ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 PRINTED ON 3 FEBRUARY 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/5* Money/7* Companies/8* People/70* Terms & Conditions/102* * Containing all notices published online on 2 February 2016 ENVIRONMENT & INFRASTRUCTURE

The Scottish Government Local Energy & Consents processes applications and consultation representations under The ENVIRONMENT & Electricity Act 1989. During the process, to support transparency in decision making, the Scottish Government publishes online at www.energyconsents.scot. When making an email or paper INFRASTRUCTURE representation you will automatically be opted in to its publication unless you choose to mark it as confidential. We may share your personal data with DPEA and local Planning Authorities but will not ENERGY publish your personal data (e.g. your name and address) as this is removed beforehand in compliance with the Data Protection Act. LONGPARK2471561 WIND FARM Should you choose not to provide your personal data then your WIND PROSPECT DEVELOPMENTS 2 LTD (ACTING AS AGENT representation will only be considered by Scottish Ministers and not FOR EDF ENERGY RENEWABLES LIMITED) be shared for consideration with any other party. If you have any ELECTRICITY ACT 1989 concerns about how your personal data is handled, please email us TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 at: [email protected] or write to Local Energy & THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 ASSESSMENT) (SCOTLAND) REGULATIONS 2000 8LU (2471561) Wind Prospect Developments 2 Ltd (company registration number 06892032, registered office at 7 Hill Street, Bristol BS1 5PU), acting as agent for EDF Energy Renewables Limited (Company Number 06456689, registered office 40 Grosvenor Planning Place, London, SW1X 7EN) has applied to the Scottish Ministers for consent to construct and operate a 7 turbine, 14 MW extension to TOWN PLANNING Longpark Wind Farm near Stow in the Scottish Borders (Central Grid Reference NT 472 430) and for a direction under Section 57(2) of 2471551LOCH LOMOND AND THE TROSSACHS NATIONAL PARK the Town and Country Planning (Scotland) Act 1997 that planning TOWN & COUNTRY PLANNING permission for the development as proposed to be extended would DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) be 52 MW comprising 26 turbines with a ground to blade tip height of REGULATIONS 2013 100-110 meters. These application(s) may be examined online at http:// Notice is hereby given that Wind Prospect Developments 2 Ltd www.lochlomond-trossachs.org or at our Headquarters, Carrochan, has now submitted to Scottish Ministers further information in the Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between form of Further Environmental Information (FEI#2) comprising Mon-Fri 8:30am to 4:30pm. additional noise information and clarifications, a Unilateral Written representations may be submitted through our online Undertaking, additional landscape information and updated comments facility, by email to [email protected] or ecology information in respect of the Longpark Wind Farm by post to the above address, within 21 days of 2 February 2016. Extension Environmental Statement Addendum. 2016/0023/LBC: Teithside House, Bridgend, Callander, Stirling FK17 On 26th August 2015 Further Environmental Information (FEI#1) was 8AG: Install a woodburning stove in the existing fireplace and a flue submitted to the Consents Unit. This provided additional noise exiting through the roof. (2471551) information and clarifications. However, at that time, the consultation process was not fully completed for the purposes of the 2000 Regulations. The opportunity is now taken to re-advertise and EAST2471550 DUNBARTONSHIRE COUNCIL republish this Further Environmental Information (FEI#1). PLANNING APPLICATIONS Copies of both Further Environmental Information documents (FEI#1 Format: App No; Address/location; Proposal; Type of advert; Period & FEI#2) are available for inspection, alongside the previously of reps. advertised Environmental Statement and Addendum, during normal TP/ED/15/0297; 156 Milngavie Road, Bearsden, East Dunbartonshire, office hours at: G61 3EA; Change of use from retail (Class 1) to class restaurant • Stow Town Hall, Earlston Road, Stow, Galashiels, TD1 2QS (Class 3) and extraction flue to roof; Reg 5 - Listed Building Consent; • Melrose Library, 18 Market Square, Melrose, TD6 9PN 21 Days • Scottish Borders Council, Council Headquarters, Newtown St. The application plans and other documents can be viewed online Boswells, Melrose, TD6 0SA through the Council’s website or may be inspected at East • The Scottish Government Library at Victoria Quay, Edinburgh, EH6 Dunbartonshire Council’s planning offices, Southbank House, 6QQ. Strathkelvin Place, Kirkintilloch, G66 1XQ between 9:30am and The additional noise information includes large electronic data files. 1:00pm, Monday to Friday. These can only reasonably be made available on CD and on the Written comments may be made within the above period to the website noted in the next paragraph. CDs including the data will be Council through the Council’s website or to the above address. Any placed on deposit at the locations described above. It would be representations will be treated as public documents and made impracticable to deposit paper copies of the data. available for inspection by interested parties and may also be The Further Environmental Information can also be viewed online at published on the Council’s website. (2471550) www.longparkextensiones.co.uk. Copies of the Further Environmental Information may be obtained from Wind Prospect Developments 2 Ltd (tel: 0131 225 8545) at a SOUTH2471547 AYRSHIRE COUNCIL charge of £30 (FEI#1) and £100 (FEI#2) hard copy and no charge on TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS CD. AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, Any representations should be made in writing to The Scottish PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED Broomielaw, Glasgow G2 8LU or emailed to BUILDING CONSENT AND CONSERVATION AREA CONSENT [email protected] identifying the proposal and PROCEDURE) (SCOTLAND) REGULATIONS 2015 specifying grounds for objection or support, not later than 9th March PLANNING APPLICATIONS 2016. Details and representation information: Representations should be dated and should clearly state the name 2/2/16 (in block capitals) and full return email and postal address of those These applications, associated plans and supporting documents can making representation. Only representations sent by email to the be viewed online. Applications can also be viewed at Burns House, address stipulated will receive acknowledgement. Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & All previous representations received in relation to this 08:45-16:00hrs (Fri). Comments may be submitted online by using the development remain valid. website, by writing to us at the above address, or by emailing Fair Processing Notice [email protected] by 23/2/16 Executive Director of Economy & Neighbourhood

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

Where plans can be inspected: THE2470920 COMMON COUNCIL OF THE CITY OF LONDON Burns House, Burns Statue Square Ayr KA7 1UT TOWN AND COUNTRY PLANNING ACT 1990 Proposal/Reference: THE CITY OF LONDON CORPORATION hereby gives notice that it 15/01315/LBC LISTED BUILDING IN CONSERVATION AREA proposes to make an Order under Section 247 of the above Act to Address of Proposal: authorise the stopping up of highway at the junction of Duke’s Place, Flat C, 4 Charlotte St, Ayr St Botolph Street & Aldgate High Street to enable the redevelopment Description of Proposal: of Aldgate Square, London EC3A. Installation of replacement windows IF THE ORDER IS MADE, the stopping up will be authorised only in Proposal/Reference: order to enable development described in the Schedule to this Notice 15/01442/LBC LISTED BUILDING IN CONSERVATION AREA to be carried out in accordance with the planning permission granted Address of Proposal: by the City of London Corporation on 3rd February 2015 under First Floor, 49 Fort St, Ayr reference number 14/00986/FULL. Description of Proposal: COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE Installation of replacement windows INSPECTED between the hours of 9.15am and 5pm Monday to Proposal/Reference: Friday during the 28 days commencing on the 2nd February 2016 at 16/00002/LBC LISTED BUILDING IN CONSERVATION AREA the offices of the City of London, Guildhall North Wing, Basinghall Address of Proposal: Street, London, EC2V 7HH or may be obtained free of charge by post 99 High St, Ayr, KA7 1NE from the City of London (quoting reference PC 594) at the address Description of Proposal: stated below. Erection of signage (2471547) ANY PERSON MAY OBJECT to the making of the proposed Order within the above period in writing to The Director of the Built Environment, City of London, PO Box 270, Guildhall, London, EC2P DEPARTMENT FOR TRANSPORT 2470926 2EJ, quoting the above reference. TOWN AND COUNTRY PLANNING ACT 1990 In preparing an objection it should be borne in mind that the The Secretary of State gives notice of an Order made under Section substance of it may be imparted to other persons who may be 247 of the above Act entitled “The Stopping up of Highways (North affected by it and that those persons may wish to communicate with East) (No.05) Order 2016“ authorising the stopping up of the network the objector about it. of highways bounded by and including Coronation Crescent, J . Barradell Beechwood Terrace and Chestnut Terrace at Houghton-le-Spring, in Town Clerk the City of Sunderland to enable development as permitted by THE SCHEDULE Sunderland City Council, reference 14/02833/FUL. Erection of a single storey pavilion for café/restaurant use; use of Copies of the Order may be obtained, free of charge, from the existing subway tunnels for ancillary storage and servicing in Secretary of State, National Transport Casework Team, Tyneside association with the proposed pavilion; and use of the existing House, Skinnerburn Road, Newcastle Business Park, Newcastle upon subway tunnels for a water feature and irrigation plantroom. (2470920) Tyne, NE4 7AR or [email protected] (quoting NATTRAN/NE/S247/1964) and may be inspected during normal opening hours at Houghton-le-Spring Library, 74 Newbottle Street, Houghton-le-Spring DH4 4AF. Property & land Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the PROPERTY DISCLAIMERS powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 02 February 2016 T S Ref: BV21514698/1/CH apply to the High Court for the suspension or quashing of the Order 2471524 NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE or of any provision included. COMPANIES ACT 2006 D Hoggins, Casework Manager (2470926) 1. In this Notice the following shall apply: Company Name: ASCOT SPECIALIST ENGINEERING LIMITED Company Number: 00110076 DEPARTMENT FOR TRANSPORT 2470924 Previous Name of Company: Lake & Elliot Plc TOWN AND COUNTRY PLANNING ACT 1990 Deed: Deed of Undertaking relating to premises known as The Lodge, The Secretary of State gives notice of the proposal to make an Order Lakes Road, Braintree in the County of Essex dated 4 December 1985 under section 247 of the above Act to authorise the stopping up of an and made by Leo Fittings Limited to Lake & Elliot Plc irregular shaped area of highway verge surrounding the former garage Property: The Lodge Lakes Road Braintree being the land to which site at Oakhanger Drive at Lawrence Weston, in the City of Bristol. the above mentioned Deed relates If made, the Order would authorise the stopping up only to enable Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s development as permitted by Bristol City Council, under reference Treasury of PO Box 70165, London WC1A 9HG (DX 123240 15/03307/F. Kingsway). Copies of the draft Order and relevant plan will be available for In pursuance of the powers granted by section 1013 of the inspection during normal opening hours at Ridingleaze Library, Companies Act 2006 the Treasury Solicitor as nominee for the Crown Ridingleaze House, Ridingleaze, Lawrence Weston, Bristol BS11 0QE (in whom the property and rights of the company vested when the in the 28 days commencing on 2 February 2016, and may be company was dissolved) hereby disclaims the all Crown’s beneficial obtained, free of charge, from the address stated below quoting right and interest (if any) in the Property arising under the Deed, the NATTRAN/SW/S247/2103. vesting of which having come to his notice on 4 September 2015. Any person may object to the making of the proposed order by Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) stating their reasons in writing to the Secretary of State at 27 January 2016 (2471524) [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE by midnight on 1 March 2016. Any person submitting any 2471516 COMPANIES ACT 2006 correspondence is advised that your personal data and DISCLAIMER OF WHOLE OF THE PROPERTY correspondence will be passed to the applicant/agent to be T S ref: BV21517112/1/MPC considered. If you do not wish your personal data to be forwarded, 1 In this notice the following shall apply: please state your reasons when submitting your correspondence. Company Name: SYLVAN HOMES LIMITED D Hoggins, Casework Manager (2470924) Company Number: 00626754 Interest: freehold Title number: SY234509

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at Heath End House, Farnborough ROYAL2470923 BOROUGH OF GREENWICH Road, Heath End, Farnham being the land comprised in the above ROAD TRAFFIC REGULATION ACT 1984 mentioned title THE GREENWICH (WAITING AND LOADING RESTRICTION) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (AMENDMENT NO. 111) ORDER 2016 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Kingsway). of Greenwich on 1st February 2016 made the above-mentioned Order 2 In pursuance of the powers granted by Section 1013 of the under sections 6 and 124 of and Part IV of Schedule 9 to the Road Companies Act 2006, the Treasury Solicitor as nominee for the Traffic Regulation Act 1984, as amended. The Orders will come into Crown (in whom the property and rights of the Company vested operation on 8th February 2016. when the Company was dissolved) hereby disclaims the Crown`s 2. The general effect of the Order will be to provide “at any time” title (if any) in the property, the vesting of the property having waiting restrictions in the lengths of street referred to in the Schedule come to his notice on 2 November 2015. to this Notice. Assistant Treasury Solicitor 3. Further information may be obtained by telephoning Strategic 28 January 2016 (2471516) Transportation on 020 8921 3026. 4. The Order and other documents giving more detailed particulars of the Order are available for inspection during normal office hours until NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2471346 the end of six weeks from the date on which the Order was made, at COMPANIES ACT 2006 the Directorate of Regeneration, Enterprise and Skills, Strategic DISCLAIMER OF WHOLE OF THE PROPERTY Transportation, Royal Borough of Greenwich, The Woolwich Centre, T S ref: BV21601418/1/GZH 35 Wellington Street, SE18 6HQ. 1 In this notice the following shall apply: 5. If any person wishes to question the validity of the Order or of any Company Name: JUST DESSERTS LIMITED of the provisions contained therein on the grounds that they are not Company Number: 08520542 within the powers conferred by the Road Traffic Regulation Act 1984, Interest: leasehold or that any requirement of that Act or of any instrument made under Title number: DT408679 that Act has not been complied with, that person may, within six Property: The Property situated at Unit 1 Palace Court, 49 Westover weeks from the date on which the Order was made, apply for that Road, Bournemouth BH1 2BZ being the land comprised in the above purpose to the High Court. mentioned title Assistant Director, Strategic Transportation Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's The Woolwich Centre, 35 Wellington Street, SE18 6HQ Treasury of PO Box 70165, London WC1A 9HG (DX 123240 nd Kingsway). Dated 2 February 2016 2 In pursuance of the powers granted by Section 1013 of the SCHEDULE - At any time waiting restrictions Companies Act 2006, the Treasury Solicitor as nominee for the Begbie Road: both sides: for 10 metres north of Wricklemarsh Road; Crown (in whom the property and rights of the Company vested Broad Walk: (1) north side, for 10 metres either side of Corelli Road; when the Company was dissolved) hereby disclaims the Crown`s (2) south side, for 10 metres either side of Mayday Gardens; and (3) title (if any) in the property, the vesting of the property having both sides, for 10 metres north-east of Rochester Way; Corelli Road: come to his notice on 13 January 2016. (1) west side: (i) for 10 metres either side of Wricklemarsh Road; (ii) for Assistant Treasury Solicitor 10 metres either side of Holburne Road; and (2) both sides, for 10 28 January 2016 (2471346) metres north of Broad Walk; Dursley Road: both sides, for 10 metres either side of Hargood Road; Eastbrook Road: both sides, for 10 metres either side of Hervey Road; Farjeon Road: both sides, for 10 metres north of Wricklemarsh Road; Hargood Road: (1) both sides: (i) Roads & highways for 10 metres south of Wricklemarsh Road; (ii) for 10 metres either side of Holburne Road; and (iii) for 10 metres either side of Dursley ROAD RESTRICTIONS Road; and (2) east side, for 10 metres either side of Whetstone Road; Harraden Road: both sides, for 10 metres west of Weyman Road; CITY2470919 OF LONDON Hervey Road: both sides, for 10 metres either side of Eastbrook PHILPOT LANE – INTRODUCTION OF CONTRA-FLOW CYCLING Road; Holburne Road: both sides: (i) for 10 metres either side of 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of Hargood Road; and (ii) for 10 metres west of Corelli Road; Mayday London, on 29 January 2016, made an Order under section 6 of the Gardens: both sides, for 10 metres south of Broad Walk; Merriman Road Traffic Regulation Act 1984. Road: both sides, for 10 metres either side of Weyman Road; 2. The effect of the Order will be to permit contra-flow cycling in Rochester Way: north-east side, for 10 metres either side of Broad Philpot Lane. Walk; Shooters Hill Road: south side, for 10 metres either side of 3. Copies of the Order, which will come into operation on 8 February Weyman Road; Weyman Road: (1) west side, for 10 metres either 2016, of the statement of reasons for making the Order and of a plan side of Harraden Road; (2) both sides: (i) for 10 metres either side of showing the affected street can be inspected during normal office Merriman Road; and (ii) for 10 metres north of Wricklemarsh Road; hours on Monday to Fridays inclusive for a period of six weeks from and (3) east side, adjacent to No. 204 Shooters Hill Road, extending the date on which the Order was made at the Department of the Built to the northern boundary of No. 1 Mayday Gardens; Whetstone Environment, Guildhall, London, EC2P 2EJ. Road: both sides: (i) for 10 metres east of Hargood Road; and (ii) for 4. Any person desiring to question the validity of the Order or of any 10 metres south of Wricklemarsh Road; and Wricklemarsh Road: (1) provision contained therein on the grounds that it is not within the both sides: (i) for 10 metres either side of Begbie Road / Hargood powers of the relevant section of the Road Traffic Regulation Act Road; (ii) for 10 metres either side of Farjeon Road / Whetstone Road; 1984, or that any of the relevant requirements thereof or of any and (iii) for 10 metres west of Corelli Road; and (2) north side, for 10 relevant regulations made thereunder has not been complied with metres either side of Weyman Road. (2470923) may, within six weeks from the date on which the Order was made, make application for the purpose to the High Court. Dated 2 February 2016 Steve Presland Transportation and Public Realm Director (2470919)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Type Court Number Square Group Limited Members Voluntary — — OTHER NOTICES Liquidation Turner and Green Creditors Voluntary — — Limited Liquidation COMPANY2471558 LAW SUPPLEMENT Woburn Energy Plc Members Voluntary — — The Company Law Supplement details information notified to, or by, Liquidation the Registrar of Companies. The Company Law Supplement to The JOINT APPPOINTMENTS TRANSFERRED FROM MICHAEL HEALY London Gazette is published weekly on a Tuesday; to The Belfast AND GEOFFREY LAMBERT CARTON—KELLY TO PHILIP LEWIS and Edinburgh Gazette is published weekly on a Friday. These ARMSTRONG AND GEOFFREY LAMBERT CARTON—KELLY supplements are available to view at https://www.thegazette.co.uk/ Name Type Court Number browse-publications. Alternatively use the search and filter feature City Management Administration High Court 4123 of 2014 which can be found here https://www.thegazette.co.uk/all-notices on (London) Limited of Justice the company number and/or name. (2471558) IDC 2014 Limited Members — — Voluntary Liquidation 2471553HM REVENUE & CUSTOMS Inner London Hotels Administration High Court 4122 of 2014 THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX Limited of Justice ENFORCEMENT (ISLE OF MAN) ORDER 2013 (SI 2013 NO. 3148) JOINT APPPOINTMENTS TRANSFERRED FROM MICHAEL HEALY UK/ISLE OF MAN EXCHANGE OF LETTERS AND GEOFFREY PAUL ROWLEY TO PHILIP LEWIS ARMSTRONG The Exchange of Letters between the UK and the Isle of Man, which AND GEOFFREY PAUL ROWLEY was signed on 10 October 2013 in London, entered into force on 30 Name Type Court Number June 2014. The text of the Exchange of Letters has been published as Creative Print Group Creditors Voluntary — — the Schedule to the Double Taxation Relief and International Tax Limited Liquidation Enforcement (Isle of Man) Order 2013 (Statutory Instrument 2013 No. Gaywear Limited Members Voluntary — — 3148), copies of which can be obtained from The Stationery Office. Liquidation The text of the Order can also be accessed on the Internet at http:// www.legislation.gov.uk/. The provisions of the Exchange of Letters Selfridges (2) Limited Members Voluntary — — take effect in the UK and the Isle of Man from 30 June 2014.(2471553) Liquidation Selfridges (3) Limited Members Voluntary — — Liquidation HM2470940 REVENUE & CUSTOMS JOINT APPPOINTMENTS TRANSFERRED FROM MICHAEL HEALY THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX AND GARETH RUTT MORRIS TO PHILIP LEWIS ARMSTRONG AND ENFORCEMENT (ISLE OF MAN) ORDER 2013 (SI 2013 NO. 3148) GARETH RUTT MORRIS UK/ISLE OF MAN EXCHANGE OF LETTERS Name Type Court Number The Exchange of Letters between the UK and the Isle of Man, which Foyleside Limited Members Voluntary — — was signed on 10 October 2013 in London, entered into force on 30 Liquidation June 2014. The text of the Exchange of Letters has been published as JOINT APPPOINTMENTS TRANSFERRED FROM MICHAEL HEALY the Schedule to the Double Taxation Relief and International Tax AND JASON DANIEL BAKER TO PHILIP LEWIS ARMSTRONG AND Enforcement (Isle of Man) Order 2013 (Statutory Instrument 2013 No. JASON DANIEL BAKER 3148), copies of which can be obtained from The Stationery Office. Name Type Court Number The text of the Order can also be accessed on the Internet at http:// Trilogy IT Limited Administration High Court 3486 of 2014 www.legislation.gov.uk/. The provisions of the Exchange of Letters of Justice take effect in the UK and the Isle of Man from 30 June 2014.(2470940) JOINT APPPOINTMENTS TRANSFERRED FROM MICHAEL HEALY AND ANTHONY JOHN WRIGHT TO COLIN IAN VICKERS AND ANTHONY JOHN WRIGHT IN2470938 THE (CHANCERY DIVISION) Name Type Court Number BRISTOL DISTRICT REGISTRY Bloomberg Members Voluntary — — AND IN THE MATTER OF THE INSOLVENCY ACT 1986 AND THE Radiological Limited Liquidation INSOLVENCY RULES 1986 C.R. Toogood Creditors Voluntary — — CASE: 562 OF 2015 Financial Services Liquidation Notice is hereby given that pursuant to an Order of Mr S Monty QC, Limited sitting as a Deputy Judge in the High Court of Justice (Chancery Chaloner Rigg Members Voluntary — — Division), on 23 December 2015, following the resignation of Michael Medical Services Liquidation Healy from FRP Advisory LLP, the following changes in Office Holder Limited were made: Donnelly Pharma Members Voluntary — — JOINT APPPOINTMENTS TRANSFERRED FROM MICHAEL HEALY Consulting Limited Liquidation AND ANTHONY JOHN WRIGHT TO PHILIP LEWIS ARMSTRONG JOINT APPPOINTMENTS TRANSFERRED FROM MICHAEL HEALY AND ANTHONY JOHN WRIGHT AND GARETH RUTT MORRIS TO ANDREW SHERIDAN AND Name Type Court Number GARETH RUTT MORRIS 42 Square Limited Members Voluntary — — Name Type Court Number Liquidation TC 2014 Limited Members Voluntary — — Alpha Global Markets Members Voluntary — — Liquidation Limited Liquidation SOLE APPPOINTMENTS TRANSFERRED FROM MICHAEL HEALY Goldberg and Hill Members Voluntary — — TO PAUL DAVID ALLEN Limited Liquidation Name Type Court Number Motilo Limited Members Voluntary — — Condek Creditors Voluntary — — Liquidation Manufacturing Liquidation Pyne Limited Members Voluntary — — Limited Liquidation There be liberty to any creditor of each or other party affected by the Order to apply to vary or discharge this Order within 28 days of Soft Pauer Limited Members Voluntary — — this advertisement. Liquidation The costs of this application shall be borne by FRP Advisory LLP. Square (i) Solutions Members Voluntary — — (2470938) International Limited Liquidation Square (i) Solutions UK Members Voluntary — — Limited Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 5 OTHER NOTICES

COMPANY2470925 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2470925)

2470922IXTHUS CHURCH COUNCIL Notice is hereby given by the Executive Committee of the Ixthus Church Council that Reverend David Foh—Amoaning having been properly elected Bishop under the auspices of the Ixthus Church Council (ICC), having gone through the due process of scrutiny by the Executive Committee of the ICC and having successfully satisfied all the other requirements pertaining to the rank of Bishop, is approved by the Executive Committee to be recognized, consecrated and licensed as a Pentecostal free standing Bishop of In His Presence Worship Ministry. Objections are invited in writing to the Secretary of the Ixthus Church Council, Global Headquarters Office, 193—195 Fore Street, Angel Place, Edmonton, London, N18 2UD, within 67 days of the appearance of this notice, after which Bishop—Elect, Reverend David Foh—Amoaning will be received by the ICC Bishops and empowered by the ICC constitution to conclude this process. His Eminence, Archbishop Dr. A.C. C. Evangelou, ICC President (2470922)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

SONY2471354 UK PENSION AND LIFE ASSURANCE SCHEME (SUPPLEMENTAL) This notice is given pursuant to section 27 of the Trustee Act 1925. Notice is hereby given that the Trustees of the Sony UK Pension and Life Assurance Scheme (Supplemental) (the “Trustees”) are intending to wind up the Sony UK Pension and Life Assurance Scheme (Supplemental) (the “Scheme”), and distribute its assets to provide pension and life assurance benefits for and in respect of members in accordance with the Scheme Rules. For the avoidance of doubt, any benefits in the Sony Pension Scheme are unaffected by the wind up of the Sony UK Pension and Life Assurance Scheme. The Scheme relates only to Scheme benefits in respect of service accrued up to 31 March 2011. Any persons (unless they fall into one of the categories below) having a claim or interest in the Scheme are required to send particulars in writing of such claim or interest, together with details of their full name, address, and date of birth, to the Sony UK Pension and Life Assurance Scheme (Supplemental) Trustees c/o Roy Douglas (European Benefits and Pensions Manager), The Heights, Brooklands, Weybridge, KT13 OXW, United Kingdom no later than 2 months from the date of this notice. In order to ensure that the Trustees receive notice of any such particulars, the Trustees recommend that particulars of any claims are sent by a guaranteed delivery method. As soon as possible after the expiry of the two month period referred to above, the Trustees will distribute the remaining Scheme assets in accordance with the Scheme Rules to provide benefits for the members and any other persons entitled to benefits, having regard only to claims and interests of which it has had notice. The Trustees will not, in respect of the property so distributed, be liable to any person of whose claim it has not had notice. The Trustees note that persons who may be entitled to benefits under the Scheme will include any persons with employment in Sony Europe Limited (previously Sony UK Limited) before 31 March 2011. Please note that you do not need to contact the Trustees in relation to this notice if you fall into one of the following categories: — you have already been notified of the proposal to wind up the Sony UK Pension and Life Assurance Scheme (Supplemental) by the Trustees, — you are already receiving a pension from the Sony UK Pension and Life Assurance Scheme (Supplemental), — you have made a claim for benefits from the Sony UK Pension and Life Assurance Scheme (Supplemental) and received a response. 2 February 2016 (2471354)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 7 COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS

COMPANY DIRECTOR DISQUALIFICATION ORDER D9D2470927 LIMITED 04652050 TREVOR2471629 JACK SHIEFF Registered office: Astute House, Wilmslow Road, Handforth, Cheshire In a summary application presented on 10 December 2015 at SK9 3HP. Previous Registered Office: 7 Park Industrial Estate, Glasgow Sheriff Court in terms of section 6(1) of the Company Frogmore, St Albans, Hertfordshire AL2 2DR. Former Registered Directors Disqualification Act 1986 at the instance of Her Majesty’s Office: Unit 8 Park Industrial Estate, Park Street, St Albans, Secretary of State for Business, Innovation & Skills in respect of Hertfordshire AL2 2DR Trevor Jack Shieff, residing at 582 Clarkston Road, Glasgow G44 Principal trading address: 7-8 Park Industrial Estate, Frogmore, St 3SQ, on 20 January 2016, Sheriff Deutsch disqualified Trevor Jack Albans, Hertfordshire AL2 2DR. Former Trading Address: 7 Park Shieff, without leave of the Court, from being a director of a company, Industrial Estate, Frogmore, St Albans, Hertfordshire AL2 2DR or in any way, whether directly or indirectly, being concerned or taking The Insolvency Act 1986 part in the promotion, formation or management of a company for a Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules period of seven years, commencing from 10 February 2016. All of 1986 (as amended), that we, Mark Beesley (IP No 8739) and Tracy which intimation is hereby given. Mary Clowry (IP No 9562), the Joint Liquidators of the above named Jennifer Bisset company, intend declaring a First and Final Dividend for Creditors (All Solicitor for the pursuer Claims) within two months of the last date of proving which is 26 Burness Paull LLP, 120 Bothwell Street, Glasgow G2 7JL (2471629) February 2016. Creditors who have not already proved their debts are required, on or before 26 February 2016, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, EUROPEAN ECONOMIC INTEREST GROUPING Handforth, Cheshire SK9 3HP and, if so requested by us, to provide such further details or produce such documentary or other 2471403THE EUROPEAN ECONOMIC INTEREST GROUPING as may appear to be necessary. REGULATIONS 1989 A creditor who has not proved his debt before the date specified Notice is hereby given pursuant to regulation 15(1)(b) of the European above is not entitled to disturb, by reason that he has not participated Economic Interest Grouping Regulations 1989 that in respect of the in it, the dividend so declared. undermentioned European Economic Interest Grouping documents of Any enquiries regarding the above should be directed to the following descriptions have been received by me on the date [email protected] or [email protected]; telephone 01625 544 indicated. 795. Name of grouping: ACRISS EEIG Alternatively, please contact: Gareth Hunt – [email protected] or Number of grouping: GE29 telephone 01625 469 155. Place of registration of grouping: Companies House, Cardiff CF14 Mark Beesley and Tracy M Clowry, Joint Liquidators, Beesley 3UZ Corporate Solutions, Astute House, Wilmslow Road, Handforth, Description of documents received: EEAP01 - APPOINTMENT OF A Cheshire SK9 3HP. Date of Liquidation and Appointment of Joint MANAGER Liquidators: 26 January 2015 Date of receipt: 23 JANUARY 2016 21 January 2016 (2470927) Tim Moss Chief Executive and Registrar of Companies for England & Wales Companies House, Cardiff CF14 3UZ (2471403) FN2470955 FOODS LIMITED 06138592 Registered office: 92 London Street, Reading, Berkshire RG1 4SJ THE2471361 EUROPEAN ECONOMIC INTEREST GROUPING Principal Trading Address: Avro Gate, South Marston Industrial REGULATIONS 1989 Estate, Swindon, Wiltshire SN3 4AG Notice is hereby given pursuant to regulation 15(1)(b) of the European Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Economic Interest Grouping Regulations 1989 that in respect of the Rules 1986 that we, David William Tann and Matthew John Waghorn, undermentioned European Economic Interest Grouping documents of the Joint Liquidators of the above named Company, intend to pay an the following descriptions have been received by me on the date interim dividend to creditors whose claims are unsecured within two indicated. months of the last date for proving specified herein. Creditors who Name of grouping: ACRISS EEIG have not already proved are required on or before 28 March 2016 to Number of grouping: GE29 send their names, addresses and particulars of their debts or claims Place of registration of grouping: Companies House, Cardiff CF14 to the undersigned, David William Tann, Wilkins Kennedy LLP, 92 3UZ London Street, Reading, Berkshire RG1 4SJ the Joint Liquidator of Description of documents received: EEAP01 - APPOINTMENT OF A the Company and, if so required, provide such further details or MANAGER produce such documentary or other evidence as may appear to the Date of receipt: 23 JANUARY 2016 Joint Liquidators to be necessary. A creditor who has not proved his Tim Moss debt before the date specified above is not entitled to disturb, by Chief Executive and Registrar of Companies for England & Wales reason that he has not participated in it, any distribution subsequently Companies House, Cardiff CF14 3UZ (2471361) declared. Date of appointment: 20 January 2015. Office Holder details: David William Tann and Matthew John Waghorn, (IP Nos 008101 and 009432), both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire RG1 4SJ. For further details contact: Alex Audland, Tel: 01189 512131. David William Tann, Joint Liquidator 27 January 2016 (2470955)

KROUSE2470935 PRECISION CRYOGENICS LIMITED 06120782 Registered office: 601 High Road Leytonstone, London, E11 4PA Principal trading address: Carterton South Industrial Estate, Black Bourton Road, Caterton OX18 3EZ

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator of the above-named Company intend to Administration declare a First and Final Dividend to unsecured, non-preferential Creditors within the period of 2 months from 29 February 2016. Those APPOINTMENT OF ADMINISTRATORS Creditors who have not yet proved their debts are required, on or before 29 February 2016, to submit their proof of debt to the In2470933 the High Court of Justice, Chancery Division Liquidator, and if so requested to provide such further details or Manchester District RegistryNo 2062 of 2016 produce such documentary or other evidence as may appear to the IMAGE JOINERY CONTRACTORS LTD Liquidator to be necessary. A Creditor who has not proved his debt (Company Number 07516383) by the date specified will be excluded from this Dividend and is not Nature of Business: Joinery Installation entitled to disturb, by reason that he has not participated in it, the Registered office: C/O Refresh Recovery Limited, West Lancashire First and Final Dividend or any other Dividend declared, before his Investment Centre, Maple View, White Moss Business Park, debt is proved. Skelmersdale, Lancashire, WN8 9TG The Liquidator Harjinder Johal, or the case administrator Amritpal Principal trading address: Unit 1 Canal Street, Wigan WN6 7NQ Johal can be contacted at 601 High Road Leytonstone London E11 Date of Appointment: 27 January 2016 4PA, tel: 020 8556 2888 or email: [email protected] Gordon Craig (IP No 7983), of Refresh Recovery Limited, West Harjinder Johal Lancashire Investment Centre, Maple View, White Moss Business Liquidator Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: 28 January 2016 (2470935) Gordon Craig, E-mail: [email protected], Tel: 01695 711200, Fax: 01695 711220. Alternative contact: Lisa Ion, Tel: 01695 711200. (2470933) 2470939RED TREE PROPERTIES (2004) LIMITED 05083759 2471567SPRINGHILL HOME LIMITED Previous Name of Company: Red Tree Properties Limited Company Number: SC147115 Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Nature of Business: Residential nursing home SK9 3HP. Previous Registered Office: C/O Rickaby & Co, 4 Claridge Registered office: Springhill House, 80 Portland Road, Kilmarnock Court, Lower Kings Road, Berkhamsted, Hertfordshire HP4 2AF KA1 2BS Principal trading address: The Coach House, Heddington, Calne, Principal trading address: Springhill House, 80 Portland Road, Wiltshire SN11 0PN Kilmarnock KA1 2BS The Insolvency Act 1986 Date of Appointment: 27 January 2016 Notice is hereby given pursuant to Rule 4.182A of the Insolvency By Notice of appointment lodged in the Court of Session Rules 1986 (as amended), that we, Tracy Mary Clowry (IP No 9562) E G Mackay and B J Browne (IP Nos 9569 and 14190), both of and Mark Beesley (IP No 8739), the Joint Liquidators of the above Cornerstone, 107 West Regent Street, Glasgow G2 2BA and A C named company, intend declaring a First and Final Dividend for O'Keefe (IP No 8375), of AlixPartners, The Zenith Building, 26 Spring Creditors (All Claims) within two months of the last date of proving Gardens, Manchester, M2 1AB Further details contact: Sean Ronald, which is 4 March 2016. Creditors who have not already proved their AlixPartners, Tel: +44 (0) 161 838 4507. (2471567) debts are required, on or before 4 March 2016, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to TPC2471549 GLOBAL GROUP LIMITED provide such further details or produce such documentary or other Company Number: SC389974 evidence as may appear to be necessary. Nature of Business: Holding Company A creditor who has not proved his debt before the date specified Registered office: Thistle House, Inchinnan Road, Paisley, above is not entitled to disturb, by reason that he has not participated Renfrewshire, PA3 2RE in it, the dividend so declared. Principal trading address: Thistle House, Inchinnan Road, Paisley, For further details, please contact us – Telephone: 01625 544795 Renfrewshire, PA3 2RE Email: [email protected]. or [email protected]. Date of Appointment: 22 January 2016 Alternatively, contact: Stacey Harper – Telephone: 01625 544795 By notice of appointment lodged in the Court of Session Email: [email protected]. Blair Carnegie Nimmo and Gerard Anthony Friar (IP Nos 8208 and Tracy Mary Clowry and Mark Beesley, Joint Liquidators, Beesley 8982), both of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ Corporate Solutions, Astute House, Wilmslow Road, Handforth, Any person who requires further information should contact Rachel Cheshire SK9 3HP. Date of Liquidation and Date of Appointment of McCrorie on 0141 228 4226. (2471549) Joint Liquidators: 17 December 2015 26 January 2016 (2470939) Creditors' voluntary liquidation RE-USE OF A PROHIBITED NAME APPOINTMENT OF LIQUIDATORS 2470936RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Company2471124 Number: 07964764 RE-USE OF A PROHIBITED NAME Name of Company: ALIMENTO MEAT PRODUCTS LIMITED DAM LONDON LIMITED Nature of Business: Food Manufacturing 07575216 Type of Liquidation: Creditors Trading Name: WHITE RABBIT Registered office: 4th Floor, Cathedral Buildings, Dean Street, On 21st January 2016 the above company went into Administration. Newcastle upon Tyne NE1 1PG I, Mark Simon Shaffer of 74 Burder Close, London N1 4BB was a Principal trading address: Unit 1 Saltmeadows Trade Park, Neilson director of the insolvent company at the date it went into Road, Gateshead NE10 0EQ Administration. Gillian Margaret Sayburn and Gerald Maurice Krasner, both of Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean it is my to act in one or more ways specified in section Street, Newcastle upon Tyne NE1 1PG. 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the Office Holder Numbers: 10830 and 005532. purpose of, the carrying on of the whole or substantially the whole of Any person who requires further information may contact the Joint the business of the insolvent company under the name White Rabbit Liquidator by telephone on 0191 2699820. Alternatively enquiries can London Limited t/a White Rabbit. (2470936) be made to Shaun Hudson by email at Shaun.Hudson@begbies- traynor.com or by telephone on 0191 2699820. Date of Appointment: 25 January 2016 By whom Appointed: Members and Creditors (2471124)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 9 COMPANIES

Company2471131 Number: 05986577 Name2471291 of Company: BARSON PRINT LIMITED Name of Company: ANYA'S COUNTRY KITCHENS LIMITED Company Number: 06427122 Nature of Business: Design and installation of kitchens Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Type of Liquidation: Creditors Cleckheaton BD19 3UE Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Principal trading address: Unit B2 Wyther Lane Industrial Estate, Wiltshire SP1 2DN Wyther Drive, Kirkstall, Leeds, LS53AP Principal trading address: 3 High Street, Downton, Salisbury, Nature of Business: Printing Wiltshire, SP5 3PG Type of Liquidation: Creditors Voluntary James William Stares, of Rothmans Recovery Limited, St Ann’s Christopher Brooksbank, of O’Haras Limited, Moorend House, Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert Snelsins Lane, Cleckheaton BD19 3UE Graham Mullins, of Rothmans Recovery Limited, CityPoint, Temple Office Holder Number: 9658. Gate, Bristol, BS1 6PL. Date of Appointment: 29 January 2016 Office Holder Numbers: 11490 and 7258. By whom Appointed: Members & Creditors The Joint Liquidators can be contacted by Tel: 0845 567 0567. If necessary please contact [email protected] or telephone 01274 Alternative contact: Terena Farrow. 800380 (2471291) Date of Appointment: 26 January 2016 By whom Appointed: Members and Creditors (2471131) Company2471115 Number: 07107503 Name of Company: BLACKGROVE PROPERTY SERVICES LIMITED 2471135Company Number: 07275325 Nature of Business: Other building completion and finishing Name of Company: APPLE SOLAR LIMITED Type of Liquidation: Creditors Trading Name: Apple Green Energy Registered office: Eagle Point, Little Park Farm Road, Segensworth, Nature of Business: Supply and installation of solar panels Fareham, Hampshire PO15 5TD Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Middle Blackgrove Farm, Berryfields Road, Registered office: The Old Town Hall, 71 Christchurch Road, Quainton, Aylesbury, Buckinghamshire HP22 4AD Ringwood BH24 1DH Michael Robert Fortune and Carl Derek Faulds, both of Portland Principal trading address: 3 Richmond Gardens Shopping Centre, Business & Financial Solutions, Eagle Point, Little Park Farm Road, Bournemouth BH1 1EN Segensworth, Fareham, Hampshire PO15 5TD. David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, Office Holder Numbers: 008818 and 008767. The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH For further details contact: The Joint Liquidators, E-mail: Office Holder Number: 9453. [email protected], Tel: 01489 550 440. Alternative contact: Email: Date of Appointment: 28 January 2016 [email protected]. By whom Appointed: Members and Creditors Date of Appointment: 28 January 2016 Further information about this case is available from Tim By whom Appointed: Members and Creditors (2471115) Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at [email protected] / [email protected]. (2471135) Company2471127 Number: 09255430 Name of Company: CHERRY TREE PLAYHOUSE (BRADFORD) LIMITED Name2471134 of Company: ASSURED MONEY SOLUTIONS LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Company Number: 06962521 Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Registered office: 8A Kingsway House, King Street, Bedworth, New Road Side, Horsforth, Leeds LS18 4QB Warwickshire CV12 8HY Principal trading address: Unit 33 60 Carlisle Road, Bradford, West Principal trading address: 25 Clumber Street, Mansfied, Notts, NG18 Yorkshire BD8 8BD 1NU Martin Paul Halligan of Live Recoveries Limited, Wentworth House, Nature of Business: Financial Advisors 122 New Road Side, Horsforth, Leeds LS18 4QB Type of Liquidation: Creditors Office Holder Number: 9211. Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Date of Appointment: 28 January 2016 King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 By whom Appointed: Members and Creditors 0175 Email [email protected] Further information about this case is available from Sarah Procter at Office Holder Number: 9213. the offices of Live Recoveries Limited on 0844 870 9251 or at Date of Appointment: 22 January 2016 [email protected]. (2471127) By whom Appointed: Members (2471134)

Company2471175 Number: 07773565 Company2471173 Number: 07030624 Name of Company: CHIZ'S CATERING LIMITED Name of Company: B&M FABRICATIONS LIMITED Trading Name: Chequers Nature of Business: Manufacture of metal structures Nature of Business: Unlicensed restaurants and cafes Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/O JPO Restructuring Limited, Genesis Centre, Registered office: 17 Berkeley Mews, 29 High Street Cheltenham North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF GL50 1DY Principal trading address: Unit 10, Ladfordfields Industrial Park, Principal trading address: 2 Bell Walk, Eastgate Shopping Centre, Stafford, ST18 9QE Gloucester GL1 1XH John-Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 Street, Cheltenham GL50 1DY 4BF. Office Holder Number: 9583. Office Holder Number: 9621. Date of Appointment: 29 January 2016 For further details contact: John-Paul O’Hara on tel: 01782 366485. By whom Appointed: Members and Creditors Alternative contact: Lisa O’Hara Further information about this case is available from Rebecca Date of Appointment: 28 January 2016 Simpson at the offices of Durkan Cahill on 01242 250 811 or at By whom Appointed: Members and Creditors (2471173) [email protected]. (2471175)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2471123Company Number: 06934249 Gary Stones, Chartered Certified Account, and Licensed Insolvency Name of Company: CLB FINANCIAL SOLUTIONS LIMITED Practitioner, of Stones & Co., Insolvency Practitioners, 63 Walter Nature of Business: Financial Intermediary Road, Swansea SA1 4PT. (Tel: 01792 654607, email: Type of Liquidation: Creditors' Voluntary Liquidation stones.co.btconnect.com.) Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, Office Holder Number: 6609. Salford, Manchester M3 5EQ Date of Appointment: 22 January 2016 Principal trading address: Apartment 2911, Beetham Tower, 301 By whom Appointed: Members (2471137) Deansgate, Manchester M3 4LT Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Company2471130 Number: 04021656 Manchester M3 5EQ Name of Company: EPITYPE LIMITED Office Holder Numbers: 9567 and 15336. Nature of Business: Specialised design activities Date of Appointment: 28 January 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Netchwood Finance Limited, 5 Faraday Drive, Further information about this case is available from Steven Mason at Bridgnorth, WV15 5BB the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 Principal trading address: 11 Maunder Road, Hanwell, London, W7 832 6221. (2471123) 3PN Giles McCarthy, of Netchwood Finance Limited, 5 Faraday Drive, Bridgnorth, WV15 5BB. 2471119Company Number: 06135720 Office Holder Number: 9452. Name of Company: DAWOOD CARE LIMITED Further details contact: Giles McCarthy Tel: 01746 766022, Email: Nature of Business: Residential care of the elderly and disabled [email protected] Type of Liquidation: Creditors Date of Appointment: 25 January 2016 Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ By whom Appointed: Creditors (2471130) Principal trading address: Dawood House, Victoria Road, Bentley, Doncaster, CN5 0EZ Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Company2471121 Number: 08008224 Kent, DA14 6NZ. Name of Company: EXPERTO CREDE PLACEMENTS LIMITED Office Holder Number: 9072. Nature of Business: IT Contractor For further details contact: Nedim Ailyan, Email: Type of Liquidation: Creditors [email protected] Tel: 0208 302 4344. Registered office: Langley House, Park Road, East Finchley, London Date of Appointment: 26 January 2016 N2 8EY By whom Appointed: Members and Creditors (2471119) Principal trading address: 17a Greenbank Road, Watford, Herts, WD17 4JJ Alan Simon, of AABRS Limited, Langley House, Park Road, East Company2471128 Number: 07539457 Finchley, London N2 8EY. Name of Company: DSK PROJECT MANAGEMENT LIMITED Office Holder Number: 008635. Nature of Business: Business Management Consultancy Activities For further details contact: Alan Simon, Tel: 020 8444 2000. Type of Liquidation: Creditors Alternative person to contact with enquiries about the case: Navjeet Registered office: C/O Rodliffe Accounting Ltd, 5th Floor (744-750), Mann. Salisbury, Finsbury Circus, London, EC2M 5QQ Date of Appointment: 27 January 2016 Principal trading address: 75 Oakleigh Park Drive, Leigh on Sea, By whom Appointed: Members and Creditors (2471121) Essex, SS9 1RR Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Company2471166 Number: 08169100 Office Holder Number: 10350. Name of Company: FGW COURIERS LTD For further details contact: David Young, Email: Nature of Business: Courier [email protected], Tel: 01708 300170. Type of Liquidation: Creditors Date of Appointment: 28 January 2016 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 By whom Appointed: Members and Creditors (2471128) The Parsonage, Manchester, M3 2HW Principal trading address: 33 Mortlake Drive, Manchester, M40 2TE John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Company2471620 Number: SC467242 Parsonage, Manchester M3 2HW. Name of Company: DUNDEE WINDOW CENTRE LIMITED Office Holder Number: 8608. Nature of Business: Other manufacturing not elsewhere classified Further details contact: Jess Williams, Email: Type of Liquidation: Creditors [email protected] Tel: +44 (0161) 907 4044. Registered office: 53 Symers Street, Dundee, DD3 9EX Date of Appointment: 27 January 2016 Principal trading address: East Camperdown Street, Dundee By whom Appointed: Members, ratified by creditors (2471166) Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP . Name2471133 of Company: FOURIER LIMITED Office Holder Numbers: 008368 and 008584. Company Number: 08613563 Further details contact: Siobhan Garstang, Tel: 0131 222 9068 Trading Name: Plantation Caribbean Bar & Restaurant Date of Appointment: 27 January 2016 Registered office: The Old School House, 75A Jacobs Wells Road, By whom Appointed: Members (2471620) Bristol, BS8 1DJ Principal trading address: 221-223 Cheltenham Road, Bristol, BS6 5QP Name2471137 of Company: EMCOL 2008 LIMITED Nature of Business: Licensed Restaurant Company Number: 6766115 Type of Liquidation: Creditors Registered office: Williamston House, 7 Goat Street, Haverfordwest M . Usman Nazir, Liquidator, ANG (UK) LTD, 1 Friary, Temple Quay, SA61 1PX Bristol, BS1 6EA. Alternative contact: Irfan Sajid, [email protected], Principal trading address: Unit 7-8, Withybush Industrial Estate, 01173 252505. Withybush, Haverfordwest SA62 4BS Office Holder Number: 11290. Nature of Business: Procurement of livestock for slaughter and Date of Appointment: 27 January 2016 wholesaling of meat therefrom By whom Appointed: Members and creditors (2471133) Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 11 COMPANIES

Company2471138 Number: 09675347 Name2471117 of Company: HM TESTING LIMITED Name of Company: G2O WATER INTERNATIONAL LIMITED Company Number: 07314944 Nature of Business: Water Filtration Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Registered office: 13 Goldsmith Road, Reddish, Stockport SK5 6JP Principal trading address: 6 Porter Street, London, W1U 6DD Principal trading address: 13 Goldsmith Road Reddish Stockport SK5 Gregory John Mullarkey and David Paul Appleby, both of Bennett 6JP Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA. Carolynn Jean Best and Richard Frank Simms, (IP Numbers 9683 and Office Holder Numbers: 6544 and 8976. 9252), Joint Liquidators, F A Simms & Partners Limited, Alma Park, For further details contact: David Appleby, Email: Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. [email protected] Tel: 0161 819 5280 Alternative contact: Thomas Harris Email [email protected], Tel Date of Appointment: 27 January 2016 01455 555493. By whom Appointed: Members and Creditors (2471138) Office Holder Numbers: 9683 and 9252. Date of Appointment: 22 January 2016 By whom Appointed: Members & Confirmed by Creditors (2471117) 2471116Company Number: 06659591 Name of Company: GARDENCARE (MARSH GREEN) LIMITED Nature of Business: Landscape service activities Name2471330 of Company: INTERBUILD RENDER SYSTEMS LIMITED Type of Liquidation: Creditors Company Number: 08320514 Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Registered office: c/o Inquesta Corporate Recovery & Insolvency St Principal trading address: Holcombe Park, Holcombe, Ottery St Mary, John’s Terrace, 11-15 New Road, Manchester M26 1LS Devon EX11 1PG Principal trading address: The Plaza, 100 Old Hall Street, Liverpool L3 David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 9QL 1QT. Nature of Business: Builders Office Holder Number: 8830. Type of Liquidation: Creditors For further details contact: David Gerard Kirk, Tel: 01392 474303. Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 Date of Appointment: 28 January 2016 New Road, Manchester M26 1LS, 03330 050080, By whom Appointed: Members and Creditors (2471116) [email protected]. Office Holder Number: 9525. Date of Appointment: 20 January 2016 Company2471122 Number: 08254345 By whom Appointed: Members and Creditors (2471330) Name of Company: GREEN GLOBE PARTNERS UK LTD Nature of Business: Wholesale of Soft Drinks Type of Liquidation: Creditors Name2471125 of Company: IRRESISTIBLE DESIGN LIMITED Registered office: 8 Davenant Street, 4th Floor, London, E1 5NB Company Number: 07227698 Principal trading address: 5 Solway Road, London, N22 5BX Registered office: Market Court, 20-24 Church Street, Altrincham, Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Cheshire WA14 4DW Armitage Road, London, NW11 8RQ. Principal trading address: Unit 1, Podmore Street, Stoke-on-Trent, Office Holder Number: 006029. Staffordshire ST6 2EZ For further details contact: Mrs P Housden on tel: 020 8731 6807 or Type of Liquidation: Creditors email: [email protected] Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Date of Appointment: 28 January 2016 Telephone no: 0208 370 7250 and email address: [email protected]. By whom Appointed: Members and Creditors (2471122) Alternative contact for enquiries on proceedings: Yiannis Koumettou Office Holder Number: 002240. Date of Appointment: 21 January 2016 Name2471169 of Company: HAIR & BEAUTY TOTAL LOOK LTD By whom Appointed: Members (2471125) Company Number: 09336581 Registered office: 36 Queens Road, Newbury, Berkshire RG14 7NE Nature of Business: Hairdressers Company2471174 Number: 04185838 Type of Liquidation: Creditors Name of Company: JAMES AND CARTREF HOUSE LIMITED Kevin Thomas Brown, Kevin Brown Advisory Limited, 7 Johnston Trading Name: The Corner Restaurant Road, Woodford Green IG8 0XB. Nature of Business: Hotel Accommodation Office Holder Number: 9240. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 28 January 2016 Registered office: Ponsonby The Hyde, Langton Matravers, Swanage, By whom Appointed: Members and Creditors (2471169) Dorset BH19 3HE Principal trading address: The Corner Restaurant, 1 Institute Road, Swanage BH19 1BT Company2471253 Number: 08282329 Andrew Dix of LB Insolvency Solutions, Onslow House, 62 Broomfield Name of Company: HARLEQUIN IMPORTS (UK) LTD Road, Chelmsford, Essex CM1 1SW Trading Name: Retro Office Holder Number: 9327. Nature of Business: Retail of Gift Products Date of Appointment: 27 January 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Unit 23 Wulfrun Shopping Centre, Wulfrun Way, Further information about this case is available from Claire Harris at Wolverhampton, WV1 3HG the offices of LB Insolvency Solutions on 01245 254 791. (2471174) Principal trading address: Unit 23 Wulfrun Shopping Centre, Wulfrun Way, Wolverhampton, WV1 3HG & Unit U72 Merry Hill Shopping Centre, Dudley, DY5 1QX Company2471132 Number: 07742042 Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Name of Company: KDW DRIVING LIMITED The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Nature of Business: Freight Transport Bromsgrove B60 4DJ. Type of Liquidation: Creditors Office Holder Numbers: 009533 and 009616. Registered office: XL Business Solutions Ltd, Premier House, For further details contact: The Joint Liquidators, Email: Bradford Road, Cleckheaton, BD19 3TT [email protected] Tel: 01527 558410 Principal trading address: 17 Ulrica Drive, Thurcroft, Rotherham Date of Appointment: 26 January 2016 J N Bleazard, of XL Business Solutions, Premier House, Bradford By whom Appointed: Members and Creditors (2471253) Road, Cleckheaton, BD19 3TT. Office Holder Number: 09354. For further details contact: Jeremy Bleazard, Tel: 01274 870101.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 25 January 2016 Name2471171 of Company: NEW SOLUTIONS LIMITED By whom Appointed: Members and Creditors (2471132) Company Number: 04276989 Registered office: 16 Einstein House, Chalkhill Road, Wembley, Middlesex HA9 9AQ 2471126Company Number: 00623350 Principal trading address: 16 Einstein House, Chalkhill Road, Name of Company: KEMPSAFE LIMITED Wembley, Middlesex HA9 9AQ Nature of Business: Machining Nature of Business: Management Consultancy Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O CVR Global LLP, 20 Brunswick Place, Lloyd Biscoe and Louise Donna Baxter, both of Begbies Traynor Southampton SO15 2AQ (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend- Principal trading address: Kemps Shipyard, Quayside Road, Bitterne on-Sea SS1 2EG. Manor, Southampton, Hampshire, SO18 1BZ Office Holder Numbers: 009141 and 009123. Terry Evans and Matthew Fox, both of CVR Global LLP, 20 Brunswick Date of Appointment: 21 January 2016 Place, Southampton SO15 2AQ. By whom Appointed: Members and Creditors Office Holder Numbers: 6416 and 9325. Further Details – Any person who requires further information may Further details contact: Rebecca Lockwood on 023 8033 5888, Email: contact the Joint Liquidator by telephone on 01702 467255. [email protected]. Alternatively enquiries can be made to Christopher Gore by e-mail at Date of Appointment: 27 January 2016 [email protected], or by telephone on 01702 By whom Appointed: Members and Creditors (2471126) 467255. (2471171)

Company2471172 Number: 08813647 Name2471170 of Company: PCS GROUP SERVICES LIMITED Name of Company: LANBURY HOMES LIMITED Company Number: 05391589 Nature of Business: Property Development Registered office: 60/62 Old London Road, Kingston upon Thames Type of Liquidation: Creditors' Voluntary Liquidation KT2 6QZ Registered office: Thorneloe House, 25 Barbourne Road, Worcester Principal trading address: Kingston House, Collingbourne Kingston, WR1 1RU Marlborough SN8 3RZ Principal trading address: 21 Prince Rupert Avenue, Powick, Nature of Business: Training and Motivational Activities Worcester, WR2 4PZ Type of Liquidation: Creditors Timothy James Heaselgrave of The Timothy James Partnership A J Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Limited, 59 Worcester Road, Bromsgrove B61 7DN Kingston upon Thames, Surrey KT2 6QZ. Telephone number: 020 Office Holder Number: 9193. 8939 8240. Alternative person to contact with enquiries about the Date of Appointment: 29 January 2016 case: Lauren Cullen By whom Appointed: Members and Creditors Office Holder Number: 8726. Further information about this case is available from the offices of The Date of Appointment: 26 January 2016 Timothy James Partnership Limited at By whom Appointed: Members and Creditors (2471170) [email protected]. (2471172)

Name2471176 of Company: PERSPECTIVE CHANGE LIMITED 2471136Company Number: 04840241 Company Number: 04312370 Name of Company: LETTERSTON WINDOWS LIMITED Trading name/style: Perspective Change Limited Trading Name: Letterston Windows Registered office: Studleigh, Ripley Road, Knaresborough HG5 9BY Nature of Business: Civil Engineers Principal trading address: Studleigh, Ripley Road, Knaresborough Type of Liquidation: Creditors HG5 9BY Registered office: C/O Jones Giles & Clay Ltd, The Maltings, East Nature of Business: Management Consultancy Tyndall Street, Cardiff, CF24 5EZ Type of Liquidation: Creditors Principal trading address: Bryn Awel, Fishguard Road, Letterston, John William Butler and Andrew James Nichols of Redman Nichols Haverfordwest, SA62 5UD Butler, Westminster Business Centre, Nether Poppleton, York YO26 W Vaughan Jones and Susan Clay, both of Jones Giles & Clay Ltd, 6RB. (T: 01904 520 116) The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. Office Holder Numbers: 9591 and 8367. Office Holder Numbers: 6769 and 9191. Date of Appointment: 21 January 2016 Further details contact: The Liquidators, Tel: 029 2035 1490 By whom Appointed: Members and Creditors (2471176) Date of Appointment: 26 January 2016 By whom Appointed: Members and Creditors (2471136) 2471167Company Number: 07319449 Name of Company: PGR SOLUTIONS LIMITED Company2471292 Number: 09358347 Trading Name: PGR Solutions Name of Company: LLANDUDNO LEISURE LTD Nature of Business: Business Services - Professional Services Trading Name: The Whitehouse Hotel Type of Liquidation: Creditors Nature of Business: Leisure - Hotels and Accommodation Registered office: 11 Castle Hill, Maidenhead, Berkshire SL6 4AA Type of Liquidation: Creditors Principal trading address: 11 Castle Hill, Maidenhead, Berkshire SL6 Registered office: 6 St John’s Court, Vicars Lane, Chester, Wales, 4AA LL30 2LF Nigel Price and Gareth Prince, both of Begbies Traynor (Central) LLP, Principal trading address: Central Promenade, Llandudno, Conwy, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Chester, CH1 1QE Office Holder Numbers: 008778 and 16090. Dean Watson and Gary N Lee, both of Begbies Traynor (Central) LLP, Any person who requires further information may contact the Joint 340 Deansgate, Manchester, M3 4LY. Liquidator by telephone on 0121 200 8150. Alternatively enquiries can Office Holder Numbers: 009661 and 009204. be made to Louise Everill by e-mail at louise.everill@begbies- Any person who requires further information may contact the Joint traynor.com or by telephone on 0121 200 8150. Liquidators by telephone on 0161 837 1700. Alternatively enquiries Date of Appointment: 27 January 2016 can be made to David Jones by e-mail at david.jones@begbies- By whom Appointed: Members and Creditors (2471167) traynor.com or by telephone on 0161 837 1700. Date of Appointment: 22 January 2016 By whom Appointed: Members and Creditors (2471292)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 13 COMPANIES

Name2471118 of Company: PIER ONE NIGHT SPOT LIMITED Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Company Number: 06827808 Telephone no: 0208 370 7250 and email address: [email protected]. Trading Name: La Face Alternative contact for enquiries on proceedings: Melissa Nagi Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Office Holder Number: 002240. Principal trading address: 169-171 Upper Fore Street, Edmonton, Date of Appointment: 22 January 2016 London N18 2XB By whom Appointed: Members (2471155) Nature of Business: Trading style: Night Club Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name2471148 of Company: RYCO BUILDING CONTRACTORS LIMITED Telephone no: 020 8370 7250 and email address: [email protected]. Company Number: 08460856 Alternative contact for enquiries on proceedings: Samantha George Registered office: 14 Warnham Close, Goring by Sea, Worthing, West Office Holder Number: 002240. Sussex, BN12 4JW Date of Appointment: 20 January 2016 Principal trading address: 14 Warnham Close, Goring by Sea, By whom Appointed: The appointment is under para 83 of Schedule Worthing, West Sussex, BN12 4JW B1, Insolvency Act 1986. (2471118) Nature of Business: Building Contractors Type of Liquidation: Creditors Kevin Lucas, Lucas Johnson Limited, 32 Stamford Street, Altrincham, 2471165Company Number: 05797998 Cheshire WA14 1EY, 01619 298666, Name of Company: PLUMB YOUR HOME LIMITED [email protected]. Nature of Business: Plumbing, heat and air-conditioning installation Office Holder Number: 9485. Type of Liquidation: Creditors Date of Appointment: 19 January 2016 Registered office: Apollo Insolvency, The Brackens, London Road, By whom Appointed: Members and Creditors (2471148) Ascot SL5 8BE Principal trading address: (Formerly) 56 Frimley Road, Camberley, Surrey GU15 3EG Company2471168 Number: 08803380 Imogen Kent, of Apollo Insolvency, The Brackens, London Road, Name of Company: THE LOUNGE RESTAURANT MANCHESTER Ascot SL5 8BE. LTD Office Holder Number: 14550. Nature of Business: Licensed Restaurant For further details contact: Imogen Kent, E-mail: Type of Liquidation: Creditors [email protected], Tel: 01344 886889. Registered office: West Lancashire Investment Centre, Maple View, Date of Appointment: 27 January 2016 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG By whom Appointed: Members and Creditors (2471165) Principal trading address: 190-194 Bury New Road, Whitefield, Manchester M45 6QF Gordon Craig, of Refresh Recovery Limited, West Lancashire Name2471159 of Company: PRIORY HOMES (EAST) LIMITED Investment Centre, Maple View, White Moss Business Park, Company Number: 07612601 Skelmersdale, Lancashire, WN8 9TG. Trading Name: Priory Homes (East) Ltd Office Holder Number: 7983. Registered office: C/O Singla & Co., Hamilton House, 1 Temple For further details contact: Gordon Craig. Case Administrator - Avenue, London EC4Y 0HA Jessica Hodgson. E-mail: [email protected], Tel: 01695 Principal trading address: Magnolia Park, Arncott Road, Boarstall 711200. HP18 9XX Date of Appointment: 26 January 2016 Nature of Business: Construction By whom Appointed: Members and Creditors (2471168) Type of Liquidation: Creditors Surjit Kumar Singla, F.C.A, of Singla & Co., Hamilton House, 1 Temple Avenue, London EC4Y 0HA and Paul Cooper, F.C.A, of David Rubin & Name2471144 of Company: TOTAL LOOK WELLNESS LIMITED Partners Limited, 26-28 Bedford Row, London WC1R 4HE. Company Number: 09336663 Office Holder Numbers: 2521 and 15452. Registered office: 36 Queens Road, Newbury, Berkshire RG14 7NE Date of Appointment: 22 January 2016 Nature of Business: Beauty Salon By whom Appointed: Creditors (2471159) Type of Liquidation: Creditors Kevin Thomas Brown, Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green IG8 0XB. Company2471150 Number: 05831613 Office Holder Number: 9240. Name of Company: PROFIX SCAFFOLDING LIMITED Date of Appointment: 28 January 2016 Nature of Business: Scaffold erection By whom Appointed: Members and Creditors (2471144) Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Company2471145 Number: 07613502 Principal trading address: Middle Blackgrove Farm, Berryfields Road, Name of Company: TVS PETROCHEM LTD Quainton, Aylesbury, Buckinghamshire, HP22 4AD Nature of Business: Wholesale of Petroleum Products Michael Robert Fortune and Carl Derek Faulds, both of Portland Type of Liquidation: Creditors Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Registered office: Beaufort House, 2 Cornmarket Court, Wimborne, Road, Segensworth, Fareham, Hampshire PO15 5TD. Dorset BH21 1JL Office Holder Numbers: 08818 and 008767. Principal trading address: 85 Gresham Street, London EC2R 7HE Further details contact: The Joint Liquidators, Email: Peter Hughes-Holland and Frank Wessely, both of Quantuma LLP, 81 [email protected] Tel: 01489 550 440. Alternative contact: Email: Station Road, Marlow, Bucks SL7 1NS. [email protected] Office Holder Numbers: 1700 and 7788. Date of Appointment: 28 January 2016 For further details contact: The Joint Liquidators, E-mail: By whom Appointed: Members and Creditors (2471150) [email protected], Tel: 01628 478100. Alternative contact: Clive Jackson, E-mail: [email protected], Tel: 01628 478100. Name2471155 of Company: RAINBOW HOMES LONDON LIMITED Date of Appointment: 26 January 2016 Company Number: 05171468 By whom Appointed: Members and Creditors (2471145) Trading Name: Rainbow Homes Registered office: Solar House, 282 Chase Road, London N14 6NZ Principal trading address: 23 Hoop Lane, Golders Green, London NW11 8JN Type of Liquidation: Creditors

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2471182 Number: 07138864 the manner in which the winding up has been conducted and the Name of Company: UBER TEXTILES LIMITED property of the company disposed of, and of hearing any explanation Nature of Business: Retail Sale via mail order houses or via internet that may be given by the Joint Liquidators and to decide whether the Type of Liquidation: Creditors' Voluntary Liquidation Joint Liquidators should be released in accordance with Section Registered office: 21 High View Close, Hamilton Office Park, Leicester 173(2)(e) of the INSOLVENCY ACT 1986. LE1 9LJ A member or creditor entitled to vote at the above meetings may Principal trading address: Forest Edge, Bradgate Hill, Groby, appoint a proxy to attend and vote instead of him. A proxy need not Leicester, Leicestershire LE6 0FA be a member of the company. Proxies to be used at the meetings, Mark Grahame Tailby of MT Insolvency, 21 High View Close, Hamilton together with any hither to unlodged proof of debt, must be lodged Business Park, Hamilton, Leicester LE4 9LJ with the Joint Liquidators at RSM Restructuring Advisory LLP, Office Holder Number: 9115. Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no Date of Appointment: 29 January 2016 later than 12 noon on the preceding business day By whom Appointed: Members and Creditors Correspondence address & contact details of case administrator: Further information about this case is available from Mark Tailby at Lisa Duell, 023 8064 6437, RSM Restructuring Advisory LLP, Highfield the offices of MT Insolvency on 0116 216 6223 or at Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ [email protected]. (2471182) Name, address & contact details of Primary Office Holder: Alexander Kinninmonth, Appointed: 27 January 2011, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, 2471293Name of Company: XE SOLUTIONS LIMITED Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 408, IP Number: Company Number: 07025602 9019 Previous Name of Company: Ximax Environmental Solutions Limited Joint Office Holder: David James Green, Appointed: 21 April 2011, Registered office: 9 Western Gardens, Brentwood, Essex CM14 4SP RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Nature of Business: Sale of Water Treatment Chemicals Ford, Eastleigh SO53 3TZ, 023 8064 6522: IP Number: 10070 Type of Liquidation: Creditors 28 January 2016 (2471152) W A Batty, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE, 01277 230347, [email protected]. Office Holder Number: 1049. ABP2471180 HEATING LIMITED Date of Appointment: 28 January 2016 (Company Number 05361287) By whom Appointed: Members and Creditors (2471293) Registered office: Gable House, 239 Regents Park Road, London N3 3LF Principal trading address: Suite 17 Zeal House, 8 Deer Park Road, FINAL MEETINGS Wimbledon, Surrey, SW19 3UU Notice is hereby given that the joint liquidators have summoned final A2471164 S A ASSOCIATES LIMITED meetings of the Company’s members and creditors under Section (Company Number 07966021) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Trading name/style: A S A Associates Limited before them an account of the joint liquidators’ acts and dealings and Registered office: Westminster Business Centre, Nether Poppleton, of the conduct of the winding up, hearing any explanations that may York YO26 6RB be given by the Liquidators and passing a resolution granting the Principal trading address: Barnjet Cottage, Tonbridge Road, Barming, release of the Liquidators. The meetings will be held at Gable House, Maidstone, Kent ME16 9NJ 239 Regents Park Road, London N3 3LF on 01 April 2016 at 11.00 am Notice is hereby given, pursuant to Section 106 of the Insolvency Act (members) and 11.30 am (creditors). In order to be entitled to vote at 1986, that final meetings of members and creditors of the above the meeting,members and creditors must lodge their proxies with the named company will be held at the offices of Redman Nichols Butler, Liquidators at Gable House, 239 Regents Park Road, London N3 3LF Westminster Business Centre, Nether Poppleton, York YO26 6RB, on by no later than 12 noon on the business day prior to the day of the 1 April 2016 at 10.00 am and 10.15 am for the purposes of:- meeting (together, if applicable, with a completed proof of debt form 1. laying before the meetings an account of the winding up showing is this has not previously been submitted). Any Member or Creditor is how it has been conducted and the company’s property disposed of entitled to attend and vote at the above meetings and may appoint a and giving an explanation of that account; and proxy to attend instead of himself. A proxy holder need not be a 2. approving that account and to pass certain resolutions. Member or Creditor of the Company. Any creditor wishing to vote at the meetings must lodge a duly Date of Appointment: 02 April 2013 completed proxy and statement of claim at the registered office by 12 Office Holder details: Harold J Sorsky,(IP No. 5398) and Stella Davis, noon on the last business day before the meetings in order to be (IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park entitled to vote at the meetings. Road, London N3 3LF. Liquidators’ names and address: J W Butler and A J Nichols, For further details contact: The Joint Liquidators, Email: Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: [email protected] or Tel: 020 8371 5000.Alternative 01904 520116, Office holder numbers: 9591 and 8367. Date of contact: email: [email protected] appointment: 24 April 2015 Harold Sorsky, Joint Liquidator J W Butler, Joint Liquidator 27 January 2016 (2471180) 22 January 2016 (2471164)

ANGELO2471156 TRIPODI CONSTRUCTION & JOINERY LIMITED A.W.I.2471152 LIMITED (Company Number 05215302) (Company Number 02048227) Registered office: 3 Chandlers House, Hampton Mews, 191-195 Registered office: Highfield Court Tollgate, Chandlers Ford, Eastleigh Sparrows Herne, Bushey, WD23 1FL SO53 3TZ. Previous registered office of company: Cothey Way, Ryde, Principal trading address: 1-2 Monkton Place, Ramsgate, CT11 9QA Isle of Wight PO33 1QT NOTICE IS HEREBY GIVEN that a final meeting of the members of Principal trading address: Cothey Way, Ryde, Isle of Wight PO33 1QT Angelo Tripodi Construction & Joinery Limited will be held at 10:00 Previous registered name(s) in the last 12 months: None am on 30 March 2016, to be followed at 10.30 am on the same day by Other trading (names) or style(s): None a meeting of the creditors of the Company. The meetings will be held Nature of business: Microwave Engineers at the offices of Libertas Associates Limited, 3 Chandlers House, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, INSOLVENCY ACT 1986 (as amended), that a final general meeting of WD23 1FL. the members of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 31 March 2016 at 10:00 am, to be followed at 10:30 am by a final meeting of creditors for the purpose of receiving an account showing

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 15 COMPANIES

The meetings are called pursuant to Section 106 of the INSOLVENCY 2471142BMJ TRADING LIMITED ACT 1986 for the purpose of receiving an account from the Liquidator (Company Number 05539358) explaining the manner in which the winding-up of the Company has Registered office: BM Advisory LLP, 1 Liverpool Terrace, Worthing, been conducted and to receive any explanation that he may consider West Sussex BN11 1TA necessary. A member or creditor entitled to attend and vote is entitled Principal trading address: 8 High Street, Worthing, West Sussex, to appoint a proxy to attend and vote instead of him. A proxy need BN11 1NU not be a member or creditor. Notice is hereby given, pursuant to Section 106 OF THE Proxies to be used at the meetings must be returned to the offices of INSOLVENCY ACT 1986, that final meetings of the members and Libertas Associates Limited, 3 Chandlers House, Hampton Mews, creditors of the above-named Company will be held at BM Advisory, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA on 04 April than 12 noon on the working day immediately before the meetings. 2016 at 10.30 am and 10.45 am respectively, for the purpose of Names of Insolvency Practitioner: Nicholas Barnett having an account laid before them, showing the manner in which the Address of Insolvency Practitioner: 3 Chandlers House, Hampton winding-up has been conducted and the property of the Company Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL disposed of, and of receiving any explanation that may be given by IP Number: 9731 the Joint Liquidators. The meetings will also be asked to resolve that Contact Name: Steve Taylor, Email Address: the Joint Liquidators be given their release in accordance with Section [email protected], Telephone Number: 020 8634 5599 173 of the Insolvency Act 1986. A member or creditor entitled to 25 January 2016 (2471156) attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meetings must lodge their proxy, together with a full statement of account, at the 2471160ANVALE CONSTRUCTION LIMITED offices of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, (Company Number 04140951) BN11 1TA not later than 12.00 noon on the working day prior to the Registered office: Leonard Curtis House, Elms Square, Bury New meetings. Road, Whitefield M45 7TA Date of Appointment: 27 January 2016 Principal trading address: 83 Manchester Road, Burnley, Lancashire Office Holder details: Andrew Pear,(IP No. 9016) of BM Advisory, 1 BB11 1JY Liverpool Terrace, Worthing, West Sussex, BN11 1TA and Michael Notice is hereby given in pursuance of Section 106 OF THE Solomons,(IP No. 9043) of BM Advisory, 1 Liverpool Terrace, INSOLVENCY ACT 1986, that final meetings of members and Worthing, West Sussex, BN11 1TA. creditors of the above Company will be held at the offices of Leonard For further details contact: The Joint Liquidators or Kath Keenan on Curtis, Leonard Curtis House, Elms Square, Bury New Road, tel: 01903 217712. Whitefield M45 7TA on 01 April 2016 at 11.00 am and 11.15 am Andrew Pear, Joint Liquidator respectively for the purpose of having an account laid before them, 27 January 2016 (2471142) showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or CHILLIES2471149 AND PEPPERS LTD creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 08429652) attend and vote instead of him/her, and such proxy need not also be Trading Name: Chilli & Peppers a member or creditor. The proxy form must be returned to the above Registered office: Sanderling House, Springbrook Lane, Earlswood, address by no later than 12.00 noon on the business day before the Solihull B94 5SG meeting. In the case of a Company having a share capital, a member Principal trading address: 8 Banbury Road, Brackley, Northants NN13 may appoint more than one proxy in relation to a meeting, provided 6AU that each proxy is appointed to exercise the rights attached to a Notice is hereby given, pursuant to Section 106 OF THE different share or shares held by him, or (as the case may be) to a INSOLVENCY ACT 1986, that Meetings of the Creditors and Members different £10, or multiple of £10, of stock held by him. of the above-named Company will be held at Sanderling House, Date of Appointment: 29 January 2014 Springbrook Lane, Earlswood, Solihull, West Midlands B94 5SG on 07 Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. April 2016 at 10.00 am and 10.30 am respectively, for the purposes of 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, having an Account laid before them, and to receive the report of the Bury New Road, Whitefield, M45 7TA. Liquidator showing the manner in which the winding-up of the For further details contact: M Maloney, E-mail: Company has been conducted and the property disposed of, and of [email protected], Tel: 0161 413 0930. hearing any explanation that may be given by the Liquidator. Proxies M Maloney and J M Titley, Joint Liquidators to be used at the Meetings must be lodged with the Liquidator at the 27 January 2016 (2471160) above address not later than 12.00 noon of the business day before the Meetings. Date of Appointment: 13 February 2014 ASM2471151 DATA LIMITED Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings, (Company Number 02759570) Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG. Registered office: 14th Floor, Dukes Keep, Marsh Lane, For further details contact: Andrew Fender, Tel: 0121 706 9320. Southampton, SO14 3EX Andrew Fender, Liquidator Principal trading address: 12 Faraday Park, West Portway, Andover, 27 January 2016 (2471149) Hampshire, SP10 3SA Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named CORRIFORM2471158 LIMITED company will be held at 14th Floor, Dukes Keep, Marsh Lane, (Company Number 05673732) Southampton, SO14 3EX on 30 March 2016 at 10.30 am, to be Registered office: 9th Floor, 3 Hardman Street, Spinningfields, followed at 11.00 am by a final meeting of creditors for the purpose of Manchester, M3 3HF showing how the winding-up has been conducted and the company’s Principal trading address: Corriform House, Units A & B, property disposed of, hearing any explanations that may be given by Glossopbrook Road, Glossopbrook Business Park, Glossop, SK13 the Joint Liquidators and determining the release of the Joint 8GG Liquidators. Proxies to be used at the meeting should be lodged at Notice is hereby given, pursuant to Section 106 OF THE Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting SO14 3EX no later than 12 noon on the working day immediately of the members of the above named Company will be held at RSM before the meetings. Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, Alternative contact: Hannah Brookes, M3 3HF on 14 April 2016 at 2.00 pm to be followed at 2.30 pm by a [email protected], 02380 336464. final meeting of creditors for the purpose of receiving an account Paul Goddard and Carl Jackson (IP Nos 13592 and 8860), Joint showing the manner in which the winding up has been conducted and Liquidators, appointed 28 January 2015. the property of the Company disposed of, and of hearing any 27 January 2016 (2471151) explanation that may be given by the Liquidators and to decide

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES whether the liquidators should be released in accordance with Office Holder Details: John Edmund Paylor (IP number 9517) of Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, entitled to vote at the above meetings may appoint a proxy to attend London EC4Y 0HP. Date of Appointment: 31 July 2014. Further and vote instead of him. A proxy need not be a member of the information about this case is available from Paul Whiter at the offices Company. Proxies to be used at the meetings, together with any of Guardian Business Recovery at [email protected]. hitherto unlodged proof of debt, must be lodged with the Liquidators John Edmund Paylor, Liquidator (2471146) at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. D.R.K.2471141 STEEL REINFORCEMENT LIMITED Dates of appointment: Jeremy Woodside: 28 February 2013 and (Company Number 03130677) Christopher Ratten: 7 May 2014. Registered office: The Old Exchange, 234 Southchurch Road, Office Holder details: Jeremy Woodside,(IP No. 9515) and Christopher Southend on Sea, Essex, SS1 2EG Ratten,(IP No. 9338) both of RSM Restructuring Advisory LLP, 9th Principal trading address: 83 Hant Road, Benfleet, Essex, SS7 3PB Floor, 3 Hardman Street, Manchester, M3 3HF. Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Correspondence address & contact details of case manager: Liz Number: 009445), both of Begbies Traynor (Central) LLP of The Old Williamson, RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Street, Manchester, M3 3HF, Tel: 0161 830 4000. appointed as Joint Liquidators of the Company on 21 February 2012. Jeremy Woodside and Christopher Ratten, Joint Liquidators Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 28 January 2016 (2471158) meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 6 April 2016 at 10.00 am and 2471189COSELL INTERAIR LIMITED 10.15 am respectively, for the purpose of having an account of the (Company Number 01770984) winding up laid before them, showing the manner in which the Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, winding up has been conducted and the property of the Company Borehamwood, Hertfordshire, WD6 2FX disposed of, and of hearing any explanation that may be given by the Principal trading address: Unit 2, Polygon Business Centre, joint liquidators. Blackthorne Road, Colnbrook SL3 0QT A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given that final meetings of members and creditors of a proxy to attend and vote instead of him and such proxy need not the Company will BE HELD AT the offices of Valentine & Co, 5 Stirling also be a member or creditor. Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 06 In order to be entitled to vote at the meeting, creditors must lodge April 2016 at 11.45 am and 12.00 noon respectively, for the purposes their proofs of debt (unless previously submitted) and unless they are of having an account laid before them showing the manner in which attending in person, proxies at the offices of Begbies Traynor (Central) the winding-up of the Company has been conducted and the property LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, disposed of, and of receiving any explanation that may be given by SS1 2EG no later than 12.00 noon on the business day before the the Liquidator, and also determining the manner in which the books, meeting. Please note that the joint liquidators and their staff will not accounts and documents of the Company shall be disposed of. The accept receipt of completed proxy forms by email. Submission of following resolutions will be put to the meeting: To accept the proxy forms by email will lead to the proxy being held invalid and the Liquidator’s final report and account and to approve the Liquidator’s vote not cast. release from office. A member or creditor entitled to attend and vote Any person who requires further information may contact the Joint at the above meetings may appoint a proxy to attend and vote in his Liquidator by telephone on 01702 467255. Alternatively enquiries can place. It is not necessary for the proxy to be a member or creditor. be made to Alexandra Thurgood by e-mail at Proxy forms must be returned to the offices of Valentine & Co at the [email protected] or by telephone on 01702 above address by no later than 12.00 noon on 5 April 2016. 467255. Date of Appointment: 04 March 2015 Wayne Macpherson, Joint Liquidator Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & 27 January 2016 (2471141) Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. For further details contact: Mark Reynolds, Tel: 020 8343 3710. DAC2471163 COACHES LIMITED Alternative contact: Natasha Segen. (Company Number 04336923) Mark Reynolds, Liquidator Trading Name: DAC Coaches 27 January 2016 (2471189) Registered office: Richard J Smith & Co Principal trading address: Rylands Garage, St Ann’s Chapel, Gunnislake, PL18 9HW CROESO2471146 (LYDD) LIMITED Notice is hereby given, pursuant to section 106 of the INSOLVENCY (Company Number 04360536) ACT 1986, that final meetings of the members and creditors if DAC Registered office: 72 Temple Chambers, Temple Avenue, London Coaches Limited will be held at the offices of Richard J Smith & Co, EC4Y OHP 53 Fore Street, Ivybridge, Devon PL21 9AE, on 1 April 2016 at 10.00 Principal trading address: 11 Gillsmans Park, St Leonards-On-Sea am and 10.15 am respectively, for the purpose of having an account East Sussex TN38 OSN laid before them showing how the winding-up has been conducted Notice is hereby given, pursuant to Section 106 of the Insolvency Act and the property of the Company disposed of, and also determining 1986, that final meetings of members and creditors of the above whether the Liquidators should be granted their release from office. named Company will be held at 72 Temple Chambers, Temple A member or creditor entitled to attend and vote is entitled to appoint Avenue, London EC4Y OHPV on 4 March 2016 at 10.15 am for a proxy to attend and vote instead of him and such proxy need not Members and 10.30 am for Creditors, for the purpose of having an also be a member or creditor. Proxy forms must be returned to the account laid before them showing how the winding-up has been offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon conducted and the company's property disposed of and giving an PL21 9AE, no later than 12.00 noon on the business day before the explanation of it. meeting. A member or creditor entitled to attend and vote is entitled to appoint Giles Frampton and Hamish Adam, IP Numbers 7911 and 9140 of a proxy to attend and vote instead of him and such proxy need not Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, also be a member or creditor. Proxy forms must be returned to Appointed Liquidators of DAC Coaches Limited on 15 April 2014 Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, Person to contact with enquiries about the case: Ken Cole, Tel: 01752 London EC4Y OHP, no later than 12 noon on the business day before 690101, Email: [email protected] the meeting. 28 January 2016 (2471163)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 17 COMPANIES

EASTCASTLE2471157 PUBLISHING LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 02552752) 1986, that final meetings of members and creditors of the above Trading names or styles: Kingley Event Management, E-TID named Company will be held at The Offices of Fergusson & Co Ltd, Registered office: 76 New Cavendish Street, London W1G 9TB First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH Principal trading address: Julia House, 40-44 Newman Street, London on 31 March 2016 at 10.00 am for Members and 10.15 am for W1T 1QD Creditors, for the purpose of having an account laid before them Notice is hereby given pursuant to Section 106 of the Insolvency Act showing how the winding-up has been conducted and the company's 1986, that final meetings of the members and creditors of the above property disposed of and giving an explanation of it. named Company will be held at 76 New Cavendish Street, London A member or creditor entitled to attend and vote is entitled to appoint W1G 9TB on 30 March 2016 at 10.00 am and 10.15 am respectively, a proxy to attend and vote instead of him and such proxy need not for the purpose of having an account laid before them showing how also be a member or creditor. Proxy forms must be returned to The the winding-up has been conducted and the property of the Company Offices of Fergusson & Co Ltd, First Floor, 5-7 Northgate, disposed of, and also determining whether the Liquidator should be Cleckheaton, West Yorkshire, BD19 3HH, no later than 12 noon on granted his release from office. the business day before the meeting. A member or creditor entitled to attend and vote is entitled to appoint Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of a proxy to attend and vote instead of him and such proxy need not Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm also be a member or creditor. Proxy forms must be returned to the Industrial Estate, Stockton on Tees TS18 3TS. Date of Appointment: offices of Berley, 76 New Cavendish Street, London W1G 9TB no later 18 November 2013. Further information about this case is available than 12 noon on the business day before the meetings. from Andy Beeney at the offices of Fergusson & Co Ltd on 01274 876 Jeremy Berman, Liquidator, (IP number: 5303), Berley, 76 New 644 or at [email protected]. Cavendish Street, London W1G 9TB. Appointed Liquidator of Malcolm Edward Fergusson, Liquidator (2471331) Eastcastle Publishing Limited on 11 April 2014, Person to contact with enquiries about the case and email address or telephone number: Mark West – [email protected]/020 7636 9094 G2471162 F M (STOKE ON TRENT) LIMITED 20 January 2016 (2471157) (Company Number 08400003) Registered office: Foundry Street, Stoke-on-Trent, Staffordshire, ST1 5HE 2471186ECO WARRIORS SOLAR (UK) LIMITED Principal trading address: Foundry Street, Hanley, Stoke-on-Trent, (Company Number 07416139) ST1 5HE Registered office: c/o The Pinnacle, 170 Midsummer Boulevard, Notice is hereby given, pursuant to Section 106 OF THE Milton Keynes MK9 1BP INSOLVENCY ACT 1986 that a Meeting of the Members and Principal trading address: Milestone, Palmers Cross, Guildford, Surrey Creditors of the above named Company will be held at the offices of GU5 0LL Ideal Corporate Solutions Limited, Third Floor, St George’s House, St Notice is hereby given, pursuant to Section 106 OF THE George’s Road, Bolton, BL1 2DD on 31 March 2016 at 11.00 am and INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 11.15 am respectively, for the purposes of having an Account laid of the members of the above named Company will be held at RSM before them, and to receive the report of the Liquidator showing the Restructuring Advisory LLP, The Pinnacle, 170 Midsummer manner in which the winding up of the Company has been conducted Boulevard, Milton Keynes MK9 1BP on 14 April 2016 at 10.00 am, to and the property disposed of, and of hearing any explanation that be followed at 10.30 am by a Final Meeting of Creditors, for the may be given by the Liquidator. Proxies to be used at the Meetings purpose of receiving an account showing the manner in which the must be lodged with the Liquidator at Ideal Corporate Solutions winding-up has been conducted and the property of the Company Limited, Third Floor, St George’s House, St George’s Road, Bolton, disposed of, and of hearing any explanation that may be given by the BL1 2DD no later than 12.00 noon of the business day before the Liquidators and to decide whether the Liquidators should be released Meetings. in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Date of Appointment: 13 May 2015 Member or Creditor entitled to vote at the above Meetings may Office Holder details: Andrew Rosler,(IP No. 9151) of Ideal Corporate appoint a proxy to attend and vote instead of him. A proxy need not Solutions Limited, Third Floor, St George’s House, St George’s Road, be a Member of the Company. Proxies to be used at the Meetings, Bolton, BL1 2DD. together with any hitherto unlodged proof of debt, must be lodged Should you wish to discuss matters please contact Lucy Duckworth with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, on 01204 663002 or email: [email protected] 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than Andrew Rosler, Liquidator 12.00 noon on the preceding business day. 25 January 2016 (2471162) Date of Appointment: 29 April 2015 Office Holder details: Diana Frangou,(IP No. 9559) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer GPMC2471594 LIMITED Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687828 or 01908 Company Number: SC419629 687826 and Graham Bushby,(IP No. 8736) of RSM Restructuring In Creditors’ Voluntary Liquidation Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Notice is hereby given that final meetings of the members and the Keynes MK9 1BP, Tel: 01908 687828 or 01908 687826. creditors will be held in terms of section 106 of the Insolvency Act Correspondence address & contact details of case manager: Ane 1986 at 104 Quarry Street, Hamilton ML3 7AX on 14 March 2016 at Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 2.00 pm and 2.30 pm respectively, for the purposes of receiving the Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. Liquidator’s report showing how the winding up has been conducted Diana Frangou and Graham Bushby, Joint Liquidators together with any explanation that may be given by her, and in 01 February 2016 (2471186) determining whether the Liquidator should have her release in terms of Section 173 of said Act. Linda Barr G2471331 & A ENVIRONMENTAL SERVICES LIMITED Office-holder Number: 14212 (Company Number 05519695) Liquidator Registered office: First Floor, 5-7 Northgate, Cleckheaton, West French Duncan LLP Yorkshire, BD19 3HH (Previously: Shackleton House, Falcon Court, 28 January 2016 Preston Farm Industrial Estate, Stockton-on-Tees TS18 3TS) Further contact details: Principal trading address: The Old Brewery Business Centre, The Old Jude Howson on telephone number 01698 459444 or email Brewery, Castle Eden, Co Durham TS27 4SU(Previously: Usworth [email protected] (2471594) Road Enterprise Park, Hartlepool, TS25 1PD)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2471407H.P.A. SERVICES LIMITED the company disposed of, and to hear any explanations that may be (Company Number 02694196) given by the liquidator. A member/creditor entitled to attend and vote Registered office: C/O Grant Thornton UK LLP, 30 Finsbury Square, at the above meetings is entitled to appoint a proxy, who need not be London, EC2P 2YU a member/creditor of the company, to attend and vote instead of Principal trading address: Unit 9, Alma Industrial Estate, Alma Road, them. Chesham, HP5 3HB A form of proxy together with proof of claim (unless previously A meeting of the Company and meeting of the creditors under submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant LE12 7NN no later than 12.00 noon on 15 April 2016. Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Date of Appointment: 15 July 2015 3EB on 02 March 2016 at 10.30 am and 11.00 am for the purpose of Office Holder details: David John Watchorn,(IP No. 8686) of Elwell receiving the liquidators’ account of the winding up and of hearing Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 any explanation that may be given by the liquidators. To be entitled to 7NN. vote at the meeting, a creditor must lodge with the liquidator at his In the event of any questions regarding the above please contact postal address not later than 12.00 noon on the business day before David John Watchorn on 01509 815150. the date fixed for the meeting, a proof of debt (if not previously lodged D J Watchorn, Liquidator in the proceedings) and (if the creditor is not attending in person) a 28 January 2016 (2471181) proxy. Date of Appointment: 15 May 2012 Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton KELBRO2471147 CONSTRUCTION LIMITED UK LLP, 30 Finsbury Square, London, EC2P 2YU. (Company Number 03628558) For further details contact: Tel: 0161 953 6431. Alternative contact: Registered office: MLG Associates, Unit 4, Sunfield Business Park, Zoe Culbert New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Kevin J Hellard, Liquidator Principal trading address: 24 Wooteys Way, Alton, Hampshire GU34 27 January 2016 (2471407) 2JZ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that a final meeting of the members of 2471154IMPLOY MARKETING LIMITED Kelbro Construction Limited will be held at MLG Associates, Unit 4, (Company Number 08512256) Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Berkshire, RG40 4QT on 29 March 2016 at 10.00 am to be followed at LS20 9AT 10.15 am on the same day by a meeting of the creditors of the Principal trading address: C/O CLOUD GENIE LTD, LONGWOOD Company. The meetings are called for the purpose of receiving an HALL BRADFORD ROAD, STANNINGLEY, PUDSEY, LS28 6DA account from the Liquidator explaining the manner in which the Nature of Business: other. winding-up of the Company has been conducted and to receive any Type of Liquidation: Creditors' Voluntary. explanation that they may consider necessary. A member or creditor Place of meeting: Walsh Taylor, Oxford Chambers, Oxford Road, entitled to attend and vote is entitled to appoint a proxy to attend and Guiseley, Leeds, LS20 9AT. vote instead of him. A proxy need not be a member or creditor. The Date of meeting: 29 March 2016. following resolutions will be considered at the creditors’ meeting: That Time of members' meeting: 1:00 pm. the Liquidator’s final report and receipts and payments account be Time of creditors' meeting: 1:15 pm. approved and that the Liquidator receives his release. Proxies to be Pursuant to Section 106 of the Insolvency Act 1986 (as amended), used at the meetings must be returned to the offices of MLG Final Meetings of the members and creditors of the Company will be Associates, Unit 4, Sunfield Business Park, New Mill Road, held at the place, date and times specified above for the purpose of Finchampstead, Wokingham, Berkshire, RG40 4QT no later than having an account of the winding-up laid before them, showing the 12.00 noon on the working day immediately before the meetings manner in which the winding-up has been conducted and the Date of Appointment: 16 June 2015 property of the Company disposed of, and of hearing any explanation Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG that may be given by the Liquidator, and releasing the Liquidator from Associates, Unit 4 Sunfield Business Park, New Mill Road, office. A member or creditor entitled to attend and vote may appoint a Finchampstead, Wokingham, Berkshire RG40 4QT. proxy, who need not also be a member or creditor, to attend and vote For further details contact: Mike Grieshaber, E-mail: for them. Any proxies to be used at the Meetings and creditors proofs [email protected], Tel: 0118 973 7776. of debt (unless previously submitted), must be lodged with the Mike Grieshaber, Liquidator Liquidator no later than 12:00 pm on the business day before the 26 January 2016 (2471147) meeting. Date of Appointment: 28 January 2015 Liquidator's Name and Address: Kate Elizabeth Breese (IP No. KERBER2471153 LIMITED 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, (Company Number 05914001) Leeds, LS20 9AT. Email: [email protected]. Telephone: Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, 0871 2228308. Borehamwood, Hertfordshire, WD6 2FX For further information contact Philippa Smith at the offices of Walsh Principal trading address: Hadley Green Cottage, 185 High Street, Taylor on 0871 2228308, or [email protected]. Barnet, EN5 5SU Address: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Notice is hereby given, pursuant to Section 106 OF THE 9AT. INSOLVENCY ACT 1986, that final meetings of members and 28 January 2016 (2471154) creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 05 April 2016 at 11.45 am and 12.00 noon respectively, for the J.E.2471181 PEARSON BUILDERS LIMITED purposes of having an account laid before them showing the manner (Company Number 04529587) in which the winding-up of the Company has been conducted and the Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN property disposed of, and of receiving any explanation that may be Principal trading address: 12 Chandlers Croft, Ibstock, Leicestershire, given by the Liquidator, and also determining the manner in which the LE67 6PG books, accounts and documents of the Company shall be disposed Notice is hereby given, pursuant to Section 106 OF THE of. The following resolutions will be put to the meeting: To accept the INSOLVENCY ACT 1986 the final general meeting of the members of Liquidator’s final report and account and to approve the Liquidator’s the Company will be held at the offices of Elwell Watchorn & Saxton release from office. A member or creditor entitled to attend and vote LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 18 April at the above meetings may appoint a proxy to attend and vote in his 2016 at 10.00 am to be followed at 10.15 am by the final meeting of place. It is not necessary for the proxy to be a member or creditor. the creditors of the company, to have an account laid before them Proxy forms must be returned to the offices of Valentine & Co at the showing how the winding-up has been conducted and the property of above address by no later than 12.00 noon on 4 April 2016. Date of Appointment: 19 March 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 19 COMPANIES

Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & L2471369 (REALISATIONS 2014) LIMITED Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 (Company Number 07246953) 2FX. Trading Name: LN-CC Limited For further details contact: Mark Reynolds, Tel: 020 8343 3710. Registered office: 11 Clifton Moor Business Village, James Nicolson Alternative contact: Natasha Segen. Link, Clifton Moor, York, YO30 4XG Mark Reynolds, Liquidator Principal trading address: 18 Shacklewell Lane, Dalston, London, E8 27 January 2016 (2471153) 2EZ Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP Number: 009458), both of Begbies Traynor (Central) LLP of 11 Clifton 2471183KNIGHTS THERMAL INSULATION LIMITED Moor Business Village, James Nicolson Link, Clifton Moor, York, (Company Number 03011469) YO30 4XG were appointed as Joint Liquidators of the Company on 30 Registered office: 3 The Courtyard, Harris Business Park, Hanbury January 2015. Road, Stoke Prior, Bromsgrove B60 4DJ Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Principal trading address: Unit 15, 54 College Road, Perry Barr, the members and creditors of the above named Company will be held Birmingham B44 8BS at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Notice is hereby given that the Joint Liquidators have summoned final Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG meetings of the Company’s members and creditors under Section on 31 March 2016 at 10.00 am and 10.15 am respectively, for the 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid purpose of having an account of the winding up laid before them, before them an account of the Joint Liquidators’ acts and dealings showing the manner in which the winding up has been conducted and and of the conduct of the winding up, hearing any explanations that the property of the Company disposed of, and of hearing any may be given by the Joint Liquidators, and passing a resolution explanation that may be given by the joint liquidators. granting the release of the Joint Liquidators. The meetings will be held A member or creditor entitled to attend and vote is entitled to appoint at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, a proxy to attend and vote instead of him and such proxy need not Bromsgrove B60 4DJ on 04 April 2016 at 11.00 am (members) and also be a member or creditor. 11.15 am (creditors). In order to be entitled to vote at the meetings, In order to be entitled to vote at the meeting, creditors must lodge members and creditors must lodge their proxies with the Joint their proofs of debt (unless previously submitted) and unless they are Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, attending in person, proxies at the offices of Begbies Traynor (Central) Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon on the LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton business day prior to the day of the meeting (together, if applicable, Moor, York, YO30 4XG no later than 12.00 noon on the business day with a completed proof of debt form if this has not previously been before the meeting. Please note that the joint liquidators and their submitted). staff will not accept receipt of completed proxy forms by email. Date of Appointment: 05 April 2012 Submission of proxy forms by email will lead to the proxy being held Office Holder details: Nick Rimes,(IP No. 009533) and Adam Jordan, invalid and the vote not cast. (IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Any person who requires further information may contact the Joint Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Liquidator by telephone on 01904 479801. Alternatively enquiries can For further details contact: The Joint Liquidators, Tel: 01527 558410. be made to Mike Jenkins by e-mail at mike.jenkins@begbies- Alternative contact: Ansar Mahmood. traynor.com or by telephone on 01904 479801. Nick Rimes and Adam Jordan, Joint Liquidators R Sadler, Joint Liquidator 27 January 2016 (2471183) 28 January 2016 (2471369)

KUKU2471143 BRIGHTON LIMITED LANSON2471187 LIMITED (Company Number 06839044) (Company Number 02469218) Registered office: Brentmead House, Britannia Road, London N12 Registered office: C/O RSM Restructuring Advisory LLP, The 9RU Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Principal trading address: Unit 4, 10 Pool Valley, Brighton BN3 2PJ Principal trading address: New Bridge Street House, 30-34 New Notice is hereby given that Final Meetings of the Members and Bridge Street, London, EC4V 6BJ Creditors of the above-named company will be held at Leigh Adams Notice is hereby given, pursuant to Section 106 OF THE Limited, Brentmead House, Britannia Road, London N12 9RU on 22 INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting April 2016 at 10.00 a.m. and 10.30 a.m. respectively, for the purposes of the Members of the above-named Company will be held at RSM of having an account laid before them showing the manner in which Restructuring Advisory LLP, The Pinnacle, 170 Midsummer the winding-up has been conducted and the property of the company Boulevard, Milton Keynes MK9 1BP on 14 April 2016 at 11.00 am to disposed of an of hearing any explanations that may be given by the be followed at 11.30 am by a Final Meeting of Creditors, for the Joint Liquidators. The following resolutions will be considered at the purpose of receiving an account showing the manner in which the Meetings:- winding-up has been conducted and the property of the Company • That the Joint Liquidators’ Final Report and Receipts and Payments disposed of, and of hearing any explanation that may be given by the Account be approved. Liquidators and to decide whether the Liquidators should be released • That the Joint Liquidators should receive their release. in accordance with Section 173(2)(e) of the Insolvency Act 1986. A A Member or Creditor entitled to attend and vote at the above Member or Creditor entitled to vote at the above Meetings may Meetings may appoint a proxy to attend and vote instead of him or appoint a proxy to attend and vote instead of him. A proxy need not her. A proxy need not be a Member or Creditor of the Company. be a Member of the Company. Proxies to be used at the Meetings, Creditors must lodge proxies and hitherto unlodged proofs, for use at together with any hitherto unlodged proof of debt, must be lodged the Meetings, must be returned to the offices of Leigh Adams Limited, with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, Brentmead House, Britannia Road, London N12 9RU by not later than 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 12:00 noon on 21 April 2016 in order that a Member or Creditor may 12.00 noon on the preceding business day. be entitled to vote. Dates of Appointment: Graham Busby, 15 December 2015 and Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Richard Brewer, 16 May 2014. FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of Office Holder details: Graham Bushby,(IP No. 8736) of RSM the above-named Company on 20 February 2015. Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Alternative contact: Further information is available from Zuzana Boulevard, Milton Keynes MK9 1BP and Richard Brewer,(IP No. 9038) Drengubiakova, [email protected], 020 8446 6767. of RSM Restructuring Advisory LLP, 25 Farringdon Street, London, 28 January 2016 (2471143) EC4A 4AB.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Correspondence address & contact details of case manager: Ané M2471179 S FRISE & SONS LIMITED Carstens, RSM Restruturing Advisory LLP, The Pinnacle, 170 (Company Number 00844153) Midsummer Boulevard, Milton Keynes MK9 1BP. Contact details of Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Joint Liquidators: Graham Bushby, Tel: 01908 687826 and Richard Principal trading address: Unit 7, Trowbridge Road, Westbury, Brewer, Tel: 0203 201 8000. Wiltshire BA13 3AY Graham Bushby, Joint Liquidator Notice is hereby given, pursuant to section 106 of the INSOLVENCY 01 February 2016 (2471187) ACT 1986, that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone 01242 2471184LEE & NIGHTINGALE ADVERTISING LIMITED 680000 or e-mail [email protected]) on 31 March 2016, at 10.00 (Company Number 02751469) am and 10.30 am respectively, for the purpose of having an account Registered office: c/o c/o RSM Restructuring Advisory LLP, 3 laid before them and to receive the report of the liquidator, showing Hardman Street, Manchester M3 3HF how the winding up of the company has been conducted and its Principal trading address: 2 White Friars, Chester CH1 1NG property disposed of, hearing any explanation that they may be given Nature of Business: Advertising by him and to determine whether to grant his release. A member or NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the creditor entitled to attend and vote at the meetings, may appoint a Insolvency Act 1986 (as amended), that a final general meeting of the proxy holder in his place. It is not necessary for the proxy to be a members of the above named company will be held at RSM member or creditor. Proxy forms must be returned to the offices of Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, M3 3HF on 22 April 2016 at 10:00 am, to be followed at 11:00 am by by no later than 12 noon on 30 March 2016. a final meeting of creditors for the purpose of receiving an account Peter Frost, Liquidator, (Licence no: 008935.) showing the manner in which the winding up has been conducted and 28 January 2016 (2471179) 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 2471188MB COMMERCIAL PROPERTY CONSULTANTS LTD Section 173(2)(e) of the Insolvency Act 1986. (Company Number 07329343) A member or creditor entitled to vote at the above meetings may Registered office: Pearl Assurance House, 319 Ballards Lane, London appoint a proxy to attend and vote instead of him. A proxy need not N12 8LY be a member of the company. Proxies to be used at the meetings, Principal trading address: 34 South Molton Street, London, W1K 5RG together with any hither to unlodged proof of debt, must be lodged Notice is hereby given, pursuant to Section 106 OF THE with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman INSOLVENCY ACT 1986 that Final Meetings of the Members and Street, Manchester M3 3HF, no later than 12 noon on the preceding Creditors of the above-named Company will be held at the offices of business day. David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Office Holder Details: Lindsey Jane Cooper (Date of Appointment: 31 London N12 8LY on 07 April 2016 at 10.00 am and 10.15am August 2010) and Donald Bailey (Date of Appointment: 15 October respectively, for the purpose of having an account laid before them 2013) (IP numbers 8931 and 6739) of RSM Restructuring Advisory showing how the winding-up of the Company has been conducted LLP , 3 Hardman Street, Manchester M3 3HF. Further information and its property disposed of, and of hearing any explanation that may about this case is available from Ian Ainsworth at the offices of RSM be given by the Liquidator. Proxies to be used at either Meeting must Restructuring Advisory LLP on 0161 830 4000. be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lindsey Jane Cooper and Donald Bailey, Joint Liquidators Lane, London N12 8LY, not later than 4.00 pm of the business day Dated: 29 January 2016 (2471184) before the Meeting. Date of Appointment: 25 March 2015 Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & M2471185 & N TRANSPORT (UK) LIMITED Partners, Pearl Assurance House, 319 Ballards Lane, London N12 (Company Number 06674857) 8LY. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Further details contact: Asher Miller. Alternative contact: Philip Principal trading address: 08 Poplars Close, Watford WD25 7EW Kyprianou, Tel: 0208 343 5900. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Asher Miller, Liquidator 1986, that a final meeting of the members of the above named 28 January 2016 (2471188) company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 4 April 2016 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up MEWS2471161 MEDIA FACILITY LIMITED has been conducted and the property of the company disposed of, (Company Number 06965849) and of hearing explanations that may be given by the Liquidator. Registered office: Lynton House, 7-12 Tavistock Square, London, Members and creditors can attend the meetings in person and vote. WC1H 9LT Creditors are entitled to vote if they have submitted a claim and the Principal trading address: 12-13 Greek Street, London, W1D 4DL claim has been accepted in whole or in part. If you cannot attend, or Notice is hereby given, pursuant to Section 106 OF THE do not wish to attend, but wish to vote at the meetings, you can INSOLVENCY ACT 1986 that a Final Meeting of the Members and nominate the chairman of the meetings, who will be the Liquidator, to Creditors of the above-named Company will be held at Lynton House, vote on your behalf. Proxies to be used at the meetings, together with 7-12 Tavistock Square, London, WC1H 9LT on 01 April 2016 at 10.15 any unlodged proofs, must be lodged with the Liquidator at his am and 10.30 am respectively, for the purpose of: having an account registered office at 1 Kings Avenue, Winchmore Hill, London N21 laid before them, and to receive the report of the Liquidators showing 3NA, no later than 12 noon on the business day before the meetings. how the winding-up of the Company has been conducted and the Note: a member or creditor entitled to vote at the meetings is entitled property of the Company disposed of, and of hearing any explanation to appoint another person or persons as his proxy to attend and vote that may be given by the Liquidators and for creditors to determine instead of him and a proxy need not also be a member of the whether the Liquidators should have their release under Section 173 company. of the said Act. A Member or Creditor is entitled to attend and vote at Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, the above Meetings and may appoint a proxy to attend instead of Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and himself. A proxy holder need not be a member or creditor of the email address: [email protected]. Date of Appointment: 7 March 2014. Company. Proxies to be used at the meetings must be lodged at Alternative contact for enquiries on proceedings: Kerry Milsome Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H (2471185) 9LT, no later than 12.00 noon on 31 March 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 01 February 2012

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 21 COMPANIES

Office Holder details: Mark Rodney Newton,(IP No. 9732) and Simon Any person who requires further information may contact the Joint James Underwood,(IP No. 2603) both of Menzies LlP, Lynton House, Liquidators by telephone on 01273 322 960. Alternatively, enquiries 7-12 Tavistock Square, London, WC1H 9LT. can be made to Marc Norman by email at marc.norman@begbies- Further details contact: Mark Rodney Newton, Email: traynor.com, or by telephone on 01273 322 960. [email protected] Tel: 020 7387 5868. J Walters, Joint Liquidator Mark Rodney Newton and Simon James Underwood, Joint 28 January 2016 (2471196) Liquidators 27 January 2016 (2471161) OLICANA2471205 COMMUNICATIONS LTD (Company Number 07212688) 2471190MILLRISE LIMITED Previous Name of Company: Mobile Today Limited (Company Number 4352120) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Registered office: 25 Farringdon Street, London EC4A 4AB Huddersfield, West Yorkshire, HD3 4TG Principal trading address: 185 Lynchford Road, Farnborough, Principal trading address: 4 Mill Fold, Addingham, Ilkley, LS29 0SY Hampshire, GU14 6HD Notice is hereby given that a final meeting of the members of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the above named Company will be held pursuant to Section 106 OF THE Insolvency Act 1986 (as amended), that a final general meeting of the INSOLVENCY ACT 1986 at Unit 11, Dale Street Mills, Dale Street, members of the above named company will be held at 25 Farringdon Longwood, Huddersfield, West Yorkshire, HD3 4TG on 29 March Street London, EC4A 4AB on 29 February 2016 at 10:30 AM, to be 2016 at 10.00 am to be followed at 10.15 am on the same day by a followed at 10:45 AM by a final meeting of creditors for the purpose of meeting of the creditors of the Company. The meetings are called for receiving an account showing the manner in which the winding up has the purpose of receiving an account from the Liquidator explaining been conducted and the property of the company disposed of, and of the manner in which the winding-up of the Company has been hearing any explanation that may be given by the Liquidators and to conducted and to receive any explanation that they may consider decide whether the liquidators should be released in accordance with necessary. A member or creditor entitled to attend and vote is entitled Section 173(2)(e) of the Insolvency Act 1986. to appoint a proxy to attend and vote instead of him. A proxy need A member or creditor entitled to vote at the above meetings may not be a member or creditor. The following resolutions will be appoint a proxy to attend and vote instead of him. A proxy need not considered at the creditor’s meeting: That the Liquidator’s final report be a member of the Company. Proxies to be used at the meetings, and receipts and payments account be approved; that the Liquidator together with any hither to unlodged proof of debt, must be lodged receives his release and that the books and records of the Company with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon be destroyed twelve months after the final meetings. Street, London EC4A 4AB, no later than 5pm on 26 February 2016. Proxies to be used at the meetings must be returned to the offices of Office Holder Details: Richard Patrick Brewer (IP number 9038) of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, RSM Restructuring Advisory LLP , 25 Farringdon Street, London Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on EC4A 4AB and Graham Paul Bushby (IP number 8736) of RSM the working day immediately before the meetings. Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Date of Appointment: 15 July 2015 Boulevard, Milton Keynes MK9 1BP. Date of Appointment: 7 May Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of 2014. Further information about this case is available from Gemma Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Smith at the offices of RSM Restructuring Advisory LLP on 020 3201 Huddersfield, West Yorkshire, HD3 4TG. 8000 . Further details contact: Diane Kinder, Email: Richard Patrick Brewer and Graham Paul Bushby, Joint Liquidators [email protected], Tel: 01484 461959. 29 January 2016 (2471190) Jonathan Paul Philmore, Liquidator 28 January 2016 (2471205)

NK2471196 HAIR LIMITED (Company Number 06035963) P.G.T.2471200 (UK) LIMITED Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 (Company Number 05131743) 1EE Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Brick Lane, High Street, Henfield, BN5 9DB Principal trading address: BCR House, 3 Bredbury Business Park, J Walters and Jonathan James Beard, both of Begbies Traynor Stockport, Cheshire, SK6 2SN (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE Notice is hereby given, pursuant to Section 106 OF THE were appointed as Joint Liquidators of the Company on 6 September INSOLVENCY ACT 1986 that a final meeting of the members and 2011. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 the creditors of the above named Company will be held at Townshend final meetings of the members and creditors of the above named House, Crown Road, Norwich NR1 3DT on 03 March 2016 at 10.15 Company will be held at Begbies Traynor, 2/3 Pavilion Buildings, am and 10.30 am for the purpose of showing the manner in which the Brighton, East Sussex BN1 1EE on 14 April 2016 at 1.00 pm and 1.15 winding up of the Company has been conducted and the property of pm respectively, for the purpose of having an account of the winding the Company disposed of, and of hearing any explanation that may up laid before them, showing the manner in which the winding up has be given by the Liquidator and to pass the following resolutions: That been conducted and the property of the Company disposed of, and the Liquidator’s final report and accounts dated 29 January 2016 are of hearing any explanation that may be given by the Joint Liquidators. hereby approved and that the Liquidator be granted his release. A member or creditor entitled to attend and vote is entitled to appoint Proxies and proofs of debt to be used at the meeting should be a proxy to attend and vote instead of him and such proxy need not lodged with the Liquidator at Townshend House, Crown Road, also be a member or creditor. In order to be entitled to vote at the Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the meeting, creditors must lodge their proofs of debt (unless previously working day immediately before the meetings. submitted) and unless they are attending in person, proxies at the Date of Appointment: 20 March 2008 offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Office Holder details: Andrew McTear,(IP No. 007242) of McTear Brighton, East Sussex, BN1 1EE no later than 12.00 noon on the Williams & Wood, Townshend House, Crown Road, Norwich NR1 business day before the meeting. Please note that the joint liquidators 3DT. and their staff will not accept receipt of completed proxy forms by Enquiries should be sent to McTear Williams & Wood, Townshend email. Submission of proxy forms by email will lead to the proxy being House, Crown Road, Norwich NR1 3DT Email: [email protected], held invalid and the vote not cast. (office: 01603 877540 fax: 01603 877549) Office Holder details: J Walters,(IP No. 9315) and Jonathan James Andrew McTear, Liquidator Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, 29 January 2016 (2471200) Brighton, East Sussex BN1 1EE.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2471207PERRY ELECTRICAL LIMITED Date of Appointment: 05 January 2015 (Company Number 02967941) Office Holder details: Roderick Butcher,(IP No. 8834) of Butcher Registered office: Speedwell Mill, Old Coach Road, Tansley DE4 5FY Woods Limited, 79 Caroline Street, Birmingham B3 1UP. Principal trading address: Kings Mill Way, Mansfield NG18 5ER For further details contact: Jon Cole, E-mail: jon.cole@butcher- Notice is hereby given, pursuant to section 106 of the INSOLVENCY woods.co.uk, Tel: 0121 236 6001. ACT 1986, of a meeting of creditors for the purpose of laying before Roderick Butcher, Liquidator the creditors a report on the administration of the above liquidation 27 January 2016 (2471210) and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act 1986. In accordance with Rule 4.186(b) and Rule 11.7(b) of the SAFEGUARDING2471249 CHILDREN SERVICES LIMITED INSOLVENCY RULES I confirm that no further Dividend will be made (Company Number 05453205) in relation to the liquidation of the Company. Proxies to be used at the Trading Name: SCS Kinder meeting must be lodged with the Liquidator at Speedwell Mill, Old Registered office: c/o Begbies Traynor, 340 Deansgate, Manchester, Coach Road, Tansley DE4 5FY no later than 12.00 noon on the M3 4LY business day preceding the meeting: Principal trading address: 33 Seabank Road, Wallasey, Merseyside Date of Creditors Meeting: 29 March 2016 CH44 0EE Time of Creditors Meeting: 11.00 am David Moore (IP No 007510) of Begbies Traynor, No 1 Old Hall Street, Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley Liverpool L3 9HF and Gary N Lee of Begbies Traynor (Central) LLP, DE4 5FY 340 Deansgate, Manchester M3 4LY were appointed as Joint John Hedger (IP number: 9601), Speedwell Mill, Old Coach Road, Liquidators of the Company on 29 January 2013. On 1 July 2013, a Tansley DE4 5FY, telephone no 01629 761700 (2471207) block transfer order was made in the High Court of Justice, Manchester District Registry No. 3571 of 2013 (”the Order”) transferring the appointment of David Moore to Paul Barber of 2471211PRN CONSULTING LIMITED Begbies Traynor (Central) LLP of 340 Deansgate, Manchester M3 (Company Number 06532749) 4LY . Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 meetings of the members and creditors of the above named 1QL Company will be held at 340 Deansgate, Manchester, M3 4LY on 31 Principal trading address: Orchryffordd Cefn Coch, Llanrhaeadr, March 2016 at 10.00 am and 10.15 am respectively, for the purpose Oswestry, Shropshire, SY10 0BS of having an account of the winding up laid before them, showing the Notice is hereby given, pursuant to Section 106 OF THE manner in which the winding up has been conducted and the property INSOLVENCY ACT 1986 that Final Meetings of the members and of the Company disposed of, and of hearing any explanation that may creditors of the above-named Company will be held at the offices of be given by the joint liquidators. A member or creditor entitled to Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 attend and vote is entitled to appoint a proxy to attend and vote 1QL on 30 March 2016 at 10.00 am and 10.15am respectively, for the instead of him and such proxy need not also be a member or creditor. purpose of having an account laid before them showing the manner in In order to be entitled to vote at the meeting, creditors must lodge which the winding-up of the Company has been conducted and the their proofs of debt (unless previously submitted) and unless they are property disposed of, and of receiving any explanation that may be attending in person, proxies at the offices of Begbies Traynor (Central) given by the Liquidator, and to consider the release of the Liquidator LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon under section 173 of the Insolvency Act 1986. Any member or creditor on the business day before the meeting. Please note that the Joint is entitled to attend and vote at the meetings and may appoint a proxy Liquidators and their staff will not accept receipt of completed proxy to attend instead of himself. A proxy holder need not be a member or forms by email. Submission of proxy forms by email will lead to the creditor of the Company. Proxies to be used at the meetings must be proxy being held invalid and the vote not cast. lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Office Holder details: Paul Barber,(IP No. 009469) of Begbies Traynor Midlands, WS1 1QL not later than 12.00 noon on the business day (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF and Gary N Lee, prior to the day of the meetings. Where a proof of debt has not been (IP No. 009204) of Begbies Traynor (Central) LLP, 340 Deansgate, submitted by a creditor, any proxy must be accompanied by such a Manchester, M3 4LY. completed proof. Any person who requires further information may contact the Joint Date of Appointment: 05 February 2014 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & be made to Richard Sutcliffe by e-mail at richard.sutcliffe@begbies- King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. traynor.com or by telephone on 0161 837 1700. For further details contact: Timothy Frank Corfield, Email: Paul Barber, Joint Liquidator [email protected] Tel: 01922 722205. 27 January 2016 (2471249) Timothy Frank Corfield, Liquidator 28 January 2016 (2471211) SECEUROTEK2471368 (THAMES VALLEY) LIMITED (Company Number 08211266) RICKARD2471210 LANES & W.H. BOX LIMITED Registered office: c/o HJS Recovery, 12-14 Carlton Place, (Company Number 03128888) Southampton SO15 2EA Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: 20 The Broadway, Thatcham, Berkshire Principal trading address: 24 Tennant Street, Edinburgh EH6 5ND RG19 3HX Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, that Final Meetings of the Members and INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Creditors of the above-named Company will be held at 79 Caroline Southampton SO15 2EA, on 24 March 2016 at 10.00 am and 10.15 Street, Birmingham B3 1UP on 17 March 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the them showing the manner in which the winding-up of the Company property of the Company disposed of, and also determining whether has been conducted and the property disposed of, and of receiving the Liquidators should be granted their release from office. any explanation that may be given by the Liquidator, and also A member or creditor entitled to attend and vote is entitled to appoint determining the manner in which the books, accounts and documents a proxy to attend and vote instead of him and such proxy need not of the Company shall be disposed of. Any Member or Creditor is also be a member or creditor. Proxy forms must be returned to the entitled to attend and vote at the above Meetings and may appoint a offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 proxy to attend instead of himself. A proxy holder need not be a 2EA no later than 12 noon on the business day before the meetings. Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 16 March 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 23 COMPANIES

Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP 2471251SPREADPOINTE LTD number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton (Company Number 07911684) Place, Southampton SO15 2EA. Appointed Liquidators of Seceurotek Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, (Thames Valley) Limited on 16 April 2015. Person to contact with SM1 4LA enquiries about the case: Sam Jones, telephone number: 023 8023 Principal trading address: 6 Lloyds Avenue, London, EC3M 3AX 4222. (2471368) Notice is hereby given 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 having laid 2471191SEFTON CHAMBER OF COMMERCE AND INDUSTRY LIMITED before them an account of the Liquidator’s acts and dealings and of (Company Number 01501739) the conduct of the winding up, hearing any explanations that may be Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, given by the Liquidator, and passing a resolution granting the release Salford, Manchester M3 5EQ of the Liquidator. The meetings will be held at Allen House, 1 Principal trading address: 26-32 Tulketh Street, Southport, Westmead Road, Sutton, Surrey, SM1 4LA on 13 April 2016 at 10.00 Merseyside PR8 1BT am (members) and 10.15 am (creditors). In order to be entitled to vote Notice is hereby given pursuant to s106 of the Insolvency Act 1986, at the meeting, members and creditors must lodge their proxies with that final meetings of the members and creditors of the above named the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, Company will be held at Kay Johnson Gee Corporate Recovery SM1 4LA by no later than 12 noon on the business day prior to the Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 day of the meeting (together, if applicable, with a completed proof of 5EQ on 31 March 2016 at 10.00 am and 10.15 am respectively, for debt form if this has not previously been submitted). the purpose of having an account laid before them showing how the Date of Appointment: 29 April 2015 winding-up has been conducted and the property of the Company Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP disposed of, and also determining whether the Liquidator should be No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead granted his release from office. Road, Sutton, Surrey, SM1 4LA. A member or creditor entitled to attend and vote is entitled to appoint For further details contact: Martin C Armstrong, Email: a proxy to attend and vote instead of him and such proxy need not [email protected] or on tel: 020 8661 7878. Alternative contact: also be a member or creditor. Proxy forms must be returned to the Natalie Stone offices of Kay Johnson Gee Corporate Recovery Limited, Griffin Martin C Armstrong, Liquidator Court, 201 Chapel Street, Salford, Manchester M3 5EQ no later than 28 January 2016 (2471251) 12.00 noon on the business day before the meeting. Office Holder Details: Alan Fallows and Charles Michael Brook (IP numbers 9567 and 9157) of Kay Johnson Gee Corporate Recovery ST2471199 GILES HEALTH & BEAUTY LIMITED Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 (Company Number 05841658) 5EQ. Date of Appointment: 24 October 2013. Further information Previous Name of Company: Redwood Health Therapies Limited about this case is available from Lindsay Pilkington at the offices of Registered office: c/o HJS Recovery, 12-14 Carlton Place, Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. Southampton SO15 2EA Alan Fallows and Charles Michael Brook, Joint Liquidators Principal trading address: 11 Bridge Street, Winchester SO23 0HL Dated: 28 January 2016 (2471191) Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 24 March 2016 at 11.00 am and 11.15 SOVEREIGN2471203 CREDIT MANAGEMENT LIMITED am respectively, for the purpose of having an account laid before (Company Number 05116587) them showing how the winding-up has been conducted and the Previous Name of Company: Boldtown Limited property of the Company disposed of, and also determining whether Registered office: MLG Associates, Unit 4, Sunfield Business Park, the Liquidators should be granted their release from office. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 3 The Courtyard, London Road, Horsham, a proxy to attend and vote instead of him and such proxy need not West Sussex, RH12 1AT also be a member or creditor. Proxy forms must be returned to the Notice is hereby given, pursuant to Section 106 OF THE offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 INSOLVENCY ACT 1986 that a final meeting of the members of 2EA no later than 12 noon on the business day before the meetings. Sovereign Credit Management Limited will be held at MLG Shane Biddlecombe, IP number: 9425 and Gordon Johnston, IP Associates, Unit 4, Sunfield Business Park, New Mill Road, number: 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Finchampstead, Wokingham, Berkshire, RG40 4QT on 29 March 2016 Place, Southampton SO15 2EA. Appointed Liquidators of St Giles at 11.00 am to be followed at 11.15 am on the same day by a meeting Health & Beauty Limited on 15 May 2014. Person to contact with of the creditors of the Company. The meetings are called for the enquiries about the case: Karl Lovatt, telephone number: 023 8023 purpose of receiving an account from the Liquidator explaining the 4222 (2471199) manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a TICKET2471195 GENERATOR LIMITED proxy to attend and vote instead of him. A proxy need not be a (Company Number 07148374) member or creditor. The following resolutions will be considered at Registered office: Swan House, 9 Queens Road, Brentwood, Essex, the creditors’ meeting: That the Liquidator’s final report and receipts CM14 4HE and payments account be approved and that the Liquidator receives Principal trading address: Unit 5 Brunel Business Court, Eastern Way, his release. Proxies to be used at the meetings must be returned to Bury St Edmunds, Suffolk IP32 7AB the offices of MLG Associates, Unit 4, Sunfield Business Park, New NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT no later INSOLVENCY ACT 1986, that final Meetings of the Members and than 12.00 noon on the working day immediately before the meetings. Creditors of the above named Company will be held at the offices of Date of Appointment: 12 September 2013 Antony Batty & Company LLP, Swan House, 9 Queens Road, Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG Brentwood, Essex CM14 4HE on 8 April 2016 at 10.30 am and 10.45 Associates, Unit 4 Sunfield Business Park, New Mill Road, am respectively, for the purpose of receiving an account of the Finchampstead, Wokingham, Berkshire RG40 4QT. Liquidator’s acts and dealings and of the conduct of the winding up For further details contact: Mike Grieshaber, Email: and how the Company’s property has been disposed of, and to [email protected] Tel: 0118 973 7776. consider the following resolution: Mike Grieshaber, Liquidator 1. That the Liquidator be granted his release. 26 January 2016 (2471203)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Members or Creditors wishing to vote at the respective meetings Correspondence address & contact details of case manager: Ané must lodge their proofs of debt (if they have not already done so) and Carstens, Tel: 01908 687830 of RSM Restructuring Advisory LLP, The (unless they are attending in person) proxies at the offices of Antony Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Diane Frangou and Graham Bushby, Joint Liquidators Essex CM14 4HE, no later than 12.00 noon on the business day 28 January 2016 (2471213) before the meeting. Stephen John Evans, (IP No: 8759), Liquidator, Antony Batty & Company LLP: Swan House, 9 Queens Road, Brentwood, Essex, YELLOW2471206 LEISURE PROJECTS LIMITED CM14 4HE. Telephone: 01277 230347 Fax: 01277 215053, Email: (Company Number 08354481) [email protected] . Date of appointment: 12 July 2013. Previous Name of Company: Yellow Ventures Limited 28 January 2016 (2471195) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Office No 275 31 Frederick Street 2471204TRIUMPH PRESS LIMITED Birmingham B1 3HH (Company Number 06640351) NOTICE IS HEREBY GIVEN that a final meeting of the members of Registered office: 3 Chandlers House, Hampton Mews, 191-195 Yellow Leisure Projects Limited will be held at 10:00 am on 31 March Sparrows Herne, Bushey, WD23 1FL 2016, to be followed at 10:15 am on the same day by a meeting of the Principal trading address: 91 High Street, Edgware, Middlesex, HA8 creditors of the company. The meetings will be held at Alma Park, 7DB Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 NOTICE IS HEREBY GIVEN that a final meeting of the members of 5FB Triumph Press Limited will be held at 10:00 am on 31 March 2016 to The meetings are called pursuant to Section 106 of the INSOLVENCY be followed at 10.30 am on the same day by a meeting of the ACT 1986 for the purpose of receiving an account from the Joint creditors of the Company. Liquidators explaining the manner in which the winding-up of the The meetings will be held at the offices of Libertas Associates company has been conducted and to receive any explanation that Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows they may consider necessary. Herne, Bushey, Hertfordshire, WD23 1FL. A member or creditor entitled to attend and vote is entitled to appoint The meetings are called pursuant to Section 106 of the INSOLVENCY a proxy to attend and vote instead of him. A proxy need not be a ACT 1986 for the purpose of receiving an account from the Liquidator member or creditor. explaining the manner in which the winding-up of the Company has The following resolutions will be considered at the creditors’ meeting: been conducted and to receive any explanation that he may consider 1. That the Joint Liquidators report and receipts and payments necessary. A member or creditor entitled to attend and vote is entitled account be approved. to appoint a proxy to attend and vote instead of him. A proxy need 2. That the Joint Liquidators be granted their release from office. not be a member or creditor. Proxies to be used at the meetings along with a proof of debt form Proxies to be used at the meetings must be returned to the offices of must be returned to the offices of F A Simms & Partners Limited, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on than 12 noon on the working day immediately before the meetings. the working day immediately before the meetings. Names of Insolvency Practitioner: Nicholas Barnett, 3 Chandlers Names of Insolvency Practitioners calling the meetings: Martin House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Richard Buttriss, Richard Frank Simms Hertfordshire, WD23 1FL, IP Number: 9731. Date of Appointment: 19 June 2015 Contact Name: Steve Taylor, Email Address: Address of Insolvency Practitioners: Alma Park, Woodway Lane, [email protected], Telephone Number: 020 8634 5599 Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United 25 January 2016 (2471204) Kingdom IP Numbers: 9291, 9252 Contact Name: Maria Navratilova, Email Address WATER2471213 BABIES MUSICAL UK LIMITED [email protected], Telephone Number 01455 555444 (Company Number 07783988) 28 January 2016 (2471206) Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Principal trading address: Lyddons Nailsbourne, Taunton, Somerset, MEETINGS OF CREDITORS TA2 8AF Notice is hereby given, pursuant to Section 106 OF THE A.G.2471073 SPRING (GB) LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting (Company Number 09249001) of the Members of the above-named Company will be held at RSM Registered office: 1st Floor, 87/89 High Street, Hoddesdon, Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Hertfordshire EN11 8TL Boulevard, Milton Keynes MK9 1BP on 11 April 2016 at 10.00 am to Principal trading address: 68 Alexandra Road, Hemel Hempstead HP2 be followed at 10.30 am by a Final Meeting of Creditors, for the 4AQ purpose of receiving an account showing the manner in which the Section 98 (1) of The Insolvency Act (as amended) winding-up has been conducted and the property of the Company By Order of the Board, Notice is hereby given, pursuant to section 98 disposed of, and of hearing any explanation that may be given by the of the Insolvency Act 1986, of a meeting of creditors for the purposes Liquidators and to decide whether the Liquidators should be released mentioned in sections 99, 100 and 101 of the said Act: in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Date of Creditors Meeting: 18 February 2016 Member or Creditor entitled to vote at the above Meetings may Time of Creditors Meeting: 2.30 pm appoint a proxy to attend and vote instead of him. A proxy need not Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London be a Member of the Company. Proxies to be used at the Meetings, N21 3NA together with any hitherto unlodged proof of debt, must be lodged A full list of the names and addresses of the company’s creditors may with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, be examined free of charge at the offices of AlexanderLawsonJacobs, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am 12.00 noon on the preceding business day. and 4.00 pm on the two business days prior to the meeting. Dates of appointment: Diana Frangou - 10 December 2015 and Creditors wishing to vote at the meeting must lodge their Proxy form Graham Bushby - 27 January 2015. together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Office Holder details: Diana Frangou,(IP No. 9559) of RSM London N21 3NA, no later than 12 noon on the business day before Restructuring Advisory LLP, St Philips Point, Temple Row, the meeting. Birmingham, B2 5AF, Tel: 0121 2143329 and Graham Bushby,(IP No. 8736) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687826.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 25 COMPANIES

The resolutions to be taken at the meeting may include a resolution BAKED2471067 MARKETING LIMITED specifying the terms on which the liquidator is to be remunerated, (Company Number 07760961) including the basis on which disbursements are to be recovered from Registered office: 167-169 Great Portland Street, London W1W 5PF the company’s assets and the meeting may receive information Principal trading address: 167-169 Great Portland Street, London about, or be called upon, to approve the costs of preparing the W1W 5PF statement of affairs and convening the meeting. Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Further information is available from the offices of Insolvency Rules 1986 AlexanderLawsonJacobs on 020 8370 7250 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Leo Alexander Scarborough, Director/Chairman (2471073) ACT 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 18 February 2016 at 2.00 pm for the purposes mentioned in Sections 99, 2471078APPLE SOLAR LIMITED 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates (Company Number 07275325) Limited, is qualified to act as insolvency practitioner in relation to the Trading Name: Apple Green Energy above. A list of the names and addresses of the Company’s creditors Registered office: The Old Town Hall, 71 Christchurch Road, will be available for inspection free of charge at the offices of B&C Ringwood BH24 1DH Associates Limited, Concorde House, Grenville Place, Mill Hill, Principal trading address: Head office: 397 Aviation Business Park, London NW7 3SA, on the two business days prior to the meeting of Bournemouth International Airport, Christchurch BH23 6NW creditors between the hours of 10.00 am and 4.00 pm. ShowRooms: 1 Elm Crescent, Kingston-upon-Thames, KT2 6HL and To enable a creditor to vote, a proxy must be lodged, together with a 3 Richmond Gardens Shoping Centre, Bournemouth BH1 1EN statement of claim, at the offices of B&C Associates Limited, Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later 1986 that a meeting of Creditors has been summoned by the than 12 noon on the business day prior to the meeting of creditors. Liquidator for the purpose of: The proxy form and statement may be posted or sent by fax to 020 1. fixing the basis for the Liquidator’s remuneration, and 8906 7731. 2. Seeking approval that the Liquidator be authorised to incur and pay Place at which a list of Creditors will be available for inspection: B&C Category 2 disbursements in accordance with the remuneration and Associates Limited, Concorde House, Grenville Place, Mill Hill, expenses policy provided to creditors. London NW7 3SA. Tel: 020 8906 7730. Email: The meeting will be held at The Old Town Hall, 71 Christchurch Road, [email protected] Ringwood BH24 1DH on 23 February 2016 at 10.00 am. Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C In order to be entitled to vote at the meeting. creditors must lodge Associates Limited, Concorde House, Grenville Place, Mill Hill, proxies and hitherto unlodged proofs at The Old Town Hall, 71 London NW7 3SA. Email address: [email protected]. Christchurch Road, Ringwood BH24 1DH by 12.00 hours on the Alternative contact: Zuzana Jedlicakova – business day before the date fixed for the meeting. [email protected] Office Holder Details: David Patrick Meany (IP number 9453) of Robin Ward, Director Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 21 January 2016 (2471067) Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 28 January 2016. Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a BOARDCREATE2471068 LIMITED Ashtons on 01202 970 430 or at [email protected] (Company Number 03329060) David Patrick Meany, Liquidator (2471078) Registered office: Kenton House Oxford Street, Moreton In Marsh, GL56 0LA Principal trading address: Kenton House Oxford Street, Moreton In 2471071B A GLOBAL LIMITED Marsh, GL56 0LA (Company Number 04987348) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: 19 Brent Terrace, London, NW2 1BX INSOLVENCY ACT 1986 that a meeting of the creditors of the above Principal trading address: 19 Brent Terrace, London, NW2 1BX named Company will be held at the offices of Tayabali Tomlin, Kenton NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency House, Oxford Street, Moreton-In-Marsh, GL56 0LA on 8 February Act 1986 that a meeting of creditors of the above Company will be 2016 at 10.15 am for the purposes mentioned in Sections 100 and held at First Floor Lloyds House, 18 Lloyd Street, Manchester, M2 101 of the said Act. 5WA on 12 February 2016 at 12:15 pm for the purposes provided for NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, in Sections 99 and 101 of the Act. secured creditors are required unless they surrender their security, to A proxy form is available which, to enable a creditor to vote, must be lodge a statement giving particulars of their security, the date it was lodged, together with a statement of claim, at the offices of Berry & given and the value at which it is assessed at Antony Batty & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before Manchester M2 5WA, not later than 12.00 noon on 11 February 2016. the meeting. The proxy form and statement may be posted or sent by fax to 0161 For the purposes of voting, a proof of debt and any proxy intended for 216 8689. use at the meeting must be lodged with the Company at Antony Batty Secured creditors may only vote for the balance of the debt, which & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not will not be recovered by enforcement of the security, unless right to later than 12 noon on the business day before the meeting. enforce is waived. A list of the names and addresses of the creditors of the above- A list of the names and addresses of the Company's creditors will be named Company may be inspected at the offices of Antony Batty & available for inspection free of charge at the offices of Berry & Cooper Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 telephone 020 7831 1234, between the hours of 10 am and 4 pm on 5WA, from 10 February 2016 between the hours of 10.00am and the two business days before the meeting. 4.00pm. The resolutions to be taken at the meeting may include a resolution If no liquidation committee is formed, a resolution may be taken specifying the terms on which the Liquidator is to be paid. In addition specifying the terms on which the liquidator is to be remunerated. the meeting will receive information about the costs of preparing the The meeting will receive information about, or be called upon to Statement of Affairs and convening the meeting and may be called approve, the costs of preparing the statement of affairs and upon to agree a resolution to approve these costs. convening the meeting. L J V Brooke-Little DATED: 26 JANUARY 2016 25 January 2016 (2471068) Bisser Apostolov, Director (2471071)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2471106BOXTEAM LIMITED insolvency practitioner in relation to the above. A list of the names and (Company Number 06001160) addresses of the Company’s creditors may be inspected free of Registered office: 378-380 Shirley, Southampton, Hants, SO15 3HY charge at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Principal trading address: 52 Market Street, Eastleigh, Hants, SO50 Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 5RB and 1 High Street, Andover, Hants, SP10 1LJ pm on the two business days preceding the date of the Meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Mark Reynolds, Tel: 020 8343 3710. ACT 1986 that a meeting of the creditors of the above-named Alternative contact: Maria Christodoulou. Company will be held at 30 Christchurch Road, Bournemouth, BH1 Michael Norcross, Director 3PD on 12 February 2016 at 11.15 am for the purposes mentioned in 25 January 2016 (2471075) Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No 8111) of The Mark Liddle Partnership Limited, 30 Christchurch Road, Bournemouth, BH1 3PD, is qualified to act as an Insolvency DECADES2471600 NIGHTCLUBS (DUNDEE) LIMITED Practitioner in relation to the above and will furnish creditors, free of Company Number: SC485844 charge, with such information concerning the Company’s affairs as is Registered office: Chapelshade House, 78-84 Bell Street, Dundee, reasonably required. DD1 1HN Further details contact: William Antony Batty, Tel: 0207 8311234 Previous Trading Address: 31 South Ward Road, Dundee, DD1 1PU Peter Scrancher, Director Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 27 January 2016 (2471106) ACT 1986, that a Meeting of Creditors of the above named company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on Wednesday 10th 2471216BUTCHERS ARMS (ESSEX) LIMITED February 2016 at 10.00 a.m. for the purposes specified in Sections 99 (Company Number 08806380) to 101 of the said Act. Registered office: C/O 64 Cavendish Street, London, W1G 8TB A list of names and addresses of the company’s creditors will be Principal trading address: Dunmow Road, North End, Dunmow, available for inspection, free of charge, also within the offices of Essex, CM6 3PJ Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Fife, KY11 8PB during the two business days preceding the above ACT 1986 that a meeting of the creditors of the above named meeting. Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, BY ORDER OF THE BOARD Hertfordshire, WD6 2FX on 10 February 2016 at 12.15 pm for the Liquidator’s name and address: Richard Gardiner (IP NO. 462), purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Fife, KY11 8PB. Telephone Number: 01383 628800. Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an Michael Egan, Director insolvency practitioner in relation to the above. A list of the names and 27th January 2016 (2471600) addresses of the Company’s creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 DREAMWATER2471104 LTD pm on the two business days preceding the date of the Meeting. (Company Number 08724906) For further details contact: Mark Reynolds, Tel: 020 8343 3710. Registered office: 24 John Street, Sunderland, SR1 1JG Alternative contact: Elia Evagora. Principal trading address: 24 John Street, Sunderland, SR1 1JG Massimo Ventimiglia, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 13 January 2016 (2471216) ACT 1986, AS AMENDED,that a meeting of the creditors of the above named Company will be held at Rowlands, 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 23 February 2016 at 10.30 am for the CATHEDRAL2471088 JOINERY MANUFACTURING LIMITED purposes of dealing with Section 99 to 101 of the Insolvency Act (Company Number 06627973) 1986, as amended. The resolutions to be taken at the meeting may Trading name/style: Cathedral Joinery Manufacturing Limited include a resolution specifying the terms on which the Joint Registered office: Unit 11 Five Mile Lane, Washingborough, Lincoln Liquidators are to be remunerated including the basis on which LN4 1AF disbursements are to be recovered from the Company’s assets and Principal trading address: Unit 11 Five Mile Lane, Washingborough, the meeting may receive information about, and be called upon to Lincoln LN4 1AF approve, the costs of preparing the statement of affairs and Section 98 of the Insolvency Act 1986 (Rule 4.53D) convening the meeting. A full list of the names and addresses of the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Company’s creditors may be examined free of charge at the offices of ACT 1986, that a meeting of the creditors of the above-named Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton company will be held at Normanby Gateway, Lysaghts Way, on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two Scunthorpe DN15 9YG, on 15 February 2016 at 10.15 am for the business days prior to the day of the meeting. purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, together with a proof of debt at 8 High Street, Yarm, Stockton on Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Tees, TS15 9AE not later than 12.00 noon on the business day before Way, Scunthorpe DN15 9YG, (T: 01724 230 060) will furnish creditors the meeting. For the purpose of voting a secured creditor is required free of charge with such information concerning the company’s affairs (unless he surrenders his security) to lodge at 8 High Street, Yarm, as they may reasonably require. Stockon on Tees, TS15 9AE before the meeting, a statement giving R A Cockrell, Director particulars of his security, the date when it was given and the value at 25 January 2016 (2471088) which it is assessed. Further details contact: Peter William Gray or Iain Townsend of Rowlands Restructuring & Insolvency, Tel: 01642 790790. Alternative CHARM2471075 0675 LIMITED contact: Jonathan Dunn, Tel: 01642 790790. (Company Number 06741013) Junaid Majid, Director Previous Name of Company: Sugar Hut Group Limited 27 January 2016 (2471104) Registered office: 116 Duke Street, Liverpool, Merseyside L1 5JW Principal trading address: 93-95 High Street, Brentwood CM14 4RR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY DUNDEE2471618 WINDOW CENTRE LIMITED ACT 1986,that a meeting of the creditors of the above named Company Number: SC467242 Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Registered office: 53 Symers Street, Dundee, DD3 9EX Hertfordshire, WD6 2FX on 19 February 2016 at 2.30 pm for the Principal trading address: East Camperdown Street, Dundee purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 27 COMPANIES

Kenneth W Pattullo and Kenneth R Craig of Begbies Traynor, 3rd ESTEEM2471074 PRODUCTS LIMITED Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, (Company Number 05518909) hereby give notice that we were appointed Joint Liquidators of Trading name or style: Satnav Company Dundee Window Centre Limited by Written Resolution of the Registered office: 7 Honeysuckle Close, Whittle Le Woods, Chorley, Shareholders on 27 January 2016. Furthermore, notice is hereby Lancashire PR6 7RF given pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Principal trading address: 7 Honeysuckle Close, Whittle Le Woods, meeting of the creditors of the above-named Company will be held at Chorley, Lancashire PR6 7RF the offices of Begbies Traynor (Central) LLP, Whitehall House, 33 Notice is hereby given pursuant to Section 98 of the Insolvency Act Yeaman Shore, Dundee DD1 4BJ, on 10 February 2016, at 11.00 1986 that a meeting of creditors of the above company will be held at am for the purposes mentioned in Sections 99 to 101 of the HJS Recovery, Barnett House, 53 Fountain Street, Manchester M2 Insolvency Act 1986. A list of the names and addresses of the 2AN on 18 February 2016 at 11.15 am, for the purpose provided for in Company’s creditors will be available for inspection, free of charge, sections 99, 100 and 101 of the said Act. within the offices of Begbies Traynor (Central) LLP, 3rd Floor, Finlay If no liquidation committee is formed, a resolution may be taken House, 10-14 West Nile Street, Glasgow, G1 2PP, during the two specifying the terms on which the liquidator is to be remunerated. days preceding the above meeting. A list of names and addresses of the company’s creditors will be Further details contact: Siobhan Garstang, Tel: 0131 222 9068 available for inspection free of charge at the offices of HJS Recovery, Kenneth W Pattullo and Kenneth R Craig, Joint Liquidators 12-14 Carlton Place, Southampton SO15 2EA on 16 February 2016 29 January 2016 (2471618) and 17 February 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Carol Haines, Tel: 023 8023 4222, Email: [email protected] 2471079ECOPOWERYORKSHIRE LTD Stephen Harvey, Director (2471074) (Company Number 07813969) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ FOCUS2471064 ACADEMY LIMITED Principal trading address: The Old Police Station, Mere Lane, (Company Number 05593682) Armthorpe, Doncaster, South Yorkshire DN3 2DG Registered office: 325 Bowes Road, London, N11 1BA Notice is hereby given pursuant to Section 98 of the INSOLVENCY Principal trading address: 339 Bowes Road, London, N11 1BA ACT 1986 that a Meeting of the Creditors of the above named Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Company will be held at: Wesley House, Huddersfield Road, Birstall, ACT 1986, that a Meeting of Creditors of the above named company Batley, WF17 9EJ, on 11 February 2016 at 3.15 pm for the purpose of will be held at 601 High Road Leytonstone, London, E11 4PA, on 16 dealing with Sections 99 to 101 of the Insolvency Act 1986. One of February 2016, at 12.00 noon, for the purposes mentioned in Sections the matters that may be the subject of Resolutions at the Meeting is 99, 100 and 101 of the said Act. The Resolutions to be taken at the the terms on which the Liquidator is to be remunerated. In addition Meeting may include a Resolution specifying the terms on which the the Meeting will be called upon to approve the costs of preparing the Liquidator is to be remunerated and the Meeting may receive statement of affairs and convening the Meeting. information, or be called upon to approve, the costs of preparing the A full list of the names and addresses of the Company’s Creditors statement of affairs and convening the Meeting. Harjinder Johal (IP may be examined free of charge at the offices of O’Hara & Co, Wesley No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Road Leytonstone, London E11 4PA, are both qualified to act as an 9EJ, between 10.00am and 5.00pm on the two business days prior to Insolvency Practitioners in relation to the company who will, during the date of this Meeting. the period before the date of the meeting, furnish creditors free of If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir charge with such information concerning the Company’s affairs as (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, they may reasonably require. Batley, WF17 9EJ, telephone: 01924 477449, email: Alternative contact: Amrit Johal, [email protected], 020 8556 [email protected]. 2888. 28 January 2016 Marina Kattirtzi, Director Miles Lakin, Director (2471079) 27 January 2016 (2471064)

ELAN2471084 FIRE & SECURITY LIMITED GAFFEY2471072 DEVELOPMENTS LIMITED (Company Number 07883348) (Company Number 06710869) Registered office: Elan House, 38 Bowlers Croft, Basildon, Essex Registered office: 3 Franklin Hill, Brockhole Village, Old Langho, SS14 3ED Blackburn, BB6 8HY Principal trading address: Elan House, 38 Bowlers Croft, Basildon, Principal trading address: 3 Franklin Hill, Brockhole Village, Old Essex SS14 3ED Langho, Blackburn, BB6 8HY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at Suite 3, Unit 8, Kingsdale Business Centre, Company will be held at Ideal Corporate Solutions Limited, Third Regina Road, Chelmsford CM1 1PE on 10 February 2016 at 10.30 am Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 05 for the purposes mentioned in Sections 99, 100 and 101 of the said February 2016 at 10.00 am for the purposes mentioned in Sections 99 Act. Abigail Jones and David Birne (IP Nos 10290 and 9034) of Fisher to 101 of the said Act. Resolutions to be taken at that meeting may Partners, 11-15 William Road, London NW1 3ER, are qualified to act include a resolution specifying the terms on which the liquidator is to as Insolvency Practitioners in relation to the above and will make be remunerated. Creditors wishing to vote at the meeting must lodge available for inspection, a list of the names and addresses of the their proxy, together with a full statement of account not later than Company’s creditors, free of charge at the offices of Fisher Partners, 12.00 noon on the business day immediately prior to the meeting at Acre House, 11-15 William Road, London NW1 3ER, on 8 February Ideal Corporate Solutions Limited, Third Floor, St George’s House, St 2016 and 9 February 2016 between the hours of 10.00 am and 4.00 George’s Road, Bolton, BL1 2DD., For the purposes of voting, a pm. secured creditor is required, unless he surrenders his security, to For further details contact: The Joint Liquidators, E-mail: lodge full details of their security and its value. Notice is further given [email protected], Tel: 020 7388 7000. Alternative contact: Kerry that a list of the names and addresses of the Company’s creditors will Whalley, Tel: 020 7874 1146. be provided upon request. Paul Salmon, Director Should you wish to discuss matters please contact Karly Ames on 18 January 2016 (2471084) 01204 663033 or email: [email protected] Martin Anthony Gaffey, Director 29 January 2016 (2471072)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2471082GLOBAL CLIENT SERVICES LIMITED submission of proxy forms by email is not acceptable and will lead to (Company Number 04190452) the proxy being held invalid and the vote not cast. Gerald Maurice Trading Name: The Mail Box Company Krasner of Begbies Traynor (Central) LLP at the above address is a Registered office: Unit 3, The Turnpike, Grantham, Lincolnshire NG31 qualified Insolvency Practitioner who will furnish creditors free of 7DF charge with such information concerning the Company’s affairs as Principal trading address: Unit 3, The Turnpike, Grantham, they may reasonably require during the period before the day on Lincolnshire NG31 7DF which the meeting is to be held. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Any person who requires further information may contact Andrew Act 1986 that a Meeting of the Creditors of the above named Dyson of Begbies Traynor (Central) LLP by e-mail at Company will be held at Harrisons, Totemic House, Springfield [email protected] or by telephone on 0191 269 Business Park, Caunt Road, Grantham NG31 7FZ on 18th February 9820. 2016 at 10:15am for the purposes mentioned in Section 99 to 101 of Jonathan Laidlaw, Director the said Act. 20 January 2016 (2471069) Kenneth Webster Marland and John Neil Harrison, Licensed Insolvency Practitioners Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ will, during the IRVIN2471063 NUTT SOUTH WEST LIMITED period before the day of the meeting, furnish creditors free of charge (Company Number 03986819) with such information concerning the company's affairs as they may Registered office: Bearley Farm, Bearley Lane, Tintinhull, Yeovil, reasonably require. Somerset, BA22 8PE Further information about this case is available from Andrew Smith at Principal trading address: Hornsbury Farm, Chard, TS20 3DB the offices of Harrisons on 01476 574 149 or at (Formerly Bearley Farm, Bearley Lane, Tintinhull, Yeovil, Somerset, [email protected]. BA22 8PE) Ian Davison, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 29 January 2016 (2471082) ACT 1986 that a meeting of the creditors of the above named Company will be held at Regus, 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, Gloucestershire, BS32 4AQ on 10 2471113GRAND LOCATIONS LIMITED February 2016 at 11.30 am for the purposes mentioned in Sections (Company Number 04173365) 99, 100 and 101 of the said Act. Rachel Ballinger of Greenfield Registered office: The Salisbury Restaurant Offices, 2nd Floor, 15 The Recovery Limited, One Victoria Square, Birmingham, B1 1BD, is Broadway, Old Hatfield, Hertfordshire AL9 5HZ qualified to act as an insolvency practitioner in relation to the above Principal trading address: Flat 1, 24 Onslow Square, London SW7 and a list of names and addresses of the company’s creditors will be 3NS available for inspection free of charge at One Victoria Square, Section 98 (1) of The Insolvency Act (as amended) Birmingham B1 1BD between 10.00 am and 4.00 pm during the two By Order of the Board, Notice is hereby given, pursuant to section 98 business days preceding the date of the meeting. of the Insolvency Act 1986, of a meeting of creditors for the purposes Resolutions to be taken at the meeting will include a resolution to mentioned in sections 99, 100 and 101 of the said Act: approve a fixed fee in consideration of the costs of arranging the Date of Creditors Meeting: 10 February 2016 meetings of members and creditors and preparing the Statement of Time of Creditors Meeting: 10.45 am Affairs and associated documents. Approval will also be sought for Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London the recovery of the category 2 expenses. Creditors wishing to vote at N21 3NA the meeting must lodge their proxy together with a proof of debt at A full list of the names and addresses of the company’s creditors may Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 be examined free of charge at the offices of AlexanderLawsonJacobs, 1BD, by no later than 12.00 noon on the business day before the 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am meeting, this being 12.00 noon on 9 February 2016. Name and and 4.00 pm on the two business days prior to the meeting. address of Insolvency Practitioner calling the meeting: Rachel Creditors wishing to vote at the meeting must lodge their Proxy form Ballinger (IP No. 11510) of Greenfield Recovery Limited, One Victoria together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Square, Birmingham B1 1BD. London N21 3NA, no later than 12 noon on the business day before For further details contact: Lilia Gordon, Email: the meeting. [email protected] Tel: 0121 201 1720 The resolutions to be taken at the meeting may include a resolution Irvin Michael Emery Nutt, Director specifying the terms on which the liquidator is to be remunerated, 28 January 2016 (2471063) including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the IWG2471087 LIMITED statement of affairs and convening the meeting. (Company Number 06965542) Further information is available from the offices of Previous Name of Company: Impact Wales Ltd AlexanderLawsonJacobs on 020 8370 7250 Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 Daniela Semeraro, Director/Chairman (2471113) 5SF Principal trading address: Suite 128, The Innovation Centre, Festival Drive, Victoria Business Park, Ebbw Vale, Gwent, NP23 8XA ICONDEAL2471069 LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 02907305) ACT 1986 that a meeting of the creditors of the above named Registered office: SRLV Accountants, 5th Floor, 89 New Bond Street, Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff London W1S 1DA CF10 5SF on 24 February 2016 at 10.15 am for the purposes Principal trading address: (Formerly) 15 Liverpool Road, London N1 mentioned in Sections 99, 100 and 101 of the said Act. The 0RW Resolutions to be taken at the meeting may include a resolution Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE specifying the terms on which the Liquidators are to be remunerated. ACT"),a meeting of the creditors of the above-named Company will The meeting may also receive information about, and be called upon be held at SRLV Accountants, 5th Floor, 89 New Bond Street, London to approve, the costs of preparing the Statement of Affairs and W1S 1DA on 17 February 2016 at 11.10 am. The purpose of the convening the meeting. John Dean Cullen and Bethan Lousie Evans meeting, pursuant to Sections 99 to 101 of the Act is to consider the both of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff Statement of Affairs of the Company to be laid before the meeting, to CF10 5SF, are qualified to act as insolvency practitioners in relation to appoint a Liquidator and, if the creditors think fit, to appoint a the above and will furnish creditors, free of charge, with such Liquidation Committee. In order to be entitled to vote at the meeting, information concerning the company’s affairs as is reasonably creditors must lodge their proxies, together with a statement of their required. claim at the offices of Begbies Traynor (Central) LLP, 4th Floor, For further details contact: Sophie Smith on email: Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, not [email protected] or tel: 029 2049 5444. later than 12.00 noon on 16 February 2016. Please note that Gillian Boobier, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 29 COMPANIES

28 January 2016 (2471087) Director 29 January 2016 (2471614)

2471081JOHN JULIEN LIMITED (Company Number 08136625) L2471178 & P INTERIORS LIMITED Registered office: 32-36 Chorley New Road, Bolton, Lancashire BL1 (Company Number 07982475) 4AP Registered office: Warwick House, 116 Palmerston Road, Buckhurst Principal trading address: 370 Chorley Old Road, Bolton, Lancashire Hill, Essex, IG9 5LQ BL1 6AG Principal trading address: 42 Church Hill, Little Waltham, Chelmsford, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY CM3 3LS ACT 1986,that a Meeting of the Creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at The Bond Suite, 32-36 Chorley New Road, ACT 1986 that a meeting of the creditors of the above named Bolton BL1 4AP on 10 February 2016 at 11.00 am for the purposes Company will be held at Warwick House, 116 Palmerston Road, mentioned in Section 99 to 101 of the said Act. Notice is further given Buckhurst Hill, Essex, IG9 5LQ on 09 February 2016 at 11.00 am for that a list of the names and addresses of the Company’s creditors the purposes mentioned in Sections 99, 100 and 101 of the said Act. may be inspected, free of charge, at Refresh Recovery Limited, West A list of the names and addresses of the Company’s creditors will be Lancashire Investment Centre, Maple View, White Moss Business available for inspection, free of charge, at the offices of S T Bennett & Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 4.00 pm on the two business days preceding the date of the meeting 5LQ, on 5 February 2016 and 8 February 2016 between the hours of stated above. Resolutions will be placed before the meeting to 10.00 am and 4.00 pm determine the remuneration and disbursements of the Liquidator once For further details contact: Matthew Bennett, Tel: 0208 505 2941 appointed and the agreement of the fees for the preparation of the Harvey Langford, Director Statement of Affairs and the costs of convening the meeting of 12 January 2016 (2471178) Creditors. For further details contact: Peter John Harold (IP No 10810) or Case Administrator - Michael Bimpson, E-mail: [email protected], LAWTON2471086 BUILDING AND JOINERY LIMITED Tel: 01695 711200. (Company Number 08307518) Mrs S Julien, Director Registered office: Lencett House, 45 Boroughgate, Otley, West 22 January 2016 (2471081) Yorkshire, LS21 1AG Principal trading address: Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG JOINT2471110 RESEARCH BUSINESS SYSTEMS LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 02682353) 1986 that a meeting of creditors of the above named Company will be Previous Name of Company: J&R Business Services Limited held at Live Recoveries, Wentworth House, 122 New Road Side, Registered office: 246 Imperial Drive, Rayners Lane, Harrow HA2 7HJ Horsforth, Leeds, LS18 4QB on 12 February 2016, at 2:30 pm for the Principal trading address: 246 Imperial Drive, Rayners Lane, Harrow purposes mentioned in Sections 99 to 101 of the said Act. HA2 7HJ Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Section 98 of the Insolvency Act do so either in person or by proxy. Creditors wishing to vote at the 1986 that a meeting of creditors of the above named Company will be Meeting must (unless they are individual creditors attending in person) held at Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire lodge their proxy at Live Recoveries Limited, Wentworth House, 122 S40 1JS on 10 February 2016, at 1.30 pm for the purposes mentioned New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on in Sections 99 to 101 of the said Act. the business day preceding the date of the meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to Resolutions to be taken at the meeting may include a resolution do so either in person or by proxy. Creditors wishing to vote at the specifying the terms on which the Liquidator is to be remunerated and Meeting must (unless they are individual creditors attending in person) the meeting may receive information about, or be called upon to lodge their proxy at 79 Saltergate, Chesterfield, Derbyshire S40 1JS approve, the cost of preparing the statement of affairs and convening by no later than 12:00 on the business day preceding the date of the the meeting. meeting. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Resolutions to be taken at the meeting may include a resolution Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB specifying the terms on which the Liquidator is to be remunerated and is qualified to act as an insolvency practitioner in relation to the the meeting may receive information about, or be called upon to company and, during the period before the day on which the meeting approve, the cost of preparing the statement of affairs and convening is to be held, will furnish creditors free of charge with such information the meeting. concerning the company's affairs as they may reasonably require. A list of the names and addresses of the company's creditors will be Further information about this case is available from Sarah Procter at available free of charge at Heath Clark Limited, 79 Saltergate, the offices of Live Recoveries Limited on 0844 870 9251 or at Chesterfield, Derbyshire S40 1JS during the two business days [email protected]. preceding the above meeting, between the hours of 10.00am and Christopher Lawton, Director (2471086) 4.00pm. Further information about this case is available from the offices of Heath Clark Limited at [email protected]. LEICESTER2471254 DISPLAY COATINGS LIMITED Jack Gearhart, Director (2471110) (Company Number 07650392) Registered office: Unit 20 Forest Park Business Centre, 47 Parker Drive, Leicester, Leicestersire, LE4 0JP JUNNERS2471614 LTD Principal trading address: Unit 20 Forest Park Business Centre, 47 Company Number: SC201101 Parker Drive, Leicester, Leicestersire, LE4 0JP Registered Office: Lothlorien Grange, Keith, Banffshire AB55 6SQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 of the Insolvency Act ACT 1986 that a meeting of the creditors of the above named 1986 that a meeting of creditors of the above named company will be Company will be held at Saxon House, Saxon Way, Cheltenham GL52 held within the offices of Henderson Loggie CA, 48 Queens Road, 6QX on 25 February 2016 at 3.30 pm for the purpose provided for in Aberdeen AB15 4YE on 9 February 2016 at 2.00 pm for the purposes Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors specified in Sections 99 to 101 of the said Act. should lodge particulars of their claims for voting purposes before the A list of the names and addresses of the company’s creditors will be meeting at Findlay James, Saxon House, Saxon Way, Cheltenham available for inspection, free of charge, within the offices of Messrs. GL52 6QX., Secured Creditors should also lodge a statement giving Henderson Loggie CA, 48 Queens Road, Aberdeen AB15 4YE during details of their security, the date(s) on which it was given and the the two business days preceding the above neeting. By Order of the Board George Duncan

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES value at which it is assessed. Any creditor entitled to attend and vote MY2471070 FIRST WORD LTD at this meeting is entitled to do so either in person or by proxy. (Company Number 08148111) Completed proxy forms must be lodged at Findlay James, Saxon Registered office: 67 Church Road, Hove, East Sussex, BN3 2BD House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon Principal trading address: 360c Ditchling Road, Brighton, BN1 6JG on the preceding working day of the meeting. Notice is hereby given, pursuant to Section 98 of the Insolvency Act The resolutions to be taken at the meeting may include a resolution 1986 that a meeting of the creditors of the Company will be held at specifying the terms on which the liquidator is to be remunerated, and White Maund, 44-46 Old Steine, Brighton, BN1 1NH on 25 February the meeting may receive information about, or be called upon to 2016 at 3.30 pm for the purposes mentioned in Sections 99, 100 and approve, the costs of preparing the statement of affairs and 101 of the said Act. A list of the names and addresses of the convening the meeting. An explanatory note is available. A J Findlay Company's creditors will be available for inspection free of charge at of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, the offices of White Maund, 44-46 Old Steine, Brighton, BN1 1NH on will, during the period before the meeting, furnish creditors free of 23 February 2016 and 24 February 2016 between the hours of 10.00 charge with such information concerning the affairs of the company am and 4.00 pm. as they may reasonably require. Further information is available from Laura Harris at the offices of For further details contact: Alisdair J Findlay (IP No 8744), Email: White Maund on 01273 731144. [email protected], Tel: 01242 576555. DATED: 26 January 2016 Peter Draper, Director BY ORDER OF THE BOARD 21 January 2016 (2471254) Lisa Southon, Director (2471070)

2471077LETTERSTON WINDOWS LIMITED NATURALLY2471076 GREEN LIMITED Trading Name: Letterston Windows (Company Number 08630625) (Company Number 04840241) Registered office: 19 Angel Hill, Tiverton EX16 6PE Registered office: C/O Jones Giles & Clay Ltd, The Maltings, East Principal trading address: 19 Angel Hill, Tiverton EX16 6PE Tyndall Street, Cardiff, CF24 5EZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Bryn Awel, Fishguard Road, Letterston, ACT 1986 that a meeting of the creditors of the Company will be held Haverfordwest, SA62 5UD at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT on 05 Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY February 2016 at 10.15 am to receive a statement of affairs of the RULES 1986that a meeting of creditors of the above named Company company; to hear a report on the company’s position; to nominate an will be held at the offices of Jones Giles & Clay Ltd, The Maltings, insolvency practitioner as liquidator; if fit, to appoint a liquidation East Tyndall Street, Cardiff, CF24 5EZ on 29 February 2016 at 10.30 committee; and to pass any other resolution considered necessary. am for the purpose of fixing the basis of the joint liquidators’ Other resolutions to be considered at this meeting include those remuneration, receiving an estimate thereof and the approval of dealing with liquidator’s fees and the costs of preparing the statement payment of estimated disbursements to be incurred in administering affairs and convening the meetings. Creditors wishing to vote at the the liquidation. Resolutions to be taken at the meeting will include a Meeting (unless they are individual creditors attending in person) must resolution specifying the terms on which the liquidator is to be lodge their proxy, together with a full statement of account at the remunerated. In order to be entitled to vote at the meeting, creditors registered office - Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 must lodge their proxies with the joint liquidators at Jones Giles & 1QT, not later than 12.00 noon on the day before the meeting. A form Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, by no later of General and Special Proxy is available. For the purposes of voting, than 12.00 noon on the business prior to the day of the meeting a secured creditor is required (unless he surrenders his security) to (together with a completed proof of debt form if this has not previosly lodge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT before been submitted). the meeting, a statement giving particulars of his security, the date Date of appointment: 26 January 2016. Office Holder details: W when it was given, and the value at which it is assessed. Vaughan Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of Notice is further given that a list of the names and addresses of the Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, Company’s creditors may be inspected, free of charge at Kirks, 5 CF24 5EZ. Barnfield Crescent, Exeter, Devon, EX1 1QT between 10.00 am and Further details contact: The Liquidators, Tel: 029 2035 1490 4.00 pm on the two business days preceding the date of the meeting W Vaughan Jones, Joint Liquidator stated above. 27 January 2016 (2471077) For further details contact: David G Kirk, Email: [email protected] Tel: 01392 474303. Nigel Savery, Director LIGHTWORK2471105 PHOTOS LIMITED 26 January 2016 (2471076) (Company Number 04168044) Registered office: c/o Bridgestones 125-127 Union Street, Oldham OL1 1TE PAIGNTON2471107 GLASSWORKS LIMITED Principal trading address: 5-9 Eden Street, Kingston Upon Thames, (Company Number 00749158) Surrey, United Kingdom, KT1 1BQ Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Notice is hereby given pursuant to Section 98 of the INSOLVENCY Devon PL21 9AE ACT 1986, that a Meeting of Creditors of the above named Company Principal trading address: 16 Marldon Road, Paignton, Devon TQ3 will be held at Euston Square Hotel, 152-156 North Gower Street, 3QZ London, NW1 2LU on 16 February 2016 at 11:30 am for the purposes Notice is hereby given pursuant to section 98 of the INSOLVENCY mentioned in Sections 99, 100 and 101 of the said Act. ACT 1986 that a meeting of the creditors of the Company will be held Pursuant to Section 98 (2) of the Act, lists of the names and at Buckerell Lodge Hotel, Topsham Road, Exeter, Devon EX2 4SQ on addresses of the Company’s creditors will be available for inspection 11 February 2016 at 10.30 am for the purposes provided for in free of charge at the offices of Bridgestones, 125-127 Union Street, sections 99 and 101 of the Act. A proxy form, to enable a creditor to Oldham, OL1 1TE, on the two business days calling next before the vote, may be obtained from Richard J Smith & Co and must be day of the meeting. lodged, together with a statement of claim, at the offices of Richard J By Order of the Board Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE not later than S Keats, Chairman 12.00 noon on 10 February 2016. The proxy form and statement may Dated this 29th day of January 2016 be posted or sent by fax to 01752 690808. Secured creditors may Jonathan Lord - MIPA only vote for the balance of their debt, not recovered by enforcement 29 January 2016 (2471105) of any security, unless the right to enforce is waived. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, on 9 and 10 February 2016 between the hours of 10.00 am and 4.00 pm. If no liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 31 COMPANIES committee is formed, a resolution may be taken at the meeting RESTORATION2471111 SOLUTIONS LIMITED specifying the terms on which the liquidator is to be remunerated. The (Company Number 07622396) meeting may receive information about, or be called upon to approve, Registered office: 129 Colney Hatch Lane, Muswell Hill, London N10 the costs of preparing the statement of affairs and convening the 1HD meeting. Principal trading address: 49 Aspen Drive, Wembley HA0 2PW By Order of the Board. Section 98 (1) of The Insolvency Act (as amended) Jeffrey Porter By Order of the Board, Notice is hereby given, pursuant to section 98 Sally Gardiner, tel 01752 690101, email of the Insolvency Act 1986, of a meeting of creditors for the purposes [email protected] mentioned in sections 99, 100 and 101 of the said Act: 27 January 2016 (2471107) Date of Creditors Meeting: 22 February 2016 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London 2471065PROLENS LIMITED N21 3NA (Company Number 04435882) A full list of the names and addresses of the company’s creditors may Registered office: 1 Colleton Crescent, Exeter, Devon, EX2 4DG be examined free of charge at the offices of AlexanderLawsonJacobs, Principal trading address: Unit 60-62, Spindus Road, Speke Hall 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Industrial Estate, Liverpool, Merseyside, L24 1YA and 4.00 pm on the two business days prior to the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors wishing to vote at the meeting must lodge their Proxy form ACT 1986,that a meeting of the creditors of the above named together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Company will be held at Premier Meetings Manchester Central London N21 3NA, no later than 12 noon on the business day before (GMEX), Bishopsgate, 7-11 Lower Moseley Street, Manchester, M2 the meeting. 3DW on 15 February 2016 at 1.30 pm for the purposes mentioned in The resolutions to be taken at the meeting may include a resolution Section 99 to 101 of the said Act. Proxies to be used at the meeting specifying the terms on which the liquidator is to be remunerated, must be lodged, together with a statement of claim, at the offices of including the basis on which disbursements are to be recovered from Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU, not the company’s assets and the meeting may receive information later than 12.00 noon on the business day preceding the day of the about, or be called upon, to approve the costs of preparing the meeting. statement of affairs and convening the meeting. A list of the names and addresses of the Company’s creditors may be Further information is available from the offices of inspected free of charge at the offices of Lambert Smith Hampton, 6th AlexanderLawsonJacobs on 020 8370 7250 Floor, 3 Hardman Street, Spinningfields, Manchester M3 3HF John Connelly, Director/Chairman (2471111) between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further details contact: Michelle Weir or Simon Wesley Hicks (IP RING2471108 GEOSERVICES LTD Nos. 9107 or 13450), Email: [email protected], Tel: 01752 254912 (Company Number 07566735) Stephen Keough, Director Registered office: 36 New Road, Whitehill, Bordon, Hampshire, GU35 27 January 2016 (2471065) 9AX Principal trading address: 36 New Road, Whitehill, Bordon, Hampshire, GU35 9AX R.M.2471215 MOTION LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading Name: Relaxmaster ACT 1986 that a meeting of the creditors of the above-named (Company Number 09106836) Company will be held at the offices of KSA Group Ltd, 99 Registered office: 14 Holyhead Road, Birmingham, B21 0LT Bishopsgate, London EC2M 3XD on 19 February 2016 at 11.15 am for Principal trading address: Sidney Street, Wolverhampton, West the purposes mentioned in Section 99 to 101 of the said Act. It is Midlands, WV2 4HH likely that a resolution will be taken at the meeting to agree the basis Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY on which the liquidator’s remuneration is to be calculated. A ACT 1986 that a meeting of the creditors of the above named resolution will also be taken to agree the amount to be paid in respect Company will be held at Thapers, Harpal House, 14 Holyhead Road, of the costs of summoning the meetings of members and creditors Birmingham, B21 0LT on 10 February 2016 at 11.30 am for the and assisting the director in the preparation of a statement of the purposes provided for in Sections 99, 100 and 101 of the Insolvency company’s affairs. Creditors wishing to vote at the meeting must Act 1986. Creditors should lodge particulars of their claims for voting lodge their proxy, together with a full statement of account at the purposes at Findlay James, Saxon House, Saxon Way, Cheltenham offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team GL52 6QX., Secured Creditors should also lodge a statement giving Valley, Gateshead, NE11 0RU, not later than 12 noon on the business details of their security, the date(s) on which it was given and the day preceding the day of the meeting. For the purposes of voting, a value at which it is assessed. Any creditor entitled to attend and vote secured creditor is required (unless he surrenders his security) to at this meeting is entitled to do so either in person or by proxy. lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Completed proxy forms must be lodged at Findlay James, Saxon NE11 0RU before the meeting, a statement giving particulars of his House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon security, the date when it was given and the value at which it is on the preceding working day of the meeting. assessed. The resolutions to be taken at the meeting may include a resolution Notice is further given that in the period before the day on which the specifying the terms on which the liquidator is to be remunerated, and meeting of creditors is to be held E Walls (IP No. 9113) and W the meeting may receive information about, or be called upon to Harrison (IP No. 9703) of KSA Group Ltd, Insolvency Practitioners, approve, the costs of preparing the statement of affairs and C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 convening the meeting. An explanatory note is available. A J Findlay 0RU, will furnish creditors free of charge with such information of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, concerning the company’s affairs as they may reasonably require. will, during the period before the meeting, furnish creditors free of For further details contact: E Walls, Email: charge with such information concerning the affairs of the company [email protected], Tel: 0191 482 3343. as they may reasonably require. David Ring, Director For further details contact: Alisdair J Findlay (IP No 8744), Email: 28 January 2016 (2471108) [email protected], Tel: 01242 576555. Jatinder Grewal, Director 23 January 2016 (2471215) SEARCH2471109 AND RESCUE SUPPORT SERVICES LIMITED (Company Number 08471900) Registered office: Suite 101, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX Principal trading address: Suite 101, Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 98(1) of the Insolvency Act 4.00 pm on the two business days preceding the date of the meeting 1986 that a meeting of creditors of the above company will be held at stated above. Resolutions will be placed before the meeting to Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 5 determine the remuneration and disbursements of the Liquidator once February 2016 at 10.45 am. appointed and the agreement of the fees for the preparation of the Proposed Liquidators: Mark Beesley (IP Number – 8739) and Tracy Statement of Affairs and the costs of convening the meeting of Mary Clowry (IP Number – 9562), Beesley Corporate Solutions, Astute Creditors. House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact For further details contact: Peter John Harold (IP No. 10810) or Case telephone number - 01625 544 795. Administrator: Michael Bimpson on tel: 01695 711200 or email: A resolution may be proposed at the meeting of creditors to fix the [email protected] basis of the liquidators’ remuneration and to approve the costs of D M Wylie, Director preparing the statement of affairs and convening the meeting. 25 January 2016 (2471112) Notice is hereby given pursuant to Section 98(2) of the Insolvency Act 1986 that a list of names and addresses of the company’s creditors will be available for inspection free of charge between 9.30 am and SYNNAPPS2471085 LTD 5.00 pm at the office of Beesley Corporate Solutions, Astute House, (Company Number 09321244) Wilmslow Road, Handforth SK9 3HP from 3 February 2016. Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Contact [email protected] or telephone 01625 544 795. 9AA Guy Welsh, Director Principal trading address: 14-22 Elder Street, London E1 6BT 27 January 2016 (2471109) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Hayes House, 6 Hayes Road, Bromley, Kent 2471103SIGNIT PAINT LIMITED BR2 9AA on 11 February 2016 at 12:00 pm for the purposes (Company Number 07883464) mentioned in Section 99 to 101 of the said Act. Registered office: Unit C5, Springhead Enterprise Park, Gravesend, A meeting of shareholders has been called and will be held prior to Kent, DA11 8HB the meeting of creditors to consider passing a resolution for voluntary Principal trading address: Unit C5, Springhead Enterprise Park, winding up of the Company. Gravesend, Kent, DA11 8HB A list of the names and addresses of the Company's creditors will be Notice is hereby given, pursuant to Section 98 of the INSOLVENCY available for inspection free of charge at the offices of RJC Financial ACT 1986, that a Meeting of the Creditors of the above-named Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent Company will be held at:- BR2 9AA between 10.00 am and 4.00 pm on the two business days Holiday Inn Express - London Dartford, University Way, Dartford, preceding the date of the creditors meeting. England, DA1 5PA Any creditor entitled to attend and vote at this meeting is entitled to on 8 February 2016 at 10.00 am for the purpose of having a full do so either in person or by proxy. Creditors wishing to vote at the statement of the position of the Company’s affairs, together with a meeting must (unless they are individual creditors attending in person) List of the Creditors of the Company and the estimated amount of lodge their proxy at the offices of RJC Financial Management Limited, their claims, laid before them, and for the purpose, if thought fit, of Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA no later than 12 nominating a Liquidator and of appointing a Liquidation Committee. In noon on the business day immediately preceding the meeting. addition, resolutions to be taken at this meeting may include a Unless there are exceptional circumstances, a creditor will not be resolution specifying the terms on which the Liquidator is to be entitled to vote unless his written statement of claim, ('proof), which remunerated. clearly sets out the name and address of the creditor and the amount A list of the names and addresses of the Company’s Creditors will be claimed, has been lodged and admitted for voting purposes. Proofs available for inspection free of charge at Holiday Inn Express - must be lodged by noon the business day before the meeting. London Dartford, University Way, Dartford, England, DA1 5PA, being Unless they surrender their security, secured creditors must give a place in the relevant locality, on the two business days prior to the particulars of their security, the date when it was given and the date of the meeting. estimated value at which it is assessed if they wish to vote at the Proofs and Proxies to be used at the meeting must be lodged with the meeting. company at Purnells, Treverva Farm, Treverva, Penryn, Near The resolutions to be taken at the creditors' meeting may include a Falmouth, Cornwall, TR10 9BL by 12 noon on the business day before resolution specifying the terms on which the Liquidator is to be the meeting. remunerated, and the meeting may receive information about, or be Notice is also given that, for the purpose of voting, Secured Creditors called upon to approve, the costs of preparing the statement of affairs must (unless they surrender their security) lodge at, Purnells, Treverva and convening the meeting. Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before Names of Insolvency Practitioners calling the meetings: Robert Cundy the Meeting, a statement giving particulars of their Security, the date Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, when it was given, and the value at which it is assessed. Bromley, Kent BR2 9AA Queries may be sent to: [email protected] or IP Number: 9495 [email protected] Contact Name: Craig Stevens Dated: 26 January 2016 Email Address: [email protected] By order of the Board of Directors Telephone Number: 020 8315 7430 Robert Galinsky - Director (2471103) Miss Sophie Newman-Sanders, Director Dated: 29 January 2016 (2471085)

SMITHS2471112 FENCING LTD (Company Number 07450829) TALK2471114 MEDIA GROUP LTD Registered office: 32-36 Chorley New Road, Bolton, Lancashire, BL1 (Company Number 07804111) 4AP Previous Name of Company: PMK Events Limited Principal trading address: 4 Royce Industrial Estate, Ashburton Road Registered office: Courthill House, 60 Water Lane, Wilmslow, West, Manchester, M17 1RY Cheshire, SK9 5AJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 100 Brook Lane, Alderley Edge, Cheshire, ACT 1986 that a meeting of the creditors of the above-named SK9 7RU Company will be held at West Lancashire Investment Centre, Maple Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY View, White Moss Business Park, Skelmersdale, Lancashire, WN8 ACT 1986 that a Meeting of Creditors of the above-named Company 9TG on 15 February 2016 at 11.00 am for the purposes mentioned in will be held at Leonard Curtis House, Elms Square, Bury New Road, Section 99 to 101 of the said Act. Notice is further given that a list of Whitefield M45 7TA on 12 February 2016 at 11.30 am for the the names and addresses of the Company’s creditors may be purposes mentioned in Sections 99, 100 and 101 of the said Act. A inspected, free of charge, at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 33 COMPANIES list of names and addresses of the Company’s Creditors will be Notice is hereby given that the creditors of the above named available for inspection, free of charge, at the offices of Leonard Company, which is being voluntarily wound up, are required to prove Curtis, Leonard Curtis House, Elms Square, Bury New Road, their debts on or before 3 March 2016, by sending their names and Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on addresses along with descriptions and full particulars of their debts or the two business days preceding the Meeting of Creditors. claims and the names and addresses of their solicitors (if any), to the For further details contact: M Maloney, Email: Liquidator at Ashtons Business Recovery Ltd t/a Ashtons, The Old [email protected] Tel: 0161 413 0930 Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH and, if so Nicola Kilroe, Director required by notice in writing from the Liquidator of the Company or by 27 January 2016 (2471114) the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. 2471120WESCOTT WOODEN WINDOWS LIMITED Office Holder Details: David Patrick Meany (IP number 9453) of (Company Number 07753658) Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Registered office: Ludwell House, 2 Guildford Street, Chertsey, Surrey Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 28 KT16 9BQ January 2016. Further information about this case is available from Principal trading address: Little Kitfield, Kitwood Road, Four Marks, Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Alton, Hampshire GU34 5AS Ashtons on 01202 970 430 or at [email protected] / Notice is hereby given, pursuant to Section 98 of the INSOLVENCY [email protected]. ACT 1986 that a meeting of creditors of the above Company will be David Patrick Meany, Liquidator (2471197) held at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, on 4 February 2016 at 10.15 am for the purposes provided for in Sections 99 and 101 of the Act. 2471242BELLA & SPARKY TRADING LIMITED A proxy form which, to enable a creditor to vote, must be lodged, (Company Number 08118524) together with a statement of claim, at the offices of Piper Thompson, Registered office: Eagle Point, Little Park Farm Road, Segensworth, of Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, Fareham, Hampshire, PO15 5TD not later than 12 noon on 3 February 2016. Principal trading address: 11 Latimer Street, Romsey, Hampshire Secured creditors may only vote for the balance of the debt, which SO51 8DF will not be recovered by enforcement of the security, unless right to Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules enforce is waived. 1986 (as amended), that the creditors of the above named Company, A list of the names and addresses of the Company’s creditors will be which is being voluntarily wound up, are required on or before 26 available for inspection free of charge at the offices of Piper February 2016, to send their names and addresses along with Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey descriptions and full particulars of their debts or claims and the KT13 8DJ, on the two business days before the meeting between the names and addresses of their solicitors (if any), to Carl Derek Faulds hours of 10.00 am and 4.00 pm. Contact Tony James Thompson, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Hampshire, PO15 5TD and, if so required by notice in writing from the Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). Joint Liquidators of the Company or by the Solicitors of the Joint If no liquidation committee is formed, a resolution may be taken Liquidators, to come in and prove their debts or claims at such time specifying the terms on which the liquidator is to be remunerated. and place as shall be specified in such notice, or in default they will The meeting will receive information about, or be called upon to be excluded from the benefit of any dividend paid before such debts/ approve, the costs of preparing the statement of affairs and claims are proved. convening the meeting. A first and final dividend is intended to be paid to creditors within 2 M A Wescott, Director months of the final date for proving. 21 January 2016 (2471120) Date of Appointment: 10 August 2015. Office Holder details: Carl Derek Faulds and Michael Robert Fortune (IP Nos 008767 and 008818) both of Portland Business & Financial Services, Eagle Point, YEW2471129 TREE (ESSEX) LIMITED Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 (Company Number 08806408) 5TD. Registered office: C/O 64 New Cavendish Street, London, W1G 8TB The Joint Liquidators can be contacted by Email: [email protected] Principal trading address: 36 The Street, Manuden, Essex, CM23 1DJ or Tel: 01489 550440.Alternative contact: Email: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected] ACT 1986 that a meeting of the creditors of the above named Carl Derek Faulds and Michael Robert Fortune, Joint Liquidators Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, 29 January 2016 (2471242) Hertfordshire, WD6 2FX on 10 February 2016 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, DSK2471209 PROJECT MANAGEMENT LIMITED Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an (Company Number 07539457) insolvency practitioner in relation to the above. A list of the names and Registered office: C/O Rodliffe Accounting Ltd, 5th Floor (744-750), addresses of the Company’s creditors may be inspected free of Salisbury, Finsbury Circus, London, EC2M 5QQ charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Principal trading address: 75 Oakleigh Park Drive, Leigh on Sea, Borehamwood, Hertfordshire, WD6 2FX, between 10.00 am and 4.00 Essex, SS9 1RR pm on the two business days preceding the date of the Meeting. I, Darren Edwards of Aspect Plus Limited, 40a Station Road, For further details contact: Mark Reynolds, Tel: 020 8343 3710. Upminster, Essex, RM14 2TR, give notice that I was appointed Alternative contact: Elia Evagora. liquidator of the above named Company on 28 January 2016. Notice Massimo Ventimiglia, Director is hereby given that the creditors of the above named Company which 13 January 2016 (2471129) is being voluntarily wound up, are required, on or before 10 March 2016 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, NOTICES TO CREDITORS RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so APPLE2471197 SOLAR LIMITED requested, to provide such further details or produce such (Company Number 07275325) documentary evidence as may appear to the Liquidator to be Trading Name: Apple Green Energy necessary. A creditor who has not proved this debt before the Registered office: The Old Town Hall, 71 Christchurch Road, declaration of any dividend is not entitled to disturb, by reason that he Ringwood BH24 1DH has not participated in it, the distribution of that dividend or any other Principal trading address: 3 Richmond Gardens Shopping Centre, dividend declared before his debt was proved. Bournemouth BH1 1EN Office Holder details: Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: David Young, Email: 8505 4396), the Liquidator of the said Company, and, if so required by [email protected], Tel: 01708 300170. notice in writing from the said Liquidator, are, personally or by their Darren Edwards, Liquidator Solicitors, to come in and prove their debts or claims at such time and 28 January 2016 (2471209) place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Alternative contact Mitchell Ward, Kevin Brown Advisory Limited, 7 2471214EXHIBITION CONNECTION LIMITED Johnston Road, Woodford Green, Essex, IG8 0XB, (Company Number 07925355) [email protected], 020 8505 4396. Trading Name: Vastari Kevin Brown FCA, Liquidator Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF 28 January 2016 (2471198) Principal trading address: Central Working Whitechapel, 69-89 Mile End Road, London, E1 4UJ Notice is hereby given, in accordance with Rule 11.2 of the INTERBUILD2471245 RENDER SYSTEMS LIMITED INSOLVENCY RULES 1986 that a First and Final Dividend will be paid (Company Number 08320514) within two months from the last date of proving. The last date for Registered office: c/o Inquesta Corporate Recovery & Insolvency, St creditors to prove their claims in order to participate in the Dividend is John’s Terrace, 11-15 New Road, Manchester, M26 1LS 19 February 2016. Principal trading address: The Plaza, 100 Old Hall Street, Liverpool L3 Creditors should send details of their claim to the undersigned, W A 9QL Batty & S J Evans, Antony Batty & Company, 3 Field Court, Gray’s Notice to Creditors to Submit Claim – Creditors’ Voluntary Liquidation Inn, London, WC1R 5EF. Notice is hereby given, pursuant to Rule 4.73 of THE INSOLVENCY A creditor who has not proved his debt before the last date for RULES 1986 (as amended), that the creditors of the above named proving mentioned above is not entitled to disturb, by reason that he company, which is being voluntarily wound up, are required on or has not participated in the Dividend, the distribution of that Dividend. before 31 March 2016, to send their names and addresses along with The Joint Liquidators is not obliged to deal with claims lodged after descriptions and full particulars of their debts or claims and the the last date of proving. names and addresses of their solicitors (if any), to Steven Wiseglass Insolvency Practitioner Number(s) 8111 \ 8759Antony Batty & at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF 11-15 New Road, Manchester, M26 1LS and, if so required by notice Telephone: 020 7831 1234, Fax: 020 7430 2727 Email: in writing from the Liquidator of the company or by the Solicitors of [email protected] the Liquidator, to come in and prove their debts or claims at such Office contact: Sheniz Bayram time and place as shall be specified in such notice, or in default 25 January 2016 (2471214) thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved Steven Wiseglass (IP number 9525), Liquidator, Inquesta Corporate GARDENCARE2471192 (MARSH GREEN) LIMITED Recovery & Insolvency, St John’s Terrace, 11-15 New Road, (Company Number 06659591) Manchester, M26 1LS, telephone no and email address: Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 03330050080 and [email protected] Principal trading address: Holcombe Park, Holcombe, Ottery St Mary, Date of Appointment: 20 January 2016 Devon EX11 1PG 20 January 2016 (2471245) In accordance with Rule 4.106A, I, David Gerard Kirk (IP No 8830) of Kirks, 5 Barnfield Crescent, Exeter EX1 1QT, give notice that on 28 January 2016 I was appointed Liquidator of Marsh Green Ltd by LETTERSTON2471406 WINDOWS LIMITED Resolutions of Members and Creditors. (Company Number 04840241) Notice is hereby given that the Creditors of the above-named Trading Name: Letterston Windows Company, which is being voluntarily wound up, are required, on or Registered office: C/O Jones Giles & Clay Ltd, The Maltings, East before 28 March 2016 to send in their full Christian and Surnames, Tyndall Street, Cardiff, CF24 5EZ their addresses and descriptions, full particulars of their debts or Principal trading address: Bryn Awel, Fishguard Road, Letterston, claims, and the names and addresses of their Solicitors (if any), to the Haverfordwest, SA62 5UD undersigned David Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter Notice is hereby given that creditors of the Company are required, on EX1 1QT, the Liquidator of the said Company, and, if so required by or before 24 February 2016, to prove their debts by sending their full notice in writing from the said Liquidator, are, personally or by their names and addresses, particulars of their debts or claims, and the Solicitors, to come in and prove their debts or claims at such time and names and addresses of their solicitors (if any) to the Joint Liquidators place as shall be specified in such notice, or in default thereof they at Jones Giles & Clay Limited, The Maltings, East Tyndall Street, will be excluded from the benefit of any distribution. Cardiff CF24 5EZ. For further details contact: Daniel Jeeves, E-mail: [email protected], If so required by notice in writing from the Joint Liquidators, creditors Tel: 01392 474303. must, either personally or by their solicitors, come in and prove their David Gerard Kirk, Liquidator debts at such time and place as shall be specified in such notice, or in 28 January 2016 (2471192) default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 26 January 2016. Office Holder details: W HAIR2471198 & BEAUTY TOTAL LOOK LIMITED Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of (Company Number 09336581) Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff Registered office: 36 Queens Road, Newbury, Berkshire, RG14 7NE CF24 5EZ. Principal trading address: 281 Fulham Road, London, SW10 9PZ Further details contact: The Liquidators, Tel: 029 2035 1490 Nature of Business: Hairdressing Salon W Vaughan Jones and Susan Clay, Joint Liquidators In accordance with Rule 4.106 , I Kevin Thomas Brown (IP No: 9240) 27 January 2016 (2471406) of Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green, Essex, IG8 0XB, give notice that on 28th January 2016 I was appointed Liquidator of Hair & Beauty Total Look Limited by PLUMB2471193 YOUR HOME LIMITED resolutions of members and creditors. (Company Number 05797998) Notice is hereby given that the creditors of the above named Registered office: 56 Frimley Road, Camberley, Surrey GU15 3EG Company, which is being voluntarily wound up, are required, on or Principal trading address: 56 Frimley Road, Camberley, Surrey GU15 before 10th March 2016 to send in their full forenames and surnames, 3EG their addresses and descriptions, full particulars of their debts or Notice is hereby given that the Creditors of the above named claims, and the names and addresses of their Solicitors (if any), to the Company are required on or before 4 April 2016 to send their names undersigned Kevin Brown of Kevin Brown Advisory Limited, 7 and addresses and particulars of their debts or claims and the names Johnston Road, Woodford Green, Essex, IG8 0XB (telephone: 020 and addresses of the solicitors (if any) to Imogen Kent liquidator of the said Company, at Apollo Insolvency, The Brackens, London Road,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 35 COMPANIES

Ascot SL5 8BE and, if so required by notice in writing from the said Notice is hereby given that the creditors of the above named liquidator, by their solicitors or personally, to come in and prove their Company, which is being voluntarily wound up, are required, on or said debts or claims at such time and place as shall be specified in before 10th March 2016 to send in their full forenames and surnames, such notice, or in default thereof they will be excluded from the their addresses and descriptions, full particulars of their debts or benefit of any distribution made before such debts are proved. claims, and the names and addresses of their Solicitors (if any), to the Date of Appointment: 27 January 2016. undersigned Kevin Brown of Kevin Brown Advisory Limited, 7 Office Holder details: Imogen Kent (IP No 14550) of Apollo Insolvency, Johnston Road, Woodford Green, Essex, IG8 0XB (telephone: 020 The Brackens, London Road, Ascot SL5 8BE. 8505 4396), the Liquidator of the said Company, and, if so required by For further details contact: Imogen Kent, E-mail: notice in writing from the said Liquidator, are, personally or by their [email protected], Tel: 01344 886889. Solicitors, to come in and prove their debts or claims at such time and Imogen Kent, Liquidator place as shall be specified in such notice, or in default thereof they 28 January 2016 (2471193) will be excluded from the benefit of any distribution. Alternative contact Mitchell Ward, Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green, Essex, IG8 0XB, 2471478PRIORY HOMES (EAST) LIMITED [email protected], 020 8505 4396. (Company Number 07612601) Kevin Brown FCA, Liquidator Principal trading address: Magnolia Park, Arncott Road, Boarstall, 28 January 2016 (2471250) Buckinghamshire HP18 9XX NOTICE IS HEREBY GIVEN pursuant to Rule 4.106 of the INSOLVENCY RULES 1986 that on 22 January 2016, we, Surjit Kumar TVS2471208 PETROCHEM LTD Singla FCA FABRP of Singla & Co., Fifth Floor, Hamilton House, 1 (Company Number 07613502) Temple Avenue, London EC4Y 0HA, and Paul Cooper FCA of David Registered office: Beaufort House, 2 Cornmarket Court, Wimborne, Rubin & Partners Limited, 26-28 Bedford Row, London WC1R 4HE, Dorset BH21 1JL were appointed Joint Liquidators of the above-named company by Principal trading address: 85 Gresham Street, London EC2R 7HE the members and creditors. Notice is hereby given that the creditors of the above-named All Creditors of the above named Company are required on or before Company, which is being voluntarily wound up, are invited to prove 4 March 2016 to send their names and addresses and particulars of their debts on or before 26 February 2016 by sending their names and their debts or claims and the names and addresses of their solicitors addresses along with descriptions and full particulars of their debts or (if any) to Mr. S K Singla (IP No. 2521), of Singla & Co., Fifth Floor, claims and the names and addresses of their solicitors (if any), to Hamilton House, 1 Temple Avenue, London EC4Y 0HA, telephone Frank Wessely at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so number 020 7353 6922, and, if so required by notice in writing from required by notice in writing from the creditor of the Company or by the said liquidators, by their solicitors or personally, to come in and the Solicitors of the creditor, to come in and prove their debts or prove their said debts or claims at such time and place as shall be claims at such time and place as shall be specified in such notice, or specified in such notice, or in default thereof they will be excluded in default thereof they will be excluded from the benefit of any from the benefit of any distribution made before such debts are dividend paid before such debts/claims are proved. proved. No further public advertisement of invitation to prove debts will be Surjit Kumar Singla and Paul Cooper - Joint Liquidators given. 25 January 2016 (2471478) Date of Appointment: 26 January 2016. Office Holder details: Peter Hughes-Holland and Frank Wessely (IP Nos 1700 and 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. SKYLARK2471201 RESTAURANTS LTD For further details contact: The Joint Liquidators, E-mail: (Company Number 08472445) [email protected], Tel: 01628 478100. Alternative Registered office: Gable House, 239 Regents Park Road, London, N3 contact: Clive Jackson, E-mail: [email protected], Tel: 3LF 01628 478100. Principal trading address: Grand Buildings, Trafalgar Square, 1-3 Peter Hughes-Holland and Frank Wessely, Joint Liquidators Strand, London, WC2N 5EJ 27 January 2016 (2471208) Notice is hereby given that Creditors of the Company are required, on or before 26 February 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the RESOLUTION FOR WINDING-UP names and addresses of their solicitors (if any), to the Joint Liquidators at Gable House, 239 Regents Park Road, London, N3 ALIMENTO2471006 MEAT PRODUCTS LIMITED 3LF. (Company Number 07964764) If so required by notice in writing from the said liquidator, by their Registered office: Unit 1 Saltmeadows Trade Park, Neilson Road, solicitors or personally, to come in and prove their said debts or Gateshead NE10 0EQ claims at such time and place as shall be specified in such notice, or Principal trading address: Unit 1 Saltmeadows Trade Park, Neilson in default thereof they will be excluded from the benefit of any Road, Gateshead NE10 0EQ distribution made before such debts are proved. At a General Meeting of the members of the above named Company, Date of Appointment: 11 January 2016. Office Holder details: Harold duly convened and held at Begbies Traynor (Central) LLP, 4th Floor, John Sorsky and Stella Davis (IP Nos 5398 and 9585) both of Streets Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on SPW, Gable House, 239 Regents Park Road, London, N3 3LF. Further 25 January 2016 the following resolutions were duly passed as a details contact: Neil Barry, Email: [email protected] or H J Special Resolution and as an Ordinary Resolution respectively:- Sorsky, Email: [email protected] or S Davis, Email: “That the Company be wound up voluntarily and that Gillian Margaret [email protected]. Tel: 020 8371 5000 Sayburn and Gerald Maurice Krasner, both of Begbies Traynor Harold John Sorsky, Joint Liquidator (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle 27 January 2016 (2471201) upon Tyne NE1 1PG, (IP Nos 10830 and 005532) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any TOTAL2471250 LOOK WELLNESS LIMITED enactment to be done by the Joint Liquidators may be done by all or (Company Number 09336663) any one or more of the persons holding the office of Liquidator from Registered office: 36 Queens Road, Newbury, Berkshire, RG14 7NE time to time.” Principal trading address: 281 Fulham Road, London, SW10 9PZ Any person who requires further information may contact the Joint Nature of Business: Beauty Salon Liquidator by telephone on 0191 2699820. Alternatively enquiries can In accordance with Rule 4.106 , I Kevin Thomas Brown (IP No: 9240) be made to Shaun Hudson by email at Shaun.Hudson@begbies- of Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green, traynor.com or by telephone on 0191 2699820. Essex, IG8 0XB, give notice that on 28th January 2016 I was Kemal Tokat, Chairman (2471006) appointed Liquidator of Total Look Wellness Limited by resolutions of members and creditors.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2471036ANYA'S COUNTRY KITCHENS LIMITED B&M2471046 FABRICATIONS LIMITED (Company Number 05986577) (Company Number 07030624) Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Registered office: C/O JPO Restructuring Limited, Genesis Centre, Wiltshire SP1 2DN North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Principal trading address: 3 High Street, Downton, Salisbury, Principal trading address: Unit 10, Ladfordfields Industrial Park, Wiltshire, SP5 3PG Stafford, ST18 9QE Notice is hereby given that the following resolutions were passed on Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 26 January 2016 as a Special Resolution and an Ordinary Resolution 1986 (as amended), that the following resolutions were passed on 28 respectively: January 2016 as a special resolution and an ordinary resolution “That the Company cannot, by reason of its liabilities, continue its respectively: business, and that it is advisable to wind up the same, and “That the Company cannot, by reason of its liabilities, continue its accordingly that the Company be wound up voluntarily and that business, and that it is advisable to wind up the same, and James William Stares, of Rothmans Recovery Limited, St Ann’s accordingly that the company be wound up voluntarily and that John- Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, North Graham Mullins, of Rothmans Recovery Limited, CityPoint, Temple Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF, (IP Gate, Bristol, BS1 6PL, (IP Nos. 11490 and 7258) be appointed as No. 9621) be appointed as Liquidator for the purposes of such Joint Liquidators for the purposes of such voluntary winding up.” voluntary winding up.” At the subsequent meeting of creditors held on The Joint Liquidators can be contacted by Tel: 0845 567 0567. 28 January 2016 the appointment of John-Paul O’Hara as Liquidator Alternative contact: Terena Farrow. was confirmed. (2471036) For further details contact: John-Paul O’Hara on tel: 01782 366485. Alternative contact: Lisa O’Hara David Johnson, Chairman (2471046) 2471042APPLE SOLAR LIMITED (Company Number 07275325) Trading Name: Apple Green Energy BARSON2471053 PRINT LIMITED Registered office: The Old Town Hall, 71 Christchurch Road, (Company Number 06427122) Ringwood BH24 1DH At an EXTRAORDINARY GENERAL MEETING of the above-named Principal trading address: 3 Richmond Gardens Shopping Centre, Company, duly convened, and held at Moorend House, Snelsins Bournemouth BH1 1EN Lane, Cleckheaton, BD19 3UE on 29 January 2016 the following At a General Meeting of the Members of the above-named Company, resolutions were duly passed as a Special Resolution and as an duly convened, and held on 28 January 2016 the following Ordinary Resolution respectively: Resolutions were duly passed, as a Special Resolution and as an “THAT it has proved to the satisfaction of this meeting that the Ordinary Resolution: Company cannot, by reason of its liabilities, continue its business and "That it has been proved to the satisfaction of this Meeting that the that it is advisable to wind up the same and, accordingly, that the Company cannot, by reason of its liabilities, continue its business, Company be wound up voluntarily and that Christopher Brooksbank and that it is advisable to wind up the same, and accordingly that the of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, Company be wound up voluntarily, and that David Patrick Meany be BD19 3UE, be and is hereby appointed Liquidator for the purposes of and is hereby appointed Liquidator for the purposes of such winding- such winding up.” up." Will Levitt (2471053) At the subsequent Meeting of Creditors held on 28 January 2016 the appointment of David Patrick Meany as Liquidator was confirmed. Office Holder Details: David Patrick Meany (IP number 9453) of BLACKGROVE2471057 PROPERTY SERVICES LIMITED Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 (Company Number 07107503) Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 28 Registered office: Eagle Point, Little Park Farm Road, Segensworth, January 2016. Further information about this case is available from Fareham, Hampshire PO15 5TD Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Principal trading address: Middle Blackgrove Farm, Berryfields Road, Ashtons on 01202 970 430 or at [email protected] / Quainton, Aylesbury, Buckinghamshire HP22 4AD [email protected]. At a General Meeting of the members of the above-named Company Scott David Hill, Director (2471042) duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 28 January 2016 the following resolutions were duly passed as a Special Resolution ASSURED2471051 MONEY SOLUTIONS LIMITED and an Ordinary Resolution:- (Company Number 06962521) “That the Company be wound up voluntarily and that Michael Robert Registered office: 8A Kingsway House, King Street, Bedworth, Fortune and Carl Derek Faulds, both of Portland Business & Financial Warwickshire, CV12 8HY Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Principal trading address: 25 Clumber Street, Mansfield, Notts, NG18 Hampshire PO15 5TD, (IP Nos 008818 and 008767) be and they are 1NU hereby appointed Joint Liquidators of the Company and that any act At an EXTRAORDINARY GENERAL MEETING of the above named required or authorised to be done by the Liquidators, is to be done by Company held at Mansfield i-Centre, Oakham Business Park, both or either of them for the time being holding office.” Hamilton Way, Mansfield, , NG18 5BR on 22 January For further details contact: The Joint Liquidators, E-mail: 2016 the following resolutions were duly passed: [email protected], Tel: 01489 550 440. Alternative contact: Email: As a Special Resolution: [email protected]. 1. THAT the Company be wound up voluntarily. Peter Graham Wilks, Director (2471057) As an Ordinary Resolution: 2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby CHERRY2471056 TREE PLAYHOUSE (BRADFORD) LIMITED appointed Liquidator for the purpose of such winding up. (Company Number 09255430) Dated this: 22 January 2016 Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Contact details: Neil Richard Gibson, (IP No. 9213), Liquidator, G I A New Road Side, Horsforth, Leeds LS18 4QB Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Principal trading address: Unit 33 60 Carlisle Road, Bradford, West Warwickshire, CV12 8HY. Email [email protected] Telephone Yorkshire BD8 8BD 024 7722 0175. At a General Meeting of the Members of the above-named Company, Mr L J Dunville, Chairman (2471051) duly convened, and held on 28 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 37 COMPANIES

"That it has been proved to the satisfaction of this Meeting that the “That the Company be wound up voluntarily and that Nedim Ailyan, of Company cannot, by reason of its liabilities, continue its business, Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 and that it is advisable to wind up the same, and accordingly that the 6NZ, (IP No. 9072), is appointed Liquidator for the purposes of the Company be wound up voluntarily, and that Martin Paul Halligan be voluntary winding up.” and is hereby appointed Liquidator for the purposes of such winding- For further details contact: Nedim Ailyan, Email: up." [email protected] Tel: 0208 302 4344. At the subsequent Meeting of Creditors held on 28 January 2016 the Kevin Bunting, Director (2471037) appointment of Martin Paul Halligan as Liquidator was confirmed. Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, DECADES2471582 NIGHTCLUBS (DUNDEE) LIMITED Horsforth, Leeds LS18 4QB. Date of Appointment: 28 January 2016. Company Number: SC485844 Further information about this case is available from Sarah Procter at At an Extraordinary General Meeting of the above-named company, the offices of Live Recoveries Limited on 0844 870 9251 or at duly convened and held at Chapelshade House, 78-84 Bell Street, [email protected]. Dundee, DD1 1HN on 27th January 2016, the following Resolutions Neelam Saddique, Director (2471056) were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. that it has been proved to the satisfaction of this meeting that the 2471097CHIZ'S CATERING LIMITED company cannot, by reason of its liabilities, continue its business and (Company Number 07773565) that it is advisable to wind-up same, and accordingly that the Trading Name: Chequers company be wound up voluntarily. Registered office: 94 Ashchurch Road, Newton, Tewkesbury, 2. that Richard Gardiner, of Thomson Cooper, 3 Castle Court, Gloucestershire GL20 8BX Carnegie Campus, Dunfermline, Fife, KY11 8PB be and is hereby Principal trading address: 2 Bell Walk, Eastgate Shopping Centre, appointed Liquidator for the purposes of such winding-up. Gloucester GL1 1XH Michael Egan, Chairman At a General Meeting of the members of the above named Company, 27th January 2016 (2471582) duly convened and held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on the 29 January 2016; the following resolutions were passed: DSK2471049 PROJECT MANAGEMENT LIMITED No. 1 as a Special Resolution, No. 2 as an Ordinary Resolution: (Company Number 07539457) 1. That the Company be wound up voluntarily. Registered office: C/O Rodliffe Accounting Ltd, 5th Floor (744-750), 2. That Michael Patrick Durkan of Durkan Cahill, 11 Berkeley Mews, Salisbury, Finsbury Circus, London, EC2M 5QQ 29 High Street, Cheltenham, GL50 1DY, be and he is hereby Principal trading address: 75 Oakleigh Park Drive, Leigh on Sea, appointed Liquidator for the purposes of such winding up. Essex, SS9 1RR Office Holder Details: Michael Patrick Durkan (IP number 9583) of At a General Meeting of the above named company duly convened Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 and held at the offices of Aspect Plus Limited, 40a Station Road, 1DY. Date of Appointment: 29 January 2016. Further information Upminster, Essex, RM14 2TR on 28 January 2016 the following about this case is available from Rebecca Simpson at the offices of resolutions were duly passed as a special and an ordinary resolution, Durkan Cahill on 01242 250 811 or at [email protected]. respectively: Raymond Johnstone Chisholm, Chairman (2471097) “That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No 2471139CLB FINANCIAL SOLUTIONS LIMITED 10350) be appointed liquidator of the company for the purposes of (Company Number 06934249) the winding-up.” At the subsequent meeting of creditors held at the Registered office: Kay Johnson Gee, Griffin Court, 201 Chapel Street, same place on the same date, the resolutions were ratified confirming Salford, Manchester M3 5EQ the appointment of Darren Edwards as liquidator. Principal trading address: Apartment 2911, Beetham Tower, 301 For further details contact: David Young, Email: Deansgate, Manchester M3 4LT [email protected], Tel: 01708 300170. At a general meeting of the Company, duly convened and held at Kay Daniel Kinggett, Chairman (2471049) Johnson Gee, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ on 28 January 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: DUNDEE2471592 WINDOW CENTRE LIMITED “That the Company be wound up voluntarily, that Alan Fallows of Kay Company Number: SC467242 Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Registered office: 53 Symers Street, Dundee, DD3 9EX Street, Salford, Manchester M3 5EQ and Peter James Anderson of Principal trading address: East Camperdown Street, Dundee Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Chapel Street, Salford, Manchester M3 5EQ, be and are hereby members of the Company passed the following written resolutions on appointed joint liquidators of the Company and that the liquidators be 27 January 2016 as an Ordinary Resolution and as a Special authorised to act joint and severally in the liquidation for the purposes resolution respectively: of such winding up.” “That it has been proved to the satisfaction of this meeting that the Office Holder Details: Alan Fallows and Peter James Anderson (IP Company is insolvent and that it advisable to wind up the same, and, numbers 9567 and 15336) of Kay Johnson Gee Corporate Recovery accordingly, that the Company be wound up voluntarily and that Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor 5EQ. Date of Appointment: 28 January 2016. Further information (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, about this case is available from Steven Mason at the offices of Kay Glasgow, G1 2PP, (IP No. 008368 and 008584) be and are hereby Johnson Gee Corporate Recovery Limited on 0161 832 6221. appointed Joint Liquidators of the Company for the purpose of such David Baddeley, Director (2471139) winding up.” Further details contact: Siobhan Garstang, Tel: 0131 222 9068 Kenneth W Pattullo and Kenneth R Craig, Joint Liquidators (2471592) DAWOOD2471037 CARE LIMITED (Company Number 06135720) Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ EPITYPE2471099 LIMITED Principal trading address: Dawood House, Victoria Road, Bentley, (Company Number 04021656) Doncaster, CN5 0EZ Registered office: 11 Maunder Road, Hanwell, London, W7 3PN At a General Meeting of the above-named Company held at 142-148 Principal trading address: 11 Maunder Road, Hanwell, London, W7 Main Road, Sidcup, Kent, DA14 6NZ on 26 January 2016 the 3PN following Resolutions were duly passed:

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named Company, duly convened 2471059G2O WATER INTERNATIONAL LIMITED and held at 5a Irving Street, London, WC2H 7AT on 25 January 2016 (Company Number 09675347) at 3.00 pm the following Resolutions were duly passed as a Special Registered office: 18-22 Lloyd Street, Manchester, M2 5WA Resolution and as an Ordinary Resolution respectively: Principal trading address: 6 Porter Street, London, W1U 6DD “That the Company be wound up voluntarily and that Giles McCarthy, At a General Meeting of the above-named Company duly convened of Netchwood Finance Limited, 5 Faraday Drive, Bridgnorth, WV15 and held at 18-22 Lloyd Street, Manchester, M2 5WA on 27 January 5BB, (IP No 9452) be and he is hereby appointed liquidator for the 2016 the subjoined Special Resolution was duly passed: purposes of such winding up.” “That the Company be wound up voluntarily, and that Gregory Further details contact: Giles McCarthy Tel: 01746 766022, Email: Mullarkey and David Appleby, both of Bennett Jones Insolvency, [email protected] 18-22 Lloyd Street, Manchester, M2 5WA, (IP Nos 6544 and 8976) be Martin Roach, Director (2471099) and are hereby appointed Liquidators for the purposes of such winding-up.” For further details contact: David Appleby, Email: 2471045EXPERTO CREDE PLACEMENTS LIMITED [email protected] Tel: 0161 819 5280 (Company Number 08008224) T Harper, Director (2471059) Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: 17a Greenbank Road, Watford, Herts, GARDENCARE2471052 (MARSH GREEN) LIMITED WD17 4JJ (Company Number 06659591) At a General Meeting of the Company, duly convened and held at Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Langley House, Park Road, East Finchley, London N2 8EY, on 27 Principal trading address: Holcombe Park, Holcombe, Ottery St Mary, January 2016 the following Resolutions were passed as a Special Devon EX11 1PG Resolution and an Ordinary Resolution respectively: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Alan Simon, of duly convened, and held at 5 Barnfield Crescent, Exeter, Devon, EX1 AABRS Limited, Langley House, Park Road, East Finchley, London 1QT on 28 January 2016 the following Resolutions were duly passed, N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the as a Special Resolution and as an Ordinary Resolution:- Company for the purposes of such winding up.” “That it has been proved to the satisfaction of this Meeting that the For further details contact: Alan Simon, Tel: 020 8444 2000. Company cannot, by reason of its liabilities, continue its business, Alternative person to contact with enquiries about the case: Navjeet and that the Company be wound up voluntarily, and that David Kirk, Mann. of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP No 8830) James Stephen Weir, Director (2471045) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up.” At a meeting of creditors held on 28 January 2016 the creditors confirmed the appointment of David Kirk as FGW2471041 COURIERS LTD liquidator. (Company Number 08169100) For further details contact: David Gerard Kirk, Tel: 01392 474303. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Stewart Vincent, Director (2471052) The Parsonage, Manchester, M3 2HW Principal trading address: 33 Mortlake Drive, Manchester, M40 2TE At a General Meeting of the above-named Company, duly convened, GREEN2471043 GLOBE PARTNERS UK LTD and held at Clarke Bell Limited, Parsonage Chambers, 3 The (Company Number 08254345) Parsonage, Manchester M3 2HW on 27 January 2016 the subjoined Registered office: 8 Davenant Street, 4th Floor, London, E1 5NB Resolution was duly passed: Principal trading address: 5 Solway Road, London, N22 5BX "That it has been proved to the satisfaction of this Meeting that the At a general meeting of the above named Company duly convened Company cannot, by reason of its liabilities, continue its business, and held at Olympia House, Armitage Road, London NW11 8RQ on and that it is advisable to wind up the same, and accordingly that the 28 January 2016 the following resolutions were duly passed as a Company be wound up voluntarily, and that John Paul Bell, of Clarke Special Resolution and as an Ordinary Resolution respectively: Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 “That it has been proved to the satisfaction of this meeting that the 2HW, (IP No: 8608) be and is hereby appointed Liquidator for the Company cannot, by reason of its liabilities, continue its business and purposes of such a winding-up.” that it is advisable to wind up the same and, accordingly, that the Further details contact: Jess Williams, Email: Company resolves by Special Resolution that it be wound up [email protected] Tel: +44 (0161) 907 4044. voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Floyd Walton, Director (2471041) Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up.” At the subsequent meeting of creditors FOURIER2471050 LIMITED held at the same place on the same date the appointment of Stephen (Company Number 08613563) Franklin as Liquidator was confirmed. Trading Name: Plantation Caribbean Bar & Restaurant For further details contact: Mrs P Housden on tel: 020 8731 6807 or Registered office: The Old School House, 75A Jacobs Wells Road, email: [email protected] Bristol, BS8 1DJ Farid Bakth Tayub, Chairman (2471043) Principal trading address: 221-223 Cheltenham Road, Bristol, BS6 5QP At an Extraordinary General Meeting of the Members of the above- HARLEQUIN2471090 IMPORTS (UK) LTD named Company, duly convened and held at 1 Friary, Temple Quay, (Company Number 08282329) Bristol, BS1 6EA on 27 January 2016 at 11:00 am, the following Trading Name: Retro Resolutions were duly passed, No 1 as a Special Resolution and No 2 Registered office: Unit 23 Wulfrun Shopping Centre, Wulfrun Way, as an Ordinary Resolution. Wolverhampton, WV1 3HG 1. “That the Company be wound up voluntarily.” Principal trading address: Unit 23 Wulfrun Shopping Centre, Wulfrun 2. “That M. Usman Nazir, be and is hereby appointed Liquidator for Way, Wolverhampton, WV1 3HG & Unit U72 Merry Hill Shopping the purposes of such winding-up” Centre, Dudley, DY5 1QX M Usman Nazir, (IP No 11290), Liquidator, ANG (UK) LTD, 1 Friary, Notice is hereby given that the following resolutions were passed on Temple Quay, Bristol, BS1 6EA. 26 January 2016 as a special resolution and ordinary resolution Alternative contact: Irfan Sajid, [email protected], 01173 252505. respectively: Yasser Hussain, Chairman (2471050)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 39 COMPANIES

“That the Company be wound up voluntarily and that Nickolas Garth Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 7250 and email address: [email protected]. Alternative contact for 4DJ, (IP Nos. 009533 and 009616) be appointed as Joint Liquidators enquiries on proceedings: Yiannis Koumettou of the Company, and the Joint Liquidators act either jointly or John G Wylson, Director/Chairman (2471038) separately for the purposes of the voluntary winding-up.” For further details contact: The Joint Liquidators, Email: [email protected] Tel: 01527 558410 JAMES2471044 AND CARTREF HOUSE LIMITED Savio Gomes, Chairman (2471090) (Company Number 04185838) Trading Name: The Corner Restaurant Registered office: Ponsonby The Hyde, Langton Matravers, Swanage, 2471055HM TESTING LIMITED Dorset BH19 3HE (Company Number 07314944) Principal trading address: The Corner Restaurant, 1 Institute Road, Registered office: 13 Goldsmith Road Reddish Stockport SK5 6JP Swanage BH19 1BT Principal trading address: 13 Goldsmith Road Reddish Stockport SK5 At a general meeting of the Company, duly convened and held at The 6JP Corner Restaurant, 1 Institute Road, Swanage, BH19 1BT on 27 At a General Meeting of the above named Company duly convened January 2016, the following Resolutions were passed as a Special and held at 82 King Street, Manchester, M2 4WQ, on 8 January 2016, Resolution and an Ordinary Resolution respectively: the following resolutions were duly passed as a special and two "That the Company be wound up voluntarily and that Andrew Dix of ordinary resolutions, respectively: LB Insolvency Solutions, Onslow House, 62 Broomfield Road, “That it has been resolved by special resolution that the Company be Chelmsford, Essex, CM1 1SW, be and is hereby appointed Liquidator wound up voluntarily.” of the Company for the purposes of such winding up". “That Carolynn Jean Best and Richard Frank Simms of F A Simms & Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Solutions, Onslow House, 62 Broomfield Road, Chelmsford, Essex Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are CM1 1SW. Date of Appointment: 27 January 2016. Further hereby appointed Joint Liquidators of the Company for the purposes information about this case is available from Claire Harris at the of the winding-up”. offices of LB Insolvency Solutions on 01245 254 791. “That any act required or authorised under any enactment to be done Derek James, Director (2471044) by the Liquidator is to be done by one or more of the Joint Liquidators”. Contact details: Carolynn Jean Best and Richard Frank Simms, (IP KDW2471093 DRIVING LIMITED Numbers: 9683 and 9252), Joint Liquidators, F A Simms & Partners (Company Number 07742042) Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire Registered office: XL Business Solutions Ltd, Premier House, LE17 5FB Alternative contact: Thomas Harris Email Bradford Road, Cleckheaton, BD19 3TT [email protected], Tel: 01455 555493. Principal trading address: 17 Ulrica Drive, Thurcroft, Rotherham Horatio Macsuku (2471055) At a General Meeting of the above-named Company, convened, and held at Ibis Rotherham Hotel, Moorhead Way, Bramley, Rotherham, S66 1YY on 25 January 2016 at 10.00 am, the following Special and INTERBUILD2471060 RENDER SYSTEMS LIMITED Ordinary Resolutions were duly passed: (Company Number 08320514) “That the Company be wound up voluntarily, and that J N Bleazard, of Registered office: c/o Inquesta Corporate Recovery & Insolvency, St XL Business Solutions Limited, Premier House, Bradford Road, John’s Terrace, 11-15 New Road, Manchester, M26 1LS Cleckheaton, BD19 3TT, (IP No. 09354), be appointed Liquidator of Principal trading address: The Plaza, 100 Old Hall Street, Liverpool L3 the Company for the purposes of the voluntary winding-up.” 9QL For further details contact: Jeremy Bleazard, Tel: 01274 870101. At a general meeting of members of the above named company duly K Walters, Chairman (2471093) convened and held at St John’s Terrace, 11-15 New Road, Manchester, M26 1LS on Wednesday 20 January 2016 at 10:00am, the following resolutions were duly passed: KEMPSAFE2471101 LIMITED 1. That the Company be wound up voluntarily, [SPECIAL (Company Number 00623350) RESOLUTION] Registered office: C/O CVR Global LLP, 20 Brunswick Place, 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St Southampton SO15 2AQ John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is Principal trading address: Kemps Shipyard, Quayside Road, Bitterne hereby appointed Liquidator for the purpose of the winding-up. Manor, Southampton, Hampshire, SO18 1BZ [ORDINARY RESOLUTION] At a General Meeting of the members of the above named company, Contact details: Steven Wiseglass (IP No 9525) Liquidator, Inquesta duly convened and held at Jurys Inn, Charlotte Place, Southampton, Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New SO14 0TB on 27 January 2016 the following resolutions were duly Road, Manchester, M26 1LS, [email protected], 03330 050080. passed as a special resolution and as an ordinary resolution: P Jarvis, Director (2471060) “That the Company be wound up voluntarily and that Terry Evans and Matthew Fox, both of CVR Global LLP, 20 Brunswick Place, Southampton SO15 2AQ, (IP Nos 6416 and 9325) be and are hereby IRRESISTIBLE2471038 DESIGN LIMITED appointed as Joint Liquidators for the purposes of such winding up (Company Number 07227698) and that the Joint Liquidators are to act jointly and severally.” Registered office: Market Court, 20-24 Church Street, Altrincham, Further details contact: Rebecca Lockwood on 023 8033 5888, Email: Cheshire WA14 4DW [email protected]. Principal trading address: Unit 1, Podmore Street, Stoke-on-Trent, Colin Packham, Chairman (2471101) Staffordshire ST6 2EZ Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above named company, duly convened LANBURY2471039 HOMES LIMITED and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 21 (Company Number 08813647) January 2016 the subjoined Special Resolution was passed: ‘That it Registered office: Thorneloe House, 25 Barbourne Road, Worcester has been proved to the satisfaction of this meeting that the company WR1 1RU cannot by reason of its liabilities continue its business, and that it is Principal trading address: 21 Prince Rupert Avenue, Powick, advisable to wind up the same, and accordingly that the company be Worcester, WR2 4PZ wound up voluntarily and that Ninos Koumettou be and is hereby At a General Meeting of the Members of the above-named Company, appointed Liquidator of the company on 21 January 2016 for the duly convened, and held on 29 January 2016 the following purposes of such winding up.’ Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

"That the Company cannot, by reason of its liabilities, continue its 1. “That the Company be wound up voluntarily.” business, and that it is advisable to wind up the same, and 2. “That Lloyd Biscoe and Louise Donna Baxter of Begbies Traynor accordingly that the Company be wound up voluntarily, and that (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Timothy James Heaselgrave be appointed as Liquidator for the on Sea SS1 2EG be and hereby are appointed Joint Liquidators of the purposes of such winding-up." Company for the purpose of the voluntary winding-up, and any act At the subsequent Meeting of Creditors held on 29 January 2016 the required or authorised under any enactment to be done by the Joint appointment of Timothy James Heaselgrave as Liquidator was Liquidators may be done by all or any one or more of the persons confirmed. holding the office of liquidator from time to time.” Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Lloyd Biscoe (IP No. 009141) and Louise Donna Baxter (IP No. The Timothy James Partnership Limited, 59 Worcester Road, 009123). Bromsgrove B61 7DN. Date of Appointment: 29 January 2016. Any person who requires further information may contact the Joint Further information about this case is available from the offices of The Liquidator by telephone on 01702 467255. Alternatively enquiries can Timothy James Partnership Limited at be made to Christopher Gore by e-mail at Christopher.gore@begbies- [email protected]. traynor.com or by telephone on 01702 467255. Mrs Jacquie Habershon, Director (2471039) Nathaniel Williams, Chairman (2471054)

2471177LETTERSTON WINDOWS LIMITED PCS2471048 GROUP SERVICES LIMITED (Company Number 04840241) (Company Number 05391589) Trading Name: Letterston Windows Registered office: 60/62 Old London Road, Kingston upon Thames Registered office: C/O Jones Giles & Clay Ltd, The Maltings, East KT2 6QZ Tyndall Street, Cardiff, CF24 5EZ Principal trading address: Kingston House, Collingbourne Kingston, Principal trading address: Bryn Awel, Fishguard Road, Letterston, Marlborough SN8 3RZ Haverfordwest, SA62 5UD At a general meeting of the Company, duly convened and held at Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 26 1986 (as amended) that the following resolutions were passed on 26 January 2016, the following Resolutions were passed as a Special January 2016 as a Special Resolution and an Ordinary Resolution Resolution and an Ordinary Resolution respectively: respectively: “That the Company be wound up voluntarily, and that A J Whelan of “That the Company cannot, by reason of its liabilities, continue its WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon business, and that it is advisable to wind up the same, and Thames KT2 6QZ, be and is hereby appointed Liquidator of the accordingly that the Company be wound up voluntarily and that W Company for the purposes of such winding up.” Vaughan Jones and Susan Clay, both of Jones Giles & Clay Ltd, The Date on which Resolutions were passed: Members: 26 January 2016 Maltings, East Tyndall Street, Cardiff, CF24 5EZ, (IP Nos: 6769 and Creditors: 26 January 2016 9191) be appointed as joint Liquidators for the purposes of such Liquidator’s details: A J Whelan, IP no 8726, of WSM Marks Bloom voluntary winding up.” At the subsequent meeting of creditors held on LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. 26 January 2016 the appointment of W Vaughan Jones and Susan Alternative person to contact with enquiries about the case: Lauren Clay as Joint Liquidators was confirmed. Cullen, telephone number: 020 8939 8240 Further details contact: The Liquidators, Tel: 029 2035 1490 James Ralph, Chairman Robert Davies, Chairman (2471177) Dated: 26 January 2016 (2471048)

2471047LLANDUDNO LEISURE LTD PERSPECTIVE2471096 CHANGE LIMITED (Company Number 09358347) (Company Number 04312370) Trading Name: The Whitehouse Hotel Trading name/style: Perspective Change Limited Registered office: 6 St John’s Court, Vicars Lane, Chester, Wales, Registered office: Studleigh, Ripley Road, Knaresborough HG5 9BY LL30 2LF Principal trading address: Studleigh, Ripley Road, Knaresborough Principal trading address: Central Promenade, Llandudno, Conwy, HG5 9BY Chester, CH1 1QE The Insolvency Act 1986 At a General Meeting of the Members of the above-named Company, At a general meeting of the above named company duly convened duly convened, and held at Begbies Traynor, 340 Deansgate, and held at Westminster Business Centre, Nether Poppleton, York Manchester, M3 4LY on 22 January 2016 the following Resolutions YO26 6RB, on 21 January 2016 the following resolutions were were duly passed, as a Special Resolution and as an Ordinary passed: No 1 as a special resolution and No 2 as an ordinary Resolution respectively: resolution:- “That the Company be wound up voluntarily and that Dean Watson 1. That it has been proved to the satisfaction of this meeting that the and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 company cannot, by reason of its liabilities, continue its business and Deansgate, Manchester, M3 4LY, (IP Nos. 009661 and 009204), be that it is advisable to wind up the same and accordingly that the and hereby are appointed Joint Liquidators of the Company for the company be wound up voluntarily. purpose of the voluntary winding-up, and any act required or 2. That Andrew James Nichols and John William Butler of Redman authorised under any enactment to be done by the Joint Liquidators Nichols Butler, Westminster Business Centre, Nether Poppleton, York may be done by all or any one or more of the persons holding the YO26 6RB, be and are hereby appointed Joint Liquidators of the office of Liquidator from time to time.” company for the purpose of the voluntary winding up and that the Any person who requires further information may contact David Jones Joint Liquidators may act jointly or severally in all matters relating to by telephone on 0161 837 1700. the conduct of the liquidation of the Company. Paul Langshaw, Chairman (2471047) M Whittaker, Chairman Dated – 21 January 2016 Liquidators’ Details: Andrew James Nichols and John William Butler of NAW2471054 SOLUTIONS LIMITED Redman Nichols Butler, Westminster Business Centre, Nether (Company Number 04276989) Poppleton, York YO26 6RB. Contact number: 01904 520116 Registered office: 16 Einstein House, Chalkhill Road, Wembley, Office holder numbers: 8367 and 9591 (2471096) Middlesex HA9 9AQ Principal trading address: 16 Einstein House, Chalkhill Road, Wembley, Middlesex HA9 9AQ PGR2471058 SOLUTIONS LIMITED At a General Meeting of the members of the above-named Company, (Company Number 07319449) duly convened, and held at The Lloyds Club, 42 Crutched Friars, Trading Name: PGR Solutions London EC3N 2AP on 21 January 2016, the following resolutions Registered office: 11 Castle Hill, Maidenhead, Berkshire SL6 4AA were duly passed, as a Special Resolution and as an Ordinary Principal trading address: 11 Castle Hill, Maidenhead, Berkshire SL6 Resolution respectively: 4AA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 41 COMPANIES

At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Michael Robert duly convened and held at the offices of Begbies Traynor, 3rd Floor, Fortune and Carl Derek Faulds, both of Portland Business & Financial Temple Point, 1 Temple Row, Birmingham B2 5LG on 27 January Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, 2016 the following Resolutions were duly passed, as a Special Fareham, Hampshire PO15 5TD, (IP Nos: 008818 and 008767) be and Resolution and as an Ordinary Resolution respectively:- they are hereby appointed Joint Liquidators of the Company and that “That the Company be wound up voluntarily and that Nigel Price and any act required or authorised to be done by the Liquidators, is to be Gareth Prince, both of Begbies Traynor (Central) LLP, 3rd Floor, done by both or either of them for the time being holding office.” Temple Point, 1 Temple Row, Birmingham, B2 5LG, (IP Nos 008778 Further details contact: The Joint Liquidators, Email: and 16090) be and hereby are appointed Joint Liquidators of the [email protected] Tel: 01489 550 440. Alternative contact: Email: Company for the purpose of the voluntary winding-up, and any act [email protected] required or authorised under any enactment to be done by the Joint Philip Graham Wilks, Director (2471095) Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint RAINBOW2471094 HOMES LONDON LIMITED Liquidator by telephone on 0121 200 8150. Alternatively enquiries can (Company Number 05171468) be made to Louise Everill by e-mail at louise.everill@begbies- Trading Name: Rainbow Homes traynor.com or by telephone on 0121 200 8150. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Timothy Newnes, Chairman (2471058) Principal trading address: 23 Hoop Lane, Golders Green, London NW11 8JN Insolvency Act 1986 – section 84(1)(b) 2471140PLUMB YOUR HOME LIMITED At a general meeting of the above named company, duly convened (Company Number 05797998) and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 22 Registered office: 56 Frimley Road, Camberley, Surrey GU15 3EG January 2016 the subjoined Special Resolution was passed: ‘That it Principal trading address: 56 Frimley Road, Camberley, Surrey GU15 has been proved to the satisfaction of this meeting that the company 3EG cannot by reason of its liabilities continue its business, and that it is At a General Meeting of the above named Company duly convened advisable to wind up the same, and accordingly that the company be and held at The Brackens, London Road, Ascot SL5 8BE on 27 wound up voluntarily and that Ninos Koumettou be and is hereby January 2016 the subjoined Special Resolution was duly passed: appointed Liquidator of the company on 22 January 2016 for the “That it has been proved to the satisfaction of this meeting that the purposes of such winding up.’ Company cannot by reason of its liabilities continue its business, and Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings that it is advisable to wind up the same, and accordingly that the Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Company be wound up voluntarily, and that Imogen Kent, of Apollo 7250 and email address: [email protected]. Alternative contact for Insolvency Limited, The Brackens, London Road, Ascot SL5 8BE, (IP enquiries on proceedings: Melissa Nagi No 14550) be and is hereby appointed Liquidator for the purposes of Paul Newton Edwards, Director/Chairman (2471094) such winding up.” For further details contact: Imogen Kent, E-mail: [email protected], Tel: 01344 886889. RYCO2471100 BUILDING CONTRACTORS LIMITED Richard William Stubbs, Director (2471140) (Company Number 08460856) Registered office: 14 Warnham Close, Goring by Sea, Worthing, West Sussex, BN12 4JW PRIORY2471092 HOMES (EAST) LIMITED At a GENERAL MEETING of the above-named Company, duly (Company Number 07612601) convened and held at 2nd Floor, Afon Building, Worthing Road, Registered office: Singla & co., Hamilton House, 1 Temple Avenue, Horsham, RH12 1TL on 19 January 2016 at 1:00pm the following London EC4Y 0HA Resolutions were duly passed as a Special Resolution and an Principal trading address: Magnolia Park, Arncott Road, Boarstall, Ordinary Resolution respectively: Buckinghamshire HP18 9XX That it has been proved to the satisfaction of the members that the Passed 22 January 2016 company cannot by reason of its liabilities continue its business, and At a General Meeting of the above-named Company, duly convened, that it is advisable that the company be wound up and that and held at Hamilton House, 1 Temple Avenue, London EC4Y 0HA on accordingly the company be wound up voluntarily and that Kevin 22 January 2016, the following Special Resolution was duly passed: Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Special Resolution Cheshire, WA14 1EY be and is hereby appointed Liquidator of the “That it has been proved to the satisfaction of this Meeting that the company for the purposes of the winding up. Company cannot, by reason of its liabilities, continue its business and Contact details: Kevin LucasLiquidator (IP no 9485), Lucas Johnson that it is advisable to wind up the same and, accordingly, that the Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY. Tel: Company be wound up voluntarily. 016 1929 8666, Email: [email protected] Alternative Ordinary Resolution Contact: Sean Griffiths. “That Surjit Kumar Singla, Chartered Accountant (IP No. 2521) of Robert Young, Chairman (2471100) Singla & Co., Hamilton House, 1 Temple Avenue, London EC4Y 0HA, and Paul Cooper, Chartered Accountant (IP No. 15452) of David Rubin & Partners Limited, 26-28 Bedford Row, London WC1R 4HE, Pursuant2471091 to Section 378 (1) of the Companies Act 1985 and Section be and are hereby appointed joint liquidators for the purposes of such 84 (1) (b) of The Insolvency Act 1986 winding-up.” SIGNIT PAINT LIMITED Michael Kinsella, Chairman (2471092) (Company Number 07883464) Registered office: Unit C5, Springhead Enterprise Park, Gravesend, Kent, DA11 8HB PROFIX2471095 CONTRACT SCAFFOLDING LIMITED Principal trading address: Unit C5, Springhead Enterprise Park, (Company Number 05831613) Gravesend, Kent, DA11 8HB Registered office: Eagle Point, Little Park Farm Road, Segensworth, At a General Meeting of the Members of the above-named Company, Fareham, Hampshire, PO15 5TD duly convened and held at:- Unit C5, Springhead Enterprise Park, Principal trading address: Middle Blackgrove Farm, Berryfields Road, Gravesend, Kent, DA11 8HB on 26 January 2016 the following Quainton, Aylesbury, Buckinghamshire, HP22 4AD Resolutions were duly passed, number 1 as a Special Resolution and At a general meeting of the members of the above-named Company number 2 as an Ordinary Resolution:- duly convened and held at Eagle Point, Little Park Farm Road, 1. That it has been proved to the satisfaction of this Meeting that the Segensworth, Fareham, Hampshire, PO15 5TD on 28 January 2016 Company cannot, by reason of its liabilities, continue its business, the following resolutions were duly passed as a Special Resolution and that it is advisable to wind-up the same, and accordingly that the and as an Ordinary Resolution respectively: Company be wound up voluntarily, and that:-

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2. Alessandro Sidoli (IP Number 14270) & Chris Parkman (IP Number 2471083XE SOLUTIONS LIMITED 9588) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, (Company Number 07025602) Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators Previous Name of Company: Ximax Environmental Solutions Limited for the purpose of the winding-up. Registered office: 7 Western Gardens, Brentwood, Essex CM14 4SP Queries may be sent to: [email protected] or At a GENERAL MEETING of the above named Company, duly [email protected] convened and held at Swan House, 9 Queens Road, Brentwood, Robert Galinsky - Director (2471091) Essex, CM14 4HE on 28 January 2016 the following Special Resolution and Ordinary Resolution were duly passed:- “That the Company be wound up voluntarily.” 2471098THE LOUNGE RESTAURANT MANCHESTER LTD “That William Antony Batty of Antony Batty & Company LLP, Swan (Company Number 08803380) House, 9 Queens Road, Brentwood, Essex, CM14 4HE, was Registered office: West Lancashire Investment Centre, Maple View, appointed as Liquidator.” White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Contact details: Liquidator’s name: William Antony Batty, (Insolvency Principal trading address: 190-194 Bury New Road, Whitefield, Practitioner Number: 8111), Antony Batty & Company LLP: Swan Manchester M45 6QF House, 9 Queens Road, Brentwood, Essex, CM14 4HE. Telephone: At a General Meeting of the Members of the above named Company, 01277 230347. Fax: 01277 215053. Email: [email protected]. duly convened and held at West Lancashire Investment Centre, Maple I D Selby (2471083) View, White Moss Business Park, Skelmersdale, Lancs WN8 9TG on 26 January 2016 at 10.45 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Gordon Craig, Liquidation by the Court of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, APPOINTMENT OF LIQUIDATORS WN8 9TG, (IP No 7983) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a A2471636 & K SUPPERS LIMITED subsequent meeting of creditors held later that day and at the same Company Number: SC448837 venue, the above Resolutions were also approved by creditors. In Liquidation For further details contact: Gordon Craig. Case Administrator - Registered Office: Office 20 Stirling Business Centre, Wellgreen Jessica Hodgson. E-mail: [email protected], Tel: 01695 Place, Stirling, FK8 2DZ 711200. Previous Registered Office: 13 Royal Crescent, Glasgow, G3 7SL Kin Hung Lau, Director (2471098) I, Kevin McLeod, Insolvency Practitioner hereby give notice that I was appointed Interim Liquidator of A & K Suppers Limited on 7 January 2016 by Interlocutor of the Sheriff of Glasgow and Strathkelvin at TVS2471040 PETROCHEM LTD Glasgow Sheriff Court. (Company Number 07613502) Notice is also given that the First Meeting of Creditors of the above Registered office: Beaufort House, 2 Cornmarket Court, Wimborne, company will be held at the offices of TDC Solutions Limited, Stirling Dorset BH21 1JL Business Centre, Wellgreen Place, Stirling, FK8 2DZ on 18 February Principal trading address: 85 Gresham Street, London EC2R 7HE 2016 at 10.00am for the purposes of choosing a liquidator and of At a General Meeting of the above-named Company, duly convened, determining whether to establish a Liquidation Committee. and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 26 January Creditors whose claims are unsecured, in whole or in part, are entitled 2016 the following resolutions were passed as a Special Resolution to attend and vote in person or by proxy providing that their claims and as an Ordinary Resolution:- and proxies have been submitted and accepted at the meeting or “That the Company be wound up voluntarily and that Peter Hughes- lodged beforehand at the undernoted address. A resolution will be Holland and Frank Wessely, both of Quantuma LLP, 81 Station Road, passed when a majority in value of those voting have voted in favour Marlow, Buckinghamshire SL7 1NS, (IP Nos 1700 and 7788) be of it. For the purpose of formulating claims, creditors should note that appointed Joint Liquidators of the Company, and that they act jointly the date of commencement of the liquidation is 01 December 2015. and severally.” Kevin McLeod, Interim Liquidator For further details contact: The Joint Liquidators, E-mail: TDC Solutions Limited, Office 20 Stirling Business Centre, Wellgreen [email protected], Tel: 01628 478100. Alternative Place, Stirling FK8 2DZ contact: Clive Jackson, E-mail: [email protected], Tel: 29 January 2016 (2471636) 01628 478100. Geoffrey Smith, Director (2471040) In2471232 the High Court of Justice No 1446 of 2014 UBER2471089 TEXTILES LIMITED AGENT M PRODUCTIONS LIMITED (Company Number 07138864) (Company Number 06791688) Registered office: 21 High View Close, Hamilton Office Park, Leicester Registered office: 43a Sedgemere Avenue, London, England, N2 0SY. LE1 9LJ Previous registered office: 2 Donovan Court Donovan Avenue Principal trading address: Forest Edge, Bradgate Hill, Groby, Muswell Hill London N10 2JY Leicester, Leicestershire LE6 0FA AND At an EXTRAORDINARY GENERAL MEETING of the above named IN THE MATTER of the Insolvency Act 1986 Company held at 21 High View Close, Hamilton Office Park, Hamilton, I, William Antony Batty of Antony Batty & Company LLP, 3 Field Leicester, Leicestershire LE4 9U on 29 January 2016 the following Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of resolutions were duly passed : the above named Company on 22 December 2015. As a Special Resolution: Notice is also hereby given that the Liquidator does not propose to 1 THAT the Company be wound up voluntarily. hold a general meeting of the Company’s creditors for the purpose of As an Ordinary Resolution: establishing a liquidation committee. However, under Section 141(2) 2 THAT Mark Grahame Tailby of MT Insolvency, 21 High View Close, of the INSOLVENCY ACT 1986 a creditor may request that a meeting Hamilton Office Park, Hamilton, Leicester, LE4 9L5 be and is hereby be summoned if the request is made with the of at least appointed liquidator for the purpose of such winding-up. 10%, in value, of the Company’s creditors (including the creditor Office Holder Details: Mark Grahame Tailby (IP number 9115) of MT making the request). Insolvency, 21 High View Close, Hamilton Business Park, Hamilton, Liquidator’s name: William Antony Batty Leicester LE4 9LJ. Date of Appointment: 29 January 2016. Further Insolvency Practitioner Number(s) 8111 information about this case is available from Mark Tailby at the offices Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, of MT Insolvency on 0116 216 6223 or at WC1R 5EF [email protected]. Telephone: 020 7831 1234 Fax: 020 7430 2727 Baldev Singh Gill, (2471089) Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 43 COMPANIES

Office contact: Shazia Khan I, William Antony Batty of Antony Batty & Company LLP, 3 Field W A Batty Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of LIQUIDATOR the above named Company on 22 December 2015. 18 January 2016 (2471232) Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Company’s creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) 2471633BLACK STAG WHISKY LTD of the INSOLVENCY ACT 1986 a creditor may request that a meeting Company Number: SC467387 be summoned if the request is made with the concurrence of at least In Liquidation 10%, in value, of the Company’s creditors (including the creditor Registered Office: Office 20 Stirling Business Centre, Wellgreen making the request). Place, Stirling, FK8 2DZ Liquidator’s name: William Antony Batty Previous Registered Office: 26 Howe Street, Edinburgh, EH3 6TG Insolvency Practitioner Number(s) 8111 I, Kevin McLeod, Insolvency Practitioner hereby give notice that I was Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, appointed Interim Liquidator of Black Stag Whisky Ltd on 11 January WC1R 5EF 2016 by Interlocutor of the Sheriff of Lothian and Borders at Telephone: 020 7831 1234 Fax: 020 7430 2727 Edinburgh Sheriff Court. Email: [email protected] Notice is also given that the First Meeting of Creditors of the above Office contact: Shazia Khan company will be held at the offices of TDC Solutions Limited, Stirling W A Batty Business Centre, Wellgreen Place, Stirling, FK8 2DZ on 22 February LIQUIDATOR 2016 at 11.30am for the purposes of choosing a liquidator and of 18 January 2016 (2471227) determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims In2471218 the High Court of Justice and proxies have been submitted and accepted at the meeting or No 3002 of 2014 lodged beforehand at the undernoted address. A resolution will be LIFE-CHANGERS CHILDREN’S SERVICES LIMITED passed when a majority in value of those voting have voted in favour (Company Number 07388788) of it. For the purpose of formulating claims, creditors should note that Registered office: 1 Orsett Terrace, Woodford Green, Essex, IG8 7BA. the date of commencement of the liquidation is 04 December 2015. Previous registered office: Suite 72 Cariocca Business Park 2 Sawley Kevin McLeod, Interim Liquidator Road Manchester Lancashire M40 8BB TDC Solutions Limited, Office 20 Stirling Business Centre, Wellgreen Principal trading address: 1 Orsett Terrace, Woodford Green, Essex, Place, Stirling FK8 2DZ IG8 7BA 29 January 2016 (2471633) AND IN THE MATTER of the Insolvency Act 1986 I, William Antony Batty of Antony Batty & Company LLP, 3 Field In2471236 the County Court at Huddersfield Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of No 115 of 2015 the above named Company on 22 December 2015. BM ELECTRICAL SOLUTIONS LIMITED Notice is also hereby given that the Liquidator does not propose to (Company Number 07501307) hold a general meeting of the Company’s creditors for the purpose of Registered office: 284 Clifton Drive South, Lytham St Annes, establishing a liquidation committee. However, under Section 141(2) Lancashire FY8 1LH of the INSOLVENCY ACT 1986 a creditor may request that a meeting Principal trading address: Unit 1 Central Business Park, Central be summoned if the request is made with the concurrence of at least Street, Dewsbury WF13 2NN 10%, in value, of the Company’s creditors (including the creditor In accordance with Rule 4.106A I, James Richard Duckworth, making the request). Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Liquidator’s name: William Antony Batty Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby Insolvency Practitioner Number(s) 8111 give notice that I have been appointed as Liquidator in the above Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, matter on 22 January 2016. WC1R 5EF Creditors of the Company are required to send in their full names, Telephone: 020 7831 1234 Fax: 020 7430 2727 address and descriptions, full description of their debts or claims and Email: [email protected] the name and address of their Solicitors (if any) to the Liquidator of Office contact: Shazia Khan the Company, and if so required in writing, to prove their debts or W A Batty claims at such time and place as shall be specified in such notice, or LIQUIDATOR in default shall be excluded from the benefit of any distribution. 18 January 2016 (2471218) Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Company’s creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) MEATHAMMER2471588 LTD of the Insolvency Act 1986 a creditor may request that a meeting be Company Number: SC429516 summoned if the request is made with the concurrence of at least Registered office: Albert House, 308 Albert Drive, Glasgow G41 5RS 10%, in value, of the Company’s creditors (including the creditor Principal Trading Address: Albert House, 308 Albert Drive, Glasgow making the request). G41 5RS Further information on this case is available from Dawn Morris of In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, Freeman Rich, Tel: 01253 712231. notice is hereby given that Bryan A Jackson, of Johnston Carmichael J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 LLP, 227 West George Street, Glasgow, G2 2ND, (IP No 5194) was 26 January 2016 (2471236) appointed Liquidator of Meathammer Ltd by a resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986 on 27 January 2016. A Liquidation Committee was not In2471227 the High Court of Justice established. Accordingly, I hereby give notice that I do not intend to No 3146 of 2013 summon a further meeting for the purpose of establishing a HOLLAND HOMEFINDERS LTD Liquidation Committee unless one tenth, in value, of the creditors (Company Number 05773297) require it in terms of Section 142(3) of the Insolvency Act 1986. Registered office: Flat 2 3 Councillor Street, London, United Kingdom, Further details contact: Bryan A Jackson, Tel: 0141 222 5800. SE5 0LY Bryan A Jackson, Liquidator Principal trading address: Flat 2 3 Councillor Street, London, United 27 January 2016 (2471588) Kingdom, SE5 0LY AND IN THE MATTER of the Insolvency Act 1986

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

In2471624 the Kilmarnock Sheriff Court For further details contact: David Rutherford on tel: 0131 554 0724. No L17 of 2015 David Rutherford, Liquidator SPEIRS JOINERY & CONSTRUCTION LIMITED 27 January 2016 (2471626) Company Number: SC385470 Registered office: 60 Bank Street, Kilmarnock, KA1 1ER (formerly Henry Brown & Co, 26 Portland Road, Kilmarnock, KA1 2EB) In2471265 the High Court of Justice Principal Trading Address: Henry Brown & Co, 26 Portland Road, No 1361 of 2005 Kilmarnock, KA1 2EB DOUGLAS FARMING LIMITED I, William White, Chartered Accountant, of W. White & Co, 60 Bank (Company Number 04067366) Street, Kilmarnock, KA1 1ER, (IP No. 5900) hereby give notice, Trading Name: Labour Provision for Agriculture pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that on Registered office: Griffins LLP, Tavistock House South, Tavistock 22 January 2016, I was appointed Liquidator of the above Company Square, London, WC1H 9LG by Resolution of the First Meeting of Creditors. A liquidation Principal Trading Address: 28 Guns Lane, West Bromwich, West committee was not established. I do not intend to summon another Midlands, B70 9HE meeting to establish a Liquidation Committee unless requested to do Notice is hereby given that the Liquidator has summoned a final so by one tenth, in value, of the company’s creditors in terms of meeting of the Company’s creditors under Section 146 of the Section 142(3) of the Insolvency Act 1986. All creditors who have not Insolvency Act 1986 for the purpose of receiving the Liquidator’s already lodged a statement of their claim are requested to do so report of the winding-up and to determine whether the Liquidator before 31 July 2016. should be given their release. The meeting will be held at Griffins, Further details contact: Email: [email protected] Tavistock House South, Tavistock Square, London, WC1H 9LG on 15 William White, Liquidator March 2016 at 10.00am. 22 January 2016 (2471624) In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12 noon on FINAL MEETINGS the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been In2471234 the High Court of Justice submitted). Chancery DivisionNo 4916 of 2012 Date of Appointment: 17 July 2006 BSK LAMINATING LIMITED Office Holder details: Timothy Bramston (IP No. 8278) of Griffins, (Company Number 05797955) Tavistock House South, Tavistock Square, London, WC1H 9LG Registered office: C/O Forensic Recovery Limited, Marston House, For further details contact: Ravinder Kaur, Email: Walkers Court, Audby Lane, Wetherby, LS22 7FD [email protected] Principal Trading Address: Commissioners Road, Strood, Rochester, Timothy Bramston, Liquidator ME2 4ED 28 January 2016 (2471265) Notice is hereby given, pursuant to Rule 4.125(1B) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s creditors under Section 146 of the In2471222 the High Court of Justice Insolvency Act 1986 for the purpose of receiving the Liquidator’s No 5079 of 2011 report of the winding up and to determine whether the Liquidator GLOBEGRANGE LIMITED should be given his release. The meeting will be held at the offices of (Company Number 05765250) Forensic Recovery Limited, Marston House, Walkers Court, Audby Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter Lane, Wetherby LS22 7FD on 6 April 2016 at 11.00 am. In order to be Lane, London EC4A 1AA entitled to vote at the meeting, creditors must lodge their proxies with Principal Trading Address: Unit 22 Brockley Cross Business Centre, the Liquidator at Marston House, Walkers Court, Audby Lane, 96 Endwell Road, Brockley, SE4 2PD Wetherby LS22 7FD by no later than 12.00 noon on the business day Notice is hereby given, that a final meeting of creditors will be held at prior to the day of the meeting (together with a completed proof of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London debt form if this has not previously been submitted). EC4A 1AA on 7 April 2016 at 10.00 am for the purpose of receiving an Date of Appointment: 7 April 2014. account showing the manner in which the winding up has been Office holder details: Kevin Roy Mawer (IP No 007241) of Forensic conducted and the property of the Company disposed of, of hearing Recovery Limited, Marston House, Walkers Court, Audby Lane, any explanation that may be given by the Liquidator and to consider Wetherby, LS22 7FD whether the Liquidator may have his release. A member or creditor For further details contact: Email: [email protected], entitled to vote at the above meetings may appoint a proxy to attend Tel: 0113 887 6331. and vote instead of him. A proxy need not be a member of the Kevin Roy Mawer, Liquidator Company. Proxies to be used at the meetings must be lodged with 28 January 2016 (2471234) the Liquidator at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA no later than 12.00 noon on the preceding business day. CHAUFFEURLINE2471626 (SCOTLAND) LIMITED Office Holder details: Adrian Hyde (IP No. 9664) and Kevin Murphy (IP Company Number: SC436288 No. 8349) both of CVR Global LLP, New Fetter Place West, 55 Fetter Registered office: 57 West Harbour Road, Edinburgh, EH5 1PP Lane, London EC4A 1AA. Date of Appointment: 24 January 2012. Principal Trading Address: 57 West Harbour Road, Edinburgh, EH5 Further details contact: Lee Spencer, Email: [email protected] or 1PP Tel: 020 3794 8750. Notice is hereby given pursuant to Section 146 of the Insolvency Act A C Hyde, Joint Liquidator 1986, that the Final Meeting of creditors of the above named 28 January 2016 (2471222) Company will be held on 2 March 2016 at 10.30 am within the offices of Cowan & Partners Ltd, 60 Constitution Street, Leith, Edinburgh, EH6 6RR, for the purpose of receiving the Liquidator’s final report In2471217 the High Court of Justice showing how the winding up has been conducted and of hearing any No 008296 of 2007 explanations that may be given by the Liquidator. All creditors are MICHAEL HALL ROOFING LIMITED entitled to attend in person or by proxy, and a resolution will be (Company Number 02916072) passed when the majority in value of those voting have voted in Registered office: Doric House, 132 Station Road, London E4 6AB favour of it. Creditors may vote where claims and proxies have been Principal trading address: The Chelneys, Bury Road, submitted and accepted at the meeting or lodged beforehand at the Sewardstonebury, London E4 7QL above office. Date of appointment: 20 May 2015 Office Holder Details: David Rutherford (IP No. 5736) of Cowan & Partners Ltd, 60 Constitution Street, Leith, Edinburgh EH6 6RR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 45 COMPANIES

Notice is hereby given pursuant to Section 146 of the Insolvency Act In2471233 the Cardiff County Court 1986, that a Final Meeting of Creditors of the above named Company No 5822 of 2006 will be held at the offices of Freeman Rich, Chartered Accountants, STORM AVIATION SERVICES LIMITED 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 15 (Company Number 03612047) March 2016 at 10.00 am for the purpose of having an account laid Registered office: Herschel House, 58 Herschel Street, Slough, SL1 before them and to receive the report of the Liquidator showing how 1PG. Former Registered Office: International House, Pant Industrial the winding up of the Company has been conducted and its property Estate, Merthyr Tydfil, CF48 2SR disposed of and determining whether the Liquidator should obtain his Principal trading address: International House, Pant Industrial Estate, release under Section 174 of the Insolvency Act 1986. Proxies to be Merthyr Tydfil, CF48 2SR used for the meeting must be lodged with the Liquidator at 284 Clifton Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Meeting of Creditors of the above named company will be held at noon on the business day before the meeting (together with a Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on completed Proof of Debt if you have not already lodged one). 19 April 2016 at 10.00 am for the purpose of receiving an account Further details contact: Hazel Billington Tel: 01253 712231 showing the manner in which the winding-up has been conducted J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s and the property of the Company disposed of and hearing any Appointment: 15 April 2010 explanation that may be given by the Liquidator on the conduct of the 27 January 2016 (2471217) administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the 2471635P & B CATERING LIMITED Company. Proxies to be used at the Meeting must be lodged with the In Liquidation Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Company Number: SC328262 Berkshire SL1 1PG no later than 12.00 noon on the day before the NOTICE is hereby given pursuant to Section 146 of the Insolvency Act Meeting. 1986, that the Final Meeting of Creditors of the above named Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Company will be held within the offices of Thomson Cooper, 3 Castle Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on Thursday 1PG, telephone 01753 551 111 email [email protected] was 10th March 2016 at 10.30 a.m. for the purpose of receiving the appointed liquidator on 25 January 2007. Liquidator’s final report showing how the winding-up has been Daniel Salmon of this office may be contacted on 01753 551111 or conducted and determining whether in terms of Section 174 of the alternatively via email to [email protected] in relation to any Insolvency Act 1986, the Liquidator should receive his release. queries with regard to the conduct of the liquidation. Creditors are entitled to attend in person or alternatively by proxy. A E H Green, Liquidator creditor may vote only if his claim has been submitted to the 27 January 2016 (2471233) Liquidator and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with the In2471262 the High Court of Justice Liquidator at or before the meeting. No 1784 of 1996 Richard Gardiner TRINITY PRESS LIMITED Liquidator (Company Number 02520419) Thomson Cooper Registered office: Tavistock House South, Tavistock Square, London, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB WC1H 9LG 29th January 2016 (2471635) Principal Trading Address: 22 Highway Business Park, Heckford Street, London E1 9HR Notice is hereby given that the Liquidator has summoned a final In2471239 the Oldham County Court meeting of the Company’s creditors under Section 146 of the No 204 of 2013 Insolvency Act 1986 for the purpose of receiving the Liquidator’s RRG SOLUTIONS LIMITED report of the winding-up and to determine whether the Liquidator (Company Number 04872066) should be given his release. The meeting will be held at Tavistock Registered office: 56 Springthyme Fold, Littleborough, Rochdale, House South, Tavistock Square, London, WC1H 9LG on 9 March OL15 8DJ 2016 at 10.00 am. Principal Trading Address: 56 Springthyme Fold, Littleborough, In order to be entitled to vote at the meeting, creditors must lodge Rochdale, OL15 8DJ their proxies with the Liquidator at Tavistock House South, Tavistock Notice is hereby given, pursuant to Section 146 of the Insolvency Act Square, London, WC1H 9LG by no later than 12.00 noon on the 1986, that the final meeting of the creditors of the above-named business day prior to the day of the meeting (together with a Company will be held at 100 Borough High Street, London Bridge, completed proof of debt form if this has not previously been London, SE1 1LB on 31 March 2016 at 10.30 am, for the purpose of submitted). having an account laid before it showing how the winding-up has Date of Appointment: 14 April 2005. Office Holder details: Kevin been conducted and the property of the Company disposed of, and Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock also determining whether the Liquidator should be granted his release Square, London, WC1H 9LG. from office. For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. A creditor entitled to attend and vote is entitled to appoint a proxy to Alternative contact: E-mail: [email protected]. attend and vote instead of him and such proxy need not also be a Kevin Goldfarb, Liquidator creditor. Proxy forms must be returned to DDJ Insolvency no later 27 January 2016 (2471262) than 12.00 noon on the business day before the meeting on the 30 March 2016. Date of Appointment: 24 June 2014 MEETINGS OF CREDITORS Office Holder details: James Dowers (IP No. 14450) of DDJ Insolvency, 100 Borough High Street, London, SE1 1LB CAPITAL2471587 BLUEPRINT LIMITED For further details contact: Ian Defty, Email: Company Number: SC407656 [email protected]. Tel: 0207 863 3191 Registered office: 8 Kelvin Crescent, Bearsden, Glasgow, G61 1BT James Dowers, Liquidator Principal trading address: 8 Kelvin Crescent, Bearsden, Glasgow, G61 20 January 2016 (2471239) 1BT NOTICE is hereby given that I, Colin Anthony Fisher Hastings, 82 Mitchell Street, Glasgow, G1 3NA, was appointed Interim Liquidator of Capital Blueprint Limited by Interlocutor of the Sheriff of North Strathclyde at Dumbarton dated 14 January 2016. Notice is also given, pursuant to Section 138(4) OF THE INSOLVENCY ACT 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Meeting of Creditors of the Company will be held within the offices of NOTICE OF INTENDED DIVIDENDS Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA, on 23 February 2016, at 10.00 am for the purposes of choosing a Liquidator and In2471225 the Aylesbury County Court considering the other Resolutions specified in Rule 4.12(3) of the No 218 of 2013 aforementioned Rules. To be entitled to vote at the Meeting, creditors THE MARINA HOTEL (FOWEY) LIMITED must have lodged their claims with me at or before the Meeting. In Compulsory Liquidation Voting must either be in person by the creditor or by form of proxy. To (Company Number 03890088) be valid, proxies must either be lodged with me at the Meeting or at Registered office: c/o Inquesta Corporate Recovery & Insolvency, St the undernoted address prior to the meeting. Office Holder details: John’s Terrace, 11-15 New Road, Manchester M26 1LS Colin A. F. Hastings, (IP No. 5879), Hastings & Co, Chartered Principal trading address: The Marina Hotel, 17 Esplanade, Fowey, Accountants, 82 Mitchell Street, Glasgow G1 3NA, Tel: 0141 221 Cornwall PL23 1HY 5761. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Colin A F Hastings, Interim Liquidator Rules 1986 (as amended), that the Liquidator intends to declare a 28 January 2016 (2471587) Second and Final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by 2471589OPTIMUM ENERGY (SCOTLAND) LIMITED sending their full names and addresses, particulars of their debts or In Liquidation claims, and the names and addresses of their solicitors (if any), to the Company Number: SC476077 Liquidator at Inquesta Corporate Recovery & Insolvency, St John’s Registered Office: 25 Bothwell Street, Glasgow G2 6NL Terrace, 11-15 New Road, Manchester M26 1LS by no later than 2 Previous Registered Office: Suite 202 Innovation Centre, 1 Ainslie March 2016 (the last date for proving). Road, Hillington Park, Glasgow G52 4RU Creditors who have not proved their debt by the last date for proving I, Pamela Coyne, Insolvency Practitioner, 25 Bothwell Street, Glasgow may be excluded from the benefit of this dividend or any other G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency dividend declared before their debt is proved. (Scotland) Rules 1986, that by Interlocutor of the Sheriff at Edinburgh Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta dated 15 January 2016 I was appointed Interim Liquidator of the Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New above company. Road, Manchester M26 1LS. Date of Appointment: 3 December 2013. Notice is hereby given, pursuant to Section 138(34) of the Insolvency Further information about this case is available from the offices of Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that Inquesta Corporate Recovery & Insolvency on 0333 005 0080 or at the first meeting of creditors of Optimum Energy (Scotland) Limited [email protected]. will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Steven Wiseglass, Liquidator (2471225) Glasgow G2 6NL on 25 January 2016 at 11.00 am for the purpose of choosing a Liquidator, determining how he should be remunerated and considering whether to establish a Liquidation Committee. NOTICES TO CREDITORS A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. In2471479 the High Court of Justice A creditor will be entitled to vote at the meeting only if a claim has 005370 of 2015 been lodged with me at the meeting or lodged beforehand at the LONDON STEELFIX LIMITED undernoted address. For the purpose of formulating claims, creditors (Company Number 06544151) should note the date of commencement of the liquidation is 18 IN LIQUIDATION November 2015. Proxies may also be lodged with me at the meeting Registered office: 19 Hartsmead Road, London SE9 3LU or before the meeting at my office. 19 Hartsmead Road, London SE9 3LU Pamela Coyne Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Interim Liquidator Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Office Holder Number: 9952 1PG, was appointed Liquidator on 22 January 2016 of London Scott-Moncrieff Restructuring & Insolvency, 25 Bothwell Street, Steelfix Limited by a meeting of creditors and hereby gives notice Glasgow G2 6NL pursuant to Rule 4.54 of the Insolvency Rules 1986, that a Meeting of Further contact details Chris Shades telephone 0141 567 4500 or via Creditors of the above named company will be held at Oury Clark, email [email protected] Herschel House, 58 Herschel Street, Slough, SL1 1PG on: Court of Session Reference: L1260/15 Date: 6 April 2016 27 January 2016 (2471589) Time: 12.00 noon Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. POWER2471590 ENG LIMITED A creditor entitled to vote at the above meeting may appoint a proxy In Liquidation holder to attend and vote instead of him. A proxy holder need not be Company Number: SC214704 a Member or Creditor of the Company. Proxies to be used at the Registered Office: 6 McKean Street, Paisley, Renfrewshire, PA3 1QP Meetings must be lodged with the Liquidator at Oury Clark, Herschel Principal trading address: Unit 1G Bechers Drive, Liverpool, House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than Merseyside, L9 5AY 12.00 noon on the day before the Meeting. I, Henry R Paton, of Milne Craig, Abercorn House, 79 Renfrew Road, Enquiries can be pursued via the following email address: Paisley, PA3 4DA, hereby give notice that on 18 January 2016 was [email protected] or alternatively telephoning 01753 551 111 to appointed Liquidator of Power ENG Limited by a Resolution of the speak to Georgia Fisher. First Meeting of the Creditors held in terms of Section 138(3) of the E H Green, Liquidator Insolvency Act 1986. A Liquidation Committee was not established. I 28 January 2016 (2471479) do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth in value of the Company’s Creditors. All creditors who have not already lodged a PETITIONS TO WIND-UP statement of their claim are requested to do so. Please note the relevant date for claims is 11 November 2015. CITY2471609 WHARF APARTMENTS LIMITED Office holders details: Henry Raymond Paton. (IP NO. 6443), Milne Company Number: SC262903 Craig, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA Court Notice is hereby given that on 11 December 2015, a Petition was Reference: L37/15 presented to the Sheriff at Aberdeen Sheriff Court by Aberdeen For further details please contact Gillian Campbell on Tel: 0141 887 Laundry Services Limited craving the Court inter alia that the said 7811 Email [email protected] CITY WHARF APARTMENTS LIMITED, a Company incorporated Henry R Paton, Liquidator under the Companies Acts (Company No. SC262903) and having its Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA registered office at 47 Regent Quay, Aberdeen, AB11 5BE (“the 29 January 2016 (2471590) Company”) be wound up by the Court and that Claire Louise

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 47 COMPANIES

Middlebrook, Insolvency Practitioner of Middlebrooks Business Any person intending to appear on the hearing of the Petition Recovery & Advice Ltd, 15 Queen Street, Edinburgh, EH2 1JE be (whether to support or oppose it) must give notice of intention to do appointed as interim liquidator of the Company; in which Petition the so to the Petitioner of his/its Solicitor in accordance with Rule 4.16 by Sheriff at Aberdeen by interlocutor of 11 December 2015 appointed all 1600 hours on 19 February 2015. parties claiming an interest to lodge Answers in the hands of the The Petitioner’s Solicitor is M. Chowdhury, PGA Solicitors, Unit A First Sheriff Clerk at Aberdeen Civil Justice Centre and Commercial Courts, Floor, 218-220 Whitechapel Road, London, E1 1BJ. Telephone- Aberdeen Sheriff Court, Queen Street, Aberdeen, AB10 1AQ within 02072472777, Fax- 02072472299. (Ref: MC/CM/Cv/3008.) (2471248) eight days after intimation, advertisement and service; all of which notice is hereby given. Keith D . Anderson In2471212 the High Court of Justice Gilson Gray LLP, 29 Rutland Square, Edinburgh, EH1 2BW Chancery Division, Companies CourtNo 000251 of 2016 Solicitor for the Petitioner (2471609) CR-2016-000251 In the Matter of GSS FACILITIES MANAGEMENT LTD (Company Number 07937119) 2471596CLOCKWORK ENGINEERING LIMITED and in the Matter of the INSOLVENCY ACT 1986 Company Number: SC461227 A Petition to wind up the above-named company of GPG House, Notice is hereby given that on 29 January 2016 a Petition was Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW presented presented to Aberdeen Sheriff Court by Gavin Hutchison Drummond, on 15 January 2016 by F & R CAWLEY LTD OF 1 Covent Garden residing at Parkseat, Whitecairns, Balmedie, Aberdeen craving the Close, Luton, Bedfordshire, LU4 8QB claiming to be a creditor of the Court that Clockwork Engineering Limited, having its registered office Company, will be heard at Companies Court, The Rolls Building, 7 at Johnstone House, 52-54 Rose Street, Aberdeen, be wound up by Rolls Building, Fetter Lane, London, EC4A 1NL on 29 February 2016 the Court and an interim liquidator appointed in which Petition, by at 10:30 am or as soon thereafter as the Petition can be heard. interlocutor of 29 January 2016, the Sheriff appointed all parties Any person intending to appear on the hearing of the Petition having an interest to lodge answers within eight days after intimation, (whether to support or oppose it) must give notice of intention to do advertisement and service, and in the meantime appointed Kenneth so to the Petitioner or his/its solicitor in accordance with Rule 4.16 by Pattullo and Kenneth Craig, Insolvency Practitioners, and both having 16.00 hours on 26 February 2016. a place of business at Begbies Traynor (Central) LLP, 10-14 West Nile The Petitioner’s solicitor is: Taylor Walton LLP of 28-44 Alma Street, Street, Glasgow to be provisional liquidators of the said company with Luton, Bedfordshire, LU1 2PL, Ref: PRD1/FRC001/046, Telephone: authority to exercise the powers contained in paragraphs 4 and 5 of 01582 731161, Fax: 01582 457900, email: Part II of Schedule 4 to the Insolvency Act 1986. [email protected]. Ross Webb Dated 1 February 2016 (2471212) Aberdein Considine 4th Floor, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EG 0131-221-2432 H.D.2471603 OPTICS LIMITED Solicitor for the Petitioners (2471596) Company Number: SC432593 On 21 January 2016, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the In2471202 the Manchester High Court Commissioners for Her Majesty’s Revenue and Customs craving the No 3340 of 2015 Court inter alia to order that H.D. Optics Limited, 126 Royston Road, In the Matter of FORK LIFTS LIMITED Glasgow, G21 2PA (registered office) (company registration number (Company Number 003374995) SC432593) be wound up by the Court and to appoint a liquidator. All and in the Matter of the INSOLVENCY ACT 1986 parties claiming an interest must lodge Answers with Glasgow Sheriff A Petition to wind up the above-named Company Company no. Court, 1 Carlton Place, Glasgow within 8 days of intimation, service 003374995 Lachman Livingstone, 136 Pinner Road, Northwood, and advertisement. Middlesex HA6 1BP, presented on 29 December 2015 by OWEN K Henderson, Officer of Revenue & Customs FABRICATIONS LTD of Unit 1 – Owen Fabrications Ltd, Yard 1 Canal HM Revenue & Customs, Debt Management & Banking, Enforcement Wharf, Horsenden Lane North, Greenford, Middlesex UB6 7PH, & Insolvency, 20 Haymarket Yards, Edinburgh claiming to be a Creditor of the Company, will be heard at for Petitioner Manchester Civil Justice Centre, 1 Bridge Street West, Manchester Reference: 623/1075111 CJW (2471603) M60 9DJ, on 22 February 2016, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition 2471602HOLLYTREE NURSERY LTD (whether to support or oppose it) must give notice of intention to do Company Number: SC368591 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by On 20 January 2016, a petition was presented to Glasgow Sheriff 1600 hours on Friday 19 February 2016. Court by the Advocate General for Scotland for and on behalf of the The Petitioner’s Solicitor is Stephensons Solicitors LLP, 1st Floor, Commissioners for Her Majesty’s Revenue and Customs craving the Sefton House, Northgate Close, Horwich, Bolton BL6 6PQ. (Ref KMN/ Court inter alia to order that Hollytree Nursery Ltd, 2 Bay Willow 089799.2.) Court, Cambuslang, Glasgow, G72 7AD (company registration 28 January 2016 (2471202) number SC368591) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of In2471248 the High Court of Justice (Chancery Division) intimation, service and advertisement. No 000069 of 2016 K Henderson In the Matter of GOODFLAT LIMITED Officer of Revenue & Customs (Company Number 04902179) HM Revenue & Customs Trading Name: Major Moves Estates Agent Ltd Debt Management & Banking Registered office: 88 Forest View Road, London, E12 5HU Enforcement & Insolvency and in the Matter of the INSOLVENCY ACT 1986 20 Haymarket Yards, Edinburgh Companies Court No CR-2016-000069 for Petitioner A Petition to wind up the above-named company, registered office: 88 Reference: 623/1057952 CJW (2471602) Forest View Road, London, E12 5HU, presented on 6 January 2016 by CLIVE COLEMAN, claiming to be Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Buildings, In2471442 the High Court of Justice (Chancery Division) Fetter Lane, London EC4A 1NL on:- Birmingham District RegistryNo 6606 of 2015 Date: 22 February 2015 In the Matter of LIMEGROVE HOMES LIMITED Time: 10.30 am (Company Number 03835358) (or as soon thereafter as the petition can be heard) and in the Matter of the INSOLVENCY ACT 1986

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

A petition to wind-up the above-named Company of Suite 15 A Petition to wind up the above named Company of 88 Mansfield Redwither Business Centre, Redwither Business Park, Wrexham, Road, , Nottinghamshire, S80 3AA, presented on 08 January Wrexham Cb, LL13 9XR (Registered Office) presented on the 29 2016, by MR ROBERT CUNDY, RJC Financial Management Limited, December 2015 by TRAVIS PERKINS TRADING COMPANY LIMITED Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA, acting as a whose registered office is situate at Lodge Way House, Lodge Way, Supervisor of the Company will be heard in the, County Court at Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor Sheffield, The Law Courts, 50 West Bar, Sheffield, S3 8PH, on 11 of the Company) will be heard at the Birmingham District Registry, March 2016 at 10.00 am (or as soon thereafter as the Petition can be Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, heard). B4 6DS on 15 February 2016 at 1000 hours (or as soon thereafter as Any person intending to appear on the Hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give Notice of Intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or their Solicitors in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 16.00 hours on 10 March 2016. so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, 12 February 2016 6 West Street, Bromley, Kent, BR1 1JN. Tel: 0208 290 0333. Fax: Solicitor’s name: Group Corporate Recoveries, Lodge Way House, 0208 464 3332. Ref: UPA/RJCF001/0003. Lodge Way, Harlestone Road, Northampton, NN5 7UG. Telephone: 27 January 2016 (2471247) 01604 503566, email: [email protected] (Reference Number: MM/OLLECW/RG1752. ) 29 January 2016 (2471442) In2471246 the Burnley County Court No 2 of 2016 In the Matter of NIGHTLIFE TECHNICAL SERVICES LIMITED 2471244In the High Court of Justice (Chancery Division) (Company Number 07435219) Birmingham District RegistryNo 6595 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of LONDON PIPEWORK LIMITED A Petition to wind up the above-named Company (registered no. (Company Number 07048780) 07435219) of 20-22 Hargreaves Street, Burnley, Lancashire BB11 and in the Matter of the INSOLVENCY ACT 1986 1DZ, presented on 22 December 2015 by ASHLEY COMMERCIAL A petition to wind-up the above-named Company of Abacus House, FINANCE LIMITED of 8th Floor, 80 Mosley Street, St Peter’s Square, 68a North Street, Romford, RM1 1DA (Registered Office) presented Manchester M2 3FX (the Petitioner), claiming to be a Creditor of the on the 18 December 2015 by BSS GROUP LTD whose registered Company, will be heard at The Burnley Combined Court Centre, on office is situate at Lodge Way House, Lodge Way, Harlestone Road, Monday 29 February 2016, at 1210 hours (or as soon thereafter as the Northampton, NN5 7UG (claiming to be a Creditor of the Company) Petition can be heard). will be heard at the Birmingham District Registry, Chancery Division at Any person intending to appear on the hearing of the Petition the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 15 February (whether to support or oppose it) must give notice of intention to do 2016 at 1000 hours (or as soon thereafter as the Petition can be so to the Petitioner or its Solicitor in accordance with Rule 4.16 by heard). 1600 hours on Friday 26 February 2016. Any person intending to appear on the hearing of the Petition 25 January 2016 (2471246) (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 12 February 2016. PREMIER2471593 HOUSEWARES (SCOTLAND) LLP Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Company Number: SO300290 Lodge Way, Harlestone Road, Northampton, NN5 7UG. Telephone: On 13 January 2016, a petition was presented to Court of Sesseion 01604 503566, email: [email protected] by the Advocate General for Scotland for and on behalf of the (Reference Number: MM/OLLECW/CL8068.) Commissioners for Her Majesty’s Revenue and Customs craving the 29 January 2016 (2471244) Court inter alia to order that Premier Housewares (Scotland) LLP (Registered Number SO300290), Premier Business Park, 55 Jordanvale Avenue, Whiteinch, Glasgow G14 0QP (registered office) MARKET2471595 PREPARE! LTD be wound up by the Court and to appoint a liquidator. Any person Company Number: SC396737 who intends to appear in the petition must lodge Answers with the On 21 January 2016, a petition was presented to Edinburgh Sheriff Court of Session, 2 Parliament Square, Edinburgh within 8 days of Court by the Advocate General for Scotland for and on behalf of the intimation, service and advertisement. Commissioners for Her Majesty’s Revenue and Customs craving the P McLean, Solicitor Court inter alia to order that Market Prepare! Ltd 42 Clanranald Office of the Advocate General Avenue, Prestonpans, East Lothian, EH32 9FP (registered office) Solicitors for the Petitioner (company registration number SC396737) be wound up by the Court Victoria Quay, Edinburgh EH6 6QQ and to appoint a liquidator. All parties claiming an interest must lodge Tel: 0131 244 1413 (2471593) Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. M Hare SMITHS2471632 HOTEL (KIRKINTILLOCH) LIMITED Officer of Revenue & Customs Company Number: SC131048 HM Revenue & Customs On 14 October 2015, a petition was presented to Glasgow Sheriff Debt Management & Banking Court by the Advocate General for Scotland for and on behalf of the Enforcement & Insolvency Commissioners for Her Majesty’s Revenue and Customs craving the 20 Haymarket Yards, Edinburgh Court inter alia to order that Smiths Hotel (Kirkintilloch) Limited, 3 for Petitioner David Donnelly Place, Kirkintilloch, Glasgow G66 1DD (registered Reference: 623/1074056/DBS (2471595) office) (company registration number SC131048) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow In2471247 the High Court of Justice, Chancery Division G66 1DD within 8 days of intimation, service and advertisement. Sheffield District RegistryNo 0006 of 2016 N Macdonald, Officer of Revenue & Customs In the Matter of MIDDLETON SITE SERVICES LIMITED HM Revenue & Customs, Debt Management & Banking, Enforcement (Company Number 08095626) & Insolvency, 20 Haymarket Yards, Edinburgh and in the Matter of the THE INSOLVENCY ACT 1986 for Petitioner Reference: 623/1050126/ARG (2471632)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 49 COMPANIES

In2471252 the High Court of Justice (Chancery Division) CAMBRIDGE2471235 SCIENTIFIC LTD Birmingham District RegistryNo 6523 of 2015 (Company Number 05043010) In the Matter of W D L PROPERTY SERVICES LIMITED Registered office: Lynton House, 7- 12 Tavistock Square, LONDON, (Company Number 08443852) WC1H 9LT and in the Matter of the INSOLVENCY ACT 1986 In the High Court Of Justice A Petition to wind up the above-named Company R/O Unit 19 Dewley No 008955 of 2015 Court Business Park, Throckley, Newcastle upon Tyne NE15 9AW, Date of Filing Petition: 13 November 2015 presented on 27 October 2015 by JEWSON LIMITED T/A GRAHAM Date of Winding-up Order: 25 January 2016 R/O Saint-Gobain House, Binley Business Park, Coventry CV3 2TT, K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: claiming to be a Creditor of the Company, will be heard at 020 7637 1110 Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS, Capacity of office holder(s): Liquidator on 15 February 2016, at 1000 hours (or as soon thereafter as the 25 January 2016 (2471235) Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do COLLECTIVE2471226 REBEL DESIGN STUDIO LTD so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (Company Number 08359840) 1600 hours on Friday 12 February 2016. Registered office: 2 Gloucester Place, WINDSOR, SL4 2AJ The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church In the High Court Of Justice Street, Birmingham B3 2RT. (Ref JT/M0066321.) No 006795 of 2015 28 January 2016 (2471252) Date of Filing Petition: 14 October 2015 Date of Winding-up Order: 18 January 2016 Date of Resolution for Voluntary Winding-up: 18 January 2016 In2471243 the High Court of Justice (Chancery Division) G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, Birmingham District RegistryNo 6593 of 2015 telephone: 0118 958 1931, email: [email protected] In the Matter of WEST LONDON HEATING LIMITED Capacity of office holder(s): Liquidator (Company Number 06496965) 18 January 2016 (2471226) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of 156a Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX (Registered Office) DAWSON2471231 OFFSHORE LIMITED presented on the 18 December 2015 by BSS GROUP LTD whose (Company Number 07670623) registered office is situate at Lodge Way House, Lodge Way, Registered office: 26 Shearwater Drive, Bradwell, Great Yarmouth, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor NR31 9UL of the Company) will be heard at the Birmingham District Registry, In the High Court Of Justice Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, No 9421 of 2015 B4 6DS on 15 February 2016 at 1000 hours (or as soon thereafter as Date of Filing Petition: 8 December 2015 the Petition can be heard). Date of Winding-up Order: 25 January 2016 Any person intending to appear on the hearing of the Petition J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, (whether to support or oppose it) must give notice of intention to do telephone: 01223 324480 so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on Capacity of office holder(s): Official Receiver 12 February 2016. 25 January 2016 (2471231) Solicitor’s name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. Telephone: 01604 503566, email: [email protected] ELECTRIC2471224 SCRIBES LIMITED (Reference Number: MM/OLLECW/FN0280.) (Company Number 6712984) 29 January 2016 (2471243) Registered office: 8 Mercia Business Village, Torwood Close, Westwood Business Park, COVENTRY, CV4 8HX In the High Court Of Justice WINDING-UP ORDERS No 009274 of 2015 Date of Filing Petition: 2 December 2015 ALLEN2471194 ROOFING SUPPLIES LIMITED Date of Winding-up Order: 18 January 2016 (Company Number 08965130) Date of Resolution for Voluntary Winding-up: 18 January 2016 Registered office: 12 Wycombe Lane, Wooburn Green, HIGH G O'HareNorthampton County Court, Guildhall Road, Northampton, WYCOMBE, HP10 0HE NN1 1DN, telephone: 0121 698 4000 In the High Court Of Justice Capacity of office holder(s): Official Receiver No 009186 of 2015 18 January 2016 (2471224) Date of Filing Petition: 27 November 2015 Date of Winding-up Order: 18 January 2016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: IMPERIAL2471220 EAGLE LIMITED 020 7637 1110 (Company Number 08564052) Capacity of office holder(s): Liquidator Registered office: 86-90 Paul Street, LONDON, EC2A 4NE 19 January 2016 (2471194) In the High Court Of Justice No 009193 of 2015 Date of Filing Petition: 24 November 2015 ASB2471241 DRINKS SUPPLIES LIMITED Date of Winding-up Order: 18 January 2016 (Company Number 08563569) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Registered office: Studio 3.3 2, , 2 Veridion Way, ERITH, DA18 4AL 2HT, telephone: 0207 637 1110, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Official Receiver No 009312 of 2015 18 January 2016 (2471220) Date of Filing Petition: 4 December 2015 Date of Winding-up Order: 18 January 2016 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P JACK2471221 & JILL PLAYGROUP LIMITED 2HT, telephone: 0207 637 1110, email: [email protected] (Company Number 03833280) Capacity of office holder(s): Official Receiver Registered office: C/O Terry Harvey, 23 Empire Road, COVENTRY, 18 January 2016 (2471241) CV4 9LQ

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

In the County Court at Coventry Capacity of office holder(s): Liquidator No 229 of 2015 25 January 2016 (2471256) Date of Filing Petition: 30 November 2015 Date of Winding-up Order: 26 January 2016 Date of Resolution for Voluntary Winding-up: 26 January 2016 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Members' voluntary liquidation Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] APPOINTMENT OF LIQUIDATORS Capacity of office holder(s): Official Receiver 26 January 2016 (2471221) Company2471621 Number: SC464236 Name of Company: ABEREADY ENGINEERING INTEGRITY SERVICES LTD 2471258LEGAL CLEAR LIMITED Nature of Business: Other business support services (Company Number 06934603) Type of Liquidation: Members Registered office: Millworth House, Puckley Road, Smarden, Registered office: 4 Albert Street, Aberdeen AB25 1XQ ASHFORD, TN27 8RG Principal trading address: 4 Albert Street, Aberdeen AB25 1XQ In the High Court Of Justice Donald Iain McNaught, of Johnston Carmichael LLP, 227 West No 009326 of 2015 George Street, Glasgow, G2 2ND Date of Filing Petition: 4 December 2015 Office Holder Number: 9359. Date of Winding-up Order: 18 January 2016 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Alternative contact: Emma Davidson. Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Appointment: 15 January 2016 [email protected] By whom Appointed: Members (2471621) Capacity of office holder(s): Official Receiver 18 January 2016 (2471258) 2470979Company Number: OC323463 Name of Company: ALDEBARAN CAPITAL LLP MSG2471443 FACILITIES MANAGEMENT LIMITED Nature of Business: Other monetary intermediation Registered office: St. Nicholas Close, Elstree, BOREHAMWOOD, Type of Liquidation: Members WD6 3EW Registered office: 9th Floor, No. 1 Minster Court, Mincing Lane, In the High Court Of Justice London, EC3R 7AA No 009373 of 2015 Principal trading address: 10 Lower Grosvenor Place, London, SW1W Date of Filing Petition: 7 December 2015 0EN Date of Winding-up Order: 25 January 2016 Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St 020 7637 1110 Katharine’s Way, London, E1W 1DD. Capacity of office holder(s): Liquidator For further details contact: The Joint Liquidators tel: 0207 063 4477. 25 January 2016 (2471443) Alternative contact: Molly McErlane. Date of Appointment: 27 January 2016 By whom Appointed: Members (2470979) NBS2471240 TRADING LTD Registered office: 45-51 Newhall Street, BIRMINGHAM, B3 3QR In the Leeds District Registry Company2470164 Number: SC310890 No 1021 of 2015 Name of Company: AMERICA SQUARE NO. 4 LIMITED Date of Filing Petition: 4 November 2015 Nature of Business: Other business activities not elsewhere classified Date of Winding-up Order: 12 January 2016 Type of Liquidation: Members' Voluntary Liquidation Date of Resolution for Voluntary Winding-up: 12 January 2016 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX G O'HareNorthampton County Court, Guildhall Road, Northampton, Principal trading address: 15 Atholl Crescent, Edinburgh, Midlothian NN1 1DN, telephone: 0121 698 4000 EH3 8HA Capacity of office holder(s): Official Receiver Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU 12 January 2016 (2471240) Office Holder Number: 6825. Date of Appointment: 26 January 2016 By whom Appointed: Members R2471228 & B CARS Further information about this case is available from the offices of Registered office: 6 Glyn Drive, FAREHAM, PO14 2PJ BDO LLP at [email protected] quoting SMB/RAF. (2470164) In the High Court Of Justice No 008947 of 2015 Date of Filing Petition: 13 November 2015 Company2471018 Number: 04151681 Date of Winding-up Order: 18 January 2016 Name of Company: AVENEX LIMITED Date of Resolution for Voluntary Winding-up: 18 January 2016 Nature of Business: Wholesale of wine beer and spirits G Rogers1st Floor, Spring Place, 105 Commercial Road, Type of Liquidation: Members SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: Registered office: c/o Hewson & Howson, 8 Shepcote Office Village, [email protected] Shepcote Lane, Sheffield S9 1TG Capacity of office holder(s): Liquidator Principal trading address: Unit 1, Park House Works, Bacon Lane, 18 January 2016 (2471228) Sheffield S9 3NH Andrew Philip Wood,(IP No. 9148) and Joanne Wright,(IP No. 15550) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road TOP2471256 DOG FILMS LIMITED South, Sheffield, S11 9PS. (Company Number 08352053) For further details contact: The Joint Liquidators, Tel: 0114 2356780. Registered office: McGoff & Vickers Ltd, 20 Bunhill Row, LONDON, Alternative contact: Jo Riley. EC1Y 8UE Date of Appointment: 26 January 2016 In the High Court Of Justice By whom Appointed: Members (2471018) No 006233 of 2015 Date of Filing Petition: 21 September 2015 Date of Winding-up Order: 25 January 2016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: 020 7637 1110

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 51 COMPANIES

Name2470984 of Company: AXIOS TECHNOLOGY LIMITED Company2471020 Number: 09929533 Company Number: 06460596 Name of Company: CHASE BERKHAMSTED HOLDINGS LIMITED Registered office: 97 Bounds Green Road, London N22 8DF Nature of Business: Holding Company Principal trading address: 97 Bounds Green Road, London N22 8DF Type of Liquidation: Members Nature of Business: IT Consultancy Registered office: 16-18 Howard Business Park, Howard Close, Type of Liquidation: Members Waltham Abbey, Essex, EN9 1XE Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, Principal trading address: 16-18 Howard Business Park, Howard London N20 0RA, tel 020 8446 6699. Close, Waltham Abbey, Essex, EN9 1XE Office Holder Number: 009209. Graham Randall,(IP No. 9051) of Quantuma LLP, 5th Floor, One Date of Appointment: 28 January 2016 Temple Quay, Temple Back East, Bristol BS1 6DZ and Mark Roach, By whom Appointed: Members (IP No. 9231) of Quantuma LLP, 5th Floor, One Temple Quay, Temple Alternative contact for enquiries on proceedings, Christina Eleftheriou. Back East, Bristol BS1 6DZ. (2470984) For further details contact: Joint Liquidators, Tel: 0117 959 5525. Alternative contact: Shaun Healey. 2470960Name of Company: BRICE MEDICAL LIMITED Date of Appointment: 22 January 2016 Company Number: 07157984 By whom Appointed: Members (2471020) Other trading name(s) or style(s): None Previous Name of Company: : None Registered office: 26 Weymouth Avenue, London W5 4SA Company2470968 Number: 08804888 Principal trading address: 26 Weymouth Avenue, London W5 4SA Name of Company: CITYHOLD UK ASSET MANAGEMENT Nature of Business: Other Service Activities LIMITED Type of Liquidation: Members Nature of Business: Management of Real estate on a fee or contract David Smithson and Alexander Kinninmonth, both of RSM basis Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Type of Liquidation: Members Eastleigh SO53 3TZ. Registered office: C/O Cox Costello & Horne, Langwood House, Office Holder Numbers: 9317 and 9019. 63-81 High Street, Rickmansworth, WD3 1EQ Date of Appointment: 14 January 2016 Principal trading address: C/O Cox Costello & Horne, Langwood By whom Appointed: Members House, 63-81 High Street, Rickmansworth, WD3 1EQ Correspondence address & contact details of case manager Farheen Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire Marcus Tout, 02380 646464, RSM Restructuring Advisory LLP, House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Further details contact: D Coutts, Email: [email protected] Name, address & contact details of Joint Liquidators Tel: 020 3475 3900 Primary Office Holder Date of Appointment: 27 January 2016 David Smithson, RSM Restructuring Advisory LLP, Highfield Court, By whom Appointed: Members (2470968) Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646464, IP No 9317. Joint Office Holder Company2470964 Number: 05608389 Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Name of Company: CROWNBANK LIMITED Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646464, Nature of Business: Project Manager IP No 9019. (2470960) Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW PURSUANT2471580 TO SECTION 109 OF THE INSOLVENCY ACT 1986) Principal trading address: 21 Honiton Road, Cullompton, Devon EX15 Name of Company: C K HEATING LIMITED 1PA Company Number: SC191088 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Nature of Business: Plumbing & Heating Engineers Chambers, 3 The Parsonage, Manchester M3 2HW. Type of Liquidation: Members Voluntary Liquidation Further details contact: Katie Dixon, Email: Registered office: 1 Cambuslang Court, Cambuslang, Glasgow G32 [email protected], Tel: + 44 (0161) 907 4044. 8FH Date of Appointment: 28 January 2016 Principal trading address: 21 Watt Road, Hillington Park, Glasgow By whom Appointed: Members (2470964) G52 4RY Irene Harbottle, W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA, 0141 222 3800 Company2470973 Number: 08089748 Office Holder Number: 470. Name of Company: DAL FUTURES LTD Date of Appointment: 26 January 2016 Nature of Business: Other Business Support Service By whom Appointed: the Members (2471580) Type of Liquidation: Members Registered office: 99 Lancaster Road, Southall, UB1 1AP Principal trading address: 99 Lancaster Road, Southall, UB1 1AP Company2470972 Number: 07212324 Zafar Iqbal,(IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Name of Company: CASTLE SMITH LIMITED Lane West, Woodford Green, Essex, IG8 0DY. Nature of Business: Development of building projects Further details contact: Zafar Iqbal, Email: [email protected] Tel: 020 Type of Liquidation: Members 8498 0163. Alternative contact: Paula Bates Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Date of Appointment: 28 January 2016 Principal trading address: 2 Chequer Lane, Ash, Canterbury, Kent, By whom Appointed: Members (2470973) CT3 2ET Andrew Hawksworth,(IP No. 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Name2470982 of Company: DBA PROPERTY ADVISORS LIMITED For further details contact: Philip Moore, Tel: 01227 643049, Email: Company Number: 7486495 [email protected] Registered office: 9 Bridle Way, Surbiton Road, Kingston upon Date of Appointment: 28 January 2016 Thames KT1 2JW By whom Appointed: Members (2470972) Principal trading address: 44 Welbeck Street, London W1G 8DY Nature of Business: Property Company Type of Liquidation: Members Simon Peter Edward Knight and William Jeremy Jonathan Knight, both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE. Office Holder Numbers: 11150 and 2236.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 25 January 2016 Company2470983 Number: 04134022 By whom Appointed: Members Name of Company: KLX AEROSPACE SOLUTIONS (STR) LIMITED For further details contact W J J Knight, email Previous Name of Company: B/E Aerospace Consumables [email protected] or tel 01273 203654. (2470982) Management (STR) Group Limited Nature of Business: Non Specialised wholesale trade Type of Liquidation: Members 2470975Company Number: 06289797 Registered office: 1 More London Place, London SE1 2AF Name of Company: ENTREGA MANAGEMENT LIMITED Principal trading address: Charles Avenue, Burgess Hill, West Sussex, Nature of Business: IT Contractor RH15 9TQ Type of Liquidation: Members Angela Swarbrick,(IP No. 9431) and Richard Barker,(IP No. 17150) Registered office: c/o Intouch, Everdene House, Deansleigh Road, both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Bournemouth, Dorset BH7 7DU For further details contact: The Joint Liquidators on tel: 020 7197 Principal trading address: N/A 7121. Alternative contact: Cory Kilsby David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Date of Appointment: 13 January 2016 Camden Road, Tunbridge Wells, Kent, TN1 2QP. By whom Appointed: Members (2470983) Further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin. Date of Appointment: 20 January 2016 Company2471583 Number: SC431962 By whom Appointed: Members (2470975) Name of Company: KS SUBSEA SOLUTIONS LIMITED Nature of Business: Other service activities Type of Liquidation: Members Company2470966 Number: 09231068 Registered office: 1 Crombie Circle, Peterculter, Aberdeenshire AB14 Name of Company: GENSQUARED LTD 0XU Nature of Business: Management consultancy activities other than Principal trading address: 1 Crombie Circle, Peterculter, financial management Aberdeenshire AB14 0XU Type of Liquidation: Members Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Registered office: 145-157 St John Street, London, EC1V 4PW George Street, Glasgow, G2 2ND Principal trading address: 145-157 St John Street, London, EC1V Office Holder Number: 9359. 4PW Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Matthew Purdon Henderson,(IP No. 6884) of Johnston Carmichael Alternative contact: Emma Davidson LLP, 7-11 Melville Street, Edinburgh EH3 7PE. Date of Appointment: 25 January 2016 Further details contact: Matthew Purdon Henderson, Tel: 0131 220 By whom Appointed: Members (2471583) 2203. Alternative contact: Suzanne Adshead. Date of Appointment: 21 January 2016 By whom Appointed: Members (2470966) PURSUANT2471606 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: MACDOUGALL & MASSON LIMITED Company Number: SC084305 Company2471011 Number: 07332971 Nature of Business: Development Name of Company: INFRASTRUCTURE SEARCH LIMITED Type of Liquidation: Members Voluntary Liquidation Nature of Business: Search company in energy Registered office: 50 Allardice Street, Stonehaven, Kincardineshire Type of Liquidation: Members Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Registered office: Chapelworth House, 2nd Floor, 1 Chatsworth Road, Aberdeen AB10 1UR Worthing, West Sussex, BN11 1LY Office Holder Number: 331. Principal trading address: 14 South Way, Newhaven, BN9 9LL Date of Appointment: 22 January 2016 Kenneth William Touhey,(IP No. 8369) of Insolvency and Recovery By whom Appointed: Members (2471606) Limited, Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY. For further details contact: Carine Chaline on tel: 01903 239313 or Company2470961 Number: 03114942 email: [email protected] Name of Company: MAIDAN PROPERTIES LIMITED Date of Appointment: 21 January 2016 Nature of Business: Buying and selling of own real estate By whom Appointed: Members (2471011) Type of Liquidation: Members' Voluntary Liquidation Registered office: 24 Conduit Place, London W2 1EP Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Company2470978 Number: 06046172 Conduit Place, London W2 1EP Name of Company: INTELLIGENT VENTURES LTD Office Holder Numbers: 2294 and 9540. Nature of Business: Other business support service activities not Date of Appointment: 25 January 2016 elsewhere classified By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Elliot Segal at the Registered office: 37 Warren Street, London W1T 6AD offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Principal trading address: 191 Brockley Rise, Forest Hill, London [email protected]. (2470961) SE23 1NL Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) both of ReSolve Partners Ltd, One America Square, Crosswall, London, 2470967Company Number: 08539604 EC3N 2LB. Name of Company: MIDDLETOWN CONSULTANCY LTD Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Nature of Business: Management Consultancy Alternative contact: Claire Chadwick, Email: Type of Liquidation: Members [email protected] Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 26 January 2016 The Parsonage, Manchester M3 2HW By whom Appointed: Members (2470978) Principal trading address: 1 Middletown Cottages, Middletown, Hailey, Witney, OX29 9UB John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 Date of Appointment: 27 January 2016 By whom Appointed: Members (2470967)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 53 COMPANIES

Company2471014 Number: 05553405 PURSUANT2471581 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: MINERVA (KENSINGTON) LIMITED Name of Company: NC CONTROLS LIMITED Previous Name of Company: Newincco 475 Limited Company Number: SC451291 Nature of Business: Property investment company Nature of Business: Oil and Gas consultancy Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: 26-28 Bedford Row, London WC1R 4HE Registered office: 58 Queens Road, Aberdeen Principal trading address: 40 Queen Anne Street, London W1G 9EL Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Asher Miller,(IP No. 9251) of David Rubin & Partners, 26-28 Bedford Aberdeen AB10 1UR Row, London, WC1R 4HE. Office Holder Number: 331. If further information is required, Asher Miller or alternatively Robert Date of Appointment: 14 January 2016 Cowie may be contacted on telephone number 020 7400 7900. By whom Appointed: The Members (2471581) Date of Appointment: 20 January 2016 By whom Appointed: The Company (2471014) Company2471019 Number: 07484406 Name of Company: OCTOPUS VCT 2 PLC 2471022Company Number: OC310711 Nature of Business: Venture Capital Trust Name of Company: MIZAR CAPITAL LLP Type of Liquidation: Members Nature of Business: Other monetary intermediation Registered office: 4th Floor, Springfield House, 76 Wellington Street, Type of Liquidation: Members Leeds LS1 2AY Registered office: 9th Floor, No.1 Minster Court, Mincing Lane, Principal trading address: 6th Floor, 33 Holborn, London EC1N 2HT London, EC3R 7AA William Duncan,(IP No. 6440) and Adrian Allen,(IP No. 008740) both of Principal trading address: 10 Lower Grosvenor Place, London, SW1W RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 0EN Wellington Street, Leeds, LS1 2AY. Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Correspondence address & contact details of case manager: William Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield Katharine’s Way, London, E1W 1DD. House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. For further details contact: The Joint Liquidators tel: 0207 063 4477. Further details contact: The Joint Liquidators, Tel: 0113 285 5285. Alternative contact: Molly McErlane. Date of Appointment: 27 January 2016 Date of Appointment: 27 January 2016 By whom Appointed: Members (2471019) By whom Appointed: Members (2471022)

Company2470977 Number: 03504890 Company2470962 Number: 05825569 Name of Company: PLATINUM GUILD INTERNATIONAL UNITED Name of Company: MYERS MARINE LIMITED KINGDOM LIMITED Nature of Business: Naval Architecture Trading Name: Platinum Guild International UK Limited Type of Liquidation: Members Nature of Business: Public relations and communications activities Registered office: 6 Whitehall Gardens, Acton, London, W3 9RD Type of Liquidation: Members Principal trading address: N/A Registered office: 16 Kirby Street, London, EC1N 8TS David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Principal trading address: 16 Kirby Street, London, EC1N 8TS Camden Road, Tunbridge Wells, Kent, TN1 2QP. Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, Further details contact: The Liquidator, Email: [email protected]. (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street Alternative contact: Chris Maslin House, 30-34 New Bridge Street, London, EC4V 6BJ. Date of Appointment: 21 January 2016 For further details contact: The Joint Liquidators, Email: By whom Appointed: Members (2470962) [email protected]. Alternative contact: John Evans, Tel: 0207 429 0526, Email: [email protected] Date of Appointment: 19 January 2016 Company2471023 Number: 07135580 By whom Appointed: Members (2470977) Name of Company: MYKEELO LIMITED Nature of Business: IT Contractor Type of Liquidation: Members Company2470971 Number: 06230581 Registered office: 22 Hatfield Road, London, Greater London, W4 1AF Name of Company: R.R. & D. LIMITED Principal trading address: N/A Nature of Business: Management consultancy activities other than David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 financial management / professional, scientific & technical Camden Road, Tunbridge Wells, Kent, TN1 2QP. Type of Liquidation: Members Further details contact: David Thorniley, Email: [email protected]. Registered office: Ground Floor, 19 New Road, Brighton, East Alternative contact: Chris Maslin Sussex, BN1 1UF Date of Appointment: 25 January 2016 Principal trading address: Formerly: 137 Preston Drive, Brighton, East By whom Appointed: Members (2471023) Sussex, BN1 1UF Jonathan James Beard,(IP No. 9552) and John Walters,(IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Company2470970 Number: 05038960 Brighton, East Sussex BN1 1EE. Name of Company: N. T. HOMES LTD. Any person who requires further information may contact the Joint Nature of Business: Construction of domestic buildings Liquidators by telephone on 01273 322960. Alternatively enquiries Type of Liquidation: Members can be made to Sara Page by email at [email protected] Registered office: 68 Beach Road, Sandbay, Weston Super Mare, or by telephone on 01273 322960. North Somerset, BS22 9UP Date of Appointment: 28 January 2016 Principal trading address: 68 Beach Road, Sandbay, Weston Super By whom Appointed: Members (2470971) Mare, North Somerset, BS22 9UP C A Prescott,(IP No. 9056) and A H Beckingham,(IP No. 8683) both of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol BS1 4ND. Company2471017 Number: 09365175 For further details contact: C A Prescott, email: Name of Company: RWR IT SERVICES LIMITED [email protected] Tel: 0117 929 4900. Alternative contact: Nature of Business: Provision of IT Services Andrew Dally Type of Liquidation: Members Date of Appointment: 26 January 2016 Registered office: 3 Ray Meadow, Maidenhead, Berkshire, SL6 8PU By whom Appointed: Members (2470970) Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: David Thorniley, Email: 2471016Company Number: 07518785 [email protected], Alternative contact: Chris Maslin Name of Company: WILD DUCK CONSULTING LIMITED Date of Appointment: 20 January 2016 Nature of Business: IT Consultancy By whom Appointed: Members (2471017) Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ 2470981Name of Company: S. CHALLAH LIMITED Principal trading address: 45 Mill Hill Road, Acton, London, W3 8JE Company Number: 8985475 Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Registered office: 1 West Street, Lewes, East Sussex BN7 2NZ Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Principal trading address: 11 Bloomfield Terrace, London SW1W 8PG For further details contact: Robert Welby or Lauren Matlock, Nature of Business: Management Consultants telephone number 020 7538 2222. Type of Liquidation: Members Date of Appointment: 26 January 2016 Simon Peter Edward Knight and William Jeremy Jonathan Knight, By whom Appointed: Members (2471016) both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE. Office Holder Numbers: 11150 and 2236. PURSUANT2471611 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 27 January 2016 Name of Company: WOODS INDUSTRIAL SAFETY ABERDEEN By whom Appointed: Members LTD For further details contact W J J Knight, email Company Number: SC349611 [email protected] or tel 01273 203654. (2470981) Nature of Business: Engineering Type of Liquidation: Members Registered office: 5 Riverside Drive, Stonehaven AB39 2GP Company2470985 Number: 07860260 William Leith Young, Ritson Young, CA, 28 High Street, Nairn IV12 Name of Company: SOLICITORS MARKETING LIMITED 4AU Nature of Business: Solicitors Office Holder Number: IP164. Type of Liquidation: Members Date of Appointment: 26 January 2016 Registered office: 5 Crescent East, Thornton Cleveleys, Lancashire By whom Appointed: Members (2471611) FY5 3LJ Principal trading address: 774-780 Wilmslow Road, Manchester, Lancashire M20 2DR Company2471015 Number: 06871411 S Markey,(IP No. 14912) and M J Colman,(IP No. 9721) both of Name of Company: WORLDWELL CONSULTANCY LTD Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Nature of Business: Management Consultancy Whitefield M45 7TA. Type of Liquidation: Members Further details contact: S Markey, Email: Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 [email protected] or Tel: 0161 413 0930. Alternative The Parsonage, Manchester M3 2HW contact: James Hall. Principal trading address: Hunter Quay, Fir Tree Road, Leatherhead, Date of Appointment: 25 January 2016 Surrey, KT22 8RF By whom Appointed: Members (2470985) John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: Company2471013 Number: 08113309 [email protected] Tel: +44 (0161) 907 4044 Name of Company: SPENNINGTON CONSULTANCY LTD Date of Appointment: 22 January 2016 Nature of Business: Management Consultancy By whom Appointed: Members (2471015) Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW FINAL MEETINGS Principal trading address: Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT ARKATO2471007 LIMITED John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage (Company Number 08105028) Chambers, 3 The Parsonage, Manchester M3 2HW. Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, Further details contact: Katie Dixon, Email: [email protected] St Albans, Herts AL1 5JN. Tel: +44 (0161) 907 4044 Principal trading address: The Corner House, 32 Midway, Walton-On- Date of Appointment: 28 January 2016 Thames, KT12 3HZ By whom Appointed: Members (2471013) The Company was placed into members' voluntary liquidation on 16 March 2015 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts ALl 5JN 2471578PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 was appointed as Liquidator of the Company. Name of Company: TIANJIN LIMITED Notice is hereby given, pursuant to section 94 of the Insolvency Act Company Number: SC369155 1986, that a Final Meeting of the Members of the Company will be Nature of Business: Oil and Gas consultancy held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Type of Liquidation: Members Voluntary Liquidation St Albans, Herts AL1 5JN, on 4 March 2016, at 11.00 am, for the Registered office: 39 Dee Street, Aberdeen purposes of receiving an account showing the manner in which the Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, winding-up has been conducted and the property of the Company Aberdeen AB10 1UR disposed of, and of hearing any explanation that may be given by the Office Holder Number: 331. Liquidator and to consider and vote on the following resolutions: Date of Appointment: 22 January 2016 I) To approve the Liquidator's Report and Accounts. By whom Appointed: Sole Member (2471578) 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 55 COMPANIES

Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Proxies to be used at the meeting should be lodged at Robert Day Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 and Company Limited, The Old Library, The Walk, Winslow, 5JN. Date of Appointment: 16 March 2015. Further information about Buckingham MK18 3AJ, 0845 226 7331, [email protected], no later this case is available from the offices of Sterling Ford on 01727 811 than 12 noon on 30 March 2016. 161 or at [email protected]. Robert Day (IP No. 9142), Liquidator, Appointed 27 July 2015. Phillip Anthony Roberts, Liquidator Robert Day, Liquidator 22 January 2016 (2471007) 29 January 2016 (2471027)

2471102BRANSTAR LIMITED DAVIDSON2470992 BUSINESS ASSOCIATES LIMITED (Company Number 07630330) (Company Number 06388501) Registered office: Flat 2, 23 Middle Street, London, EC1A 7AB Registered office: 60/62 Old London Road, Kingston upon Thames, Principal trading address: Flat 2, 23 Middle Street, London, EC1A 7AB Surrey KT2 6QZ Date of Appointment: 23 April 2015 Principal trading address: 3 Rectory Orchard, Wimbledon, London NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the SW19 5AS INSOLVENCY ACT 1986, that a final meeting of the members of the Nature of Business: Consultants above named Company will be held at the offices of Antony Batty & Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 23 March 1986, that a Final Meeting of the Members of the Company will be 2016 at 2.00 pm, for the purpose of receiving an account of the held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 Liquidator’s acts and dealings and of the conduct of the winding up 6QZ on 30 March 2016 at 10.00 am, for the purpose of having an and how the Company’s property has been disposed of. account laid before them and to receive the Liquidator’s final report, Members wishing to vote at the meeting, unless they are not a showing how the winding-up of the Company has been conducted corporate body and attending in person, must lodge their proxies at and its property disposed of, and of hearing any explanation that may the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, be given by the Liquidator. London, WC1R 5EF, no later than 12.00 noon on the business day Any Member entitled to attend and vote at the above meeting is before the meeting. entitled to appoint a proxy to attend and vote instead of him, and W A Batty, Liquidator, (IP No: 8111), Antony Batty & Company, 3 Field such proxy need not also be a Member. Proxies must be lodged at Court, Gray’s Inn, London, WC1R 5EF 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: 29 March 2016 at 12 noon in order that the member be entitled to [email protected] vote. Office contact: Miss C Howell Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom 27 January 2016 (2471102) LLP, 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ. Date of appointment: 16 April 2015. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Lauren BRIGHTON2470999 DISTILLERS GROUP LIMITED Cullen (2470992) (Company Number 04147325) Registered office: 9 Wimpole Street, London W1G 9SR Principal trading address: N/A FITZWILLIAM2470998 ASSET MANAGEMENT LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 06236394) 1986, that a Final Meeting of the Members of the Company will be Registered office: 55 Baker Street, London, W1U 7EU held at 9 Wimpole Street, London W1G 9SR on 2 March 2016 at Principal trading address: N/A 10.30 am, for the purpose of having an account laid before them and The Company was placed into members’ voluntary liquidation on 7 to receive the Liquidator’s final report, showing how the winding up of October 2015 and on the same date, Gary Paul Shankland and Neil the Company has been conducted and its property disposed of, and John Mather both of Begbies Traynor (Central) LLP, of 31st Floor, 40 of hearing any explanation that may be given by the Liquidator. Any Bank Street, London, E14 5NR were appointed as Joint Liquidators of Member entitled to attend and vote at the above meeting is entitled to the Company. Notice is hereby given pursuant to Section 94 of the appoint a proxy to attend and vote instead of him, and such proxy Insolvency Act 1986, that a General Meeting of the members and of need not also be a Member. Proxies must be lodged at 17 Hanover the above Company will be held at the offices of Begbies Traynor Square, London W1S 1BN by 12.00 noon on 1 March 2016 in order (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 2 that the member be entitled to vote. March 2016 at 10.30 am for the purpose of having an account laid Date of Appointment: 5 March 2015. before the members and to receive the joint liquidators’ report, Office Holder details: Robert Horton, (IP No. 8922) of Auria Recovery showing how the winding up of the Company has been conducted LLP, 17 Hanover Square, London, W1S 1BN and its property disposed of, and of hearing any explanation that may For further details contact: Robert Horton, Tel: 0207 291 1050. be given by the joint liquidators. Alternative contact: Andrew Darling. Any member entitled to attend and vote at the above meeting may Robert Horton, Liquidator appoint a proxy, who need not be a member of the Company, to 28 January 2016 (2470999) attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. BRITANNIA2471027 BIRTH CLINIC LIMITED Office Holder details: Gary Paul Shankland, (IP No. 009587) and Neil (Company Number 07515631) John Mather, (IP No. 008747) both of Begbies Traynor (Central) LLP, IN MEMBERS VOLUNTARY LIQUIDATION 31st Floor, 40 Bank Street, London E14 5NR Registered office: 7 Plaza Parade, Maida Vale, London NW6 5RP Any person who requires further information may contact the Joint Principal trading address: 369 Fulham Road, London SW10 9NH Liquidator by telephone on 020 7516 1500. Alternatively enquiries can AND be made to Georgia Provan by email at Georgia.provan@begbies- IN THE MATTER OF THE INSOLVENCY ACT 1986 traynor.com or by telephone on 020 7516 1539. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Gary Paul Shankland, Joint Liquidator INSOLVENCY ACT 1986, that a final meeting of the members of 27 January 2016 (2470998) Britannia Birth Clinic Limited – In Members Voluntary Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 31 March 2016 at 10.00 am, for the purpose of showing how HAH2471029 LIMITED the winding up has been conducted and the property of the company (Company Number 05547591) disposed of, and of hearing any explanation that may be given by the DB RAIL TRADING (UK) LIMITED Liquidator. (Company Number 06700572)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

DB RAIL HOLDINGS (UK) NO. 1 LIMITED ODYSSEUS2471033 (MARTINS) INVESTMENTS LIMITED (Company Number 06700679) (Company Number 03019710) Registered office: (All of) 15 Canada Square, London, E14 5GL Previous Name of Company: Barshelfco (No.76) Limited Principal trading address: (All of) Winchester House, 1 Great Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Winchester Street, London, EC2N 2DB Principal trading address: 1 Churchill Place, London, E14 5HP Notice is hereby given, pursuant to Section 94 of the Insolvency Act Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named 1986 (as amended), that a final General Meeting of the Company will Companies will be held on 3 March 2016 at 10.00 am, 10.15 am and be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 10.30 am at KPMG LLP, 15 Canada Square, London, E14 5GL for the 3BQ on 8 March 2016 at 10.00 am for the purpose of receiving an purpose of receiving an account showing the manner in which the account showing the manner in which the winding up has been liquidations have been conducted and the property of the Companies conducted and the property of the Company disposed of, and of disposed of, and of hearing any explanation which may be given by hearing any explanation that may be given by the Joint Liquidators. the liquidators. The meeting will also consider and, if thought fit, pass the following Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada resolution: “That the Joint Liquidators’ statement of account for the Square, London, E14 5GL by no later than 12.00 noon on 2 March period of the liquidation be approved.” Any member of the Company 2016. entitled to attend and vote at the meeting is entitled to appoint a Date of Appointment: 9 December 2014 proxy to attend and vote instead of him/her. A proxy need not be a Office Holder details: John David Thomas Milsom, (IP No. 9241) and member of the Company. Proxy forms to be used at the meeting must Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Square, London, E14 5GL Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the For further details contact: Becky Hewett, Email: preceding business day. [email protected] Tel: +44 (0) 20 7311 8229 Date of Appointment: 1 April 2015 John David Thomas Milsom, Joint Liquidator Office Holder details: Stephen Roland Browne, (IP No. 009281) and 28 January 2016 (2471029) Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: 2470988M20 ST PETER'S SQUARE LTD [email protected], Tel: +44 (0) 20 7303 4534 (Company Number 08573648) Stephen Roland Browne, Joint Liquidator Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire 28 January 2016 (2471033) WA15 9SQ Principal trading address: Lapwing Lane, Didsbury, M20 6UR Notice is hereby given pursuant to section 94 of the Insolvency Act THE2471034 WOLVERHAMPTON TRADING COMPANY (METALS) LIMITED 1986, that a Final General Meeting of the Members of the above (Company Number 00759324) named Company will be held at the offices of Milner Boardman & Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 Foregate, Shrewsbury SY2 5DE 9SQ, on 28 March 2016 at 10.00am, for the purpose of having an Principal trading address: previously Pheonix Works 39, Lower account laid before the meeting and to receive the Liquidator’s report, Horseley Fields, Wolverhampton, West Midlands WV1 3DZ showing how the winding-up of the company has been conducted Notice is hereby given, pursuant to section 94 of the Insolvency Act and its property disposed of and of hearing any explanation that may 1986, that the final meeting of the Company will be held at Suite 1, be given by the Liquidator. Any member entitled to attend and vote at Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 the above mentioned meeting is entitled to appoint a proxy to attend 5DE on 3 March 2016 at 11.30 am for the purpose of laying before the and vote instead of him, and such proxy need not also be a member. meeting, and giving an explanation of, the Liquidator's account of the Proxies must be returned to Milner Boardman & Partners, The Old winding up. Members must lodge proxies at Suite 1, Canon Court Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ before 12.00 East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE by 12.00 noon on the business day prior to the meeting. noon on the business day preceding the meeting in order to be Date of Appointment: 14 July 2015 entitled to vote. Office Holder details: Darren Terence Brookes, (IP No. 009297) of Office Holder Details: Paul William Harding and Graham Lindsay Down Milner Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, (IP numbers 6310 and 6600) of Burton Sweet Corporate Recovery, Hale, Cheshire, WA15 9SQ Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury For further details contact: Darren Brookes, Email: SY2 5DE. Date of Appointment: 18 September 2014. Further [email protected] Tel: 0161 927 7788. Alternative information about this case is available from Mr Ian Stewart at the contact: Anna Rayson, E-mail: [email protected] offices of Burton Sweet Corporate Recovery at sean.scully@burton- Darren Brookes, Liquidator sweet.co.uk. 27 January 2016 (2470988) Paul William Harding and Graham Lindsay Down, Joint Liquidators (2471034)

NEST2471061 LABS (UK) LIMITED TOKENWOOD2471030 LIMITED (Company Number 08491997) (Company Number 08582036) Registered office: 8 Princes Parade, Liverpool, L3 1QH Registered office: Flat 2, 23 Middle Street, London, EC1A 7AB Principal trading address: 5 New Street Square, London, EC4A 3TW Principal trading address: Flat 2, 23 Middle Street, London, EC1A 7AB Notice is hereby given pursuant to Section 94 of the Insolvency Act Date of Appointment: 23 April 2015 1986 that a final meeting of the members of the above company will NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the be held on 3 March 2016 at 10.00 am at KPMG, Stokes House, 17-25 INSOLVENCY ACT 1986, that a final meeting of the members of the College Square East, Belfast, BT1 6DH for the following purpose: above named Company will be held at the offices of Antony Batty & Receiving an account showing the manner in which the winding up Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 23 March has been conducted and the property of the company disposed of 2016 at 11.00 am, for the purpose of receiving an account of the and of hearing any explanation which may be given by the liquidator Liquidator’s acts and dealings and of the conduct of the winding up and that the liquidator be granted his release. A member who is and how the Company’s property has been disposed of. entitled to attend and vote is entitled to appoint a proxy to attend and Members wishing to vote at the meeting, unless they are not a vote instead of him. A proxy holder need not be a member of the corporate body and attending in person, must lodge their proxies at company. the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, Office Holder details: John Hansen, (IP No. GBNI040) of KPMG, London, WC1R 5EF, no later than 12.00 noon on the business day Stokes House, 17-25 College Square East, Belfast, BT1 6DH before the meeting. For further details contact: Tel: 028 9024 3377. W A Batty, Liquidator, (IP No: 8111), Antony Batty & Company, 3 Field John Hansen, Liquidator Court, Gray’s Inn, London, WC1R 5EF 27 January 2016 (2471061) Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 57 COMPANIES

Office contact: Miss C Howell proved. Note: All known Creditors have been, or will be, paid in full. 25 January 2016 (2471030) The Designated members have made a Declaration of Solvency, and the Company is being wound up for the purposes of it being able to pay its creditors in full, including statutory interest from the date of 2471031W.B. WENDON LIMITED liquidation to the date of payment, within 12 months. (Company Number 00698110) Date of Appointment: 27 January 2016. Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) Woodwater Park, Pynes Hill, Exeter EX2 5FD and Roderick John Weston,(IP No. 008730) both of Mazars LLP, Principal trading address: Pilton House Lodge, Pilton Lane, Exeter Tower Bridge House, St Katharine’s Way, London, E1W 1DD. EX1 3RA For further details contact: The Joint Liquidators tel: 0207 063 4477. Nature of Business: Holding of Shares and Securities for Investment Alternative contact: Molly McErlane. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Guy Robert Thomas Hollander, Joint Liquidator 1986, that a Final Meeting of the Members of the Company will be 27 January 2016 (2471021) held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 4 March 2016 at 10.00 am for the purpose of having an account laid before them and to receive the Liquidator’s final report, showing AMERICA2470764 SQUARE NO. 4 LIMITED how the winding-up of the Company has been conducted and its Company Number: SC310890 property disposed of, and of hearing any explanation that may be Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX given by the Liquidator. Principal trading address: 15 Atholl Crescent, Edinburgh, Midlothian Any Member entitled to attend and vote at the above meeting is EH3 8HA. entitled to appoint a proxy to attend and vote instead of him, and NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of such proxy need not also be a Member. Proxies must be lodged at BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Liquidator of the above named Company by Resolutions passed on EX2 5FD by 12 noon on 3 March 2016 in order that the member be 26 January 2016. entitled to vote. The Liquidator gives notice pursuant to Rule 4.182(A) of the Stephen Hobson, IP No 006473, Liquidator of Francis Clark LLP, Insolvency Rules 1986 that the creditors of the Company must send Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of details in writing of any claim against the Company to the Liquidator appointment: 20 February 2015. Telephone number: 01392 667000. at BDO LLP, 55 Baker Street, London, W1U 7EU by 3 March 2016. Alternative person to contact with enquiries about the case: Scott The Liquidator also gives notice under the provision of Rule 4.182(A) Bebbington (2471031) (6) that he intends to make a final distribution to creditors who have submitted claims by 3 March 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt WILLANS2471025 SERVICES LIMITED not already proven. No further public advertisement of invitation to (Company Number 07157978) prove debts will be given. Trading Name: Willians Services; Willans Further information about this case is available from the offices of Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 BDO LLP at [email protected] quoting 7/SMB/catalyst. 1EE. Malcolm Cohen , Liquidator Principal trading address: 28 Imperial Square, Cheltenham, 28 January 2016 (2470764) Gloucestershire, GL50 1RH Notice is hereby given that a final meeting of the members of the above company has been summoned by the Joint Liquidators under AVENEX2471012 LIMITED Section 94 of the Insolvency Act 1986 for the purpose of laying before (Company Number 04151681) the meeting an account showing how the winding up has been Registered office: c/o Hewson & Howson, 8 Shepcote Office Village, conducted and hearing any explanation that may be given by the Shepcote Lane, Sheffield S9 1TG Joint Liquidators. The meeting will be held on 11 March 2016 at Principal trading address: Unit 1, Park House Works, Bacon Lane, 11.00am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Sheffield S9 3NH Proxies to be used at the meeting must be lodged at CCW Recovery Notice is hereby given that the Creditors of the above named Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, Company are required, on or before 19 February 2016 to send their the office of the Joint Liquidators, not later than 12.00 noon on 10 names and addresses and particulars of their debts or claims and the March 2016 to entitle you to vote by proxy at the meeting. names and addresses of their solicitors (if any) to Andrew Philip Wood Date of Appointment: 30 June 2014 and Joanne Wright, of Wilson Field Limited, The Manor House, 260 Office Holder details: Mark Newman, (IP No 008723) and Vincent Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the John Green (IP No 009416) both of CCW Recovery Solutions, 4 Company, and, if so required by notice in writing from the Joint Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Liquidators, by their solicitors or personally, to come in and prove For further details contact: Caroline Lucock, email: their debts or claims at such time and place as shall be specified in [email protected] Tel: 01892 700200 any such notice, or in default thereof they will be excluded from the Mark Newman, Joint Liquidator benefit of any distribution made before such debts are proved. The 28 January 2016 (2471025) Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. NOTICES TO CREDITORS Note: This notice is purely formal. All known creditors have been or will be paid in full. ALDEBARAN2471021 CAPITAL LLP Date of Appointment: 26 January 2016 (Company Number OC323463) Office Holder details: Andrew Philip Wood,(IP No. 9148) and Joanne Registered office: 9th Floor, No. 1 Minster Court, Mincing Lane, Wright,(IP No. 15550) both of Wilson Field Limited, The Manor House, London, EC3R 7AA 260 Ecclesall Road South, Sheffield, S11 9PS. Principal trading address: 10 Lower Grosvenor Place, London, SW1W For further details contact: The Joint Liquidators, Tel: 0114 2356780. 0EN Alternative contact: Jo Riley. Notice is hereby given that the creditors are required, on or before the Andrew Philip Wood and Joanne Wright, Joint Liquidators 11 March 2016 to send in their full names and addresses, full 27 January 2016 (2471012) particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD and, if so required by notice in AXIOS2470963 TECHNOLOGY LIMITED writing from us, are personally or by their solicitors, to come in and (Company Number 06460596) prove their debts or claims at such time and place as shall be Registered office: 97 Bounds Green Road, London, N22 8DF specified in such notice, or in default thereof they will be excluded Principal trading address: 97 Bounds Green Road, London, N22 8DF from the benefit of any distribution made before such debts are Date of Liquidation: 28 January 2016

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named final distribution of the Company. The Liquidator intends that, after company, which is being voluntarily wound up, are required, on or paying or providing for a final distribution in respect of creditors who before 28 March 2016 to send in their full forenames and surnames, have proved their claims, all funds remaining in the liquidator’s hands their addresses and descriptions, full particulars of their debts or following the final distribution to creditors shall be distributed to the claims, and the names and addresses of their Solicitors (if any), to the members of the Company absolutely. undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Note: The Company is able to pay all their known liabilities in full. Road, Whetstone, London, N20 0RA, the Liquidator of the said Office Holder details: Andrew Hawksworth,(IP No. 9582) of Augusta company, and, if so required by notice in writing from the said Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Liquidator, are, personally or by their Solicitors, to come in and prove For further details contact: Philip Moore, Tel: 01227 643049, Email: their debts or claims at such time and place as shall be specified in [email protected] such notice, or in default thereof they will be excluded from the Andrew James Hawksworth, Liquidator benefit of any distribution. 28 January 2016 (2471004) Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis (IP No. 009209), Liquidator. Date of CHASE2470995 BERKHAMSTED HOLDINGS LIMITED appointment: 28 January 2016 (Company Number 09929533) Alternative contact: Alexia Phlora, [email protected] Telephone: 020 Registered office: 16-18 Howard Business Park, Howard Close, 8446 6699 Waltham Abbey, Essex, EN9 1XE Elizabeth Arakapiotis, Liquidator Principal trading address: 16-18 Howard Business Park, Howard 28 January 2016 (2470963) Close, Waltham Abbey, Essex, EN9 1XE Notice is hereby given that creditors of the above-named Company are required, on or before 07 March 2016 to prove their debts by 2471010BRICE MEDICAL LIMITED sending their full names and addresses, particulars of their debts or (Company Number 07157984) claims, and the names and addresses of their solicitors (if any), to the Registered office: 26 Weymouth Avenue, London, W5 4SA Joint Liquidators at Quantuma LLP, 5th Floor, One Temple Quay, Principal trading address: 26 Weymouth Avenue, London, W5 4SA Temple Back East, Bristol BS1 6DZ and if so required by notice in Nature of business: Other Service Activities writing from the Joint Liquidators, creditors must either personally or NOTICE IS HEREBY GIVEN that the creditors of the above-named by their solicitors come in and prove their debts at such time and company, which is being voluntarily wound up, who have not already place as shall be specified in such notice, or in default thereof they proved their debt are required, on or before 2 March 2016, the last will be excluded from the benefit of any distribution made before their day for proving to send in their names and addresses and to submit debts are proved. their proof of debt to the undersigned at RSM Restructuring Advisory Note: The Directors of the company have made a declaration of LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, solvency and it is expected that all creditors will be paid in full. and, if so requested by the Joint Liquidators, to provide such further Date of Appointment: 22 January 2016 details or produce such documentary or other evidence as may Office Holder details: Graham Randall,(IP No. 9051) of Quantuma LLP, appear to be necessary. 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ and A creditor who has not proved his debt before the declaration of any Mark Peter George Roach,(IP No. 9231) of Quantuma LLP, 5th Floor, dividend is not entitled to disturb, by reason that he has not One Temple Quay, Temple Back East, Bristol BS1 6DZ. participated in it, the distribution of that dividend or any other For further details contact: Joint Liquidators, Tel: 0117 959 5525. dividend before his debt was proved. Alternative contact: Shaun Healey. Correspondence address & contact details of case manager Graham Randall and Mark Roach, Joint Liquidators Marcus Tout, Tel: 02380646436, RSM Restructuring Advisory LLP, 27 January 2016 (2470995) Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators David Smithson, Primary Office Holder (IP Number: 9317) RSM CITYHOLD2471000 UK ASSET MANAGEMENT LIMITED Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, (Company Number 08804888) Eastleigh SO53 3TZ, Tel: 02380646464. Appointed: 14 January 2016 Registered office: C/O Cox Costello & Horne, Langwood House, Alexander Kinninmonth, Joint Office Holder (IP Number: 9019) RSM 63-81 High Street, Rickmansworth, WD3 1EQ Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Principal trading address: C/O Cox Costello & Horne, Langwood Eastleigh SO53 3TZ Tel: 02380646408. Appointed: 14 January 2016 House, 63-81 High Street, Rickmansworth, WD3 1EQ 26 January 2016 (2471010) Notice is hereby given that the Creditors of the above named Company are required, on or before 29 February 2016 to send their names and addresses and particulars of their debts or claims and the CASTLE2471004 SMITH LIMITED names and addresses of their solicitors (if any) to Farheen Qureshi or (Company Number 07212324) Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Stanmore, Middlesex, HA7 1JS the Liquidator of the said Company, Principal trading address: 2 Chequer Lane, Ash, Canterbury, Kent, and, if so required by notice in writing from the said Liquidator, by CT3 2ET their solicitors or personally, to come in and prove their debts or Notice is hereby given that resolutions were passed by the members claims at such time and place as shall be specified in any such notice, of the above Company on 28 January 2016 placing it into Members’ or in default thereof they will be excluded from the benefit of any Voluntary Liquidation (solvent liquidation) and appointing Andrew distribution made before such debts are proved. James Hawkesworth of Augusta Kent Limited as Liquidator. Notice is Note: This notice is purely formal. All known creditors have been or also hereby given, pursuant to Rule 4.182A of the Insolvency Rules will be paid in full. 1986, that the Liquidator of the Company intends to make a final Date of Appointment: 27 January 2016 distribution to creditors. Creditors are required to prove their debts on Office Holder details: Farheen Qureshi,(IP No. 11392) of Parker Getty or before 29 February 2016 by sending full details of their claims to Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling HA7 1JS. Street, Canterbury, Kent CT1 2AN. Creditors must also, if requested Further details contact: D Coutts, Email: [email protected] by the Liquidator, provide such further details and documentary Tel: 020 3475 3900 evidence to support their claims as the Liquidator deems necessary. Farheen Qureshi, Liquidator The intended distribution is a final distribution and may be made 27 January 2016 (2471000) without regard to any claims not proved by 29 February 2016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 59 COMPANIES

CROWNBANK2470993 LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 05608389) specified in such notice, or in default thereof they will be excluded Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 from the benefit of any distribution made before such debts are The Parsonage, Manchester M3 2HW proved. Further information about the liquidation is available from Principal trading address: 21 Honiton Road, Cullompton, Devon EX15 Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship Street, 1PA Brighton BN1 1AE, 01273 203543. Notice is hereby given that the creditors of the above-named Note: This notice is purely formal. All known creditors have been, or Company are required on or before 25 February 2016 to send their will be, paid in full but if any person considers he has a claim against names and addresses and particulars of their debts or claims, and the the company he should send his claim forthwith. names and addresses of the solicitors (if any) to John Paul Bell, William Jeremy Jonathan Knight, Joint Liquidator Liquidator of the said Company, at Clarke Bell Limited, Parsonage 25 January 2016 (2470990) Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such ENTREGA2471028 MANAGEMENT LIMITED time and place as shall be specified in such notice, or in default (Company Number 06289797) thereof they will be excluded from the benefit of any such distribution Registered office: c/o Intouch, Everdene House, Deansleigh Road, made before such debts are proved. Bournemouth, Dorset BH7 7DU Note: This notice is purely formal. All known creditors have been, or Principal trading address: N/A shall be paid in full. Notice is hereby given that the creditors of the Company, which is Date of Appointment: 28 January 2016 being voluntarily wound up, are required to prove their debts by 24 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell February 2016 by sending to the undersigned David Thorniley of MVL Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, 2HW. Kent, TN1 2QP the Liquidator of the Company, written statements of Further details contact: Katie Dixon, Email: the amounts they claim to be due to them from the Company and, if [email protected], Tel: + 44 (0161) 907 4044. so requested, to provide such further details or produce such John Paul Bell, Liquidator documentary evidence as may appear to the Liquidator to be 28 January 2016 (2470993) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other 2470989DAL FUTURES LTD dividend declared before his debt was proved. (Company Number 08089748) Note: This notice is purely formal. All known creditors have been or Registered office: 99 Lancaster Road, Southall, UB1 1AP will be paid in full. Principal trading address: 99 Lancaster Road, Southall, UB1 1AP Date of Appointment: 20 January 2016 Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, 1986 (as amended), that the creditors of the above named Company, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. which is being voluntarily wound up, are required on or before 10 Further details contact: David Thorniley, Email: [email protected], March 2016 to send their names and addresses along with Alternative contact: Chris Maslin. descriptions and full particulars of their debts or claims and the David Thorniley, Liquidator names and addresses of their solicitors (if any), to Zafar Iqbal at 27 January 2016 (2471028) Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to INTELLIGENT2471062 VENTURES LTD come in and prove their debts or claims at such time and place as (Company Number 06046172) shall be specified in such notice, or in default thereof they will be Registered office: 37 Warren Street, London W1T 6AD excluded from the benefit of any dividend paid before such debts/ Principal trading address: 191 Brockley Rise, Forest Hill, London claims are proved. SE23 1NL Note: This notice is purely formal. All creditors have been or will be Notice is hereby given that the creditors of the Company are required, paid in full. on or before 26 February 2016 to send their names and addresses Date of Appointment: 28 January 2016 and particulars of their debts or claims, and the names and addresses Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, of their solicitors (if any), to Mark Supperstone or Simon Harris of One Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 America Square, Crosswall, London, EC3N 2LB the Joint Liquidators 0DY. of the said company, and, if so required by notice in writing from the Further details contact: Zafar Iqbal, Email: [email protected] Tel: 020 said Joint Liquidators, by their solicitors or personally, to come in and 8498 0163. Alternative contact: Paula Bates prove their debts or claims at such time and place as shall be Zafar Iqbal, Liquidator specified in any such notice, or in default thereof they will be excluded 28 January 2016 (2470989) from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or DBA2470990 PROPERTY ADVISORS LIMITED will be paid in full. (Company Number 7486495) Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Registered office: 9 Bridle Way Surbiton Road, Kingston upon Harris,(IP No. 11372) both of ReSolve Partners Ltd, One America Thames KT1 2JW Square, Crosswall, London, EC3N 2LB. Principal trading address: 44, Welbeck Street, London W1G 8DY Further details contact: The Joint Liquidators, Tel: 020 7702 9775. In accordance with Rule 4.106 , we William Jeremy Jonathan Knight, Alternative contact: Claire Chadwick, Email: (IP No 2236), email [email protected] and Simon Peter [email protected] Edward Knight, (IP No 11150), email [email protected], Mark Supperstone and Simon Harris, Joint Liquidators both of Jeremy Knight & Co, 68 Ship Street, Brighton East Sussex 29 January 2016 (2471062) BN1 1AE, give notice that on 25th January 2016 we were appointed Joint Liquidator of DBA PROPERTY ADVISORS LIMITED by resolution of members. MAIDAN2471009 PROPERTIES LIMITED Notice is hereby given that the creditors of the above named (Company Number 03114942) company, which is being voluntarily wound up, are required, on or Registered office: 24 Conduit Place, London W2 1EP before 2nd March 2016 to send in their names and addresses with full NOTICE IS HEREBY GIVEN that the Creditors of the Company are particulars of their debts or claims, and the names and addresses of required on or before 4 March 2016 to send in their names and their Solicitors (if any) to us at 68 Ship Street, Brighton, East Sussex, addresses, particulars of their debts or claims and the names and BN1 1AE, the Joint Liquidator of the said company, and, if so required addresses of their Solicitors (if any) to the undersigned Ian Franses of by notice in writing from him, personally or by their Solicitors, to come Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Joint Liquidator of the Company and, if so required by notice in Notice is hereby given that the creditors are required, on or before the writing to prove their debts or claims at such time and place as shall 11 March 2016 to send in their full names and addresses, full be specified in such notice, or in default thereof shall be excluded particulars of their debts or claims, and the names and addresses of from the benefit of any distribution made before such debts are their solicitors (if any) to us and, if so required by notice in writing from proved. us, are personally or by their solicitors, to come in and prove their This notice is purely formal, the Company is able to pay all its known debts or claims at such time and place as shall be specified in such creditors in full. notice, or in default thereof they will be excluded from the benefit of Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 any distribution made before such debts are proved. Note: All known and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, Creditors have been, or will be, paid in full. London W2 1EP. Date of Appointment: 25 January 2016. Further The Designated members of the Company have made a Declaration information about this case is available from Elliot Segal at the offices of Solvency, and the Company is being wound up for the purposes of of Begbies Traynor (Central) LLP on 020 7262 1199 or at it being able to pay its creditors in full, including statutory interest [email protected]. from the date of liquidation to the date of payment, within 12 months. Ian Franses, Joint Liquidator Date of Appointment: 27 January 2016 Dated 29 January 2016 (2471009) Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD. 2470997MIDDLETOWN CONSULTANCY LTD For further details contact: The Joint Liquidators tel: 0207 063 4477. (Company Number 08539604) Alternative contact: Molly McErlane. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Guy Robert Thomas Hollander, Joint Liquidator The Parsonage, Manchester M3 2HW 27 January 2016 (2471001) Principal trading address: 1 Middletown Cottages, Middletown, Hailey, Witney, OX29 9UB Notice is hereby given that the creditors of the above-named MYERS2471005 MARINE LIMITED company are required on or before 25 February 2016 to send in their (Company Number 05825569) names and addresses and particulars of their debts or claims, and the Registered office: 6 Whitehall Gardens, Acton, London, W3 9RD names and addresses of their solicitors (if any) to John Paul Bell, Principal trading address: N/A Liquidator of the said company at Clarke Bell Limited, Parsonage Notice is hereby given that the creditors of the Company, which is Chambers, 3 The Parsonage, Manchester M3 2HW and if so required being voluntarily wound up, are required to prove their debts by 25 by notice in writing from the Liquidator, by their Solicitors or February 2016 by sending to the undersigned David Thorniley of MVL personally, to come in and prove their said debts or claims at such Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, time and place as shall be specified in such notice, or in default Kent, TN1 2QP the Liquidator of the Company, written statements of thereof they will be excluded from the benefit of any such distribution the amounts they claim to be due to them from the Company and, if made before such debts are proved. This notice is purely formal. All so requested, to provide such further details or produce such known creditors have been, or shall be paid in full. documentary evidence as may appear to the Liquidator to be Date of Appointment: 27 January 2016 necessary. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell A creditor who has not proved this debt before the declaration of any Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 dividend is not entitled to disturb, by reason that he has not 2HW. participated in it, the distribution of that dividend or any other For further details contact: Katie Dixon, Email: dividend declared before his debt was proved. Note: This notice is [email protected] Tel: +44 (0161) 907 4044 purely formal. All known creditors have been or will be paid in full. John Paul Bell, Liquidator Date of Appointment: 21 January 2016 27 January 2016 (2470997) Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Further details contact: The Liquidator, Email: [email protected]. MINERVA2471026 (KENSINGTON) LIMITED Alternative contact: Chris Maslin (Company Number 05553405) David Thorniley, Liquidator Previous Name of Company: Newincco 475 Limited 27 January 2016 (2471005) Registered office: 26-28 Bedford Row, London WC1R 4HE Principal trading address: 40 Queen Anne Street, London W1G 9EL Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London MYKEELO2470996 LIMITED WC1R 4HE, was appointed Liquidator of the above named Company (Company Number 07135580) on 20 January 2016 by a resolution of the Company. Notice is hereby Registered office: 22 Hatfield Road, London, Greater London, W4 1AF given that the Creditors of the above-named Company are required Principal trading address: N/A on or before 24 February 2016 to send in their names and addresses Notice is hereby given that the creditors of the Company, which is with particulars of their Debts or Claims to the Liquidator and if so being voluntarily wound up, are required to prove their debts by 29 required by notice in writing by the said Liquidator, personally, or by February 2016 by sending to the undersigned David Thorniley of MVL their solicitors to come in and prove their said Debts or Claims at Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, such time and place as shall be specified in such notice, or in default Kent, TN1 2QP the Liquidator of the Company, written statements of thereof they will be excluded from the benefit of any distribution made the amounts they claim to be due to them from the Company and, if before such debts are proved. so requested, to provide such further details or produce such Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & documentary evidence as may appear to the Liquidator to be Partners, 26-28 Bedford Row, London, WC1R 4HE. necessary. If further information is required, Asher Miller or alternatively Robert A creditor who has not proved this debt before the declaration of any Cowie may be contacted on telephone number 020 7400 7900. dividend is not entitled to disturb, by reason that he has not Asher Miller, Liquidator participated in it, the distribution of that dividend or any other 28 January 2016 (2471026) dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 25 January 2016 MIZAR2471001 CAPITAL LLP Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, (Company Number OC310711) The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Registered office: 9th Floor, No.1 Minster Court, Mincing Lane, Further details contact: David Thorniley, Email: [email protected]. London, EC3R 7AA Alternative contact: Chris Maslin Principal trading address: 10 Lower Grosvenor Place, London, SW1W David Thorniley, Liquidator 0EN 27 January 2016 (2470996)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 61 COMPANIES

N.2470987 T. HOMES LTD. Note: The Directors of the Company have made a declaration of (Company Number 05038960) solvency and it is expected that all creditors will be paid in full. Registered office: 68 Beach Road, Sandbay, Weston Super Mare, Date of Appointment: 19 January 2016 North Somerset, BS22 9UP Office Holder details: Michael Colin John Sanders,(IP No. 8698) and Principal trading address: 68 Beach Road, Sandbay, Weston Super Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, Mare, North Somerset, BS22 9UP New Bridge Street House, 30-34 New Bridge Street, London, EC4V Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency 6BJ. Rules 1986 (as amended), that the Joint Liquidators intend to declare For further details contact: The Joint Liquidators, Email: a distribution to creditors of the above Company within two months of [email protected]. Alternative contact: John Evans, Tel: 0207 the last date for proving specified below. Creditors who have not yet 429 0526, Email: [email protected] done so must prove their debts by sending their full names and Michael Colin John Sanders, Joint Liquidator addresses, particulars of their debts or claims and the full names and 28 January 2016 (2471003) addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND by no later than 09 March 2016 (the last date for proving). Creditors who have not R.R.2471035 & D. LIMITED proved their debt by the last date for proving may be excluded from (Company Number 06230581) the benefit of this distribution or any other distribution declared before Registered office: Ground Floor, 19 New Road, Brighton, East their debt is proved. Sussex, BN1 1UF Note: The Directors of the Company have made a declaration of Principal trading address: Formerly: 137 Preston Drive, Brighton, East Solvency and it is expected that all creditors will be paid in full. Sussex, BN1 1UF Date of Appointment: 26 January 2016 The Company was placed into members’ voluntary liquidation on 28 Office Holder details: C A Prescott,(IP No. 9056) and A H January 2016 when Jonathan James Beard and John Walters both of Beckingham,(IP No. 8683) both of Leonard Curtis, 2nd Floor, 30 Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Queen Square, Bristol BS1 4ND. Sussex, BN1 1EE were appointed as Joint Liquidators of the For further details contact: C A Prescott, email: Company. The Company is able to pay all its known liabilities. Notice [email protected] Tel: 0117 929 4900. Alternative contact: is hereby given that the Creditors of the above-named Company are Andrew Dally required on or before 11 March 2016 to send in their names and C A Prescott, Joint Liquidator addresses with particulars of their Debts or Claims and the names 26 January 2016 (2470987) and addresses of their Solicitors (if any) to the undersigned, Jonathan James Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the said 2470994OCTOPUS VCT 2 PLC Company and, if so required by notice in writing to prove their Debts (Company Number 07484406) or Claims at such time and place as shall be specified in such notice, Registered office: 6th Floor, 33 Holborn, London EC1N 2HT or in default thereof they will be excluded from the benefit of any Principal trading address: 6th Floor, 33 Holborn, London EC1N 2HT distribution made before such debts are proved. Notice is hereby given that the Creditors of the above-named Office Holder details: Jonathan James Beard,(IP No. 9552) and John Company, which is being voluntarily wound up, who have not already Walters,(IP No. 9315) both of Begbies Traynor (Central) LLP, 2/3 proved their debt are required, on or before 03 March 2016 the last Pavilion Buildings, Brighton, East Sussex BN1 1EE. day for proving, to send in their names and addresses and to submit Any person who requires further information may contact Joint their proof of debt to the undersigned at RSM Restructuring Advisory Liquidator by telephone on 01273 322960. Alternatively enquiries can LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 be made by email to Sara Page at [email protected] or 2AY and, if so requested by the Joint Liquidators, to provide such by telephone on 01273 322960. further details or produce such documentary or other evidence as J J Beard, Joint Liquidator may appear to be necessary. 28 January 2016 (2471035) 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 RWR2470991 IT SERVICES LIMITED Dividend declared before his debt was proved. (Company Number 09365175) Date of Appointment: 27 January 2016 Registered office: 3 Ray Meadow, Maidenhead, Berkshire, SL6 8PU Office Holder details: William Duncan,(IP No. 6440) and Adrian Allen, Principal trading address: N/A (IP No. 008740) both of RSM Restructuring Advisory LLP, 4th Floor, Notice is hereby given that the creditors of the Company, which is Springfield House, 76 Wellington Street, Leeds, LS1 2AY. being voluntarily wound up, are required to prove their debts by 24 Correspondence address & contact details of case manager: William February 2016 by sending to the undersigned David Thorniley of MVL Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Kent, TN1 2QP the Liquidator of the Company, written statements of Further details contact: Joint Liquidators, Tel: 0113 285 5285. the amounts they claim to be due to them from the Company and, if William Duncan and Adrian Allen, Joint Liquidators so requested, to provide such further details or produce such 28 January 2016 (2470994) documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he PLATINUM2471003 GUILD INTERNATIONAL UNITED KINGDOM LIMITED has not participated in it, the distribution of that dividend or any other (Company Number 03504890) dividend declared before his debt was proved. Trading Name: Platinum Guild International UK Limited Note: This notice is purely formal. All known creditors have been or Registered office: 16 Kirby Street, London, EC1N 8TS will be paid in full. Principal trading address: 16 Kirby Street, London, EC1N 8TS Date of Appointment: 20 January 2016 Notice is hereby given that the Creditors of the Company are Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, required, on or before 04 March 2016 to prove their debts by sending The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. their full names and addresses, particulars of their debts or claims For further details contact: David Thorniley, Email: and the names and addresses of their solicitors (if any) to the Joint [email protected], Alternative contact: Chris Maslin Liquidators at MHA MacIntyre Hudson, New Bridge Street House, David Thorniley, Liquidator 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice 27 January 2016 (2470991) in writing from the the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, S.2470986 CHALLAH LIMITED or in default thereof they will be excluded from any distribution made (Company Number 8985475) before their debts are proved. Registered office: 1 West Street, Lewes, East Sussex BN7 2NZ Principal trading address: 11 Bloomfield Terrace, London SW1W 8PG

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

In accordance with Rule 4.106 , we William Jeremy Jonathan Knight, Date of Appointment: 28 January 2016 (IP No 2236), email [email protected] and Simon Peter Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Edward Knight, (IP No 11150), email [email protected], Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 both of Jeremy Knight & Co, 68 Ship Street, Brighton East Sussex 2HW. BN1 1AE, give notice that on 27th January 2016 we were appointed Further details contact: Katie Dixon, Email: [email protected] Joint Liquidators of S. CHALLAH LIMITED by resolution of members. Tel: +44 (0161) 907 4044 Notice is hereby given that the creditors of the above named John Paul Bell, Liquidator company, which is being voluntarily wound up, are required, on or 27 January 2016 (2471002) before 2nd March 2016 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us at 68 Ship Street, Brighton, East Sussex, WILD2471032 DUCK CONSULTING LIMITED BN1 1AE, the Joint Liquidator of the said company, and, if so required (Company Number 07518785) by notice in writing from him, personally or by their Solicitors, to come Registered office: Radius House, 51 Clarendon Road, Watford, Herts, in and prove their debts or claims at such time and place as shall be WD17 1HP specified in such notice, or in default thereof they will be excluded Principal trading address: 45 Mill Hill Road, Acton, London, W3 8JE from the benefit of any distribution made before such debts are Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act proved. Further information about the liquidation is available from 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship Street, House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Brighton BN1 1AE, 01273 203543. Liquidator of the above named Company on 26 January 2016 by a Note: This notice is purely formal. All known creditors have been, or resolution passed by the members. Notice is hereby given that the will be, paid in full but if any person considers he has a claim against creditors of the above named Company which is being voluntarily the company he should send his claim forthwith. wound up, are required on or before 03 March 2016 (”the last date for William Jeremy Jonathan Knight, Joint Liquidator proving”) to prove their debts by sending to Robert Welby of SFP 27 January 2016 (2470986) Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide 2471008SOLICITORS MARKETING LIMITED such further details or produce such documentary evidence as may (Company Number 07860260) appear to the Liquidator to be necessary. A creditor who has not Registered office: 5 Crescent East, Thornton Cleveleys, Lancashire proved their debt before the last date for proving is not entitled to FY5 3LJ disturb, by reason that they have not participated in it, the distribution Principal trading address: 774-780 Wilmslow Road, Manchester, or any other distribution paid before their debt was proved. The Lancashire M20 2DR Liquidator intends to make the only and final distribution in full to any Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency creditors after the last date for proving. Rules 1986 (as amended), that the Joint Liquidators intend to declare For further details contact: Robert Welby or Catherine Harrison, a final distribution to creditors of the above Company within two telephone number 020 7538 2222. months of the last date for proving specified below. Creditors who Robert Welby, Liquidator have not yet done so must prove their debts by no later than 24 28 January 2016 (2471032) February 2016 (the last date for proving) by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard WORLDWELL2471024 CONSULTANCY LTD Curtis, Leonard Curtis House, Elms Square, Bury New Road, (Company Number 06871411) Whitefield M45 7TA. Creditors who have not proved their debt by the Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 last date for proving may be excluded from the benefit of this The Parsonage, Manchester M3 2HW distribution or any other distribution declared before their debt is Principal trading address: Hunter Quay, Fir Tree Road, Leatherhead, proved. Surrey, KT22 8RF Note: The Directors of the Company have made a declaration of Notice is hereby given that the creditors of the above-named solvency and it is expected that all creditors will be paid in full. company are required on or before 25 February 2016 to send in their Date of Appointment: 25 January 2016 names and addresses and particulars of their debts or claims, and the Office Holder details: S Markey,(IP No. 14912) and M J Colman,(IP No. names and addresses of their solicitors (if any) to John Paul Bell, 9721) both of Leonard Curtis, Leonard Curtis House, Elms Square, Liquidator of the said company at Clarke Bell Limited, Parsonage Bury New Road, Whitefield M45 7TA. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Further details contact: S Markey, Email: by notice in writing from the Liquidator, by their Solicitors or [email protected] or Tel: 0161 413 0930. Alternative personally, to come in and prove their said debts or claims at such contact: James Hall. time and place as shall be specified in such notice, or in default S Markey and M J Colman, Joint Liquidators thereof they will be excluded from the benefit of any such distribution 29 January 2016 (2471008) made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 22 January 2016 SPENNINGTON2471002 CONSULTANCY LTD Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell (Company Number 08113309) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 2HW. The Parsonage, Manchester M3 2HW For further details contact: Katie Dixon, Email: Principal trading address: Littlehaven House, 24-26 Littlehaven Lane, [email protected] Tel: +44 (0161) 907 4044 Horsham, West Sussex, RH12 4HT John Paul Bell, Liquidator Notice is hereby given that the creditors of the above-named 22 January 2016 (2471024) company are required on or before 25 February 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, RESOLUTION FOR VOLUNTARY WINDING-UP Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required ABEREADY2471573 ENGINEERING INTEGRITY SERVICES LTD by notice in writing from the Liquidator, by their Solicitors or Company Number: SC464236 personally, to come in and prove their said debts or claims at such Registered office: 4 Albert Street, Aberdeen AB25 1XQ time and place as shall be specified in such notice, or in default Principal trading address: 4 Albert Street, Aberdeen AB25 1XQ thereof they will be excluded from the benefit of any such distribution Resolutions of the above named Company were passed by Written made before such debts are proved. Resolution of the sole member of the Company on 15 January 2016, This notice is purely formal. All known creditors have been, or shall be as a Special Resolution and as an Ordinary Resolution: paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 63 COMPANIES

“That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Kay Coe, Director Company be wound up voluntarily, that pursuant to sections 84(1) 27 January 2016 (2470931) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No 9359), be appointed Liquidator of the Company for the purposes of AXIOS2470929 TECHNOLOGY LIMITED winding up the Company’s affairs and distributing its assets.” (Company Number 06460596) Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Registered office: 97 Bounds Green Road, London, N22 8DF Alternative contact: Emma Davidson. Principal trading address: 97 Bounds Green Road, London, N22 8DF Ellidh Ann McCready, Director On 28 January 2016, the following resolutions were passed at a 26 January 2016 (2471573) General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA, as a Special Resolution and an Ordinary Resolution respectively: 2470930ALDEBARAN CAPITAL LLP “That the Company be wound up voluntarily and that Elizabeth (Company Number OC323463) Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Registered office: 9th Floor, No. 1 Minster Court, Mincing Lane, Whetstone, London, N20 0RA, (IP No: 009209) be and is hereby London, EC3R 7AA appointed Liquidator of the Company for the purpose of such Principal trading address: 10 Lower Grosvenor Place, London, SW1W winding-up.” 0EN Alternative contact: Alexia Phlora, [email protected] Telephone: 020 Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 8446 6699 1986 (as amended), that the following resolutions were passed on 27 Loucas Louca, Chairman January 2016, as a Special Resolution and an Ordinary Resolution 28 January 2016 (2470929) respectively: “That the Company be wound up voluntarily and that Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. BRICE2470958 MEDICAL LIMITED 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s (Company Number 07157984) Way, London, E1W 1DD be appointed as Joint Liquidators of the Registered office: 26 Weymouth Avenue, London, W5 4SA Company for the purposes of the voluntary winding-up and that they Principal trading address: 26 Weymouth Avenue, London, W5 4SA be authorised to act jointly and severally.” Nature of business: Other Service Activities For further details contact: The Joint Liquidators tel: 0207 063 4477. NOTICE IS HEREBY GIVEN that by written resolution of the members Alternative contact: Molly McErlane. of the above-named company, on 14 January 2016, the following Muriel Tixier, Chairman special resolution was passed: 27 January 2016 (2470930) “That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up” The Company also passed the following ordinary resolution: AMERICA2470762 SQUARE NO. 4 LIMITED “That David Smithson and Alexander Kinninmonth of RSM Company Number: SC310890 Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Registered office: 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to Principal trading address: 15 Atholl Crescent, Edinburgh, Midlothian the company, to act on a joint and several basis” EH3 8HA Further details are available from: At a General Meeting of the above-named Company, duly convened, Correspondence address & contact details of case manager and held at 44 Esplanade, St Helier, Jersey, JE4 9WG on the 26 Marcus Tout, Tel: 02380646436, RSM Restructuring Advisory LLP, January 2016 the following Special and Ordinary Resolutions were Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ duly passed, viz:- Name, address & contact details of Joint Liquidators SPECIAL RESOLUTIONS David Smithson, Primary Office Holder (IP Number: 9317) RSM 1. That the company be wound up voluntarily and Malcolm Cohen of Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, BDO LLP, 55 Baker Street, London, WlU 7EU be and is hereby Eastleigh SO53 3TZ, Tel: 02380646464 appointed Liquidator for the purposes of such winding-up. Alexander Kinninmonth, Joint Office Holder (IP Number: 9019) RSM 2 That the Liquidator be and is authorised to distribute all or part of Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, the assets in specie to the shareholders in such proportion as they Eastleigh SO53 3TZ Tel: 02380646408 mutually agree. 26 January 2016 (2470958) ORDINARY RESOLUTION 1. That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, SPECIAL2471585 RESOLUTION 55 Baker Street, London W1U 7EU. Date of Appointment: 26 January (PURSUANT TO SECTION 378 (2) OF THE COMPANIES ACT 1985 2016. Further information about this case is available from the offices AND SECTION 84 (1) OF THE INSOLVENCY ACT 1986) of BDO LLP at [email protected] quoting SMB/RAF. (2470762) C K HEATING LIMITED Company Number: SC191088 Passed 2470931AVENEX LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 04151681) and held at Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 Registered office: c/o Hewson & Howson, 8 Shepcote Office Village, 1DA the following Resolutions, No 1 as a Special Resolution and No 2 Shepcote Lane, Sheffield S9 1TG as an Ordinary Resolution were duly passed, viz:— Principal trading address: Unit 1, Park House Works, Bacon Lane, 1. SPECIAL RESOLUTION Sheffield S9 3NH That the Company be wound-up voluntarily. At a General Meeting of the Company, duly convened and held at 2. ORDINARY RESOLUTION Hewson & Howson, 8 Shepcote Office Village, Shepcote Lane, That Irene Harbottle, Insolvency Practitioner of W D Robb & Co., Suite Sheffield S9 1TG, on 26 January 2016, the following Resolutions were 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA be and she is passed as a Special Resolution and Ordinary Resolutions hereby appointed Liquidator of the Company for the purpose of such respectively: winding-up.” “That the Company be wound up voluntarily and that Andrew Philip That the Liquidator’s fees be a fixed fee as agreed by the members. Wood,(IP No. 9148) and Joanne Wright,(IP No. 15550) both of Wilson James David Kavanagh Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Chairman (2471585) S11 9PS be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up.” For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Jo Riley.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

2470932CASTLE SMITH LIMITED Further details contact: Katie Dixon, Email: (Company Number 07212324) [email protected], Tel: + 44 (0161) 907 4044. Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Paul Davie, Director Principal trading address: 2 Chequer Lane, Ash, Canterbury, Kent, 28 January 2016 (2470941) CT3 2ET At a General Meeting of the above named Company convened and held at 32-33 Watling Street, Canterbury, Kent CT1 2AN on 28 DAL2470951 FUTURES LTD January 2016, at 11.30 am, the following Resolutions were duly (Company Number 08089748) passed as a Special Resolution and as an Ordinary Resolution Registered office: 99 Lancaster Road, Southall, UB1 1AP respectively: Principal trading address: 99 Lancaster Road, Southall, UB1 1AP “That the Company be wound up voluntarily and that Andrew At a General Meeting of the above named company, duly convened Hawksworth,(IP No. 9582) of Augusta Kent Limited, 32-33 Watling and held at Hunter House, 109 Snakes Lane West, Woodford Green, Street, Canterbury, Kent CT1 2AN be appointed Liquidator of the Essex, IG8 0DY on 28 January 2016, the following resolutions were Company for the purposes of the voluntary winding-up.” duly passed as a Special Resolution and as an Ordinary Resolution For further details contact: Philip Moore, Tel: 01227 643049, Email: respectively: [email protected] “That the Company be wound up voluntarily and that Zafar Iqbal,(IP Mary Smith, Chairman No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, 27 January 2016 (2470932) Woodford Green, Essex, IG8 0DY be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Zafar Iqbal, Email: [email protected] Tel: 020 2470921CHASE BERKHAMSTED HOLDINGS LIMITED 8498 0163. Alternative contact: Paula Bates (Company Number 09929533) Daljit Dhaliwal, Chairman Registered office: 16-18 Howard Business Park, Howard Close, 27 January 2016 (2470951) Waltham Abbey, Essex, EN9 1XE Principal trading address: 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE INSOLVENCY2470943 ACT 1986 AND THE COMPANIES ACT 1985 Notice is hereby given that the following resolutions were passed on COMPANY LIMITED BY SHARES 22 January 2016, as a special resolution and an ordinary resolution SPECIAL RESOLUTION (PURSUANT TO SECTION 30(1) OF THE respectively: COMPANIES ACT 2006 AND SECTIONS 84 AND 100 OF THE “That the Company be wound up voluntarily and that Graham Randall, INSOLVENCY ACT 1986) (IP No. 9051) of Quantuma LLP, 5th Floor, One Temple Quay, Temple DBA PROPERTY ADVISORS LIMITED Back East, Bristol BS1 6DZ and Mark Roach,(IP No. 9231) of (Company Number 7486495) Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, Registered office: 9 Bridle Way Surbiton Road, Kingston upon Bristol BS1 6DZ be appointed as Joint Liquidators for the purposes of Thames KT1 2JW such voluntary winding up.” Passed - 25th January 2016 For further details contact: Joint Liquidators, Tel: 0117 959 5525. At an Extraordinary General Meeting of the members of the above Alternative contact: Shaun Healey. named company, duly convened and held at 18 Marryat Road, Anthony John Carey, Director Wimbledon SW19 5BD on 25th January 2016 the following 28 January 2016 (2470921) resolutions were duly passed. That the company be wound up voluntarily, and that William Jeremy Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & CITYHOLD2470945 UK ASSET MANAGEMENT LIMITED Co, 68 Ship Street, Brighton East Sussex BN1 1AE, Licensed (Company Number 08804888) Insolvency Practitioners be and are hereby appointed Joint Registered office: C/O Cox Costello & Horne, Langwood House, Liquidators for the purposes of such winding up. 63-81 High Street, Rickmansworth, WD3 1EQ Further information about the liquidation is available from Gabriela Principal trading address: C/O Cox Costello & Horne, Langwood Gazova at the offices of Jeremy Knight & Co, 68 Ship Street, Brighton House, 63-81 High Street, Rickmansworth, WD3 1EQ BN1 1AE, 01273 203543, [email protected] At a general meeting of the above named Company, duly convened D Baroukh, Chairman (2470943) and held at Langwood House, 63-81 High St, Rickmansworth, Hertfordshire, WD3 1EQ on 27 January 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution ENTREGA2470947 MANAGEMENT LIMITED respectively: (Company Number 06289797) “That the Company be wound up voluntarily and that Farheen Registered office: c/o Intouch, Everdene House, Deansleigh Road, Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire House, Bournemouth, Dorset BH7 7DU 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby Principal trading address: N/A appointed Liquidator of the Company for the purposes of such Notice is hereby given that the following resolutions were passed on winding up.” 20 January 2016, as a Special Resolution and an Ordinary Resolution Further details contact: D Coutts, Email: [email protected] respectively: Tel: 020 3475 3900 “That the Company be wound up voluntarily and that David Thorniley, Nicholas Bush, Director (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, 27 January 2016 (2470945) Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” Further details contact: David Thorniley, Email: [email protected], CROWNBANK2470941 LIMITED Alternative contact: Chris Maslin. (Company Number 05608389) Lee Whitehead, Chairman Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 27 January 2016 (2470947) The Parsonage, Manchester M3 2HW Principal trading address: 21 Honiton Road, Cullompton, Devon EX15 1PA GENSQUARED2470946 LTD At a General Meeting of the above named Company, duly convened (Company Number 09231068) and held at 21 Honiton Road, Cullompton, Devon EX15 1PA, on 28 Registered office: 145-157 St John Street, London, EC1V 4PW January 2016, the following resolutions were passed as a Special Principal trading address: 145-157 St John Street, London, EC1V Resolution and Ordinary Resolution respectively: 4PW “That the Company be wound up voluntarily and John Paul Bell,(IP Resolutions of Gensquared Limited were passed by Written No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Resolution of the members of the Company on 21 January 2016, as a Parsonage, Manchester M3 2HW be and is hereby appointed Special Resolution and Ordinary Resolution respectively: Liquidator for the purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 65 COMPANIES

“That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the KS2471571 SUBSEA SOLUTIONS LIMITED company be wound up voluntarily and that pursuant to Sections 84(1) Company Number: SC431962 and 91 of the Insolvency Act 1986 Matthew Purdon Henderson,(IP No. Registered office: 1 Crombie Circle, Peterculter, Aberdeenshire AB14 6884) of Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh 0XU EH3 7PE be appointed Liquidator of the Company for the purposes of Principal trading address: 1 Crombie Circle, Peterculter, winding up of the Company’s affairs and distributing its assets.” Aberdeenshire AB14 0XU Further details contact: Matthew Purdon Henderson, Tel: 0131 220 Resolutions of the above named Company were passed by Written 2203. Alternative contact: Suzanne Adshead. Resolution of the sole member of the Company on 25 January 2016, Hugh Walter Kilpatrick, Director as a Special Resolution and as an Ordinary Resolution: 28 January 2016 (2470946) “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston 2470950INFRASTRUCTURE SEARCH LIMITED Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No (Company Number 07332971) 9359), be appointed Liquidator of the Company for the purposes of Registered office: Chapelworth House, 2nd Floor, 1 Chatsworth Road, winding up the Company’s affairs and distributing its assets.” Worthing, West Sussex, BN11 1LY Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Principal trading address: 14 South Way, Newhaven, BN9 9LL Alternative contact: Emma Davidson At a General Meeting of the members of the above named Company Kanwar Samir, Director duly convened and held at 1 Heddon Street, London, W1B 4BD, on 28 January 2016 (2471571) 21 January 2016, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: “That the Company be would up voluntarily and that Kenneth William PURSUANT2471560 TO SECTION 84 OF THE INSOLVENCY ACT 1986 Touhey,(IP No. 8369) of Insolvency and Recovery Limited, SPECIAL RESOLUTION Chapelworth House, 2nd Floor, 1 Chatsworth Road, Worthing, West MACDOUGALL & MASSON LIMITED Sussex, BN11 1LY be and is hereby appointed liquidator of the Company Number: SC084305 company.” At an Extraordinary General Meeting of the Members of the above- For further details contact: Carine Chaline on tel: 01903 239313 or named Company, duly convened, and held at 10.15 am on 15 email: [email protected] January 2016 at 9 Carden Place, Aberdeen AB10 1UR, the following Richard Golding, Chairman Special Resolutions were passed: 21 January 2016 (2470950) 1. That the Company be wound up voluntarily and that Michael James Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Place, Aberdeen, be and is appointed Liquidator of the Company for INTELLIGENT2470928 VENTURES LTD the purposes of such winding up. (Company Number 06046172) 2. That the Liquidator be and is hereby authorised to distribute among Registered office: 37 Warren Street, London W1T 6AD the members, either in specie or in kind, the whole or any part of the Principal trading address: 191 Brockley Rise, Forest Hill, London assets of the company. SE23 1NL Hamish MacDougall Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Chairman (2471560) 1986 (as amended), that the following resolutions were passed on 26 January 2016, as a Special Resolution and an Ordinary Resolution respectively: MAIDAN2470949 PROPERTIES LIMITED “That the Company be wound up voluntarily and that Mark (Company Number 03114942) Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) both of Registered office: 24 Conduit Place, London W2 1EP ReSolve Partners Ltd, One America Square, Crosswall, London, At a general meeting of the Company, duly convened and held at 24 EC3N 2LB be appointed as Joint Liquidators for the purposes of such Conduit Place, London W2 1EP on 25 January 2016, the following voluntary winding up.” Resolutions were passed: Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Special Resolution Alternative contact: Claire Chadwick, Email: That the Company be wound up voluntarily. [email protected] Ordinary Resolution David Anthony Brady, Director That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) 29 January 2016 (2470928) LLP of 24 Conduit Place, London W2 1EP be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, KLX2470934 AEROSPACE SOLUTIONS (STR) LIMITED may be exercised and any act required or authorised under any (Company Number 04134022) enactment to be done by them, may be done by them jointly or by Previous Name of Company: B/E Aerospace Consumables each of them alone. Management (STR) Group Limited Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 Registered office: 1 More London Place, London SE1 2AF and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, Principal trading address: Charles Avenue, Burgess Hill, West Sussex, London W2 1EP. Date of Appointment: 25 January 2016. Further RH15 9TQ information about this case is available from Elliot Segal at the offices The following written resolutions were passed on 13 January 2016, by of Begbies Traynor (Central) LLP on 020 7262 1199 or at the shareholders of the Companies, as a Special Resolution and as an [email protected]. Ordinary Resolution respectively: Patricia Jones, Director (2470949) “That the Companies be wound up voluntarily and that Angela Swarbrick,(IP No. 9431) of Ernst & Young LLP, 1 More London Place, London SE1 2AF and Richard Barker,(IP No. 17150) of Ernst & Young MIDDLETOWN2470942 CONSULTANCY LTD LLP, 1 More London Place, London SE1 2AF be and they are hereby (Company Number 08539604) appointed Joint Liquidators for the purposes of the windings up.” Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 For further details contact: The Joint Liquidators on tel: 020 7197 The Parsonage, Manchester M3 2HW 7121. Alternative contact: Cory Kilsby Principal trading address: 1 Middletown Cottages, Middletown, Roger Mark Franks, Director Hailey, Witney, OX29 9UB 28 January 2016 (2470934) At a General Meeting of the above named company, duly convened and held at 1 Middletown Cottages, Middletown, Hailey, Witney, OX29 9UB, on 27 January 2016, the following resolutions were passed as a special resolution and ordinary resolution respectively:

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

“That the company be wound up voluntarily and John Paul Bell,(IP Further details contact: David Thorniley, Email: [email protected]. No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Alternative contact: Chris Maslin Parsonage, Manchester M3 2HW be and is hereby appointed Chi Chiu, Chairman Liquidator for the purposes of such winding up.” 25 January 2016 (2470952) For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 Andrew Smith, Director N.2470948 T. HOMES LTD. 27 January 2016 (2470942) (Company Number 05038960) Registered office: 68 Beach Road, Sandbay, Weston Super Mare, North Somerset, BS22 9UP 2470937MINERVA (KENSINGTON) LIMITED Principal trading address: 68 Beach Road, Sandbay, Weston Super (Company Number 05553405) Mare, North Somerset, BS22 9UP Previous Name of Company: Newincco 475 Limited Notice is hereby given that the following resolutions were passed on Registered office: 40 Queen Anne Street, London W1G 9EL 26 January 2016, as a special resolution and an ordinary resolution Principal trading address: 40 Queen Anne Street, London W1G 9EL respectively: Pursuant to Section 283 of the Companies Act 2006, the following “That the Company be and it is hereby wound up voluntarily and that written resolutions were passed on 20 January 2016, as a Special C A Prescott,(IP No. 9056) of Leonard Curtis, 2nd Floor, 30 Queen Resolution and an Ordinary Resolution respectively: Square, Bristol BS1 4ND and A H Beckingham,(IP No. 8683) of “That the Company be wound up voluntarily and that Asher Miller,(IP Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol BS1 4ND be and No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, they are hereby appointed as Joint Liquidators of the Company for WC1R 4HE be and is hereby appointed liquidator for the purpose of the purposes of the winding up of the Company.” such winding up.” For further details contact: C A Prescott, email: If further information is required, Asher Miller or alternatively Robert [email protected] Tel: 0117 929 4900. Alternative contact: Cowie may be contacted on telephone number 020 7400 7900. Andrew Dally Colin Barry Wagman, Chairman Noam Peretz, Director 27 January 2016 (2470937) 27 January 2016 (2470948)

2470954MIZAR CAPITAL LLP PURSUANT2471575 TO SECTION 84 OF THE INSOLVENCY ACT 1986 (Company Number OC310711) SPECIAL RESOLUTION Registered office: 9th Floor, No.1 Minster Court, Mincing Lane, NC CONTROLS LIMITED London, EC3R 7AA Company Number: SC451291 Principal trading address: 10 Lower Grosvenor Place, London, SW1W At an Extraordinary General Meeting of the Members of the above- 0EN named Company, duly convened, and held at 2.45 pm on 14 January Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 2016 at 9 Carden Place, Aberdeen AB10 1UR, the following Special 1986 (as amended) that on 27 January 2016, the following Resolutions were passed: Resolutions were passed: 1. That the Company be wound up voluntarily and that Michael James “That the Company be wound up voluntarily and that Guy Robert Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. Place, Aberdeen, be and is appointed Liquidator of the Company for 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s the purposes of such winding up. Way, London, E1W 1DD be appointed as Joint Liquidators of the 2. That the Liquidator be and is hereby authorised to distribute among Company for the purposes of the voluntary winding-up and that they the members, either in specie or in kind, the whole or any part of the be authorised to act jointly and severally.” assets of the company. For further details contact: The Joint Liquidators tel: 0207 063 4477. Neil Cruickshank Alternative contact: Molly McErlane. Chairman (2471575) Muriel Tixier, Chairman 27 January 2016 (2470954) OCTOPUS2470956 VCT 2 PLC (Company Number 07484406) MYERS2470953 MARINE LIMITED Registered office: 6th Floor, 33 Holborn, London EC1N 2HT (Company Number 05825569) Principal trading address: 6th Floor, 33 Holborn, London EC1N 2HT Registered office: 6 Whitehall Gardens, Acton, London, W3 9RD Notice is hereby given that at a General Meeting of the above-named Principal trading address: N/A Company duly convened and held at 33 Holborn, London EC1N 2HT, Notice is hereby given that the following resolutions were passed on on 27 January 2016, the following Special Resolution was passed:- 21 January 2016, as a special resolution and an ordinary resolution “That the Company be wound up voluntarily under the provisions of respectively: the Insolvency Act 1986 and William Duncan,(IP No. 6440) and Adrian “That the Company be wound up voluntarily and that David Thorniley, Allen,(IP No. 008740) both of RSM Restructuring Advisory LLP, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be and they Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the hereby are appointed liquidators for the purposes of such winding-up purposes of such winding up.” and any power conferred on them by law or by this resolution may be Further details contact: The Liquidator, Email: [email protected]. exercised and any act required or authorised under any enactment to Alternative contact: Chris Maslin be done by them may be done, by them jointly or by each of them Benjamin Myers, Chairman alone.” 27 January 2016 (2470953) Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. MYKEELO2470952 LIMITED Further details contact: The Joint Liquidators, Tel: 0113 285 5285. (Company Number 07135580) Ian Pearson, Chairman Registered office: 22 Hatfield Road, London, Greater London, W4 1AF 28 January 2016 (2470956) Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 25 January 2016, as a special resolution and an ordinary resolution PLATINUM2470944 GUILD INTERNATIONAL UNITED KINGDOM LIMITED respectively: (Company Number 03504890) “That the Company be wound up voluntarily and that David Thorniley, Trading Name: Platinum Guild International UK Limited (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Registered office: 16 Kirby Street, London, EC1N 8TS Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Principal trading address: 16 Kirby Street, London, EC1N 8TS purposes of such winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 67 COMPANIES

Notice is hereby given that the following resolutions were passed on That the company be wound up voluntarily, and that William Jeremy 19 January 2016, as a Special Resolution and an Ordinary Resolution Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & respectively: Co, 68 Ship Street, Brighton East Sussex BN1 1AE, Licensed “That the Company be wound up voluntarily and that the winding up Insolvency Practitioners be and are hereby appointed Joint proceed as a Members’ Voluntary Liquidation and that the unsecured Liquidators for the purposes of such winding up. creditors of the Company are paid in full, and that for the purposes of Further information about the liquidation is available from Gabriela the winding up of the Company Michael Colin John Sanders,(IP No. Gazova at the offices of Jeremy Knight & Co, 68 Ship Street, Brighton 8698) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre BN1 1AE, 01273 203543, [email protected] Hudson, New Bridge Street House, 30-34 New Bridge Street, London, S Challah, Chairman (2470957) EC4V 6BJ be appointed Joint Liquidators of the Company.” For further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: John Evans, Tel: 0207 SOLICITORS2470974 MARKETING LIMITED 429 0526, Email: [email protected] (Company Number 07860260) James Christopher Courage, Director Registered office: 5 Crescent East, Thornton Cleveleys, Lancashire 28 January 2016 (2470944) FY5 3LJ Principal trading address: 774-780 Wilmslow Road, Manchester, Lancashire M20 2DR 2470959R.R. & D. LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 06230581) 25 January 2016, as a Special Resolution and an Ordinary Resolution Registered office: Ground Floor, 19 New Road, Brighton, East respectively: Sussex, BN1 1UF “That the Company be and it is hereby wound up voluntarily and that Principal trading address: Formerly: 137 Preston Drive, Brighton, East S Markey,(IP No. 14912) and M J Colman,(IP No. 9721) both of Sussex, BN1 1UF Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, At a General Meeting of the members of R.R. & D. Limited held on 28 Whitefield M45 7TA be and they are hereby appointed as Joint January 2016, the following Resolutions were passed as a Special Liquidators of the Company for the purposes of the winding up of the Resolution and as an Ordinary Resolution respectively: Company.” “That the Company be wound up voluntarily and that Jonathan James Further details contact: S Markey, Email: Beard,(IP No. 9552) and John Walters,(IP No. 9315) both of Begbies [email protected] or Tel: 0161 413 0930. Alternative Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex contact: James Hall. BN1 1EE be and are hereby appointed as Joint Liquidators for the Barrie Mendell, Director purposes of such winding up and that any power conferred on them 29 January 2016 (2470974) by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” 2470969SPENNINGTON CONSULTANCY LTD Any person who requires further information may contact the Joint (Company Number 08113309) Liquidators by telephone on 01273 322960. Alternatively enquiries Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 can be made by email to Sara Page at [email protected] The Parsonage, Manchester M3 2HW or by telephone 01273 322960. Principal trading address: Littlehaven House, 24-26 Littlehaven Lane, Peter William Dougill, Director Horsham, West Sussex, RH12 4HT 28 January 2016 (2470959) At a General Meeting of the above named company, duly convened and held at 43 Braunstone Drive, Allington, Maidstone, Kent, ME16 0QZ on 28 January 2016, the following resolutions were passed as a RWR2470965 IT SERVICES LIMITED special resolution and ordinary resolution respectively: (Company Number 09365175) “That the company be wound up voluntarily and John Paul Bell,(IP Registered office: 3 Ray Meadow, Maidenhead, Berkshire, SL6 8PU No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Principal trading address: N/A Parsonage, Manchester M3 2HW be and is hereby appointed Notice is hereby given that the following resolutions were passed on Liquidator for the purposes of such winding up.” 20 January 2016, as a special resolution and an ordinary resolution Further details contact: Katie Dixon, Email: [email protected] respectively: Tel: +44 (0161) 907 4044 “That the Company be wound up voluntarily and that David Thorniley, Rachel Adams, Director (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, 28 January 2016 (2470969) Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” For further details contact: David Thorniley, Email: PURSUANT2471572 TO SECTION 84 OF THE INSOLVENCY ACT 1986 [email protected], Alternative contact: Chris Maslin SPECIAL RESOLUTION Robert Rayner, Chairman TIANJIN LIMITED 20 January 2016 (2470965) Company Number: SC369155 At an Extraordinary General Meeting of the Members of the above- named Company, duly convened, and held at 11.30 am on 22 INSOLVENCY2470957 ACT 1986 AND THE COMPANIES ACT 1985 January 2016 at 9 Carden Place, Aberdeen AB10 1UR, the following COMPANY LIMITED BY SHARES Special Resolutions were passed: SPECIAL RESOLUTION (PURSUANT TO SECTION 30(1) OF THE 1. That the Company be wound up voluntarily and that Michael James COMPANIES ACT 2006 AND SECTIONS 84 AND 100 OF THE Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden INSOLVENCY ACT 1986) Place, Aberdeen, be and is appointed Liquidator of the Company for S. CHALLAH LIMITED the purposes of such winding up. (Company Number 8985475) 2. That the Liquidator be and is hereby authorised to distribute among Registered office: 1 West Street, Lewes, East Sussex BN7 2NZ the members, either in specie or in kind, the whole or any part of the Principal trading address: 11 Bloomfield Terrace, London SW1W 8PG assets of the company. Passed - 27th January 2016 Michael A Dunbar At an Extraordinary General Meeting of the members of the above Chairman (2471572) named company, duly convened and held at 11 Bloomfield Terrace, London SW1W 8PG on 27th January 2016 the following resolutions were duly passed. WILD2470976 DUCK CONSULTING LIMITED (Company Number 07518785) Registered office: Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP Principal trading address: 45 Mill Hill Road, Acton, London W3 8JE

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General meeting of the members of the above named Company, DISSOLUTION2471586 OF PARTNERSHIP duly convened and held at 45 Mill Hill Road, Acton, London, W3 8JE PENTA CO-INVESTMENT 2011 A LP on 26 January 2016, the following resolutions were duly passed, as a Notice is hereby given, pursuant to section 36(2) of the Partnership Special Resolution and as an Ordinary Resolution: Act 1890, that Penta Co-investment 2011 A LP (the “Partnership”), a “That the Company be wound up voluntarily and that Robert Welby, limited partnership registered under the Limited Partnerships Act (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, 1907 in Scotland with number SL009144 and having its principal Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, place of business at 150 St. Vincent Street, Glasgow G2 5NE, has appointed as Liquidator for the purpose of the voluntary winding up.” been dissolved with effect from 2 February 2016. For further details contact: Robert Welby or Lauren Matlock, Penta Capital GP 4 LLP, as general partner of the Partnership. telephone number 020 7538 2222. (2471586) Carol Stock, Director 27 January 2016 (2470976) 2471355REGENCY HOUSE DENTAL PRACTICE Notice is hereby given that on 17 December 2015 the partnership between Jan Henryk Parr, Michele Antoinette Parr and Regency 2471574INSOLVENCY ACT 1986 Dental Practice (Cheltenham) Limited trading as Regency House RESOLUTION OF Dental Practice from 4 Crescent Terrace, Cheltenham GL50 3PE was WOODS INDUSTRIAL SAFETY ABERDEEN LTD dissolved. Regency Dental Practice (Cheltenham) Limited will Company Number: SC349611 continue to trade under the same name from the same address. Registered in Scotland (2471355) Passed At an Extraordinary General Meeting of the Members of the above- TRANSFER OF INTEREST named Company, duly convened, and held at 28 High Street, Nairn on 26 January 2016 the following Resolutions were passed as Special LIMITED2471631 PARTNERSHIPS ACT 1907 Resolutions: FIM SUSTAINABLE TIMBER AND ENERGY LP 1. That the Company be wound up voluntarily and William Leith (Registered No. SL7703) Young of Ritson Young, Chartered Accountants, 28 High Street, Notice is hereby given, pursuant to Section 10 of the Limited Nairn, be appointed as Liquidator for the purposes of such winding Partnerships Act 1907, that pursuant to the assignations of the up. respective Limited Partnership interests referred to in the schedule 2. That the Liquidator be and is hereby authorised to divide among annexed as relative hereto (the “Schedule”), the assignors detailed in the Members inspecie or kind the whole or any part of the assets of the Schedule transferred to the respective assignees the various the Company. interests held by such assignees in FIM Sustainable Timber and Mr M A Wood Energy LP, a limited partnership registered in Scotland with number Director SL7703 and such assignors ceased to be limited partners and such 26 January 2016 (2471574) assignees became limited partners in FIM Sustainable Timber and Energy LP. Schedule WORLDWELL2470980 CONSULTANCY LTD Transferor Transferee Effective Date (Company Number 06871411) Lord Joel Barnett Erica Hazel Barnett 22/01/2016 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Edward Daniels The Parsonage, Manchester M3 2HW FIM Forest Funds General Partner Ltd as General Partner of FIM Principal trading address: Hunter Quay, Fir Tree Road, Leatherhead, Sustainable Timber and Energy LP (2471631) Surrey, KT22 8RF At a General Meeting of the above named company, duly convened and held at Hunter Quay, Fir Tree Road, Leatherhead, Surrey, KT22 LIMITED2471630 PARTNERSHIPS ACT 1907 8RF, on 22 January 2016, the following resolutions were passed as a NAIR POOL LP special resolution and ordinary resolution respectively: (Registered No. SL16533) “That the company be wound up voluntarily and John Paul Bell,(IP Notice is hereby given, pursuant to Section 10 of the Limited No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Partnerships Act 1907, that Tracey Wardrope has transferred her Parsonage, Manchester M3 2HW be and is hereby appointed entire interest in Nair Pool LP, a limited partnership registered in Liquidator for the purposes of such winding up.” Scotland with number SL16533 (the “Partnership”), to Radius Midco For further details contact: Katie Dixon, Email: Limited. Tracey Wardrope has ceased to be a limited partner of the [email protected] Tel: +44 (0161) 907 4044 Partnership. (2471630) Allen Burns, Director 22 January 2016 (2470980) 2471401LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 22 January 2016 CALDERSTONE CAPITAL Partnerships LIMITED transferred to AMADEUS IV DIGITAL PROSPERITY GP LP all of the interest held by it in AMADEUS TI LP (the “Partnership”), a DISSOLUTION OF PARTNERSHIP limited partnership registered in England with number LP017046 and that with effect from 22 January 2016 CALDERSTONE CAPITAL DISSOLUTION2471627 OF PARTNERSHIP LIMITED ceased to be a limited partner in the Partnership. PENTA CO-INVESTMENT 2011 B LP Signed as a deed by Notice is hereby given, pursuant to section 36(2) of the Partnership AMADEUS CAPITAL PARTNERS LIMITED Act 1890, that Penta Co-investment 2011 B LP (the “Partnership”), a on behalf of limited partnership registered under the Limited Partnerships Act AMADEUS Tl LP 1907 in Scotland with number SL009145 and having its principal acting by: place of business at 150 St. Vincent Street, Glasgow G2 5NE, has Anne Glover been dissolved with effect from 2 February 2016. In the presence of: Penta Capital GP 4 LLP, as general partner of the Partnership. Carl Dickinson (2471627) Address: c/o Amadeus Capital Partners, 16 St James’s Street, London SW1A 1ER Occupation: General Counsel 22 January 2016 (2471401)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 69 PEOPLE

Notice2471396 is hereby given that a Deed Poll dated 19 October 2015 and enrolled in the Senior Courts of England and Wales on 4 December PEOPLE 2015, Timothy Michael Ridge-England, Flat 1, 34 Western Road, Lymington SO41 9HL, Married and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name Timothy CHANGES OF NAME OR ARMS Michael Ridge and assumed the name of Timothy Michael Ridge- England. 2471527Notice is hereby given that a Deed Poll dated 4 November 2015 and 2 November 2015 (2471396) enrolled in the Senior Courts of England and Wales on 3 December 2015, Wayne Darren Duerden, 36 Brougham Road, Wallasey, Wirral CH44 6PW, Married and a British Citizen under section 11(1) of the Notice2471394 is hereby given that a Deed Poll dated 20 October 2015 and British Nationality Act 1981 abandoned the name Wayne Darren Codd enrolled in the Senior Courts of England and Wales on 3 December and assumed the name of Wayne Darren Duerden. 2015, Amber Wilkins, 49 Brick House Farm, Colchester Road, Weeley, 4 November 2015 (2471527) Clacton on Sea, Essex CO16 9JP, single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name Amber Elliott and assumed the name of Amber Wilkins. Notice2471526 is hereby given that a Deed Poll dated 16 November 2015 and 20 October 2015 (2471394) enrolled in the Senior Courts of England and Wales on 1 December 2015 as person(s) having parental responsibility on behalf of Lacey Julie Frances Sheel, who is a Child and Single and a British Citizen Notice2471393 is hereby given that a Deed Poll dated 5 October 2015 and under section 1(1) of the British Nationality Act 1981 abandoned the enrolled in the Senior Courts of England and Wales on 3 December name of Lacey Julie Frances Wightman Mayers and assumed the 2015, Hiley Frederica Campbell, 39 Oxford Road, Harrow, Middlesex name of Lacey Julie Frances Sheel. HA1 4JH, Divorced/Civil Partnership dissolved and a British Citizen 16 November 2015 (2471526) under section 11(1) of the British Nationality Act 1981 abandoned the name Hiley Frederica Lewis and assumed the name of Hiley Frederica Campbell. Notice2471409 is hereby given that a Deed Poll dated 4 November 2015 and 5 October 2015 (2471393) enrolled in the Senior Courts of England and Wales on 3 December 2015, Laura Duerden, 36 Brougham Road, Wallasey, Wirral CH44 6PW, Married and a British Citizen under section 11(1) of the British Notice2471388 is hereby given that a Deed Poll dated 22 October 2015 and Nationality Act 1981 abandoned the name Laura Codd and assumed enrolled in the Senior Courts of England and Wales on 1 December the name of Laura Duerden. 2015 as person(s) having parental responsibility on behalf of Oliver 4 November 2015 (2471409) Jonathan Guilar-Butler, who is a Child and Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Oliver Jonathan Guilar and assumed the name of Oliver Notice2471405 is hereby given that a Deed Poll dated 19 October 2015 and Jonathan Guilar-Butler. enrolled in the Senior Courts of England and Wales on 4 December 22 October 2015 (2471388) 2015, Robyn Elizabeth Ridge-England, Flat 1, 34 Western Road, Lymington SO41 9HL, Married and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name Robyn Notice2471384 is hereby given that a Deed Poll dated 24 November 2015 and Elizabeth England and assumed the name of Robyn Elizabeth Ridge- enrolled in the Senior Courts of England and Wales on 3 December England. 2015, Kirsten Samuel-Hubert, Flat 102 Garricks House, WAD, 2 November 2015 (2471405) Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Kirsten Samuel and assumed the name of Kirsten Samuel-Hubert. Notice2471400 is hereby given that a Deed Poll dated 16 October 2015 and Carter Bells LLP, Solicitors, Kings’ Stone House, 12 High Street, enrolled in the Senior Courts of England and Wales on 4 December Kingston upon Thames KT1 1HD 2015, Anthony Joseph De Perlaky, 12 Victoria Gardens, Farnborough, 24 November 2015 (2471384) Hampshire GU14 9UH, Married/Civil Partnership and a British Citizen under section 7 of the British Nationality Act 1948 abandoned the name Antal Jozsef Laszlo Doyokos De Perlaky and assumed the Notice2471381 is hereby given that a Deed Poll dated 6 November 2015 and name of Anthony Joseph De Perlaky. enrolled in the Senior Courts of England and Wales on 1 December 20 November 2015 (2471400) 2015 as person(s) having parental responsibility on behalf of Skye- Lillie Axe, who is a Child and Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Notice2471399 is hereby given that a Deed Poll dated 18 October 2015 and Skye-Lillie Thompson and assumed the name of Skye-Lillie Axe. enrolled in the Senior Courts of England and Wales on 1 December 6 November 2015 (2471381) 2015 Siân and Andrew Landers as person(s) having parental responsibility on behalf of William Jowan Strang Landers, who is a Child and Single and a British Citizen under section 1(1) of the British Notice2471379 is hereby given that a Deed Poll dated 23 November 2015 and Nationality Act 1981 abandoned the name of Jowan William Strang enrolled in the Senior Courts of England and Wales on 1 December Landers and assumed the name of William Jowan Strang Landers. 2015, Jasmine Dilawar Chaudry, 61 Leybourne Road, Leytonstone, 18 October 2015 (2471399) London E11 3BS, Married/Civil Partnership and a British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Jasmine Patel and assumed the name of Jasmine Dilawar Chaudry. Notice2471397 is hereby given that a Deed Poll dated 16 October 2015 and 23 November 2015 (2471379) enrolled in the Senior Courts of England and Wales on 1 December 2015 as person(s) having parental responsibility on behalf of Eniola Elizabeth Ajala, who is a Child and Single and a Commonwealth Notice2471377 is hereby given that a Deed Poll dated 26 November 2015 and Citizen under section 37(1) of the British Nationality Act 1981 enrolled in the Senior Courts of England and Wales on 3 December abandoned the name of Eniola Tolulope Ajala and assumed the name 2015, Jessica Parry, 11 Tan-Yr-Allt, Sydallt, Wrexham LL12 9SW, of Eniola Elizabeth Ajala. single and a British Citizen under section 1 of the British Nationality Moorehouse Solicitors, London Act 1981 abandoned the name Jessica Bennion and assumed the 16 October 2015 (2471397) name of Jessica Parry. Tracey Powell, Allington Hughes Law, 10 Grosvenor Road, Wrexham LL11 1SD Tel: 01978 291000 26 November 2015 (2471377)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2471374Notice is hereby given that a Deed Poll dated 29 October 2015 and AMENDMENT OF TITLE OF PROCEEDINGS enrolled in the Senior Courts of England and Wales on 3 December 2015, Alexander David Shirley, 4 Angora Close, Shenley Brook End, HURST,2471304 TRACY Milton Keynes MK5 7GJ, Single and a British Citizen under section 11 1 Treloggan Lane, NEWQUAY, Cornwall, TR7 2JN of the British Nationality Act 1981 abandoned the name of David Birth details: 28 September 1971 Alexander Shirley and assumed the name of Alexander David Shirley. TRACY HURST Unemployed of 29 Trebarwith Crescent, Newquay, 29 October 2015 (2471374) Cornwall, TR7 1DX Lately residing at 31 Pentire Crescent, Newquay, Cornwall, TR7 1PU Previously residing at 5 Pentire Heights, Newquay, Cornwall, TR7 1PX Formerly residing at 6 Hope Terrace, Newquay, 2471373Notice is hereby given that a Deed Poll dated 27 November 2015 and Cornwall, TR7 1NN and lately carrying on business as Express enrolled in the Senior Courts of England and Wales on 3 December Laundry at 90 Tower Road, Newquay, Cornwall, TR7 1LY as a 2015, James Hamilton-Watson, 9 Skegness Parade, Hebburn, Tyne Launderette. and Wear NE31 2AJ, Married/Civil Partnership and a British Citizen Also known as: TRACY HURST Unemployed of 29 Trebarwith under section 1 of the British Nationality Act 1981 abandoned the Crescent, Newquay, Cornwall, TR7 1NN and lately carrying on name of James Watson and assumed the name of James Hamilton- business as Express Laundry at 90 Tower Road, Newquay, Cornwall, Watson. TR7 1LY as a Launderette. 27 November 2015 (2471373) In the County Court at Truro No 324 of 2014 Bankruptcy order date: 18 December 2014 Notice2471365 is hereby given that a Deed Poll dated 14 August 2015 and C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, enrolled in the Senior Courts of England and Wales on 4 December telephone: 01752 635200, email: [email protected] 2015, Jess Emily Johnson, 66 Heathfield Gardens, Robertsbridge, Capacity of office holder(s): Receiver and Manager East Sussex TN32 5BG, single and a British Citizen under section 1(1) 18 December 2014 (2471304) of the British Nationality Act 1981 abandoned the name of Jessica Child and assumed the name of Jess Emily Johnson. 14 August 2015 (2471365) LITTLER,2471295 CHRISTOPHER JAMES 29 Denton Street, WIDNES, Cheshire, WA8 6LR Birth details: 5 November 1989 Notice2471347 is hereby given that a Deed Poll dated 2 November 2015 and Christopher James Littler a plasterer of 29 Denton Street, Widnes enrolled in the Senior Courts of England and Wales on 1 December WA8 6LR lately of 47 Allerton Road, Widnes WA8 6HP and formerly of 2015 Dr Sanjay Kumar as person having parental responsibility on 71 Cross Street, Widnes, WA8 6LS behalf of Suyash Kumar, who is a Child and Single and a British Also known as: Christopher James Littler a cleaner, residing at 24 Citizen under section 1(1) of the British Nationality Act 1981 Lynton Avenue, Penketh, Warrington, Cheshire WA5 2QB abandoned the name of Kumar Suyash and assumed the name of In the County Court at Warrington and Runcorn Suyash Kumar. No 101 of 2015 2 November 2015 (2471347) Bankruptcy order date: 17 November 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Personal insolvency Capacity of office holder(s): Receiver and Manager 17 November 2015 (2471295) ADMINISTRATION ORDERS

JILLIAN2471313 PAULA MASCALL NEWTON,2471302 DAVID BRIAN The estate of Jillian Paula Mascall formerly of 14 Oak Road, 15 Greenwood Road, CROWTHORNE, Berkshire, RG45 6QX Potternewton, Leeds LS7 3JU, who died insolvent Birth details: 19 March 1960 Birth details: 14 June 1952 David Brian Newton Currently residing at 15 Greenwood Road, In the The County Court at Leeds Crowthorne, Berks, RG45 6QX. Previously residing at 107 Longacre, No 1106 of 2015 Ash, Aldershot, Hants, GU12 6RP. Lately residing at 95 Canterbury Whether Debtor's or Creditor's PetitionBy Personal Representatives Road, Farnborough, Hants, GU14 6QN and is carrying on business as 1 December 2015 D B Newton Name and Address of Personal Representatives: Alison Carmel Rose, Also known as: David Brian Newton Currently residing at 15 14 Oak Road, Potternewton, Leeds LS7 3JU Greenwood Road, Crowthorne, Berks, RG45 6QX Lately residing at Date of Insolvency Administration Order: Insolvency Administration 95 Canterbury Road, Farnborough, Hants, GU14 6QN and is carrying Order made on 1 December 2015. on business as D B Newton Time of Insolvency Administration Order: 12.01 am In the County Court at Reading James Sleight, Trustee, of Geoffrey Martin & Co, Unit 4, Carlton No 278 of 2015 Court, Leeds LS12 6LT Bankruptcy order date: 8 December 2015 Capacity: Trustee G Rogers1st Floor, Spring Place, 105 Commercial Road, Date of Appointment: 22 December 2015 (2471313) Southampton, SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 8 December 2015 (2471302)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 71 PEOPLE

ANNULMENT OR RESCINDMENT BAHEERATHAN,2471230 KANAPATHHIPILLAI 23 Cranborne Avenue, SURBITON, Surrey, KT6 7JP EDWARDS,2471359 ANN Birth details: 9 December 1958 102 New Hey Road, Woodchurch, WIRRAL, Merseyside, CH49 7NH KANAPATHHIPILLAI BAHEERATHAN OF 23 CRANBOURNE AVENUE Ann Edwards of 102 New Hey Road, Woodchurch, Wirral, SURBITON SURREY KT6 7JP OCCUPATION UNKNOWN Merseyside, CH49 7NH, Occupation unknown. In the County Court at Central London In the County Court at Birkenhead No 1638 of 2015 No 140 of 2013 Date of Filing Petition: 18 May 2015 Bankruptcy order date: 10 December 2013 Bankruptcy order date: 19 January 2016 Date of annulment: 19 January 2016Grounds of annulment: The Time of Bankruptcy Order: 11:25 bankruptcy debts and the expenses of the bankruptcy have all been Whether Debtor's or Creditor's PetitionCreditor's either paid in full or recovered to the satisfaction of the Court. Name and address of petitioner: Commissioners for HM Revenue & D Brogan2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M1 3BN, telephone: 0161 2348500, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Official Receiver [email protected] 10 December 2013 (2471359) Capacity of office holder(s): Receiver and Manager 19 January 2016 (2471230)

APPOINTMENT AND RELEASE OF TRUSTEES BEGUM,2471229 HENA In2471311 the County Court at Birkenhead 41 High Street, Skewen, NEATH, SA10 6NB No 83 of 2015 Birth details: 13 March 1976 PATRICIA ANNE MURPHY OCCUPATION UNKNOWN OF 41 HIGH In Bankruptcy STREET,SKEWEN,NEATH,WALES,SA10 6NB Bankrupt’s Residential address at the date of the bankruptcy order: 1 In the County Court at Central London Ridgewood Drive, Pensby, Wirral, CH61 8RA. Date of Birth: Unknown. No 4122 of 2015 Occupation: Unknown. Date of Filing Petition: 3 December 2015 Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell Bankruptcy order date: 25 January 2016 House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed Trustee Time of Bankruptcy Order: 11:04 in Bankruptcy of Patricia Murphy on 15 January 2016 following a Whether Debtor's or Creditor's PetitionCreditor's meeting of creditors held on 14 January 2016. Name and address of petitioner: Commissioners for HM Revenue & Further details contact: Tel: 0117 305 7709. Alternative contact: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Nicola Moss S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Richard J Hicken, Trustee in Bankruptcy 3ZA, telephone: 029 2038 1300, email: 28 January 2016 (2471311) [email protected] Capacity of office holder(s): Official Receiver 25 January 2016 (2471229) BANKRUPTCY ORDERS

ABAKA,2471238 DON BLACKWOOD,2471259 MICHAEL DEAN 2 Witham Road, Anerley, LONDON, SE20 7YA 11 St Aubins Avenue, Southampton, Hampshire, SO19 8NU Birth details: 28 September 1958 Birth details: 17 November 1968 DON AKABA, Unemployed, residing at 2 Witham Road, Anerley SE20 Michael Dean Blackwood. Coach Driver of 11 St Aubins Avenue, 7YA and lately carrying on business as Abaka, self employed Bitterne, Southampton, SO19 8NU and lately a Company Director. Hairdresser, 2 Windmill Road, Kennington SE11 5DW In the County Court at Southampton In the County Court at Croydon No 0009 of 2016 No 50 of 2016 Date of Filing Petition: 28 January 2016 Date of Filing Petition: 25 January 2016 Bankruptcy order date: 28 January 2016 Bankruptcy order date: 25 January 2016 Time of Bankruptcy Order: 11:05 Time of Bankruptcy Order: 12:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Southampton, SO15 1EG, telephone: 0118 958 1931 1XN, telephone: 01273 224100 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 28 January 2016 (2471259) 25 January 2016 (2471238)

BAILEY,2471257 NICKY FRANCIS AGATE,2471482 CAROLINE LOUISE c/o Flat 7, Humphry House, Whitnell Way, LONDON, SW15 6DG 3 Skitts Manor Farm, Moor Lane, Marsh Green, Kent, Kent, TN8 5QX Birth details: 10 June 1984 Birth details: 8 July 1973 Nicky Francis Bailey of 7 Humphrey House, Whitnell Way, Putney, Caroline Louise Agate Aka Caroline Louise Vizer Aka Caroline Louise London SW15 6DG, currently Unemployed Vizer-Allen Occupation: Post Office Clerk & Driving Specialist In the County Court at Central London Residing at: 3 Skitts Manor Farm, Moor Lane, Marsh Green, Kent TN8 No 201 of 2016 5QX lately residing at: 4 Post Office Cottages, Cow Lane, Mark Date of Filing Petition: 27 January 2016 Beech, Kent TN8 5NX Bankruptcy order date: 27 January 2016 In the County Court at Tunbridge Wells Time of Bankruptcy Order: 12:27 No 10 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 January 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 26 January 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 09:50 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 27 January 2016 (2471257) 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 26 January 2016 (2471482)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2471223BARKER, ALEXANDER IAN COOK,2471261 SUSAN LORRAINE 4 The Dell, WESTON-SUPER-MARE, Avon, BS22 9LZ Flat 4, 18 Langley Way, Kings Hill, WEST MALLING, Kent, ME19 4NJ Birth details: 3 June 1983 Birth details: 17 May 1955 Alexander Ian Barker (Unemployed) of 4 The Dell, Kewstoke, Weston- Susan Lorraine Cook of Flat 4, 18 Langley Way, Kings Hill, West Super-Mare, North Somerset, BS22 9LZ Malling, Kent ME19 4NJ In the County Court at Bristol In the County Court at Maidstone No 25 of 2016 No 5 of 2016 Date of Filing Petition: 26 January 2016 Date of Filing Petition: 22 January 2016 Bankruptcy order date: 26 January 2016 Bankruptcy order date: 22 January 2016 Time of Bankruptcy Order: 10:37 Time of Bankruptcy Order: 13:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0117 9279515, email: [email protected] Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 January 2016 (2471223) 22 January 2016 (2471261)

2471219BROMFIELD, NATALIE CAWTHERLEY,2471260 DEBORAH JANE 2 Courtyard Cottages, Ugbrooke, Chudleigh, Newton Abbott, Devon, 34 Cobden Street, BURNLEY, Lancashire, BB10 3BB TQ13 0AD Birth details: 16 July 1971 Birth details: 4 January 1974 Deborah Jane Cawtherley Unemployed of 34 Cobden Street,Burnley NATALIE BROMFIELD also known as NATALIE MOORS a BB10 3BB and lately residing at 18 Pembroke Street,Burnley,BB10 OCCUPATIONAL THERAPIST residing at 2 Courtyard Cottages, 1SN and formerly residing at 17 Boundary Street,Burnley BB10 1UA Ugbrook Park, CHUDLEIGH, TQ13 0AD and lately residing at 104 In the County Court at Burnley Chantry meadow, Alphington, EXETER, EX2 8FR and previously at Ox No 5 of 2016 House, Crablake Farm, Exminster, EX6 8DW Date of Filing Petition: 27 January 2016 In the County Court at Torquay and Newton Abbot Bankruptcy order date: 27 January 2016 No 13 of 2016 Time of Bankruptcy Order: 10:06 Date of Filing Petition: 27 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 27 January 2016 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Time of Bankruptcy Order: 10:49 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 27 January 2016 (2471260) 1DJ, telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471219) COOPER,2471255 PAUL LEONARD 26 Blenheim Mews, Sheffield, S11 9PR Birth details: 4 May 1959 BROWN,2471506 DOUGLAS PAUL LEONARD COOPER of 26 Blenheim Mews, Sheffield, S11 9PR 21 Milverton Gardens, ILFORD, Essex, IG3 8DS In the County Court at Sheffield Birth details: 12 December 1965 No 344 of 2015 Mr DOUGLAS BROWN Catering Assistant of 21 Milverton Gardens, Date of Filing Petition: 21 October 2015 Ilford, Essex IG3 8DX Bankruptcy order date: 26 January 2016 In the County Court at Romford Time of Bankruptcy Order: 14:35 No 0022 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 January 2016 Name and address of petitioner: CREATIVE CAPITAL LTD1ST Bankruptcy order date: 26 January 2016 FLOOR, 79 High Street, TARPORLEY, CW6 0AB Time of Bankruptcy Order: 09:35 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 26 January 2016 (2471255) [email protected] Capacity of office holder(s): Receiver and Manager 26 January 2016 (2471506) COTTAGE,2471264 KARL MANSFIELD Room 4, 23 Islandsmead, SWINDON, SN3 3TG Birth details: 16 December 1965 BRYANT,2471263 MALCOLM Karl Mansfield Cottage, Unemployed, of Room 4, 23 Islandsmead, Flat 2, Wallflower Court, Farringdon, EXETER, EX5 2JD SN3 3TG and lately residing at 16 Blandford Court, Park North, SN3 Birth details: 27 September 1955 2PP both in Swindon, Wiltshire, formerly residing at 21 High Street, MALCOLM BRYANT, A courier of Flat 2, Wallflower Court, Farringdon, West Wratting, Cambridgeshire, CB21 5LU, formerly residing at 5 Exeter, Devon, EX5 2JD, lately residing at Flat 4, Wallflower Court, Elveden Way, CB9 7FX and formerly trading under the style of Car- Farringdon, Exeter, Devon, EX5 2JD and lately carrying on business Scan Test Centre as a Vehicle Repairer and MOT Tester from Unit 9, as MALCOLM BRYANT COURIER of Flat 2 Wallflower Court, Boundary Road, CB9 7UU, both in Haverhill, Suffolk Farringdon, Exeter, Devon, EX5 2JD In the County Court at Swindon In the County Court at Exeter No 7 of 2016 No 0013 of 2016 Date of Filing Petition: 27 January 2016 Date of Filing Petition: 27 January 2016 Bankruptcy order date: 27 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 10:06 Time of Bankruptcy Order: 09:58 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 3ZA, telephone: 029 2038 1300, email: 1DJ, telephone: 01392 889650 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 27 January 2016 (2471263) 27 January 2016 (2471264)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 73 PEOPLE

COX,2471237 MICHAEL DIXON,2471281 KARL 16 Huddersfield Road, Meltham, HOLMFIRTH, HD9 4AE 2 St. Croix, Oakmead Road, St. Osyth, CLACTON-ON-SEA, Essex, Birth details: 19 February 1953 CO16 8NN MICHAEL COX, Occupation Unknown, residing at Wagon & Horses, Birth details: 22 May 1968 16 Huddersfield Road, Meltham, Holmfirth, West Yorkshire, HD9 4AE KARL DIXON occupation UNKNOWN residing at Studio Cottage, In the County Court at Huddersfield Church Lane, Great Holland, FRINTON-ON-SEA, in the County of No 164 of 2015 Essex, CO13 0JS Date of Filing Petition: 25 November 2015 In the County Court at Colchester Bankruptcy order date: 18 January 2016 No 150 of 2015 Time of Bankruptcy Order: 10:44 Date of Filing Petition: 20 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 20 January 2016 Name and address of petitioner: Royal Bank of Scotland36 St Andrew Time of Bankruptcy Order: 12:00 Square, EDINBURGH, EH2 2YB Whether Debtor's or Creditor's PetitionCreditor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Name and address of petitioner: Travis PerkinsLodge Way House, 200 6000, email: [email protected] Lodge Way, Lodge Farm Industrial Estate, NORTHAMPTON, NN5 Capacity of office holder(s): Receiver and Manager 7UG 18 January 2016 (2471237) J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager CURTIS,2471266 ROBERT DAVID 20 January 2016 (2471281) 460 Plessey Road, BLYTH, Northumberland, NE24 4NE Birth details: 21 April 1963 Robert David Curtis, Unemployed, of 460 Plessey Road, Blyth, DRIVER,2471276 HAYLEY MARIE Northumberland, NE24 4NE and lately residing at 95 Benridge Park, 12 Aclet Close, BISHOP AUCKLAND, County Durham, DL14 6PX Newsham, Blyth, Northumberland, NE24 4TE. Birth details: 2 September 1984 In the County Court at Newcastle-upon-Tyne Hayley Marie Driver - Carer - of 12 Aclet Close, Bishop Aukland, Co. No 28 of 2016 Durham, DL14 6PX and lately residing at 9 Swinley Gardens, Date of Filing Petition: 27 January 2016 Newcastle upon Tyne, NE15 7HX Bankruptcy order date: 27 January 2016 In the County Court at Darlington Time of Bankruptcy Order: 12:15 No 7 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 27 January 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 27 January 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:25 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 27 January 2016 (2471266) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager CUTRIS,2471272 ANNE MARIE 27 January 2016 (2471276) 460 Plessey Road, BLYTH, Northumberland, NE24 4NE Birth details: 10 April 1967 Anne Marie Cutris also known as Anne-Marie Turner, Unemployed, of DUDKIEWICZ,2471283 MARIA JOLANTA 460 Plessey Road, Blyth, Northumberland, NE24 4NE and lately 18 Biddlestone Grove, WALSALL, WS5 4DB residing at 95 Benridge Park, Newsham, Blyth, Northumberland, Birth details: 3 May 1958 NE24 4TS. Maria Jolanta Dudkiewicz, carer of 18 Biddlestone Grove, WALSALL, In the County Court at Newcastle-upon-Tyne WS5 4DB. Lately residing at Marynarska 57, Lodz 91-850, Polska No 29 of 2016 In the County Court at Walsall Date of Filing Petition: 27 January 2016 No 12 of 2016 Bankruptcy order date: 27 January 2016 Date of Filing Petition: 27 January 2016 Time of Bankruptcy Order: 12:16 Bankruptcy order date: 27 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:41 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: G O'HareNorthampton County Court, Guildhall Road, Northampton, [email protected] NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471272) 27 January 2016 (2471283)

DUNNE,2471287 DAVID JAMES FOSTER,2471286 CHLOE ANN OLD POST OFFICE, GREENSBRIDGE LANE, TARBOCK GREEN, 6 Serlby Close, WASHINGTON, Tyne and Wear, NE37 1EN PRESCOT, L35 1QH Birth details: 6 February 1987 David James Dunne currently a Barrister of Old Post Office Chloe Ann Foster, a Care Assistant, of 6 Serlby Close, Washington, Greensbridge Lane Tarbock Prescot L35 1QH Tyne and Wear, NE37 1EN. In the High Court Of Justice In the County Court at Newcastle-upon-Tyne No 2649 of 2015 No 30 of 2016 Date of Filing Petition: 6 August 2015 Date of Filing Petition: 27 January 2016 Bankruptcy order date: 22 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 11:09 Time of Bankruptcy Order: 12:20 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8QH, telephone: 0191 260 4600, email: N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- [email protected] Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471286) 22 January 2016 (2471287)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2471326FRANKLIN, NICOLA JANE GRAYDON,2471328 RACHEL CHERYL 3 Caernarvon Close, Keynsham, BRISTOL, BS31 2AG 16 Cam Brook Close, Camerton, BATH, BA2 0PP Birth details: 15 September 1963 Birth details: 1 August 1982 Nicola Jane Franklin (Unemployed) of 3 Caernarvon Close, Keynsham, Rachel Cheryl Graydon, a Staff Nurse of 16 Cambrook Close, Bristol, BS31 2AG and lately residing at 26 Tintagel Close, Keynsham, Camerton, Bath, BA2 0PP Bristol In the County Court at Bath In the County Court at Bristol No 8 of 2016 No 24 of 2016 Date of Filing Petition: 28 January 2016 Date of Filing Petition: 26 January 2016 Bankruptcy order date: 28 January 2016 Bankruptcy order date: 26 January 2016 Time of Bankruptcy Order: 10:29 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 28 January 2016 (2471328) 26 January 2016 (2471326)

GREEN,2471275 RAYMOND 2471267GODSON, JUDE DARRELL 3 Vera Road, Norwich, NR6 5HU 65A Oakington Manor Drive, WEMBLEY, Middlesex, HA9 6LU Birth details: 11 June 1957 Birth details: 24 November 1972 RAYMOND GREEN, UNEMPLOYED of 3 Vera Road, NORWICH, NR6 JUDE DARRELL GODSON CURRENTLY UNEMPLOYED OF 65A 5HU lately residing at 7 Dowding Road, Norwich, NR6 6DD OAKINGTON MANOR DRIVE WEMBLEY MIDDLESEX HA9 6LU In the County Court at Norwich LATELY OF 5 TORBAY ROAD HARROW HA2 9QQ No 19 of 2016 In the County Court at Central London Date of Filing Petition: 27 January 2016 No 4135 of 2015 Bankruptcy order date: 27 January 2016 Date of Filing Petition: 7 December 2015 Time of Bankruptcy Order: 10:54 Bankruptcy order date: 26 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:45 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, Whether Debtor's or Creditor's PetitionCreditor's telephone: 01223 324480 Name and address of petitioner: THE LAW SOCIETYTHE CUBE, 199 Capacity of office holder(s): Receiver and Manager WHSRFSIDE STREET, BIRMINGHAM, B1 1RN 27 January 2016 (2471275) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] HARRIS,2471289 STEVEN FREDERICK Capacity of office holder(s): Receiver and Manager 75 Parklands, Wellington, TELFORD, Shropshire, TF1 3EG 26 January 2016 (2471267) Steven Frederick Harris carrying on business as Grove House Hotel and lately residing at 75 Parklands. Wellington, Telford, TF1 3EG In the County Court at Telford GARTON,2471505 CHARMAINE SARAH CATHERINE No 116 of 2015 59e Newlands Park, LONDON, SE26 5PW Date of Filing Petition: 4 December 2015 Birth details: 22 March 1982 Bankruptcy order date: 22 January 2016 CHARMAINE SARAH CATHERINE GARTON, Teacher, residing at 59E Time of Bankruptcy Order: 04:00 Newlands Park, London SE26 5PW Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Croydon Name and address of petitioner: Debt Focus Business Recovery & No 57 of 2016 Insolvency LtdSkull House Lane, Appley Bridge, WIGAN, WN6 9EU Date of Filing Petition: 26 January 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 26 January 2016 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 11:00 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 22 January 2016 (2471289) 1XN, telephone: 01273 224100 Capacity of office holder(s): Receiver and Manager 26 January 2016 (2471505) HARRIS,2471282 ZOE SAMANTHA 13 Wellesley House, Vansittart Road, WINDSOR, Berkshire, SL4 5EB Birth details: 6 January 1987 GRANT,2471279 LEANNE Zoe Samantha Harris Aka Zoe Samantha Ford of 13 Wellesly House, 17 Hereford Terrace, BILLINGHAM, Cleveland, TS23 4AA Vansittart Road, Windsor,SL4 5EB and 61 Lillibrooke Crescent, Birth details: 12 January 1980 Maidenhead, SL6 3XL and 12b Norden Road, Maidenhead, SL6 4AY. Leanne Grant, Cleaner, residing at 17 Hereford Terrace, Billingham, Occupation Unemployed Stockton-on-Tees, TS23 4AA In the County Court at Slough In the County Court at Middlesbrough No 21 of 2016 No 16 of 2016 Date of Filing Petition: 27 January 2016 Date of Filing Petition: 27 January 2016 Bankruptcy order date: 27 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 12:10 Time of Bankruptcy Order: 10:26 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Southampton, SO15 1EG, telephone: 0118 958 1931 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 January 2016 (2471282) Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471279)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 75 PEOPLE

HALL,2471271 KAREN IZARD,2471285 SUSAN GWENDOLINE 35 Beechwood Park, LONDON, E18 2EH 69 Loftos Avenue, BLACKPOOL, FY4 3HA Birth details: 17 August 1952 Birth details: 27 September 1972 Karen Hall (aka ) Karen Freedman of 35 Beechwood Park, London Susan Gwendoline Izard formerly known as Susan Gwendoline E18 2EH, currently Retired Jenkin, unemployed of 69 Loftos Avenue, Blackpool, Lancashire, FY4 In the County Court at Central London 3HA lately of 54 Loftos Avenue, Blackpool, Lancashire, FY4 3HA No 185 of 2016 In the County Court at Blackpool Date of Filing Petition: 26 January 2016 No 9 of 2016 Bankruptcy order date: 26 January 2016 Date of Filing Petition: 27 January 2016 Time of Bankruptcy Order: 12:35 Bankruptcy order date: 27 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:25 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Capacity of office holder(s): Receiver and Manager Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 26 January 2016 (2471271) Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471285)

2471280HARDING, ELIZABETH LOUISE 28 South Street, BRIDGEND, Mid Glamorgan, CF31 3ED JELLEY,2471268 MARK ANTHONY Birth details: 22 August 1967 7 Kings Court, King Street, STOURBRIDGE, DY8 3QW Elizabeth Louise Harding, unemployed of 28 South Street, Bridgend, MARK ANTHONY JELLEY CURRENTLY A DIRECTOR OF 7 KINGS CF31 3ED, lately residing at 9 Dinam Street, Nantymoel, Bridgend, COURT, KING STREET, STOURBRIDGE, WEST MIDLANDS, DY8 CF32 7PU and lately residing at 15 Adare Street, Ogmore Vale, CF32 3QW 7HG and lately residing at 9 Caer Hen Eglwys, Bridgend, CF31 4TH In the County Court at Central London In the County Court at Bridgend No 3834 of 2015 No 5 of 2016 Date of Filing Petition: 2 November 2015 Date of Filing Petition: 28 January 2016 Bankruptcy order date: 4 January 2016 Bankruptcy order date: 28 January 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 3ZA, telephone: 029 2038 1300, email: G O'HareNorthampton County Court, Guildhall Road, Northampton, [email protected] NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 28 January 2016 (2471280) 4 January 2016 (2471268)

HIGGINSON,2471273 LEE JAMES JAY,2471290 JOHN CHARLES Crowhurst, Crowborough Hill, CROWBOROUGH, East Sussex, TN6 16 Southwold Road, Brampton, Beccles, Suffolk, NR34 8DW 2SD Birth details: 22 August 1957 Birth details: 13 September 1974 JOHN CHARLES JAY, UNEMPLOYED of 16 Southwold Road, Lee James Higginson Occupation: Self-Employed Mobile Paint Brampton, BECCLES, Suffolk, NR34 8DW and lately carrying on Repairs Residing at: Crowhurst, Crowborough Hill, Crowborough, business as J AND N SERVICES, 16 Southwold Road, Brampton, East Sussex TN6 2SD lately residing at: 18 Pellings Farm Close, Beccles, NR34 8DW Crowborough, East Sussex TN6 2BF In the County Court at Norwich In the County Court at Tunbridge Wells No 20 of 2016 No 11 of 2016 Date of Filing Petition: 27 January 2016 Date of Filing Petition: 27 January 2016 Bankruptcy order date: 27 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 11:45 Time of Bankruptcy Order: 09:48 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 01223 324480 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471290) 27 January 2016 (2471273)

JENSEN,2471274 HARK OLUF HORSMAN,2471319 NICHOLAS 63 Primrose Close, LUTON, LU3 1EY 29 Stumpcross Way, PONTEFRACT, West Yorkshire, WF8 2DF Birth details: 28 January 1964 Birth details: 9 October 1972 Hark Oluf Jensen of 63 Primrose Close, Luton, LU3 1EY, Landscape NICHOLAS HORSMAN, occupation Unknown of 29 Stumpcross Way, and Garden Worker lately residing at Helgolaender Strasse 4, 25938 Pontefract, West Yorkshire, WF8 2DF Wyk/Foehr, Germany and Eekerfeen 1, 25920 Risum-Lindholm, In the High Court Of Justice Germany No 4226 of 2015 In the County Court at Luton Date of Filing Petition: 4 December 2015 No 15 of 2016 Bankruptcy order date: 18 January 2016 Date of Filing Petition: 27 January 2016 Time of Bankruptcy Order: 10:44 Bankruptcy order date: 27 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:40 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 0113 200 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471274) 18 January 2016 (2471319)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2471322JONES, HEIDI JANE LEE,2471277 RICHARD JAMES Flat 17, Underwood House, Shenton Close, SWINDON, SN3 4NG Ascot House, The Downs, POULTON-LE-FYLDE, Lancashire, FY6 Birth details: 20 January 1981 7EG Heidi Jane Jones, A Carer, formerly known as Heidi Jane Cook, of Birth details: 6 October 1986 Flat 17 Underwood House, Shenton Close, SN3 4NG, lately residing Richard James Lee, of Ascot House, The Downs, Poulton-Le-Fylde, at 95 Wynwards Road, SN25 4ZR and formerly residing at Flat 16 FY6 7EG, a self employed energy assessor, trading under the style of Underwood House, Shenton Close, SN3 4NG all in Swindon, Wiltshire North West EPC of Albert Edward House, Unit 5, The Pavillions, In the County Court at Swindon Preston, PR2 2YB both in Lancashire and formerly a company No 8 of 2016 director Date of Filing Petition: 27 January 2016 In the County Court at Blackpool Bankruptcy order date: 27 January 2016 No 179 of 2015 Time of Bankruptcy Order: 10:02 Date of Filing Petition: 16 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 December 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 11:25 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Capacity of office holder(s): Official Receiver Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 27 January 2016 (2471322) Capacity of office holder(s): Official Receiver 16 December 2015 (2471277)

2471508KURU, MEHMET 45b Birnam Road, LONDON, N4 3LJ MCBURNEY,2471284 NIGEL PHILIP Birth details: 11 November 1983 11 TRAETHGWYN, NEW QUAY, DYFED, SA45 9SE MEHMET KURU OF 45B Birnam Road GREATER LONDON N4 3LJ Birth details: 31 July 1966 OCCUPATION UNKNOWN Nigel Philip Mcburney, occupation currently unknown of 11 In the County Court at Central London Traethgwyn, New Quay, DYFED, SA45 9SE No 2905 of 2015 In the High Court Of Justice Date of Filing Petition: 4 September 2015 No 3599 of 2015 Bankruptcy order date: 20 January 2016 Date of Filing Petition: 13 October 2015 Time of Bankruptcy Order: 11:54 Bankruptcy order date: 25 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:50 Name and address of petitioner: JEWSON LIMITEDR/O SAINT Whether Debtor's or Creditor's PetitionCreditor's GOBAIN, Binley Business Park, COVENTRY, CV3 2TT Name and address of petitioner: Commissioners for HM Revenue & L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1XN, telephone: 020 8681 5166, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 January 2016 (2471508) Capacity of office holder(s): Receiver and Manager 25 January 2016 (2471284)

KATHIRGAMANATHAN,2471511 SELVARANIE 88 Leggatts Wood Avenue, Watford, Hertfordshire, WD24 6RP MORRIS,2471514 LINDA KATHLEEN Birth details: 5 April 1960 27 Cosedge Crescent, CROYDON, CR0 4DN Mrs Selvaranie Kathirgamanathan also known as Selvaranie Birth details: 14 October 1955 Ramasamy, Shop Assistant, residing at 88 Leggatts Wood Avenue, LINDA KATHLEEN MORRIS, Personnel Shopper, residing at 27 Watford, Hertfordshire WD24 6RP Cosedge Crescent, Croydon CR0 4DN In the County Court at St Albans In the County Court at Croydon No 12 of 2016 No 52 of 2016 Date of Filing Petition: 26 January 2016 Date of Filing Petition: 25 January 2016 Bankruptcy order date: 26 January 2016 Bankruptcy order date: 25 January 2016 Time of Bankruptcy Order: 10:50 Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 1XN, telephone: 01273 224100 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 January 2016 (2471511) 25 January 2016 (2471514)

KODERISCH,2471269 FIONA MATTHEWS,2471327 LINDA JOYCE 11 Rochester Mansions, Church Road, HOVE, East Sussex, BN3 2HA Flat 10, Harringworth Court, Lichfield Road, Shelfield, WALSALL, WS4 Birth details: 9 March 1969 1QR FIONA KODERISCH, Occupation unknown of 11 Rochester Birth details: 19 July 1952 Mansions, Church Road, Hove BN3 2HA LINDA JOYCE MATTHEWS unemployed of Flat 10, Harringworth In the County Court at Brighton Court, Lichfield Road, Shelfield, WALSALL, WS4 1QR. Lately residing No 368 of 2015 and carrying on business at The Leaking Tap, Shrewsbury Rd, Date of Filing Petition: 30 September 2015 Cockshutt, Ellesmore SY12 0JQ Bankruptcy order date: 27 January 2016 In the County Court at Walsall Time of Bankruptcy Order: 11:34 No 13 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 27 January 2016 Name and address of petitioner: Brighton & Hove City CouncilPO Box Bankruptcy order date: 27 January 2016 2929, Priory House, BRIGHTON, BN1 1PS Time of Bankruptcy Order: 10:00 L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01273 224100, email: [email protected] G O'HareNorthampton County Court, Guildhall Road, Northampton, Capacity of office holder(s): Receiver and Manager NN1 1DN, telephone: 0121 698 4000 27 January 2016 (2471269) Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471327)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 77 PEOPLE

MCGIVNEY,2471278 GERRY OSINAIKE,2471324 PATIENCE TITILOPE 57 Walton Hall Drive, MANCHESTER, M19 3WH 48 Cedar Road, DARTFORD, DA1 2RS Birth details: 5 October 1963 Birth details: 19 February 1965 Gerry McGivney a Plant Operator of 57 Walton Hall Drive, Patience Titilope Osinaike, Employed of 48 Cedar Road, Dartford, Levenshulme, Manchester, M19 3WH Kent DA1 2RS lately residing at 38 Ridgeway, Dartford, Kent DA2 In the County Court at Manchester 7JN, previously at 58 Crutchley Road, London, Greater London SE6 No 7 of 2016 1QJ Date of Filing Petition: 27 January 2016 In the County Court at Medway Bankruptcy order date: 27 January 2016 No 21 of 2016 Time of Bankruptcy Order: 09:27 Date of Filing Petition: 26 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 26 January 2016 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Time of Bankruptcy Order: 10:25 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 27 January 2016 (2471278) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 26 January 2016 (2471324) 2471325MIAH, SHOFIQ 46 Lipton Road, LONDON, E1 0LJ Birth details: 5 October 1958 RYDER,2471320 MARTYN Shofiq Miah of 46 Lipton Road, London, E1 0LJ, England currently 39 Ellesmere Road, Forest Town, MANSFIELD, NG19 0EG unemployed Birth details: 22 April 1958 In the High Court Of Justice MARTYN RYDER currently a draftsman of 39 Ellesmere Road, Forest No 78 of 2016 Town, Mansfleld, Nottinghamshire NG19 0EG Date of Filing Petition: 19 January 2016 In the County Court at Central London Bankruptcy order date: 19 January 2016 No 4124 of 2015 Time of Bankruptcy Order: 14:21 Date of Filing Petition: 3 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 January 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:53 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 19 January 2016 (2471325) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] MILLMAN,2471288 DEBORAH ELIZABETH Capacity of office holder(s): Receiver and Manager 25 Bowthorpe Close, NORTHAMPTON, NN3 3EJ 25 January 2016 (2471320) Birth details: 2 October 1985 Deborah Elizabeth Millman UNEMPLOYED also known as Deborah Elizabeth Bradshaw of 25 Bowthorpe Close, Northampton NN3 3EJ, RADDELL,2471323 RICHARD lately residing at 69 Greenfield Avenue, Northampton NN3 2AH, 18a Sefton Avenue, LEEDS, LS11 7BA formerly residing at 30 Cranford Road, Northampton NN2 7QX Birth details: 3 December 1973 In the County Court at Northampton RICHARD RADDELL, Unemployed of 18a Sefton Avenue, Leeds LS11 No 17 of 2016 7BA and lately carrying on business under the style of EASTGATE Date of Filing Petition: 25 January 2016 NEWS from 8 Eastgate, Leeds, LS2 7JL as a Newsagent, both in the Bankruptcy order date: 25 January 2016 County of West Yorkshire Time of Bankruptcy Order: 15:00 In the County Court at Leeds Whether Debtor's or Creditor's PetitionDebtor's No 82 of 2016 G O'HareNorthampton County Court, Guildhall Road, Northampton, Date of Filing Petition: 27 January 2016 NN1 1DN, telephone: 0121 698 4000 Bankruptcy order date: 27 January 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:53 25 January 2016 (2471288) Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 0113 200 6000 NOWELL,2471321 LESLIE Capacity of office holder(s): Receiver and Manager 9 Red Lion Apartments, Liverpool Road, BUCKLEY, Clwyd, CH7 3LX 27 January 2016 (2471323) Birth details: 13 August 1974 Leslie Nowell of 9 Redlion Apartments, Buckley, CH7 3LX lately residing at 26 Greenbank Drive, Flint, CH6 5RG and 9 Halkyn Street, RAFTERY2471329 , RODERICK Flint, CH6 5HY and carrying on business as EL Nowell Haulage, 26 28 Alice Street, MORECAMBE, Lancashire, LA4 5NH Greenbank Drive, Flint, CH6 5RG and 9 Halkyn Street, Flint, CH6 5HY Birth details: 17 April 1940 In the County Court at Mold Roderick Raftery of 28 Alice Street, Morecambe, LA4 5NH lately of No 3 of 2016 307 Marine Road, Morecambe trading as Rhodes Hairdressing Date of Filing Petition: 27 January 2016 Wholesaler Bankruptcy order date: 27 January 2016 In the County Court at Lancaster Time of Bankruptcy Order: 10:06 No 1 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 25 January 2016 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Bankruptcy order date: 25 January 2016 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Time of Bankruptcy Order: 10:40 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 27 January 2016 (2471321) N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 25 January 2016 (2471329)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2471318SHORTHOSE, ALEX Capacity of office holder(s): Official Receiver 41 Scalpcliffe Road, BURTON-ON-TRENT, DE15 9AA 27 January 2016 (2471303) Birth details: 16 September 1983 ALEX SHORTHOSE currently a provider of security/electrical install of 41 Scalpcliffe Road, Burton on Trent, Staffordshire, DE15 9AA SWINSTEAD,2471308 SYLVIA In the County Court at Central London Blaggs Farmhouse, Holbeck Woodhouse, WORKSOP, No 4154 of 2015 Nottinghamshire, S80 3NQ Date of Filing Petition: 8 December 2015 Birth details: 9 September 1954 Bankruptcy order date: 26 January 2016 SYLVIA SWINSTEAD (Formerly MARRIOTT) of Blaggs Farmhouse, Time of Bankruptcy Order: 10:40 Holbeck Woodhouse, Worksop, Nottinghamshire, S80 3NQ Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Sheffield Name and address of petitioner: Commissioners for HM Revenue & No 377 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 25 November 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 26 January 2016 0115 852 5000, email: [email protected] Time of Bankruptcy Order: 14:19 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 26 January 2016 (2471318) Name and address of petitioner: National Westminster Bank135 Bishopsgate, London, EC2M 3UR J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 2471270SHAM, LORRAINE DIANE 200 6000, email: [email protected] 101 Dene House Road, SEAHAM, County Durham, SR7 7BU Capacity of office holder(s): Receiver and Manager Birth details: 21 May 1981 26 January 2016 (2471308) Lorraine Diane Sham Carer of 101 Dene House Road, Seaham, Co Durham SR7 7BU lately residing at 85 Milton Close, Seaham, Co Durham SR7 8AR, previously residing at 5 Sutherland Street, Seaham, THOMPSON,2471297 ROGER DAVID Co. Durham SR7 0AX, formally residing at 76 Parkside Crescent, FLAT 3, HITCHAM GRANGE, HILL FARM ROAD, MAIDENHEAD, Seaham, Co Durham SR7 7UZ. BERKSHIRE, SL6 0JD In the County Court at Sunderland CURRENTLY A GRAPHIC DESIGNER OF FLAT 3,HITCHAM No 11 of 2016 GRANGE,HILL FARM ROAD,MAIDENHEAD, BERKSHIRE,SL6 0JD Date of Filing Petition: 27 January 2016 In the County Court at Central London Bankruptcy order date: 27 January 2016 No 3118 of 2015 Time of Bankruptcy Order: 11:13 Date of Filing Petition: 21 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 January 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 11:08 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 27 January 2016 (2471270) G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager SKUJA,2471312 INESE 25 January 2016 (2471297) Flat 31, Dartford House, Longfield Estate, LONDON, SE1 5RZ Birth details: 28 January 1983 Inese Skuja of Flat 31, Dartford House, Longfield Estate, London SE1 TAYLOR,2471301 NERYS JOANNA 5RZ, lately of 176 Simms Road, London SE1 5QJ, lately of 4 Ramsfort 5 High Street, Pontneddfechan, NEATH, West Glamorgan, SA11 5NP House, Manor Estate, London SE16 3NZ, lately of 121 Ham Park Birth details: 25 April 1973 Road, London E7 9LE, lately of Tervetes Iela, 88-39, Jelgava, Nerys Joanna Taylor, a Tourism Assistant of 5 High Street, LV-3008, Latvia, currently a Barista Pontneddfechan, Neath, SA11 5NP In the County Court at Central London In the County Court at Neath and Port Talbot No 4158 of 2015 No 4 of 2016 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 28 January 2016 Bankruptcy order date: 27 January 2016 Bankruptcy order date: 28 January 2016 Time of Bankruptcy Order: 12:10 Time of Bankruptcy Order: 11:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 27 January 2016 (2471312) Capacity of office holder(s): Receiver and Manager 28 January 2016 (2471301)

STANTON,2471303 ALEC SEAN Flat 17, Underwood House, Shenton Close, SWINDON, SN3 4NG Birth details: 31 July 1985 Alec Sean Stanton, A Warehouse Worker, of Flat 17 Underwood House, Shenton Close, SN3 4NG, lately residing at 47 Shrewton Walk, Penhill, SN2 5NG, formerly residing at 95 Wynwards Road, SN25 4ZR and formerly residing at Flat 16 Underwood House, Shenton Close, SN3 4NG all in Swindon, Wiltshire In the County Court at Swindon No 9 of 2016 Date of Filing Petition: 27 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 10:03 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 79 PEOPLE

THOMPSON,2471298 DWIGHT WHITWORTH,2471305 PAUL GERRARD 82 Brow Crescent, ORPINGTON, Kent, BR5 4LP 47 Vicarage Road, ASHTON-UNDER-LYNE, Lancashire, OL7 9QY Birth details: 24 October 1982 Birth details: 8 November 1962 DWIGHT THOMPSON occupation unknown 82 Brow Crescent, Paul Gerrard Whitworth, a Joiner residing at and carrying on business Orpington, Kent BR5 4LP as Paul Gerrard Whitworth t/a Paul Whitworth Builders of 47 Vicarage In the County Court at Croydon Road, Ashton-under-Lyne, OL7 9QY. No 551 of 2015 In the County Court at Tameside Date of Filing Petition: 17 September 2015 No 8 of 2016 Bankruptcy order date: 26 January 2016 Date of Filing Petition: 26 January 2016 Time of Bankruptcy Order: 12:47 Bankruptcy order date: 26 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:50 Name and address of petitioner: London Borough of Bromley3rd Whether Debtor's or Creditor's PetitionDebtor's Floor, North Block, Bromley Civic Centre, Stockwell Close, D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 BROMLEY, BR1 3UH 3BN, telephone: 0161 234 8500 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Official Receiver 1XN, telephone: 020 8681 5166, email: 26 January 2016 (2471305) [email protected] Capacity of office holder(s): Receiver and Manager 26 January 2016 (2471298) WILDE,2471333 MICHAEL ROBERT Address Unknown Birth details: 29 April 1962 2471335TUCKER, RACHEL MARIE MICHAEL ROBERT WILDE ADDRESS UNKNOWN TRADING AT 13 1 Leabrook, Sarisbury Green, SOUTHAMPTON, SO31 7LT TRAFALGER ROAD,WALLASEY,MERSEYSIDE,CH44 0DZ LATELY Rachel Marie Tucker, also known as Rachel Marie Wardley, Bar Staff OF 49 RUDGRAVE of 1 Lweabrook, Sarisbury Gree, SO31 7LT. Lately residing at 18 SQUARE,WALLASEY,WIRRAL,MERSEYSIDE,CH44 0EL Albion Towers, Southapton, SO14 1HZ, 31 Cransford Road, In the County Court at Central London Southapton, SO17 1UF and 16b St Anees Road, Southampton, SO19 No 1033 of 2015 9FF and 362 Buts Road, Sholing, Southapton, So19 1BW and 97 Date of Filing Petition: 26 March 2015 Vanguard Road, Southapton, SO18 2EH. Bankruptcy order date: 26 January 2016 In the County Court at Portsmouth Time of Bankruptcy Order: 10:35 No 2016 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 28 January 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 28 January 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 11:15 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Whether Debtor's or Creditor's PetitionDebtor's Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 G Rogers1st Floor, Spring Place, 105 Commercial Road, Capacity of office holder(s): Receiver and Manager Southampton, SO15 1EG, telephone: 0118 958 1931 26 January 2016 (2471333) Capacity of office holder(s): Receiver and Manager 28 January 2016 (2471335) ZYL,2471309 LIANN VAN 25 High Street, Dorchester-on-Thames, WALLINGFORD, Oxfordshire, VINCENT,2471515 MATHEW JOHN OX10 7HH High Street, Waltham, GRIMSBY, South Humberside, DN37 0LL Liann Van Zyla. A Hotel Manager of the Grange Hotel, 25 High Street, Birth details: 1 September 1978 Dorchester-on-Thames, Wallingford, OX10 7HH MATHEW JOHN VINCENT occupation Unknown of Kings Head, High In the High Court Of Justice Street, Waltham, Grimsby, South Humberside DN37 0LL No 4067 of 2015 In the High Court Of Justice Date of Filing Petition: 5 November 2015 No 4233 of 2015 Bankruptcy order date: 25 January 2016 Date of Filing Petition: 8 December 2015 Time of Bankruptcy Order: 12:46 Bankruptcy order date: 20 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:53 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 & G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0118 958 1931, email: [email protected] J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Capacity of office holder(s): Receiver and Manager 0113 200 6000 25 January 2016 (2471309) Capacity of office holder(s): Receiver and Manager 20 January 2016 (2471515) FINAL MEETINGS

WARDLE,2471317 DAVID IAN In2471360 the Bradford County Court 69 Loftos Avenue, BLACKPOOL, FY4 3HA No 10 of 2015 Birth details: 23 August 1976 KEELEY MARIE CARR David Ian Wardle, unemployed, of 69 Loftos Avenue, Blackpool, In Bankruptcy Lancashire, FY4 3HA lately of 31 The Kintyre, Walsgrave, Coventry, Address: 3 St Lawrence View, 55 Chapeltown, Pudsey, Leeds LS28 CV2 2RX, formerly of 46 Meadowfield Court, Hyde, Cheshire, SK14 7RZ 5DA TV Supporting Artist In the County Court at Blackpool Principal trading address: The Beauty Room, St Georges Chambers, No 8 of 2016 3 Westgate, Bradford BD1 2QL Date of Filing Petition: 27 January 2016 Bankruptcy order date: 27 January 2016 Time of Bankruptcy Order: 11:25 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 27 January 2016 (2471317)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

KEELEY MARIE CARR, also known as KEELEY MARIE WHITEHEAD a 2471402In the Slough County Court Self Employed TV Supporting Artist, of 3 St Lawrence View, 55 No 246 of 2011 Chapeltown, Pudsey, Leeds, LS28 7RZ, lately residing at 4 Minster PAUL JOHN FORSE Drive, Bradford, BD4 8UL, formerly residing at 37 Thornhill Place, Formerly In Bankruptcy Wortley, Leeds, LS12 4LQ, previously residing at 53 Westerton Road, Residential address: 15 Butler Street, Uxbridge, UB10 0QR. Date of Tingley, Wakefield, WF3 1NS, and lately carrying on business as a birth: 18 June 1964. Occupation: N/A Beautician under the style of The Beauty Room from St Georges Notice is hereby given, that the Joint Trustees have summoned a final Chambers, 3 Westgate, Bradford, BD1 2QL, all in the County of West meeting of the Bankrupt’s creditors under Section 331 of the Yorkshire. Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY report of the administration of the Bankrupt’s estate and determining RULES 1986 that a final meeting of the bankrupt’s creditors will be whether the Joint Trustees should be given their release. The meeting held at the offices of Critchleys, Greyfriars Court, Paradise Square, will be held at St Martin’s House, The Runway, South Ruislip, Oxford, 0X1 1BE on 7 April 2016 at 10.00 am for the purpose of Middlesex, HA4 6SE on 6 April 2016 at 11.00 am. In order to be considering the Trustee in Bankruptcy’s final report and granting his entitled to vote at the meeting, creditors must lodge their proxies with release. the Joint Trustees at St Martin’s House, The Runway, South Ruislip, To be entitled to vote at the meeting, a creditor must give written Middlesex, HA4 6SE by no later than 12 noon on the business day details of his debt (including the amount) and lodge any necessary prior to the day of the meeting (together with a completed proof of form of proxy and / or postal resolution at Critchleys, Greyfriars Court, debt form if this has not previously been submitted). Date of Paradise Square, Oxford, OX1 1BE, no later than 12:00 noon on the Appointment: 17 February 2014. last business day before the meeting (or deliver them to the Chairman Office Holder details: Mark Phillips (IP No: 9320) and Lee Pryor (IP No: at the meeting). 9011), both of PCR LLP, St Martin’s House, The Runway, South Lawrence King (IP 10452), Trustee in Bankruptcy. Appointed 11 Ruislip, Middlesex, HA4 6SE. Further details contact: The Trustees, March 2015. Critchleys, Greyfriars Court, Paradise Square, Oxford, Tel: 0208 841 5252. Alternative contact: Swedana Lobo OX1 1BE. Email: [email protected]. Tel: 01865 261100 Mark Phillips and Lee Pryor, Joint Trustees (2471360) 27 January 2016 (2471402)

2471364In the Huddersfield County Court No 210 of 2010 In2471521 the County Court at Romford CHRISTOPHER PAUL DUNN No 76 of 2011 In Bankruptcy KAREN TRACY GAMON Address: The Bungalow, Waterton Park Golf Club, The Bale, In Bankruptcy Wakefield, WF2 6QL Bankrupt’s residential address at the date of the bankruptcy order: Notice is hereby given, pursuant to section 331 of the Insolvency Act Flat B, 43 Ranelagh Road, St Austell, Cornwall, PL25 4NS. Date of 1986, of a meeting of creditors for the purpose of laying before the Birth: 14 November 1970. Any other name by which the bankrupt has creditors a report on the administration of the above bankruptcy been known: Karen Tracy Morgan. estate and for determining whether the Trustee may be granted his The trustee in bankruptcy has summoned a final meeting of creditors release under Section 299 of the Insolvency Act 1986. The meeting to be held on 29 March 2016 at 11.00 am at Grant Thornton UK LLP, will be held at 14 Derby Road, Stapleford, Nottingham NG9 7AA on Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the 13 April 2016 at 10.15 am. Proxies to be used at the meeting must be purpose of receiving the trustee’s report of his administration of the lodged with the Liquidator at 14 Derby Road, Stapleford, Nottingham bankrupt’s estate and determining whether the trustee should have NG9 7AA no later than 12.00 noon on the business day preceding the his release. To be entitled to vote at the meeting, a creditor must meeting. Office Holder details: Tauseef Rashid (IP No. 9718) of 14 lodge with the trustee in bankruptcy at his postal address below not Derby Road, Stapleford, Nottingham NG9 7AA. later than 12.00 noon on the business day before the date fixed for Further details contact: Tauseef Rashid, Tel: 0800 955 3595, Email: the meeting, a proof of debt (if not previously lodged in the [email protected], Alternative contact: Hayley Meyrick proceedings) and (if the creditor is not attending in person) a proxy. Tauseef Rashid, Trustee Date of Appointment: 16 February 2015 Office Holder details: Richard 28 January 2016 (2471364) J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT, For further details contact the Trustee: Tel: 0117 305 7693. Alternative contact: Kindy Manku In2471363 the Stafford County Court Richard J Hicken, Trustee in Bankruptcy No 96 of 2012 28 January 2016 (2471521) NEIL WILLIAM EDWARDS In Bankruptcy Current Address: 3 Giddywell Lane, Longden, Staffs, SW15 4LH. In2471344 the Brighton County Court Occupation: Unknown. Date of Birth: 23 January 1967 No 4 of 2012 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules CLIVE ROGER HARDING 1986, that a Meeting of the Bankrupt’s Creditors will be held at the In Bankruptcy offices of Clarke Bell Ltd, Parsonage Chambers, 3 The Parsonage, Bankrupt’s residential address at the date of the bankruptcy order: 2 Manchester M3 2HW on 23 March 2016 for the purpose of Peregrine Road, Littlehampton West Sussex, BN17 6DT. Date of considering the Trustee in Bankruptcy’s final report and granting his Birth: 2 March 1965. Occupation: Builder. release. To be entitled to vote at the Meeting, a Creditor must give The trustee in bankruptcy has summoned a final meeting of creditors written details of his debt (including the amount) and lodge any to be held on 24 March 2016 at 11.00 am at Grant Thornton UK LLP, necessary form of proxy and/or postal Resolution at Clarke Bell Ltd, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, no purpose of receiving the trustee’s report of his administration of the later than 12 noon on 22 March 2016, Rule 6.88A(4) (or deliver them bankrupt’s estate and determining whether the trustee should have to the Chairman at the Meeting). his release. To be entitled to vote at the meeting, a creditor must Date of Appointment: 30 October 2012. Office Holder details: John lodge with the trustee in bankruptcy at his postal address below not Paul Bell (IP No. 8608) of Clarke Bell Ltd, Parsonage Chambers, 3 The later than 12.00 noon on the business day before the date fixed for Parsonage, Manchester M3 2HW. Further details contact: Lynne the meeting, a proof of debt (if not previously lodged in the O’Grady, Email: [email protected]. Tel: +44 (0161) 907 proceedings) and (if the creditor is not attending in person) a proxy. 4044 Date of Appointment: 27 February 2012. Office Holder details: John Paul Bell, Trustee Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell 28 January 2016 (2471363) House, 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact the Trustee: Tel: 0117 305 7693. Alternative contact: Kindy Manku. Richard J Hicken, Trustee in Bankruptcy 28 January 2016 (2471344)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 81 PEOPLE

In2471356 the Blackpool County Court Fiona Grant, Trustee No 198 of 2014 28 January 2016 (2471352) JOAN LUNT 14 Jensen Drive, Carr Bridge Residential Park, Blackpool FY4 5RL Birth details: 28 April 1935 In2471348 the High Court of Justice Notice is hereby given, pursuant to Section 331 of the Insolvency Act No 5183 of 2012 1986, that a Meeting of Creditors has been summoned by the Trustee PATRICK ANTHONY O’BRIEN in Bankruptcy for the purpose of:- In Bankruptcy a. Receiving the Trustee’s report of the administration of the Bankrupt’s residential address at the date of the bankruptcy order: 5 bankrupt’s estate; and Hammersmith Way, Widnes, Cheshire, WA8 3EL. Date of Birth: 30 b. Determining whether the Trustee should be granted his release September 1962. Occupation: Construction Engineer. under Section 299(3)(d) of the Insolvency Act 1986. The trustee in bankruptcy has summoned a final meeting of creditors The meeting will be held at the offices of Parkin S. Booth & Co., to be held on 29 March 2016 at 10.00 am at Grant Thornton UK LLP, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 8 April 2016 Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the at 10.30 am. purpose of receiving the trustee’s report of his administration of the John P Fisher (IP Number 9420) of Parkin S. Booth & Co., Yorkshire bankrupt’s estate and determining whether the trustee should have House, 18 Chapel Street, Liverpool L3 9AG (E-mail address his release. To be entitled to vote at the meeting, a creditor must [email protected]; Telephone Number 0151 236 4331), is a lodge with the trustee in bankruptcy at his postal address below not person qualified to act as an Insolvency Practitioner in relation to the later than 12.00 noon on the business day before the date fixed for Debtor who will, during the period before the day of the Meeting, the meeting, a proof of debt (if not previously lodged in the furnish Creditors, free of charge, with such information concerning the proceedings) and (if the creditor is not attending in person) a proxy. Debtor’s affairs as they may reasonably require. Date of Appointment: 7 March 2013 Office Holder details: Richard J J P Fisher, Trustee Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, 27 January 2016 (2471356) 55-61 Victoria Street, Bristol, BS1 6FT. For further details contact the Trustee: Tel: 0117 305 7693. Alternative contact: Kindy Manku Richard J Hicken, Liquidator 2471404In the Southend County Court 28 January 2016 (2471348) No 606 of 2012 CRAIG MAYWOOD In Bankruptcy In2471357 the Exeter County Court Current residential address: 7 Avenue Lodge, 2 Palmers Avenue, No 4 of 2014 Grays, Essex, RM17 5UE. Date of birth: 8 May 1970. Occupation: JAMES ROGER PRATT Unknown 12 Belle Vue Road, Exmouth, Devon EX8 3DP A meeting of creditors has been summoned by the Trustee pursuant Birth details: 7 May 1950 to Section 331 of the Insolvency Act 1986 for the purposes of Electrician receiving his report on his administration and to determine whether Principal trading address: The Workshop, Little Bicton Place, the Trustee should have his release pursuant to Section 299 of the Exmouth, Devon EX8 2SS Insolvency Act 1986. The meeting will be held on 21 April 2016 at Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 10.10 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 1986, that a Meeting of the Bankrupt’s Creditors will be held at 2RT. A proxy form is available which must be lodged at my offices Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 24 Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 March 2016 at 3.30 pm for the purpose of considering the Trustee in 2RT, no later than 12.00 noon on the business day prior to the Bankruptcy’s final report and granting his release. To be entitled to meeting being held to entitle you to vote by proxy at the meeting vote at the Meeting, a Creditor must give written details of his debt (together with a completed proof of debt form if you have not already (including the amount) and lodge any necessary form of proxy and/or lodged one). A creditor entitled to attend and vote at the above postal Resolution at Francis Clark LLP, Vantage Point, Woodwater meeting may appoint a proxy to attend and vote instead of him or her. Park, Pynes Hill, Exeter EX2 5FD, no later than 12 noon on 23 March A proxy need not be a creditor of the bankrupt. 2016. Date of appointment: 26 July 2013. Office Holder details: Paul Further Details: Chris Medway at Francis Clark LLP, Vantage Point, Atkinson (IP No 9314) of FRP Advisory LLP, 2nd Floor, Phoenix Woodwater Park, Pynes Hill, Exeter EX2 5FD, Tel No 01392 667000. House, 32 West Street, Brighton, BN1 2RT. Further details contact: Stephen James Hobson, IP No. 6473, Trustee in Bankruptcy, Date of Email: [email protected]. Appointment: 10 March 2014 (2471357) Paul Atkinson, Trustee 29 January 2016 (2471404) In2471366 the Newcastle Upon Tyne County Court No 242 of 2013 In2471352 the Halifax County Court PETER VASSALLO No 44 of 2013 In Bankruptcy JULIE ANN MOODY Current residential address: Lauder Grange, Prospect Hill, Corbridge, In Bankruptcy Northumberland, NE45 5RS. Date of Birth: 28 November 1947. Current address: 130 Washer Lane, Halifax, West Yorkshire, HX2 Occupation: Unknown. Bankruptcy Description: Peter Vassallo, 7DW. Occupation: Purchase Ledger Clerk. Date of birth: 16 unemployed of Lauder Grange, Prospect Hill, Corbridge, December 1967. Northumberland NE45 5RS. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules A meeting of creditors has been summoned by the Trustee pursuant 1986, that a Meeting of the Bankrupt’s Creditors will be held at The to Section 331 of the Insolvency Act 1986 for the purposes of Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 24 receiving his report on his administration and to determine whether March 2016 at 10.00 am for the purpose of considering the Trustee in the Trustee should have his release pursuant to Section 299 of the Bankruptcy’s final report and granting his release. To be entitled to Insolvency Act 1986. The meeting will be held on 21 April 2016 at vote at the Meeting, a Creditor must give written details of his debt 10.00 am at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 (including the amount) and lodge any necessary form of proxy and/or 2RT. A proxy form is available which must be lodged at my offices postal Resolution at Wilson Field Limited, The Manor House, 260 Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on 2RT, no later than 12.00 noon on the business day prior to the 23 March 2016. meeting being held to entitle you to vote by proxy at the meeting Date of appointment: 19 July 2013. Office holder details: Fiona Grant (together with a completed proof of debt form if you have not already (IP No. 9444) of Wilson Field Limited, The Manor House, 260 Ecclesall lodged one). A creditor entitled to attend and vote at the above Road South, Sheffield, S11 9PS. For further details contact: Deborah meeting may appoint a proxy to attend and vote instead of him or her. Wing on email: [email protected] or tel: 01142356780. A proxy need not be a creditor of the bankrupt. Casecode: MOOD01B

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Date of appointment: 29 April 2013. Office Holder details: Paul Creditors wishing to vote at the meeting must lodge their proxy, Atkinson (IP No 9314) of FRP Advisory LLP, 2nd Floor, Phoenix together with a completed proof of debt form at Moore Stephens, 6 House, 32 West Street, Brighton, BN1 2RT, Email: Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 [email protected]. 5TL not later than 12.00 noon on the business day preceding the Paul Atkinson, Trustee in Bankruptcy meeting. Date of Appointment: 1 October 2015. Office Holder details: 28 January 2016 (2471366) Mustafa Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. MEETING OF CREDITORS Further details contact: David M Hatch, Tel: 01782 406720, E-mail: [email protected], Reference: KHA1898. 2471350In the Leeds County Court Mustafa Abdulali and Neil Dingley, Joint Trustees in Bankruptcy No 1097 of 2014 28 January 2016 (2471362) SARA GILMARTIN In Bankruptcy Residential Address: 5 Ings Lane, Guiseley, Leeds LS20 8DA. Date of In2471367 the Manchester County Court Birth: 29 November 1969. Occupation: Sales Manager. No 90 of 2013 A general meeting of creditors has been summoned by the Joint JACQUELINE TERASA LAFFEY Trustees to consider the appointment of a Creditors Committee and In Bankruptcy the Basis of their Remuneration. Residential Address: 42 Arlington Road, Stretford, Manchester M32 The meeting will be held as follows: 9HP. Trading Address: Seymour Grove, Old Trafford, Manchester Date: Friday 19th February 2016 M16 0TG. Date of Birth: 11 July 1967. Occupation: Unknown. Trading Time: 11.00 am names or styles: The Toll Gate Inn. Place: Harrisons, Totemic House, Springfield Business Park, Caunt NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Road, Grantham NG31 7FZ Rules 1986, that a general meeting of the creditors of the bankrupt A proxy form is available which must be lodged with John Neil will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Harrison (IP No 5474) and Kenneth Webster Marland (IP No 8917) of Way, Gloucester GL1 5SH on 25 February 2016 at 10.30 am. The Harrisons, Totemic House, Springfield Business Park, Caunt Road, meeting has been summoned by Joint Trustee for the purposes of Grantham NG31 7FZ not later than noon on Thursday 18th February establishing a creditors’ committee and if no committee is formed, 2016 to entitle you to vote by proxy at the meeting, together with a fixing the basis of the Trustee’s remuneration and calculation of completed proof of debt form if you have not already lodged one. allocated disbursements. In order to be entitled to vote at the meeting Creditors may contact the Trustee or Nicole Fearnley of Harrisons on creditors must ensure that any proxies and hitherto unlodged proofs 01476 574149 or [email protected] are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann John Neil Harrison (Appointed 3rd December 2014), Trustee Way, Gloucester GL1 5SH by 12.00 noon on the business day before Dated 1 February 2016 (2471350) the day of the meeting. Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer In2471395 the Croydon County Court Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 7 No 398 of 2014 January 2016. Further information about this case is available from VICTOR MANUEL JERONIMO Sarah Cooper at the offices of Mazars LLP on 01452 874637. In Bankruptcy Timothy Hewson and Ann Nilsson, Joint Trustees (2471367) of 58, Kingston Road, Leatherhead, KT22 7BW. Occupation: Stonemason. Date of birth: 27 July 1969. Notice is hereby given that a final meeting of creditors has been 2471345In the County Court at Medway summoned by the Trustee under section 331(2) of the INSOLVENCY No 319 of 2014 ACT 1986 for the purpose of receiving the report of the Trustee of the IAN MARK POTTER administration of the bankrup’s estate and determining whether the In Bankruptcy Trustee should have his release. The meeting will be held at Global Of 26 Shakespeare Square, Ilford, Essex IG6 2RU. Date of Birth: 20 House, 1, Ashley Avenue, Epsom KT18 5AD on 24 March 2016, at September 1960. 10.00 am. Proxy forms must be lodged with me (together with a I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water completed proof of debt form if you have not already lodged one) not Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO later than 12 noon on 23 March 2016 to entitle you to vote by proxy at LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 the meeting. Proxy and proof of debt forms are available from the 0PA were appointed Joint Trustees of the bankruptcy estate of the above address upon request. Date of appointment: 17 June 2014. above named on 28 September 2015. I give notice that I propose to Office Holder details: R L H Knight, (IP No. 002231), Compass FRI, convene a meeting of creditors to provide creditors with the Global House, 1, Ashley Avenue, Epsom KT18 5AD. opportunity to form a Creditors’ Committee, to seek approval for the R L H Knight, Trustee basis of the Joint Trustees’ remuneration and to seek approval of the 28 January 2016 (2471395) Joint Trustees’ Category 2 Disbursements, namely mileage expenses. The meeting will be held at the offices of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU on 24 February 2016, at 10.00 2471362In the Manchester County Court am. For further details contact Susan Berry by email on No 1079 of 2015 [email protected]. SHAHAN SHAH SARMAD NASEER KHAN Susan Berry, Joint Trustee in Bankruptcy In Bankruptcy 28 January 2016 (2471345) Any other name bankrupt known by: Shahan Khan Naseer and Shah Khan. Date of birth: 16 August 1974. Occupation: Carrying on business as a Company Director. Residential address: 2 Velour Close, 2471351In the Brighton County Court Salford M3 6AP. No 272 of 2013 Notice is hereby given that a meeting of the creditors of the Debtor DAWN ROSE JEANETTE RISING will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, In Bankruptcy Festival Park, Stoke-on-Trent, Staffordshire ST1 5TL on 07 March Bankrupt’s residential address at the date of the bankruptcy order: 44 2016, at 10.30 am in order to consider the following resolution: That Ormonde Avenue, Chichester, West Sussex, PO19 7UX. Date of Birth: the remuneration of the Joint Trustees in bankruptcy be fixed as 3 March 1965. Occupation: Deputy Head of a rest Home. below: That the Joint Trustees in bankruptcy remuneration be fixed by Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell reference to the Moore Stephens Schedule of Office Holders House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed Trustee Disbursements and Charge Out Rates and the time properly given by in Bankruptcy of Dawn Rose Jeanette Rising on 18 January 2016. The them and their staff in attending to matters arising in the bankruptcy Trustee in Bankruptcy has convened a meeting of the creditors of the in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 83 PEOPLE place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 08 on or before 25 February 2016, to send in their names and addresses, March 2016, at 10.00 am for the purpose of fixing the basis of the with particulars of their debts or claims, to the undersigned, Robin remuneration of the trustee in bankruptcy and his entitlement to Davisof Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN charge disbursements. To be entitled to vote at the meeting, a the Trustee of the Bankruptcy Estate, and, if so required by notice in creditor must lodge with the trustee in bankruptcy at his postal writing by the said Joint Trustee, either personally or by their address, not later than 12.00 noon on the business day before the Solicitors, to come in and prove their said debts or claims at such date fixed for the meeting, a proof of debt (if not previously lodged in time and place as shall be specified in such notice. A Creditor who the proceedings) and (if the creditor is not attending in person) a has not proved his debt before the date specified above is not entitled proxy. to disturb the dividend, by reason that he has not participated in the Further details contact: Tel: 0117 305 7713. Alternative contact: Matt distribution of the Dividend so declared. Date of Appointment: 16 R Moss June 2014. Office Holder details: Robin Hamilton Davis and Melissa Richard J Hicken, Trustee in Bankruptcy Lorraine Jackson (IP Nos. 8800 and 9747) of Carter Backer Winter 28 January 2016 (2471351) LLP, 66 Prescot Street, London E1 8NN. Further details contact: Preeya Saimbi, Email: [email protected]. Tel: 020 7309 3000. Robin Hamilton Davis, Joint Trustee 2471398In the Walsall County Court 28 January 2016 (2471310) No 84 of 2013 BLAKE JOHN WATKINS In Bankruptcy In2471339 the County Court at Liverpool Occupation: Assistant Caretaker of 5 Vimy Road, Wednesbury, WS10 No 924 of 2010 8BQ. Date of Birth: 6 October 1976. MR JOSEPH PHILIP CANNON Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of In Bankruptcy KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Individual’s Addresses: 15, Blundell Road,Hightown, Liverpool, Hampshire, SO53 3TG, was appointed Joint Trustee in bankruptcy by Merseyside, L38 9EE. First and Final Dividend the Secretary of State with effect from 18 January 2016 together with Birth details: 21 November 1984 David Johns Standish (IP No. 8798) also of the same address. All Sales Manager creditors are hereby invited to prove their debts by sending details to Notice is hereby given that I intend to declare a Dividend to me at my address as shown above by close of business on 8 March unsecured Creditors herein within a period of 2 months from the last 2016. A meeting of the creditors has been summoned by the Joint date of proving. Last date for receiving proofs: 11 March 2016. Trustees under Section 314(7) of the Insolvency Act 1986 for the Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 purpose of establishing a creditors’ committee and, if no committee is Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8618, established; fixing the basis of remuneration of the Joint Trustees and [email protected] for the approval of category 2 disbursements to be charged in 29 January 2016 (2471339) accordance with the firm’s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 09 March 2016, at 10.30 am. A completed proxy form In2471518 the Norwich County Court must be lodged with me (together with a completed proof of debt No 2502 of 2012 form if you have not already lodged one) no later than 12.00 noon on JOSEPHINE CLARE CORBEN 8 March 2016 to entitle you to vote by proxy at the meeting. Formerly In Bankruptcy Date of Bankruptcy Order: 27 March 2013. Further details contact: Any other name bankrupt known by: Josie Corben. Date of birth: 31 Claire Callaway, Tel: 023 80202036. December 1966. Occupation: Unknown. Residential address: 13 Wendy Jane Wardell, Joint Trustee Thoresby House, Stoke Newington, Church Street, London N16 9HA.. 27 January 2016 (2471398) Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a first and final dividend to unsecured creditors of the Bankrupt’s estate NOTICES OF DIVIDENDS within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by In2471316 the Liverpool County Court sending their full names and addresses, particulars of their debts or No 161 of 2012 claims, and the names and addresses of their solicitors (if any), to the MRS IRENE BALL Trustee at Larking Gowen, King Street House, 15 Upper King Street, In Bankruptcy Norwich, NR3 1RB by no later than 23 February 2016 (the last date for Individual’s Addresses: 15 Victory Avenue, Highpark, Southport, proving). Creditors who have not proved their debts by the last date Merseyside, PR9 7SF. First and Final Dividend for proving may be excluded from the benefit of this dividend or any Birth details: 10 February 1944 other dividend declared before their debt is proved. Date of a Part-Time Admin Assistant appointment: 13 February 2013. Office Holder details: Andrew Also known as: Irene Mason Anderson Kelsall (IP No 009555) of Larking Gowen, King Street Notice is hereby given that I intend to declare a Dividend to House, 15 Upper King Street, Norwich, NR3 1RB. Further details unsecured Creditors herein within a period of 2 months from the last contact: Andrew Anderson Kelsall, Tel: 01603 624181, Email: date of proving. Last date for receiving proofs: 10 March 2016. [email protected]. Alternative contact: Anne-Marie Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Harding, Email: [email protected], Tel: 01603 Piccadilly Place, London Road, Manchester, M1 624181.. [email protected] Andrew Anderson Kelsall, Trustee in Bankruptcy 28 January 2016 (2471316) 27 January 2016 (2471518)

In2471310 the Southend County Court No 40 of 2012 PAUL VINCENT BENTERMAN In Bankruptcy Residential address: Rorasveien 94, 3114, Tonsberg, Norway. Former residential address: 72 Waxwell Road, Hullbridge, Hockley, Essex, SS5 6HG. Date of Birth: 8 August 1959. Occupation: Not Known.. Notice is hereby given, pursuant to Rule 11.2(1) of the Insolvency Rules 1986, that I, Robin Davis, the Joint Trustee of the above-named Bankrupt estate, intend paying a First and Final Dividend to unsecured Creditors within 2 months of the last date for proving specified herein. Creditors who have not already proved, are required,

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2471315In the Reading County Court In2471334 the County Court at Winchester No 654 of 2009 No 9 of 2014 MISS WENDY CAROLINE CURTIS MR MICHAEL THOMAS DE LA MARE In Bankruptcy (t/a De La Mare Interiors) Individual’s Addresses: Final Intended Dividend - Wendy Caroline inbankruptcy Curtis; who at the date of the bankruptcy order 29/05/2009, resided at Individual’s Addresses: MICHAEL THOMAS DE LA MARE; who at the 9 Quartz Close, Wokingham, Berks, RG413TS, lately of 47 Oaklands date of the bankruptcy order, 17/03/2014 resided at 118 Pitmore Rd, Drive, Wokingham, Berks, RG412SB, formerly of 14 Clover Close, Allbrook, Eastleigh, Hants, SO50 4LT and lately residing at 23 Reed Wokingham, Berks, RG405YX.. NOTE: the above-named was Drive, Marchwood, Southampton SO40 4YF. NOTE: the above-named discharged from the proceedings and may no longer have a was discharged from the proceedings and may no longer have a connection with the addresses listed. connection with the addresses listed. Final Dividend Birth details: 30 October 1966 Birth details: 1 June 1968 Notice is hereby given that I intend to declare a Dividend to self employed partitioner unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 10 March 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 9 March 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, [email protected] Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 28 January 2016 (2471315) CF14 3ZA (02920 380137) [email protected] Tel: 02920 380137 Fax: 02920 381168 29 January 2016 (2471334) 2471513In the County Court of Derby No 46 of 2012 MRS ANDREA LYNNE DANIEL In2471300 the Chesterfield County Court Also known as: Lane No 39 of 2012 In Bankruptcy MR ANDREW JOHN GREENHOUGH Individual’s Addresses: First and Final Dividend Payment - residing at In Bankruptcy and carrying on business from Bella Vista, Bennetts Lane, Crich, Individual’s Addresses: 44 Hurst Rise, Matlock, Derbyshire, DE4 3EP. Matlock, Derbyshire, DE4 5BS. First and Final Dividend Birth details: 11 September 1971 Birth details: 28 December 1972 NOT ENTERED an IT Engineer Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 10 March 2016. date of proving. Last date for receiving proofs: 10 March 2016. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] [email protected] 28 January 2016 (2471513) 28 January 2016 (2471300)

In2471307 the COUNTY COURT AT TAUNTON In2471306 the County Court at Walsall No 130 of 2013 No 197 of 2014 MR JASON DAVIES MR JONATHAN RAOUL HAMMOND IN BANKRUPTCY inbankruptcy Individual’s Addresses: MR JASON DAVIES, bankruptcy order date Individual’s Addresses: Jonathan Raoul Hammond; who at the date of 03/10/2013 OF 15a Riverton Road, Puriton, Bridgwater, Somerset, the bankruptcy order, 01/09/2014 resided at 90 Springhill Road, TA7 8BP formerly trading as DAVIES ENGINEERING as a welder/ Burntwood, Staffordshire, WS7 4UJ. NOTE: the above-named was fabricator at Unit 12 Small Industrial Estate, River Lane, Dunware, discharged from the proceedings and may no longer have a Bridgewater, Somerset, TA7 0AA - NOTICE OF FINAL INTENDED connection with the addresses listed. Final Dividend DIVIDEND. NOTE: the above-named was discharged from the Birth details: 6 January 1962 proceedings and may no longer have a connection with the addresses PLASTERER listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 13 January 1973 unsecured Creditors herein within a period of 2 months from the last UNKNOWN date of proving. Last date for receiving proofs: 9 March 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 2 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 9 March 2016. CF14 3ZA (02920 380137) [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Tel: 02920 380137 Fax: 02920 381168 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 28 January 2016 (2471306) CF14 3ZA (02920 380178) [email protected] 28 January 2016 (2471307)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 85 PEOPLE

In2471336 the COUNTY COURT AT COVENTRY In2471337 the High Court of Justice No 36 of 2015 No 5369 of 2012 MRS NATHALIE HORNE ETHLYN LEES IN BANKRUPTCY In Bankruptcy Individual’s Addresses: NATHALIE HORNE, also known as Nathalie Bankrupt’s residential address at the date of the bankruptcy order: 96 Fitzsimmons, a LEARNING MENTOR at the bankruptcy order date Winchester Road, Highams Park, London E4 9JP. Bankrupt’s date of 18/02/2015, residing at 223 Queens Road, Nuneaton, Warwickshire, birth: 7 May 1957. Occupation: Unknown. Any other name by which CV11 5NB and lately residing at 16 Silken Court, Nuneaton, the bankrupt has been known: Browne. Warwickshire, CV11 5NN - NOTICE OF FINAL INTENDED DIVIDEND. Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell NOTE: the above-named was discharged from the proceedings and House, 55-61 Victoria Street, Bristol BS1 6FT, the trustee in may no longer have a connection with the addresses listed. bankruptcy, intends to make a distribution to creditors within 2 Birth details: 31 May 1979 months of the last date for proving. The dividend is a first and final UNKNOWN dividend. The last date for proving is 25 February 2016. The Also known as: Nathalie Fitzsimmons description relates to the date of the bankruptcy order, 12 February Notice is hereby given that I intend to declare a Dividend to 2013, and does not reflect on any other person or persons now living unsecured Creditors herein within a period of 2 months from the last at or trading from the address stated. Date of Appointment: 11 April date of proving. Last date for receiving proofs: 9 March 2016. 2013. Further details contact: Benjamin Malcolm, Email: Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, [email protected] Tel: 0117 305 7692.. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Richard J Hicken, Trustee CF14 3ZA (02920 380178) [email protected] 29 January 2016 (2471337) 28 January 2016 (2471336)

In2471338 the County Court at St Albans 2471296In the County Court at Swindon No 159 of 2014 No 76 of 2015 MR ROBERT JAMES MASON EDANA HOYLAND inbankruptcy In Bankruptcy Individual’s Addresses: ROBERT JAMES MASON; who at the date of Bankrupt’s residential address at the date of the bankruptcy order: 29 the bankruptcy order, 06/06/2014 resided at 99 Church Street, Priory Street, Corsham, Wiltshire, SN13 0AS. Bankrupt’s date of birth: Rickmansworth, Hertfordshire, WD3 1JJ and 11 The Greenway, 10 June 1959. Bankrupt’s occupation: Unknown.. Rickmansworth, Hertfordshire, WD3 8HX. NOTE: the above-named The trustee in bankruptcy intends to make a distribution to creditors was discharged from the proceedings and may no longer have a within 2 months of the last date for proving. The dividend is a final connection with the addresses listed. Final Dividend dividend. The last date for proving is 25 February 2016. The Birth details: 29 April 1966 description relates to the date of the bankruptcy order, 10 August BUILDER 2015, and does not reflect on any other person or persons now living Notice is hereby given that I intend to declare a Dividend to at or trading from the address stated. Date of appointment: 11 unsecured Creditors herein within a period of 2 months from the last November 2015. Office holder details: Richard J Hicken (IP No. date of proving. Last date for receiving proofs: 9 March 2016. 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Street, Bristol, BS1 6FT. For further details contact: Benjamin Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Malcolm, Tel: 0117 305 7692, Email: [email protected]. CF14 3ZA (02920 380137) [email protected] Richard J Hicken, Joint Trustee Tel: 02920 380137 Fax: 02920 381168 28 January 2016 (2471296) 29 January 2016 (2471338)

In2471522 the Newport (Gwent) In2471332 the COUNTY COURT AT PETERBOROUGH No 218 of 2011 No 19 of 2011 MRS GILLIAN MARY JOHNSON MR SHANE NORMAN MEADOWS in bankruptcy IN BANKRUPTCY Individual’s Addresses: 100 Ebenezer Drive, Rogerstone, Newport, Individual’s Addresses: SHANE NORMAN MEADOWS, unemployed at NP10 9BY the bankruptcy order date 14/01/2011, residing at 62 Hodney Road, Birth details: 10 July 1942 Eye, Peterborough PE6 7YJ, lately residing at 34 Hodney Road, Eye, NOT ENTERED Peterborough PE6 7YJ, and lately carrying on business as Shane Notice is hereby given that I intend to declare a Dividend to Meadows, 62 Hodney Road, Eye, Peterborough PE6 7YJ, painter, and unsecured Creditors herein within a period of 2 months from the last A & L JOINERY, 5 Alfric Square, Woodston, Peterborough PE2 7JP date of proving. Last date for receiving proofs: 11 March 2016. with others, window manufacturer - NOTICE OF FINAL INTENDED Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box DIVIDEND. NOTE: the above-named was discharged from the 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, proceedings and may no longer have a connection with the addresses [email protected] listed. 29 January 2016 (2471522) Birth details: 29 October 1975 UNKNOWN Notice is hereby given that I intend to declare a Dividend to In2471340 the County Court of Birmingham unsecured Creditors herein within a period of 2 months from the last No 160 of 2012 date of proving. Last date for receiving proofs: 9 March 2016. MR LEE ANTHONY JOHNSON Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Individual’s Addresses: First and Final Dividend Payment - 110 CF14 3ZA (02920 380178) [email protected] Hawthorn Road, Castle Bromwich, Birmingham B36 0HJ 28 January 2016 (2471332) Birth details: 15 August 1979 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 10 March 2016. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 28 January 2016 (2471340)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

In2471341 the High Court In2471358 the County Court of Bath No 2175 of 1999 No 222 of 2013 JYOTSHNA PATEL MR MICHAEL SMITH In Bankruptcy In Bankruptcy Address of the Bankrupt: 11 Churston Avenue, London, E13 0RJ. Individual’s Addresses: First and Final Divident Payment - 315 Occupation: Hauler.. Hungerdown Lane, Chippenham, Wiltshire, SN14 0JW Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Birth details: 29 April 1957 1986, that the Trustee intends to declare a first and final dividend to Notice is hereby given that I intend to declare a Dividend to the unsecured creditors of the estate within two months of the last unsecured Creditors herein within a period of 2 months from the last date for proving specified below. Creditors who have not yet proved date of proving. Last date for receiving proofs: 10 March 2016. their debts must lodge their proofs at Cooper Young, Hunter House, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY by 28 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, February 2016. The Trustee is not obliged to deal with proofs lodged [email protected] after the last date for proving. Date of Appointment: 21 June 2000. 28 January 2016 (2471358) Office Holder details: Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY. Further details contact: Paula Bates, Email: [email protected]. In2471353 the County Court at Peterborough Tel: 020 8498 0163. No 191 of 2012 Zafar Iqbal, Trustee MR MALCOLM KENNETH STEEL 27 January 2016 (2471341) inbankruptcy Individual’s Addresses: Malcolm Kenneth Steel; who at the date of the bankruptcy order, 15/06/2012 resided at 2 Francis Court, Rutland 2471314In the High Court Way, Ryhall, STAMFORD, PE9 4ES and lately residing at 6 Fleetwood No 6209 of 1999 Court, Stocken Hall Road, Stretton, Oakham, Rutland LE15 7RP. VALLABHAI PATEL NOTE: the above-named was discharged from the proceedings and In Bankruptcy may no longer have a connection with the addresses listed. Final Address of the Bankrupt: 11 Churston Avenue, London, E13 0RJ. Dividend Occupation: Haulage Contractor.. Birth details: 24 October 1943 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Retired 1986, that the Trustee intends to declare a first and final dividend to Notice is hereby given that I intend to declare a Dividend to the unsecured creditors of the estate within two months of the last unsecured Creditors herein within a period of 2 months from the last date for proving specified below. Creditors who have not yet proved date of proving. Last date for receiving proofs: 9 March 2016. their debts must lodge their proofs at Cooper Young, Hunter House, Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY by 28 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff February 2016. The Trustee is not obliged to deal with proofs lodged CF14 3ZA (02920 380137) [email protected] after the last date for proving. Date of Appointment: 3 February 2000. Tel: 02920 380137 Fax: 02920 381168 Office Holder details: Zafar Iqbal (IP No. 6578) of Cooper Young, 28 January 2016 (2471353) Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY. Further details contact: Paula Bates, Email: [email protected]. Tel: 020 8498 0163. NOTICES TO CREDITORS Zafar Iqbal, Trustee 27 January 2016 (2471314) In2471342 the Romford County Court No 468 of 2013 MARGARET LOUISE CROSS In2471343 the County Court at Bradford In Bankruptcy No 12 of 2012 Residential address: 579 Green Lane, Goodmayes, Ilford, Essex, IG3 MR STEVEN RICHARD PEARSON 9RJ. Date of birth: 4 October 1964. Occupation: Unemployed. in bankruptcy Notice is hereby given that the creditors of the above named are Individual’s Addresses: 39 Whitehall Avenue, Wyke, Bradford, West required on or before 3 March 2016, to send their names and Yorkshire, BD12 8RS. First and Final Dividend addresses along with descriptions and full particulars of their debts or Birth details: 3 July 1976 claims and the names and addresses of their Solicitors (if any), to Paul Public Servant Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Notice is hereby given that I intend to declare a Dividend to Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by unsecured Creditors herein within a period of 2 months from the last notice in writing, to prove their debts or claims at such time and place date of proving. Last date for receiving proofs: 10 March 2016. as shall be specified in such notice, or in default thereof shall be Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 excluded from the benefit of any dividend paid. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Date of appointment: 9 October 2014. Office Holder details: Paul [email protected] Atkinson (IP No 9314) of FRP Advisory LLP, Jupiter House, Warley Hill 28 January 2016 (2471343) Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: Paul Atkinson, Tel: 01277 50 33 33. Alternative contact: Emily Blackledge In2471349 the County Court of Birmingham Paul Atkinson, Trustee No 556 of 2013 28 January 2016 (2471342) MR IAN ROGERS In Bankruptcy Individual’s Addresses: First and Final Divident Payment - 6 Tythe In2471299 the High Court of Justice Barn Lane, Dickens Heath, Solihull B90 1RW No 2728 of 2013 Birth details: 24 April 1973 RAVI KIRAN RACH 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 Date of birth: 24 August 1982. Occupation: Not known. Residential date of proving. Last date for receiving proofs: 10 March 2016. address: One Canada Square, Canary Wharf, London E14 5DY. Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Notice is hereby given that creditors of the Bankrupt’s estate are Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, required, on or before 25 February 2016, to prove their debts by [email protected] sending their full names and addresses, particulars of their debts or 28 January 2016 (2471349) claims, and the names and addresses of their solicitors (if any), to the Trustee at Castlegate House, 36 Castle Street, Hertford,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 87 PEOPLE

Hertfordshire, SG14 1HH. If so required by notice in writing from the Trustee, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 11 August 2015. Office Holder details: Richard William James Long (IP No 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH. Further details contact: Richard William James Long, Tel: (01992) 503372. Richard William James Long, Trustee in Bankruptcy 27 January 2016 (2471299)

2471294In the Romford County Court No 467 of 2013 IAN SKEETE In Bankruptcy Residential address: 579 Green Lane, Goodmayes, Ilford, Essex, IG3 9RJ. Date of Birth: 3 November 1963. Occupation: Self Employed. Notice is hereby given that the creditors of the above named are required on or before 3 March 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: 9 October 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 28 January 2016 (2471294)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMS , Margaret 8 Stokesay Road, Wellington, Telford, Lloyds Bank Estates Administration 4 April 2016 (2471481) Joan Shropshire TF1 3NU. 27 November Service, Hodge House, 114-116 St 2015 Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

ALLEN , Peter Brian 79 Nunney Road, Frome, Somerset Harris & Harris, 11 Stony Street, 15 April 2016 (2471385) BA11 4LF. 22 September 2015 Frome, Somerset BA11 1BU.

ANTHONY , Maureen Flat 22, Wheaton Grange, 16 Chorus Law Ltd, Heron House, 3 April 2016 (2471389) Doris Branksome Wood Road, Timothy’s Bridge Road, Stratford- Bournemouth, Dorset BH4 9JY. upon-Avon CV37 9BX. Tel: 01789 Mortgage Advisor (retired). 21 777 346. December 2015

ARMSTRONG , Vera St Joseph’s, The Croft, Sudbury CO10 Steed & Steed LLP, 6 15 April 2016 (2471380) Gertrude 1HR formerly of Hall House, Hall Gainsborough Street, Sudbury, Road, Lavenham, Suffolk CO10 9QU . Suffolk CO10 2ET. (Raymond Eric 18 November 2015 Armstrong and Dianne Armstrong)

BAKER , Daphne Alma Bexhill on Sea, East Sussex. Teacher Gaby Hardwicke, 2 Eversley Road, 15 April 2016 (2471371) (Retired). 27 October 2015 Bexhill on Sea, East Sussex TN40 1EY. Solicitors. (Ref MUB. 105649.2.) (David George William Rigden.)

BANDIN , Maria Josefa 52 Talworth Street, Roath, Cardiff Howells Solicitors, First Floor, 15 April 2016 (2471378) Rodriguez Romero CF24 3EH. 2 August 2015 Hallinans House, 22 Newport Road, Cardiff CF24 0TD. (John Vincent O’Connell, Laith Fathi El-Khatib and Maria Williams)

BARRAT , Jane Frances Lulworth House Care Home, Queens Thomson Snell & Passmore LLP, 3 4 April 2016 (2471387) Avenue, Maidstone, Kent. 10 October Lonsdale Gardens, Tunbridge 2015 Wells, Kent TN1 1NX. (Edward Fardell and Jeremy Cedric Passmore)

BARRETT , Ann Mary 13 Milton Road, Stretford, Manchester IWC Estate Planning & 15 April 2016 (2471416) M32 0RD. 6 January 2016 Management Ltd, Suite 3, First Floor, 9-13 Bocking End, Braintree, Essex CM7 9AE.

BEASLEY , Roy Albert 80 Whitebeam Road, Chelmsley Dabar, Rectory Lane, Castle 3 April 2016 (2471375) Wood, Birmingham B37 7PD. Truck Bromwich, Birmingham B36 9DH. Driver (Retired). 27 October 2014 (Barbara Edith Long.)

BLAKE , Margaret 7 Oriel Close, Linthorpe, Lloyds Bank Private Banking, PO 4 April 2016 (2471370) Middlesbrough TS5 5NJ. 30 Box 800, 234 High Street, Exeter November 2015 EX1 9UR. (Lloyds Bank PLC)

BLICK , Linda Joyce The Cedars Nursing Home, Cedar Kerwoods, 7 Church Road, 15 April 2016 (2471392) Park Road, Redditch, Worcestershire Redditch, Worcestershire B97 4AD. B97 6HP (formerly of 81 Batchley (Janet Dianne Thompson and Ifor Road, Batchley, Redditch, Glyn Hughes) Worcestershire B97 6HZ) . 24 August 2015

BLUNDEN , Christina 4 The Green, Widdrington, Morpeth, Cuthbertsons Solicitors, 6a 4 April 2016 (2471386) Northumberland NE61 5WD. 30 Laburnum Terrace, Ashington, December 2015 Northumberland NE63 0XX.

BONNEY , Mrs Cynthia 9 DANDELION CLOSE, GOSPORT, Amanda Jayne Seville, The London 3 April 2016 (2470129) Mary PO13 0PN. Administrator. 6 October Gazette (1188), PO Box 3584, 2015 Norwich, NR7 7WD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 89 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

BOOTH , Cyril Maxwell 60 Kings Road, Lancing, West Sussex Green Wright Chalton Annis, 13/14 15 April 2016 (2471413) BN15 8DY. 9 January 2016 Liverpool Terrace, Worthing, West Sussex BN11 1TQ. (Timothy Leslie Parsons)

BRAMHAM , Marcus 1 Cherry Tree Avenue, Lutterworth Hugh James, Hodge House, 15 April 2016 (2471528) David LE17 4SZ. 13 September 2015 114-116 St Mary Street, Cardiff CF10 1DY.

BROCKLEHURST , Eve The Ginnel, 43 Babelake Street, Crane and Walton LLP Solicitors, 15 April 2016 (2471391) Packington, Ashby de la Zouch, 30 South Street, Ashby de la Leicestershire LE65 1WD . 18 Zouch, Leicestershire LE65 1BT. December 2015 (Linda Jane Bryan and Andrew Walter Simkins)

BRYAN , John Bernard 48 Jade Close, London, E16 3TZ. Post Valued Estates Ltd, Suite 204, Mill 3 April 2016 (2471520) Room Manager. 18 January 2016 Studio, Crane Mead, Ware, Hertfordshire SG12 9PY. (Alec John Smith.)

BURKILL , Brenda 1 Ingarfield Road, Holland on Sea, Alistair Keeble Solicitors, 104-106 15 April 2016 (2471383) Essex CO15 5XA. 4 August 2015 Kings Avenue, Holland on Sea, Essex CO15 5EP. (Alistair Cedric Keeble and Anne Lloyd)

BYERS , Simon Gordon 1 Coulson Close, Yarm TS15 9TQ. 28 Hewitts Solicitors, 121-122 High 15 April 2016 (2471408) December 2015 Street, Stockton on Tees TS18 1AY. (Sandra May Mackie)

CHARLESWORTH , 45 Monsom Lane, Repton, Derby Crane and Walton LLP Solicitors, 15 April 2016 (2471376) Reeves Michael DE65 6FX. 18 April 2015 30 South Street, Ashby de la Zouch, Leicestershire LE65 1BT. (John Martin Crane)

CHESWORTH , Frank Kilkee Lodge Residential Home, Cunningtons LLP, Great Square, 15 April 2016 (2471382) Coggeshall Road, Braintree, Essex. 5 Braintree, Essex CM7 1UD. (David November 2015 Nigel Drake and Johanna Carole Withams)

CLEE , Stanley George 45 Woodhouse Lane, Biddulph, Chorus Law Ltd, Heron House, 3 April 2016 (2471410) Stoke-on-Trent, Staffordshire ST8 Timothy’s Bridge Road, Stratford- 7DR; previously of 14 Hollington Drive, upon-Avon CV37 9BX. Tel: 01789 Stoke-on-Trent, Staffordshire, UNITED 777 346. KINGDOM ST6 6TZ . Steel Erector Retired. 10 October 2015

CLEMENTS , Frank 12 Lansdown Court, 20 Trewartha Holley & Steer, Tregunter, 1 Berrow 15 April 2016 (2471372) Henry Park, Weston super Mare, North Road, Burnham on Sea, Somerset Somerset BS23 2RR. 18 September TA8 2ET. (Brendan Michael John 2015 Steer)

COLLINS , Henry 9 Hackett Close, Ashby de la Zouch, Messrs Crane & Walton Solicitors, 15 April 2016 (2471529) Brown Leicestershire LE65 2HP. 19 January 30 South Street, Ashby de la 2016 Zouch, Leicestershire LE65 1BT. (Catherine Margaret Bee and Kiran Solanki)

COLLINS , John Patrick The Little House, Windley, Derbyshire Actons, 20 Regent Street, 3 April 2016 (2471414) DE56 2LP. 23 September 2015 Nottingham NG1 5BQ, tel 0115 9100200. Solicitors. (Ref MMK/ Collins/11264.178.3.) (Richard Frank Leman.)

COOPER , Roger 15A Gray Road, Cambridge CB1 3TA. Adlams LLP, St John’s House, 84 15 April 2016 (2471411) Charles 21 November 2015 High Street, Huntingdon PE29 3DP. (Paul Lowther)

COWELL , Lorna Mary 23 Anson Road, Exmouth, Devon EX8 Ford Simey LLP, 30 High Street, 15 April 2016 (2471412) 4NY. 5 January 2016 Sidmouth, Devon EX10 8EA. (Pamela Dorothy Lavers and Alison Nicolien Rose Hill)

CROWTHER , Jack Grove Farm, Dewsbury Road, Morley, Berwins, 2 North Park Road, 8 April 2016 (2471480) Leeds LS27 8PW and Lofthouse Harrogate HG1 5PA. Lodge, 340 Leeds Road, Lofthouse . 29 November 2015

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 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

DOCHERTY , MR 57 PRINCES ROAD, BUCKHURST ISABEL STOBART, The London 4 April 2016 (2469144) THOMAS HILL, IG9 5DZ. TV PRODUCER/ Gazette (1182), PO Box 3584, DIRECTOR. 15 January 2016 Norwich, NR7 7WD.

DAIRE , Paul Steven 56 Borough Road, St Helens WA10 The Co-operative Legal Services 5 April 2016 (2471415) 3SY. 26 November 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DARE , Hilda Yvette Sundial Lodge, Park Hill Road, Bartons Solicitors, 20 Fore Street, 3 April 2016 (2471390) Torquay, Devon TQ1 2EA; previously Kingsbridge, Devon TQ7 1NZ. 6 Meadfoot, Thurlestone, Kingsbridge, (Janet Turner and Julia Flynn.) Devon TQ7 3TD . Midwife (Retired). 10 January 2016

DAVID , Catherine 1 Springfield Lane, Rhiwderin, Passmores Solicitors, 21 Tynewydd 15 April 2016 (2471417) Patricia Bernadette Newport NP10 8QZ. 8 September Road, Barry, Vale of Glamorgan 2015 CF62 8HB.

DAVIES , William Arthur 35 High Street, Great Billing, Buckles Solicitors LLP, Grant 15 April 2016 (2471423) Roy Northampton. 19 December 2015 House, 101 Bourges Boulevard, Peterborough PE1 1NG. (Duncan Jackson, Hugh Alistair Davies and Stephen Martin Duffy)

DEARLOVE , Mary 33 Central Road, Ramsgate CT11 Boys and Maughan, 57 Queen 15 April 2016 (2471432) Palma (Gillatt) 7SE. 14 May 2014 Street, Ramsgate, Kent CT11 9EJ. (Lorraine Dawn Smith Solicitor)

DELPH , Gerard 25 The Pavilions, St Martins Lane, Farnfields, 4 Church Lane, 8 April 2016 (2471427) Barrington Shaftesbury, Dorset SP7 8PB. 27 Shaftesbury, Dorset SP7 8JT. October 2015 (Susan Bernadette Lacey)

DENBY , Mr William 55 THE WOODLANDS, ESHER, KT10 Brenda Charlotte Denby, 55 THE 4 April 2016 (2467061) 8BZ. 16 August 2015 WOODLANDS, ESHER, KT10 8BZ.

DOYLE , Ronald 17 Ninian Road, Roath Park, Cardiff Doyle Davies, 6 Ynys Bridge Court, 4 April 2016 (2471434) Franklin CF23 5EE. Doctor (retired). 23 Gwaelod-y-Garth, Cardiff CF15 February 2015 9SS. Attn: Brendan Doyle (Brendan Doyle.)

DURRANT , Margaret Whetstone Hey, Old Chester Road, Hillyer McKeown LLP, 1 Hamilton 15 April 2016 (2471438) Great Sutton, Cheshire. 15 January Square, Birkenhead, Wirral, 2016 Merseyside CH41 6AU. (Philip Henry McKeown)

EVANS , Terence Barry 237 Lambourn Drive, Allestree, Derby Smith Partnership, 4th Floor, Celtic 15 April 2016 (2471437) DE22 2UR. 16 November 2015 House, Friary Street, Derby DE1 1LS. (Pauline Gregory and Denise Fisher)

FERRAN , Peter 8 The Mews, Commonside Road, The Co-operative Legal Services 15 April 2016 (2471476) Stephen Harlow, Essex CM18 7JA. 26 August Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

FORMSTONE , Phyllis 8 Poplar Avenue, Gresford, Wrexham Allington Hughes Law, 10 15 April 2016 (2471530) LL12 8EP. 22 November 2015 Grosvenor Road, Wrexham LL11 1SD. (Steven Paul Davies)

FORWARD , Francis 19 Oak Close, Tiverton, Devon EX16 Ashfords LLP, Gotham House, 15 April 2016 (2471418) William John 6ES. 18 December 2015 Tiverton, Devon EX16 6LT. (Kathleen Joy Forward and Pauline Elizabeth Eccles)

FOWLER , Alan 26 Queen’s Drive, Heaton Moor, Taylor Rose TTKW, Northminster 4 April 2016 (2471430) Stockport SK4 3JW. 19 October 2015 House, Northminster, Peterborough PE1 1YN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 91 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

FRANCOMBE , Bryan Avon Lodge Care Centre, Southey Lloyds Bank Private Banking, PO 4 April 2016 (2471509) John Avenue, Bristol, Avon BS15 1QT Box 800, 234 High Street, Exeter, formerly of 17 Coberley, Kingswood, Devon EX1 9UR. (Lloyds Bank as Bristol BS15 8ET . 12 October 2015 attorney administrator for Gordon Eyers)

FURLONG , Marion Willington Care Village, Willington, Smith Roddam, Corner Chambers, 5 April 2016 (2471426) Crook, County Durham. 1 January Market Place, Crook, County 2016 Durham DL15 8NE. (Stephen Metcalf)

GARRICK , CECILY SUNRISE SENIOR LIVING, NICHOLAS GARRICK, The London 4 April 2016 (2470132) GERTRUDE CHRISTCHURCH ROAD, VIRGINIA Gazette (1191), PO Box 3584, WATER, SURREY, GU25 4BE. 30 Norwich, NR7 7WD. March 2015

GARROD , Edna Atfield House Nursing Home, St Johns Morrisons Solicitors LLP, 5th Floor 4 April 2016 (2471422) Rosalie Road, Isleworth, London. 9 March Sterling House, 6-10 St George’s 2015 Road, Wimbledon SW19 4DP.

GRAINGER , Mr Albert St Helens Nursing Home, 41 AVENUE Philip Michael Grainger, 478 4 April 2016 (2467034) Reginald VICTORIA, SCARBOROUGH, North SCALBY ROAD, SCARBOROUGH, Yorkshire, YO11 2QS. Retired North Yorkshire, YO12 6EE. Fireman. 26 September 2015

GRIGGS , George 8 Crusader Way, Watford WD18 6GW. Archer Rusby Solicitors, 3 Norfolk 15 April 2016 (2471431) 22 December 2015 Court, Norfolk Road, Rickmansworth WD3 1LA.

HALL , Alan Frank 55 Lake Road, Denton, Manchester Sleigh, Son & Booth, 1 Ashton 3 April 2016 (2471440) M34 3HD. Electrical Contractor Road, Droylsden, Manchester M43 (Retired). 25 January 2016 7AB

HARRINGTON , Dennis 82 Spinning Wheel Mead, Harlow, Valued Estates Ltd, Mill Studio, 3 April 2016 (2471433) James Essex CM18 7AD. Window Cleaner Crane Mead, Ware, Hertfordshire (Retired). 15 January 2016 SG12 9PY. (Alec John Smith)

HARTLEY , Joyce Gordon Lodge, 43 Westgate Bay Boys & Maughan, 83 Station Road, 4 April 2016 (2471424) Avenue, Westgate on Sea, Kent CT8 Birchington, Kent CT7 9RB. 8AH. 26 October 2015

HELLENS , Pamela 22 Corbie Way, Pickering, North Ellis, Lakin & Co, 8 Hallgarth, 4 April 2016 (2471469) Helen Yorkshire YO18 7JS. Housewife. 4 Pickering, North Yorkshire YO18 November 2015 7AP. Solicitors. (Peter George Hellens.)

HETHERINGTON , 46c Silchester Road, Pamber Heath, The Co-operative Legal Services 15 April 2016 (2471436) Jenny Tadley, Hampshire RG26 3EF. 28 Limited, Aztec 650, Aztec West, November 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HINGLEY , Dorothy Rashwood Nursing Home, Wychbold, QualitySolicitors Parkinson Wright, 15 April 2016 (2471441) Droitwich Spa, Worcestershire WR9 64 Friar Street, Droitwich Spa, 0BP. 20 November 2015 Worcestershire WR9 8EF. (Gail Whitfield and David Houghton)

HOLMAN , Betty Jean Forest Lodge Nursing Home, Horney Thomson Snell & Passmore LLP, 3 4 April 2016 (2471419) Common, Nutley, East Sussex TN22 Lonsdale Gardens, Tunbridge 3EA. 4 June 2015 Wells, Kent TN1 1NX. (Leslie Lonsdale Pike and Roger Francis Brown)

HOUGH , Roy Thomas 161 Tildesley Road, Putney, London The Probate Bureau Ltd, 3 Crane 4 April 2016 (2471425) SW15 3AU. 13 September 2015 Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

HOWSE , Peter George Ridgecote, Mayfield Lane, Wadhurst, Knocker & Foskett Solicitors, The 15 April 2016 (2471472) East Sussex TN5 6HX. 24 December Red House, 50 High Street, 2015 Sevenoaks, Kent TN13 1JL. (Veronica Isabel Howse and Devon Mcculloch)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 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

HUGHES , Henry 9 Woodland Place, Cedars Village, Archer Rusby Solicitors, 3 Norfolk 15 April 2016 (2471531) Gerrard Chorleywood WD3 5GH. 10 Court, Norfolk Road, December 2015 Rickmansworth WD3 1LA.

HUMBLE , James Littlebeck, Silk Mill Lane, D F Legal Solicitors LLP, Avonside, 15 April 2016 (2471420) Winchcombe, Cheltenham, 63 High Street, Tewkesbury, Gloucestershire GL54 5HZ. 3 June Gloucestershire GL20 5BJ. (Susan 2015 Bennett)

HUNTER , Robert Leslie Willow Court, Aldwickbury Crescent, Fraser & Fraser, 39 Hatton Garden, 4 April 2016 (2471523) Harpenden AL5 5SD . Parking London EC1N 8EH. Attn: Andrew Attendant (retired). 2 December 2011 Fraser. Ref: 43985/ASF/BC/ [ASF]/kx (Andrew Fraser.)

JAGO , Sonia Gillian Waikato, Struan Avenue, Stanford Le APS Legal and Associates, White 4 April 2016 (2471428) Hope, Essex SS17 8DG. 3 September Hart Yard, Bridge Street, Worksop, 2015 Nottinghamshire S80 1HR. (John Albert Jago)

JARVIS , Hazel 7 Sherwood Drive, Chelmsford, Essex Amy Herring, Fisher Jones 15 April 2016 (2471477) Kathleen CM1 3DL. 2 December 2015 Greenwood LLP, 16 Baddow Road, Chelmsford, Essex CM2 0DG. (Robin Melville Jarvis, Peter Stanley Jarvis and Susanne Louise Grimwade)

JONES , Dorothy May 11 Penwith Road, London SW18 4PU. ZGRP Limited, 158-160 Arthur 15 April 2016 (2471435) 21 October 2015 Road, London SW19 8AQ. (Nigel Rowland Jones, Stephen John Jones and Emma Georgina Keane (nee Jones))

KAIGH , Judith Ann 29 Bonnington Avenue, Crosby, Gregsons, 56/58 Liverpool Road, 15 April 2016 (2471429) Liverpool L23 7YJ. 27 October 2015 Crosby, Liverpool L23 5SG. (Ian Lee Wright and Michael Charles John Baden)

KILBY , Anne Pearl Brooklands Nursing Home, Wych Waughs Solicitors, Clarendon 4 April 2016 (2471474) Cross, Forest Row, East Sussex RH18 House, Judges Terrace, East 5JN. 28 September 2015 Grinstead RH19 3AD. (Christopher Lintern Moore and Alexander Martin Groat)

KING , Hazel Rosemary 3 High Street, New Radnor, Vaughan & Davies, 5 Broad Street, 6 April 2016 (2471439) Presteigne, Powys LD8 2SL. Legal Presteigne, Powys LD8 2AA. Secretary (Retired). 1 September 2015 Solicitors. (Gareth Meredydd Parry and Michael Preston Miller.)

LANE , Trevor Steven 55 Downham Road, Chatburn, Blake Morgan LLP, Watchmaker 15 April 2016 (2471532) Clitheroe, Lancashire BB7 4AU. 2 Court, 33 St John’s Lane, London November 2015 EC1M 4DB.

LINDSEY , Mr Basil 4 ST. COLUMBAS CLOSE, Christopher Michael Lindsey, The 8 April 2016 (2469147) William GRAVESEND, DA12 4AH. London Gazette (1183), PO Box Telecommunications engineer 3584, Norwich, NR7 7WD. (retired). 6 December 2015

LLOYD , Alfred 106 Gwendoline Drive, 1 Berridge Street, Leicester, LE1 3 April 2016 (2471471) Countesthorpe, Leicester LE8 5SB. 5JT. (Richard Jonathan Poyner and Chartered Engineer (Retired). 19 Lisa Mandy Bacon.) December 2015

LOWE , William Gordon 5 Sunningdale Avenue, Kenilworth, Clifton Ingram LLP, 22-24 Broad 8 April 2016 (2471475) Warwickshire. 24 February 2015 Street, Wokingham, Berkshire RG40 1BA. (Michael Lowe)

MARTIN , Margaret 87 Holland Road, Clacton on Sea, Powis & Co, 57 Station Road, 15 April 2016 (2471473) Rose Essex CO15 6EU. 21 November 2015 Clacton on Sea, Essex CO15 1RU. (Powis & Co)

MASSEN , Mr John 34 THE CRICKETERS, AXMINSTER, Ashley Perram, SOUTHCOTE, 5 April 2016 (2470817) William EX13 5RQ. Information Technology SIDMOUTH, EX10 8RL. Manager. 18 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 93 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

MAXWELL , Colin 63 Modyford Walk, Buckland Evans Harvey Solicitors, 37 & 39 15 April 2016 (2471510) Monachorum, Yelverton, Devon PL20 Morshead Road, Crownhill, 7NQ. 8 November 2015 Plymouth, Devon PL6 5AD. (Mrs M V R Maxwell, Mrs M Brinton and Mr M C Maxwell)

MCCARTEN , Mary Red Brick House, Victoria Terrace, 7 Front Street, Prudhoe NE42 5HJ 3 April 2016 (2471470) Prudhoe Northumberland. Previously of: 27 Priestclose Road, Oaklands Estate, Prudhoe . 15 December 2015

MCKEE , Brian David 16 Laburnum Way, Yeovil, Somerset Jefferies Essex LLP, 3rd Floor, 15 April 2016 (2471421) BA20 2PL. 26 November 2015 Dencora Court, Tyler’s Avenue, Southend on Sea, Essex SS1 2BB. (John Wesley Lindop)

MCNEILLIS , Joyce 6 OAKTREE COURT, PORTLAND Francis Joseph McNeillis, The 4 April 2016 (2470818) Ruth DRIVE, MILTON KEYNES, MK15 9LP. London Gazette (1199), PO Box 7 November 2015 3584, Norwich, NR7 7WD.

MIRFIELD , Marjorie 5 Bristol Avenue, Riddlesden, Waddington Turner Wall, 22-24 15 April 2016 (2471468) Keighley, West Yorkshire BD20 7LA. 1 Devonshire Street, Keighley, West November 2015 Yorkshire BD21 2AU. (Stanley Dworakowski)

MITCHELL , Doreen Bridge House Care Home, Thames The Eric Whitehead Partnership, 14 15 April 2016 (2471462) Blanche View, Abingdon, Oxfordshire OX14 Chapel Street, Cheadle, 3UJ. 7 January 2016 Staffordshire ST10 1DY. (Jane Bruffell, Peter Mitchell and Rupert John Mitchell)

MONK , Margaret Annie Edenhurst Rest Home, 5-11 Denmark Nelsons Solicitors Limited, Pennine 15 April 2016 (2471453) Grove, Mapperley, Nottingham NG3 House, 8 Stanford Street, 4JG. 26 December 2015 Nottingham NG1 7BQ.

MOORE , Geoffrey 77 Horsendale Avenue, Nuthall, Nelsons Solicitors Limited, Pennine 15 April 2016 (2471458) Nottinghamshire NG16 1AQ. 12 House, 8 Stanford Street, December 2015 Nottingham NG1 7BQ.

MOORE , Michael Watersmead Whitehorse Way Chorus Law Ltd, Heron House, 3 April 2016 (2471451) David Lewis Westbury BA13 3AH. County Art Timothy’s Bridge Road, Stratford- Advisor - retired. 4 October 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

MORLEY , Mrs Jean 2 Pant y Deri Close, Caerau, Cardiff, Christopher Morley, 2 Pant y Deri 4 April 2016 (2470140) Margaret (Morgan) South Glamorgan, CF55PP. Retired Close, Caerau, Cardiff, South Secretary. 11 July 2015 Glamorgan, CF55PP.

NOLDER , Anthony 60 Kings Avenue, Greenford, The Woodland Davies Partnership 15 April 2016 (2471447) Derek Middlesex UB6 9DB. 15 May 2015 LLP, 18 Castle Street, Hay on Wye, Hereford HR3 5DF.

OUTHWAITE , Vera Derham House Care Home, Harwood Druces LLP, Salisbury House, 15 April 2016 (2471484) Rose Hall Lane, Upminster RM14 2YP and London Wall, London EC2M 5PS. formerly of Flat 45 Heron Court, (Richard Everard Monkcom and Morland Road, Ilford, Essex IG1 4EW . Paul Roy Campbell) 18 August 2015

O’SULLIVAN , Mary 31 Churchill Road, London NW2 5ED. Chorus Law Ltd, Heron House, 3 April 2016 (2471448) (Miss Mary Gertrude Retired. 15 August 2015 Timothy’s Bridge Road, Stratford- O’Sullivan Miss Mary upon-Avon CV37 9BX. Tel: 01789 Gertrude Philomena 777 346. O’Sullivan.)

PARKER , Constance 2 Allerton Drive, Keswick, Leeds LS17 Kirbys LLP, 32 Victoria Avenue, 15 April 2016 (2471533) Poppy 9HE. 1 January 2016 Harrogate HG1 5PR. (David Michael Parker, Mark Edward Hutchinson and Roger James Dooley)

PARSONS , Terrence 60 Crome Road, Clacton-on-Sea, Powis & Co, 57 Station Road, 15 April 2016 (2471467) Henry Essex CO16 8YG. 13 December 2015 Clacton-on-Sea, Essex CO15 1RU.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 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

PAYNE , Ernest Edward 33 Bridge Road, Worthing, West Green Wright Chalton Annis, 13/14 15 April 2016 (2471455) Sussex BN14 7BX. 8 January 2016 Liverpool Terrace, Worthing, West Sussex BN11 1TQ. (Timothy Leslie Parsons and Glyn John Williams Adams)

PICTON , Hazel Janet 6 Riby Road, Felixstowe, Suffolk, Chorus Law Ltd, Heron House, 3 April 2016 (2471512) UNITED KINGDOM IP11 7QB. Police Timothy’s Bridge Road, Stratford- Trainer. 1 January 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

PITCHERS , Neville 31 Kirkley Park Road, Lowestoft, Hugh James, Hodge House, 15 April 2016 (2471459) John Suffolk NR33 0LQ. 21 November 2015 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

PRICE , James John Lower Witherstone Farm, Carey, Morgans Solicitors, Central 15 April 2016 (2471463) Herefordshire. 19 November 2010 Chambers, Lion Street, Abergavenny, Monmouthshire NP7 5PE. (Alison Watkins Morgan and Ian Williams)

PULLMAN , Dorothy 60 Tollards Road, Countess Wear, Ford Simey LLP, The Senate, 15 April 2016 (2471454) Yvonne (Doris) Exeter, Devon EX2 6JH. 1 April 2015 Southernhay Gardens, Exeter, Devon EX1 1UG. (Jennifer Margaret Bartlett and Geoffrey Gerard Bartlett)

RADFORD , Jonathan 37 Harwood Square, Bristol BS7 Capstone Solicitors, 62 Gloucester 15 April 2016 (2471445) Charles 8QM. 16 September 2015 Road, Bishopston, Bristol BS7 8BH.

RIDDICK , Mary 2 Dyserth Hall Mews, Penisa, Dyserth, D K Macbryde & Co Solicitors, 4 15 April 2016 (2471452) Denbighshire LL18 6BX. 9 December Nant Hall Road, Prestatyn, 2015 Denbighshire LL19 9LH. (David Kerr Macbryde)

ROBERTS , Jane 16 Heathcote Road, Stoke on Trent Tinsdills Solicitors, 15-19 Marsh 11 April 2016 (2471491) ST7 8LH. Drapers Shop Assistant Parade, Newcastle under Lyme, (retired). 26 November 2015 Staffordshire ST5 1BT. Ref: RM/ 017901-2 (Bernard Lovatt.)

ROBERTS , Doreen Flat 10 Cedar Court, Woodbury Lane, Whitehead Monckton, 3-4 Market 15 April 2016 (2471461) Joyce Tenterden, Kent TN30 6JH. 7 July Square, Tenterden, Kent TN30 2015 6BN. (Kathleen McGregor Mercer)

ROBINSON , Irene 71 High Street, Henley in Arden, Wadsworths Solicitors, 325 11 April 2016 (2471449) Elizabeth Warwickshire B95 5AT. Secretary Stratford Road, Shirley, Solihull, (retired). 22 September 2015 West Midlands B90 3BL. Attn: Sara Bennett (David Allen James Coley and Janet Alice Elizabeth Balty.)

ROE , Nigel Stuart 110 Nelson Street, Ilkeston, Horton & Moss, 4-5 East Street, 8 April 2016 (2471444) Derbyshire DE7 8PU. 20 July 2015 Ilkeston, Derbyshire DE7 5JB. Solicitors.

ROGERS , Ida Esme The Laurels Care Home, Timsbury, FDC Law, Norton House, High 15 April 2016 (2471466) Joan Bath BA2 0ER and 12 Mount Street, Midsomer Norton BA3 2DF. Pleasant, Frome Road, Writhlington, (Jonathan David Wood and Glyn Radstock BA3 . 11 November 2015 Owen Rogers)

SCOTT , Julie Margaret 14 The Maltings, Rothbury, Morpeth, Atkinson Ritson Solicitors, 15 15 April 2016 (2471460) Northumberland. 13 January 2016 Fisher Street, Carlisle, Cumbria CA3 8RW.

SCOYNES , Ivor 8 Brennacott Road, Bideford, Devon, Hazel Bowden, The London 3 April 2016 (2468427) EX39 3EZ. 20 August 2015 Gazette (1178), PO Box 3584, Norwich, NR7 7WD.

SELLENS , Evelyn Bexhill on Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 15 April 2016 (2471488) Elizabeth Insurance Clerk (Retired). 20 July 2015 Bexhill on Sea, East Sussex TN40 1EY. Solicitors. (Ref RJO.JSH.SEL2019.10.) (Gillian Anne Ogden and Richard John Ostle.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 95 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

SHELDRAKE , Jennifer 18 Lake Drive, Bordon, Hampshire Trevor Roland Sheldrake and Holly 15 April 2016 (2471534) Marion GU35 0DW. 21 January 2016 Sheldrake, 10 Beech Tree Drive, Badshot Lea, Farnham GU9 9JY. (Trevor Roland Sheldrake and Holly Sheldrake)

SIMPSON , Joan Brookfields Nursing Home, 488 Bemrose Legal LLP, 30 St Peter’s 4 April 2016 (2471465) Burton Road, Derby. 17 March 2015 Churchyard, Derby DE1 1NR. (Christina Mayer, Susan Hardaker and Christine Simpson)

SMITH , Alan Red House, 93 Sheffield Road, Banner Jones, 24 Glumangate, 15 April 2016 (2471525) Chesterfield S41 7JH. 17 January Chesterfield S40 1UA. 2016

SMITH , Brian Richard 1 High Street, Lee-on-the-Solent, Churchers Bolitho Way, 12 High 15 April 2016 (2471483) Carey Hampshire PO13 9BS. 15 April 2015 Street, Fareham, Hampshire PO16 7BL. (Elizabeth Grace Carey Smith)

SMITH , Anthony 31 Zetland Street, Dukinfield, Cheshire Chronnell Hibbert Solicitors, 18 5 April 2016 (2471457) Edward SK16 4EH. Factory Worker (Retired). Reynold Street, Hyde, Cheshire 19 December 2015 SK14 1LY. Reference: LM/ SM13661. (David Glyn Williams).

SMITH , Laura Pierette 33 Harbledown Gardens, Margate, Robinson Allfree Solicitors, 142 15 April 2016 (2471456) Kent. 27 November 2015 High Street, Broadstairs, Kent CT10 1JD. (Sheila Doreen King and Brian Colin King)

SMITH , Donald Warwick Park Nursing Home, 17 Butt Wolferstans, 7 Radford Park Road, 4 April 2016 (2471450) Edward Colin Park Road, Honicknowle, Plymouth Plymstock, Plymouth PL9 9DG. PL5 3NW. Navy-Petty Officer (retired). Ref: MAC/119254/1 (John Thomas 30 December 2015 Chapman, Samantha Jayne Buckthought.)

SMITHIES , Albert 6 Baldersdale Avenue, Raworths LLP, Eton House, 89 15 April 2016 (2471486) Knaresborough, North Yorkshire HG5 Station Parade, Harrogate HG1 0HH. 25 September 2015 1HF. (Roger David Mark Smithies and Susan Elizabeth Sherwood)

STAINES , Carol Ann 6 Meadway, Enfield EN3 6NU. 12 July Moon Beever, Bedford House, 21a 15 April 2016 (2471446) 2015 John Street, London WC1N 2BF. (Bryan Butler)

STEEL , Ronald 143 COLLENSWOOD ROAD, Carol Hertfordshire Currell, The 3 April 2016 (2470144) STEVENAGE, SG2 9HB. 5 June 2015 London Gazette (1197), PO Box 3584, Norwich, NR7 7WD.

STOKES , Alan 92 Latchmere Road, Kingston Upon Lloyds Bank Private Banking, PO 4 April 2016 (2471535) Thames, Surrey KT2 5TT. 14 Box 800, 234 High Street, Exeter, December 2015 Devon EX1 9UR. (Lloyds Bank Plc)

STUBBS , Claire Louise 10 Winsford Road, Bury St Edmunds, The Co-operative Legal Services 15 April 2016 (2471489) Suffolk IP32 7JJ. 6 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STUBBS , William 16 CORIANDER WAY, SWINDON, James Al-Khatib, The London 4 April 2016 (2470133) SN2 2RZ. Painter and Decorator. 4 Gazette (1192), PO Box 3584, August 2015 Norwich, NR7 7WD.

SUTER , Vera Rosalia 15 Haddon Drive, Allestree, Derby Eddowes Waldron, 12 St Peter’s 15 April 2016 (2471485) DE22 2LT. 30 July 2015 Churchyard, Derby DE1 1TZ. (James Stephen Suter and Margaret Ruth Suter)

SYMONS , Janice 10 Scarlatti Road, Basingstoke, Zoë McManus, Phillips Solicitors, 15 April 2016 (2471487) Hampshire RG22 4LY formerly of 16 Town Gate, 38 London Street, St Nicholas Court, Basingstoke, Basingstoke, Hampshire RG21 Hampshire RG22 6US . 20 October 7NY. (Lisa Higgins and Paul 2015 Symons)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 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

TALBOT , Rosalind 9 Ashley Road, Bathford, Bath BA1 Stone King LLP, 13 Queen Square, 15 April 2016 (2471519) Frances 7TT. 23 September 2015 Bath BA1 2HJ. (Charles Edward John Hayward and Andrew John Mortimer)

TAYLOR , Julie Evelyn 99 Schubert Road, Brighton Hill, Wills Chandler, 76 Bounty Road, 15 April 2016 (2471490) Basingstoke, Hampshire RG22 4JJ. Basingstoke, Hampshire RG21 17 October 2015 3BZ. (Anthony Dodson)

TAYLOR , Roger 17 Lakeside, Bury BL9 9TX. 16 July JMW Solicitors LLP, 1 Byrom 15 April 2016 (2471464) 2015 Place, Spinningfields, Manchester M3 3HG.

TYRRELL , Colin 85 Southend, Dereham, Norfolk NR19 Ward Gethin Archer, 25 Market 4 April 2016 (2471492) Michael 1BB. 15 January 2016 Place, Dereham, Norfolk NR19 2AX. (Ward Gethin Archer)

UNWIN , Evelyn Thornfield Residential Home, 87 Scott Rowe Solicitors, Chard 15 April 2016 (2471495) Scalwell Lane, Seaton, Devon EX12 Street, Axminster, Devon EX13 2ST. 6 September 2015 5DS. (Terence Frederick Trott and Kevin Michael Bull)

USHER , Eunice Mary Aston Court Nursing Home, Little Waters & Co Solicitors, 81 High 4 April 2016 (2471500) Aston Hall Drive, Little Aston, Sutton Street, Coleshill, Birmingham B46 Coldfield B74 3BF; formerly of 9 3AG. (David Mark Usher, Richard Maple House, Hollington Park, Little Andrew Usher and John Richard Aston Hall Drive, Little Aston, Sutton Usher.) Coldfield B74 3BF . Housewife. 13 January 2016

WALKER , MR. 955 LEEDS ROAD, DEWSBURY, JOHN IAN WALKER, The London 3 April 2016 (2468421) JOSEPH (JOE) WF12 7HU. RETIRED HAIRDRESSER. Gazette (1175), PO Box 3584, 27 September 2015 Norwich, NR7 7WD.

WALTERS , TRACY 3 TREGANTLE WALK, SWINDON, DAVID SMART, 17 LAURELDENE, 5 April 2016 (2470127) MARIA ROSE SN3 3PF. 23 March 2014 SLING, COLEFORD, GL16 8LU.

WARREN , Constance 27 Polvillion Road, Fowey, Cornwall Coodes LLP, 8 Market Street, St 15 April 2016 (2471497) Annie PL23 1HG. 20 January 2016 Austell, Cornwall PL25 4BB

WATRIDGE , Margaret Abbey House, 2 Abbey Hill, Netley Paris Smith LLP, 1 London Road, 15 April 2016 (2471501) Victoria Grace Abbey, Southampton, Hampshire. 30 Southampton, Hampshire SO15 December 2015 2AE. (Paris Smith Trust Corporation Limited)

WATSON , Alan 3 Urmson Road, Wallasey, Wirral Binghams Solicitors, Crescent 15 April 2016 (2471503) CH45 7LE. 29 December 2015 House, 26-28 Liscard Crescent, Wallasey CH44 1AE. (Robert Bingham)

WHEELER , Eleanor 1 Brae Rise, Winscombe, North Berry Redmond Gordon & Penney, 26 April 2016 (2471502) Agnes Somerset BS25 1LW. 30 September 10 Woodborough Road, 2015 Winscombe, North Somerset BS25 1AA. (Alison Margaret Rought)

WHITTLE , Joyce Green Hedges, 117a Eastbourne QualitySolicitors Barwells, 6 Hyde 4 April 2016 (2471507) Road, Willingdon, Eastbourne, East Gardens, Eastbourne, East Sussex Sussex BN20 9NE. 26 November BN21 4PN. (Dian Croxton, Edward 2015 Roberts and Timothy Morgan)

WILCOCK , David 110 Highfield Crescent, Meltham, Ramsdens Solicitors LLP, 102 15 April 2016 (2471536) Holmfirth, West Yorkshire HD9 5RG. Huddersfield Road, Holmfirth, West 18 January 2016 Yorkshire HD9 3AX.

WILLIAMS , Derek 19 Westminster Drive, Westcliff-on- Conway & Conway, Solicitors, 867 12 April 2016 (2471493) Lionel Sea, Essex SS0 9SJ. 23 October 2015 London Road, Westcliff-on-Sea, Essex SS0 9SZ. (Jeffrey Lionel Conway and Andrew David Conway.)

WILSON , Brian 36 Queens Drive, Ossett, Wakefield Chadwick Lawrence LLP, 13 15 April 2016 (2471498) WF5 0ND. 16 January 2016 Railway Street, Huddersfield HD1 1JS. (Howard John Willis and Mary Sharon Scott)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 97 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

WINSPER , Albert 509 Littleworth Road, Cannock, Roskell Davies & Co, 661-665 3 April 2016 (2471517) Edwin Staffordshire WS12 1JA. Engineer Kingstanding Road, Kingstanding, (Retired). 17 October 2015 Birmingham B44 9RH. (Linda Johnson and Brian Winsper.)

WOLFF , Tatiana 15 Glenmore Road, London NW3 Druces LLP, Salisbury House, 15 April 2016 (2471496) Alexandra 4BY. 1 April 2015 London Wall, London EC2M 5PS. (Helen Therese Freely)

WOOD , Henrietta 10 Tintern Road, Wood Green, Messrs Macrory Ward Solicitors, 27 10 April 2016 (2471494) Mabel London N22 5LU. 16 December 2015 Station Road, New Barnet, Hertfordshire EN5 1PH. (Hazel Henrietta Miall)

WYNNE-HARLEY , Cullum Welch Court, Morden College, Beverley Morris & Co, 35 15 April 2016 (2471499) Deirdre Joan 19 St Germans Place, Blackheath, Montpelier Vale, Blackheath, London SE3 0PW. 6 January 2016 London SE3 0TJ. (Anna Jane Dedhar and Sara Roshan Bailey)

YEO , Albert John 13 High Street, Bradninch, Exeter, Ashfords LLP, Gotham House, 15 April 2016 (2471504) Devon EX5 4NJ. 2 November 2015 Tiverton, Devon EX16 6LT. (John William Yeo)

DECEASED ESTATES – EDINBURGH EDITION

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 101 Terms and Conditions Relating to Submission of Notices

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

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | 103 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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 FEBRUARY 2016 | ALL NOTICES GAZETTE