ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 PRINTED ON 2 AUGUST 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/4* Money/ Companies/5* People/60* Terms & Conditions/89* * Containing all notices published online on 1 August 2016 STATE STATE

STATE APPOINTMENTS

LIEUTENANCY2586745 OF THE ROYAL COUNTY OF BERKSHIRE VICE LORD-LIEUTENANT COMMISSION Her Majesty’s Lord-Lieutenant of the Royal County of Berkshire, James Puxley Esq, has appointed Jeffrey Branch Esq JP DL MA to be Vice Lord-Lieutenant of the Royal County of Berkshire. Dr Timothy Wheadon Clerk to the Lieutenancy 1 August 2016 (2586745)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE

Property & land

PROPERTY DISCLAIMERS

NOTICE2587086 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21513349/1/SHD 1 In this notice the following shall apply: Company Name: APERFIELD INVESTMENTS LIMITED (PREVIOUSLY KNOWN AS T. MARCHANT LIMITED) Company Number: 00095921 Previous Name of Company: T.Marchant Limited Interest: freehold Title number: SGL278038 Property: The Property situated at Land and Buildings lying to the South of Verney Road, Southwark being the land comprised in the above mentioned title Treasury : 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 Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on . Assistant Treasury Solicitor 27 July 2016 (2587086)

Roads & highways

ROAD RESTRICTIONS

MANCHESTER2586757 CITY COUNCIL TEMPORARY ROAD TRAFFIC REGULATION ORDER ROAD TRAFFIC REGULATION ACT 1984 SECTION 14 (AS AMENDED) ORDER NO. MCC004258 Notice is hereby given that the City Council has made the following Temporary Road Traffic Order: The City of Manchester (Cameron Street, City Centre Ward) (Temporary Prohibition Of Pedestrian and Vehicular Traffic) Order 2016. The effect of the Order is to prohibit pedestrian and vehicular traffic on Cameron Street, from Whitworth Street West to Hewitt Street. The City Council is satisfied that this prohibition is necessary in order to facilitate New Development works. It is expected that the works will be in progress between 31 July 2016 and 01 July 2019, At All Times. The order came into operation on the 31 July 2016 and may remain in force until the order is revoked. If all necessary works are completed within a shorter period, the Order shall cease to have effect at the end of that shorter period. Fiona Worrall Head of Neighbourhood Delivery Town Hall, Manchester M60 2LA Dated: 30 July 2016 (2586757)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 3 OTHER NOTICES

ADMINISTRATIONS TO BE TRANSFERRED TO IAN JAMES GOULD OTHER NOTICES Professional Concrete Pumping Limited Manchester District Registry Case No. 3198 of 2014 Hudson and Pearson Limited Manchester District Registry COMPANY2586770 LAW SUPPLEMENT Case No. 3161 of 2015 The Company Law Supplement details information notified to, or by, That Dermot Justin Power be removed from the office of Joint the Registrar of Companies. The Company Law Supplement to The Administrator of the above companies and that Ian James Gould be London, Belfast and Edinburgh Gazette is published weekly on a appointed as Joint Administrator. Tuesday. ADMINISTRATIONS TO BE TRANSFERRED TO KERRY These supplements are available to view at https:// FRANCHINA BAILEY www.thegazette.co.uk/browse-publications. Lewis’s Liverpool LLP Manchester District Registry Case No. Alternatively use the search and filter feature which can be found here 3320 of 2015 https://www.thegazette.co.uk/all-notices on the company number That Dermot Justin Power be removed from the office of Joint and/or name. (2586770) Administrator of the above partnership and that Kerry Franchina Bailey be appointed as Joint Liquidator. Pursuant to the Order, the above-named persons also give notice as 2586758BLOCK TRANSFER ORDER follows: Notice is hereby given that pursuant to the Order of Registrar Barber (i) That creditors and debtors (where they have a financial interest in in the , Chancery Division, Companies Court, 7 the outcome of the insolvency proceedings) have liberty to apply, Rolls Building, Fetter Lane, London, EC4A 1NL dated 21 July 2016 within 28 days after the notice has been advertised, to vary or (the “Order”): discharge this Order; MEMBERS’ VOLUNTARY LIQUIDATIONS TO BE TRANSFERRED (ii) That creditors and debtors (where they have a financial interest in TO IAN JAMES GOULD the outcome of the insolvency proceedings) have the right to object IWP (U.K.) Holdings Limited and make representations to Dermot Justin Power in respect of his That Dermot Justin Power be removed from the office of Joint release within 28 days of this notice being advertised; and Liquidator of the above company and that Ian James Gould be (iii) That in the case of the Liquidations listed, Dermot Justin Power appointed as Joint Liquidator. will be entitled to apply to the Secretary of State for his release upon CREDITORS’ VOLUNTARY LIQUIDATIONS TO BE TRANSFERRED the expiry of 42 days from the date this notice has been advertised. TO IAN JAMES GOULD A copy of the Order may be obtained from Boyes Turner LLP, Abbots R & S Realisations 2010 Limited House, Abbey Street, Reading, RG1 3BD (OJF/23875-30675) Brabco 516 Limited (2586758) Brabco 316 Limited White Building Services Limited TAKE2586752 NOTICE F Swain and Sons Limited NOTICE OF FORFEITURE WITHOUT COURT ORDER Bryn Thomas Crane Hire Limited PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION Hey Green Ltd 297A Life Foundation Trust IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 Commercial Link Limited That on the 4th of July 2016, a quantity of cash, namely - £1140.00 First Response Law Limited cash was found near Bethnal Green Police Station, Bethnal Green, Parmeko Limited London. Parmeko Group Limited I DI Ian Cameron, , a senior officer within the Opus Metrology Limited meaning of the word 297A(6) of Proceeds of Crime Act 2002 (POCA) RGS Davis Limited am satisfied that the cash (+interest accrued) or part of it is: RGS Plus Limited a) recoverable property; or Scotia Energy Saving Systems Limited b) is intended by any person for use in unlawful conduct ID HVAC & Energy Limited as per s297A(2) POCA. ID Fire & Security Limited Any person may object to the proposed forfeiture within 30 days, JCM Heating & Renewables Limited starting with the day after the notice is given. Accordingly, the period EOS Law LLP for objecting to this notice expires on 28th of August 2016. That Dermot Justin Power be removed from the office of Joint Any objections must be made in writing to DI Ian Cameron, Criminal Liquidator of the above companies and partnership and that Ian Finance Team, Ground floor Prussian Block, Colbalt Square, London, James Gould be appointed as Joint Liquidator. SW8 1SU CREDITORS’ VOLUNTARY LIQUIDATIONS TO BE TRANSFERRED If no objection is received at the above address within the prescribed TO KERRY FRANCHINA BAILEY period stated herein the cash will be forfeited. (2586752) Atlas Holiday Homes Limited Minorplanet Systems Plc Minorplanet Limited PUBLIC2586750 SECTOR AUDIT APPOINTMENTS LIMITED Brimar Limited (Company Number 09178094) Ashton Morton Slack LLP As required under regulation 4 of The Local Audit (Appointing Person) That Dermot Justin Power be removed from the office of Joint Regulations 2015 (SI non 2015/192) and on behalf of the Secretary of Liquidator of the above companies and partnership and that Kerry State for Communities and Local Government, the name and contact Franchina Bailey be appointed as Joint Liquidator. details of the body that has been specified for the appointment of COMPULSORY LIQUIDATION TO BE TRANSFERRED TO IAN local auditors to all principal authorities is: JAMES GOULD Any correspondence should be sent to the following address: Nixon & Hope Limited Birmingham District Registry Case No. 3rd floor 8381 of 2014 Local Government House That Dermot Justin Power be removed from the office of Joint Smith Square Liquidator of the above company, and that Ian James Gould be London appointed as Joint Liquidator. SW1P3HZ COMPULSORY LIQUIDATION TO BE TRANSFERRED TO Alternatively they can be contacted via email on MARTHA HANORA CATHERINE THOMPSON [email protected] or by telephone on 020 7072 7445. LLP High Court of Justice Case No. 10635 of 2011 (2586750) That Dermot Justin Power be removed from the office of Joint Liquidator of the above partnership, and that Martha Hanora Catherine Thompson be appointed as Joint Liquidator.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS

COMPANIES HOUSE DOCUMENTS In2587295 the High Court of Justice, Chancery Division Manchester District Registry No 4023 of 2013 COMPANIES2587072 ACT 2006- UNREGISTERED COMPANIES GREENPAC UK LIMITED Notice is hereby given, pursuant to Section 1064 and Section 1077 of In Administration the Companies Act 2006 as applied to unregistered companies by the 04593851 Unregistered Companies Regulations 2009, that in respect of the Registered office: One Snowhill, Snow Hill Queensway, Birmingham, undermentioned companies, documents of the following description B4 6GH were received by me on the dates indicated. Principal trading address: The Packaging Centre, Edison Road, Hams Company Company Name Documen Date of Hall, Coleshill, Birmingham, B46 1AB Number t Type Receipt NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency ZC202 THE BRITISH STANDARDS Accounts 06/07/2016 Rules 1986 that the Joint Administrators intend to declare a first and INSTITUTION final dividend to unsecured creditors creditors of the company within Tim Moss 2 months of the last date for proving on 5 September 2016. Chief Executive & Registrar of Companies Creditors who have not already done so, must send details in writing Companies House, Crown Way, Cardiff CF14 3UZ (2587072) of any claim against the company by 5 September 2016, to One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. If so requested, creditors should provide such further details or produce EUROPEAN ECONOMIC INTEREST GROUPING such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his 2587088THE EUROPEAN ECONOMIC INTEREST GROUPING debt before the last date for proving is not entitled to disturb, by REGULATIONS 1989 reason that he had not participated in it, any dividend subsequently Notice is hereby given pursuant to regulation 15(1)(b) of the European declared. Economic Interest Grouping Regulations 1989 that in respect of the Office Holder Details: William James Wright and Mark Jeremy Orton undermentioned European Economic Interest Grouping documents of (IP numbers 9720 and 8846) of KPMG LLP, One Snowhill, Snow Hill the following descriptions have been received by me on the date Queensway, Birmingham B4 6GH. Date of Appointment: 27 indicated. September 2013. Further information about this case is available from Name of grouping: ERCOLINO GROUP EEIG the offices of KPMG LLP on 0121 609 5867. Number of grouping: GE284 William James Wright and Mark Jeremy Orton , Joint Administrators Place of registration of grouping: Companies House, Cardiff CF14 (2587295) 3UZ Description of documents received: Form EEAP01 - appointment of THE2587299 PARTNERSHIP (TRADING) LIMITED a manager of an EEIG where the official address of the EEIG is in In Creditors’ Voluntary Liquidation the UK 03452745 Date of receipt: 24 June 2016 Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Tim Moss SK9 3HP Chief Executive and Registrar of Companies for England & Wales Principal trading address: 162 Stephendale Road, London SW6 2PL Companies House, Cardiff CF14 3UZ (2587088) Formerly in Administration which proceedings were filed in the High Court of Justice, Chancery Division Manchester District Registry under reference number 2720 of 2014 THE2587082 EUROPEAN ECONOMIC INTEREST GROUPING Date of Liquidation & Appointment of Joint Liquidators: 3 June 2015 REGULATIONS 1989 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Notice is hereby given pursuant to Regulation 15(1)(a) of the European Rules 1986 (as amended), that we, Mark Beesley (IP No 8739) and Economic Interest Grouping Regulations 1989, of amendments in the Tracy Mary Clowry (IP No 9562), the Joint Liquidators of the above particulars of the contract for the formation of the undermentioned named company, intend declaring a First & Final Dividend for European Economic Interest Grouping. Creditors (All Claims) within two months of the last date of proving Name of grouping: ERCOLINO GROUP EEIG which is 31 August 2016. Creditors who have not already proved their Registration number of grouping: GE284 debts are required, on or before 31 August 2016, to submit their proof Date of registration of grouping: 5 December 2012 of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Place of registration of grouping: Companies House, Crown Way, Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to Cardiff CF14 3UZ provide such further details or produce such documentary or other Official address of grouping: 121C CHOBHAM ROAD, STRATFORD, evidence as may appear to be necessary. LONDON E15 1LX A creditor who has not proved his debt before the date specified Particulars of amendment to the contract for the formation of the above is not entitled to disturb, by reason that he has not participated grouping: in it, the dividend so declared. CHANGE IN THE OFFICIAL ADDRESS TO: OFFICE 311, WINSTON Any enquiries regarding the above should be directed to HOUSE, 2 DOLLIS PARK, FINCHLEY CENTRAL, LONDON N3 1HF [email protected] or [email protected]; telephone 01625 Tim Moss 544795. Chief Executive & Registrar of Companies Alternatively, please contact: Gareth Hunt - [email protected] or for England & Wales telephone 01625 469155. Companies House, Cardiff CF14 3UZ (2587082) Mark Beesley and Tracy Mary Clowry , Joint Liquidators Dated 29 July 2016 (2587299)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 5 COMPANIES

OTHER CORPORATE INSOLVENCY NOTICES I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection CANCELLED2586748 - MEETINGS OF CREDITORS with, or for the purposes of, the carrying on of the whole or MGC CARPETS LTD substantially the whole of the business of the insolvent company Trading Name: That Carpet Place under the following name: The Wright Building Company Limited 08148896 (2586761) Registered office: Unit 18, Shrub Hill Industrial Estate, Worcester, WR4 9EL RULE2586749 4.228 OF THE INSOLVENCY RULES 1986 Principal trading address: Unit 18, Shrub Hill Industrial Estate, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Worcester, WR4 9EL THE RE-USE OF A PROHIBITED NAME Further to the Notice of Meeting of Creditors dated 18th January 2016 VOLT TRADING LIMITED published in the Gazette on 20th January 2016 the Directors of MGC 09605054 Carpets LTD agreed a settlement with the main creditor and on 21st Trading Name: Volt Nightclub January 2016 cancelled the meeting scheduled to be held at the The above named Company went into insolvent liquidation on 27 July offices of CVR GLobal LLP Three Brindleyplace, 2nd Floor, 2016. I, Daniel Heffernan of 5 Saltford Close, Gedling, Nottingham, Birmingham B1 2JB on 27 January 2016 at 11.15 am. NG4 4BD was a director of the above-named company during the 12 The directors have resolved to continue with the business and have, months prior to the date of liquidation. I give notice that it is my therefore, withdrawn from the insolvency process. As a consequence, intention to act in one or more of the ways specified in section 216(3) all restrictions have been removed by financial organisations and of the Insolvency Act 1986 in connection with, or for the purposes of, current creditors which were imposed in anticipation of the Meeting. the carrying on of the whole or substantially the whole of the business Further details contact: Glen Crees of CVR GLobal LLP on 0121 794 of the insolvent company under the following name: EDH Limited. 0600. (2586749) Gareth Evans, Director 18 January 2016 (2586748) Administration

OVERSEAS TERRITORIES & CROSS-BORDER APPOINTMENT OF ADMINISTRATORS INSOLVENCIES In2586746 the Birmingham District Registry ELOR2586755 DEVELOPMENTS LIMITED (IN GUERNSEY MEMBERS’ No 8260 of 2016 VOLUNTARY LIQUIDATION) (“THE COMPANY”) HOLLIS PACKAGING SERVICES NOTICE IS HEREBY GIVEN that at an Extraordinary General Meeting Nature of Business: Retail packaging trade finisher of the Members of the Company, duly convened and held at Sarnia Registered office: n/a House, Le Truchot, St Peter Port, Guernsey GY1 4NA on 22 July Principal trading address: Unit 11, Sketchley Meadows, Hinckley, 2016, the following Special Resolution was duly passed: “That the LE10 3EN Company be wound up voluntarily and that James Robert Toynton Date of Appointment: 21 July 2016 and Benjamin Alexander Rhodes of Grant Thornton Limited, Lefebvre Simon Gwinnutt (IP No 8877), of Cirrus Professional Services, The House, Lefebvre Street, St Peter Port, Guernsey GY1 3TF be hereby Derwent Business Centre, Clarke Street, Derby, DE1 2BU Further appointed as Joint Liquidators.” All persons having claims against the details contact: Jodie Raymond, Tel: 01332 333290. (2586746) Company are required to submit details to the Joint Liquidators before 26 August 2016, and all persons indebted to the Company are required to settle their debt with the Joint Liquidators by the above In2586751 the High Court of Justice, Chancery Division date. Leeds District RegistryNo 654 of 2016 B A Rhodes, Joint Liquidator K2 TECHNOLOGIES LIMITED 28 July 2016 (2586755) (Company Number 09144281) Nature of Business: Holding Company Registered office: c/o Muckle LLP, Time Central, Gallowgate, UCKFIELD2586747 GROUP LIMITED Newcastle Upon Tyne In Voluntary Liquidation Principal trading address: Aviation Way, Durham Tees Valley Airport, NOTICE is hereby given that the voluntary liquidation and dissolution Darlington, Co Durham, DL2 1PD of Uckfield Group Limited commenced on 13 July 2016 and that Harry Date of Appointment: 25 July 2016 J. Thompson of Harbour House, P.O. Box 4428, Road Town, Tortola, Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of British Virgin Islands has been appointed voluntary liquidator of the Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Company. Sheffield, S11 9PS Further details contact: The Joint Administrators, Dated 18 July 2016 Tel: 0114 2356780. Alternative contact: Bradley Sanderson (2586751) Harry J Thompson Liquidator (2586747) In2586764 the High Court of Justice, Chancery Division Leeds District RegistryNo 655 of 2016 RE-USE OF A PROHIBITED NAME K2 THERMAL IMAGING LIMITED (Company Number 09144556) RULE2586761 4.228 OF THE INSOLVENCY RULES Trading Name: Halo Thermal Imaging NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Nature of Business: Repair of electronic & optical equipment THE RE-USE OF A PROHIBITED NAME Registered office: c/o Muckle LLP, Time Central, Gallowgate, THE WRIGHT BUILDING COMPANY LIMITED Newcastle Upon Tyne 03743866 Principal trading address: Aviation Way, Durham Tees Valley Airport, On 8 June 2016 the above-named Company went into insolvent Darlington, Co Durham, DL2 1PD liquidation. Date of Appointment: 25 July 2016 I, Patricia Dawn Wright of Tudhoe House, 81 Tudhoe Village, Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both of Spennymoor DL16 6LG was a director of the above-named company Wilson Field Limited, The Manor House, 260 Ecclesall Road South, during the 12 months ending with the day before it went into Sheffield, S11 9PS Further details contact: The Joint Administrators, liquidation. Tel: 0114 2356780. Alternative contact: Bradley Sanderson (2586764)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS Date of Appointment: 26 July 2016 By whom Appointed: Members and Creditors (2586895) 2586754In the Manchester District Registry No 2500 of 2016 WHITEHILLS FARM LIMITED Company2586889 Number: 06111927 In Administration Name of Company: BROOKSON (5077L) LIMITED (Company Number 00863554) Nature of Business: Electrical Engineer Notice is hereby given by Nicholas Andrew Hancock (Office Holder Type of Liquidation: Creditors Number – 8697) UHY Hacker Young turnaround and recovery, St Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 James Building, 79 Oxford Street, Manchester M1 6HT that a meeting 1EE of creditors (business to be conducted by correspondence) of Principal trading address: Formerly: Brookson (5077) Limited, Brunel Whitehills Farm Limited - In Administration, St James Building, 79 House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 Oxford Street, Manchester M1 6HT. Completed Forms 2.25B, should 1RG be returned to the Administrator at the offices of UHY Hacker Young Jonathan James Beard and John Walters, both of Begbies Traynor turnaround and recovery, St James Building, 79 Oxford Street, (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Manchester M1 6HT by 12 August 2016 at 11.00 am. Office Holder Numbers: 9315 and 9552. The meeting is: Any person who requires further information may contact the Joint • an initial creditors’ meeting under paragraph 51 of Schedule B1 to Liquidators by telephone on 01273 322960. Alternatively, enquiries the INSOLVENCY ACT 1986 (‘the schedule’) proposals is to; can be made to Chris Hopper by email at brighton@begbies- • Consider the Administrator’s proposals traynor.com or by telephone on 01273 322960. • Consider the appointment of a creditors committee Date of Appointment: 25 July 2016 • Approve the Administrator’s pre-appointment costs By whom Appointed: Members (2586889) • Consider a resolution to fix the basis of the Administrator’s remuneration We invite you to vote on the administrators proposals. Company2586168 Number: 04211421 In order to be entitled to vote under Rule 2.38 you must return to the Name of Company: C. J. BARLOW LIMITED Administrator’s, not later than 12.00 noon on the business day before Nature of Business: Development of building projects the final day fixed for receipt of completed Forms 2.25B, details in Type of Liquidation: Creditors' Voluntary Liquidation writing of your claim. Registered office: Poppleton and Appleby 35 Ludgate Hill Birmingham Copies of the administrator’s proposals and Forms 2.25B may be B3 1EH obtained on request from UHY Hacker Young turnaround and Principal trading address: 5 Tebbit Mews, Winchcombe Street, recovery, St James Building, 79 Oxford Street, Manchester M1 6HT, Cheltenham, Gloucestershire, GL52 2NF quoting reference PW110. Liquidator's name and address: Martin Thomas Coyne of Poppleton & A copy of the proposal is available. Appleby, 35 Ludgate Hill, Birmingham B3 1EH For further details contact: Ian Buckley on email: i.buckley@uhy- Office Holder Number: 6575. uk.com or Tel No: 0161 236 6936 Date of Appointment: 22 July 2016 Date of Appointment of Administrator is 3 June 2016 By whom Appointed: Members and Creditors N A Hancock Further information about this case is available from the offices of Administrator Poppleton & Appleby on 0121 200 2962. (2586168) 28 July 2016 (2586754)

Company2585919 Number: 06886549 Name of Company: CHANGING SCRIPTS LIMITED Creditors' voluntary liquidation Nature of Business: NHS Contractor Type of Liquidation: Creditors' Voluntary Liquidation APPOINTMENT OF LIQUIDATORS Registered office: 2A Hill Croft Road, Kings Heath, Birmingham B14 6RH 2586905Company Number: 08088872 Principal trading address: 2A Hill Croft Road, Kings Heath, Name of Company: ABODA LIVING LIMITED Birmingham B14 6RH Nature of Business: Development of property Liquidator's name and address: Gareth David Rusling and Ashleigh Type of Liquidation: Creditors William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Registered office: Kay Johnson Gee LLP, 2nd Floor, 1 City Road East, Street, Sheffield S3 7BS Manchester M15 4PN Office Holder Numbers: 9481 and 9566. Principal trading address: The Workshop, 1a Peel Avenue, Hale, Date of Appointment: 27 July 2016 Cheshire WA14 2UG By whom Appointed: Members and Creditors Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Further information about this case is available from the offices of Business Recovery LLP, Regency House, 45-53 Chorley New Road, Begbies Traynor (SY) LLP on 0114 275 5033 or at Bolton, BL1 4QR. [email protected]. (2585919) Office Holder Numbers: 009496 and 013152. Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Charles Everitt. Company2586894 Number: 07970459 Date of Appointment: 22 July 2016 Name of Company: CHIC LA CHIC LTD By whom Appointed: Members and Creditors (2586905) Nature of Business: Wholesale of watches and jewellery Type of Liquidation: Creditors Registered office: Langley House, Park Road, London N2 8EY Name2586895 of Company: ACADEMY OF LITTLE ANGELS LTD Principal trading address: 97 Charterhouse Road, Orpington, Kent, Company Number: 07524867 BR6 9EN Nature of Business: Children’s Contact Centre and Day Nursery Alan Simon, of AABRS Limited, Langley House, Park Road, East Type of Liquidation: Creditors Finchley, London N2 8EY. Registered office: Elise House, 2a Wanlip Road, Plaistow, London, Office Holder Number: 008635. E13 8QP For further details contact: Alan Simon, Tel: 020 8444 2000. Principal trading address: Elise House, 2a Wanlip Road, Plaistow, Alternative contact: Jenni Lane London, E13 8QP Date of Appointment: 26 July 2016 Harjinder Johal, Ashcrofts, 601 High Road Leytonstone, London, E11 By whom Appointed: Members and Creditors (2586894) 4PA. Alternative contact details: George Michael, [email protected], 020 8556 2888. Office Holder Number: 9175.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 7 COMPANIES

Company2586988 Number: 07741620 Company2586899 Number: 03385153 Name of Company: CLEMENTINES OF CHORLTON LTD Name of Company: GERRARDS CROSS LEISURE SERVICES LTD. Previous Name of Company: Chorlton 2011 Limited until 11 Nature of Business: Activities of sports club November 2011 Type of Liquidation: Creditors Nature of Business: After School activities club Registered office: The Memorial Centre, East Common, Gerarrds Type of Liquidation: Creditors Cross, Buckinghamshire, SL9 7AD Registered office: 477 Chester Road, Manchester, M16 9HF Principal trading address: The Memorial Centre, East Common, Principal trading address: C/o Chorlton C of E Primary School, Vicars Gerarrds Cross, Buckinghamshire, SL9 7AD Road, Manchester, M21 9JA Michael Finch, of Moore Stephens LLP, Suite 17, Building 6, Croxley Martin Maloney and John Titley, both of Leonard Curtis, Leonard Green Business Park, Hatters Lane, Watford, WD18 8YH. Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Number: 9672. Office Holder Numbers: 9628 and 8617. For further details contact: Lorraine Humphreys, Email: Further details contact: Martin Maloney or John Titley, Email: [email protected] Tel: 01923 236622 [email protected], Tel: 0161 413 0930. Reference: W87686. Date of Appointment: 22 July 2016 Date of Appointment: 27 July 2016 By whom Appointed: Members and Creditors (2586988) By whom Appointed: Members and Creditors (2586899)

2586898Name of Company: COMPLETE FABRICATION ART AND DESIGN Company2587320 Number: 07671498 LTD Name of Company: GERRARDS MOTORS LTD Company Number: 05284164 Nature of Business: Motor Trade Registered office: Lynton House, 7-12 Tavistock Square, London, Type of Liquidation: Creditors' Voluntary Liquidation WC1H 9LT Registered office: 27 Church Street, Rickmansworth, Hertfordshire Principal trading address: Unit 198-199, London, SE15 4QS WD3 1DE Nature of Business: Bespoke Fabrication Principal trading address: Braintree House Unit 1, Braintree Road, Type of Liquidation: Creditors’ Voluntary Liquidation Ruislip, Middlesex HA4 0EJ Lloyd Biscoe and Louise Donna Baxter, Begbies Traynor (Central) Liquidator's name and address: Bijal Shah of RE10 (South East) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE SS1 2EG and Ashok Bhardwaj of Bhardwaj Insolvency Practitioners, 47/49 Office Holder Numbers: 009141 and 009123. Green Lane, Northwood, Middlesex HA6 3AE Date of Appointment: 21 July 2016 Office Holder Numbers: 8717 and 4640. By whom Appointed: Members and Creditors Date of Appointment: 22 July 2016 Further Details: Any person who requires further information may By whom Appointed: Members and Creditors contact the Joint Liquidator by telephone on 01702 467255. Further information about this case is available from Ellie Waters at Alternatively enquiries can be made to Robert Knight by e-mail at the offices of Re10 (South East) Limited on 020 8315 7430 or at [email protected] or by telephone on 01702 [email protected]. (2587320) 467255. (2586898)

Company2585960 Number: 08566967 Company2585984 Number: 07175820 Name of Company: GOLDLAND LIMITED Name of Company: ERJ GARAGE EQUIPMENT ENGINEERS Nature of Business: Development of Building Projects LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Repair of other equipment Registered office: Albemarle House, 1 Albemarle Street, London W1S Type of Liquidation: Creditors' Voluntary Liquidation 4HA Registered office: 30 Victoria Road, Port Talbot SA12 6AD Principal trading address: 37 Warren Street, London W1T 6AD Principal trading address: 30 Victoria Road, Port Talbot SA12 6AD Company Number: 08652834 Liquidator's name and address: Simon Thomas Barriball and Helen Name of Company: CHANCERIE LA LIMITED Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Nature of Business: Development of Building Projects Helens Road, Swansea SA1 4AW Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Numbers: 11950 and 9680. Registered office: Albemarle House, 1 Albemarle Street, London W1S Date of Appointment: 21 July 2016 4HA By whom Appointed: Members and Creditors Principal trading address: 19 South Audley Street, London W1K 2NU Further information about this case is available from Linda Tolley at Company Number: 07863294 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Name of Company: OSC LAND LIMITED 459600 or at [email protected]. (2585984) Nature of Business: Development of Properties Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Albemarle House, 1 Albemarle Street, London W1S Name2586896 of Company: FPS 001 LIMITED 4HA Company Number: 07480551 Principal trading address: 19 South Audley Street, London W1K 2NU Registered office: Concorde House, Grenville Place, Mill Hill, London Liquidator's name and address: Nimish Chandrakant Patel of Re10 NW7 3SA (London) Limited, Albemarle House, 1 Albemarle Street, London W1S Principal trading address: 3rd Floor Evergreen House North, Grafton 4HA Place, London NW1 2DX Office Holder Number: 8679. Nature of Business: Payroll Services Date of Appointment: 26 July 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Jeffrey Mark Brenner, of B&C Associates Limited, Concorde House, Further information about these cases is available from Harshita Kale Grenville Place, Mill Hill, London NW7 3SA. Email address: at the offices of Re10 (UK) plc on 020 7355 6161 or at [email protected] or telephone number: 020 8906 7730. [email protected]. (2585960) Alternative person to contact with enquiries about the case: Zuzana Jedlicakova Office Holder Number: 9301. Date of Appointment: 25 July 2016 By whom Appointed: Members and Creditors (2586896)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2586863Company Number: 05209000 Company2585936 Number: 07580740 Name of Company: GREY WORKFORCE LIMITED Name of Company: KITCHEN & PANTRY (CHISWICK) LIMITED Trading Name: The Grey Workforce Nature of Business: Other Food Services Nature of Business: Home and Property Maintenance Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, Registered office: Findlay James, Saxon House, Saxon Way, Canary Wharf, London E14 4HD Cheltenham GL52 6QX Principal trading address: 216-218 Chiswick High Road, London, W4 Principal trading address: 12 Pilgrim Close, Park Street, St Albans, 1PD Hertfordshire AL2 2JD Liquidator's name and address: Peter Hart of Geoffrey Martin & Co, 1 Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Westferry Circus, Canary Wharf, London E14 4HD Cheltenham GL52 6QX. Office Holder Number: 13470. Office Holder Number: 008744. Date of Appointment: 28 July 2016 Further details contact: Alisdair James Findlay, E-mail: By whom Appointed: Members and Creditors [email protected], Tel: 01242 576555. Further information about this case is available from Jack McGinley at Date of Appointment: 21 July 2016 the offices of Geoffrey Martin & Co on 020 7495 1100 or at By whom Appointed: Members and Creditors (2586863) [email protected]. (2585936)

2586902Company Number: 08123918 Company2586907 Number: 04493689 Name of Company: H A RUTHERFORD & SONS LIMITED Name of Company: KTS TRAINING (2002) LIMITED Nature of Business: Butchers Trading Name: KTS Training Type of Liquidation: Creditors Nature of Business: Post-secondary non-tertiary education Registered office: Bewell House, Bewell Street, Hereford HR4 0BA Type of Liquidation: Creditors Principal trading address: 26 St Martins Street, Hereford HR2 7RE Registered office: 5th Floor, One Temple Quay, Temple Back East, Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Bristol BS1 6DZ Walsall, West Midlands, WS1 1QL. Principal trading address: Kingsgate House, Church Road, Office Holder Number: 8202. Kingswood, Bristol BS15 4AU Further details contact: Timothy Frank Corfield, Email: Mark Roach and Graham Randall, both of Quantuma LLP, 5th Floor, [email protected], Tel: 01922 722205. One Temple Quay, Bristol BS1 6DZ. Date of Appointment: 19 July 2016 Office Holder Numbers: 9231 and 9051. By whom Appointed: Members and Creditors (2586902) For further details contact: The Joint Liquidators, E-mail: [email protected]. Alternative contact: Rachel Selwyn, Tel: 0117 959 5535. Name2586903 of Company: H E REALISATIONS LIMITED Date of Appointment: 27 July 2016 Company Number: 01758365 By whom Appointed: Members and Creditors (2586907) Previous Name of Company: Hogg Engineering Limited Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Company2586901 Number: 08484949 Principal trading address: Lawson Street, North Shields, Tyne & Wear Name of Company: LASA ENTERTAINMENT LTD NE29 6TF; Unit 5A Benfield Business Park, Benfield Road, Newcastle Nature of Business: Public Houses & Bars Upon Tyne NE6 4NQ; Unit 2, Carlington, Off Patterson Street, Type of Liquidation: Creditors Blaydon, Gateshead, Tyne & Wear NE21 5SE Registered office: 555-557 Cranbrook Road, Ilford, IG1 6HE Nature of Business: Fabrication Engineers and Packaging Principal trading address: 126 High Road, Loughton, IG10 4BE Type of Liquidation: Creditors Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins Woodford Green, Essex, IG8 0DY. Lane, Cleckheaton BD19 3UE. If necessary please contact Office Holder Number: 6578. [email protected] or telephone 01274 800380 Further details contact: Zafar Iqbal, Email: [email protected], Tel: 020 Office Holder Number: 9658. 8498 0163. Alternative contact: Paula Bates Date of Appointment: 25 July 2016 Date of Appointment: 27 July 2016 By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of By whom Appointed: Members and Creditors (2586901) the Insolvency Act 1986 (2586903)

Company2586900 Number: 07741314 Company2586892 Number: 07879777 Name of Company: LOVE EXCLUSIVE LIMITED Name of Company: HEATHTRACK INVESTMENTS LIMITED Nature of Business: Photographic Activities Nature of Business: Buying and selling of own real estate Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Deansgate Mews, Great Northern, Manchester ME Registered office: Langley House, Park Road, London, N2 8EY 4EN Principal trading address: Langley House, Park Road, London, N2 Principal trading address: Deansgate Mews, Great Northern, 8EY Manchester ME 4EN Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Martin Maloney and John Titley, both of Leonard Curtis, Leonard Borehamwood, Hertfordshire, WD6 2FX. Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Number: 8838. Office Holder Numbers: 9628 and 8617. Further details contact: Mark Reynolds, Tel: 023 8343 3710. Further details contact: Martin Maloney or John Titley, Email: Alternative contact: Maria Christodoulou. [email protected] or Tel: 0161 413 0930. Date of Appointment: 25 July 2016 Date of Appointment: 26 July 2016 By whom Appointed: Members and Creditors (2586892) By whom Appointed: Members and Creditors (2586900)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 9 COMPANIES

Company2586888 Number: 03429279 Company2587026 Number: 08764770 Name of Company: MAC SYSTEMS (U.K.) LIMITED Name of Company: NCK FURNITURE LTD Nature of Business: Steam and air conditioning supply Trading Name: Nina’s Country Kitchen Type of Liquidation: Creditors Nature of Business: Manufacture of Bespoke Furniture Registered office: 18 Pegasus Place, St Albans, Hertfordshire, AL3 Type of Liquidation: Creditors 5QT Registered office: 8 Church Green East, Redditch, Worcestershire, Principal trading address: 18 Pegasus Place, St Albans, Hertfordshire, B98 8BP AL3 5QT Principal trading address: Unit 5, Facet House, Facet Road, Kings Robert Neil Dymond and Emma Bower, both of Wilson Field Ltd, The Norton, Birmingham, B38 9PT Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Office Holder Numbers: 10430 and 17650. The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Bromsgrove, B60 4DJ. Alternative contact: Maysoon Mehdi. Office Holder Numbers: 9533 and 9616. Date of Appointment: 25 July 2016 Further details contact: Kate Conneely, Email: By whom Appointed: Members and Creditors (2586888) [email protected] Tel: 01527 558410. Date of Appointment: 22 July 2016 By whom Appointed: Members and Creditors (2587026) 2586914Company Number: 08783505 Name of Company: MM AIRCONDITIONING SERVICES LTD Nature of Business: Air Conditioning installation & maintenance Company2586884 Number: 08938447 Type of Liquidation: Creditors Name of Company: PAPARAZZI COLLECTIONS LIMITED Registered office: c/o Focus Insolvency Group, Skull House Lane, Nature of Business: Retail sale via mail order houses or via internet Appley Bridge, Wigan WN6 9DW Type of Liquidation: Creditors Principal trading address: Woolborough Farm House, Woolborough Registered office: West Lancashire Investment Centre, Maple View, Lane, Outwood, Redhill RH1 5QR White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Principal trading address: Unit 502, Merlin Business Park, Burscough Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Industrial Estate, Ormskirk, L40 8JY Office Holder Numbers: 9506 and 14336. Gordon Craig, of Refresh Recovery Limited, West Lancashire Further details contact: Catherine Unsworth, Email: Investment Centre, Maple View, White Moss Business Park, [email protected] or Tel: 01257 Skelmersdale, Lancashire, WN8 9TG. 251319 Office Holder Number: 7983. Date of Appointment: 22 July 2016 Further details contact: Email: [email protected], Tel: 01695 By whom Appointed: Members and Creditors (2586914) 711200. Date of Appointment: 26 July 2016 By whom Appointed: Creditors in accordance with Paragraph 83, Company2586921 Number: 09079993 Schedule B1 Insolvency Act 1986 (2586884) Name of Company: MPD BUILD & DESIGN LTD Nature of Business: Construction of domestic buildings Type of Liquidation: Creditors Company2586878 Number: 09464275 Registered office: 7-11 Woodcote Road, Wallington, Surrey SM6 0LH Name of Company: PARK MILL TRADING LTD Principal trading address: 1st Floor, 60B Kempe Road, London NW6 Trading Name: The Post House 6SL Nature of Business: Restaurant and Bars Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Type of Liquidation: Creditors 11-15 William Road, London NW1 3ER. Registered office: Findlay James, Saxon House, Saxon Way, Office Holder Numbers: 2685 and 10290. Cheltenham, GL52 6QX For further details contact: Joint Liquidators, Email: Principal trading address: Greengate Street, Stafford, Staffordshire, [email protected] Tel: 020 7874 7971. Alternative contact: ST16 2HZ Laura Bullock on 020 7874 7850. A J Findlay, of Findlay James, Saxon House, Saxon Way, Date of Appointment: 26 July 2016 Cheltenham, GL52 6QX. By whom Appointed: Members and Creditors (2586921) Office Holder Number: 8744. For further details contact: Alisdair J Findlay, Email: [email protected] Tel: 01242 576555. Company2586886 Number: 03229311 Date of Appointment: 20 July 2016 Name of Company: N.E.F. LTD. By whom Appointed: Members and Creditors (2586878) Nature of Business: Steel Fabrications Type of Liquidation: Creditors Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Company2586883 Number: 03430428 Principal trading address: Unit 11, 12 Cleveland Trading Estate, Name of Company: PILATES OFF THE SQUARE LIMITED Darlington, DL1 2PB Trading Name: Pilates Off The Square; Pilates Clinic W2 Iain Townsend and Peter William Gray, both of Baldwins Restructuring Nature of Business: Other Human Health Activities & Insolvency Ltd, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Type of Liquidation: Creditors Office Holder Numbers: 15850 and 9405. Registered office: 5th Floor, One Temple Quay, Temple Back East, For further details contact: Jonathan Dunn, Email: Bristol BS1 6DZ [email protected] Tel: 01642 790790. Principal trading address: 435-437 Edgware Road, London, W2 1TH Date of Appointment: 27 July 2016 Paul Zalkin, of Quantuma LLP, 1st Floor, Vernon House, 23 Sicilian By whom Appointed: Members and Creditors (2586886) Avenue, London, WC1A 2QS and Graham Randall, of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ. Office Holder Numbers: 18612 and 9051. Further details contact: The Joint Liquidators, Email: [email protected] Alternative contact: Emily Blacker, Tel: 0117 959 5525. Date of Appointment: 25 July 2016 By whom Appointed: Members and Creditors (2586883)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2586879 Number: 09235683 Company2585975 Number: 05575224 Name of Company: PROJECT 63 LIMITED Name of Company: ST RICHARD'S SCHOOL BREDENBURY Nature of Business: Construction COURT Type of Liquidation: Creditors (Company Limited by Guarantee) Registered office: 13 Regent Street, Nottingham NG1 5BS Nature of Business: Independent School Principal trading address: Edwinstowe House, High Street, Type of Liquidation: Creditors' Voluntary Liquidation Edwinstowe, NG21 9PR Registered office: MB Insolvency, Hillcairnie House, St Andrews Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Road, Droitwich WR9 8DJ Regent Street, Nottingham NG1 5BS. Principal trading address: Bredenbury Court, Bromyard, Office Holder Number: 9659. Herefordshire, HR7 4TD Further details contact: Anthony John Sargeant, Tel: 0115 871 2940. Liquidator's name and address: Mark Elijah Thomas Bowen of MB Date of Appointment: 27 July 2016 Insolvency, Hillcairnie House, St Andrews Road, Droitwich, By whom Appointed: Members and Creditors (2586879) Worcestershire WR9 8DJ Office Holder Number: 8711. Date of Appointment: 28 July 2016 2585949Company Number: 8599706 By whom Appointed: Members and Creditors Name of Company: PROJECT WD LIMITED Further information about this case is available from Justin Brown at Nature of Business: Manufacturing - Textiles and Clothing the offices of MB Insolvency on 01905 776771 or at justinbrown@mb- Type of Liquidation: Creditors' Voluntary Liquidation i.co.uk. (2585975) Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Principal trading address: Unit 25 Clarion Court, Clarion Close, Company2587027 Number: 02205325 Swansea Enterprise Park, Swansea SA6 8RF Name of Company: STUART NIMAN LIMITED Liquidator's name and address: Stephen Wade and David Hill of Nature of Business: Wholesaler of clothing and footwear Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Type of Liquidation: Creditors Road, Cardiff CF24 5JW Registered office: Stamford House, Cross Stamford Street, Leeds, Office Holder Numbers: 9682 and 6904. LS7 1BA Date of Appointment: 22 July 2016 Principal trading address: Stamford House, Cross Stamford Street, By whom Appointed: Members and Creditors Leeds, LS7 1BA Further information about this case is available from Heather Irvine at Jason Mark Elliott and Craig Johns, both of Cowgill Holloway the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at Business Recovery LLP, Regency House, 45-53 Chorley New Road, [email protected]. (2585949) Bolton, BL1 4QR. Office Holder Numbers: 009496 and 013152. For further details contact: Amy Whitehead, on Tel: 0161 827 1200, Company2586949 Number: 08834816 Email: [email protected] Name of Company: SARACEN CIVIL ENGINEERING LTD Date of Appointment: 26 July 2016 Nature of Business: Construction of other civil engineering projects By whom Appointed: Members and Creditors (2587027) not elsewhere classified Type of Liquidation: Creditors Registered office: Suite 20 Adur Business Centre, Little High Street, Company2586869 Number: 08758266 Shoreham-By-Sea, West Sussex, BN43 5EG Name of Company: THE GRID COMMUNITY PROJECT LTD. Principal trading address: 27 Long Common, Heybridge, Maldon, Trading Name: Prior Mobius Worx Ltd Essex, CM9 4US Nature of Business: Gaming Centre Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter Type of Liquidation: Creditors House, Warley Hill Business Park, The Drive, Brentwood, Essex, Registered office: Findlay James, Saxon House, Saxon Way, CM13 3BE. Cheltenham GL52 6QX Office Holder Numbers: 9419 and 8996. Principal trading address: The Grid, Unit 18 Marsh Gate, Doncaster, For further details contact: The Joint Liquidators, Email: South Yorkshire, DN5 8AF [email protected] A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Date of Appointment: 25 July 2016 GL52 6QX. By whom Appointed: Members and Creditors (2586949) Office Holder Number: 008744. For further details contact: Alisdair J Findlay, Email: [email protected], Tel: 01242 576555. Company2586881 Number: 00519591 Date of Appointment: 21 July 2016 Name of Company: SHERMAN & COMPANY(EALING) LIMITED By whom Appointed: Members and Creditors (2586869) Nature of Business: General Construction Type of Liquidation: Creditors Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, Company2586877 Number: 09605054 Brighton, BN1 2RT Name of Company: VOLT TRADING LIMITED Principal trading address: 1 Carthusian Street, London, EC1M 6DZ Trading Name: Volt Nightclub Colin Ian Vickers and Christopher David Stevens, both of FRP Nature of Business: Nightclub Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Type of Liquidation: Creditors Brighton, BN1 2RT. Registered office: 13 Regent Street, Nottingham, NG1 5BS Office Holder Numbers: 008953 and 8770. Principal trading address: 8 Broadway, Nottingham, NG1 1PS For further details contact the Joint Liquidators by Email: Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 [email protected] Regent Street, Nottingham, NG1 5BS. Date of Appointment: 27 July 2016 Office Holder Number: 9659. By whom Appointed: Members and Creditors (2586881) For further details contact:Tel: 0800 987 1017. Date of Appointment: 27 July 2016 By whom Appointed: Members (2586877)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 11 COMPANIES

Company2586915 Number: 07772854 Company2587332 Number: 7779773 Name of Company: WHITE WHOLESALE LIMITED Name of Company: ZAMADINI ADVISORS LIMITED Trading Name: Old Guys Rule Nature of Business: Advisory services on natural resources Nature of Business: Clothing Retailers Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 27 Church Street, Rickmansworth, Hertfordshire Registered office: Unit E, Pottington Business Park, Pilland Way, WD3 1DE Barnstaple, North Devon, EX31 1QW Principal trading address: 11 Hill Street, Third Floor, London, W1J 5LF Principal trading address: Unit E, Pottington Business Park, Pilland Liquidator's name and address: Bijal Shah of RE10 (South East) Way, Barnstaple, Devon, EX31 1QW Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Office Holder Number: 8717. The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Date of Appointment: 25 July 2016 Bromsgrove, B60 4DJ. By whom Appointed: Members and Creditors Office Holder Numbers: 9533 and 9616. Further information about this case is available from Craig Stevens at For further details contact: Ansar Mahmood, Email: the offices of Re10 (South East) Limited on 01923 776 223 or at [email protected] Tel: 01527 558410. [email protected]. (2587332) Date of Appointment: 21 July 2016 By whom Appointed: Members and Creditors (2586915) FINAL MEETINGS

2587064Company Number: 09588582 A.2586919 D. CRAGG & SON LIMITED Name of Company: WMS HOLDINGS LIMITED (Company Number 07548579) Nature of Business: Website Hosting Registered office: Leonard Curtis House, Elms Square, Bury New Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Road, Whitefield, Greater Manchester, M45 7TA Principal trading address: Suite 4/5 Kings Mount, Ramparts Business Principal trading address: 12 Danefield Road, Sale, Cheshire, M33 Park, Berwick upon Tweed, Northumberland, TD15 1TQ 7PL David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT. Notice is hereby given in pursuance of Section 106 OF THE Office Holder Number: 8830. INSOLVENCY ACT 1986 that final meetings of members and creditors For further details contact: David Kirk, Tel: 01392 474303. of the above company will be held at the offices of Leonard Curtis Date of Appointment: 14 July 2016 House, Elms Square, Bury New Road, Whitefield M45 7TA on 23 By whom Appointed: Members and Creditors (2587064) September 2016 at 11.00 am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Name2586882 of Company: WYATT BROS (WHITCHURCH) LIMITED Company disposed of, and of hearing any explanation that may be Registered office: 03685981 given by the Liquidators. Any member or creditor entitled to attend Trading Name: Wyatts and vote is entitled to appoint a proxy to attend and vote instead of Nature of Business: Water & Well Engineers him/her, and such proxy need not also be a member or creditor. The Type of Liquidation: Creditors’ Voluntary Liquidation proxy form must be returned to the above address by no later than Registered office: C/O BCR, Rural Enterprise Centre, Battlefield 12.00 noon on the business day before the meeting. In the case of a Enterprise Park, Shrewsbury, SY1 3FE Company having a share capital, a member may appoint more than Principal trading address: Waymills Industial Estate, Waymills, one proxy in relation to a meeting, provided that each proxy is Whitchurch, Shropshire, SY13 1TT appointed to exercise the rights attached to a different share or Philip Barrington Wood and Nicholas Laurie West, Joint shares held by him, or (as the case may be) to a different £10, or LiquidatorsBarringtons Corporate Recovery, The Rural Enterprise multiple of £10, of stock held by him. Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Date of Appointment: 01 August 2013 Office Holder Numbers: 005396 and 017232. Office Holder details: Martin Maloney,(IP No. 9628) and John M Titley, Date of Appointment: 27 July 2016 (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms By whom Appointed: Members and Creditors (2586882) Square, Bury New Road, Whitefield, M45 7TA. Further details contact: Martin Maloney, Email: [email protected], Tel: 0161 413 0930. Company2585945 Number: 03678553 Martin Maloney and John Titley, Joint Liquidators Name of Company: ZAICOM INTERNATIONAL LTD 26 July 2016 (2586919) Nature of Business: Non-trading holding company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Ground Floor, Taunton House, Waterside Court, ABA2586917 LEISURE (SEVEN) LIMITED Medway City Estate, Rochester, Kent ME2 4NZ (Company Number 07489611) Principal trading address: Fraser House, 14 Carfax, Horsham, West Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Sussex RH12 1DZ Principal trading address: 78 Deansgate, Manchester M3 2FW Liquidator's name and address: Adelle Patricia Firestone of Notice is hereby given, pursuant to Section 106 OF THE Firestones, Ground Floor, Taunton House, Waterside Court, Medway INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting City Estate, Rochester, Kent ME2 4NZ of the members of the above named Company will be held at Office Holder Number: 8804. Rowlands, Rowlands House, Portobello Road, Birtley, Chester-le- Date of Appointment: 22 July 2016 Street, Co.Durham, DH3 2RY on 19 October 2016 at 3.00 pm, to be By whom Appointed: Members and Creditors followed at 3.15 pm by a final meeting of creditors for the purpose of Further information about this case is available from the offices of receiving an account showing the manner in which the winding up has Firestones on 01634 724440. (2585945) been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, no later than 12.00 noon on the preceding business day. Date of Appointment: 14 October 2014

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Andrew Little,(IP No. 009668) and Peter William respectively, for the purpose of having an account laid before them, Gray,(IP No. 009405) both of Baldwins Restructuring & Insolvency, 8 showing the manner in which the winding up has been conducted and High Street, Yarm, Stockton on Tees, TS15 9AE. the property of the Company disposed of, and of hearing any The Joint Liquidators can be contacted by Tel: 01642 790790. explanation that may be given by the Liquidators. Any member or Alternative contact: Michelle Fegan, Tel: 01642 790790. creditor entitled to attend and vote is entitled to appoint a proxy to P W Gray, Joint Liquidator attend and vote instead of him/her, and such proxy need not also be 25 July 2016 (2586917) 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 meeting. In the case of a Company having a share capital, a member 2586928ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED may appoint more than one proxy in relation to a meeting, provided (Company Number 05616416) that each proxy is appointed to exercise the rights attached to a Registered office: Castlegate House, 36 Castle Street, Hertford, SG14 different share or shares held by him, or (as the case may be) to a 1HH different £10, or multiple of £10, of stock held by him. Principal trading address: C/O Tyburn Lane Private Equity, 43-44 Date of Appointment: 09 April 2013 Albemarle Street, London, W1S 4JJ Office Holder details: Mark Colman,(IP No. 9721) and John Titley,(IP Notice is hereby given, pursuant to Section 106 OF THE No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings INSOLVENCY ACT 1986 that Final Meetings of the Members and Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. Creditors of the above named Company will be held at Castlegate Further details contact: Mark Colman, Email: House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH on 05 [email protected] Tel: 01772 646180 October 2016 at 10.00 am and 10.15 am respectively, for the purpose Mark Colman and John Titley, Joint Liquidators of having an account laid before them showing the manner in which 27 July 2016 (2586916) 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, and also determining the manner in which the books, AUTOFAST2585932 MOTOR FACTORS LIMITED accounts and documents of the Company shall be disposed of. (Company Number 03871354) Date of Appointment: 21 October 2013 Registered office: Portland, 25 High Street, Crawley, West Sussex Office Holder details: Richard William James Long,(IP No. 6059) of RH10 1BG Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Principal trading address: 70-70a White Hart Lane, London SW13 0PZ Hertfordshire, SG14 1HH. Nature of business: Wholesale trade of motor vehicles parts and For further details contact: Richard William James Long, Tel: 01992 accessories 503372. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Richard James William Long, Liquidator Insolvency Act 1986 (as amended), that a final general meeting of the 27 July 2016 (2586928) members of the above named company will be held at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex, RH10 1BG on 20 October 2016 at 10:00 am, to be followed ARGYLE2586932 LEASED ESTATES LIMITED at 10:30 am by a final meeting of creditors for the purpose of (Company Number 04610579) receiving an account showing the manner in which the winding up has Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ been conducted and the property of the company disposed of, and of Principal trading address: 11 Beaumont Road, Chiswick, London, W4 hearing any explanation that may be given by the Liquidators and to 5AL decide whether the liquidators should be released in accordance with Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY Section 173(2)(e) of the Insolvency Act 1986. ACT 1986 that Final Meetings of the members of the above named A member or creditor entitled to vote at the above meetings may company will be held at 92 London Street, Reading, Berkshire, RG1 appoint a proxy to attend and vote instead of him. A proxy need not 4SJ on 23 September 2016 at 2.00 pm to be followed at 2.15 pm on be a member of the company. Proxies to be used at the meetings, the same day by a meeting of the creditors of the company. The together with any hither to unlodged proof of debt, must be lodged meetings are called for the purpose of receiving an account from the with the Liquidator at RSM Restructuring Advisory LLP, Portland, 25 Joint Liquidators explaining the manner in which the winding up of the High Street, Crawley, West Sussex RH10 1BG, no later than 12 noon company has been conducted and to receive any explanation that on the preceding business day. they may consider necessary. A member or creditor entitled to attend Correspondence address & contact details of case manager: and vote is entitled to appoint a proxy to attend and vote instead of David Trusler, 0845 057 0700, RSM Restructuring Advisory LLP, him. A proxy need not be a member or creditor. The following Portland, 25 High Street, Crawley, West Sussex RH10 1BG resolution will be considered at the creditors’ meeting: “That the Joint Name, address & contact details of Joint Liquidators: Liquidators receive their release.” Proxies to be used at the meetings Primary Office Holder: John David Ariel, Appointed: 17 February must be returned to the offices of Wilkins Kennedy, 92 London Street, 2015, RSM Restructuring Advisory LLP, Portland, 25 High Street, Reading, Berkshire, RG1 4SJ not later than 12.00 noon on the Crawley RH10 1BG, 0845 057 0700, IP Number: 7838 working day immediately before the meetings. Joint Office Holder: Matthew Richard Meadley Wild, Appointed: 17 Date of Appointment: 04 November 2010 February 2015, RSM Restructuring Advisory LLP, 25 Farringdon Office Holder details: Matthew John Waghorn,(IP No. 009432) and Street, London EC4A 4AB, IP Number: 9300 David William Tann,(IP No. 008101) both of Wilkins Kennedy LLP, 92 Dated: 28 July 2016 (2585932) London Street, Reading, Berkshire, RG1 4SJ. For more information please contact Alex Audland at [email protected] or telephone 01189 512131. BATTLE2587314 FLOORS LIMITED Matthew John Waghorn, Joint Liquidator (Company Number 06776134) 27 July 2016 (2586932) Registered office: c/o White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH Principal trading address: 4 Market Square, Battle, East Sussex TN33 AROSSA2586916 LIMITED 0XB (Company Number 05889232) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: 20 Roundhouse Court, South Rings Business Park, 1986, that final meetings of members and creditors of the above Bamber Bridge, Preston, PR5 6DA named Company will be held at White Maund, 44-46 Old Steine, Principal trading address: 20 Aysgarth Drive, Accrington, Lancashire, Brighton BN1 1NH on 30 September 2016 at 11.00 am for Members BB5 6SA and 11.30 am for Creditors, for the purpose of having an account laid Notice is hereby given in pursuance of Section 106 OF THE before them showing how the winding-up has been conducted and INSOLVENCY ACT 1986 that final meetings of members and creditors the company's property disposed of and giving an explanation of it. of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 07 October 2016 at 10.15 am and 10.30 am

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 13 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint CAPITAL2586934 & PROVINCIAL (STOCKTON HEATH) LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 03157256) also be a member or creditor. Proxy forms must be returned to White Registered office: C/o Valentine & Co, 5 Stirling Court, Stirling Way, Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon Borehamwood, Hertfordshire, WD6 2FX on the business day before the meeting. Principal trading address: 12 Blandford Street, London, W1U 4AZ Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Notice is hereby given, pursuant to Section 106 OF THE 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 INSOLVENCY ACT 1986 that final meetings of members and creditors 1NH. Date of Appointment: 8 April 2014. Further information about of the Company will be held at the offices of Valentine & Co, 5 Stirling this case is available from Jamie Balding at the offices of White Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 13 Maund LLP at [email protected]. September 2016 at 11.45 am and 12.00 noon respectively, for the Thomas D'Arcy and Susan Maund , Joint Liquidators (2587314) purposes of having an account laid before them showing the 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 2586935BAY-BAL SPECIALIST COATING LIMITED given by the Liquidator, and also determining the manner in which the (Company Number 01939457) books, accounts and documents of the Company shall be disposed Trading names or styles: Top Roof; Cosyhome; Anduraguard; Rock- of. The following resolutions will be put to the meeting: To accept the ex; Global Home Protection Liquidator’s final report and account and to approve the Liquidator’s Registered office: Quadrant House, Floor 6, 4 Thomas More Square, release from office. A member or creditor entitled to attend and vote London E1W 1YW at the above meetings may appoint a proxy to attend and vote in his Principal trading address: 20 Murdock Road, Bicester, Oxfordshire place. It is not necessary for the proxy to be a member or creditor. OX26 4PP Proxy forms must be returned to the offices of Valentine & Co at the Notice is hereby given pursuant to Section 106 of the Insolvency Act above address by no later than 12.00 noon on 12 September 2016. 1986, that final meetings of the members and creditors of the above Date of Appointment: 28 February 2014 named Company will be held at Concorde House, Grenville Place, Mill Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Hill, London NW7 3SA, on 4 October 2016 at 3.30 pm and 3.35 pm Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 respectively, for the purpose of having an account laid before them 2FX. showing how the winding-up has been conducted and the property of Further details contact: Avner Radomsky, Tel: 020 8343 3710. the Company disposed of, and also determining whether the Alternative contact: Natasha Segen. Liquidator should be granted his release from office, and destroying Avner Radomsky, Liquidator of Company books and records. 27 July 2016 (2586934) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the CATERING2586920 AT HASSOCKS GOLF CLUB LTD offices of B&C Associates Limited, Concorde House, Grenville Place, (Company Number 08291089) Mill Hill, London NW7 3SA no later than 12 noon on the business day Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 before the meetings. 1EE Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Principal trading address: Hassocks Golf Course, London Road, Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Hassocks, BN6 9NA Office Holder Contact Details: 020 8906 7730 or John Walters and Jonathan James Beard (IP Nos 9315 and 9552), [email protected]. Date of Appointment: 18 December 2015. both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Person to contact with enquiries about the case: Rachel Brewester on Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators telephone number: 020 8906 7730 or email address: of the Company on 20 January 2016. Pursuant to Section 106 OF [email protected] THE INSOLVENCY ACT 1986 final meetings of the members and 26 July 2016 (2586935) creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE on 06 October 2016 at 11.00 am and 11:15 am respectively, BEAR2586887 CAFÉ BAR & FOOD STORE LIMITED for the purpose of having an account of the winding up laid before (Company Number 8361060) them, showing the manner in which the winding up has been Previous Name of Company: Bear Café Bar Limited conducted and the property of the Company disposed of, and of Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 hearing any explanation that may be given by the Joint Liquidators. A 9AG member or creditor entitled to attend and vote is entitled to appoint a Principal trading address: 29 Rochdale Road, Todmorden, Lancashire proxy to attend and vote instead of him and such proxy need not also OL14 7LA be a member or creditor. Nature of Business: Unlicensed Restaurant and Cafe In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 106 of the Insolvency Act their proofs of debt (unless previously submitted) and unless they are 1986, that a General Meeting of the Members of the above-named attending in person, proxies at the offices of Begbies Traynor (Central) Company will be held at the offices of Parkin S. Booth & Co., LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 4 October than 12.00 noon on the business day before the meeting. Please note 2016 at 10.30 am, to be followed at 10.45 am by a General Meeting of that the Joint Liquidators and their staff will not accept receipt of Creditors, for the purpose of having an account laid before the completed proxy forms by email. Submission of proxy forms by email Meetings showing the manner in which the winding-up has been will lead to the proxy being held invalid and the vote not cast. conducted. Any person who requires further information may contact the Joint The Resolution to be considered will be:- Liquidator by telephone on 01273 322960. Alternatively, enquiries can To approve the Liquidator’s final report together with his receipts and be made to Marc Norman by email at marc.norman@begbies- payments account. traynor.com, or by telephone on 01273 322960. A Member or Creditor entitled to attend and vote at the Meetings is J Walters, Joint Liquidator entitled to appoint a Proxy to attend and vote instead of him/her. In 26 July 2016 (2586920) order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the CELERITY2586930 ATHLETE MANAGEMENT LIMITED address shown above not later than 12 noon on 3 October 2016. (Company Number 07295817) Ian C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 Registered office: First Floor, Block A, Loversall Court, Clayfields, Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 2 Tickhill Road, Doncaster, DN4 8QG December 2015. E-mail address: [email protected], Principal trading address: 1st Floor, 55-59 Shaftesbury Avenue, Telephone Number: 0151 236 4331 London, W1D 6LD 19 July 2016 (2586887)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Anthony Hyams (IP No 9413) Joint Liquidator (appointed 24 February INSOLVENCY ACT 1986 that final meetings of the members and 2015) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes creditors of the above named Company will be held at Absolute Street, London W1G 0AH (telephone: 020 7495 2348). Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Alternative contact: Sylwia Starzynska, [email protected], 020 Tickhill Road, Doncaster, DN4 8QG on 28 September 2016 at 10.00 7495 2348. am and 10.15 am respectively, for the purpose of having an account Mark Reynolds (IP No 008838) Joint Liquidator (appointed 24 laid before them showing how the winding up has been conducted February 2015) of Valentine & Co, 5 Stirling Court, Stirling Way, and the property of the Company disposed of, and also determining Borehamwood WD6 2FX (telephone: 020 8343 3710). whether the Liquidator should be granted his release from office. A Alternative contact: Natasha Segen, [email protected], 020 member or creditor entitled to attend and vote is entitled to appoint a 8343 3710. proxy to attend and vote instead of him and such proxy need not also 20 July 2016 (2586931) be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon CRORME2587065 LIMITED on the business day before the meeting. (Company Number 08290431) Date of Appointment: 28 May 2013 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute 5PA Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Principal trading address: Dane Bridge Works, Tunstall Road, Bosley, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Cheshire SK11 0PG Further details contact: Danielle Jones, Tel: 01302 572701 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Stephen Penn, Liquidator 1986, that a final meeting of the members of the above named 27 July 2016 (2586930) company will be held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 14 September 2016 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors 2586936CHERRINGTON BEAUWORTH LIMITED for the purpose of showing how the winding up has been conducted (Company Number 07264619) and the property of the company disposed of, and of hearing an Registered office: 12-14 Carlton Place, Southampton SO15 2EA explanation that may be given by the Liquidator, and also of Principal trading address: Unit 1 Ash Hill Common, Bunny Lane, determining the manner in which the books, accounts and documents Sherfield English, Romsey SO51 6FU of the company and of the Liquidator shall be disposed of. Notice is hereby given, that Final Meetings of the Members and Proxies to be used at the meetings must be lodged with the Creditors of the Company will be held at 12-14 Carlton Place, Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Southampton SO15 2EA, on 20 September 2016 at 10.00 am and Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding 10.15 am respectively, for the purpose of having an account laid day. before them showing how the winding-up has been conducted and For further details contact: Kathryn Gaule, Tel: 01257 452021, Email: the property of the Company disposed of, and also determining [email protected] whether the Liquidators should be granted their release from office. Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin A member or creditor entitled to attend and vote is entitled to appoint Hall Farm, Wood Lane, Heskin, Preston PR7 5PA a proxy to attend and vote instead of him and such proxy need not 14 July 2016 (2587065) also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. DANCEDIGITAL2586927 Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP (Company Number 02807579) number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Registered office: Townshend House, Crown Road, Norwich NR1 3DT Place, Southampton SO15 2EA. Appointed Liquidators of Cherrington Principal trading address: Zinc Arts Great Stony, High Street, Beauworth Limited on 11 March 2015. Person to contact with Chipping, Ongar, Essex, CM5 0AD enquiries about the case: Sam Jones, telephone number: 023 80 23 Notice is hereby given, pursuant to Section 106 OF THE 4222 (2586936) INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 29 September 2016 at COCO2586931 MAYA ENTERPRISES LIMITED 10.00 am and 10.15 am for the purpose of showing the manner in (Company Number 08709136) which the winding up of the Company has been conducted and the Trading Name: Cocomaya property of the Company disposed of, and of hearing any explanation Registered office: 4th Floor Allan House, 10 John Princes Street, that may be given by the Liquidator and to pass the following London W1G 0AH resolutions: That the Liquidator’s final report and accounts presented Principal trading address: 3 Porchester Place, Paddington, London to the meeting are hereby approved and that the Liquidator be W2 2BS, 12 Connaught Street, London W2 2AF and 186 Pavillion granted his release. Proxies and proofs of debt to be used at the Road, London SW1X 0BJ meeting should be lodged with the Liquidator at Townshend House, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than INSOLVENCY ACT 1986 that final meetings of members and creditors 12.00 noon on the working day immediately before the meetings. of the Company will be held at the offices of Insolve Plus Ltd, 4th Date of Appointment: 07 January 2016 Floor Allan House, 10 John Princes Street, London W1G 0AH on 5 Office Holder details: Anthony Davidson,(IP No. 0026649) and Andrew October 2016 at 10.00 am and 10.15 am respectively, for the purpose McTear,(IP No. 007242) both of McTear Williams & Wood, Townshend of having a final account laid before them by the Joint Liquidators, House, Crown Road, Norwich, NR1 3DT. showing the manner in which the winding-up has been conducted Enquiries should be sent to McTear Williams & Wood, Townshend and the property of the Company disposed of and of hearing any House, Crown Road, Norwich NR1 3DT Email: [email protected], explanation that may be given by the Joint Liquidators. (office: 01603 877540,fax: 01603 877549) The following resolution will be proposed at the final meeting of Anthony Davidson and Andrew McTear, Joint Liquidators creditors: 26 July 2016 (2586927) “That the Joint Liquidators be granted their release from office”. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of 2586929DIRECT COLLECT LTD him. A proxy need not be a member or creditor of the Company. (Company Number 07380779) Proxies for both of the meetings must be lodged at the above address Registered office: The Old Exchange, 234 Southchurch Road, no later than 12.00 noon on the last working day preceding the Southend on Sea, SS1 2EG meeting. Principal trading address: 1 Caspian Point, Cardiff, CF10 4DQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 15 COMPANIES

Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP: HU1 1TJ on 27 September 2016 at 10.00 am and 10.30 am 009636), both of Begbies Traynor (Central) LLP, The Old Exchange, respectively, for the purpose of having an account of the winding up 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed laid before them, showing the manner in which the winding up has as Joint Liquidators of the Company on 23 April 2015. been conducted and the property of the Company disposed of, and Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meeting of hearing any explanation that may be given by the Joint Liquidators. of the members and creditors of the above named Company will be A member or creditor entitled to attend and vote is entitled to appoint held at The Old Exchange, 234 Southchurch Road, Southend on Sea, a proxy to attend and vote instead of him and such proxy need not Essex, SS1 2EG on 28 September 2016 at 10.00 am and 10.15 am also be a member or creditor. In order to be entitled to vote at the respectively, for the purpose of having an account of the winding up meetings, creditors must lodge their proofs of debt (unless previously laid before them, showing the manner in which the winding up has submitted) and unless they are attending in person, proxies at the been conducted and the property of the Company disposed of, and offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, of hearing any explanation that may be given by the joint liquidators. Castle Street, Hull, HU1 1TJ no later than 12.00 noon on the business A member or creditor entitled to attend and vote is entitled to appoint day before the meetings. Please note that the joint liquidators and a proxy to attend and vote instead of him and such proxy need not their staff will not accept receipt of completed proxy forms by email. also be a member or creditor. Submission of proxy forms by email will lead to the proxy being held In order to be entitled to vote at the meeting, creditors must lodge invalid and the vote not cast. their proofs of debt (unless previously submitted) and unless they are Office Holder details: Andrew Mackenzie,(IP No. 009581) of Begbies attending in person, proxies at the offices of Begbies Traynor (Central) Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 1TJ and Julian N R Pitts,(IP No. 007851) of Begbies Traynor (Central) Essex, SS1 2EG no later than 12 noon on the business day before the LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. meeting. Please note that the joint liquidators and their staff will not Any person who requires further information may contact the Joint accept receipt of completed proxy forms by email. Submission of Liquidator by telephone on 01482 483060. Alternatively enquiries can proxy forms by email lead to the proxy being held invalid and the vote be made to Laura Baxter by e-mail at laura.baxter@begbies- not cast. traynor.com. Any person who requires further information may contact the Joint A G Mackenzie, Joint Liquidator Liquidator by telephone on 01702 467255. Alternatively enquiries can 26 July 2016 (2586885) be made to Zoe Bonham by e-mail at zoe.bonham@begbies- traynor.com or by telephone on 01702 467255. Jamie Taylor, Joint Liquidator GAMING2587300 REWARDS LIMITED 25 July 2016 (2586929) (Company Number 06676522) Previous Name of Company: The Motivation Agency Limited Registered office: 59 Worcester Road, Bromsgrove B61 7DN 2586926DK OPTO LIMITED Principal trading address: 8 The Courtyard, Timothys Bridge Road, (Company Number 06772095) Stratford upon Avon, Warwickshire CV37 9NP Registered office: First Floor, 1 East Poultry Avenue, London, EC1A Notice is hereby given, pursuant to Section 106 of the Insolvency Act 9PT 1986, that final meetings of members and creditors of the above Principal trading address: Unit 4, Circuit Centre, Avro Way, named Company will be held at Meryll House 57 Worcester Road, Brooklands Industrial Park, Weybridge, Surrey, KT13 0YT Bromsgrove, Worcestershire B61 7DN on 10 October 2016 at 11.00 Notice is hereby given, pursuant to Section 106 OF THE am for Members and 11.15 am for Creditors, for the purpose of INSOLVENCY ACT 1986 the Final General Meeting of the Members of having an account laid before them showing how the winding-up has the Company will be held at the offices of Elwell Watchorn & Saxton been conducted and the company's property disposed of and giving LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR an explanation of it. on 30 September 2016 at 10.00 am to be followed at 10.15 am by the A member or creditor entitled to attend and vote is entitled to appoint Final Meeting of the Creditors of the Company, to have an account a proxy to attend and vote instead of him and such proxy need not laid before them showing how the winding-up has been conducted also be a member or creditor. Proxy forms must be returned to 59 and the property of the Company disposed of, and to hear any Worcester Road, Bromsgrove B61 7DN, no later than 12 noon on the explanations that may be given by the Liquidator. A member/creditor business day before the meeting. entitled to attend and vote at the above meetings is entitled to Office Holder Details: Timothy James Heaselgrave (IP number 9193) of appoint a proxy, who need not be a member/creditor of the company, The Timothy James Partnership Limited, 59 Worcester Road, to attend and vote instead of them. A form of proxy together with Bromsgrove B61 7DN. Date of Appointment: 5 August 2015. Further proof of claim (unless previously submitted) must be lodged at First information about this case is available from the offices of The Floor, 1 East Poultry Avenue, London, EC1A 9PT no later than 12.00 Timothy James Partnership Limited on 01527 839920 or at noon on 29 September 2016. [email protected]. Date of Appointment: 08 August 2013 Timothy James Heaselgrave , Liquidator (2587300) Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. GLOBAL2587307 EVENTS AND REWARDS LIMITED In the event of any questions regarding the above please contact (Company Number 07321051) Graham Stuart Wolloff on 0207 48 630 48. Registered office: 59 Worcester Road, Bromsgrove B61 7DN G S Wolloff, Liquidator Principal trading address: 8 The Courtyard, Timothys Bridge Road, 27 July 2016 (2586926) Stratford upon Avon, Warwickshire, CV37 9NP Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above EMMAY2586885 LIMITED named Company will be held at Meryll House, 57 Worcester Road, (Company Number 05377586) Bromsgrove, Worcestershire, B61 7DN on 10 October 2016 at 10.00 Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ; am for Members and 10.15 am for Creditors, for the purpose of (Formerly) Unit 11a, Innovation Drive, Bankside, Clough Road, Hull having an account laid before them showing how the winding-up has HU5 1SY been conducted and the company's property disposed of and giving Principal trading address: (Formerly) Unit 11a, Innovation Drive, an explanation of it. Bankside, Clough Road, Hull HU5 1SY A member or creditor entitled to attend and vote is entitled to appoint Andrew Mackenzie and Julian Pitts, both of Begbies Traynor (Central) a proxy to attend and vote instead of him and such proxy need not LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Fourth also be a member or creditor. Proxy forms must be returned to The Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ respectively Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove, were appointed as Joint Liquidators of the Company on 6 August Worcestershire, B61 7DN, no later than 12 noon on the business day 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final before the meeting. meetings of the members and creditors of the above named Company will be held at Unit 8B, Marina Court, Castle Street, Hull,

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Notice is hereby given, pursuant to Section 106 of the Insolvency Act The Timothy James Partnership Limited, 59 Worcester Road, 1986 that final meetings of members and creditors of the above Bromsgrove B61 7DN. Date of Appointment: 5 August 2015. Further named Company will be held at Wesley House, Huddersfield Road, information about this case is available from the offices of The Birstall, Batley, West Yorkshire WF17 9EJ on 30 September 2016 at Timothy James Partnership Limited at 10.30 am for the purpose of having an account laid before them [email protected]. showing the manner in which the winding-up has been conducted Timothy James Heaselgrave , Liquidator (2587307) and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents 2586923HOUSTON ELECTRICAL SERVICES LIMITED of the Company and of the Liquidator shall be disposed of. (Company Number 04994010) A member entitled to attend and vote at the above meeting may Registered office: XL Business Solutions Limited, Premier House, appoint a proxy to attend and vote for him and such proxy need not Bradford Road, Cleckheaton, BD19 3TT also be a member. Principal trading address: Unit 12a, Manor Works, King Street, P O’Hara, Joint Liquidator, Insolvency Practitioner number 6371 and Drighlington, BD11 1LH S Weir, Insolvency Practitioner number 9099, of O’Hara & Co, Wesley Notice is hereby given, pursuant to Rule 4.126(1) OF THE House, Huddersfield Road, Birstall, Batley WF17 9EJ. Telephone INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has number 01924 477449. Email [email protected]. summoned final meetings of the Company’s members and creditors 25 July 2016 (2586933) under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The JOHN2587336 C. WHEELER INTERNATIONAL LIMITED meetings will be held at XL Business Solutions Limited, Premier (Company Number 01722828) House, Bradford Road, Cleckheaton, BD19 3TT on 28 September Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 2016 at 10.00 am (members) and 10.15am (creditors). In order to be 9AA entitled to vote at the meeting, members and creditors must lodge Principal trading address: Fishers Way, Belvedere, Kent DA17 6BS their proxies with the Liquidator at XL Business Solutions Ltd, Premier NOTICE IS HEREBY GIVEN that a final meeting of the members of House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 John C. Wheeler International Limited will be held at 11:00 am on 30 noon on the business day prior to the day of the meeting (together, if September 2016, to be followed at 11:15 am on the same day by a applicable, with a completed proof of debt form if this has not meeting of the creditors of the company. The meetings will be held at previously been submitted). Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. Date of Appointment: 31 March 2014 The meetings are called pursuant to Section 106 of the Insolvency Act Office Holder details: J N Bleazard,(IP No. 009354) of XL Business 1986 for the purpose of receiving an account from the Liquidator Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 explaining the manner in which the winding-up of the company has 3TT. been conducted and to receive any explanation that they may Further details contact: Email: [email protected], Tel: 01274 consider necessary. A member or creditor entitled to attend and vote 870101. Alternative contact: Steph White is entitled to appoint a proxy to attend and vote instead of him. A J N Bleazard, Liquidator proxy need not be a member or creditor. 26 July 2016 (2586923) The following resolutions will be considered at the creditors' meeting: 1. That the Liquidator's final report and receipts and payments account be approved. 2586922INTERNATIONAL AUCTIONS LIMITED 2. That the Liquidator be released and discharged. (Company Number 05131514) Proxies to be used at the meetings must be returned to the offices of Registered office: Concorde House, Grenville Place, Mill Hill, London RJC Financial Management Limited, Hayes House, 6 Hayes Road, NW7 3SA Bromley, Kent BR2 9AA no later than 12 noon on the working day Principal trading address: Unit 2 New Haden Industrial Estate, immediately before the meetings. Draycott Cross Road, Stoke-on-Trent ST10 2NP Office Holder Details: Robert Cundy (IP number 9495) of RJC Notice is hereby given pursuant to Section 106 of the Insolvency Act Financial Management Limited, Hayes House, 6 Hayes Road, 1986, that final meetings of the members and creditors of the above Bromley, Kent BR2 9AA. Date of Appointment: 19 April 2011. Further named Company will be held at Concorde House, Grenville Place, Mill information about this case is available from Craig Stevens at the Hill, London NW7 3SA, on 4 October 2016 at 3.00 pm and 3.05 pm offices of RJC Financial Management Limited on 020 8315 7430 or at respectively, for the purpose of having an account laid before them [email protected]. showing how the winding-up has been conducted and the property of Robert Cundy , Liquidator the Company disposed of, and also determining whether the Dated 29 July 2016 (2587336) Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint KNICKERBOKERS2586918 LIMITED a proxy to attend and vote instead of him and such proxy need not In Liquidation also be a member or creditor. Proxy forms must be returned to the (Company Number 06753055) offices of B&C Associates Limited, Concorde House, Grenville Place, Principal trading address: 16 Fountain Street, Nailsworth, Stroud, GL6 Mill Hill, London NW7 3SA no later than 12 noon on the business day 0B before the meetings. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates INSOLVENCY ACT 1986, that Meetings of the Members and Creditors Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. of the above named company will be held at the offices Antony Batty Office Holder Contact Details: 020 8906 7730 or & Company, Third Floor, 3 Field Court, Gray’s Inn, London, WC1 5EF [email protected]. Date of Appointment: 14 December 2015. on Thursday, 8 September 2016 at 2.00 pm and 2.30 pm respectively, Person to contact with enquiries about the case: Rachel Brewester on for the purpose of receiving an account of the Liquidator’s acts and telephone number: 020 8906 7730 or email address: dealings and of the conduct of the winding up to date and to consider [email protected] the following resolutions: 25 July 2016 (2586922) 1. That the Liquidator’s report be approved. 2. That the Liquidator’s receipts and payments account be approved. 3. That the Liquidator be given his release. 2586933JAMES TECHNICAL RECRUITMENT LIMITED 4. That the Liquidator be given authority to destroy his case files ten (Company Number 08995253) years after obtaining his release. Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ Principal trading address: Unit 1 & 2 R, Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury WF12 9QE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 17 COMPANIES

Members or Creditors wishing to vote at the respective meetings LORD2586937 THERAPEUTICS LIMITED must lodge their proofs of debt (if they have not already done so) and (Company Number 06918189) (unless they are attending in person) proxies at the offices of Antony Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Batty & Company, Third Floor, 3 Field Court, Gray’s Inn, London, 1NS WC1R 5EF, no later than 12 noon on the business day before the Principal trading address: Elsinore House, 43 Buckingham Street, meeting. Aylesbury, HP20 2NQ W A Batty, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 27 July 2016 (2586918) INSOLVENCY ACT 1986 that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 30 2586924KNIGHTSCAPE LIMITED September 2016 at 2.30 pm (members) and 2.45 pm (crreditors), for (Company Number 05497135) the purpose of having an account laid before them and to receive the Registered office: c/o Greenfield Recovery Limited, One Victoria report of the Joint Liquidators showing how the winding up of the Square, Birmingham, B1 1BD Company has been conducted and its property disposed of, hearing Principal trading address: Bridge Cottage, Little Bedwyn, any explanation that may be given by the Joint Liquidators and to Marlborough, Wiltshire, SN8 3JS determine the release from office of the Joint Liquidators. Proxies to Notice is hereby given that the Liquidator has summoned final be used at the meeting must be lodged with the Joint Liquidators at meetings of the Company’s members and creditors under Section 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 29 September 2016. before them an account of the Liquidator’s acts and dealings and of Date of Appointment: 11 June 2013 the conduct of the winding up, hearing any explanations that may be Office Holder details: Frank Wessely,(IP No. 7788) and Peter Hughes- given by the Liquidator, and passing a resolution granting the release Holland,(IP No. 1700) both of Quantuma Restructuring, 81 Station of the Liquidator. The meetings will be held at the offices of Greenfield Road, Marlow, Bucks, SL7 1NS. Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 12 Further details contact: The Joint Liquidators, Tel: 01628 478100. October 2016 at 10.30 am (members) and 10.45 am (creditors). In Alternative contact: Nina Sellars, Email: [email protected] order to be entitled to vote at the meetings, members and creditors Frank Wessely and Peter Hughes-Holland, Joint Liquidators must lodge their proxies with the Liquidator at Greenfield Recovery 26 July 2016 (2586937) Limited, One Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has 2586987LOUD (UK) LIMITED not previously been submitted). (Company Number 04267194) Date of Appointment: 19 February 2015 Registered office: Leonard Curtis, Tower 12, 18/22 Bridge Street, Office Holder details: Timothy James Heaselgrave,(IP No. 9193) of Spinningfields, Manchester, M3 3BZ Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Principal trading address: 48 Broughton Street, Manchester, M8 8NN 1BD. Notice is hereby given in pursuance of Section 106 OF THE Further details contact: Andrew Rule, Email: INSOLVENCY ACT 1986 that final meetings of members and creditors [email protected], Tel: 0121 201 1789. of the above Company will be held at the offices of Leonard Curtis, Timothy Heaselgrave, Liquidator Leonard Curtis House, Elms Square, Bury New Road, Whitefield, 26 July 2016 (2586924) Greater Manchester, M45 7TA on 26 September 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been LONE2586925 STAR GRILL LIMITED conducted and the property of the Company disposed of, and of (Company Number 07788173) hearing any explanation that may be given by the Liquidators. Any Trading Name: Lone Star Grill member or creditor entitled to attend and vote is entitled to appoint a Registered office: MWB Exchange House, 494 Midsummer proxy to attend and vote instead of him/her, and such proxy need not Boulevard, Milton Keynes, MK9 2EA also be a member or creditor. The proxy form must be returned to the Principal trading address: 2A Benbow Court, Shenley Church End, above address by no later than 12.00 noon on the business day Milton Keynes, MK5 6JG before the meeting. In the case of a Company having a share capital, Notice is hereby given, pursuant to Section 106 OF THE a member may appoint more than one proxy in relation to a meeting, INSOLVENCY ACT 1986 that a final meeting of the members of Lone provided that each proxy is appointed to exercise the rights attached Star Grill Limited will be held at Exchange House, 494 Midsummer to a different share or shares held by him, or (as the case may be) to a Boulevard, Milton Keynes, MK9 2EA on 30 September 2016 at 3.00 different £10, or multiple of £10, of stock held by him. pm to be followed at 3.30pm on the same day by a meeting of the Date of Appointment: 31 July 2014 creditors of the Company. The meetings are called for the purpose of Office Holder details: Kevin Murphy,(IP No. 11854) of Leonard Curtis, receiving an account from the Joint Liquidators explaining the manner Leonard Curtis House, Elms Square, Bury New Road, Whitefield, in which the winding-up of the Company has been conducted and to Greater Manchester, M45 7TA and Martin Maloney,(IP No. 9628) of receive any explanation that they may consider necessary. A member Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, or creditor entitled to attend and vote is entitled to appoint a proxy to Whitefield, Greater Manchester, M45 7TA. attend and vote instead of him. A proxy need not be a member or Further details contact: Kevin Murphy, Email: creditor. The following resolutions will be considered at the creditors’ [email protected] Tel: 0161 413 0930. meeting: That the Joint Liquidators’ final report and receipts and Kevin Murphy, Joint Liquidators payments account be approved and that the Joint Liquidators receive 27 July 2016 (2586987) their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12.00 MARJENTIN2586980 LIMITED noon on the working day immediately before the meetings. (Company Number 06566324) Date of Appointment: 10 November 2014 Trading Name: Glazy Daisy Office Holder details: Timothy John Edward Dolder,(IP No. 9008) and Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Colin David Wilson,(IP No. 9478) both of Opus Restructuring LLP, One Lutterworth, Leicestershire, LE17 5FB Eversholt Street, Euston, London, NW1 2DN. Principal trading address: Green Hedges Melfort Road crowbrough Further details contact: Matt Rolph, Email: [email protected], East Sussex TN6 1QT Tel: 01908 306090. NOTICE IS HEREBY GIVEN that a final meeting of the members of Colin David Wilson, Joint Liquidator Marjentin Limited will be held at 10:00 am on 27 September 2016, to 29 July 2016 (2586925) 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 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

The meetings are called pursuant to Section 106 of the INSOLVENCY conducted and the property of the Company disposed of, and of ACT 1986 for the purpose of receiving an account from the Joint hearing any explanation that may be given by the Joint Liquidators. A Liquidators explaining the manner in which the winding-up of the member or creditor entitled to attend and vote is entitled to appoint a company has been conducted and to receive any explanation that proxy to attend and vote instead of him and such proxy need not also they may consider necessary. be a member or creditor. A member or creditor entitled to attend and vote is entitled to appoint In order to be entitled to vote at the meeting, creditors must lodge a proxy to attend and vote instead of him. A proxy need not be a their proofs of debt (unless previously submitted) and unless they are member or creditor. attending in person, proxies at the offices of Begbies Traynor (Central) The following resolutions will be considered at the creditors’ meeting: LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later 1. That the Joint Liquidators report and receipts and payments than 12.00 noon on the business day before the meeting. Please note account be approved. that the joint liquidators and their staff will not accept receipt of 2. That the Joint Liquidators be granted their release from office. completed proxy forms by email. Submission of proxy forms by email Proxies to be used at the meetings along with a proof of debt form will lead to the proxy being held invalid and the vote not cast. must be returned to the offices of F A Simms & Partners Limited, Any person who requires further information may contact the Joint Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Liquidators by telephone on 01273 322960. Alternatively, enquiries Leicestershire, LE17 5FB, no later than 12 noon on can be made to Marc Norman by email at marc.norman@begbies- the working day immediately before the meetings. traynor.com, or by telephone on 01273 322960. Names of Insolvency Practitioners calling the meetings: Richard Frank J Walters, Joint Liquidator Simms, Martin Richard Buttriss 26 July 2016 (2587103) Date of Appointment: 29 September 2014 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United MULTIFORM2586941 MACHINE TOOLS LIMITED Kingdom (Company Number 04356084) IP Numbers 9252, 9291 Registered office: The Old Exchange, 234 Southchurch Road, Contact Name Viera Navratilova Email Address Southend on Sea, SS1 2EG [email protected] Telephone Number 01455 555 444 Principal trading address: Aviation House, Aviation Way, Southend- 27 July 2016 (2586980) on-Sea, SS2 6UN Jamie Taylor (IP Number: 002748) and Wayne Macpherson (IP: 009445), both of Begbies Traynor (Central) LLP, The Old Exchange, 2586939MILBURN BOATS LIMITED 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed (Company Number 04655676) as Joint Liquidators of the Company on 9 March 2011. Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Principal trading address: Bridge Grounds, Shuckburgh Road, meetings of the members and creditors of the above named Staverton, Daventry, NN11 6BG Company will be held at The Old Exchange, 234 Southchurch Road, Notice is hereby given, pursuant to Section 106 OF THE Southend on Sea, Essex, SS1 2EG on 30 September 2016 at 10.30 INSOLVENCY ACT 1986 the final general meeting of the members of am and 10.45 am respectively, for the purpose of having an account the Company will be held at the offices of Elwell Watchorn & Saxton of the winding up laid before them, showing the manner in which the LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN on 20 winding up has been conducted and the property of the Company September 2016 at 10.00 am to be followed at 10.15 am by the final disposed of, and of hearing any explanation that may be given by the meeting of the creditors of the company, to have an account laid joint liquidators. before them showing how the winding-up has been conducted and A member or creditor entitled to attend and vote is entitled to appoint the property of the company disposed of, and to hear any a proxy to attend and vote instead of him and such proxy need not explanations that may be given by the liquidator. A member/creditor also be a member or creditor. entitled to attend and vote at the above meetings is entitled to In order to be entitled to vote at the meeting, creditors must lodge appoint a proxy, who need not be a member/creditor of the company, their proofs of debt (unless previously submitted) and unless they are to attend and vote instead of them. attending in person, proxies at the offices of Begbies Traynor (Central) A form of proxy together with proof of claim (unless previously LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire, Essex, SS1 2EG no later than 12 noon on the business day before the LE12 7NN no later than 12.00 noon on 19 September 2016. meeting. Please note that the joint liquidators and their staff will not Date of Appointment: 27 July 2015 accept receipt of completed proxy forms by email. Submission of Office Holder details: Paul Anthony Saxton,(IP No. 6680) of Elwell proxy forms by email lead to the proxy being held invalid and the vote Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, not cast. LE12 7NN. Any person who requires further information may contact the Joint In the event of any questions regarding the above please contact Liquidator by telephone on 01702 467255. Alternatively enquiries can James Saxton on 01509 815150. be made to Ian Goodhew by e-mail at ian.goodhew@begbies- P A Saxton, Liquidator traynor.com or by telephone on 01702 467255. 25 July 2016 (2586939) Wayne Macpherson, Joint Liquidator 27 July 2016 (2586941)

MULBROOKS2587103 WOOLS LTD (Company Number 07921457) MURALINE2586947 OFFICE INSTALLATION LTD Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 (Company Number 05510866) 1EE Registered office: Victory House, Quayside, Chatham Maritime, Kent, Principal trading address: Old Loom Mill, Ersham Road, Hailsham ME4 4QU John Walters and Jonathan James Beard (IP Nos 9315 and 9552), Principal trading address: Unit 3Q, Sparrows Way, Lakesview both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, International Business Park, Hersden, Canterbury, Kent CT3 4JH Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators Notice is hereby given, pursuant to Section 106 OF THE of the Company on 8 January 2016. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and INSOLVENCY ACT 1986 the final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory creditors of the above named Company will be held at Begbies House, Quayside, Chatham Maritime, Kent, ME4 4QU on 28 Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, September 2016 at 10.00 am and 10.15 am respectively, for the BN1 1EE on 06 October 2016 at 1.00 pm and 1:15 pm respectively, purpose of having an account laid before them showing the manner in for the purpose of having an account of the winding up laid before which the winding-up has been conducted and the property of the them, showing the manner in which the winding up has been Company disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at either

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 19 COMPANIES of the above meetings may appoint a proxy to attend and vote A Member or Creditor entitled to attend and vote at the above instead of him. A proxy need not be a member or creditor of the Meetings may appoint a proxy to attend and vote instead of him or Company. Proxies for use at the meetings must be lodged at the her. A proxy need not be a Member or Creditor of the Company. address shown above no later than 12.00 noon on the business day Creditors must lodge proxies and hitherto un-lodged proofs, for use preceding the respective meetings. at the Meetings, must be returned to the offices of Leigh Adams Date of Appointment: 04 February 2010 Limited, Brentmead House, Britannia Road, London N12 9RU by not Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens later than 12:00 noon on 20th October 2016 in order that a Member or LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Creditor may be entitled to vote. Further details contact: Saadia Khan, Email: Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA [email protected] or Tel: 01634 895100.Ref: C60188 FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of David Elliott, Liquidator the above-named Company on 14th December 2012. 27 July 2016 (2586947) Alternative contact: Further information is available from Zuzana Drengubiakova, [email protected], 020 8446 6767. 28th July 2016 (2586942) 2586511OCEANUS OPERATING COMPANY LIMITED (Company Number 04769002) Registered office: Oceanus House, 1671A High Street, Knowle, PEARSON2586946 SECURITY SERVICES LTD Solihull, West Midlands B93 0LL (Company Number 07067420) Principal trading address: Oceanus House, 1671A High Street, Trading Name: Pearson Security Services Knowle, Solihull, West Midlands B93 0LL Registered office: Compass House, 45 Gildredge Road, Eastbourne, Nature of business: Software Consultancy and Supply East Sussex, BN21 4RY NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: 16 rear Of 64 Davigdor Road, Hove, East Insolvency Act 1986 (as amended), that a final general meeting of the Sussex BN3 1RF members of the above named company will be held at RSM Notice is hereby given, pursuant to Section 106 OF THE Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove INSOLVENCY ACT 1986, that Final Meetings of the Members and Park, Enderby, Leicestershire LE19 1SD on 7 October 2016 at 11:00 Creditors of the above-named Company will be held at Compass am, to be followed at 11: 15 am by a final meeting of creditors for the House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on purpose of receiving an account showing the manner in which the 13 October 2016 at 10.00 am and 10.15 am respectively, for the winding up has been conducted and the property of the company purpose of having an account laid before them showing the manner in disposed of, and of hearing any explanation that may be given by the which the winding up of the Company has been conducted and the Liquidators and to decide whether the liquidators should be released property disposed of, and of receiving any explanation that may be in accordance with Section 173(2)(e) of the Insolvency Act 1986. given by the Liquidator, and for the release of the Liquidator from A member or creditor entitled to vote at the above meetings may office. Any Member or Creditor is entitled to attend and vote at the appoint a proxy to attend and vote instead of him. A proxy need not above Meetings and may appoint a proxy to attend instead of himself. be a member of the company. Proxies to be used at the meetings, A proxy holder need not be a Member or Creditor of the Company. together with any hither to unlodged proof of debt, must be lodged Proxies to be used at the Meetings must be lodged at Compass with the Liquidator at RSM Restructuring Advisory LLP, Rivermead House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY not House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD, later than 12.00 noon on 12 October 2016. Where a proof of debt has no later than 12 noon on the preceding business day. not previously been submitted by a creditor, any proxy must be Correspondence address & contact details of case manager: accompanied by such a completed proof. Paul Milton, 0116 282 0555, RSM Restructuring Advisory LLP, Date of Appointment: 12 November 2012 Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire Office Holder details: Maxine Reid,(IP No. 11492) and Andrew Tate,(IP LE19 1SD No. 8960) both of Kreston Reeves LLP, Compass House, 45 Name, address & contact details of Joint Liquidators: Gildredge Road, Eastbourne, East Sussex, BN21 4RY. Primary Office Holder: Dilip Dattani, Appointed: 9 December 2013, For further details contact: The Joint Liquidators, E-mail: RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, [email protected], Tel: 01634 899805/01323 810760. Grove Park, Leicester LE19 1SD, 0116 282 0553, IP Number: 7915 Maxine Reid and Andrew Tate, Joint Liquidators Joint Office Holder: Guy Mander, Appointed: 11 July 2014, RSM 27 July 2016 (2586946) Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP Number: 8845 Dated: 28 July 2016 (2586511) PUT2586952 IT OUT LIMITED (Company Number 05927421) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, PACIFIC2586942 DESIGN (NORTH WEST) LIMITED Lutterworth, Leicestershire, LE17 5FB (Company Number 06454213) Principal trading address: 16-17 Wardour Mews London W1F 8AT Registered office: Brentmead House, Britannia Road, London N12 NOTICE IS HEREBY GIVEN that a final meeting of the members of 9RU Put it Out Limited will be held at 10:00 am on 29 September 2016, to Principal trading address: Granite Buildings, 6 Stanley Street, be followed at 10:15 am on the same day by a meeting of the Liverpool L1 6AF creditors of the company. The meetings will be held at Alma Park, Notice is hereby given that Final Meetings of the Members and Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Creditors of the above-named company will be held at Brentmead 5FB House, Britannia Road, London N12 9RU on 21st October 2016 at The meetings are called pursuant to Section 106 of the INSOLVENCY 10.00 am and 10.30 am respectively, for the purposes of having an ACT 1986 for the purpose of receiving an account from the Joint account laid before them showing the manner in which the winding- Liquidators explaining the manner in which the winding-up of the up has been conducted and the property of the company disposed of company has been conducted and to receive any explanation that an of hearing any explanations that may be given by the Joint they may consider necessary. Liquidators. The following resolutions will be considered at the A member or creditor entitled to attend and vote is entitled to appoint Meetings:- a proxy to attend and vote instead of him. A proxy need not be a • That the Joint Liquidators’ Final Report and Receipts and Payments member or creditor. Account be approved. The following resolutions will be considered at the creditors’ meeting: • That the Joint Liquidators should receive their release. 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings along with a proof of debt form S.2586986 WEBB & SON (DISTRIBUTORS) LIMITED must be returned to the offices of F A Simms & Partners Limited, (Company Number 02973502) Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on Manchester, M3 3BZ the working day immediately before the meetings. Principal trading address: Telford Place, Pentraeth Road, Menai Names of Insolvency Practitioners calling the meetings: Richard Frank Bridge, Anglesey, LL59 5RW Simms, Carolynn Jean Best Notice is hereby given in pursuance of Section 106 OF THE Date of Appointment: 13 August 2015 INSOLVENCY ACT 1986 that final meetings of members and creditors Address of Insolvency Practitioners: Alma Park, Woodway Lane, of the above Company will be held at the offices of Leonard Curtis, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Kingdom on 06 October 2016 at 10.30 am and 11.00 am respectively, for the IP Numbers: 9252, 9683 purpose of having an account laid before them, showing the manner Contact Name: Thomas Harris Email Address [email protected] in which the winding up has been conducted and the property of the Telephone Number 01455 555 444 Company disposed of, and of hearing any explanation that may be 27 July 2016 (2586952) given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The 2586944QUAYSIDE SWANAGE LIMITED proxy form must be returned to the above address by no later than In Liquidation 12.00 noon on the business day before the meeting. In the case of a (Company Number 08279074) Company having a share capital, a member may appoint more than Principal trading address: The Mowlem, Shore Road, Swanage, one proxy in relation to a meeting, provided that each proxy is Dorset, BH19 1DD appointed to exercise the rights attached to a different share or NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the shares held by him, or (as the case may be) to a different £10, or INSOLVENCY ACT 1986, that Meetings of the Members and Creditors multiple of £10, of stock held by him. of the above named company will be held at the offices Antony Batty Date of Appointment: 30 September 2013 & Company, Third Floor, 3 Field Court, Gray’s Inn, London, WC1 5EF Office Holder details: K G Murphy,(IP No. 11854) of Leonard Curtis, on Thursday, 8 September 2016 at 10.30 am and 11.00 am Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ respectively, for the purpose of receiving an account of the and A Poxon,(IP No. 8620) of Leonard Curtis, Tower 12, 18/22 Bridge Liquidator’s acts and dealings and of the conduct of the winding up to Street, Spinningfields, Manchester, M3 3BZ. date and to consider the following resolutions: For further details contact: Kevin Murphy, Email: 1. That the Liquidator’s report be approved. [email protected] Tel: 0161 831 9999. 2. That the Liquidator’s receipts and payments account be approved. Kevin Murphy, Joint Liquidators 3. That the Liquidator be given his release. 28 July 2016 (2586986) 4. That the Liquidator be given authority to destroy his case files ten years after obtaining his release. Members or Creditors wishing to vote at the respective meetings SARACEN2586744 UK LTD must lodge their proofs of debt (if they have not already done so) and (Company Number 04684648) (unless they are attending in person) proxies at the offices of Antony Registered office: 5 Tabley Court, Victoria Street, Altrincham, Batty & Company, Third Floor, 3 Field Court, Gray’s Inn, London, Cheshire WA14 1EZ WC1R 5EF, no later than 12 noon on the business day before the Principal trading address: Falcon Hall, Finningham Road, Rickinghall, meeting. Diss, Norfolk IP22 1LP W A Batty, Liquidator Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. 21 July 2016 (2586944) No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, telephone number 0161 929 1905, who were appointed Joint 2587102R&B POTATOES LIMITED Liquidators of said Company on the 31 May 2012, hereby give notice (Company Number 06517576) that final meetings of the members and creditors of the above named Registered office: 2 Axon, Commerce Road, Lynchwood, company will be held at the offices of Lines Henry Limited, 5 Tabley Peterborough PE2 6LR Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 6 October Principal trading address: Lodge Farm, Barholm Road, Tallington, 2016 at 10.00 a.m. and 10.15 a.m. respectively to receive an account Stamford, Lincolnshire PE9 4RJ of the winding up, showing how it has been conducted and the Notice is hereby given, pursuant to Section 106 OF THE company's property has been disposed of and to determine whether INSOLVENCY ACT 1986 that the final general meeting of the the Joint Liquidators should have their release under Section 173 of members of the Company will be held at the offices of Elwell the Insolvency Act 1986. Please contact Oliver Thompson of Lines Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Henry Limited should you require any further assistance. Peterborough PE2 6LR on 06 October 2016 at 10.00 am to be Office Holder Details: Michael Simister and Neil Henry (IP numbers followed at 10.15 am by the Final Meeting of the Creditors of the 9028 and 8622) of Lines Henry Limited, 5 Tabley Court, Victoria Company, to have an account laid before them showing how the Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 31 May winding-up has been conducted and the property of the Company 2012. Further information about this case is available from Oliver disposed of, and to hear any explanations that may be given by the Thompson at the offices of Lines Henry Limited on 0161 929 1905. Liquidator. A member/creditor entitled to attend and vote at the above Michael Simister and Neil Henry , Joint Liquidators meetings is entitled to appoint a proxy, who need not be a member/ 28 July 2016 (2586744) creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at 2 Axon, Commerce Road, Lynchwood, Peterborough SIMPLY2585924 - FILL LIMITED PE2 6LR no later than 12.00 noon on the 5 October 2016. (Company Number 02982876) Date of Appointment: 04 April 2011 Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell CF15 9SS Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Principal trading address: Old Tunnel Yard, Quarry Road, Wenvoe, Peterborough PE2 6LR. Vale of Glamorgan CF5 6AB on 15 April 2014 Further details contact: Graham Stuart Wolloff, Tel: 01733 235253. G S Wolloff, Liquidator 27 July 2016 (2587102)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 21 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of debt (unless previously submitted) and unless they are attending in Insolvency Act 1986, that a general meeting of the members of the person, proxies at the offices of Begbies Traynor (Central) LLP, 2/3 above named company will be held at 6, Ynys Bridge Court, Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later than Gwaelod-y-Garth, CARDIFF, CF15 9SS on 1st September 2016 at 12.00 noon on the business day before the meeting. Please note that 10:00 AM, to be followed at 10:15 AM by a final meeting of creditors the joint liquidators and their staff will not accept receipt of completed for the purpose of receiving an account showing the manner in which proxy forms by email. Submission of proxy forms by email will lead to the winding up has been conducted and the property of the company the proxy being held invalid and the vote not cast. disposed of, and of hearing any explanation that may be given by the Office Holder details: John Walters,(IP No. 9315) and Jonathan James Liquidator. Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, A member entitled to vote at the above meeting may appoint a proxy Brighton, East Sussex BN1 1EE. to attend and vote instead of him. A proxy need not be a member of Any person who requires further information may contact the Joint the company. Proxies to be used at the meetings must be lodged with Liquidators by telephone on 01273 322 960. Alternatively, enquiries the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- can be made to Marc Norman by email at marc.norman@begbies- Garth, Cardiff, CF15 9SS, no later than 4:00 PM on the 31st August traynor.com, or by telephone on 01273 322 960. 2016. J Walters, Joint Liquidator Date of Appointment: 17th April 2014 26 July 2016 (2586943) Office holder details: Brendan Doyle, (IP No. 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS. T/N: 029 2082 0340 2586982SUTTON CAR REPAIRS LIMITED Further details contact: Dean Collins, Tel No: 02920820344 or e-mail: (Company Number 06833212) [email protected] Trading Name: Sutton Car Repairs Dated: 28th July 2016 Registered office: Langley House, Park Road, East Finchley, London Brendan Doyle , Liquidator (2585924) N2 8EY Principal trading address: Unit A11-13, Coleshill Road, Sutton Coldfield, West Midlands, B75 7AA 2587141SQUARE ONE PRECISION ENGINEERING LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 05273597) INSOLVENCY ACT 1986 that final meetings of members and creditors Registered office: Wilson Field Limited, The Manor House, 260 of the above named Company will be held at Langley House, Park Ecclesall Road South, Sheffield, S11 9PS Road, East Finchley, London N2 8EY on 06 December 2016 at 10.00 Principal trading address: Unit 2/3 Erivan Park, Wetherby, West am and 10.30 am respectively, for the purpose of having an account Yorkshire, LS22 7DN laid before them showing how the winding up has been conducted Notice is hereby given, pursuant to Section 106 OF THE and the property of the Company disposed of, and also determining INSOLVENCY ACT 1986 that a meeting of the creditors of the above whether the Liquidator should be granted his release from office. A named Company will be held at Wilson Field Limited, The Manor member or creditor entitled to attend and vote is entitled to appoint a House, 260 Ecclesall Road South, Sheffield, S11 9PS on 04 October proxy to attend and vote instead of him and such proxy need not also 2016 at 11.00 am to be followed at 11.15 am by a final meeting of be a member or creditor. Proxy forms must be returned to the offices creditors for the purpose of showing how the winding up has been of AABRS Limited, Langley House, Park Road, East Finchley, London, conducted and the property of the company disposed of and for the N2 8EY by no later than 12.00 noon on the business day before the purpose of laying the account before the meetings and giving an meeting. explanation of it. A member or creditor entitled to attend and vote is Date of Appointment: 03 June 2014 entitled to appoint a proxy to attend and vote instead of him and such Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, proxy need not also be a member or creditor. Proxy forms must be Langley House, Park Road, East Finchley, London, N2 8EY. returned to the offices of Wilson Field Limited, The Manor House, 260 For further details contact: Alison Yarwood, Tel: 020 8444 2000. Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on Alan Simon, Liquidator the business day before the meetings. 27 July 2016 (2586982) Date of Appointment: 02 June 2015 Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Lisa Jane Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor 2587365THE BULL, RIPPINGALE LIMITED House, 260 Ecclesall Road South, Sheffield, S11 9PS. (Company Number 04554759) Further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: Devonshire House, 32/34 North Parade, Bradford, Alternative contact: Andrew Cottingham West Yorkshire BD1 3HZ Gemma Louise Roberts and Lisa Jane Hogg, Joint Liquidators Former Trading Address: 3 High Street, Rippingale, Bourne, 26 July 2016 (2587141) Lincolnshire PE10 0SR Final meetings of members and creditors of the above-named company have been summoned by the joint liquidators under Section STOLLARVISION2586943 LTD 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency (Company Number 07113929) Rules 1986 for the purpose of: Trading Name: The Dorset 1) To approve the joint liquidators' final receipts and payments Registered office: Begbies Traynor (Central) LLP, 2/3 Pavilion account for the period 22 March 2016 to 31 August 2016; Buildings, Brighton, East Sussex BN1 1EE 2) To approve the joint liquidators' final report; and Principal trading address: Formerly: 28 North Road, Brighton, East 3) To approve the release of Steven George Hodgson and John Paul Sussex, BN1 1YB Sugden as joint liquidators of the company. John Walters and Jonathan James Beard both of Begbies Traynor The meetings will be held as follows: (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE Date: 31 August 2016 were appointed as Joint Liquidators of the Company on 2 November Time: 10.30am - Members 2015. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final 10.45am - Creditors meetings of the members and creditors of the above named Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion A proxy form is available upon request which must be lodged with me Buildings, Brighton, East Sussex BN1 1EE on 06 October 2016 at not later than 30 August 2016 to entitle you to vote by proxy at the 10.00 am and 10:15 am respectively, for the purpose of having an meeting together with a completed proof of debt form if you have not account of the winding up laid before them, showing the manner in already lodged one. which the winding up has been conducted and the property of the 1 August 2016 Company disposed of, and of hearing any explanation that may be Steven George Hodgson , Joint Liquidator given by the Joint Liquidators. A member or creditor entitled to attend Steven George Hodgson (IP Number 13550) and John Paul Sugden and vote is entitled to appoint a proxy to attend and vote instead of (IP Number 8064), of Auker Rhodes Accounting Limited, Devonshire him and such proxy need not also be a member or creditor. In order House, 32/34 North Parade, Bradford BD1 3HZ were appointed joint to be entitled to vote at the meeting, creditors must lodge their proofs liquidators of the Company on 22 March 2016.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from the offices of The registered office of Thorpete Associates Limited is at c/o BDO Auker Rhodes Accounting Limited on (01274) 299499. (2587365) LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ and its principal trading address was at Unit 9, Enterprise House, Ashby Road, Coalville, Leicestershire LE67 3LA. 2586880THE G G CENTRE LIMITED Office Holder Details: Edward Terence Kerr and Ian James Gould (IP (Company Number 04722827) numbers 9021 and 7866) of BDO LLP, Pannell House, 159 Charles Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Street, Leicester LE1 1LD. Date of Appointment: 10 September 2010. West Yorkshire WF17 9EJ Further information about this case is available from the offices of Principal trading address: Hagg Lane, Raskelf, York YO6 3LL BDO LLP on 0115 960 8171. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Ian James Gould , Joint Liquidator 1986 that final meetings of members and creditors of the above 27 July 2016 (2585921) named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ on 30 September 2016 at 10.00 am for the purpose of having an account laid before them UJ'S2586984 HYGIENE SERVICES LIMITED showing the manner in which the winding-up has been conducted (Company Number 07854337) and the property of the Company disposed of and of hearing any Registered office: 8a Carlton Crescent, Southampton, Hampshire, explanation that may be given by the Liquidator and also of SO15 2EZ determining the manner in which the books, accounts and documents Principal trading address: Formerly: Fairways House, Alpha Business of the Company and of the Liquidator shall be disposed of. Park, Mount Pleasant Road, SO14 0QB A member entitled to attend and vote at the above meeting may Francis Gavin Savage and Julie Anne Palmer both of Begbies Traynor appoint a proxy to attend and vote for him and such proxy need not (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ were also be a member. appointed as Joint Liquidators of the Company on 13 November P O’Hara, Joint Liquidator, Insolvency Practitioner number 6371 and 2015. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final S Weir, Insolvency Practitioner number 9099, of O’Hara & Co, Wesley meeting of the members and creditors of the above Company will be House, Huddersfield Road, Birstall, Batley WF17 9EJ. Telephone held at the offices of Begbies Traynor (Central) LLP, 8a Carlton number 01924 477449. Email [email protected]. Crescent, Southampton, SO15 2EZ on 28 September 2016 at 10.00 25 July 2016 (2586880) am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding has been conducted and the property of the Company THE2586948 ROOFING COMPANIES LTD disposed of, and of hearing any explanation that may be given by the (Company Number 08069249) joint liquidators. A member or creditor entitled to attend and vote is Registered office: Business Hive, 13 Dudley Street, Grimsby, DN31 entitled to appoint a proxy to attend and vote instead of him and such 2AW proxy need not also be a member or creditor. In order to be entitled to Principal trading address: 194-196 Victoria Street, Grimsby, South vote at the meeting, creditors must lodge their proofs of debt (unless Humberside, DN31 1NX previously submitted) and unless they are attending in person, proxies Notice is hereby given, pursuant to Rule 4.126(1) OF THE at the office of Begbies Traynor (Central) LLP, 8a Carlton Crescent, INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Southampton, SO15 2EZ no later than 12.00 noon on the business summoned final meetings of the Company’s members and creditors day before the meeting. Please note that the joint liquidators and their under Section 106 of the Insolvency Act 1986 for the purposes of staff will not accept receipt of completed proxy forms by email. receiving the Liquidator’s account showing how the winding up has Submission of proxy forms by email will lead to the proxy being held been conducted and the property of the Company disposed of. The invalid and the vote not cast. meetings will be held at The Business Hive, 13 Dudley Street, Office Holder details: Francis Gavin Savage,(IP No. 009950) and Julie Grimsby, DN31 2AW on 14 October 2016 at 10.30 am (members) and Anne Palmer,(IP No. 8835) both of Begbies Traynor (Central) LLP, 8a 11.00 am creditors). In order to be entitled to vote at the meetings, Carlton Crescent, Southampton, Hampshire, SO15 2EZ. members and creditors must lodge their proxies with the Liquidator at Any person who requires further information may contact the Joint Kingsbridge Corporate Solutions, 13 Dudley Street, Grimsby, DN31 Liquidator by telephone on 023 8021 9820. Alternatively enquiries can 2AW by no later than 12 noon on the business day prior to the day of be made to Shani Roche by email at Shani Roche@begbies- the meeting (together, if applicable, with a completed proof of debt traynor.com or by telephone on 023 8021 9820. form if this has not previously been submitted). F G Savage, Joint Liquidator Date of Appointment: 09 June 2015 27 July 2016 (2586984) Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, The Business Hive, 13 Dudley Street, Grimsby, DN31 2AW. UKUNIT2586973 LIMITED For further details contact: Sarah Louise Burge, Email: (Company Number 07602206) [email protected]. Alternative contact: Jayne Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Burnham, Email: [email protected] Borehamwood, Hertfordshire, WD6 2FX Sarah Louise Burge, Liquidator Principal trading address: 67 Howland Way, London, SE16 6HW 26 July 2016 (2586948) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the company will be held at the offices of Valentine & Co, 5 Stirling THORPETE2585921 ASSOCIATES LIMITED Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 27 (Company Number 03069983) September 2016 at 11.00 am and 11.15 am respectively, for the Ian James Gould (IP no. 7866) the Liquidator of Thorpete Associates purposes of having an account laid before them showing the manner Limited hereby gives notice that the final meeting of members of the in which the winding-up of the Company has been conducted and the Company will be held at 10.15 am on 30 September 2016 at Regent property disposed of, and of receiving any explanation that may be House, Clinton Avenue, Nottingham, NG5 1AZ and that the final given by the Liquidator, and also determining the manner in which the meeting of creditors of the Company will be held at 10.30 am on 30 books, accounts and documents of the Company shall be disposed September 2016 at Regent House, Clinton Avenue, Nottingham NG5 of. The following resolutions will be put to the meeting: To accept the 1AZ. Liquidator’s final report and account and to approve the Liquidator’s In order to be entitled to vote at the meeting members and creditors release from office. A member or creditor entitled to attend and vote must send their proxy forms, and in the case of creditors, their proof at the above meetings may appoint a proxy to attend and vote in his of debt if not already lodged, to the undersigned Ian J Gould of BDO place. It is not necessary for the proxy to be a member or creditor. LLP at Regent House, Clinton Avenue, Nottingham NG5 1AZ or by Proxy forms must be returned to the offices of Valentine & Co at the email to [email protected] not later than 12.00 noon on the above address by no later than 12.00 noon on 26 September 2016. business day before the day fixed for the meeting. Date of Appointment: 03 September 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 23 COMPANIES

Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & YORKSHIRE2586985 SHEET METAL (HULL) LTD Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 (Company Number 08234995) 2FX. Registered office: 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL For further details contact: Mark Reynolds, tel: 020 8343 3710. Principal trading address: Units 1 & 2, Merrick Street Business Park, Alternative contact: Maria Christodoulou. Merrick Street, Hull, HU9 1NG Mark Reynolds, Liquidator Notice is hereby given, pursuant to Rule 4.126(1) OF THE 26 July 2016 (2586973) INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of 2586969WHITEMAN DIRECT LTD receiving the Liquidator’s account showing how the winding up has (Company Number 04782588) been conducted and the property of the Company disposed of. The Registered office: c/o Kreston Reeves LLP, Compass House, 45 meetings will be held at 1st Floor, Lowgate House, Lowgate, Hull, Gildredge Road, Eastbourne, East Sussex, BN21 4RY HU1 1EL on 20 September 2016 at 10.15 am (members) and 10.30 Principal trading address: Lewes Road, Blackboys, Uckfield, East am (creditors). In order to be entitled to vote at the meetings, Sussex, TN22 5JH members and creditors must lodge their proxies with the Liquidator at Notice is hereby given, pursuant to Section 106 OF THE 1st Floor Lowgate House, Lowgate, Hull HU1 1EL by no later than INSOLVENCY ACT 1986 that Final Meetings of the Members and 12.00 noon on the business day prior to the day of the meeting Creditors of the above-named Company will be held at Compass (together, if applicable, with a completed proof of debt form if this has House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on not previously been submitted). 06 October 2016 at 10.00 am and 10.15 am respectively, for the Date of Appointment: 16 July 2014 purpose of having an account laid before them showing the manner in Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge which the winding up of the Company has been conducted and the Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, property disposed of, and of receiving any explanation that may be Hull, HU1 1EL. given by the Liquidator and also determining the manner in which the For further details contact: Lindsey Weatherill, Email: books, accounts and documents of the Company shall be disposed [email protected] Tel: 01482 337500. of and for the release of the Liquidator from office. Any Member or Sarah Louise Burge, Liquidator Creditor is entitled to attend and vote at either of the above Meetings 27 July 2016 (2586985) and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Compass House, 45 MEETINGS OF CREDITORS Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on 5 October 2016. Where a proof of debt has not AGF2586854 CUISINE LTD previously been submitted by a creditor, any proxy must be (Company Number 08042925) accompanied by such a completed proof. Registered office: 381 Mile End Road, London, E3 4QS Date of Appointment: 23 December 2011 Principal trading address: 381 Mile End Road, London, E3 4QS Office Holder details: Maxine Reid,(IP No. 11492) and Andrew Tate,(IP Notice is hereby given pursuant to Section 98 of the INSOLVENCY No. 8960) both of Reeves & Co LLP, Compass House, 45 Gildredge ACT 1986, that a meeting of the creditors of the above named Road, Eastbourne, East Sussex, BN21 4RY. company will be held at Maple House, High Street, Potters Bar, Herts Further details contact: Maxine Reid or Andrew Tate, Email: EN6 5BS on 9 August 2016 at 3:30 pm for the purposes provided for [email protected], Tel: 01634 899805/01323 810760. in sections 99,100 and 101 of the said Act. At the Meeting, Creditors Maxine Reid and Andrew Tate, Joint Liquidators may be requested to consider a Resolution specifying the terms on 26 July 2016 (2586969) which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. 2586388WORKFORCE CONSTRUCTION LIMITED Creditors wishing to vote at the Meeting must lodge a full statement (Company Number 05719415) of account (proof of debt) and (unless attending in person), a proxy at Registered office: CBA, 39 Castle Street, Leicester LE1 5WN the offices of Arkin & Co, Maple House, High Street, Potters Bar, Principal trading address: 114-116 Summer Road, Erdington, Herts EN6 5BS, no later than 12:00 noon on the business day Birmingham, B23 6DT immediately prior to the Meeting. Secured creditors must, unless they NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members surrender their security, give particulars of their security and its and Creditors of the above named Company have been convened by assessed value if they wish to vote at the Meeting. the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Notice is also hereby given pursuant to Section 98(2)(a) of the The Meetings will be held at the offices of CBA, 39 Castle Street, INSOLVENCY ACT 1986, that Mehmet Arkin of Arkin & Co, Maple Leicester, LE1 5WN on 12 October 2016 at 10.00 a.m. and 10.15 a.m. House, High Street, Potters Bar, Herts EN6 5BS is a person qualified respectively, for the purposes of having a final account laid before to act as an Insolvency Practitioner in relation to the Company who them by the Liquidator showing the manner in which the winding-up will, during the period before the day on which the Meeting is to be of the said Company has been conducted and the property of the held, furnish creditors free of charge with such information concerning Company disposed of and of hearing any explanation that may be the Company’s affairs as they may reasonably require. given by the Liquidator. For further information contact M Arkin at [email protected] or 01707 In order to be entitled to vote at the meeting creditors proxies and 828683. hitherto unlodged proofs of debt must be lodged with the Liquidator Mr M Sarvary - Director at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 11 October 21 July 2016 (2586854) 2016. Neil Charles Money (IP Number 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed 2584965This notice is in substitution for that which appeared in The London Liquidator of the above named Company on 28 October 2011. Gazette on 22nd July 2016 - notice ID 2581536; issue number 61654, Office Holder Details: Neil Charles Money (IP number 8900) of CBA, and page 16007 in the 25th July 2016 printed edition. Notice URL 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 28 https://www.thegazette.co.uk/notice/2581536 October 2011. Further information about this case is available from AMBROSIA BAKES LIMITED Sonia Statham at the offices of CBA on 0116 262 6804 or at (Company Number 08552916) [email protected]. Registered office: 97 High Street, Slough, Berkshire SL1 1DH Neil Charles Money , Liquidator (2586388) Principal trading address: 97 High Street, Slough, Berkshire SL1 1DH On 22nd July 2016 a notice was published in the London Gazette stating that a meeting of the creditors of the above named company was to be held on 2 August 2016.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the notice was published in error BESTWOOD2586852 VILLAGE SOCIAL CLUB LIMITED and is hereby retracted. (Company Number 03404964) Z Abbas , Director Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 97 High Street, Slough, Berkshire SL1 1DH (2584965) 2BB Principal trading address: Park Road, Bestwood Village, Nottingham, NG6 8TQ 2586913AMERICAN SUNSHINE VACATIONS LIMITED Nature of Business: Licenced Club. (Company Number 07390057) Type of Liquidation: Creditors' Voluntary. Registered office: 23 Bilston Street, Dudley, West Midlands, DY3 1JA Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Principal trading address: N/A Barnsley, S70 2BB. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of meeting: 11 August 2016. ACT 1986 that a meeting of the creditors of the above named Time of meeting: 11:00 am. Company will be held at Bamfords Trust House, 85-89 Colmore Row, Notice is hereby given, pursuant to Section 98 of the Insolveny Act Birmingham, B3 2BB on 16 August 2016 at 10.10 am for the purposes 1986 that meeting of the creditors of the above named Company will mentioned in Sections 99 to 101 of the said Act. A list of names and be held at the place, date and time specified in this notice for the addresses of the Company’s creditors will be available for inspection purposes mentioned in Sections 99, 100 and 101 of the said Act. The free of charge at the offices of Leonard Curtis, Bamfords Trust House, Insolvency Practitioner named below is qualified to act in this matter. 85-89 Colmore Row, Birmingham, B3 2BB, between the hours of A list of names and addresses of the Company's creditors may be 10.00 am and 4.00 pm on the two business days preceding the inspected, free of charge, at the address given below, between meeting of creditors. 10.00am and 4.00pm on the two business days preceding the date of For further details contact: Conrad Beighton (IP No. 9556), Email: the meeting. [email protected] Tel: 0121 200 2111. Resolutions to be taken at the meeting may include a resolution Sarah George-Dempster, Director specifying the terms on which the liquidator is to be remunerated, and 27 July 2016 (2586913) the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. ARNISTON2586850 TRADING LTD Creditors wishing to vote at the Meeting must lodge their proxy, (Company Number 08328929) together with a full statement of account at the Registered Office, or Registered office: 71-75 Shelton St, Covent Gdn, London, WC2H 9JQ with the Insolvency Practitioners not later than 12:00 pm on the last Principal trading address: 31 Deanhill Road, East Sheen, London, business day preceding the Meeting. For the purposes of voting, any SW14 7DQ secured creditors are required (unless they surrender their security) to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY lodge a statement with the Insolvency Practitioner prior to the ACT 1986 that a meeting of the creditors of the above named Meeting, giving particulars of their security, the date when it was Company will be held at Gable House, 239 Regents Park Road, given and its assessed value. London, N3 3LF on 09 August 2016 at 11.00 am for the purposes By Order of the Board provided for in Sections 99, 100 and 101 of the said Act. Creditors Insolvency Practitioner's Name and Address: Edward Christopher can attend the meeting in person and vote, and are entitled to vote if Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, they have submitted a statement of claim and the claim has been South Yorkshire, S70 2BB. Telephone: 01226 215999. accepted in whole or in part. If you cannot attend in person, or do not For further information contact Michelle Dennis at the offices of wish to attend but still wish to vote at the meeting, you can either Gibson Booth on 01226 233906, or [email protected]. nominate a person to attend on your behalf, or you may nominate the 26 July 2016 (2586852) chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a BLUE2586849 HOLLOW LIMITED statement of claim, which is to be lodged by no later than the (Company Number 09051122) commencement of the meeting, although creditors are requested to Registered office: 20 Elbridge Avenue, North Bersted, Bognor Regis, lodge their claim with their proxy. All statements of claim and proxies PO21 5AD must be lodged with Streets SPW, Gable House, 239 Regents Park Principal trading address: 20 Elbridge Avenue, North Bersted, Bognor Road, London, N3 3LF., At the meeting, creditors may be requested Regis, PO21 5AD to consider a resolution specifying the terms on which the liquidator is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY to be remunerated and the meeting may receive information about, or ACT 1986 (AS AMENDED)that a meeting of the creditors of the above be called upon to approve, the costs of preparing the statement of named Company will be held at 5-6 The Courtyard, East Park, affairs and convening the meeting. A copy of ‘A Creditors Guide to Crawley, West Sussex RH10 6AG on 12 August 2016 at 10.15 am. Liquidators’ Fees’ is available to download at http:// Under Sections 99, 100 and 101 of the said Act the purposes of the www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/ meeting are to present a Statement of Affairs of the Company, and, if guide_to_liquidators_fees_oct_2015.pdf. A hard copy can be obtained the creditors wish to do so, to nominate a Liquidator and appoint a on request from the above address. Liquidation Committee. Proxy forms to be used at the meeting must Notice is also given that Harold J Sorsky and Stella David (IP Nos. be accompanied by a proof of debt form and lodged at the offices of 9585 and 5398) both of Streets SPW, Gable House, 239 Regents Park Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Road, London, N3 3LF are qualified to act as insolvency practitioners Sussex RH10 6AG, not later than 12.00 noon on the business day in relation to the company. prior to the date of the meeting. Notice is also hereby given, pursuant A list of names and addresses of the Company’s creditors will be to Section 98(2)(a) of the Insolvency Act 1986 that David F Perkins (IP available for inspection free of charge, at Streets SPW, Gable House, No. 18310) of Benedict Mackenzie, 5-6 The Courtyard, East Park, 239 Regents Park Road, London, N3 3LF, between 10 am and 4 pm Crawley, West Sussex RH10 6AG, is qualified to act as an Insolvency on the two business days prior to the meeting. Practitioner in relation to the Company and will, during the period Creditors can contact this office on 020 8371 5000 or by email at before the day of the meeting, furnish creditors, free of charge, with [email protected]. For further details contact: The such information concerning the Company’s affairs as they may Joint Liquidators, Email: [email protected]. Tel: reasonably require. The meeting will receive information about and/or 020 8371 5000. be called upon to approve, the costs of preparing the Statement of Andrew Martin Bald, Director Affairs and convening the meeting. 29 July 2016 (2586850) Further details contact: Ed Guest, Email: [email protected] or Tel: 01293 447799. Younes Elmellas, Director 25 July 2016 (2586849)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 25 COMPANIES

BURTON2586808 PV LTD 27 July 2016 (2586846) (Company Number 07218440) Previous Name of Company: Live PV Limited Registered office: 83 Friar Gate, Derby DE1 1FL CONCRETE2585981 CORRECTIONS LIMITED Principal trading address: Unit 6 The Maltsters, Wetmore Road, (Company Number 07696209) Burton-on-Trent DE14 1LS Registered office: BWC, 8 Park Place, Leeds LS1 2RU By Order of the Board, notice is hereby given, pursuant to Section 98 Principal trading address: Metro House, Pepper Road, Leeds LS10 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the 2RU above named Company will be held at the offices of Maple Notice is hereby given, pursuant to Section 98 of the Insolvency Act Accountancy, 83 Friar Gate, Derby DE1 1FL on 10 August 2016 at 1986 that a meeting of creditors of the above named Company will be 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of held at BWC, 8 Park Place, Leeds LS1 2RU on 16 August 2016, at the said Act. Resolutions to be taken at the meeting may include a 11.00 am for the purposes mentioned in Sections 99 to 101 of the resolution specifying the terms on which the Joint Liquidators are to said Act. be remunerated and the meeting may receive information about, or be Any Creditor entitled to attend and vote at this Meeting is entitled to called upon to approve, the costs of preparing the statement of affairs do so either in person or by proxy. Creditors wishing to vote at the and convening of the meeting. Notice is also hereby given that for the Meeting must (unless they are individual creditors attending in person) purpose of voting, secured creditors are required, unless they lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than surrender their security, to lodge at 170 Edmund Street, Birmingham, 12:00 on the business day preceding the date of the meeting. B3 2HB before the meeting, a statement giving particulars of their Resolutions to be taken at the meeting may include a resolution security, the date when it was given and the value at which it is specifying the terms on which the Liquidator is to be remunerated and assessed. Forms of general and special proxy are available and the meeting may receive information about, or be called upon to proxies must be duly completed and lodged with the Company at approve, the cost of preparing the statement of affairs and convening FRP Advisory LLP, 170 Edmund Street, Birmingham, West Midlands the meeting. B3 2HB, not later than 12.00 noon on the business day preceding the A list of the names and addresses of the company's creditors will be date of the meeting. Creditors are required to prove their debts by available free of charge at BWC, 8 Park Place, Leeds LS1 2RU during means of suitable evidence, prior to the meeting if possible, but the two business days preceding the above meeting, between the should this not be the case, such evidence can be presented to the hours of 10.00am and 4.00pm. chairman at the meeting of creditors itself. In accordance with section Further information about this case is available from the offices of 98(2)(b) of the Act a list of the names and addresses of the BWC on 0113 243 3434. Company’s creditors will be available for inspection, free of charge, at Terence Flannery , Director (2585981) FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. CREATIVE2585955 SPACE (UK) LTD For further details contact: Pooja Ghelani, Tel: 0121 710 1687. (Company Number 04600901) Jason Ware, Director Registered office: Wyton Lodge Farm, Kirklington Road, Hockerton, 28 July 2016 (2586808) Newark, Nottinghamshire NG25 OHP Principal trading address: Wyton Lodge Farm, Kirklington Road, Hockerton, Newark, Nottinghamshire NG25 OHP 2586803CENTURION RISK ASSESSMENT SERVICES LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency (Company Number 03418480) Act 1986, that a Meeting of Creditors of the above named Company Registered office: 53 Fore Street, Ivybridge, Devon PL21 9AE will be held at Speedwell Mill, Old Coach Road, Tansley DE4 5FY on Principal trading address: 71 Trevean Way, Pentire, Newquay, 12 August 2016 at 2.30pm for the purposes mentioned in Section 99, Cornwall TR7 1TW 100 and 101 of the said Act, being to lay a statement of affairs before Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the creditors, appoint a liquidator and appoint a liquidation ACT 1986 that a meeting of the creditors of the Company will be held committee. at Buckerell Lodge Hotel, Topsham Road, Exeter, Devon EX2 4SQ on The Resolutions at the meeting of creditors may include a resolution 9 August 2016 at 12:00 noon for the purposes mentioned in Sections specifying the terms on which the Liquidator is to be remunerated. 99, 100 and 101 of the said Act. The meeting may receive information about, or be asked to approve, A list of the names and addresses of the Company’s creditors will be the cost of preparing the Statement of Affairs and convening the available for inspection free of charge at the offices of Richard J meeting. Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE on 5 August Creditors wishing to vote at the meeting must (unless they are 2016 and 8 August 2016 between the hours of 10.00 am and 4.00 pm. individual creditors attending in person) ensure that their proxy form Alternative person to contact with enquiries about the case: Ken Cole and statement of claim is received at Seneca Insolvency Practitioners, BY ORDER OF THE BOARD Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later Paul Rees than 12.00 noon on the business day before the meeting. 25 July 2016 (2586803) NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, CHI2586846 SPICE LTD including the date when it was given and the value at which it is Trading Name: The India Gate assessed. (Company Number 08220932) Pursuant to Section 98(2) of the Act, fists of the names and addresses Registered office: 161 Elm Grove, Southsea, Hants PO5 1LU of the Company's Creditors will be available for inspection, free of Principal trading address: 14 St. Pancras, Chichester, West Sussex charge, at the offices of Seneca Insolvency Practitioners, Speedwell PO19 7SJ Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business days prior to the day of the Meeting. ACT 1986,that a meeting of the creditors of the above named John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, Company will be held at Langley House, Park Road, East Finchley, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is London N2 8EY on 18 August 2016 at 2.30 pm for the purposes qualified to act as insolvency practitioner in relation to the company, mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP and may be contacted on 01629 761700 or by email to No 008635) of AABRS Limited, Langley House, Park Road, East [email protected]. Alternative contact: Sarah Gill. Finchley, London N2 8EY, is qualified to act as an Insolvency Louise Gillespie , Chairman practitioner in relation to the above and will, during the period before 26 July 2016 (2585955) the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. For further details contact: Alan Simon, Tel: 020 8444 2000. Masum Ahmed, Director

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

CROATIA2586845 WAVE LIMITED Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 07901792) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 2A Greenwood Road, London E8 1AB meeting must (unless they are individual creditors attending in person) Principal trading address: 21 Bonny Street, London NW1 9PE lodge their proxy at the offices of RE10 (South East) Limited, 27 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than ACT 1986 that a meeting of the creditors of the above named 12 noon on the business day immediately preceding the meeting. Company will be held at 37 Sun Street, London, EC2M 2PL on 24 Unless there are exceptional circumstances, a creditor will not be August 2016 at 2.30 pm for the purposes mentioned in Sections 99, entitled to vote unless his written statement of claim, ('proof'), which 100 and 101 of the said Act. A list of the names and addresses of the clearly sets out the name and address of the creditor and the amount Company’s creditors will be available for inspection free of charge at claimed, has been lodged and admitted for voting purposes. Proofs the offices of CMB Partners UK Limited, 37 Sun Street, London, must be lodged by noon the business day before the meeting. EC2M 2PL, on 22 August 2016 and 23 August 2016 between the Unless they surrender their security, secured creditors must give hours of 10.00 am and 4.00 pm. particulars of their security, the date when it was given and the Further details contact: Lisa Pollack, Tel: 0207 377 4370. estimated value at which it is assessed if they wish to vote at the Michael Gill, Director meeting. 27 July 2016 (2586845) The resolutions to be taken at the creditors' 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 DSC2586198 SERVICES (ESSEX) LIMITED called upon to approve, the costs of preparing the statement of affairs (Company Number 08398930) and convening the meeting. Registered office: Oakleigh House Rayleigh Road, Hutton, Brentwood, Names of Insolvency Practitioners calling the meetings: Bijal Shah Essex CM13 1SE Address of Insolvency Practitioners: 27 Church Street, Principal trading address: Oakleigh House Rayleigh Road, Hutton, Rickmansworth, Hertfordshire WD3 1DE Brentwood, Essex CM13 1SE IP Numbers: 8717 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Contact Name: Chloe Fortucci Act 1986 that a Meeting of the Creditors of the above named Email Address: [email protected] Company will be held at Recovery House, Hainault Business Park, Telephone Number: 020 8315 7430 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 16 August 2016 at Ms Mitaben Valji , Director 10.30 am for the purposes mentioned in Section 99 to 101 of the said Dated 29 July 2016 (2587326) Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault EXCALIBUR2586856 DESIGN FABRICATIONS LIMITED Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later (Company Number 03081487) than 12 noon on 15 August 2016. Registered office: One Bell Lane, Lewes, East Sussex, BN7 1JU For the purposes of voting, a secured creditor is required (unless he Principal trading address: 4-5 Avis Way, Newhaven, East Sussex, surrenders his security) to lodge at Recovery House, Hainault BN9 0DH Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the By Order of the Board, notice is hereby given, pursuant to Section 98 meeting, a statement giving particulars of his security, the date when OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the it was given and the value at which it is assessed. above-named Company will be held at 2nd Floor, Phoenix House, 32 Notice is further given that prior to the meeting Alan J Clark of Carter West Street, Brighton, BN1 2RT on 22 August 2016 at 2.15 pm for the Clark, Recovery House, Hainault Business Park, 15-17 Roebuck purposes mentioned in sections 99, 100 and 101 of the said Act. Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Resolutions to be taken at the meeting may include a resolution practitioner (IP No. 8760), will furnish creditors free of charge with specifying the terms on which the Liquidators are to be remunerated such information concerning the company's affairs as they may and the meeting may receive information about, or be called upon to reasonably require. The telephone number of Alan Clark is 020 8524 approve, the costs of preparing the statement of affairs and 1447. Harry Carter, who can be contacted on 020 8559 5093, will be convening the meeting. A proof of debt and proxy form which, if able to assist with enquiries by creditors. intended to be used for voting at the meeting must be duly completed Resolutions to be taken at the aforementioned meeting may include a and lodged with the Company at FRP Advisory LLP, 2nd Floor, resolution specifying the terms on which the Liquidator is to be Phoenix House, 32 West Street, Brighton, BN1 2RT, not later than remunerated. The meeting may also receive information about or be 12.00 noon on the business day preceding the date of the meeting. In called upon to approve the costs of preparing the statement of affairs accordance with section 98(2)(b) a list of names and addresses of the and convening the meeting. Company’s creditors will be available for inspection, free of charge, at By Order of the Board 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on the Stephen Honey , Director two business days preceding the date of the meeting, between the Dated 25 July 2016 (2586198) hours of 10.00 am and 4.00 pm. Further details contact: Tel: 01273 916666. Christian Obradovits, Director ETRMSYS2587326 LTD 26 July 2016 (2586856) (Company Number 07329319) Registered office: 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE FLUID2586841 SYSTEMS (HEATHROW) LTD Principal trading address: 1 Bell Street, 2nd Floor, London NW1 5BY (Company Number 08473330) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Registered office: 5th Floor, Grove House, 248a Marylebone Road, Act 1986 that a Meeting of the Creditors of the above named London NW1 6BB Company will be held at 27 Church Street, Rickmansworth, Principal trading address: Unit 2 Kingley Park, Station Road, Kings Hertfordshire WD3 1DE on 11 August 2016 at 11.15 am for the Langley, Hertfordshire, WD4 8GW purposes mentioned in Section 99 to 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A meeting of shareholders has been called and will be held prior to ACT 1986 that a meeting of the creditors of the above named the meeting of creditors to consider passing a resolution for voluntary Company will be held at 5th Floor, Grove House, 248a Marylebone winding up of the Company. Road, London NW1 6BB on 31 August 2016 at 12.00 noon for the A list of the names and addresses of the Company's creditors will be purposes mentioned in Sections 99, 100 and 101 of the said Act. available for inspection free of charge at the offices of RE10 (South Creditors wishing to vote at the meeting must (unless they are East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 individual creditors attending in person) lodge their proxy and 1DE between 10.00am and 4.00pm on the two business days statement of claim not later than 12.00 noon on the business day preceding the date of the creditors meeting. before the day fixed for the meeting. A list of names and addresses of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 27 COMPANIES the above Company’s creditors will be available for inspection free of The meeting will receive information about, or be called upon to charge at the offices of Leonard Curtis, 5th Floor, Grove House, 248a approve, the costs of preparing the statement of affairs and Marylebone Road, London NW1 6BB, between the hours of 10.00 am convening the meeting. and 4.00 pm on the two business days preceding the meeting of For further information, please contact: Kian Seng Tan (IP No: 8032); creditors. Email: [email protected], Telephone: 020 7586 1280 For further details contact: A D Cadwallader, (IP No 9501), Email: By Order of the Board [email protected]. Alternative contact: Dane O’Hara W K Chan, Director Adrian Wynne, Director 25 July 2016 (2586848) 27 July 2016 (2586841)

2586860FRESHFLOUR LIMITED 2586847FOX ENGINEERING MANAGEMENT SERVICES LIMITED Trading Name: Herbies Pizza (Company Number 02732541) (Company Number 07753706) Registered office: The Terrace Suite, Kelston, Bath, BA1 9AE Registered office: 35-37 Lowlands Road, Harrow, Middlesex HA1 Principal trading address: Allens Cottage, Church Lane, Widcombe, 3AW BA2 6BD Principal trading address: 6 The Broadway, Kingston Road, Staines Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a TW18 1AT meeting of the creditors of the above named company will be held at Notice is hereby given, pursuant to Section 98(1) OF THE Universal Houae, 1-2 Queens Parade Place, Bath, BA1 2NN on 11 INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors August 2016 at 11.30 am. The purpose of the meeting, pursuant to has been summoned for the purposes mentioned in Sections 99, 100 Sections 99 to 101 of the Act is to consider the statement of affairs of and 101 of the said Act. The meeting will be held at Allen House, 1 the Company to be laid before the meeting, to appoint a liquidator Westmead Road, Sutton, Surrey, SM1 4LA on 08 August 2016 at and, if the creditors think fit, to appoint a liquidation committee. 10.30 am. In order to be entitled to vote at the meeting, creditors In order to be entitled to vote at the meeting, creditors must lodge must lodge their proxies at Turpin Barker Armstrong, Allen House, 1 their proxies, together with a statement of their claim at the offices of Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12.00 Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade noon on the business day prior to the day of the meeting, together Place, Bath, BA1 2NN not later than 12.00 noon on 10 August 2016. with a statement of claim. Martin C Armstrong (IP No 6212) FCCA Please note that submission of proxy forms by email is not acceptable FABRP FIPA MBA of Allen House, 1 Westmead Road, Sutton, Surrey, and will lead to the proxy being held invalid and the vote not cast. SM1 4LA is a person qualified to act as an insolvency practitioner in Neil Frank Vinnicombe of Begbies Traynor (Central) LLP at the above relation to the Company who will, during the period before the day on address is a qualified Insolvency Practitioner who will furnish creditors which the meeting is to be held, furnish creditors free of charge with free of charge with such Information concerning the Company’s such information concerning the Company’s affairs as they may affairs as they may reasonably require during the period before the reasonably require. day on which the meeting is to be held. For further details contact: Martin C Armstrong, E-mail: Any person who requires further information may contact Dan James [email protected], Tel: 020 8661 7878. Alternative contact: Philippa of Begbies Traynor (Central) LLP by e-mail at dan.james@begbies- Drewitt. traynor.com or by telephone on 01225 316040. Talwinder Singh, Director By Order of the Board 27 July 2016 (2586860) Geoffrey Fox, Director 26 July 2016 (2586847) GALLAGHER2586911 WOLFE LIMITED (Company Number 07864240) 2586848FRANK BOSWORTH ONLINE LIMITED Registered office: C/O Michael Gallagher, 7 Freshman Way, Market (Company Number 09393033) Harborough, Leicestershire, LE16 9GN Trading Name: Frank Bosworth Principal trading address: 7 Freshman Way, Market Harborough, Registered office: Unit 3a, Wing Yip Business Centre, 278 Thimble Leicestershire, LE16 9GN Mill Lane, Nechells, Birmingham B7 5HD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Frank Bosworth House, Nuffield Road, ACT 1986 that a meeting of the creditors of the above named Hinckley, Leicestershire LE10 3DT Company will be held at Langley House, Park Road, East Finchley, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY London, N2 8EY on 19 August 2016 at 11.30 am for the purposes ACT 1986, that a Meeting of Creditors of the above company will be mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of held at the offices of K S Tan & Co, 10-12 New College Parade, AABRS Limited, Langley House, Park Road, East Finchley, London, Finchley Road, London, NW3 5EP on Wednesday 10 August 2016 at N2 8EY, is qualified to act as an Insolvency practitioner in relation to 2.00 pm for the purpose of dealing with Sections 99 to 101 of the the above and will, during the period before the day on which the Insolvency Act 1986. meeting is to be held, furnish creditors free of charge with such A proxy form, if intended to be used, to enable a creditor to vote, information concerning the Company’s affairs as they may reasonably must be lodged, together with a statement of claim, at the offices of K require. S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 For further details contact: Alan Simon, (IP No. 8635) Tel: 020 8444 5EP, not later than 12.00 noon on the business day before the 2000. meeting. The proxy form and statement may be posted or sent by fax Michael James Gallagher, Director to: 020 7586 5921 or email to: 27 July 2016 (2586911) [email protected] Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to GIORGIO'S2586904 RISTORANTE LIMITED enforce is waived. (Company Number 06881292) A list of the names and addresses of the Company’s creditors will be Registered office: 70-72 Otley Road, Headingley, Leeds, LS6 4BA available for inspection free of charge at the offices of K S Tan & Co, Principal trading address: 573 Chester Road, Sutton Coldfield, West 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the Midlands, B73 5HU two business days prior to the day of the meeting between the hours Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of 10.00 am and 4.00 pm. ACT 1986 that a meeting of the creditors of the Company will be held If no liquidation committee is formed by creditors at the meeting, a at The Meadowhall Regus Express, Management Suite, 1 The Oasis, resolution may be taken to determine the basis of the appointed Meadowhall Centre, Sheffield, S9 1EP on 16 August 2016 at 12.30 pm Liquidator’s remuneration. Where agreement to this resolution is to be precisely for the purposes mentioned in Sections 99, 100 and 101 of sought at the creditors’ meeting, details of the Liquidator’s proposed the said Act, i.e. for the nomination of a Liquidator; the appointment remuneration will be circulated with the notice. of a Liquidation Committee and consideration of a the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES upon which the Liquidator is to be remunerated, and that the meeting Timothy James Heaselgrave (IP number 9193) of The Timothy James may receive information about, or be called upon to approve, the Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is costs of assistance with the preparation of the Director’s Statement of qualified to act as an insolvency practitioner in relation to the Affairs and convening the meeting. Creditors wishing to vote at the company and, during the period before the day on which the meeting Meeting (unless they are individual Creditors attending in person), is to be held, will furnish creditors free of charge with such information must lodge their proxy, together with a full statement of account at concerning the company's affairs as they may reasonably require. Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Further information about this case is available from the offices of The 2NE, not later than 12.00 noon on 15 August 2016. For the purposes Timothy James Partnership at [email protected]. of voting, a secured Creditor is required (unless he surrenders his Mr J Faizey , Director (2587334) security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at HEART2586951 OF WALES BEERS & MINERALS LIMITED which it is assessed. (Company Number 06967110) Pursuant to Section 98(2)(a) of the Act such information concerning Registered office: Golden Valley Accountancy, Unit 4 Westwood the company’s affairs as may be reasonably be required will be Industrial Estate, Pontrilas, Hereford, HR2 0EL furnished free of charge by Mrs Eileen T F Sale FIPA (IP No. 8738) of Principal trading address: Unit 16, Ddole Road Industrial Estate, Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Llandrindod Well, LD1 6DF Walsall, West Midlands WS1 2NE during the period before the day on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY which the meeting is to be held. ACT 1986 that a meeting of the creditors of the above named Further details contact: Email: [email protected] Tel: Company will be held at Aylestone Court Hotel, 2 Aylestone Hill, 01922 624777. Hereford, HR1 1HS on 09 August 2016 at 12.30 pm for the purposes G Psarias, Director mentioned in Section 99, 100 and 101 of the said Act. Timothy Frank 26 July 2016 (2586904) Corfield (IP No: 8202) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of 2586862GYMWORLD LIMITED the company creditors may be inspected, free of charge at the offices (Company Number 03313781) of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 Registered office: 57 Plane Street, Greenacres, Oldham, Lancashire, 1QL on the two business days before the date on which the meeting OL4 2BX is to be held. Creditors wishing to vote at the meeting must (unless Principal trading address: 57 Plane Street, Greenacres, Oldham, they are individual creditors attending in person) ensure that their Lancashire, OL4 2BX proxy form and statement of claim is received at 26-28 Goodall Notice is hereby given, pursuant to Section 98(1) OF THE Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the business day before the meeting is to be held. has been summoned for the purposes mentioned in Sections 99, 100 Secured creditors can only vote for the balance of their debt that will and 101 of the said Act. The meeting will be held at 7400 Daresbury not be recovered by enforcement of their security, unless they agree Park, Daresbury, Warrington, WA4 4BS on 09 August 2016 at 11.00 not to enforce their security at all. am. In order to be entitled to vote at the meeting, creditors must Further details contact: Timothy Frank Corfield, Email: lodge their proxies at 7400 Daresbury Park, Daresbury, Warrington [email protected] Tel: 01922 722205 WA4 4BS, by no later than 12.00 noon on the business day prior to Marcus Loudon, Director the day of the meeting, together with a completed proof of debt form. 26 July 2016 (2586951) Lisa Marie Moxon of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person qualified to act as an insolvency practitioner in relation to the HIGHGRADE2586864 HOMES (HERTS) LTD Company who will, during the period before the day on which the (Company Number 07889835) meeting is to be held, furnish creditors free of charge with such Registered office: No 1 Cochrane House, Admirals Way, London, E14 information concerning the Company’s affairs as they may reasonably 9UD require. Principal trading address: 10 Vineyards Road, Potters Bar, EN6 4PA For further details contact: Lisa Marie Moxon, Tel: 0844 7762740. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Alternative contact: Alex Trust, Email: [email protected] ACT 1986 that a meeting of the creditors of the above named Mark Parkinson, Director Company will be held at Hunter House, 109 Snakes Lane West, 27 July 2016 (2586862) Woodford Green, Essex, IG8 0DY on 10 August 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution 2587334HARLEQUIN PRINT LIMITED specifying the terms on which the liquidator is to be remunerated and (Company Number 04978602) his disbursements paid, and the meeting may receive information Registered office: 26 Castle Road, Birmingham B30 3HZ about, or be called upon to approve, the costs of preparing the Principal trading address: 26 Castle Road, Birmingham B30 3HZ statement of affairs and convening the meeting. Zafar Iqbal (IP No Notice is hereby given, pursuant to Section 98 of the Insolvency Act 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, 1986 that a meeting of creditors of the above named Company will be Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency held at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN on 8 practitioner in relation to the above and will make available for August 2016, at 10.30 am for the purposes mentioned in Sections 99 inspection, free of charge, a list of names and addresses of the to 101 of the said Act. Company’s creditors between 10.00am and 4.00pm on the two Any Creditor entitled to attend and vote at this Meeting is entitled to business days before the day of the meeting. do so either in person or by proxy. Creditors wishing to vote at the Further details contact: Paula Bates, Tel: 020 8498 0163. Meeting must (unless they are individual creditors attending in person) Raymond Ruff, Director lodge their proxy at The Timothy James Partnership Limited, 59 20 July 2016 (2586864) Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution KITCHEN2585937 & PANTRY (CHISWICK) LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 07580740 ) the meeting may receive information about, or be called upon to Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, approve, the cost of preparing the statement of affairs and convening Canary Wharf, London E14 4HD the meeting. Principal trading address: 216-218 Chiswick High Road, London, W4 1PD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 29 COMPANIES

Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Creditors requiring further information should contact Julie Elizabeth 1986 that a meeting of Creditors has been summoned by the Willetts (IP No: 9133), Telephone No: 01949 831260, email: Liquidator for the purpose of: to consider two resolutions for approval [email protected] of the basis of the Liquidator's fees and disbursements. The meeting P Anandji, Director will be held at 1 Westferry Circus, Canary Wharf, London E14 4HD on 22 July 2016 (2586865) 18 August 2016 at 10.00 am. In order to be entitled to vote at the meeting. Creditors must lodge proxies and hitherto unlodged proofs at 1 Westferry Circus, Canary 2586870LOVES HAIR & BEAUTY LIMITED Wharf, London E14 4HD by 12.00 hours on the business day before (Company Number 08444365) the date fixed for the meeting. Trading name/style: Loves Hair & Beauty Limited Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin Registered office: 24 Tadcaster Road, Dringhouses, York YO24 1LQ & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Principal trading address: 24 Tadcaster Road, Dringhouses, York Appointment: 28 July 2016. Further information about this case is YO24 1LQ available from Jack McGinley at the offices of Geoffrey Martin & Co Section 98 of the Insolvency Act 1986 (Rule 4.53D) on 020 7495 1100 or at [email protected]. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Peter Hart , Liquidator (2585937) ACT 1986, that a meeting of the creditors of the above-named company will be held at Westminster Business Centre, Nether Poppleton, York YO26 6RB, on 8 August 2016 at 10.15 am for the 2586871LENIO LIMITED purposes mentioned in Sections 99 to 101 of the said Act. (Company Number 09801757) J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, Registered office: 26-28 Bedford Row, London WC1R 4HE Licensed Insolvency Practitioners, Westminster Business Centre, Principal trading address: The Accelerator, 35 Kingsland Road, Nether Poppleton, York YO26 6RB (T: 01904 520 116) will furnish London E2 8AA creditors free of charge with such information concerning the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company’s affairs as they may reasonably require. ACT 1986,that a Meeting of the Creditors of the above named L E Bray, Director Company will be held at 26-28 Bedford Row, London WC1R 4HE on 4 July 2016 (2586870) 11 August 2016 at 3.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidator’s remuneration and the costs of LYTHE2586876 HILL HOTEL LIMITED preparing the Statement of Affairs and convening the meeting. (Company Number 02005880) Proxies to be used at the Meeting must be lodged with the Company Registered office: C/O Druces LLP, Salisbury House, London Wall, at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE London EC2M 5PS not later than 12.00 noon on the business day before the meeting. Principal trading address: Lythe Hill Hotel, Petworth Road, Haslemere, Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Surrey GU27 3BQ Row, London WC1R 4HE, is a person qualified to act as an Notice is hereby given pursuant to Section 98 of the INSOLVENCY Insolvency Practitioner in relation to the Company who will, during the ACT 1986 that a meeting of the creditors of the above-named period before the day of the Meeting, furnish creditors free of charge company will be held at the offices of Druces LLP, Salisbury House, with such information concerning the Company’s affairs as they may London Wall, London EC2M 5PS on 12 August 2016 at 11.45 am for reasonably require. Notice is also given that, for the purpose of the purposes mentioned in Sections 99, 100 and 101 of the said Act voting, Secured Creditors must (unless they surrender their security) i.e.: lodge at the Registered Office of the Company before the Meeting, a 1. To have laid before it a statement as to the affairs of the company. Statement giving particulars of their Security, the date when it was 2. The appointment of a Liquidator. given, and the value at which it is assessed. 3. The appointment of a Liquidation Committee. For further details contact: Stephen Katz or alternatively Kelly Notice is also hereby given, pursuant to Section 98(2)(a) of the Sherburn on telephone number 020 7400 7900. Insolvency Act 1986 that Kevin Thomas Brown of Kevin Brown Sebastian Sutherland, Director Advisory Limited, 7 Johnston Road, Woodford Green IG8 0XB is 27 July 2016 (2586871) qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably LORA2586865 TRADING LIMITED require. (Company Number 07487379) A form of Proxy is available to enable you to vote by Proxy at the Registered office: The Pinnacle, Midsummer Boulevard, Milton meeting. Proxies to be used at the meeting must be lodged at the Keynes, Buckinghamshire MK9 1BP registered office of the company situated at Kevin Brown Advisory Principal trading address: The Pinnacle, Midsummer Boulevard, Limited, 7 Johnston Road, Woodford Green IG8 0XB not later than Milton Keynes, Buckinghamshire MK9 1BP 12.00 noon on 11th August 2016. Notice is hereby given pursuant to Section 98 of the Insolvency Act Creditors will not be entitled to vote unless their proofs have been 1986 that a meeting of creditors of Lora Trading Limited will be held lodged and admitted for voting purposes. at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 Secured creditors (unless they surrender their security) must give 8AP, on 10 August 2016 at 11.30 am for the purposes provided for in details of their security and its value if they wish to vote at the Sections 99, 100 and 101 of the said Act. meeting. A form of proxy must be duly completed and lodged together with a Kevin Thomas Brown (IP Number 9240) of Kevin Brown Advisory written statement of claim at Blades Insolvency Services, Charlotte Limited, 7 Johnston Road, Woodford Green IG8 0XB, (telephone: 020 House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later 8505 4396) is the proposed Liquidator in these proceedings. Further than 12 noon on the business day prior to the meeting if creditors information about this case is available by contacting Mitchell Ward wish to vote at the meeting. either by email at [email protected] or by telephone 020 The resolutions at the meeting of creditors may include a resolution 8505 4396. specifying the terms on which the Liquidator is to be remunerated. J D Hassan for Olivine Holdings Limited - Director The meeting may receive information about, or be asked to approve, 15 July 2016 (2586876) the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company’s creditors will be MANSFIELD2586868 MOULDINGS UK LTD available for inspection, free of charge, at the offices of Blades (Company Number 06559983 ) Insolvency Services, Charlotte House, 19B Market Place, Bingham, Registered office: Church House, 13-15 Regent Street, Nottingham Nottingham NG13 8AP, on the two business days preceding the day NG1 5BS of the meeting. Principal trading address: (Formerly) Meden House, Pleasley Vale Business Park, Mansfield, Nottingham, NG19 8SD

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Date of Creditors Meeting: 9 August 2016 a meeting of the creditors of the above-named Company will be held Time of Creditors Meeting: 11.30 am at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 09 Place of Creditors Meeting: Engine Shed, Brunels Board Room, August 2016 at 11.00 am. The purpose of the meeting, pursuant to Station Approach, Temple Meads, Bristol BS1 6QH Sections 99 to 101 of the Act is to consider the statement of affairs of A full list of the names and addresses of the company’s creditors may the Company to be laid before the meeting, to appoint a liquidator be examined free of charge at the offices of AlexanderLawsonJacobs, and, if the creditors think fit, to appoint a liquidation committee. In 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am order to be entitled to vote at the meeting, creditors must lodge their and 4.00 pm on the two business days prior to the meeting. proxies, together with a statement of their claim at the offices of CFS Creditors wishing to vote at the meeting must lodge their Proxy form Restructuring LLP T/A Corporate Financial Solutions, Church House, together with a proof of debt to 1 Kings Avenue, Winchmore Hill, 13-15 Regent Street, Nottingham NG1 5BS, not later than 12.00 noon London N21 3NA, no later than 12 noon on the business day before on 8 August 2016. the meeting. A list of the names and addresses of the Company’s creditors may be The resolutions to be taken at the meeting may include a resolution inspected, free of charge, at CFS Restructuring LLP at the above specifying the terms on which the liquidator is to be remunerated, address between 10.00 am and 4.00 pm on the two business days including the basis on which disbursements are to be recovered from preceding the date of the meeting stated above. the company’s assets and the meeting may receive information Any person who requires further information may contact Janette about, or be called upon, to approve the costs of preparing the Eckloff of CFS Restructuring LLP by email at [email protected] or by statement of affairs and convening the meeting. telephone on 0115 8387330. Further information is available from the offices of Eric J Smith, Director AlexanderLawsonJacobs on 020 8370 7250 22 July 2016 (2586868) Jeremy Charles O’Neill, Director/Chairman (2586950)

2586866MC RECYCLING LIMITED ONLINE2586910 STOP SHOP LIMITED (Company Number 08328212) (Company Number 06234617) Registered office: 7 Portland Road, Birmingham B16 9HN Registered office: Coleridge House, 5-7A Park Street, Slough, SL1 Principal trading address: 7 Portland Road, Birmingham B16 9HN 1PE NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Principal trading address: Coleridge House, 5-7A Park Street, Slough, Act 1986, that a Meeting of Creditors of the above named Company SL1 1PE will be held by conference call on 16 August 2016 at 11.30 am for the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the purposes mentioned in Section 99, 100 and 101 of the said Act, being INSOLVENCY ACT 1986, that a Meeting of Creditors of the above to lay a statement of affairs before the creditors, appoint a liquidator named Company will be held at 14 Derby Road, Stapleford, and appoint a liquidation committee. Nottinghamshire, NG9 7AA on 12 August 2016 at 3.15 pm for the The Resolutions at the meeting of creditors may include a resolution purposes mentioned in Section 99, 100 and 101 of the said Act, being specifying the terms on which the Liquidator is to be remunerated. to lay a statement of affairs before the creditors, appoint a liquidator The meeting may receive information about, or be asked to approve, and appoint a liquidation committee. the cost of preparing the Statement of Affairs and convening the The Resolutions at the meeting of creditors may include a resolution meeting. specifying the terms on which the Liquidator is to be remunerated. Creditors can attend the meeting in person and vote and are entitled The meeting may receive information about, or be asked to approve, to vote if they have submitted a statement of claim by no later than 12 the cost of preparing the Statement of Affairs and convening the noon the business day before the meeting, and the claim has been meeting. accepted in whole or part. If you cannot attend in person, or do not Creditors wishing to vote at the meeting must (unless they are wish to attend but still wish to vote at the meeting, you can either individual creditors attending in person ensure that their proxy form nominate a person to attend on your behalf, or you may nominate the and statement of claim is received at Kingsland Business Recovery, chairman of the meeting, who will be a director of the Company, to 14 Derby Road, Stapleford, Nottingham NG9 7AA not later than 12.00 vote on your behalf. Creditors must lodge their proxy, together with a noon on the business day before the meeting. statement of claim, by no later than 12 noon on the business day NOTICE IS ALSO GIVEN that, for the purposes of voting, secured before the meeting. All statements of claim and proxies must be creditors must, unless they surrender their security, lodge at the lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. Registered Office of the Company particulars of their security, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured including the date when it was given and the value at which it is creditors must, unless they surrender their security, lodge at the assessed. Registered Office of the Company particulars of their security, Pursuant to Section 98(2) of the Act, lists of the names and addresses including the date when it was given and the value at which it is of the Company’s Creditors will be available for inspection, free of assessed. charge, at the offices of Kingsland Business Recovery, 14 Derby Lists of the names and addresses of the Company's Creditors will be Road, Stapleford, Nottingham, NG9 7AA, on the two business days available for inspection, free of charge, at the offices of CBA, prior to the day of the Meeting. Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business two business days prior to the day of the Meeting. Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Neil Charles Money (IP Number 8900) of CBA, Insolvency qualified to act as insolvency practitioner in relation to the company, Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act and may be contacted on 08009 553595 or by email to as an insolvency practitioner in relation to the company, and may be [email protected]. Alternative contact: Haseeb Butt. contacted on 0116 262 6804 or by email to leics@cba- By Order of the Board. insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 Mr Sajid Hussain Chairman 214 0577. 18 July 2016 (2586910) Sean McCarron , Chairman By Order of the Board Dated 21 July 2016 (2586866) OVERCOAT2585953 FINISHING LIMITED (Company Number 06547909) Registered office: 10 The Village, Castle Eden, Co Durham TS27 4SL NEET FEET LIMITED 2586950 Principal trading address: Unit S1, Tursdale Business Park, Durham, (Company Number 08376423) Co Durham DH6 5PG Registered office: 11 The Chine, London N21 2EA Notice is hereby given, pursuant to Section 98 of the Insolvency Act Principal trading address: 33 Portland Square, Bristol BS2 8RG 1986 that a meeting of creditors of the above named Company will be Section 98 (1) of The Insolvency Act (as amended) held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business By Order of the Board, Notice is hereby given, pursuant to section 98 Park, Stockton on Tees, TS18 3TX on 16 August 2016, at 10.15 am of the Insolvency Act 1986, of a meeting of creditors for the purposes for the purposes mentioned in Sections 99 to 101 of the said Act. mentioned in sections 99, 100 and 101 of the said Act:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 31 COMPANIES

Any Creditor entitled to attend and vote at this Meeting is entitled to Unless they surrender their security, secured creditors must give do so either in person or by proxy. Creditors wishing to vote at the particulars of their security, the date when it was given and the Meeting must (unless they are individual creditors attending in person) estimated value at which it is assessed if they wish to vote at the lodge their proxy at Dakota House, 25 Falcon Court, Preston Farm meeting. Business Park, Stockton-on-Tees TS18 3TX by no later than 12:00 on The meeting will be called to approve the pre appointment fees of the the business day preceding the date of the meeting. Joint Liquidators, details of which will be provided to all known Resolutions to be taken at the meeting may include a resolution creditors and will be available upon request. Creditors will then be specifying the terms on which the Liquidator is to be remunerated and contacted following the meeting of creditors with details of how the the meeting may receive information about, or be called upon to Liquidators intend to be remunerated. approve, the cost of preparing the statement of affairs and convening Names of Insolvency Practitioners assisting in calling the meetings: the meeting. Martin Richard Buttriss, Richard Frank Simms Address of Insolvency A list of the names and addresses of the company's creditors will be Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, available free of charge at BWC, Dakota House, 25 Falcon Court, Lutterworth, Leicestershire, LE17 5FB, United Kingdom (IP Numbers: Preston Farm Business Park, Stockton on Tees, TS18 3TX during the 9291 and, 9252). Contact Name Michelle Collier Email Address two business days preceding the above meeting, between the hours [email protected] Telephone Number 01455 555444. of 10.00am and 4.00pm. Robert Glynn, Chairman Further information about this case is available from Bhuvnesh 28 July 2016 (2586867) Majupuria at the offices of BWC on 01642 608588. Terrence Iles , Director (2585953) REVIVAL2587330 HOTELS & INNS LTD (Company Number 08631921) 2586989PINNACLE SURE CONTRACTING LTD Registered office: Wellers Millweye Court, 73 Southern Road, Thame, Trading Name: Pinnacle Sure Contracting Oxon OX9 2ED (Company Number 07602153) Principal trading address: Bell Hotel, 24 Market Place, Faringdon, Registered office: Woodcock House, 1 Modwen Road, Salford Quays, Oxon SN7 7HP; Maltsters Arms, 20 West Street, Weedon NN7 4QU; Manchester, M5 3EZ Prince of Wales, 28 Newbury Street, Kintbury RG17 9UU; Rising Sun, Principal trading address: Woodcock House, 1 Modwen Road, 231 Winsley Road, Bradford on Avon BA15 1QS Salford Quays, Manchester, M5 3EZ NOTICE IS HEREBY GIVEN, pursuant to Sectron 98 of the Insolvency Notice is hereby given, pursuant to Section 98(1) OF THE Act 1986, that a Meeting of Creditors of the above named Company INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors will be held at The Old Tannery, Hensington Road, Woodstock, has been summoned for the purposes mentioned in Sections 99, 100 Oxford OX20 1JL on 24 August 2016 at 2.30 pm at for the purposes and 101 of the said Act. The meeting will be held at 82 St John Street, mentioned in Section 99, 100 and 101 of the said Act, being to lay a London, EC1M 4JN on 09 August 2016 at 12.45 pm. In order to be statement of affairs before the creditors, appoint a liquidator and entitled to vote at the meeting, creditors must lodge their proxies at appoint a liquidation committee. 82 St John Street, London, EC1M 4JN, by no later than 12.00 noon The Resolutions at the meeting of creditors may include a resolution on the business day prior to the day of the meeting, together with a specifying the terms on which the liquidator is to be remunerated. The completed proof of debt form. meeting may receive information about, or be asked to approve, the A list of the names and addresses of the Company’s creditors will be cost of preparing the Statement of Affairs and convening the meeting. available for inspection, free of charge, at the offices of 82 St John Creditors wishing to vote at the meeting must (unless they are Street, London EC1M 4JN between 10.00 am and 4.00 pm on the two individual creditors attending in person) ensure that their proxy form business days prior to the day of the meeting. and statement of claim is received at Seneca Insolvency Practitioners, For further details contact: Amber Walker, Email: amber.walker@bm- Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY not later advisory.com than 12.00 noon on the business day before the meeting. Simon Breen, Chairman NOTICE IS ALSO GIVEN that, for the purposes of voting, secured 29 July 2016 (2586989) creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is 2586867PURPLE POTATO CATERING LIMITED assessed. (Company Number 5284540) Pursuant to Section 98(2) of the Act, lists of the names and addresses Registered office: 62 Victoria Road, London NW6 6QA of the Company's Creditors will be available for inspection, free of Principal trading address: 62 Victoria Road, London NW6 6QA charge, at the offices of Seneca Insolvency Practitioners, Speedwell NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Mill, Old Coach Road, Tansley, Matlock DE4 5FY and The Old INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Tannery, Hensington Road, Woodstock, Oxford OX20 1JL on the two named Company will be held at Regus, 16 Upper Woburn Place, business days prior to the day of the Meeting. London, WC1H 0BS on 9 August 2016 at 12.15 pm for the purposes John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, mentioned in Section 99 to 101 of the said Act. Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is A list of the names and addresses of the Company’s creditors will be qualified to act as Insolvency practitioner in relation to the company, available for inspection free of charge at the offices of F A Simms & and may be contacted on 01629 761700 or by email to Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, [email protected]. Alternative contact: Mitchell Emery. Lutterworth, Leicestershire, LE17 5FB, United Kingdom between By Order of the Board 10.00 am and 4.00 pm on the two business days preceding the date Edward Kerins , Chairman of the creditors meeting. Dated 28 July 2016 (2587330) 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) RIVINGTON2587312 ENTERPRISES LIMITED lodge their proxy at the offices of Alma Park, Woodway Lane, (Company Number 08653253) Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than Registered office: 168 Lee Lane, Horwich, Bolton BL6 7AF 12.00 noon on Monday 8 August 2016. Principal trading address: The Swan, 2-4 Churchgate, Bolton BL1 Unless there are exceptional circumstances, a creditor will not be 1HJ; The Flying Flute, 26-28 Bradshawgate, Bolton BL1 1DG; entitled to vote unless his written statement of claim, (‘proof’), which Barristers, 63-65 Towngate, Leyland PR25 2LR clearly sets out the name and address of the creditor and the amount Notice is hereby given, pursuant to Section 98 of the Insolvency Act claimed, has been lodged and admitted for voting purposes. Whilst 1986 that a meeting of the creditors of the Company will be held at such proofs may be lodged at any time before voting commences, CG&Co, 17 St Ann's Square, Manchester M2 7PW, on 17 August creditors intending to vote at the meeting are requested to send them 2016 at 11.45 am for the purposes mentioned in Sections 99, 100 and with their proxies. 101 of the said Act.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the Company's creditors will be company's affairs, together with a list of the creditors of the company available for inspection free of charge at the offices of CG&Co, 17 St and the estimated amount of their claims will be laid before creditors Ann's Square, Manchester M2 7PW on the two business days prior to and for the purpose, if thought fit, of nominating a liquidator and of the meeting of creditors between the hours of 10.00 am and 4.00 pm. appointing a liquidation committee. Proxies to be used at the meeting Further information about this case is available from Emma Verity at must be lodged with the company at The Old Brewhouse, 49-51 the offices of CG&Co on 0161 358 0210. Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN By Order of the Board not later than 12.00 noon on the business day before the meeting. Darren Miller , Director Proxies received by fax by that time will be accepted. Dated 28 July 2016 (2587312) On the two business days falling next before the day on which the meeting is to be held, a list of the names and addresses of the company's creditors will be available for inspection free of charge at 2586565SHAWS BESPOKE JOINERY LLP the office of Hayley Maddison, licensed insolvency practitioner (IP No. Registered office: 8 Jury Street, Warwick, CV34 4EW 10372) and Director of Maidment Judd, The Old Brewhouse, 49-51 Principal trading address: Joinery House, Progress Way, Coventry, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 CV3 2NT 8AN, Telephone No. 01552 469700. When telephoning please ask for LLP Number: OC360865 Jo Ross. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Notice is also given that, for the purpose of voting, secured creditors 1986 that a meeting of creditors of the above named LLP will be held must (unless they surrender their security), lodge at the said at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN on 10 registered office of the company before the meeting, a statement August 2016, at 11.30 am for the purposes mentioned in Sections 99 giving particulars of their security, the date when it was given and the to 101 of the said Act. value at which it is assessed. Any Creditor entitled to attend and vote at this Meeting is entitled to Clive Collison , Director do so either in person or by proxy. Creditors wishing to vote at the 29 July 2016 (2587322) Meeting must (unless they are individual creditors attending in person) lodge their proxy at The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the 2586908SOMETHING FABULOUS LTD business day preceding the date of the meeting. Trading Name: Shoeberry Resolutions to be taken at the meeting may include a resolution (Company Number 09472939) specifying the terms on which the Liquidator is to be remunerated and Registered office: 11 Clifton Moor Business Village, James Nicolson the meeting may receive information about, or be called upon to Link, Clifton Moor, York, YO30 4XG approve, the cost of preparing the statement of affairs and convening Principal trading address: 162 High Street, Northallerton, DL7 8JZ the meeting. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Timothy James Heaselgrave (IP number 9193) of The Timothy James ACT")a meeting of the creditors of the above-named Company will be Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor qualified to act as an insolvency practitioner in relation to the LLP Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and, during the period before the day on which the meeting is to be on 16 August 2016 at 2.30 pm. The purpose of the meeting, pursuant held, will furnish creditors free of charge with such information to Sections 99 to 101 of the Act is to consider the statement of affairs concerning the LLP's affairs as they may reasonably require. Further of the Company to be laid before the meeting, to appoint a liquidator information about this case is available from the offices of The and, if the creditors think fit, to appoint a liquidation committee. In Timothy James Partnership at [email protected]. order to be entitled to vote at the meeting, creditors must lodge their Mr Peter Shaw , Member (2586565) proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, not later than SOFALAND2586906 LTD 12.00 noon on 15 August 2016. Please note that submission of proxy (Company Number 06499118) forms by email is not acceptable and will lead to the proxy being held Registered office: 1 Kerfoot Street, Warrington, Cheshire, WA2 8NU invalid and the vote not cast. A list of the names and addresses of the Principal trading address: 1 Kerfoot Street, Warrington, Cheshire, Company’s creditors may be inspected, free of charge at Begbies WA2 8NU Traynor (Central) LLP, at the above address between 10.00 am and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4.00 pm on the two business days preceding the date of the meeting ACT 1986 that a meeting of the creditors of the above named stated above. Company will be held at 1 Hanson Road, Aintree, Liverpool, L9 7BP Any person who requires further information may contact Sadie on 17 August 2016 at 11.00 am for the purposes mentioned in Archibald of Begbies Traynor (Central) LLP by email at Section 99 to 101 of the said Act. Notice is further given that a list of [email protected] or by telephone on 01904 the names and addresses of the Company’s creditors may be 479801. inspected, free of charge, at Aticus Recovery Limited, 1 Hanson Lucy Kathleen Carr, Director Road, Aintree, Liverpool, L9 7BP, on the two business days preceding 26 July 2016 (2586908) the date of the meeting stated above. Further details contact: Daniel Paul Hennessy, Email: [email protected] Tel: 0844 887 1480 STEVE2586897 GRAY FISH MERCHANTS LIMITED M Savva, Director (Company Number 06863791) 27 July 2016 (2586906) Registered office: c/o Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW Principal trading address: Grimsby Seafood Village, Wickham Road, SOLAR2587322 SELLER LIMITED Grimsby, DN31 3SX (Company Number 07008180) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 77 The Marlowes, Hemel Hempstead, Herts, HP1 ACT 1986that a meeting of the creditors of the above named 1LF Company will be held at Kingsbridge Corporate Solutions, Business Principal trading address: Unit 5 The Despatch House, Noake Mill Hive, 13 Dudley Street, Grimsby, DN31 2AW on 23 August 2016 at Lane, Hemel Hempstead, HP1 3BG 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency the said Act. Sarah Louise Burge of Kingsbridge Corporate Solutions Act 1986, that a meeting of the creditors of the above-named Limited, Business Hive, 13 Dudley Street, Grimsby, North East company, whose registered office is at 77 The Marlowes, Hemel Lincolnshire DN31 2AW, is qualified to act as an insolvency Hempstead, Herts, HP1 1LF and whose principal trading address is at practitioner in relation to the above and will furnish creditors, free of Unit 5 The Despatch House, Noake Mill Lane, Hemel Hempstead, charge, with such information concerning the Company’s affairs as is HP1 3BG will be held at The Old Brewhouse, 49-51 Brewhouse Hill, reasonably required. Wheathampstead, St. Albans, Hertfordshire, AL4 8AN on the 16 August 2016 at 11.00 a.m. A full statement of the position of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 33 COMPANIES

Further details contact: Sarah Louise Burge (IP No. 9698), Tel: 01472 Dated 14 July 2016 (2587351) 344433. Alternative contact: Stuart Land, Email: [email protected] or Tel: 01472 344433. Steven George Gray, Director THE2586872 OLIVE TREE (HEADINGLEY) GREEK RESTAURANT LIMITED 27 July 2016 (2586897) (Company Number 05423760) Registered office: 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU 2586893TH1NG CORP LIMITED Principal trading address: 74-76 Otley Road, Headingley, Leeds, LS6 (Company Number 04816140) 4BA Registered office: 26 - 28 Bedford Row, London WC1R 4HE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 199 Wardour Street, London W1F 8JP ACT 1986 that a meeting of creditors of the above named Company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at the Meadowhall Regus Express, Management Suite, 1 ACT 1986,that a Meeting of the Creditors of the above named The Oasis, Meadowhall Centre, Sheffield, S9 1EP on 16 August 2016 Company will be held at 26 - 28 Bedford Row, London WC1R 4HE on at 11.30 am precisely for the purposes mentioned in Sections 99, 100 09 August 2016 at 10.15 am for the purpose mentioned in Section 99 and 101 of the said Act. i.e: The nomination of a Liquidator, The to 101 of the said Act. Resolutions may also be passed at this appointment of a Liquidation Committee and the consideration of the meeting with regard to the Liquidator’s remuneration and the costs of Director’s Statement of Affairs. Creditors should note that the preparing the Statement of Affairs and convening the Meeting. resolutions to be taken at the meeting may include a resolution Proxies to be used at the Meeting must be lodged with the Company specifying the terms upon which the Liquidator is to be remunerated, at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE and that the meeting may receive information about, or be called not later than 12.00 noon on the business day before the Meeting. upon to approve, the costs of assistance with the preparation of the Paul Cooper (IP No. 15452) and Paul Appleton (IP No. 8883) of David Director’s Statement of Affairs and convening the meeting. Creditors Rubin & Partners, 26 - 28 Bedford Row, London WC1R 4HE, are wishing to vote at the meeting (unless they are individual creditors persons qualified to act as Insolvency Practitioners in relation to the attending in person), must lodge their proxy, together with a full Company who will, during the period before the day of the Meeting, statement of account at Carmella House, 3 & 4 Grove Terrace, furnish creditors free of charge with such information concerning the Walsall, West Midlands WS1 2NE, not later than 12 noon on 15 Company’s affairs as they may reasonably require. Paul Cooper or August 2016. For the purpose of voting, a secured creditor is required alternatively Glyn Middleton may be contacted on telephone number (unless he surrenders his security) to lodge at Carmella House, 3 & 4 020 7400 7900. Notice is also given that, for the purpose of voting, Grove Terrace, Walsall, West Midlands, WS1 2NE before the meeting, Secured Creditors must (unless they surrender their security) lodge at a statement giving particulars of his security, the date when it was the said Registered Office of the Company before the Meeting, a given and the value at which it is assessed. Statement giving particulars of their Security, the date when it was Pursuant to Section 98(2)(b) of the Act such information concerning given, and the value at which it is assessed. the company’s affairs as may be reasonably required will be furnished Dominic Buttimore, Director free of charge by Mrs Eileen T F Sale FIPA of Sale Smith & Co 25 July 2016 (2586893) Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE during the period before the day on which the meeting is to be held. THAME2587351 JOINERY COMPANY LIMITED Further details contact: Mrs Eileen T F Sale, Email: (Company Number 01051313) [email protected] Tel: 01922 624777. Registered office: 5 Jefferson Way, Thame, Oxfordshire OX9 3SZ G Psarias, Director Principal trading address: 5 Jefferson Way, Thame, Oxfordshire OX9 26 July 2016 (2586872) 3SZ Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company VILNA2586909 LIMITED will be held at Fieldstead Insolvency Limited, 1st Floor, Barclays (Company Number 07980862) House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB on 9 Registered office: 16 Honley Business Centre, New Mill Road, Honley, August 2016 at 11.30 am for the purposes mentioned in Section 99 to Holmfirth HD9 6QB 101 of the said Act. Principal trading address: 2 Scotgate Works, Scotgate Road, Honley, Creditors wishing to vote at the Meeting must lodge their proxy, Holmfirth HD9 6GD together with a full statement of account at Fieldstead Insolvency Notice is hereby given pursuant to Section 98 of the Insolvency Act Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, 1986 that a meeting of the creditors of the above-named company Buckinghamshire, HP19 8DB not later than 12.00 noon on Monday 8 will be held at Moorend House, Snelsins Lane, Cleckheaton, West August 2016. Yorkshire BD19 3UE, on 8 August 2016 at 10.15 am for the purposes For the purposes of voting, a secured creditor is required (unless he mentioned in Sections 99 to 101 of the said Act. surrenders his security) to lodge at Fieldstead Insolvency Limited, 1st Resolutions to be considered at the meeting may include a resolution Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire specifying the terms on which the liquidator is to be remunerated. The HP19 8DB, before the meeting, a statement giving particulars of his meeting may receive information about, or be called upon to approve, security, the date when it was given and the value at which it is the costs of preparing the statement of affairs and convening the assessed. meeting. The resolutions to be taken at the meeting may include a resolution Creditors wishing to vote at the meeting must lodge their proxy, specifying the terms on which the Liquidator is to be remunerated, together with a full statement of account at the registered office – and the meeting may receive information about, or be called upon to O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 approve, the cost of preparing the statement of affairs and convening 3UE not later than 12 noon on the business day prior to the date of the meeting. this meeting. David Butler (IP No: 8695) of Fieldstead Insolvency Limited, 1st Floor, For the purposes of voting, a secured creditor is required (unless he Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 surrenders his security) to lodge at O’Haras Limited, Moorend House, 8DB is qualified to act as an insolvency practitioner in relation to the Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a above company and will furnish creditors free of charge with such statement giving particulars of his security, the date when it was given information concerning the company's affairs as is reasonably and the value at which it is assessed. required. You may contact David Butler or his colleague Judith Hall by Notice is further given that a list of the names and addresses of the emailing [email protected]. company’s creditors may be inspected, free of charge, at O’Haras A form of proxy is available. A proxy to be used at the meeting must Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE be lodged at Fieldstead Insolvency Limited, Barclays House, between 10.00 am and 4.00 pm on the two business days preceding Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB not later the date of the meeting stated above. If necessary please contact than 12.00 noon on Monday 8 August 2016. Christopher Brooksbank (office holder no 9658) by email By Order of the Board [email protected] or telephone 01274 800380. Alan John Christopher Normand , Director Peter Mitchell, Director

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

21 July 2016 (2586909) 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 Prince Regent Hotel, Manor Road, 2586890WATER TANKS & SERVICES LIMITED Chigwell, London, IG8 8AE on 19 August 2016 at 12.00 noon for the (Company Number 07263075) purposes mentioned in Section 99, 100 and 101 of the said Act, being Registered office: MP House, Sheffield Road, Meadowhall, Sheffield, to lay a statement of affairs before the creditors, appoint a liquidator S9 2YL and appoint a liquidation committee. Principal trading address: MP House, Sheffield Road, Meadowhall, The Resolutions at the meeting of creditors may include a resolution Sheffield, S9 2YL specifying the terms on which the Liquidator is to be remunerated. THE INSOLVENCY ACT 1986 The meeting may receive information about, or be asked to approve, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the cost of preparing the Statement of Affairs and convening the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above meeting. named Company will be held at Hart Shaw, Europa Link, Sheffield Creditors wishing to vote at the meeting must (unless they are Business Park, Sheffield, S9 1XU on 12 August 2016 at 10.00 am for individual creditors attending in person) ensure that their proxy form the purposes mentioned in Section 99 to 101 of the said Act. The and statement of claim is received at G I A Insolvency, 8A Kingsway Meeting will receive information about, and be called upon to House, King Street, Bedworth, Warwickshire, CV12 8HY not later than approve, the costs of preparing the Statement of Affairs and 12.00 noon on the business day before the meeting. convening the Meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Creditors wishing to vote at the Meeting must lodge their proxy, creditors must, unless they surrender their security, lodge at the together with a full statement of account at the offices of Hart Shaw - Registered Office of the Company particulars of their security, Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than including the date when it was given and the value at which it is 12.00 noon on 11 August 2016. assessed. For the purposes of voting, a secured creditor is required (unless he Pursuant to Section 98(2) of the Act, lists of the names and addresses surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield of the Company’s Creditors will be available for inspection, free of Business Park, Sheffield, S9 1XU before the meeting, a statement charge, at the offices of G I A Insolvency, 8A Kingsway House, King giving particulars of his security, the date when it was given and the Street, Bedworth, Warwickshire, CV12 8HY on the two business days value at which it is assessed. prior to the day of the Meeting. Notice is further given that prior to the meeting of creditors Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU qualified to act as insolvency practitioner in relation to the company, will provide creditors, free of charge, with such information and may be contacted on 024 7722 0175 or by email to neil@gia- concerning the company’s affairs as they may reasonably require. insolvency.co.uk They may be contacted on 011 4251 8850 or email: By Order of the Board [email protected]. Mr D M Ingram By Order of the Board 20 July 2016 (2586891) Michael Brightmore, Director 18 July 2016 (2586890) NOTICES TO CREDITORS

2586861WHARTON WINES LIMITED CHANGING2585918 SCRIPTS LIMITED (Company Number 06797065) (Company Number 06886549) Registered office: Golden Valley Accountancy Limited, Unit 4 Registered office: 2A Hill Croft Road, Kings Heath, Birmingham B14 Westwood Industrial Estate, Pontrilas, Herefordshire, HR2 0EL 6RH Principal trading address: 2 Harrow Road, Hereford, HR4 0EN Principal trading address: 2A Hill Croft Road, Kings Heath, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Birmingham B14 6RH ACT 1986 that a meeting of the creditors of the above named Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher Company will be held at Aylestone Court Hotel, 2 Aylestone Hill, (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal Hereford, HR1 1HS on 09 August 2016 at 11.00 am for the purposes House, 41 Scotland Street, Sheffield S3 7BS, mentioned in Section 99, 100 and 101 of the said Act. Timothy Frank [email protected] were appointed as Joint Corfield of Griffin & King, 26/28 Goodall Street, Walsall, West Liquidators of the Company on 27 July 2016. Midlands, WS1 1QL, is qualified to act as an insolvency practitioner in Creditors of the Company are required on or before the 2 September relation to the above. A list of names and addresses of the company 2016 to send their names and addresses and particulars of their debts creditors may be inspected, free of charge at the offices of Griffin & or claims and the names and addresses of the (if any) to the. King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 two business days before the date on which the meeting is to be held. Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Creditors wishing to vote at the meeting must (unless they are Traynor.com and, if so required by notice in writing from the joint individual creditors attending in person) ensure that their proxy form liquidators, by their solicitors or personally, to come in and prove their and statement of claim is received at 26-28 Goodall Street, Walsall, said debts or claims at such time and place as shall be specified in West Midlands WS1 1QL not later than 12.00 noon on the business such notice, or in default thereof they will be excluded from the day before the meeting is to be held. benefit of any distribution made before such debts are proved. Secured creditors can only vote for the balance of their debt that will Any person who requires further information may contact the Joint not be recovered by enforcement of their security, unless they agree Liquidator by telephone on 0114 275 5033. Alternatively enquiries can not to enforce their security at all. be made to Marie Harrison by e-mail at Sheffield.North@Begbies- Further details contact: Timothy Frank Corfield, Email: Traynor.com or by telephone on 0114 275 5033. [email protected] Tel: 01922 722205 Gareth David Rusling , Joint Liquidator Marcus Loudon, Director Dated 27 July 2016 (2585918) 26 July 2016 (2586861)

2585983ERJ GARAGE EQUIPMENT ENGINEERS LIMITED YUCON2586891 LIMITED (Company Number 07175820) (Company Number 07647240) Registered office: 30 Victoria Road, Port Talbot SA12 6AD Registered office: 1 Top Farm Court, Top Street, Bawtry, Doncaster, Principal trading address: 30 Victoria Road, Port Talbot SA12 6AD South Yorkshire, DN10 6TF Notice is hereby given that the creditors of the above named Principal trading address: 10 The Beacons, Loughton, Essex, IG10 Company, which is being voluntarily wound up, are required to prove 2SQ their debts on or before 21 October 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 35 COMPANIES

Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 Canary Wharf, London E14 4HD and, if so required by notice in 4AW and, if so required by notice in writing from the Joint Liquidators writing from the Liquidator of the Company or by the Solicitors of the of the Company or by the Solicitors of the Joint Liquidators, to come Liquidator, to come in and prove their debts or claims, or in default in and prove their debts or claims, or in default thereof they will be thereof they will be excluded from the benefit of any distribution made excluded from the benefit of any distribution made before such debts before such debts or claims are proved. or claims are proved. Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin Office Holder Details: Simon Thomas Barriball and Helen Whitehouse & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of (IP numbers 11950 and 9680) of McAlister & Co Insolvency Appointment: 28 July 2016. Further information about this case is Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of available from Jack McGinley at the offices of Geoffrey Martin & Co Appointment: 21 July 2016. Further information about this case is on 020 7495 1100 or at [email protected]. available from Linda Tolley at the offices of McAlister & Co Insolvency Peter Hart , Liquidator (2585938) Practitioners Ltd on 01792 459600 or at [email protected]. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators (2585983) SHERMAN2586967 & COMPANY(EALING) LIMITED (Company Number 00519591) 2586966GERRARDS CROSS LEISURE SERVICES LTD. Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, (Company Number 03385153) Brighton, BN1 2RT Registered office: The Memorial Centre, East Common, Gerards Principal trading address: 1 Carthusian Street, London, EC1M 6DZ Cross, Buckinghamshire, SL9 7AD Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Principal trading address: The Memorial Centre, East Common, 1986 (as amended) that the creditors of the above named Company, Gerards Cross, Buckinghamshire, SL9 7AD which is being voluntarily wound up, are required on or before 27 Notice is hereby given that the creditors of the Company, which has September 2016, to send their names and addresses along with been voluntarily wound up, are required by 8 September 2016 to send descriptions and full particulars of their debts or claims and the their full forenames and surnames, address and descriptions, full names and addresses of their solicitors (if any), to Colin Ian Vickers at particulars of their debts or claims, and the names and addresses of Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 their solicitors (if any) to the undersigned, Michael Finch of Moore 2RT and, if so required by notice in writing from the Joint Liquidators Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, of the Company or by the Solicitors of the Joint Liquidators, to come Hatters Lane, Watford, WD18 8YH the liquidator of the Company, in and prove their debts or claims at such time and place as shall be and, if so required by notice in writing from the said liquidator either specified in such notice, or in default thereof they will be excluded personally, or by their solicitors, to come in and prove their debts or from the benefit of any dividend paid before such debts/claims are claims at such time or place as shall be specified in such notice, or in proved. default thereof they will be excluded from the benefit of any Date of Appointment: 27 July 2016 distribution made before such debts are proved. Date of Office Holder details: Colin Ian Vickers and Christopher David Stevens Appointment: 27 July 2016. (IP Nos. 008953 and 8770) both of Suite 2, 2nd Floor, Phoenix House, Office Holder details: Michael Finch (IP No: 9672), of Moore Stephens 32 West Street, Brighton, BN1 2RT LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, For further details contact the Joint Liquidators by Email: Watford, WD18 8YH. [email protected] For further details contact: Lorraine Humphreys, Email: Colin Ian Vickers and Christopher David Stevens, Joint Liquidators [email protected] Tel: 01923 236622 26 July 2016 (2586967) Reference: W87686. Michael Finch, Liquidator 27 July 2016 (2586966) WMS2586981 HOLDINGS LIMITED (Company Number 09588582) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT HEATHTRACK2586938 INVESTMENTS LIMITED Principal trading address: Suite 4/5 Kings Mount, Ramparts Business (Company Number 07879777) Park, Berwick upon Tweed, Northumberland, TD15 1TQ Registered office: Langley House, Park Road, London, N2 8EY In accordance with Rule 4.106A, I, David Kirk (IP no 8830) of 5 Principal trading address: Langley House, Park Road, London, N2 Barnfield Crescent, Exeter, EX1 1QT, give notice that on 14 July 2016 8EY I was appointed Liquidator of WMS Holdings Limited by Resolutions Notice is hereby given that Mark Reynolds (IP No. 8838) of Valentine of Members and Creditors. & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, Notice is hereby given that the Creditors of the above-named WD6 2FX was appointed Liquidator of the above named Company on Company, which is being voluntarily wound up, are required, on or 25 July 2016. Creditors of the Company are required, on or before 31 before 22 September 2016, to send in their full forenames and October 2016 to send in their names and addresses, particulars of surnames, their addresses and descriptions, full particulars of their their debts or claims, and the names and addresses of their Solicitors debts or claims, and the names and addresses of their Solicitors (if (if any) to the Liquidator of the said company, and if so required by any), to the undersigned David Kirk of Kirks, 5 Barnfield Crescent, notice, in writing, prove their debts or claims at such time and place Exeter, Devon EX1 1QT, the Liquidator of the said Company, and, if as is specified in such notice, or in default they will be excluded from so required by notice in writing from the said Liquidator, are, any distribution. personally or by their Solicitors, to come in and prove their debts or Further details contact: Mark Reynolds, Tel: 023 8343 3710. claims at such time and place as shall be specified in such notice, or Alternative contact: Maria Christodoulou. in default thereof they will be excluded from the benefit of any Mark Reynolds, Liquidator distribution. 27 July 2016 (2586938) For further details contact: Daniel Jeeves, Email: [email protected] Tel: 01392 474303. David Gerard Kirk, Liquidator KITCHEN2585938 & PANTRY (CHISWICK) LIMITED 27 July 2016 (2586981) (Company Number 07580740) Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD ZAICOM2585943 INTERNATIONAL LTD Principal trading address: 216-218 Chiswick High Road, London, W4 (Company Number 03678553) 1PD Registered office: Ground Floor, Taunton House, Waterside Court, Notice is hereby given that the creditors of the above named Medway City Estate, Rochester, Kent ME2 4NZ Company, which is being voluntarily wound up, are required to prove Principal trading address: Fraser House, 14 Carfax, Horsham, West their debts on or before 8 September 2016, by sending their names Sussex RH12 1DZ and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co,1 Westferry Circus,

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

I, Adelle Firestone (IP Number 8804), of Firestones Corporate At a General Meeting of the members of the above named company, Recovery & Insolvency, Ground Floor, Taunton House, Waterside duly convened and held at 2/3 Pavilion Buildings, Brighton, BN1 1EE Court, Medway City Estate, Rochester, Kent ME2 4NZ, give notice on 25 July 2016 the following resolutions were duly passed as a that, on 22 July 2016, I was appointed Liquidator of Zaicom Special Resolution and as an Ordinary Resolution respectively: International Ltd by Resolutions of the Members and Creditors. “That the Company be wound up voluntarily and that Jonathan James Notice is hereby given that the Creditors of the above-named Beard and John Walters, both of Begbies Traynor (Central) LLP, 2/3 Company, which is being voluntarily wound up, are required, on or Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos 9315 and before 16 September 2016, to send in their full names, their 9552) be and hereby are appointed Joint Liquidators of the Company addresses and descriptions, full particulars of their debts or claims, for the purpose of the voluntary winding up, and any act required or and the names and addresses of their solicitors (if any), to the authorised under any enactment to be done by the Joint Liquidators undersigned, Adelle Firestone of Firestones Corporate Recovery & may be done by all or any one or more of the persons holding the Insolvency, Ground Floor, Taunton House, Waterside Court, Medway office of Liquidator from time to time.” City Estate, Rochester, Kent ME2 4NZ, the Liquidator of the said Any person who requires further information may contact the Joint Company, and if so required by notice in writing from the said Liquidators by telephone on 01273 322960. Alternatively, enquiries Liquidator, are, personally, or by their solicitors, to come in and prove can be made to Chris Hopper by email at brighton@begbies- their debts or claims at such time and place as shall be specified in traynor.com or by telephone on 01273 322960. such notice, or in default thereof they will be excluded from the Gary Ireland, Chairman (2586830) benefit of any distribution. Further information about this case is available from the offices of Firestones on 01634 724440. C.2586167 J. BARLOW LIMITED Adelle Patricia Firestone , Liquidator (Company Number 04211421) Dated 22 July 2016 (2585943) Registered office: 45 Park Road, Gloucester, Gloucestershire, GL1 1LP Principal trading address: 5 Tebbit Mews, Winchcombe Street, RESOLUTION FOR WINDING-UP Cheltenham, Gloucestershire, GL52 2NF At a GENERAL MEETING of the above-named Company, duly 2586826ABODA LIVING LIMITED convened, and held at 35 Ludgate Hill Birmingham, B3 1EH on 22 (Company Number 08088872) July 2016 at 10:30 am, the following Resolutions; the first as a Special Registered office: Kay Johnson Gee LLP, 2nd Floor, 1 City Road East, Resolution and the second as an Ordinary Resolution, were duly Manchester M15 4PN passed: Principal trading address: The Workshop, 1a Peel Avenue, Hale, RESOLUTIONS Cheshire WA14 2UG That the Company be wound up voluntarily, and that M T Coyne, At a General Meeting of the Company, duly convened and held at Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for Quay Street, Manchester M3 3JZ on 22 July 2016 the following the purposes of such winding-up. resolutions were passed as a Special Resolution and Ordinary Office Holder Details: Martin Thomas Coyne (IP number 6575) of Resolutions respectively: Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of “That the Company be wound up voluntarily and that Jason Mark Appointment: 22 July 2016. Further information about this case is Elliott and Craig Johns, both of Cowgill Holloway Business Recovery available from the offices of Poppleton & Appleby on 0121 200 2962. LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP C J Barlow , (2586167) Nos. 009496 and 013152) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and the Joint Liquidators will act jointly and severally.” CHANGING2585917 SCRIPTS LIMITED Further details contact: The Joint Liquidators, Tel: 0161 827 1200. (Company Number 06886549) Alternative contact: Charles Everitt. Registered office: 2A Hill Croft Road, Kings Heath, Birmingham B14 Mark Oakes, Director (2586826) 6RH Principal trading address: 2A Hill Croft Road, Kings Heath, Birmingham B14 6RH ACADEMY2586815 OF LITTLE ANGELS LTD At a General Meeting of the members of the above named company, (Company Number 07524867) duly convened and held at Kendal House, 41 Scotland Street, Registered office: Elise House, 2a Wanlip Road, Plaistow, London, Sheffield S3 7BS on 27 July 2016 the following resolutions were duly E13 8QP passed; as a Special Resolution and as an Ordinary Resolution Principal trading address: Elise House, 2a Wanlip Road, Plaistow, respectively:- London, E13 8QP 1. "That the Company be wound up voluntarily". At a General Meeting of the above – named Company, duly 2. "That Gareth David Rusling and Ashleigh William Fletcher of convened, and held at 601 High Road Leytonstone, London E11 4PA, Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, on 26 July 2016, the following Resolutions were passed, as a Special Sheffield S3 7BS, [email protected] be and Resolution and as an Ordinary Resolution respectively: hereby are appointed Joint Liquidators of the Company for the As a Special Resolution purpose of the voluntary winding-up, and any act required or “The Company be wound up voluntarily.” authorised under any enactment to be done by the Joint Liquidators As an Ordinary Resolution may be done by all or any one or more of the persons holding the “That Harjinder Johal, of Ashcrofts, 601 High Road Leytonstone, office of liquidator from time to time." London E11 4PA, be and he is hereby appointed the Liquidator for the Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher purposes of such winding – up.” (IP Number: 9566). Contact details: Harjinder Johal, IP No 9175, Liquidator, Ashcrofts, Any person who requires further information may contact the Joint 601 High Road Leytonstone, London, E11 4PA. Alternative contact: Liquidator by telephone on 0114 275 5033. Alternatively enquiries can George Michael, [email protected], 020 8556 2888. be made to Marie Harrison by e-mail at Sheffield.North@Begbies- Verna Marcia Gordon, Chairman (2586815) Traynor.com or by telephone on 0114 275 5033. Sabrina Marie Brown , Chairman Dated 27 July 2016 (2585917) BROOKSON2586830 (5077L) LIMITED (Company Number 06111927) Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 CHIC2586824 LA CHIC LTD 1EE (Company Number 07970459) Principal trading address: Formerly: Brookson (5077) Limited, Brunel Registered office: Langley House, Park Road, London N2 8EY House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 Principal trading address: 97 Charterhouse Road, Orpington, Kent, 1RG BR6 9EN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 37 COMPANIES

At a General Meeting of the Company, duly convened and held at At the subsequent Meeting of Creditors held on 21 July 2016 the Langley House, Park Road, East Finchley, London N2 8EY, on 26 July appointment of Simon Thomas Barriball and Helen Whitehouse as 2016 the following Resolutions were passed as a Special Resolution Joint Liquidators was confirmed. and an Ordinary Resolution respectively: Office Holder Details: Simon Thomas Barriball and Helen Whitehouse “That the Company be wound up voluntarily and that Alan Simon, of (IP numbers 11950 and 9680) of McAlister & Co Insolvency AABRS Limited, Langley House, Park Road, East Finchley, London Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Appointment: 21 July 2016. Further information about this case is Company for the purposes of such winding up.” available from Linda Tolley at the offices of McAlister & Co Insolvency For further details contact: Alan Simon, Tel: 020 8444 2000. Practitioners Ltd on 01792 459600 or at [email protected]. Alternative contact: Jenni Lane Grayson Williams , Director (2585982) Nikki Louise Dominic, Director (2586824)

FPS2586837 001 LIMITED 2586823CLEMENTINES OF CHORLTON LTD (Company Number 07480551) (Company Number 07741620) Registered office: Concorde House, Grenville Place, Mill Hill, London Previous Name of Company: Chorlton 2011 Limited until 11 NW7 3SA November 2011 Principal trading address: 3rd Floor Evergreen House North, Grafton Registered office: 477 Chester Road, Manchester, M16 9HF Place, London NW1 2DX Principal trading address: C/o Chorlton C of E Primary School, Vicars The Companies Act 2006 and The Insolvency Act 1986 Road, Manchester, M21 9JA At a general meeting of the Company, duly convened and held at At a general meeting of the above named Company, duly convened Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 25 and held at Leonard Curtis House, Elms Square, Bury New Road, July 2016, the following Resolutions were passed as a Special Whitefield M45 7TA on the 22 July 2016 the following Resolutions Resolution and an Ordinary Resolution respectively: were passed, as a Special Resolution and as Ordinary Resolutions “That the Company be wound up voluntarily and that Jeffrey Mark respectively: Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, “That the Company be wound up voluntarily and that Martin Maloney Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms appointed liquidator of the Company for the purposes of the voluntary Square, Bury New Road, Whitefield M45 7TA, (IP Nos. 9628 and winding-up.” 8617) be and are hereby appointed Joint Liquidators of the Company At a subsequent meeting of creditors held at the same place on the for the purposes of such winding up.” same date, the resolutions were ratified confirming the appointment of Further details contact: Martin Maloney or John Titley, Email: Jeffrey Mark Brenner as Liquidator. [email protected], Tel: 0161 413 0930. Date on which Resolutions were passed: Members: 25 July 2016. Anne Knowles, Director (2586823) Creditors: 25 July 2016 Jeffrey Mark Brenner, Liquidator, IP number: 9301, of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. 2586811COMPLETE FABRICATION ART AND DESIGN LTD Email address: [email protected] or telephone number: 020 (Company Number 05284164) 8906 7730. Alternative person to contact with enquiries about the Registered office: Lynton House, 7-12 Tavistock Square, London, case: Zuzana Jedlicakova. WC1H 9LT David Field, Director Principal trading address: Unit 198-199, London, SE15 4QS 25 July 2016 (2586837) At a General Meeting of the members of the above named company, duly convened and held at the Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 21 July 2016 the following resolutions were GERRARDS2586844 CROSS LEISURE SERVICES LTD. duly passed; as a Special Resolution and as an Ordinary Resolution (Company Number 03385153) respectively:- Registered office: The Memorial Centre, East Common, Gerarrds 1. “That the Company be wound up voluntarily”. Cross, Buckinghamshire, SL9 7AD 2. “That Lloyd Biscoe and Louise Donna Baxter of Begbies Traynor Principal trading address: The Memorial Centre, East Common, (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Gerarrds Cross, Buckinghamshire, SL9 7AD on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of At a General Meeting of the Company held at Suite 17, Building 6, the Company for the purpose of the voluntary winding-up, and any Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on act required or authorised under any enactment to be done by the 27 July 2016 at 10.00 am the following resolutions were passed as a Joint Liquidators may be done by all or any one or more of the special resolution and as an ordinary resolution: persons holding the office of liquidator from time to time. “That the Company be wound up voluntarily and that Michael Finch, Lloyd Biscoe (IP Number: 009141) and Louise Donna Baxter (IP of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Number: 009123) Park, Hatters Lane, Watford, WD18 8YH, (IP No. 9672) be appointed Any person who requires further information may contact the Joint liquidator for the purpose of the voluntary winding up of the Liquidator by telephone on 01702 467255. Alternatively enquiries can Company.” be made to Robert Knight by e-mail at robert.knight@begbies- For further details contact: Lorraine Humphreys, Email: traynor.com or by telephone on 01702 467255. [email protected] Tel: 01923 236622 Josephine Pickett-Baker, Chairman Reference: W87686. 21 July 2016 (2586811) Richard Anthony Stone, Director (2586844)

ERJ2585982 GARAGE EQUIPMENT ENGINEERS LIMITED GERRARDS2587319 MOTORS LTD (Company Number 07175820) (Company Number 07671498) Registered office: 30 Victoria Road, Port Talbot SA12 6AD Registered office: Braintree House Unit 1, Braintree Road, Ruislip, Principal trading address: 30 Victoria Road, Port Talbot SA12 6AD Middlesex HA4 0EJ At a General Meeting of the Members of the above-named Company, Principal trading address: Braintree House Unit 1, Braintree Road, duly convened, and held on 21 July 2016 the following Resolutions Ruislip, Middlesex HA4 0EJ were duly passed, as a Special Resolution and as an Ordinary At a GENERAL MEETING of the Members of the above-named Resolution: Company, duly convened and held at 47-49 Green Lane, Northwood, "That the Company cannot, by reason of its liabilities, continue its Middlesex HA6 3AE on 22 July 2016 at 11.30 am the following business, and that it is advisable to wind up the same, and SPECIAL RESOLUTION was duly passed:- accordingly that the Company be wound up voluntarily." "That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up."

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

THAT it has been proved to the satisfaction of this meeting that the At a Special General Meeting of the above-named Company, duly Company cannot by reason of its liabilities, continue its business, and convened, and held at The Rural Enterprise Centre Hereford, Vincent that it is advisable to wind-up the same, and accordingly that the Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE on 19 Company be wound up voluntarily, and that Ashok K Bhardwaj (IP No: July 2016 the subjoined Special Resolution was duly passed: 4640) of 47/49 Green Lane, Northwood, Middlesex HA6 3AE be and is “That it has been proved to the satisfaction of this Meeting that the hereby nominated Liquidator for the purpose of the winding-up. Company cannot, by reason of its liabilities, continue its business, Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South and that it is advisable to wind up the same, and accordingly that the East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Company be wound up voluntarily, and that Timothy Frank Corfield, of 1DE and Ashok Bhardwaj (IP number 4640) of Bhardwaj Insolvency Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Practitioners, 47/49 Green Lane, Northwood, Middlesex HA6 3AE. 1QL, (IP No 8202) be and is hereby appointed Liquidator for the Date of Appointment: 22 July 2016. Further information about this purposes of such winding-up.” case is available from Ellie Waters at the offices of Re10 (South East) Further details contact: Timothy Frank Corfield, Email: Limited on 020 8315 7430 or at [email protected]. [email protected], Tel: 01922 722205. Tabassum Pervis , Company Director (2587319) Andrew James Rutherford, Director (2586807)

2585959GOLDLAND LIMITED HEART2586801 OF WALES BEERS & MINERALS LIMITED (Company Number 08566967) (Company Number 06967110) Registered office: 37 Warren Street, London W1T 6AD Registered office: Golden Valley Accountancy, Unit 4 Westwood Principal trading address: 37 Warren Street, London W1T 6AD Industrial Estate, Pontrilas, Hereford, HR2 0EL CHANCERIE LA LIMITED Principal trading address: Unit 16, Ddole Road Industrial Estate, (Company Number 08652834) Llandrindod Well, LD1 6DF Registered office: 37 Warren Street, London W1T 6AD At a Special General Meeting of the above-named Company, duly Principal trading address: 19 South Audley Street, London W1K 2NU convened, and held at Unit 16, Ddole Road Industrial Estate, OSC LAND LIMITED Llandrindod Wells, LD1 6DF on 26 July 2016 the subjoined Special (Company Number 07863294) Resolution was duly passed: Registered office: 37 Warren Street, London W1T 6AD “That it has been proved to the satisfaction of this Meeting that the Principal trading address: 19 South Audley Street, London W1K 2NU Company cannot, by reason of its liabilities, continue its business, At a Special Meeting of Goldland Limited, Chancerie La Limited and and that it is advisable to wind up the same, and accordingly that the OSC Land Limited duly convened and held at the offices of Re10 Company be wound up voluntarily, and that Timothy Frank Corfield, of (London) Limited at 6th Floor, Albemarle House, 1 Albemarle Street, Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 London W1S 4HA on 26 July 2016 at 1:30 pm, 10:10 am and 11:30 1QL, (IP No: 8202) be and he is hereby appointed Liquidator for the am respectively, the following Resolutions were passed as a Special purposes of such winding-up.” Resolution and an Ordinary Resolution respectively: Further details contact: Timothy Frank Corfield, Email: "THAT the companies be wound up voluntarily and [email protected] Tel: 01922 722205 "THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Marcus Loudon, Director (2586801) Albemarle Street, London W1S 4HA be nominated as Liquidator of the companies for the purpose of the winding up and that any act required or authorised under any enactment to be done by the HEATHTRACK2586806 INVESTMENTS LIMITED Liquidator." (Company Number 07879777) Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of Registered office: Langley House, Park Road, London, N2 8EY Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London Principal trading address: Langley House, Park Road, London, N2 W1S 4HA. Date of Appointment: 26 July 2016. Further information 8EY about these cases is available from Harshita Kale at the offices of At a General Meeting of the above-named Company, duly convened Re10 (UK) plc on 020 7355 6161 or at [email protected]. and held on 25 July 2016 the following Resolutions were duly passed: Mr Say Lim , Chairman of the Special Meetings (2585959) “That the Company be wound up voluntarily and that Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, (IP No. 8838) be appointed Liquidator of the GREY2586809 WORKFORCE LIMITED Company for the purposes of the voluntary winding-up.” The (Company Number 05209000) appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Trading Name: The Grey Workforce Stirling Way, Borehamwood, Hertfordshire WD6 2FX as liquidator was Registered office: Findlay James, Saxon House, Saxon Way, confirmed by the creditors on the same day. Cheltenham GL52 6QX Further details contact: Mark Reynolds, Tel: 023 8343 3710. Principal trading address: 12 Pilgrim Close, Park Street, St Albans, Alternative contact: Maria Christodoulou. Hertfordshire AL2 2JD Julian Tendler, Director (2586806) At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX on 21 July 2016 the following resolutions KITCHEN2585935 & PANTRY (CHISWICK) LIMITED were passed as a Special Resolution and as an Ordinary Resolution (Company Number 07580740) respectively: Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, “That it has been proved to the satisfaction of this meeting that the Canary Wharf, London E14 4HD Company cannot, by reason of its liabilities, continue its business, Principal trading address: 216-218 Chiswick High Road, London, W4 and that it is advisable to wind up the same, and accordingly that the 1PD Company be wound up voluntarily and that Alisdair James Findlay, of At a General Meeting of the Members of the above-named Company, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP duly convened, and held on 28 July 2016 the following Resolutions No 008744) be and he is hereby appointed Liquidator for the were duly passed, as a Special Resolution and as an Ordinary purposes of such winding up.” Resolution: Further details contact: Alisdair James Findlay, E-mail: That the Company be wound up voluntarily. [email protected], Tel: 01242 576555. That Peter Hart of the firm of Geoffrey Martin & Co, 1 Westferry Alan Ross, Chairman (2586809) Circus, Canary Wharf, London E14 4HD be and is appointed as Liquidator of the Company. Creditors present and represented confirmed the appointment of H2586807 A RUTHERFORD & SONS LIMITED Peter Hart as Liquidator. (Company Number 08123918) Registered office: Bewell House, Bewell Street, Hereford HR4 0BA Principal trading address: 26 St Martins Street, Hereford HR2 7RE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 39 COMPANIES

Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin Notice is hereby given that on 25 July 2016 the following resolutions & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of were passed: Appointment: 28 July 2016. Further information about this case is “That the Company be wound up voluntarily and that Robert Neil available from Jack McGinley at the offices of Geoffrey Martin & Co Dymond and Emma Bower, both of Wilson Field Limited, The Manor on 020 7495 1100 or at [email protected]. House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP No: 10430 Agnieszka Dunaj , Director (2585935) and 17650) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Robert Neil Dymond and Emma Bower were confirmed by the creditors. 2586802KTS TRAINING (2002) LIMITED Further details contact: The Joint Liquidators, Tel: 0114 235 6780. (Company Number 04493689) Alternative contact: Maysoon Mehdi Trading Name: KTS Training Stewart Campbell, Director (2586875) Registered office: 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ Principal trading address: Kingsgate House, Church Road, MM2586800 AIRCONDITIONING SERVICES LTD Kingswood, Bristol BS15 4AU (Company Number 08783505) Notice is hereby given that the following resolutions were passed on Registered office: c/o Focus Insolvency Group, Skull House Lane, 27 July 2016 as a Special Resolution and an Ordinary Resolution Appley Bridge, Wigan WN6 9DW respectively: Principal trading address: Woolborough Farm House, Woolborough “That the Company cannot, by reason of its liabilities, continue its Lane, Outwood, Redhill RH1 5QR business and that it is advisable to wind up the same, and accordingly Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act that the Company be wound up voluntarily and that Mark Roach and 1986 (as amended) that the following resolutions were passed on 22 Graham Randall, both of Quantuma LLP, 5th Floor, One Temple Quay, July 2016 as a Special Resolution and as Ordinary Resolutions Bristol BS1 6DZ, (IP Nos 9231 and 9051) be appointed as Joint respectively: Liquidators for the purposes of such voluntary winding up.” At the “That the Company be wound up voluntarily and that Anthony Fisher subsequent meeting of creditors held on 27 July 2016 the and Natalie Hughes, both of Focus Insolvency Group, Skull House appointment of Mark Roach and Graham Randall as Joint Liquidators Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos. 14336 and was confirmed. 9506) be and are hereby nominated as Joint Liquidators for the For further details contact: The Joint Liquidators, E-mail: purposes of the winding up and that the Joint Liquidators are [email protected]. Alternative contact: Rachel Selwyn, Tel: 0117 authorised to act jointly and severally in the Liquidation.” At the 959 5535. subsequent meeting of creditors held on the same date, the Lorraine Shearing, Director (2586802) appointment of Anthony Fisher and Natalie Hughes of Focus Insolvency Group as Joint Liquidators was confirmed. Further details contact: Catherine Unsworth, Email: 2586873LASA ENTERTAINMENT LTD [email protected] or Tel: 01257 (Company Number 08484949) 251319 Registered office: 555-557 Cranbrook Road, Ilford, IG1 6HE John Morgan, Director (2586800) Principal trading address: 126 High Road, Loughton, IG10 4BE At a General Meeting of the members of the above named company, duly convened and held at Hunter House, 109 Snakes Lane West, MPD2586838 BUILD & DESIGN LTD Woodford Green, Essex, IG8 0DY on 27 July 2016 the subjoined (Company Number 09079993) Special Resolution was duly passed: Registered office: 7-11 Woodcote Road, Wallington, Surrey SM6 0LH “That the Company be wound up voluntarily and that Zafar Iqbal, of Principal trading address: 1st Floor, 60B Kempe Road, London NW6 Cooper Young, Hunter House, 109 Snakes Lane West, Woodford 6SL Green, Essex, IG8 0DY, (IP No. 6578) be and is hereby appointed On 26 July 2016 the following written resolutions were passed Liquidator for the purposes of such winding up.” pursuant to the provisions of section 288 of the Companies Act 2006 Further details contact: Zafar Iqbal, Email: [email protected], Tel: 020 as a Special Resolution and Ordinary Resolutions respectively: 8498 0163. Alternative contact: Paula Bates “That the Company be wound up voluntarily and that Richard Andrew Navin Iyapah, Chairman (2586873) Segal and Abigail Jones, both of Fisher Partners, 11-15 William Road, London NW1 3ER, (IP Nos. 2685 and 10290), be appointed as Joint Liquidators of the company for the purposes of the voluntary winding- LOVE2586804 EXCLUSIVE LIMITED up and that the Joint Liqudators were authorised to act jointly and (Company Number 07741314) severally in the liquidation.” Registered office: Deansgate Mews, Great Northern, Manchester ME For further details contact: Joint Liquidators, Email: 4EN [email protected] Tel: 020 7874 7971. Alternative contact: Principal trading address: Deansgate Mews, Great Northern, Laura Bullock on 020 7874 7850. Manchester ME 4EN Mark Dickman, Director (2586838) At a general meeting of the above named Company, duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Manchester M45 7TA on 26 July 2016 the following Resolutions were N.E.F.2586912 LTD. passed, as a Special Resolution and as an Ordinary Resolution (Company Number 03229311) respectively: Registered office: C/O Francis Brown Ltd, Church Road Via Hill Street “That the Company be wound up voluntarily and that Martin Maloney East, Stockton on Tees, TS18 2HL and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms Principal trading address: Unit 11, 12 Cleveland Trading Estate, Square, Bury New Road, Whitefield M45 7TA, (IP Nos. 9628 and Darlington, DL1 2PB 8617) be and are hereby appointed as Joint Liquidators for the At a general meeting of the members of the above-named Company purposes of such winding up.” duly convened and held at Rowlands, 8 High Street, Yarm, Stockton Further details contact: Martin Maloney or John Titley, Email: on Tees, TS15 9AE on 27 July 2016 the following Special and [email protected] or Tel: 0161 413 0930. Ordinary Resolutions were duly passed:- Natalia McKenzie, Director (2586804) “That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the MAC2586875 SYSTEMS (U.K.) LIMITED Company be wound up voluntarily and that Iain Townsend and Peter (Company Number 03429279) William Gray, both of Baldwins Restructuring & Insolvency, 8 High Registered office: 18 Pegasus Place, St Albans, Hertfordshire, AL3 Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos. 15850 and 9405) 5QT be, and are hereby, appointed Joint Liquidators of the Company.” Principal trading address: 18 Pegasus Place, St Albans, Hertfordshire, For further details contact: Jonathan Dunn, Email: AL3 5QT [email protected] Tel: 01642 790790.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Simon Francis Brown, Chairman (2586912) At a General Meeting of the members of the above named Company, duly convened and held at 13 Regent Street, Nottingham NG1 5BS on 27 July 2016 the following resolutions were duly passed as a Special 2586805NCK FURNITURE LTD Resolution and as an Ordinary Resolution respectively: (Company Number 08764770) “That it has been resolved by a Special Resolution that the Company Trading Name: Nina’s Country Kitchen be wound up voluntarily and that Anthony John Sargeant, of Registered office: 8 Church Green East, Redditch, Worcestershire, Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham B98 8BP NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for Principal trading address: Unit 5, Facet House, Facet Road, Kings the purposes of such winding up.” Norton, Birmingham, B38 9PT Further details contact: Anthony John Sargeant, Tel: 0115 871 2940. Notice is hereby given that the following resolutions were passed on Mark Evason, Chairman (2586851) 22 July 2016 as a special resolution and ordinary resolution respectively: “That the Company be wound up voluntarily and that Nickolas Garth PROJECT2585948 WD LIMITED Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, (Company Number 8599706) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff 4DJ, (IP Nos. 9533 and 9616) be appointed as Joint Liquidators of the CF24 5JW Company, and that the Joint Liquidators act either jointly and Principal trading address: Unit 25 Clarion Court, Clarion Close, separately for the purposes of the voluntary winding-up.” Swansea Enterprise Park, Swansea SA6 8RF Further details contact: Kate Conneely, Email: Passed 22 July 2016 [email protected] Tel: 01527 558410. At a General Meeting of the members of the above named company, Nina Habberley, Chairman (2586805) duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 22 July 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution PARK2586842 MILL TRADING LTD respectively:- (Company Number 09464275) 1. "That the Company be wound up voluntarily". Trading Name: The Post House 2. "That Stephen Wade and David Hill of Begbies Traynor (Central) Registered office: Findlay James, Saxon House, Saxon Way, LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be Cheltenham, GL52 6QX and hereby are appointed Joint Liquidators of the Company for the Principal trading address: Greengate Street, Stafford, Staffordshire, purpose of the voluntary winding-up, and any act required or ST16 2HZ authorised under any enactment to be done by the Joint Liquidators At a General Meeting of the members of the above named Company, may be done by all or any one or more of the persons holding the duly convened and held at Saxon House, Saxon Way, Cheltenham, office of liquidator from time to time". Gloucestershire, GL52 6QX on the 20 July 2016 the following Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 resolutions were passed as a Special Resolution and as an Ordinary and 6904) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Resolution respectively: Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 22 July “That it has been proved to the satisfaction of this meeting that the 2016. Further information about this case is available from Heather Company cannot, by reason of its liabilities, continue its business, Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 and that it is advisable to wind up the same, and accordingly that the 4270 or at [email protected]. Company be wound up voluntarily and that Alisdair J Findlay, of Mrs J Thomas , Chairman (2585948) Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, (IP No. 8744) be and he is hereby appointed Liquidator for the purposes of such winding up.” SARACEN2586855 CIVIL ENGINEERING LTD For further details contact: Alisdair J Findlay, Email: (Company Number 08834816) [email protected] Tel: 01242 576555. Registered office: Suite 20 Adur Business Centre, Little High Street, Daniel John Craig Foster, Chairman (2586842) Shoreham-By-Sea, West Sussex, BN43 5EG Principal trading address: 27 Long Common, Heybridge, Maldon, Essex, CM9 4US PILATES2586840 OFF THE SQUARE LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 03430428) and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Trading Name: Pilates Off The Square; Pilates Clinic W2 Park, The Drive, Brentwood, Essex, CM13 3BE on 25 July 2016 at Registered office: 5th Floor, One Temple Quay, Temple Back East, 10.00 am, the following resolutions were duly passed as a Special Bristol BS1 6DZ Resolution and as an Ordinary Resolution: Principal trading address: 435-437 Edgware Road, London, W2 1TH “That the Company be wound up voluntarily and that Martin Weller Notice is hereby given that the following resolutions were passed on and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley 25 July 2016 as a Special Resolution and an Ordinary Resolution Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. respectively: 9419 and 8996) be and are hereby appointed Joint Liquidators for the “That the Company cannot, by reason of its liabilities, continue its purposes of such winding up.” business and that it is advisable to wind up the same, and accordingly For further details contact: The Joint Liquidators, Email: that the Company be wound up voluntarily and that Graham Randall [email protected] and Paul Zalkin, both of Quantuma LLP, 5th Floor, One Temple Quay, Stuart Gill, Chairman (2586855) Bristol BS1 6DZ, (IP Nos: 9051 and 18612) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” At the subsequent meeting of creditors held on 25 July 2016 the SHERMAN2586839 & COMPANY(EALING) LIMITED appointment of Graham Randall and Paul Zalkin as Joint Liquidators (Company Number 00519591) was confirmed. Registered office: Suite 2, 2nd Floor, Phoenix House, 32 West Street, Further details contact: The Joint Liquidators, Email: Brighton, BN1 2RT [email protected] Alternative contact: Emily Blacker, Tel: 0117 Principal trading address: 1 Carthusian Street, London, EC1M 6DZ 959 5525. At a General Meeting of the above named Company, duly convened, Dominique Jansen, Director (2586840) and held at Imperial Hotel, 61-66 Russell Square, London, WC1B 5BB on 27 July 2016 at 10.30 am, the following resolutions were duly passed as a special and ordinary resolutions respectively: PROJECT2586851 63 LIMITED “That the Company be wound up voluntarily and that Colin Ian Vickers (Company Number 09235683) and Christopher David Stevens, both of FRP Advisory LLP, Suite 2, Registered office: 13 Regent Street, Nottingham NG1 5BS 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, (IP Principal trading address: Edwinstowe House, High Street, Nos. 008953 and 8770) be and are hereby appointed Joint Liquidators Edwinstowe, NG21 9PR for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 41 COMPANIES

For further details contact the Joint Liquidators by Email: VOLT2586810 TRADING LIMITED [email protected] (Company Number 09605054) Gerald Priechenfried, Chairman (2586839) Trading Name: Volt Nightclub Registered office: 13 Regent Street, Nottingham, NG1 5BS Principal trading address: 8 Broadway, Nottingham, NG1 1PS 2585976ST RICHARD'S SCHOOL BREDENBURY COURT At a General Meeting of the members of the above named Company, (Company Number 05575224) duly convened and held at 13 Regent Street, Nottingham NG1 5BS on Registered office: MB Insolvency, Hillcairnie House, St Andrews 27 July 2016 the following resolutions were duly passed as a Special Road, Droitwich WR9 8DJ and as an Ordinary Resolution respectively: Principal trading address: Bredenbury Court, Bromyard, “That it has been resolved by a special resolution that the Company Herefordshire, HR7 4TD be wound up voluntarily and that Anthony John Sargeant, of (Company Limited by Guarantee) Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham, At a General Meeting of the Members of the above-named Company, NG1 5BS, (IP No. 9659) be and is hereby appointed Liquidator for the duly convened, and held on 28 July 2016 the following Resolutions purposes of such winding up.” were duly passed, as a Special Resolution and as an Ordinary For further details contact: Tel: 0800 987 1017. Resolution: Daniel Heffernan, Chairman (2586810) "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." WHARTON2586857 WINES LIMITED "That Mark Elijah Thomas Bowen be appointed as Liquidator for the (Company Number 06797065) purposes of such winding up." Registered office: Golden Valley Accountancy Limited, Unit 4 At the subsequent Meeting of Creditors held on 28 July 2016 the Westwood Industrial Estate, Pontrilas, Herefordshire, HR2 0EL appointment of Mark Elijah Thomas Bowen as Liquidator was Principal trading address: 2 Harrow Road, Hereford, HR4 0EN confirmed. At a Special General Meeting of the above-named Company, duly Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of convened, and held at 2 Harrow Road, Hereford, HR4 0EN on 25 July MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, 2016 the subjoined Special Resolution was duly passed: Worcestershire WR9 8DJ. Date of Appointment: 28 July 2016. Further “That it has been proved to the satisfaction of this Meeting that the information about this case is available from Justin Brown at the Company cannot, by reason of its liabilities, continue its business, offices of MB Insolvency on 01905 776771 or at justinbrown@mb- and that it is advisable to wind up the same, and accordingly that the i.co.uk. Company be wound up voluntarily, and that Timothy Frank Corfield, of Mr Jonathan Jackson , Director (2585976) Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, (IP No: 8202) be and is hereby appointed Liquidator for the purposes of such winding-up.” STUART2586858 NIMAN LIMITED Further details contact: Timothy Frank Corfield, Email: (Company Number 02205325) [email protected] Tel: 01922 722205 Registered office: Stamford House, Cross Stamford Street, Leeds, Marcus Loudon, Director (2586857) LS7 1BA Principal trading address: Stamford House, Cross Stamford Street, Leeds, LS7 1BA WHITE2586843 WHOLESALE LIMITED At a General Meeting of the Company, duly convened, and held at (Company Number 07772854) Ford Campbell Freedman Limited, 34 Park Cross Street, Leeds, LS1 Trading Name: Old Guys Rule 2QH on 26 July 2016 the following Resolutions were passed, as a Registered office: Unit E, Pottington Business Park, Pilland Way, Special Resolution and as Ordinary Resolutions respectively: Barnstaple, North Devon, EX31 1QW “That the Company be wound up voluntarily, and that Jason Mark Principal trading address: Unit E, Pottington Business Park, Pilland Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Way, Barnstaple, Devon, EX31 1QW LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Notice is hereby given that the following resolutions were passed on Nos. 009496 and 013152), be and are hereby appointed Joint 21 July 2016 as a special resolution and ordinary resolution Liquidators of the Company for the purposes of such winding up and respectively: that the Joint Liquidators will act jointly and severally.” “That the Company be wound up voluntarily and that Nickolas Garth For further details contact: Amy Whitehead, on Tel: 0161 827 1200, Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Email: [email protected] Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Clive Niman, Director (2586858) 4DJ, (IP Nos. 9533 and 9616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act either jointly or separately for the purposes of the voluntary winding-up.” THE2586874 GRID COMMUNITY PROJECT LTD. For further details contact: Ansar Mahmood, Email: (Company Number 08758266) [email protected] Tel: 01527 558410. Trading Name: Prior Mobius Worx Ltd Russell White, Chairman (2586843) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: The Grid, Unit 18 Marsh Gate, Doncaster, WMS2586853 HOLDINGS LIMITED South Yorkshire, DN5 8AF (Company Number 09588582) At a General Meeting of the members of the above named Company, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT duly convened and held at Saxon House, Saxon Way, Cheltenham Principal trading address: Suite 4/5 Kings Mount, Ramparts Business GL52 6QX on 21 July 2016 the following resolutions were passed as a Park, Berwick upon Tweed, Northumberland, TD15 1TQ Special Resolution and as an Ordinary Resolution respectively: At a General Meeting of the Members of the above-named Company, “That it has been proved to the satisfaction of this meeting that the duly convened, and held at Suite 4/5 Kings Mount, Ramparts Company cannot, by reason of its liabilities, continue its business, Business Park, Berwick upon Tweed, Northumberland, TD15 1TQ on and that it is advisable to wind up the same, and accordingly that the 14 July 2016 the following Resolutions were duly passed, as a Special Company be wound up voluntarily and that Alisdair J Findlay, of Resolution and as an Ordinary Resolution respectively: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP “That it has been proved to the satisfaction of this Meeting that the No. 008744) be and he is hereby appointed Liquidator for the Company cannot, by reason of its liabilities, continue its business, purposes of such winding up.” and that the Company be wound up voluntarily, and that David Kirk, For further details contact: Alisdair J Findlay, Email: of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP No. 8830) [email protected], Tel: 01242 576555. be and he is hereby appointed Liquidator for the purposes of the Mark Wallace, Chairman (2586874) voluntary winding-up.” At a meeting of creditors held on 14 July 2016 the creditors confirmed the appointment of David Kirk as liquidator. For further details contact: David Kirk, Tel: 01392 474303.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Sarah Williams, Chairman (2586853) M Teja , Chairman of both Meetings (2587333)

2586859WYATT BROS (WHITCHURCH) LIMITED (Company Number 03685981) Liquidation by the Court Registered office: Hafren House, 5 St Giles Business Park, Pool Road, Newtown, Powys, SY16 3AJ APPOINTMENT OF LIQUIDATORS Principal trading address: Waymills Industial Estate, Waymills, Whitchurch, Shropshire, SY13 1TT In2586983 the High Court of Justice At a general meeting of the Company, duly convened and held at The No 008849 of 2013 Mytton and Mermaid Hotel, Shrewsbury, Shropshire, SY5 6QG on 27 CHAINFOCUS LIMITED July 2016, the following Resolutions were passed as a Special (Company Number 04978831) Resolution and Ordinary Resolutions respectively: Trading Name: Curtis Sloane That the Company be wound up voluntarily, that Philip Barrington Registered office: 26 York Street, London, W1U 6PZ Wood and Nicholas Laurie West of Barringtons Corporate Recovery, Principal Trading Address: 8 Portland Street, London, W11 4LA The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Notice is hereby given pursuant to Rule 4.106A(2) of the Insolvency SY1 3FE, be and are hereby appointed joint liquidators of the Rules 1986 that we Anthony Davidson and Andrew McTear, both of Company and that the liquidators be authorised to act joint and McTear Williams & Wood, 26 Bedford Square, London, WC1B 3HP, severally in the liquidation for the purposes of such winding up.” (IP Nos. 11730 and 7242) give notice that we were appointed Joint Contact details: Philip B Wood and Nicholas West, (IP Nos 005396 & Liquidators of Chainfocus Limited t/a Curtis Sloane by the Secretary 017232) of Barringtons Corporate Recovery, The Rural Enterprise of State on 15 July 2016. Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Alternative Enquiries should be sent to McTear Williams & Wood, Townshend Contact: Stephanie Hatton01782 713700 House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: Robert Piggott, Director (2586859) 01603 877549) or by email to [email protected]. Anthony Davidson and Andrew McTear, Joint Liquidators 15 July 2016 (2586983) 2585944ZAICOM INTERNATIONAL LTD (Company Number 03678553) Registered office: Ground Floor, Taunton House, Waterside Court, In2586977 the Liverpool District Registry Medway City Estate, Rochester, Kent ME2 4NZ No 265 of 2016 Principal trading address: Fraser House, 14 Carfax, Horsham, West GLOBAL FLOOD DEFENCE SYSTEMS LTD Sussex RH12 1DZ (Company Number 07424738) At a GENERAL MEETING of the above-named Company, duly Registered office: Unit 1, 9A Hampton Lovett Ind Est, Wassage Way, convened, and held at Taunton House, Waterside Court, Medway City Hampton Lovett, Droiwich, WR9 0NX Estate, Rochester, Kent ME2 4NZ on the 22nd July 2016 the Principal Trading Address: Unit 1, 9A Hampton Lovett Ind Est, subjoined Special Resolution was duly passed, viz.:- Wassage Way, Hampton Lovett, Droiwich, WR9 0NX RESOLUTION In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, That it has been proved to the satisfaction of this meeting that the notice is hereby given that Mark Malone, of Begbies Traynor (Central) company cannot by reason of its liabilities continue in business, and LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG that it is advisable to wind up the same and, accordingly, that the and Gary Paul Shankland, both of Begbies Traynor (Central) LLP, 31st company be wound up voluntarily. Floor, 40 Bank Street, London, E14 5NR, (IP Nos. 15970 and 9587) AT a subsequent MEETING OF CREDITORS, duly convened pursuant were appointed as Joint Liquidators of the Company on 18 July 2016, to section 98 of the Insolvency Act 1986 and held on the same day, it by the Secretary of State. was resolved that Mrs Adelle Firestone, Certified Accountant, of Any person who requires further information may contact the Joint Messrs Firestones, Ground Floor, Taunton House, Waterside Court, Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Medway City Estate, Rochester, Kent ME2 4NZ be and is hereby be made to Helen Taylor by email at birmingham@begbies- appointed Liquidator for the purpose of the winding-up. traynor.com or by telephone on 0121 200 8150. Office Holder Details: Adelle Patricia Firestone (IP number 8804) of Mark Malone, Joint Liquidator Firestones, Ground Floor, Taunton House, Waterside Court, Medway 18 July 2016 (2586977) City Estate, Rochester, Kent ME2 4NZ. Date of Appointment: 22 July 2016. Further information about this case is available from the offices of Firestones on 01634 724440. In2586976 the London High Court of Justice Angela Gisby , Chairman of both Meetings (2585944) No 2547 of 2016 HOLTS DEVELOPMENTS LTD. (Company Number 01581073) ZAMADINI2587333 ADVISORS LIMITED Registered office: Rockcliffe Works, Paterson Street, Blackburn, BB2 (Company Number 7779773) 3SP Registered office: 27 Church Street, Rickmansworth, Hertfordshire Principal Trading Address: Rockcliffe Works, Paterson Street, WD3 1DE Blackburn, BB2 3SP Principal trading address: 11 Hill Street, Third Floor, London, W1J 5LF In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, At a General Meeting of the above named company duly convened notice is hereby given that Bob Maxwell and Lee Lockwood, both of and held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto 1DE, on 25 July 2016, the following resolutions were duly passed as a Street, Leeds, LS1 2HJ, (IP Nos. 9185 and 13050), were appointed as special and an ordinary resolution, respectively: Joint Liquidators of the Company on 22 July 2016, by the Secretary of 1. That it has been resolved by special resolution that the company be State. wound up voluntarily. Any person who requires further information may contact the Joint 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Liquidator by telephone on 0113 244 0044. Alternatively enquiries can Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of be made to Jonathan Zealand by email at jonathan.zealand@begbies- the company for the purposes of the winding-up. traynor.com or by telephone on 0113 244 0044. At the subsequent meeting of creditors held at the same place on the Bob Maxwell, Joint Liquidator same date, the resolutions were ratified confirming the appointment of 22 July 2016 (2586976) Bijal Shah as liquidator. Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 25 July 2016. Further information about this case is available from Craig Stevens at the offices of Re10 (South East) Limited on 01923 776 223 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 43 COMPANIES

FINAL MEETINGS In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are 2585931In the High Court of Justice, Chancery Division attending in person, proxies at the offices of Begbies Traynor (Central) Leeds District Registry No 1078 of 2008 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, POPES HEAD ALLEY WAREHOUSE LIMITED SS1 2EG no later than 12.00 noon on the business day before the (Company Number 04494373) meeting. Please note that the liquidators and their staff will not accept Registered office: Devonshire House, 32-34 North Parade, Bradford, receipt of completed proxy forms by email. Submission of proxy West Yorkshire BD1 3HZ forms by email will lead to the proxy being held invalid and the vote NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the not cast. Insolvency Act 1986, that a final meeting of the creditors of the above Any person who requires further information may contact the Joint named company will be held at Devonshire House, 32-34 North Liquidators by telephone on 01702 467255. Alternatively enquiries Parade, Bradford, West Yorkshire BD1 3HZ on 30 August 2016 at can be made to Laura Bodgi by e-mail at laura.bodgi@begbies- 10.30 am for the purpose of showing how the winding up has been traynor.com or by telephone on 01702 467255. conducted and the property of the company disposed of, and of Wayne Macpherson, Joint Liquidators hearing an explanation that may be given by the Liquidator. 20 July 2016 (2586997) Proxies to be used at the meetings must be lodged with the Liquidator at Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ no later than 12 noon on the preceding business MEETINGS OF CREDITORS day. Dated 21 July 2016 RULE2586964 2.34(1), 2.35(4A), 12A.33, 12A.34, INSOLVENCY RULES 1986 John Paul Sugden , Liquidator (2585931) (AS AMENDED) IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE OF CREDITORS’ MEETING 2586990In the High Court of Justice London In the Royal Courts of Justice Chancery Division Companies Court No 1883 of 2006 No 2923 of 2016 SILVERSAFE LIMITED COOPER CALLAS LIMITED (Company Number 04217719) (Company Number 01089551) Registered office: Griffins, Tavistock House South, Tavistock Square, Registered office: Highfield Court Tollgate, Chandlers Ford, Eastleigh, London, WC1H 9LG SO53 3TY Principal Trading Address: Eaton Place Business, 114 Washway Principal trading address: Unit 2, Bicester Park, Charbridge Lane, Road, Sale, Cheshire, M33 3RF Bicester, Oxfordshire OX26 4SS Notice is hereby given that the Liquidator has summoned a final Previous registered name(s) in the last 12 months: None meeting of the Company’s creditors under Section 146 of the Other trading (names) or style(s): None Insolvency Act 1986 for the purpose of receiving the Liquidator’s Joint Administrators appointed to the above company on: 2 June report of the winding-up and to determine whether the Liquidator 2016 should be given their release. The meeting will be held at Griffins, Capacity in which office holder acting: Joint Administrator Tavistock House South, Tavistock Square, London, WC1H 9LG on 12 Venue: RSM, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD September 2016 at 1.00 pm. Date: 16 August 2016 In order to be entitled to vote at the meeting, creditors must lodge Time: 11:00 am their proxies with the Liquidator at Griffins, Tavistock House South, Purpose: Considering and, if thought fit, approving the proposals of Tavistock Square, London, WC1H 9LG by no later than 12 noon on the Joint Administrators for achieving the objectives of the the business day prior to the day of the meeting (together with a administration, and also to consider establishing, if thought fit, a completed proof of debt form if this has not previously been creditors’ committee. submitted). Entitlement to Vote: Date of appointment: 18 August 2004 Please note that a creditor is entitled to vote only if he has delivered Office holder details: Timothy Branston (IP No. 8278) of Griffins, to the Joint Administrators at RSM Restructuring Advisory LLP, Tavistock House South, Tavistock Square, London, WC1H 9LG Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY not For further details contact: Timothy Bramston, Tel: 020 7554 9600. later than 12:00 hours on 15 August 2016 details in writing of the debt Alternative contact: Mohammed Khan, Email: claimed to be due from the company, and the claim has been duly [email protected] admitted under the provisions of the Insolvency Rules 1986 (as Timothy Bramston, Liquidator amended) and there has been lodged with the Joint Administrators 27 July 2016 (2586990) any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their In2586997 the High Court authority is derived. The copy resolution must be under seal of the No 57 of 2011 corporation, or certified by the secretary or director of the corporation ZONE INTERNATIONAL UK LIMITED as a true copy. (Company Number 06935559) Correspondence address & contact details of case administrator Registered office: The Old Exchange, 234 Southchurch Road, Charlotte Betteridge02380 646 534 Southend on Sea, SS1 2EG RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP Ford, Eastleigh SO53 3TY Number: 009141), both of Begbies Traynor (Central) LLP of The Old Name, address & contact details of Joint Administrators Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Mark Boughey, RSM Restructuring Advisory LLP, Hartwell House, appointed as Joint Liquidators of the Company on 28 March 2011. 55-61 Victoria Street, Bristol BS1 6AD, 02380 646 534, IP No: 9611 Pursuant to Section 146 of the INSOLVENCY ACT 1986 (the Act) the Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Liquidators hereby calls, a final meeting of the creditors of the above Farringdon Street, London EC4A 4AB, 02380 646 534, IP No: 9627 named Company which will be held at The Old Exchange, 234 (2586964) Southchurch Road, Southend on Sea, Essex, SS1 2EG on 26 September 2016 at 10.00 am for the purpose of receiving the PETITIONS TO WIND-UP Liquidator’s report of the winding up and determining whether the Liquidators should have their release under Section 174 of the Act. In2586971 the High Court of Justice (Chancery Division) A creditor entitled to attend and vote is entitled to appoint a proxy to Companies CourtNo 003822 of 2016 attend and vote instead of him and such proxy need not also be a In the Matter of AB CONSULTING (PHARMA) LTD creditor. (Company Number 08071005) and in the Matter of the INSOLVENCY ACT 1986 CR-2016-003822

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named company of AB Consulting At: Leeds District Registry, High Court of Justice, Chancery Division, (Pharma) Ltd (Registered No. 08071005) of Leigh Court Business Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA presented on 6 July 3BG 2016 by BRISTOWS LLP of 100 Victoria Embankment, London EC4Y Date: 9 August 2016 at 10.30 am (or as soon thereafter as the Petition 0DH, claiming to be a creditor of the company will be heard at the can be heard). High Court of Justice, Rolls Building, Fetter Lane, London EC4A 1NL Any person intending to appear on the hearing of the Petition Date: 5 September 2016 (whether to support or oppose it) must give notice of intention to do Time: 1030 hours (or as soon thereafter as the petition can be heard) so to the Petitioner or its solicitors in accordance with Rule 4.16 by Any person intending to appear on the hearing of the petition (whether 1600 hours on 8 August 2016. to support or oppose it) must give notice of intention to do so to the LLP, Solicitors for and the Petitioner, 2 Wellington petitioner in accordance with Rule 4.16 by 16.00 hours on Friday 2 Place, Leeds LS1 4BZ. (Ref: LL/PHM/05215804-2.) September 2016 27 July 2016 (2586970) 27 July 2016 (2586971)

In2587140 the Bath County Court 2586975This notice is in substitution for that which appeared in The Gazette No 34 of 2016 Notice ID Number – 2581934 https://www.thegazette.co.uk/notice/ In the Matter of PREMIER LETTINGS (BATH) LTD 2581934 (Company Number 07189940) In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 3863 of 2016 A Petition to wind up the above-named company of 3 Fountain In the Matter of GRANDWOOD SYSTEMS LTD Buildings, Bath, BA1 6QZ presented on 24 June 2016 by ST. JOHN’S (Company Number 07519516) HOSPITAL (A CHARITY) of 4/5 Chapel Court, Bath, BA1 1AQ, whose and in the Matter of the INSOLVENCY ACT 1986 address for service is c/o Cook & Co, Solicitors of Bush House, 77-81 A Petition to wind up the above-named company of registered Alma Road, Bristol, BS8 2DP claiming to be a creditor of the company number 07519516, of 13 John Prince’s Street, 4th Floor, London, will be heard at The County Court at Bath, The Law Courts, North W1G 0JR presented on 8 July 2016 by BENZECRY HOLDINGS Parade, Bath, BA1 5AF at 12.00 noon on 18 August 2016. (Note that CORP. of Pasea Estate, Morgan & Morgan Building, Road Town, the original date of 17 August 2016 at 10.00 am has been vacated of Tortola, British Virgin Islands, claiming to be a creditor of the the court’s own volition and moved to 18 August 2016) company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Date: 18 August 2016. (Note that the original date of 17 August 2016 Lane, London, EC4A 1NL at 10.00 am has been vacated of the court’s own volition and moved Date: 5 September 2016 to 18 August 2016) Time: 1030 hours Time: 12.00 noon (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 4.16 by 16.00 hours petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 2 September 2016. on 17 August 2016. The petitioner’s solicitor is Freehills LLP, Exchange The petitioner’s solicitor is Cook & Co. Solicitors of Bush House, House, Primrose Street, London, EC2A 2EG 77-81 Alma Road, Bristol, BS8 2DP 27 July 2016 (2586975) 29 July 2016 (2587140)

In2586965 the High Court of Justice In2586974 the High Court of Justice (Chancery Division) No 003750-CR of 2016 Leeds District RegistryNo 568 of 2016 In the Matter of HANOVER RED LIMITED In the Matter of RESPONSE MEDIA SOLUTIONS LIMITED (Company Number 08868960) (Company Number 8024760) and in the Matter of the THE INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up Hanover Red Limited of Level 30, 40 Bank A Petition to wind up the above named company of Response Media Street, London E14 5NR, presented on 04 July 2016, by GEORGE Solutions Limited presented on 23 June 2016 by HOWARD SMITH ROBERT ROGERS, 57 Elwill Way, Beckenham, Kent BR3 6RY, the PAPER GROUP LIMITED (In Liquidation) whose address is Deloitte sole Director of the Company will be heard at, The Royal Courts of LLP, Hill House, 1 Little New Street, London, EC4A 3TR claiming to Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on 05 be a creditor of the Company, will be heard. September 2016 at 10.30 am (or as soon thereafter as the Petition At: High Court of Justice, Chancery Division, Leeds District Registry, can be heard). The Courthouse, 1 Oxford Row, Leeds, LS1 3BG Any person intending to appear on the Hearing of the Petition Date: 9 August 2016 at 10.30 am (or as soon thereafter as the Petition (whether to support or oppose it) must give Notice of Intention to do can be heard) so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Any person intending to appear on the hearing of the Petition 16.00 hours on 2 September 2016. (whether to support or oppose it) must give notice of intention to do The Petitioner's Agent is Hasan Mirza, 3rd Floor, 120 Moorgate, so to the Petitioner or its solicitors in accordance with Rule 4.16 by London EC2M 6UR. For further details contact: E-mail: 1600 hours on 8 August 2016. [email protected], Tel: 0844 247 2500.. Irwin Mitchell LLP, Solicitors for the Petitioner, 2 Wellington Place, 27 July 2016 (2586965) Leeds, LS1 4BZ. Ref: LL/LBO/05215804-1 27 July 2016 (2586974)

In2586970 the High Court of Justice (Chancery Division) Leeds District RegistryNo 557 of 2016 In2586972 the High Court of Justice (Chancery Division) In the Matter of PALM GROUP LIMITED Manchester District RegistryNo 2609 of 2016 (Company Number 2261161) In the Matter of WIZIWOO LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07990242) A Petition to wind up the above named company of Palm Group and in the Matter of the INSOLVENCY ACT 1986 Limited presented on 20 June 2016 by HOWARD SMITH PAPER A Petition to wind up the Company presented on 1 July 2016 by GROUP LIMITED (In Liquidation) acting by way of its Joint Liquidators EXERTIS (UK) LIMITED claiming to be a Creditor of the Company of Matthew David Smith and Neville Barry Kahn whose address is 50 The Terrace Torquay TQ1 1DD will be heard at the Manchester Deloitte LLP, Hill House, 1 Little New Street, London, EC4A 3TR District Registry, The Civil Justice Centre 1 Bridge Street West claiming to be a creditor of the Company, will be heard. Manchester M60 9DJ at 10.00 am on Monday 22 August 2016 (or as soon thereafter as the Petition can be heard)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 45 COMPANIES

Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do Members' voluntary liquidation so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 19 August 2016 APPOINTMENT OF LIQUIDATORS The Petitioner’s Solicitor is: Pannone Corporate LLP, 378-380 Deansgate, Manchester M3 4LY, Ref: PCS/202305 (2586972) Company2586778 Number: 04401075 Name of Company: ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED WINDING-UP ORDERS Nature of Business: Activities of head offices Type of Liquidation: Members 2586940A1 CONNECT LIMITED Registered office: Griffins, Tavistock House South, Tavistock Square, (Company Number 05500377) London, WC1H 9LG Registered office: 28 Willsford Avenue, LIVERPOOL, L31 1JU Principal trading address: 2 Triton Square, Regents Place, London, In the High Court Of Justice NW1 3AN No 003026 of 2016 Kevin Goldfarb,(IP No. 8858) of Griffins, Tavistock House South, Date of Filing Petition: 2 June 2016 Tavistock Square, London, WC1H 9LG. Date of Winding-up Order: 18 July 2016 For further details contact: Kevin Goldfarb, Tel: 0207 554 9600 Date of Resolution for Voluntary Winding-up: 18 July 2016 Date of Appointment: 25 July 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, By whom Appointed: Members (2586778) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Liquidator 18 July 2016 (2586940) Company2585978 Number: 05875900 Name of Company: ALAN WIGGINS ASSOCIATES LIMITED Nature of Business: Management consultancy activities other than DELTAIR2586945 DEVELOPMENT ENGINEERING LIMITED financial management (Company Number 04771274) Type of Liquidation: Members' Voluntary Liquidation Registered office: 17 Aston Road, WATERLOOVILLE, PO7 7XG Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary In the High Court Of Justice Wharf, London E14 4HD No 001703 of 2016 Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Date of Filing Petition: 29 March 2016 Canary Wharf, London E14 4HD Date of Winding-up Order: 16 May 2016 Office Holder Number: 8731. G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Appointment: 25 July 2016 telephone: 0118 958 1931 By whom Appointed: Sole member Capacity of office holder(s): Liquidator Further information about this case is available from Clare Kennedy at 16 May 2016 (2586945) the offices of Geoffrey Martin & Co on 020 7495 1100 or at [email protected]. (2585978)

ELLIOTT2586978 CHAPMAN LTD (Company Number 09362259) Company2586767 Number: 08481833 Registered office: 16 Regents Close, CRAWLEY, RH11 9NP Name of Company: BLUE HUES CONSULTING LTD In the High Court Of Justice Nature of Business: Management Consultancy activities other than No 002522 of 2016 Financial management Date of Filing Petition: 9 May 2016 Type of Liquidation: Members Date of Winding-up Order: 27 June 2016 Registered office: 10th Floor, K & B Accountancy Group, One Canada L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Square, Canary Wharf, London E14 5AA 1XN, telephone: 0208 681 5166 Principal trading address: Flat 6, 91 York Street, London W1H 4QE Capacity of office holder(s): Official Receiver James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency 27 June 2016 (2586978) Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. For further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441. IPANEMA2586979 LEISURE LIMITED Date of Appointment: 22 July 2016 (Company Number 08762495) By whom Appointed: Members (2586767) Registered office: THE APEX 2 Sheriffs Orchard, COVENTRY, CV1 3PP In the Liverpool District Registry Name2586760 of Company: CEREP PICCADILLY 3 PLACE LIMITED No 302 of 2016 Company Number: 07061589 Date of Filing Petition: 18 May 2016 Registered office: 4th Floor Imperial House, 15 Kingsway, London, Date of Winding-up Order: 18 July 2016 WC2B 6UN K Read4th Floor, Cannon House, 18 The Priory Queensway, Nature of Business: Retail sale of beverages Birmingham, B4 6FD, telephone: 0121 698 4000 Type of Liquidation: Members’ Voluntary Liquidation Capacity of office holder(s): Liquidator William Antony Batty, Antony Batty & Company LLP, 2 Field Court, 18 July 2016 (2586979) Grays Inn, London, WC1R 5EF Office Holder Number: 8111. Date of Appointment: 18 July 2016 2586968LAT PRO TRADER LIMITED By whom Appointed: Members (Company Number 09072401) Antony Batty & Company LLP: Registered office: Charles Lake House, Claire Causeway, Crossways Telephone: 020 7831 1234 Fax: 020 7430 2727 Business Park, DARTFORD, DA2 6QA Email: [email protected] In the High Court Of Justice Office contact: Sarah Wege (2586760) No 003048 of 2016 Date of Filing Petition: 3 June 2016 Date of Winding-up Order: 18 July 2016 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Liquidator 18 July 2016 (2586968)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2586772 Number: 07621704 For further details contact: Nedim Ailyan, (IP No 9072), Email: Name of Company: DC IT SOLUTIONS LTD [email protected], Tel: 0208 302 4344. Nature of Business: IT Consultacy Date of Appointment: 15 July 2016 Type of Liquidation: Members By whom Appointed: Members (2586768) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Principal trading address: 378 Whitestone Way, Croydon, Surrey, CR0 Name2586773 of Company: HAZELRYANCONSULTING LIMITED 4FJ Company Number: 08846109 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Registered office: Revive Business Recovery Limited, Doncaster BIC, Pinnacle, 73 King Street, Manchester, M2 4NG. Ten Pound Walk, Doncaster DN4 5HX For further details contact: Katie Dixon, Email: Principal trading address: 31 Velvet Court, Granby Row, Manchester [email protected] Tel: 0161 907 4044. M1 7AB Date of Appointment: 26 July 2016 Nature of Business: Scientific and Technical Activities N.E.C By whom Appointed: Members (2586772) Type of Liquidation: Members Claire Louise Foster, Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. 2586777Company Number: 07172603 Further Details: Elizabeth Sapsted, Name of Company: DSJ ANALYTICS LIMITED [email protected] Nature of Business: Information Technology Consultancy Activities Office Holder Number: 9423. Type of Liquidation: Members Date of Appointment: 18 July 2016 Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, By whom Appointed: Members (2586773) 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Oakleigh, The Ridgeway, Cranleigh, Surrey, GU6 7HR Company2587310 Number: 00904360 Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both Name of Company: INTER-CONTINENTAL HOTELS (OVERSEAS) of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, LIMITED Surrey, GU1 3QT. Previous Name of Company: Grand Metropolitan (Overseas) Limited; For further details contact: The Joint Liquidators, Email: Grand Metropolitan Hotels (International) Limited [email protected] Tel: 0845 310 2776. Alternative contact: Company Number: 03281742 Lauren Saxby. Name of Company: SC NAS 3 Date of Appointment: 25 July 2016 Previous Name of Company: SC NAS 3 Limited; Bass NAS 3 Limited; By whom Appointed: Members (2586777) Coral Group Limited Nature of Business: Holding companies Type of Liquidation: Members' Voluntary Liquidation Company2586776 Number: 04138469 Registered office: Broadwater Park, Denham, Middlesex UB9 5HR, to Name of Company: GENERAL CABLE PRESCOT PROPERTY be changed to BDO LLP, Two Snowhill, Birmingham, B4 6GA LIMITED Principal trading address: Broadwater Park, Denham, Middlesex UB9 Nature of Business: Property investment 5HR Company Number: 03710600 Edward Terence Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA Name of Company: GENERAL CABLE FINANCE CO. LIMITED and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Previous Name of Company: BICC General Finance Company Office Holder Numbers: 9021 and 6825. Limited, Savtrade Limited Date of Appointment: 20 July 2016 Nature of Business: Miscellaneous financial services By whom Appointed: Members Company Number: 03196039 Please contact Ann Moore of BDO LLP, either at BDO LLP, Two Name of Company: GENERAL CABLE PROJECTS LIMITED Snowhill, Birmingham, B4 6GA, on telephone number 0121 352 6399 Nature of Business: Specialist manufacturing or at [email protected]. (2587310) Previous Name of Company: BICC Cables Projects Limited, Portlogo Limited Company Number: 01678830 Company2586774 Number: 09369837 Name of Company: GENERAL CABLE SERVICES LIMITED Name of Company: JAMISON BUSINESS SERVICES LIMITED Nature of Business: Insulated cable manufacturing Nature of Business: Computer Consultancy Previous Name of Company: Carol Cable Limited, Fineline Type of Liquidation: Members Manufacturing Limited Registered office: c/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Type of Liquidation: Members King Street, Manchester M2 4NG Registered office: (All of) 3 More London Riverside, London, SE1 2AQ Principal trading address: 49 Fairway, Petts Wood, Orpington, Kent Principal trading address: (All of) 3 More London Riverside, London, BR5 1EE SE1 2AQ John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The William Kenneth Dawson,(IP No. 8266) of Deloitte LLP, PO Box 500, 2 Pinnacle, 73 King Street, Manchester, M2 4NG. Hardman Street, Manchester, M60 2AT and Stephen Roland Browne, Further details contact: Katie Dixon, Email: [email protected] (IP No. 9281) of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, or Tel: 0161 907 4044 EC4A 3BQ. Date of Appointment: 26 July 2016 For further details contact: The Joint Liquidators, Tel: 0161 455 6278. By whom Appointed: Members (2586774) Date of Appointment: 21 July 2016 By whom Appointed: The Company (2586776) Company2586785 Number: 07160918 Name of Company: LABURNUM HOMES LIMITED Company2586768 Number: 01385841 Nature of Business: Management consultancy activities other than Name of Company: GEORGE TULLETT TRANSPORT SERVICES financial management LIMITED Type of Liquidation: Members Nature of Business: Freight transport by road Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Type of Liquidation: Members 1AB Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: Laburnum House Educational, Caldicott Principal trading address: Burts Wharf, Crabtree Manorway North, Drive, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, Belvedere, DA17 6LJ DN21 1FJ Nedim Ailyan,(IP No. 9072) of Griffins, 142-148 Main Road, Sidcup, Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Kent, DA14 6NZ. Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 47 COMPANIES

For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Company2586798 Number: 06500237 Email: [email protected], Alternative contact: Charlotte Durham, Name of Company: PEAK PERFORMANCE SERVICES LIMITED Email: [email protected] Nature of Business: Information technology consultancy activities Date of Appointment: 21 July 2016 Type of Liquidation: Members By whom Appointed: Members (2586785) Registered office: c/o Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ Principal trading address: N/A 2586834Company Number: 09077469 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Name of Company: LOVE STAFFING LIMITED West George Street, Glasgow, G2 2ND. Nature of Business: Recruitment Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Type of Liquidation: Members Alternative contact: Emily Muir. Registered office: 3rd Floor, 207 Regent Street, London, W1B 3HH Date of Appointment: 22 July 2016 Principal trading address: 3rd Floor, 207 Regent Street, London, W1B By whom Appointed: Members (2586798) 3HH Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA and Sean Bucknall,(IP No. 18030) of Name2585973 of Company: QUADRATURE CAPITAL MANAGEMENT LLP Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA. Previous Name of Company: Quadrature Capital LLP For further details contact: The Joint Liquidators, Tel: 01273 322400. Nature of Business: Limited Liability Partnership Alternative contact: Andy Simpson, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected] Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Date of Appointment: 25 July 2016 Wharf, London E14 4HD By whom Appointed: Members (2586834) LLP Number: OC356491 Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Company2586827 Number: 08893523 Office Holder Number: 13470. Name of Company: MILUCAH SERVICES LIMITED Date of Appointment: 26 July 2016 Nature of Business: Information technology consultancy activities By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Jack McGinley at Registered office: 16 Lumiere Court, 209 Balham High Road, London, the offices of Geoffrey Martin & Co on 020 7495 1100 or at SW17 7BQ [email protected]. (2585973) Principal trading address: 16 Lumiere Court, 209 Balham High Road, London, SW17 7BQ Nicola Jayne Fisher,(IP No. 9090) and Christopher Herron,(IP No. Company2586789 Number: 04227130 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Name of Company: ST JAMES INVESTMENT COMPANY UK NO.3 Croydon, CR2 6AL. LIMITED For further details contact: The Joint Liquidators, email: Nature of Business: Management of real estate on a fee/contract [email protected] Tel: 020 8688 2100. Alternative contact: Tina basis King. Type of Liquidation: Members Date of Appointment: 25 July 2016 Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 By whom Appointed: Members (2586827) 1AB Principal trading address: 12 Semaphore Road, Guildford, Surrey, GU1 3PS Company2586684 Number: 01640046 Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Name of Company: MURATA ELECTRONICS (UK) LIMITED Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB. Nature of Business: Sales Support and Services For further details contact: Gareth James Lewis, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte Registered office: One Fleet Ancells Road, Fleet, Hampshire GU51 Durham, Email: [email protected], Tel: 0113 245 9444. 2UN Date of Appointment: 27 July 2016 Principal trading address: One Fleet Ancells Road, Fleet, Hampshire By whom Appointed: Members (2586789) GU51 2UN Terence Guy Jackson of RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Company2586795 Number: 04197987 John David Ariel of RSM Restructuring Advisory LLP, Portland, 25 Name of Company: ST JAMES INVESTMENTS LIMITED High Street, Crawley, West Sussex RH10 1BG Nature of Business: Management of real estate on a fee/contract Office Holder Numbers: 16450 and 7838. basis Date of Appointment: 26 July 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Further information about this case is available from Alison Young at 1AB the offices of RSM Restructuring Advisory LLP on 01483 307 037. Principal trading address: 12 Semaphore Road, Guildford, Surrey (2586684) GU1 3PS Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Company2586787 Number: 03998026 Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB. Name of Company: OPTICAL REVOLUTION LIMITED For further details contact: Gareth James Lewis, E-mail: Previous Name of Company: Waveband Limited [email protected], Tel: 0113 245 9444. Alternative contact: Charlotte Nature of Business: Sale of optical goods & dispensing services Durham, E-mail: [email protected], Tel: 0113 245 9444. Type of Liquidation: Members Date of Appointment: 27 July 2016 Registered office: 209 Tower Bridge Business Centre, 46-48 East By whom Appointed: Members (2586795) Smithfield, London, E1W 1AW Principal trading address: 6 Camden High Street, London, NW1 0JH Stephen Katz,(IP No. 8681) of David Rubin & Partners, 26 - 28 FINAL MEETINGS Bedford Row, London WC1R 4HE. If further information is required, Stephen Katz or alternatively ARK2586814 MASTERS ADVISERS LIMITED Andreas Arakapiotis may be contacted on telephone number 020 (Company Number 05443569) 7400 7900. Registered office: 1 More London Place, London, SE1 2AF Date of Appointment: 21 July 2016 Principal trading address: 65 Kingsway, London WC2B 6TD By whom Appointed: Company (2586787)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that pursuant to Section 94 of the Insolvency Office Holder details: Christopher Richard Frederick Day, (IP No. Act 1986 the final general meeting of the shareholders of the 008072) and Stephen Roland Browne, (IP No. 009281) both of Deloitte Company will be held at Ernst & Young LLP, 1 More London Place, LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ London, SE1 2AF on 2 September 2016 at 9.30 am for the purposes Please contact Lara Rosenbloom at [email protected] or on of having an account laid before them showing how the winding-up +44 20 7303 5813 for further information. has been conducted and the property of the Company has been Christopher Richard Frederick Day and Stephen Roland Browne, Joint disposed of and to hear any explanation that may be given by the Liquidators Joint Liquidators. 27 July 2016 (2586828) Members wishing to vote at the meeting must (unless they are individual members) attending in person have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London COBALT2586818 PANDA LTD Place, London, SE1 2AF by 12.00 noon on the business day before (Company Number 09209386) the date of the meeting. Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Date of Appointment: 16 November 2015. London, E14 9XQ Office Holder details: Patrick Brazzill, (IP No. 8569) and Samantha Principal trading address: (Formerly) Apartment 21, 12 Gwynne Road, Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London London, SW11 3GJ Place, London SE1 2AF Notice is given that a final meeting of the members of the above For further details contact: The Joint Liquidators, Tel: 0207 951 1856. named Company will be held at SFP Corporate Solutions Limited, 9 Alternative contact: Sophie Hyde. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 22 Patrick Brazzill, Joint Liquidator September 2016 at 10.00 am, for the purposes of receiving an 27 July 2016 (2586814) account of how the winding-up has been conducted and the Company’s property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a 2585928ATLAS GLOBAL INVESTMENT MANAGEMENT LLP majority in value of those voting, in person or by proxy, have voted in Registered office: The Old Brewhouse, 49-51 Brewhouse Hill, favour of it. Members can attend the meeting in person and vote. Wheathampstead, St Albans, Hertfordshire, AL4 8AN Alternatively, if members wish to vote by proxy, a completed form of Principal trading address: 42-50 Hersham Road, Walton-on-Thames, proxy must be received by the Liquidator at SFP Corporate Solutions Surrey KT12 lRZ Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Registered Number: OC364877 by no later than 12.00 noon on the business day before the day of the NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency meeting. Act 1986, that a final meeting of the members of the above-named A member entitled to attend and vote at the above meeting may company whose registered office is at The Old Brewhouse, 49-51 appoint another person as his proxy to exercise all or any of his rights Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN to attend and to speak and vote at a meeting of the Company. A and whose principal trading address was at 42-50 Hersham Road, member may appoint more than one proxy in relation to a meeting, Walton-on-Thames, Surrey KT12 lRZ will be held at The Old provided that each proxy is appointed to exercise the rights attached Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, to a different share or shares held by him, or (as the case may be) to a Hertfordshire, AL4 8AN on the 30th August 2016 at 11.00 am for the different £10, or multiple of £10, of stock held by him. purpose of having an account laid before the meeting showing the Date of appointment: 28 September 2015 manner in which the winding-up has been conducted and the Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate property of the company disposed of and of hearing any explanations Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, that may be given by the liquidator. Proxies to be used at the meeting London, E14 9XQ must be lodged with the company at The Old Brewhouse, 49-51 For further details contact: Robert Welby, Tel: 020 7538 2222. Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN, Robert Welby, Liquidator not later than 12.00 noon on the business day before the meeting, 26 July 2016 (2586818) proxies received by fax at this time will be accepted. Office Holder Details: Hayley Maddison (IP number 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, 2586819INSOLVENCY ACT 1986 Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: EMISSION & POWER SOLUTIONS PLC 17 July 2015. Further information about this case is available from (Company Number 06980694) Laura Taylor at the offices of Maidment Judd on 01582 469 700. Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Hayley Maddison , Liquidator (2585928) Principal trading address: 5050 Avenida Encinas, Suite 360,, Carlsbad, CA 92008, USA Date of appointment: 26/09/2011. 2586828CHESTERFORD CAPITAL LLP NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the (Company Number OC328454) INSOLVENCY ACT 1986, that a final meeting of the members of the Registered office: Hill House, 1 Little New Street, London, EC4A 3TR above named Company will be held at the offices of Antony Batty & Principal trading address: 2nd Floor, Titchfield House, 69-85 Company, 3 Field Court, Gray’s Inn, London WC1R 5EF on 22 Tabernacle Street, London, EC2A 4RR September 2016 at 11.00 am, for the purpose of receiving an account Notice is hereby given, pursuant to Section 94 of the Insolvency Act of the Liquidator’s acts and dealings and of the conduct of the 1986 (as amended), that a final General Meeting of the LLP will be winding up and how the Company’s property has been disposed of. held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Members wishing to vote at the meeting, unless they are not a on 6 September 2016 at 10.00 am, for the purpose of receiving an corporate body and attending in person must lodge their proxies at account showing the manner in which the winding up has been the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, conducted and the property of the LLP disposed of, and of hearing London, WC1R 5EF, no later than 12 noon on the business day before any explanation that may be given by the Joint Liquidators. the meeting. The meeting will also consider and, if thought fit, pass the following Date: 25 July 2016 resolution: “That the Joint Liquidators’ statement of account for the Liquidator: W A Batty period of the liquidation be approved.” Any member of the LLP Insolvency Practitioner Number(s): 8111 entitled to attend and vote at the meeting is entitled to appoint a Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, proxy to attend and vote instead of him/her. A proxy need not be a WC1R 5EF member of the LLP. Proxy forms to be used at the meeting must be Telephone: 020 7831 1234, Fax: 020 7430 2727 lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Email: [email protected] Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the Office contact: sarahw (2586819) preceding business day. Date of Appointment: 11 January 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 49 COMPANIES

ENERGY2587325 AND WASTE SYSTEMS LIMITED GAJO2586817 LIMITED (Company Number 01336193) (Company Number 08005575) NEWARK CONCRETE LIMITED Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (Company Number 01285981) King Street, Manchester, M2 4NG Previous Name of Company: Asfare Limited Principal trading address: Flat 2 Cadogan Place, 5a St Clement PREMIER READY MIX CONCRETE LIMITED Street, Winchester, Hampshire, SO23 9DR (Company Number 04505162) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Previous Name of Company: Hearty Laughter Limited 1986, that a Final meeting of members will be held on 8 September SITUSEC PLANT LIMITED 2016 at 1.00 pm. The meeting will be held at Clarke Bell Limited, 3rd (Company Number 00927814) Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the TARMAC MARINE (DORMANT) LIMITED purpose of having an account laid before them, and to receive the (Company Number 00731368) report of the Liquidator showing how the winding up of the company Previous Name of Company: Tarmac Marine Limited has been conducted and its property disposed of and hearing any TARMAC RECYCLING LIMITED explanations that may be given by the Liquidator. Any member (Company Number 04026466) entitled to attend and vote at the above meeting is entitled to appoint Previous Name of Company: Ingleby (1321) Limited a proxy to attend and vote instead of him and such proxy need not Emma Cray and Karen Dukes were appointed liquidators of the above also be a member. Proxies to be used at the meeting must be lodged companies on 18 December 2015. with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Notice is hereby given, as required by Section 94 of the Insolvency King Street, Manchester, M2 4NG no later than 12.00 noon on the Act 1986, that the final meeting of members of the above named business day preceding the meeting. companies will be held at the offices of PricewaterhouseCoopers LLP, Date of Appointment: 29 March 2016. Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, on 9 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell September 2016 commencing at 10 am and thereafter at 15 minute Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG intervals for the purpose of having accounts laid before the members For further details contact: Millie Baker, Email: showing how each winding-up has been conducted and the property [email protected] Tel: 0161 907 4044. of each company disposed of, and hearing any explanation that may John Paul Bell, Liquidator be given by the Liquidator. 26 July 2016 (2586817) A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given GALLCOMM2586835 LIMITED above by not later than 12:00 hours on 8 September 2016. (Company Number 06047296) Further information: Registered office: c/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Re Office holders: King Street, Manchester, M2 4NG Office holder licence numbers: Emma Cray: 17450; Karen Dukes: Principal trading address: 173 Fordwych Road, Cricklewood, London, 9369 NW2 3NG Re company in liquidation: Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office address: Portland House Bickenhill Lane, Solihull, 1986, that a Final meeting of the members will be held on 8 Birmingham, B37 7BQ September 2016 at 10.00 am. Further information about these cases is available from Jo Ridley at The meeting will be held at Clarke Bell Limited, 3rd Floor, The the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of (2587325) having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been 2586812EPIMELIAD LTD conducted and its property disposed of and hearing any explanations (Company Number 07684972) that may be given by the Liquidator. Registered office: One America Square, Crosswall, London, EC3N Any member entitled to attend and vote at the above meeting is 2LB entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: 5 Morgan Close, Guildford, Surrey GU3 3EJ proxy need not also be a member. Proxies to be used at the meeting Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Rules 1986 (as amended), that the Joint Liquidators have summoned The Pinnacle, 73 King Street, Manchester, M2 4NG no later than a final meeting of the Company’s members under Section 94 of the 12.00 noon on the business day preceding the meeting. Date of Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Appointment: 19 February 2016. account showing how the winding up has been conducted and the Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell property of the Company disposed of. The meeting will be held at Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG ReSolve Partners Limited, Floor 3, 48 Warwick Street, London W1B Further details contact: Millie Baker, Email: 5NL on 30 August 2016 at 11.00 am. [email protected] Tel: +44 (0161) 907 4044. In order to be entitled to vote at the meeting, members must lodge John Paul Bell, Liquidator their proxies with the Joint Liquidators at ReSolve Partners Limited, 26 July 2016 (2586835) One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 27 February 2015. HCM2587328 (UK) LIMITED Office Holder details: Cameron Gunn, (IP No. 9362) and Mark (Company Number 06883274) Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of Registered office: 44-46 Old Steine, Brighton, BN1 1NH ReSolve Partners Ltd, One America Square, Crosswall, London, Principal trading address: 5 Fleet Place, London, EC2M 7RD EC3N 2LB Notice is hereby given, pursuant to section 94 of the Insolvency Act For further details contact: The Joint Liquidators, E-mail: 1986, that the final meeting of the Company will be held at 44-46 Old [email protected], Tel: 020 7702 9775. Alternative Steine, Brighton BN1 1NH on 30 August 2016 at 11.00 am for the contact: Claire Chadwick. purpose of laying before the meeting, and giving an explanation of, Cameron Gunn and Mark Supperstone and Simon Harris, Joint the Liquidator's account of the winding up. Members must lodge Liquidators proxies at White Maund, 44-46 Old Steine, Brighton, BN1 1NH by 28 July 2016 (2586812) 12.00 noon on the business day preceding the meeting in order to be entitled to vote. 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: 25 November 2014. Further information about this case is available from Jamie Balding at the offices of White Maund at [email protected]. Thomas D'Arcy and Susan Maund , Joint Liquidators (2587328)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

HULIC2586821 UK LIMITED TAMCO2586793 INVESTMENTS LIMITED (Company Number 07900622) (Company Number 07156689) Registered office: 1 More London Place, London, SE1 2AF Registered office: 5th Floor Grove House, 248a Marylebone Road, Principal trading address: None London NW1 6BB Notice is hereby given, that pursuant to Section 94 of the Insolvency Principal trading address: 1 Melina Place, St John’s Wood, London Act 1986 the final general meeting of the shareholders of the NW8 9SA Company will be held at Ernst & Young LLP, 1 More London Place, Notice is hereby given in pursuance of Section 94 of the Insolvency London, SE1 2AF on 1 September 2016 at 10.00 am for the purposes Act 1986, that a final meeting of members of the above Company will of having an account laid before them showing how the winding-up be held at the offices of Leonard Curtis, 5th Floor Grove House, 248a has been conducted and the property of the Company disposed of Marylebone Road, London NW1 6BB on 13 September 2016 at and to hear any explanation that may be given by the Joint 10.00am, for the purpose of having an account laid before it, showing Liquidators. the manner in which the winding-up has been conducted and the Members wishing to vote at the meeting must (unless they are property of the Company disposed of, and of hearing any explanation individual members attending in person) have lodged their proxies that may be given by the Joint Liquidators. with the Joint Liquidators at Ernst & Young LLP, 1 More London Any member entitled to attend and vote is entitled to appoint a proxy Place, London, SE1 2AF by 12.00 noon on the business day before to attend and vote instead of him/her, and such proxy need not also the date of the meeting. be a member. The proxy form must be returned to the above address Date of Appointment: 9 December 2015. by no later than 12.00 noon on the business day before the meeting. Office Holder details: Angela Swarbrick, (IP No. 9431) and Richard In the case of a company having a share capital, a member may Barker, (IP No. 17150) both of Ernst & Young LLP, 1 More London appoint more than one proxy in relation to a meeting, provided that Place, London, SE1 2AF each proxy is appointed to exercise the rights attached to a different Further details contact: The Joint Liquidators, Tel: 020 7951 2093. share or shares held by him, or (as the case may be) to a different Alternative contact: Maria Holmes £10, or multiple of £10, of stock held by him. Angela Swarbrick, Joint Liquidator Date of appointment: 15 March 2016. 27 July 2016 (2586821) Office Holder details: A D Cadwallader, (IP No. 9501) and N A Bennett, (IP No. 9083) both of 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB 2586822ITNERY LIMITED For further details contact: Joint Liquidators, Email: (Company Number 08808797) [email protected] Tel: 020 7535 7000. Alternative contact: Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Stephen Briggs Principal trading address: N/A A D Cadwallader, Joint Liquidator Notice is hereby given that the Joint Liquidators have summoned a 28 July 2016 (2586793) final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ account showing how the winding-up has been conducted and the TARMAC2587329 SAND & GRAVEL LIMITED property of the Company disposed of. The meeting will be held at 81 Company Number: SC049264 Station Road, Marlow, Bucks, SL7 1NS on 1 September 2016 at Emma Cray and Karen Dukes were appointed liquidators of the above 10.00am. In order to be entitled to vote at the meeting, members company on 18 December 2015. must lodge their proxies with the Joint Liquidators at 81 Station Road, Notice is hereby given, as required by Section 94 of the Insolvency Marlow, Bucks, SL7 1NS by no later than 12.00 noon on the business Act 1986, that the final meeting of members of the above named day prior to the day of the meeting. Company will be held at the offices of PricewaterhouseCoopers LLP, Date of Appointment: 3 July 2015 Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, on 9 Office Holder details: Christopher Newell, (IP No. 13690) and Peter September 2016 commencing at 11:30 am for the purpose of having James Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 an account laid before the members showing how the winding-up has Station Road, Marlow, Bucks, SL7 1NS been conducted and the property of the Company disposed of, and Further details contact: The Joint Liquidators, Tel: 01628 478100. hearing any explanation that may be given by the Liquidator. Alternative contact: Clive Jackson, Email: A member entitled to attend and vote at the meeting may appoint a [email protected] proxy, who need not be a member, to attend and vote instead of him/ Christopher Newell and Peter Hughes-Holland, Joint Liquidators her. Proxies must be lodged with us at the meeting address given 26 July 2016 (2586822) above by not later than 12:00 hours on 8 September 2016. Further information: Re Office holders: MY2586788 DEBT LIFELINE (UK) LIMITED Office holder licence numbers: Emma Cray: 17450; Karen Dukes: (Company Number 07034880) 9369 Registered office: 32 Stamford Street, Altrincham, Cheshire, WA14 Re company in liquidation: 1EY Registered office address: Cambusnethan House, Linnet Way, Principal trading address: 4e Newton Court, Wavertree Technology Strathclyde Business Park, Bellshill, ML4 3NJ Park, Liverpool, L13 1EJ Further information about these cases is available from Jo Ridley at Notice is hereby given that the Liquidator has summoned a final the above office of PricewaterhouseCoopers LLP on 0121 265 5895. meeting of the Company’s members under Section 94 of the (2587329) Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the UNITED2586825 MEDICAL CONSULTANTS LTD property of the Company disposed of. The meeting will be held at 32 (Company Number 08116787) Stamford Street, Altrincham, Cheshire, WA14 1EY on 30 August 2016 Registered office: 47 - 49 Green Lane, Northwood, Middlesex, HA6 at 10.00 am. In order to be entitled to vote at the meeting, members 3AE must lodge their proxies with the Liquidator at 32 Stamford Street, Principal trading address: 251 Brampton Road, Bexleyheath, Kent, Altrincham, Cheshire, WA14 1EY by no later than 12.00 noon on the DA7 4SS business day prior to the day of the meeting. Notice is hereby given pursuant to Section 94 of The Insolvency Act Date of appointment: 29 July 2015. 1986 that Meetings of the Members of the above named Company Office Holder details: Kevin Lucas, (IP No. 9485) of Lucas Johnson will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY 31 August 2016 at 2.00 pm for the purpose of having an account laid For further details contact: Adrian Yip, Email: before them and to receive the report of the Liquidator showing how [email protected], Tel: 0161 929 8666. the winding up of the Company has been conducted and the Receipts Kevin Lucas, Liquidator & Payments Account including my remuneration; How the property 28 July 2016 (2586788) has been disposed of and any explanation that may be given and to approve that the books, accounts and documents of the Company and of the Liquidator be disposed of within six months of the final

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 51 COMPANIES dissolution of the Company. Any Member is entitled to attend and Notice is hereby given that the creditors of the above named vote at the above Meeting and may appoint a proxy to attend on Company are required, on or before 31 August 2016 to send their his/her behalf. A proxy holder need not be a Member of the Company. names and addresses and particulars of their debts or claims and the Proxies to be used at the meeting must be lodged with the Liquidator names and addresses of their solicitors (if any) to James Stephen no later than 1.00 pm of the business day before the meeting at 47/49 Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Green Lane, Northwood, Middlesex, HA6 3AE. Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Date of Appointment: 29 January 2016 Company, and, if so required by notice in writing from the said Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj Liquidator, by their solicitors or personally, to come in and prove their Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, debts or claims at such time and place as shall be specified in any HA6 3AE such notice, or in default thereof, they will be excluded from the Further information about this case is available at Bhardwaj benefit of any distribution made before such debts are proved. Insolvency Practitioners or by email [email protected] or by Note: This notice is purely formal. All known creditors have been or telephone on 01923 820966. will be paid in full. A.K. Bhardwaj, Liquidator Date of Appointment: 22 July 2016 29 July 2016 (2586825) Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. NOTICES TO CREDITORS For further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441. 2586790ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED James Stephen Pretty, Liquidator (Company Number 04401075) 27 July 2016 (2586794) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: 2 Triton Square, Regents Place, London, CEREP2586799 PICCADILLY 3 PLACE LIMITED NW1 3AN (Company Number 07061589) Notice is hereby given that creditors of the Company are required, on Registered office: 4th Floor Imperial House, 15 Kingsway, London, or before 07 October 2016 to prove their debts by sending their full WC2B 6UN names and addresses, particulars of their debts or claims, and the Principal trading address: 4th Floor Imperial House, 15 Kingsway, names and addresses of their solicitors (if any), to the Liquidator at London, WC2B 6UN Griffins, Tavistock House South, Tavistock Square, London WC1H AND 9LG. If so required by notice in writing from the Liquidator, creditors IN THE MATTER of the Insolvency Act 1986 must, either personally or by their solicitors, come in and prove their I, William Antony Batty of Antony Batty & Company LLP, 3 Field debts at such time and place as shall be specified in such notice, or in Court, Gray’s Inn, London WC1R 5EF was appointed liquidator of the default thereof they will be excluded from the benefit of any above named company on 18 July 2016. distribution made before their debts are proved. NOTICE IS HEREBY GIVEN that the creditors are required to send in Note: The Directors of the Company have made a declaration of their full names and addresses, full particulars of their debts or claims, solvency and it is expected that all creditors will be paid in full. and the names and addresses of their Solicitors (if any) to me on or Date of Appointment: 25 July 2016 before 31 August 2016, and if so required by notice in writing from Office Holder details: Kevin Goldfarb,(IP No. 8858) of Griffins, me, are personally or by their Solicitors, to come in and prove their Tavistock House South, Tavistock Square, London, WC1H 9LG. debts or claims at such time and place as shall be specified in such For further details contact: Kevin Goldfarb, Tel: 0207 554 9600 notice, or in default they will be excluded from the benefit of any Kevin Goldfarb, Liquidator distribution made before such debts are proved. 26 July 2016 (2586790) Liquidator’s name: William Antony Batty Insolvency Practitioner Number 8111 Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, ALAN2585979 WIGGINS ASSOCIATES LIMITED WC1R 5EF (Company Number 05875900) Telephone: 020 7831 1234 Fax: 020 7430 2727 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Email: [email protected] Wharf, London E14 4HD Office contact: sarahw Notice is hereby given that the creditors of the above named William Antony Batty Company, which is being voluntarily wound up, are required to prove Liquidator their debts on or before 8 September 2016, by sending their names 18 July 2016 (2586799) and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 1 Westferry Circus, Canary Wharf, London COMMERCE2586792 CAPITAL ONE LTD E14 4HD and, if so required by notice in writing from the Liquidator of (Company Number 09223890) the Company or by the Solicitors of the Liquidator, to come in and Registered office: No 9 Hockley Court, Hockley Heath, Solihull, B94 prove their debts or claims, or in default thereof they will be excluded 6NW from the benefit of any distribution made before such debts or claims Principal trading address: K12 The Courtyard, Jenson Avenue, are proved. Commerce Park, Frome, BA11 2FG All creditors that prove their debts on or before the date specified NOTICE IS HEREBY GIVEN that the creditors of the above-named above and whose claims are admitted by the undersigned Stephen entity, which is being voluntarily wound up, are required, on or before Goderski will be paid in full. the 30 September 2016 to send in their names and addresses, with Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey particulars of their debts or claims, to the undersigned, Richard Paul Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Rendle of R P Rendle & Co, No 9 Hockley Court, Hockley Heath, Date of Appointment: 25 July 2016. Further information about this Solihull B94 6NW, the Liquidator and, if so required by notice in case is available from Clare Kennedy at the offices of Geoffrey Martin writing to prove their said debts or claims at such time and place as & Co on 020 7495 1100 or at [email protected]. shall be specified in such notice, or in default thereof they will be Stephen Goderski , Liquidator (2585979) excluded from the benefit of any distribution made before such debts are proven. Note: This notice is purely formal, all known creditors have been or BLUE2586794 HUES CONSULTING LTD will be paid in full. (Company Number 08481833) Contact details: R P Rendle (IP No. 5766), Rendle & Co., No 9 Registered office: 10th Floor, K & B Accountancy Group, One Canada Hockley Court, Hockley Heath, Solihull, B94 6NW. Square, Canary Wharf, London E14 5AA [email protected]. 01564 783777. Principal trading address: Flat 6, 91 York Street, London W1H 4QE R P Rendle, Liquidator 27 July 2016 (2586792)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

DC2586797 IT SOLUTIONS LTD GENERAL CABLE SERVICES LIMITED (Company Number 07621704) (Company Number 01678830) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Previous Name of Company: Carol Cable Limited, Fineline King Street, Manchester, M2 4NG Manufacturing Limited Principal trading address: 378 Whitestone Way, Croydon, Surrey, CR0 Registered office: (All of) 3 More London Riverside, London, SE1 2AQ 4FJ Principal trading address: (All of) 3 More London Riverside, London, Notice is hereby given that the creditors of the above-named SE1 2AQ company are required on or before 23 August 2016 to send their The Companies were placed into Members’ Voluntary liquidation on names and addresses and particulars of their debts or claims, and the 21 July 2016 when William Kenneth Dawson (IP No. 8266) and names and addresses of the solicitors (if any) to John Paul Bell of Stephen Roland Browne (IP No. 9281) of Deloitte LLP, PO Box 500, 2 Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Hardman Street, Manchester, M60 2AT were appointed Joint Manchester M2 4NG and if so required by notice in writing from the Liquidators. The Company is able to pay all its known creditors in full. Liquidator, by their Solicitors or personally, to come in and prove their Notice is hereby given, pursuant to Rule 4.182A of the Insolvency said debts or claims at such time and place as shall be specified in Rules 1986, that the Joint Liquidators of the Companies intend such notice, or in default thereof they will be excluded from the making a final distribution to creditors. Creditors of the Companies benefit of any such distribution made before such debts are proved. are required to prove their debts, before 05 September 2016 by Note: This notice is purely formal. All known creditors have been, or sending to William Kenneth Dawson, Joint Liquidator, at Deloitte LLP, shall be paid in full. PO Box 500, 2 Hardman Street, Manchester, M60 2AT written Date of Appointment: 26 July 2016 statements of the amount they claim to be due to them from the Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Companies. They must also, if so requested, provide such further Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 details or produce such documentary or other evidence as may 4NG. appear to the Joint Liquidators to be necessary. For further details contact: Katie Dixon, Email: A creditor who has not proved his debt before 5 September 2016 or [email protected] Tel: 0161 907 4044. who increases the claim in his proof after that date, will not be entitled John Paul Bell, Liquidator to disturb the intended final distribution. The Joint Liquidators may 27 July 2016 (2586797) make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a 2586796DSJ ANALYTICS LIMITED final distribution in respect of the claims of all creditors who have (Company Number 07172603) proved their debts, the funds remaining in the hands of the Joint Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, Liquidators shall be distributed to shareholders absolutely. 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0161 455 6278. Principal trading address: Oakleigh, The Ridgeway, Cranleigh, Surrey, William Kenneth Dawson, Joint Liquidator GU6 7HR 27 July 2016 (2586833) Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is GEORGE2586836 TULLETT TRANSPORT SERVICES LIMITED being voluntarily wound up, and that creditors who have not already (Company Number 01385841) submitted claims or proved their debts against the above named Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ company are required on or before 30 August 2016 to send their Principal trading address: Burts Wharf, Crabtree Manorway North, names and addresses along with descriptions and full particulars of Belvedere, DA17 6LJ their debts or claims to the Liquidators at the address shown below. Notice is hereby given that the Creditors of the above-named The Liquidators also give notice as required by Rule 4.182A(6) that Company are required, on or before 15 August 2016 to send their they intend to make an only or final distribution to creditors who have names and addresses and particulars of their debts or claims and the submitted claims by 30 August 2016. A creditor who has not proved names and addresses of their solicitors (if any) to Nedim Ailyan of his debt before the declaration of any dividend is not entitled to Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ the Liquidator disturb, by reason that he has not participated in it, the distribution or of the said Company, and, if so required by notice in writing from the any other distribution made before his debt was proved. No further said Liquidator by their solicitors or personally, to come in and prove public advertisement of invitation to prove debts will be given. Note: their debts or claims at such time and place as shall be specified in The Directors of the Company have made a Statutory Declaration of any such notice, or in default thereof they will be excluded from the Solvency and all known creditors have been or will be paid in full. benefit of any distribution made before such debts are proved. Date of Appointment: 25 July 2016 Note: This notice is purely formal. All known creditors have been or Office Holder details: Dermot Coakley,(IP No. 6824) and Michael will be paid in full. Bowell,(IP No. 7671) both of MBI Coakley, 2nd Floor, Shaw House, 3 Date of Appointment: 15 July 2016 Tunsgate, Guildford, Surrey, GU1 3QT. Office Holder details: Nedim Ailyan,(IP No. 9072) of Griffins, 142-148 For further details contact: The Joint Liquidators, Email: Main Road, Sidcup, Kent, DA14 6NZ. [email protected] Tel: 0845 310 2776. Alternative contact: For further details contact: Nedim Ailyan, (IP No 9072), Email: Lauren Saxby. [email protected], Tel: 0208 302 4344. Dermot Coakley, Joint Liquidator Nedim Ailyan, Liquidator 27 July 2016 (2586796) 26 July 2016 (2586836)

GENERAL2586833 CABLE PRESCOT PROPERTY LIMITED HAZELRYANCONSULTING2586791 LIMITED (Company Number 04138469) (Company Number 08846109) GENERAL CABLE FINANCE CO. LIMITED Registered office: Revive Business Recovery Limited, Doncaster BIC, (Company Number 03710600) Ten Pound Walk, Doncaster DN4 5HX Previous Name of Company: BICC General Finance Company Principal trading address: 31 Velvet Court, Granby Row, Manchester Limited, Savtrade Limited M1 7AB GENERAL CABLE PROJECTS LIMITED Notice is hereby given that creditors of the Company are required to (Company Number 03196039) prove their debts by sending the undersigned, Claire Foster of Revive Previous Name of Company: BICC Cables Projects Limited, Portlogo Business Recovery Limited, Doncaster Business Innovation Centre, Limited Ten Pound Walk, Doncaster DN4 5HX, the Liquidator of the above company, written statements of the amounts they claim be due to them before 17 August 2016. 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 participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 53 COMPANIES

The Company is able to pay all its known creditors in full. LABURNUM2586831 HOMES LIMITED Claire Louise Foster, Office Holder Number: 9423, Liquidator, Revive (Company Number 07160918) Business Recovery Limited, Suite 7 Doncaster Business Innovation Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Centre, Ten Pound Walk, Doncaster DN4 5HX. Further Details: 1AB Elizabeth Sapsted, [email protected]. Date of Principal trading address: Laburnum House Educational, Caldicott Appointment: 18 July 2016 (2586791) Drive, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1FJ Notice is hereby given that creditors of the Company are required, on 2587309INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED or before 26 August 2016 to prove their debts by sending their full (Company Number 00904360) names and addresses, particulars of their debts or claims, and the Previous Name of Company: Grand Metropolitan (Overseas) Limited; names and addresses of their solicitors (if any), to the Liquidator at Grand Metropolitan Hotels (International) Limited Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, SC NAS 3 Westgate, Leeds LS3 1AB. (Company Number 03281742) If so required by notice in writing from the Liquidator, creditors must, Previous Name of Company: SC NAS 3 Limited; Bass NAS 3 Limited; either personally or by their solicitors, come in and prove their debts Coral Group Limited at such time and place as shall be specified in such notice, or in Both in Members' Voluntary Liquidation default thereof they will be excluded from the benefit of any The Companies' registered office is Broadwater Park, Denham, distribution made before their debts are proved. Note: The Directors Middlesex, UB9 5HR, to be changed to the offices of BDO LLP, Two of the Company have made a declaration of solvency and it is Snowhill, Birmingham, B4 6GA. expected that all creditors will be paid in full. NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of Date of Appointment: 21 July 2016 BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen Office Holder details: Gareth James Lewis,(IP No. 14992) of Lewis (office holder number 6825) of BDO LLP, 55 Baker Street, London, Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, W1U 7EU, were appointed Joint Liquidators of the above named Leeds, LS3 1AB. companies by Written Resolution on 20 July 2016. For further details contact: Gareth James Lewis, Tel: 0113 245 9444, The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Email: [email protected], Alternative contact: Charlotte Durham, Rules 1986 that the creditors of the Companies must send details in Email: [email protected] writing of any claim against the Companies to the Liquidators at BDO Gareth James Lewis, Liquidator LLP, Two Snowhill, Birmingham, B4 6GA by 31 August 2016. The 27 July 2016 (2586831) Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 31 August 2016, otherwise a distribution will be LOVE2586820 STAFFING LIMITED made without regard to the claim of any person in respect of a debt (Company Number 09077469) not already proven. No further public advertisement of invitation to Registered office: 3rd Floor, 207 Regent Street, London, W1B 3HH prove debts will be given. Principal trading address: 3rd Floor, 207 Regent Street, London, W1B It should be noted that the Directors of the Companies have made 3HH Statutory Declarations that they have made a full inquiry into the Notice is hereby given that creditors of the Company are required, on affairs of the Companies and that they are of the opinion that the or before 31 August 2016 to prove their debts by sending their full Companies will be able to pay their debts in full within a period of names and addresses, particulars of the debts or claims, and the twelve months from the commencement of the winding-up. names and addresses of their solicitors (if any), to the Joint For further information, please contact Ann Moore of BDO LLP, Two Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, Snowhill, Birmingham, B4 6GA, on 0121 352 6399 or at BN1 4EA. [email protected] If so required by notice in writing from the Joint Liquidators, creditors Dated: 28 July 2016 must, either personally or by their solicitors, come in and prove their Edward Terence Kerr , Joint Liquidator (2587309) debts 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 distribution made before their debts are proved. Note: The Directors JAMISON2586829 BUSINESS SERVICES LIMITED of the Company have made a declaration of solvency and it it (Company Number 09369837) expected that any creditors will be paid in full. Registered office: c/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Date of Appointment: 25 July 2016 King Street, Manchester M2 4NG Office Holder details: Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd Principal trading address: 49 Fairway, Petts Wood, Orpington, Kent Floor, 37 Frederick Place, Brighton, BN1 4EA and Sean Bucknall,(IP BR5 1EE No. 18030) 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 24 August 2016 to send their For further details contact: The Joint Liquidators, Tel: 01273 322400. names and addresses and particulars of their debts or claims, and the Alternative contact: Andy Simpson, Email: names and addresses of the solicitors (if any) to John Paul Bell, [email protected] Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Garry Lock, Joint Liquidator Pinnacle, 73 King Street, Manchester M2 4NG and if so required by 27 July 2016 (2586820) notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they MILUCAH2586816 SERVICES LIMITED will be excluded from the benefit of any such distribution made before (Company Number 08893523) such debts are proved. Registered office: 16 Lumiere Court, 209 Balham High Road, London, Note: This notice is purely formal. All known creditors have been, or SW17 7BQ shall be paid in full. Principal trading address: 16 Lumiere Court, 209 Balham High Road, Date of Appointment: 26 July 2016 London, SW17 7BQ Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Notice is hereby given, that the Creditors of the above-named Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Company, which is being voluntarily wound up, are required, on or 4NG. before 31 August 2016 to send in their full names, their addresses and Further details contact: Katie Dixon, Email: [email protected] descriptions, full particulars of their debts or claims and the names or Tel: 0161 907 4044 and addresses of their Solicitors (if any), to Christopher Herron and John Paul Bell, Liquidator Nicola Jayne Fisher, of Herron Fisher, Satago Cottage, 360a Brighton 26 July 2016 (2586829) Road, Croydon, CR2 6AL Joint Liquidators of the said Company, and,

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES if so required by notice in writing from the said Joint Liquidators, are, Notice is hereby given that the creditors of the above named LLP, personally or by their Solicitors, to come in and prove their debts or which is being voluntarily wound up, are required to prove their debts claims at such time and place as shall be specified in such notice, or on or before 6 September 2016, by sending their names and in default thereof they will be excluded from the benefit of any addresses along with descriptions and full particulars of their debts or distribution. claims and the names and addresses of their solicitors (if any), to the Please note that this is a members’ voluntary winding up and it is Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, anticipated that all debts will be paid in full. London E14 4HD and, if so required by notice in writing from the Date of Appointment: 25 July 2016 Liquidator of the LLP or by the Solicitors of the Liquidator, to come in Office Holder details: Christopher Herron,(IP No. 8755) and Nicola and prove their debts or claims, or in default thereof they will be Jayne Fisher,(IP No. 9090) both of Herron Fisher, Satago Cottage, excluded from the benefit of any distribution made before such debts 360a Brighton Road, Croydon, CR2 6AL. or claims are proved. For further details contact: The Joint Liquidators, email: All creditors that prove their debts on or before the date specified [email protected] Tel: 020 8688 2100. Alternative contact: Tina above and whose claims are admitted by the undersigned Peter Hart King. will be paid in full. Christopher Herron, Joint Liquidator Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin 27 July 2016 (2586816) & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 26 July 2016. Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co 2586685MURATA ELECTRONICS (UK) LIMITED on 020 7495 1100 or at [email protected]. (Company Number 01640046) Peter Hart , Liquidator (2585974) Registered office: One Fleet Ancells Road, Fleet, Hampshire GU51 2UN Principal trading address: One Fleet Ancells Road, Fleet, Hampshire ST2586813 JAMES INVESTMENT COMPANY UK NO.3 LIMITED GU51 2UN (Company Number 04227130) NOTICE IS HEREBY GIVEN that the creditors of the above-named Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 company, which is being voluntarily wound up, who have not already 1AB proved their debt are required, on or before 31 August 2016, the last Principal trading address: 12 Semaphore Road, Guildford, Surrey, day for proving to send in their names and addresses and to submit GU1 3PS their proof of debt to the undersigned at RSM Restructuring Advisory Notice is hereby given that creditors of the Company are required, on LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 or before 31 August 2016 to prove their debts by sending their full 1UN and, if so requested by the Joint Liquidators, to provide such names and addresses, particulars of their debts or claims, and the further details or produce such documentary or other evidence as names and addresses of their solicitors (if any), to the Liquidator at may appear to be necessary. Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, A creditor who has not proved his debt before the declaration of any Westgate, Leeds LS3 1AB dividend is not entitled to disturb, by reason that he has not If so required by notice in writing from the Liquidator, creditors must, participated in it, the distribution of that dividend or any other either personally or by their solicitors, come in and prove their debts dividend before his debt was proved. at such time and place as shall be specified in such notice, or in Office Holder Details: Terence Guy Jackson (IP number 16450) of default thereof they will be excluded from the benefit of any RSM Restructuring Advisory LLP, Third Floor, One London Square, distribution made before their debts are proved. Note: The Directors Cross Lanes, Guildford GU1 1UN and John David Ariel (IP number of the Company have made a declaration of solvency and it is 7838) of RSM Restructuring Advisory LLP, Portland, 25 High Street, expected that all creditors will be paid in full. Crawley, West Sussex RH10 1BG. Date of Appointment: 26 July Date of Appointment: 27 July 2016 2016. Further information about this case is available from Alison Office Holder details: Gareth James Lewis,(IP No. 14992) of Lewis Young at the offices of RSM Restructuring Advisory LLP on 01483 Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, 307 037. Leeds, LS3 1AB. Terence Guy Jackson and John David Ariel , Joint Liquidators For further details contact: Gareth James Lewis, Email: (2586685) [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: [email protected], Tel: 0113 245 9444. OPTICAL2586832 REVOLUTION LIMITED Gareth James Lewis, Liquidator (Company Number 03998026) 27 July 2016 (2586813) Previous Name of Company: Waveband Limited Registered office: 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW 2586786ST JAMES INVESTMENTS LIMITED Principal trading address: 6 Camden High Street, London, NW1 0JH (Company Number 04197987) Stephen Katz of David Rubin & Partners, 26 - 28 Bedford Row, Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 London, WC1R 4HE was appointed Liquidator of the above named 1AB Company on 21 July 2016 by a resolution of the Company. Notice is Principal trading address: 12 Semaphore Road, Guildford, Surrey hereby given that the Creditors of the above-named Company are GU1 3PS required on or before 22 July 2016 to send in their names and Notice is hereby given that creditors of the Company are required, on addresses with particulars of their debts or claims, to the Liquidator or before 31 August 2016 to prove their debts by sending their full and if so required by notice in writing by the said Liquidator, names and addresses, particulars of their debts or claims, and the personally or by their solicitors to come in and prove their said Debts names and addresses of their solicitors (if any), to the Liquidator at or Claims at such time and place as shall be specified in such notice, Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, or in default thereof they will be excluded from the benefit of any Westgate, Leeds LS3 1AB. If so required by notice in writing from the distribution made before such debts are proved. Liquidator, creditors must, either personally or by their solicitors, If further information is required, Stephen Katz or alternatively come in and prove their debts at such time and place as shall be Andreas Arakapiotis may be contacted on telephone number 020 specified in such notice, or in default thereof they will be excluded 7400 7900. from the benefit of any distribution made before their debts are Stephen Katz, Liquidator proved. 21 July 2016 (2586832) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 July 2016 QUADRATURE2585974 CAPITAL MANAGEMENT LLP Office Holder details: Gareth James Lewis,(IP No. 14992) of Lewis Previous Name of Company: Quadrature Capital LLP Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Leeds, LS3 1AB. Wharf, London E14 4HD LLP Number: OC356491

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 55 COMPANIES

For further details contact: Gareth James Lewis, E-mail: At a General Meeting of the above named Company, duly convened [email protected], Tel: 0113 245 9444. Alternative contact: Charlotte and held at Lansdowne House, 57 Berkeley Square, London W1J 6ER Durham, E-mail: [email protected], Tel: 0113 245 9444. on 18 July 2016 the following Special Resolution was duly passed:— Gareth James Lewis, Liquidator “That the Company be wound up voluntarily.” 27 July 2016 (2586786) and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF was appointed as Liquidator. RESOLUTION FOR VOLUNTARY WINDING-UP Liquidator’s name: William Antony Batty Insolvency Practitioner Number: 8111 2586753ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London (Company Number 04401075) WC1R 5EF Registered office: Griffins, Tavistock House South, Tavistock Square, Telephone: 020 7831 1234 Fax: 020 7430 2727 London, WC1H 9LG Email: [email protected] Principal trading address: 2 Triton Square, Regents Place, London, Office contact: tania NW1 3AN Matthew Lo Russo (2586759) At a general meeting of the members of the above named Company, duly convened and held at 2 Triton Square, Regents Place, London, NW1 3AN, on 25 July 2016, the following ordinary resolutions were DC2586771 IT SOLUTIONS LTD duly passed: (Company Number 07621704) “That the Company be wound up voluntarily and that Kevin Goldfarb, Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, King Street, Manchester, M2 4NG London, WC1H 9LG be and is hereby appointed Liquidator of the Principal trading address: 378 Whitestone Way, Croydon, Surrey, CR0 Company.” 4FJ For further details contact: Kevin Goldfarb, Tel: 0207 554 9600 At a General Meeting of the above named company, duly convened Andrew Honey, Chairman and held at 378 Whitestone Way, Croydon, Surrey, CR0 4FJ, on 26 26 July 2016 (2586753) July 2016, the following resolutions were passed as a special resolution and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP 2585977ALAN WIGGINS ASSOCIATES LIMITED No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King (Company Number 05875900) Street, Manchester, M2 4NG be and is hereby appointed Liquidator Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary for the purposes of such winding up.” Wharf, London E14 4HD For further details contact: Katie Dixon, Email: At a General Meeting of the Members of the above-named Company, [email protected] Tel: 0161 907 4044. duly convened, and held on 25 July 2016 the following Resolutions Deborah Chu, Director were duly passed, as a Special Resolution and as an Ordinary 26 July 2016 (2586771) Resolution: That the Company be wound up voluntarily. That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, DSJ2586765 ANALYTICS LIMITED Canary Wharf, London E14 4HD be appointed Liquidator of the (Company Number 07172603) Company for the purposes of the voluntary winding-up. Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey 3 Tunsgate, Guildford, Surrey, GU1 3QT Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Principal trading address: Oakleigh, The Ridgeway, Cranleigh, Surrey, Date of Appointment: 25 July 2016. Further information about this GU6 7HR case is available from Clare Kennedy at the offices of Geoffrey Martin By Written Resolution of the Members, the following resolutions were & Co on 020 7495 1100 or at [email protected]. passed on on 25 July 2016, as a Special Resolution and as an Joan Wiggins , Director (2585977) Ordinary Resolution: “That the company be wound up voluntarily, and that Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI BLUE2586763 HUES CONSULTING LTD Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, (Company Number 08481833) GU1 3QT be and are hereby appointed Joint Liquidators for the Registered office: 10th Floor, K & B Accountancy Group, One Canada purposes of such winding up, to act jointly and severally.” Square, Canary Wharf, London E14 5AA For further details contact: The Joint Liquidators, Email: Principal trading address: Flat 6, 91 York Street, London W1H 4QE [email protected] Tel: 0845 310 2776. Alternative contact: At a General Meeting of the above named Company, duly convened Lauren Saxby. and held at Flat 6, 91 York Street, London W1H 4QE, on 22 July 2016, Michael De Silva-Jones, Chairman and Director the following resolutions were passed as a Special Resolution and an 27 July 2016 (2586765) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, GENERAL2586779 CABLE PRESCOT PROPERTY LIMITED 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed (Company Number 04138469) Liquidator for the purposes of such winding up.” GENERAL CABLE FINANCE CO. LIMITED For further details contact: James Stephen Pretty, Email: (Company Number 03710600) [email protected], Tel: 02380 651441. Previous Name of Company: BICC General Finance Company Lisa Wong, Director Limited, Savtrade Limited 27 July 2016 (2586763) GENERAL CABLE PROJECTS LIMITED (Company Number 03196039) Previous Name of Company: BICC Cables Projects Limited, Portlogo IN2586759 THE MATTER OF THE INSOLVENCY ACT 1986 Limited CEREP PICCADILLY 3 PLACE LIMITED GENERAL CABLE SERVICES LIMITED (Company Number 07061589) (Company Number 01678830) Registered office: 4th Floor Imperial House, 15 Kingsway, London Previous Name of Company: Carol Cable Limited, Fineline WC2B 6UN Manufacturing Limited Principal trading address: Lansdowne House, 57 Berkeley Square, Registered office: (All of) 3 More London Riverside, London, SE1 2AQ London W1J 6ER Principal trading address: (All of) 3 More London Riverside, London, Passed on 18 July 2016 SE1 2AQ

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notification of written resolutions of the companies proposed by the INTER-CONTINENTAL2587308 HOTELS (OVERSEAS) LIMITED directors and having effect as special and ordinary resolutions of the (Company Number 00904360) companies pursuant to the provisions of part 13 of the Companies Previous Name of Company: Grand Metropolitan (Overseas) Limited; Act 2006. Circulation Date: on 21 July 2016, Effective Date: on 21 July Grand Metropolitan Hotels (International) Limited 2016. SC NAS 3 I, the undersigned, being a director of the Companies hereby certify (Company Number 03281742) that the following written resolutions were circulated to the sole Previous Name of Company: SC NAS 3 Limited, Bass NAS 3 Limited, member of the Companies on the Circulation Date and that the Coral Group Limited written resolutions were passed on the Effective Date: “That the Registered office: Broadwater Park, Denham, Middlesex UB9 5HR Companies be wound up voluntarily and that William Kenneth Principal trading address: Broadwater Park, Denham, Middlesex UB9 Dawson,(IP No. 8266) of Deloitte LLP, PO Box 500, 2 Hardman Street, 5HR Manchester, M60 2AT and Stephen Roland Browne,(IP No. 9281) of Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT following written resolutions were passed on 20 July 2016 (together “the Joint Liquidators”) be and are hereby appointed Special resolution liquidators for the purposes of the winding up of the Companies’ That the Companies be wound up voluntarily in accordance with affairs and that any act required or authorised under any enactment or Chapter III and Part IV of the Insolvency Act 1986. resolution of the Companies to be done by them, may be done by Ordinary resolution them jointly or by each of them alone.” That Edward Terence Kerr and Malcolm Cohen of BDO LLP, Two For further details contact: The Joint Liquidators, Tel: 0161 455 6278. Snowhill, Birmingham B4 6GA, United Kingdom, be and are hereby Emerson C Moser, Director appointed as Joint Liquidators of the Companies and that any power 21 July 2016 (2586779) conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Edward Terence Kerr (IP number 9021) of BDO 2586762GEORGE TULLETT TRANSPORT SERVICES LIMITED LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP (Company Number 01385841) number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ of Appointment: 20 July 2016. Further information about this case is Principal trading address: Burts Wharf, Crabtree Manorway North, available from Ann Moore at the offices of BDO LLP on 0121 352 Belvedere, DA17 6LJ 6399 or at [email protected]. At a General Meeting of the above named Company held at 142-148 Nicolette Henfrey , Director (2587308) Main Road, Sidcup, Kent, DA14 6NZ, on 15 July 2016, at 10.30 am, the following Resolutions were duly passed: “That the Company be wound up voluntarily and that Nedim Ailyan,(IP JAMISON2586780 BUSINESS SERVICES LIMITED No. 9072) of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ is (Company Number 09369837) appointed Liquidator for the purposes of the voluntary winding up and Registered office: c/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 any act required or authorised under any enactment to be done by the King Street, Manchester M2 4NG Liquidator is to be done by all or any one or more of the persons for Principal trading address: 49 Fairway, Petts Wood, Orpington, Kent the time being holding office.” BR5 1EE For further details contact: Nedim Ailyan, (IP No 9072), Email: At a General Meeting of the members of the above named company, [email protected], Tel: 0208 302 4344. duly convened and held at 11 Sparrow Drive, Orpington, Kent BR5 Stephen George Tullett, Director 1RY on 26 July 2016, the following resolutions were passed as a 26 July 2016 (2586762) Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King HAZELRYANCONSULTING2586784 LIMITED Street, Manchester, M2 4NG be and is hereby appointed Liquidator (Company Number 08846109) for the purposes of such winding up.” Registered office: Revive Business Recovery Limited, Doncaster BIC, Further details contact: Katie Dixon, Email: [email protected] Ten Pound Walk, Doncaster DN4 5HX or Tel: 0161 907 4044 Principal trading address: 31 Velvet Court, Granby Row, Manchester Paul Jamison, Director M1 7AB 26 July 2016 (2586780) At a General Meeting of the above named company, convened and held at 31 Velvet Court, Granby Row, Manchester M1 7AB on 18 July 2016 at 11.00 am, the following Special and Ordinary resolutions were 2586766LABURNUM HOMES LIMITED passed: (Company Number 07160918) (a) “That the Company be wound up and that Claire Louise Foster (IP Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 No. 9423) be and is hereby appointed Liquidator of the Company for 1AB the purpose of the voluntary winding-up”. Principal trading address: Laburnum House Educational, Caldicott (b) “That the Liquidator be authorised to distribute all or part of the Drive, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, assets of the Company to the Shareholders in such proportion as they DN21 1FJ mutually agree and that the Liquidator be authorised under the Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise 1986 (as amended), that the following resolutions were passed on 21 the powers laid down in Schedule 4, Part 1 of the Insolvency Act July 2016, as a special resolution and an ordinary resolution 1986.” respectively: Office Holder: Claire Louise Foster, Office Holder Number: 9423, “That the company be wound up voluntarily and that Gareth James Revive Business Recovery Limited, Doncaster Business Innovation Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite Centre, Ten Pound Walk, Doncaster DN4 5HX. Further Details: E12, Joseph’s Well, Westgate, Leeds, LS3 1AB be and is hereby Elizabeth Sapsted, [email protected] appointed as liquidator of the company for the purposes of such Hazel Ann Ryan, Chairman (2586784) voluntary winding up.” For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Email: [email protected], Alternative contact: Charlotte Durham, Email: [email protected] Jeremy Bruce Stallman, Director 27 July 2016 (2586766)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 57 COMPANIES

LOVE2586782 STAFFING LIMITED OPTICAL2586781 REVOLUTION LIMITED (Company Number 09077469) (Company Number 03998026) Registered office: 3rd Floor, 207 Regent Street, London, W1B 3HH Previous Name of Company: Waveband Limited Principal trading address: 3rd Floor, 207 Regent Street, London, W1B Registered office: 209 Tower Bridge Business Centre, 46-48 East 3HH Smithfield, London, E1W 1AW Notice is hereby given that the following resolutions were passed on Principal trading address: 6 Camden High Street, London, NW1 0JH 25 July 2016, as a special resolution and an ordinary resolution Pursuant to Section 283 of the Companies Act 2006, the following respectively: written resolutions were passed on 21 July 2016, as a Special “That the company be wound up voluntarily and that Garry Lock,(IP Resolution and an Ordinary Resolution respectively: No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, “That the Company be wound up voluntarily and that Stephen Katz,(IP BN1 4EA and Sean Bucknall,(IP No. 18030) of Quantuma LLP, 3rd No. 8681) of David Rubin & Partners, 26 - 28 Bedford Row, London Floor, 37 Frederick Place, Brighton, BN1 4EA be appointed as Joint WC1R 4HE be and is hereby appointed Liquidator for the purpose of Liquidators for the purposes of such voluntary winding up and they such winding up.” act jointly and severally.” If further information is required, Stephen Katz or alternatively For further details contact: The Joint Liquidators, Tel: 01273 322400. Andreas Arakapiotis may be contacted on telephone number 020 Alternative contact: Andy Simpson, Email: 7400 7900. [email protected] Michael Kraftman, Chairman James Foley, Director 26 July 2016 (2586781) 27 July 2016 (2586782)

PEAK2586756 PERFORMANCE SERVICES LIMITED 2586783MILUCAH SERVICES LIMITED (Company Number 06500237) (Company Number 08893523) Registered office: c/o Ascot Drummond, Devonshire House, Manor Registered office: 16 Lumiere Court, 209 Balham High Road, London, Way, Borehamwood, WD6 1QQ SW17 7BQ Principal trading address: N/A Principal trading address: 16 Lumiere Court, 209 Balham High Road, Special and Ordinary Resolutions of Peak Performance Services London, SW17 7BQ Limited were passed on 22 July 2016, by Written Resolution of the At a General Meeting of the above named Company duly convened sole member of the Company: and held at 9 Eldon St, Broadgate, London, EC2M 7LS, on 25 July “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 2016, at 11.15 am, the following resolutions were duly passed as a Company be wound up voluntarily and that pursuant to sections 84(1) Special Resolution and as an Ordinary Resolution: and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. “That the Company be wound up voluntarily under the provisions of 9359) of Johnston Carmichael LLP, 227 West George Street, the Insolvency Act 1986 and that Nicola Jayne Fisher,(IP No. 9090) Glasgow, G2 2ND be appointed Liquidator of the Company for the and Christopher Herron,(IP No. 8755) both of Herron Fisher, Satago purposes of winding up the Company’s affairs and distributing its Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented assets.” to act be and are hereby appointed Joint Liquidators for the purpose Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. of the voluntary winding up with the power to act jointly and severally Alternative contact: Emily Muir. for the purpose of such winding up of the Company’s affairs.” Conroy John Pretorius, Director For further details contact: The Joint Liquidators, email: 27 July 2016 (2586756) [email protected] Tel: 020 8688 2100. Alternative contact: Tina King. Jacob McHugh, Chairman QUADRATURE2585972 CAPITAL MANAGEMENT LLP 25 July 2016 (2586783) Previous Name of Company: Quadrature Capital LLP Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD MURATA2586686 ELECTRONICS (UK) LIMITED LLP number: OC356491 (Company Number 01640046) At a General Meeting of the Members of the above-named LLP, duly Registered office: One Fleet Ancells Road, Fleet, Hampshire GU51 convened, and held on 26 July 2016 the following Resolutions were 2UN duly passed, as a Special Resolution and as an Ordinary Resolution: Principal trading address: One Fleet Ancells Road, Fleet, Hampshire "That the LLP be wound up voluntarily." GU51 2UN "that Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Wharf, London E14 4HD be appointed Liquidator of the LLP for the named company, duly convened at Wegalaan 2, 2132 JC Hoofddorp, purposes of the voluntary winding-up"." The Netherlands on 26 July 2016 the following special resolution was Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin passed: & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of That the Company be wound up voluntarily and that Joint Liquidators Appointment: 26 July 2016. Further information about this case is be appointed for the purposes of such winding up. available from Jack McGinley at the offices of Geoffrey Martin & Co The Company also passed the following ordinary resolution: on 020 7495 1100 or at [email protected]. That Terence Guy Jackson and John David Ariel of RSM Suneil Setiya , Designated Member (2585972) Restructuring Advisory LLP Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. ST2586775 JAMES INVESTMENT COMPANY UK NO.3 LIMITED Office Holder Details: Terence Guy Jackson (IP number 16450) of (Company Number 04227130) RSM Restructuring Advisory LLP, Third Floor, One London Square, Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 Cross Lanes, Guildford GU1 1UN and John David Ariel (IP number 1AB 7838) of RSM Restructuring Advisory LLP, Portland, 25 High Street, Principal trading address: 12 Semaphore Road, Guildford, Surrey, Crawley, West Sussex RH10 1BG. Date of Appointment: 26 July GU1 3PS 2016. Further information about this case is available from Alison Notice is hereby given that the following resolutions were passed on Young at the offices of RSM Restructuring Advisory LLP on 01483 27 July 2016, as a special resolution and an ordinary resolution 307 037. respectively: Glenn Palmer , Director (2586686) “That the Company be wound up voluntarily and that Gareth James Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB be appointed as Liquidator for the purposes of such voluntary winding up.” For further details contact: Gareth James Lewis, Email: [email protected] Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: [email protected], Tel: 0113 245 9444.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Lynne Charlesworth, Chairman LIMITED2587079 PARTNERSHIPS ACT 1907 27 July 2016 (2586775) Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, on 20 July 2016 Industri Kapital International Limited (the “Initial Limited Partner”) assigned its capital contribution 2586769ST JAMES INVESTMENTS LIMITED to IK VIII No.3 Limited Partnership, a limited partnership registered in (Company Number 04197987) England with number LP017260 (the “Partnership”) to IK VIII FP 1, Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 S.L.P. (the “Founder Partner”), and that, with effect from such date, 1AB the Founder Partner was admitted as a limited partner in the Principal trading address: 12 Semaphore Road, Guildford, Surrey Partnership in place of the Initial Limited Partner. GU1 3PS Michael Robinson Notice is hereby given that the following resolutions were passed on Alternate Director 27 July 2016, as a special resolution and an ordinary resolution for and on behalf of IK VIII Limited respectively: in its capacity as general partner of IK VIII GP, S.L.P. “That the Company be wound up voluntarily and that Gareth James in its capacity as general partner of IK VIII No.3 Limited Partnership Lewis,(IP No. 14992) of Lewis Business Recovery & Insolvency, Suite Dated 26 July 2016 (2587079) E12, Joseph’s Well, Westgate, Leeds, LS3 1AB be appointed as Liquidator for the purposes of such voluntary winding up.” For further details contact: Gareth James Lewis, E-mail: LIMITED2587078 PARTNERSHIPS ACT 1907 [email protected], Tel: 0113 245 9444. Alternative contact: Charlotte Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Durham, E-mail: [email protected], Tel: 0113 245 9444. hereby given that, on 20 July 2016 Industri Kapital International Lynne Charlesworth, Chairman Limited (the “Initial Limited Partner”) assigned its capital contribution 27 July 2016 (2586769) to IK VIII No.l Limited Partnership, a limited partnership registered in England with number LP017258 (the “Partnership”) to IK VIII FP 1, S.L.P. (the “Founder Partner”), and that, with effect from such date, the Founder Partner was admitted as a limited partner in the Partnerships Partnership in place of the Initial Limited Partner. Michael Robinson CHANGE IN THE MEMBERS OF A PARTNERSHIP Alternate Director for and on behalf of IK VIII Limited SLAUGHTER2587083 AND MAY in its capacity as general partner of IK VIII GP, S.L.P. Notice is hereby given that Robert Charles Stern and Sanjev Dilip in its capacity as general partner of IK VIII No.l Limited Partnership Warna-kula-Suriya retired as Partners in the firm of Slaughter and Dated 26 July 2016 (2587078) May on 31 July 2016. R J Clark, Executive Partner (2587083)

TRANSFER OF INTEREST

LIMITED2587240 PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, on 20 July 2016 Industri Kapital International Limited (the “Initial Limited Partner”) assigned its capital contribution to IK VIII No.2 Limited Partnership, a limited partnership registered in England with number LP017259 (the ‘Partnership”) to IK VIII FP 1, S.L.P. (the “Founder Partner”), and that, with effect from such date, the Founder Partner was admitted as a limited partner in the Partnership in place of the Initial Limited Partner. Michael Robinson Alternate Director for and on behalf of IK VIII Limited in its capacity as general partner of IK VIIIGP, S.L.P. in its capacity as general partner of IK VIII No.2 Limited Partnership Dated 26 July 2016 (2587240)

2587081LIMITED PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, on 20 July 2016 Industri Kapital International Limited (the “Initial Limited Partner”) assigned its capital contribution to IK VIII No.4 Limited Partnership, a limited partnership registered in England with number LP017261 (the ‘Partnership”) to IK VIII FP 1, S.L.P. (the “Founder Partner”), and that, with effect from such date, the Founder Partner was admitted as a limited partner in the Partnership in place of the Initial Limited Partner. Michael Robinson Alternate Director for and on behalf of IK VIII Limited in its capacity as general partner of IK VIII GP, S.L.P. in its capacity as general partner of IK VIII No.4 Limited Partnership Dated 26 July 2016 (2587081)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 59 PEOPLE

Notice2587136 is hereby given that a Deed Poll dated 25 April 2016 and enrolled in the Senior Courts of England and Wales on 23 July 2016, I, PEOPLE Mathew Macauley Scott, of 24 Hornby Avenue, Westcliff-on-Sea, Essex SS0 0LE, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name CHANGES OF NAME OR ARMS of Mathew Scott Macauley Cooney and assumed the name of Mathew Macauley Scott. 2587244Notice is hereby given that a Deed Poll dated 23 June 2016 and 25 April 2016 (2587136) enrolled in the Senior Courts of England and Wales on 18 July 2016, I, Victoria Jayne Francis of 81 Southgate Way, Dudley, West Midlands, DY1 3HN, Single and a British Citizen under section 1(1) of the British Notice2587134 is hereby given that a Deed Poll dated 25 April 2016 and Nationality Act 1981, abandoned the name of Victoria Jane Whitworth enrolled in the Senior Courts of England and Wales on 23 July 2016, I, and assumed the name of Victoria Jayne Francis. Kerry-Ann Elisabeth Jervis-Scott, of 24 Hornby Avenue, Westcliff-on- 23 June 2016 (2587244) Sea, Essex SS0 0LE, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Kerry-Ann Elizsabeth Jervis and assumed the name of Kerry-Ann Notice2587243 is hereby given that a Deed Poll dated 6 April 2016 and Elisabeth Jervis-Scott. enrolled in the Senior Courts of England and Wales on 25 July 2016, I, 25 April 2016 (2587134) Michael Denny of 4 Sherbourne Road, Acocks Green, Birmingham, B27 6AE, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Micheal Denny and Notice2587133 is hereby given that a Deed Poll dated 30 May 2016 and assumed the name of Michael Denny. enrolled in the Senior Courts of England and Wales on 20 July 2016, I, 6 April 2016 (2587243) Sophie Annabelle Jones of 16 Redland Road, Malvern, WR14 1LY, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Sophie Annabelle Notice2587242 is hereby given that a Deed Poll dated 15 June 2016 and Hewett and assumed the name of Sophie Annabelle Jones. enrolled in the Senior Courts of England and Wales on 25 July 2016, 30 May 2016 (2587133) as person(s) having parental responsibility on behalf of Lara Sophia Jenkins Pressley who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Notice2587132 is hereby given that a Deed Poll dated 15 June 2016 and Lara Sophia Pressley and assumed the name of Lara Sophia Jenkins enrolled in the Senior Courts of England and Wales on 18 July 2016, I, Pressley. Helen Irene Foulder Andrews, of 5 Rosebery House, Sewardstone Englehearts Solicitors, Vallance Hall, Hove Street, East Sussex BN3 Road E2 9JH, Married/Civil Partnership, British Citizen, under section 2DE 11(1) of the British Nationality Act 1981 abandoned the name of Helen 15 June 2016 (2587242) Irene Foulder and assumed the name of Helen Irene Foulder Andrews. 15 June 2016 (2587132)

Notice2587241 is hereby given that a Deed Poll dated 20 July 2016 and enrolled in the Senior Courts of England and Wales on 25 July 2016, I, Notice2587127 is hereby given that a Deed Poll dated 6 July 2016 and Sylvia Rosalind Mary Tuite, of 32a Nicoll Road, London NW10 9AB, enrolled in the Senior Courts of England and Wales on 23 July 2016, Married/Civil Partnership, British Citizen, under section 11(1) of the Bradley James Jay of 238 Corbets Tey Road, Upminster, Essex RM14 British Nationality Act 1981 abandoned the name of Sylvia Rosalind 2BL, single and a British Citizen, under section 1(1) of the British Mary Buffery and assumed the name of Sylvia Rosalind Mary Tuite. Nationality Act 1981 abandoned the name Bradley James Burgin and 20 July 2016 (2587241) assumed the name of Bradley James Jay. 6 July 2016 (2587127)

Notice2587139 is hereby given that a Deed Poll dated 15 July 2016 and enrolled in the Senior Courts of England and Wales on 23 July 2016, Notice2587125 is hereby given that a Deed Poll dated 25 May 2016 and Richard Bleddyn Fealey of 9 Ashbourne Road, Mitcham CR4 2BE, enrolled in the Senior Courts of England and Wales on 19 July 2016, single and a British Citizen, under section 11(1) of the British James Ian Ridler, 848 Gloucester Avenue, London NW1 8JD, Nationality Act 1981 abandoned the name Richard Bleddyn Davies Divorced/Civil Partnership dissolved, British Citizen under section and assumed the name of Richard Bleddyn Fealey. 11(1) of the British Nationality Act 1981, abandoned the name of Ian 15 July 2016 (2587139) Ridler and assumed the name of James Ian Ridler. 25 May 2016 (2587125)

Notice2587138 is hereby given that a Deed Poll dated 22 June 2016 and enrolled in the Senior Courts of England and Wales on 23 July 2016, Notice2587124 is hereby given that a Deed Poll dated 8 April 2016 and Keenan Akeem Prince of 3 Lock Court, 1 Essex Wharf, London, E5 enrolled in the Senior Courts of England and Wales on 15 July 2016, 9HP, single and a British Citizen, under section 1(1) of the British as person(s) having parental responsibility on behalf of Darwin John Nationality Act 1981 abandoned the name Keenan Akeem Griffith and Thomas Bradwell-Aumais who is a child and single and a British assumed the name of Keenan Akeem Prince. Citizen, under section 1(1) of the British Nationality Act 1981 22 June 2016 (2587138) abandoned the name of Darwin John Thomas Aumais and assumed the name of Darwin John Thomas Bradwell-Aumais. 8 April 2016 (2587124) Notice2587137 is hereby given that a Deed Poll dated 27 June 2016 and enrolled in the Senior Courts of England and Wales on 25 July 2016, I, Maxine Yvonne Reid of 73 Camrose Ave, Edgeware, HA8 6EW, Single Notice2587123 is hereby given that a Deed Poll dated 4 July 2016 and and a British Citizen under section 1(1) of the British Nationality Act enrolled in the Senior Courts of England and Wales on 18 July 2016, I, 1981, abandoned the name of Maxene Yvonne Reid and assumed the Craig Ferguson of 37 St Aidens Road, North Hykeham, Lincoln, LN6 name of Maxine Yvonne Reid. 8QF Single and a British Citizen under section 1(1) of the British 27 June 2016 (2587137) Nationality Act 1981, abandoned the name of Craig Smith and assumed the name of Craig Ferguson. 4 July 2016 (2587123)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Notice2587122 is hereby given that a Deed Poll dated 5 July 2016 and Notice2587098 is hereby given that a Deed Poll dated 17 May 2016 and enrolled in the Senior Courts of England and Wales on 20 July 2016, enrolled in the Senior Courts of England and Wales on 25 July 2016, as person(s) having parental responsibility on behalf of Alexander as person(s) having parental responsibility on behalf of Jude Douglas George Webb who is a child and single and a British Citizen, under Willan who is a child and single and a British Citizen, under section section 1(1) of the British Nationality Act 1981 abandoned the name of 1(1) of the British Nationality Act 1981 abandoned the name of Jude Alex George Webb and assumed the name of Alexander George Douglas Bayley and assumed the name of Jude Douglas Willan. Webb. Allington Hughes, 10 Grosvenor Road, Wrexham LL11 1SD 6 June 2016 (2587122) 17 May 2016 (2587098)

2587121Notice is hereby given that a Deed Poll dated 27 June 2016 and Notice2587096 is hereby given that a Deed Poll dated 18 July 2016 and enrolled in the Senior Courts of England and Wales on 18 July 2016, I, enrolled in the Senior Courts of England and Wales on 23 July 2016, Katherine Mary Jackson of 28 Lansdown Heights, Bath, BA1 5AE, David William Singh Trusler of 14 Anchor Field, Ringmer, Lewes BN8 Single and a British Citizen under section 1(1) of the British Nationality 5QN, single and a British Citizen, under section 11(1) of the British Act 1981, abandoned the name of Katherine Mary Dick and assumed Nationality Act 1981 abandoned the name David William Trusler and the name of Katherine Mary Jackson. assumed the name of David William Singh Trusler. Helen Starkie, Solicitor, 5 Gay Street, Bath, BA1 2PH 18 July 2016 (2587096) 27 June 2016 (2587121)

Notice2587095 is hereby given that a Deed Poll dated 23 June 2016 and Notice2587119 is hereby given that a Deed Poll dated 30 June 2016 and enrolled in the Senior Courts of England and Wales on 20 July 2016, enrolled in the Senior Courts of England and Wales on 19 July 2016, I, as person(s) having parental responsibility on behalf of Laura Louise Jayne Laura MacCarthy-Mills, of The Dene, 20 Lane Side Lane, Valentine Rodriguez who is a child and single and a British Citizen, Huddersfield HD5 0NT, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the under section 11(1) of the British Nationality Act 1981 abandoned the name of Laura Louise Valentine Rodriguez Corneau and assumed the name of Jayne Laura Scholey and assumed the name of Jayne Laura name of Laura Louise Valentine Rodriguez. McCarthy-Mills. Mathew Sherratt, Carmelite Street, 9 Carmelite Street, London EC4Y Patrick Griffin, GM Wilson Solicitors Limited, 1 Crown Court, 0DR Wakefield WF1 2SU 23 June 2016 (2587095) 12 July 2016 (2587119)

Notice2587094 is hereby given that a Deed Poll dated 17 May 2016 and Notice2587118 is hereby given that a Deed Poll dated 3 June 2016 and enrolled in the Senior Courts of England and Wales on 20 July 2016, I, enrolled in the Senior Courts of England and Wales on 19 July 2016, I, Aaliyah Hussain of 83 Langton Street, Salford, M6 5PU, Single and a Connor Leveson-Carter of Girsby House, Girsby, Darlington, DL2 British Citizen under section 1(1) of the British Nationality Act 1981, 1PP, Single and a British Citizen under section 1(1) of the British abandoned the name of Hannah Lisa Mason and assumed the name Nationality Act 1981, abandoned the name of Connor Jordan Grimes of Aaliyah Hussain. and assumed the name of Connor Leveson-Carter. Rudradattsinh Gohil, Solicitor 3 June 2016 (2587118) 17 May 2016 (2587094)

Notice2587116 is hereby given that a Deed Poll dated 5 July 2016 and Notice2587093 is hereby given that a Deed Poll dated 17 December 2015 and enrolled in the Senior Courts of England and Wales on 18 July 2016, enrolled in the Senior Courts of England and Wales on 25 July 2016, I, Elizabeth Bowen, 48 Clos-Y-Mametz, Porthcawl Bridgend CF36 5DJ Samuel Jacob Hollowood of 39 Spring Terrace, Reading, RG2 0BD, Divorced/Civil Partnership dissolved, British Citizen under section Single and a British Citizen under section 1(1) of the British Nationality 11(1) of the British Nationality Act 1981 abandoned the name of Act 1981, abandoned the name of Vaughn Nichelle Hollowood and Elizabeth Bevan and assumed the name of Elizabeth Bowen. assumed the name of Samuel Jacob Hollowood. 5 July 2016 (2587116) 7 April 2016 (2587093)

Notice2587104 is hereby given that a Deed Poll dated 18 July 2016 and Notice2587091 is hereby given that a Deed Poll dated 15 June 2016 and enrolled in the Senior Courts of England and Wales on 23 July 2016, enrolled in the Senior Courts of England and Wales on 25 July 2016, Aaron Daniel Louis-Alexander of 103 Dawlish Drive, llford, Essex IG3 as person(s) having parental responsibility on behalf of Jasper George 9EF, single and a British Citizen, under section 1(1) of the British Jonathan Jenkins Pressley who is a child and single and a British Nationality Act 1981 abandoned the name Aaron Daniel Louis- Kholia Citizen, under section 1(1) of the British Nationality Act 1981 and assumed the name of Aaron Daniel Louis-Alexander. abandoned the name of Jasper George Jonathan Pressley and 18 July 2016 (2587104) assumed the name of Jasper George Jonathan Jenkins Pressley. Englehearts Solicitors, Vallance Hall, Hove Street, East Sussex BN3 2DE Notice2587100 is hereby given that a Deed Poll dated 20 June 2016 and 15 June 2016 (2587091) enrolled in the Senior Courts of England and Wales on 18 July 2016, I, Antonio Cominotti of 18 Langley Crescent, Woodingdean, Brighton, BN2 6NH, Single and a British Citizen under section 1(1) of the British Notice2587090 is hereby given that a Deed Poll dated 3 June 2016 and Nationality Act 1981, abandoned the name of Kingsley Ronald Walls enrolled in the Senior Courts of England and Wales on 23 July 2016, and assumed the name of Antonio Cominotti. Malsore Richman of 42 High Street, Wilden, Bedfordshire MK44 2QD, 8 June 2016 (2587100) single and a British Citizen, under section 3(1) of the British Nationality Act 1981 abandoned the name Malsore Kerluku and assumed the name of Malsore Richman. Notice2587099 is hereby given that a Deed Poll dated 17 June 2016 and 3 June 2016 (2587090) enrolled in the Senior Courts of England and Wales on 15 July 2016, as person(s) having parental responsibility on behalf of Imani Nyambia Mukuru who is a child and single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Imani Nyambia Emefuna and assumed the name of Imani Myambia Mukuru. Mohammed S Rahman, SP Law, 110 Whitworth Road, Northampton NN1 4HJ 17 June 2016 (2587099)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 61 PEOPLE

Notice2587089 is hereby given that a Deed Poll dated 14 July 2016 and Notice2587037 is hereby given that a Deed Poll dated 1 June 2016 and enrolled in the Senior Courts of England and Wales on 25 July 2016, enrolled in the Senior Courts of England and Wales on 20 July 2016, as person(s) having parental responsibility on behalf of Maximilian as person(s) having parental responsibility on behalf of Joshua Ewan Edward Sarmad Zok who is a child and single and a British Citizen, Sinclair who is a child and single and a British Citizen, under section under section 1(1) of the British Nationality Act 1981 abandoned the 1(1) of the British Nationality Act 1981 abandoned the name of Joshua name of Maximilian Edward Sarmad El Zaouk and assumed the name Ewan Sinclair Voisey and assumed the name of Joshua Ewan Sinclair. of Maximilian Edward Sarmad Zok. 1 June 2016 (2587037) New Quadrant Partners Limited, 22 Chancery Lane, London WC2A 1LS 14 July 2016 (2587089) Notice2587032 is hereby given that a Deed Poll dated 11 July 2016 and enrolled in the Senior Courts of England and Wales on 19 July 2016, Gareth Andrew Kiamtia-Appleby, 13 Tithe Barn Crescent, Swindon Notice2587085 is hereby given that a Deed Poll dated 13 July 2016 and SN1 4JX, Married/Civil Partnership, British Citizen under section 11(1) enrolled in the Senior Courts of England and Wales on 19 July 2016, of the British Nationality Act 1981 abandoned the name of Gareth Rebecca Louise Weitendorf von Hacht, 656 Chelsea Cloisters, Sloane Andrew Appleby and assumed the name of Gareth Andrew Kiamtia- Avenue, London SW3 3EN, Divorced/Civil Partnership dissolved, Appleby. British Citizen under section 37(1) of the British Nationality Act 1981 11 July 2016 (2587032) abandoned the name of Rebecca Louise Winter and assumed the name of Rebecca Louise Weitendorf von Hacht. Volks Hedleys Solicitors, 26 Old Brompton Road, South Kensington, London SW7 3DL. Telephone: 020 7584 6733. Personal insolvency 13 July 2016 (2587085) AMENDMENT OF TITLE OF PROCEEDINGS

Notice2587077 is hereby given that a Deed Poll dated 14 July 2016 and HUNT,2587050 RICHARD MARK ANTHONY enrolled in the Senior Courts of England and Wales on 25 July 2016, The Bell, 21-23 Bell Street, PRINCES RISBOROUGH, as person(s) having parental responsibility on behalf of Eleonor Buckinghamshire, HP27 0AA Mathilde Zok who is a child and single and a British Citizen, under Birth details: 14 December 1984 section 1(1) of the British Nationality Act 1981 abandoned the name of RICHARD MARK ANTHONY HUNT CURRENTLY A PUBLIC HOUSE Eleonor Mathilde Sarmad El Zaouk and assumed the name of Eleonor MANAGER OF THE BELL 21-23 BELL STREET PRINCES Mathilde Zok. RISBOROUGH BUCKINGHAMSHIRE HP27 0AA New Quadrant Partners Limited, 22 Chancery Lane, London WC2A Also known as: RICHARD MICHAEL HUNT CURRENTLY A PUBLIC 1LS HOUSE MANAGER OF THE BELL 21-23 BELL STREET PRINCES 14 July 2016 (2587077) RISBOROUGH BUCKINGHAMSHIRE HP27 0AA In the County Court at Central London No 4331 of 2014 Notice2587076 is hereby given that a Deed Poll dated 14 July 2016 and Bankruptcy order date: 16 January 2015 enrolled in the Senior Courts of England and Wales on 25 July 2016, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 as person(s) having parental responsibility on behalf of Anastasia Zok 1XN, telephone: 0208 681 5166 who is a child and single and a British Citizen, under section 1(1) of Capacity of office holder(s): Trustee the British Nationality Act 1981 abandoned the name of Samya- 20 February 2015 (2587050) Anastasia Sarmad El Zaouk and assumed the name of Anastasia Zok. New Quadrant Partners Limited, 22 Chancery Lane, London WC2A 1LS APPOINTMENT AND RELEASE OF TRUSTEES 14 July 2016 (2587076) In2587048 the Croydon County Court No 992 of 2014 Notice2587075 is hereby given that a Deed Poll dated 11 March 2016 and JOHN WILLIAM NEWTON enrolled in the Senior Courts of England and Wales on 20 July 2016, In Bankruptcy as person(s) having parental responsibility on behalf of Abdul Hammid Residential Address: 14 Heath Drive, Sutton, Greater London, SM2 Tanko who is a child and single and a British Citizen, under section 5RP. Date of Birth: 29 November 1966. Occupation: Company 1(1) of the British Nationality Act 1981 abandoned the name of Abdul Director. Hammid Abdul Majid Bambara and assumed the name of Abdul Notice is hereby given that Stafford Hamilton (IP No. 12212) of Hammid Tanko. Haslers LLP, Old Station Road, Loughton, Essex, IG10 4PL and Hornby and Levy Solicitors, 411A Brixton Road, London SW9 7DG Stephen John Parker (IP No. 8989) of Opus Restructuring LLP, One 11 March 2016 (2587075) Evershalt Street, Euston, London, NW1 2DN were appointed Joint Liquidators of the above at a meeting of creditors held on 16 June 2016. Notice2587074 is hereby given that a Deed Poll dated 12 April 2016 and Further details contact: Gill McKever, Tel: 0208 418 3432. enrolled in the Senior Courts of England and Wales on 25 July 2016, I, Stratford Hamilton, Joint Trustee Karen Nicola Williams of 63 Stourvale Road, Bournemouth, BH6 5JB, 26 July 2016 (2587048) Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Karen Nicola Sharkey and assumed the name of Karen Nicola Williams. In2587051 the County Court of Maidstone 12 April 2016 (2587074) No 17 of 2016 ALAN ERIC STRIPP Of Fortune, Forstal Road, Egerton, Ashford, Kent TN27 9EL. Notice2587070 is hereby given that a Deed Poll dated 13 July 2016 and Occupation – French Polisher, Trading as JA Polishing of Fortune, enrolled in the Senior Courts of England and Wales on 25 July 2016, I, Forstal Road, Egerton, Ashford, Kent TN27 9EL Bilal Muhammed of 1508 Trident House, Granville Square, Birth details: 22 June 1971 Birmingham, B15 1UH, Single and a British Citizen under section 1(1) A First Meeting of Creditors is to take place on: 5 August 2016 at of the British Nationality Act 1981, abandoned the name of Shane Lee 1400 hours Anton Davis and assumed the name of Bilal Muhammed. Venue: At the Official Receiver’s office at West Wing Ground Floor, 13 July 2016 (2587070) The Observatory Brunel, Chatham Maritime, Chatham, Kent ME4 4AF Purpose of Meeting: To appoint a trustee of the bankrupt’s estate

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Proofs and Proxies: In order to be entitled to vote at the meeting, BAGGOTT,2586954 PETER creditors must lodge proxies and any previously unlodged proofs by 6 Vincent Farm Mews, MARGATE, Kent, CT9 4GS 12.00 noon on Thursday 4 August 2016 at the Official Receiver’s Peter Baggott, Occupation Unknown currently residing at 6 Vincent address at 2 Rivergate, Temple Quay, Bristol BS2 6EH Farm Mews, Margate, Kent CT9 4GS Andrew Stanley, Official Receiver, West Wing Ground Floor, The In the County Court at Canterbury Observatory Brunel, Chatham Maritime, Chatham, Kent ME4 4AF, No 257 of 2015 Office Telephone Number: 01634 894700, Office Email: Date of Filing Petition: 16 December 2015 [email protected] Bankruptcy order date: 6 July 2016 Capacity: Receiver and Manager Time of Bankruptcy Order: 15:07 Date of Appointment: 11 May 2016 (2587051) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BENCHMARX KITCHENS & JOINERY LIMITEDLODGE WAY HOUSE, LODGE WAY, BANKRUPTCY ORDERS HARLESTONE ROAD, NORTHAMPTON, NN5 7UG A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 2586962AKAR, OMER MUHAMMAD Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 80 Cambridge Avenue, Hebburn, NE31 2RX Capacity of office holder(s): Receiver and Manager Birth details: 1 January 1966 6 July 2016 (2586954) Omer Muhammad Akar, Currently not working, formerly known as Anthony True, of 80 Cambridge Avenue, Hebburn, Tyne and Wear, NE31 2RX, formerly of 18 East Street, Hebburn, Tyne and Wear, NE31 BEAUMONT,2586959 JOHN CHRISTOPHER 1HL 2 Thoroton Farm Cottage, Thoroton, NOTTINGHAM, NG13 9DS In the Office of the Adjudicator Birth details: 24 March 1982 No 5006988 of 2016 JOHN CHRISTOPHER BEAUMONT, currently a Tennis Coach Of 2 Date of Filing Petition: 24 July 2016 Thoroton Farm Cottage, Thoroton, Nottingham, Nottinghamshire, Bankruptcy order date: 25 July 2016 NG13 9DS Time of Bankruptcy Order: 00:00 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 1134 of 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 6 June 2016 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 25 July 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 25 July 2016 (2586962) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: ANDERSON,2587178 KEVIN 0115 852 5000 21 Lords Head Lane, Warmsworth, Doncaster, DN4 9LP Capacity of office holder(s): Receiver and Manager Birth details: 22 September 1981 25 July 2016 (2586959) Kevin Anderson Employed of 21 Lords Head Lane, Warmsworth, Doncaster, DN4 9LP In the Office of the Adjudicator BEVERIDGE,2586955 MELANIE SUZANNE No 5007004 of 2016 79 John Amery Drive, Stafford, ST17 9NN Date of Filing Petition: 25 July 2016 Birth details: 18 November 1977 Bankruptcy order date: 26 July 2016 Melanie Suzanne Beveridge also known as Melanie Cooper,Employed Time of Bankruptcy Order: 00:00 of 79 John Amery Drive, Stafford, ST17 9NN. Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 5006950 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 22 July 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 25 July 2016 26 July 2016 (2587178) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 2586960ARNOLD, TONI MARIE Birkenhead, CH41 6DU, telephone: 0151 666 0220 11 Gorran Haven, Brookvale, Runcorn, WA7 6TB Capacity of office holder(s): Receiver and Manager Birth details: 6 November 1986 25 July 2016 (2586955) Toni Marie Arnold, Employed of 11 Gorran Haven, Brookvale, Runcorn, Cheshire, WA7 6TB In the Office of the Adjudicator 2587025BIRCH, JOHN No 5006712 of 2016 18 Marsh Lane, Milton Ernest, Bedford, MK44 1RB Date of Filing Petition: 20 July 2016 Birth details: 15 March 1946 Bankruptcy order date: 20 July 2016 John Birch, Retired, of 18 Marsh Lane, Milton Ernest, Bedford, Time of Bankruptcy Order: 00:00 Bedfordshire, MK44 1RB, formerly of 6 Morgans Close, Wilstead, Whether Debtor's or Creditor's PetitionDebtor's Bedford, Bedfordshire, MK45 3EB L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 In the Office of the Adjudicator 1XN, telephone: 0208 681 5166 No 5007060 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 25 July 2016 20 July 2016 (2586960) Bankruptcy order date: 26 July 2016 Time of Bankruptcy Order: 10:51 Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 26 July 2016 (2587025)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 63 PEOPLE

BIRCHAM,2586957 CLARE MARIE CORREIA,2587214 ANA MARGARIDA 101A Lincoln Road, Enfield, EN1 1JX 36 Dart Walk, Exeter, EX2 7QF Birth details: 15 August 1967 Birth details: 16 March 1979 Clare Marie Bircham, Currently not working of 101A Lincoln Road, Ana Margarida Correia,Employed, of 36 Dart Walk, Exeter, Devon, Enfield, EN1 1JX EX2 7QF, formerly of 27 Pound Lane, Topsham, Devon, EX3 0NA, and In the Office of the Adjudicator formerly of 20 Nurseries Close, Topsham, Decon, EX3 0NE No 5006974 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 July 2016 No 5007042 of 2016 Bankruptcy order date: 25 July 2016 Date of Filing Petition: 25 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Capacity of office holder(s): Receiver and Manager 1UG, telephone: 01392 889650 25 July 2016 (2586957) Capacity of office holder(s): Receiver and Manager 26 July 2016 (2587214)

2587179BREARLEY, CHRISTOPHER 14 St. Michaels Crescent, OLDBURY, West Midlands, B69 4RT CZAPLEWSKA,2586958 MARTA Birth details: 22 August 1967 8 Station Street, Wakefield, WF1 5AF Christopher Brearley, Director of 5 Cross Green Cottages, Cross Birth details: 5 April 1982 Green, Berwick, Shrewsbury, Shropshire, SY4 3HU, formerly of 17 Marta Czaplewska, Currently not working, of 8 Station Street, Shrewsbury Street, Hodnet, Shrewsbury, Shropshire, TF93NP Wakefield, West Yorkshire, WF1 5AF, formerly of Hiacyntowa 1/63, In the Office of the Adjudicator Konin, Wielkopolska, 62-502, Polska No 5006908 of 2016 In the Office of the Adjudicator Date of Filing Petition: 22 July 2016 No 5005824 of 2016 Bankruptcy order date: 25 July 2016 Date of Filing Petition: 8 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 08:53 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 25 July 2016 (2587179) Capacity of office holder(s): Receiver and Manager 26 July 2016 (2586958)

BUCKINGHAM,2586953 ALAN JOHN 8 Mitre Court, Railway Street, Hertford, SG14 1BQ DIAZ,2586993 SARAH LOUISE Birth details: 13 October 1952 3 Fairwater Grove East, CARDIFF, CF5 2JS ALAN JOHN BUCKINGHAM occupation UNKNOWN of 8 Mitre Court, Birth details: 6 February 1968 Railway Street, HERTFORD, Hertfordshire, SG14 1BQ Sarah Louise Diaz who resides at 3 Fairwater Grove East, Llandaff, In the County Court at Hertford Cardiff, CF5 2JS whose occupation is known No 7 of 2016 In the County Court at Cardiff Date of Filing Petition: 30 October 2015 No 53 of 2016 Bankruptcy order date: 21 January 2016 Date of Filing Petition: 8 April 2016 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 26 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:35 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Cardiff County CouncilCounty Hall, M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Atlantic Wharf, CARDIFF, CF10 4UW telephone: 01223 324480 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 21 January 2016 (2586953) Capacity of office holder(s): Receiver and Manager 26 July 2016 (2586993)

BYFORD,2586991 SHIRLEY ANN Flat 45, Westwood Court, Beresford Close, Benfleet, SS7 2SU DOWNIE,2587004 JAMES Birth details: 24 January 1946 The Stables, Westlands Lane, Birdham, CHICHESTER, West Sussex, Shirley Ann Byford, Retired of Flat 45, Westwood Court, Beresford PO20 7HH Close, Benfleet, Essex, SS7 2SU Birth details: 13 July 1968 In the Office of the Adjudicator JAMES DOWNIE occupation unknown of; The Stables, Westlands No 5007008 of 2016 Lane, Birdham, Chichester PO20 7HH Date of Filing Petition: 25 July 2016 In the County Court at Brighton Bankruptcy order date: 26 July 2016 No 160 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 27 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 27 July 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 10:50 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: THE ROYAL BANK OF Capacity of office holder(s): Receiver and Manager SCOTLAND36 ST ANDREW SQUARE, EDINBURGH, EH2 2YB 26 July 2016 (2586991) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587004)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

DAVIES,2586995 ANDREW JAMES GARSTIN,2586963 KEVIN HENRY 47 Landor Drive, Casllwchwr, Abertawe, SA4 6GL Flat 3/A, The Red House, Keyser Road, Bodicote, BANBURY, OX15 Birth details: 26 February 1975 4AN Andrew James Davies, Employed of 47 Landor Drive, Casllwchwr, CURRENTLY A CARPENTER OF FLAT 3 A THE RED Abertawe, SA4 6GL HOUSE,KEYSER ROAD,BANBURY,OXFORDSHIRE,OX15 4AN In the Office of the Adjudicator In the County Court at Central London No 5006998 of 2016 No 1145 of 2016 Date of Filing Petition: 25 July 2016 Date of Filing Petition: 7 June 2016 Bankruptcy order date: 26 July 2016 Bankruptcy order date: 25 July 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Name and address of petitioner: Commissioners for HM Revenue & 6000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager K Read4th Floor, Cannon House, 18 The Priory Queensway, 26 July 2016 (2586995) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 25 July 2016 (2586963) 2587008DOWNIE, IZANIA SARITA PAMELA 13 Wolseley Street, Morningside, Auckland, 1022 Birth details: 4 March 1972 GOCER,2587010 NURSEN Izania Sarita Pamela Downie, Currently not working, of 13 Wolseley 77 Silkstream Road, Edgware, HA8 0DD Street, Morningside, Auckland, 1022, New Zealand formerly of 2A Birth details: 20 August 1972 Rossgrove Terrace, Mount Albert, Auckland, 1025, New Zealand, Nursen Gocer, A full-time carer of 77 Silkstream Road, Edgware, HA8 formerly of Flat 14, Block P, Peabody Estate, Duchy Street, London, 0DD SE1 8DU, formerly a Director. In the Office of the Adjudicator In the Office of the Adjudicator No 5007050 of 2016 No 5006824 of 2016 Date of Filing Petition: 25 July 2016 Date of Filing Petition: 20 July 2016 Bankruptcy order date: 26 July 2016 Bankruptcy order date: 21 July 2016 Time of Bankruptcy Order: 10:59 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birkenhead, CH41 6DU, telephone: 0151 666 0220 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 July 2016 (2587010) 21 July 2016 (2587008)

HILL,2587007 THOMAS FOXTON,2586992 JILL 22C Brookfield Road, Homerton, LONDON, E9 5AH 101 Erskine Road, Rotherham, S65 1RW Birth details: 29 April 1986 Birth details: 11 May 1968 THOMAS HILL CURRENTLY AN ASSISTANT EDITOR OF 22C Jill Foxton, Director, of 101 Erskine Road, Rotherham, South BROOKFIELD ROAD HOMERTON LONDON E9 5AH Yorkshire, S65 1RW, formerly of 86 Portland Street, Whitwell, In the County Court at Central London Worksop, Nottinghamshire, S80 4RH. No 3318 of 2015 In the Office of the Adjudicator Date of Filing Petition: 29 September 2015 No 5006174 of 2016 Bankruptcy order date: 25 July 2016 Date of Filing Petition: 14 July 2016 Time of Bankruptcy Order: 11:20 Bankruptcy order date: 15 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 telephone: 0118 958 1931 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 July 2016 (2586992) 25 July 2016 (2587007)

FRAIL,2587011 SUSAN ANN HARRIS,2586996 ROBERT JOSEPH 13 Elliot Close, Wath Upon Dearne, Rotherham, S636PB 29 Higher Polsham Road, Paignton, TQ3 2SZ Birth details: 13 February 1969 Birth details: 3 July 1986 Susan Ann Frail, a full-time carer, also known as Susan Bradshaw, of Robert Joseph Harris,Employed, of 29 Higher Polsham Road, 13 Elliot Close, Wath upon Dearne, Rotherham, South Yorkshire, S63 Paignton, Devon, TQ3 2SZ, formerly of 45 Langs Road, Paignton, 6PB Devon, TQ3 2HH, and formerly of Fig Tree Barn, Newton Abbot, In the Office of the Adjudicator Devon, TQ12 4SX No 5005230 of 2016 In the Office of the Adjudicator Date of Filing Petition: 1 July 2016 No 5007062 of 2016 Bankruptcy order date: 25 July 2016 Date of Filing Petition: 25 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 25 July 2016 (2587011) [email protected] Capacity of office holder(s): Receiver and Manager 26 July 2016 (2586996)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 65 PEOPLE

HART,2587006 DEAN ANDREW JOLLEY,2587005 FIONA MICHELE 9 Maes Talcen, Brackla, Pen-Y-Bont Ar Ogwr, CF31 2LG 11 Woodlands Lane, Great Oakley, Corby, NN18 8HJ Birth details: 1 July 1985 Birth details: 8 February 1967 Dean Andrew Hart, Currently not working, of 9 Maes Talcen, Brackla, Fiona Michele Jolley,Employed, of 11 Woodlands Lane, Great Oakley, Pen-y-Bont Ar Ogwr, CF31 2LG Corby, Northants, NN18 8HJ, United Kingdom formerly of The Manor In the Office of the Adjudicator Barn, Newton, Kettering, Northants, NN14 1BW, UK No 5006900 of 2016 In the Office of the Adjudicator Date of Filing Petition: 22 July 2016 No 5007046 of 2016 Bankruptcy order date: 25 July 2016 Date of Filing Petition: 25 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 26 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000 25 July 2016 (2587006) Capacity of office holder(s): Official Receiver 26 July 2016 (2587005)

2587012HAWKER, REBECCA BLANDFORD Channings Croft, Hare Lane, Broadway, Ilminster, TA19 9LN JONES,2587002 PETER PHILIP Birth details: 4 November 1970 23, Mellor Crescent, Knutsford, WA16 0BB REBECCA BLANDFORD HAWKER, Employed of Channings Croft, Birth details: 9 June 1953 Hare Lane, Broadway, Ilminster, Somerset TA19 9LN. Peter Philip Jones,Self Employed of 23 Mellor Crescent, Knutsford, In the Office of the Adjudicator Cheshire, WA16 0BB and carrying on business as Peter Jones from No 5006966 of 2016 23 Mellor Crescent,Knutsford. WA16 OBB, Knutsford, Cheshire, Date of Filing Petition: 23 July 2016 WA16 0BB Bankruptcy order date: 25 July 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5007030 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 25 July 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 26 July 2016 0115 852 5000 Time of Bankruptcy Order: 10:47 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 25 July 2016 (2587012) C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager HOLLOWAY,2587215 MICHAELA LEE 26 July 2016 (2587002) Flat 4, Freshford Mansions, 10 Atlantic Road South, Weston-Super- Mare, BS23 2DE Birth details: 30 November 1975 KNIGHT,2586956 ANTHONY LOMBARD Michaela Lee Holloway, also known as Michaela Naylor, Employed, of 37 Ennismore Gardens Mews, LONDON, SW7 1HZ Flat 4, Freshford Mansions, 10 Atlantic Road South, Weston-Super- Birth details: 25 August 1951 Mare, BS23 2DE ANTHONY LOMBARD KNIGHT OF 37 Ennismore Garden Mews, In the Office of the Adjudicator LONDON SW7 1HZ, England ALSO KNOWN AS ANTHONY No 5007056 of 2016 LOMBARD-KNIGHT ALSO KNOWN AS TONY KNIGHT Date of Filing Petition: 25 July 2016 In the High Court Of Justice Bankruptcy order date: 26 July 2016 No 257 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 22 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 July 2016 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Time of Bankruptcy Order: 09:35 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: RAINSTORM PICTURES INC5700 Capacity of office holder(s): Receiver and Manager MELROSE AVENUE, LOS ANGELES, 90038 26 July 2016 (2587215) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager HUNTER2587003 , RITA MARIA 26 July 2016 (2586956) 46 Canterbury Park, LIVERPOOL, L18 9XP Rita Marie Hunter occupation unknown of 46 Canterbury Park Liverpool L18 9XP KILMINSTER,2586961 LEE ROBINSON In the County Court at Liverpool 113 Castle Road, London, NW1 8SU No 336 of 2016 Birth details: 17 August 1978 Date of Filing Petition: 8 June 2016 Lee Robinson Kilminster, Self Employed of 113 Castle Road, London, Bankruptcy order date: 26 July 2016 NW1 8SU and carrying on business as Lee kilminster from 113 Castle Time of Bankruptcy Order: 10:40 Road, Camden Town, London, NW18SU Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Advantage Travel Centres No 5007034 of 2016 Limited15-21 Provost Street, LONDON, N1 7NH Date of Filing Petition: 25 July 2016 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 26 July 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 July 2016 (2587003) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 26 July 2016 (2586961)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

LALLEMANT,2586999 KIM MCCANN,2586994 GEMMA LOUISE CHRISTINE 10 Greetwell Lane, Nettleham, LINCOLN, LN2 2PN 17 School Road, Brislington, Bristol, BS4 4RF Birth details: 17 February 1957 Birth details: 10 September 1981 KIM LALLEMANT, occupation unknown, residing at 10 Greetwell Gemma Louise Christine Mccann also known as Gemma Aubrey, Lane, Nettleham LN2 2PN Currently not working of 17 School Road, Brislington, Bristol, In the County Court at Lincoln Somerset, BS4 4RF No 12 of 2016 In the Office of the Adjudicator Date of Filing Petition: 22 January 2016 No 5007064 of 2016 Bankruptcy order date: 12 July 2016 Date of Filing Petition: 25 July 2016 Time of Bankruptcy Order: 10:28 Bankruptcy order date: 26 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: UNITED CHURCH SCHOOLS Whether Debtor's or Creditor's PetitionDebtor's TRUST LTDNene Valley Business Park, Oundle, PETERBOROUGH, G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: PE8 4HN 0115 852 5000 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 26 July 2016 (2586994) Capacity of office holder(s): Receiver and Manager 12 July 2016 (2586999) MCDONAGH,2587000 MANDY LOUISE 225 Hayling Road, Watford, WD19 7NU 2586998LEATHER, JOHN WILLIAM Birth details: 14 September 1977 10 Moorside Court, Widnes, WA8 7BE Mandy Louise Mcdonagh, Currently not working of 225 Hayling Road, Birth details: 14 February 1957 Watford, Hertfordshire, WD19 7NU John William Leather, Employed of 10 Moorside Court, Widnes, In the Office of the Adjudicator Cheshire, WA8 7BE formerly of 4 Wordsworth Avenue, Widnes, No 5007024 of 2016 Cheshire, WA8 7BJ formerly of The Marine Holiday Park, Cfendy Date of Filing Petition: 25 July 2016 Road, Rhyl, Denbighshire, LL18 2HG, formerly of 9 Wordsworth Bankruptcy order date: 26 July 2016 Avenue, Widnes, Cheshire, WA8 6BJ and formerly of 42 Tildsey Time of Bankruptcy Order: 00:00 Cresent, Runcorn, Cheshire, WA7 4RN Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, No 5007010 of 2016 telephone: 01223 324480 Date of Filing Petition: 25 July 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 26 July 2016 26 July 2016 (2587000) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 MCLAREN,2587001 ELIZABETH 1UG, telephone: 01392 889650 20 Walledwell Court, Northampton, NN3 9TW Capacity of office holder(s): Receiver and Manager Birth details: 13 May 1971 26 July 2016 (2586998) Elizabeth Mclaren, also known as Elizabeth Swain and Elizabeth O'Dell, a full-time carer of 20 Walledwell Court, Northampton, Northamptonshire, NN3 9TW LEONG,2587009 YIT HO In the Office of the Adjudicator 11 Broad Street, Carlisle, CA1 2AG No 5006816 of 2016 Birth details: 11 February 1964 Date of Filing Petition: 20 July 2016 Yit Ho Leong also known as Karen Leong, Employed of 11 Broad Bankruptcy order date: 21 July 2016 Street, Carlisle, Cumbria, CA1 2AG formerly of 33a London Road, Time of Bankruptcy Order: 00:00 Carlisle, Cumbria, CA1 2JZ Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, No 5006936 of 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Filing Petition: 22 July 2016 [email protected] Bankruptcy order date: 25 July 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 21 July 2016 (2587001) Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 MORRISON,2587063 LEE ANTONY Capacity of office holder(s): Receiver and Manager 61A Aberdeen Road, Southampton, SO17 2LL 25 July 2016 (2587009) Birth details: 20 June 1968 Lee Antony Morrison, Self Employed, of 61A Aberdeen Road, Southampton, Hampshire, SO17 2LL and carrying on business as Lee MIKSIENE,2587013 ORINTA Morrison Urban Combatives from 61A Aberdeen Road, Southampton, 63 Burges Road, LONDON, E6 2BJ Hampshire, SO17 2LL Birth details: 7 August 1969 In the Office of the Adjudicator Orinta Miksiene also known as (Orinta Galvonaite) of and lately trading No 5006960 of 2016 at 63 Burges Road, East Ham, London, E6 2BJ, trading as Orinta Date of Filing Petition: 23 July 2016 Ross as a fashion stylist currently a warehouse assistant, lately of Bankruptcy order date: 25 July 2016 Kliniku, 11-16 Vilnius, LT-10326, Lithuania Time of Bankruptcy Order: 00:00 In the County Court at Central London Whether Debtor's or Creditor's PetitionDebtor's No 661 of 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 24 March 2016 telephone: 0118 958 1931 Bankruptcy order date: 20 July 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 25 July 2016 (2587063) 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 20 July 2016 (2587013)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 67 PEOPLE

O'FLYNN,2587056 PATRICK JOSEPH RICHARDSON2587018 , GUY 2 Heol Layard, Caerdydd, CF24 2SB 7 Moorhouses, Hightown, LIVERPOOL, L38 9ER Birth details: 31 July 1952 Guy Richardson T/a Dangerous Dogs Expert Winess Service of 7 Patrick Joseph O'flynn,Self Employed, of 2 Heol Layard, Caerdydd, Moorehouses Hightown Liverpool L38 9ER CF24 2SB and carrying on business as Patrick O'Flynn from 2 Heol In the County Court at Liverpool Layard, Cardiff, CF24 2SB No 346 of 2016 In the Office of the Adjudicator Date of Filing Petition: 16 June 2016 No 5007028 of 2016 Bankruptcy order date: 26 July 2016 Date of Filing Petition: 25 July 2016 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 26 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: GARETH GRAHAM SELF AND Whether Debtor's or Creditor's PetitionDebtor's KEITH ROBIN COTTAM12 Park Place, LEEDS, LS1 2RU A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 July 2016 (2587056) 26 July 2016 (2587018)

2587015PARRY, GERAINT WILLIAMS RIDGWAY,2587022 MICHAEL JAMES Gallt y Beren, Rhydyclafdy, PWLLHELI, LL53 7YP Kamar, Wood Lane, Hinstock, MARKET DRAYTON, TF9 2TA Birth details: 4 March 1957 Birth details: 24 December 1982 GERAINT WILLIAMS PARRY, CURRENTLY A FARMER, OF GALLT Y MICHAEL JAMES RIDGWAY, CURRENTLY A HAULIER OF KAMAR, BEREN, RHYDYCLAFDY, PWLLHELI, GWYNEDD, LL53 7YP WOOD LANE, HINSTOCK, MARKET DRAYTON, SHROPSHIRE, TF9 In the County Court at Central London 2TA No 1140 of 2016 In the County Court at Central London Date of Filing Petition: 6 June 2016 No 275 of 2016 Bankruptcy order date: 25 July 2016 Date of Filing Petition: 3 February 2016 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 22 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:31 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Commissioners for HM Revenue & C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birkenhead, CH41 6DU, telephone: 0151 666 0220 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 25 July 2016 (2587015) Capacity of office holder(s): Receiver and Manager 22 July 2016 (2587022)

POTTS2587017 , BRYAN 85 Wood Avenue, Sandiacre, NOTTINGHAM, NG10 5FX RAMSHAW,2587023 MICHAEL ANTHONY Birth details: 6 September 1966 Rosewood Cottage, Skelton-On-Ure, Ripon, HG4 5AJ Bryan Potts, 85 Wood Avenue, Sandiacre, NOTTINGHAM, NG10 5FX. Birth details: 4 March 1976 In the County Court at Nottingham Michael Anthony Ramshaw, Director of Rosewood Cottage, Skelton- No 96 of 2016 on-Ure, Ripon, North Yorkshire, HG4 5AJ formerly of Bleach House, Date of Filing Petition: 27 April 2016 Bleach House Farm, Burton Leonard, North Yorkshire, HG3 3SU Bankruptcy order date: 4 July 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 16:01 No 5006910 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 22 July 2016 Name and address of petitioner: NATWEST BANK PLC NO ADDRESS Bankruptcy order date: 25 July 2016 PROVIDED Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Official Receiver Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 4 July 2016 (2587017) Capacity of office holder(s): Receiver and Manager 25 July 2016 (2587023)

POPE,2587234 PHILIP WILLIAM JOHN 5 Silvermead Court, Silvermead, Minehead, TA24 6AT ROBERTS,2587028 CHARLOTTE THORNLEY A'COURT Birth details: 3 October 1956 The Convent, Convent Lane, South Woodchester, Stroud, Philip William John Pope, Currently not working, of 5 Silvermead Gloucestershire, GL5 5HS Court, Silvermead, Minehead, Somerset, TA24 6AT, formerly of First Birth details: 21 July 1972 Floor Flat, 3 Anvil Court, Beverley Drive, Watchet, Somerset, TA23 Mrs Charlotte Thornley A'Court Roberts (AKA Mrs Charlotte Roberts), 0ES an Events Chief Executive Officer, of The Convent, Convent Lane, In the Office of the Adjudicator South Woodchester, Gloucestershire, GL5 5HS No 5007016 of 2016 In the County Court at Gloucester and Cheltenham Date of Filing Petition: 25 July 2016 No 48 of 2016 Bankruptcy order date: 26 July 2016 Date of Filing Petition: 29 April 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:10 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: Meade King LLPSpringfield House, Capacity of office holder(s): Receiver and Manager 45 Welsh Back, Bristol, BS1 4AG 26 July 2016 (2587234) M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 25 July 2016 (2587028)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

ROE,2587020 LIAM PETER SPRINGALL,2587236 THOMAS 2 Waggons Way, Stainforth, Doncaster, DN7 5TZ Flat 4, 44 Northumberland Place, Teignmouth, TQ14 8DE Birth details: 29 November 1987 Birth details: 3 May 1983 Liam Peter Roe, Employed of 2 Waggons Way, Stainforth, Doncaster, Thomas Springall,Self Employed, of Flat 4, 44 Northumberland Place, DN7 5TZ Teignmouth, Devon, TQ14 8DE formerly of Arranmore, Buckeridge In the Office of the Adjudicator Road, Teignmouth, Devon, TQ14 8NX, Devon and carrying on No 5007006 of 2016 business as Thomas Springall from Flat 4, 44 Northumberland Place, Date of Filing Petition: 25 July 2016 Teignmouth, TQ14 8DE, Teignmouth, Devon, TQ14 8DE and trading Bankruptcy order date: 26 July 2016 from Arranmore, Buckeridge Road, Teignmouth, Devon, TQ14 8NX. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5007014 of 2016 M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 25 July 2016 telephone: 01223 324480 Bankruptcy order date: 26 July 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 26 July 2016 (2587020) Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 2587233SMEATON, CRAIG WILLIAM Capacity of office holder(s): Receiver and Manager 350 Lightbowne Road, Manchester, M40 0HJ 26 July 2016 (2587236) Birth details: 27 November 1970 Craig William Smeaton, Currently not working, of 350 Lightbowne Road, Manchester, Greater Manchester, M40 0HJ SZUBA,2587019 IRENA KAMILA In the Office of the Adjudicator 7 Temple Grove, LONDON, NW11 7UA No 5007032 of 2016 Birth details: 15 July 1975 Date of Filing Petition: 25 July 2016 Irena Kamila Szuba also known as Irena Kaila Sprinz, employed Bankruptcy order date: 26 July 2016 residing at 7 Temple Grove, LONDON, NW11 7UA, lately residing at Time of Bankruptcy Order: 00:00 73 Ridge Hill, London, NW11 8PR and formerly residing at ul. Laczna Whether Debtor's or Creditor's PetitionDebtor's 33/51 m40 93-166 Lodz, Poland T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the High Court Of Justice 6000 No 270 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 1 March 2016 26 July 2016 (2587233) Bankruptcy order date: 3 March 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's SMETHURST,2587062 IAN A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 21 Pye Hill Road, Jacksdale, Nottingham, NG16 5LR Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Birth details: 11 May 1965 Capacity of office holder(s): Receiver and Manager Ian Smethurst, trading as a Partner with Helen Smethurst, of 21 Pye 3 March 2016 (2587019) Hill Road, Jacksdale, Nottingham, NG16 5LR In the Office of the Adjudicator No 5007048 of 2016 TURNER,2587058 SAMANTHA JADE Date of Filing Petition: 25 July 2016 27 Thirlmere, Birtley, CHESTER LE STREET, County Durham, DH3 Bankruptcy order date: 26 July 2016 2JY Time of Bankruptcy Order: 00:00 Birth details: 21 October 1986 Whether Debtor's or Creditor's PetitionDebtor's Samantha Jade Turner, Employed of 27, Thirlmere, Birtley, Chester Le M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Street, Durham, DH3 2JY, formerly of 1 Uphill, Sacriston, Durham, telephone: 01223 324480 DH7 6PN and formerly of 6 Dronfield Close, Chester Le Street, Capacity of office holder(s): Official Receiver Durham, DH2 3JE 26 July 2016 (2587062) In the Office of the Adjudicator No 5007000 of 2016 Date of Filing Petition: 25 July 2016 SMETHURST,2587024 HELEN MARY Bankruptcy order date: 26 July 2016 21 Pye Hill Road, Jacksdale, Nottingham, NG16 5LR Time of Bankruptcy Order: 00:00 Birth details: 27 November 1964 Whether Debtor's or Creditor's PetitionDebtor's Helen Mary Smethurst,trading in Partnership with Ian Smethurst, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 formerly known as Helen Mary Mckeown, of 21 Pye Hill Road, 1XN, telephone: 0208 681 5166 Jacksdale, Nottingham, NG16 5LR Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 26 July 2016 (2587058) No 5007044 of 2016 Date of Filing Petition: 25 July 2016 Bankruptcy order date: 26 July 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 Capacity of office holder(s): Official Receiver 26 July 2016 (2587024)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 69 PEOPLE

VERNEY,2587060 MATTHEW JAMES WEBB,2587042 CAROLYN MARGARET 22 Gloster Road, Barnstaple, EX32 9JR 129 Barrowfield Lane, Wentworth, Rotherham, S62 7TP Birth details: 5 June 1975 Birth details: 28 July 1955 Matthew James Verney,Self Employed, of 22 Gloster Road, Carolyn Margaret Webb,Currently not working, of 129 Barrowfield Barnstaple, Devon, EX32 9JR, formerly of 49 Cleave Road, Lane, Wentworth, Rotherham, South Yorkshire, S62 7TP Barnstaple, Devon, EX31 2DU, and formerly of 17 Rosewood Grove, In the Office of the Adjudicator Roundswell, Barnstaple, Devon, EX31 3SD, and formerly of No 5007038 of 2016 Norththorne Farm Cottage, Ashwater, Beaworthy, Devon, EX21 5HE, Date of Filing Petition: 25 July 2016 and carrying on business as mv gardens from 22 Gloster Road, Bankruptcy order date: 26 July 2016 Barnstaple, Devon, EX32 9JR Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5007018 of 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 25 July 2016 3ZA, telephone: 029 2036 8700 Bankruptcy order date: 26 July 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 26 July 2016 (2587042) Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 WELLS2587014 KING, ALEX DOREEN Capacity of office holder(s): Receiver and Manager 37 Pevensey Way, Frimley, Camberley, GU16 9UU 26 July 2016 (2587060) Birth details: 5 May 1991 Alex Doreen Wells King, Currently not working of 37 Pevensey Way, Frimley, Camberley, Surrey, GU16 9UU VINES,2587049 CHRISTOPHER DALE In the Office of the Adjudicator 7 Stonecroft Road, Erith, DA8 1HP No 5007054 of 2016 Birth details: 15 April 1988 Date of Filing Petition: 25 July 2016 Christopher Dale Vines, Employed of 7 Stonecroft Road, Erith, Kent, Bankruptcy order date: 26 July 2016 DA8 1HP Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5006902 of 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Date of Filing Petition: 22 July 2016 6000 Bankruptcy order date: 25 July 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 26 July 2016 (2587014) Whether Debtor's or Creditor's PetitionDebtor's J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: WHITEMAN,2587043 EMMA [email protected] 22 Meadow Walk, Brackla, BRIDGEND, Mid Glamorgan, CF31 2EW Capacity of office holder(s): Official Receiver Birth details: 5 August 1982 25 July 2016 (2587049) Emma Whiteman, Self Employed, of 22 Meadow Walk, Brackla, Bridgend, CF31 2EW, and carrying on business as Mobile Hairdressing by Emma from 22 Meadow Walk, Brackla, Bridgend, WAHAB,2587045 ABDUL CF31 2EW 12 Padma Close, Bradford, BD7 2AQ In the Office of the Adjudicator Birth details: 27 April 1958 No 5007022 of 2016 Abdul Wahab,Currently not working, of 12 Padma Close, Bradford, Date of Filing Petition: 25 July 2016 West Yorkshire, BD7 2AQ Bankruptcy order date: 26 July 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5006968 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 July 2016 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Bankruptcy order date: 25 July 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 26 July 2016 (2587043) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 25 July 2016 (2587045) WILKES,2587057 JOHN ROSS 8 Riveraine Close, Sutton-In-Ashfield, NG17 5JH Birth details: 2 December 1980 WALTON,2587061 DANIEL MARK John Ross Wilkes,Employed, of 8 Riveraine Close, Sutton-in-Ashfield, 35 Windermere Drive, Skelton-In-Cleveland, Saltburn-By-The-Sea, NG17 5JH, United Kingdom TS12 2HR In the Office of the Adjudicator Birth details: 22 June 1978 No 5007020 of 2016 Daniel Mark Walton, Employed, of 35 Windermere Drive, Skelton-in- Date of Filing Petition: 25 July 2016 Cleveland, Saltburn-by-the-Sea, North Yorkshire, TS12 2HR formerly Bankruptcy order date: 26 July 2016 of 9 Gillingham Crescent, Clyde North, Melbourne, Victoria, 3978, Time of Bankruptcy Order: 09:32 Australia and formerly of 23, Grampian Road, Skelton, North Whether Debtor's or Creditor's PetitionDebtor's Yorkshire, TS12 2JG C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5006970 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 23 July 2016 26 July 2016 (2587057) Bankruptcy order date: 25 July 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 25 July 2016 (2587061)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

WILLIAMS,2587047 LEE FINAL MEETINGS 107A Kars Street, Frankston, 3199 Birth details: 12 March 1967 In2587071 the Bury Count Court Lee Williams,Employed, of 107a Kars Street, Frankston, Victoria, No 217 of 2008 3199, Australia formerly of Unit 5, 141 Kars Street, Frankston, Victoria, VAUGHN DAVID EDELMAN 3199, Australia and formerly of 12 Green Lane, Padgate, Warrington, In Bankruptcy Cheshire, WA1 4HU Residential address: 42 Lodge View, Heywood Old Road, Birch, In the Office of the Adjudicator Heywood, Lancs, OL10 2QQ. Occupation: Engineering Manager No 5006484 of 2016 Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Date of Filing Petition: 18 July 2016 Rules 1986 that a final meeting of creditors has been summoned by Bankruptcy order date: 26 July 2016 the trustee in bankruptcy under Section 331 of the Insolvency Act Time of Bankruptcy Order: 00:00 1986 for the purpose of receiving the report of the trustee in Whether Debtor's or Creditor's PetitionDebtor's bankruptcy of his administration of the bankrupt’s estate and G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: obtaining his release pursuant to Section 299 of the Insolvency Act 0115 852 5000 1986. The meeting will be held at Moore Stephens, 6 Ridge House, Capacity of office holder(s): Official Receiver Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 27 26 July 2016 (2587047) September 2016 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form (if this has not previously been submitted) at 6 Ridge 2587041YESIL, YUSUF House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not 15 Campion Close, Lindford, BORDON, Hampshire, GU35 0YG later than 12.00 noon on the business day preceding the meeting. YUSUF YESIL of 15 Campion Close, Lindford, Bordon, Hampshire Date of Appointment: 26 February 2009 Office Holder details: Mustafa GU35 0YG Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge House, In the County Court at Guildford Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further No 44 of 2016 details contact: James Smith, Email: Date of Filing Petition: 24 March 2016 [email protected], Tel: 01782 201120, Ref: Bankruptcy order date: 22 July 2016 EDE1250 Time of Bankruptcy Order: 11:23 Mustafa Abdulali, Trustee Whether Debtor's or Creditor's PetitionCreditor's 27 July 2016 (2587071) Name and address of petitioner: Brighton & Hove City CouncilBenefit Services, PO Box 2929, BRIGHTON, BN1 1PS L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 In2585946 the Southend County Court 1XN, telephone: 0208 681 5166 No 341 of 2014 Capacity of office holder(s): Receiver and Manager ADAM LEONARD EDWARDS 22 July 2016 (2587041) In Bankruptcy Residential Address: 34 Benvenue Avenue, Leigh on Sea, Essex SS9 5SJ . Date of Birth: 31 August 1984. Occupation: Builder. YOUNG,2587046 GWENDOLINE NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 85 Aycliffe Crescent, Gateshead, NE9 7DD Rules 1986, that the Joint Trustees have summoned a final general Birth details: 7 December 1979 meeting of the creditors of the above named which shall receive the Gwendoline Young also known as Gwendoline Reynolds, Employed Joint Trustees' report of the administration of the bankrupt's estate, of 85 Aycliffe Crescent, Gateshead, Tyne and Wear, NE9 7DD and shall determine whether the Joint Trustees should have their formerly of 60 Trafford, Low Fell, Gateshead, Tyne & Wear, NE9 6NG release under section 299 of the Insolvency Act 1986. The meeting In the Office of the Adjudicator will be held at 2 Lace Market Square, Nottingham NG1 1PB on 18 No 5007012 of 2016 October 2016 at 11.00 am. Proxies must be lodged at 2 Lace Market Date of Filing Petition: 25 July 2016 Square, Nottingham NG1 1PB by 12.00 noon on the business day Bankruptcy order date: 26 July 2016 before the meeting to entitle creditors to vote by proxy at the meeting. Time of Bankruptcy Order: 00:00 Office Holder Details: Dean Anthony Nelson (IP number 9443) of Whether Debtor's or Creditor's PetitionDebtor's Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and J DionneWest Wing Ground Floor, The Observatory Brunel, Chatham Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Maritime, Chatham, Kent, ME4 4AF, telephone: 01702 602570, email: Edmund Street, Birmingham B3 2HB. Date of Appointment: 8 June [email protected] 2015. Further information about this case is available from Samantha Capacity of office holder(s): Receiver and Manager Northridge at the offices of Smith Cooper on 0115 945 4300 or at 26 July 2016 (2587046) [email protected]. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Trustees (2585946) ZACHARKIW,2587235 MICHELLE JANE 29 Little Dock Lane, Honicknowle, Plymouth, PL52LZ Birth details: 2 February 1980 In2585916 the Brighton County Court Michelle Jane Zacharkiw, Employed of 29 Little Dock Lane, No 398 of 2012 Honicknowle, Plymouth, Devon, PL52LZ RAYMOND STEPHEN HOLLANDS In the Office of the Adjudicator Residential Address: 4 Junction Close, Ford, Arundel BN18 0TE. Date No 5006932 of 2016 of Birth: 22 March 1972. Date of Filing Petition: 22 July 2016 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Bankruptcy order date: 25 July 2016 Rules 1986, that the Joint Trustees have summoned a final general Time of Bankruptcy Order: 00:00 meeting of the creditors of the above named which shall receive the Whether Debtor's or Creditor's PetitionDebtor's Joint Trustees' report of the administration of the bankrupt's estate, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 and shall determine whether the Joint Trustees should have their 1XN, telephone: 0208 681 5166 release under section 299 of the Insolvency Act 1986. The meeting Capacity of office holder(s): Receiver and Manager will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, 25 July 2016 (2587235) Eastleigh, Hampshire, SO53 3TG on 30 September 2016 at 10.30 am. Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 71 PEOPLE

Office Holder Details: Wendy Jane Wardell and David John Standish Eastleigh, Hampshire, SO53 3TG on 30 September 2016 at 11.00 am. (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on Appointment: 13 January 2015. Further information about this case is the business day before the meeting to entitle creditors to vote by available from Julie Dyer at the offices of KPMG LLP on 023 8020 proxy at the meeting. 2031. Office Holder Details: Wendy Jane Wardell and David John Standish Wendy Jane Wardell and David John Standish , Joint Trustees (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, (2585916) Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Appointment: 8 January 2013. Further information about this case is 2587069In the Brighton County Court available from Julie Dyer at the offices of KPMG LLP on 023 8020 No 0270 of 2012 2031. ALISON ANN OTTAWAY Wendy Jane Wardell and David John Standish , Joint Trustees In Bankruptcy (2585920) Current Address: Flat 13, Canella Place, 15 Wray Park Road, Reigate, Surrey, RH2 0DG. Former Address: 2 Budgenor Lodge, Dodsley Lane, In2587084 the Liverpool County Court Easebourne, Midhurst, GU29 0AD. Occupation: Unknown. Date of No 1195 of 2012 Birth: 28 July 1966 DAVID WEBSTER Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In Bankruptcy 1986, that a Meeting of the Bankrupt’s Creditors will be held at Address of Bankrupt: 71 Kirklake Road, Liverpool, L37 2DA. Langley House, Park Road, East Finchley, London, N2 8EY on 22 Occupation: Unknown. Date of Birth: 25 June 1965. September 2016, at 11.00 am for the purposes of considering the Notice is hereby given, as required by Rule 6.137(1B) of the Trustee in Bankruptcy’s final report and granting his release. To be Insolvency Rules 1986 (as amended), that the Joint Trustees have entitled to vote at the Meeting, a Creditor must give written details of summoned a Final Meeting of Creditors under s331 of the Insolvency his debt (including the amount) and lodge any necessary form of Act 1986. The purpose of the meeting is to receive the report of the proxy and/or postal Resolution at AABRS Limited, Langley House, Joint Trustees on the administration of the Bankrupt’s estate and to Park Road, East Finchley, London, N2 8EY, no later than one working determine whether the Joint Trustees should have their release. The day prior to the meeting of creditors (or deliver them to the Chairman meeting will be held on 29 September 2016 at 10.30 am at at the Meeting). Date of Appointment: 14 June 2012 Moorfields, 88 Wood Street, London, EC2V 7QF. Proxy forms must be Further details contact: Alan Simon (IP No. 008635), Email: lodged with the Joint Trustees at 88 Wood Street, London, EC2V 7QF [email protected], Tel: 020 8444 2000. Ref: O0203 (together with a Proof of Debt form if you have not already lodged Alan Simon, Trustee one) not later than 12 noon on 28 September 2016 to entitle you to 26 July 2016 (2587069) vote at the meeting. Date of Appointment by the Secretary of State: 17 May 2013. Office Holder details: Simon Thomas (IP No:8920) and Nicholas In2587080 the York County Court O’Reilly (IP No: 8309), both of Moorfields, 88 Wood Street, London, No 668 of 2009 EC2V 7QF. Further details contact: Daniel Robin, Email: KERRY PHIZACKLEA [email protected], Tel: 020 7186 1166. Formerly In Bankruptcy Simon Thomas and Nicholas O’Reilly, Joint Trustees Description: Kerry Phizacklea, 188 Rating Lane, Barrow in Furness, 27 July 2016 (2587084) Cumbria, LA13 9LG. Date of birth: 8 August 1963. Occupation: Unknown I, A Poxon (IP No. 8620) of Leonard Curtis, Leonard Curtis House, MEETING OF CREDITORS Elms Square, Bury New Road, Whitefield, M45 7TA was appointed trustee of the estate of the above named debtor by Order of the High In2587068 the High Court of Justice Court in succession to J M Timmis on 18 June 2012. Notice is hereby No 2292 of 2015 given that I intend to call a meeting of creditors under the provisions NARGIS HAQ of Rule 6.137 of the Insolvency Rules 1986 for the purpose of In Bankruptcy comsidering and if thought fit, passing the following resolutions: That Current residential address: 36 Strathearn Avenue, Twickenham, the trustee’s final report and receipts and payments account be Middlesex, TW2 6JX. Date of birth: 30 December 1955. Any name or approved and that the trustee obatin his release pursuant to Section style (other than bankrupt’s own name) under which bankrupt has 299 of the Insolvency Act 1986. The meeting will be held at the office carried on business or incurred a debt: Nargis Rafiq, Nargis Sultana, of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Nargis Choudhary. Road, Whitefield, M45 7TA on 31 August 2016 at 10.00 am. All I, James Dowers of DDJ Insolvency Limited, 100 Borough High Street, proxies must be lodged no later than 12.00 noon on the working day London, SE1 1LB hereby give notice that following my appointment before the date of the meeting. as Trustee of the bankruptcy estate on 24 June 2016, a general Further details contact: Michelle Laffan, Email: meeting of the above-named debtor will be held at 100 Borough High [email protected], Tel: 0161 413 0930. Street, London, SE1 1LB on 18 August 2016, at 10.30 am for the A Poxon, Trustee purpose of considering whether a creditors’ committee should be 27 July 2016 (2587080) 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 17 August 2016. In2585920 the Bridgend County Court Date of appointment: 24 June 2016 Office holder details: James No 119 of 2012 Dowers (IP No 14450) of DDJ Insolvency Limited, 100 Borough High ADRIAN MICHAEL RUMBLE Street, London, SE1 1LB Further details contact: Angela Jarvis, Email: Residential Address: 46 South Road, Porthcawl CF36 3DA. Trading [email protected], Tel: 0207 863 3193, Ref: DDJM004 Address: 88 John Street, Porthcawl CF36 3BD. Date of Birth: 25 July James Dowers, Trustee 1961. Occupation: Hairdresser. 27 July 2016 (2587068) NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford,

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2587087In the Derby County Court Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 26 No 78 of 2016 August 2016, at 10.30 am for the purpose of establishing a creditors’ IAN JAMES POTTS committee under Section 301 of the Insolvency Act 1986 (as In Bankruptcy amended) or alternatively to consider resolutions fixing the basis of Bankrupt’s Residential Address: 74 Beech Lane, Stretton, Burton on the Trustee’s remuneration and disbursements. To be entitled to vote Trent DE13 0DU, lately of 40 Moor Furlong, Stretton, Burton on Trent, at the Meeting, creditors must lodge completed proxies and hitherto DE13 0PD. Bankrupt’s date of birth: 10/03/1963. Bankrupt’s unlodged proofs of debt at 4th Floor, Springfield House, 76 Occupation: Subcontractor (Engineering). Name or style under which Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on 25 the bankrupt has been known: I.P.C Process Engineers. Previous August 2016. Correspondence address and contact details of case trading address: Unit 4, Steel Fabs Industrial Estate, Victoria manager: Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Crescent, Burton Upon Trent, DE14 2QD. Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Tel: Notice is hereby given that a Meeting of Creditors, summoned by the 0113 285 5242. Further details contact: Alec Pillmoor (IP No: 007243), Trustee, will be held at Baker Tilly Creditor Services LLP, Springfield Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington House, 76 Wellington Street, Leeds, LS1 2AY on 23 August 2016, at Street West, Hull, HU1 2BN, Tel: 01482 607200. 10.30 am for the purpose of considering the report to creditors on Date of appointment: 27 June 2016. Office holder details: Alec administration. To be entitled to vote at the Meeting, creditors must Pillmoor (IP No 007243) of Baker Tilly Creditor Services LLP, Two lodge completed proxies and hitherto unlodged proofs of debt at Humber Quays, Wellington Street West, Hull HU1 2BN. Tel: 01482 Baker Tilly Creditor Services LLP, 4th Floor, Springfield House, 76 607200. Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on 22 Alec Pillmoor, Trustee August 2016. Date of Appointment: 19 June 2015. 28 July 2016 (2587039) Correspondence address and contact details of case manager: Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 NOTICES OF DIVIDENDS 285 5242. Office Holder details: Alec Pillmoor, (IP No. 007243), Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street In2587034 the Southampton County Court West, Hull HU1 2BN. Further details contact: Alec Pillmoor, Tel:01482 No 97 of 2007 607200. PETER MARK DEVEREUX Alec Pillmoor, Trustee In Bankruptcy 27 July 2016 (2587087) Date of birth - unknown Notice is hereby given, pursuant to Rule 11.2 (1A) of the INSOLVENCY RULES 1986, that it is my intention to declare a first 2585922In the Hertford County Court and final dividend to creditors of the above-named estate no later No 31 of 2015 than four months from the last date for proving. Creditors who have TRACY ANN TOMLIN not yet done so are required, on or before 26th August 2016, to send Residential Address: 2 Virgil Drive, Wormley, Hertfordshire, EN10 their proofs of debt to Dominik Thiel Czerwinke of Begbies Traynor 6NS. Date of Birth: 13 June 1965. Occupation: Unknown. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend NOTICE IS HEREBY GIVEN that Wendy Jane Wardell (IP No. 9255) of on Sea, SS1 2EG, the Trustee of the estate and, if so requested, to KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, provide such further details or produce such documentary or other Hampshire, SO53 3TG, United Kingdom was appointed Joint Trustee evidence as may appear to the Trustee to be necessary. A creditor in bankruptcy by the Secretary of State with effect from 19 July 2016 who has not proved his debt before the date specified will be together with David John Standish (IP No. 8798) also of the same excluded from the dividend. address. All creditors are hereby invited to prove their debts by Dominik Thiel Czerwinke, Trustee sending details to me at the address as shown above by close of 26 July 2016 (2587034) business on 21 August 2016. A meeting of the creditors has been summoned by the under section 314(7) of the Insolvency Act 1986 for the purpose of In2587054 the High Court Of Justice 1. establishing a creditors' committee and, if no committee is No 4345 of 2009 established; ROSEMARIE ANDERSON 2. fixing the basis of remuneration of the Joint Trustees; in bankruptcy and Final Intended Dividend. Rosemarie Anderson A School 3. for the approval of category 2 disbursements to be charged in Administrative Officer; who at the date of the bankruptcy order, 27 accordance with the firm's policy May 2009 resided at Flat 1, 74 Christchurch Road, Streath, London, The meeting will be held at KPMG LLP, Gateway House, Tollgate, SW2 3DE. NOTE: the above-named was discharged from the Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 22 August 2016 proceedings and may no longer have a connection with the addresses at 11:00 AM. Proxies must be lodged at Gateway House, Tollgate, listed. Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on Birth details: 12 February 1963 the business day before the meeting to entitle creditors to vote by Notice is hereby given that I intend to declare a Dividend to proxy at the meeting. unsecured Creditors herein within a period of 4 months from the last Further information about this case is available from Liam Burrows at date of proving. Last date for receiving proofs: 1 September 2016 the offices of KPMG LLP on 023 8020 2105. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Wendy Jane Wardell and David John Standish , Joint Trustees 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, (2585922) 28 July 2016 (2587054)

In2587039 the Office of the Adjudicator No 5002232 of 2016 In2587055 the Crewe County Court ROBERT RUSSELL WANLESS No 143 of 2012 In Bankruptcy PATRICIA ANN ANKERS Bankrupt’s residential address: 72 Sandfields Road, Port Talbot, in bankruptcy Castell-nedd Port Talbot, SA12 6R. Previous residential address: Individual’s Address: 71 Coronation Street, Crewe, Cheshire, CW1 Parcmawr, Talley, Llandeilo, SA19 7BZ. Bankrupt’s date of birth: 6 4EE. First and Final Dividend July 1965. Bankrupt’s occupation: Not known. Birth details: 3 April 1956 Notice is hereby given that a Meeting of Creditors, has been unemployed summoned by the Trustee under Rule 6.81 of the INSOLVENCY Any other name: Patricia Ann Branford, Patricia Ann Cowton, Patricia RULES 1986 for the purpose of forming a creditors’ committee under Ann Latham Section 301 of the Insolvency Act 1986 or in the alternative, fixing the Notice is hereby given that I intend to declare a Dividend to basis of the Trustee’s remuneration and category 2 disbursements. unsecured Creditors herein within a period of 2 months from the last The meeting will be held at Baker Tilly Creditor Services LLP, date of proving. Last date for receiving proofs: 31 August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 73 PEOPLE

Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In2587052 the County Court At Gloucester Piccadilly Place, London Road, Manchester, M1 3BN, No 14 of 1999 [email protected] DAVID HOUSTON BOND 27 July 2016 (2587055) In Bankruptcy RE : DAVID HOUSTON BOND, Part-Time Air Conditioning Engineer at the time of bankruptcy order date 10/02/1999, of and lately trading 2587044In the Portsmouth Court under the style of David Bond Refrigeration Service as a Refrigeration No 74 of 2012 and Air Conditioning Engineer from 6 Persh Way, Maisemore, lately of PETER JAMES AYRTON and trading from 338 Innsworth Lane, Churchdown, formerly of and in bankruptcy trading from 51 Seymour Place, Priors Park, Tewkesbury, previously A First & Final Dividend. PETER JAMES AYRTON, Mechanic, who at of and trading from 9 Riverside Court, Red Lane, Tewkesbury all in the date of the Bankruptcy Order on 29/02/2012, resided at 60 Gloucestershire - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: Freshwater House, Frogmore, Fareham, Hampshire, PO14 3BZ and the above-named was discharged from the proceedings and may no lately residing at 32 New Road, Fareham, Hampshire, PO16 longer have a connection with the addresses listed. 7SR.NOTE: the above-named was discharged from the proceedings Birth details: 16 June 1957 and may no longer have a connection with the addresses listed. UNKNOWN Birth details: 13 July 1980 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 31 August 2016 date of proving. Last date for receiving proofs: 31 August 2016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, CF14 3ZA (029 20380178) [email protected] [email protected] 27 July 2016 (2587052) 27 July 2016 (2587044)

2587040In the County Court of Norwich In2587059 the County Court of Cambridge No 763 of 2009 No 321 of 2009 LORRAINE MICHELLE BUTCHER WENIFREDA BATES in bankrutpcy in bankruptcy First & Final Dividend. LORRAINE MICHELLE BUTCHER, also known First & Final Dividend. WENIFREDA BATES, also known as as LORRAINE MICHELLE LEWIS, who at the date of the bankruptcy WENIFREDA ATIBAGOS and WENIFREDA RAMIREZ, who at the date order, 23rd April 2009, resided at 157 Beccles Road,Bradwell, GREAT of the bankruptcy order, 3rd July 2009, resided at 9 Riverside Place, YARMOUTH, NORFOLK NR31 8PR and lately residing at 32 St Johns Riverside, Cambridge CB5 8JF. NOTE: the above-named was Avenue, Gorleston, Great Yarmouth, Norfolk and formally residing at 5 discharged from the proceedings and may no longer have a Banting Close, Gorleston Great Yarmouth, Norfolk and previously connection with the addresses listed. residing at 90 High Road, Gorleston, Great Yarmouth, Norfolk and Birth details: 6 April 1956 prior there to residing at 1A Palmer Road, Gorleston, Great Yarmouth housekeeper Norfolk. NOTE: the above-named was discharged from the Any other name: Wenifreda Atibagos and Wenifreda Ramirez proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 25 November 1961 date of proving. Last date for receiving proofs: 31 August 2016 Emergency Medical Technician Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Any other name: Lorraine Michelle Lewis Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Notice is hereby given that I intend to declare a Dividend to 383535, [email protected] unsecured Creditors herein within a period of 4 months from the last 27 July 2016 (2587059) date of proving. Last date for receiving proofs: 31 August 2016 Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 In2587053 the Newcastle Upon Tyne County Court 383535, [email protected] No 999 of 2011 27 July 2016 (2587040) HELEN BELL Bankruptcy Individual’s Address: 10 Elizabeth Street, Stanley, County Durham, In2587066 the County Court At Norwich DH9 7SW. First and Final Dividend No 87 of 1995 Birth details: 4 January 1959 KEVIN WILLIAMS CHAMBERS Employed In Bankruptcy Notice is hereby given that I intend to declare a Dividend to RE : KEVIN WILLIAM CHAMBERS, a CIVIL ENGINEER at the time of unsecured Creditors herein within a period of 2 months from the last bankruptcy order date 23/03/1995, carrying on business as K date of proving. Last date for receiving proofs: 31 August 2016 CHAMBERS, CIVIL ENGINEERING CONTRACTOR from 1 Comber Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Close, SCOLE, Norfolk and lately carrying on business at No 2 Town Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8571, Cottage, EYE, Suffolk. - NOTICE OF FINAL INTENDED DIVIDEND. [email protected] NOTE: the above-named was discharged from the proceedings and 27 July 2016 (2587053) may no longer have a connection with the addresses listed. Bankrupt’s date of birth: UNKNOWN Bankrupt’s occupation: UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 31 August 2016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 20380178) [email protected] 27 July 2016 (2587066)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

In2587073 the Pontypridd County Court In2587030 the Hastings County Court No 123 of 2011 No 138 of 2012 CERI LOUISE COLE UNDINE BETTINA FROEHLICH in bankruptcy in bankruptcy Final Intended Dividend: Ceri Louise Cole also known as Ceri Louise Final Intended Dividend: Undine Bettina Froehlich; who at the date of Nicholls and Ceri Louise Sinden; who at the date of the bankruptcy the bankruptcy order, 10 October 2012 a self employed gardener order,15 August 2011 an Admin Assistant resided 47 Blaen Ifor, resided at 16 Upper Maze Hill, St Leonards on Sea, East Sussex Caerphilly, CF83 2NW. NOTE: the above-named was discharged from TN38 0LG, lately residing at 3 Linton Road, Hastings, East Sussex the proceedings and may no longer have a connection with the TN34 1TN and previously residing at Pflaumenweg 29, 06112 Halle/S, addresses listed. Germany. NOTE: the above-named was discharged from the Birth details: 11 August 1972 proceedings and may no longer have a connection with the addresses Admin Assistant listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 17 August 1958 unsecured Creditors herein within a period of 2 months from the last a self employed gardener, date of proving. Last date for receiving proofs: 31 August 2016 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 2 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 31 August 2016 [email protected] Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, 27th July 2016 (2587073) Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 27th July 2016 (2587030) 2587038In the County Court At Milton Keynes No 155 of 1991 JOHN DAWSON In2587035 the Cambridge Court In Bankruptcy No 118 of 1992 Individual’s Address: RE : John William Dawson, residing at 66 MICHAEL GARNER Gibbwin, Great Linford, Milton Keynes, Buckinghamshire MK14 5DL, Bankruptcy a Carpenter and Joiner at the time of bankruptcy order date 25 MICHAEL GARNER, who, at the date of the making of the Bankruptcy September 1991, also known as J. Dees Carpentry & Joinery - Order 06/05/1992, was described as residing at 7 Mortlock Gardens, NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named Abington, CAMBRIDGE, CB21 6BA. NOTE: the above-named was was discharged from the proceedings and may no longer have a discharged from the proceedings and may no longer have a connection with the addresses listed. connection with the addresses listed. Bankrupt’s date of birth: UNKNOWN Birth details: 28 October 1946 Bankrupt’s occupation: UNKNOWN Bankrupt’a occupation: unknown 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: 31 August 2016 date of proving. Last date for receiving proofs: 31 August 2016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 20380178) [email protected] CF14 3ZA (02920 380137) [email protected] 27 July 2016 (2587038) Tel: 029 2036 8750 Fax: 029 20 381318 27 July 2016 (2587035)

In2587237 the Cardiff County Court No 500 of 2009 In2585927 the Caernarfon County Court ANTHONY WILLIAM DIXON No 56 of 2015 in bankruptcy ALWYN LEWIS Final Intended Dividend. ANTHONY WILLIAM DIXON; A BUTCHERS Formerly in Bankruptcy ASSISTANT who at the date of the bankruptcy order, 18 June 2009 Residential Address: 1 Cwm Road Penmachno, Betws y coed, resided at 3 CLIVE ROAD, BARRY ISLAND, CF62 5XA. NOTE: the Conwy, L24 0UN. Trading Address: 30 High Street, Gwyned, LL41 above-named was discharged from the proceedings and may no 3AE. Date of Birth: 19 January 1963. Occupation: Self Employed, longer have a connection with the addresses listed. Carpets and Furniture Retailer. Trading names or styles: Lewis's. Birth details: 12 October 1961 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Notice is hereby given that I intend to declare a Dividend to Rules 1986, that the Trustee intends to declare a first and final unsecured Creditors herein within a period of 4 months from the last dividend to the unsecured creditors of the estate within two months of date of proving. Last date for receiving proofs: 1 September 2016 the last date for proving specified below. Creditors who have not yet Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box proved their debts must lodge their proofs at Walsh Taylor, Oxford 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by 31 August [email protected] 2016 (the last date for proving). The Trustee is not obliged to deal with 28 July 2016 (2587237) proofs lodged after the last date for proving. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 In2587036 the Birmingham County Court 9AT. Date of Appointment: 28 May 2015. Further information about No 1096 of 2011 this case is available from Emma Gray at the offices of Walsh Taylor GORDON FOWKES at [email protected]. in bankruptcy Kate Elizabeth Breese , Trustee (2585927) Individual’s Address: 2 Pitfields Close, Oldbury, West Midlands, B68 0JB. First and Final Dividend Birth details: 21 May 1952 CNC Machinist - General Engineer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 31 August 2016 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 27 July 2016 (2587036)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 75 PEOPLE

In2587031 the County Court At Peterborough In2587029 the Luton Court No 221 of 1991 No 285 of 2012 MICHAEL ERIC LODGE PAUL SLAVEN In Bankruptcy (t/a P & G Windows) Individual’s Address: RE : Michael Eric Lodge, of 1 Adderley, North in bankruptcy Bretton, Peterborough PE3 8RA, a Driver at the time of bankruptcy A First & Final Dividend. PAUL SLAVEN, A PRODUCTION TEAM order date 26/06/1991, lately carrying on business at 23 Feldale MEMBER, who at the date of the Bankruptcy Order on 24 October Place, Whittlesey, Cambridgeshire PE7 1XN and lately carrying on 2012, resided at 72 Brompton Close, Luton, LU3 3QT lately residing business as Camel Haulage of which he was the sole trader - NOTICE at 40 Spayne Close, Luton, LU3 4BA and lately carrying on business OF FINAL INTENDED DIVIDEND. NOTE: the above-named was as P & G Windows, 40 Spayne Close, Luton, LU3 4BA. discharged from the proceedings and may no longer have a Birth details: 16 July 1976 connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 23 February 1951 unsecured Creditors herein within a period of 2 months from the last UNKNOWN date of proving. Last date for receiving proofs: 31 August 2016 Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 31 August 2016 [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 27 July 2016 (2587029) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 20380178) [email protected] 27 July 2016 (2587031) In2586741 the Cardiff County Court No 409 of 2011 RICHARD JEREMY STONE 2587101In the Manchester Court Formerly in Bankruptcy No 2810 of 2010 Residential Address: Not known. Formerly of: Not known. Date of UZOMA FRANCIS OPARAJI Birth: 5 December 1964. Occupation: Not Known. In Bankruptcy Take notice that the Trustee of the above named debtor's estate, First and Final Dividend. Uzoma Francis Oparaji, Occupation intend to make a first distribution to unsecured creditors. Creditors of Unknown, Address Unknown. NOTE: the above-named was the above bankrupt are required to send in their name and address discharged from the proceedings and may no longer have a and particulars of their claim to the Trustee at the address below, by connection with the addresses listed. 30 August 2016. Any creditor who does not prove their debt by that Bankrupt’s date of birth: Unknown date may be excluded from the dividend. It is the intention of the Bankrupt’s occupation: Unknown Trustee that the distribution will be made within 2 months of the last Notice is hereby given that I intend to declare a Dividend to date for proving claims, given above. As it is possible that the rate of unsecured Creditors herein within a period of 2 months from the last dividend will reach 100 pence in the pound, creditors who do not date of proving. Last date for receiving proofs: 1 September 2016 prove their debt by the date specified should be aware that if they do Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground not participate in the dividend, remaining funds will be used to pay Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 statutory interest to the proved creditors. 4AF, 01634 894700, [email protected] Correspondence address & contact details of case manager: 28 July 2016 (2587101) Karen Prince, 01482 607200, Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN Name, address & contact details of Trustee: In2587033 the Norwich County Court Primary Office Holder: Alec Pillmoor, Appointed: 19 June 2015, No 541 of 2011 Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington PETER STANLEY OTOKA Street West, Hull HU1 2BN, 01482 607200, IP Number: 7243 in bankruptcy (2586741) Individual’s Address: 19 Wellington Road, Great Yarmouth, Norfolk, NR30 3AQ. First and Final Dividend In2587067 the Rhyl County Court Birth details: 23 February 1957 100 of 2011 Unemployed JEREMY STUART WILSON Notice is hereby given that I intend to declare a Dividend to in bankruptcy unsecured Creditors herein within a period of 2 months from the last Final Intended Dividend: Jeremy Stuart Wilson; who at the date of the date of proving. Last date for receiving proofs: 31 August 2016 bankruptcy order, 16/06/2011 a Process Technician resided at Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Dovedale, Pant-Y-Gof, Halkyn, Holywell, Flintshire CH8 8DH. NOTE: Piccadilly Place, London Road, Manchester, M1 3BN, the above-named was discharged from the proceedings and may no [email protected] longer have a connection with the addresses listed. 27 July 2016 (2587033) Birth details: 8 April 1957 Process Technician Notice is hereby given that I intend to declare a Dividend to In2587238 the County Court unsecured Creditors herein within a period of 2 months from the last Oldham Court DistrictNo 810 of 2009 date of proving. Last date for receiving proofs: 01 September 2016 GRAHAM ROBINSON Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box in bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, First and Final Dividend. Graham Robinson a Fitter of 259 Shaw [email protected] Road, Royton, Oldham, OL2 6DY. NOTE: the above-named was 28th July 2016 (2587067) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 9 September 1960 Fitter Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 1 September 2016 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, 01634 894700, [email protected] 28 July 2016 (2587238)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

In2587239 the County Court At Brighton No 504 of 1998 STEVEN ERIC WOOD In Bankruptcy RE : STEVEN ERIC WOOD, unemployed at the time of bankruptcy order date 03/12/1998, of and lately carrying on business at 100A George V Avenue, Worthing, BN11 5RP and previously at 66 Sunningdale Road, Worthing both in the county of West Sussex as a builder trading in the style of S W Developments - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 October 1958 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 31 August 2016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 20380178) [email protected] 28 July 2016 (2587239)

NOTICES TO CREDITORS

2587016In the Leicester County Court No 112 of 2013 GIBBS & BENJAMIN (A PARTNERSHIP) In Bankruptcy Trading address: 34 Park Avenue, Markfield, Leicester, LE67 9WA. Partners: Clive Anthony Gibbs, 34 Park Avenue, Markfield, Leicester, LE67 9WA. Date of Birth: 26 January 1958. Keathroy Eustace Benjamin, 42 Nursery Road, Leicester, LE5 2HQ. Date of Birth: 15 September 1956. Nature of business: Commercial Catering Equipment Installers. Notice is hereby given that the creditors of the above named are required on or before 31 August 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Paul Atkinson, the Liquidator, at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any dividend paid. Date of Appointment: 27 April 2016. Office Holder details: Paul Atkinson, (IP No. 9314), of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Tel: 01277 50 33 33. Alternative contact: Claire Huartson. Paul Atkinson, Liquidator 28 July 2016 (2587016)

In2587021 the Wolverhampton County Court No 110 of 2013 GRAHAM EVANS In Bankruptcy Residential address: 45 Park Road East, West Park, Wolverhampton, WV1 4QA. Date of Birth: 20 October 1952. Occupation: Delivery Driver. Notice is hereby given that the creditors of the above named are required on or before 23 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any dividend paid. Date of Appointment: 29 January 2014. Office holder details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Further details contact: Paul Atkinson, Tel: 01277 50 33 33. Alternative contact: Emily Blackledge. Paul Atkinson, Trustee 27 July 2016 (2587021)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 77 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ABLEWHITE , Doris Little Holland Hall Nursing Home, Chorus Law Ltd, Heron House, 2 October 2016 (2587126) Evelyn “Frinton Road, Holland-on-Sea”, Timothy’s Bridge Road, Stratford- Clacton-on-Sea, Essex CO15 5SS . upon-Avon CV37 9BX. Tel: 01789 Secretary (retired). 30 May 2016 777 346.

AUSTEN , Allan Arthur 1B Collinswood Drive, St. Leonards- Chorus Law Ltd, Heron House, 2 October 2016 (2587092) Henry on-Sea, East Sussex, UNITED Timothy’s Bridge Road, Stratford- KINGDOM TN38 0NU. College upon-Avon CV37 9BX. Tel: 01789 Lecturer (retired). 23 March 2016 777 346.

BABEY , Frederick Ashley Grange Nursing Home, Middleton & Upsall LLP, 94 East 14 October 2016 (2587097) Harry Downton, Salisbury SP5 3PP. 20 Street, Warminster BA12 9BG. March 2016 (Charles J B Goodbody)

BEASLEY , Renee 35 Bullsland Lane, Chorleywood, Archer Rusby Solicitors, 3 Norfolk 14 October 2016 (2587130) Rickmansworth WD3 5BD. 7 June Court, Norfolk Road, Rickmansworth 2016 WD3 1LA.

BECKE , Gerald 76 Rochester Avenue, Feltham, Hart Brown, 1 Lower South Street, 14 October 2016 (2587131) Geoffrey Middlesex. 11 April 2015 Godalming, Surrey GU7 1BZ. (Matthew Thomas Woodbridge and Joanne Murphy)

BELL , Gwendoline Branksome Wood Road, Laceys Solicitors LLP, 9 Poole Road, 10 October 2016 (2583942) Myrtle Bournemouth. Retired. 7 July 2016 Bournemouth BH2 5QR. Ref: KM/ BE406-3 (Jonathan Mayson Ogden.)

BENNETT , Ivan John 10 Roe Lane, Westlands, Newcastle- Knights Professional Services 14 October 2016 (2587120) under-Lyme, Staffordshire ST5 3PL. 24 Limited, The Brampton, Newcastle- December 2015 under-Lyme, Staffordshire ST5 0QW. (Philip Brian Tittensor)

BENSON , Howard 48 Old Ford Ends Road, Bedford Premier Solicitors, Premier House, 14 October 2016 (2587135) Keith MK40 4PF. 29 May 2016 Lurke Street, Bedford, Bedfordshire MK40 3HU. (Jennifer Doreen Benson, Sunil Mangesh Kambli and Rakash Mattu)

BLOOMFIELD , Lee, London SE12. 3 June 2016 Cook Taylor Woodhouse, 68/70 High 14 October 2016 (2587129) Adelaide Fulton (Ada Street, Eltham SE9 1BZ. (Neil James Bloomfield) Woodhouse)

BOXLEY , Dennis 27A Meteor Road, Westcliff on Sea, 153 Hamlett Court Road, Westcliff 20 October 2016 (2587128) Oswald Essex SS0 8DF. Local Government on Sea, Essex SS0 7EL. (Rachel Officer (Retired). 17 March 2016 Elizabeth Liebeschuetz and Alan Arthur Hurst.)

BROTHERTON , Mr FLAT 36, BETHANY HOUSE, Raymond Brotherton, 51 HILLTOP 2 October 2016 (2585881) Charles Frederick BOURNEMOUTH, BH1 4ED. 5 July WAY, SALISBURY, SP1 3QQ. 2016

BROWN , Peter 47 Aylands Road, Enfield, Middlesex Co-op Legal Services Limited, Aztec 7 October 2016 (2587117) Frederick EN3 6PW. 20 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROWNRIGG , Eileen 22 Half Moon Lane, Worthing, West Irwin Mitchell LLP, Thomas Eggar 14 October 2016 (2587142) Jean Sussex BN13 2EN. 17 April 2016 House, Friary Lane, Chichester, West Sussex PO19 1UF.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

BULLEN , John Henry 36 Abbey Road, Hockley, Essex SS5 Co-op Legal Services Limited, Aztec 14 October 2016 (2587149) 6DJ. 29 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CALLENDER , Norma 130 Hale Road, Widnes, Cheshire WA8 Butcher & Barlow LLP, 66 High 3 October 2016 (2587114) 8SY. 13 July 2016 Street, Runcorn, Cheshire WA7 1AW. (Fiona Adams)

CARDWELL , John 16 Kennedy Court, Walesby, Newark Co-op Legal Services Limited, Aztec 14 October 2016 (2587246) Leslie NG22 9PQ. 4 February 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CARLESS , Mr Albert 40 BRACKENBURY ROAD, Sandra Mary Cottrell, The London 10 October 2016 (2585906) Kingstanding, BIRMINGHAM, B44 Gazette (2154), PO Box 3584, 0EU. Retired. 31 May 2016 Norwich, NR7 7WD.

CARTER , Terence 7 Sovereign Beeches, Green Lane, The Executor of the Estate of the late 3 October 2016 (2587112) Rex Farnham Common, Berkshire SL2 Terence Rex Carter, PO Box 370, 3SP. 10 July 2016 Stevenage SG1 9BB.

CARTWRIGHT , Hill View, Tudhoe Village, Freeman Johnson, 11 Victoria Road, 14 October 2016 (2587106) Geoffrey Frederick Spennymoor, County Durham DL16 Darlington DL1 5SP. (Alastair 6LG. 16 October 2015 Brydon, Jennifer Firmin and John Kevin Campbell)

CATERER , Olive May Croeswen Uchaf, Betws Ifan, Welch & Co Solicitors, 40 St Mary 14 October 2016 (2587111) Newcastle Emlyn, Ceredigion SA38 Street, Cardigan, Ceredigion SA43 9QL. 8 December 2015 1ET. (Helen Hunter and Oliver Neil Hunter)

CHANDLER , Betty 1 Orchard Drive, Bishops Hull, Clarke Willmott, Blackbrook Gate, 14 October 2016 (2587107) Taunton, Somerset TA1 5ES. 11 July Blackbrook Park Avenue, Taunton, 2016 Somerset TA1 2PG.

CLARK , George Ian Rickeston Mill Nursing Home, Price & Kelway Solicitors, 17 12 October 2016 (2587177) Rickeston Bridge, Haverfordwest, Hamilton Terrace, Milford Haven, Pembrokeshire SA62 3DJ; (formerly of Pembrokeshire SA73 3JA. (Ref: 14 The Rath, Milford Haven, HCT/CLA00215) (Jean Charlotte Pembrokeshire SA73 2QA; formerly Clark, Michael Anthony Clark and also of Point House, Hazlebeach, Janet Elaine Sullivan.) Neyland, Pembrokeshire SA73 1EU) . Haulage Contractor. 2 September 2015

CLARKSON , Gloria 4 Rooksmead, Bedford MK41 7QX. 2 Palmers Solicitors LLP, PO Box 455, 14 October 2016 (2587109) Mary July 2016 Hassett House, Hassett Street, Bedford MK40 1WG. (Jill Palmer)

CLAYTON , David 7 Rupert Close, Chalgrove, Oxford Knights Professional Services 14 October 2016 (2587245) Wilfred OX44 7RT. 2 July 2016 Limited, Midland House, West Way, Botley, Oxford OX2 0PH. (Edith Nancy Clayton and Stephen John Clayton)

CLIMPSON , William 2 Fern Cottages, Cores End Road, Gabbitas Robins, The Old House, 14 October 2016 (2587105) James Bourne End, Buckinghamshire SL8 West Street, Marlow, 5HX. 25 June 2016 Buckinghamshire SL7 2LS. (Robert James Climpson, Christine Diane Beare and Stephen James Robins)

COX , Mary Elizabeth 20 Finchmead Road, Tile Cross, Sydney Mitchell LLP, 2233 Coventry 14 October 2016 (2587143) Birmingham. 22 March 2016 Road, Sheldon, Birmingham B26 3NL. (Karen Leslie Moores and Adam Oleskow)

CRUICKSHANK , Hailsham House, New Road, Hellingly, Cornfield Law LLP, 47 Cornfield 14 October 2016 (2587248) Moira Jill Yvonne Hailsham. 25 June 2016 Road, Eastbourne BN21 4QN. (Jeremy James Quinton Howes and Roderic Wayne Dicker)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 79 PEOPLE

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

CRUSE , Evelyn Mary 16 Napier Road, Upper Weston, Bath Co-op Legal Services Limited, Aztec 14 October 2016 (2587110) BA1 4LN. 29 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAFFORN , Thelma 6 Vicarage Close, Bookham, JC Solicitors Ltd, 15 Southgate, 14 October 2016 (2587147) Winifrid Leatherhead, Surrey KT23 3DZ. 21 Chichester, West Sussex PO19 1ES. March 2016 (Robert Dafforn, Caroline Thelma Osborne and Patricia Anne Feltham)

DAVIS , Frank Richard 47 Highfields, Llandaff, Cardiff, CF5 Countrywide Tax & Trust 2 October 2016 (2587145) 2QB. Quantity Surveyor (Retired). 8 Corporation Ltd, Abbotsfield House, January 2016 43 High Street,, Kenilworth, Warwickshire, CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

DENVILLE , Alwyn 71 Arden Vale Road, Knowle, Solihull, Standley & Co Solicitors, 1612 High 14 October 2016 (2587160) Ninette West Midlands B93 9NE. 24 March Street, Knowle, Solihull, West 2016 Midlands B93 0JU. (Peter Anthony Robert Furniss and Robin John Simons-Denville)

DOMIN , Mary 5 Leconfield Road, Eccles, Manchester Co-op Legal Services Limited, Aztec 14 October 2016 (2587144) M30 8JG. 3 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DOWEK , Yvonne 14 White Lodge, Upper Norwood, Verisona Law, 1000 Lakeside, North 14 October 2016 (2587163) London SE19 3HS. 5 April 2016 Harbour, Portsmouth PO6 3EN. (Andrea Jane Cox)

DUDDY , Doreen Flat 20, Fenner House, Walton on Porter Dodson LLP, Melmoth House, 14 October 2016 (2587115) Thames KT12 5PL. 20 May 2016 The Abbey Close, Sherborne, Dorset DT9 3LQ. (Theresa Mary Cracknell and Mark Steven Hill)

EAMES , Terry 66 Fullerton Road, Byfleet, West Larkin & James Solicitors, 31 High 2 October 2016 (2587162) Byfleet, Surrey, KT14 7TE. Standards Road, Byfleet, West Byfleet, Surrey, Administrator (Retired). 11 May 2016 KT14 7QH. (Adrian Larkin.)

EDWARDS , Cynthia Morrell House Care Home, 388 Burton Harrowells Limited, 1 St Saviourgate, 14 October 2016 (2587148) Stone Lane, York YO30 6EZ formerly York YO1 8ZQ. (Robert Paul Onyett) of 4 Barley Rise, Strensall, York YO32 5AA . 23 April 2016

ELVEY , Charlotte 29 Percy Street, Shrewsbury, Terry Jones Solicitors, Abbey House, 14 October 2016 (2587158) Evanthia Shropshire SY1 2QQ. 5 June 2016 Abbey Foregate, Shrewsbury, Shropshire SY2 6BH. (Edward Ian Malcolm Elvey (also known as Edward Jan Malcolm Elvey))

EVANS , Muriel 30 Beesmoor Road, Coalpit Heath, Marc White & Company, 48 14 October 2016 (2587165) Elizabeth South Gloucestershire BS36 2RP. 22 Gloucester Road, Bishopston, Bristol April 2016 BS7 8BH. (Paul Anthony Marchionne)

FOSTER , Mr David 13 FRANKLYN DRIVE, STAVELEY, Paul Foster, The London Gazette 3 October 2016 (2584552) William CHESTERFIELD, S43 3YA. Heavy (2151), PO Box 3584, Norwich, NR7 Goods Vehicle Driver (Retired). 6 May 7WD. 2015

FRENCH , William 17 Grey Alders, Lindfield, West Sussex Colemans, Paddockhall Chambers, 14 October 2016 (2587159) Arnold RH16 2AF. 25 March 2016 Paddockhall Road, Haywards Heath, West Sussex RH16 1HF. (Teresa Payne)

FROST , Jack 79 Alderway, Shirebrook, Hopkins Solicitors LLP, Eden Court, 14 October 2016 (2587247) Nottinghamshire NG20 8PS. 25 June Crow Hill Drive, Mansfield, 2016 Nottinghamshire NG19 7AE.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

GALLOP , Jessie Ivy 110c New Road, Chingford, London, Coldham, Shield & Mace Solicitors 5 October 2016 (2587154) E4 9SY. Supervisor (retired). 5 March LLP, 123-125 Station Road, 2015 Chingford, London E4 6AG (Roger Albert Gallop)

GEMMELL , Robert 3 Fernie Dene, Great Glen, Shakespeare Martineau LLP, 14 October 2016 (2587157) Arthur Leicestershire LE8 9ED. 13 May 2016 Waterfront House, 35 Station Street, Nottingham NG2 3DQ. (Jane Shirley Gemmell)

GIFFORD , Asa The Thatch, Little Chart Forstal, Little Tassells Solicitors, 20 West Street, 14 October 2016 (2587155) Margareta Chart, Ashford, Kent TN27 0PU. 29 Faversham, Kent ME13 7JF. (Dr Ann June 2016 Astbury)

GILES , Joyce Mary 14 Bridgman Grove, Filton, Bristol WDS Associates Legal Services Ltd, 10 October 2016 (2583771) BS34 7HR. Aerospace Inspector 255 Two Mile Hill Road, Kingswood, (Retired). 9 March 2016 Bristol BS15 1AY. Ref: 2016/137/69410/Giles (Michael George Diamond & Debra Dawn Anne Diamond.)

GLANVILLE , Thelma 10 Bearsdown Close, Plymouth PL6 Wolferstans Solicitors, Deptford 10 October 2016 (2583787) Christine (Thelma 5TX. Sales Assistant (Retired). 27 June Chambers, 60/66 North Hill, Christine Smith) 2016 Plymouth PL4 8EP. Attn: Mrs Kate Bramall Ref: KJB/GLANVILLE/ 85668/6 (Wolferstans Solicitors.)

GREENTREE , Hatch Mill Nursing Home, Mike Barlow Robbins LLP, 30 Church 7 October 2016 (2587113) Sheelagh Ann Hawthorn Drive, Farnham, Surrey. 23 Street, Godalming, Surrey GU7 1EP. June 2016 (Belinda Jane Sanders on behalf of Arnold Anderson)

GRIFFITHS , Mrs 29 BEXFIELD CLOSE, ALLESLEY, Adrian John Smith, The London 2 October 2016 (2584701) Jean Barbara (Jean COVENTRY, CV5 9BL. Secretary. 24 Gazette (2152), PO Box 3584, Barbara Smith) May 2016 Norwich, NR7 7WD.

GUBBINS , Mona Hawkesgarth Lodge, Station Road, Pinkney Grunwells Lawyers LLP, 64 14 October 2016 (2587108) Hawsker, Whitby YO22 4LB. 10 Westborough, Scarborough YO11 October 2015 1TS. (Paul Brady)

HANCOCK , Maude 14 The Parade, Berwick upon Tweed, 9 Church Street, Berwick upon 2 October 2016 (2587151) Elizabeth TD15 1DF. 16 July 2016 Tweed, TD15 1EF

HARRISON , Mr 93 JESSOP STREET, CODNOR, Julie Ann Slack, The London Gazette 7 October 2016 (2585912) David Alwyn RIPLEY, DE5 9RP. Retired. 9 May (2158), PO Box 3584, Norwich, NR7 2016 7WD.

HATCH , Charles 17 Walsingham Road, Orpington, Kent Thomas Dunton Solicitors, 217-219 14 October 2016 (2587150) Robert BR5 3BP. 5 December 2015 High Street, Orpington, Kent BR6 0NZ.

HEATH , Mr Clement RANIKHET, CHAPEL LANE, SOUTH SELBY & CO SOLICITORS, IAN 2 October 2016 (2587304) Thomas MARSTON, SWINDON, WILTSHIRE, SELBY, RED LION HOUSE, 6 SN3 4SN. Motor Engineer (Retired). 6 SHEEP STREET, HIGHWORTH, July 2016 SWINDON, SN6 7AA.

HILL , Anne (Anne Alexander Court Nursing Home, Taylor & Emmet LLP, 57 Sheffield 14 October 2016 (2587161) Parker) Lydgate Court, Lydgate Lane, Road, Dronfield S18 2GF. (John Sheffield, South Yorkshire. 8 June Richard Aizlewood and Margaret 2016 Isobel Aizlewood)

HILTON , Joan Northwood, 206 Preston New Road, Farleys Solicitors LLP, Unit C1, 10 October 2016 (2583785) Margaret Blackburn BB2 6PN. 26 May 2016 Hurstwood Court, Duttons Way, Shadsworth Business Park, Blackburn BB1 2QR.

HOGBEN , Winifred High Halden. 12 April 2016 Robson & Co, 147 High Street, 14 October 2016 (2587146) Lily Hythe, Kent CT21 5JN. (Stephen Ralph Hogben and Allison Hogben)

HOLLIMAN , Elaine 28 Washington Avenue, Hemel Co-op Legal Services Limited, Aztec 14 October 2016 (2587152) Hempstead, Hertfordshire HP2 6AA. 5 650, Aztec West, Almondsbury, March 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 81 PEOPLE

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

HORNER , Walter 10 Carlton Crescent, Urmston, Hague Lambert Solicitors, 2-4 14 October 2016 (2587153) Robert Manchester M41 9HZ. 22 March 2016 Primrose Avenue, Urmston, Manchester M41 0TY. (Edward Nigel Cooper)

HOWEY , Gordon 3 Putsham Mead, Kilve, Bridgwater, Risdon Hosegood, 18 Fore Street, 7 October 2016 (2587164) Ronald Somerset TA5 1DZ. 27 February 2016 Williton, Taunton, Somerset TA4 4QD. (Edward James Judge)

JACKSON , Sheila 9 Market Street, Blaenavon, Torfaen Watkins and Gunn Solicitors, 14 October 2016 (2587213) Maria NP4 9ET. 11 December 2014 Glantorfaen House, Hanbury Road, Pontypool NP4 6XY. (Sean O’Brien)

JAMES , Kathleen 36A Reeves Street, Bloxwich, Walsall, Chorus Law Ltd, Heron House, 2 October 2016 (2587206) UNITED KINGDOM, WS3 2DQ. Timothy’s Bridge Road, Stratford- Warden (retired). 20 June 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

JARMAN , Vera May Stokes Road, Bishops Cleeve, Pinkerton Leeke & Co, 7 Ormond 7 October 2016 (2587166) Cheltenham. 9 October 2015 Terrace, Regent Street, Cheltenham GL50 1HR. (Pinkerton Leeke & Co)

JASPER , David Roy 32 Newlands Lane, Chichester PO19 Kenny Solicitors Limited, 6 Whyke 14 October 2016 (2587250) 3AR. 20 January 2016 Lane, Chichester PO19 7UR.

JOHNSON , Joan Foxearth Lodge Nursing Home, Little Greenhouse Stirton & Company 14 October 2016 (2587175) Sybil Mary Green, Woodbridge, Suffolk IP13 9QY. Solicitors, 1-2 Faulkners Alley, 29 March 2016 Cowcross Street, London EC1M 6DD. (Michael John Stirton)

JOHNSON , Donald Grenville Court Care Home, Horsbeck Fosters, William House, 19 Bank 14 October 2016 (2587169) Way, Horsford, Norfolk NR10 3BB. 8 Plain, Norwich NR2 4FS. (Stephen June 2016 Paul Green and Adrian Roger Newborough)

JONES , Phillip 25 Swanage Road, London, SW18 Mrs Julia Gillon, c/o Gibson Young 2 October 2016 (2587170) Godfrey 2DZ. 7 January 2016 Solicitors LLP, 111-117 Putney High Street, London, SW15 1SS

KEEBLE , Janet School House, School Lane, Newton Newtons Solicitors Ltd, 7 Railway 14 October 2016 (2587174) Geraldine Le Willows, Bedale, North Yorkshire. 5 Street, Leyburn, North Yorkshire DL8 August 2014 5EH.

KELLY , Florence 32 Keates Road, Cherry Hinton, Barr Ellison LLP, 39 Parkside, 14 October 2016 (2587180) Lilian Cambridge CB1 9ES. 12 July 2016 Cambridge CB1 1PN.

KELLY , Mrs Margaret 120-122 DORCHESTER ROAD, Susan Select state Salmon, 122A 2 October 2016 (2583855) Lovell WEYMOUTH, DT4 7LG. 22 June 2016 DORCHESTER ROAD, WEYMOUTH, Dorset, United Kingdom, DT4 7LG.

KIRKPATRICK , Rose 6 Fulbourne Close, Luton, Co-op Legal Services Limited, Aztec 14 October 2016 (2587172) Lilian May Bedfordshire LU4 9PW. 21 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LARK , Roger John 19 Holway House, Park Station Road, Milford & Dormor, Old Bank Building, 14 October 2016 (2587249) Ilminster, Somerset TA19 9PP. 26 April East Street, Ilminster, Somerset 2016 TA19 0AJ. (William Charles Bennett and Domenica Tonina Fazio)

LAW , Antonietta Heartlands Nursing Home, 50 Sydney Mitchell LLP, 2233 Coventry 14 October 2016 (2587176) Broadstone Road, Yardley, Road, Sheldon, Birmingham B26 Birmingham formerly of 147 Horrell 3NL. (Karen Leslie Moores and Road, Sheldon, Birmingham . 26 April Adam Oleskow) 2016

LAWRENCE , Dennis 10 BOWES CLOSE, SIDCUP, DA15 Russell Lawrence, 11 MONKS 3 October 2016 (2584952) John 9HS. Retired. 5 March 2016 ORCHARD, DARTFORD, DA1 2TB.

LINGARD , Jean Chelston, 48 The Crescent, Hampton Standley & Co, 1612 High Street, 14 October 2016 (2587212) in Arden, Solihull, West Midlands. 21 Knowle, Solihull, West Midlands B93 February 2016 0JU. (Judith Ann Jones, Roger Alan Harper and David Allan Thompson)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

LIPP , Charles Woodville, Annesley Cutting, Annesley, Banner Jones Solicitors, 24 14 October 2016 (2587252) Nottingham NG15 0AJ. 6 July 2016 Glumangate, Chesterfield, Derbyshire S40 1UA. (Geoffrey Alan Fowler)

LOCKWOOD , 25 St Helen’s Way, Ilkley, West Walker Foster Solicitors, 27 Riddings 7 October 2016 (2587171) Barbara Jean Yorkshire LS29 8NP. 3 July 2016 Road, Ilkley, West Yorkshire LS29 9LX. (Walker Foster Solicitors)

LONG , Michael 28 Ash Avenue, Cheadle, Stockport, Premier Solicitors, Premier House, 14 October 2016 (2587208) Anthony Cheshire SK8 1EQ. 15 December 2015 Lurke Street, Bedford MK40 3HU. (Norma Long, Stephen Charles Long and Dorothy Batty)

LOVELL , Dorothy 60 Stanwick Road, Raunds, Chorus Law Ltd, Heron House, 2 October 2016 (2587210) May Wellingborough NN9 6DG. 7 June Timothy’s Bridge Road, Stratford- 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

MAHONEY , Mary 7 Mill Lane, Teignmouth, Devon TQ14 Morgan & Pope Solicitors, 22 14 October 2016 (2587199) 9BA. 18 February 2016 Cathedral Yard, Exeter EX1 1HB. (Anne Hewling and Catherine Holmes)

MAKEPEACE , Joan 77 Smallwood Road, Tooting, London Moon Beever Solicitors, Bedford 14 October 2016 (2587195) (Joanne Makepeace) SW17 0TN. 23 January 2016 House, 21a John Street, London WC1N 2BF. (Michael Hume)

MARSHALL , Roy Jasmine Unit, Darent Valley Hospital, Manak Solicitors, 265 & 271A High 14 October 2016 (2587211) Dartford, Kent. 28 September 2005 Street, Orpington, Kent BR6 0NW. (Sandra Vine)

MARTIN , Jae Alyne 24 Wheat Grove, Sleaford NG34 7WW. QualitySolicitors Burton & Co, 14 October 2016 (2587192) Romack 8 June 2014 Stonebow, Lincoln LN2 1DA.

MCGRATH , Peter 29 Keevil Drive, Southfields, London Blake Morgan LLP Solicitors, 14 October 2016 (2587167) SW19 6TE. 24 September 2014 Seacourt Tower, West Way, Oxford OX2 0FB. (Rose King)

MCGROTTY , Avon Reach Nursing Home, Farm Scott Bailey LLP, 63 High Street, 14 October 2016 (2587193) Archibald Macintyre Lane, Mudeford, Christchurch BH23 Lymington, Hampshire SO41 9ZT. 4AH and formerly of 18 Wick Lane, Christchurch BH23 1HX . 18 March 2016

MCNAMARA , 4 Palm Tree Avenue, Coventry, West , Hodge House, 14 October 2016 (2587207) Margaret Theresa Midlands CV2 1LB. 1 July 2016 114-116 St Mary Street, Cardiff CF10 1DY. (Alun Rhys Jones and Gerallt Pritchard Jones)

MONKS , Betty Joan 5 Waterdale Gardens, Westbury on Co-op Legal Services Limited, Aztec 14 October 2016 (2587197) Trym, Bristol BS9 4QR. 28 May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MOOR , Douglas Treelands Home Ltd, Five Mile Hill, Hugh James Solicitors, 114-116 St 14 October 2016 (2587190) Tedburn St Mary EX6 6AQ. 16 Mary Street, Cardiff CF10 1DY. February 2016 (National Westminster Bank Plc)

MORGAN , Janet 12 Maesteg Road, Bridgend, Mid Co-op Legal Services Limited, Aztec 14 October 2016 (2587196) Elizabeth Glamorgan CF32 9DP. 10 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NEAL , Grenville 15 ANSELL WAY, HARDINGSTONE, David Neal, 157 GURNEY COURT 3 October 2016 (2584969) Humhprey NORTHAMPTON, NN4 6DP. 13 March ROAD, ST. ALBANS, AL1 4QY. 2014

OAKS , Jack 11 Westdale Lane, Carlton, Massers Solicitors, 15 Victoria 14 October 2016 (2587251) Nottingham NG4 3JF. 2 June 2016 Street, Nottingham NG1 2JZ. (Jane Mary Hickling and Paul Roger Oaks)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 83 PEOPLE

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

PADLEY , John Lewis 25 Brixham Road, Hucknall, Sheltons Solicitors LLP, Belmont 14 October 2016 (2587201) Nottingham NG15 6JQ. 2 January House, Station Road, Hucknall, 2016 Nottingham NG15 7UE. (Harpreet Grewal and Jerzy Waclaw Kujawinski)

PARKER , Barrington Stanshawes Care Home, 11 Will Writing and Probate Services, 3 October 2016 (2587198) John Stanshaws Drive, Yate, Bristol BS37 Intestacy Specialists, Lindsey 4ET also 111 Dovecote, Yate, Bristol House, Oaklands Business Park, BS37 4PD . 14 May 2016 Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

PARKER , Hilda Haworth Court, Emmott Road, Probate & Estate Administration Ltd, 3 October 2016 (2587200) Beverley High Road, Hull, HU6 7AB. 59 Main Street, Willerby, East 23 May 2015 Yorkshire HU10 6BY

PARRY , Mrs Ellenor 82A PENDYFFRYN ROAD, RHYL, Bronia Christine Elizabeth Widdows, 2 October 2016 (2581578) (Eleanor) LL18 4DD. 13 April 2016 3 KENTIGERN COURT, ST. ASAPH, LL17 0AX.

PAYCE , David John 47 Rennes House, Vaughan Road, Vine Orchards Solicitors, Trinity 14 October 2016 (2587168) Anthony Exeter, Devon. 7 June 2016 Chambers, 49 Rolle Street, Exmouth EX8 2RS. (James Robert McIntosh and Anthony Williams)

PEARCE , Mary Flat 25 Rushworth House, Rushworth Midwinters Solicitors, Crescent 14 October 2016 (2587173) Taylor Thomson Close, Cheltenham GL51 0JR. 28 June Place, Cheltenham, Gloucestershire 2016 GL50 3PJ. (Alexis Joy Cassin and Hugh John Oliver Harries)

PITMAN , Robert 7 Homefield, Shaftesbury, Dorset SP7 Rutters Solicitors, 2 Bimport, 14 October 2016 (2587204) William Terence (Terry 8DT. 4 July 2016 Shaftesbury, Dorset SP7 8AY. (Toni Pitman) Harris)

PUGH , Ronald Arthur 30 Boundary Park, Seaton, Devon Beviss & Beckingsale, 1 Major 14 October 2016 (2587205) EX12 2UN. 30 April 2016 Terrace, Seaton, Devon EX12 2RF. (Mark Edward Ollier)

RICE , Edward James Atherington House, Ford Lane, Ford, Hunters incorporating May, May & 4 October 2016 (2587194) Arundel, West Sussex BN18 0DE. 6 Merrimans, Solicitors, 9 New March 2016 Square, Lincoln’s Inn, London, WC2A 3QN. (Joseph Charles Richardson and Lara Jane Christabel Barton)

ROBSON , Christine 21 Aber Road, Prestatyn, Gamlins Law, 31/37 Russell Road, 7 October 2016 (2587209) Denbighshire, LL19 7HL. Shop Rhyl, Denbighshire, LL18 3DB. (John Proprietor (Retired). 3 June 2016 Charles Hoult.)

ROBSON , John Biggenden Oast, Watermans Lane, Hunters, 9 New Square, Lincoln’s 14 October 2016 (2587203) Adam Paddock Wood, Tonbridge, Kent TN12 Inn, London WC2A 3QN. (Maureen 6ND. 6 June 2016 Molly Robson and Charlotte Patricia Simm)

ROE , Graham Dudley The Hall, Chestnut Avenue, Thornton Laytons LLP, 22 St John Street, 3 October 2016 (2587202) le Dale, Pickering YO18 7RR. 23 June Manchester M3 4EB. (Vanessa 2016 Ashall)

ROLLS , Rita Ann 7 Strand Court, Chingswell Street, Seldons LLP Solicitors, 18 The 3 October 2016 (2587191) Bideford, Devon EX39 2NP. 9 April Quay, Bideford, Devon EX39 2HF. 2016

RUTH , Joan Florence 52 Andover Road, Crofton, Orpington, Clarkson Wright & Jakes Ltd, Valiant 14 October 2016 (2587216) Kent BR6 8BP. 16 October 2015 House, 12 Knoll Rise, Orpington, Kent BR6 0PG. (Jeremy Laurence Wilson)

SALVIDGE , Archibald Flat 16, Arun Court, Howard Road, Chris & Co Solicitors, 49 Effra Road, 3 October 2016 (2587222) James London, SE25 5DD. Retired. 1 Ground Floor, Suite 13, Eurolink September 2015 Business Centre, London, SW2 1BZ. (Chris & Co Solicitors.)

SARBINOWSKI , Eva 19 Taylors Road, Chesham, Blaser Mills LLP, Chalfont Court, 5 14 October 2016 (2587189) Lieselotte Buckinghamshire HP5 3BU. 24 March Hill Avenue, Amersham, 2016 Buckinghamshire HP6 5BD. (John Henry Sarbinowski)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

SAUNDERS , Mrs FLAT 9, KINLOSS COURT, Warren and West Administration Ltd, 2 October 2016 (2587296) Lilian (Mrs Lilian SOUTHAMPTON, SO16 8HB. 27 June Paul Martin West, 333 NORWICH Dunn, Miss Lilian 2015 ROAD, IPSWICH, IP1 4BN. Yates)

SCHEPERS , Mrs 27 FERRY ROAD, LONDON, SW13 John Sawrey King, 34 UPPER MALL, 10 October 2016 (2584966) Margaret Elizabeth 9PP. 2 July 2015 LONDON, W6 9TA.

SCOTT , Pamela 47 Ferndale Road, Leytonstone, Kennard Wells Solicitors, 718 High 2 October 2016 (2587254) Doreen LONDON, E11 3DW. Midday School Road, Leytonstone, London, E11 Assistant (Retired). 2 June 2016 3AJ

SCOTT , Stanley 47 Ferndale Road, Leytonstone, Kennard Wells Solicitors, 718 High 2 October 2016 (2587187) Wilfred London, E11 3DW. Brewery Worker Road, Leytonstone, London, E11 (Retired). 25 June 2014 3AJ

SLATER , Donovan Talbot View Residential Home, 66 Milford & Dormor, Seaton House, 14 October 2016 (2587182) Ensbury Avenue, Bournemouth BH10 Marine Place, Seaton, Devon EX12 4HG. 24 April 2016 2QJ. (Domenica Tonina Fazio and William Charles Bennett)

SMITH , Anthony 23 Parkes Lane, Woodsetton, Dudley Co-op Legal Services Limited, Aztec 14 October 2016 (2587186) John DY3 1AQ. 29 March 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH , William Farleigh Cottage, 15 Redwick Road, Chorus Law Ltd, Heron House, 2 October 2016 (2587183) Gerald Pilning, Bristol, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- BS35 4LG. Industrial Cleaner . Retail upon-Avon CV37 9BX. Tel: 01789 (retired). 11 April 2016 777 346.

SOLOMON , Sally Flat 16 Wendover Court, Finchley Clintons, 55 Drury Lane, London 14 October 2016 (2587232) Road, London NW2 2PG. 27 April WC2B 5RZ. (Charles Ashley 2016 Solomon)

SORRILL , Mrs Joan 24 ITCHEN AVENUE, BISHOPSTOKE, Robert Andrew Sorrill, Via San 15 October 2016 (2583747) Edith EASTLEIGH, HAMPSHIRE, SO50 8JZ. Dionigi 4, 23870 Cernusco 3 January 2015 Lombardone, Italy.

SPERRIN , David 82 Woodland Way, Kingswood, Bristol. Michael Kelly & Co, 52 High Street, 10 October 2016 (2583774) John Private Dairyman (Retired). 15 January Hanham, Bristol BS15 3DR. 2016 (Stephen Jonathan Gerrish.)

SPRAKE , John Henry Kingsmount, 30 Kingshurst Drive, Probate & Estate Administration Ltd, 4 October 2016 (2587184) Torquay, Devon, TQ3 2LT, formerly of 59 Main Street, Willerby, East 4 Magdalene Road, Torquay, Devon, Yorkshire HU10 6BY TQ1 4AF . 8 March 2015

STONESTREET , 65 Walbrook Avenue, Springfield, Franklins Solicitors LLP, 8 Castilian 14 October 2016 (2587253) Brenda Lillian Milton Keynes MK6 3JP. 13 June 2015 Street, Northampton, Northamptonshire NN1 1JX. (Helen Patricia Mary Taylor, Sarah Jayne Canning, Susan Lorrain Farrell and Steven Keith Bailey)

TABER , Philippa 5 Apley Way, Lower Cambourne, Keith Stephen Taber, 5 Apley Way, 3 October 2016 (2583146) Anne Cambridge, Cambridgeshire, England, Lower Cambourne, Cambridge, CB23 6DF. Former financial advisor Cambridgeshire, England, CB23 and insurance office manager. 14 June 6DF. 2016

TAYLOR , Queenie Ashley Lodge Care Home, 1 Colmore Bourne Jaffa & Co Solicitors, 35 7 October 2016 (2587181) Edith Helena Crescent, Birmingham B13 9SJ High Street, Kings Heath, formerly of 33 Greenend Road, Birmingham B14 7BH. (Linda Coello) Moseley, Birmingham B13 9TJ . 22 February 2016

THEEDAM , Louise The White House, Churchill, Near Shakespeare Martineau, No 1 7 October 2016 (2587217) Ellen Kidderminster, Worcestershire. 26 Colmore Square, Birmingham B4 October 1964 6AA.

THOMAS , Frances Stoke House Nursing Home, Gedling, Massers, Rossell House, Tudor 2 October 2016 (2587256) Mary Nottingham, formerly of 2 Uppingham Square, West Bridgford, Nottingham Crescent, West Bridgford, Nottingham NG2 6BT. (Pamela Griffiths and NG2 7HN . 24 June 2016 Martin John Witherspoon.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 85 PEOPLE

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

THORNTON-PETT , 29 Highview Avenue, Edgware, Chorus Law Ltd, Heron House, 2 October 2016 (2587185) Alix Irena Aga UNITED KINGDOM HA8 9TX. Navy Timothy’s Bridge Road, Stratford- Secretary (retired). 30 December 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

TRACY , William Yew Tree Cottage, Hawthorn Lane, Paris Smith LLP, Number One 14 October 2016 (2587220) Bryant Sarisbury Green, Hampshire SO31 London Road, Southampton, 7BD. 7 July 2016 Hampshire SO15 2AE. (Ian Garry Nance, Nicholas James Turner, Richard Mattick and Pauline Susan Teague)

TRASENSTER , Fay The Old Rectory Nursing Home, Godwins Solicitors LLP, 12 St 14 October 2016 (2587219) Norrie Langton Matravers, Swanage BH19 Thomas Street, Winchester, 3HB. 14 June 2016 Hampshire SO23 9HF. (Alan Cowgill, Anna Therese Norrie Staveley-Hill and Julia De Courcy Wiesner)

TRIM , Arthur William 65 COMPTON AVENUE, POOLE, Christopher Gregory Trim, 2 October 2016 (2585904) BH14 8PX. 4 February 2016 TIDEWAYS, TOWER STREET, PORTSMOUTH, PO1 2JR.

TROKE , Edith Joy Sutherlands Care Home, 136 Norwich Gabbitas Robins Solicitors, The Old 7 October 2016 (2587225) Road, Wymondham, Norfolk NR18 House, 27 West Street, Marlow, 0SX formerly of Woodlands Park Care Buckinghamshire SL7 2LS. (Stephen Centre, Aylesbury Road, Great Robins and Gillian Rosemary Missenden, Buckinghamshire HP16 Walters) 9LS and further formerly of 28 Wendover Road, Bourne End, Buckinghamshire SL8 1NT . 10 July 2016

TUDOR , Gwen Beryl Cartref, 48 Marine View, Rhos on Sea, Mr G.W. Jones, Garnett Williams 10 October 2016 (2587228) Colwyn Bay, County Borough of Powell, Solicitors, 18 Kinmel Street, Conwy, LL28 4PQ. Tourist board Rhyl, Denbighshire, LL18 1AL (DX administrator (Retired). 27 June 2016 17355 Rhyl) (Ref: GWJ/T2127.002.) (Gareth Wynne Jones and Rodney Ann Elizabeth Firth.)

TUPPER , Mr Martin 42 WOTTON GREEN, ORPINGTON, Martin Elliott & Co, Solicitors, 2 October 2016 (2587373) William BR5 3PA19 STANLEY ROAD, AUDLEY HOUSE, BERECHURCH BROMLEY, BR2 9JE. Office Clerk HALL ROAD, COLCHESTER, CO2 (Retired). 20 May 2016 9NW.

WAYWELL , Geoffrey 47 Bird in Hand Lane, Bromley, Kent Batchelors Solicitors, Charles 14 October 2016 (2587218) Bryan BR1 2NA. 16 February 2016 House, 35 Widmore Road, Bromley, Kent BR1 1RW. (Sarah Jane Hickey and Steven Dennis Wilbourn)

WESCOMB , Hazel Gracewell of Chingford Care Home, 71 Coldham, Shield & Mace Solicitors 5 October 2016 (2587230) Olive Hatch Lane, Chingford, London, E4 LLP, 123-125 Station Road, 6LP formerly of 262 Hale End Road, Chingford, London E4 6AG. (Joan Woodford Green, Essex, IG8 9LR . Marjorie Strong and Richard Charles Stockbroker’s Clerk (Retired). 18 April Strong) 2016

WHITE , William 13 South View, Bryncae, Llanharan David and Snape Solicitors, 7 October 2016 (2587229) Haydn CF72 9RQ. 12 May 2016 Oldcastle Offices, South Street, Bridgend CF31 3ED. (Andrew Douglas White)

WHITE , Charles Flat 19 The Maltings, Church Street, Morgan & Pope Solicitors, 22 14 October 2016 (2587188) Victor Heavitree, Exeter, Devon EX2 5EJ. 24 Cathedral Yard, Exeter, Devon EX1 April 2016 1HB. (Charlotte Leonie McGregor and Terence William Chetwood)

WHITE , Frederick Pai Shou, Fernleigh Farm, Fulbourn Taylor Vinters, Merlin Place, Milton 10 October 2016 (2583689) Bertram Basil (Basil Road, Teversham CB1 9AN. Partner. 4 Road, Cambridge CB4 0DP. Attn: White) June 2016 Sabrina Richards Ref: SR/28011.7 (Gary Francis Lawrence Robinson.)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

WILLCOX , Reginald Culverhayes Nursing Home, Lymore Co-op Legal Services Limited, Aztec 5 October 2016 (2587221) Derrick Avenue, Twerton, Bath BA2 1AY. 23 650, Aztec West, Almondsbury, March 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMS , Brian 19 Millport Drive, Hull HU4 7DU. 17 Andrew Jackson Solicitors, Marina 14 October 2016 (2587226) Leonard July 2015 Court, Castle Street, Hull HU1 1TJ. (David Robert North and Leslie William Muir)

WILSON , Gordon 14 South View Terrace, Houghton le Gordon Brown , Mains 14 October 2016 (2587231) Spring DH4 5NP. 19 October 2014 House, 143 Front Street, Chester le Street DH3 3AU. (Rebecca Harbron Gray and Christopher Thomas Wilson)

WILTSHIRE , 59 Keston Avenue, Coulsdon, Surrey McMillan Williams Solicitors Ltd, 11 14 October 2016 (2587227) Clarence Reginald CR5 1HP. 29 January 2016 Princes Street, Brighton BN2 1RD. William (John William Lazarus and John Gordon Sandford McMillan)

WINSTON , Norman 8 Springfield Park, Bridestowe, Near Michelmores LLP, Woodwater 14 October 2016 (2587255) Okehampton, Devon EX20 4ER. 20 House, Pynes Hill, Exeter EX2 5WR. March 2016 (Annemarie Nathan, Edwin Barrie Smith and Michelmores LLP)

WISEMAN , Mr John FLAT 7, LISBON COURT, KING, PE30 Heselwood & Grant, Ian Grant, 4A 2 October 2016 (2585954) William 3FB. Retired . 31 January 2016 CLIFTON SQUARE, LYTHAM ST. ANNES, FY8 5JP.

YOUNG , Elizabeth Horsell Lodge Nursing Home, Pearson Hards LLP, Solicitors, 6 October 2016 (2587223) Anne (Betty) Kettlewell Hill, Horsell, GU21 4JA. Fountain House, 2 Kingston Road, Retail Buyer (Retired). 12 May 2016 New Malden, Surrey, KT3 3LR. Ref: JS YOUNG E A. (Donald Finlay Morrison)

ZUBAIRU , Zainab 15 Fleet House, Effra Parade, Brixton, Hanne & Co, The Candle Factory, 7 October 2016 (2587224) Adekumbi London SW2 1QG. 8 February 2015 112 York Road, London SW11 3RS. (Gladys Knowles)

DE VRIES , Sarah 35 Seaward Court, West Street, Wannops LLP, York Road 14 October 2016 (2587156) Valerie Bognor Regis, West Sussex PO21 Chambers, 6 York Road, Bognor 1XJ. 6 March 2016 Regis, West Sussex PO21 1LT.

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 87 88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 89 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | 91 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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 AUGUST 2016 | ALL NOTICES GAZETTE