720. meeting. Creditors wishing to vote at the Meeting (unless they are Elaine Young, Director individual creditors attending in person) must lodge their proxy, 03 February 2016 (2473604) together with a full statement of account at the registered office, 9 The Crescent, Plymouth PL1 3AB, not later than 12.00 noon on the day before the Meeting. A form of General and Special Proxy is SALVAGE2473332 STOCK RECYCLING LTD available. Company Number: SC399378 For the purposes of voting, a secured Creditor is required (unless he Registered Office: 7 Kennard Street, Falkirk, FK2 9EH surrenders his security) to lodge at 9 The Crescent, Plymouth PL1 Principal trading address: Unit 1, Block 17, 17 South Avenue, Blantyre 3AB, before the Meeting, a statement giving particulars of his Industrial Estate, Blantyre, Glasgow, G72 0XB security, the date when it was given and the value at which it is NOTICE IS HEREBY GIVEN, pursuant to section 98 of the assessed. Notice is further given that a list of the names and INSOLVENCY ACT 1986, that a meeting of the creditors of the above- addresses of the Company’s Creditors may be inspected, free of named company will be held within the offices of WRI Associates charge, at 9 The Crescent, Plymouth, PL1 3AB between 10.00 am and Limited, 3rd Floor, Turnberry House, 175 West George Street, 4.00 pm on the two business days preceding the date of the Meeting Glasgow, G2 2LB on 12 February 2016 at 11.00 am for the purposes stated above. mentioned in Sections 99 to 101 of the said Act. For further details contact: Geoffrey Kirk (IP No: 9215), Email: A list of names and addresses of the company’s creditors will be [email protected]. Tel: 01752 664422 available for inspection, free of charge, at the above offices of WRI Matthew Whale, Director Associates Limited, 3rd Floor, Turnberry House, 175 West George 29 January 2016 (2473788) Street, Glasgow, G2 2LB between on the two business days preceding the above meeting. Resolutions to be taken at the meeting of creditors may include a REVO2473670 GROUP LIMITED resolution specifying the terms on which the Liquidator is to be (Company Number 06356075) remunerated, and the meeting may receive information about, or be Previous Name of Company: Westlands (UK) Limited called upon to approve, the costs of preparing the statement of affairs Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE and convening the meeting. Principal trading address: 37-38 The Arches. Alma Road. Windsor For further information: SL4 1QZ Email [email protected] Notice is hereby given, pursuant to Rule 4.54 of the INSOLVENCY Telephone 0141 285 0910 RULES 1986, that a meeting of creditors of the above-named By Order of the Board company will be held at Critchleys, Greyfriars Court, Paradise Square, James Docherty Thompson Oxford, OX1 1BE on 22 February 2016 at 11:00 am. Director Resolutions proposed at the meeting will include a resolution 1 February 2016 (2473332) specifying the terms on which the Joint Liquidators are to be remunerated. Any creditor entitled to attend and vote at the meeting is entitled to 2473640SANDYHEAD INVESTMENTS LIMITED appoint a proxy to attend and vote instead of him. It is not necessary (Company Number 02080548) for the proxy holder to be a creditor. Proxies to be used at the Registered office: 42 Hasker Street, London, SW3 2LQ meeting must be lodged with the Liquidators at Critchleys, Greyfriars Principal trading address: 42 Hasker Street, London, SW3 2LQ Court, Paradise Square, Oxford, OX1 1BE not later than 12:00 noon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY on the last business day before the meeting. ACT 1986 that a meeting of the creditors of the above named Company will be held at Moorfields, 88 Wood Street, London, EC2V 7QF on 23 February 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Any creditor entitled to

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES attend and vote at this meeting is entitled to do so either in person or Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY by proxy and a form of proxy is available. Creditors wishing to vote at ACT 1986 that a meeting of the creditors of the above named the meeting must lodge their proxy, together with a full statement of Company will be held at 79 Caroline Street, Birmingham B3 1UP on account at Moorfields, 88 Wood Street, London, EC2V 7QF, not later 24 February 2016 at 11.00 am for the purposes mentioned in Sections than 12.00 noon on the business day prior to the meeting. 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. For the purposes of voting, a secured creditor is required (unless he 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is surrenders his security) to lodge at Moorfields, 88 Wood Street, qualified to act as an insolvency practitioner in relation to the above London, EC2V 7QF before the meeting, a statement giving particulars and will furnish creditors, free of charge, with such information of his security, the date when it was given and the value at which it is concerning the company's affairs as is reasonably required. assessed. The resolutions to be taken at the meeting may include a Resolutions may also be passed at this meeting with regard to the resolution specifying the terms on which the Liquidators are to be costs of convening the meeting. remunerated and the meeting may receive information about, or be Further details contact: Jon Cole, Email: jon.cole@butcher- called upon to approve, the costs of preparing the Statement of woods.co.uk, Tel: 0121 236 6001 Affairs and convening the meeting. A list of the names and addresses Dominic Saul Delaney, Director of the Company's creditors will be available for inspection free of 02 February 2016 (2473599) charge at Moorfields, 88 Wood Street, London, EC2V 7QF between 10.00am and 4.00pm on the two business days prior to the meeting. For further details contact: Damian Joseph, Tel: 0207 186 1144 SPIDER2473598 PAW EVENTS LTD Peter Jones, Director (Company Number 08986980) 02 February 2016 (2473640) Registered office: 22 Ashley Road, Southport, Merseyside PR9 0RB Principal trading address: 22 Ashley Road, Southport, Merseyside PR9 0RB 2473708SEP PRESSTECH LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 01445149) ACT 1986 that a meeting of the creditors of the above named Registered office: 25 Farringdon Street, London EC4A 4AB Company will be held at Gable House, 239 Regents Park Road, Principal trading address: (Formerly) Unit P Tyburn Trading Estate, London N3 3LF on 15 February 2016 at 11.30 am for the purposes Ashold Farm Road, Erdington, Birmingham B24 9QG provided for in Sections 99, 100 and 101 of the said Act. Creditors Notice is hereby given, pursuant to Section 98(1) OF THE can attend the meeting in person and vote, and are entitled to vote if INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors they have submitted a statement of claim and the claim has been has been summoned for the purposes mentioned in Sections 99, 100 accepted in whole or in part. If you cannot attend in person, or do not and 101 of the said Act. The meeting will be held at 25 Farringdon wish to attend but still wish to vote at the meeting, you can either Street, London, EC4A 4AB on 25 February 2016 at 11.00 am. In order nominate a person to attend on your behalf, or you may nominate the to be entitled to vote at the meeting, creditors must lodge their chairman of the meeting, who will be a director of the Company, to proxies at 25 Farringdon Street, London, EC4A 4AB by no later than vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day prior to the day of the meeting, 12.00 noon on the business day before the meeting, together with a together with a completed proof of debt form. A list of the names and statement of claim, which is to be lodged by no later than the addresses of the Company's creditors will be available for inspection, commencement of the meeting, although creditors are requested to free of charge, at the offices of RSM Restructuring Advisory LLP, 25 lodge their claim with their proxy. All statements of claim and proxies Farringdon Street, London, EC4A 4AB, between 10.00 am and 4.00 must be lodged with Streets SPW, Gable House, 239 Regents Park pm on the two business days prior to the day of the meeting. Road, London N3 3LF., The meeting may receive information about Further details contact: Richard Brewer, Tel: 0203 201 8000. the costs of preparing the Statement of Affairs and convening the Alternative contact: Gemma Smith. meeting. A copy of 'A Creditors Guide to Liquidators' Fees' is Richard Brewer, Joint Administrator available to download at http://www.streetsspw.co.uk/sites/ 02 February 2016 (2473708) www.streetsspw.co.uk/files/documents/ guide_to_liquidators_fees_oct2015.pdf. A hard copy can be obtained on request from the above address. IN2474088 THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) Notice is also given that Harold J Sorsky and Stella Davis (IP Nos. ORDER 1989 9585 and 5398) of Streets SPW, Gable House, 239 Regents Park IN THE MATTER OF Road, London N3 3LF are qualified to act as insolvency practitioners SHERIDAN & HOOD LTD in relation to the company. A list of names and addresses of the (Company Number NI012649) Company's creditors will be available for inspection free of charge, at Registered office: 175 Ravenhill Avenue, Belfast, BT6 8LE Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, NOTICE is hereby give, pursuant to Article 84 of the INSOLVENCY between 10 am and 4 pm on the two business days prior to the (NORTHERN IRELAND) ORDER 1989, that a Meeting of Creditors of meeting. Creditors can contact this office on 0208 371 5000 or by the above named company will be held at the offices of Napier & email at [email protected]. Sons, Solicitors and Insolvency Practitioners, 1/9 Castle Arcade, Further details contact: Stella Davis or Harold Sorsky, Email: Belfast, BT1 5DF, on Thursday, 25th February 2016 at 3.00 p.m for [email protected] or Tel: 020 8371 5000. the purposes mentioned in Articles 85 to 87 of the said Order. David Swift, Director A list of the company’s creditors may be inspected free of charge at 02 February 2016 (2473598) the offices of Napier & Sons, 1/9 Castle Arcade, Belfast, BT1 5DF between 10a.m and 5p.m on the two business days falling next before the day on which the meeting is to be held. 2473639STAGE DOOR NIGHTCLUB LIMITED(THE) Creditors wishing to vote at the meeting must (unless they are (Company Number 00862019) individual creditors attending in person) lodge their proxies at the Registered office: Begbies Traynor, 4th Floor, Cathedral Buildings, offices of Napier & Sons, Solicitors and Insolvency Practitioners, Dean Street, Newcastle upon Tyne NE1 1PG 1/9 Castle Arcade, Belfast, BT1 5DF no later than 12 noon on Principal trading address: (Formerly) 20 Stowell Street, Newcastle Wednesday, 24th February 2016. upon Tyne, NE1 4XQ DATED THIS 5TH FEBRUARY 2016 Gillian Margaret Sayburn and Gerald Maurice Kraser (IP Nos. 10830 By order of the Board of Directors and 005532) both of Begbies Begbies Traynor (Central) LLP, 4th Brian Hood - Director (2474088) Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company on 6 October 2015. Pursuant to Rule 4.54 OF THE INSOLVENCY RULES 2473599SPECIALIST VEHICLE PREPARATION LIMITED 1986a meeting of the creditors of the above Company will be held at (Company Number 08120342) Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Registered office: 329 Rushock Trading Estate, Droitwich, WR9 0NR Street, Newcastle upon Tyne NE1 1PG on 24 February 2016 at 10.30 Principal trading address: 329 Rushock Trading Estate, Droitwich, am. The meeting is being summoned by the Joint Liquidators. The WR9 0NR purpose of the meeting is to consider resolutions fixing the basis on

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 61 COMPANIES which the Joint Liquidators are to be remunerated and authorising the Simon Thomas Barriball (IP number 11950) of McAlister & Co payment of certain disbursements. A creditor entitled to attend and Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW vote is entitled to appoint a proxy to attend and vote instead of him is qualified to act as an insolvency practitioner in relation to the and such proxy need not also be a creditor. In order to be entitled to company and, during the period before the day on which the meeting vote at the meeting, creditors must lodge their proofs of debt (unless is to be held, will furnish creditors free of charge with such information previously submitted) and (unless they are attending in person) concerning the company's affairs as they may reasonably require. proxies at the office of Begbies Traynor (Central) LLP, 4th Floor, Further information about this case is available from Linda Tolley at Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, no the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 later than 12.00 noon on the business day before the meeting. 459600 or at [email protected]. Please note that the Joint Liquidators and their staff will not accept Gary Joyce , Director (2472773) receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. TEKHEADS2473653 LIMITED Any person who requires further information may contact the Joint (Company Number 06137455) Liquidator by telephone on 0191 269 9820. Alternatively enquiries can Trading name/style: Tekheads be made to Ashleigh Lafaurie by email at Registered office: Unit 8, Whisby Business Park, Whisby Way, [email protected] or by telephone on 0191 269 9820. Lincolnshire LN6 3LQ Gillian M Sayburn, Joint Liquidator Principal trading address: Unit 8, Whisby Business Park, Whisby Way, 01 February 2016 (2473639) Lincolnshire LN6 3LQ Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 2473567STRAWBERRY FAYRE (CREWKERNE) LIMITED ACT 1986, that a meeting of the creditors of the above-named (Company Number 05501899) company will be held at Normanby Gateway, Lysaghts Way, Trading Name: Strawberry Fayre Scunthorpe, North Lincolnshire DN15 9YG on 18 February 2016 at Registered office: Mary Street House, Mary Street, Taunton, Somerset 2.45 pm for the purposes mentioned in Sections 99 to 101 of the said TA1 3NW Act. Principal trading address: 12 Falkland Square, Crewkerne, Somerset M R Neumegen (15210) and A J Nichols (8367), of Redman Nichols TA18 7JS Butler, Licensed Insolvency Practitioners, Normanby Gateway, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG, (T: 01724 INSOLVENCY ACT 1986, that a meeting of creditors of the above- 230 060) will furnish creditors free of charge with such information named company will be held at Mary Street House, Mary Street, concerning the company’s affairs as they may reasonably require. Taunton, Somerset TA1 3NW on 10 February 2016 at 12.30 pm for K Miller, Director the purposes mentioned in Sections 99 to 101 of the INSOLVENCY 29 January 2016 (2473653) ACT 1986, being to consider the directors ‘ statement of affairs, to appoint a liquidator and to appoint a liquidation committee. Proxy forms to be used at the meeting must be lodged with the THE2473621 CHESHIRE CAR COMPANY LIMITED company at Mary Street House, Mary Street, Taunton, Somerset TA1 (Company Number 06335644) 3NW no later than 12 noon on the business day before the meeting. Registered office: 24 Queen Street, Manchester M2 5HX Laurence Russell of Albert Goodman LLP is a person qualified to act Principal trading address: 60 Hall Moss Lane, Bramhall, Stockport, as an insolvency practitioner in relation to the company who will, Cheshire SK7 1RD during the period before the day of the meeting, furnish creditors free Notice is hereby given pursuant to Section 98 of the Insolvency Act of charge with such information concerning the company‘s affairs as 1986 that a Meeting of the Creditors of the above named Company they may reasonably require. will be held at Queens Court, 24 Queen Street, Manchester M2 5HX Further details contact: Stacey Phipps , 01823 250798 Email: on 1 March 2016 at 11.15 am for the purposes mentioned in Section [email protected] 99 to 101 of the said Act. K Gunn , Director Creditors wishing to vote at the Meeting must lodge their proxy, 28 January 2016 (2473567) together with a full statement of account at the offices of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the business day preceding the date of TARAN2472773 RECRUITMENT SERVICES LIMITED the meeting. (Company Number 04685077) For the purposes of voting, a secured creditor is required (unless he Registered office: Drake International, Princess House, Princess Way, surrenders his security) to lodge at Marshall Peters Limited, Heskin Swansea SA1 3LW Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Principal trading address: Drake International, Princess House, a statement giving particulars of his security, the date when it was Princess Way, Swansea SA1 3LW given and the value at which it is assessed. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Resolutions to be taken at the meeting may include a resolution 1986 that a meeting of creditors of the above named Company will be specifying the terms on which the liquidator is to be remunerated. The held at 10 St Helens Road, Swansea SA1 4AW on 19 February 2016, meeting may receive information about, or be called upon to approve, at 3.00 pm for the purposes mentioned in Sections 99 to 101 of the the costs of preparing the statement of affairs and convening the said Act. meetings. Any Creditor entitled to attend and vote at this Meeting is entitled to Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, do so either in person or by proxy. Creditors wishing to vote at the Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Meeting must (unless they are individual creditors attending in person) Insolvency Practitioner in relation to the Company and, during the lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St period before the day on which the meeting is to be held, will furnish Helens Road, Swansea SA1 4AW by no later than 12:00 on the creditors free of charge with such information concerning the business day preceding the date of the meeting. Company’s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution For further details contact: Philip Lawrence, Tel: 01257 452021, Email: specifying the terms on which the Liquidator is to be remunerated and [email protected] the meeting may receive information about, or be called upon to Colin Carter, Director approve, the cost of preparing the statement of affairs and convening 28 January 2016 (2473621) the meeting.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

THE2473029 DAFFODIL RESTAURANT COMPANY LIMITED TOTAL2473659 FISHERMAN LTD (Company Number 05804288) (Company Number 08846714) Registered office: Pillar House, 113-115 Bath Road, Cheltenham Registered office: 63 Kenilworth Drive, Earby, Lancashire, BB18 6NA GL53 7LS Principal trading address: 18 Newmarket Street, Skipton, BD23 2HR Principal trading address: 18-20 Suffolk Parade, Cheltenham GL50 Notice is hereby given, pursuant to Section 98(1) OF THE 2AE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Notice is hereby given, pursuant to Section 98 of the Insolvency Act has been summoned for the purposes mentioned in Sections 99, 100 1986 that a meeting of creditors of the above named Company will be and 101 of the said Act. The meeting will be held at 12 Granby Road, held at The Holiday inn Gloucester-Cheltenham, Crest Way, Harrogate, HG1 4ST on 18 February 2016 at 10.15 am. In order to be Barnwood, Gloucester, GL4 3RX on 16 February 2016, at 10.30 am entitled to vote at the meeting, creditors must lodge their proxies at for the purposes mentioned in Sections 99 to 101 of the said Act. 12 Granby Road, Harrogate, HG1 4ST, by no later than 12 noon on Any Creditor entitled to attend and vote at this Meeting is entitled to the business day prior to the day of the meeting, together with a do so either in person or by proxy. Creditors wishing to vote at the completed proof of debt form. A list of the names and addresses of Meeting must (unless they are individual creditors attending in person) the Company's creditors will be available for inspection, free of lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, charge, at the offices of ATC Business Recovery Services Limited, 12 Worcestershire WR9 8DJ by no later than 12:00 on the business day Granby Road, Harrogate, HG1 4ST between 10.00 am and 4.00 pm preceding the date of the meeting. on the two business days prior to the day of the meeting. Resolutions to be taken at the meeting may include a resolution For further details contact: Email: [email protected] specifying the terms on which the Liquidator is to be remunerated and Helen Wadsworth, Director the meeting may receive information about, or be called upon to 01 February 2016 (2473659) approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be TROJAN2473865 GARAGE SERVICES LIMITED available free of charge at Hillcairnie House, St Andrews Road, (Company Number 08872388) Oroitwich, WR9 8DJ during the two business days preceding the Trading name/style: Trojan Garage Services Limited above meeting, between the hours of 10.00am and 4.00pm. Registered office: 144 Clough Road, Hull HU5 1SW Further information about this case is available from Justin Brown at Principal trading address: 144 Clough Road, Hull HU5 1SW the offices of MB Insolvency on 01905 776 771 or at Section 98 of the Insolvency Act 1986 (Rule 4.53D) [email protected]. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY James McAlpine , Director (2473029) ACT 1986, that a meeting of the creditors of the above-named company will be held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 17 February 2016 at 10.15 am for the purposes mentioned in THE2473566 HAMLET BAR LIMITED Sections 99 to 101 of the said Act. (Company Number 08445040) J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, Registered office: 10 Streatham High Road, London, SW16 1DB Licensed Insolvency Practitioners, Maclaren House, Skerne Road, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Driffield YO25 6PN, (T: 01377 257788) will furnish creditors free of INSOLVENCY ACT 1986, that a meeting of the creditors of the above- charge with such information concerning the company’s affairs as named company will be held at 122 Hither Green Lane, Hither Green, they may reasonably require. London, SE13 QA on 11 February 2016 at 11.45 am for the purposes F G South, Director mentioned in sections 99 to 101 of the said Act. 25 January 2016 (2473865) A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. TSG2472802 NORTHERN LIMITED Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 08888571) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 63 Moorcroft Road, York, YO24 2RQ meeting must (unless they are individual creditors attending in person) Principal trading address: Unit 9, Meadows Business Centre, 21 lodge their proxy at the offices of CAPITAL BOOKS (UK) LIMITED, 66 Bondgate, Selby, YO8 3LX Earl Street, Maidstone, ME14 1PS, United Kingdom no later than 12 Notice is hereby given pursuant to Section 98 of the Insolvency Act noon on the business day immediately preceding the meeting. 1986, that a meeting of the creditors of the above-named Company Unless there are exceptional circumstances, a creditor will not be will be held at Clark Business Recovery Limited, 26 York Place, entitled to vote unless his written statement of claim, (‘proof’), which Leeds, LS1 2EY on 18 February 2016 at 11:45 am for the purposes clearly sets out the name and address of the creditor and the amount mentioned in Sections 99 to 101 of the said Act. The purposes of the claimed, has been lodged and admitted for voting purposes. Proofs meeting are to receive a statement of affairs and a report on the must be lodged by noon the business day before the meeting. company from a director and if the creditors wish to do so, to Unless they surrender their security, secured creditors must give nominate a liquidator and appoint a liquidation committee. The particulars of their security, the date when it was given and the resolutions to be taken at this meeting may include a resolution estimated value at which it is assessed if they wish to vote at the specifying the terms on which the liquidator is to be remunerated, and meeting. the meeting may receive information about, or be called upon to The resolutions to be taken at the creditors ‘ meeting may include a approve, the costs of preparing the statement of affairs and resolution specifying the terms on which the Liquidator is to be convening the meeting. remunerated, and the meeting may receive information about, or be A list of the names and addresses of the company's creditors may be called upon to approve, the costs of preparing the statement of affairs inspected free of charge at Clark Business Recovery Limited, 26 York and convening the meeting. Place, Leeds, LS1 2EY on the two business days preceding the date Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik of the meeting stated above. ACA FCCA FABRP For further details please contact: Phil Clark, Email: Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, [email protected], Tel 0113 243 8617 ME14 1PS, United Kingdom DATED: 2 February 2016 IP Number: 009667 Email Address: [email protected] BY ORDER OF THE BOARD Telephone Number: 01622 754927 Robert Holstead , Chairman (2472802) By Order of the Board Bukurie Ibro , Director 29 January 2016 (2473566) UNISTAR2473601 TRADING LIMITED (Company Number 03704295) Registered office: The Brackens, London Road, Ascot, Berkshire SL5 8BE Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 63 COMPANIES

Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY A list of the names and addresses of the Company's creditors may be RULES 1986 (AS AMENDED) that the Liquidator has summoned a inspected, free of charge, at Begbies Traynor (Central) LLP, 31st general meeting of the Company's creditors at the request of a Floor, 40 Bank Street, Heron Quays, Canary Wharf, London E14 5NR creditor under Section 171(2)(b) of The Insolvency Act 1986 for the between 10.00am and 4.00pm on the two business days preceding purpose of passing the following resolution: "That James Stephen the date of the meeting stated above. Pretty, Joint Liquidator, be removed." The meeting will be held at The Any person who requires further information may contact Georgia Brackens, London Road, Ascot, Berkshire SL5 8BE on 17 February Provan of Begbies Traynor (Central) LLP by email at 2016 at 10.00 am. In order to be entitled to vote at the meeting, [email protected] or by telephone on 020 7516 creditors must lodge their proxies with the Liquidator at The 1539. Brackens, London Road, Ascot, Berkshire SL5 8BE, by no later than Gavin Keith-James, Director 12.00 noon on the business day prior to the day of the meeting 01 February 2016 (2473643) (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Imogen Kent (IP No. 14550) of Apollo Insolvency VISION2473637 IT RECRUITMENT LIMITED Limited, The Brackens, London Road, Ascot SL5 8BE. James (Company Number 07234725) Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Registered office: The Outpost Chelwater, Baddow Road, Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. Chelmsford, Essex, CM2 7FH Date of appointment: 10 September 2014. Contact name for Principal trading address: The Outpost Chelwater, Baddow Road, Liquidators: 01344 886889. Chelmsford, Essex, CM2 7FH Imogen Kent and James Stephen Pretty, Joint Liquidators By Order of the Board, notice is hereby given, pursuant to Section 98 02 February 2016 (2473601) OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 17 2473600VERTEX ADMINISTRATION LIMITED February 2016 at 10.15 am for the purposes mentioned in sections (Company Number 02138853) 99, 100 and 101 of the said Act. Resolutions to be taken at the Registered office: 5300 Daresbury Park, Cinnibar Court, Daresbury, meeting may include a resolution specifying the terms on which the WA4 4GE Liquidators are to be remunerated and the meeting may receive Principal trading address: 5300 Daresbury Park, Cinnibar Court, information about, or be called upon to approve, the costs of Daresbury, WA4 4GE preparing the statement of affairs and convening of the meeting. A Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") proof of debt and proxy form which, if intended to be used for voting a meeting of the creditors of the above-named Company will be held at the meeting must be duly completed and lodged with the Company at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Heron at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Quays, Canary Wharf, London E14 5NR on 29 February 2016 at 12.00 Essex, CM13 3BE, not later than 12.00 noon on the business day noon. The purpose of the meeting, pursuant to Sections 99 to 101 of preceding the date of the meeting. In accordance with section 98(2)(b) the Act is to consider the statement of affairs of the Company to be a list of names and addresses of the Company's creditors will be laid before the meeting, to appoint a liquidator and if the creditors available for inspection, free of charge, at Jupiter House, Warley Hill think fit, to appoint a liquidation committee. In order to be entitled to Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two vote at the meeting, creditors must lodge their proxies, together with business days preceding the date of the meeting, between the hours a statement of their claim at the offices of Begbies Traynor (Central) of 10.00 am and 4.00 pm. LLP, 31st Floor, 40 Bank Street, Heron Quays, Canary Wharf, London For further details contact: Emma Priest on tel: 01277 503 343. E14 5NR, no later than 12.00 noon on 26 February 2016. Please note Sam Me Marsh, Director that submission of proxy forms by email is not acceptable and will 02 February 2016 (2473637) lead to the proxy being held invalid and the vote not cast. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Company's creditors will be available for inspection, WASTE-STREAM-INTERNATIONAL2473651 LTD free of charge, at 31st Floor, 40 Bank Street, London E14 5NR (Company Number 07540172) between 10.00am and 4.00pm on the two business days preceding Registered office: The Recycling Centre, Hackworth Industrial Park, the date of the meeting stated above. Shildon, Co Durham DL4 1HF Any person who requires further information may contact Abbie Principal trading address: The Recycling Centre, Hackworth Industrial Suttling of Begbies Traynor (Central) LLP by email at Park, Shildon, Co Durham DL4 1HF [email protected] or by telephone on 020 7516 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1500. ACT 1986 that a meeting of the creditors of the Company will be held Gavin Keith James, Director at the offices of Leather Matthews Restructuring LLP, 17th Floor, Cale 01 February 2016 (2473600) Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU on 19 February 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must 2473643VERTEX FINANCIAL SERVICES HOLDINGS LIMITED lodge their proxy, together with a full statement of account at Leather (Company Number 03008820) Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Registered office: 5300 Daresbury Park, Cinnibar Court, Warrington, Street, Newcastle upon Tyne NE1 6SU, not later than 12.00 noon on WA4 4GE 18 February 2016. For the purposes of voting, a secured creditor is Principal trading address: N/A required (unless he surrenders his security) to lodge at Leather Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim a meeting of the creditors of the above-named Company will be held Street, Newcastle upon Tyne NE1 6SU before the meeting, a at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Heron statement giving particulars of his security, the date when it was given Quays, Canary Wharf, London E14 5NR on 29 February 2016 at 12.45 and the value at which it is assessed. Notice is further given that a list pm. The purpose of the meeting, pursuant to Sections 99 to 101 of of the names and addresses of the Company's creditors may be the Act is to consider the statement of affairs of the Company to be inspected, free of charge, at Leather Matthews Restructuring LLP, laid before the meeting, to appoint a liquidator and if the creditors 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne think fit, to appoint a liquidation committee. In order to be entitled to NE1 6SU between 10.00 am and 4.00 pm on the two business days vote at the meeting, creditors must lodge their proxies, together with preceding the date of the meeting stated above. a statement of their claim at the offices of Begbies Traynor (Central) The resolutions to be taken at the creditors' meeting may include a LLP, 31st Floor, 40 Bank Street, Heron Quays, Canary Wharf, London resolution specifying the terms on which the Liquidator is to be E14 5NR, no later than 12.00 noon on 26 February 2016. Please note remunerated and the meeting may receive information about, or be that submission of proxy forms by email is not acceptable and will called upon to approve, the costs of preparing the Statement of lead to the proxy being held invalid and the vote not cast. Affairs and convening the meeting. Further details contact: Neil Matthews, Tel: 0191 224 6760. Gary Cook, Director

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

02 February 2016 (2473651) NOTICES TO CREDITORS

24731001ST CLASS WINDOWS, DOORS & CONSERVATORIES LTD 2473648WONDERBIRD LTD (Company Number 07028749) (Company Number 07698427) Registered office: 12 Johnson Street, Bilston, West Midlands WV14 Registered office: 29 Arboretum Street, Nottingham, Nottinghamshire 9RL NG1 4JA Principal trading address: Unit 20 Bridge Street, Wolverhampton Principal trading address: 29 Arboretum Street, Nottingham, WV10 9DX Nottinghamshire NG1 4JA Notice is hereby given that the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company, which is being voluntarily wound up, are required to prove ACT 1986 that a meeting of the creditors of the above named their debts on or before 21 April 2016, by sending their names and Company will be held at 26 Bedford Square, London WC1B 3HP on addresses along with descriptions and full particulars of their debts or 17 February 2016 at 10.30 am for the purposes provided for in claims and the names and addresses of their solicitors (if any), to the Sections 99 to 101 of the said Act. Resolutions to be considered at Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 the meeting may include a resolution specifying the terms on which 4AW and, if so required by notice in writing from the Joint Liquidators the liquidator is to be remunerated. The meeting may receive of the Company or by the Solicitors of the Joint Liquidators, to come information about, or be called upon to approve the costs of in and prove their debts or claims, or in default thereof they will be preparing the statement of affairs and convening the meeting. A excluded from the benefit of any distribution made before such debts creditors' guide to liquidators fees in a liquidation and this firm's or claims are proved. charging and disbursements policy can be found on our website Office Holder Details: Simon Thomas Barriball and Helen Whitehouse www.mw-w.com by clicking on creditor information and then fees and (IP numbers 11950 and 9680) of McAlister & Co Insolvency costs or a copy can be requested from this office. Creditors wishing Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of to vote at the meeting must lodge their proxy, together with a proof of Appointment: 21 January 2016. Further information about this case is debt or full statement of account at the offices of McTear Williams & available from Linda Tolley at the offices of McAlister & Co Insolvency Wood, Townshend House, Crown Road, Norwich NR1 3DT., The Practitioners Ltd on 01792 459600 or at [email protected]. proxy form must be lodged not later than 12.00 noon on 16 February Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators 2016 and the proof of debt can be lodged at any time up to the (2473100) commencement of the meeting. Notice is further given that Anthony Davidson (IP No. 026649) and COREWARE2473727 LIMITED Andrew McTear (IP 007242), of McTear Williams & Wood, 26 Bedford (Company Number 04378239) Square, London WC1B 3HP will make available a list of the names Registered office: The Tannery, Tannery Lane, Bramley, Surrey GU5 and addresses of the company's creditors which may be inspected, 0AB free of charge, at the offices of McTear Williams & Wood, 26 Bedford Principal trading address: The Tannery, Tannery Lane, Bramley, Square, London WC1B 3HP between 10.00 am and 4.00 pm on the Surrey GU5 0AB two business days preceding the date of the meeting. Notice is hereby given that the creditors of the above-named Enquiries should be sent to McTear Williams & Wood, Townshend Company, which is being voluntarily wound up, are invited to prove House, Crown Road, Norwich NR1 3DT, Tel: 01603 877540, Fax: their debts on or before 26 February 2016 by sending their names and 01603 877549 or by email to [email protected] addresses along with descriptions and full particulars of their debts or Naomi Russell, Director claims and the names and addresses of the solicitors (if any) to 01 February 2016 (2473648) Nicholas Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the company or by the solicitors of the creditor, to come in and prove WOTHERSPOON2473645 MANAGEMENT LIMITED their debts or claims at such time and place as shall be specified in (Company Number 02414404) such notice, or in default thereof they will be excluded from the Registered office: The Old Chapel, 4 Coverts Road, Claygate, Esher benefit of any dividend paid before such debts/claims are proved. No KT10 0JU further public advertisement of invitation to prove debts will be given. Principal trading address: The Old Chapel, 4 Coverts Road, Claygate, Office Holder details: Nicholas Simmonds (IP No. 9570) and Esher KT10 0JU Christopher Newell (IP No. 13690) of Quantuma LLP, 81 Station Road, Notice is hereby given, pursuant to Section 98(1) OF THE Marlow, Bucks SL7 1NS. Date of Appointment: 28 January 2016. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Further details contact: The Joint Liquidators, Email: has been summoned for the purposes mentioned in Sections 99, 100 [email protected] or Tel: 01628 478100.Alternative and 101 of the said Act. The meeting will be held at Quantuma LLP, contact: Clive Jackson, Email: [email protected] or Tel: Vernon House, 23 Sicilian Avenue, London WC1A 2QS on 16 01628 478100 February 2016 at 11.30 am. In order to be entitled to vote at the Nicholas Simmonds and Christopher Newell, Joint Liquidators meeting, creditors must lodge their proxies at the offices of Quantuma 02 February 2016 (2473727) LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Nicholas Simmonds of THE2474091 INSOLVENCY RULES (NORTHERN IRELAND) 1991 Quantuma LLP, Meridien House, Ground Floor, 69-71 Clarendon DCRNI LTD Road, Watford, WD17 1DS and Garry Lock of Quantuma LLP, 3rd (Company Number NI621898) Floor, 37 Frederick Place, Brighton, Sussex BN1 4EA are persons Trading Name: The Potted Hen qualified to act as insolvency practitioners in relation to the company In Creditors’ Voluntary Liquidation who will, during the period before the day on which the meeting is to Trading as The Potted Hen from St Anne Square, Edward Street, be held, furnish creditors free of charge with such information Belfast BT1 2LR. Registered office 3RD Floor, Andras House, 60 concerning the company's affairs as they may reasonably require. Great Victoria Street, Belfast, BT2 7ET. Further details contact: Tel: 01273 32240. Alternative contact: Andy I HEREBY GIVE NOTICE that I, James Neill, Licensed Insolvency Simpson, Email: [email protected] Practitioner of HNH Partners Limited, Scottish Provident Building, 7 Gail Wotherspoon Hughes, Chairman Donegall Square West, Belfast, BT1 6JH was appointed Liquidator of 02 February 2016 (2473645) the above named company on 29 January 2016. All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me as soon as possible. No further public advertisement of invitation to prove debts will be given. Dated: 29 January 2016 James Neill Liquidator (2474091)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 65 COMPANIES

2474093(Company Number NI 053851) Contact person: Adrienne Savidge EXQUISITE HOME LTD Telephone no.: 01455 555 444 Principal trading address: 64 High Street, Newtownards, Co. Down, e-mail address: [email protected] BT23 7HZ 2 February 2016 (2473721) Notice is hereby given that I, Nicholas McKeague, FCA, was appointed Liquidator of the above named company on 29th January 2016 at the first meeting of creditors, pursuant to Article 86 of the THE2472361 RUMPUS ROOM LIMITED INSOLVENCY (NORTHERN IRELAND) ORDER 1989. Creditors of the (Company Number 06287836) above named company are required on or before the 18th March Registered office: 37 Warren Street London W1T 6AD 2016 to send their full names and addresses and the particulars of Principal trading address: 13A Tottenham Mews, London W1T 4AQ their debts or claims and the names and addresses of their solicitors Notice is hereby given that the creditors of the above named to Nicholas McKeague, FCA, of McKeague Morgan & Company, 27 Company, which is being voluntarily wound up, are required to prove College Gardens, Belfast, BT9 6BS, the liquidator of said company, their debts on or before 21 April 2016, by sending their names and and if so required by notice in writing from the said liquidator to come addresses along with descriptions and full particulars of their debts or in and prove their said debts or claims at such time and place as shall claims and the names and addresses of their solicitors (if any), to the be specified in such notice, or in default thereof they will be excluded Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St from the benefit of any distribution made before such debts are Helens Road, Swansea SA1 4AW and, if so required by notice in proved. writing from the Joint Liquidators of the Company or by the Solicitors Nicholas McKeague, Liquidator of the Joint Liquidators, to come in and prove their debts or claims, or Dated this 5th February 2016 (2474093) in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse 2473724JP&COMPANY LIMITED (IP numbers 11950 and 9680) of McAlister & Co Insolvency (Company Number 08192608) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Trading Name: Bramford Village News Appointment: 21 January 2016. Further information about this case is Registered office: 3-5 The Street, Bramford, Ipswich, IP8 4DT available from Linda Tolley at the offices of McAlister & Co Insolvency Principal trading address: 3-5 The Street, Bramford, Ipswich, IP8 4DT Practitioners Ltd on 01792 459600 or at [email protected]. Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators 1986 (as amended), that the creditors of the above named Company, (2472361) which is being voluntarily wound up, are required on or before 29 March 2016, to send their names and addresses along with UNION2473070 HANOVER SECURITIES LIMITED descriptions and full particulars of their debts or claims and the (Company Number 08068553) names and addresses of their solicitors (if any), to Melissa Lorraine Registered office: 55 Baker Street, London W1U 7EU (formerly 843 Jackson at 66 Prescot Street, London, E1 8NN and, if so required by Finchley Road, London NW11 8NA) notice in writing from the Joint Liquidators of the Company or by the Principal trading address: Kenilworth House, 79/80 Margaret Street, Solicitors of the Joint Liquidators, to come in and prove their debts or London W1W 8TA claims at such time and place as shall be specified in such notice, or WE HEREBY GIVE NOTICE that Sarah Megan Rayment (IP no. 9162) in default thereof they will be excluded from the benefit of any and James Bernard Stephen (IP no. 9273) of BDO LLP, 55 Baker dividend paid before such debts/claims are proved. Street, London W1U 7EU were appointed Joint Liquidators of the Date of Appointment: 2 February 2016 above named Company on 29 January 2016. All debts and claims Office Holder details: Melissa Lorraine Jackson and John Anthony should be sent to us at the address above. Dickinson (IP Nos. 9747 and 9342) both of Carter Backer Winter LLP, The Joint Liquidators may be contacted care of 66 Prescot Street, London E1 8NN. [email protected] quoting KLH/UNIONS. Further details contact: The Joint Liquidators, Tel: 020 7309 3800. Sarah Megan Rayment and James Bernard Stephen , Joint Alternative contact: Toby Cooper, Email: [email protected], Liquidators Tel: 020 7309 3902. Dated 29 January 2016 (2473070) Melissa Lorraine Jackson and John Anthony Dickinson, Joint Liquidators 01 February 2016 (2473724) RESOLUTION FOR WINDING-UP

1ST2473099 CLASS WINDOWS, DOORS & CONSERVATORIES LTD JR2473721 ACCOUNTING & BUSINESS SERVICES LIMITED (Company Number 07028749) (Company Number 07323109) Registered office: 12 Johnson Street, Bilston, West Midlands WV14 Registered office: 18 St Anne’s Court Talygarn Pontyclun CF72 9HH 9RL Principal trading address: 18 St Anne’s Court Talygarn Pontyclun Principal trading address: Unit 20 Bridge Street, Wolverhampton CF72 9HH WV10 9DX We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners At a General Meeting of the Members of the above-named Company, Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, duly convened, and held on 21 January 2016 the following Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP Resolutions were duly passed, as a Special Resolution and as an No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Ordinary Resolution: Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, "That it has been proved to the satisfaction of this Meeting that the United Kingdom give notice that we were appointed joint liquidators Company cannot, by reason of its liabilities, continue its business, of the above named company on 2 February 2016 by a resolution of and that it is advisable to wind up the same, and accordingly that the members. Company be wound up voluntarily, and that Simon Thomas Barriball NOTICE IS HEREBY GIVEN that the creditors of the above named and Helen Whitehouse be and are hereby appointed Joint Liquidators company which is being voluntarily wound up, are required, on or 21 for the purposes of such winding-up." March 2016 to prove their debts by sending to the undersigned At the subsequent Meeting of Creditors held on 21 January 2016 the Carolynn Jean Best of F A Simms & Partners Limited, Alma Park, appointment of Simon Thomas Barriball and Helen Whitehouse as Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Joint Liquidators was confirmed. 5FB, United Kingdom the Liquidator of the company, written Office Holder Details: Simon Thomas Barriball and Helen Whitehouse statements of the amounts they claim to be due to them from the (IP numbers 11950 and 9680) of McAlister & Co Insolvency company and, if so requested, to provide such further details or Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of produce such documentary evidence as may appear to the liquidator Appointment: 21 January 2016. Further information about this case is to be necessary. A creditor who has not proved this debt before the available from Linda Tolley at the offices of McAlister & Co Insolvency declaration of any dividend is not entitled to disturb, by reason that he Practitioners Ltd on 01792 459600 or at [email protected]. has not participated in it, the distribution of that dividend or any other Adrian Bhella , Director (2473099) dividend declared before his debt was proved.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

4582473569 MEDIA LIMITED "That the Company be wound up voluntarily and that Stewart (Company Number 03582696) Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, Trading Name: Vinalith Plas Print Buckhurst Hill, Essex, IG9 5LQ, (IP No. 1205) be appointed Liquidator Previous Name of Company: Vinalith Plas Print Ltd of the Company for the purposes of the voluntary winding up." Registered office: Warwick House, 116 Palmerston Road, Buckhurst Further details contact: Stewart Bennett, Tel: 020 8505 2941. Hill, Essex, IG9 5LQ Alternative contact: Matthew Bennett Principal trading address: Units B1 & B2, Manor Way Business Park, Gordon King, Chairman (2473526) Manor Way, Swanscombe, Kent, DA10 0PP At a General Meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ BARRON2473560 DEMOLITION LTD on 22 December 2015 the following Resolutions were passed as a (Company Number 08298985) Special Resolution and an Ordinary Resolution respectively: Registered office: 1 St James' Gate, Newcastle upon Tyne, NE1 4AD "That the Company be wound up voluntarily and that Stewart Principal trading address: Benton House, Benton Park, Newcastle Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, upon Tyne NE12 9SW Buckhurst Hill, Essex, IG9 5LQ, (IP No. 1205) be and is hereby Notice is hereby given that at a general meeting of the above named appointed Liquidator of the Company for the purposes of such Company, duly convened at RSM Restructuring Advisory LLP, 1 St winding up." James' Gate, Newcastle upon Tyne, NE1 4AD on 27 January 2016 the For further details contact: Stewart Bennett, Tel: 020 8505 2941. following Special Resolution and Ordinary Resolution were passed: Alternative contact: Matthew Bennett. "That it has been proved to the satisfaction of this meeting that the Quentin St Clair-Pearce, Director (2473569) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross 2473576ACORN CONTAINER COMPANY LIMITED and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St (Company Number 04134525) James' Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 9503 and Registered office: 63 Stalker Lees Road, Sheffield, South Yorkshire 9156) be and are hereby appointed Joint Liquidators to the S11 8NP Company." Principal trading address: Meadow Bank Industrial Estate, Harrison Correspondence address & contact details of case manager: Kelly Street, Rotherham, South Yorkshire S61 1EE Allison, RSM Restructuring Advisory LLP, 1 St James' Gate, Section 85(1), Insolvency Act 1986 Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Resolution to Wind Up: That the Company be wound up voluntarily. Courtney Aldo Clift, Chairman (2473560) Resolution by Members to Appoint Liquidators: That Lisa Jane Hogg and Emma Bower of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS, be and are hereby PRIVATE2473342 COMPANY LIMITED BY SHARES appointed joint liquidators for the purposes of such winding up. WRITTEN RESOLUTIONS Creditors appointment Confirmation: The appointments of Lisa Jane Of Hogg and Emma Bower were confirmed by the creditors. BMI COMMS LTD Date of which Resolutions were passed: 27 January 2016 Company Number: SC361181 Mark Miller, Director 1 February 2016 Lisa Jane Hogg, IP number: 9037 and Emma Bower, IP number: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 17650 both of Wilson Field Limited, The Manor House, 260 Ecclesall directors of the Company propose that: Road South, Sheffield S11 9PS. Telephone number: 0114 2356780. • resolution 1 below is passed as a special resolution. Alternative person to contact: Emma Finch (2473576) • resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that ASSOCIATED2473528 RECRUITMENT SOLUTIONS LTD the company is insolvent and that it is advisable to wind up the same, (Company Number 08111968) and, accordingly, that the company be wound up voluntarily. Registered office: 145 St John Street, London, EC1V 4PW ORDINARY RESOLUTION Principal trading address: 145 St John Street, London, EC1V 4PW 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery At a General Meeting of the above-named Company, duly convened, Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, appointed Liquidator of the Company for the purpose of such winding on 02 February 2016 the following Resolutions were passed, as a up; Special Resolution and as an Ordinary Resolution respectively: AGREEMENT "That the Company be wound up voluntarily, and that Roderick The undersigned, a person entitled to vote on the above resolutions Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham on 1 February 2016, hereby irrevocably agrees to the Special B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the Resolution and Ordinary Resolution: Company for the purpose of the voluntary winding-up." At a Meeting John Brown and lain Muir of Creditors held on 2 February 2016, the Creditors confirmed the 1 February 2016 (2473342) appointment of Roderick Graham Butcher as Liquidator. Further details contact: Dan Trinham, Email: dan.trinham@butcher- woods.co.uk, Tel: 0121 236 6001 Company2473344 Number: SC447672 Mark Stuart Sainsbury, Chairman (2473528) BRIDGE OF TILT HOTEL LIMITED At a General Meeting of members of the said company held at 269 Church Street, Blackpool, Lancashire, FY1 3PB, on 2 February 2016 BACK2BACK2473526 EVENT MANAGEMENT LTD the following Resolution was passed as a Special Resolution: (Company Number 07386819) Resolution details: Trading Name: Back2Back Events “That the company be wound up voluntarily.” Registered office: Warwick House, 116 Palmerston Road, Buckhurst Mrs T A Bethell, Chairman (2473344) Hill, Essex, IG9 5LQ Principal trading address: Unit A Tyburn Trading Estate, Ashold Farm Road, Birmingham, Midlands, B24 9QG BSIXGROUP2473561 LIMITED At a General Meeting of the Company, duly convened and held at (Company Number 07877695) Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ Registered office: 9 Wimpole Street, London W1G 9SR on 22 January 2016 at 1.00 pm the following Resolutions were Principal trading address: 100 Pall Mall, St James, London SW1Y passed as a Special Resolution and an Ordinary Resolution 1NQ respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 67 COMPANIES

At a general meeting of the Company, duly convened and held at 9 COREWARE2473578 LIMITED Wimpole Street, London W1G 9SR on 29 January 2016 the following (Company Number 04378239) resolutions were passed as a Special Resolution and an Ordinary Registered office: The Tannery, Tannery Lane, Bramley, Surrey GU5 Resolution respectively: 0AB "That the Company be wound up voluntarily and that Robert Horton, Principal trading address: The Tannery, Tannery Lane, Bramley, of Auria Recovery LLP, 17 Hanover Square, London W1S 1BN, (IP No. Surrey GU5 0AB 8922) be and is hereby appointed Liquidator of the Company for the At a general meeting of the above-named Company, duly convened purposes of such winding up." and held at Meridien House, 69-71 Clarendon Road, Watford WD17 Further details contact: Robert Horton, Tel: 0207 291 1050. 1DS on 28 January 2016 the following resolutions were passed as a Alternative contact: Andrew Darling. Special Resolution and as an Ordinary Resolution: Patrick Conway, Director (2473561) "That the Company be wound up voluntarily and that Nicholas Simmonds and Christopher Newell, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP No. 9570 and 13690) 2473568BUCHANAN F & B LIMITED be appointed Joint Liquidators of the Company, and that they act (Company Number 08328750) jointly and severally." Trading Name: 360 Champange & Cocktail Bar Further details contact: The Joint Liquidators, Email: Registered office: Findlay James, Saxon House, Saxon Way, [email protected] or Tel: 01628 478100.Alternative Cheltenhan, GL52 6QX contact: Clive Jackson, Email: [email protected] or Tel: Principal trading address: First Floor, Bridges 2 & 3, Buchanan 01628 478100 Galleries, 220 Buchanan Street, Glasgow, G1 2FF Deborah Geaves, Director (2473578) At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 26 January 2016 the following resolutions were passed CROWN2473579 & SCEPTRE BROMYARD LIMITED as a Special Resolution and as an Ordinary Resolution respectively: (Company Number 09348463) "That it has been proved to the satisfaction of this meeting that the Trading Name: Crown & Sceptre Inn Company cannot, by reason of its liabilities, continue its business, Registered office: 7 Sherford Street, Bromyard, Herefordshire, HR7 and that it is advisable to wind up the same, and accordingly that the 4DL Company be wound up voluntarily and that Alisdair J Findlay, of At a General Meeting of the above-named Company duly convened, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP and held at WIld Wood Rooms 2 The Triangle, Wild Wood Drive, No. 008744) be and he is hereby appointed Liquidator for the Worcester, WR5 2QX on 28 January 2016 the following resolutions purposes of such winding up." were duly passed as a special and ordinary resolutions respectively: For further details contact: Alisdair J Findlay, Email: “That it has been resolved by special resolution that the Company be [email protected] Tel: 01242 576555 wound up voluntarily and that Martin Richard Buttriss and Richard Thomas Moan, Chairman (2473568) Frank Simms, both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB (IP Nos 9291 and 9252) be and hereby appointed Joint CHOICE2473574 STORES LTD Liquidators for the purposes of the winding-up.” (Company Number 07305078) Contact details: For further details contact: Kirsty Taylor. Email: Registered office: 37 Sun Street, London, EC2M 2PL [email protected], Tel: 01455 555444 Principal trading address: 25 Norfolk Square, London, W2 1RX Nigel Gregson, Chairman (2473579) At a General Meeting of the members of the above-named Company, convened, and held at 37 Sun Street, London, EC2M 2PL on 29 January 2016 at 12.00 noon the following special resolution and 2473571DAMURA LIMITED ordinary resolution were passed: (Company Number 06153450) "That the Company be wound up voluntarily and that Lane Bednash, Registered office: Jubilee House, East Beach, Lytham St Annes, of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Lancashire, FY8 5FT No. 8882) be appointed liquidator of the Company for the purposes of Principal trading address: 18 The Oaks, Trevor, Wrexham, LL20 7TX the voluntary winding-up." At a General Meeting of the above named company, duly convened For further details contact: Tel: 020 7377 4370 and held at The Crewe Hall Hotel, Weston Road, Haslington, Crewe, Shelenie Watts, Chairman (2473574) CW1 6UZ on 27 January 2016 the following resolutions were duly passed as a special and ordinary resolutions respectively: 1. “That the Company would be wound up voluntarily.” COLETTES2473570 BEAUTIQUE LIMITED 2. “That Martin Richard Buttriss and Richard Frank Simms, both of F A (Company Number 07981266) Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Registered office: 135 Kenyon Lane, Kenyon, Warrington, WA3 4AY Parva, Lutterworth, Leicestershire, LE17 5FB, (IP Nos 9291 and 9252) Principal trading address: 5 Stonecross Lane North, Lowton, be and are hereby appointed Joint Liquidators for the purposes of the Warrington, WA3 2SA winding-up.” At a general meeting of the above named Company, duly convened For further details contact: Maria Navratilova, e-mail: and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury [email protected], Tel: 01455 555444. New Road, Whitefield M45 7TA on the 02 February 2016 the following Laura Tobin, Chairman (2473571) Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that M Maloney and THE2474086 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms IN THE MATTER OF Square, Bury New Road, Whitefield M45 7TA, (IP Nos. 9628 and DCRNI LTD 8617) be and are hereby appointed as Joint Liquidators for the (Company Number NI 621898) purposes of such winding up." Trading Name: The Potted Hen Further details contact: M Maloney or J M Titley, Email: IN CREDITORS’ VOLUNTARY LIQUIDATION [email protected], Tel: 0161 413 0930. At a General Meeting of the above named Company convened and Colette Robinson, Director (2473570) held at the offices of HNH Partners Limited, Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH on 29 January 2016, the following resolutions were duly passed; No.1 as a Special Resolution, No.2 as an Ordinary Resolution:

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

1. “That it has been proved to the satisfaction of this meeting that the Date of which Resolutions were passed: 25 January 2016 company cannot, by reason of its liabilities, continue its business and Alison Forrest-Hilton, Director that it is advisable to wind up the same and, accordingly, that the Joanne Wright, IP number: 15550 and Emma Bower, IP number: company resolves by special resolution that it be wound up 17650 both of Wilson Field Limited, The Manor House, 260 Ecclesall voluntarily.”; and Road South, Sheffield S11 9PS. Telephone number: 0114 2356780. 2. “That James Neill of HNH Partners Limited, Scottish Provident Alternative person to contact: Blair Lomax (2473573) Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH, be and are hereby appointed liquidator of the company for the purposes of the winding-up”. DUNCAN2473352 REID LIMITED Dated: 29 January 2016 Company Number: SC396664 Liam McAtamney At an Extraordinary General Meeting of the above-named company, Chairman (2474086) duly convened and held at Mercat Shopping Centre, Kirkcaldy, Fife, KY1 1NU on 1st February 2016, the following Resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary 2473671DHS SYSTEMS INT'L LTD Resolution: (Company Number 04373533) 1. that it has been proved to the satisfaction of this meeting that the Registered office: Network House, Thorn Office Centre, Rotherwas, company cannot, by reason of its liabilities, continue its business and Hereford HR2 6JT that it is advisable to wind-up same, and accordingly that the Principal trading address: Network House, Thorn Office Centre, company be wound up voluntarily. Rotherwas, Hereford HR2 6JT 2. that Richard Gardiner, of Thomson Cooper, 3 Castle Court, Notice is hereby given that the following resolutions were passed on Carnegie Campus, Dunfermline, Fife, KY11 8PB be and is hereby 26 January 2016 as a Special Resolution and an Ordinary Resolution appointed Liquidator for the purposes of such winding-up. respectively: Duncan William Fraser Reid, Chairman "That the Company cannot, by reason of its liabilities, continue its 1st February 2016 (2473352) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland, both of Quantuma E.T.A.2473581 CREATIVE LIMITED LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. (Company Number 06963408) 13690 and 1700) be appointed as Joint Liquidators for the purposes Registered office: Every1, Chain Caul Way, Preston, Lancashire, of such voluntary winding up." England, PR2 2TL Contact information for Liquidators: Christopher Newell, Email: At an EXTRAORDINARY GENERAL MEETING of the above-named [email protected] Tel: 01628 478100. Alternative contact: Company, duly convened, and held at 10:00 am on 26 January 2016 Ben Ekbery. at Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Zachary Michelson, Director (2473671) Street, Chorley PR7 2AL, the following SPECIAL RESOLUTION was duly passed, viz: “THAT it has been proved to the satisfaction of this meeting that the COMPANIES2473340 ACT 2006 company cannot, by reason of its liabilities, continue its business and INSOLVENCY ACT 1986 that it is advisable to wind up the same, and accordingly that the COMPANY LIMITED BY SHARES Company be wound up voluntarily RESOLUTIONS The following was passed as an ordinary resolution DIRECT MARKETING PLUS DISTRIBUTION LIMITED Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut Company Number: SC411304 House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby Registered Office: Unit 1, 82 Muir Street, Hamilton, South appointed Lanarkshire, ML3 6BJ Stuart Rathmell (IP:10050), Stuart Rathmell Insolvency, Suite 6, Passed:1 February 2016 Chestnut House, 46 Halliwell Street, Chorley PR7 2AL (t) 07880 At a General Meeting of the Members of the above named company, 528932 (e) [email protected] duly convened and held at Third Floor, Turnberry House, 175 West Simon Clayton, Chairman (2473581) George Street, Glasgow G2 2LB on 1 February 2016 at 10.30 am the following Special Resolution was duly passed: “That it has been proved to the satisfaction of the meeting that the EMPRESS2473580 IMPORTS LIMITED company cannot by reason of its liabilities continue its business and (Company Number 05819068) that it is advisable to wind up same and, accordingly, that the Registered office: Dominique House, 1 Church Road, Netherton, company be wound up voluntarily”. Dudley DY2 0LY Thereafter, the following Ordinary Resolution was duly passed: Principal trading address: Lower Clifton Farm, Severn Stoke, “That Ian William Wright, (IP No. 9227), Licensed Insolvency Worcester WR8 9JF Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, At a general meeting of the above named Company duly convened 175 West George Street, Glasgow, G2 2LB, be appointed liquidator and held at Black Country House, Rounds Green Road, Oldbury, B69 for the purposes of such winding up”. 2DG on 02 February 2016 at 10.00 am, the following resolutions were For further details contact: [email protected] or telephone duly passed as a Special Resolution and an Ordinary Resolution: 0141 285 0910 "That the Company be wound up voluntarily and that James Patrick Muhammad Imran, Chairman of the Meeting Nicholas Martin, of CCW Recovery Solutions, Black Country House, 1 February 2016 (2473340) Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman, of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE, (IP Nos. 008316 and 008723) be and DORVY2473573 MANUFACTURING CO. LIMITED are hereby appointed Joint Liquidators for the purposes of such (Company Number 01001799) winding up." Registered office: 683 Liverpool Road, Irlam, Manchester M44 5GQ Further details contact: Jusna Begum, Email: Principal trading address: 683 Liverpool Road, Irlam, Manchester M44 [email protected] or Tel: 0121 543 1900. 5GQ Jason Bodfish, Chairman (2473580) Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidators: That Joanne Wright EXQUISITE2474083 HOME LTD and Emma Bower of Wilson Field Limited, The Manor House, 260 (Company Number NI 053851) Ecclesall Road South, Sheffield S11 9PS, be and are hereby appointed Joint Liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Joanne Wright and Emma Bower were confirmed by the creditors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 69 COMPANIES

At a General Meeting of the above named Company convened and Raj Baranawal, Director (2473585) held at the offices of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS on 29th January 2016, the following resolutions were duly passed; No.1 as a Special Resolution, No.2 as HARRIS2473586 COOPER WALSH LLP an Ordinary Resolution: (Company Number OC310645) Resolution details: Registered office: 691-693 Warwick Road, Solihull, West Midlands, 1. “That it has been proved to the satisfaction of the meeting that the B91 3DA Company cannot, by reason of its liabilities, continue its business and Principal trading address: 691-693 Warwick Road, Solihull, West that the Company be wound up voluntarily.” Midlands, B91 3DA 2. “That Nicholas McKeague, FCA of McKeague Morgan & Company, Notice is hereby given that the following resolutions were passed on Chartered Accountants of 27 College Gardens, Belfast BT9 6BS, be 27 January 2016 as a special resolution and ordinary resolution appointed liquidator for the purposes of the voluntary winding up.” respectively: Dated this 29th January 2016 "That the Company be wound up voluntarily and that Nickolas Garth Mrs C Carson, Director (2474083) Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators 2473588FEARR LTD of the Company, and that the Joint Liquidators act either jointly or (Company Number 08442848) separately for the purposes of the voluntary winding-up." Trading Name: The Shannon Inn For further details contact: The Joint Liquidators, Email: Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB [email protected] or on tel: 01527 558410. Principal trading address: Hawkesley Square, Shannon Road, Kings Daniel Da Silva Jesus, Chairman (2473586) Norton, Birmingham, B38 9TU At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of BV Corporate Recovery & 2473672HOKKEI LIMITED Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire (Company Number 08594348) SK1 1EB on 02 February 2016 the following Resolutions were duly Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, passed, as a Special Resolution and as an Ordinary Resolution Hove, East Sussex BN3 4AN respectively: Principal trading address: 92 Crwys Road, Cathays, Cardiff, CF24 "That it has been proved to the satisfaction of this Meeting that the 4NP Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the members of the above named Company, and that it is advisable to wind up the same, and accordingly that the duly convened and held at Hilton Newport, Chepstow Road, Company be wound up voluntarily, and that Vincent A Simmons, of Langstone, Newport, Gwent, NP18 2LX on 01 February 2016 the BV Corporate Recovery & Insolvency Services Limited, 7 St following resolutions were duly passed, as a Special Resolution and Petersgate, Stockport, Cheshire, SK1 1EB, (IP No 8898) be and he is as an Ordinary Resolution: hereby appointed Liquidator for the purposes of such winding-up." "That the Company be wound up voluntarily and that Elias Paourou For further details contact: The Joint Liquidators, Tel: 0161 476 9000. and David Oprey, both of CVR Global LLP, 1st Floor, 16/17 Boundary Alternative contact: Mrs Stephanie Adams, Email: [email protected] Road, Hove, East Sussex BN3 4AN, (IP Nos 9096 and 5814) be and Martin P Molloy, Chairman (2473588) are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally." GLEN2473339 CONSTRUCTION (PERTH) LTD Further details contact: Catherine Kilgour on 01273 421200. Company Number: SC385625 L Cen, Chairman (2473672) At an Extraordinary General Meeting of the above-named company, duly convened and held at 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 29th January 2016, the following HOLMES2473629 ENGINEERING COMPACTION CONTAINERS LIMITED Resolutions were passed, No 1 as a Special Resolution and No 2 as (Company Number 05405245) an Ordinary Resolution: Registered office: 63 Stalker Lees Road, Sheffield, South Yorkshire 1. that it has been proved to the satisfaction of this meeting that the S11 8NP company cannot, by reason of its liabilities, continue its business and Principal trading address: Meadow Bank Industrial Estate, Harrison that it is advisable to wind-up same, and accordingly that the Street, Rotherham, South Yorkshire S61 1EE company be wound up voluntarily. Section 85(1), Insolvency Act 1986 2. that Richard Gardiner, of Thomson Cooper, 3 Castle Court, Resolution to Wind Up: That the Company be wound up voluntarily. Carnegie Campus, Dunfermline, Fife, KY11 8PB be and is hereby Resolution by Members to Appoint Liquidators: That Lisa Jane Hogg appointed Liquidator for the purposes of such winding-up. and Emma Bower of Wilson Field Limited, The Manor House, 260 Warden Charles Mailer Ecclesall Road South, Sheffield S11 9PS, be and are hereby Chairman appointed joint liquidators for the purposes of such winding up. 29th January 2016 (2473339) Creditors appointment Confirmation: The appointments of Lisa Jane Hogg and Emma Bower were confirmed by the creditors. Date of which Resolutions were passed: 27 January 2016 GLOBAL2473585 RUGS LIMITED Mark Miller, Director (Company Number 06948152) Lisa Jane Hogg, IP number: 9037 and Emma Bower, IP number: Registered office: 616D Green Lane, Ilford, Essex, IG3 9SE 17650 both of Wilson Field Limited, The Manor House, 260 Ecclesall Principal trading address: Nason's, Maynard Road, Canterbury, Kent, Road South, Sheffield S11 9PS. Telephone number: 0114 2356780. CT1 3RQ Alternative person to contact: Emma Finch (2473629) Notice is hereby given that on 27 January 2016 the following written resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and Ordinary HOME2473636 OF FAST FOOD LIMITED Resolution respectively: (Company Number 08858907) "That the Company be wound up voluntarily and that Richard Andrew Trading Name: Hoffs Restaurant Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 Registered office: 13 Regent Street, Nottingham NG1 5BS William Road, London NW1 3ER, (IP Nos. 2685 and 10290) be Principal trading address: Trinity Place, Milton Street, Nottingham, appointed as Joint Liquidators of the company for the purposes of the NG1 4AF voluntary winding-up and that the Joint Liqudators were authorised to At a General Meeting of the members of the above named Company, act jointly and severally in the liquidation." duly convened and held at 13 Regent Street, Nottingham NG1 5BS on For further details contact: The Joint Liquidators, Email: 29 January 2016 the following resolutions were duly passed as a [email protected] Tel: 020 7874 7971. Alternative contact: Chris Special and as an Ordinary Resolution: Towler on 020 7874 7850.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

"That it has been resolved by a special resolution that the company Nick Milford , Director (2472370) be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, (IP No. 9659) be and is hereby appointed Liquidator for the JACK'S2473786 EVENTS LTD purposes of such winding up." (Company Number 09338907) Further details contact: Tel: 0115 871 2940 Trading Name: Jack's Restaurant and Bar David John Beaumont, Chairman (2473636) Registered office: 34 Watling Street Road, Preston, Lancashire, PR2 8BP Principal trading address: 54 Wood Street, St Annes, Lancashire, FY8 2473589I. PEARLMAN LIMITED 1QG (Company Number 04965452) At a General Meeting of the above-named Company, duly convened, Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, and held at the offices of Campbell, Crossley & Davis, Ground Floor, Borehamwood, Hertfordshire, WD6 2FX Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Principal trading address: Redwoods, California Lane, Bushey Heath, on 01 February 2016 at 11.00 am the following resolutions were duly WD23 1EP passed, as a Special Resolution and as an Ordinary Resolution: At a General Meeting of the above-named Company, duly convened "That the Company be wound up voluntarily, and that Richard Ian and held on 02 February 2016 the following Resolutions were duly Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca passed: House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No. "That the Company be wound up voluntarily and that Mark Reynolds, 8013) be appointed the Liquidator for the purpose of such winding- of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, up." At the subsequent meeting of creditors held on the same day the Hertfordshire, WD6 2FX, (IP No. 008838) be appointed Liquidator of appointment of Richard Ian Williamson as Liquidator was confirmed. the Company for the purposes of the voluntary winding-up." The For further details contact: Richard Ian Williamson on email: appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, [email protected] or tel: 01253 349331. Alternative Stirling Way, Borehamwood, Hertfordshire WD2 6FX as liquidator was contact: [email protected] confirmed by the creditors on the same day. Keith Blackburn, Chairman (2473786) Further details contact: Mark Reynolds. Alternative contact: Elia Evagora on 020 8343 3710 Ian Pearlman, Director (2473589) JP&COMPANY2473597 LIMITED (Company Number 08192608) Trading Name: Bramford Village News IBOX.CO.UK2472344 LIMITED Registered office: 3-5 The Street, Bramford, Ipswich, IP8 4DT (Company Number 06781752) Principal trading address: 3-5 The Street, Bramford, Ipswich, IP8 4DT Registered office: 2nd Floor, Leigh House, 7 Station Approach, At a general meeting of the members of the above named Bexleyheath, Kent, DA7 4QP Company,duly convened and held at 66 Prescot Street, London E1 Principal trading address: Unit 5, Ground Floor, Maidenhead 8NN on 02 February 2016 at 10.30 am the following resolutions were Enterprise Centre, Cordwallis Street, Maidenhead SL6 7BE duly passed as a Special Resolution and as an Ordinary Resolution At a General Meeting of the Members of the above-named Company, respectively: duly convened, and held on 2 February 2016 the following "That it has been proven to the satisfaction of the meeting that the Resolutions were duly passed, as a Special Resolution and as an Company cannot, by reason of its liabilities, continue its business, Ordinary Resolution: and that it is advisable to wind up the same, and accordingly, the "That it has been proved to the satisfaction of this Meeting that the Company be wound up voluntarily and that Melissa Lorraine Jackson Company cannot, by reason of its liabilities, continue its business, and John Anthony Dickinson, both of Carter Backer Winter LLP, 66 and that it is advisable to wind up the same, and accordingly that the Prescot Street, London, E1 8NN, (IP Nos. 9747 and 9342) be and are Company be wound up voluntarily, and that Avner Radomsky be and hereby appointed Joint Liquidators of the Company for the purpose of is hereby appointed Liquidator for the purposes of such winding-up." the voluntary winding-up, to act jointly and severally." At the subsequent Meeting of Creditors held on 2 February 2016 the Further details contact: The Joint Liquidators, Tel: 020 7309 3800. appointment of Avner Radomsky as Liquidator was confirmed. Alternative contact: Toby Cooper, Email: [email protected], Office Holder Details: Avner Radomsky (IP number 12290) of Saud & Tel: 020 7309 3902. Company Limited, 2nd Floor, Leigh House, 7 Station Approach, Jepal Patel, Director (2473597) Bexleyheath, Kent DA7 4QP. Date of Appointment: 2 February 2016. Further information about this case is available from Michel Dupont at the offices of Saud & Company Limited on 020 8304 0609. 2473587JR ACCOUNTING & BUSINESS SERVICES LIMITED Imran Ali , Director (2472344) (Company Number 07323109) Registered office: 18 St Anne’s Court Talygarn Pontyclun CF72 9HH Principal trading address: 18 St Anne’s Court Talygarn Pontyclun IDENTITY2472370 HAIR LIMITED CF72 9HH (Company Number 08511131) At a General Meeting of the members of the above named company, Registered office: 5 Tor Hill Road, Torquay, Devon TQ2 5RN duly convened and held at 18 St Anne’s Court, Talygarn, Pontyclun, Principal trading address: 5 Tor Hill Road, Torquay, Devon TQ2 5RN CF72 9HH on 2 February 2016 the following resolutions were duly At a General Meeting of the Members of the above-named Company, passed as a special and an ordinary resolution, respectively: duly convened, and held on 2 February 2016 the following 1.“That the company be wound up voluntarily.” Resolutions were duly passed, as a Special Resolution and as an 2.“That Carolynn Jean Best and Richard Frank Simms of F A Simms & Ordinary Resolution: Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, "That the Company cannot, by reason of its liabilities, continue its Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are business, and that it is advisable to wind up the same, and hereby appointed joint liquidators of the company for the purposes of accordingly that the Company be wound up voluntarily, and that Mark the winding up”. Elijah Thomas Bowen be appointed as Liquidator for the purposes of Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and such winding-up." 9252, Joint Liquidators, F A Simms & Partners Limited, Alma Park, At the subsequent Meeting of Creditors held on 2 February 2016 the Woodway Lane, Claybrook Parva, Lutterworth, Leicestershire, LE17 appointment of Mark Elijah Thomas Bowen as Liquidator was 5FB confirmed. Alternative contact: Adrienne Savidge, Email [email protected], Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Tel 01455 555444 MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, John Rozier, Chairman (2473587) Worcestershire WR9 8DJ. Date of Appointment: 2 February 2016. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 71 COMPANIES

JUST2473088 KIDDING CHILDREN'S CLOTHES LIMITED MOORGATE2473592 GLOBE LTD (Company Number 09535590) (Company Number 09380494) Registered office: Pembroke House, 15 Pembroke Road, Clifton, Trading Name: Poison IV Bristol BS8 3BA Registered office: Atrium, King Street, East Grinstead, West Sussex Principal trading address: 2 Maryport Street, Devizes, Wiltshire SN10 RH19 3DJ 1AH Principal trading address: Poison IV, Little King Street, East Grinstead, At a General Meeting of the Members of the above-named Company, RH19 3DJ duly convened, and held on 3 February 2016 the following At a general meeting of the members of the above named Company, Resolutions were duly passed, as a Special Resolution and as an duly convened and held at Welbeck Associates, 30 Percy Street, Ordinary Resolution: London W1T 2DB on 28 January 2016 the following Special "That the Company cannot, by reason of its liabilities, continue its Resolution and Ordinary Resolution were proposed and duly passed: business, and that the Company be wound up, and that Graham "That it has been proved to the satisfaction of this meeting that the Lindsay Down be appointed as Liquidator for the purposes of such Company cannot, by reason of its liabilities, continue its business and winding-up." that it is advisable to wind up the same, and accordingly that the At the subsequent Meeting of Creditors held on 3 February 2016 the Company be wound up voluntarily and that Ian Douglas Yerrill, of appointment of Graham Lindsay Down as Liquidator was confirmed. Yerrill Murphy, Gateway House, Highpoint Business Village, Office Holder Details: Graham Lindsay Down (IP number 6600) of Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke appointed Liquidator of the Company for the purposes of its voluntary Road, Clifton, Bristol BS8 3BA. Date of Appointment: 3 February winding up." 2016. Further information about this case is available from Michelle Further details contact: Ian Yerrill, Email: [email protected] or Breslin at the offices of Burton Sweet at Tel: 01233 666280. Reference: CVL1391M [email protected]. Hassan Hassan, Chairman (2473592) A Brown , Director (2473088)

NENYA2473593 UK LIMITED 2472412KIRKLEES ROOFING AND ASPHALT LIMITED (Company Number 06688988) (Company Number 03106203) Trading Name: Yenna Bean The registered office of the Company is at 10 Cliff Parade, Wakefield, Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS WF1 2TA and its principal trading address is at Hopton New Road, Principal trading address: 6 Osier Lane, Shenley Lodge, Milton Mirfield, West Yorkshire, WF14 8NF. Keynes, Buckinghamshire, MK5 7EP At a General Meeting of the members of the above named company, At a general meeting of the above-named Company, duly convened duly convened and held at Waterfront Lodge Hotel, Huddersfield and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Road, Brighouse, HD6 1JZ on 29 January 2016 the following Bucks, SL7 1NS on 29 January 2016 the following resolutions were resolutions were duly passed; as a Special Resolution and as an passed as a Special Resolution and as an Ordinary Resolution: Ordinary Resolution respectively:- "That the Company be wound up voluntarily and that Chris Newell 1. "That the Company be wound up voluntarily". and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Road, 2. "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Marlow, Buckinghamshire SL7 1NS, (IP Nos 13690 and 1700) be Leopold Street, Sheffield, S1 2JA be and hereby are appointed appointed Joint Liquidators of the Company, and that they act jointly Liquidator of the Company for the purpose of the voluntary winding- and severally." up, and any act required or authorised under any enactment to be For further details contact: The Joint Liquidators on tel: 01628 478100 done by the Joint Liquidators may be done by all or any one or more or email: [email protected]. Alternative contact: Caroline of the persons holding the office of liquidator from time to time". Lowes on tel: 01628 478 100 or email: Adrian Graham (IP Number: 8980). [email protected]. Any person who requires further information may contact the Jo Ayileye, Chairman (2473593) Liquidator by telephone on 0114 285 9500. Alternatively enquiries can be made to Stephen Beverley by e-mail at [email protected] or by telephone on 0114 285 NES2473628 POACHER LIMITED 9500. (Company Number 08498460) Dated: 29 January 2016 Trading Name: The Poacher Pub Philip Mountain , Chairman (2472412) Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: 40 Gorse Covert Road, Birchwood, Warrington, WA3 6UG LONDON2473627 ROAD COMMUNITY CENTRE At a General Meeting of the Members of the above-named Company, (Company Number 08825758) duly convened, and held at the offices of BV Corporate Recovery & Registered office: 15A London Road, Holyhead, Anglesey, LL65 2NE Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, Principal trading address: 15A London Road, Holyhead, Anglesey, SK1 1EB on 02 February 2016 the following Resolutions were duly LL65 2NE passed, as a Special Resolution and as an Ordinary Resolution At a Special General Meeting of the above-named Company, duly respectively: convened, and held at Gwesty Carreg Bran Hotel, "That it has been proved to the satisfaction of this Meeting that the Llanfairpwllgwyngyll, LL65 5YH on 29 January 2016 the subjoined Company cannot, by reason of its liabilities, continue its business, Special Resolution was duly passed: and that it is advisable to wind up the same, and accordingly that the "That it has been proved to the satisfaction of this meeting that the Company be wound up voluntarily, and that Vincent A Simmons, of Company cannot by reason of its liabilities continue its business, and BV Corporate Recovery & Insolvency Services Limited, 7 St that it is advisable to wind up the same, and accordingly that the Petersgate, Stockport, Cheshire, SK1 1EB, (IP No. 8898), be and he is Company be wound up voluntarily, and that Stephen James hereby appointed Liquidator for the purposes of such winding-up." Wainwright and Allan Christopher Cadman, both of Poppleton & For further details contact: Vincent A Simmons, Tel: 0161 476 9000, Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP Email: [email protected] Alternative contact for enquiries on Nos 5306 and 9522) be and are hereby appointed liquidators for the proceedings: Mrs Stephanie Adams on 0161 476 9000 or by email to purposes of such winding-up." [email protected] For further details contact: Stephen James Wainwright, Email: Martin P Molloy, Chairman (2473628) [email protected] or Allan Christopher Cadman, Email: [email protected], Tel: 0161 228 3028. G M Williams, Director (2473627) NEW2473614 W1 LIMITED (Company Number 06711008) Registered office: 37-38 Margaret Street, London, W1G 0JF Principal trading address: 21 Templar's Square, Oxford OX4 3XQ

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named Company, 2. That Andrew James Nichols and John William Butler of Redman duly convened and held at Welbeck Associates, 30 Percy Street, Nichols Butler, Westminster Business Centre, Nether Poppleton, York London, W1T 2DB on 29 January 2016 the following Special and YO26 6RB, be and are hereby appointed Joint Liquidators of the Ordinary Resolutions were proposed and duly passed respectively: company for the purpose of the voluntary winding up and that the "That it has been proved to the satisfaction of this meeting that the Joint Liquidators may act jointly or severally in all matters relating to Company cannot, by reason of its liabilities, continue its business and the conduct of the liquidation of the Company. that it is advisable to wind up the same, and accordingly that the S C Sharp, Chairman Company be wound up voluntarily and that Ian Douglas Yerrill, of Dated – 22 January 2016 Yerrill Murphy, Gateway House, Highpoint Business Village, Liquidators’ Details: Andrew James Nichols and John William Butler of Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), be and is hereby Redman Nichols Butler, Westminster Business Centre, Nether appointed Liquidator for the purposes of its voluntary winding up." Poppleton, York YO26 6RB. Contact number: 01904 520116 Further details contact: Ian Yerrill on Email: [email protected] Office holder numbers: 8367 and 9591 (2473590) Tel: 01233 666280,Reference: CVL1392N Tihomir Lalic, Chairman (2473614) 2473591REGENT ESTATE AGENTS LIMITED (Company Number 08850427) 2473608PFB CATERING LTD Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR (Company Number 08378943) Principal trading address: 732 High Road, Leytonstone, London, E11 Registered office: 194 Newhall Street, Birmingham, B3 1SH 3AJ Principal trading address: 194 Newhall Street, Birmingham, B3 1SH Notice is hereby given that the following resolutions were passed on At a General Meeting of the above-named Company, duly convened, 29 January 2016 as a special resolution and as an ordinary resolution and held at 79 Caroline Street, Birmingham B3 1UP, on 02 February respectively: 2016 the following resolutions were passed, as a special resolution "That the Company be wound up voluntarily and that James David and as an ordinary resolution: Robinson and Paul Howard Finn, both of Finn Associates, Tong Hall, "That the company be wound up voluntarily and that Roderick Tong, West Yorkshire BD4 0RR, (IP Nos. 16092 and 5367). be Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham appointed as Joint Liquidators for the purposes of such voluntary B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the winding-up." Company for the purpose of the voluntary winding-up." At a Meeting For further details contact: The Joint Liquidators, Email: of Creditors held on 2 February 2016, the Creditors confirmed the [email protected], Alternative contact: Jamie Finn. appointment of Roderick Graham Butcher as Liquidator. Riaz Ali Jannoo, Director (2473591) For further details contact: Dan Trinham, Email: dan.trinham@butcher- woods.co.uk, Tel: 0121 236 6001. Mark Stuart Sainsbury, Chairman (2473608) ROCKCANDY2473335 GALLERY LTD Company Number: SC298874 Registered office: Registered Office and Trading address: 111 QUARTET2473787 SERVICES & CONSTRUCTION LIMITED Rose Street, Edinburgh, EH2 3DT (Company Number 08617984) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 29 Trading Name: QSL January 2016 the members of the company passed the following Registered office: Warwick House, 116 Palmerston Road, Buckhurst resolutions as a Special resolution and as an Ordinary resolution : Hill, Essex, IG9 5LQ “That it has been proved to the satisfaction of the meeting that the Principal trading address: 25 High Street, Silsoe, Bedford, MK45 4DR Company cannot, by reason of its liabilities, continue its business and At a General Meeting of the Company, duly convened and held at that the Company be wound up voluntarily.” Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ “That Annette Menzies of William Duncan (Business Recovery) Ltd, on 17 December 2015 the following Resolutions were passed as a 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU (IP no 9128) be Special Resolution and an Ordinary Resolution respectively: appointed Liquidator for the purposes of such winding up.” "That the Company be wound up voluntarily and that Stewart Further contact details contact: Kim Wilson, Telephone 0141 535 Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, 3133 or email [email protected] Buckhurst Hill, Essex, IG9 5LQ, (IP Nos 1205) be and is hereby Danielle Wilson, Director appointed Liquidator of the Company for the purposes of such 29 January 2016 (2473335) winding up." For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. RUSSELL2472865 CHEAPE LIMITED Lynton Credland, Director (2473787) (Company Number 08055763) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ RAIZ2473590 VERDE LIMITED Principal trading address: 116 Cloverfield West Allotment, Newcastle (Company Number 08028629) Upon Tyne NE27 0BX Trading name/style: Raiz Verde Limited At a General Meeting of the members of the above named company, Registered office: Westminster Business Centre, Nether Poppleton, duly convened and held at The Village Hotel, Cobalt Business Park, York YO26 6RB West Allotment, Newcastle upon Tyne NE27 0BY on 02 February Principal trading address: Huddersfield Road, Meltham, Holmfirth, 2016 the following resolutions were duly passed; No 1 as a special West Yorkshire HD9 4FD resolution and No 2 as an ordinary resolution:- The Insolvency Act 1986 I. "That the company be wound up voluntarily". At a general meeting of the above named company duly convened 2. "That Neil Henry and Michael Simister of Lines Henry Limited, 5 and held at Westminster Business Centre, Nether Poppleton, York Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, be and YO26 6RB, on 22 January 2016 the following resolutions were they are hereby appointed Joint Liquidators of the Company for the passed: No 1 as a special resolution and No 2 as an ordinary purpose of the voluntary winding up and that the Joint Liquidators, resolution:- who are both licensed by the Insolvency Practitioners Association in 1. That it has been proved to the satisfaction of this meeting that the the United Kingdom, are empowered to act jointly and severally." company cannot, by reason of its liabilities, continue its business and Office Holder Details: Neil Henry and Michael Simister (IP numbers that it is advisable to wind up the same and accordingly that the 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria company be wound up voluntarily. Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 2 February 2016. Further information about this case is available from Rob Jones at the offices of Lines Henry Limited on 0161 929 1905 or at [email protected]. Russell H Cheape , Director Dated 2 February 2016 (2472865)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 73 COMPANIES

SOUTH2473624 COAST PILING LIMITED That David Smithson and Alexander Kinninmonth of RSM (Company Number 08667778) Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Registered office: 7&8 Church Street, Wimborne, Dorset BH21 1JH Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to Principal trading address: Unit 7, Bellhanger Enterprises, Station the company. Road, Bentworth, Hampshire GU34 5QZ Further details are available from: Other Construction Work Involving Special Trades Correspondence address & contact details of case administrator Other trading Name(s) or style(S): None Laura Hutber, Tel: 02380 646 521, RSM Restructuring Advisory LLP, Previous registered (names) in the last 12 months: None Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Notice is hereby given that at a General Meeting of the above-named Name, address & contact details of Joint Liquidators company, duly convened at RSM Restructuring Advisory LLP, Primary Office Holder Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, on 29 David Smithson (IP Number: 9317) RSM Restructuring Advisory LLP, January 2016, the following special resolution was passed: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: That it has been proved to the satisfaction of this meeting that the 02380 646 521 company cannot, by reason of its liabilities, continue its business, and Joint Office Holder: that it is advisable to wind up the company, and accordingly that the Alexander Kinninmonth (IP Number: 9019) RSM Restructuring company be wound up voluntarily. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh The Company also passed the following ordinary resolutions: SO53 3TZ, Tel: 02380 646 521. (2473616) That Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, and James Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 THE2473635 METRO BAR AND HOTEL LTD Leigh Road, Eastleigh, Hampshire SO50 9DR, be and are hereby (Company Number 07624054) appointed Joint Liquidators to the company. Trading Name: The Metro The Joint Liquidators act jointly and severally. Registered office: C/O Begbies Traynor, No 1 Old Hall Street, Further details are available from: Liverpool, L3 9HF Correspondence address & contact details of case administrator Principal trading address: 3 Portland Street, Southport, PR8 1LL Charlotte Betteridge, Tel: 02380 646 534, RSM Restructuring Advisory At a General Meeting of the members of the above named Company, LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ duly convened and held at No 1 Old Hall Street, Liverpool, L3 9HF on Name, address & contact details of Joint Liquidators 01 February 2016 the following Resolutions were duly passed; as a Primary Office Holder Special Resolution and as an Ordinary Resolution respectively: Alexander Kinninmonth (IP Number: 9019) RSM Restructuring "That the Company be wound up voluntarily and that Jason Dean Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Greenhalgh and Gary N Lee, both of Begbies Traynor (Central) LLP, SO53 3TZ, Tel: 02380 646 464 No. 1 Old Hall Street, Liverpool L3 9HF, (IP Nos 009271 and 009204) Joint Office Holder: be and hereby are appointed Joint Liquidators of the Company for the James Pretty (IP Number 9065), of Beacon Licensed Insolvency purpose of the voluntary winding-up, and any act required or Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. authorised under any enactment to be done by the Joint Liquidators Tel: 02380 651441. (2473624) may be done by all or any one or more of the persons holding the office of liquidator from time to time." Any person who requires further information may contact the Joint 2473630SPEAR.CO.UK LIMITED Liquidator by telephone on 0151 227 4010. Alternatively enquiries can (Company Number 04921391) be made to Anthony Bailey by email at Anthony.Bailey@begbies- Registered office: Spear House, Unit 1, Ground Floor, Burntwood traynor.com or by telephone on 0151 227 4010. Business Park, Cobbett Road, Burntwood, Staffordshire, WS7 3GL Martin Holgate, Chairman (2473635) At a General Meeting of the above-named Company, duly convened, and held at Regus UK Limited, Unit 4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, THE2472360 RUMPUS ROOM LIMITED B37 7YN on 29 January 2016 the following resolutions were duly (Company Number 06287836) passed as a special and ordinary resolutions respectively: Registered office: 37 Warren Street London W1T 6AD “That it has been resolved by special resolution that the Company be Principal trading address: 13A Tottenham Mews, London W1T 4AQ wound up voluntarily and that Martin Richard Buttriss and Richard At a General Meeting of the Members of the above-named Company, Frank Simms, both of F A Simms & Partners Limited, Alma Park, duly convened, and held on 21 January 2016 the following Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Resolutions were duly passed, as a Special Resolution and as an 5FB (IP Nos 9291 and 9252) be and hereby appointed Joint Ordinary Resolution: Liquidators for the purposes of the winding-up.” "That it has been proved to the satisfaction of this Meeting that the For further details contact: Kirsty Taylor, Email: [email protected], Company cannot, by reason of its liabilities, continue its business, Tel: 01455 555444 and that it is advisable to wind up the same, and accordingly that the Keir McConomy, Chairman (2473630) Company be wound up voluntarily, and that Simon Thomas Barriball and Helen Whitehouse be and are hereby appointed Joint Liquidators for the purposes of such winding-up." SURREY2473616 AUTOMOTIVE TOOL SOLUTIONS LIMITED At the subsequent Meeting of Creditors held on 21 January 2016 the (Company Number 04548174) appointment of Simon Thomas Barriball and Helen Whitehouse as Trading Name: SP Tools UK Joint Liquidators was confirmed. In Liquidation Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Registered office: 57 Old Copse Road, Havant, Hampshire PO9 2YA (IP numbers 11950 and 9680) of McAlister & Co Insolvency Principal trading address: Unit 8, Cheval Stud, Winkfield, Windsor SL4 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of 4SD Appointment: 21 January 2016. Further information about this case is Previous registered (names) in the last 12 months: None available from Linda Tolley at the offices of McAlister & Co Insolvency Nature of business: Sale of automotive parts Practitioners Ltd on 01792 459600 or at [email protected]. NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Tomas Roope , Director (2472360) named company, duly convened at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 1 February 2016 the following special resolution was passed: TOTAL2472423 SECURITY SOLUTIONS & SUPPLIES LIMITED That it has been proved to the satisfaction of this meeting that the (Company Number 07854980) company cannot, by reason of its liabilities, continue its business, and Trading Name: Total Security Solutions that it is advisable to wind up the company, and accordingly that the Registered office: Fountain Precinct, Balm Green, Sheffield, S1 2JA company be wound up voluntarily. Principal trading address: The Courtyard, Bottom Woodbeck Farm, The Company also passed the following ordinary resolution: Bottom Woodbeck, Retford, DN22 OPB

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named company, Neil Armstrong-Nash , Director (2473068) duly convened and held at Retford Enterprise Centre, Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR on 28 January 2016 the following resolutions were duly passed; as a WATER2473622 SCIENCES LIMITED Special Resolution and as an Ordinary Resolution respectively:- (Company Number 08543098) 1. That the Company be wound up voluntarily. Registered office: Cowgill Holloway Business Recovery LLP, Regency 2. That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, House, 45-53 Chorley New Road, Bolton, BL1 4QR Leopold Street, Sheffield, S1 2JA be and hereby is appointed Principal trading address: Hanover Buildings, 11-13 Hanover Street, Liquidator of the Company for the purpose of the voluntary winding- Liverpool, Merseyside, L1 3DN up. At a General Meeting of the Company, duly convened, and held at Office Holder Details: Adrian Graham (IP number 8980) of The Springs Cowgill Holloway Business Recovery LLP, 6th Floor Sunlight House, Partnership Limited trading as Graywoods, 4th Floor, Fountain Quay Street, Manchester, M3 3JZ on 28 January 2016 the following Precinct, Leopold Street, Sheffield S1 2JA. Date of Appointment: 28 Resolutions were passed, as a Special Resolution and as Ordinary January 2016. Further information about this case is available from Resolutions respectively: Peter Herberts at the offices of The Springs Partnership Limited on "That the Company be wound up voluntarily, and that Jason Mark 0114 285 9500 or at [email protected]. Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Sharon Hermanns , Chairman LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP 28 January 2016 (2472423) Nos. 009496 and 013152), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally." 2473619UK BIKE STORE LIMITED For further details contact: Amy Whitehead, Tel: 0161 827 1200, (Company Number 04209640) Email: [email protected] Registered office: Kintyre House, 70 High Street, Fareham, Hampshire Sean Burke, Director (2473622) PO16 7BB Principal trading address: Unit C4, Heritage Way, Heritage Business Park, Gosport, Hampshire PO12 4BG WHITEHOUSE2472374 CONSULTANTS LIMITED Retail Sale via Mail Order or Internet (Company Number 02589037) Other trading Name(s) or style(S): None Registered office: St Helen's House, King Street, Derby, DE1 3EE Previous registered (names) in the last 12 months: None Principal trading address: Central Boulevard, Blythe Valley Park, Notice is hereby given that at a General Meeting of the above-named Shirley, Solihull, B90 8AG company, duly convened at RSM Restructuring Advisory LLP, At a General Meeting of the above named company, duly convened Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, on 27 and held at Charlotte House, Stanier Way, The Wyvern Business Park, January 2016, the following special resolution was passed: Derby, DE21 6BF, on 29 January 2016 the following resolutions were That it has been proved to the satisfaction of this meeting that the duly passed; No 1 as a special resolution and No 2 as an ordinary company cannot, by reason of its liabilities, continue its business, and resolution:- that it is advisable to wind up the company, and accordingly that the 1. "That the Company be wound up voluntarily". company be wound up voluntarily. 2. "That MFP Smith and NJ Hawksley of Dains LLP, Charlotte House, The Company also passed the following ordinary resolutions: Stanier Way, The Wyvern Business Park, Derby, DE21 6BF be and are That David Smithson and Alexander Kinninmonth both of RSM hereby appointed Joint Liquidators for the purposes of the voluntary Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, winding up and that they be authorised to act jointly and severally". Eastleigh SO53 3TZ, be and are hereby appointed Joint Liquidators to Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 the company. and 9184) of Dains LLP, 15 Colmore Row, Birmingham B3 2BH. Date The Joint Liquidators act jointly and severally. of Appointment: 29 January 2016. Further information about this case Further details are available from: is available from Rashpal Sandhu at the offices of Dains LLP at Correspondence address & contact details of case administrator [email protected]. Charlotte Betteridge, Tel: 02380 646 534, RSM Restructuring Advisory Adrian Coss , Chairman (2472374) LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder WPS2473615 SALES LTD David Smithson (IP Number: 9317) RSM Restructuring Advisory LLP, (Company Number 07881091) Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: Trading Name: Westminster Property Services 02380 646 534 Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Joint Office Holder: Principal trading address: 6 Kilburn Bridge, London, NW6 6HT Alexander Kinninmonth (IP Number: 9019) RSM Restructuring At a General Meeting of the above-named Company held at 142/148 Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Main Road, Sidcup, Kent, DA14 6NZ on 28 January 2016 the SO53 3TZ, Tel: 02380 646 534. (2473619) following Resolutions were duly passed: "That the Company be wound up voluntarily and that Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 UNION2473068 HANOVER SECURITIES LIMITED 6NZ, (IP No. 9072) is appointed Liquidator for the purposes of the (Company Number 08068553) voluntary winding up." Registered office: 55 Baker Street, London W1U 7EU (formerly 843 For further details contact: Nedim Ailyan, Email: Finchley Road, London NW11 8NA) [email protected]. Tel: 0208 302 4344 Principal trading address: Kenilworth House, 79/80 Margaret Street, Stuart Jones, Director (2473615) London W1W 8TA At a general meeting of the above named company, duly convened, and held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on 29 January 2016 the subjoined special resolution was duly Liquidation by the Court passed: “That it has been proved to the satisfaction of this meeting that it is APPOINTMENT OF LIQUIDATORS advisable to wind up the Company and, accordingly, the company be wound up voluntarily and that Sarah Megan Rayment of BDO LLP, 55 In2472353 the High Court of Justice Baker Street, London W1U 7EU and James Bernard Stephen, of BDO No 4480 of 2010 LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, (IP Nos 9162 1ST ALL SERVICE LTD and 9273) are hereby appointed Joint Liquidators for the purposes of (Company Number 05820265) such winding up, and are to act jointly and severally.” Registered office: 165 Beauchamps Drive, Wickford, Essex SS11 8NS The Joint Liquidators may be contacted care of Principal trading address: Unit 61, Thames Industrial Park, Tilbury, [email protected] quoting KLH/UNIONS. Essex RM18 8RH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 75 COMPANIES

Notice is hereby given pursuant to Rule 4.106A of the Insolvency 2473744In the Birmingham District Registry Rules 1986 that Michael Leslie Reeves has been appointed Liquidator No 6636 of 2014 of the above named company by the Secretary of State. GANDECO PROJECTS LTD The Liquidator does not propose to summon a meeting of creditors (Company Number 07999652) under section 141 of the Insolvency Act 1986. The Liquidator shall Trading Name: Grandeco Proects summon such a meeting if he is requested, in accordance with the Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, rules, to do so by one-tenth, in value, of the company's creditors. Norwich, NR1 1BY Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free Principal Trading Address: 4th Floor, Reeds Wharf, 33 Mill Street, From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North London, SE1 2AX Yorkshire DL8 3NH. Date of Appointment: 14 December 2011. Further In accordance with Rule 4.106A Richard Cacho, of Parker Andrews information about this case is available from Mrs J Taylor at the Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, offices of Free From Debt Ltd on 01969 667222. NR1 1BY, (IP No. 11012) gives notice that he was appointed Michael Leslie Reeves , Liquidator (2472353) Liquidator of the Company on 21 January 2016. Creditors of the Company are required on or before 1 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts 2473373CONTOUR HEALTHCARE LTD or claims and the names and addresses of their solicitors (if any) to Company Number: SC314915 the Liquidator, and if so required by notice in writing, to prove their IN LIQUIDATION debts or claims at such time and place as shall be specified in such FORMER REGISTERED OFFICE: COUNTDOWN HOUSE, 33 notice, or in default shall be excluded from the benefit of any TOWNHEAD, KILMAURS, KILMARNOCK KA3 2YF distribution. I, Annette Menzies of William Duncan (Business Recovery) Ltd, 2nd Further details contact: Grace Jones, Email: Floor, 18 Bothwell Street, Glasgow, G2 6NU, hereby give notice that I [email protected], Tel: 01603 284284. was appointed Interim Liquidator of Contour Healthcare Ltd on 14 Richard Cacho, Liquidator January 2016 by interlocutor of Kilmarnock Sheriff Court. 21 January 2016 (2473744) Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the 2473745In the High Court of Justice offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 No 2824 of 2015 Bothwell Street, Glasgow, G2 6NU on 24 February 2016 at 11.00am, GARY COTTAM ACCOUNTANTS LIMITED for the purpose of choosing a Liquidator and determining whether to (Company Number 07489375) establish a Liquidation Committee. Registered office: C/O Griffins, Tavistock House South, Tavistock A creditor will be entitled to vote at the meeting only if a claim has Square, London, WC1H 9LG.(Formerly): Unit 5 Albert Edward House, been lodged with me at or before the meeting. Voting must either be The Pavillions, Ashton On Ribble, Preston, Lancashire, PR2 2YB in person by the creditor or by form of proxy. To be valid, proxies Principal Trading Address: Unit 5 Albert Edward House, The must either be lodged with me at the meeting or to my office at the Pavillions, Ashton On Ribble, Preston, Lancashire, PR2 2YB above address prior to the meeting. Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Office-holder Number: 9128 Rules 1986 (as amended), that Kevin Goldfarb and Adam Harris, both For further information please contact: of Griffins, Tavistock House South, Tavistock Square, London, WC1H Jamie Carmichael 9LG, (IP Nos. 8858 and 15454), have been appointed Joint Senior Manager Liquidators of the Company by the Secretary of State on 04 January Tel: 0141 535 3133 2016. Notice is also hereby given that the Liquidators do not propose Email: [email protected] to hold a general meeting of the Company's creditors for the purpose Annette Menzies of establishing a liquidation committee. However, under Section Interim Liquidator 141(2) of the Insolvency Act 1986 a creditor may request that a 2 February 2016 (2473373) meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Company's creditors (including the creditor making the request). EDINBURGH2473375 HNP LIMITED For further details contact the Joint Liquidators on Email: Company Number: SC358644 [email protected] Registered Office: 9 Ainslie Place, Edinburgh EH3 6AT Kevin Goldfarb and Adam Harris, Joint Liquidators Principal trading address: 14 S St Andrew St, Edinburgh EH2 2AZ 04 January 2016 (2473745) I, Colin David Scott (IP No. 5871) of Geoghegans CA, 6 St Colme Street, Edinburgh EH3 6AD hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, that I was appointed Interim In2473781 the County Court of Leeds Liquidator of the above Company by Interlocutor of Edinburgh Sheriff No 581 of 2015 Court (court reference L128/15) dated 15 January 2016. Notice is JAMES ASHLEY LIMITED hereby given, pursuant to Section 138 (4) of the Insolvency Act 1986 (Company Number 02476411) and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Registered office: Suite 16, Enterprise House, 16 St Paul Street, Meeting of Creditors of the said Company will be held at 6 St Colme Leeds, LS1 2LE Street, Edinburgh EH3 6AD, on 24 February 2016, at 10.00 am for the Principal Trading Address: Suite 16, Enterprise House, 16 St Paul purpose of choosing a Liquidator and considering the other Street, Leeds, LS1 2LE resolutions specified in Rule 4.12 (3) of the aforementioned Rules. In accordance with Rule 4.106A of the Insolvency Rules 1986 notice is Creditors whose claims are unsecured, in whole or in part, are entitled hereby given that Michael Finch, of Moore Stephens LLP, 3-5 to attend and vote in person or by proxy providing that their claims Rickmansworth Road, Watford, Hertfordshire WD18 0GX, was (and proxies) have been submitted and accepted at the meeting or appointed liquidator by the Secretary of State on 25 January 2016. lodged beforehand at the above address. A resolution will be passed Notice is hereby given that the creditors of the Company are required when a majority in value of those voting have been voted in favour of by 10 March 2016 to send in writing their full forenames and it. For the purpose of formulating claims, creditors should note that surnames, address and descriptions, and full particulars of their debts the date of commencement of the liquidation is 14 December 2015. or claims, and the names and addresses of their solicitors (if any) to For further details contact: Email: [email protected] or the undersigned, Michael Finch of Moore Stephens LLP, 3-5 telephone: 0131 225 4681. Rickmansworth Road, Watford, Hertfordshire, WD18 0GX the Colin D Scott, Interim Liquidator liquidator of the Company, and, if so required by notice in writing from 2 February 2016 (2473375) the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES benefit of any distribution made before such debts are proved. All FINAL MEETINGS debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their In2472354 the High Court of Justice debts, writing to me for a claim form. No further public advertisement No 4480 of 2010 of invitation to prove debts will be given. 1ST ALL SERVICE LTD Office holder details: Michael Finch (IP No. 9672) of Moore Stephens (Company Number 05820265) LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Registered office: 165 Beauchamps Drive, Wickford, Essex SS11 8NS For further details contact: Lorraine Humphreys on tel: 01923 236622, Principal trading address: Unit 61, Thames Industrial Park, Tilbury, Email: [email protected]. Ref: JAMES Essex RM18 8RH Michael Finch, Liquidator Notice is hereby given, pursuant to section 146 of the Insolvency Act 25 January 2016 (2473781) 1986, that the Liquidator has summoned a final general meeting of the company's creditors which shall receive the report of the winding up, and shall determine whether the Liquidator should have release under 2473376THE INSOLVENCY ACT 1986 section 174 of said Act. The meeting will be held at The Old Grammar SEIVWRIGHT (HEATING SYSTEMS) LIMITED School, Town Foot, Hawes, North Yorkshire DL8 3NH on 11 April Company Number: SC251170 2016 at 10.00 am. In order to be entitled to vote at the meeting IN LIQUIDATION creditors must lodge proxies (unless appearing in person) and hitherto FORMER TRADING ADDRESS: 8 CAUSEWAYEND CRESCENT, unlodged proofs at The Old Grammar School, Town Foot, Hawes, ABERCHIRDER, HUNTLY. AB54 7TF North Yorkshire DL8 3NH by 12.00 noon on the business day prior to Notice is hereby given in accordance with rule 4.19 of The Insolvency the meeting. (Scotland) Rules 1986 that, on 28 January 2016 I, Michael J M Reid Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free CA, 12 Carden Place, Aberdeen, AB10 1UR was appointed liquidator From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North of Seivwright (Heating Systems) Limited (SC: 251170) by resolution of Yorkshire DL8 3NH. Date of Appointment: 14 December 2011. Further the first meeting of creditors. A liquidation committee was not information about this case is available from Mrs J Taylor at the established. offices of Free From Debt Ltd on 01969 667222. I hereby give notice that 1 do not intend to summon a separate Michael Leslie Reeves , Liquidator (2472354) meeting of creditors for the sole purpose of establishing a liquidation committee however, under the terms of section 142(3) of the Insolvency Act 1986, I am required to call such a meeting if requested In2473760 the High Court of Justice, Chancery Division by one tenth in value of the company’s creditors. No 4980 of 2011 Michael J M Reid CA Liquidator AMULET (PROPERTY MANAGEMENT) LIMITED Meston Reid & Co 12 Carden Place Aberdeen AB10 IUR (Company Number 02294542) 1 February 2016 (2473376) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Principal Trading Address: 1 Manor Parade, Church Street, In2473767 the High Court of Justice Littlehampton, Sussex, BN17 5AH No 6877 of 2015 Notice is hereby given, pursuant to Section 146 of the Insolvency Act WOODFORD SCRAP METAL LIMITED 1986, of final meetings of members and creditors of the above named (Company Number 08214319) Company which will be held at Eagle Point, Little Park Farm Road, Registered office: 30 Finsbury Square, London, EC2P 2YU Segensworth, Fareham, Hampshire, PO15 5TD on 24 March 2016 at Principal Trading Address: 129/133 Green Lane, Ilford, Essex, IG1 10:00am to be followed at 10:30am respectively for the purpose of 1XN having an account laid before them and to receive the report of the Notice is hereby given that we, Kevin J Hellard and Ian Richardson, Liquidator showing how the winding up has been conducted and its both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P property disposed of, and of hearing any explanation that may be 2YU, (IP Nos. 8833 and 9580) were appointed Joint Liquidators of given by the Liquidator. Proxies to be used at the meetings must be Woodford Scrap Metal Limited on 07 January 2016. lodged with the Liquidator at Eagle Point, Little Park Farm Road, For further details contact: The Joint Liquidators, Tel: 020 7865 2227. Segensworth, Fareham, Hampshire, PO15 5TD no later than 12 noon Alternative contact: Edward J Harber. on the preceding day. Kevin J Hellard, Joint Liquidator Date of Appointment: 12 September 2011 07 January 2016 (2473767) Office Holder details: James Richard Tickell and Carl Derek Faulds (IP Nos. 008125 and 008767) both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, DISMISSAL OF WINDING-UP PETITION Fareham, Hampshire, PO15 5TD Further details contact: The Joint Liquidators, Email: In2473777 the High Court of Justice (Chancery Division) [email protected], Tel: 01489 550 440. Alternative contact: Email: Birmingham District RegistryNo 6503 of 2015 [email protected] In the Matter of AUBROOK BUILDING SERVICES LTD James Richard Tickell and Carl Derek Faulds, Joint Liquidators (Company Number 08924819) 01 February 2016 (2473760) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above-named company of Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands B37 7DL 2474049In the Blackburn County Court (Registered Office), was presented on the 14 October 2015 by No 179 of 2011 TRAVIS PERKINS TRADING COMPANY LIMITED whose registered CLL BUILDING CONTRACTORS LIMITED office is situate at Lodge Way House, Lodge Way, Harlestone Road, (Company Number 06755166) Northampton NN5 7UG, was heard on 28 January 2016 and Registered office: 284 Clifton Drive South, Lytham St Annes, dismissed by the Court. Notice of the Hearing previously appeared in Lancashire FY8 1LH The London Gazette of 17 December 2015. Principal trading address: 29 Epping Avenue, Accrington, Lancashire The Petitioner’s contact details are the Group Corporate Recoveries, BB5 5DR Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 Notice is hereby given pursuant to Section 146 of the Insolvency Act 7UG, tel 01604 503566. (Ref MM/OLLECW/RF6816.) 1986, that a Final Meeting of Creditors of the above named Company 2 February 2016 (2473777) will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 12 April 2016, at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 77 COMPANIES release under Section 174 of the Insolvency Act 1986. Proxies to be Notice is hereby given that the Joint Liquidators have summoned a used for the meeting must be lodged with the Liquidator at 284 Clifton final meeting of the Company's creditors under Section 146 of the Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Insolvency Act 1986 for the purpose of receiving the Joint Liquidator's noon on the business day before the meeting, (together with a report of the winding-up and to determine whether the Joint completed Proof of Debt if you have not already lodged one). Liquidators should be given their release. The meeting will be held at Further details contact: Mrs Alleyne Tel: 01253 712231 Tavistock House South, Tavistock Square, London, WC1H 9LG on 8 J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s March 2016 at 10.00am. Appointment: 6 July 2011 In order to be entitled to vote at the meeting, creditors must lodge 29 January 2016 (2474049) their proxies with the Joint Liquidators at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12 noon on the business day prior to the day of the meeting (together 2474103In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND with a completed proof of debt form if this has not previously been CHANCERY DIVISION submitted). (COMPANIES WINDING UP) Office Holder Details: Timothy Bramston (IP No 8278) and Stephen In the Matter of Hunt (IP No 9183) both of Griffins, Tavistock House South, Tavistock DENNISON’S MMI LIMITED Square, London, WC1H 9LG. Date of appointment: 6 October 2009. In Liquidation For further details contact the Joint Liquidators on: 020 7554 9600. (Company Number NI045602) Alternative contact: Neil Booth, Email: [email protected] And Timothy Bramston, Joint Liquidator THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 02 February 2016 (2473743) A meeting of creditors of the above-named company has been summoned by the Liquidator under Article 124 of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 for the purposes of: In2473742 the High Court of Justice 1. Receiving the Liquidator’s report of the winding up No 323 of 2008 2. To confirm the release of John Hansen as Liquidator THE HAMPDEN ARMS The meeting will be held as follows:- A meeting of creditors has been summoned by the Liquidator under Date: 26 February 2016 Rule 4.125 of the Insolvency Rules 1986 (as amended) for the purpose Time: 10.00 am of: Granting the Liquidator their release under Section 146 of the Place: KPMG, Stokes House, 17-25 College Square East, Belfast, BTl Insolvency Act 1986 (as amended). The meeting will be held at RSM, 6DH Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. A Creditors wishing to vote at the meeting must (unless they are proxy form is available which must be lodged with me not later than individual creditors attending in person) lodge their proxies at the 12.00 noon on 7 March 2016 to entitle you to vote by proxy at the office of KPMG, Stokes House, 17-25 College Square East, Belfast, meeting (together with a completed proof of debt form if you have not BTl 6DH no later than 12.00 noon on 25 February 2016. Proofs may already lodged one). be lodged at any time prior to voting at the creditors meeting. Nigel Fox, Liquidator Dated: This 28 January 2016 26 January 2016 (2473742) John Hansen, Liquidator Proxies have been circulated to all known creditors and further copies are available on request from KPMG, Stokes House, 17-25 College MEETINGS OF CREDITORS Square East, Belfast, BTl 6DH. Telephone number: (028) 9024 3377. (2474103) ROSS2473379 OFFSHORE CONSTRUCTION MANAGEMENT LIMITED In Liquidation In2473076 the Bristol County Court Company Number: SC420465 No 852 of 2013 Registered office: Flat 2/2, 37 Edgemont Street, Glasgow G41 3EJ MJ WILCOX (ELECTRICAL CONTRACTORS) LTD I, Gordon Chalmers, 168 Bath Street, Glasgow, G2 4TP, hereby give (Company Number 02324041) notice that I was appointed Interim Liquidator of Ross Offshore Registered office: 27 Clinton Road, Bedminster, Bristol, BS3 5PB Construction Management Limited on 12 January 2016 by Interlocutor Principal trading address: 27 Clinton Road, Bristol, BS3 5PB of the Sheriff of Glasgow and Strathkelvin at Glasgow, Notice is hereby given, pursuant to section 146 of the Insolvency Act Notice is hereby given pursuant to Section 138 of the INSOLVENCY 1986, that the Liquidator has summoned a final general meeting of the ACT 1986 and Rule 4.12 of the INSOLVENCY (SCOTLAND) RULES company's creditors which shall receive the report of the winding up, 1986, that the first Meeting of Creditors of the Company will be held and shall determine whether the Liquidator should have release under within 168 Bath Street, Glasgow, G2 4TP on 18 February 2016 at section 174 of said Act. The meeting will be held at McAlister & Co, 11.00 am, for the purpose of choosing a Liquidator and determining 10 St Helens Road, Swansea SA1 4AW on 4 April 2016 at 11:00 am. whether to establish a Liquidation Committee. The meeting may also In order to be entitled to vote at the meeting creditors must lodge consider other resolutions referred to in Rule 4.12(3). proxies (unless appearing in person) and hitherto unlodged proofs at A resolution at the meeting is passed if a majority in value of those McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 12.00 voting have voted in favour of it. noon on the business day prior to the meeting. A creditor will be entitled to vote at the meeting only if a claim has Office Holder Details: Sandra McAlister (IP number 9375) of McAlister been lodged with me at the meeting or before the meeting at my & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 office and it has been accepted for voting purposes in whole or in 4AW. Date of Appointment: 27 August 2014. Further information part. For the purpose of formulating claims, creditors should note that about this case is available from the offices of McAlister & Co the date of commencement of the Liquidation is 04 December 2015. Insolvency Practitioners Ltd on 01792 459600 or at Proxies may also be lodged with me at the meeting or before the [email protected] or [email protected]. meeting at my office. Sandra McAlister , Liquidator (2473076) Gordon Chalmers, Interim Liquidator Wylie & Bisset LLP, 168 Bath Street, Glasgow, G2 4TP (2473379)

In2473743 the High Court of Justice No 14849 of 2009 PETITIONS TO WIND-UP TELECOM INTERNATIONAL LIMITED (Company Number 04544275) In2473728 the High Court of Justice (Chancery Division) Registered office: Tavistock House South, Tavistock Square, London, Companies CourtNo 218 of 2016 WC1H 9LG In the Matter of ARK FLOOD DEFENCE LIMITED Principal Trading Address: The Creative Centre, 599 Avebury (Company Number 09071845) Boulevard, Milton Keynes, Buckinghamshire, MK9 3HR and in the Matter of the INSOLVENCY ACT 1986

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company (registered number registration number SC431035) be wound up by the Court and to 09071845), of c/o Kirk Rice, The Courtyard, High Street, Ascot, appoint a liquidator. All parties claiming an interest must lodge Berkshire SL5 7HP, presented on 13 January 2016 by TALENT Answers with Hamilton Sheriff Court, Birnie House, Caird Park, ENTERPRISES LIMITED of 21 Dartmouth Street, London SW1H 9BP Hamilton Business Park, Caird Street, Hamilton within 8 days of (the Petitioner), claiming to be a Creditor of the Company, will be intimation, service and advertisement. heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London M . Hare EC4A 1NL, on Monday 29 February 2016, at 1030 hours (or as soon Officer of Revenue & Customs thereafter as the Petition can be heard). HM Revenue & Customs Any person intending to appear on the hearing of the Petition Debt Management & Banking (whether to support or oppose it) must give notice of intention to do Enforcement & Insolvency so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 20 Haymarket Yards, Edinburgh 1600 hours on Friday 26 February 2016. for Petitioner The Petitioner’s Solicitor is Francesca Yardley, 21 Dartmouth Street, Reference: 623/1075093 IDB (2473366) London SW1H 9BP. 2 February 2016 (2473728) In2474099 the High Court of Justice Northern Ireland No 1668 of 2016 2474094In the HIGH COURT OF JUSTICE In the Matter of FORSYTHE FLOORING LIMITED NORTHERN IRELANDNo 114905 of 2016 (Company Number NI605839) In the Matter of BANNSIDE LEISURE LIMITED and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) (Company Number NI045325) ORDER 1989 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) A petition to wind up the above-named company of 248 Upper ORDER 1989 Newtownards Road, Belfast, County Antrim, BT4 3EU presented on 6 A petition to wind up the above-named company of 25 Ballylenaghan January 2016 by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Heights, Belfast, County Antrim, BT8 4WH presented on 7 January Parliament Street, London, SW1A 2BQ claiming to be a creditor of the 2016 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & company will be heard at The Royal Courts of Justice, Chichester PROPERTY SERVICES (RATING), 2nd Floor, Lanyon Plaza, Lanyon Street, Belfast, BT1 3JE, Place, Belfast, BT1 3LP claiming to be a creditor of the company will On Thursday be heard at The Royal Courts of Justice, Chichester Street, Belfast, Date 18 February 2016 BT1 3JE, Time 1000 hours (or as soon thereafter as the petition can be heard) On: Thursday Any person intending to appear on the hearing of the petition (whether Date: 18 February 2016 to support or oppose it) must give notice of intention to do so to the Time: 1000 hours petitioners or their solicitor in accordance with Rule 4.016 by 16.00 (or as soon thereafter as the petition can be heard) hours on 17 February 2016. Any person intending to appear on the hearing of the petition (whether Crown Solicitor for Northern Ireland to support or oppose it) must give notice of intention to do so to the Crown Solicitors Office petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Royal Courts of Justice on 17 February 2016. Chichester Street The Petitioner’s Solicitor is Crown Solicitor for Northern Ireland, Belfast Crown Solicitors Office, Royal Courts of Justice, Chichester Street, BT1 3JY Belfast BT1 3JY 4 February 2016 (2474099) 4 February 2016 (2474094)

In2474107 the High Court of Justice Northern Ireland 2474105In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND No 4659 of 2016 CHANCERY DIVISION (COMPANIES WINDING UP) In the Matter of GLENCLOY CONSTRUCTION LIMITED No 16 of 1977 (Company Number NI043120) In the Matter of BIOSCIENCE AND TECHNOLOGY INSTITUTE and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) LIMITED ORDER 1989 (Company Number NI035154) A petition to wind up the above-named company of 4 Gartford Lane, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Carnlough, Ballymena, County Antrim, BT44 0HU presented on 6 ORDER 1989 January 2016 by the DEPARTMENT OF FINANCE AND PERSONNEL, A Petition to wind up the above-named Company of Murray House, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Murray Street, Belfast, County Antrim, BT1 6DN, presented on 7 Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the January 2016 at 4.15 pm by THE DEPARTMENT OF ENTERPRISE, company will be heard at The Royal Courts of Justice, Chichester TRADE AND INVESTMENT, C/O THE DEPARTMENTAL SOLICITORS Street, Belfast, BT1 3JE, OFFICE, of 2nd Floor, Centre House, 79 Chichester Street, Belfast, On Thursday BT1 4JE, will be heard at The Royal Courts of Justice, Chichester Date 18 February 2016 Street, Belfast, BT13JF. Time 1000 hours (or as soon thereafter as the petition can be heard) Date: Thursday18 February 2016 Any person intending to appear on the hearing of the petition (whether Time: 10.00 am (or as soon thereafter as the petition can be heard) to support or oppose it) must give notice of intention to do so to the Any person intending to appear on the hearing of the Petition petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours (whether to support or oppose it) must give notice of intention to do on 17 February 2016 so to the Petitioner or its Solicitor in accordance with Rule 4.06 by Crown Solicitor for Northern Ireland 1600 hours on 17 February 2016. Crown Solicitors Office The Petitioner’s Solicitor is The Departmental Solicitors Office, 2nd Royal Courts of Justice Floor, Centre House, 79 Chichester Street, Belfast, BT1 4JE Chichester Street 25 January 2016 (2474105) Belfast BT1 3JY 5 February 2016 (2474107) ELITE2473366 RENDERING LTD Company Number: SC431035 On 25 January 2016, a petition was presented to Hamilton Sheriff In2474108 the HIGH COURT OF JUSTICE Court by the General for Scotland for and on behalf of the NORTHERN IRELANDNo 2059 of 2016 Commissioners for Her Majesty’s Revenue and Customs craving the In the Matter of H FOODS LTD Court inter alia to order that Elite Rendering Ltd, Oakfield House, 378 (Company Number NI615389) Brandon Street, Motherwell, ML1 1XA (registered office) (company

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 79 COMPANIES and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ORDER 1989 A petition to wind up the above-named company of 1-3 Union Street, A petition to wind up the above-named company of 340 Lisburn Cookstown, County Tyrone, BT80 8NN presented on 7 January 2016 Road, Belfast, County Antrim, BT9 6GH presented on 7 January 2016 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, BT1 3JE, On: Thursday On: Thursday Date: 18 February 2016 Date: 18 February 2016 Time: 1000 hours Time: 1000 hours (or as soon thereafter as the petition can be heard) (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 17 February 2016. on 17 February 2016. The Petitioner’s Solicitor is Crown Solicitor for Northern Ireland, The Petitioner’s Solicitor is Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JY Belfast BT1 3JY 4 February 2016 (2474108) 4 February 2016 (2474110)

2473685In the High Court of Justice (Chancery Division) In2473717 the High Court of Justice Leeds District RegistryNo 1196 of 2015 Manchester District RegistryNo 3017 of 2015 In the Matter of HART FLOORING UK LTD. In the Matter of LENNY GERRARD JOINERY LIMITED (Company Number 07835328) (Company Number 05514503) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 3 The Arcade, Covent Garden, Liverpool L2 A Petition to wind up the above-named Company, Registered No. 8UA 07835328, of 141 St. Georges Avenue, Westhoughton, Bolton, and in the Matter of the INSOLVENCY ACT 1986 Lancashire BL5 2ER, presented on 31 December 2015 by SIG A Petition to wind up the above-named company of 3 The Arcade, TRADING LIMITED, T/A CARPET & FLOORING MANCHESTER, R/O Covent Garden, Liverpool L2 8UA (principal trading address) Hillsborough Works, Langsett Road, Sheffield S6 2LW, claiming to be presented on 22 September 2015 by MANCHESTER PANEL a Creditor of the Company, will be heard at Leeds District Registry at PRODUCTS LIMITED of Unit 6 Smithfold Lane, Worsley, Manchester Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, M28 0PG claiming to be a Creditor of the company, will be heard at Leeds LS1 3BG, on 8 March 2016, at 1030 hours (or as soon Manchester District Registry, 1 Bridge Street West, Manchester M60 thereafter as the Petition can be heard). 9DJ on 22 February 2016 at 1000 hours (or as soon thereafter as the Any person intending to appear on the hearing of the Petition petition can be heard). (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the petition (whether so to the Petitioner or its Solicitor in accordance with Rule 4.16 by to support or oppose it) must give notice of intention to do so to the 1600 hours on Monday 7 March 2016. petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours The Petitioner’s Solicitor is Ison Harrison Solicitors, Duke House, 54 on 19 February 2016. Wellington Street, Leeds LS1 2EE, DX 729240 Leeds 67. (Ref ELW/ Solicitor’s name: Martin Cork, Freeths LLP, Federation House, Station 454350.) Road, Stoke on Trent ST4 2SA. Telephone: 01782 202020, Fax: 28 January 2016 (2473685) 01782 202041, email: [email protected] Reference Number: MC/70000322/291 3 February 2016 (2473717) In2473683 the Royal Courts of Justice (Chancery Division) Companies CourtNo 000128 of 2016 In the Matter of IMPERIAL DECORATORS LIMITED In2474106 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND (Company Number 08577421) CHANCERY DIVISION (COMPANIES WINDING UP) and in the Matter of the INSOLVENCY ACT 1986 No 5540 of 2016 CR-2016-000128 In the Matter of MALONE RIDGE LIMITED A Petition to wind up the above-named Company of 90 Brixton Hill, (Company Number NI604984) London, SW2 1QN (principal trading address) presented on 8 January and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 2016 by HAYS SPECIALIST RECRUITMENT, of 40-44 Coombe Road, ORDER 1989 New Malden, Surrey, KT3 4QR, claiming to be a Creditor of the A petition to wind up the above company of 54A Dunmurry Lane, Company, will be heard at The High Court of Justice, The Rolls Dunmurry, Belfast, BT17 9JR presented on 19th January 2016 by J. Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 22 P. CORRY (N. I.) LIMITED of 648 Springfield Road, Belfast, BT12 7EH February 2016, at 1030 hours (or as soon thereafter as the Petition claiming to be a creditor will be heard at The Royal Courts of Justice, can be heard). Chichester Street, Belfast, BT1 3JF. ANY person intending to appear at the hearing of the Petition Date: Thursday3rd March 2016. (whether to support or oppose it) must give notice of intention to do Time: 1000 hours so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by or as soon thereafter as the petition can be heard) 1600 hours on the 19 February 2016. Any person intending to appear on the hearing of the petition (whether Solicitor’s name: Shoosmiths LLP, Apex Plaza, Forbury Road, to support or oppose it) must give notice of intention to do so to the Reading, Berkshire RG1 1SH. Telephone: 03700 868800, Fax: 03700 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours 868801, email: [email protected] Reference Number: IXN/ on 2nd March, 2016. M-00444115 The petitioner’s solicitor is McAlindens of 127 Falls Road, Belfast, 2 February 2016 (2473683) BT12 6AD. 3rd February 2016 (2474106)

In2474110 the HIGH COURT OF JUSTICE NORTHERN IRELANDNo 2056 of 2016 2473718In the High Court of Justice (Chancery Division) In the Matter of LA FISH LIMITED Newcastle Upon Tyne District RegistryNo 0743 of 2015 (Company Number NI625096) In the Matter of MOAT PROPERTIES LIMITED (Company Number 04366389)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES and in the Matter of the INSOLVENCY ACT 1986 In2473720 the County Court at Birmingham A Petition to wind up the above-named Company of Moat Properties No 6019 of 2016 Limited, registered number 04366389, of 19 Main Street, Ponteland, In the Matter of PURPLE CLAIMS LIMITED Newcastle Upon Tyne NE20 9NH, presented on 13 November 2015 (Company Number 09127458) by STEVEN ARKLE GROUNDWORKS LIMITED of West View House, and in the Matter of the INSOLVENCY ACT 1986 Hastings Terrace, Shankhouse, Cramlington NE23 3JE, claiming to be A Petition to wind up the above-named Company, Reg. No. a Creditor of the Company, will be heard at the High Court of Justice, 09127458, of Unit 107a Middlemore Road, Middlemore Industrial Chancery Division, Newcastle Upon Tyne District Registry, The Estate, Smethwick B66 2EP, presented on 12 January 2016 by Quayside, Newcastle Upon Tyne NW1 3LA, on 23 February 2016, at PREMIUM CREDIT LIMITED, Premium Credit House, 60 East Street, 11.00 am (or as soon thereafter as the Petition can be heard). Epsom, Surrey KT17 1HB, claiming to be a Creditor of the Company, Any person intending to appear on the hearing of the Petition will be heard at the County Court at Birmingham, The Priory Courts, (whether to support or oppose it) must give notice of intention to do 33 Bull Street, Birmingham B4 6DS, on 7 March 2016, at 10.00 am (or so to the Petitioner or its Solicitor in accordance with Rule 4.16 by as soon thereafter as the Petition can be heard). 1600 hours on 20 February 2016. Any person intending to appear on the hearing of the Petition The Petitioner’s Solicitor is Dianne McDermott, Butterworths (whether to support or oppose it) must give notice of intention to do Solicitors, 24 Lowther Street, Carlisle CA3 8DA. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2 February 2016 (2473718) 1600 hours on 4 March 2016. The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road, Surbiton KT6 7DF, DX 57505 Tolworth. (Ref VMA/16433.) 2474114In the High Court of Justice Northern Ireland 1 February 2016 (2473720) No 107433 of 2015 In the Matter of NEWFORGE ENTERPRISES LIMITED (Company Number NI052095) 2473726In the County Court at Telford and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) No 2 of 2016 ORDER 1989 In the Matter of SMOKE AND PICKLE LIMITED A petition to wind up the above-named company of 66 Tullyyard (Company Number 07175869) Road, Lisburn, BT27 5JN presented on 12 November 2015 by the and in the Matter of the INSOLVENCY ACT 1986 HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, A Petition to wind up the above named company of Smoke and Pickle London, SW1A 2BQ claiming to be a creditor of the company will be Limited heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 Presented on 11 January 2016. 3JE, by HSBC INVOICE FINANCE (UK) LIMITED of 21 Farncombe Road, On Thursday Worthing, West Sussex, BN11 2BW, Date 18 February 2016 Claiming to be a Creditor of the company will he heard at Shrewsbury Time 1000 hours (or as soon thereafter as the petition can be heard) Magistrates Court at Preston Street, Shrewsbury, SY2 5NX Any person intending to appear on the hearing of the petition (whether Date: 16 February 2016. to support or oppose it) must give notice of intention to do so to the Time: 1520 hours petitioners or their solicitor in accordance with Rule 4.016 by 16.00 (or as soon thereafter as the Petition can he heard) hours on 17 February 2016. Any person intending to appear on the hearing of the Petition Crown Solicitor for Northern Ireland (whether to support or oppose it) must give notice of intention to do Crown Solicitors Office so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Royal Courts of Justice 1600 hours on 15 February 2016. Chichester Street The Petitioner’s Solicitor is HSBC Bank Plc, Legal Department, Belfast Litigation, 12 Calthorpe Road Edgbaston Birmingham B15 1QZ. Tel: BT1 3JY 0121 455 2660 (Ref: RS/41543851.) 4 February 2016 (2474114) 28 January 2016 (2473726)

NICOLAS2473329 BOYES STONE CONSERVATION LIMITED In2474101 the HIGH COURT OF JUSTICE Company Number: SC224591 NORTHERN IRELANDNo 1643 of 2016 A Petition was presented to the Sheriff at Edinburgh (Court In the Matter of THE DRY DOCK COFFEE BISTRO LTD Ref:L10/16) by Kerry Samantha Boyes and Nicolas Jason Boyes both (Company Number NI615381) of 46 Balcarres Street, Edinburgh, EH10 5JQ and craving the Court, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) inter alia, that Nicolas Boyes Stone Conservation Limited, having its ORDER 1989 registered office at 46 Balcarres Street, Edinburgh, EH10 5JQ A petition to wind up the above-named company of c/o McGuire & (Company No. SC224591) (the “Company”) be wound up by the Court Farry Ltd, Emerson House, Ballynahinch Road, Carryduff, Belfast, BT8 and that Kenneth Craig and Kenneth Pattullo, Insolvency 8DN presented on 6 January 2016 by the DEPARTMENT OF Practitioners, both of Begbies Traynor (Central) LLP, Thirds Floor FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP be appointed joint interim liquidators; in which Petition the Sheriff at claiming to be a creditor of the company will be heard at The Royal Edinburgh by interlocutor dated 28 January 2016 appointed all Courts of Justice, Chichester Street, Belfast, BT1 3JE, persons having an interest to lodge answers in the hands of the On: Thursday Sheriff Clerk, Sheriff Court House, 27 Chambers Street, Edinburgh, Date: 18 February 2016 EH1 1LB within eight days after intimation, advertisement or service; Time: 1000 hours and meantime appointed Kenneth Craig and Kenneth Pattullo, (or as soon thereafter as the petition can be heard) Insolvency Practitioners, both of Begbies Traynor (Central) LLP, Any person intending to appear on the hearing of the petition (whether Thirds Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, to support or oppose it) must give notice of intention to do so to the EH3 9QG (Tel: 0131 222 9060) to be joint provisional liquidators of the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Company with the powers specified in Part II of Schedule 4 of the on 17 February 2016. Insolvency Act 1986 (as amended); all of which notice is hereby given. The Petitioner’s Solicitor is Crown Solicitor for Northern Ireland, Keith D . Anderson Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Gilson Gray LLP Belfast BT1 3JY 29 Rutland Square, Edinburgh, EH1 2BW 4 February 2016 (2474101) Solicitor for the Petitioners (2473329)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 81 COMPANIES

In2473722 the High Court of Justice (Chancery Division) A Petition to wind-up the above-named Company of 26 Canal Road, No 000227 of 2016 Bradford, West Yorkshire BD1 4BA presented on the 4th January In the Matter of TOUMAZI AND CO LTD 2016 by CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL, (Company Number 07458559) claiming to be a creditor of the Company, will be heard at the High and in the Matter of the INSOLVENCY ACT 1986 Court at the Leeds Combined Court Centre, Oxford Row, Leeds LS1, CR-2016-000227 West Yorkshire;- A Petition to wind up the above-named Company (07458559) of Date – 8th March 2016 Eftakomi House, 112 Vale Road, London, N4 1PL presented on 14 Time – 10.30 am. January 2016 by THE SECRETARY OF STATE FOR BUSINESS Any person intending to appear at the hearing (whether to support or INNOVATION AND SKILLSc/o Shepherd and Wedderburn LLP, oppose it) must give notice of intention to do so to the Petitioner or its Condor House, 10 St Paul’s Churchyard, London EC4M 8AL (the Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 7th ‘Petition’) in the public interest will be heard at The High Court of March 2016 Justice, Chancery Division, Companies Court, Rolls Building, Royal The Petitioner’s Solicitor is Dermot Pearson, City Solicitor, City of Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Bradford Metropolitan District Council, Room 317, City Hall, Bradford, 2 March 2016, at 1030 hours (or as soon thereafter as the Petition can BD1 1HY. Ref: LEG/LIT/DAS/81110 Telephone. 01274 432220 E-mail: be heard). [email protected] Any person intending to appear on the hearing of the Petition 25 January 2016 (2473730) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 1 March 2016. WINDING-UP ORDERS Solicitor’s name: Charles Boyne, Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London EC4M 8AL. BAXTERS2473731 COMMERCIAL & DOMESTIC HEATING LTD Telephone: 020 7429 4985, email: [email protected] (Company Number 08869702) Reference Number: I0841.133/CFB/GLH Registered office: 312 Ripponden Road, OLDHAM, OL4 2NY 3 February 2016 (2473722) In the Birmingham District Registry No 6557 of 2015 Date of Filing Petition: 24 November 2015 2473386UK HOME RENEWABLES LTD Date of Winding-up Order: 27 January 2016 Company Number: SC469071 Date of Resolution for Voluntary Winding-up: 27 January 2016 (In Provisional Liquidation) D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Notice is hereby given that on 11 December 2015, a Petition was 3BN, telephone: 0161 234 8500 presented to the Sheriffdom of South Strathclyde Dumfries and Capacity of office holder(s): Liquidator Galloway at Hamilton by Edmundson Electrical Limited craving the 27 January 2016 (2473731) Court inter alia to order that UK Home Renewables Limited having their registered office at 165 Main Street, Wishaw ML2 7AU be wound up by the Court in which Petition the Sheriff by Interlocutors dated 15 THE2474102 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 December 2015 and 21 December 2015 appointed Brian Milne, BELFAST PRINT FINISHERS LTD Insolvency Practitioner, French Duncan LLP, 133 Finnieston Street, By Order dated 28/01/2016, the above-named company (registered Glasgow G3 8HB and appointed any other persons having an interest office at 5 Enterprise Way, Mallusk, Newtownabbey, BT36 4EW) was to lodge answers in the hands of the Sheriff Clerk at Hamilton, Sheriff ordered to be wound up by the High Court of Justice in Northern Court House, Beckford Street, Hamilton ML3 0BT within eight days Ireland. after intimation, service or advertisement. Commencement of winding up, 17/12/2015 Simon Nolan Official Receiver (2474102) Solicitor, Nolans 39 Donaldson Street, Kirkintilloch, Glasgow G66 1XE Agent for Petitioner (2473386) BLUE2473723 SQUARE (PIZZA HUT) LIMITED (Company Number 07801186) Registered office: 33 Coleshill Street, SUTTON COLDFIELD, B72 1SD WEST2473365 OF SCOTLAND STORAGE LTD In the High Court Of Justice Company Number: SC201295 No 009097 of 2015 On 26 January 2016, a petition was presented to Glasgow Sheriff Date of Filing Petition: 20 November 2015 Court by the Advocate General for Scotland for and on behalf of the Date of Winding-up Order: 11 January 2016 Commissioners for Her Majesty’s Revenue and Customs craving the Date of Resolution for Voluntary Winding-up: 11 January 2016 Court inter alia to order that West of Scotland Storage Ltd, 1 G O'HareNorthampton County Court, Guildhall Road, Northampton, Cambuslang Court, Glasgow, Lanarkshire, G32 8FH (reg office) (co NN1 1DN, telephone: 0121 698 4000 reg SC201295) be wound up by the Court and to appoint a liquidator. Capacity of office holder(s): Liquidator All parties claiming an interest must lodge Answers with Glasgow 11 January 2016 (2473723) Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA within 8 days of intimation, service and advertisement. K . Henderson BUILDING2473902 AND PROPERTY SOLUTIONS LIMITED Officer of Revenue & Customs (Company Number 06654829) HM Revenue & Customs Trading Name: BUILDING AND PROPERTY SOLUTIONS LIMITED Debt Management & Banking Previous Name of Company: None known Enforcement & Insolvency Registered office: 111 Tutbury Road, BURTON-ON-TRENT, DE13 20 Haymarket Yards, Edinburgh 0NU for Petitioner In the High Court Of Justice Reference: 623/1074065 NAS (2473365) No 009472 of 2015 Date of Filing Petition: 10 December 2015 Date of Winding-up Order: 25 January 2016 In2473730 the HIGH COURT OF JUSTICE CHANCERY DIVISION A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: LEEDS DISTRICT REGISTRYNo 2 of 2016 0115 852 5000, email: [email protected] In the Matter of WEST ONE DEVELOPMENTS LIMITED Capacity of office holder(s): Official Receiver (Company Number 5244790) 25 January 2016 (2473902) and in the Matter of the INSOLVENCY ACT 1986

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

CAXTON2473733 TRADE LIMITED In the High Court Of Justice (Company Number 08379282) No 009465 of 2015 Registered office: 82 Boothferry Road, GOOLE, DN14 6AA Date of Filing Petition: 10 December 2015 In the Birmingham District Registry Date of Winding-up Order: 25 January 2016 No 6567 of 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 26 November 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Winding-up Order: 27 January 2016 [email protected] J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Capacity of office holder(s): Liquidator 0113 200 6000 25 January 2016 (2473978) Capacity of office holder(s): Liquidator 27 January 2016 (2473733) INTEGRA2473782 INTERIORS LTD (Company Number 07728891) 2473732CHARLEY WELLS LIMITED Registered office: McGILLS, OAKLEY HOUSE, TETBURY ROAD, (Company Number 05955758) CIRENCESTER, GLOUCESTERSHIRE, GL7 1US Registered office: 8 Gainsborough Cresent, Hilmorton, Rugby, CV21 In the High Court Of Justice 4DQ No 009405 of 2015 In the High Court Of Justice Date of Filing Petition: 8 December 2015 No 008874 of 2015 Date of Winding-up Order: 25 January 2016 Date of Filing Petition: 9 November 2015 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Date of Winding-up Order: 25 January 2016 telephone: 0117 9279515, email: [email protected] Date of Resolution for Voluntary Winding-up: 25 January 2016 Capacity of office holder(s): Liquidator G O'HareNorthampton County Court, Guildhall Road, Northampton, 25 January 2016 (2473782) NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Liquidator 25 January 2016 (2473732) THE2474109 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 J GRAY SCAFFOLDING LTD By Order dated 28/01/2016, the above-named company (registered ELITE2473740 LEICESTER LTD office at Unit 34, 227 City Business Park, Dunmurry, Belfast, BT17 (Company Number 08652630) 9HY) was ordered to be wound up by the High Court of Justice in Registered office: 6 Daybell Close, Whetstone, LEICESTER, LE8 6YT Northern Ireland. In the Birmingham District Registry Commencement of winding up, 18/11/2015 No 6544 of 2015 Official Receiver (2474109) Date of Filing Petition: 13 November 2015 Date of Winding-up Order: 27 January 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: LBDL2473790 LIMITED 0115 852 5000, email: [email protected] (Company Number 07505694) Capacity of office holder(s): Liquidator Registered office: Netley House, Shere Road, Gomshall, Guildford, 27 January 2016 (2473740) GU5 9QA In the High Court Of Justice No 008570 of 2015 EMPIRE2473737 DIAMONDS LIMITED Date of Filing Petition: 26 October 2015 (Company Number 08100706) Date of Winding-up Order: 25 January 2016 Registered office: 68 Lombard Street, LONDON, EC3V 9LJ L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 In the Manchester District Registry 1XN, telephone: 020 8681 5166, email: No 3252 of 2015 [email protected] Date of Filing Petition: 4 December 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 1 February 2016 25 January 2016 (2473790) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110, email: [email protected] Capacity of office holder(s): Liquidator N2J2473741 LIMITED 1 February 2016 (2473737) (Company Number 04021270) Registered office: The Meridian, 4 Copthall House, Station Square, COVENTRY, CV1 2FL FALSTER2473738 ENERGY LIMITED In the High Court Of Justice (Company Number 7560955) No 008832 of 2015 Registered office: Forbes Burton, 6-8 Freeman Street, GRIMSBY, Date of Filing Petition: 6 November 2015 DN32 7AA Date of Winding-up Order: 21 December 2015 In the Birmingham District Registry K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, No 6568 of 2015 M1 3BN, telephone: 0161 234 8531, email: Date of Filing Petition: 26 November 2015 [email protected] Date of Winding-up Order: 27 January 2016 Capacity of office holder(s): Liquidator J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 21 December 2015 (2473741) 0113 200 6000 Capacity of office holder(s): Liquidator 27 January 2016 (2473738) THE2474115 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 NEWFERNKING LIMITED By Order dated 28/01/2016, the above-named company (registered FIRST2473978 CLASS FLOORING LIMITED office at 427 Holywood Road, Belfast, BT4 2LT) was ordered to be (Company Number 07363532) wound up by the High Court of Justice in Northern Ireland. Registered office: 11 Queens Road, BRENTWOOD, CM14 4HE Commencement of winding up, 11/12/2015 Official Receiver (2474115)

PMHM2474017 CONSULTANCY LIMITED (Company Number 04709814) Registered office: 137 Tildesley Road, LONDON, SW15 3AU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 83 COMPANIES

In the High Court Of Justice 2473789WSKTOW LIMITED No 009233 of 2015 (Company Number 08947108) Date of Filing Petition: 1 December 2015 Registered office: McGoff & Vickers Ltd, 20 Bunhill Row, LONDON, Date of Winding-up Order: 18 January 2016 EC1Y 8UE K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: In the High Court Of Justice 020 7637 1110 No 006234 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 21 September 2015 19 January 2016 (2474017) Date of Winding-up Order: 25 January 2016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: 020 7637 1110 2473749REACH4SAVING LIMITED Capacity of office holder(s): Liquidator (Company Number 08688638) 26 January 2016 (2473789) Registered office: 16 Cathedral Road, CARDIFF, CF11 9LJ In the Cardiff District Registry No 175 of 2015 Date of Filing Petition: 19 August 2015 Members' voluntary liquidation Date of Winding-up Order: 18 January 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 APPOINTMENT OF LIQUIDATORS 3ZA, telephone: 029 2038 1300, email: [email protected] Company2473353 Number: SC217508 Capacity of office holder(s): Liquidator Name of Company: 3-4-5 PLANNING SERVICES LIMITED 18 January 2016 (2473749) Previous Name of Company: Freelance Euro Services (CLXXI) Nature of Business: Planning & Engineering Services Type of Liquidation: Members RHINO2473739 MIDLANDS LIMITED Registered office: Bon Accord House, Riverside Drive, Aberdeen (Company Number 06638303) AB11 7SL Registered office: BRETBY BUSINESS PARK, BRETBY, BURTON- Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell ON-TRENT, STAFFORDSHIRE, ENGLAND, DE15 0YZ Street, Glasgow, G2 6NL. DX GW209 In the High Court Of Justice Office Holder Number: 9952. No 006893 of 2015 Date of Appointment: 28 January 2016 Date of Filing Petition: 19 October 2015 By whom Appointed: Members (2473353) Date of Winding-up Order: 25 January 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Company2473551 Number: 08777249 Capacity of office holder(s): Liquidator Name of Company: ADW ACCOUNTING LIMITED 25 January 2016 (2473739) Nature of Business: Consultant Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 SAN2473780 COMPUTERS LIMITED The Parsonage, Manchester M3 2HW (Company Number 04465051) Principal trading address: 17 Pulham Avenue, Broxbourne, Registered office: NEW BOND HOUSE, 124 NEW BOND STREET, Hertfordshire, EN10 7TA LONDON, W1S 1DX John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage In the High Court Of Justice Chambers, 3 The Parsonage, Manchester M3 2HW. No 003699 of 2015 Further details contact: Toyah Collins, Email: Date of Filing Petition: 21 May 2015 [email protected] Tel: +44 (0161) 907 4044. Date of Winding-up Order: 25 January 2016 Date of Appointment: 01 February 2016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: By whom Appointed: Members (2473551) 020 7637 1110 Capacity of office holder(s): Liquidator 25 January 2016 (2473780) Company2472420 Number: 06936469 Name of Company: ALLAMBIE CONSULTING LIMITED Nature of Business: Business and domestic software development THE2473725 BUNCH OF POLES LIMTED Type of Liquidation: Members' Voluntary Liquidation (Company Number 08423842) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: 10-14 Accommodation Road, LONDON, NW11 8EP St Albans, Herts AL1 5JN In the High Court Of Justice Principal trading address: (Former) 46 Durham Avenue, Bromley, Kent No 009372 of 2015 BR2 0QB Date of Filing Petition: 7 December 2015 Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Date of Winding-up Order: 25 January 2016 Road, St. Albans, Herts AL1 5JN K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Office Holder Number: 6055. 020 7637 1110 Date of Appointment: 1 February 2016 Capacity of office holder(s): Liquidator By whom Appointed: Members 25 January 2016 (2473725) Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. (2472420) THE2474113 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 UNIQUE TAVERNS IRELAND LIMITED 2473442Company Number: 06304536 By Order dated 28/01/2016, the above-named company (registered Name of Company: ANNE FLORENCE LIMITED office at 11 Castlekeele, Martins Lane, Newry, BT35 8GH) was Nature of Business: Management Consultancy ordered to be wound up by the High Court of Justice in Northern Type of Liquidation: Members Ireland. Registered office: Quantuma LLP, 3rd Floor, 37 Frederick Place, Commencement of winding up, 11/12/2015 Brighton BN1 4EA Official Receiver (2474113) Principal trading address: 8 Belmont Road, London, SW4 0BY Sean Bucknall,(IP No. 18030) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA and Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. Further details contact: Chi Ho, Tel: 01273 322413

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 29 January 2016 Company2473357 Number: SC123114 By whom Appointed: Members (2473442) Name of Company: BIOLOGICAL DIAGNOSTIC SUPPLIES LIMITED Nature of Business: Research & Experimental Development on Biotechnology 2473441Name of Company: APUS CONSULTANCY LTD Type of Liquidation: Members Company Number: 07793444 Registered office: 25 Main Street, Dreghorn, Irvine, Ayrshire, KA11 Registered office: 145-157 St John Street, London EC1V 4PW 4AQ Principal trading address: 145-157 St John Street, London EC1V 4PW Principal trading address: 25 Main Street, Dreghorn, Irvine, Ayrshire, Nature of Business: Other professional, scientific and technical KA11 4AQ activities N.E.C David Francis Rutherford, of Cowan and Partners C.A., 60 Type of Liquidation: Members Constitution Street, Leith, Edinburgh, EH6 6RR Ian Finnegan, of ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Office Holder Number: 5736. Newry, Down BT34 1JZ For further details contacts: [email protected] Office Holder Number: GBNI080. or tel: 0131 554 0724. Date of Appointment: 29 January 2016 Date of Appointment: 01 February 2016 By whom Appointed: Members By whom Appointed: Members (2473357) Fiona Fearon, +44 28 302 69933 [email protected] (2473441) Company2473494 Number: 08389240 Company2473480 Number: 00621123 Name of Company: BLACKFRIARS LANE PROPERTIES LIMITED Name of Company: AXA INVESTMENT MANAGERS UK HOLDINGS Nature of Business: Refurbishment and sale of residential units LIMITED Type of Liquidation: Members Previous Name of Company: AXA Sun Life Asset Management Registered office: 5th Floor Albemarle House, 1 Albemarle Street, Limited; Sun Life Asset Management Limited; Armia Limited London, W1S 4HA Company Number: 03313390 Principal trading address: 33 Blackfriars Lane, London, EC4V 6EP Name of Company: AXA ASSET MANAGEMENT LIMITED Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, Previous Name of Company: Precis (1502) Limited Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Nature of Business: (Both) Holding Companies For further details contact: Mark Reynolds, Tel: 020 8343 3710. Type of Liquidation: Members Alternative contact: Izbel Mengal. Registered office: (Both of) 7 Newgate Street, London, EC1A 7NX Date of Appointment: 01 February 2016 Principal trading address: (Both of) 7 Newgate Street, London, EC1A By whom Appointed: Members (2473494) 7NX Stephen Roland Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Company2472333 Number: 03946527 Shoe Lane, London EC4A 3BQ. Name of Company: BRITISH EUROPEAN AIRLINES LIMITED Stephen Roland Browne and Christopher Richard Frederick Day can Company Number: 05516372 be contacted at Deloitte LLP on 020 7303 0645. Name of Company: FLYBE HOLDINGS LIMITED Date of Appointment: 29 January 2016 Company Number: 02426112 By whom Appointed: The Company (2473480) Name of Company: WALKER AVIATION LEASING (UK) LIMITED Nature of Business: Scheduled passenger air transport Type of Liquidation: Members' Voluntary Liquidation Company2472384 Number: 09447650 Registered office: New Walker Hangar Exeter International Airport, Name of Company: BAGALO LIMITED Clyst Honiton, Exeter EX5 2BA Previous Name of Company: London Direct (UK) Limited Laura May Waters and Karen Lesley Dukes of Nature of Business: Non-trading PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Type of Liquidation: Members' Voluntary Liquidation 2RT Registered office: 25 Farringdon Street, London EC4A 4AB Office Holder Numbers: 9477 and 9369. Principal trading address: 25 Farringdon Street, London EC4A 4AB Date of Appointment: 28 January 2016 Karen Ann Spears and Matthew Robert Haw of RSM Restructuring By whom Appointed: Members Advisory LLP , 25 Farringdon Street, London EC4A 4AB Further information about these cases is available from Paul Meitner Office Holder Numbers: 8854 and 9627. at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Date of Appointment: 28 January 2016 (2472333) By whom Appointed: Members Further information about this case is available from Hilary Norris at Company2473500 Number: 03733173 the offices of RSM Restructuring Advisory LLP on 020 3201 8233. Name of Company: C & C DECOR LIMITED (2472384) Nature of Business: Retail DIY Type of Liquidation: Members 2473343Company Number: SC086532 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: BENGLASS LIMITED The Parsonage, Manchester M3 2HW Nature of Business: Glazing Principal trading address: 352A Mare St, Hackney, London, E8 1HR Type of Liquidation: Members John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Registered office: Unit 5, Block 1,110 Broad Street, Glasgow G40 Chambers, 3 The Parsonage, Manchester M3 2HW. 2BA For further details contact: Toyah Collins, email: Kenneth G LeMay, KLM, Atlantic House, 45 Hope Street, Glasgow, [email protected], Tel: +44 (0161) 907 4044. G2 6AE Date of Appointment: 29 January 2016 Office Holder Number: 0153. By whom Appointed: Members (2473500) Date of Appointment: 1 February 2016 By whom Appointed: Members (2473343) 2473552Name of Company: CANINE SPORTS LIMITED Company Number: 05774783 Registered office: 150 Hallamford Road, Shepshed, Leicestershire LE12 9GY Principal trading address: 150 Hallamford Road, Shepshed, Leicestershire LE12 9GY Nature of Business: Veterinary Clinic Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 85 COMPANIES

Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Company2473360 Number: SC416995 Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Name of Company: COMPASS POWER RENEWABLES LTD. Office Holder Number: 8753. Nature of Business: Engineering Date of Appointment: 29 January 2016 Type of Liquidation: Members By whom Appointed: Members (2473552) Registered office: 26 Spencer Crescent, Carnoustie, Dundee, Angus, DD7 6DQ Principal trading address: N/A 2473444Company Number: 09359613 Kenneth Wilson Pattullo and Kenneth Craig, both of Begbies Traynor Name of Company: CANOPUS BUSINESS CONSULTING LIMITED (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Nature of Business: Management consultancy Fountainbridge, Edinburgh, EH3 9QG Type of Liquidation: Members Office Holder Numbers: 008368 and 008584. Registered office: Clarke Bell Limited, Parsonage Chambers, 3 The Further details contact: Julie Tait, Tel: 0131 222 9060 Parsonage, Manchester M3 2HW Date of Appointment: 26 January 2016 Principal trading address: 14 Montana Road, Tooting, London, SW17 By whom Appointed: Members (2473360) 8SN John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Name2473492 of Company: CORVIDAY LTD For further details contact: Katie Dixon, Email: Company Number: 07921357 [email protected] Tel: +44 (0161) 907 4044 Registered office: First Floor, 7 Pillory Street, Nantwich CW5 5BZ Date of Appointment: 01 February 2016 Principal trading address: 48 Haydn Jones Drive, Nantwich, Cheshire By whom Appointed: Members (2473444) CW5 7GQ Nature of Business: Management Consultants Type of Liquidation: Members Company2473443 Number: 08814835 Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Name of Company: CASTLES SCM LIMITED Weston Road, Crewe CW1 6DD. Nature of Business: IT Consultancy Services Office Holder Number: 14470. Type of Liquidation: Members Date of Appointment: 1 February 2016 Registered office: C/O Parker Andrews, 5th Floor, The Union Building, By whom Appointed: Members 51-59 Rose Lane, Norwich, NR1 1BY Rachel Hardy, tel 01270 212700, email [email protected]. (2473492) Principal trading address: Flat 22, 565 London Road, Isleworth, TW7 4FA Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, 2473489Company Number: 06954255 The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Name of Company: DILLINGER INVESTMENTS LIMITED For further details contact: Richard Cacho, Tel: 01603 284284. Nature of Business: Financial Intermediary Alternative contact: Joe Carroll. Type of Liquidation: Members Date of Appointment: 01 February 2016 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, By whom Appointed: Members (2473443) SM1 4LA Principal trading address: Flat 81, Capital Wharf, 50 Wapping High Street, London, E1W 1LY 2473484Company Number: 04505005 James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Name of Company: CHILLI AND SPICE LTD Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) both of Turpin Nature of Business: Public relations and communication activities Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, Type of Liquidation: Members SM1 4LA. Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ For further details contact: The Joint Liquidators, Email: Principal trading address: Aldbury Lodge, The Street, High Easter, [email protected], Tel: 020 8661 7878. Alternative contact: Caroline Chelmsford, Essex, CM1 4QS Smith Nedim Ailyan,(IP No. 9072) of Abbott Fielding Limited, 142-148 Main Date of Appointment: 02 February 2016 Road, Sidcup, Kent, DA14 6NZ. By whom Appointed: Members (2473489) For further details contact: Nedim Ailyan, Email: [email protected], Tel: 0208 302 4344. Date of Appointment: 28 January 2016 Company2473345 Number: SC321129 By whom Appointed: Members (2473484) Name of Company: DMA (ABERDEEN) LIMITED Nature of Business: Engineering Consultancy Type of Liquidation: Members Company2473478 Number: 05850362 Registered office: 18 North Silver Street, Aberdeen, AB10 1JU Name of Company: CLUB COMPANY HOLDINGS LIMITED Principal trading address: 25 Bacchante Way, Kingseat, Newmachar, Nature of Business: Activities of head office Aberdeenshire, AB21 0AX Type of Liquidation: Members Philip Beck, of Philip Beck Limited, 41 Kingston Street, Cambridge, Registered office: Ernst & Young LLP, 1 Bridgewater Place, Water CB1 2NU Lane, Leeds, LS11 5QR Office Holder Number: 8720. Principal trading address: N/A Further details contact: Philip Beck, Email: [email protected], Tel: Robert Hunter Kelly,(IP No. 8582) of Ernst & Young LLP, 1 01223 367022. Bridgewater Place, Water Lane, Leeds, LS11 5QR and Derek Neil Date of Appointment: 02 February 2016 Hyslop,(IP No. 9970) of Ernst & Young LLP, 10 George Street, By whom Appointed: Members (2473345) Edinburgh, EH2 2DZ. Further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden. Company2473338 Number: SC481471 Date of Appointment: 21 January 2016 Name of Company: DRUMMORE HOMES LIMITED By whom Appointed: Members (2473478) Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: Newhall, Carlops, Penicuik, EH26 9LY Principal trading address: Newhall, Carlops, Penicuik, EH26 9LY Matthew Purdon Henderson, of Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh, EH3 7PE Office Holder Number: 6884. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 28 January 2016 By whom Appointed: Members (2473452) By whom Appointed: Members (2473338)

Company2473450 Number: 09222307 2473486Name of Company: DYLAN JONES RETAIL PROPERTY Name of Company: HERONSLEA (ELTON) LIMITED CONSULTANTS LTD Nature of Business: Other business support service activities Company Number: 07442859 Type of Liquidation: Members Registered office: Purnells, 5 & 6 Waterside Court, Albany Street, Registered office: Finsgate, 5-7 Cranwood Street, London EC1V 9EE Newport, South Wales NP20 5NT Principal trading address: Heronslea House, High Street, Bushey Principal trading address: Highfield, 1 Talygarn Close, Talygarn, WD23 3HH Pontyclun, Rhondda Cynon Taff CF72 9DA Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Nature of Business: Property Consultancy Stirling Way, Borehamwood, Hertfordshire WD6 2FX. Type of Liquidation: Members Further details contact: Avner Radomsky, Tel: 020 8343 3710. Susan Purnell, of Purnells, 5 & 6 Waterside Court, Albany Street, Alternative contact: Izbel Mengal. Newport, South Wales NP20 5NT Date of Appointment: 29 January 2016 Office Holder Number: 9386. By whom Appointed: Members (2473450) Date of Appointment: 28 January 2016 By whom Appointed: Shareholders (2473486) Company2473482 Number: 00668309 Name of Company: HOLLAND & HARRISON LIMITED Company2474085 Number: NI026038 Nature of Business: Precision & Production Engineers Name of Company: ELECTRA POWER LIMITED Type of Liquidation: Members Nature of Business: Energy Supply Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Type of Liquidation: Members Voluntary Liquidation The Parsonage, Manchester M3 2HW Registered office: Waterfront Plaza, 8 Laganbank Road, Belfast BT1 Principal trading address: 46 Vale Road, Bushey, Herts WD23 2HQ 3LR John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Chambers, 3 The Parsonage, Manchester M3 2HW. Riverside, London SE1 2RT Further details contact: Katie Dixon, Email: [email protected] Office Holder Number: 9369. or Tel: 0161 907 4044. Date of Appointment: 29 January 2016 Date of Appointment: 29 January 2016 By whom Appointed: Members By whom Appointed: Members (2473482) Karen Dukes replaced Peter Greaves as Joint Liquidator on 29 January 2016. (2474085) 2473483Company Number: 08344939 Name of Company: IKSHA CONSULTANCY SERVICES LIMITED Company2473493 Number: 08729049 Nature of Business: Information technology consultancy Name of Company: EXSTO CONSULTING LIMITED Type of Liquidation: Members Nature of Business: Other information technology service activities Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Type of Liquidation: Members Barnet, Hertfordshire, EN5 5TZ Registered office: 14-30 City Business Centre, Hyde Street, Principal trading address: 159 Wolsey Drive, Kingston upon Thames, Winchester, Hampshire SO23 7TA Surrey, KT2 5DR Principal trading address: 83 Kimble Road, London SW19 2AU Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Court, Victors Way, Barnet, Herts, EN5 5TZ. Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: Ingyin Myint, Email: Further details contact: James Stephen Pretty, Email: [email protected], Tel: 0208 216 2520. [email protected] or Tel: 02380 651441 Date of Appointment: 02 February 2016 Date of Appointment: 28 January 2016 By whom Appointed: Members (2473483) By whom Appointed: Members (2473493)

Company2473485 Number: 01209496 2473348PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: INTERLINK IMPORT - EXPORT LIMITED Company Number: SC322477 Nature of Business: Agents involved in the sale of fuels, ores, metals Name of Company: FRASER PROJECT ENGINEERING SERVICES and industrial chemicals LTD Type of Liquidation: Members Nature of Business: PROJECT ENGINEERING SERVICES Registered office: C/O Focus Insolvency Group, Skull House Lane, Type of Liquidation: MEMBERS Appley Bridge, Wigan, WN6 9EU Registered office: 115 PHILIPS WYND, HAMILTON, ML3 8PH Principal trading address: The Rodings, Lancaster Lane, Parbold, Leon Marshall CA, STEVENSON & KYLES, 25 SANDYFORD PLACE, WN8 7HQ GLASGOW G3 7NG Natalie Hughes,(IP No. 14336) and Anthony Fisher,(IP No. 9506) both Office Holder Number: 33. of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Date of Appointment: 26 JANUARY 2016 WN6 9DW. By whom Appointed: MEMBERS (2473348) For further details contact: Email: [email protected] Tel: 01257 251319Alternative contact: Catherine Unsworth Company2473452 Number: 07758517 Date of Appointment: 29 January 2016 Name of Company: GASTROFOVEA LIMITED By whom Appointed: Members (2473485) Nature of Business: Structural Engineer Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 5 Powell Road, Buckhurst Hill, Essex IG9 5RD John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Further details contact: Katie Dixon, Email: [email protected] or Tel: 0161 907 4044 Date of Appointment: 02 February 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 87 COMPANIES

Company2473334 Number: SC409653 Company2473491 Number: 06252023 Name of Company: INVESTMENT ADVISER AND TRUSTEE Name of Company: LINFOOT ENGINEERING LTD SERVICES LTD Nature of Business: Engineering consultancy Nature of Business: Financial Management Type of Liquidation: Members Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: Auchenlea, Torwoodhill Road, Helensburgh G84 The Parsonage, Manchester M3 2HW 8LF Principal trading address: Hornets Nest, The Green, Stillington, Principal trading address: Auchenlea, Torwoodhill Road, Helensburgh Yorkshire, YO61 1JX G84 8LF John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage David K Hunter, of Campbell Dallas LLP, Titanium 1, King’s Inch Chambers, 3 The Parsonage, Manchester M3 2HW. Place, Renfrew, PA4 8WF For further details contact: Katie Dixon, Email: Office Holder Number: 5186. [email protected] Tel: +44 (0161) 907 4044 Further details contact: David K Hunter, Tel: 0141 886 6644. Date of Appointment: 01 February 2016 Alternative contact: Fiona MacFayen By whom Appointed: Members (2473491) Date of Appointment: 28 January 2016 By whom Appointed: Members (2473334) Company2473346 Number: SC444358 Name of Company: M & E ASSOCIATES LIMITED 2472347Company Number: 06169957 Nature of Business: Other business support service activities not Name of Company: ISKIDO LIMITED elsewhere classified Nature of Business: Information Technology Consultancy Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members' Voluntary Liquidation Registered office: 1 Larchfield Colquhoun Street Helensburgh Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Scotland G84 9JG United Kingdom Wharf, London E14 4HD Principal trading address: 1 Larchfield Colquhoun Street, Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Helensburgh, Scotland, G84 9JG, United Kingdom Canary Wharf, London E14 4HD Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Office Holder Number: 8731. Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom Date of Appointment: 1 February 2016 Office Holder Number: 9641. By whom Appointed: Members Date of Appointment: 25 January 2016 Further information about this case is available from Jack McGinley at By whom Appointed: Members the offices of Geoffrey Martin & Co on 020 7495 1100 or at Contact person: Elle Kane, Tel: 01702 344558, email: [email protected]. (2472347) [email protected] (2473346)

Company2472391 Number: 04243473 Company2472630 Number: 08754775 Name of Company: IVEAGH LTD Name of Company: MACAULAY DAVIDSON LIMITED Nature of Business: Insurance and Pension Funding, Except Nature of Business: Management Consultancy Compulsory Social Security Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members' Voluntary Liquidation Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Registered office: 25 Farringdon Street, London EC4A 4AB Wharf, London E14 4HD Principal trading address: 21 Queen Anne's Gate, London SW1H 9BU Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Canary Wharf, London E14 4HD Advisory LLP , 25 Farringdon Street, London EC4A 4AB Office Holder Number: 8731. Office Holder Numbers: 8854 and 9627. Date of Appointment: 2 February 2016 Date of Appointment: 28 January 2016 By whom Appointed: Sole member By whom Appointed: Members Further information about this case is available from Jack McGinley at Further information about this case is available from Hilary Norris at the offices of Geoffrey Martin & Co on 020 7495 1100 or at the offices of RSM Restructuring Advisory LLP on 020 3201 8233. [email protected]. (2472630) (2472391)

Company2472404 Number: 08440121 Company2473487 Number: 03477658 Name of Company: JMH COMPLIANCE CONSULTING LIMITED Name of Company: MAZEY PROPERTIES LIMITED Nature of Business: Management consultancy activities other than Company Number: 05311083 financial management Name of Company: APARTHOTELS (TOWER BRIDGE) LIMITED Type of Liquidation: Members' Voluntary Liquidation Company Number: 05311086 Registered office: The Gargoyles The Street, Bury, Pulborough, West Name of Company: APARTHOTELS (BERMONDSEY) LIMITED Sussex, RH20 1PF Company Number: 05382491 Principal trading address: The Gargoyles The Street, Bury, Name of Company: TOWER BRIDGE ROAD DEVELOPMENTS Pulborough, West Sussex, RH20 1PF LIMITED Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Company Number: 05487985 Brighton BN1 1NH Name of Company: WARWICK ROAD DEVELOPMENTS LIMITED Office Holder Numbers: 10852 and 8923. Nature of Business: All: Other letting and operating of own or leased Date of Appointment: 3 February 2016 real estate By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Neil Hoad at the Registered office: All: The Shard, 32 London Bridge Street, London, offices of White Maund at [email protected]. (2472404) SE1 9SG Principal trading address: All: First Floor, 151 Tower Bridge Road, London, SE1 3JE Geoffrey Wayne Bouchier,(IP No. 9535) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and Paul David Williams,(IP No. 9294) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: [email protected] Date of Appointment: 22 January 2016 By whom Appointed: Members (2473487)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2473495 Number: 07948842 PURSUANT2473356 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: MMB DYNAMICS LTD Name of Company: PJM SCOTLAND LTD Nature of Business: Project management Company Number: SC455674 Type of Liquidation: Members Nature of Business: Support activities for petroleum and natural gas Registered office: Emstrey House North, Shrewsbury Business Park, extraction Shrewsbury, Shropshire, SY2 6LG Type of Liquidation: Members Voluntary Liquidation Principal trading address: 67 Marlborough Road, Southend, Essex, Registered office: 17 Millbank Circle, Dargavel Village, Bishopton PA7 SS1 2UB 5NF Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. Principal trading address: 17 Millbank Circle, Dargavel Village, 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Bishopton PA7 5NF Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson For further details contact: Email: [email protected] Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Tel: 01527 558410 Office Holder Number: 9641. Date of Appointment: 28 January 2016 Date of Appointment: 29 January 2016 By whom Appointed: Members (2473495) By whom Appointed: Members Contact person: Laura Kenna Email Address: [email protected] Telephone: 01702 344558 (2473356) 2473496Name of Company: MRB LIMITED Company Number: 06499808 Registered office: 14th Floor, Dukes Keep, Marsh Lane, Company2472390 Number: 06021599 Southampton, SO14 3EX Name of Company: PMNET SOLUTIONS LIMITED Principal trading address: 22 Great Southsea Street, Southsea, Nature of Business: Information Technology Consultancy Portsmouth, PO5 3BY Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 10 St Helens Road, Swansea SA1 4AW Andrew Watling and Carl Jackson, of 14th Floor, Dukes Keep, Marsh Principal trading address: 1a Virginia Gardens, Farnborough, Lane, Southampton, SO14 3EX. Office holder’s telephone no and Hampshire GU14 6RJ email address: 02380 336464 and [email protected] Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Office Holder Numbers: 15910 and 8860. Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Date of Appointment: 22 January 2016 Office Holder Numbers: 11950 and 9680. By whom Appointed: Members Date of Appointment: 4 February 2016 Alternative contact for enquiries on proceedings: Alison Hughes on By whom Appointed: Members 023 8082 1874 or at [email protected] (2473496) Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01443 866370 or at [email protected]. (2472390) Name2473488 of Company: MUTATIO SOLUTIONS LIMITED Company Number: 07007040 Registered office: Ainsworth House, Seahill Road, Saughall, Chester Company2472378 Number: 06341811 CH1 6BJ Name of Company: PURAPOOL COMPANY LIMITED Principal trading address: As above Trading Name: Welbeck Consultancy Nature of Business: Management Consultancy Activities other than Nature of Business: Fiscal Consultants Financial Management Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Welbeck, Oak Tree Lane, Sambourne, David Adam Broadbent and Rob Sadler, both of Begbies Traynor Worcestershire, B96 6EY (Central) LLP, Hub One, Venture Court, Queens Meadow Business Principal trading address: Welbeck, Oak Tree Lane, Sambourne, Park, Hartlepool TS25 5TG. Worcestershire, B96 6EY Office Holder Numbers: 009458 and 009172. Timothy James Heaselgrave of The Timothy James Partnership Date of Appointment: 26 January 2016 Limited, 59 Worcester Road, Bromsgrove B61 7DN By whom Appointed: Members Office Holder Number: 9193. Any person who requires further information may contact the Joint Date of Appointment: 1 February 2016 Liquidator by telephone on 01429 525 505. Alternatively enquiries can By whom Appointed: Members be made to Lauren Tennant by email at lauren.tennant@begbies- Further information about this case is available from the offices of The traynor.com or by telephone on 01429 528 505. (2473488) Timothy James Partnership Limited at [email protected]. (2472378)

Company2473513 Number: 07274949 Name of Company: N SAW LIMITED Company2473490 Number: 03716411 Nature of Business: Medical Practitioner Name of Company: R D A (HOLDINGS) LIMITED Type of Liquidation: Members Nature of Business: Activities of other holding companies not Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 elsewhere classified The Parsonage, Manchester M3 2HW Type of Liquidation: Members Principal trading address: Rex Buildings, Alderley Road, Wilmslow, Registered office: 14 Heritage Park, Hayes Way, Cannock, SK9 1HY Staffordshire, WS11 7LT John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Principal trading address: N/A Chambers, 3 The Parsonage, Manchester M3 2HW. C A Beighton,(IP No. 9556) and P D Masters,(IP No. 8262) both of Further details contact: Katie Dixon, Email: [email protected] Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, or Tel: 0161 907 4044. Birmingham, B3 2BB. Date of Appointment: 01 February 2016 Further details contact: C A Beighton, Email: By whom Appointed: Members (2473513) [email protected] Tel: 0121 200 2111. Alternative contact: Tarek Choudhury Date of Appointment: 26 January 2016 By whom Appointed: Members (2473490)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 89 COMPANIES

Company2473498 Number: 07533646 For further details contact: Richard Long, Tel: 01992 503372. Name of Company: RICHARD EVANS PROJECTS LIMITED Date of Appointment: 01 February 2016 Nature of Business: Project management By whom Appointed: Members (2473503) Type of Liquidation: Members Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF Company2473514 Number: 08461357 Principal trading address: Tile House Michaelston-Le-Pit, Dinas Name of Company: SHEA ACCOUNTING SERVICES LIMITED Powys, Cardiff, South Glamorgan, CF64 4HE Nature of Business: Accounting and auditing activities John Dean Cullen,(IP No. 9214) and Bethan Louise Evans,(IP No. Type of Liquidation: Members 13130) both of Menzies LLP, 2 Sovereign Quay, Havannah Street, Registered office: Unit 18, Elysium Gate, 126 New Kings Road, Cardiff, CF10 5SF. London SW6 4LZ Further details contact: Sophie Smith, Email: [email protected], Principal trading address: 47B Lydden Grove, Earlsfield, London Tel: 029 2049 5444. SW18 4LJ Date of Appointment: 29 January 2016 James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency By whom Appointed: Members and Creditors (2473498) Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441 2473497Company Number: 07920739 Date of Appointment: 28 January 2016 Name of Company: RUBYLEE LIMITED By whom Appointed: Members (2473514) Nature of Business: Engineering Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Company2472341 Number: 08177298 The Parsonage, Manchester M3 2HW Name of Company: SOLUTION ASYLUM LIMITED Principal trading address: Flat 41 Parkview Apartments, 122 Chrisp Nature of Business: IT Consultancy Services Street, London, E14 6ET Type of Liquidation: Members' Voluntary Liquidation John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Registered office: Home Farm, Bearley Road, Aston Cantlow, Henley Chambers, 3 The Parsonage, Manchester M3 2HW. in Arden, West Midlands, B95 6HY Further details contact: Toyah Collins, Email: Principal trading address: Home Farm, Bearley Road, Aston Cantlow, [email protected] Tel: +44 (0161) 907 4044 Henley in Arden, West Midlands, B95 6HY Date of Appointment: 29 January 2016 Timothy James Heaselgrave of The Timothy James Partnership By whom Appointed: Members (2473497) Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: 9193. Date of Appointment: 29 January 2016 Company2473505 Number: 09123284 By whom Appointed: the Members - solvent liquidation Name of Company: SAGAR INFOTECH LIMITED Further information about this case is available from the offices of The Nature of Business: Information Technology Consultancy Timothy James Partnership Limited at Type of Liquidation: Members [email protected]. (2472341) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ Principal trading address: 120 The Mast, 2 Albert Basin Way, Royal Company2473548 Number: 06623667 Albert Docks, London E16 2QZ Name of Company: SQUARECOM LTD Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Nature of Business: Information Technology Consultancy Court, Victors Way, Barnet, Herts, EN5 5TZ. Type of Liquidation: Members Further details contact: Ingyin Myint, Email: [email protected] or Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Tel: 0208 216 2520 Barnet, Hertfordshire, EN5 5TZ Date of Appointment: 02 February 2016 Principal trading address: 2nd Floor, 145-157 St John Street, By whom Appointed: Members (2473505) Islington, London EC1V 4PY Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. Company2473502 Number: 08008887 Further details contact: Giulia Paini, Email: [email protected] or Name of Company: SAIDHAM CONSULTANCY LTD Tel: 0208 216 2520 Nature of Business: Management Consultancy Date of Appointment: 01 February 2016 Type of Liquidation: Members By whom Appointed: Members (2473548) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 12 Goodworth Road, Redhill, Surrey RH1 Company2473337 Number: SC300595 1TE Name of Company: STS MARINE LTD. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Nature of Business: Repair and maintenance of ships and boats Chambers, 3 The Parsonage, Manchester M3 2HW. Type of Liquidation: Members Further details contact: Katie Dixon, Email: [email protected] Registered office: 10 Blackbraes Way, Newmachar, Aberdeen, AB21 or Tel: 0161 907 4044. 0WF Date of Appointment: 02 February 2016 Principal trading address: 10 Blackbraes Way, Newmachar, By whom Appointed: Members (2473502) Aberdeen, AB21 0WF Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL Company2473503 Number: 04725951 Office Holder Number: 8201. Name of Company: SALLY WOODWARD CONSULTANCY Further details contact: Gordon Malcolm MacLure, Tel: 01224 SERVICES LIMITED 212222. Alternative contact: Lynda Matthew. Nature of Business: Consultants Date of Appointment: 29 January 2016 Type of Liquidation: Members By whom Appointed: Members (2473337) Registered office: C/O Southwell, Tyrell & Co, 15 Lower Ground Floor, 65 London Wall, London, EC2M 5TU Principal trading address: 223 Lauderdale Tower, Barbican, London, EC2Y 8BY Richard William James Long,(IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Name2473555 of Company: TENOLUTION LIMITED showing how the winding up has been conducted and the Company's Company Number: 08431882 property disposed of, together with any further explanations that may Registered office: 495 Green Lanes, Palmers Green, London N13 4BS be given. Proxies and proofs of debt to be used at the meeting must Principal trading address: 495 Green Lanes, Palmers Green, London be lodged with the company at its registered office at 100 St James N13 4BS Road, Northampton, NN5 5LF not later than 12.00 noon on 29 March Nature of Business: Scientific & Technical Activities 2016. Type of Liquidation: Members Date of appointment: 31 March 2015. Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, Office Holder details: Thomas Edward Guthrie, (IP No. 15012) and London N20 0RA, tel 020 8446 6699. Peter John Windatt, (IP No. 008611) both of BRI Business Recovery Office Holder Number: 009209. and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Date of Appointment: 26 January 2016 Linford Wood West, Milton Keynes, MK14 6FG By whom Appointed: Members For further details contact: Jean Armstrong on tel: 01908 317387. Christina Eleftheriou. (2473555) Thomas Edward Guthrie, Joint Liquidator 01 February 2016 (2473557)

2473079Company Number: 07967961 Name of Company: TRADE DISSECTION LIMITED ARTIAD2472365 LIMITED Nature of Business: Other professional, scientific and technical (Company Number 07944844) activities not elsewhere classified NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Type of Liquidation: Members' Voluntary Liquidation Act 1986, that a final meeting of the members of the above-named Registered office: 1 Baker's Row, London EC1R 3DB company whose registered office is at The Old Brewhouse, 49-51 Principal trading address: Heath Cottage, 15 Allyington Way, Worth, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN Crawley RH10 7WA and who's principal trading address was at 28 Michenden Crescent, Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago London N14 7EL will be held at The Old Brewhouse, 49-51 Cottage, 360a Brighton Road, Croydon CR2 6AL Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN Office Holder Numbers: 8755 and 9090. on the 31st March 2016 at 10.30 am for the purpose of having an Date of Appointment: 28 January 2016 account laid before the meeting showing the manner in which the By whom Appointed: Members winding-up has been conducted and the property of the company Further information about this case is available from the offices of disposed of and of hearing any explanations that may be given by the Herron Fisher on 020 8688 2100 or at [email protected]. liquidator. Proxies to be used at the meeting must be lodged with the (2473079) company at The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN not later than Company2473506 Number: 08116787 12.00 noon on the business day before the meeting, proxies received Name of Company: UNITED MEDICAL CONSULTANTS LTD by fax at this time will be accepted. Nature of Business: Medical consultants Office Holder Details: Hayley Maddison (IP number 10372) of Type of Liquidation: Members Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Registered office: 251 Brampton Road, Bexleyheath, Kent, DA7 4SS Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 1 Principal trading address: 251 Brampton Road, Bexleyheath, Kent, July 2015. Further information about this case is available from Nicole DA7 4SS Jurado at the offices of Maidment Judd on 01582 469 700. Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, Hayley Maddison , Liquidator (2472365) 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Further information about this case is available at Bhardwaj Insolvency Practitioners on email [email protected] or telephone BROCADE2473631 ONE (UK) LIMITED 01923 820966. (Company Number 03852234) Date of Appointment: 29 January 2016 Notice is hereby given, pursuant to Section 94 of the INSOLVENCY By whom Appointed: Members (2473506) ACT 1986, that a general meeting of the above named company will be held at the offices of Geoffrey Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD, on 4 March 2016, at 10.00 am, for Company2473633 Number: 08709620 the purposes of: Name of Company: WESTERN ROAD DEVELOPMENTS LIMITED (a) Having laid before them an account of the winding-up, showing Nature of Business: Construction of Commercial Buildings how it has been conducted and the company’s property disposed of, Type of Liquidation: Members and of hearing any explanations that may be given by the Liquidator. Registered office: First Floor, Healthaid House, Marlborough Hill, (b) Determining whether the Liquidator should have his release under Harrow, HA1 1UD Section 173 of the Insolvency Act 1986. Principal trading address: First Floor, Healthaid House, Marlborough A member entitled to vote at the above meeting may appoint a proxy Hill, Harrow, HA1 1UD to attend and vote instead of him or her. A proxy need not be a Elliot Harry Green,(IP No. 9260) of Oury Clark, Herschel House, 58 member of the company. Proxy forms must be lodged at the offices Herschel Street, Slough, Berks SL1 1PG. of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London For further details contact: Elliot Harry Green, Email: E14 4HD, no later than 12.00 noon on the business day before the [email protected] Tel: 01753 551 111. Alternative contact: meeting. Daniel Salmon, Email: [email protected], Tel: 01753 551 111. Peter Hart, Liquidator Date of Appointment: 29 January 2016 2 February 2016 (2473631) By whom Appointed: Members (2473633)

BROOMHOUSE2473520 PROPERTIES LIMITED FINAL MEETINGS (Company Number 4431529) Registered office: 68 Ship Street, Brighton, East Sussex BN1 1AE AARON2473557 ATKINS LTD Principal trading address: 1 Viceroy Court, Petersfield, Hampshire (Company Number 07365879) GU32 1LJ Registered office: 100 St James Road, Northampton, NN5 5LF Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Principal trading address: 5 Lincoln Close, Flitwick, Beds, MK45 1UN ACT 1986, that a general meeting of the above named company will Notice is hereby given pursuant to Section 94 of the Insolvency Act be held at 68 Ship Street, Brighton, East Sussex BN1 1AE, on 31 1986 that a final meeting of members of the above Company will be March 2016, at 11.00 am precisely, for the purpose of having an held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, account laid before the members and to receive the report of the Joint Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 Liquidators showing how the winding-up has been conducted and the 6FG on 30 March 2016 at 10.30 am. The purpose of the meeting is for property of the company disposed of and of hearing any explanation the Joint Liquidators' account to be laid down before the meetings,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 91 COMPANIES that may be given by the Joint Liquidators and to consider whether CARS2473523 ALLIANCE UK LIMITED the Joint Liquidators should be released in accordance with Section (Company Number 07008352) 173(2)(d) of the Insolvency Act 1986. Any Member entitled to attend Registered office: 40a Station Road, Upminster, Essex, RM14 2TR and vote is entitled to appoint a proxy to attend and vote instead of Principal trading address: 35 Great St. Helen's, London, EC3A 6AP him, and such proxy need not also be a Member. Notice is hereby given that a final meeting of the members of Cars S P E Knight (IP No 11150), Joint Liquidator, Appointed 16 October Alliance UK Limited will be held at 10.00 am on 7 March 2016. The 2015 meeting will be held at the offices of Aspect Plus Limited, 40a Station Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, Road, Upminster, Essex, RM14 2TR. The meeting is called pursuant email [email protected] to Section 94 of the Insolvency Act 1986 for the purpose of receiving Gabriela Gazova an account showing the manner in which the winding-up of the 2 February 2016 (2473520) Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is 2473710C & A MCAUSLAND LIMITED entitled to appoint a proxy to attend and vote on their behalf. A proxy (Company Number 04910310) need not be a member of the Company. The following resolutions will Trading Name: C&A McAusland be considered at the meeting: That the liquidator's final report and Registered office: Suite B1 White House Business Centre, Forest receipts and payments account be approved and that the liquidator Road, Kingswood, Bristol BS15 8DH. Former Registered office: 3 be released and discharged. Proxies to be used at the meeting must Victoria Road, Exmouth, Devon EX8 1DL be returned to the offices of Aspect Plus Limited, 40a Station Road, Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Upminster, Essex, RM14 2TR no later than 12.00 noon on the working ACT 1986, that a General Meeting of the Members of the above day immediately before the meeting. named Company will be held at Suite B1, White House Business Date of appointment: 3 November 2015. Centre, Forest Road, Kingswood, Bristol BS15 8DH on 7 April 2016 at Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus 10.30 am, for the purpose of having an account laid before them and Limited, 40a Station Road, Upminster, Essex, RM14 2TR to receive the Liquidator’s report, showing how the winding-up of the For further details contact: Darren Tapsfield on email: Company has been conducted and its property disposed of, and of [email protected] or on tel: 01708 300170 hearing any explanation that may be given by the Liquidator. Any Darren Edwards, Liquidator Member entitled to attend and vote at the above meeting is entitled to 01 February 2016 (2473523) appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies should be received no later than 12.00 noon on 6 April 2016. CLOSE2473559 NUMBER 8 LIMITED Date of Appointment: 4 December 2014 (Company Number 01858512) Further Details are available from: Gina Clare, Previous Name of Company: Cresta Holidays (Holdings) Limited; [email protected] Crest World Travel Limited; Cresta World Travel (Holdings) Limited; Victor Henry Ellaby (IP No: 8020), Liquidator, Suite B1, White House Yarmsky Limited Business Centre, Forest Road, Kingswood, Bristol BS15 8DH CLOSE NUMBER 34 LIMITED 2 February 2016 (2473710) (Company Number 03133310) Previous Name of Company: Thomas Cook Broking Limited; JMC Broking Limited; Sunworld Broking Limited; Rougemont Properties C.I.M2473594 GROUP LIMITED Limited (Company Number 03364527) CLOSE NUMBER 35 LIMITED Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, (Company Number 00960252) Hampshire SO53 3TZ Previous Name of Company: Thomas Cook Scheduled Tour Principal trading address: Vantage, Victoria Street, Basingstoke, Operations Limited; BCT Travel Group Limited; Cresta Holidays Hampshire RG21 3BT Limited; Cresta World Travel Limited Previous registered name(s) in the last 12 months: None TCIM LIMITED Other trading (names) or style(s): None (Company Number 05209909) Nature of business: Non-trading lease on premises Registered office: (All of) Hill House, 1 Little New Street, London EC4A NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 3TR INSOLVENCY ACT 1986 (as amended), that a final general meeting of Principal trading address: (All of) The Thomas Cook Business Park, the members of the above named company will be held at RSM Coningsby Road, Peterborough, Cambridgeshire PE3 8SB Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Eastleigh, Hampshire SO53 3TZ on 30 March 2016 at 11.00 am, for 1986 (as amended), that final General Meetings of the Companies will the purpose of receiving an account showing the manner in which the be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A winding up has been conducted and the property of the company 3BQ on 15 March 2016 between 10.00 am and 11.00 am for the disposed of, and of hearing any explanation that may be given by the purpose of receiving an account showing the manner in which each Joint Liquidators and to consider whether the liquidators should be winding up has been conducted and the property of the Companies released in accordance with Section 173(2)(d) of the INSOLVENCY disposed of, and of hearing any explanation that may be given by the ACT 1986. Joint Liquidators. The meeting will also consider and, if thought fit, Any member entitled to attend and vote at the meeting is entitled to pass the following ordinary resolution in respect of each Company: appoint a proxy to attend and vote instead of him. A proxy need not "That the Joint Liquidators' statement of account for the period of the be a member of the company. Proxies to be used at the meeting, liquidation be approved." must be lodged with the Joint Liquidators at RSM Restructuring Any member of the Companies entitled to attend and vote at the Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, meetings is entitled to appoint a proxy to attend and vote instead of SO53 3TZ, no later than 12.00 noon on the preceding business day. him/her. A proxy need not be a member of the Companies. Proxy Correspondence address & contact details of case manager forms to be used at the meetings must be lodged with the Joint Marcus Tout, Tel: 02380648436, RSM Restructuring Advisory LLP, Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ EC4A 3BQ no later than 12.00 noon on the preceding business day. Name, address & contact details of Liquidator Date of Appointment: 18 May 2015. Nigel Fox, Primary Office Holder (IP Number: 8891). Appointed: 16 Office Holder details: Stephen Roland Browne, (IP No. 009281) and December 2014. RSM Restructuring Advisory LLP, Highfield Court, Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Tel: 02380646421 LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Alexander Kinninmonth, Joint Office Holder (IP Number: 9019). Please contact Usman Hyder at [email protected] or Tel: 0207 Appointed: 16 December 2014. RSM Restructuring Advisory LLP, 303 4534 for further information. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Tel: Stephen Roland Browne, Joint Liquidator 02380646408 (2473594) 03 February 2016 (2473559)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

DAVID2473632 TINDALL CONTRACTS LIMITED Matthew Purdon Henderson, Liquidator (Company Number 03334993) 01 February 2016 (2473341) Registered office: 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB Principal trading address: 190-192 Lavender Hill, London, SW11 5TQ EAST2473516 DEVON ELECTRICAL SERVICES LIMITED Notice is hereby given that the Joint Liquidators have summoned a (Company Number 04864264) Final Meeting of the Company's members under Section 94 of the Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Insolvency Act 1986 for the purpose of receiving the Joint Liquidators' Hampshire SO53 3TZ account showing how the winding-up has been conducted and the Principal trading address: 17 Lilley Walk, Honiton, Devon EX14 2EA property of the Company disposed of. The meeting will be held at Previous registered name(s) in the last 12 months: None Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Other trading (names) or style(s): None Brighton, BN1 3XB on 17 March 2016 at 11.00 am. In order to be Nature of business: Provision of electrical services entitled to vote at the meeting, members must lodge their proxies with NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the the Joint Liquidators at Quantuma LLP, 3rd Floor, Lyndean House, INSOLVENCY ACT 1986 (as amended), that a final general meeting of 43-46 Queens Road, Brighton, BN1 3XB by no later than 12.00 noon the members of the above named company will be held at RSM on the business day prior to the day of the meeting. Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Date of appointment: 15 May 2015 Eastleigh, Hampshire SO53 3TZ on 24 March 2016 at 11.00 am, for Office Holder details: Garry Lock, (IP No. 12670) and Ian Cadlock, (IP the purpose of receiving an account showing the manner in which the No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, winding up has been conducted and the property of the company Brighton BN1 4EA disposed of, and of hearing any explanation that may be given by the For further details contact the Joint Liquidators: Tel: 01273 322 400 or Liquidators and to consider whether the liquidators should be Fax: 01273 322429. Alternative contact: Chi Ho on Tel: 01273 322 released in accordance with Section 173(2)(d) of the INSOLVENCY 413 or email: [email protected] ACT 1986. Garry Lock, Joint Liquidator Any member entitled to attend and vote at the meeting is entitled to 01 February 2016 (2473632) 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, must be lodged with the Liquidator at RSM Restructuring Advisory 2473517DENSI LIMITED LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, (Company Number 08016913) no later than 12.00 noon on the preceding business day. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Correspondence address & contact details of case manager Hampshire, PO15 5TD Marcus Tout, Tel: 02380648436, RSM Restructuring Advisory LLP, Principal trading address: 4 Cowden Business Park, Micheldever, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ Winchester, Hampshire SO21 3DN Name, address & contact details of Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act Duncan Beat, Primary Office Holder (IP Number: 8161). Appointed: 20 1986, of a final meeting of members will be held on 4 April 2016 at January 2014. RSM Restructuring Advisory LLP, 75 Springfield Road 10.00 am at Eagle Point, Little Park Farm Road, Segensworth, Chelmsford CM2 6JB (2473516) Hampshire, PO15 5TD for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property ELLIS2473558 GRANT LTD disposed of, and of hearing any explanation that may be given by the (Company Number 02986037) Liquidator. Proxies to be used at the meeting must be lodged with the Previous Name of Company: Effective Analysis Limited Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Registered office: Swan House, 9 Oueens Road, Brentwood, Essex, Hampshire, PO15 5TD no later than 12.00 noon on the business day CM14 4HE preceding the meeting. The meeting will be held at Eagle Point, Little NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Park Farm Road, Segensworth, Hampshire, PO15 5TD. INSOLVENCY ACT 1986, that a final meeting of the members of the Date of Appointment: 5 June 2015. above named Company will be held at the offices of Antony Batty & Office Holder details: Carl Derek Faulds, (IP No. 008767) and Michael Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 16 April Ian Field, (IP No. 009705) both of Portland Business & Financial 2016 at 11.30 am, for the purpose of receiving an account of the Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Liquidator’s acts and dealings and of the conduct of the winding up Fareham, Hampshire, PO15 5TD and how the Company’s property has been disposed of. Further details contact: The Joint Liquidators, Email: Members wishing to vote at the meeting, unless they are not a [email protected] Tel: 01489 550440. Alternative contact: Email: corporate body and attending in person must lodge their proxies at [email protected] the offices of Antony Batty & Company, Swan House, 9 Queens Carl Derek Faulds and Michael Ian Field, Joint Liquidators Road, Brentwood, Essex, CM14 4HE, no later than 12.00 noon on the 02 February 2016 (2473517) business day before the meeting, S J Evans, Liquidator, (IP No: 8759), Antony Batty & Company LLP: 3 Field Court. Gray’s Inn, London, WC1R 5EF, Telephone: 020 7831 DRINKWATER2473341 LIMITED 1234, Fax: 020 7430 2727, Email: [email protected]. Date of Company Number: SC242117 Appointment 14 November 2014. Office contact: S J Evans Registered office: Johnston Carmichael LLP, 7-11 Melville Street, 2 February 2016 (2473558) Edinburgh EH3 7PE Principal trading address: N/A Notice is hereby given, pursuant to Section 94 of the Insolvency Act FT2473577 CANNOCK GROUP LIMITED 1986, that a Final General Meeting of the Members of the above (Company Number 00939886) named Company will be held at 7-11 Melville Street, Edinburgh, EH3 FACOM TOOLS LIMITED 7PE on 14 March 2016 at 11.00 am for the purpose of having an (Company Number 01293091) account laid before the members showing how the winding-up has AUTO SERVICE PRODUCTS LIMITED been conducted and the property of the Company disposed of, and (Company Number 02629866) of hearing any explanation that may by given by the Liquidator and for AUTO TOOLS (B'HAM) LIMITED the Liquidator to seek sanction and for his release from office. (Company Number 00394466) A Member entitled to attend and vote at the above meeting may JW PICKAVANT AND COMPANY LIMITED appoint a proxy or proxies to attend and vote instead of him. A proxy (Company Number 00175014) need not be a member of the Company. Date of Appointment: 5 FT CANNOCK LIMITED November 2015. (Company Number 00351127) Office Holder details: Matthew Purdon Henderson (IP No: 6884), of BRITOOL LIMITED Johnson Carmichael LLP, 7-11 Melville Street, Edinburgh, EH3 7PE. (Company Number 04124777) Further details contact: Steven Wood, Tel: 0131 226 9834.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 93 COMPANIES

FACOM (LYTHAM) LIMITED The following resolutions will be considered at the meeting: That the (Company Number 00800818) liquidator's final report and receipts and payments account be FT CANNOCK TRUST LIMITED approved and that the liquidator be released and discharged. Proxies (Company Number 02286338) to be used at the meeting must be returned to the offices of Aspect FACOM INVESTMENTS LIMITED Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later (Company Number 02537419) than 12.00 noon on the working day immediately before the meeting. BLACK & DECKER BATTERIES MANAGEMENT LIMITED Date of appointment: 23 September 2015. (Company Number 02238517) Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus AVDEL METAL FINISHINGS LIMITED Limited, 40a Station Road, Upminster, Essex, RM14 2TR (Company Number 06439825) For further details contact: Darren Tapsfield, Email: Registered office: (All of) Ernst & Young LLP, 1 Bridgewater Place, [email protected] Tel: 01708 300170. Water Lane, Leeds, LS11 5QR Darren Edwards, Liquidator Principal trading address: (All of) 3 Europa Court, Sheffield Business 02 February 2016 (2473583) Park, Sheffield, S9 1XE Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the HADDOCK2473709 HUGHES LIMITED Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, (Company Number 04586010) Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 Registered office: Registered Office changed for the purposes of the am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, liquidation to the Joint Liquidators’ office at Beesley Corporate 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having Solutions: Astute House, Wilmslow Road, Handforth, Cheshire SK9 an account laid before them showing how the winding up has been 3HP. Former Registered Office: 30 Carrwood Avenue, Bramhall, conducted and the property of the Companies have been disposed of Stockport, Cheshire SK7 2PY and to hear any explanation that may be given by the Joint Principal trading address: 13 Ashlone Road, Putney, London SW15 Liquidators. Members wishing to vote at the meetings must (unless 1LS they are individual members attending in person) have lodged their Notice is hereby given, pursuant to Section 94 of The Insolvency Act proxies with the Joint Liquidators at Ernst & Young LLP, 1 1986 that a Final Meeting of Members of the above named Company Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the will be held at the offices of Beesley Corporate Solutions, Astute business day before the date of the meetings. House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 8 April 2016 Date of Appointment: 3 March 2015 at 10.00 am for the purposes of receiving an account showing the Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert manner in which the winding up has been conducted, and the Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater property of the company has been disposed of, and of hearing any Place, Water Lane, Leeds, LS11 5QR explanation given by the Joint Liquidators, and determining the Joint Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Liquidators’ release. Alternative contact: Hitesh Mistry A Member entitled to attend and vote at the above meeting may Derek Neil Hyslop and Robert Hunter Kelly, Joint Liquidators appoint a proxy to vote and attend in his place. It is not necessary for 02 February 2016 (2473577) the proxy to be a Member. Proxies must be lodged at the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last 2472351GC CO NO 102 LIMITED business day before the meeting. (Company Number 08030288) Any enquiries regarding the above should be directed to Registered office: 72 Temple Chambers, Temple Avenue, London, [email protected] or [email protected]; telephone 01625 544 EC4Y 0HP 795. Principal trading address: Ramillies House, 2 Ramillies Street, London Alternatively, please contact: Donna Shaw - [email protected] or W1F 7LN telephone 01625 469 157. Notice is hereby given, pursuant to section 94 of the Insolvency Act Mark Beesley (IP No: 8739) and Tracy Mary Clowry (IP No: 9562) - 1986, that the final meeting of the Company will be held at Guardian Joint Liquidators, Beesley Corporate Solutions, Astute House, Business Recovery, 72 Temple Chambers, Temple Avenue, London Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Liquidation EC4Y 0HP on 15 March 2016 at 11:00 am for the purpose of laying and Appointment of Joint Liquidators: 4 December 2014 before the meeting, and giving an explanation of, the Liquidator's 29 January 2016 (2473709) account of the winding up. Members must lodge proxies at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP by 12.00 noon on the business day preceding the meeting 2473519HAWTHORNS MOTORSPORT LIMITED in order to be entitled to vote. (Company Number 03965234) Office Holder Details: John Edmund Paylor and Mark Philip Bassford Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 (IP numbers 9517 and 9323) of Guardian Business Recovery, 72 Tunsgate, Guildford, Surrey GU1 3QT Temple Chambers, Temple Avenue, London EC4Y 0HP. Date of Principal trading address: Wey Court West, Union Road, Farnham, Appointment: 27 March 2014. Further information about this case is Surrey, GU9 7PT available from the offices of Guardian Business Recovery at Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act [email protected] or [email protected]. 1986, that a Final Meeting of the members will be held on 11 March John Edmund Paylor and Mark Philip Bassford , Joint Liquidators 2016 at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw (2472351) House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the GMAC-RFC2473583 EUROPE LIMITED Liquidators showing how the winding up of the Company has been (Company Number 03987700) conducted and its property disposed of, and of hearing any Registered office: 40a Station Road, Upminster, Essex, RM14 2TR explanation that may be given by the Liquidator. Proxies to be used at Principal trading address: 35 Great St. Helen's, London, EC3A 6AP the meeting must be lodged with the Liquidators at 2nd Floor, Shaw Notice is hereby given that a final meeting of the sole member of House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 GMAC-RFC Europe Limited will be held at 10.30 am on 9 March noon on the business day preceding the meeting. 2016. The meeting will be held at the offices of Aspect Plus Limited, Date of appointment: 1 June 2015. 40a Station Road, Upminster, Essex, RM14 2TR. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael The meeting is called pursuant to Section 94 of the Insolvency Act Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw 1986 for the purpose of receiving an account showing the manner in House, 3 Tunsgate, Guildford, Surrey GU1 3QT which the winding-up of the Company has been conducted and the For further details contact: The Joint Liquidators on tel: 0845 310 property of the Company disposed of, and to receive any explanation 2776 or email: [email protected]. Alternative contact: Mark that may be considered necessary. Any member entitled to attend Easto and vote at the meeting is entitled to appoint a proxy to attend and Dermot Coakley, Joint Liquidator vote on their behalf. A proxy need not be a member of the Company. 01 February 2016 (2473519)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

HEREWARD2473518 HOMES (KINGSCLIFFE) LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency (Company Number 07839674) Act 1986 that a final meeting of the members of the above named Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough company will be held at the offices of Lines Henry Limited, 5 Tabley PE7 8HP Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 21 April Principal trading address: The Old Barn, 27B Crocket Lane, 2016 at 10.00 am for the purpose of having an account laid before the Empingham LE15 8PW Members and to receive the Joint Liquidators' report, showing how Notice is hereby given, pursuant to Section 94 of the INSOLVENCY the winding up of the Company has been conducted and its property ACT 1986, that the final meeting of members 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 Bulley Davey, 4 Cyrus Way, Joint Liquidators. Cygnet Park, Hampton, Peterborough PE7 8HP, on 14 March 2016, at Any member entitled to attend and vote at the above meeting may 11.00 am, for the purpose of showing how the winding-up has been appoint a proxy, who need not be a member of the Company, to conducted and the property of the company disposed of, and to hear attend and vote instead of the member. In order to be entitled to vote any explanation that may be given by the Liquidator. Proxies to be proxies must be lodged with the Joint Liquidators no later than 12 used at the meeting should be lodged at Bulley Davey, 4 Cyrus Way, noon on the business day prior to the meeting. Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12.00 Correspondence address and contact details of case manager: Rob noon on 11 March 2016. Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, Paul Ward, email [email protected], tel 01733 569494. Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: Michael James Gregson (IP No 9339), Liquidator of Hereward Homes [email protected] (Kingscliffe) Limited. Appointed 27 March 2015 Michael Simister , Joint Liquidator 1 February 2016 (2473518) Dated: 2 February 2016 (2473078)

2473562NJ FINANCIAL LTD SIX2473556 NETWORK LIMITED (Company Number 08533715) (Company Number 06942720) Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Registered office: Eagle Point, Little Park Farm Road, Segensworth, London E14 9XQ Fareham, Hampshire PO15 5TD Principal trading address: (Formerly) Flat 5, Pembroke Gate, Principal trading address: 6 Mortimer Way, Witham, Essex, CM8 1UJ Pembroke Road, Bristol, BS8 3ES Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is given that a final meeting of the members of the above 1986, of a final meeting of members to be held on 4 April 2016 at named Company will be held at SFP Corporate Solutions Limited, 9 10.30 am respectively for the purpose of having an account laid Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 17 before them and to receive the report of the Liquidator showing how March 2016 at 10.00 am, for the purposes of receiving an account of the winding-up of the Company has been conducted and its property how the winding-up has been conducted and the Company's disposed of, and of hearing any explanation that may be given by the property disposed of and hearing any explanations that may be given Liquidator. Proxies to be used at the meeting must be lodged with the by the Liquidator. A resolution is passed when a majority in value of Liquidator at Eagle Point, Little Park Farm Road, Segensworth, those voting, in person or by proxy, have voted in favour of it. Hampshire, PO15 5TD no later than 12.00 noon on the business day Members can attend the meeting in person and vote. Alternatively, if preceding the meeting. members wish to vote by proxy, a completed form of proxy must be Date of appointment: 23 March 2015 received by the Liquidator at SFP Corporate Solutions Limited, 9 Office Holder details: James Richard Tickell, (IP No. 008125) and Carl Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no Derek Faulds, (IP No. 008767) both of Portland Business & Financial later than 12.00 noon on the business day before the day of the Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, meeting. A member entitled to attend and vote at the above meeting Fareham, Hampshire, PO15 5TD may appoint another person as his proxy to exercise all or any of his The Joint Liquidators on Email: [email protected], Tel: 01489 550 rights to attend and to speak and vote at a meeting of the Company. 440. Alternative contact: Email: [email protected] A member may appoint more than one proxy in relation to a meeting, James Richard Tickell, Joint Liquidator provided that each proxy is appointed to exercise the rights attached 01 February 2016 (2473556) to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of appointment: 18 March 2015 WARBURY2473575 LIMITED Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate (Company Number 08697798) Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Registered office: 1st Floor, 24 High Street, Whittlesford, London E14 9XQ Cambridgeshire, CB22 4LT For further details contact: Robert Welby or Lauren Matlock on tel: Principal trading address: (Formerly) First Floor, 22 The Causeway, 020 7538 2222. Bishop's Stortford, Herts, CM23 2EJ Robert Welby, Liquidator The Company was placed into members' voluntary liquidation on 29 01 February 2016 (2473562) April 2015 and on the same date Mary Anne Currie-Smith and Louise Donna Baxter, both of Begbies Traynor (Central) LLP of 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed PROFEMO2473078 LTD as Joint Liquidators of the Company. Notice is hereby given pursuant (Company Number 07836457) to Section 94 of the Insolvency Act 1986, that a general meeting of Registered office: 5 Tabley Court, Victoria Street, Altrincham, the members of the Company will be held at the offices of Begbies Cheshire WA14 1EZ Traynor (Central) LLP, 24 High Street, Whittlesford, Cambridgeshire, Principal trading address: Flat 1, 2 St George's Square, Lytham St CB22 4LT on 9 March 2016 at 10.00 am for the purpose of having an Annes, Lancashire FY8 2NY account laid before the members and to receive the Joint Liquidators' The Company was placed into members' voluntary liquidation on 2 report, showing how the winding up of the Company has been March 2015 when Neil Henry (IP No: 8622) and Michael Simister (IP conducted and its property disposed of, and of hearing any No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, explanation that may be given by the Joint Liquidators. Note: Any Altrincham, Cheshire WA14 1EZ were appointed as Joint Liquidators member entitled to attend and vote at the above meeting may appoint of the Company. a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: Mary Anne Currie-Smith, (IP No. 008934) and Louise Donna Baxter, (IP No. 009123) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 95 COMPANIES

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 01223 495660. Alternatively enquiries can Company in Liquidation, are required, on or before 29 February 2016, be made to Carol Wilson by e-mail at carol.wilson@begbies- to send in their full Forenames and Surnames, their addresses and traynor.com or by telephone on 01223 495660. descriptions, full particulars of their debts or claims, and the names Mary Currie-Smith, Joint Liquidator and addresses of their solicitors (if any) to the undersigned, Phillip A 02 February 2016 (2473575) Roberts, of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their 2473572YAMADA EUROPE COMPANY LTD solicitors, to come in and prove their debts or claims at such times (Company Number 03279672) and places as shall be specified in such notice, or in default thereof Registered office: Hill House, 1 Little New Street, London, EC4A 3TR they will be excluded from the benefit of any distribution made before Principal trading address: Festival Drive, Ebbw Vale, Gwent, NP23 such debts are proved. 6XS This notice is purely formal and it is anticipated that all creditors will Notice is hereby given, pursuant to Section 94 of the Insolvency Act be paid in full. 1986 (as amended), that a final General Meeting of the Company will Office Holder Details: Phillip Anthony Roberts (IP number 6055) of be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 3BQ on 22 March 2016 at 10.00 am for the purpose of receiving an 5JN. Date of Appointment: 1 February 2016. account showing the manner in which the winding up has been Any person who requires further information may contact the conducted and the property of the Company disposed of, and of Liquidator's office by telephone on 01727 811 161 or by email at hearing any explanation that may be given by the Joint Liquidators. [email protected] The meeting will also consider and, if thought fit, pass the following Phillip Anthony Roberts , Liquidator resolution: "That the Joint Liquidators' statement of account for the Dated: 1 February 2016 (2472419) period of the liquidation be approved." Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a ANNE2473504 FLORENCE LIMITED member of the Company. Proxy forms to be used at the meeting must (Company Number 06304536) be lodged with the Joint Liquidators at Deloitte LLP, PO Box 810, 66 Registered office: Quantuma LLP, 3rd Floor, 37 Frederick Place, Shoe Lane, London, EC4A 3WA no later than 12.00 noon on the Brighton BN1 4EA preceding business day. Principal trading address: 8 Belmont Road, London SW4 0BY Date of appointment: 23 March 2015 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Office Holder details: Christopher Richard Frederick Day, (IP No. Rules 1986 that I, Sean Bucknall the Joint Liquidator of the above 008072) and Stephen Roland Browne, (IP No. 009281) both of Deloitte named Company, intend paying a first and final dividend to the LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ unsecured creditors within 2 months of the last date for proving For further details contact: Lara Rosenbloom on tel: 020 7303 5813 or specified below. Creditors who have not already proved are required, on email: [email protected] on or before 01 March 2016 the last date for proving, to submit their Christopher Richard Frederick Day, Joint Liquidator proof of debt to me at Quantuma LLP, 3rd Floor, 37 Frederick Place, 03 February 2016 (2473572) Brighton BN1 4EA and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. NOTICES TO CREDITORS A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated ADW2473515 ACCOUNTING LIMITED in it, the dividend so declared. Please note the last date for submitting (Company Number 08777249) a proof of debt is 1 March 2016. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 29 January 2016 The Parsonage, Manchester M3 2HW Office Holder details: Sean Bucknall,(IP No. 18030) of Quantuma LLP, Principal trading address: 17 Pulham Avenue, Broxbourne, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA and Garry Lock,(IP Hertfordshire, EN10 7TA No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton Notice is hereby given that the creditors of the above-named BN1 4EA. company are required on or before 01 March 2016 to send their Further details contact: Chi Ho, Tel: 01273 322413 names and addresses and particulars of their debts or claims, and the Sean Bucknall, Joint Liquidator names and addresses of their solicitors (if any) to John Paul Bell, 02 February 2016 (2473504) Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or APUS2473546 CONSULTANCY LTD personally, to come in and prove their said debts or claims at such (Company Number 07793444) time and place as shall be specified in such notice, or in default Registered office: 145-157 St John Street, London EC1V 4PW thereof they will be excluded from the benefit of any such distribution Principal trading address: 145-157 St John Street, London, EC1V made before such debts are proved. 4PW This notice is purely formal. All known creditors have been, or shall be Nature of business: Other Professional, Scientific and technical paid in full. Activities Date of Appointment: 01 February 2016 I, Ian Finnegan of ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Newry, Down, BT34 1JZ give notice that I was appointed liquidator of Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 the above named company on 29 January 2016 by a resolution of 2HW. members. Further details contact: Toyah Collins, Email: NOTICE IS HEREBY GIVEN that the creditors of the above named [email protected] Tel: +44 (0161) 907 4044. company which is being voluntarily wound up, are required, on or John Paul Bell, Liquidator before 4 March 2016 to prove their debts by sending to the 02 February 2016 (2473515) undersigned Ian Finnegan of ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 1JZ the Liquidator of the company, written statements of the amounts they claim to be due to ALLAMBIE2472419 CONSULTING LIMITED them from the company and, if so requested, to provide such further (Company Number 06936469) details or produce such documentary evidence as may appear to the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, liquidator to be necessary. A creditor who has not proved this debt St Albans, Herts AL1 5JN before the declaration of any dividend is not entitled to disturb, by Principal trading address: (Former) 46 Durham Avenue, Bromley, Kent reason that he has not participated in it, the distribution of that BR2 0QB dividend or any other dividend declared before his debt was proved.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Contact person: Fiona Fearon Telephone no.: +44 28 302 69933. e- BLACKFRIARS2473509 LANE PROPERTIES LIMITED mail address: [email protected] (Company Number 08389240) Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Registered office: 5th Floor Albemarle House, 1 Albemarle Street, CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. London, W1S 4HA Ian Finnegan, Liquidator Principal trading address: 33 Blackfriars Lane, London, EC4V 6EP 2 February 2016 (2473546) Notice is hereby given that the Creditors of the above named Company, are required on or before 30 April 2016 to send their names and addresses and particulars of their debts or claims and the names 2473554AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED and addresses of their solicitors (if any) to Mark Reynolds of Valentine (Company Number 00621123) & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, Previous Name of Company: AXA Sun Life Asset Management WD6 2FX the Liquidator of the Company, and, if so required by notice Limited; Sun Life Asset Management Limited; Armia Limited in writing from the Liquidator, by their solicitors or personally to come AXA ASSET MANAGEMENT LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 03313390) specified in such notice, or in default thereof they will be excluded Previous Name of Company: Precis (1502) Limited from the benefit of any distribution made before such debts are Registered office: (Both of) 7 Newgate Street, London, EC1A 7NX proved. The Directors have made a Declaration of Solvency, and the Principal trading address: (Both of) 7 Newgate Street, London, EC1A Company is being wound up, having ceased trading. 7NX Note: This notice is purely formal. All known creditors have been or The Companies were placed into Members' Voluntary Liquidation on will be paid in full. 29 January 2016 when Stephen Roland Browne and Christopher Date of Appointment: 01 February 2016. Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & London EC4A 3BQ were appointed Joint Liquidators. The Companies Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 are able to pay all known creditors in full. Notice is hereby given, 2FX. pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint For further details contact: Mark Reynolds, Tel: 020 8343 3710. Liquidators of the Companies intend making a final distribution to Alternative contact: Izbel Mengal. creditors. Creditors of the companies are required to prove their Mark Reynolds, Liquidator debts, before 14 March 2016, by sending to C. R. F. Day, Joint 01 February 2016 (2473509) Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide BRITISH2472334 EUROPEAN AIRLINES LIMITED such further details or produce such documentary or other evidence (Company Number 03946527) as may appear to the Joint Liquidators to be necessary. A creditor FLYBE HOLDINGS LIMITED who has not proved his debt before 14 March 2016, or who increases (Company Number 05516372) the claim in his proof after that date, will not be entitled to disturb the WALKER AVIATION LEASING (UK) LIMITED intended final distributions. The Joint Liquidators may make the (Company Number 02426112) intended distributions without regard to the claim of any person in ALL IN MEMBERS’ VOLUNTARY LIQUIDATION respect of a debt not proved or claim increased by that date. The On 28 January 2016 the above-named companies which have not Joint Liquidators intend that, after paying or providing for final traded for at least 12 months and whose registered office is at New distributions in respect of the claims of all creditors who have proved Walker Hanger Exeter International Airport, Clyst Honiton, Exeter, their debts, the assets remaining in the hands of the Joint Liquidators Devon, EX5 2BA, were placed into members’ voluntary liquidation and shall be distributed to shareholders absolutely. Laura Waters (office holder no: 9477) and Karen Dukes (office holder Date of Appointment: 29 January 2016 no: 9369) were appointed Joint Liquidators. The companies are Office Holder details: Stephen Roland Browne,(IP No. 009281) and presently expected to be able to pay their known liabilities in full. Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Rules 1986, that it is the intention of the Joint Liquidators to declare a Stephen Roland Browne and Christopher Richard Frederick Day can first distribution to creditors in respect of the above-named be contacted at Deloitte LLP on 020 7303 0645. companies of 100 pence in the pound within the period of 2 months Stephen Roland Browne and Christopher Richard Frederick Day, Joint from the last date for proving specified below. Creditors who have not Liquidators yet done so are required, on or before 7 March 2016 (the last date for 01 February 2016 (2473554) proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies, BAGALO2472382 LIMITED and, if so requested, to provide such further details or produce such (Company Number 09447650) documentary or other evidence as may appear to the Joint Previous Name of Company: London Direct (UK) Limited Liquidators to be necessary. Registered office: 25 Farringdon Street, London EC4A 4AB It should be noted that, after the last date for proving, the Joint Principal trading address: 25 Farringdon Street, London EC4A 4AB Liquidators intend to declare a distribution to the members, and will NOTICE IS HEREBY GIVEN that the creditors of the above-named do so without further regard to creditors’ claims which were not company, which is being voluntarily wound up, who have not already proved by that date. proved their debt are required, on or before 4 March 2016, the last Further information about these cases is available from Paul Meitner day for proving to send in their names and addresses and to submit at the above office of PricewaterhouseCoopers LLP on 020 7212 their proof of debt to the undersigned at RSM Restructuring Advisory 6394. LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by Laura May Waters , Joint Liquidator the Joint Liquidators, to provide such further details or produce such Dated: 2 February 2016 (2472334) documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not C2473510 & C DECOR LIMITED participated in it, the distribution of that dividend or any other (Company Number 03733173) dividend before his debt was proved. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP The Parsonage, Manchester M3 2HW numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 Principal trading address: 352A Mare St, Hackney, London, E8 1HR Farringdon Street, London EC4A 4AB. Date of Appointment: 28 Notice is hereby given that the creditors of the above-named January 2016. Further information about this case is available from company are required on or before 01 March 2016 to send in their Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 names and addresses and particulars of their debts or claims, and the 3201 8233. names and addresses of their solicitors (if any) to John Paul Bell, Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Liquidator of the said company at Clarke Bell Limited, Parsonage Dated: 3 February 2016 (2472382) Chambers, 3 The Parsonage, Manchester M3 2HW and if so required

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 97 COMPANIES by notice in writing from the Liquidator, by their Solicitors or For further details contact Gerald Irwin or John Pearson at Irwin & personally, to come in and prove their said debts or claims at such Company, Station House, Midland Drive, Sutton Coldfield, West time and place as shall be specified in such notice, or in default Midlands B72 1TU. Tel No: 0121 321 1700 / Fax No: 0121 321 1701. thereof they will be excluded from the benefit of any such distribution Email address: [email protected] made before such debts are proved. This notice is purely formal. All Gerald Irwin (IP No. 8753), Liquidator known creditors have been, or shall be paid in full. 1 February 2016 (2473533) Date of Appointment: 29 January 2016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 CANOPUS2473527 BUSINESS CONSULTING LIMITED 2HW. (Company Number 09359613) For further details contact: Toyah Collins, email: Registered office: Clarke Bell Limited, Parsonage Chambers, 3 The [email protected], Tel: +44 (0161) 907 4044. Parsonage, Manchester M3 2HW John Paul Bell, Liquidator Principal trading address: 14 Montana Road, Tooting, London, SW17 29 January 2016 (2473510) 8SN Notice is hereby given that the creditors of the above-named company are required on or before 01 March 2016 to send in their 2473547C.E.B. LTD names and addresses and particulars of their debts or claims, and the (Company Number 01420335) names and addresses of their solicitors (if any) to John Paul Bell, Trading Name: Clever Cardz Fulfilment Liquidator of the said company at Clarke Bell Limited, Parsonage Previous Name of Company: B & D Public Works Contractors Limited Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Registered office: 1556 Stratford Road, Hall Green, Birmingham, B28 by notice in writing from the Liquidator, by their Solicitors or 9HA personally, to come in and prove their said debts or claims at such Principal trading address: 1556 Stratford Road, Hall Green, time and place as shall be specified in such notice, or in default Birmingham, B28 9HA thereof they will be excluded from the benefit of any such distribution I, Andrew Fender of Sanderling House, Springbrook Lane, Earlswood, made before such debts are proved. This notice is purely formal. All Solihull, B94 5SG give notice that I was appointed Liquidator of the known creditors have been, or shall be paid in full. above named Company on 12 January 2016. Notice is hereby given Date of Appointment: 01 February 2016 that the Creditors of the above named Company which is in Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell liquidation, are required, on or before 01 March 2016 to prove their Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 debts by sending to the undersigned, Andrew Fender of Sanderling 2HW. House, Springbrook Lane, Earlswood, Solihull B94 5SG the Liquidator For further details contact: Katie Dixon, Email: of the Company, written statements of the amounts they claim to be [email protected] Tel: +44 (0161) 907 4044 due to them from the Company and, if so requested, to provide such John Paul Bell, Liquidator further details or produce such documentary evidence as may appear 01 February 2016 (2473527) to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not 2473634CASTLES SCM LIMITED participated in it, the distribution of that dividend or any other (Company Number 08814835) dividend declared before his debt was proved. A first and final Registered office: C/O Parker Andrews Ltd, 5th Floor, The Union dividend will be declared within 2 months of the last date for proving. Building, 51-59 Rose Lane, Norwich, NR1 1BY Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings, Principal trading address: Flat 22, 565 London Road, Isleworth, TW7 Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG. 4FA For further details contact: Edwin Lee, Email: [email protected] Notice is hereby given that the Creditors of the above named Tel: 0121 706 9320 Company are required on or before 14 March 2016 to send their Andrew Fender, Liquidator names and addresses and particulars of their debts or claims, and the 02 February 2016 (2473547) names and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the company, and if so required CANINE2473533 SPORTS LIMITED by notice in writing from the said Liquidator, are personally or by their (Company Number 05774783) solicitors to come in and prove their debts or claims at such time and Registered office: 150 Hallamford Road, Shepshed, Leicestershire place as shall be specified in such notice, or in default thereof they LE12 9GY will be excluded from any benefit of any distribution made before Principal trading address: 150 Hallamford Road, Shepshed, such debts are proved. Leicestershire LE12 9GY This notice is purely formal. All known creditors have been or will be The Insolvency Act 1986 paid in full. I, Gerald Irwin, of Irwin & Company, Station House, Midland Drive, Date of Appointment: 01 February 2016 Sutton Coldfield, West Midlands B72 1TU, hereby give notice that on Office Holder details: Richard Cacho,(IP No. 11012) of Parker 29 January 2016, I was appointed Liquidator of the above named Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Company, by its Members. Norwich, Norfolk, NR1 1BY. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency For further details contact: Richard Cacho, Tel: 01603 284284. Rules 1986, that the Liquidator of the above Company intends to Alternative contact: Joe Carroll. make a first and final distribution to creditors. Richard Cacho, Liquidator Creditors of the above mentioned Company are therefore required, on 01 February 2016 (2473634) or before 23 March 2016, to send to me their full names and addresses and full particulars of their debts or claims and if so required by notice in writing from me, are personally or by their CHILLI2473507 AND SPICE LTD solicitors to come in and prove their debts or claims at such time and (Company Number 04505005) place as shall be specified in such notice, or in default thereof they Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ will be excluded from the benefit of such distribution made before Principal trading address: Aldbury Lodge, The Street, High Easter, such debts are proved. Chelmsford, Essex, CM1 4QS All known creditors have been, or will be, paid in full but if any Notice is hereby given that the Creditors of the above-named persons consider that they have claims against the Company they Company are required, on or before 01 March 2016 to send their should send in full details forthwith. names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nedim Ailyan of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ the Liquidator of the said Company, and, if so required by notice in

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES writing from the said Liquidator by their solicitors or personally, to Notice is hereby given that creditors of the Company are required, on come in and prove their debts or claims at such time and place as or before 04 March 2016 to prove their debts by sending their full shall be specified in any such notice, or in default thereof they will be names and addresses, particulars of their debts or claims, and the excluded from the benefit of any distribution made before such debts names and addresses of their solicitors (if any), to the Joint are proved. Liquidators at Turpin Barker Armstrong, Allen House, 1 Westmead Note: This notice is purely formal. All known creditors have been or Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing will be paid in full. from the Joint Liquidators, creditors must, either personally or by their Date of Appointment: 28 January 2016 solicitors, come in and prove their debts at such time and place as Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding shall be specified in such notice, or in default thereof they will be Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. excluded from the benefit of any distribution made before their debts For further details contact: Nedim Ailyan, Email: are proved. Note: This notice is purely formal. All known creditors [email protected], Tel: 0208 302 4344. have been or will be paid in full. Nedim Ailyan, Liquidator Date of Appointment: 02 February 2016 02 February 2016 (2473507) Office Holder details: James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 006212) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, 2473508CLUB COMPANY HOLDINGS LIMITED Sutton, Surrey, SM1 4LA. (Company Number 05850362) For further details contact: The Joint Liquidators, Email: Registered office: Ernst & Young LLP, 1 Bridgewater Place, Water [email protected], Tel: 020 8661 7878. Alternative contact: Caroline Lane, Leeds, LS11 5QR Smith Principal trading address: N/A James E Patchett, Joint Liquidator As Joint Liquidators of the Company, we hereby give notice that we 02 February 2016 (2473549) intend to make a final distribution to its creditors. The last date for proving is 26 February 2016 and creditors of the Company should by that date send their full names and addresses and particulars of their DMA2473347 (ABERDEEN) LIMITED debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Company Number: SC321129 Bridgewater Place, Water Lane, Leeds LS11 5QR. Registered office: 18 North Silver Street, Aberdeen, AB10 1JU Date of Appointment: 21 January 2016 Principal trading address: 25 Bacchante Way, Kingseat, Newmachar, Office Holder details: Robert Hunter Kelly,(IP No. 8582) of Ernst & Aberdeenshire, AB21 0AX Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Philip Alexander Beck of Philip Beck Limited, 41 Kingston Street, Derek Neil Hyslop,(IP No. 9970) of Ernst & Young LLP, 10 George Cambridge, CB1 2NU, was appointed Liquidator of the above named Street, Edinburgh, EH2 2DZ. Company on 2 February 2016 by a resolution of the Company. Notice Further details contact: The Joint Liquidators, Tel: 0113 298 2315. is hereby given that the Creditors of the above named Company are D N Hyslop, Joint Liquidator required, on or before 3 March 2016, to send in their names and 26 January 2016 (2473508) addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts CORVIDAY2473543 LTD or claims at such time and place as shall be specified in such notice, (Company Number 07921357) or in default thereof they will be excluded from the benefit of any IN MEMBERS’ VOLUNTARY LIQUIDATION distribution made before such debts are proved. Registered office: First Floor, 7 Pillory Street, Nantwich, CW5 5BZ Office Holder details: Philip Alexander Beck (IP No. 8720) of Philip Principal trading address: 48 Haydn Jones Drive, Nantwich, Cheshire, Beck Limited, 41 Kingston Street, Cambridge CB1 2NU. CW5 7GQ Further details contact: Philip Beck, Email: [email protected], Tel: Nature of business Management Consultants 01223 367022. I, Michael Gillard IP no. 14470, of Mackenzie Goldberg Johnson Philip Beck, Liquidator Limited, Scope House, Weston Road, Crewe, CW1 6DD give notice 03 February 2016 (2473347) that I was appointed liquidator of the above named company on 1 February 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named DYLAN2473535 JONES RETAIL PROPERTY CONSULTANTS LTD company which is being voluntarily wound up, are required, on or (Company Number 07442859) before 1 March 2016 to prove their debts by sending to the In Members Voluntary Liquidation undersigned Michael Gillard of Mackenzie Goldberg Johnson Limited, and in the matter of the Insolvency Act 1986 Scope House, Weston Road, Crewe, CW1 6DD the Liquidator of the Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, company, written statements of the amounts they claim to be due to Newport, South Wales, NP20 5NT, was appointed Liquidator of the them from the company and, if so requested, to provide such further above named Company, by the members on 28 January 2016. details or produce such documentary evidence as may appear to the Notice is hereby given that the creditors of the above named liquidator to be necessary. A creditor who has not proved this debt Company, which is being voluntarily wound-up, are required, on or before the declaration of any dividend is not entitled to disturb, by before 7th March 2016 to send their full names and addresses to the reason that he has not participated in it, the distribution of that above named Liquidators, together with a note of their claims or in dividend or any other dividend declared before his debt was proved. default thereof they will be excluded from the benefit of any dividend Contact person Rachel Hardy, Telephone no. 012 7021 2700, e-mail paid before such debts are proved. address [email protected] Email: [email protected] THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Tel: 01633 214712 HAVE BEEN OR WILL BE PAID IN FULL. This Notice is Purely Formal. All Known Creditors Have Been, Or Will Michael Gillard, Liquidator Be Paid In Full. 2 February 2016 (2473543) Susan Purnell – FABRP, FCCA, MAAT Liquidator 1 February 2016 (2473535) DILLINGER2473549 INVESTMENTS LIMITED (Company Number 06954255) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, 2473538EXSTO CONSULTING LIMITED SM1 4LA (Company Number 08729049) Principal trading address: Flat 81, Capital Wharf, 50 Wapping High Registered office: 14-30 City Business Centre, Hyde Street, Street, London, E1W 1LY Winchester, Hampshire SO23 7TA Principal trading address: 83 Kimble Road, London SW19 2AU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 99 COMPANIES

Notice is hereby given that the creditors of the above named Notice is hereby given that the Creditors of the above named Company are required, on or before the 15 March 2016 to send their Company, are required on or before 30 April 2016 to send their names names and addresses and particulars of their debts or claims and the and addresses and particulars of their debts or claims and the names names and addresses of their solicitors (if any) to James Stephen and addresses of their solicitors (if any) to Avner Radomsky of Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Hertfordshire, WD6 2FX the Liquidator of the Company, and if, so Company, and, if so required by notice in writing from the said required by notice in writing from the Liquidator, by their solicitors or Liquidator, by their solicitors or personally, to come in and prove their personally to come in and prove their debts or claims at such time debts or claims at such time and place as shall be specified in any and place as shall be specified in such notice, or in default thereof such notice, or in default thereof, they will be excluded from the they will be excluded from the benefit of any distribution made before benefit of any distribution made before such debts are proved. such debts are proved. The Directors have made a Declaration of Note: This notice is purely formal. All known creditors have been or Solvency, and the Company is being wound up, having ceased will be paid in full. trading. Date of Appointment: 28 January 2016 Note: This notice is purely formal. All known creditors have been or Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon will be paid in full. Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Date of Appointment: 29 January 2016 Hants SO50 9DR. Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Further details contact: James Stephen Pretty, Email: Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 [email protected] or Tel: 02380 651441 2FX. James Stephen Pretty, Liquidator Further details contact: Avner Radomsky, Tel: 020 8343 3710. 03 February 2016 (2473538) Alternative contact: Izbel Mengal. Avner Radomsky, Liquidator 29 January 2016 (2473534) 2473354FRASER PROJECT ENGINEERING SERVICES LTD Company Number: SC322477 IN MEMBERS’ VOLUNTARY LIQUIDATION HOLLAND2473499 & HARRISON LIMITED I hereby give notice that I was appointed Liquidator of the above (Company Number 00668309) company at a meeting of shareholders held on 26 January 2016. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 All creditors who have not already done so are required to lodge their The Parsonage, Manchester M3 2HW claims with me by 30 April 2016. Principal trading address: 46 Vale Road, Bushey, Herts WD23 2HQ Leon Marshall CA Notice is hereby given that the creditors of the above-named Liquidator company are required on or before 01 March 2016 to send their Stevenson & Kyles names and addresses and particulars of their debts or claims, and the Chartered Accountants names and addresses of their solicitors (if any) to John Paul Bell, 25 Sandyford Place Liquidator of the said company at Clarke Bell Limited, Parsonage Glasgow Chambers, 3 The Parsonage, Manchester M3 2HW and if so required G3 7NG by notice in writing from the Liquidator, by their Solicitors or Note: This notice is purely formal since all known creditors have been personally, to come in and prove their said debts or claims at such or will be paid in full time and place as shall be specified in such notice, or in default 2 February 2016 (2473354) thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or GASTROFOVEA2473541 LIMITED shall be paid in full. (Company Number 07758517) Date of Appointment: 29 January 2016 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell The Parsonage, Manchester M3 2HW Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Principal trading address: 5 Powell Road, Buckhurst Hill, Essex IG9 2HW. 5RD Further details contact: Katie Dixon, Email: [email protected] Notice is hereby given that the creditors of the above-named or Tel: 0161 907 4044. company are required on or before 01 March 2016 to send their John Paul Bell, Liquidator names and addresses and particulars of their debts or claims, and the 03 February 2016 (2473499) names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required INFRASTRUCTURE2473501 SEARCH LIMITED by notice in writing from the Liquidator, by their Solicitors or (Company Number 07332971) personally, to come in and prove their said debts or claims at such Registered office: 14 South Way, New Haven, East Sussex, BN9 9LL time and place as shall be specified in such notice, or in default Principal trading address: 14 South Way, New Haven, East Sussex, thereof they will be excluded from the benefit of any such distribution BN9 9LL made before such debts are proved. I, Kenneth William Touhey of IRL, Chapelworth House, 2nd Floor, 1 Note: This notice is purely formal. All known creditors have been, or Chatsworth Road, Worthing, West Sussex, BN11 1LY give notice that shall be paid in full. I was appointed Liquidator of the above named Company on 21 Date of Appointment: 02 February 2016 January 2016 by a resolution of Members. Notice is hereby given that Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell the Creditors of the above named Company which is being voluntarily Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 wound up, are required, on or before 01 March 2016 to prove their 2HW. debts by sending to the undersigned Kenneth William Touhey of IRL, Further details contact: Katie Dixon, Email: [email protected] Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, or Tel: 0161 907 4044 BN11 1LY the Liquidator of the Company, written statements of the John Paul Bell, Liquidator amounts they claim to be due to them from the Company and, if so 03 February 2016 (2473541) requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt before the HERONSLEA2473534 (ELTON) LIMITED declaration of any dividend is not entitled to disturb, by reason that he (Company Number 09222307) has not participated in it, the distribution of that dividend or any other Registered office: Finsgate, 5-7 Cranwood Street, London EC1V 9EE dividend declared before his debt was proved. This notice is purely Principal trading address: Heronslea House, High Street, Bushey formal and all known creditors have been or will be paid in full. WD23 3HH

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Kenneth William Touhey,(IP No. 8369) of IRL, Company or by the Solicitors of the Joint Liquidators, to come in and Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West prove their debts or claims, or in default thereof they will be excluded Sussex, BN11 1LY. from the benefit of any distribution made before such debts or claims For further details contact: Carine Chaline, Tel: 01903 239 313 are proved. Note: It is anticipated that all known Creditors will be paid Kenneth William Touhey, Liquidator in full 28 January 2016 (2473501) Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 1NH. Date of Appointment: 3 February 2016. Further information 2472348ISKIDO LIMITED about this case is available from Neil Hoad at the offices of White (Company Number 06169957) Maund at [email protected]. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Thomas D'Arcy and Susan Maund , Joint Liquidators (2472406) Wharf, London E14 4HD Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove LINFOOT2473545 ENGINEERING LTD their debts on or before 14 March 2016, by sending their names and (Company Number 06252023) addresses along with descriptions and full particulars of their debts or Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 claims and the names and addresses of their solicitors (if any), to the The Parsonage, Manchester M3 2HW Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Principal trading address: Hornets Nest, The Green, Stillington, London E14 4HD and, if so required by notice in writing from the Yorkshire, YO61 1JX Liquidator of the Company or by the Solicitors of the Liquidator, to Notice is hereby given that the creditors of the above-named come in and prove their debts or claims, or in default thereof they will company are required on or before 01 March 2016 to send in their be excluded from the benefit of any distribution made before such names and addresses and particulars of their debts or claims, and the debts or claims are proved. names and addresses of their solicitors (if any) to John Paul Bell, Note: All creditors that prove their debts on or before the date Liquidator of the said company at Clarke Bell Limited, Parsonage specified above and whose claims are admitted by the undersigned Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Stephen Goderski will be paid in full. by notice in writing from the Liquidator, by their Solicitors or Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey personally, to come in and prove their said debts or claims at such Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. time and place as shall be specified in such notice, or in default Date of Appointment: 1 February 2016. Further information about this thereof they will be excluded from the benefit of any such distribution case is available from Jack McGinley at the offices of Geoffrey Martin made before such debts are proved. & Co on 020 7495 1100 or at [email protected]. This notice is purely formal. All known creditors have been, or shall be Stephen Goderski , Liquidator (2472348) paid in full. Date of Appointment: 01 February 2016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell IVEAGH2472393 LTD Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 04243473) 2HW. Registered office: 25 Farringdon Street, London EC4A 4AB For further details contact: Katie Dixon, Email: Principal trading address: 21 Queen Anne's Gate, London SW1H 9BU [email protected] Tel: +44 (0161) 907 4044 NOTICE IS HEREBY GIVEN that the creditors of the above-named John Paul Bell, Liquidator company, which is being voluntarily wound up, who have not already 01 February 2016 (2473545) proved their debt are required, on or before 4 March 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory IN2473336 THE MATTER OF THE INSOLVENCY ACT 1986 LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by M & E ASSOCIATES LIMITED the Joint Liquidators, to provide such further details or produce such Company Number: SC444358 documentary or other evidence as may appear to be necessary. IN MEMBERS’ VOLUNTARY LIQUIDATION A creditor who has not proved his debt before the declaration of any I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson dividend is not entitled to disturb, by reason that he has not Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give participated in it, the distribution of that dividend or any other notice that I was appointed liquidator of the above named company dividend before his debt was proved. on 25 January 2016 by a resolution of members. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP NOTICE IS HEREBY GIVEN that the creditors of the above named numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 company which is being voluntarily wound up, are required, on or Farringdon Street, London EC4A 4AB. Date of Appointment: 28 before 4th March 2016 to prove their debts by sending to the January 2016. Further information about this case is available from undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom 3201 8233. the Liquidator of the company, written statements of the amounts Karen Ann Spears and Matthew Robert Haw , Joint Liquidators they claim to be due to them from the company and, if so requested, Dated 3 February 2016 (2472393) to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is 2472406JMH COMPLIANCE CONSULTING LIMITED not entitled to disturb, by reason that he has not participated in it, the (Company Number 08440121) distribution of that dividend or any other dividend declared before his Registered office: The Gargoyles The Street, Bury, Pulborough, West debt was proved. Sussex, RH20 1PF Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Principal trading address: The Gargoyles The Street, Bury, CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Pulborough, West Sussex, RH20 1PF Deborah Ann Cockerton Liquidator Notice is hereby given that the creditors of the above named Dated: 3 February 2016 (2473336) Company, which is being voluntarily wound up, are required to prove their debts on or before 2 March 2016, by sending their names and addresses along with descriptions and full particulars of their debts or MACAULAY2472629 DAVIDSON LIMITED claims and the names and addresses of their solicitors (if any), to the (Company Number 08754775) Joint Liquidators at 44-46 Old Steine, Brighton BN1 1NH and, if so Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary required by notice in writing from the Joint Liquidators of the Wharf, London E14 4HD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 101 COMPANIES

Notice is hereby given that the creditors of the above named Office Holder details: Kenneth William Touhey,(IP No. 8369) of IRL, Company, which is being voluntarily wound up, are required to prove Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West their debts on or before 15 March 2016, by sending their names and Sussex, BN11 1LY. addresses along with descriptions and full particulars of their debts or For further details contact: Carine Chaline on tel: 01903 239313. claims and the names and addresses of their solicitors (if any), to the Kenneth William Touhey, Liquidator Liquidator at 1 Westferry Circus, Canary Wharf, London E14 4HD and, 28 January 2016 (2473542) if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit MMB2473536 DYNAMICS LTD of any distribution made before such debts or claims are proved. (Company Number 07948842) Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Registered office: Emstrey House North, Shrewsbury Business Park, Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Shrewsbury, Shropshire, SY2 6LG Date of Appointment: 2 February 2016. Further information about this Principal trading address: 67 Marlborough Road, Southend, Essex, case is available from Jack McGinley at the offices of Geoffrey Martin SS1 2UB & Co on 020 7495 1100 or at [email protected]. Notice is hereby given that the Creditors of the above named Stephen Goderski , Liquidator (2472629) company are required on or before the 07 March 2016 to send their names and addresses and particulars of the their debts or claims and the names and addresses of their solicitors (if any) to the Joint 2473544MAZEY PROPERTIES LIMITED Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, (Company Number 03477658) Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by APARTHOTELS (TOWER BRIDGE) LIMITED notice in writing from the Joint Liquidators, creditors must, either (Company Number 05311083) personally or by their solicitors come in and prove their debts at such APARTHOTELS (BERMONDSEY) LIMITED time and place as shall be specified in any such notice or in default (Company Number 05311086) thereof they will be excluded from the benefit of any distribution made TOWER BRIDGE ROAD DEVELOPMENTS LIMITED before their debts are proved. Note: The Directors of the Company (Company Number 05382491) have made a declaration of solvency and it is expected that all WARWICK ROAD DEVELOPMENTS LIMITED creditors will be paid in full (Company Number 05487985) Date of Appointment: 28 January 2016 Registered office: All: 35 Great St Helen’s, London EC3A 6AP Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Principal trading address: All: First Floor, 151 Tower Bridge Road, Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, London, SE1 3JE Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Creditors are invited to prove their debts on or before 04 March 2016 4DJ. by sending their names and addresses along with descriptions and For further details contact: Email: [email protected] full particulars of the debts or claims to Geoffrey Bouchier at Duff & Tel: 01527 558410 Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Nickolas Garth Rimes, Joint Liquidator and, if so required by notice in writing from the Joint Liquidator, to 28 January 2016 (2473536) prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are MRB2473540 LIMITED proved. No further public advertisement of invitation to prove debts (Company Number 06499808) will be given. In Members’ Voluntary Liquidation Date of Appointment: 22 January 2016. I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson, Office Holder details: Geoffrey Wayne Bouchier,(IP No. 9535) of Duff & Licensed Insolvency Practitioners of Quantuma LLP, 14th Floor, Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX and Paul David Williams,(IP No. 9294) of Duff & Phelps Ltd, The were appointed Joint Liquidators of the above named company on 22 Shard, 32 London Bridge Street, London, SE1 9SG. January 2016. All debts and claims should be sent to us at the For further details contact: The Joint Liquidators, Tel: 020 7089 4700. address above. Alternative contact: Katie Baldwin, Email: All creditors who have not already done so are invited to prove their [email protected] debts in writing to me. Geoffrey Wayne Bouchier and Paul David Williams, Joint Liquidators The last date for submitting a proof of debt is 19 February 2016. 04 February 2016 (2473544) No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors MIRRIAD2473542 LIMITED have been or will be paid in full. (Company Number 05879899) Andrew Watling, Joint Liquidator Registered office: Chapelworth House, 1 Chatsworth Road, Worthing, 22 January 2016 (2473540) West Sussex, BN11 1LY Principal trading address: N/A I, Kenneth William Touhey of IRL, Chapelworth House, 2nd Floor, 1 MUTATIO2473532 SOLUTIONS LIMITED Chatsworth Road, Worthing, West Sussex, BN11 1LY give notice that (Company Number 07007040) I was appointed Liquidator of the above named Company on 18 Registered office: Ainsworth House, Seahill Road, Saughall, Chester, January 2016 by a resolution of Members. Notice is hereby given that CH1 6BJ the Creditors of the above named Company which is being voluntarily Principal trading address: Ainsworth House, Seahill Road, Saughall, wound up, are required, on or before 01 March 2016 to prove their Chester, CH1 6BJ debts by sending to the undersigned Kenneth William Touhey of IRL, The Company was placed into Members’ Voluntary Liquidation on 26 Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West January 2016, on the same date, David Adam Broadbent (IP Number: Sussex, BN11 1LY the Liquidator of the Company, written statements 009458) and Rob Sadler (IP Number: 009172), both of Begbies of the amounts they claim to be due to them from the Company and, Traynor (Central) LLP, of Hub One, The Innovation Centre, Venture if so requested, to provide such further details or produce such Court, Queens Meadow Business Park, Hartlepool, TS25 5TG were documentary evidence as may appear to the Liquidator to be appointed as Joint Liquidators of the Company. necessary. A Creditor who has not proved his debt before the NOTICE IS HEREBY GIVEN that the Creditors of the Company are declaration of any dividend is not entitled to disturb, by reason that he required on or before 23 February 2016 to send in their names and has not participated in it, the distribution of that dividend or any other addresses, particulars of their debts or claims and the names and dividend declared before his debt was proved. This notice is purely addresses of their Solicitors (if any) to the undersigned David Adam formal and all known creditors have been or will be paid in full. Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool,

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

TS25 5TG the Joint Liquidator of the Company and, if so required by Notice is hereby given that the creditors of the above named notice in writing to prove their debts or claims at such time and place Company, which is being voluntarily wound up, are required to prove as shall be specified in such notice, or in default thereof shall be their debts on or before 1 May 2016, by sending their names and excluded from the benefit of any distribution made before such debts addresses along with descriptions and full particulars of their debts or are proved. claims and the names and addresses of their solicitors (if any), to the Note: This notice is purely formal, the Company is able to pay all its Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 known creditors in full. 4AW or [email protected] and, if so required by notice in Any person who requires further information may contact the Joint writing from the Joint Liquidators of the Company or by the Solicitors Liquidator by telephone on 01429 528 505. Alternatively enquiries can of the Joint Liquidators, to come in and prove their debts or claims, or be made to Lauren Tennant by e-mail at lauren.tennant@begbies- in default thereof they will be excluded from the benefit of any traynor.com or by telephone on 01429 528 505. distribution made before such debts or claims are proved. David Adam Broadbent, Joint Liquidator Note: It is anticipated that all known creditors will be paid in full. 26 January 2016 (2473532) Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of 2473531N SAW LIMITED Appointment: 4 February 2016. Further information about this case is (Company Number 07274949) available from Alun Evans at the offices of McAlister & Co Insolvency Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Practitioners Ltd on 01443 866370 or at [email protected]. The Parsonage, Manchester M3 2HW Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators Principal trading address: Rex Buildings, Alderley Road, Wilmslow, (2472388) SK9 1HY Notice is hereby given that the creditors of the above-named PURAPOOL2472381 COMPANY LIMITED company are required on or before 29 February 2016 to send their (Company Number 06341811) names and addresses and particulars of their debts or claims, and the Trading Name: Welbeck Consultancy names and addresses of their solicitors (if any) to John Paul Bell, Registered office: Welbeck, Oak Tree Lane, Sambourne, Liquidator of the said company at Clarke Bell Limited, Parsonage Worcestershire, B96 6EY Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Principal trading address: Welbeck, Oak Tree Lane, Sambourne, by notice in writing from the Liquidator, by their Solicitors or Worcestershire, B96 6EY personally, to come in and prove their said debts or claims at such Notice is hereby given that the creditors of the above named time and place as shall be specified in such notice, or in default Company, which is being voluntarily wound up, are required to prove thereof they will be excluded from the benefit of any such distribution their debts on or before 11 March 2016, by sending their names and made before such debts are proved. addresses along with descriptions and full particulars of their debts or Note: This notice is purely formal. All known creditors have been, or claims and the names and addresses of their solicitors (if any), to the shall be paid in full. Liquidator at 59 Worcester Road, Bromsgrove B61 7DN and, if so Date of Appointment: 01 February 2016 required by notice in writing from the Liquidator of the Company or by Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell the Solicitors of the Liquidator, to come in and prove their debts or Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 claims, or in default thereof they will be excluded from the benefit of 2HW. any distribution made before such debts or claims are proved. Further details contact: Katie Dixon, Email: [email protected] Office Holder Details: Timothy James Heaselgrave (IP number 9193) of or Tel: 0161 907 4044. The Timothy James Partnership Limited, 59 Worcester Road, John Paul Bell, Liquidator Bromsgrove B61 7DN. Date of Appointment: 1 February 2016. Further 03 February 2016 (2473531) information about this case is available from the offices of The Timothy James Partnership Limited at [email protected]. PJM2473351 SCOTLAND LTD Timothy James Heaselgrave , Liquidator (2472381) Company Number: SC455674 Members’ Voluntary Liquidation I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson R2473539 D A (HOLDINGS) LIMITED Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give (Company Number 03716411) notice that I was appointed liquidator of the above named company Registered office: 14 Heritage Park, Hayes Way, Cannock, on 29 January 2016 by a resolution of members. Staffordshire, WS11 7LT NOTICE IS HEREBY GIVEN that the creditors of the above named Principal trading address: N/A company which is being voluntarily wound up, are required, on or Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency before 8 March 2016 to prove their debts by sending to the Rules 1986 (as amended), that the Joint Liquidators intend to declare undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, a distribution to creditors of the above Company within two months of 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom the last date for proving specified below. Creditors who have not yet the Liquidator of the company, written statements of the amounts done so must prove their debts by sending their full names and they claim to be due to them from the company and, if so requested, addresses, particulars of their debts or claims and the names and to provide such further details or produce such documentary addresses of their solicitors (if any) to the Joint Liquidators at Leonard evidence as may appear to the liquidator to be necessary. A creditor Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 who has not proved this debt before the declaration of any dividend is 2BB by no later than 2 March 2016. Creditors who have not proved not entitled to disturb, by reason that he has not participated in it, the their debt by the last date for proving may be excluded from the distribution of that dividend or any other dividend declared before his benefit of this distribution or any other distribution declared before debt was proved. their debt is proved. Note: The Directors of the Company have made THIS NOTICE IS PURELY FORMAL AND ALL KNOWN a declaration of solvency and it is expected that all creditors will be CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. paid in full. Deborah Ann Cockerton Date of Appointment: 26 January 2016 Liquidator Office Holder details: C A Beighton,(IP No. 9556) and P D Masters,(IP 1 February 2016 (2473351) No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Further details contact: C A Beighton, Email: PMNET2472388 SOLUTIONS LIMITED [email protected] Tel: 0121 200 2111. Alternative contact: (Company Number 06021599) Tarek Choudhury Registered office: 10 St Helens Road, Swansea SA1 4AW C A Beighton and P D Masters, Joint Liquidators Principal trading address: 1a Virginia Gardens, Farnborough, 02 February 2016 (2473539) Hampshire GU14 6RJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 103 COMPANIES

RICHARD2473596 EVANS PROJECTS LIMITED Note: This notice is purely formal. All known creditors have been, or (Company Number 07533646) shall be paid in full. Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 Date of Appointment: 02 February 2016 5SF Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Principal trading address: Tile House Michaelston-Le-Pit, Dinas Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Powys, Cardiff, South Glamorgan, CF64 4HE 2HW. Notice is hereby given that the creditors of the above-named Further details contact: Katie Dixon, Email: [email protected] Company are required, on or before 26 February 2016 to send their or Tel: 0161 907 4044. names and addresses and particulars of their debts or claims and the John Paul Bell, Liquidator names and addresses of their solicitors (if any) to John Dean Cullen 03 February 2016 (2473529) and Bethan Louise Evans of 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF the Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators, by their SALLY2473530 WOODWARD CONSULTANCY SERVICES LIMITED solicitors or personally, to come in and prove their said debts or (Company Number 04725951) claims at such time and place as shall be specified in any such notice, Registered office: C/O Southwell, Tyrell & Co, 15 Lower Ground Floor, or in default thereof they will be excluded from the benefit of any 65 London Wall, London, EC2M 5TU distribution made before such debts are proved. Principal trading address: 223 Lauderdale Tower, Barbican, London, NOTE: This notice is purely formal. All known creditors have been or EC2Y 8BY will be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 29 January 2016 company are required on or before the 29 February 2016 to send their Office Holder details: John Dean Cullen,(IP No. 9214) of Menzies LLP, names and addresses, with particulars of their debts or claims and 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF and Bethan the names and addresses of their solicitiors (if any) to Richard William Louise Evans,(IP No. 13130) of Menzies LLP, 2 Sovereign Quay, James Long of Richard Long & Co, Castlegate House, 36 Castle Havannah Street, Cardiff, CF10 5SF. Street, Hertford, Hertfordshire SG14 1HH the Liquidator of the said Further details contact: Sophie Smith, Email: [email protected], company, and if so required by notice in writing from the liquidator, by Tel: 029 2049 5444. their solicitors or personally, to come in and prove their debts or John Dean Cullen and Bethan Louise Evans, Joint Liquidators claims at such time and place as shall be specified in such notice or 02 February 2016 (2473596) in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal as all known creditors have been or 2473537RUBYLEE LIMITED should be paid in full. (Company Number 07920739) Date of Appointment: 01 February 2016. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: Richard William James Long,(IP No. 6059) of The Parsonage, Manchester M3 2HW Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Principal trading address: Flat 41 Parkview Apartments, 122 Chrisp Hertfordshire SG14 1HH. Street, London, E14 6ET For further details contact: Richard Long, Tel: 01992 503372. Notice is hereby given that the creditors of the above-named Richard William James Long, Liquidator company are required on or before 01 March 2016 to send in their 01 February 2016 (2473530) names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, liquidator of the said Company, at Clarke Bell Limited, Parsonage SHEA2473521 ACCOUNTING SERVICES LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW and if so required (Company Number 08461357) by notice in writing from the Liquidator, by their Solicitors or Registered office: Unit 18, Elysium Gate, 126 New Kings Road, personally, to come in and prove their said debts or claims at such London SW6 4LZ time and place as shall be specified in such notice, or in default Principal trading address: 47B Lydden Grove, Earlsfield, London thereof they will be excluded from the benefit of any such distribution SW18 4LJ made before such debts are proved. Notice is hereby given that the creditors of the above named This notice is purely formal. All known creditors have been, or shall be Company are required, on or before the 15 March 2016 to send their paid in full. names and addresses and particulars of their debts or claims and the Date of Appointment: 29 January 2016 names and addresses of their solicitors (if any) to James Stephen Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said 2HW. Company, and, if so required by notice in writing from the said Further details contact: Toyah Collins, Email: Liquidator, by their solicitors or personally, to come in and prove their [email protected] Tel: +44 (0161) 907 4044 debts or claims at such time and place as shall be specified in any John Paul Bell, Liquidator such notice, or in default thereof, they will be excluded from the 02 February 2016 (2473537) benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. SAIDHAM2473529 CONSULTANCY LTD Date of Appointment: 28 January 2016 (Company Number 08008887) Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, The Parsonage, Manchester M3 2HW Hants SO50 9DR. Principal trading address: 12 Goodworth Road, Redhill, Surrey RH1 Further details contact: James Stephen Pretty, Email: 1TE [email protected] Tel: 02380 651441 Notice is hereby given that the creditors of the above-named James Stephen Pretty, Liquidator company are required on or before 01 March 2016 to send their 03 February 2016 (2473521) names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage SOLUTION2472340 ASYLUM LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW and if so required (Company Number 08177298) by notice in writing from the Liquidator, by their Solicitors or Registered office: Home Farm, Bearley Road, Aston Cantlow, Henley personally, to come in and prove their said debts or claims at such in Arden, West Midlands, B95 6HY time and place as shall be specified in such notice, or in default Principal trading address: Home Farm, Bearley Road, Aston Cantlow, thereof they will be excluded from the benefit of any such distribution Henley in Arden, West Midlands, B95 6HY made before such debts are proved.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named UNITED2473524 MEDICAL CONSULTANTS LTD Company, which is being voluntarily wound up, are required to prove (Company Number 08116787) their debts on or before 11 March 2016, by sending their names and Registered office: 251 Brampton Road, Bexleyheath, Kent, DA7 4SS addresses along with descriptions and full particulars of their debts or Principal trading address: 251 Brampton Road, Bexleyheath, Kent, claims and the names and addresses of their solicitors (if any), to the DA7 4SS Liquidator at The Timothy James Partnership Limited, 59 Worcester Notice is hereby given that the Creditors of the above-named Road, Bromsgrove B61 7DN and, if so required by notice in writing Company, are required, on or before 16 March 2016 to send their from the Liquidator of the Company or by the Solicitors of the names and addresses, with particulars of their debts or claims, and Liquidator, to come in and prove their debts or claims, or in default the names and addresses of their Solicitors (if any) to Ashok Bhardwaj thereof they will be excluded from the benefit of any distribution made of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, before such debts or claims are proved. Middlesex, HA6 3AE the Liquidator of the said Company, and, if so Office Holder Details: Timothy James Heaselgrave (IP number 9193) of required by notice in writing by the said Liquidator, are, by their The Timothy James Partnership Limited, 59 Worcester Road, Solicitors or personally, to come in and prove their said debts or Bromsgrove B61 7DN. Date of Appointment: 29 January 2016. claims at such time and place as shall be specified in such notice, on Further information about this case is available from the offices of The in default thereof they will be excluded from the benefit of any Timothy James Partnership Limited at distribution made before such debts are proved. This notice is purely [email protected]. formal and all known Creditors have been or will be paid in full. Timothy James Heaselgrave , Liquidator (2472340) Date of Appointment: 29 January 2016 Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, 2473525TENOLUTION LIMITED HA6 3AE. (Company Number 08431882) Further information about this case is available at Bhardwaj Registered office: 495 Green Lanes, Palmers Green, London, N13 Insolvency Practitioners on email [email protected] or telephone 4BS 01923 820966. Principal trading address: 495 Green Lanes, Palmers Green, London, Ashok Bhardwaj, Liquidator N13 4BS 02 February 2016 (2473524) Date of Liquidation: 26 January 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or WESTERN2473595 ROAD DEVELOPMENTS LIMITED before 26 April 2016 to send in their full forenames and surnames, (Company Number 08709620) their addresses and descriptions, full particulars of their debts or Registered office: First Floor, Healthaid House, Marlborough Hill, claims, and the names and addresses of their Solicitors (if any), to the Harrow, HA1 1UD undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Principal trading address: First Floor, Healthaid House, Marlborough Road, Whetstone, London, N20 0RA, the Liquidator of the said Hill, Harrow, HA1 1UD company, and, if so required by notice in writing from the said In accordance with Rule 4.106A of the Insolvency Rules 1986, notice Liquidator, are, personally or by their Solicitors, to come in and prove is hereby given that Elliot Harry Green (IP No. 9260), of Oury Clark, their debts or claims at such time and place as shall be specified in Chartered Accountants, Herschel House, 58 Herschel Street, Slough, such notice, or in default thereof they will be excluded from the Berkshire, SL1 1PG was appointed Liquidator of the said company on benefit of any distribution. 29 January 2016. Creditors of the above company, which is being Note: This notice is purely formal as all agreed creditors have been, or voluntarily wound up, are required, on or before 01 March 2016 to will be, paid in full. send their full forenames and surnames, their addresses and Elizabeth Arakapiotis, (IP No. 009209), Liquidator descriptions, full particulars of their debts or claims, and the names Date of appointment: 26 January 2016 and addresses of their solicitors (if any) to the undersigned Elliot Harry Alternative contact: Alexia Phlora, [email protected] Telephone: 020 Green of Oury Clark, Herschel House, 58 Herschel Street, Slough, 8446 6699 Berkshire, SL1 1PG or by contacting [email protected] and, if Elizabeth Arakapiotis, Liquidator so required by notice in writing from the said Liquidator, are 26 January 2016 (2473525) personally (or by their solicitors), to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2473081TRADE DISSECTION LIMITED distribution made before such debts are proved. (Company Number 07967961) Daniel Salmon of this office may be contacted on 01753 551111 or Registered office: 1 Baker's Row, London EC1R 3DB alternatively via email to [email protected] in relation to any Principal trading address: Heath Cottage, 15 Allyington Way, Worth, queries with regard to the conduct of the liquidation. Alternative Crawley RH10 7WA contact: Daniel Salmon Notice is hereby given that the creditors of the above named Elliot Harry Green, Liquidator company, which is being voluntarily wound up, are required, on or 01 February 2016 (2473595) before 31 March 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and RESOLUTION FOR VOLUNTARY WINDING-UP Nicola Jayne Fisher of Herron Fisher, Satago Cottage 360a Brighton Road Croydon CR2 6AL, the joint liquidators of the said company, COMPANIES2473324 ACT 2006 AND INSOLVENCY ACT 1986 and, if so required by notice in writing from the said joint liquidators, Resolutions of are, personally or by their solicitors, to come in and prove their debts 3-4-5 PLANNING SERVICES LIMITED or claims at such time and place as shall be specified in such notice, Company Number: SC217508 or in default thereof they will be excluded from the benefit of any REGISTERED IN SCOTLAND distribution. Passed Please note that this is a members' voluntary winding up and it is At a general meeting of the above-named company duly convened anticipated that all debts will be paid in full. and held at Bon Accord House, Riverside Drive, Aberdeen, AB11 7SL Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP on 28 January 2016 at 12.15 pm the following written resolutions: No numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a 1 as a special resolution and No 2 and No 3 as ordinary resolutions. Brighton Road, Croydon CR2 6AL. Date of Appointment: 28 January “1 THAT the company be wound up voluntarily 2016. Further information about this case is available from the offices 2 THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is of Herron Fisher on 020 8688 2100 or at [email protected]. hereby appointed liquidator for the purpose of such winding-up and Christopher Herron and Nicola Jayne Fisher , Joint Liquidators that any power conferred on her by the company, or by law, be 1 February 2016 (2473081) exercisable by her alone.” 3 THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 105 COMPANIES

Dated this 28th day of January 2016 Name(s) of Director/Chairman/Secretary: Laurence Luebke & Michael Kennedy, Chairman (2473324) Andreena Luebke (2473323)

2473471ADW ACCOUNTING LIMITED 2473457ANNE FLORENCE LIMITED (Company Number 08777249) (Company Number 06304536) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Registered office: Quantuma LLP, 3rd Floor, 37 Frederick Place, The Parsonage, Manchester M3 2HW Brighton BN1 4EA Principal trading address: 17 Pulham Avenue, Broxbourne, Principal trading address: 8 Belmont Road, London SW4 0BY Hertfordshire, EN10 7TA 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 6 Belmont Road, Clapham, London SW4 0BY on 29 and held at 17 Pulham Avenue, Broxbourne, Hertfordshire, EN10 7TA January 2016, at 11.00 am, the following resolutions were passed as on 01 February 2016, the following resolutions were passed as a a Special Resolution and as Ordinary Resolutions: special resolution and ordinary resolution respectively: "That the Company be wound up voluntarily and that Sean Bucknall, "That the company be wound up voluntarily and John Paul Bell,(IP (IP No. 18030) of Quantuma LLP, 3rd Floor, 37 Frederick Place, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Brighton BN1 4EA and Garry Lock,(IP No. 12670) of Quantuma LLP, Parsonage, Manchester M3 2HW be and is hereby appointed 3rd Floor, 37 Frederick Place, Brighton BN1 4EA be appointed Joint Liquidator for the purposes of such winding up." Liquidators of the Company, and that they act jointly and severally Further details contact: Toyah Collins, Email: and that the Joint Liquidators be authorised to pay unsecured [email protected] Tel: +44 (0161) 907 4044. creditors in full." Anthony Wilson, Director Further details contact: Chi Ho, Tel: 01273 322413 01 February 2016 (2473471) James Bayley, Chairman 29 January 2016 (2473457)

2472418ALLAMBIE CONSULTING LIMITED (Company Number 06936469) APUS2473451 CONSULTANCY LTD Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, (Company Number 07793444) St Albans, Herts AL1 5JN Registered office: 145-157 St John Street, London, EC1V 4PW Principal trading address: (Former) 46 Durham Avenue, Bromley, Kent Principal trading address: 145-157 St John Street, London, EC1V BR2 0QB 4PW Passed: 1 February 2016 At a general meeting of the members of the above company, duly At a General Meeting of the above named Company, duly convened, convened and held at 7 Newlands, Buckingham Close, Guildford, and held on 1 February 2016 at 46 Durham Avenue, Bromley, Kent Surrey, GU1 1TR on 29 January 2016, at 10.30 am, the following BR2 0QB, the subjoined RESOLUTIONS were duly passed, viz:- resolutions were passed as a Special Resolution and as an Ordinary RESOLUTIONS: Resolution: 1. As a Special Resolution, "THAT the Company be wound up “That the Company be wound up voluntarily by members and that Ian voluntarily". Finnegan (IP No. GBNI080) of ASM (N) Limited, “Wyncroft”, 30 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Rathfriland Road, Newry, Co. Down, N. Ireland BT34 1JZ be and is Sterling Ford be and is hereby appointed liquidator for the purposes hereby appointed liquidator for the purposes of such winding-up.” of such winding up and that he shall be remunerated and his For further details contact: Fiona Fearon, Email: disbursements paid in accordance with Sterling Ford's Terms & Scale [email protected],Tel: 02830 269933 of Charges MVL(C) dated 1st July 2015". Christopher Britten, Director 3. As a Special Resolution, "THAT in accordance with the provisions 29 January 2016 (2473451) of the Company's Articles of Association, the Liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". AXA2473475 INVESTMENT MANAGERS UK HOLDINGS LIMITED Office Holder Details: Phillip Anthony Roberts (IP number 6055) of (Company Number 00621123) Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Previous Name of Company: AXA Sun Life Asset Management 5JN. Date of Appointment: 1 February 2016. Further information Limited; Sun Life Asset Management Limited; Armia Limited about this case is available from the offices of Sterling Ford on 01727 AXA ASSET MANAGEMENT LIMITED 811 161 or at [email protected]. (Company Number 03313390) Ray Frederick Holmes , Chairman (2472418) Previous Name of Company: Precis (1502) Limited Registered office: (Both of) 7 Newgate Street, London, EC1A 7NX Principal trading address: (Both of) 7 Newgate Street, London, EC1A INSOLVENCY2473323 ACT 1986 – SECTION 84(1)(B) 7NX ALUBRITE LIMITED Notification of written resolutions of the companies proposed by the Company Number: SC138243 directors and having effect as special and ordinary resolutions of the Registered office: 123 Irish Street, Dumfries, DG1 2PE Companies pursuant to the provisions of part 13 of the Companies Principal trading address: Unit 5-9 Huntingdon Road, Dumfries, DG1 Act 2006. Circulation Date: on 14 January 2016, Effective Date: on 29 1NF January 2016, I, the undersigned being a director of the Companies At a general meeting of the above name company, duly convened and hereby certify that the following written resolutions were circulated to held at 51 Rae Street, Dumfries on 08 September 2015 the subjoined the sole member of the Companies on the Circulation Date and that Special Resolution was passed: ‘That it has been proved to the the written resolutions were passed on the Effective Date: satisfaction of this meeting that the company cannot by reason of its "That the Companies are wound up voluntarily and that Stephen liabilities continue its business, and that it is advisable to wind up the Roland Browne,(IP No. 009281) and Christopher Richard Frederick same, and accordingly that the company be wound up voluntarily, Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe and that Alison Anderson and Mark Ranson be and are hereby Lane, London EC4A 3BQ (together the "Joint Liquidators") be and are appointed Joint Liquidators of the company on 8 September 2015 for hereby appointed liquidators for the purposes of winding up the the purposes of such winding up. Companies' affairs and that any act required or authorised under any Name of office holder 1: Alison Anderson enactment or resolution of the Companies to be done by them, may Office holder 1 IP number: 425 be done by them jointly or by each of them alone." Name of office holder 2: Mark Ranson Stephen Roland Browne and Christopher Richard Frederick Day can Office holder 2 IP number: 9299 be contacted at Deloitte LLP on 020 7303 5665. Postal address of office holder(s) 51 Rae Street, Dumfries, DG1 1JD John Ibbotson, Director Office holder’s telephone no and email address 01387 955966 & 02 February 2016 (2473475) [email protected] Alternative contact for enquiries on proceedings: Jodie MacIntyre

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2472383BAGALO LIMITED For further details contact: Mark Reynolds, Tel: 020 8343 3710. Previous Name of Company: London Direct (UK) Limited Alternative contact: Izbel Mengal. (Company Number 09447650) Michael Richard McCauley, Director Registered office: 25 Farringdon Street, London EC4A 4AB 02 February 2016 (2473434) Principal trading address: 25 Farringdon Street, London EC4A 4AB NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 28 January 2016 the following BRITISH2472332 EUROPEAN AIRLINES LIMITED special resolution was passed: (Company Number 03946527) "That the Company be wound up voluntarily and that Joint FLYBE HOLDINGS LIMITED Liquidators be appointed for the purposes of such winding up". (Company Number 05516372) The Company also passed the following ordinary resolution: WALKER AVIATION LEASING (UK) LIMITED "That Karen Spears and Matthew Robert Haw of RSM Restructuring (Company Number 02426112) Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are Registered office: New Walker Hangar Exeter International Airport, hereby appointed Joint Liquidators to the company, to act on a joint Clyst Honiton, Exeter EX5 2BA and several basis". Notice is hereby given, as required by Section 85(1) of the Insolvency Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP Act 1986, that resolutions have been passed by the Members on 28 numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 January 2016 to wind up the Companies and appoint Liquidators as Farringdon Street, London EC4A 4AB. Date of Appointment: 28 follows: January 2016. Further information about this case is available from Special resolution Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 1 ‘THAT the Companies be wound up voluntarily.’ 3201 8233. Ordinary resolution Jeffrey Heselwood , Director 2 ‘THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers Dated: 28 January 2016 (2472383) LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any 2473326THE COMPANIES ACT 1985 enactment to be done by the Joint Liquidators is to be done by all or EXTRAORDINARY RESOLUTION any one or more of the persons for the time being holding office.’ PURSUANT TO SECTIONS 376 AND 377 OF THE COMPANIES Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP ACT 1985 numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More BENGLASS LIMITED London Riverside, London SE1 2RT. Date of Appointment: 28 January Company Number: SC086532 2016. Further information about these cases is available from Paul At an Extraordinary General Meeting of the Members of the above- Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 named Company, duly convened, and held at Glasgow on 1 February 6394. (2472332) 2016, the following Resolution was duly passed: “That the Company be wound up voluntarily and that Kenneth George LeMay, CA, of KLM, Atlantic House, 45 Hope Street, Glasgow, G2 C2473435 & C DECOR LIMITED 6AE, be appointed Liquidator for the purposes of such winding up. (Company Number 03733173) Claire Duncan, Chairman of Meeting (2473326) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 352A Mare St, Hackney, London, E8 1HR BIOLOGICAL2473325 DIAGNOSTIC SUPPLIES LIMITED At a General Meeting of the above named company, duly convened Company Number: SC123114 and held at 14 Daphne Gardens, Chingford, London, E4 9SP, on 29 Registered office: 25 Main Street, Dreghorn, Irvine, Ayrshire, KA11 January 2016, the following resolutions were passed as a special 4AQ resolution and ordinary resolution respectively: Principal trading address: 25 Main Street, Dreghorn, Irvine, Ayrshire, "That the company be wound up voluntarily and John Paul Bell,(IP KA11 4AQ No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The At a general meeting of the members of the said Company duly Parsonage, Manchester M3 2HW be and is hereby appointed convened and held at Cowan and Partners C.A., 60 Constitution Liquidator for the purposes of such winding up." Street, Leith, Edinburgh, EH6 6RR, on 01 February 2016, at 4.00 pm, For further details contact: Toyah Collins, email: the following Resolutions were passed as Special Resolutions: [email protected], Tel: +44 (0161) 907 4044. “That the Company be wound up voluntarily and that David Forbes Roger Herman, Director Rutherford, of Cowan and Partners, 60 Constitution Street, Leith, 29 January 2016 (2473435) Edinburgh, EH6 6RR, be and is hereby appointed Liquidator for the purpose of such winding up and that the Liquidator be and is hereby authorised to divide among the members in specie or kind the whole CANINE2473467 SPORTS LIMITED or any part of the assets of the Company.” Company Limited by Shares For further details contacts: [email protected] (Company Number 05774783) or tel: 0131 554 0724. Registered office: 150 Hallamford Road, Shepshed, Leicestershire Bryan John Rankin, Chairman LE12 9GY 01 February 2016 (2473325) Principal trading address: 150 Hallamford Road, Shepshed, Leicestershire LE12 9GY At a General Meeting of the above-named Company, duly convened BLACKFRIARS2473434 LANE PROPERTIES LIMITED and held at the office of Irwin & Company, Station House, Midland (Company Number 08389240) Drive, Sutton Coldfield, West Midlands B72 1TU, on 29 January 2016, Registered office: 5th Floor Albemarle House, 1 Albemarle Street, the following subjoined Special Resolutions were duly passed; No 1 London, W1S 4HA as a Special Resolution and No 2 as an Ordinary Resolution:- Principal trading address: 33 Blackfriars Lane, London, EC4V 6EP 1. “That the Company be wound up voluntarily”; and At a General Meeting of the above named Company duly convened 2. “That Gerald Irwin of Irwin & Company, Station House, Midland and held at Valentine & Co, 5 Stirling Court, Stirling Way, Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Borehamwood, Hertfordshire, WD6 2FX, on 01 February 2016, the Liquidator for the purposes of such winding up”. following Resolutions were duly passed as a Special Resolution and Office Holder Number: 8753 as an Ordinary Resolution respectively: Tel No: 0121 321 1700 "That the Company be wound up voluntarily and that Mark Reynolds, Richard Iain Antony Torr, Director (2473467) (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 107 COMPANIES

CANOPUS2473473 BUSINESS CONSULTING LIMITED Declan Cassidy, Chairman (Company Number 09359613) 02 February 2016 (2473465) Registered office: Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 14 Montana Road, Tooting, London, SW17 COMPASS2473349 POWER RENEWABLES LTD. 8SN Company Number: SC416995 At a General Meeting of the above named company, duly convened Registered office: 26 Spencer Crescent, Carnoustie, Dundee, Angus, and held at 14 Montana Road, Tooting, London, SW17 8SN, on 01 DD7 6DQ February 2016, the following resolutions were passed as a special Principal trading address: N/A resolution and ordinary resolution respectively: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the "That the company be wound up voluntarily and John Paul Bell,(IP following written resolutions were passed on 26 January 2016, as a No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Special Resolution and as an Ordinary Resolution respectively: Parsonage, Manchester M3 2HW be and is hereby appointed “That the Company be wound up voluntarily and that Kenneth Pattullo Liquidator for the purposes of such winding up." and Kenneth Craig, both of Begbies Traynor (Central) LLP, Third Floor For further details contact: Katie Dixon, Email: West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, [email protected] Tel: +44 (0161) 907 4044 (IP Nos. 008368 and 008584) be and are hereby appointed as Joint Ian McDowell, Director Liquidators of the Company for the purpose of the winding up.” 01 February 2016 (2473473) Further details contact: Julie Tait, Tel: 0131 222 9060 David Borrie, Director 26 January 2016 (2473349) 2473459CASTLES SCM LIMITED (Company Number 08814835) Registered office: C/O Parker Andrews, 5th Floor, The Union Building, Pursuant2473458 to Sections 282 & 283 of the COMPANIES ACT 2006 and 51-59 Rose Lane, Norwich, NR1 1BY Section 84(1) of the INSOLVENCY ACT 1986 Principal trading address: Flat 22, 565 London Road, Isleworth, TW7 CORVIDAY LTD 4FA (Company Number 07921357) The following written resolutions were passed pursuant to the Registered office: First Floor, 7 Pillory Street, Nantwich CW5 5BZ provision of section 288 of the Companies Act 2006 on 01 February Principal trading address: 48 Haydn Jones Drive, Nantwich, Cheshire 2016, as a Special and Ordinary Resolution respectively: CW5 7GQ "That the Company be wound up voluntarily and that Richard Cacho, At a general meeting of the members of the above named company (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union duly convened and held at Mackenzie Goldberg Johnson Limited, Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Scope House, Weston Road, Crewe CW1 6DD, on 1 February 2016, hereby appointed Liquidator of the Company for the purposes of such the following resolutions were duly passed as a Special Resolution winding-up." and as an Ordinary Resolution respectively: For further details contact: Richard Cacho, Tel: 01603 284284. Special Resolution Alternative contact: Joe Carroll. i That the company be wound up voluntarily. Henry Volpe, Director Ordinary Resolution 02 February 2016 (2473459) i That Michael John Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe CW1 6DD, be appointed Liquidator of the company. CHILLI2473462 AND SPICE LTD Name of Insolvency Practitioner: Michael Gillard (IP No 14470), Scope (Company Number 04505005) House, Weston Road, Crewe CW1 6DD. Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Rachel Hardy, email [email protected], tel 01270 212700. Principal trading address: Aldbury Lodge, The Street, High Easter, Graham Jay, Chairman of the meeting (2473458) Chelmsford, Essex, CM1 4QS At a General Meeting of the above named Company held at 4.00 pm at 4 Trevelyan Place, St Stephens Hill, St Albans, AL1 2DT on 28 DILLINGER2473427 INVESTMENTS LIMITED January 2016, the following Resolutions were duly passed: (Company Number 06954255) "That the Company be wound up voluntarily and that Nedim Ailyan,(IP Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, SM1 4LA Kent, DA14 6NZ is appointed Liquidator for the purposes of the Principal trading address: Flat 81, Capital Wharf, 50 Wapping High voluntary winding up and any act required or authorised under any Street, London, E1W 1LY enactment to be done by the Liquidator is to be done by all or any Notice is hereby given that the following resolutions were passed on one or more of the persons for the time being holding office." 02 February 2016, as a special resolution and an ordinary resolution For further details contact: Nedim Ailyan, Email: respectively: [email protected], Tel: 0208 302 4344. “That the company be wound up voluntarily and that James E Janet Coull Trisic, Director Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA 02 February 2016 (2473462) FABRP FIPA MBA,(IP No. 006212) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Joint Liquidators for the purposes of such voluntary CLUB2473465 COMPANY HOLDINGS LIMITED winding up and that they be authorised to act jointly and severally.” (Company Number 05850362) For further details contact: The Joint Liquidators, Email: Registered office: Ernst & Young LLP, 1 Bridgewater Place, Water [email protected], Tel: 020 8661 7878. Alternative contact: Caroline Lane, Leeds, LS11 5QR Smith Principal trading address: N/A James Stillwell, Chairman At a general meeting of the Company, duly convened and held at 02 February 2016 (2473427) Harcourt Centre, Harcourt St, Dublin 2, Ireland on 21 January 2016, the following Special Resolutions were duly passed: "That the Company be wound up voluntarily and that Robert Hunter DMA2473320 (ABERDEEN) LIMITED Kelly,(IP No. 8582) of Ernst & Young LLP, 1 Bridgewater Place, Water Company Number: SC321129 Lane, Leeds, LS11 5QR and Derek Neil Hyslop,(IP No. 9970) of Ernst Registered office: 18 North Silver Street, Aberdeen, AB10 1JU & Young LLP, 10 George Street, Edinburgh, EH2 2DZ be appointed Principal trading address: 25 Bacchante Way, Kingseat, Newmachar, Joint Liquidators of the Company and that they be authorised to Aberdeenshire, AB21 0AX divide all or such part of the assets of the Company in specie a they shall think fit amongst the members of the Company." Further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

We, the undersigned, being all the members of the Company having GASTROFOVEA2473468 LIMITED the right to vote at general meetings or authorised agents of such (Company Number 07758517) members, pass the special written resolution on 02 February 2016, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 set out below pursuant to Chapter 2 of Part 13 of the Companies Act The Parsonage, Manchester M3 2HW 2006 to the effect that such resolution shall be deemed to be as Principal trading address: 5 Powell Road, Buckhurst Hill, Essex IG9 effective as if it had been passed at a general meeting of the 5RD Company duly convened and held: At a General Meeting of the above named company, duly convened “That the Company be wound up voluntarily and that Philip Alexander and held at 5 Powell Road, Buckhurst Hill, Essex IG9 5RD on 02 Beck, of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 February 2016, the following resolutions were passed as a Special 2NU, (IP No. 8720) be and is hereby appointed Liquidator for the Resolution and Ordinary Resolution respectively: purposes of the winding-up.” "That the Company be wound up voluntarily and John Paul Bell,(IP Further details contact: Philip Beck, Email: [email protected], Tel: No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The 01223 367022. Parsonage, Manchester M3 2HW be and is hereby appointed Darren Murray Anderson and Laura Anderson, Members Liquidator for the purposes of such winding up." 02 February 2016 (2473320) Further details contact: Katie Dixon, Email: [email protected] or Tel: 0161 907 4044 Paul Bradick, Director 2473361DRUMMORE HOMES LIMITED 02 February 2016 (2473468) Company Number: SC481471 Registered office: Newhall, Carlops, Penicuik, EH26 9LY Principal trading address: Newhall, Carlops, Penicuik, EH26 9LY HERONSLEA2473466 (ELTON) LIMITED Resolutions of Drummore Homes Limited were passed on 28 January (Company Number 09222307) 2016, by Written Resolution of the members of the Company as a Registered office: Finsgate, 5-7 Cranwood Street, London EC1V 9EE Special Resolution and as an Ordinary Resolution: Principal trading address: Heronslea House, High Street, Bushey “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the WD23 3HH company be wound up voluntarily and that pursuant to sections 84(1) At a general meeting of the Company, duly convened and held at and 91 of the Insolvency Act 1986 Matthew Purdon Henderson, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh, EH3 7PE, Hertfordshire, WD6 2FX, on 29 January 2016, the following (IP No. 6884) be appointed Liquidator of the Company for the resolutions were passed as a Special Resolution and an Ordinary purposes of winding up the Company’s affairs and distributing its Resolution respectively: assets.” "That the Company be wound up voluntarily and that Avner Further details contact: Matthew Purdon Henderson, Tel: 0131 220 Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling 2203. Alternative contact: Suzanne Adshead. Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby George Reginald Usher Northam, Director appointed Liquidator of the Company for the purposes of such 01 February 2016 (2473361) winding up." Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. DYLAN2473428 JONES RETAIL CONSULTANTS LTD James Lee Craig, Director (Company Number 07442859) 02 February 2016 (2473466) Registered office: Highfield, 1 Talygarn Close, Talygarn, Pontyclun, Rhondda Cynon Taff, CF72 9DA Principal trading address: Highfield, 1 Talygarn Close, Talygarn, HOLLAND2473460 & HARRISON LIMITED Pontyclun, Rhondda Cynon Taff, CF72 9DA (Company Number 00668309) At a General Meeting of the company duly convened and held at Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Highfield, Talygarn Close, Talygarn, Pontyclun on 28 January 2016, The Parsonage, Manchester M3 2HW the following resolutions were passed as a Special Resolution and Principal trading address: 46 Vale Road, Bushey, Herts WD23 2HQ Ordinary Resolution Respectively: At a General Meeting of the above named company, duly convened “That the company be wound up voluntarily and that Susan Purnell (IP and held at 46 Vale Road, Bushey, Herts WD23 2HQ on 29 January No: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, 2016, the following resolutions were passed as a Special Resolution South Wales, NP20 5NT be and is hereby appointed Liquidator of the and Ordinary Resolution respectively: purpose of such winding up.” "That the Company be wound up voluntarily and John Paul Bell,(IP For further details contact: [email protected] No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Tel: 01633 214712 Parsonage, Manchester M3 2HW be and is hereby appointed Dylan Jones, Director Liquidator for the purposes of such winding up." 28 January 2016 (2473428) Further details contact: Katie Dixon, Email: [email protected] or Tel: 0161 907 4044. Kenneth Holland, Director EXSTO2473469 CONSULTING LIMITED 29 January 2016 (2473460) (Company Number 08729049) Registered office: 14-30 City Business Centre, Hyde Street, Winchester, Hampshire SO23 7TA IKSHA2473464 CONSULTANCY SERVICES LIMITED Principal trading address: 83 Kimble Road, London SW19 2AU (Company Number 08344939) At a general meeting of the above named Company, duly convened Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, and held at 83 Kimble Road, London SW19 2AU on 28 January 2016, Barnet, Hertfordshire, EN5 5TZ the following resolutions were passed as a Special Resolution and an Principal trading address: 159 Wolsey Drive, Kingston upon Thames, Ordinary Resolution respectively: Surrey, KT2 5DR "That the Compay be wound up voluntarily and that James Stephen At a General Meeting of the above named Company, duly convened Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator on 02 February 2016, the following Special and Ordinary resolutions for the purposes of such winding up." were duly passed, respectively:- Further details contact: James Stephen Pretty, Email: "That the Company be wound up voluntarily and that Joylan [email protected] or Tel: 02380 651441 Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Marcin Lamparski, Director Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed 03 February 2016 (2473469) Liquidator for the purposes of such winding up." For further details contact: Ingyin Myint, Email: [email protected], Tel: 0208 216 2520. Manish Anand, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 109 COMPANIES

02 February 2016 (2473464) "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint 2473455INTERLINK IMPORT - EXPORT LIMITED and several basis" (Company Number 01209496) Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP Registered office: C/O Focus Insolvency Group, Skull House Lane, numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 Appley Bridge, Wigan, WN6 9EU Farringdon Street, London EC4A 4AB. Date of Appointment: 28 Principal trading address: The Rodings, Lancaster Lane, Parbold, January 2016. Further information about this case is available from WN8 7HQ Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 Notice is hereby given that the following resolutions were passed on 3201 8233. 29 January 2016, as a Special Resolution and an Ordinary Resolution Roy Guinness , Director (2472392) respectively: "That the Company be wound up voluntarily and that Natalie Hughes, (IP No. 14336) of Focus Insolvency Group, Skull House Lane, Appley JMH2472403 COMPLIANCE CONSULTING LIMITED Bridge, Wigan, WN6 9DW and Anthony Fisher,(IP No. 9506) of Focus (Company Number 08440121) Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 Registered office: The Gargoyles The Street, Bury, Pulborough, West 9DW be appointed as Joint Liquidators for the purposes of such Sussex, RH20 1PF voluntary winding up." Principal trading address: The Gargoyles The Street, Bury, For further details contact: Email: Pulborough, West Sussex, RH20 1PF [email protected] Tel: 01257 251319Alternative At a General Meeting of the Members of the above-named Company, contact: Catherine Unsworth duly convened, and held on 3 February 2016 the following John Peter Rowlands Large, Director Resolutions were duly passed, as a Special Resolution and as an 29 January 2016 (2473455) Ordinary Resolution: "That the Company be wound up voluntarily." "That Thomas D'Arcy and Susan Maund be and are hereby appointed INVESTMENT2473363 ADVISER AND TRUSTEE SERVICES LTD Joint Liquidators for the purposes of such winding-up." Company Number: SC409653 Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Registered office: Auchenlea, Torwoodhill Road, Helensburgh G84 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 8LF 1NH. Date of Appointment: 3 February 2016. Further information Principal trading address: Auchenlea, Torwoodhill Road, Helensburgh about this case is available from Neil Hoad at the offices of White G84 8LF Maund at [email protected]. At a General Meeting of the members of the Company, duly convened Judith Hartle , Director (2472403) and held at Auchenlea, Torwoodhill Road, Helensburgh G84 8LF, on 29 January 2016, at 10.30 am, the following resolutions were considered and passed as a Special Resolution and as an Ordinary LINFOOT2473463 ENGINEERING LTD Resolution: (Company Number 06252023) “That the Company be wound up voluntarily and that David K Hunter, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 The Parsonage, Manchester M3 2HW 8WF, (IP No. 5186) be and is hereby appointed Liquidator of the Principal trading address: Hornets Nest, The Green, Stillington, Company for the purposes of the voluntary winding-up.” Yorkshire, YO61 1JX Further details contact: David K Hunter, Tel: 0141 886 6644. At a General Meeting of the above named company, duly convened Alternative contact: Fiona MacFayen and held at Hornets Nest, The Green, Stillington, Yorkshire, YO61 Carolan Dobson, Chairman 1JX, on 01 February 2016, the following resolutions were passed as a 29 January 2016 (2473363) special resolution and ordinary resolution respectively: "That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The ISKIDO2472346 LIMITED Parsonage, Manchester M3 2HW be and is hereby appointed (Company Number 06169957) Liquidator for the purposes of such winding up." Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary For further details contact: Katie Dixon, Email: Wharf, London E14 4HD [email protected] Tel: +44 (0161) 907 4044 At a General Meeting of the Members of the above-named Company, Paul Linfoot, Director duly convened, and held on 1 February 2016 the following 01 February 2016 (2473463) Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." M2473362 & E ASSOCIATES LIMITED "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Company Number: SC444358 Canary Wharf, London E14 4HD be appointed Liquidator of the Registered office: 1 Larchfield House, Colquhoun Street, Company for the purposes of the voluntary winding-up." Helensburgh, G84 9JG Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Principal trading address: 1 Larchfield House, Colquhoun Street, Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Helensburgh, G84 9JG Date of Appointment: 1 February 2016. Further information about this At a General Meeting of the above-named Company, duly convened case is available from Jack McGinley at the offices of Geoffrey Martin and held at 1 Larchfield House, Colquhoun Street, Helensburgh, G84 & Co on 020 7495 1100 or at [email protected]. 9JG on 25 January 2016 the following resolutions were duly passed Benjamin Usher , Sole Director (2472346) as special and ordinary resolutions: 1. A special resolution that the company be wound up voluntarily. 2. An ordinary resolution that Deborah Ann Cockerton of DCA IVEAGH2472392 LTD Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, (Company Number 04243473) SS1 1EF, United Kingdom be and is hereby appointed liquidator of Registered office: 25 Farringdon Street, London EC4A 4AB the company. Principal trading address: 21 Queen Anne's Gate, London SW1H 9BU 3. An ordinary resolution that the remuneration of the liquidator be NOTICE IS HEREBY GIVEN that by written resolution of the members fixed by reference to the time properly given by the liquidator and her of the above-named company, on 28 January 2016 the following staff in attending to matters arising in the winding up, to be fixed at special resolution was passed: £1,680 inclusive of VAT, plus disbursements which are to be capped "That the Company be wound up voluntarily and that Joint at £280 inclusive of VAT and drawn from recoverable VAT. Liquidators be appointed for the purposes of such winding up" The Company also passed the following ordinary resolution:

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

4. A Special resolution that the liquidator be and hereby is authorized 2473461MMB DYNAMICS LTD to distribute among the members in specie or in kind the whole or any (Company Number 07948842) part of the assets of the company and to determine how such Registered office: Emstrey House North, Shrewsbury Business Park, divisions shall be carried out as between the members. Shrewsbury, Shropshire, SY2 6LG Names of Insolvency Practitioner: Deborah Ann Cockerton Principal trading address: 67 Marlborough Road, Southend, Essex, Office Holder Number: 9641 SS1 2UB Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- Notice is hereby given that the following resolutions were passed on Sea, Essex, SS1 1EF 28 January 2016, as a Special Resolution and an Ordinary Resolution Alternative Contact: Elle Kane, Email Address: [email protected], respectively: Telephone: 01702 344558, Fax: 01702 330012 "That the Company be wound up voluntarily and that Nickolas Garth James Corbett, Chairman (2473362) Rimes,(IP No. 009533) of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ and Adam Peter Jordan,(IP No. 009616) of Rimes & Co, 3 The Courtyard, 2472628MACAULAY DAVIDSON LIMITED Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 (Company Number 08754775) 4DJ be appointed as Joint Liquidators to act jointly or separately for Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary the purposes of such voluntary winding up." Wharf, London E14 4HD For further details contact: Email: [email protected] At a General Meeting of the Members of the above-named Company, Tel: 01527 558410 duly convened, and held on 2 February 2016 the following Paul Lieberman, Chairman Resolutions were duly passed, as a Special Resolution and as an 28 January 2016 (2473461) Ordinary Resolution: "That the Company be wound up voluntarily." "That Stephen Goderski be and is hereby appointed Liquidator for the INSOLVENCY2473456 ACT 1986 – SECTION 84(1)(B) purposes of such winding-up." MRB LIMITED Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey (Company Number 06499808) Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Registered office: 14th Floor, Dukes Keep, Marsh Lane, Date of Appointment: 2 February 2016. Further information about this Southampton, SO14 3EX case is available from Jack McGinley at the offices of Geoffrey Martin Principal trading address: 22 Great Southsea Street, Southsea, & Co on 020 7495 1100 or at [email protected]. Portsmouth, PO5 3BY Jonathan Davidson , Sole Director (2472628) Andrew Watling (IP Number: 15910) and Carl Jackson (IP Number: 8860), 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, Telephone 02380336464, e-mail [email protected] MAZEY2473438 PROPERTIES LIMITED Alternative contact for enquiries on proceedings: Alison Hughes on (Company Number 03477658) 023 8082 1874 or at [email protected] APARTHOTELS (TOWER BRIDGE) LIMITED At a general meeting of the above name company, duly convened and (Company Number 05311083) held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 APARTHOTELS (BERMONDSEY) LIMITED 3EX on 22 January 2016 at 2.30 pm, the following Resolutions were (Company Number 05311086) passed as a Special Resolution and an Ordinary Resolution TOWER BRIDGE ROAD DEVELOPMENTS LIMITED respectively: (Company Number 05382491) “That the company be wound up voluntarily and that Andrew Watling WARWICK ROAD DEVELOPMENTS LIMITED and Carl Jackson be and are hereby appointed Joint Liquidators of (Company Number 05487985) the company on 22 January 2016 for the purposes of such winding up Registered office: All: The Shard, 32 London Bridge Street, London, and that they be authorised to act jointly and severally.” SE1 9SG M Booth, Chairman of Meeting (2473456) Principal trading address: All: First Floor, 151 Tower Bridge Road, London, SE1 3JE I, the undersigned, being the Sole Member of the Companies entitled MUTATIO2473453 SOLUTIONS LIMITED to receive notice of and to attend and vote at a general meeting of the (Company Number 07007040) Companies, hereby resolves and agrees that the resolution below is Registered office: Ainsworth House, Seahill Road, Saughall, Chester passed on 22 January 2016, as a Special Resolution, pursuant to and CH1 6BJ in accordance with Chapter 2 of Part 13 of the Companies Act 2006 At a general meeting of the members of Mutatio Solutions Limited and the Resolution shall be for all purposes valid and effective as if held on 26 January 2016, the following resolutions were passed as a the same had been passed at a general meeting of the Companies Special Resolution and as an Ordinary Resolution respectively: duly convened and held: “That the company be wound up voluntarily and that David Adam “That the Companies be placed into members’ voluntary liquidation Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of pursuant to section 84(1)(b) of the Act and that, pursuant to section Hub One, The Hartlepool Innovation Centre, Venture Court, Queens 91(1) of the Insolvency Act 1986, Geoff Bouchier,(IP No. 9535) of Duff Meadow Business Park, Hartlepool TS25 5TG, be and are hereby & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG appointed as Joint Liquidators for the purposes of such winding up and Paul David Williams,(IP No. 9294) of Duff & Phelps Ltd, The and that any power conferred on them by law or by this resolution, Shard, 32 London Bridge Street, London, SE1 9SG be appointed may be exercised and any act required or authorised under any Joint Liquidators of the Companies for the purposes of such enactment to be done by them, may be done by them jointly or by windings-up and for distributing the Companies’ assets and that any each of them alone.” act required or authorised under any enactment to be done by a joint David Adam Broadbent (IP Number 009458) and Rob Sadler (IP liquidator and any other act which a joint liquidator is entitled to do Number 009172). may be done by either of them individually and that this authority Any person who requires further information may contact the Joint applies to the persons holding office from time to time as liquidators Liquidator by telephone on 01429 528 505. Alternatively enquiries can of the Companies pursuant to this resolution.” be made to Lauren Tennant by email at lauren.tennant@begbies- For further details contact: The Joint Liquidators, Tel: 020 7089 4700. traynor.com or by telephone on 01429 528 505. Alternative contact: Katie Baldwin, Email: Robert Bailey, Director [email protected] 26 January 2016 (2473453) Thierry Drinka, Director 04 February 2016 (2473438)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 111 COMPANIES

N2473454 SAW LIMITED PURAPOOL2472376 COMPANY LIMITED (Company Number 07274949) (Company Number 06341811) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Trading Name: Welbeck Consultancy The Parsonage, Manchester M3 2HW Registered office: Welbeck, Oak Tree Lane, Sambourne, Principal trading address: Rex Buildings, Alderley Road, Wilmslow, Worcestershire, B96 6EY SK9 1HY Principal trading address: Welbeck, Oak Tree Lane, Sambourne, At a General Meeting of the above named company, duly convened Worcestershire, B96 6EY and held at Rex Buildings, Alderley Road, Wilmslow, SK9 1HY on 01 At a General Meeting of the Members of the above-named Company, February 2016, the following resolutions were passed as a Special duly convened, and held on 1 February 2016 the following Resolution and Ordinary Resolution respectively: Resolutions were duly passed, as a Special Resolution and as an "That the Company be wound up voluntarily and John Paul Bell,(IP Ordinary Resolution: No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The "That the Company be wound up voluntarily." Parsonage, Manchester M3 2HW be and is hereby appointed "That Timothy James Heaselgrave be and is hereby appointed Liquidator for the purposes of such winding up." Liquidator for the purposes of such winding-up." Further details contact: Katie Dixon, Email: [email protected] Office Holder Details: Timothy James Heaselgrave (IP number 9193) of or Tel: 0161 907 4044. The Timothy James Partnership Limited, 59 Worcester Road, Nicholas Saw, Director Bromsgrove B61 7DN. Date of Appointment: 1 February 2016. Further 03 February 2016 (2473454) information about this case is available from the offices of The Timothy James Partnership Limited at [email protected]. 2473358PJM SCOTLAND LTD K G Morgan , Director (2472376) Company Number: SC455674 Registered Office: 17 Millbank Circle, Dargavel Village, Bishopton PA7 5NF R2473446 D A (HOLDINGS) LIMITED Principal trading address: 17 Millbank Circle, Dargavel Village, (Company Number 03716411) Bishopton PA7 5NF Registered office: 14 Heritage Park, Hayes Way, Cannock, At a General Meeting of the above-named Company, duly convened Staffordshire, WS11 7LT and held at 17 Millbank Circle, Dargavel Village, Bishopton PA7 5NF Principal trading address: N/A on 29 January 2016 the following resolutions were duly passed as Notice is hereby given that the following resolutions were passed on special and ordinary resolutions: 26 January 2016, as a special resolution and as an ordinary resolution 1. A special resolution that the company be wound up voluntarily. respectively: 2. An ordinary resolution that Deborah Ann Cockerton of DCA "That the Company be and it is hereby wound up voluntarily and that Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, C A Beighton,(IP No. 9556) and P D Masters,(IP No. 8262) both of SS1 1EF, United Kingdom be and hereby is appointed liquidator of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, the company. Birmingham, B3 2BB be and are hereby appointed as Joint 3. An ordinary resolution that the remuneration of the liquidator be Liquidators of the Company for the purposes of the winding up of the fixed by reference to the time properly given by the liquidator and her Company." staff in attending to matters arising in the winding up, to be fixed at Further details contact: C A Beighton, Email: £1,680 inclusive of VAT, plus disbursements which are to be capped [email protected] Tel: 0121 200 2111. Alternative contact: at £280 inclusive of VAT and drawn from recoverable VAT. Tarek Choudhury 4. A special resolution that the liquidator be and hereby is authorised Nigel Phillip Dickens, Chairman to distribute among the members in specie or in kind the whole or any 02 February 2016 (2473446) part of the assets of the company and to determine how such divisions shall be carried out as between the members. Names of Insolvency Practitioner: Deborah Ann Cockerton (Office RICHARD2473449 EVANS PROJECTS LIMITED Holder Number: 9641), 2 Nelson Street, Southend-on-Sea, Essex, (Company Number 07533646) SS1 1EF Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 Alternative Contact: Laura Kenna Email Address: 5SF [email protected] Telephone: 01702 344558 Fax: 01702 Principal trading address: Tile House Michaelston-Le-Pit, Dinas 330012 Powys, Cardiff, South Glamorgan, CF64 4HE Peter Joseph McGowan, Chairman (2473358) By written resolution of the above company, the following resolutions were passed on 29 January 2016, as a Special Resolution and an Ordinary Resolution respectively: PMNET2472389 SOLUTIONS LIMITED "That the Company be wound up voluntarily and that John Dean (Company Number 06021599) Cullen,(IP No. 9214) and Bethan Louise Evans,(IP No. 13130) both of Registered office: 10 St Helens Road, Swansea SA1 4AW Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, South Principal trading address: 1a Virginia Gardens, Farnborough, Glamorgan, CF10 5SF insolvency practitioners licensed in the UK by Hampshire GU14 6RJ the Insolvency Practitioners Association, are hereby appointed Joint At a General Meeting of the Members of the above-named Company, Liquidators of the Company for the purposes of the voluntary duly convened, and held on 4 February 2016 the following winding-up." Resolutions were duly passed, as a Special Resolution and as an Further details contact: Sophie Smith, Email: [email protected], Ordinary Resolution: Tel: 029 2049 5444. "That the Company be wound up voluntarily." Richard Evans, Director "That Simon Thomas Barriball and Helen Whitehouse be appointed by 02 February 2016 (2473449) the Company to act as Joint Liquidators for the purposes of such winding-up." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse RUBYLEE2473448 LIMITED (IP numbers 11950 and 9680) of McAlister & Co Insolvency (Company Number 07920739) Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Appointment: 4 February 2016. Further information about this case is The Parsonage, Manchester M3 2HW available from Alun Evans at the offices of McAlister & Co Insolvency Principal trading address: Flat 41 Parkview Apartments, 122 Chrisp Practitioners Ltd on 01443 866370 or at [email protected]. Street, London, E14 6ET Paul McDonough , Director (2472389) At a General Meeting of the above named company, duly convened and held at Flat 41 Parkview Apartments, 122 Chrisp Street, London, E14 6ET on 29 January 2016, the following resolutions were passed as a special resolution and ordinary resolution respectively:

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

"That the company be wound up voluntarily and John Paul Bell,(IP At a general meeting of the above named Company, duly convened No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The and held at 47b Lydden Grove, Earlsfield, London SW18 4LJ on 28 Parsonage, Manchester M3 2HW be and is hereby appointed January 2016, the following resolutions were passed as a Special Liquidator for the purposes of such winding up." Resolution and an Ordinary Resolution respectively: Further details contact: Toyah Collins, Email: "That the Company be wound up voluntarily and that James Stephen [email protected] Tel: +44 (0161) 907 4044 Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Ruby Lee, Director 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator 29 January 2016 (2473448) for the purposes of such winding up." Further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441 2473512SAGAR INFOTECH LIMITED Shea Judge, Director (Company Number 09123284) 03 February 2016 (2473445) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ Principal trading address: 120 The Mast, 2 Albert Basin Way, Royal SOLUTION2472339 ASYLUM LIMITED Albert Docks, London E16 2QZ (Company Number 08177298) At a General Meeting of the above named Company, duly convened Registered office: Home Farm, Bearley Road, Aston Cantlow, Henley and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ in Arden, West Midlands, B95 6HY on 02 February 2016, the following resolutions were duly passed as a Principal trading address: Home Farm, Bearley Road, Aston Cantlow, Special Resolution and an Ordinary Resolution: Henley in Arden, West Midlands, B95 6HY "That the Company be wound up voluntarily and that Joylan At a General Meeting of the Members of the above-named Company, Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, duly convened, and held on 29 January 2016 the following Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Resolutions were duly passed, as a Special Resolution and as an Liquidator for the purposes of such winding-up." Ordinary Resolution: Further details contact: Ingyin Myint, Email: [email protected] or "That the Company be wound up voluntarily." Tel: 0208 216 2520 "That Timothy James Heaselgrave be appointed as Solvent Liquidator Vidyasagar Kripashankarlal Srivastava, Director for the purposes of such winding-up." 02 February 2016 (2473512) Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 29 January 2016. SAIDHAM2473479 CONSULTANCY LTD Further information about this case is available from the offices of The (Company Number 08008887) Timothy James Partnership Limited at Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 [email protected]. The Parsonage, Manchester M3 2HW Mr D Bull , Director (2472339) Principal trading address: 12 Goodworth Road, Redhill, Surrey RH1 1TE At a general meeting of the above named Company, duly convened SQUARECOM2473553 LTD and held at 12 Goodworth Road, Redhill, Surrey RH1 1TE on 02 (Company Number 06623667) February 2016, the following resolutions were passed as a Special Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Resolution and an Ordinary Resolution respectively: Barnet, Hertfordshire, EN5 5TZ "That the Company be wound up voluntarily and John Paul Bell,(IP Principal trading address: 2nd Floor, 145-157 St John Street, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Islington, London EC1V 4PY Parsonage, Manchester M3 2HW be and is hereby appointed At a general meeting of the above named Company, duly convened Liquidator for the purposes of such winding up." and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, Further details contact: Katie Dixon, Email: [email protected] EN5 5TZ, on 01 February 2016, the following resolutions were duly or Tel: 0161 907 4044. passed as a Special Resolution and an Ordinary Resolution: Jyothi Viswanath, Director "That the Company be wound up voluntarily and that Joylan 02 February 2016 (2473479) Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Liquidator for the purposes of such winding-up." SALLY2473550 WOODWARD CONSULTANCY SERVICES LIMITED Further details contact: Giulia Paini, Email: [email protected] or (Company Number 04725951) Tel: 0208 216 2520 Registered office: C/O Southwell, Tyrell & Co, 15 Lower Ground Floor, Thenappan Gnanasambandham, Director 65 London Wall, London, EC2M 5TU 03 February 2016 (2473553) Principal trading address: 223 Lauderdale Tower, Barbican, London, EC2Y 8BY At a general meeting of the above named company convened and STS2473355 MARINE LTD. held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire Company Number: SC300595 SG14 1HH, on 01 February 2016, at 3.30 pm, the following special Registered office: 10 Blackbraes Way, Newmachar, Aberdeen, AB21 resolutions and ordinary resolutions were duly passed: 0WF "That the company be wound up voluntarily and that Richard William Principal trading address: 10 Blackbraes Way, Newmachar, James Long,(IP No. 6059) of Richard Long & Co, Castlegate House, Aberdeen, AB21 0WF 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and he is Special and Ordinary Resolutions of STS Marine Ltd passed by hereby appointed Liquidator of the company for the purposes of such Written Resolution of the members of the Company on 29 January winding up and that the Liquidator be at liberty to distribute any of the 2016, as Special Resolutions and as an Ordinary Resolution: company's assets in specie." “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the For further details contact: Richard Long, Tel: 01992 503372. Company be wound up voluntarily and that pursuant to sections 84(1) Sally Woodward, Chairman and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of 01 February 2016 (2473550) Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No 8201) be appointed Liquidator of the Company for the purposes of winding up the Company’s affairs and distributing its 2473445SHEA ACCOUNTING SERVICES LIMITED assets.” (Company Number 08461357) Further details contact: Gordon Malcolm MacLure, Tel: 01224 Registered office: Unit 18, Elysium Gate, 126 New Kings Road, 212222. Alternative contact: Lynda Matthew. London SW6 4LZ James Murray Stewart, Director Principal trading address: 47B Lydden Grove, Earlsfield, London 01 February 2016 (2473355) SW18 4LJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 113 COMPANIES

TENOLUTION2473511 LIMITED WESTERN2473481 ROAD DEVELOPMENTS LIMITED (Company Number 08431882) (Company Number 08709620) Registered office: 495 Green Lanes, Palmers Green, London N13 4BS Registered office: First Floor, Healthaid House, Marlborough Hill, Principal trading address: 495 Green Lanes, Palmers Green, London Harrow, HA1 1UD N13 4BS Principal trading address: First Floor, Healthaid House, Marlborough On 26 January 2016, the following resolutions were passed at a Hill, Harrow, HA1 1UD General Meeting of the company held at Mountview Court, 1148 High At a general meeting of the above named company duly convened Road, Whetstone, London N20 0RA, as a Special Resolution and an and held at 34 St. George St, London W15 2ND, on 29 January 2016, Ordinary Resolution respectively: at 11.00 am, the following resolutions were passed as a special “That the company be wound up voluntarily and that Elizabeth resolution and as an ordinary resolution respectively: Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, "That the Company be wound up voluntarily and that Elliot Harry Whetstone, London N20 0RA (IP No 009209), be and is hereby Green,(IP No. 9260) of Oury Clark Chartered Accountants, Herschel appointed Liquidator of the company for the purpose of such House, 58 Herschel Street, Slough, Berks SL1 1PG be and is hereby winding-up.” appointed Liquidator for the purposes of such winding-up." Alexia Phlora, email [email protected], tel 020 8446 6699. For further details contact: Elliot Harry Green, Email: Till Christopher Hufnagel, Chairman [email protected] Tel: 01753 551 111. Alternative contact: 26 January 2016 (2473511) Daniel Salmon, Email: [email protected], Tel: 01753 551 111. Lance Cantor, Director 29 January 2016 (2473481) 2473080TRADE DISSECTION LIMITED (Company Number 07967961) Registered office: 1 Baker's Row, London EC1R 3DB Principal trading address: Heath Cottage, 15 Allyington Way, Worth, Partnerships Crawley RH10 7WA At a general meeting of the above named company duly convened CHANGE IN THE MEMBERS OF A PARTNERSHIP and held at 1.00pm on 28 January 2016 at 7 Devonshire Square, London EC2M 4YH the following resolutions were duly passed; TO2473367 WHOM IT MAY CONCERN numbers 1 and 3 as special resolutions and numbers 2 and 4 as Please treat this as formal notice that with effect from 7 March 2014 ordinary resolutions: Anjum Mobarik and Mrs Taranum Mobarik both of 10 Roddinghead 1. That the company be wound up voluntarily under the provisions of Road, Whitecraigs, Glasgow, G46 6TP resigned as partners of the the Insolvency Act 1986. firm of Premier Housewares, having a place of business at 55 2. That Christopher Herron, licensed insolvency practitioner (IP No Jordanvale Avenue, Whiteinch, Glasgow, G14 0QP. 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No The business of the Partnership is being continued by the remaing 9090) both of Herron Fisher Satago Cottage 360a Brighton Road partners namely Shokat, Safana, Usman and Awais Mobarik. Croydon CR2 6AL, having consented to act, be and are hereby Sherpherd & Wedderburn LLP appointed joint liquidators for the purpose of the voluntary winding up Agents for Anjum & Taranum Mobarik (2473367) with the power to act jointly and severally for the purpose of such winding up of the company's affairs. 3. That the joint liquidators be and are hereby authorised to distribute, DISSOLUTION OF PARTNERSHIP amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of THE2473888 160 QVS LIMITED PARTNERSHIP association. (the “Partnership”) 4. That anything required or authorised to be done by the joint Notice is hereby given by all the limited partners in the Partnership, liquidators be and is hereby authorised to be done by both or either of being LS Times Square Limited and Sableknight Victoria Limited, as them. Please note that this is a members voluntary winding up and all limited partners in the Partnership and Stag Place (GP) Limited, as creditors will be paid in full. general partner in the Partnership, that the Partnership, which was Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP registered in England and Wales with number LP12098, ceased to numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a carry on its business with effect from 2 February 2016 and was Brighton Road, Croydon CR2 6AL. Date of Appointment: 28 January dissolved. 2016. Further information about this case is available from the offices Signed on behalf of the Partnership by of Herron Fisher on 020 8688 2100 or at [email protected]. STAG PLACE (GP) LIMITED (2473888) Robert Aldridge , Chairman of the Meeting 28 January 2016 (2473080) TRANSFER OF INTEREST

UNITED2473447 MEDICAL CONSULTANTS LTD LIMITED2473895 PARTNERSHIPS ACT 1907 (Company Number 08116787) URBANSHARE OPPORTUNITY FUND LP Registered office: 251 Brampton Road, Bexleyheath, Kent, DA7 4SS (Registered No. LP013386) Principal trading address: 251 Brampton Road, Bexleyheath, Kent, Notice is hereby given that pursuant to section 10 of the Limited DA7 4SS Partnerships Act 1907, Royal Bank of Canada Trust Corporation At a General Meeting of the above-named Company, duly convened Limited assigned 382.20 Equity Participations of £2,500 each to Vistra and held at 251 Brampton Road, Bexleyheath, Kent, DA7 4SS, on 29 Trust Corporation (UK) Limited. January 2016, at 10.00 am, the following Special Resolution was duly Real Estate Associates (GP) plc, for and on behalf of Urbanshare passed: Opportunity Fund LP. (2473895) "That the Company be wound up voluntarily and that Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE be and he is hereby MERCHANT2473892 PLACE PROPERTY PARTNERSHIP 58 appointed Liquidator for the purpose of such winding-up." (Registered No. LP011516) Further information about this case is available at Bhardwaj Notice is hereby given that, in accordance with an English Limited Insolvency Practitioners on email [email protected] or telephone Partnership Agreement dated 9th August 2006, the Limited 01923 820966. Partnership was dissolved on 4th February 2015. Dr Vishal Patel, Director Signed by Kelvin Gray on behalf of the General Partner 02 February 2016 (2473447) The Car Showroom Property Portfolio 58 (GP) Limited. (2473892)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2473887LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 15 January 2016, Jerome C. Weintraub as trustee of the Weintraub Family Trust transferred the entirety of its limited partner interest in Praesidian Capital Europe l-B, LP (a limited partnership registered in England and Wales with number LP015563) (the “Partnership”) to Florence Catherine Currier Weintraub as trustee of the Administrative Trust under the Weintraub Family Trust, and with effect from 15 January 2016, Florence Catherine Currier Weintraub as trustee of the Administrative Trust under the Weintraub Family Trust became a limited partner in the Partnership and Jerome C. Weintraub as trustee of the Weintraub Family Trust ceased to be a limited partner in the Partnership (2473887)

2473381LIMITED PARTNERSHIPS ACT 1907 TPIF (NO.1) LP (Registered No. SL023275) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Tritax Assets LLP has transferred its entire interest in TPIF (No.1) LP, a limited partnership registered in Scotland with number SL023275 (the “Partnership”) to Fairway Trustee Services Limited acting in its capacity as trustee of the Tritax Property Income Unit Trust. Tritax Assets LLP has ceased to be a limited partner of the Partnership and Fairway Trustee Services Limited acting in its capacity as trustee of the Tritax Property Income Unit Trust has been admitted as a limited partner of the Partnership. (2473381)

LIMITED2473378 PARTNERSHIPS ACT 1907 CHINA GROWTH V, L.P. (Registered No. SL012400) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that S.A. Nylof Luxembourg has transferred its entire interest in China Growth V, L.P., a limited partnership registered in Scotland with number SL012400 (the “Partnership”) to Nylof Investments S.A.. S.A. Nylof Luxembourg has ceased to be a limited partner of the Partnership and Nylof Investments S.A. has been admitted as a limited partner of the Partnership. (2473378)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 115 PEOPLE

Notice2473921 is hereby given that a Deed Poll dated 29 July 2015 and enrolled in the Senior Courts of England and Wales on 14 December PEOPLE 2015 as person(s) having parental responsibility on behalf of Steven Travis Stevens, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of CHANGES OF NAME OR ARMS Steven Morley and assumed the name of Steven Travis Stevens. 29 July 2015 (2473921) Notice2474064 is hereby given that a Deed Poll dated 4 July 2015 and enrolled in the Senior Courts of England and Wales on 12 December 2015 Sue Catts, 16 Woodlands Drive, Beverley, East Riding, Yorkshire Notice2473915 is hereby given that a Deed Poll dated 30 November 2015 and HU17 8BZ, Married/Civil Partnership and a British Citizen under enrolled in the Senior Courts of England and Wales on 12 December section 1(1) of the British Nationality Act 1981 abandoned the name of 2015 Rhea Babber, 26 Queens Road, Hayes, Middlesex UB3 2RY, Lesley Susan Cooper and assumed the name of Sue Catts. Married/Civil Partnership and a British Citizen under section 1(1) of O’Sullivan Family Law, 3rd Floor, Queensbury House, 106 Queens the British Nationality Act 1981 abandoned the name of Rachana Road, Brighton BN1 3XF Sharma and assumed the name of Rhea Babber. 4 July 2015 (2474064) 30 November 2015 (2473915)

2474063Notice is hereby given that a Deed Poll dated 18 November 2015 and Notice2473904 is hereby given that a Deed Poll dated 18 November 2015 and enrolled in the Senior Courts of England and Wales on 12 December enrolled in the Senior Courts of England and Wales on 12 December 2015 Francis Robin Morley-Jones, 92 Middle Lane, London N8 8NT, 2015 Joanne Sarah Cole, Basement Flat, 11 Gladstone Place, Married/Civil Partnership and a British Citizen under section 11(1) of Brighton, Divorced/Civil Partnership dissolved, British Citizen under the British Nationality Act 1981 abandoned the name of Francis Robin section 11(1) of the British Nationality Act 1981 abandoned the name Jones and assumed the name of Francis Robin Morley-Jones. of Joanne Sarah Duxon and assumed the name of Joanne Sarah 18 November 2015 (2474063) Cole. 18 November 2015 (2473904)

Notice2474055 is hereby given that a Deed Poll dated 1 December 2015 and enrolled in the Senior Courts of England and Wales on 12 December Notice2473900 is hereby given that a Deed Poll dated 26 November 2015 and 2015 Graeme Jon Moppett-Stean, 10 Nelson Road, Winchester, enrolled in the Senior Courts of England and Wales on 15 December Hampshire SO23 0QF, Married/Civil Partnership, British Citizen under 2015 Elizabeth Theresa Mitchell-Jones, 35 Runnymede, Stone, section 11(1) of the British Nationality Act 1981 abandoned the name Staffordshire ST15 0EL, Single, British Citizen under section 11(1) of of Graeme Jon Moppett and assumed the name of Graeme Jon the British Nationality Act 1981 abandoned the name of Elizabeth Moppett-Stean. Theresa Mitchell and assumed the name of Elizabeth Theresa 1 December 2015 (2474055) Mitchell-Jones. 26 November 2015 (2473900)

Notice2473936 is hereby given that a Deed Poll dated 10 August 2015 and enrolled in the Senior Courts of England and Wales on 14 December Notice2473943 is hereby given that a Deed Poll dated 10 December 2015 and 2015 as person(s) having parental responsibility on behalf of Max enrolled in the Senior Courts of England and Wales on 15 December William Munson, who is a Child and Single and a British Citizen under 2015 Ewan Anderson, 19/13 Russell Gardens, Edinburgh EH12 5PP, section 1(1) of the British Nationality Act 1981 abandoned the name of Single, British Citizen under section 11(1) of the British Nationality Act Max William Burrows and assumed the name of Max William Munson. 1981 abandoned the name of Ewan Allan Arkieson and assumed the Rosalind Da Silva, Solicitor, Dutton Gregory LLP, Trussell House, 23 name of Ewan Anderson. St Peter Street, Winchester SO23 8BT Neil Marshall Muir, Notary Public, 31 Palmerston Place, Edinburgh 10 August 2015 (2473936) EH12 5AP 10 December 2015 (2473943)

Notice2473935 is hereby given that a Deed Poll dated 27 November 2015 and enrolled in the Senior Courts of England and Wales on 15 December Notice2473942 is hereby given that a Deed Poll dated 2 October 2015 and 2015 Miss Megan Rose Laura White, Homefield, Church Road, enrolled in the Senior Courts of England and Wales on 14 December Cainscross, Stroud GL5 4JE, Married/Civil Partnership, British Citizen 2015 as person(s) having parental responsibility on behalf of Jude under section 1(1) of the British Nationality Act 1981 abandoned the Edward Roundell-Birks, who is a child and single and a British Citizen name of Mrs Megan Rose Laura Loats and assumed the name of under section 1(1) of the British Nationality Act 1981 abandoned the Miss Megan Rose Laura White. name of Jude Edward Larcombe-Birks and assumed the name of 27 November 2015 (2473935) Jude Edward Roundell-Birks. 2 October 2015 (2473942)

Notice2473934 is hereby given that a Deed Poll dated 2 December 2015 and enrolled in the Senior Courts of England and Wales on 15 December Notice2473899 is hereby given that a Deed Poll dated 24 October 2015 and 2015 Daria Savchuk, Flat 43 O’Donnell Court, Brunswick Centre, enrolled in the Senior Courts of England and Wales on 15 December London WC1N 1NZ, Married/Civil Partnership, British Citizen under 2015 Christina Anthea Elliot-Duxson, 20A Maynard Avenue, Warwick section 6(1) of the British Nationality Act 1981 abandoned the name of CV34 4PU, Married/Civil Partnership, British Citizen under section 1(1) Ntaria Tsernagia and assumed the name of Daria Savchuk. of the British Nationality Act 1981 abandoned the name of Christina 2 December 2015 (2473934) Anthea Duxson and assumed the name of Christina Anthea Elliot- Duxson. 24 October 2015 (2473899) Notice2473931 is hereby given that a Deed Poll dated 9 September 2015 and enrolled in the Senior Courts of England and Wales on 15 December 2015 Susan Elizabeth Jane Barritt, 38 Knightsbridge Road, Olton, Notice2473898 is hereby given that a Deed Poll dated 8 July 2015 and Solihull B92 8RF, Single, British Citizen under section 11(1) of the enrolled in the Senior Courts of England and Wales on 12 December British Nationality Act 1981 abandoned the name of Susan Jane 2015 William James McLelland-Player, 83 York St., Norwich NR2 Barritt and assumed the name of Susan Elizabeth Jane Barritt. 2AW, Married/Civil Partnership (as of 28 August 2015), British Citizen Brownings HMC, 35 High Street, Alcester, Warwickshire B49 5AF under section 1(1) of the British Nationality Act 1981 abandoned the 9 September 2015 (2473931) name of William James McLelland-Taylor and assumed the name of William James McLelland-Player. Family Law Consultancy, 15 Charing Cross, Norwich NR2 4AX

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

8 July 2015 (2473898) Bankrupt's Occupation: N/K Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was 2473897Notice is hereby given that a Deed Poll dated 6 December 2015 and appointed Trustee in Bankruptcy of JAMES ROBERT WYLD on the 30 enrolled in the Senior Courts of England and Wales on 15 December October 2015 by the Secretary of State. The Trustee in Bankruptcy 2015 Stephanie Deborah Ginart Taylor, 8 Watsons Road, Bristol BS30 has convened a meeting of the creditors of the Bankrupt to take place 9DW, Married/Civil Partnership, British Citizen under section 1(1) of at the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley the British Nationality Act 1981 abandoned the name of Stephanie HU17 8HL at 11:00am on the 10 March 2016 for the purposes of Deborah Ginart and assumed the name of Stephanie Deborah Ginart fixing the basis of the remuneration of the Trustee in Bankruptcy and Taylor. that of his agents and solicitors. 6 December 2015 (2473897) Note: To be entitled to vote at the meeting, a creditor must lodge with the Trustee in Bankruptcy at his postal address, not later than 12:00 noon on the business day before the date fixed for the meeting, a 2473896Notice is hereby given that a Deed Poll dated 11 September 2015 and proof of debt (if not previously lodged in the proceedings) and (if the enrolled in the Senior Courts of England and Wales on 16 December creditor is not attending in person) a proxy. 2015 Suzi Ling Amy Wong, 4 Sutherington Way, Anstey, Note: A meeting will not be summoned for the purposes of Leicestershire LE7 7TH, Single, British Citizen under section 1(1) of establishing a creditor's committee but the Trustee will summon a the British Nationality Act 1981 abandoned the name of Sue Ling Amy meeting if requested to do so by a creditor of the Bankrupt and the Wong and assumed the name of Suzi Ling Amy Wong. request is made with the concurrence of not less than one-tenth in 27 September 2015 (2473896) value of the Bankrupt's creditors (including the creditor making the request). Such a request must be made in writing to the Trustee. Further details: Tel: 01482 398392. Alternative contact: Debbie Garrett Notice2473894 is hereby given that a Deed Poll dated 19 November 2015 and Christopher Charles Garwood , Trustee enrolled in the Senior Courts of England and Wales on 15 December 4 February 2016 (2473086) 2015 Sarah Louise Kerrigan, 7 Sadlers Way, Ringmer, East Sussex BN8 5HG, Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name BANKRUPTCY ORDERS of Sarah Louise Noton and assumed the name of Sarah Louise Kerrigan. ASKEW,2473783 KEITH ANTHONY 19 November 2015 (2473894) 23 Ravensbury Road, ORPINGTON, Kent, BR5 2NR Birth details: 11 November 1958 KEITH ANTHONY ASKEW OCCUPATION UNKNOWN OF 23 Notice2473893 is hereby given that a Deed Poll dated 1 December 2015 and RAVENSBURY ROAD ORPINGTON KENT BR5 2NR enrolled in the Senior Courts of England and Wales on 12 December In the County Court at Central London 2015 Eve Catherine Moppett-Stean, 10 Nelson Road, Winchester, No 3097 of 2015 Hampshire SO23 0QF, Married/Civil Partnership, British Citizen under Date of Filing Petition: 18 September 2015 section 11(1) of the British Nationality Act 1981 abandoned the name Bankruptcy order date: 26 January 2016 of Eve Catherine Dawkins-Stean and assumed the name of Eve Time of Bankruptcy Order: 11:25 Catherine Moppett-Stean. Whether Debtor's or Creditor's PetitionCreditor's 1 December 2015 (2473893) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: Personal insolvency [email protected] Capacity of office holder(s): Receiver and Manager APPOINTMENT AND RELEASE OF TRUSTEES 26 January 2016 (2473783)

In2472431 the Central London County Court No 2089 of 2015 ASTLEY,2473769 CHRISTOPHER DEREK DENIS GILMORE ROBINSON 18 Riding Lane, Ashton-in-Makerfield, WIGAN, Lancashire, WN4 8TW In Bankruptcy Birth details: 23 December 1963 Residential Address: 19 Brookfield Road, Bedford, Bedfordshire, CHRISTOPHER DEREK ASTLEY PAINTER & DECORATOR 18 MK41 9LB. Trading Address: 19 Brookfield Road, Bedford, RIDING LANE, ASHTON IN MAKERFIELD, WIGAN, WN4 8TW Bedfordshire, MK41 9LB. Date of Birth: 8 July 1966. Occupation: LATELY RESIDING AT 15 BENNETT DRIVE, ORRELL, WIGAN Electrician. Trading names or styles: Denis Robinson. LATELY CARRYING ON BUSINESS AS PURIFIE, 18 RIDING LANE, NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the ASHTON IN MAKERFIELD, WIGAN, WN4 8TW LATELY CARRYING Insolvency Rules 1986, that Martin Dominic Pickard and Simon David ON BUSINESS AS COMPANY DIRECTOR Chandler have been appointed Joint Trustees of the above by a In the County Court at Wigan Meeting of Creditors. No 7 of 2016 Office Holder Details: Martin Dominic Pickard (IP number 6833) of Date of Filing Petition: 1 February 2016 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Bankruptcy order date: 1 February 2016 MK9 1FF and Simon David Chandler (IP number 8822) of Mazars Time of Bankruptcy Order: 10:00 Birmingham, 45 Church Street, Birmingham B3 2RT. Date of Whether Debtor's or Creditor's PetitionDebtor's Appointment: 22 January 2016. Further information about this case is N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- available from Helen Groom at the offices of Mazars LLP on 01908 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 257 165. Capacity of office holder(s): Receiver and Manager Martin Dominic Pickard and Simon David Chandler , Joint Trustees 1 February 2016 (2473769) (2472431)

In2473086 the Halifax County Court No 60 of 2015 JAMES ROBERT WYLD In Bankruptcy Date of Bankruptcy Order: 27 October 2015 Bankrupt's Residential Address at the date of the Bankruptcy Order: 42 Harriet Street, Brighouse, West Yorkshire, HD6 2BU. Bankrupt's Date of Birth: 31/05/1974

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 117 PEOPLE

BOLLI,2473772 MARCO AURELIO CHAPPELL,2473734 BARNABAS GRAHAM 50 Smithfield Road, SCUNTHORPE, South Humberside, DN16 2NH 21 Huxley Place, LONDON, N13 5SU Birth details: 29 September 1973 Birth details: 15 July 1989 OF 50 Smithfield Road, SCUNTHORPE, DN16 2NH CURRENTLY A Barnabas Graham Chappell of 21 Huxley Place, London N13 5SU DIRECTOR AND DISK JOCKEY currently Unemployed (A Student) In the High Court Of Justice In the County Court at Central London No 4026 of 2015 No 232 of 2016 Date of Filing Petition: 30 October 2015 Date of Filing Petition: 1 February 2016 Bankruptcy order date: 27 January 2016 Bankruptcy order date: 1 February 2016 Time of Bankruptcy Order: 11:32 Time of Bankruptcy Order: 13:03 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Capacity of office holder(s): Receiver and Manager 0113 200 6000 1 February 2016 (2473734) Capacity of office holder(s): Receiver and Manager 27 January 2016 (2473772) CHUGHTAI,2473736 SHAZAN RASHID Flat A, 58 Highgate West Hill, LONDON, N6 6BU 2474092BELL, BRIAN Birth details: 13 December 1977 Occupation Unknown, residing at 35 Hillside Crescent, Belfast, BT9 Shazan Rashid Chughtai of Flat A, 58 Highgate Westhill, Highgate, 5EN, formerly residing at 40 Thorny Hill Road, Belfast, BT23 6SJ London N6 6BU and lately of 27 Lambourn Close, London W7 2LN In the The High Court of Justice in Northern Ireland and lately of 3 Hereford Avenue, Newcastle Under Lyne, Staffs ST5 No 103458 of 2015 3ED, lately a Director, currently a General Practitioner Date of Filing Petition: 02 November 2015 In the County Court at Central London Bankruptcy order date: 25 January 2016 No 151 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2474092) Date of Filing Petition: 22 January 2016 Bankruptcy order date: 22 January 2016 Time of Bankruptcy Order: 13:40 BYCRAFT,2473775 DARREN PAUL Whether Debtor's or Creditor's PetitionDebtor's 1 Orwell Gardens, Stone Lodge Lane West, Ipswich, IP2 9HJ A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Birth details: 1 June 1978 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 DARREN PAUL BYCRAFT, MULTI DROP DRIVER, residing at 1 Orwell Capacity of office holder(s): Receiver and Manager Gardens, Stone Lodge Lane West, IPSWICH, IP2 9HU lately residing 22 January 2016 (2473736) at 21 Woodlark Close, Ipswich, IP2 9UU In the County Court at Ipswich No 11 of 2016 COLLINS,2473779 MICHELL Date of Filing Petition: 1 February 2016 3 Raddenstile Court, EXMOUTH, Devon, EX8 2JJ Bankruptcy order date: 1 February 2016 Mrs MICHELL COLLINS, Unemployed of 3 Raddenstile Court, Time of Bankruptcy Order: 09:57 Exmouth, Devon, EX8 2JJ Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Exeter J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, No 0014 of 2016 telephone: 01223 324480 Date of Filing Petition: 1 February 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 1 February 2016 1 February 2016 (2473775) Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 CANSFIELD,2473768 NEIL EDWARD 1DJ, telephone: 01392 889650 Birth details: 3 October 1978 Capacity of office holder(s): Receiver and Manager Neil Edward Cansfield, a Soldier, address withheld and lately residing 1 February 2016 (2473779) at 65 Cole Avenue, Salamanca Park, Aldershot GU11 1AW; 68 Canberra Drive, Bulford, Salisbury SP4 8JP; 45 Canberra Drive, Bulford, Salisbury, SP4 9JP; 3 Castle Dyke Wynd, Yarm, Stoockton- COSGROVE,2474104 THOMAS on-tees TS15 9DE; and 8 Moorside Mews, Eccelshill, Bradford BD2 Occupation Publican, 12 Thornbury Close, Belfast, BT14 8EJ 3HQ. In the The High Court of Justice in Northern Ireland In the County Court at Salisbury No 088763 of 2015 No 006 of 2016 Date of Filing Petition: 21 September 2015 Date of Filing Petition: 1 February 2016 Bankruptcy order date: 29 January 2016 Bankruptcy order date: 1 February 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2474104) Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, DALRYMPLE,2473778 DAVID JOHN Southampton, SO15 1EG, telephone: 0118 958 1931 ADDRESS UNKNOWN Capacity of office holder(s): Receiver and Manager OCCUPATION UNKNOWN TRADING AT ADDRESS UNKNOWN OF 2 1 February 2016 (2473768) SIX HOUSE BANK,WEST PINCHBECK,SPALDING,LINCOLNSHIRE,PE11 3QG In the High Court Of Justice No 3523 of 2015 Date of Filing Petition: 8 October 2015 Bankruptcy order date: 18 January 2016 Time of Bankruptcy Order: 12:12 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

18 January 2016 (2473778) 2 February 2016 (2473766)

2473776DAY, RICHARD ANDREW FOSTER,2473765 DONNA MARIE 31 Mill Lane, Wetley Rocks, STOKE-ON-TRENT, ST9 0BN Apartment 14, Savoy Court, 70 Bradford Road, Stanningley, PUDSEY, Richard Andrew Day, a Farm Worker of 31 Mill Lane, Wetley Rocks, West Yorkshire, LS28 6UR Stoke on Trent ST9 0BN and lately of 33 Mill Lane, Wetley Rocks, Birth details: 19 May 1974 Stoke on Trent ST9 0BN and lately carrying on business as Days DONNA MARIE FOSTER a Customer Service Manager of Flat 14 Contractors, 33 Mill Lane, Wetley Rocks, Stoke on Trent ST9 0BN. Savoy Court, 70 Bradford Road, Pudsey, LS28 6UR and lately In the County Court at Stoke-on-Trent residing at 2 Crawford Street, Bradford, BD4 7JJ both in the County No 6 of 2016 of West Yorkshire Date of Filing Petition: 1 February 2016 In the County Court at Bradford Bankruptcy order date: 1 February 2016 No 14 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 1 February 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Bankruptcy order date: 1 February 2016 3BN, telephone: 0161 234 8500 Time of Bankruptcy Order: 11:12 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 February 2016 (2473776) J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager DEL2473770 CORE, RAFFAELE 1 February 2016 (2473765) 31 Heaton Drive, BINGLEY, BD16 3DN Birth details: 3 May 1962 OCCUPATION UNKNOWN OF 31 HEATON FUNDAKOWSKA,2473773 EDYTA MARIA DRIVE,ELDWICK,BINGLEY,BRADFORD, WEST YORKSHIRE,BD16 28 Hillcrest Avenue, Featherstone, PONTEFRACT, West Yorkshire, 3DN WF7 5JS In the County Court at Central London Birth details: 18 February 1977 No 3233 of 2015 Edyta Maria Fundakowska also known as Edyta Maria Data residing Date of Filing Petition: 25 September 2015 at 28 Hillcrest Avenue Featherstone Pontefract WF7 5JS as a factory Bankruptcy order date: 28 January 2016 operative lately residing at Sieklowka 6, 38-214 Biezdziedza, Poland Time of Bankruptcy Order: 12:00 and lately carrying on business as FHU,,REMIX at Medyka 405a/ Whether Debtor's or Creditor's PetitionCreditor's 48,37-732 Medyka, Poland - whilesale and retail sale Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Wakefield CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 131 of 2015 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Date of Filing Petition: 22 December 2015 0113 200 6000 Bankruptcy order date: 1 February 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:34 28 January 2016 (2473770) Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 0113 200 6000 EVANS,2473774 ANDREW D Capacity of office holder(s): Receiver and Manager Gannaway Farm, Gannaway, Norton Lindsey, WARWICK, CV35 8JT 1 February 2016 (2473773) Birth details: 20 June 1984 ANDREW D EVANS t/as Evans Landscape Construction, Gannaway Farm, Norton Lindsey, Near Warwick CV35 8JT. GLASS,2474111 PAUL In the County Court at Warwick Occupation Unknown, residing at 62 Cardonaghy Road, Ahoghill, No 121 of 2015 Ballymena, BT42 1JE, formerly t/a 26-28 Broughshane Street, Date of Filing Petition: 11 December 2015 Ballymena, BT43 6EB Bankruptcy order date: 1 February 2016 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 11:04 No 105451 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 06 November 2015 Name and address of petitioner: GRAFTON MERCHANTING GB LTD Bankruptcy order date: 25 January 2016 T/AS BUILDBASEPO Box 1586, Gemini One, 5520 John Smith Drive, Whether Debtor's or Creditor's PetitionCreditor’s (2474111) OXFORD, OX4 9JF G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, HUGHES,2473755 JOHN LEO email: [email protected] 17 Clarence Square, BRIGHTON, BN1 2ED Capacity of office holder(s): Receiver and Manager Birth details: 3 July 1949 1 February 2016 (2473774) JOHN LEO HUGHES, Retired of 17 Clarence Square, Brighton BN1 2ED and lately residing at 100 Clarendon Road, Hove, East Sussex BN3 3WQ FISHER,2473766 SARAH JANE In the County Court at Brighton 29a Moorfield Road, Brockworth, GLOUCESTER, GL3 4JB No 46 of 2016 Birth details: 25 July 1969 Date of Filing Petition: 2 February 2016 Mrs Sarah Jane Fisher, Unemployed, of 29a Moorfield Road, Bankruptcy order date: 2 February 2016 Brockworth, Gloucester, GL3 4JB, and lately residing at 24 Brizen Time of Bankruptcy Order: 10:23 Lane, Leckhampton, Cheltenham, GL53 0NG all in Gloucestershire Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Gloucester and Cheltenham L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 8 of 2016 1XN, telephone: 01273 224100 Date of Filing Petition: 2 February 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 2 February 2016 2 February 2016 (2473755) Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 119 PEOPLE

HAMILTON,2473979 VICTORIA JANE HUGHES,2473758 MARC ANTHONY 14 Thornborough Place, SHEFFIELD, S2 3PD c/o 95 Walham Green Court, LONDON, SW6 2DQ Birth details: 16 June 1981 Birth details: 23 July 1974 Victoria Jane Hamilton a Health Care Support Worker of 14 Marc Anthony Hughes of and trading at No fixed Abode, as a Self Thornborough Place, Sheffield, S2 3PD and lately residing at 24 Employed Consultant, as Marc Hughes (Correspondence Address Canterbury Road, Sheffield, S8 9QS and previously residing at 143 Only - 95 Walham Green Court, London SW6 2DQ) and lately of and Kirkby View, Sheffield, S12 2NQ and formerly residing at 8 Littledale lately trading at Flat 5A Finborough Road, London SW10 9DA, as a Road, Sheffield, S9 4GB and 109 Eastern Avenue, Sheffield, S2 2GJ Disc Jockey, as Marc Hughes and 18 Waltheof Road, Sheffield, S2 1NU and 180 The Circle, In the County Court at Central London Sheffield, S2 1QJ. No 153 of 2016 In the County Court at Sheffield Date of Filing Petition: 22 January 2016 No 18 of 2016 Bankruptcy order date: 22 January 2016 Date of Filing Petition: 1 February 2016 Time of Bankruptcy Order: 13:34 Bankruptcy order date: 1 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:30 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Capacity of office holder(s): Receiver and Manager 0113 200 6000 22 January 2016 (2473758) Capacity of office holder(s): Receiver and Manager 1 February 2016 (2473979) ISLAM,2473757 ANAM UL Jahanara Bhavan, Brereton Heath Lane, Somerford, Congleton, HARLE,2473771 DOMINIC JOSEPH WILLIAM Cheshire, CW12 4SZ 19 Pochard Drive, SCUNTHORPE, South Humberside, DN16 3WH Birth details: 25 August 1967 Birth details: 8 June 1989 Anam Ul Islam occupation unknown of Jahanara Bhavan, Brereton DOMINIC JOSEPH WILLIAM HARLE, a Student, residing at 19 Heath Lane, Congleton, Cheshire, CW12 4SZ Pochard Drive, Scunthorpe, DN16 3WH and lately residing at 64 In the County Court at Macclesfield Meadow Road, Scunthorpe, DN17 1RS, both in the county of North No 63 of 2015 Lincolnshire. Date of Filing Petition: 17 August 2015 In the County Court at Scunthorpe Bankruptcy order date: 22 January 2016 No 3 of 2016 Time of Bankruptcy Order: 15:25 Date of Filing Petition: 1 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 February 2016 Name and address of petitioner: CHESHIRE EAST BOROUGH Time of Bankruptcy Order: 09:42 COUNCILFINANCE SERVICE, DELAMERE HOUSE, DELAMERE Whether Debtor's or Creditor's PetitionDebtor's ROAD, CREWE, CHESHIRE, CW1 2JZ J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 0113 200 6000 telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 February 2016 (2473771) Capacity of office holder(s): Receiver and Manager 22 January 2016 (2473757)

HAZARD,2473763 DONNA LORRAINE 48 Priestwood Avenue, Bracknell, Berkshire, Berkshire, RG42 1UG JABER,2473980 RAMY Birth details: 6 May 1980 45 Chesterton Square, LONDON, W8 6PH Donna Lorraine Hazard Currently residing at 48 Priestwood Avenue, Birth details: 22 December 1973 Bracknell, Berkshire, RG42 1UG Currently Employed as a Sales Ramy Jaber of 45 Chesterton Square, Pembroke Road, London W8 Ledger Clerk 6PH, lately of No Fixed Abode in Dubai, U.A.E currently Unemployed In the County Court at Reading In the County Court at Central London No 29 of 2016 No 152 of 2016 Date of Filing Petition: 2 February 2016 Date of Filing Petition: 22 January 2016 Bankruptcy order date: 2 February 2016 Bankruptcy order date: 22 January 2016 Time of Bankruptcy Order: 11:49 Time of Bankruptcy Order: 13:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Southampton, SO15 1EG, telephone: 0118 958 1931 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 February 2016 (2473763) 22 January 2016 (2473980)

HOLKE,2473764 VIVIENNE JOSLIN,2473862 RICHARD ANTHONY 94 Swanstand, LETCHWORTH GARDEN CITY, Hertfordshire, SG6 39 Winsley Square, Colchester, CO1 2AU 2QP Birth details: 9 September 1945 Birth details: 5 September 1955 RICHARD ANTHONY JOSLIN, RETIRED, residing at 39 Winsley Ms Vivienne Holke of 94 Swanstand, Letchworth Garden City, Square, COLCHESTER in the County of Essex lately residing at 12 Hertfordshire, SG6 2QP Siskin Close, Colchester, aforesaid In the County Court at Luton In the County Court at Colchester No 16 of 2016 No 16 of 2016 Date of Filing Petition: 1 February 2016 Date of Filing Petition: 1 February 2016 Bankruptcy order date: 1 February 2016 Bankruptcy order date: 1 February 2016 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 February 2016 (2473764) 1 February 2016 (2473862)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2473792JOSLIN, ANGELA CAROLINE Date of Filing Petition: 20 January 2016 39 Winsley Square, Colchester, CO1 2AU Bankruptcy order date: 26 January 2016 Birth details: 25 August 1958 Whether Debtor's or Creditor's PetitionDebtor’s (2474112) ANGELA CAROLINE JOSLIN, CARE ASSISTANT, residing at 39 Winsley Square, COLCHESTER in the County of Essex lately residing at 12 Siskin Close, Colchester, aforesaid MUNRO,2473813 DEREK CORNELIUS In the County Court at Colchester Flat 38, Wilton House, East Dulwich Estate, LONDON, SE22 8AE No 17 of 2016 Birth details: 12 April 1961 Date of Filing Petition: 1 February 2016 DEREK CORNELIUS MUNRO CURRENTLY A WINDOW CLEANER Bankruptcy order date: 1 February 2016 OF FLAT 38 WILTON HOUSE EAST DULWICH ESTATE GREATER Time of Bankruptcy Order: 10:51 LONDON SE22 8AE Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Central London J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, No 3623 of 2015 telephone: 01223 324480 Date of Filing Petition: 14 October 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 27 January 2016 1 February 2016 (2473792) Time of Bankruptcy Order: 11:16 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & 2473754KARABACAK, LOUISE ANNE CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 44a Dinas Close, Blacon, CHESTER, CH1 5RJ L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Birth details: 23 January 1966 1XN, telephone: 020 8681 5166, email: Louise Anne Karabacak also known as Louise Anne Bennett [email protected] unemployed of 44A Dinas Close, Blacon, Chester, CH1 5RJ Capacity of office holder(s): Receiver and Manager In the County Court at Chester 27 January 2016 (2473813) No 13 of 2016 Date of Filing Petition: 1 February 2016 Bankruptcy order date: 1 February 2016 MABBERLEY,2473756 GRAHAM Time of Bankruptcy Order: 09:55 216 Wessex Court, De Havilland Way, Stanwell, STAINES-UPON- Whether Debtor's or Creditor's PetitionDebtor's THAMES, Middlesex, TW19 7JL N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Birth details: 2 May 1976 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 GRAHAM MABBERLEY a warehouse supervisor, residing at 216 Capacity of office holder(s): Receiver and Manager Wessex Court, DeHavilland Way, Stanwell, Middlesex TW19 7JL and 1 February 2016 (2473754) lately residing at 8 Gloucester Crescent, Staines-upon-Thames, Middlesex TW18 1PS In the County Court at Kingston-upon-Thames KULIGOWSKI,2474050 MICHAEL No 17 of 2016 32 Earls Way, Thurmaston, LEICESTER, LE4 8FY Date of Filing Petition: 1 February 2016 Birth details: 15 March 1961 Bankruptcy order date: 1 February 2016 MICHAEL KULIGOWSKI, Currently a manufacturer of inflatable Time of Bankruptcy Order: 10:14 castles of 32 Earls Way, Thurmaston, Leicester, Leicestershire, LE4 Whether Debtor's or Creditor's PetitionDebtor's 8FY L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 In the County Court at Central London 1XN, telephone: 01273 224100 No 4171 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 9 December 2015 1 February 2016 (2473756) Bankruptcy order date: 26 January 2016 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionCreditor's MARDEN,2473794 JAMES Name and address of petitioner: Commissioners for HM Revenue & 10 Bycullah Avenue, ENFIELD, Middlesex, EN2 8DN CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 26 August 1966 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: James Marden of 10 Bycullah Avenue, Enfield EN2 8DN currently 0115 852 5000, email: [email protected] Unemployed Capacity of office holder(s): Receiver and Manager In the County Court at Central London 26 January 2016 (2474050) No 162 of 2016 Date of Filing Petition: 22 January 2016 Bankruptcy order date: 22 January 2016 LAHAI,2473824 CHRISTIANA Time of Bankruptcy Order: 13:29 Flat 7, 5 Cray View Close, ORPINGTON, Kent, BR5 3FH Whether Debtor's or Creditor's PetitionDebtor's Birth details: 10 December 1962 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham CHRISTIANA LAHAI, registered Community Nurse, residing at Flat 7 5 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Cray View Close, Orpington, Kent BR5 3FH Capacity of office holder(s): Receiver and Manager In the County Court at Croydon 22 January 2016 (2473794) No 70 of 2016 Date of Filing Petition: 1 February 2016 Bankruptcy order date: 1 February 2016 METCALFE,2473863 DEBORAH ANNE Time of Bankruptcy Order: 10:59 15 Sinderby Close, BOREHAMWOOD, Hertfordshire, WD6 4JZ Whether Debtor's or Creditor's PetitionDebtor's Birth details: 28 January 1968 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Mrs Deborah Anne Metcalfe, a cleaning and dining room supervisor, 1XN, telephone: 01273 224100 currently residing at 15 Sinderby Close, Borehamwood, Hertfordshire, Capacity of office holder(s): Receiver and Manager WD6 4JZ 1 February 2016 (2473824) In the County Court at St Albans No 15 of 2016 Date of Filing Petition: 1 February 2016 LYNCH,2474112 HAZEL Bankruptcy order date: 1 February 2016 Also known as: Harkness Time of Bankruptcy Order: 10:05 Occupation Unknown, 94 Gortin Meadows, Londonderry, BT47 2TY Whether Debtor's or Creditor's PetitionDebtor's In the The High Court of Justice in Northern Ireland A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 005972 of 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 121 PEOPLE

Capacity of office holder(s): Receiver and Manager MULLAN,2474098 MERVYN 1 February 2016 (2473863) Occupation Auto Repairer t/a M&M Auto Repairs, Unit 12B, 25 Ballymena Road, Ballymoney, BT53 7EX In the The High Court of Justice in Northern Ireland 2473751MILLS, MICHELLE LOUISE No 095315 of 2015 7 Forties Close, FAREHAM, Hampshire, PO14 3RZ Date of Filing Petition: 09 October 2015 Michelle Louise Mills previously known as Michelle Louise Slavin a Bankruptcy order date: 20 January 2016 Kitchen Assistant of 7 Forties Close, Fareham, Hampshire PO14 3RZ Whether Debtor's or Creditor's PetitionCreditor’s (2474098) and previously residing at 70 Homer Close, Gosport, Hampshire PO13 9TL and 116 Moddy Road, Stubbington, Fareham, Hampshire, PO14 2PS NORTHFIELD,2474054 SONIA ALISON In the County Court at Portsmouth 5 Whitecroft, HORLEY, Surrey, RH6 9BZ No 14 of 2016 SONIA ALISON NORTHFIELD occupation unknown formerly of 5 Date of Filing Petition: 2 February 2016 Whitecroft, Horley, Surrey RH6 9BZ Bankruptcy order date: 2 February 2016 In the County Court at Croydon Time of Bankruptcy Order: 11:08 No 502 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 August 2015 G Rogers1st Floor, Spring Place, 105 Commercial Road, Bankruptcy order date: 26 January 2016 Southampton, SO15 1EG, telephone: 0118 958 1931 Time of Bankruptcy Order: 12:12 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 2 February 2016 (2473751) Name and address of petitioner: DAVID EMANUEL MERTON MONDNELSON HOUSE, PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5BZ MILLS,2473750 PAUL COLIN L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 7 Forties Close, FAREHAM, Hampshire, PO14 3RZ 1XN, telephone: 020 8681 5166, email: Paul Colin Mills a Customer Project Manager of 7 Forties Close, [email protected] Fareham, Hampshire PO14 3RZ and previously residing at 70 Homer Capacity of office holder(s): Receiver and Manager Close, Gosport, Hampshire PO13 9LT and 116 Moody Road, 26 January 2016 (2474054) Stubbington, Fareham, Hampshire PO14 2PS In the County Court at Portsmouth No 13 of 2016 O'BRIEN,2473753 JOHN DAVID Date of Filing Petition: 2 February 2016 11 Crane Close, STRATFORD-UPON-AVON, Warwickshire, CV37 9EE Bankruptcy order date: 2 February 2016 Birth details: 19 November 1959 Time of Bankruptcy Order: 11:08 JOHN DAVID O'BRIEN of 11 Crane Close, Stratford upon Avon, Whether Debtor's or Creditor's PetitionDebtor's Warwickshire CV37 9EE. G Rogers1st Floor, Spring Place, 105 Commercial Road, In the County Court at Warwick Southampton, SO15 1EG, telephone: 0118 958 1931 No 88 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 29 September 2015 2 February 2016 (2473750) Bankruptcy order date: 1 February 2016 Time of Bankruptcy Order: 09:43 Whether Debtor's or Creditor's PetitionCreditor's 2473793MOGHADDAM, MAHMOUD Name and address of petitioner: STRATFORD UPON AVON Flat 3A, 195 Golders Green Road, LONDON, NW11 9BY DISTRICT COUNCILElizabeth House, Church Street, STRATFORD- Birth details: 13 December 1938 UPON-AVON, CV37 6HX Mahmoud Moghaddam of Flat 3A, 195 Golders Green Road, London G O'HareThe Insolvency Service, Cannon House, 18 The Priory NW11 9BY and lately of 16 Longmore Avenue, Barnet EN4 8AF and Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, lately of Flat 3 Carlise Lodge, 33 Richmond Road, Barnet EN5 1SA email: [email protected] currently Unemployed (Retired) Capacity of office holder(s): Receiver and Manager In the County Court at Central London 1 February 2016 (2473753) No 221 of 2016 Date of Filing Petition: 1 February 2016 Bankruptcy order date: 1 February 2016 OXLEE,2473797 JASON Time of Bankruptcy Order: 12:16 1 Lawns Croft, LEEDS, LS12 5RL Whether Debtor's or Creditor's PetitionDebtor's Birth details: 31 October 1970 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham JASON OXLEE, also known as JASON MCGIBBNEY, a Site Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Supervisor, of 1 Lawns Croft, New Farnley, Leeds, West Yorkshire, Capacity of office holder(s): Receiver and Manager LS12 5RL and lately carrying on business as a Company Director 1 February 2016 (2473793) In the County Court at Leeds No 92 of 2016 Date of Filing Petition: 1 February 2016 MOORE,2473807 IAN ROY Bankruptcy order date: 1 February 2016 16 Masefield Road, Larkfield, AYLESFORD, Kent, ME20 6UB Time of Bankruptcy Order: 11:05 Ian Roy Moore of 16 Masefield Road, Larkfield, Aylesford, Kent, ME20 Whether Debtor's or Creditor's PetitionDebtor's 6UB and lately residing at 119 Malham Road, Forest Hill, London, J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: SE23 Occupation: Unknown 0113 200 6000 In the County Court at Maidstone Capacity of office holder(s): Receiver and Manager No 7 of 2016 1 February 2016 (2473797) Date of Filing Petition: 22 January 2016 Bankruptcy order date: 29 January 2016 Time of Bankruptcy Order: 12:45 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 29 January 2016 (2473807)

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2473752OXLEE, FAYE SUZANNE PIMBLEY,2473805 LEON JOHN 1 Lawns Croft, LEEDS, LS12 5RL 39 Mallard Drive, Horwich, BOLTON, BL6 5RN Birth details: 7 October 1977 Birth details: 20 November 1981 FAYE SUZANNE OXLEE, a Call Centre Operative, of 1 Lawns Croft, LEON JOHN PIMBLEY, sub-contractor of 39 Mallard Drive, Horwich, New Farnley, Leeds, West Yorkshire, LS12 5RL Bolton, BL6 5RN, lately residing at 19 Hawkshaw Street, Horwich, In the County Court at Leeds Bolton, BL6 5NE, formerly residing at 21 Malvern Close, Horwich, No 91 of 2016 Bolton, BL6 7LY, previously residing at 19 Hilton Avenue, Horwich, Date of Filing Petition: 1 February 2016 Bolton, BL6 5RH, and prior thereto at 12 Julia Mews, Horwich, Bolton, Bankruptcy order date: 1 February 2016 BL6 7TN. Time of Bankruptcy Order: 11:00 In the County Court at Bolton Whether Debtor's or Creditor's PetitionDebtor's No 9 of 2016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Date of Filing Petition: 2 February 2016 0113 200 6000 Bankruptcy order date: 2 February 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:45 1 February 2016 (2473752) Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 2473806PROSSER, ANDREW WILLIAM Capacity of office holder(s): Receiver and Manager 38 Holly Street, Tottington, BURY, Lancashire, BL8 3EZ 2 February 2016 (2473805) Birth details: 14 March 1986 Andrew William Prosser, a Building Services Manager of 38 Holly Street, Tottington Bury BL8 3EZ, lately residing at 5 Rose Avenue, PREET,2473802 GUR Norden, Rochdale OL11 5UA and formerly residing at 19 Pilkington Flat 8, The Elms, Nicoll Road, LONDON, NW10 9AA Road, Radcliffe, Manchester M26 3PF Birth details: 12 December 1960 In the County Court at Bury Gur Preet of Flat 8, The Elms, Nicholl Road, London NW10 9AA, No 6 of 2016 currently Unemployed Date of Filing Petition: 1 February 2016 In the County Court at Central London Bankruptcy order date: 1 February 2016 No 217 of 2016 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 29 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 January 2016 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Time of Bankruptcy Order: 13:00 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 1 February 2016 (2473806) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 29 January 2016 (2473802) PULLEN,2473762 DANIEL LEE Second Floor Flat, 35a Coombe Road, BRIGHTON, BN2 4EB Birth details: 17 April 1979 PREVOST,2473799 CERELLE LOUISE DANIEL LEE PULLEN, Unemployed of Second Floor Flat, 35A 55 Palliser Drive, Rainham, RM13 9TG Coombe Road, Brighton BN2 4EB Birth details: 23 November 1979 In the County Court at Brighton Miss CERELLE LOUISE PREVOST, Unemployed, of 55 Palliser Drive, No 47 of 2016 Rainham, Essex, RM13 9TG Date of Filing Petition: 2 February 2016 In the County Court at Romford Bankruptcy order date: 2 February 2016 No 0026 of 2016 Time of Bankruptcy Order: 11:30 Date of Filing Petition: 29 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 January 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 09:40 1XN, telephone: 01273 224100 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 2 February 2016 (2473762) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager PHILLIPS,2473791 CHRISTOPHER RIAN 29 January 2016 (2473799) 17 Collingwood Avenue, YORK, YO24 4JY Birth details: 13 May 1983 CHRISTOPHER RIAN PHILLIPS, employed as a Surveyor, of 17 REES,2473759 SABRINA KELLY Collingwood Avenue, York, YO24 4JY lately residing at Top End 4 St. Andrews, Pinfold Lane, Beesby, ALFORD, Lincolnshire, LN13 Farm, Coldhill Lane, Saxton, LS24 0PY and formerly a company 0JG director. Birth details: 29 May 1978 In the County Court at York SABRINA KELLY REES of 4 St Andrews, Pinfold Lane, Beesby, No 67 of 2016 Alford, Lincolnshire LN13 0JG, Housewife, also known as SABRINA Date of Filing Petition: 1 February 2016 KELLY ISAACS, lately residing at Tower Bungalow, Seaholme Road, Bankruptcy order date: 1 February 2016 Mablethorpe, Lincolnshire LN12 2NX and lately carrying on business Time of Bankruptcy Order: 09:53 as The Crown Inn, Beesby Road, Maltby-Le-Marsh, Alford, Lincs Whether Debtor's or Creditor's PetitionDebtor's LN13 0JJ Public House,"with another". J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: In the County Court at Boston 0113 200 6000 No 8 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 29 January 2016 1 February 2016 (2473791) Bankruptcy order date: 1 February 2016 Time of Bankruptcy Order: 09:20 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 1 February 2016 (2473759)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 123 PEOPLE

ROBINSON,2473795 DAVID CHRISTOPHER SALEEM,2473804 MOREEN Sheepwash Grange Farm House, Heighington Road, Canwick, 33 Napier Street East, OLDHAM, OL8 1TR LINCOLN, LN4 2RJ Birth details: 6 January 1973 Birth details: 16 April 1981 Moreen Saleem Unemployed of 33 Napier Street East Oldham MR DAVID CHRISTOPHER ROBINSON, a Self-employed Tiler, Lancashire OL8 1TR lately residing at 16 St Mark’s Street Wakefield residing at and carrying on business at Sheepwash Grange Farm West Yorkshire WF1 3PN and 7 Hambleton Street, Wakefield WF1 House, Heighington Road, Lincoln LN4 2RJ and previously residing at 3NW Ash House Cottage, Metheringham Fen, Metheringham, Lincoln LN4 In the County Court at Oldham 3AW. No 15 of 2016 In the County Court at Lincoln Date of Filing Petition: 27 January 2016 No 18 of 2016 Bankruptcy order date: 27 January 2016 Date of Filing Petition: 2 February 2016 Time of Bankruptcy Order: 11:51 Bankruptcy order date: 2 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:10 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Whether Debtor's or Creditor's PetitionDebtor's Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000, email: [email protected] 27 January 2016 (2473804) Capacity of office holder(s): Receiver and Manager 2 February 2016 (2473795) SALEEM,2473798 FIAZ 33 Napier Street East, OLDHAM, OL8 1TR 2473796ROWEN, BRENDON RODERICK Birth details: 11 June 1971 13 Baxendale, LONDON, N20 0EG Fiaz Saleem Self Employed of 33 Napier Street East Oldham Birth details: 8 October 1971 Lancashire OL8 1TR lately residing at 16 St Mark’s Street Wakefield BRENDON RODERICK ROWEN CURRENTLY A MASSAGE West Yorkshire WF1 3PN and formerly of 7 Hambleton Street, THERAPIST OF 13 Baxendale GREATER LONDON N20 0EG Wakefield WF1 3NW. In the County Court at Central London In the County Court at Oldham No 3911 of 2015 No 14 of 2016 Date of Filing Petition: 9 November 2015 Date of Filing Petition: 27 January 2016 Bankruptcy order date: 28 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 10:34 Time of Bankruptcy Order: 11:46 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 27 January 2016 (2473798) [email protected] Capacity of office holder(s): Receiver and Manager 28 January 2016 (2473796) SANDERSON,2473800 GAVIN ROY 7 Chelmsford Avenue, Aston, SHEFFIELD, S26 2AU Birth details: 13 April 1976 ROBERTS,2474116 GORDON HARRY Gavin Roy Sanderson a Retail Supervisor of 7 Chelmsford Avenue, Occupation Unknown, 14 Clonmacash Road, Portadown, Craigavon, Aston, Sheffield, S26 2AU and lately residing at 40 West Street, BT62 1LU Worsborough, Barnsley, S70 5NU and previously residing at 221 In the The High Court of Justice in Northern Ireland Barnsley Road, Wombwell, Barnsley, S73 8DT and formerly residing No 083016 of 2015 at 20 Park Road, Swinton, Rotherham, S64 8JH. Date of Filing Petition: 02 September 2015 In the County Court at Sheffield Bankruptcy order date: 27 January 2016 No 19 of 2016 Whether Debtor's or Creditor's PetitionCreditor’s (2474116) Date of Filing Petition: 1 February 2016 Bankruptcy order date: 1 February 2016 Time of Bankruptcy Order: 10:30 SHAMSHUDEEN,2473808 MOHAMED Whether Debtor's or Creditor's PetitionDebtor's Flat 8, Maybrook Court, 43 St. Gabriel's Close, LONDON, E11 3SD J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Birth details: 4 March 1953 0113 200 6000 Mohamed Shamshudeen of Flat 8, Maybrook Court, 43 St Gabriels Capacity of office holder(s): Receiver and Manager Close, London E11 3SD, lately of 103 Grosvenor Road, London E7 1 February 2016 (2473800) 8HZ, formerly trading as Self-Employed Tennis Coach, currently Retired In the County Court at Central London SHORTT,2474119 MATTHEW MARTIN No 218 of 2016 Occupation Banking Advisor, Flat C, 519 Antrim Road, Belfast, BT15 Date of Filing Petition: 29 January 2016 3BS Bankruptcy order date: 29 January 2016 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 13:02 No 006435 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 January 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 27 January 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor’s (2474119) Capacity of office holder(s): Receiver and Manager 29 January 2016 (2473808)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2473809SMITH, ANTHONY MICHAEL STOCKER,2473803 JAMES ANDREW 262 Bridgwater Drive, WESTCLIFF-ON-SEA, Essex, SS0 0HB 20 Orchid Close, CHESSINGTON, Surrey, KT9 2SH Birth details: 25 November 1960 Birth details: 27 November 1965 ANTHONY MICHAEL SMITH aka TONY SMITH unemployed of 262 JAMES ANDREW STOCKER an operations manager, residing at 20 Bridgwater Drive, Westcliff-on-Sea, Essex, SS0 0HB Orchid Close, Chessington, Surrey KT9 2SH and lately carrying on In the County Court at Southend business as JASS TOOLS, a tools reseller at 20 Orchid Close, No 0023 of 2016 Chessington, Surrey KT9 2SH Date of Filing Petition: 1 February 2016 In the County Court at Kingston-upon-Thames Bankruptcy order date: 1 February 2016 No 18 of 2016 Time of Bankruptcy Order: 11:14 Date of Filing Petition: 1 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 February 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 10:16 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 01273 224100 1 February 2016 (2473809) Capacity of office holder(s): Receiver and Manager 1 February 2016 (2473803)

2473801SMITH, JENNIFER 262 Bridgwater Drive, WESTCLIFF-ON-SEA, Essex, SS0 0HB TOOLE,2473810 SUSAN ANNE Birth details: 12 March 1964 1 Sylvan Avenue, WILMSLOW, SK9 6LR JENNIFER SMITH, aka JENNIFER WATSON (Nee), aka JENNIE CURRENTLY HAIRDRESSER OF 1 SYLVAN SMITH, aka CAITLIN J SMITH Unemployed of 262 Bridgwater Drive, AVENUE,WILMSLOW,CHESHIRE,SK9 6LR Westcliff-on-Sea, Essex, SS0 0HB In the County Court at Central London In the County Court at Southend No 3266 of 2015 No 0024 of 2016 Date of Filing Petition: 28 September 2015 Date of Filing Petition: 1 February 2016 Bankruptcy order date: 28 January 2016 Bankruptcy order date: 1 February 2016 Time of Bankruptcy Order: 12:02 Time of Bankruptcy Order: 11:14 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH ON-SEA, SS99 1AA, telephone: 01702 602570, email: D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 February 2016 (2473801) 28 January 2016 (2473810)

SMYTH,2474117 PAT TILMAN,2473811 MICHELLE KIM Occupation Landlord, residing at 272 Seacoast Road, Limavady, Flat 7, 7 Fountain Buildings, BATH, BA1 5DU BT49 0JY, t/a 208 Finvola Park, Dungiven, BT49 0JY Birth details: 20 June 1969 In the The High Court of Justice in Northern Ireland Michelle Kim Tilman, A Sales Representative, of Flat 7, 7 Fountain No 112976 of 2015 Buildings, Bath, Somerset, BA1 5DU, also known as Michelle Kim Date of Filing Petition: 01 December 2015 Wilkins, lately residing at 2 Nettlecombe House, South Horrington Bankruptcy order date: 27 January 2016 Village, Wells, Somerset, BA3 3HJ, previously reisidng at 27 Sunridge Whether Debtor's or Creditor's PetitionCreditor’s (2474117) Park, Midsomer Norton, Somerset, BA3 2NZ In the County Court at Bath No 10 of 2016 STEPHENS,2474046 JULIET Date of Filing Petition: 2 February 2016 6 Bowsher Court, Bulwark, CHEPSTOW, Gwent, NP16 5UD Bankruptcy order date: 2 February 2016 Birth details: 17 May 1964 Time of Bankruptcy Order: 09:48 Juliet Stephens, A Shop Worker, currently residing at 6 Bowsher Whether Debtor's or Creditor's PetitionDebtor's Court, Bulwark, Chepstow, Monmouthshire, NP16 5UD, also known M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, as Juliet Jenkins and Juliet Garside, and lately residing at 17 Lord telephone: 0117 9279515, email: [email protected] Eldon Drive, Chepstow, and lately residing at 28 Monument Close, Capacity of office holder(s): Receiver and Manager Chepstow, NP16 5UE 9 February 2016 (2473811) In the County Court at Newport (Gwent) No 8 of 2016 Date of Filing Petition: 1 February 2016 TONER,2474118 JAMES PATRICK Bankruptcy order date: 1 February 2016 Occupation Catering Assistant, 17 Fountain Crescent, Thaxton Time of Bankruptcy Order: 09:30 Village, Lisburn, BT28 3WB Whether Debtor's or Creditor's PetitionDebtor's In the The High Court of Justice in Northern Ireland M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 006109 of 2016 telephone: 0117 9279515, email: [email protected] Date of Filing Petition: 21 January 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 26 January 2016 1 February 2016 (2474046) Whether Debtor's or Creditor's PetitionDebtor’s (2474118)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 125 PEOPLE

TUNESI,2473818 TONY WARNER,2473860 CARL 53a Lavender Hill, LONDON, SW11 5QN 92 Fisher Hill Way, Radyr, CARDIFF, CF15 8DR Birth details: 28 January 1963 Birth details: 3 February 1981 Tony Tunesi of 53A Lavender Hill, Battersea, London SW11 5QN and Carl Warner who resides at 92 Fisher Hill Way, Radyr, Cardiff, CF15 lately of and lately trading at 81B Taybridge Road, Battersea, London 8DR whose occupation is unknown SW11 5PX currently a Handyman In the County Court at Cardiff In the County Court at Central London No 200 of 2015 No 150 of 2016 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 22 January 2016 Bankruptcy order date: 2 February 2016 Bankruptcy order date: 22 January 2016 Time of Bankruptcy Order: 11:23 Time of Bankruptcy Order: 13:36 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: WOLSELEY (UK) LTDPO Box 32, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Boroughbridge Road, RIPON, HG4 1UF Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 22 January 2016 (2473818) [email protected] Capacity of office holder(s): Official Receiver 2 February 2016 (2473860) 2473815VAN DER MERWE, WILLEM PETRUS 3 Foundry Court, Arden Street, STRATFORD-UPON-AVON, Warwickshire, CV37 6NW WEDGE,2473819 OLIVER GRAHAM Birth details: 11 December 1978 67 Brewster Road, GAINSBOROUGH, Lincolnshire, DN21 1ZA WILLEM PETRUS VAN DER MERWE of 3 Foundry Court, Stratford OLIVER GRAHAM WEDGE, Unemployed of 67 Brewster Road, upon Avon, Warwickshire CV37 6NW. Gainsborough, Lincolnshire, DN21 1ZA and previously residing at Flat In the County Court at Warwick 4, Paris Court, Gillingham, Dorset No 101 of 2015 In the County Court at Lincoln Date of Filing Petition: 29 September 2015 No 19 of 2016 Bankruptcy order date: 1 February 2016 Date of Filing Petition: 2 February 2016 Time of Bankruptcy Order: 10:35 Bankruptcy order date: 2 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:10 Name and address of petitioner: STRATFORD UPON AVON DISTICT Whether Debtor's or Creditor's PetitionDebtor's COUNCILElizabeth House, Church Street, STRATFORD-UPON- A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: AVON, CV37 6HX 0115 852 5000, email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 2 February 2016 (2473819) email: [email protected] Capacity of office holder(s): Receiver and Manager 1 February 2016 (2473815) WASS,2473867 IVAN KEITH GERIANT 97 Worcester Crescent, DERBY, DE21 4HH Birth details: 10 August 1971 VESK,2473816 MERILIN Ivan Keith Geriant Wass, UNEMPLOYED OF 97 WORCESTER 3 Foundry Court, Arden Street, Stratford Upon Avon, Warwickshire, CRESCENT, DERBY, DE21 4hh CV37 6NW In the County Court at Derby Birth details: 31 May 1982 No 18 of 2016 Merilin Vesk of 3 Foundry Court, Stratford Upon Avon, Warwickshire, Date of Filing Petition: 27 January 2016 CV37 6NW Bankruptcy order date: 27 January 2016 In the County Court at Warwick Time of Bankruptcy Order: 09:30 No 100 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 29 September 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 1 February 2016 0115 852 5000, email: [email protected] Time of Bankruptcy Order: 10:33 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 27 January 2016 (2473867) Name and address of petitioner: STRATFORD UPON AVON DISTICT COUNCILElizabeth House, Church Street, STRATFORD-UPON- AVON, CV37 6HX WILSON,2474053 ANTHONY JOHN G O'HareNorthampton County Court, Guildhall Road, Northampton, 34 Howlett Drive, Norwich, NR5 9BZ NN1 1DN, telephone: 0121 698 4000 Birth details: 1 December 1966 Capacity of office holder(s): Receiver and Manager ANTHONY JOHN WILSON currently a SUB CONTRACTOR of 34 1 February 2016 (2473816) Howlett Drive, Norfolk, NR5 9BZ In the County Court at Central London No 3237 of 2015 VIDLER,2474045 SARAH LOUISE Date of Filing Petition: 25 September 2015 12 Bushy Grove, Kingswood, MAIDSTONE, Kent, ME17 3QL Bankruptcy order date: 28 January 2016 Sarah Louise Vidler of 12 Bushy Grove, Kingswood, Maidstone, Kent, Time of Bankruptcy Order: 11:51 ME17 3QL Occupation: Unemployed Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Maidstone Name and address of petitioner: Commissioners for HM Revenue & No 8 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 27 January 2016 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Bankruptcy order date: 29 January 2016 telephone: 01223 324480 Time of Bankruptcy Order: 12:47 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 28 January 2016 (2474053) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 29 January 2016 (2474045)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

WILSON,2473828 TRACEY ANN Notice is hereby given, pursuant to Rule 6.137(1A) of the Insolvency 24 Jude Place, PETERLEE, County Durham, SR8 5JW Rules 1986 that the final meeting of creditors in the above matter will Birth details: 20 April 1966 be held at Firestones Corporate Recovery & Insolvency, Ground Floor, Tracey Ann Wilson, also known as Tracey Ann Brown, employed as Taunton House, Waterside Court, Medway City Estate, Rochester, bar staff, residing at 24 Jude Place, Peterlee, Co Durham, SR8 5JW, Kent, ME2 4NZ on 30 March 2016 at 10.00 hrs for the purpose of lately residing at 1 York Road, Peterlee, Co Durham, SR8 2DS, receiving the Trustee's report of her administration of the bankrupt's formerly residing at 4 Buttermere Avenue, Easington Lane, Houghton estate and determining whether she shall have her release from office. Le Spring, Tyne & Wear, DH5 0PP Proxy forms must be lodged at Firestones Corporate Recovery & In the County Court at Middlesbrough Insolvency, Ground Floor, Taunton House, Waterside Court, Medway No 22 of 2016 City Estate, Rochester, Kent, ME2 4NZ by 12 noon on 29 March 2016 Date of Filing Petition: 1 February 2016 (together with a proof of debt form if you have not already lodged one) Bankruptcy order date: 1 February 2016 to entitle creditors to vote at the meeting. Time of Bankruptcy Order: 10:12 Contact details: Adelle Firestone, Trustee, Firestones Corporate Whether Debtor's or Creditor's PetitionDebtor's Recovery & Insolvency, Ground Floor, Taunton House, Waterside D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Court, Medway City Estate, Rochester, Kent, ME2 4NZ, telephone 8QH, telephone: 0191 260 4600, email: 01634 724440. [email protected] 29 January 2016 (2472448) Capacity of office holder(s): Receiver and Manager 1 February 2016 (2473828) In2473842 the Southend County Court No 910 of 2011 2473817YEOMAN, DAVID MALCOLM SIDNEY GEORGE BATT 71 Clare Road, Braintree, Essex, CM7 2PF Bankrupt’s Address: 38 Maitland Road, Wickford, Essex SS12 9PU Birth details: 14 May 1950 Birth details: 30 May 1947 DAVID MALCOLM YEOMAN currently a PAINT SPRAYER of 71 Clare Butcher Road, BRAINTREE, Essex, CM7 2PF and trading as Waltham Forest Trading style: Prime Cuts Spraying, 71 Clare Road, BRAINTREE, Essex, CM7 2PF Date of appointment: 6 December 2012. In the High Court Of Justice NOTICE IS HEREBY GIVEN, pursuant to the INSOLVENCY ACT 1986, No 4084 of 2015 that a final Meeting of the Creditors of the above named Bankrupt will Date of Filing Petition: 6 November 2015 be held at the offices of Antony Batty & Company, Swan House, 9 Bankruptcy order date: 4 January 2016 Queens Road, Brentwood, Essex, CM14 on 13 April 2016 at 11.00 Time of Bankruptcy Order: 10:40 am, for the purpose of receiving an account of the Trustee’s acts and Whether Debtor's or Creditor's PetitionCreditor's dealings and of the conduct of the bankruptcy and how the estate’s Name and address of petitioner: Commissioners for HM Revenue & property has been disposed of, and to consider the following CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH resolution: J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, 1. That the Trustee be granted his release. telephone: 01223 324480 A proxy form is available which must be lodged with me not later than Capacity of office holder(s): Receiver and Manager 12 noon on the business day before the meeting to entitle you to vote 4 January 2016 (2473817) by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Trustee in Bankruptcy’s name: Stephen John Evans FINAL MEETINGS Insolvency Practitioner Number(s) 8759 Antony Batty & Company LLP: Swan House, 9 Queens Road, In2472410 the Kingston Upon Thames County Court Brentwood, Essex, CM14 No 437 of 2010 Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: CELESTINE HYCIETH BABAYARO [email protected] In Bankruptcy Office contact: Melanie Bishop Residential Address: 283 Laleham Road, Shepperton, Middlesex S J Evans, Trustee in bankruptcy TW17 0DF. Date of Birth: 29 August 1978. Occupation: Unknown. 28 January 2016 (2473842) Purpose of meeting: A meeting of creditors has been summoned by the Trustee under Section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee's report of the In2473834 the Nottingham County Court administration of the bankrupt's estate and consideration of granting No 579 of 2013 the Trustee his release under Section 299 of the Insolvency Act 1986 DARREN PAUL BODDY (as amended). In Bankruptcy Date of meeting: 21 April 2016 at 10.00 am at Baker Tilly Creditor Current residential address: 5 Barrows Gate, Newark, Services LLP c/o RSM, Two Humber Quays, Wellington Street West, Nottinghamshire, NG24 2FY. Occupation: Electrician. Date of birth: 27 Hull HU1 2BN. September 1977. Date and time by which proofs of debt and proxies must be lodged: A meeting of creditors has been summoned by the Trustee pursuant 12.00 noon on 20 April 2016. to Section 331 of the Insolvency Act 1986 for the purposes of Place at which they must be lodged: Baker Tilly Creditor Services LLP receiving his report on his administration and to determine whether c/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 2BN. the Trustee should have his release pursuant to Section 299 of the Office Holder Details: Mark Robin Sands (IP number 9111) of Baker Insolvency Act 1986. The meeting will be held on 27 April 2016 at Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, 10.00 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 Eastleigh SO53 3TY. Date of Appointment: 14 February 2011. Further 2RT. A proxy form is available which must be lodged at my offices information about this case is available from Leanne Skipworth at the Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 offices of Baker Tilly Creditor Services LLP on 01482 607200. 2RT, no later than 12.00 noon on the business day prior to the Mark Robin Sands , Trustee (2472410) meeting being held to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). A creditor entitled to attend and vote at the above In2472448 the Maidstone County Court meeting may appoint a proxy to attend and vote instead of him or her. No 245 of 2009 A proxy need not be a creditor of the bankrupt. Date of Appointment: GEOFFREY DENNIS BAKER 20 November 2013. Formerly in Bankruptcy Office Holder details: Chris Stirland (IP No: 9368), of FRP Advisory unemployed of 22 Fatherwell Avenue, West Malling, Kent ME19 LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, 6NQ, lately of 11 Thornhill Avenue, Plumstead, London SE18 2HR BN1 2RT. Further details contact: Chris Stirland, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 127 PEOPLE

Chris Stirland, Trustee In2473115 the Canterbury County Court 03 February 2016 (2473834) No 550 of 2011 LEE CUMBERBATCH Formerly in Bankruptcy 2473837In the Maidstone County Court Residential Address: 2 Leaveland Close, Ashford, Kent TN23 5SW. No 11 of 2014 Date of Birth: 27 May 1971. Occupation: IT Consultant. SAMANTHA KAYE CARMAN NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency In Bankruptcy Rules 1986, that the Joint Trustees have summoned a final general Other names: Samantha Kaye Whyatt. Current residential address: 35 meeting of the creditors of the above named which shall receive the Bonnington Road, Maidstone, Kent, ME14 5QR. Former residential Joint Trustees' report of the administration of the bankrupt's estate, addresses: 31 Norman Close, Maidstone, Kent, ME14 5HT; 5 Lacock and shall determine whether the Joint Trustees should have their Gardens, Maidstone, Kent, ME15 6GS; 114 Wheeler Street, release under section 299 of the Insolvency Act 1986. The meeting Maidstone, Kent, ME14 2UL; 91 Marion Crescent, Maidstone, Kent, will be held at McCabe Ford Williams, Bank Chambers, 1 Central ME15 6GS. Occupation: Unemployed. Date of birth: 3 March 1982. A Avenue, Sittingbourne, Kent ME10 4AE on 6 April 2016 at 11.00 am. meeting of creditors has been summoned by the Trustee pursuant to Proxies must be lodged at McCabe Ford Williams, Bank Chambers, 1 Section 331 of the Insolvency Act 1986 for the purposes of receiving Central Avenue, Sittingbourne, Kent ME10 4AE by 12.00 noon on the his report on his administration and to determine whether the Trustee business day before the meeting to entitle creditors to vote by proxy should have his release pursuant to Section 299 of the Insolvency Act at the meeting. 1986. The meeting will be held on 27 April 2016 at 10.10 am at 2nd Office Holder Details: Amanda Janice Ireland and Alison Jane Collier Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. A proxy (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank form is available which must be lodged at my offices Suite 2, 2nd Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, no later Appointment: 2 June 2014. Further information about this case is than 12.00 noon on the business day prior to the meeting being held available from Natasha Reeves at the offices of McCabe Ford to entitle you to vote by proxy at the meeting (together with a Williams at [email protected]. completed proof of debt form if you have not already lodged one). A Amanda Janice Ireland and Alison Jane Collier , Joint Trustees creditor entitled to attend and vote at the above meeting may appoint (2473115) a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt. Date of Appointment: 23 May 2014. In2474052 the Reading County Court Office Holder details: Paul Atkinson (IP No: 9314) of FRP Advisory No 122 of 2012 LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, KATHERINE LOUISE LAW BN1 2RT. In Bankruptcy Further details contact: Paul Atkinson, Email: Trading name: Mark Law Photography. Current residential address: [email protected] 32 Greystock Road, Warfield, Bracknell, Berkshire, RG42 2FB. Paul Atkinson, Trustee Trading address: 32 Greystock Road, Warfield, Bracknell, Berkshire, 05 February 2016 (2473837) RG42 2FB. Occupation: Administrator. Date of Birth: 26 June 1964 A meeting of creditors has been summoned by the Trustee pursuant to Section 331 of the Insolvency Act 1986 for the purposes of 2473836In the Bury County Court receiving his report on his administration and to determine whether No 193 of 2011 the Trustee should have his release pursuant to Section 299 of the SHIRLEY ELIZABETH CHADWICK Insolvency Act 1986. The meeting will be held on 20 April 2016 at In Bankruptcy 10.00 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 Residential address: 48 Warwick Road, Radcliffe, Manchester, M26 2RT. A proxy form is available which must be lodged at my offices 4HL. Date of Birth: 11 April 1959. Any other name bankrupt known by: Suite2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 Shirley Elizabeth Crompton. Occupation: Forensic Support Worker. 2RT, no later than 12.00 noon on the business day prior to the Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency meeting being held to entitle you to vote by proxy at the meeting Rules 1986 that a final meeting of creditors has been summoned by (together with a completed proof of debt form if you have not already the joint trustees in bankruptcy under Section 331 of the Insolvency lodged one). A creditor entitled to attend and vote at the above Act 1986 for the purpose of receiving the report of the joint trustees in meeting may appoint a proxy to attend and vote instead of him or her. bankruptcy of their administration of the bankrupt's estate and A proxy need not be a creditor of the bankrupt. obtaining their release pursuant to Section 299 of the Insolvency Act Date of appointment: 24 February 2014. Office Holder details: Paul 1986. The meeting will be held at Moore Stephens LLP, Victory Atkinson (IP No 9314) of FRP Advisory LLP, 2nd Floor, Phoenix House, Quayside, Chatham Maritime, Kent, ME4 4QU on 29 April House, 32 West Street, Brighton, BN1 2RT, Email: 2016 at 10.30 am. Creditors wishing to vote at the meeting must [email protected]. lodge their proxy together with a completed proof of debt form (if this Paul Atkinson, Trustee in Bankruptcy has not previously been submitted) at Victory House, Quayside, 01 February 2016 (2474052) Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the business day preceding the meeting. Date of appointment: 5 January 2012. Office Holder details: David In2473869 the Reading County Court Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, No 122 of 2012 Chatham Maritime, Kent, ME4 4QU and Diane Hill, (IP No. 8945) of MARK EDWARD LAW Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. In Bankruptcy Further details contact: Frankie Hewett, Email: Trading Names: Mark Law Photography. Current Residential Address [email protected], Tel: 01634 895100, Ref: and Trading Address: 32 Greystock Road, Warfield, Bracknell, C65643. Berkshire, RG42 2FB. Occupation: Photographer. Date of Birth: 27 David Elliott, Joint Trustee April 1960 01 February 2016 (2473836) A meeting of creditors has been summoned by the Trustee pursuant to Section 331 of the Insolvency Act 1986 for the purposes of receiving his report on his administration and to determine whether the Trustee should have his release pursuant to Section 299 of the Insolvency Act 1986. The meeting will be held on 20 April 2016 at 10.10 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. A proxy form is available which must be lodged at my offices Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, no later than 12.00 noon on the business day prior to the meeting being held to entitle you to vote by proxy at the meeting

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

(together with a completed proof of debt form if you have not already In2472436 the High Court of Justice lodged one). A creditor entitled to attend and vote at the above No 3726 of 2013 meeting may appoint a proxy to attend and vote instead of him or her. STUART MCCALL A proxy need not be a creditor of the bankrupt. Date of appointment: In Bankruptcy 24 February 2014. Residential Address: 16 Church Lane, Armitage, Rugeley, Staffs Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory WS15 4BA. Date of Birth: Unknown. Occupation: Retailer. Trading LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. names or styles: Mankind. Further details contact: Email: [email protected] NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Paul Atkinson, Trustee Rules 1986, that the Trustee has summoned a final general meeting of 01 February 2016 (2473869) the creditors of the above named which shall receive the Trustee's report of the administration of the bankrupt's estate, and shall determine whether the Trustee should have their release under 2473938In the Reading County Court section 299 of the Insolvency Act 1986. The meeting will be held at No 122 of 2012 257 Hagley Road, Birmingham B16 9NA on 22 April 2016 at 2.00 pm. M E LAW & K L LAW T/A MARK LAW PHOTOGRAPHY (THE Proxies must be lodged at Sharma & Co, 257 Hagley Road, PARTNERSHIP) Birmingham B16 9NA by 12.00 noon on the business day before the In Bankruptcy meeting to entitle creditors to vote by proxy at the meeting. Katherine Louise Law and Mark Edward Law, currently residing at 32 Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Greystock Road, Warfield, Bracknell, Berkshire, RG42 2FB, currently Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of trading as Mark Law Photography at 32 Greystock Road, Warfield, Appointment: 3 December 2013. Further information about this case Bracknell, Berkshire, RG42 2FB. Occupation: Mark Edward Law, is available from the offices of Sharma & Co on 0121 454 2700. Photographer. Katherine Louise Law, Case Administrator. Date of Gagen Dulari Sharma , Trustee Birth: Mark Edward Law: 27 April 1960. Katherine Louise Law: 26 Dated 29 January 2016 (2472436) June 1964. A meeting of creditors has been summoned by the Trustee pursuant to Section 331 of the Insolvency Act 1986 for the purposes of In2474058 the Hereford County Court receiving his report on his administration and to determine whether No 88 of 2013 the Trustee should have his release pursuant to Section 299 of the KEVIN ROBERT MORGAN Insolvency Act 1986. The meeting will be held on 20 April 2016 at In Bankruptcy 10.20 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 A subcontractor of 12 Sufton Rise, Mordiford, Herefordshire, HR1 2RT. A proxy form is available which must be lodged at my offices 4EN. Date of Birth: 25 June 1960. Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 A meeting of creditors has been summoned by the Joint Trustees 2RT, no later than 12.00 noon on the business day prior to the under section 331 of the Insolvency Act 1986 for the purpose of meeting being held to entitle you to vote by proxy at the meeting receiving a report on their administration and to determine whether (together with a completed proof of debt form if you have not already the Joint Trustees should have their release under Section 299 of the lodged one). A creditor entitled to attend and vote at the above Insolvency Act 1986. The meeting will be held on 5 April 2016 at meeting may appoint a proxy to attend and vote instead of him or her. 11.00am at Suite 3, Farleigh House, Farleigh Court, Old Weston Road, A proxy need not be a creditor of the bankrupt. Flax Bourton, Bristol, BS48 1UR. The resolution to be considered is Date of appointment: 24 February 2014. Office Holder details: Paul that: Alison M Byrne and Ruth L M Gilbert be forthwith released and Atkinson (IP No 9314) of FRP Advisory LLP, 2nd Floor, Phoenix discharged as Joint Trustees. A proxy form must be lodged with us House, 32 West Street, Brighton, BN1 2RT, Email: not later than 12.00 noon on 4 April 2016 to entitle you to vote by [email protected]. proxy at the meeting (together with a completed proof of debt form if Paul Atkinson, Trustee in Bankruptcy you have not already lodged one). Date of Appointment: 27 November 01 February 2016 (2473938) 2013 Office Holder details: Alison M Byrne and Ruth L M Gilbert (IP Nos. 9264 and 13650) both of Byrne Associates, Suite 3, Farleigh House, In2473833 the Caernarfon County Court Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR. No 30 of 2013 Further details contact: The Joint Trustees, Tel: 01275 464038. PAUL DAVID MADDOCK Alison M Byrne and Ruth L M Gilbert, Joint Trustees In Bankruptcy 02 February 2016 (2474058) Last known address: The Caravan, c/o Brynffynnon Farm, Alltami Road, Sychdyn, Mold, CH7 6RH. Previous addresses: Vaynol, Celyn Avenue, Penmaenmawr, LL34 6LR 2473901In the Warwick County Court Birth details: 27 February 1964 No 9 of 2013 Self-Employed Haulage and Ground Worker JULIAN ELLIOT REYNOLDS Trading Name: PDM Haulage & Ground Work In Bankruptcy The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 2261) Bankrupt's residential address: 1 Manor Barn, Upper Quinton, of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, Stratford Upon Avon, Warwickshire CV37 8SX. Bankrupt's date of BL9 0ED has summoned a final meeting of creditors to be held on 29 birth: 3 December 1964 March 2016 at 10.00 am at Horsfields, Belgrave Place, 8 Manchester Notice is hereby given that a meeting of creditors has been Road, Bury, Lancashire, BL9 0ED for the purposes of receiving the summoned by the Trustee under section 331 of the Insolvency Act trustee’s report of his administration of the bankrupt’s estate and 1986 (as amended) for the purposes of receiving the Trustee's report determining whether the trustee should have his release. To be of the administration of the bankrupt's estate and consideration of entitled to vote at the meeting a creditor must lodge with the trustee granting the Trustee his release under Section 299 of the Insolvency in bankruptcy at his postal address not later than 12.00 noon on the Act 1986 (as amended). The meeting will be held on 31 March 2016 at business day before the date fixed for the meeting, a proof of debt (if 10.00 am at RSM, Highfield Court, Tollgate, Chandlers Ford, not previously lodged in the proceedings) and (if the creditor is not Eastleigh, SO53 3TZ. Creditors wishing to vote at the meeting must attending in person) a proxy. lodge their proofs of debt and proxies at RSM, Highfield Court, Trustee appointed by the Secretary of State with effect from 10 April Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 30 2013 March 2016. Date of appointment: 2 September 2013. Further details contact Mrs M Cass: Email Correspondence address & contact details of case manager: Kevin [email protected] Tel: 0161-763-3183 Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, J H C Lee – Trustee Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646535. 29 January 2016 (2473833) Office Holder details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380 646421. Nigel Fox, Trustee

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 129 PEOPLE

03 February 2016 (2473901) In2473939 the Birmingham County Court No 402 of 2011 ANDREW RICHARD WATKINS 2473835In the Reading County Court Address: 326 Peterbrook Road, Shirley, West Midlands, Solihull, B90 No 412 of 1991 1JQ ANDREW STARENCZAK NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the In Bankruptcy INSOLVENCY ACT 1986, that a final meeting of the creditors of the Bankrupt's residential address: 11 Styventon Place, Chertsey, Surrey. above named will be held at the offices of Rendle & Co, No 9 Hockley Notice is hereby given that a meeting of creditors has been Court, Hockley Heath, Solihull, B94 6NW on 12 April 2016 at 10.30 summoned by the Joint Trustees under section 331 of the Insolvency am, for the purpose of receiving an account showing the manner in Act 1986 (as amended) for the purposes of receiving the Joint which the bankruptcy has been conducted and the property of the Trustee's report of the administration of the bankrupt's estate and Bankrupt has been disposed of, and to determine whether the Trustee consideration of granting the Joint Trustees their release under should have his release under the provisions of section 331 of the Section 299 of the Insolvency Act 1986 (as amended). The meeting INSOLVENCY ACT 1986 and Rule 6.137 of the INSOLVENCY RULES will be held on 1 March 2016 at 10.00 am at RSM, Highfield Court, 1986. Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors wishing to A creditor entitled to vote at the above meeting may appoint a proxy vote at the meeting must lodge their proofs of debt and proxies at to attend and vote instead of him. Proxies to be used at the meeting Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by must be lodged with the Trustee at Rendle & Co, No 9 Hockley Court, 12.00 noon on 29 February 2016. Hockley Heath, Solihull, B94 6NW no later than 12 noon on the Correspondence address & contact details of case manager: Kevin previous business day. Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Contact details: R P Rendle (IP No. 5766). Rendle & Co, No 9 Hockley Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646535. Office Court, Hockley Heath, Solihull, B94 6NW. [email protected]. 01564 Holder details: Duncan Christopher Lyle and Mark Sands (IP Nos. 783777. 12890 and 9111) both of Baker Tilly Creditor Services LLP, Highfield R P Rendle, Trustee Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Dates of 2 February 2016 (2473939) Appointment: Duncan Christopher Lyle - 7 May 2013; Mark Sands - 4 April 2012. Duncan Christopher Lyle and Mark Sands, Joint Trustees In2473830 the Middlesbrough County Court 02 February 2016 (2473835) No 284 of 2013 HUW PARRY WILLIAMS Formerly In Bankruptcy In2473062 the Brighton County Court Residential address: 19 Huntcliffe Drive, Brotton, Saltburn-by-the- No 40 of 2013 Sea, TS12 2QL. Date of birth: 24 April 1964 JULIAN THWAITES Notice is hereby given that the Trustee has summoned a final meeting Formerly in Bankruptcy of the Bankrupt's creditors under Section 331 of the Insolvency Act Residential Address: The Annex, 2 Wattlehurst Drive, Dorking Road, 1986 for the purpose of receiving the Trustee's report of the Kingsford, Horsham RH12 3SD. Date of Birth: 3 June 1976. administration of the Bankrupt's estate and determining whether the Occupation: Car Mechanic. Trustee should be given his release. The meeting will be held at PCR, NOTICE IS HEREBY GIVEN that a final meeting of creditors will be St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE held at 10.30 am on 31 March 2016. The meeting wiil be held at 17 on 30 March 2016 at 12.00 noon. In order to be entitled to vote at the Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. meeting, creditors must lodge their proxies with the Trustee at PCR, The meeting is called pursuant to Section 331 of the Insolvency Act St Martin's House, The Runway, South Ruislip, Middlesex HA4 6SE 1986 for the purpose of considering the Trustee's final report and by no later than 12 noon on the business day prior to the day of the granting his release. To be entitled to vote at the meeting, a creditor meeting (together with a completed proof of debt form if this has not must give written details of his debt (including the amount) and lodge previously been submitted). any necessary form of proxy at the above address no later than 12 Office Holder details: Mark Phillips (IP No. 9320) of PCR, St Martin's noon on the working day immediately before the meeting. House, The Runway, South Ruislip, Middlesex HA4 6SE. Date of Office Holder Details: Michael Patrick Durkan (IP number 9583) of Appointment: 29 November 2013. Contact telephone for Trustee: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 0208 841 5252. Alternative contact name: Hannah Gardner. 1DY. Date of Appointment: 12 June 2013. Further information about Mark Phillips, Trustee this case is available from Rebecca Simpson at the offices of Durkan 03 February 2016 (2473830) Cahill on 01242 250811 or at [email protected]. Michael Patrick Durkan , Trustee Dated: 2 February 2016 (2473062) MEETING OF CREDITORS

In2473077 the Torquay and Newton Abbot County Court IAN2473871 CRAIG TOOTHILL No 99 of 2014 A meeting of creditors has been summoned by the trustee pursuant JOHN HARRISON (SENIOR) to section 331 of the INSOLVENCY ACT 1986 for the purpose of: In Bankruptcy receiving a report on how the administration of the bankruptcy has Residential Address: 30 Shiphay Avenue, Torquay, Devon TQ2 7EA. been conducted and considering whether or not the trustee should be Trading Address: Tormohun House, Barton Hill Road, Torquay TQ2 given his release 8JH. Date of Birth: 17 July 1938. Occupation: Unknown. Trading The meeting will be held as follows: names or styles: Harrison Home Improvements. Date: 21 March 2016 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Time: 11.00 am Rules 1986, that a general meeting of the creditors of the bankrupt Place: Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann DE4 5FY Way, Gloucester GL1 5SH on 2 March 2016 at 10.30 am. The meeting A proxy form is available which must be lodged with me not later than has been summoned by Joint Trustee for the purposes of establishing 12.00 noon on 20 March 2016 to entitle you to vote by proxy at the a creditors’ committee and if no committee is formed, fixing the basis meeting (together with a completed proof of debt form if you have not of the Trustee’s remuneration and calculation of allocated already lodged one). disbursements. In order to be entitled to vote at the meeting creditors John Hedger, Trustee, Seneca IP Limited, Speedwell Mill, Old Coach must ensure that any proxies and hitherto unlodged proofs are lodged Road, Tansley, Matlock DE4 5FY at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, 18 January 2016 (2473871) Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting.

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers In2473884 the Blackpool County Court 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer No 216 of 2014 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 13 KENNETH HIGSON January 2016. Further information about this case is available from In Bankruptcy Sarah Cooper at the offices of Mazars LLP on 01452 874637. Date of birth: 18 June 1940. Occupation: Retired. Residential address: Edward Thomas and Ann Nilsson , Joint Trustees (2473077) 1 Meadow Park, East Preston, Littlehampton, BN16 7EG; 10 Kirton Crescent, St Annes on Sea, Lancashire, FY8 4BJ. Notice is hereby given that the Joint Trustees have summoned a 2473829In the Barnstaple County Court general meeting of the Bankrupt's creditors under Rule 6.126(4) of the No 75 of 2015 OF THE INSOLVENCY RULES 1986 (AS AMENDED) for the purpose JOANNE CLARE ARMSTRONG passing the following resolution: "That the resignation of Imogen In Bankruptcy Kent, Joint Trustee, be accepted and that the Joint Trustee should Date of Birth: 18 April 1969. Employed as an Admin Assistant. Jointly have her release under Section 299 of the Insolvency Act 1986." The owned property at Invereck, West Challacombe Lane, Combe Martin, meeting will be held at The Brackens, London Road, Ascot, Berkshire, EX34 0HF, but is currently living in rented accommodation. SL5 8BE on 10 March 2016, at 11.30 am. In order to be entitled to Notice is hereby given that I, Michelle Anne Weir of Lameys, One vote at the meeting, creditors must lodge their proxies with the Joint Courtenay Park, Newton Abbot, Devon, TQ12 2HD was appointed Trustees at The Brackens, London Road, Ascot, Berkshire, SL5 8BE Trustee in Bankruptcy with effect from 6 January 2016 by the by no later than 12.00 noon on the business day prior to the day of Secretary of State. All creditors are hereby invited to prove their debts the meeting (together with a completed proof of debt form if this has by sending details to me at the address shown above by 9 March not previously been submitted). 2016. Notice is further given that a Meeting of Creditors of the Date of Appointment: 17 April 2015. Office Holder details: Imogen aforementioned Bankrupt will be held at the offices of Lameys, One Kent, (IP No. 14450), of Apollo Insolvency Limited, The Brackens, Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 23 February London Road, Ascot, Berkshire, SL5 8BE and James Stephen Pretty 2016, at 2.00 pm for the purpose of establishing whether a Creditors (IP No. 9065), of Beacon Licensed Insolvency Practitioners LLP, 99 Committee is to be formed and to agree the basis of the Trustee's Leigh Road, Eastleigh, Hampshire, SO50 9DR. Further details contact: remuneration. A creditor entitled to attend and vote is entitled to The Joint Trustees, Tel: 01344 886 889. Alternative contact: Imogen appoint a proxy to attend and vote instead of him. Forms of proxy to Kent be used at the meeting should be lodged with the Trustee no later Imogen Kent and James Stephen Pretty, Joint Trustees than 12 noon on the business day before the meeting, either by post 02 February 2016 (2473884) to the offices of Lameys or sent by fax to 01626 201196. For further information contact Adam Buck, Email: [email protected], Tel: 01626 366117. In2474061 the Blackburn County Court Michelle Weir, Trustee No 58 of 2013 29 January 2016 (2473829) MICHELLE JOHNSON In Bankruptcy Date of birth: 19 April 1964. Occupation: Cook. Residential address: In2473870 the County Court at Central London 20 Chester Crescent, Helsmshore, Rossendale, BB4 4HE. Greater LondonNo 2046 of 2015 Notice is hereby given that a meeting of creditors has been WENDY CLARKE summoned by the Trustee under Section 314(7) of the INSOLVENCY Also known as: Any other name by which the bankrupt has been ACT 1986 for the purpose of establishing a creditors committee and if known: Wendy Arnold not, fixing the remuneration of the trustee. The meeting will be held at 1 Caen Tower, 43A Westwood Hill, Sydenham, Greater London SE26 Saxon House, Saxon Way, Cheltenham, GL52 6QX on 19 February 6NS 2016, at 11.00 am. In order to be entitled to vote at the meeting, Birth details: 20 August 1952 creditors must lodge their proxies with the Trustee at the above Secretary address by no later than 12.00 noon on the business day prior to the Any name or style under which bankrupt has carried on business or day of the meeting (together with a completed proof of debt form if incurred a debt: Cinderella Office Services this has not previously been submitted). I, R J Thompson of Rendell Thompson, 10B Fleet Business Park, Date of appointment: 18 December 2015. Office Holder details: Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, hereby Alisdair J Findlay, (IP No. 8744), of Findlay James Insolvency give notice that following my appointment as Trustee of the above Practitioners, Saxon House, Saxon Way, Cheltenham, GL52 6QX. bankruptcy estate on 27 November 2015, a general meeting of the Further details contact: Email: [email protected]. Alternative above-named debtor will be held on 1 March 2016 at 10B Fleet contact: Joanna Wallace. Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire Alisdair J Findlay, Trustee GU52 8BF, at 10.00 am for the purpose of considering whether a 02 February 2016 (2474061) creditors’ committee should be formed and to approve the basis of the Trustee’s remuneration. Proxies to be used at the meeting must be lodged with me no later than 12 noon on 29 February 2016. In2473890 the Blackburn County Court Further Details: R J Thompson, email address: No 59 of 2013 [email protected], Tel: 01252 816 636, Reference number: BRUCE ANTHONY JOHNSON CLA02 In Bankruptcy R J Thompson, Trustee, Office Holder Number: 8306, Rendell Date of birth: 24 May 1963. Occupation: HGV Driver. Residential Thompson, 10B Fleet Business Park, Sandy Lane, Church Crookham, address: 20 Chester Crescent, Helsmshore, Rossendale, BB4 4HE. Fleet, Hampshire GU52 8BF. Date of Appointment: 27 November Notice is hereby given that a meeting of creditors has been 2015 (2473870) summoned by the Trustee under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors committee and if not, fixing the remuneration of the trustee. The meeting will be held at Saxon House, Saxon Way, Cheltenham, GL52 6QX on 19 February 2016, at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at the above address by no later than 1200 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 18 December 2015. Office Holder details: Alisdair J Findlay, (IP No. 8744), of Findlay James Insolvency Practitioners, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Further details contact: Email: [email protected]. Alternative contact: Joanna Wallace.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 131 PEOPLE

Alisdair J Findlay, Trustee Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, 02 February 2016 (2473890) BS1 6FT on 02 March 2016, at 11.00 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the 2473832In the Romford County Court meeting, a creditor must lodge with the trustee in bankruptcy at his No 494 of 2010 postal address, not later than 12.00 noon on the business day before LISA JANE MACDONALD the date fixed for the meeting, a proof of debt (if not previously lodged In Bankruptcy in the proceedings) and (if the creditor is not attending in person) a Any other name bankrupt known by: Lisa Jane Attwood. Residential proxy. Address: 23 Mill Lane, Romford, Essex RM6 6TT. Former Address: 5 Further details contact: Tel: 0117 305 7705. Alternative contact: Keira Merton Road, Ilford, Essex IG3 8PB. Occupation: Part Time Shortland Hairdresser. Date of birth: 20 April 1973. Richard J Hicken, Trustee in Bankruptcy Notice is hereby given that the Joint Trustees have summoned a 02 February 2016 (2473874) general meeting of the Bankrupt's creditors under Rule 6.126(4) of the INSOLVENCY RULES 1986 (AS AMENDED) for the purpose of passing the following resolutions: "That the resignation of Imogen NOTICES OF DIVIDENDS Kent, Joint Trustee, be accepted and that the Joint Trustee should have her release under section 299 of the Insolvency Act 1986." The In2473858 the County Court at Sheffield meeting will be held at The Brackens, London Road, Ascot, Berkshire No 630 of 2011 SL5 8BE on 10 March 2016, at 11.00 am. In order to be entitled to ANNA FRANS BERGER vote at the meeting, creditors must lodge their proxies with the Joint Also known as: Anna Frans Melisse Trustees at The Brackens, London Road, Ascot, Berkshire, SL5 8BE In Bankruptcy by no later than 12.00 noon on the business day prior to the day of Individual’s Address: 44 Alexandra Road, Swallownest, Sheffield S26 the meeting (together with a completed proof of debt form if this has 4TB. First and Final Dividend not previously been submitted). Date of Appointment: 30 September Birth details: 20 October 1954 2014. Matron/Manager Office Holder details: Imogen Kent, (IP No. 14450), of Apollo Notice is hereby given that I intend to declare a Dividend to Insolvency Limited, The Brackens, London Road, Ascot, Berkshire, unsecured Creditors herein within a period of 2 months from the last SL5 8BE and James Stephen Pretty (IP No. 9065), of Beacon date of proving. Last date for receiving proofs: 16 March 2016. Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Hampshire, SO50 9DR. Further details contact: The Joint Trustees, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, Tel: 01344 886 889. [email protected] Imogen Kent and James Stephen Pretty, Joint Trustees 3 February 2016 (2473858) 03 February 2016 (2473832)

In2473866 the County Court at Great Grimsby 2473831In the Birmingham County Court No 429 of 2010 No 254 of 2015 MR MARTIN EDWARD BRIGGS KRISTINA ELEANOR FLORENCE MOORCROFT inbankruptcy In Bankruptcy Individual’s Addresses: MARTIN EDWARD BRIGGS; who at the date of 12 Warwick Court, 645 Warwick Road, Solihull, B91 1AS. of the bankruptcy order, 30/11/2010 resided at 21 Barcroft Street, Occupation: Retired. Date of birth: 25 November 1945. Trading name: Cleethorpes, North East Lincolnshire DN35 7BG. NOTE: the above- D&K Moorcroft t/a Exchange 4 Pounds. Trading Address: Exchange 4 named was discharged from the proceedings and may no longer have Pounds, 1105 Warwick Road, Acocks Green, Birmingham. Trading a connection with the addresses listed. Final Dividend Partner: David Stanley Moorcroft. Birth details: 23 March 1983 Notice is hereby given that a meeting of creditors has been bus driver summoned by the trustee under Rule 6.81 of the INSOLVENCY Notice is hereby given that I intend to declare a Dividend to RULES 1986 for the purpose of considering how the trustee is to be unsecured Creditors herein within a period of 2 months from the last remunerated. The meeting will be held at CCW Recovery Solutions, date of proving. Last date for receiving proofs: 16 March 2016. Black Country House, Rounds Green Road, Oldbury, West Midlands Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, B69 2DG on 26 February 2016, at 11.00 am. Proxy forms must be Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff lodged with me (together with a completed proof of debt form if you CF14 3ZA (02920 380137) [email protected] have not already lodged one) not later than 12.00 noon on 25 Tel: 02920 380137 Fax: 02920 381168 February 2016 to entitle you to vote by proxy at the meeting. Proxy 2 February 2016 (2473866) and proof of debt forms are available from the above address upon request. Office Holder details: James Patrick Nicholas Martin (IP No. 008316) In2473822 the County Court at Huddersfield of CCW Recovery Solutions, Black Country House, Rounds Green No 197 of 2011 Road, Oldbury, West Midlands B69 2DG. Date of Appointment: 10 MARTIN ANTHONY CARR September 2015. Further details contact: Mark Shaw, Email: In Bankruptcy [email protected], 0121 543 1900. Individual’s Address: 5 The Oaks, Huddersfield, West Yorkshire HD3 James Patrick Nicholas Martin, Trustee 3TQ. First and Final Dividend 02 February 2016 (2473831) Birth details: 8 August 1971 Business Development Manager Notice is hereby given that I intend to declare a Dividend to In2473874 the County Court at Canterbury unsecured Creditors herein within a period of 2 months from the last No 198 of 2015 date of proving. Last date for receiving proofs: 15 March 2016. DEREK PORTER Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, Bankrupt's residential address at the date of the bankruptcy order: 60 [email protected] Bucksford Lane, Ashford, Kent, TN23 4YR. Date of Birth: 8 January 2 February 2016 (2473822) 1963. Occupation: Unknown. Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed Trustee in Bankruptcy of Derek Porter on 8 January 2016. The Trustee in Bankruptcy has convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2473841In the Huddersfield County Court Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston No 294 of 2010 Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire ROBERT NEVILLE CHAMBERLAIN AL1 3EJ. Date of Appointment: 31 December 2014. Further In Bankruptcy information about this case is available from the offices of Kingston Current address: 18 Moor Close, Beaumont Park, Huddersfield, West Smith & Partners LLP on 01727 896 015 ref: MH/CW/IHC0004/25. Yorkshire HD4 7BP Michaela Joy Hall , Trustee (2472818) Birth details: 10 April 1947 Unknown In accordance with Rule 11.2 INSOLVENCY RULES 1986, notice is In2473845 the County Court at Stoke-On-Trent hereby given that it is the Trustee’s intention to declare a first and final No 131 of 2013 dividend to the unsecured creditors of the above-named estate no MISS MICHELLE JOANNE DALE later than 2 months from the last date of proving. Creditors who have in bankruptcy not yet done so are required on or before 26 February 2016 to send Individual’s Addresses: 50 Wimborne Avenue, Stoke on Trent, their proofs of debt to the Trustee, Raymond Stuart Claughton, at his Staffordshire, ST3 3LT. First and Final Dividend address, Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Birth details: 16 August 1972 Lane, Shipley BD17 7DB, and if so requested, to provide such further Administrator details or produce such documentary or other evidence as may Notice is hereby given that I intend to declare a Dividend to appear necessary. A creditor who has not provided his debt before unsecured Creditors herein within a period of 2 months from the last the date specified will be excluded from the dividend. date of proving. Last date for receiving proofs: 15 March 2016. Raymond Stuart Claughton (IP No 119), Trustee Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Appointed 21 February 2011. Tel 01274 598585. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 29 January 2016 (2473841) 0161 234 8659, [email protected] 2 February 2016 (2473845)

2473823In the Bradford Court No 154 of 2012 In2473839 the Croydon MRS NORMA CLIFFORD No 249 of 2010 In Bankruptcy LAURA MICHELLE DAY Individual’s Address: 43 Charnwood Road, Bradford, West Yorkshire, In Bankruptcy BD2 3EE. This is a First and Final Dividend First and Final Dividend. LAURA MICHELLE DAY; who at the date of Birth details: 12 August 1949 the bankruptcy order, 15/02/2010, a teacher, resided at 4 Contessa Notice is hereby given that I intend to declare a Dividend to Close, Farnborough, Orpington, Kent BR6 7ER. NOTE: the above- unsecured Creditors herein within a period of 2 months from the last named was discharged from the proceedings and may no longer have date of proving. Last date for receiving proofs: 17 March 2016. a connection with the addresses listed. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birth details: 29 June 1979 Piccadilly Place, London Road, Manchester, M1 3BN, 01612348500, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 4 months from the last 2 February 2016 (2473823) date of proving. Last date for receiving proofs: 9 March 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2473859 the Doncaster County Court [email protected] No 138 of 2012 3 February 2016 (2473839) STEPHEN CONNOR In bankruptcy Final Intended Dividend: Stephen Connor; who at the date of the In2474057 the County Court Blackpool bankruptcy order, 11/06/2012 sterile services technician resided at 34 No 244 of 2009 Emily Drive, Scawsby, Doncaster, South Yorkshire DN5 8RL and ALAN DEREK DUCKWORTH lately residing at 22 Malton Road, Intake, Doncaster, South Yorkshire In Bankruptcy DN2 5JT. NOTE: the above-named was discharged from the Individual’s Address: 2 Derwent Close, Knott-End-On-Sea, Poulton- proceedings and may no longer have a connection with the addresses Le-Fylde FY6 0QF. First and Final Dividend Payment listed. Birth details: 10 August 1950 Birth details: 20 September 1956 Notice is hereby given that I intend to declare a Dividend to Sterile services technician unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 15 March 2016. unsecured Creditors herein within a period of 2 months from the last Trading As: Wyre View Opticians date of proving. Last date for receiving proofs: 15 March 2016. Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box London Road, Manchester, M1 3BN, 0161 234 8500, RTLU 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 2 February 2016 (2474057) [email protected] 2 February 2016 (2473859) In2473820 the County Court of Stockport No 489 of 2009 In2472818 the Central London County Court DAVID MICHAEL DURR No 3391 of 2011 In Bankruptcy SANDRA CUMMINS Individual’s Address: First and Final Dividend Payment. 29 Pembroke Also known as: Sandra Angela Henry Court,Brook Street, Hazel Grove, Stockport, SK7 4QX In Bankruptcy Birth details: 31 July 1948 Residential Address: 18 Shakespeare Avenue, Hayes, Greater London Notice is hereby given that I intend to declare a Dividend to UB4 OBL. Date of Birth: 13 September 1957. Occupation: A provider unsecured Creditors herein within a period of 4 months from the last of hair and beauty services. date of proving. Last date for receiving proofs: 15 March 2016. Notice is hereby given that I, Michaela Hall Trustee in Bankruptcy of Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 the bankrupt, intend to declare a final dividend to creditors within 2 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, months from 4 March 2016. Creditors who have not yet lodged a [email protected] Proof of Debt, in the bankruptcy must do so by 4 March 2016 the last 2 February 2016 (2473820) date for proving, failing which they will be excluded from the dividend. Claims should be sent to Michaela Hall of Kingston Smith & Partners LLP, 105 St. Peter's Street, St.Albans, Herts AL1 3EJ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 133 PEOPLE

In2473821 the County Court at St Albans In2473847 the Ipswich County Court No 127 of 2014 No 122 of 2012 KEVIN HEMMINGS JAMES ALEXANDER LINNETT In Bankruptcy in bankruptcy Bankrupt's residential address at the date of the bankruptcy order: Individual’s Addresses: Final Intended Dividend: JAMES ALEXANDER 443 Whippendell Road, Watford, Hertfordshire, WD18 7PS. Date of LINNETT who at the date of the bankruptcy order, 25/06/2012 Estate Birth: 16 February 1958. Occupation: Unknown. Any other name by Agent resided at 3 Gatekeepers Close, Ipswich, IP8 3NQ lately which the bankrupt has been known: Holman. residing at 15 Lackford Place, Ipswich, IP3 9UQ and 101 Park Square The Trustee in Bankruptcy intends to make a distribution to creditors West, Jaywick, CO15 2NU. NOTE: the above-named was discharged within 2 months of the last date for proving. The Dividend is a Final from the proceedings and may no longer have a connection with the Dividend. The last date for proving is 2 March 2016. The description addresses listed. relates to the date of the bankruptcy order, 14 July 2014, and does Birth details: 9 July 1977 not reflect on any other person or persons now living at or trading Estate Agent from the address stated. Date of Appointment: 10 October 2014. Notice is hereby given that I intend to declare a Dividend to Office holder details: Richard J Hicken (IP No. 10890) of Grant unsecured Creditors herein within a period of 2 months from the last Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 date of proving. Last date for receiving proofs: 15 March 2016. 6FT. Further details contact: Benjamin Malcolm, Email: Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box [email protected]. Tel: 0117 305 7692. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Richard J Hicken, Trustee in Bankruptcy [email protected] 02 February 2016 (2473821) 2nd February 2016 (2473847)

2473855In the County Court at Oxford In2472428 the Central London County Court No 40 of 2015 No 1485 of 2014 DARREN JONES KITTY KIT MAN-KUNG In Bankruptcy Formerly in Bankruptcy Residential address: 84 Eton Close, Witney, Oxfordshire OX28 3GB. Residential Address: 16 Lichfield Grove, Finchley, London N3 2JP . Former Trading Address: 84 Eton Close, Witney, Oxfordshire OX28 Trading Address: 113A Golders Green Road, Finchley, London NW11 3GB. Trading name: DM Jones Builders. Date of birth: 19 June 1971.. 8HR . Date of Birth: 30 June 1964. Occupation: Proprietor of a Notice is hereby given that it is my intention to declare a First launderette. Trading names or styles: Washing Well. Dividend to unsecured Creditors. Creditors who have not yet done so, NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency are required, on or before 25 February 2016, to send their proofs of Rules 1986, that the Joint Trustees intend to declare a first and final debt to the undersigned, Paul Cooper (IP No 15452) and Paul dividend to the unsecured creditors of the estate within two months of Appleton (IP No 8883), of David Rubin & Partners, 26 - 28 Bedford the last date for proving specified below. Creditors who have not yet Row, London WC1R 4HE, the Joint Trustees, and, if so requested, to proved their debts must lodge their proofs at 1 Castle Street, provide further details or produce such documentary or other Worcester WR1 3AA by 29 February 2016 (the last date for proving). evidence as may appear to the Joint Trustees to be necessary. A The Joint Trustees are not obliged to deal with proofs lodged after the creditor who has not proved his debt by the date specified will be last date for proving. excluded from the Dividend. The First Dividend will be declared within Office Holder Details: Colin Nicholls and Andrew Shackleton (IP 2 months from 25 February 2016. Paul Cooper and Paul Appleton numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle were appointed Joint Trustees of the Bankrupt on 13 August 2015. Street Worcester WR1 3AA. Date of Appointment: 8 July 2014. Further information on this case is available from the offices of David Further information about this case is available from Harriet Barnes at Rubin & Partners, or, alternatively either David Marks or Harry Short the offices of Smart Insolvency Solutions Ltd on 01905 888 737 or at may be contacted on telephone number 020 7400 7900.. [email protected]. Paul Cooper and Paul Appleton, Joint Trustees in Bankruptcy Colin Nicholls and Andrew Shackleton , Joint Trustees (2472428) 03 February 2016 (2473855)

In2473850 the County Court at Durham In2473861 the County Court at Leicester No 135 of 2012 No 793 of 2010 JOYCE MASON MRS CHRISTINE REBECCA LEWIS-TAYLOR In bankruptcy In Bankruptcy JOYCE MASON; who at the date of the bankruptcy order, 20/06/2012 Individual’s Addresses: 21 Heron Close, Mountsorrel, Leicestershire resided at 12 Moore Crescent South, Houghton-le-Spring, Tyne and LE12 7FH. First and Final Dividend Wear, DH5 8LG, lately residing at 70 Houghtonside, Houghton-le- Birth details: 6 March 1962 Spring, Tyne and Wear, DH4 4BW. NOTE: the above-named was Senior Placements Officer discharged from the proceedings and may no longer have a Also known as: Christine Rebecca Fitzgerald connection with the addresses listed. Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 2 October 1957 unsecured Creditors herein within a period of 2 months from the last Customer Service Advisor date of proving. Last date for receiving proofs: 16 March 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, unsecured Creditors herein within a period of 2 months from the last 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, date of proving. Last date for receiving proofs: 16 March 2016. 0161 234 8618, [email protected] Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, 3 February 2016 (2473861) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 380137, Fax: 02920 381168 3 February 2016 (2473850)

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2472437In the High Court of Justice In2473814 the County Court at Liverpool No 3726 of 2013 No 399 of 2012 STUART MCCALL KARL STEPHEN ROBINS In Bankruptcy in bankruptcy Residential Address: 16 Church Lane, Armitage, Rugeley, Staffs Individual’s Address: 43 Whitewood Park, Fazakerley, Liverpool L9 WS15 4BA. Date of Birth: Unknown. Occupation: Retailer. Trading 7LF. First and Final Dividend names or styles: Mankind. Birth details: 14 September 1986 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Administrative Officer Rules 1986, that the Trustee intends to declare a first and final Notice is hereby given that I intend to declare a Dividend to dividend to the unsecured creditors of the estate within two months of unsecured Creditors herein within a period of 2 months from the last the last date for proving specified below. Creditors who have not yet date of proving. Last date for receiving proofs: 15 March 2016. proved their debts must lodge their proofs at 257 Hagley Road, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birmingham B16 9NA by 26 February 2016 (the last date for proving). Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, The Trustee is not obliged to deal with proofs lodged after the last [email protected] date for proving. 2 February 2016 (2473814) Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Appointment: 3 December 2013. Further information about this case In2473857 the County Court at Slough is available from the offices of Sharma & Co on 0121 454 2700. No 168 of 1992 Gagen Dulari Sharma , Trustee DEAN AYO ROCHESTER Dated 29 January 2016 (2472437) In bankruptcy RE : Dean Ayo Rochester, occupation and residence unknown at the time of bankruptcy order date 17/06/1992 - NOTICE OF FINAL 2473853In the County Court at Croydon INTENDED DIVIDEND. NOTE: the above-named was discharged from No 259 of 2013 the proceedings and may no longer have a connection with the PETER EDWARD MITCHELL addresses listed. In bankruptcy UNKNOWN Individual’s Addresses: 44A Brighton Road, Horley, Surrey RH6 7HD. Notice is hereby given that I intend to declare a Dividend to First and Final Dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 18 October 1979 date of proving. Last date for receiving proofs: 16 March 2016. Group security manager Contact details: D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA (02920380178) [email protected] date of proving. Last date for receiving proofs: 15 March 2016. 2 February 2016 (2473857) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, [email protected] In2473856 the COUNTY COURT AT DEWSBURY 2 February 2016: (2473853) No 72 of 2000 ANTHONY ROGERS IN BANKRUPTCY In2473846 the Medway County Court RE : ANTHONY ROGERS, a BUILDER at the time of bankruptcy order No 684 of 2010 date 15/05/2000, residing at and trading from 2 Holyoake Avenue, MR TREVOR JAMES MONK Batley, West Yorkshire WF17 7HB under the style of TONY ROGERS in bankruptcy - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named Individual’s Addresses: Final Intended Dividend - Trevor James Monk; was discharged from the proceedings and may no longer have a who at the date of the bankruptcy order, 20/10/2010, a stores person, connection with the addresses listed. resided at 5 Cornelia Place, Erith, Kent DA8 1RU. NOTE: the above- Birth details: 4 November 1947 named was discharged from the proceedings and may no longer have UNKNOWN a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 2 March 1968 unsecured Creditors herein within a period of 4 months from the last NOT ENTERED date of proving. Last date for receiving proofs: 16 March 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 2 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 16 March 2016. CF14 3ZA (02920380178) [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 2 February 2016 (2473856) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 3 February 2016 (2473846) In2473854 the County Court at Nottingham No 270 of 2012 MRS JANE ANNE SIVEYER In2473812 the County Court at Dewsbury In Bankruptcy No 240 of 2011 Individual’s Addresses: 103 Harcourt Crescent, Nuthall, Nottingham. MR BRIAN PENN NG16 1AZ and lately residing at 5 Great Northern Road, Eastwood, In Bankruptcy Nottingham NG16 3PD and formerly residing at 29 St Chads Road, Individual’s Addresses: 16 Wesley Close, Birstall, Batley, WF17 9RD. Sneinton, Nottingham. NG3 2AU. First and Final Dividend First and Final Dividend Birth details: 6 June 1958 Birth details: 4 October 1953 A Teacher A Steam Cleaner Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 15 March 2016 date of proving. Last date for receiving proofs: 15 March 2016. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 0161 234 8618, [email protected] 2 February 2016 (2473854) 2 February 2016 (2473812)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 135 PEOPLE

In2473848 the County Court at Chesterfield 2 February 2016 (2473843) No 177 of 2011 JENNIFER ELLEN SPENDLOVE Also known as: Jennifer Ellen Sparrow In2473851 the Darlington County Court In bankruptcy No 270 of 2010 JENNIFER ELLEN SPENDLOVE; who at the date of the bankruptcy ANDREW WHITESIDE order, 05/08/2011 resided at 183, Ashgate Road, Chesterfield, In Bankruptcy Derbyshire, S40 4AP lately residing at 31, Clyde Street, Hilton, Individual’s Address: 30 Honeypot Road, Brompton-on-Swale, Derbyshire, DE65 5ND, previously residing at 70, Caroline Court, Richmond, North Yorkshire, DL10 7HT. This is a First and Final Burton On Trent, DE14 3NZ, formerly residing at 14, Cherry Court, Dividend Burton On Trent, DE14 3NJ, NOTE: the above-named was discharged Birth details: 17 October 1966 from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 23 March 1983 date of proving. Last date for receiving proofs: 20 March 2016. Senior Manager Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 01612348500, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 16 March 2016. 3 February 2016 (2473851) Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380137) [email protected], In2474051 the Walsall County Court Tel: 02920 380137, Fax: 02920 381168 No 537 of 2009 2 February 2016 (2473848) TRACEY ANN WILLETTS Also known as: Tracey Ann Shoreman In Bankruptcy 2473852In the Croydon County Court Final Intended Dividend: Tracey Ann Willetts; who at the date of the No 285 of 2011 bankruptcy order, 05/05/2009 Dispatcher resided at Grove Farm 11 HILARY TYLER Birmingham Road Shenstone Lichfield WS14 0JZ lately residing at 8 In Bankruptcy Priam Grove Pelsall WalsallWS3 4PZ. NOTE: the above-named was Residential Address: Unknown. Formerly of: 3 Lipsham Close, discharged from the proceedings and may no longer have a Banstead, SM7 3BL. Date of Birth: Unknown. Occupation: Unknown. connection with the addresses listed. Notice is hereby given that I, Ian Robert, Trustee in Bankruptcy of the Birth details: 11 January 1967 bankrupt, intend to declare a final dividend to creditors within 2 Dispatcher months from 24 February 2016. Creditors who have not yet lodged a Notice is hereby given that I intend to declare a Dividend to Proof of Debt, in the bankruptcy must do so by 24 February 2016 the unsecured Creditors herein within a period of 4 months from the last last date for proving, failing which they will be excluded from the date of proving. Last date for receiving proofs: 16 March 2016. dividend. Claims should be sent to Ian Robert of Kingston Smith & Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Partners LLP, 105 St. Peter's Street, St. Albans, Herts AL1 3EJ 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith [email protected] & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3 February 2016 (2474051) 3EJ. Date of Appointment: 1 May 2013. Further information about this case is available from the offices of Kingston Smith & Partners LLP on 01727 896015 (Reference number: IR/CW/KPT0112/25). In2473849 the County Court at Shrewsbury Ian Robert, Trustee (2473852) No 199 of 1992 DAVID WILLIAMS IN BANKRUPTCY In2473844 the Southend County Court RE : DAVID WILLIAMS, Occupation and residence unknown at the No 1597 of 2009 time of bankruptcy order date 29/09/1992 - NOTICE OF FINAL MR CHRIS JOHN WATSON INTENDED DIVIDEND. NOTE: the above-named was discharged from In Bankruptcy the proceedings and may no longer have a connection with the Individual’s Addresses: Flat 3, 204 Ongar Road, Brentwood, Essex, addresses listed. CM15 9DX. First and Final Dividend Birth details: 3 November 1938 Birth details: 10 July 1972 UNKNOWN a Gas Fitter Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 March 2016. date of proving. Last date for receiving proofs: 11 March 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN, CF14 3ZA (02920380178) [email protected] [email protected] 2 February 2016 (2473849) 2 February 2016 (2473844)

In2473843 the County Court at Wrexham No 69 of 2011 RICHARD JAMES WATSON In Bankruptcy Individual’s Address: 4 Maes Hyfryd, New Rhosrobin, Rhosrobin, Wrexham LL11 4PJ. First and Final Dividend Birth details: 6 February 1952 LGV Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 15 March 2016. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, [email protected]

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMSON , Eileen 10 Shirley Street, Long Eaton, Hawley and Rodgers Solicitors 15 April 2016 (2473937) Clifford Nottingham. 26 October 2015 (incorporating Thomas Solicitors), 42-44 Market Place, Long Eaton, Nottingham NG10 1LT. (Caroline Anne-Marie Williams)

ANSON , Robert 147 Tuddenham Road, Ipswich IP4 Prettys Solicitors, 25 Elm Street, Ipswich 15 April 2016 (2473923) Eric 2TE. 17 August 2015 IP1 2AD.

ARCHER , Janice 553 Welford Road, Leicester LE2 David Curtis and Company, 425 Welford 9 April 2016 (2473926) Mary 6FN. Radiographer (Retired). 6 Road, Leicester LE2 6BL (Ref DC/SLL/ January 2015 12794). (Richard Donald Archer and James Edmund Drake.)

ARMSTRONG , 25 Mansfield Road, Underwood, Robert Barber & Sons, 7 Church Street, 6 April 2016 (2473929) Dennis Nottingham, NG16 5FF. Surface Eastwood, Nottingham, NG16 3BP. (Barry Worker (Retired). 29 October 2015 Townsend and Margaret Townsend.)

ASHMAN , Brian Hawthorns Care Home, 270 Rogers & Norton, Connaught Lodge, 10 15 April 2016 (2473922) Unthank Road, Norwich, Norfolk Connaught Road, Attleborough NR17 NR2 2AJ. 21 December 2014 2BN. (Stephen Ashman)

BAILEY , Maurice 13 Hartwell Road, Stoke on Trent The Co-operative Legal Services Limited, 15 April 2016 (2473889) ST3 7BB. 5 November 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BANKS , Rosemary 14 Thornton Avenue, Warsash, Donnelly & Elliott Solicitors, 38 Stoke 15 April 2016 (2473891) Pemberton Hampshire. 24 October 2015 Road, Gosport PO12 1JG.

BEAUMONT , Gables Rest Home, 65 Skipton AWB Charlesworth LLP, 23 Otley Street, 15 April 2016 (2473933) Betty Joan Road, Silsden, Keighley BD20 9NL. Skipton BD23 1DY. (Liam James O’Neill 1 October 2015 and Declan Thomas Hayes)

BELL , Norman 112 Dudley Road, Rowley Regis, Silks Solicitors Ltd, 27 Birmingham Street, 15 April 2016 (2473932) West Midlands B65 8PX. 1 Oldbury, West Midlands B69 4DY. November 2015 (Charles Anthony Selby)

BLATCHFORD , Fairmead, 8 Victoria Road, Solicitors, Hodge House, 15 April 2016 (2473930) Christine Eleanor Sidmouth, Devon EX10 8TZ. 30 114-116 St Mary Street, Cardiff CF10 November 2015 1DY. (National Westminster Bank plc)

BOLLAND , John Notre Dame House, 4 Wyndham Tozers LLP, Broadwalk House, 13 April 2016 (2473924) Anthony O'Sullivan Street West, Plymouth. Priest. 19 Southernhay West, Exeter, Devon EX1 December 2015 1UA. Ref: GS/SJB/4502-3

BORLEY , Phyllis 51 Station Road, Fulbourn, Hewitsons LLP, Shakespeare House, 42 15 April 2016 (2473928) Dorothy Cambridge CB21 5ER. 8 December Newmarket Road, Cambridge CB5 8EP. 2015 (Roger Clifford James Borley)

BOURNE , Norman 4 Buckhurst Close, Redhill, Surrey Hugh James Solicitors, Hodge House, 15 April 2016 (2473920) John RH1 2AQ. 11 December 2015 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

BOWKETT , 36 Albermarle Road, Churchdown, The Co-operative Legal Services Limited, 15 April 2016 (2473919) Jennifer Ann Gloucester GL3 2HG. 9 November Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BRADLEY , 144 Coney Green Drive, Northfield, The Co-operative Legal Services Limited, 15 April 2016 (2473927) Florence Edith Birmingham B31 4EJ. 16 November Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 137 PEOPLE

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

BRAND , Daniel 30 Old Barrack Yard, London, Forsters LLP, 31 Hill Street, London W1J 14 April 2016 (2474059) Pieter SW1X 7NP. Architect. 3 January 5LS. FAS/RJLC/25182 (Peter Craig Moriai 2016 and Fiona Ann Smith.)

BRIBRAM , Ruth Flat 5, Willow Lodge, Warwick Dixon Ward Solicitors, 16 The Green, 14 April 2016 (2473925) Vera Drive, London SW15 6LG. Graphic Richmond, Surrey TW9 1QD. Attn: Mark Designer (retired). 15 October 2015 Prest Ref: MDP/BRI0501 (John Raymond Aukland How and Mark Douglas Prest.)

BRITTAN , Colin 1 BERKELEY AVENUE, LINCOLN, Andrew Colin Brittan, 401 TURNPIKE 6 April 2016 (2473071) William LN6 8BL. Engineering Inspector DRIVE, LUTON, LU3 3RE. (retired). 10 October 2015

BULL , Mrs Joan Emberbrook Care Home, 16 John Prince, 2 ROWAN CLOSE, 11 April 2016 (2473085) Frances Raphael Drive, Thames Ditton, SEAFORD, BN25 4NW. Surrey, England, KT7 0BL. Retired Civil Servant. 8 December 2015

BURROWS , 52 Sea View Road, Herne Bay, Kent Valued Estates Ltd, Suite 204, Mill Studio, 6 April 2016 (2473917) Gordon Raymond CT6 6JA. Electronic Engineer Crane Mead, Ware, Herts SG12 9PY (retired). 11 January 2016 (Valued Estates Ltd.)

CALVERT , 42 Brighton Road, Shoreham-By- P. George and Co, Solicitors, of 126 6 April 2016 (2473918) Raymond Sea, West Sussex BN43 6RG. Tottenham Lane, London N8 7EL. Retired, formerly a Merchant (Panikos Demosthenous.) Seaman. 7 October 2014

CAMPBELL , 100 Broomy Hill Road, Newcastle Caris Robson LLP, 7 Front Street, 6 April 2016 (2473913) Margaret Clarkin Upon Tyne. 15 January 2016 Prudhoe NE42 5HJ Bonner

CAMPBELL , Ian 7 Byers Close, Belford, Clarke Mairs LLP, One Hood Street, 15 April 2016 (2473910) Wallis Northumberland NE70 7DA. 24 Newcastle upon Tyne NE1 6JQ. (Partners October 2015 of Clarke Mairs LLP)

CHARD , Twelve Trees, 86 Sheeplands Lane, Mogers Drewett Solicitors, Spring House, 15 April 2016 (2473912) Josephine Sherborne, Dorset DT9 4BP. 6 East Mill Lane, Sherborne, Dorset DT9 January 2016 3DP. (Peter Hawkins and Mogers Drewett Solicitors)

CHISHOLM , Canford Chase Nursing and Trethowans LLP, 5 Parkstone Road, 15 April 2016 (2474060) Jessie Margaret Residential Home, 40 Western Poole, Dorset BH15 2NL. (Lloyd Michael Road, Branksome Park, Poole, Thomas) Dorset BH14 8DA . 9 September 2015

CLARK , Trevor 13 St Nicholas Road, Wallingford, Hedges Law, 16 Market Place, 15 April 2016 (2473945) John Oxfordshire OX10 8HU. 10 Wallingford, Oxfordshire OX10 0AE. September 2015

CORNISH , Alan 3 Merlin Close, Croydon CR0 5UQ. Manchesters Solicitors, 21 Limpsfield 15 April 2016 (2474015) Richard Henry 2 January 2016 Road, South Croydon CR2 9LA.

CREGAN , Joyce 39 Rothwell Close, Leigh on Sea, Hugh James, Hodge House, 114-116 St 15 April 2016 (2473909) Ann Essex SS9 4SN. 22 October 2014 Mary Street, Cardiff CF10 1DY. (Alun Rhys Jones and Gerallt Pritchard Jones of Hugh James)

CROWSLEY , Oasis House, 20 Linden Road, HCB Solicitors, 679 Warwick Road, 15 April 2016 (2474066) Charlotte Joan Bedford, Bedfordshire MK40 2DA. Solihull, West Midlands B91 3DA. (Emma (Joan) 21 March 2009 Jane Harrison)

DARVILL , Mrs 38 Waterlea, Furnace Green, Chorus Law Ltd, Heron House, Timothy’s 6 April 2016 (2473977) Barbara Crawley, West Sussex, UNITED Bridge Road, Stratford-upon-Avon CV37 KINGDOM, RH10 6SP. Secretary – 9BX. Tel: 01789 777 346. retired. 24 December 2015

DAVIES , Rose 127 Firhill Road, London SE6 3SQ. Batchelors Solicitors, Charles House, 35 15 April 2016 (2473911) Maude 19 September 2015 Widmore Road, Bromley BR1 1RW. (Batchelors Solicitors)

DAWE , Joan Flat 26, Hinchley Manor, Manor Hart Brown, 2 Bank Buildings, 147 High 15 April 2016 (2473947) Barbara Jenkins Road North, Hinchley Wood, Esher, Street, Cranleigh, Surrey GU6 8BE. (John Surrey. 25 July 2015 Ritchie and Paul Adrian Tobias)

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

DAWSON , Peter 80 Barley Lane, Exeter EX4 1NP. 1 Trowers and Hamlins, Linacre House, 15 April 2016 (2474016) Douglas January 2016 Southernhay Gardens, Exeter EX1 1UG. (Helen Marianne Honeyball and Christopher Rundle)

DRAYCOTT , Merle 6 Alton Road, Fleet, Hampshire Bates Solicitors, 67/69 Fleet Road, Fleet, 15 April 2016 (2473906) Gillian GU51 3HL. 30 December 2014 Hampshire GU51 3PJ. (Paul Draycott and Ian MacDonald)

DRURY , Michael 135a West Bawtry Road, LLP, Riverside East, 2 13 April 2016 (2473905) Neil Rotherham, South Yorkshire S60 Millsands, Sheffield S3 8DT. Ref: LKA/ 2XQ. 20 November 2015 5136471-51/TS (Irwin Mitchell Trustees Limited.)

DUDDRIDGE , 45 Heol Llanelli, Trimsaran, Llanelli Hugh James, Hodge House, 114-116 St 15 April 2016 (2473946) Olive SA17 4AG. 8 November 2015 Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

EDWARDS , Robin 5 St Edwards Close, East Mayo Wynne Baxter LLP, The Studio, 15 April 2016 (2473960) Grinstead, West Sussex RH19 1JP. 43/45 Cantelupe Road, East Grinstead, 13 March 2015 West Sussex RH19 3BL. (Jonathan David Porter and Scott Gair)

EVANS , Joy Carol The Nursey House, Ruxley Manor Valued Estates Ltd, Mill Studio, Crane 6 April 2016 (2473966) Nursery, Maidstone Road, Sidcup, Mead, Ware, Hertfordshire SG12 9PY. Kent DA14 5BQ. Previously of: 25 (Valued Estates Ltd.) Castlenau Mansions, Castlenau, London SW13 9QX . Housewife. 23 August 2015

FITTON , Doreen 52 Brightling Road, Polegate, East Heringtons LLP, 39 Gildredge Road, 15 April 2016 (2474068) Hilda Sussex BN26 5AX. 20 September Eastbourne, East Sussex BN21 4RX. 2015

FITZSIMONS , Sunrise, 6 Upper Kings Drive, Lawson Lewis Blakers, 11 Hyde Gardens, 15 April 2016 (2473908) Walter Anthony Eastbourne, East Sussex BN20 Eastbourne, East Sussex BN21 4PP. 9AN. 22 January 2016

FRAMPTON , Oakland Grange Residential Care Allens Solicitors, Pendower House, 15 April 2016 (2473907) Freda Edith Home, 10-12 Merton Road, Cumberland Business Centre, Southsea, Hampshire PO5 2AG. 12 Northumberland Road, Southsea, January 2016 Hampshire PO5 1DS.

FUNNELL , 11 Claremont Avenue, Gillingham, MacLachlan, Long Street, Sherborne DT9 15 April 2016 (2473950) Anthony Jack Dorset SP8 4RQ. 23 September 3BS. (Thomas Nairn Gawler and Mark 2015 Edward Leigh Griffin)

GEORGE , Winifred Bexhill on Sea, East Sussex. Gaby Hardwicke, 33 The Avenue, 14 April 2016 (2473944) Megan Homemaker. 29 November 2015 Eastbourne, East Sussex BN21 3YD (Ref ASC.LJD.GEO017048.004). (Antony Stephen Caulfield.)

GIBSON , Edna Queens Court Nursing Home, 52-74 John Leonard Gibson of Winnings 6 April 2016 (2473958) Mary Lower Queens Road, Buckhurst Hill, Farmhouse, Poffley End, Hailey, Essex IG9 6DS. 24 October 2015 Oxfordshire OX29 9UW. (Margaret Ann Davis.)

GOFF , Olive May 9B Bull Lane, Maiden Newton, Battens Solicitors Ltd, 42 High West 15 April 2016 (2473955) Dorchester, Dorset DT2 0BQ. 30 Street, Dorchester, Dorset DT1 1UU. June 2015 (Donald David Wyatt (on behalf of Kenneth John Goff))

GOUVEIA , Olive 5 Runcorn Close, Leicester LE2 Taylor Walton LLP, Thornycroft House, 15 April 2016 (2473952) Agatha 9FR. 15 September 2015 107 Holywell Hill, St Albans, Hertfordshire AL1 1HQ. (Michelle Amanda Stoll)

GREENWOOD , 7 Crouch Hall Gardens, Redbourn, Birketts LLP, Brierly Place, New London 12 April 2016 (2473959) Annette Veronica Hertfordshire AL3 7EL. 22 May Road, Chelmsford, Essex CM2 0AP. 2015 (Adrian Albert Anderson Rogers)

GRIFFITHS , Willow House, Hillside, South Brent, Capita Trust Company Limited, 4th Floor, 13 April 2016 (2473916) Robert Stephen Devon TQ10 9AY. Office 40 Dukes Place, London EC3A 7NH. Ref: Administrator (retired). 21 January PT/10246E/NOM (Capita Trust Company 2016 Limited.)

HAILSTONE , 44 Shannock Court, George Street, Bright & Sons, 87-91 Newland Street, 15 April 2016 (2473914) Angela Norma Sheringham NR26 8DW. 15 Witham CM8 1AD. (Amanda Bright and November 2015 Simon Rodger)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 139 PEOPLE

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

HALLIDAY , Edna 1A Crawley Avenue, Hebburn, Tyne Clarke Mairs LLP, One Hood Street, 15 April 2016 (2473948) & Wear NE31 2LU. (Trading as Newcastle upon Tyne NE1 6JQ. (Debbie Whitley Bay Home Organs). 19 Halliday) December 2015

HAMBLIN , Mrs 15 Crossbill Close, Waterlooville, Chorus Law Ltd, Heron House, Timothy’s 6 April 2016 (2473949) Emily Phoebe Hampshire, PO8 9DT. Clerical Bridge Road, Stratford-upon-Avon CV37 (Alternative names assistant or the British Army 9BX. Tel: 01789 777 346. Mrs Emily Phoebe (retired). 29 September 2015 Schofield Mrs Emily Jean Hamblin)

HARRIS , Barbara 8 Nursery Close, Pershore, Thomson & Bancks LLP, 37 High Street, 13 April 2016 (2473951) May (Pitts) Worcestershire WR10 1NE. Deputy Pershore, Worcestershire WR10 1AH. Registrar of Births, Deaths & Attn: Scott D Cammish Ref: SDC/ Marriages (retired). 4 November HAR117-4 (Rosalind Susan Weight.) 2015

HART , Peter 50 Lovelace Road, Long Ditton, Pearson Hards LLP, Fountain House, 2 15 April 2016 (2473957) Dorney Surbiton, Surrey. 21 December Kingston Road, New Malden, Surrey KT3 2015 3LR.

HATTERSLEY , Hill Crescent, Rawdon, Leeds LS19 Hugh James, Hodge House, 114-116 St 15 April 2016 (2473953) Frank 6NQ. 11 December 2015 Mary Street, Cardiff CF10 1DY.

HAWKEN , 663 Wolseley Road, St Budeaux, Howard and Over Solicitors, 114 Albert 15 April 2016 (2473961) Margaret Doreen Plymouth PL5 1JL. 8 November Road, Devonport, Plymouth PL2 1AF. 2015

HEDGES , Ethel 4 Crosier Close, Blackheath, Jevons Riley & Pope, 2C High Street, 15 April 2016 (2473962) Lilian London SE3 8NT. 6 October 2015 Edenbridge, Kent TN8 5AG. (Teresa Julie Payne)

HENDERSON , Westcott House Care Home, Rooks Rider Solicitors LLP, Challoner 13 April 2016 (2473954) William Arthur Guildford Road, Westcott, Dorking, House, 19 Clerkenwell Close, London Surrey RH4 3QD & 16 Dorritt EC1R 0RR. Attn: Elena Tzialli Ref: EXT/ Crescent, Guildford GU3 3AL . HEN055-001 (Elena Tzialli.) Engineer (retired). 5 September 2015

HOLLIDAY , Flat 5, Primrose Mansions, Prince of Morrisons Solicitors LLP, 5th Floor 15 April 2016 (2474062) Christine May Wales Drive, London SW11 4ED. 1 Sterling House, 6-10 St George’s Road, May 2015 Wimbledon SW19 4DP.

HOPE , Harvey 41 Arkwright Road, South Croydon Streeter Marshall Solicitors, 416 13 April 2016 (2473956) Thomas CR2 0LP. 27 December 2014 Limpsfield Road, Warlingham, Surrey CR6 9LA. (Sarah Coop.)

HOPKINS , Roy 5 Melbury Place, Woodfields, The Co-operative Legal Services Limited, 15 April 2016 (2473964) William Northampton NN3 8RU. 10 Aztec 650, Aztec West, Almondsbury, November 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUINS , Margaret Scarfield Farm Bungalow, Scarfield Thomas Horton LLP, Strand House, 70 11 April 2016 (2473963) Joyce Hill, Alvechurch, Worcestershire. 12 The Strand, Bromsgrove B61 8DQ. September 2015 (Thomas Matthew Horton and John Michael Dale)

HUNT , Allen Kavanagh Place Nursing Home, 1 Linder Myers LLP, 21-23 Park Street, 15 April 2016 (2473971) Rumney Road, Kirkdale, Liverpool. Lytham FY8 5LU. (John David George 19 January 2015 Hinchliffe and David Martin Jefferies)

JACKLIN , Frank 33 West End, Brampton, Hunt & Coombs Solicitors, 35 Thorpe 15 April 2016 (2473968) Edward Huntingdon PE28 4SD. 2 November Road, Peterborough PE3 6AG. (Dale Cobb 2013 and Jane Elizabeth Braybrook)

JAMES , Suzanne Lucerne House, Chudleigh Road, Foot Anstey LLP, Senate Court, 15 April 2016 (2473969) Aileen Helen Alphington, Exeter EX2 8TU. 28 Southernhay Gardens, Exeter EX1 1NT. January 2015 (Mark Chanter, Simon Gregory and The National Trust)

JOHNSON , Mrs 1 JUBILEE CLOSE, SYSTON, Michael Select Harwood, 37 BRIARGATE 6 April 2016 (2472402) Maureen Joyce LEICESTER, LE7 1JB. 4 May 2015 DRIVE, BIRSTALL, LEICESTER, LE4 3JB.

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

JONES , Patricia 5 St John’s Terrace, Smallcombe The Co-operative Legal Services Limited, 11 April 2016 (2474065) Mary Road, Paignton, Devon TQ3 3FD. Aztec 650, Aztec West, Almondsbury, 13 October 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JULEFF , Gerald Nashley House, 27 Montpelier, Wards Solicitors, 37 Boulevard, Weston- 15 April 2016 (2474013) Weston-super-Mare, North super-Mare, North Somerset BS23 1PE. Somerset BS23 2RN formerly of 2 (R E Parkman and J Pierce) Wigmore Gardens, Weston-super- Mare BS22 9AQ . 2 December 2015

KAY , Edward 13 Roseville Avenue, Scarborough, Thorpe & Co, 17 Valley Bridge Parade, 15 April 2016 (2474020) North Yorkshire YO12 7NJ. 30 Scarborough YO11 2JX. (Jayne Walker, September 2015 Jane Hunter and Thorpe & Co)

KEARNS , Flat 1, St Peter's Residence, 2A Hunters, 9 New Square, Lincoln's Inn, 13 April 2016 (2473972) Catherine Mary Meadow Road, London SW8 1QH. London WC2A 3QN. Ref: ESR.AJP. Retired. 16 October 2015 44298-1 (Andrew James Vivian Parry.)

KETLEY , Jean 109 John Henry Keene Memorial Leonard Gray LLP, 72-74 Duke Street, 15 April 2016 (2474070) Heather Flats, Broomfield Road, Chelmsford, Essex CM1 1JY. (Clive Chelmsford, Essex CM1 1RJ. 17 Robert Burrell and Christopher Stephen October 2015 Kelly)

KNIGHT , David 17 Berveth Close, Threemilestone, John Boyle Solicitors Ltd, 36 Fore Street, 15 April 2016 (2473981) Graham Truro TR3 6DS. 13 December 2014 Redruth, Cornwall TR15 2AE. (Rebecca Helen Stewart-Tull and Sarah Jane Patterson)

LARGE , Jean 19 Broughton Avenue, Bentley, Dawson & Burgess, 3 South Parade, 15 April 2016 (2473970) Doncaster, South Yorkshire DN5 Doncaster DN1 2DZ. (Mark John Toseland 9QS. 20 November 2015 and Kristen Adele Craig)

LE BAS , Mrs 1 Wellers Cottages, Faygate Lane, Chorus Law Ltd, Heron House, Timothy’s 6 April 2016 (2474011) Florence Mary Faygate, Horsham, West Sussex, Bridge Road, Stratford-upon-Avon CV37 Thirza RH12 4SH. State Registered Nurse 9BX. Tel: 01789 777 346. and Registered Midwife (retired). 12 April 2014

LINEKER- Apartment 8 Springfield Court, Terence Willey & Company, 27a Cross 5 April 2016 (2474019) MORRIS , Springvale Road, Seaview, Ryde, Street, Ryde, Isle of Wight, PO33 2AA. Margaret Patricia Isle of Wight, PO34 5AT . Hairdresser (Retired). 29 September 2015

LOWE , Hugh 6 Duck Street, Cerne Abbas, Humphries Kirk Solicitors LLP, 40 High 13 April 2016 (2473975) Burman Dorchester, Dorset DT2 7LA. West Street, Dorchester, Dorset DT1 1UR. Farmer (retired). 20 December 2015 Attn: Simon Cross Ref: 045760-8 (Angela Lowe.)

MACE , Ivy Wombwell Hall Nursing Home, Geoffrey Greenhouse, Greenhouse Stirton 12 April 2016 (2473976) Wombwell Gardens, Northfleet & Co, 1-2 Faulkner’s Alley, Cowcross DA11 8BL formerly of 167 Street, London EC1M 6DD. (Geoffrey Leathwaite Road, Battersea, Greenhouse and Wendy Cooper) London SW11 6RW . 23 May 2015

MAIRS , Joan Rose 44 Rydes Hill Road, Guildford, DMH Stallard LLP, 1st Floor, Wonersh 13 April 2016 (2474012) Surrey GU2 9SS. Administrator House, The Guildway, Old Portsmouth (retired). 26 November 2015 Road, Guildford, Surrey GU3 1LR. Attn: Mr Michael P Derrick. Ref: A22/300010-1. (Mr J C Russell.)

MARKLEY , 43 Glebe Road, Queniborough, Richard Knight and Company, Solicitors, 6 April 2016 (2473998) Lawrence Mark Leicester LE7 3FH. 12 July 2015 1331 Melton Road, Syston, Leicester LE7 2EP. (Jane Green.)

MARSH , William 39 Avonmead, Greenmeadow, The Co-operative Legal Services Limited, 15 April 2016 (2473992) Owen Swindon SN25 3NY. 23 May 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MEAD , Elsa Lesley Rose Lodge Care Home, Walton Metcalfe Copeman & Pettefar LLP, 18 15 April 2016 (2474072) Flora Road, Wisbech PE13 3EP. 29 Priestgate, Peterborough PE1 1JN. December 2014 (Jonathan Robert Burton and Richard Carl Meadows)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 141 PEOPLE

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

MELLOR , Winifred Swarthmore Residential Home, 31 Kidd Rapinet LLP, Thame House, Castle 15 April 2016 (2473973) Joyce Marsham Lane, Gerrards Cross, Street, High Wycombe, Buckinghamshire Buckinghamshire SL9 8HB . 11 HP13 6RZ. (Keith Chatfield and Gurvinder January 2016 Sehra)

MEREDITH , Mr 7 THE MALL, PRESTATYN, LL19 Deborah Jane Price, The London Gazette 6 April 2016 (2473118) Richard Trevor 7LR. Civil Servant. 19 December (1204), PO Box 3584, Norwich, NR7 7WD. 2015

MORRIS , Leonard Ceiriog, Rhosybol, Amlwch, Hugh James Solicitors, Hodge House, 15 April 2016 (2473974) Owen Anglesey LL68 9PR. 5 January 2016 114-116 St Mary Street, Cardiff CF10 1DY.

MUIR , Gerald Nazareth House, Ashton Road, Birchall Blackburn Law Solicitors, 15 April 2016 (2474008) Anthony Connor Lancaster LA1 5AQ. 22 September Merchant House, Avenham Street, 2015 Preston, Lancashire PR1 3BN. (Gerard Joseph Waddingham)

MURRAY , Philip 20 Brentmead Place, London NW11 Weightmans LLP, Westgate Point, 15 April 2016 (2474014) (Zigman or 9LH. 27 October 2015 Westgate, Leeds LS1 2AX. (Braham Zigmann) Sydney Murray)

NEWMAN , Peter Archway Cottage, 24 High Street, Glamorgan Law LLP, 60 Eastgate, 15 April 2016 (2474003) Richard Cowbridge, Vale of Glamorgan. 25 Cowbridge, Vale of Glamorgan CF71 7AB. January 2012

NEWMAN , Lynette Archway Cottage, 24 High Street, Glamorgan Law, 60 Eastgate, Cowbridge 15 April 2016 (2474000) Cowbridge, Vale of Glamorgan CF71 7AB. CF71 7AG. 4 August 2014

OXLEY , Heather 5 Steeds Way, Loughton, Essex Attwaters Jameson Hill, 147 High Road, 13 April 2016 (2473999) Selby IG10 1HX. School Teacher (retired). Loughton, Essex IG10 4LY. Attn: Mrs 18 June 2015 Alison Hon Ref: AMH/OXLEY/83972-0010 (David Andrew Martin Flannagan and Sheenagh Bernadette Joan Parsons.)

O’CONNOR , 8 Harrison Close, Northwood, The Co-operative Legal Services Limited, 15 April 2016 (2474006) Dorcas Monica Middlesex HA6 2PN. 10 November Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (Frances Byrne)

PAGE , Bryan 123 Jersey Road, Strood, Winch & Winch Solicitors, 5 New Road 11 April 2016 (2473967) David Rochester, Kent ME2 3PD. 12 Avenue, Chatham, Kent ME4 6AR. (Gillian December 2015 Dorothy Goldsmith and Mark Aiden George Goldsmith)

PAGE , Anthony Brentwood Green Avenue, Kinmel Garnett Williams Powell, 18 Kinmel Street, 15 April 2016 (2473965) Bay, Rhyl, Conwy LL18 5ET. 10 Rhyl LL18 1AL. (Shirley Garnett Williams January 2016 and Joanna Mary Davies)

PEARSON , 5 Linden Court, Hollin Lane, Leeds Brabners LLP, Horton House, Exchange 15 April 2016 (2474010) Margaret Heaton LS16 5NB. 20 July 2015 Flags, Liverpool L2 3YL. (Janet Heaton Birch and Simon Ian Walker)

PORT , Julie Claire 19 Woodacre, Portishead, North John Hodge Solicitors, 18 Kenn Road, 15 April 2016 (2474009) Somerset BS20 7BS. 29 June 2015 Clevedon BS21 6EL. (Madeline Port)

PRAGNELL , John 32 Alfred Street, East Cowes, Isle of 27a Cross Street, Ryde, Isle of Wight, 5 April 2016 (2474007) Arthur Wight, PO32 6SA. Engineer PO33 2AA. (Mr John Oakley.) (Retired). 24 November 2015

PROUD , Henry 18 Dowgate Road, Leverington, The Co-operative Legal Services Limited, 6 April 2016 (2474001) Arthur Wisbech, Cambridge PE13 5DJ. 19 Aztec 650, Aztec West, Almondsbury, November 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RALPH , Delphine 47 Wilton Way, Exeter EX1 3UH. 14 Trowers and Hamlins, Linacre House, 15 April 2016 (2474005) Vida December 2014 Southernhay Gardens, Exeter EX1 1UG. (Helen Honeyball and Christopher Rundle)

RICHARDS , David Bodlondeb Residential Home, MLM Cartwright, 7th Floor, Churchill 12 April 2016 (2473997) Anthony Penparcau, Aberystwyth, House, Churchill Way, Cardiff CF10 2HH. Ceredigion SY23 1SJ formerly of 36 Greenfield Street, Aberystwyth, Ceredigion SY23 1PJ and 40 Greenfield Street, Aberystwyth, Ceredigion SY23 1PJ . 23 December 2015

142 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

RIMMER , Hazel 9 The Copse, Bedford, Bedfordshire The Co-operative Legal Services Limited, 15 April 2016 (2473996) Irene MK41 0EU. 25 November 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBERTS , 7 Redbrick Court, Ashton under Nicholls Solicitors, Mayfield Chambers, 15 April 2016 (2474004) Anthony Roland Lyne, Lancashire OL7 0TF. 24 228A Stockport Road, Timperley, December 2015 Cheshire WA15 7UN.

ROBINSON , 8 Parklands, Cholmeley Park, Henry Boustred & Sons, 18 Highgate High 6 April 2016 (2474067) Yvonne Esther Highgate, London N6 5FE. 15 Street, Highgate London N6 5JG. (Harold September 2015 Samuel Robinson.)

ROGERS , Pauline 10 Arrowsmith Way, Thatcham, Gardner Leader, White Hart House, 15 April 2016 (2474002) Dorothy Berkshire RG19 4GU. 28 June 2015 Market Place, Newbury RG14 5BA.

ROOM , Violet Oakfield Care Home, Weston Park, Wannops LLP, York Road Chambers, 6 15 April 2016 (2473995) Weston, Bath, Somerset BA1 4AS. York Road, Bognor Regis, West Sussex 9 September 2015 PO21 1LT.

SANKAR , Joseph 26 Morval Road, London SW2 1DQ. Plexus Law Limited t/a Cogent Law, 13 April 2016 (2473994) Monier General Handyman. 19 March 2015 Renaissance, 12 Dingwall Road, Croydon, Surrey CR0 2NA. Ref: PI01/474143/1 (David Munsar Sankar.)

SCUTT , Alan 50 Normanhurst Avenue, The Co-operative Legal Services Limited, 11 April 2016 (2473987) Bexleyheath, Kent DA7 4TP. 8 Aztec 650, Aztec West, Almondsbury, November 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SIMPSON , Patricia Bridge Cottage, The Street, Allens Cadge & Gilbert, 8 Earsham Street, 15 April 2016 (2473990) Mary (Mclinden) Woodton, Bungay, Suffolk. 1 Bungay, Suffolk NR35 1AG. January 2016

SISAM , Peter Harwood House, Spring Lane, Gabbitas Robins, The Old House, West 15 April 2016 (2474069) James Cookham Dean, Berkshire SL6 Street, Marlow, Buckinghamshire SL7 6PW. 20 April 2015 2LS. (Stephen J Robins and Anthony Thomas)

SISAM , Margaret Harwood House, Spring Lane, Gabbitas Robins Solicitors, The Old 15 April 2016 (2473989) Honor Cookham Dean, Berkshire SL6 House, West Street, Marlow, 6PW. 25 May 2015 Buckinghamshire SL7 2LS. (Stephen J Robins and Clare P Brooks)

SISTERSON , 9 Curlew Court, Wooler, 9 Church Street, Berwick upon Tweed 6 April 2016 (2474022) William Northumberland. 10 August 2015 TD15 1EF

SLAUGHTER , 9 Larch Way, Chesterfield S40 4EU. Banner Jones, 24 Glumangate, 15 April 2016 (2474047) David John 13 January 2016 Chesterfield S40 1UA.

SMITH , Sheila 8 Hamilton Drive, Radcliffe on Trent, QualitySolicitors Yates & Co, 5 Kayes 15 April 2016 (2474073) Anne Nottingham NG12 1AG. 7 January Walk, The Lace Market, Nottingham NG1 2016 1PY.

SMITH , Elizabeth Bedford Rise, Llantwit Major. 28 Loosemores Solicitors, 18/19 High Street, 13 April 2016 (2473986) Mary November 2015 Cardiff CF10 1PT. Attn: Maria Cosslett Ref: MEC/S20201/1 (Ian Keats Smith and Luz Myrian Guerrero Smith.)

STAPLES , Alma Winterbrook Nursing Home, 18 Hedges Law, 16 Market Place, 15 April 2016 (2474044) Jessie Lillian Winterbrook, Reading Road, Wallingford, Oxfordshire OX10 0AE. Cholsey, Oxfordshire. 11 December 2015

STONEMAN , 17 Taymuir Road, Tremorfa, Cardiff Spicketts Battrick Law Practice, 126 6 April 2016 (2473988) Barbara CF24 2QL. 25 November 2014 Clifton Street, Roath, Cardiff CF24 1LX. (Richard James Battrick and Ryan Greenhough)

STRAW , June 64 Watnall Road, Hucknall, Robert Barber & Sons, 7 Church Street, 6 April 2016 (2474024) Nottingham NG15 7LE. Eastwood, Nottingham NG16 3BP. Receptionist (Retired). 23 (PATRICK MULLINS and Donald Coulson September 2015 Howard.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 143 PEOPLE

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

STUBBS , Mrs 72 Erriff Drive, South Ockendon, Chorus Law Ltd, Heron House, Timothy’s 6 April 2016 (2474048) Ethel Elsie Essex, RM15 5AY. Housewife. 4 Bridge Road, Stratford-upon-Avon CV37 June 2015 9BX. Tel: 01789 777 346.

STUCKEY , Diana Avon Cliff Nursing Home, Matthew & Matthew, 194 Seabourne 15 April 2016 (2473983) Christchurch Road, Bournemouth. Road, Southbourne, Bournemouth BH5 16 December 2015 2JD. (D R Webb and J Kane)

STYLES , Gerald 10 The Quadrant, Totley, Sheffield, Graysons Solicitors, 4-12 Paradise 6 April 2016 (2474023) Milson South Yorkshire S17 4DB. 20 Square, Sheffield S1 1TB. (John Peter December 2014 Hatfield)

STYLES , Deirde Henleigh Hall Nursing Home, 20 Graysons Solicitors, 4-12 Paradise 6 April 2016 (2473982) Emilie Abbey Lane Dell, Sheffield S8 0BZ Square, Sheffield S1 1TB. (John Peter previously of 10 The Quadrant, Hatfield) Totley, Sheffield S17 4DB . 12 January 2016

SUMMERBELL , 12 Wheatsheaf Drive, Bishops Davis Gregory, 25 Rodney Road, 15 April 2016 (2474037) Paul Cleeve, Cheltenham, Cheltenham GL50 1HX. (Allison Gloucestershire GL52 7YS. 24 Summerbell and Derrick Summerbell) December 2015

SUMMERS , Arthur 9 Central Exchange, Chester le Gordon Brown LLP, Mains 15 April 2016 (2474042) Street, County Durham DH3 3DX. 8 House, 143 Front Street, Chester le Street, September 2014 County Durham DH3 3AU. (Ann Moya Mason and Ian Lawson)

SUTCH , Hildegard Bourne House Nursing Home, Howell Jones Solicitors, 10 Upper 15 April 2016 (2474074) Erna Helene Langley Avenue, Surbiton, Surrey Mulgrave Road, Cheam, Surrey SM2 7BA. KT6 6QR. 11 November 2015

SUTHERLAND , 53 MILROY AVENUE, Jane Emily Sutherland , 53 MILROY 9 April 2016 (2473067) Mrs Marie NORTHFLEET, GRAVESEND, Kent, AVENUE, NORTHFLEET, GRAVESEND, Constance England, DA11 7AZ. 5 December Kent, England, DA11 7AZ. 2015

SUTTON , Donald 139 Gaskell Street, Clapham SW4 Judge & Priestley LLP, Justin House, 6 15 April 2016 (2473985) 6PB. 18 August 2012 West Street, Bromley, Kent BR1 1JN.

SUTTON , Hilda 17 Fivefields Court The Centre, Holmes & Hills LLP, 96 North Street, 13 April 2016 (2473984) Winifred Greenstead, Colchester, Essex CO4 Sudbury, Suffolk CO10 1RF. Ref: DJS 3PX. 16 January 2016 (Mark Brian Cornell, Richard Norton Harris.)

SWAIN , Jennifer 16 Millers Lane, Thetford, Norfolk Rudlings Wakelam, 1 Well Street, 15 April 2016 (2474027) Ann IP24 1AP. 2 November 2015 Thetford, Norfolk IP24 2BL. (Steven John Swain and the partners at Rudlings Wakelam)

TAYLOR , Margaret 122 Longmoor Lane, Breaston, SGC Solicitors, 25 Derby Road, Long 15 April 2016 (2474035) Eileen Derby DE72 3BD. 20 January 2016 Eaton, Nottingham NG10 1NA.

TAYLOR , Matthew 87 Paganel Road, Minehead, Irwin Mitchell LLP, Riverside East, 2 13 April 2016 (2474032) Jason Somerset TA24 5HQ (formerly of 18 Millsands, Sheffield S3 8DT. Ref: JP/ Hudroyd, Almondbury, Huddersfield PitchforkJ/05137744-00000054 (Irwin HD5 8RZ) . 15 December 2015 Mitchell LLP.)

TAYLOR , Gladys 47 Lazy Otter Meadows, Cambridge Ward Gethin Archer, Market Place, Ely, 13 April 2016 (2474021) May Road, Stretham, Ely, Cambridgeshire CB7 4QN. Ref: JEO Cambridgeshire CB6 3FS. Domestic (Michael John Judkins & John Travers Assistant (retired). 5 January 2016 Norman Thorogood.)

THOMAS , Sydney 62 Longacre Drive, Porthcawl CF36 David and Snape Solicitors, Oldcastle 15 April 2016 (2474029) 3SB. 24 December 2015 Offices, South Street, Bridgend CF31 3ED. (Julia Anne Thomas and David Allan Thomas)

THUMWOOD , 33 Charleston Court, Westcliff Percy Gore & Co, 39 Hawley Street, 15 April 2016 (2474036) Pamela Road, Broadstairs, Kent CT10 1RY. Margate, Kent CT9 1NZ. (Robert Lovesy 15 September 2015 and Hugh Norman Mockett)

TOMSETT , Tyspane Nursing Home, Lower Park Brewer Harding & Rowe Solicitors LLP, 1 15 April 2016 (2473993) Michael Ronald Road, Braunton, Devon. 13 January The Square, Barnstaple, Devon EX32 8LS. Owen 2016

144 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

TONKS , Audrey 97 Crewe Road, Shavington, Lynne Thornton, Solicitor, 50 Crewe Road, 6 April 2016 (2473991) Margaret Crewe. Town Clerk (Retired). 19 Shavington, Crewe, Cheshire CW2 5JB. August 2015 (Magaret Elaine Whitehurst and Cathrene Staples.)

TRIPP , Mrs Cullwood House, Lye Green Road, Ian Martin Tripp, 138 BERKELEY 8 April 2016 (2471641) Patricia Mary Chesham, Buckinghamshire, HP5 AVENUE, CHESHAM, HP5 2RT. 3NH. Retired Housewife. 8 October 2015

VAUKINS , Mrs 115 Meyrick Avenue, Luton, Chorus Law Ltd, Heron House, Timothy’s 6 April 2016 (2474025) Mary Teresa Bedfordshire, LU1 5JS. Retired Bridge Road, Stratford-upon-Avon CV37 Kitchen Manager. 29 October 2015 9BX. Tel: 01789 777 346.

VINCENT , Iris 66 Farmcombe Road, Tunbridge Core Law Group LLP, 4-6 Dudley Road, 13 April 2016 (2474026) Winifred Wells, Kent TN2 5DH. School Tunbridge Wells, Kent TN1 1LF. Attn: Mrs Secretary (retired). 8 June 2015 G A C Steadman Ref: GACS/VINCENT/ 13548 (Geraldene Ann Clare Steadman.)

WAKE , Mrs Mary 98 CHURCH BANK, WALLSEND, Heselwood & Grant Solicitors, Ian Grant, 6 April 2016 (2473160) Elizabeth NE28 7LH. 17 June 2015 4A Clifton Square, Lytham, Lancashire, FY8 2JP.

WALSH , Noreen 6 Heathfield Avenue, Binfield Heath, Collins Dryland & Thorowgood LLP, 12 13 April 2016 (2474028) Anne Hartland Henley-on-Thames, Oxfordshire Hart Street, Henley-on-Thames RG9 2AU. RG9 4ED. Computer Software Ref: LMcM/Walsh (William Fursman, Luke Specialist (retired). 29 August 2015 McMath.)

WARNER , Joan Claremont Court Care Home, Harts Marshalls Solicitors, 102 High Street, 6 April 2016 (2474034) Gardens, Guildford, Surrey GU2 Godalming, Surrey, GU7 1DS (Michael 9QA. Formerly of 190 Worplesdon Paul Warner and Marshalls Solicitors) Road, Guildford, Surrey GU2 9UY . Housewife. 20 January 2016

WARREN , Albert 7 Chestnut Close, Whitfield, Dover, Hugh James, Hodge House, 114-116 St 15 April 2016 (2474030) Charles Kent CT16 3HE. 29 November 2015 Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

WATSON , 19 Lombard Court, Lombard Street, Large and Gibson Solicitors, 49 Kent 13 April 2016 (2474039) Rosamond Old Portsmouth, Hampshire PO1 Road, Southsea, Portsmouth, Hampshire Millicent 2HU. Clerical Officer- Ministry of PO5 3EJ. Ref: VBS/SM/WATSON/1794/7 Defence (retired). 27 July 2015 (Gordon William Dudley & Austen Edward Dudley.)

WATSON , Brian Moriah House Care Home, Deep Rothera Dowson, 52 Rectory Road, West 15 April 2016 (2474038) Arthur Furrow Avenue, Carlton, Bridgford, Nottingham NG2 6BU. Nottingham NG4 1RS previously at 21B Ashworth Avenue, Ruddington, Nottingham NG11 6GD . 12 January 2016

WELLS , Stella 50 Hewell Street, Penarth, South The Co-operative Legal Services Limited, 15 April 2016 (2474031) Margaret Glamorgan CF64 2JZ. 6 September Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITE , Elizabeth Paternoster House, Watermoor Sewell Mullings Logie LLP, 7 Dollar Street, 15 April 2016 (2474071) Anthonia Road, Cirencester, Gloucestershire Cirencester, Gloucestershire GL7 2AS. GL7 1JR and Flat 44, Homeberry (Martyn Charles Ammerlaan White and House, 13 Ashcroft Gardens, Carol Winsome Dawn Morris) Cirencester, Gloucestershire GL7 1RU . 23 November 2015

WHITEFOOT , 228 Brunshaw Avenue, Burnley, Waddington & Son Solicitors, 28 15 April 2016 (2474033) Brian Lancashire BB10 4NQ. 2 Manchester Road, Burnley BB11 1HH. September 2014 (Steven Burnell)

WILKINS , Mildmay Way Lewes BN7 1PJ. 3 Adams & Remers, Trinity House School 13 April 2016 (2474040) Raymond Harry August 2015 Hill, Lewes, East Sussex BN7 2NN. Solicitors (Glenn Peter Wilkins.)

WILMOTT , Olive Coppice Lodge, 117 Coppice Road, Rothera Dowson, 103-105 High Road, 15 April 2016 (2474041) Arnold, Nottingham. 30 December Beeston, Nottingham NG9 2JT. (Jeremy 2015 David Allen and Jayne Elizabeth Smith)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 145 PEOPLE

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

WILSON-SMITH , Highlands, Marshgate, North Tozers LLP, Broadwalk House, 13 April 2016 (2474043) John Walsham, Norfolk. Marketing Southernhay West, Exeter, Devon EX1 Manager. 9 January 2016 1UA. Ref: GS/JB/75260-1

WRIGHT , Mr Frank 9 HALSWELL GARDENS, Gary Frank Wright, 66 EXMOUTH ROAD, 10 April 2016 (2473117) Joseph HARTCLIFFE, BRISTOL, BS13 9LA. KNOWLE, BRISTOL, BS4 1BB. Retired HGV Driver. 16 November 2014

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, 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 Address, description and date of Names addresses and descriptions Date before which Deceased death of Deceased of Persons to whom notices of notice of claims to be (Surname first) claims are to be given and names, in given parentheses, of Personal Representatives

BATESON , Daniel Glenkeen Nursing Home, Glenkeen, Mackenzie & Dorman, , 94/96 8 April 2016 (2473371) Randalstown, n/a, BT41 3JX. 26 June Holywood Road, Belfast, BT4 1NN. 2013

CURRY , Jane 30 Milltown Crescent, Drumahoe, A D McClay & Company, , 1 Limavady 13 April 2016 (2473369) Londonderry, BT47 3QJ. 28 December Road, Waterside, Londonderry, BT47 2014 6JU.

CURRY , David 30 Milltown Crescent, Drumahoe, A D McClay & Company, , 1 Limavady 13 April 2016 (2473368) John Londonderry, BT47 3QJ. 8 January 2015 Road, Waterside, Londonderry, BT47 6JU.

LENNOX , Olivia 4 Orangefield Drive, Armagh, County of Gordon Wallace & Co LLP, , 17 18 April 2016 (2473370) Mary Armagh, n/a. 1 March 2015 College Street, Armagh, BT61 9BT.

MCINTYRE , 15 Cumberland Park, Dundonald, Keown Solicitors, , Lynden House, 19 5 May 2016 (2473372) Duncan Belfast, County Down, n/a. 12 October Cregagh Road, Belfast, BT6 8PX. 2015

DECEASED ESTATES – EDINBURGH EDITION

146 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 147 148 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 149 Terms and Conditions Relating to Submission of Notices

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

150 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | 151 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

152 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 5 AND 7 FEBRUARY 2016 | ALL NOTICES GAZETTE