ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 PRINTED ON 8 SEPTEMBER 2015 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/9* Money/ Companies/10* People/60* Terms & Conditions/86* * Containing all notices published online on 7 September 2015 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2396069 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 ENVIRONMENT & THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of areas of highway including verge, footpaths and car INFRASTRUCTURE parking area at land to the south of Grosvenor Street, west of Stockland Close and east of Kincardine Road and Justin Close at Brunswick, in the City of Manchester. TRANSPORT IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable development as permitted by Manchester City DEPARTMENT2396070 FOR TRANSPORT Council, under reference 101664/FO/2013/N2. TRANSPORT AND WORKS ACT 1992 COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be The Secretary of State for Transport gives notice under section 14(1) available for inspection during normal opening hours at Business (b) and (2A) of the Transport and Works Act 1992 (“the Act”) that he Support Unit, Room 601, Town Hall, Manchester, M60 2LA in the 28 has determined under section 13(1) of the Act to make with days commencing on 7 September 2015, and may be obtained, free modifications the Network Rail (Blackthorn and Piddington) (Land of charge, from the Secretary of State (quoting NATTRAN/NW/ Acquisition) Order (“the Order”). S247/1971) at the address stated below. The Order was applied for by Network Rail Infrastructure Limited ANY PERSON MAY OBJECT to the making of the proposed order by (“NR”), 1 Eversholt Street, London NW1 2DN. It will authorise the stating their reasons in writing to the Secretary of State at compulsory acquisition and use of land in connection with works to [email protected] or National Transport Casework stabilise railway embankments at Blackthorn and Piddington in the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Counties of Oxfordshire and Buckinghamshire. Copies of the Order, NE4 7AR, quoting the above reference. Objections should be received once made, may be obtained from the Stationery Office or through by midnight on 5 October 2015. Any person submitting any booksellers. correspondence is advised that your personal data and The Secretary of State has, under section 14(1)(a) of the Act, given correspondence will be passed to the applicant/agent to be notice of his determination by way of a decision letter dated 2 considered. If you do not wish your personal data to be forwarded, September 2015, copies of which may be obtained from the TWA please state your reasons when submitting your correspondence. Orders Unit, Department for Transport, Zone 1/14-18, Great Minster S Zamenzadeh, Department for Transport (2396069) House, 33 Horseferry Road, London, SW1P 4DR. That letter gives the reasons for the determination and the considerations upon which it is based; information about the public participation process; and DEPARTMENT2396120 FOR TRANSPORT information regarding the right to challenge the validity of the TOWN AND COUNTRY PLANNING ACT 1990 determination and the procedures for doing so. THE SECRETARY OF STATE hereby gives notice of the proposal to Martin Woods, Head of the TWA Orders Unit, Department for make an Order under section 247 of the above Act to authorise the Transport, Great Minster House, 33 Horseferry Road, London SW1P stopping up of the network of highways within the area bounded by 4DR (2396070) Balsam Close, Wadeson Road, Brunswick Street, Hartfield Close and Aberdaron Walk at Brunswick, in City of Manchester. IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable development as permitted by Manchester City Planning Council under reference 101664/FO/2013/N2. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be TOWN PLANNING available for inspection during normal opening hours at Manchester City Council, Business Support Unit, Room 601, Town Hall, 2396083DEPARTMENT FOR TRANSPORT Manchester, M60 2LA in the 28 days commencing on 7 September TOWN AND COUNTRY PLANNING ACT 1990 2015, and may be obtained, free of charge, from the Secretary of THE SECRETARY OF STATE hereby gives notice of the proposal to State (quoting NATTRAN/NW/S247/1972) at the address stated make an Order under section 247 of the above Act to authorise the below. stopping up of two southern part widths of Stanhope Road at ANY PERSON MAY OBJECT to the making of the proposed order by Portsmouth, in the City of Portsmouth. stating their reasons in writing to the Secretary of State at IF THE ORDER IS MADE, the stopping up will be authorised only to [email protected] or National Transport Casework enable development to be carried out should planning permission be Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, granted by Portsmouth City Council. The Secretary of State gives NE4 7AR, quoting the above reference. Objections should be received notice of the draft Order under Section 253 (1) of the 1990 Act but will by midnight on 5 October 2015. Any person submitting any only consider making the Order in the event that planning permission correspondence is advised that your personal data and is granted. correspondence will be passed to the applicant/agent to be COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be considered. If you do not wish your personal data to be forwarded, available for inspection during normal opening hours at Portsmouth please state your reasons when submitting your correspondence. City Council, Civic Offices, Guildhall Square, Portsmouth, PO1 2BG in S Zamenzadeh, Department for Transport (2396120) the 28 days commencing on 07 September 2015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/SE/S247/1974) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by Property & land stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework PROPERTY DISCLAIMERS Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received NOTICE2396969 OF DISCLAIMER UNDER SECTION 1013 OF THE by midnight on 05 October 2015. You are advised that your personal COMPANIES ACT 2006 data and correspondence will be passed to the applicant/agent to DISCLAIMER OF WHOLE OF THE PROPERTY enable your objection to be considered. If you do not wish your T S ref: BV21503419/1/MPC personal data to be forwarded, please state your reasons when 1 In this notice the following shall apply: submitting your objection. Company Name: GRAFTMORE LIMITED D Candlish, Department for Transport (2396083) Company Number: 02574123 Interest: freehold Title number: SY178358 Property: The Property situated at 6 Springfield Road, Wallington being the land comprised in the above mentioned title

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 20 February 2015. come to his notice on 25 June 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 2 September 2015 (2396969) 2 September 2015 (2396771)

2396775NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2396971 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21214926/1/PJD T S ref: BV21513814/1/MXM 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: CITY AND ST JAMES PROPERTY LIMITED Company Name: ULTRAFARE LTD Company Number: 00851459 Company Number: 07028030 Previous Name of Company: Marples Ridgway Properties Limited Interest: leasehold Interest: freehold Lease: Lease dated 23 February 2011 and made between David Title number: HP538662 Norman Kitchiner, Archibald John Norman, Alastair Langstaffe Ainslie Property: The Property situated at Land on the west side of Marples (1), Ultrafare Ltd (2), Moishe Sinitsky (3) Way, Havant. being the land comprised in the above mentioned title Property: The Property situated at 7 Edgwarebury Lane, Edgware, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Middlesex HA8 8LH being the land comprised in and demised by the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 above mentioned Lease Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 18 December 2012. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 2 September 2015 (2396775) come to his notice on 18 August 2015. Assistant Treasury Solicitor 2 September 2015 (2396971) NOTICE2396774 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2396815 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21513937/1/MXM COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: OPEN HEALTH AND FITNESS CLUBS LTD T S ref: BV21513826/1/MXM Company Number: 04192482 1 In this notice the following shall apply: Interest: leasehold Company Name: PENTAGON ESTATES LIMITED Title number: K816447 Company Number: 04054039 Property: The Property situated at The Metropole, The Leas, Interest: leasehold Folkestone being the land comprised in the above mentioned title Lease: Lease dated 17 April 2012 and made between Tapp Property Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Limited (1), Pentagon Estates Limited (2) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Suite 1, Fourth Floor, Brook Point, Kingsway). 1412 - 1420 High Road, Whetstone, London N2 9BH being the land 2 In pursuance of the powers granted by Section 1013 of the comprised in and demised by the above mentioned Lease Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 21 August 2015. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 2 September 2015 (2396774) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 20 August 2015. NOTICE2396771 OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor COMPANIES ACT 2006 2 September 2015 (2396815) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21510600/1/JJ 1 In this notice the following shall apply: NOTICE2396813 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: B.F. GORTON (BUILDERS) LIMITED COMPANIES ACT 2006 Company Number: 01546443 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: freehold T S ref: BV21513820/1/MXM Conveyance: Conveyance dated 8 August 1984 and made between 1 In this notice the following shall apply: John Wyndham Stanton, Michael George le Strange Meakin, Miles Company Name: PLUMBERS ON TAP LIMITED Herbert Thursby (1) and BF Gorton (Builders) Limited (2) Company Number: 04520781 Property: The Property situated at All land in the conveyance and Interest: leasehold transfer dated 8th August 1984 being the land comprised in the above Title number: WM827850 mentioned Conveyance Property: The Property situated at 75 Mason Road, Erdington, B24 9EH being the land comprised in the above mentioned title

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's LONDON2396065 BOROUGH OF HACKNEY Treasury of PO Box 70165, London WC1A 9HG (DX 123240 THE HACKNEY (WAITING, LOADING AND STOPPING Kingsway). RESTRICTIONS) (CONSOLIDATION) (AMENDMENT NO.13) 2 In pursuance of the powers granted by Section 1013 of the ORDER 2015 Companies Act 2006, the Treasury Solicitor as nominee for the THE HACKNEY (PARKING PLACES) (MAP BASED) Crown (in whom the property and rights of the Company vested (CONSOLIDATION) (AMENDMENT NO.13) ORDER 2015 when the Company was dissolved) hereby disclaims the Crown`s TT1087 title (if any) in the property, the vesting of the property having 1. NOTICE IS HEREBY GIVEN that the Council of the London come to his notice on 19 August 2015. Borough of Hackney on 4th September 2015 did make the above- Assistant Treasury Solicitor mentioned Orders under the Road Traffic Regulation Act 1984 as 2 September 2015 (2396813) amended 2. The effective changes from these Orders will be; Street Proposal Reason NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2396811 1 Clarence Install a 5m shared To provide additional COMPANIES ACT 2006 Road use bay 4 hour parking space for DISCLAIMER OF WHOLE OF THE PROPERTY maximum stay bay permit holders and T S ref: BV21513928/1/MXM opposite 169 visitors. 1 In this notice the following shall apply: Clarence Road Company Name: MASTER HYDRAULICS LIMITED replacing a section of Company Number: 03287447 double yellow lines. Interest: leasehold 2 Cricketfield Introduce no loading Double yellow lines at Title number: K943013 Road at any time this location will Property: The Property situated at Unit 7, Rochester Airport Industrial restrictions outside improve the flow of Estate, Laker Road, Rochester, ME1 3QX being the land comprised in 106b Cricketfield traffic. the above mentioned title Road Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 3 Downs Park Upgrade the single Double yellow lines will Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Road yellow line to double ensure that this Kingsway). yellow lines no dropped kerb access is 2 In pursuance of the powers granted by Section 1013 of the waiting at any time kept clear at all times. Companies Act 2006, the Treasury Solicitor as nominee for the opposite 89 Downs Crown (in whom the property and rights of the Company vested Park Road when the Company was dissolved) hereby disclaims the Crown`s 6 Elsdale street Install a new 15m To create more parking title (if any) in the property, the vesting of the property having permit bay along the and prevent vehicles come to his notice on 20 August 2015. southern kerb line, from speeding at this Assistant Treasury Solicitor close to the junction location. 2 September 2015 (2396811) with Loddiges Road 7 Frampton Join the bays outside The double yellow lines Park Road 1 to 25 Sherard are no longer required. Roads & highways House replacing a section of double yellow lines. ROAD RESTRICTIONS 8 Fremont Remove a section of Remove a section of Street permit bay to be permit bay to be LONDON BOROUGH OF HACKNEY 2396068 replaced with double replaced with double THE HACKNEY (PRESCRIBED ROUTES AND 20MPH SPEED yellow lines outside yellow lines LIMIT) (CONSOLIDATION NO.1) (AMENDMENT NO. 4) ORDER No.27 Fremont 2015 Street. TT1095 13 Horton Road Replace a 4m section Double yellow lines will 1. NOTICE IS HEREBY GIVEN that the Council of the London of resident permit ensure that this Borough of Hackney on 4th September 2015 did make the above- bay with double dropped kerb access is mentioned Order under the Road Traffic Regulation Act 1984 as yellow lines. kept clear at all times. amended 2. The general effect of this Order will be to introduce 7.5 tonne 15 Lansdowne Replace 2.3m section To provide adequate maximum gross weight restriction on:- Drive of resident permit access for the bin a) Brookfield Road between the junction with Victoria Park Road and bay with double collection. Wick Road, and yellow lines south of b) Cadogan Terrace between the junction with Wick Lane and Wick Chessum House on Road Lansdowne Drive. 3. Copies of the Order, which will come into force on 14th September 16 Loddiges Extend the shared To provide additional 2015, other relevant Orders, and other documents giving more Road use bay outside 28 parking space for detailed particulars of the Order, can be inspected during normal Duke House by permit holders. office hours on Mondays to Fridays inclusive, until the expiration of a approximately 6m period of six weeks from the date on which the Orders are made, in east the reception area, London Borough of Hackney Keltan House 89 17 Loddiges Install a 26m shared To provide additional -115 Mare Street London, E8 4RU. Further information may be Road use bay replacing parking space for obtained at www.hackneytraffweb.gov.uk or by contacting Helpdesk double yellow lines permit holders. on 020 8356 2897. opposite 28 Duke 4. If any person wishes to question the validity of the Order, or of any House. provision contained therein on the grounds that it not within the 18 Lower Upgrade the single To improve traffic flow. powers conferred by the Road Traffic Regulation Act 1984 or that any Clapton Road yellow line to double requirement of the Act or of any instrument under the Act has not yellow line outside been complied with, that person may, within six weeks of the date on No.4 Lower Clapton which the Orders are made, apply for the purpose to the High Court. Road Tom McCourt, Assistant Director (Public Realm) (The officer appointed for this purpose) 7 September 2015 (2396068)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

19 Median Road Replace a small Double yellow lines will 35 Steven’s Extend the Resident The junction protection section of shared use ensure that this Avenue bay opposite the side at this quiet side street, bay on the east side dropped kerb access is of 1 to 53 Retreat which is also a no of the access point kept clear at all times. House by 5m south through road is almost outside No.25 Opposite the side of 15m. Reducing it to Median Road. 1 to 53 Retreat 10m will also create an 20 Median Road Replace a small Double yellow lines will House extra 5m parking space section of shared use ensure that this 36 Tudor road Insert a new 12m The double yellow lines bay on the west side dropped kerb access is Shared Use 4 hour are excessive and more of the access point kept clear at all times. maximum stay bay at parking can be created, outside No.25 the side of 102-106 plus this road is now Median Road. Mare Street. gated off so traffic 21 Median Road Upgrade the current Double yellow lines will cannot use it as a rat single yellow line to a ensure that this run double yellow line dropped kerb access is 37 Warneford Remove the permit To provide additional opposite 30 Median kept clear at all times. Street bay outside the side turning space for Road. of No.28 Warneford vehicles. 22 Median Road Introduce a 2m No waiting at any time Street. section of double restrictions required at 38 Wayland Extend resident To provide additional yellow line outside 26 this location. Avenue permit bay by 6.5m parking space for Median Road. on Wayland Avenue permit holders. 23 Median Road Upgrade the current Double yellow lines at beside 156 single yellow line to a this location will Sandringham Avenue double yellow line improve the flow of 39 Wilton Way Extend the shared To provide additional opposite 2a Median traffic. use ay eastwards to parking space for Road. join the existing bay permit holders and 24 Median Road Propose double Double yellow lines at outside 79 Wilton visitors. yellow lines outside this location will Way replacing a 2a Median Road. improve the flow of section of double traffic. yellow lines. 40 Wilton Way Extend the shared To provide additional 25 Mehetabel Remove the disabled The disabled bay is no use bay west by 2m parking space for Road bay outside No.37 longer required at this outside 49 Wilton permit holders and Mehetabel Road to location. Way replacing a visitors. be replaced with a section of double resident permit bay. yellow lines. 27 Primrose Outside the school, There is an opportunity 41 Wilton Way Extend the shared To provide additional Square opposite No.29 to extend the parking use bay west by 2m parking space for extend the bay by bays in this section in opposite no.49 permit holders and approximately 4.2m order to provide replacing a section of visitors. to meet the kerb additional parking for double yellow lines. recess. visitors and permit 42 Wilton Way Replace 4.5m section Double yellow lines will holders. of Resident permit ensure that this 28 Primrose Outside the school, There is an opportunity bay with double dropped kerb access is Square opposite No.16 to extend the parking yellow lines outside kept clear at all times. extend the bay by bays in this section in 45 Wilton Way. approximately 4.2m order to provide 3. Copies of the Orders, which will come into force on 14th to meet the kerb additional parking for September 2015, other relevant Orders, and other documents giving recess visitors and permit more detailed particulars of the Orders, can be inspected during holders. normal office hours on Mondays to Fridays inclusive, until the 30 Queensdown Upgrade single Double yellow lines will expiration of a period of six weeks from the date on which the Orders Road yellow lines to double ensure that this are made, in the reception area, London Borough of Hackney Keltan yellow lines outside dropped kerb access is House 89 -115 Mare Street London, E8 4RU. Further information may No.17 Queensdown kept clear at all times. be obtained at www.hackneytraffweb.gov.uk or by contacting Road. Helpdesk on 020 8356 2897. 31 Shore Place Extend the permit The double yellow lines 4. If any person wishes to question the validity of either of the Orders, bay outside 1 to 48 are excessive and more or of any provision contained therein on the grounds that it not within Multon House by parking can be created the powers conferred by the Road Traffic Regulation Act 1984 or that 10m south. any requirement of the Act or of any instrument under the Act has not 32 Shore Place Replace the loading Loading bay no longer been complied with, that person may, within six weeks of the date on bay outside the required. It was which the Orders are made, apply for the purpose to the High Court. surgery with a permit previously used by Dated this 7th day of September 2015. bay. surgery however Tom McCourt building has been Assistant Director (Public Realm) demolished. (The officer appointed for this purpose) (2396065)

2396055LONDON BOROUGH OF HACKNEY THE HACKNEY (PLAY STREETS) (AMENDMENT NO.9) ORDER 2015 TT1097 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney on 4th September 2015 did make the above-mentioned Order under the Road Traffic Regulation Act 1984 as amended. 2. The general effect of this Order will be to introduce Play Streets in the roads and at the times specified in the schedule 1 to this notice; 3. Plans of the proposed measures can be inspected during normal office hours on Mondays to Fridays inclusive until a period of 21 days from the date, on which this notice is published, in the reception area, London Borough of Hackney, Keltan House, 89-115 Mare Street, London, E8 4RU. Further information may be obtained by contacting Helpdesk on 020 8356 2897.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

4. Any objections or other representations about the Order should be sent in writing to the Assistant Director (Public Realm) at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Tom McCourt, Assistant Director (Public Realm) (The officer appointed for this purpose) 7 September 2015 SCHEDULE 1 Play Streets Road Name Length of Road Hours of Day of Event Frequency of Events Operation Sharon Gardens Entire Road 4pm – 7pm Fridays & Last Friday of April, May, June, July, September & (2pm -5pm on Sundays October & 2nd Sunday in December Sunday) Foulden Road From number 7 to 2pm – 5pm Saturdays 1st Saturday of each month listed March, May, number 62 July, September, October and December Walsingham Road From its junction with 1.30pm – 4.30pm Saturday 2015 Event will be held on the 19th September Rendlesham Road to its instead of 26th September as previously advertised junction with Nightingale Road (2396055)

2396063TAMESIDE METROPOLITAN BOROUGH COUNCIL 2. The general effect of the Orders to coincide with relocated bus TAMESIDE METROPOLITAN BOROUGH COUNCIL (WELLINGTON stops, new and existing Zebra crossings (some raised), cycle ROAD, ASHTON-UNDER-LYNE) (TEMPORARY FOOTWAY improvements, shared highway and footway space for moving CLOSURE AND LOADING ONLY SUSPENSION) ORDER 2015 vehicles and pedestrians at junctions (also termed as “Copenhagen Tameside Metropolitan Borough Council intend, not less than 21 days Style blended crossings”) - to be implemented as advertised in the from the date of this notice, to make an order under S14(1) and 15(2) 20th July 2015 edition of the London Gazette and Waltham Forest of the Road Traffic Regulation Act 1984 to enable works to be News - will be: executed on or near the road. The Order will have the following effect; (a) to close York Road at its junction with Ruckholt Road to all 1) No person shall proceed along Wellington Rd on its southerly side vehicles except pedal cycles; footway, from its junction with Warrington St for a distance of 130m in (b) to revoke the one-way traffic system in York Road, between a south easterly direction and vice versa; Adelaide Road and Ruckholt Road; 2) Temporarily revoke the Loading only restrictions on Wellington Rd (c) to close the slip road currently used by vehicles turning left from (south west side) a) from its junction with the Town Hall service road Ruckholt Road into Oliver Road as part of the re-alignment of the east of the Town Hall for a distance of 19 metres in a north westerly junction (the left turn would still be permitted); direction; b) from a point 35 metres south-east of its junction with (d) to ban the left turn by vehicles from Oliver Road into Ruckholt Warrington St for a distance of 40 metres in an south-easterly Road; direction. (e) to provide mandatory cycle lanes which vehicles would be banned The Order to which no time scale applies will become operative on 28 from entering at any time, except for access: September 2015 and the council are satisfied that the execution of (i) on the north side of Ruckholt Road, between a point 13 metres the works will take longer than 18 months and as such this order will west of the rear common boundary of Nos. 97 and 99 Dunedin Road be revoked at such time that the works are completed. and a point 25 metres west of Oliver Road; and Date 7 September 2015 (ii) on the north-east side of Oliver Road, between Ruckholt Road and I Saxon, Assistant Executive Director; Ashton Market Hall, Market a point 9 metres north-west of Ruckholt Road. Street, Ashton under Lyne, OL6 7JU (2396063) (f) on the north-west side of Ruckholt Road, between York Road and High Road, Leyton, to remove all the permit parking spaces to allow a segregated cycle lane to be provided; 2396066LONDON BOROUGH OF WALTHAM FOREST (g) on the north-west side of Warren Road, at the side of No. 224 ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 6, 45, 124 Ruckholt Road, to remove the “pay by phone” parking place to allow AND 23 the re-siting of a bus stop being moved from Ruckholt Road; and HIGHWAYS ACT 1980 – SECTIONS 65(1), 90A AND 90C (h) on the south-east side of Warren Road, at the side of No. 222 RUCKHOLT ROAD REGION HIGHWAY IMPROVEMENT SCHEME Ruckholt Road, to ban the loading and unloading of vehicles at any – PHASE 2 time (instead of the existing loading/unloading restrictions). ROAD CLOSURE, CHANGES TO VEHICLE MOVEMENTS, 3. Copies of the Orders, which will come into operation from 7th CHANGES TO LOADING RESTRICTIONS, REMOVAL OF PARKING September 2015 and other relevant documents can be inspected PLACES, INTRODUCTION OF SHARED CROSSING FACILITIES during normal office hours on Mondays to Fridays inclusive until the FOR PEDESTRIANS AND CYCLISTS AND THE PROVISION OF expiration of a period of 6 weeks from that date, at: (a) The MANDATORY CYCLE LANES AND OF CYCLE TRACKS Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) Low Hall, Argall Avenue, London, E10 7AS. (AMENDMENT NO. 85) ORDER 2015 4. Any person desiring to question the validity of the Orders or of any THE WALTHAM FOREST (LEYTON WEST CPZ) (PARKING provision contained therein on the grounds that it is not within the PLACES) (REVOCATION NO. 1) ORDER 2015 relevant powers of the Road Traffic Regulation Act 1984, or that any THE WALTHAM FOREST (PRESCRIBED ROUTES) (NO. 16) of the relevant requirements thereof or of any relevant regulations TRAFFIC ORDER 2015 made thereunder has not been complied with in relation to the Orders THE WALTHAM FOREST (CASHLESS PARKING PLACES) may, within six weeks of the making of the Orders, make application (REVOCATION NO. 1) ORDER 2015 for the purpose to the High Court. T24(15) Mr. K . Valavan, Head of Highways and Infrastructure, 1. NOTICE IS HEREBY GIVEN that the Council of the London Neighbourhoods and Commissioning, Low Hall, Argall Avenue, Borough of Waltham Forest (the Council) on 4th September 2015 London, E10 7AS made the above-mentioned Orders under sections 6, 45 and 124 of 7 September 2015 (2396066) and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.

2396058

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON BOROUGH OF WALTHAM FOREST THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 83) ORDER 2015 THE WALTHAM FOREST (WHIPPS CROSS SOUTH CPZ) (PARKING PLACES) (AMENDMENT NO. 5) ORDER 2015 THE WALTHAM FOREST (FREE PARKING PLACES) (SHORT STAY) (AMENDMENT NO. 28) ORDER 2015 T23(15) (T26A(14)) PERMANENT MAKING OF EXPERIMENTAL PROVISIONS – EXTENSION TO WHIPPS CROSS SOUTH (WXS) (WITH PROVISION OF SHORT STAY PARKING PLACES) AND WHIPPS CROSS NORTH (WXN) (WEST END AVENUE - PART ONLY) CONTROLLED PARKING ZONES (CPZ) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Waltham Forest (the Council) on 4th September 2015 made the above mentioned Traffic Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders will be to continue indefinitely:- • The Waltham Forest (Whipps Cross South Cpz) (Parking Places) (Amendment No. 4) Experimental Traffic Order 2014 • The Waltham Forest (Parking Places) (Short Stay) (Amendment No. 19) Experimental Traffic Order 2014 • The Waltham Forest (Waiting And Loading Restriction) (Amendment No. 59) Experimental Traffic Order 2014 Which: (a) extended the existing boundary of the WXS CPZ to include the remainder of Peterborough Road E10 and the north-eastern arms of Colchester Road E10 and Canterbury Road E10 and (b) introduced permit holder parking places into the remainder of Peterborough Road E10 and the north-eastern arms of Colchester Road E10 and Canterbury Road E10 operating between 9am and 6pm on Mondays to Fridays inclusive; (c) introduced short stay free parking places into Peterborough Road operating between 9am and 6pm on Mondays to Fridays inclusive where vehicles are permitted to stay for a maximum period of 30 minutes with no return within 2 hours; (d) amended double yellow line “at any time” waiting restrictions in Carnarvon Road and Peterborough Road at their respective junctions; and in Essex Road at its respective junctions with Colchester Road and Canterbury Road to ensure visibility for cyclists at junctions; and (e) extended the “at any time” waiting restrictions in West End Avenue at its junction with Peterborough Road to a point 22 metres north-east of that said junction to allow for adequate turning area for vehicles due to the closure of West End Avenue; 3. The Orders relating to the Whipps Cross South CPZ extension will continue to provide that: (a) valid virtual residents’ permits, business/charity permits, visitors’ permits, school parking permits, residents’ foreign vehicle permits or residents’ foreign vehicle virtual permits and essential user/carers permits may be issued, on payment of the appropriate charge to a person who is the keeper of a passenger vehicle (having 8 passenger seats or less), certain goods carrying vehicles and invalid carriages, (motor cycles will be able to park in permit parking places, free of charge, without the need of a parking permit) providing that in the case of:- (i) a virtual residents’ permit, they are a resident of a street specified above and their vehicle is UK registered to that address; (ii) a foreign vehicles residents’ permit or foreign vehicles virtual permit, they are a resident of a street specified above and their vehicle is registered outside of the UK; (iii) a business/charity permit/business visitor’s permit, they have a business in a street specified above and that the permit is for a vehicle which is essential to the operation of that business/charity and is used in the purchase and sale of goods or services in connection with that business/ charity; (iv) an essential users/carers permit, they are a doctor or carer who has a surgery in or works in the London Borough of Waltham Forest, or employed by or contracted to the Council, or employed by or contracted to a health authority, or employed by the Metropolitan Police, or employed by the London Fire and Civil Defence Authority, or a company that services fire fighting appliances and for whom the use of a vehicle is essential to the carrying out of their public service duties in a street specified above (except for essential users employed by or contracted to the Council in an exclusion zone); (v) a visitors’ permit, they are a resident of a street specified above and that such permit is to be used by a bona fide visitor to their home; (vi) a schools parking permit, they are a parent of a student enlisted at a school situated in or near to the streets specified above; and (b) only vehicles displaying a valid hard-copy permit (or as the case may be a valid virtual permit) displaying the letters: a. WXS may use the permit parking places provided in the street specified in paragraph 2(b) above and in permit parking places signed with the letters WXS in streets within the remainder of the WXS CPZ; and b. except in the permit parking places referred to in the streets specified in paragraph 2(b) above, waiting by vehicles will be banned between 9am and 6pm on Mondays to Fridays inclusive; [“At any time” waiting restrictions in certain areas of certain streets listed in paragraph 2(a) and (b)) above will also apply] (c) those addresses specified in the Schedule to this Notice relate to those properties whose occupiers are eligible to purchase permits to park in the WXS CPZ. The charges for permits and vehicle class would be as follows: Engine size less Engine size Engine size more CO2 emissions CO2 emissions CO2 emissions than 900cc between 901cc than 3000cc less than 120 between 121 and more than 185 registered before and 3000cc registered before g/km registered 185 g/km g/km registered 1st March 2001 registered before 1st March 2001 after 1st March registered after after 1st March 1st March 2001 2001 1st March 2001 2001 Virtual residents’ £12.50 £25.00 £120.00 £12.50 £25.00 £120.00 permit - 12 months) Virtual residents’ £42.00 £90.00 £210.00 £42.00 £90.00 £210.00 permit (second vehicle) - 12 months Virtual residents’ £65.00 £150.00 £280.00 £65.00 £150.00 £280.00 permit (more than two vehicles) - 12 months Virtual residents’ £10.00 £20.00 £100.00 £10.00 £20.00 £100.00 permit – 1 month Residents’ permit/ £24.00 £50.00 £150.00 £24.00 £50.00 £150.00 Virtual residents’ permit - foreign vehicle – 6 months Schools 15 minute £21.00 £42.00 £125.00 £21.00 £42.00 £125.00 permit – 12 months Other permits

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

All-Zone Business Visitor’s Permit – book of 30 permits (valid for 1 hour each) £23, book of 20 permits (valid for 2 hours each) £30, and book of 10 permits (valid for 5 hours each) £40; Business Permit – 3 months, £220; Business Permit – 12 months, £390; Business Permit – 12 months (more than two vehicles), £570; Charity permit – 12 months, £40; Charity permit – 12 months (more than two vehicles), £172; Essential User Permit – 1 month, £30; Essential User Permit – 6 months, £110; Essential User Permit – 12 months, £190; Visitor permits – 1 hour book of 30, £14 (free to over 60’s, 1 book per year); Visitor permits – 2 hours book of 20, £16; Visitor permits – 5 hours book of 10, £18, Vouchers - 80 pence for 30 minutes or £1.30 per hour. Services charges for change of VRM or change of address £5, for refunds £10 (refunds under £1 not permitted) and lost or stolen permits, £20 4. Copies of the Orders, which will come into operation on 7th September 2015 and other relevant documents can be inspected during normal office hours on Mondays to Fridays inclusive until the expiration of a period of 6 weeks from that date, at: (a) The Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall Avenue, London, E10 7AS. 5. Any person desiring to question the validity of any of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984, or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Orders may, within six weeks of the making of the Orders, make application for the purpose to the High Court. Mr. K . Valavan, Head of Highways and Infrastructure, Neighbourhoods and Commissioning, Low Hall, Argall Avenue, London, E10 7AS 7 September 2015 (2396058)

LONDON2396045 BOROUGH OF WALTHAM FOREST (i) on the eastern side (a) between the common boundary of Nos. ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 6, 23, 45 246/248 and No. 268 Blackhorse Lane, and (b) between the common AND 84 boundary of Nos. 272/272a and 290 Blackhorse Lane; and HIGHWAYS ACT 1980 – SECTIONS 90A AND 90C (ii) on the western side between its junction with Clarence Road E17 THE WALTHAM FOREST (BLACKHORSE LANE CPZ) (PARKING and Rivermead Close E17; PLACES) (REVOCATION NO. 1) ORDER 2015 (e) remove “at any time” double yellow lines waiting restrictions for up THE WALTHAM FOREST (BLACKHORSE LANE NORTH CPZ) to a maximum distance of 12 metres on both sides of Clarence Road (PARKING PLACES) (AMENDMENT NO. 3) ORDER 2015 E17, Gloucester Road E17, Goldsmith Road E17, Lancaster Road THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) E17, St Andrew’s Road E17 and Shakespeare Road E17 at their (AMENDMENT NO. 84) ORDER 2015 respective junction with Blackhorse Lane E17 (waiting restrictions at THE WALTHAM FOREST (20 MPH SPEED LIMIT) (NO. 6) TRAFFIC these junctions with Blackhorse Lane will be converted in to ORDER 2015 Copenhagen Style blended crossings); and BLACKHORSE LANE CORRIDOR (T22(15)) INTRODUCTION OF (f) introduce a maximum speed limit of 20mph in Blackhorse Lane RAISED PEDESTRIAN CROSSINGS, TRAFFIC CALMING, E17 between its junction with Forest Road and a point outside No. REMOVAL AND PROVISION OF PARKING, AMENDMENTS TO 312 Blackhorse Lane. WAITING AND LOADING RESTRICTIONS, SHARED CROSSING 2. Copies of the Orders, which will come into operation on 7th FACILITIES FOR PEDESTRIANS AND CYCLISTS AND PROVISION September 2015 and other relevant documents can be inspected OF CYCLE TRACKS during normal office hours on Mondays to Fridays inclusive until the 1. NOTICE IS HEREBY GIVEN that the Council of the London expiration of a period of 6 weeks from that date, at: (a) The Borough of Waltham Forest on 4th September 2015 made the Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) above-mentioned Orders under sections 6, 45, 84 and 124 of and Low Hall, Argall Avenue, London, E10 7AS. Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as 3. Any person desiring to question the validity of the Orders or of any amended. The general effect of the Orders to coincide with relocated provision contained therein on the grounds that it is not within the bus stops, new and existing Zebra crossings (some raised), cycle relevant powers of the Road Traffic Regulation Act 1984, or that any improvements and shared highway and footway space for moving of the relevant requirements thereof or of any relevant regulations vehicles and pedestrians at junctions hereinafter termed made thereunder has not been complied with in relation to the Orders “Copenhagen Style blended crossings” traffic calming features all to may, within six weeks of the making of the Orders, make application be implemented as advertised in the 3rd August 2015 edition of the for the purpose to the High Court. London Gazette and Waltham Forest News would be:- Mr. K . Valavan, Head of Highways and Infrastructure, (a) on the eastern side of in Blackhorse Lane E17, remove permit Neighbourhoods and Commissioning, Low Hall, Argall Avenue, parking space: London, E10 7AS (i) on the eastern side, between Nos. 196 and 204 Blackhorse Lane; 7 September 2015 (2396045) (ii) on the eastern side, outside Nos. 218 Blackhorse Lane; (iii) on the eastern side, between Nos. 224 – 234 and 242 Blackhorse Lane; (iv) on the eastern side, between Nos. 94 and 108 Blackhorse Lane; and (v) on the western side, the whole parking place approximately 20 metres south of the southern junction of Priestley Way; (b) create BLN permit parking space for a distance of 10 metres on both sides of Shakespeare Road E17 outside and opposite No. 196 Blackhorse Lane, and in Goldsmith Road E17 for a distance of 5 metres outside No. 214 Blackhorse Lane; (c) convert single yellow line waiting restrictions to “at any time” double yellow line waiting restriction on Blackhorse Lane E17: (i) on the western side (a) between Forest Road and a point opposite No. 204 Blackhorse Lane (b) between a point opposite No. 216 and Nos. 224 to 234 Blackhorse Lane; (ii) on the eastern side (a) between Forest Road and the common boundary of Nos. 116/118 Blackhorse Lane (b) between Nos. 196 and 212 Blackhorse Lane, (c) outside No. 218 Blackhorse Lane (in place of the displaced BLN permit parking place); and (iii) for a distance of 10 metres on both sides of Blenheim Road E17, Clifton Avenue E17, Tavistock Avenue E17 from their respective junction with Blackhorse Lane; (d) provide “at any time” double yellow lines waiting restrictions in Blackhorse Lane E17:

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

DSEI2396115 EXHIBITION 2015 Under an agreement with Clarion Events, Secretary of State for Defence has agreed to provide the services of the Ministry of Defence Police at the Excel Exhibition and Conference Centre, and the adjacent King George V and Victoria Docks, including the expanse of undeveloped land on the northern side of the Royal Albert Dock, between the University of East London (UEL) and the Newham London Borough Council building that is accessible by road from the Beckton Park Roundabout for the period 11th – 19th September 2015. Notice of that agreement is hereby published as required by section 2(2)(e) of the Ministry of Defence Police Act 1987. (2396115)

COMPANY2396108 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. (2396108)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 9 COMPANIES

Neil Charles Money (IP number 8900) appointed Liquidator on 29 May 2009 COMPANIES Contact: Sonia Statham, email [email protected] Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that I, the Liquidator of the above named Company, intend to declare and distribute a First and Final Dividend to unsecured non- Corporate insolvency preferential creditors of the above named Company within four months of 30 September 2015. Notice is hereby given that Creditors NOTICES OF DIVIDENDS are required on or before 30 September 2015, which is the last date for proving, to prove their debt by sending a written statement of the 2396093In the County Court at Norwich amount they claim to be due from the Company to the undersigned, No 10 of 2010 Neil Money, the Liquidator of the Company, at CBA, 39 Castle Street, MICHAEL JOHN HEATH Leicester LE1 5WN, and, if so requested, to provide such further In Bankruptcy details or produce such documentary or other evidence as may Address: Brockdish Hall, Grove Road, Brockdish, Diss, Norfolk IP21 appear to the Liquidator to be necessary. Any creditor who has not 4JS proved his debt on or before 30 September 2015 will be excluded Birth details: 4 January 1948 from the benefit of the Dividend. Medical Practitioner 1 September 2015 Bankruptcy description: “A medical practitioner of Brockdish Hall, Neil Money, Liquidator (2396107) Grove Road, Brockdish, Diss, Norfolk IP21 4JS” NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 that the undersigned Michael James Gregson, of Bulley MCARDLE2396109 ENVIRONMENTAL AND CONSTRUCTION SERVICES Davey, 9/10 The Crescent, Wisbech, Cambridgeshire PE13 1EH, the LIMITED Trustee in Bankruptcy of Michael John Heath, having been appointed Trading Name: The McArdle Group on 1 March 2010, intends to declare a first interim dividend to the 03483865 non-preferential unsecured creditors, within the period of two months MERCIER PROPERTIES LIMITED from the last date for proving stated below. Trading Name: The McArdle Group NOTICE IS HEREBY GIVEN pursuant to Rule 11.2(1) of the Insolvency 06481785 Rules 1986 that creditors of the above named debtor, are required, on Registered office: Benson House, 33 Wellington Street, Leeds, LS1 or before the 30 September 2015 being the date (“the last date for 4JP proving”) fixed by the undersigned Michael James Gregson, to lodge Principal trading address: McArdle House, McArdle Way, Colnbrook, their proofs of debt with the Trustee, failing which they will be Slough, Berkshire, SL3 0RG excluded from the intended distribution. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Michael James Gregson, (IP 9339), Licensed Insolvency Practitioner, 1986 that the Joint Liquidators intend to declare a First Dividend to Bulley Davey, 9/10 The Crescent, Wisbech, Cambridgeshire PE13 Unsecured Creditors within a period of two months from the last date 1EH. for proving. Contact: Laurie Hodgkins, [email protected], Creditors must send their full names and addresses (and those of Telephone: 01733 569494 their Solicitors, if any), together with full particulars of their debts or 2 September 2015 (2396093) claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP by 29 September 2015 (“the last date for proving”). If so required by notice 2396097CARDIFF CITIZENS ADVICE BUREAU from the Joint Liquidators, either personally or by their Solicitors, 03066059 Creditors must come in and prove their debts at such time and place Registered office: New Bridge Street House, 30-34 New Bridge as shall be specified in such notice. If they default in providing such Street, London, EC4V 6BJ proof, they will be excluded from the benefit of any distribution made Principal Trading Address: 1st Floor Castle House, Castle Street, before such debts are proved. Cardiff, CF10 1BS Christopher William Pillar (IP No. 8801) of PricewaterhouseCoopers Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency LLP, 1 Reading Central, 23 Forbury Road, Reading, RG1 3JH and Zelf Rules 1986 (as amended), that the Liquidators intend to declare a first Hussain (IP Number 9435) of PricewaterhouseCoopers LLP, 7 More and final dividend to preferential and unsecured creditors of the London, Riverside, London, SE1 2RT were appointed Joint Company within two months of the last date for proving specified Liquidators of the Companies on 23 July 2014. Further information is below. available from Rachel Wilkinson at [email protected]. Creditors who have not yet done so must prove their debts by Christopher William Pillar and Zelf Hussain, Joint Liquidators(2396109) 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 New Bridge Street House, 30-34 New Bridge PHANTASIA2396095 BROADCAST LTD. Street, London, EC4V 6BJ by no later than 2 October 2015 (the last 03634232 date for proving). Creditors who have not proved their debt by the last Registered office: c/o Silke & Co Limited, 1st Floor, Consort House, date for proving may be excluded from the benefit of this dividend or Waterdale, Doncaster, DN1 3HR any other dividend declared before their debt is proved. Date of Principal Trading Address: Monticello House, 45 Russell Square, appointment: 31 October 2011. London, WC1B 4JP Office Holder details: Michael Colin John Sanders and Peter Gotham Notice is hereby given that I, Ian M Rose (IP No. 9144) of Silke & Co (IP Nos. 8698 and 4117) both of MHA MacIntyre Hudson, New Bridge Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Street House, 30-34 New Bridge Street, London, EC4V 6BJ. intend to declare a dividend to unsecured creditors in this matter, For further details contact: The Joint Liquidators, Tel: 0207 429 0519. within a period of two months from the last date of proving. The last Email: [email protected] date by which proofs must be received is 23 September 2015. Any Michael Colin John Sanders and Peter Gotham, Joint Liquidators creditor who has not proven their debt to the Liquidator, before the 03 September 2015 (2396097) declaration of any dividend is not entitled to disturb, by reason that they have not particicpated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of FRED2396107 STEELE (HANDSWORTH) LIMITED Appointment: 22 September 2011. 00394651 Any queries regarding the above Company should be directed to Registered office: CBA, Insolvency Practitioners, 39 Castle Street, Chantelle Hinton on 01302 342875. Leicester LE1 5WN Ian M Rose, Liquidator Principal trading address: Unit 83, Middlemore Business Park, 02 September 2015 (2396095) Middlemore Road, Smethwick, Birmingham B66 2EP In Creditors’ Voluntary Liquidation

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2396103RETAIL TECHNOLOGY OPTIMISATION LIMITED RULE2396272 4.228 OF THE INSOLVENCY RULES 1986 05615494 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Trading Name: RTO THE RE-USE OF A PROHIBITED NAME In Creditors’ Voluntary Liquidation LHS ENGINEERING SOLUTIONS GROUP LTD Registered office: St. Helen’s House, King Street, Derby DE1 3EE 07705421 Principal trading address: Strelley Hall, Nottingham NG8 6PE On 27 August 2015 the above-named company went into insolvent Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules liquidation. I, Jason Tock of 15 Lidgates Green, Arleston, Telford, 1986 that the Liquidator intends to declare a first and final dividend to Shropshire, TF1 2NL was a director of the above named company the unsecured creditors of the company within a period of two during the 12 months ending with the day before it went into months from the last date for proving being 7 October 2015. Liquidation. I give notice that it is my intention to act in one or more of Creditors must send their full names and addresses (and those of the ways specified in section 216(3) of the Insolvency Act 1986 in their Solicitors, if any), together with full particulars of their debts or connection with, or for the purposes of, the carrying on of the whole claims to the Liquidator at St Helen’s House, King Street, Derby DE1 or substantially the whole of the business of the insolvent company 3EE by 7 October 2015. under the following name: LHS Lifting & Fabrications Ltd. (2396272) If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in RULE2396111 4.228 OF THE INSOLVENCY RULES 1986 providing such proof, they will be excluded from the benefit of any NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF distribution made before such debts are proved. THE RE-USE OF A PROHIBITED NAME Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens LIFTING & HANDLING SOLUTIONS LTD House, King Street, Derby DE1 3EE was appointed Liquidator of the 06748396 Company on 5 November 2013. On 27 August 2015 the above-named company went into insolvent Further information about this case is available from Robert Burrell at liquidation. I, Jason Tock of 15 Lidgates Green, Arleston, Telford, the offices of Smith Cooper on 01332 332021 or at Shropshire, TF1 2NL was a director of the above named company [email protected] during the 12 months ending with the day before it went into Dean Anthony Nelson, Liquidator (2396103) Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole OVERSEAS TERRITORIES & CROSS-BORDER or substantially the whole of the business of the insolvent company INSOLVENCIES under the following name: LHS Lifting & Fabrications Ltd. (2396111)

2396099NOTICE OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION 204 OF THE BVI BUSINESS COMPANY ACT RULE2396074 4.228 OF THE INSOLVENCY RULES 1986 CHESTER ONE LIMITED NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE 1872443 RE-USE OF A PROHIBITED NAME (In Voluntary Liquidation) PHOTOCOPIER CONSUMABLES LIMITED NOTICE is hereby given pursuant to Section 204, subsection (b) of the 07529704 BVI Business Companies Act, 2004 that the Company is in voluntary On 26 August 2015 the above named company entered liquidation. The voluntary liquidation commenced on 1st September administration. 2015. The Liquidator is Ala Sa’adeh, with address at: Timoor St., Hay I Ian McIntyre of 47 Dingwall Drive, Greasby, Wirral, Merseyside CH49 Al Sidiq, Dahiyat Al Rashid, Amman, Jordan. (2396099) 1SQ was a director of the above named company on the day it entered administration. I give notice that I am acting and intended to continue to act on one NOTICE2396090 OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION or more of the ways to which section 216(3) of the INSOLVENCY ACT 204 OF THE BVI BUSINESS COMPANY ACT 1986 would apply if the above named company were to go into CHESTER TWO LIMITED insolvent liquidation in connection with, or for the purposes of, 1872444 carrying on of the whole or substantially the whole of the business of (In Voluntary Liquidation) the above named company under the following name: NOTICE is hereby given pursuant to Section 204, subsection (b) of the Photocopier Consumables Limited. BVI Business Companies Act, 2004 that the Company is in voluntary 3rd September 2015 (2396074) liquidation. The voluntary liquidation commenced on 1st September 2015. The Liquidator is Ala Sa’adeh, with address at: Timoor St., Hay Al Sidiq, Dahiyat Al Rashid, Amman, Jordan. (2396090) RULE2396233 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME RE-USE OF A PROHIBITED NAME PHOTOCOPIER CONSUMABLES LIMITED 07529704 RULE2396077 4.228 OF THE INSOLVENCY RULES 1986 On 26 August 2015 the above named company entered NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE administration. RE-USE OF A PROHIBITED NAME I David Higgott of 159 Goodyers End Lane, Bedworth, Warwickshire KOOLBOX LIMITED CV12 0HT was a director of the above named company on the day it 05883162 entered administration. On 8 September 2015, the above-named company will enter I give notice that I am acting and intended to continue to act on one creditors’ voluntary liquidation. or more of the ways to which section 216(3) of the INSOLVENCY ACT I, Robert Kenneth McConnell of 61 Brick Kiln Lane, Shepshed, 1986 would apply if the above named company were to go into Leicestershire, LE12 9EJ will be a director of the above-named insolvent liquidation in connection with, or for the purposes of, company on the day it enters liquidation. carrying on of the whole or substantially the whole of the business of I give notice that I intend act in one or more of the ways to which the above named company under the following name: section 216(3) of the INSOLVENCY ACT 1986 applies in connection Photocopier Consumables Limited. with, or for the purposes of, the carrying on of the whole or 3rd September 2015 (2396233) substantially the whole of the business of the above-named company under the following name: BMC Wholesale Enterprises Limited t/a Koolbox. (2396077)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 11 COMPANIES

Date of Appointment: 27 August 2015 Administration By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 (2396422) APPOINTMENT OF ADMINISTRATORS

2396098In the High Court of Justice, Chancery Division Company2396408 Number: 03452791 Manchester District RegistryNo 2490 of 2015 Name of Company: APR PROPERTY SERVICES LIMITED WARM INSULATIONS LIMITED Trading Name: Reiff & Co (Company Number 06023326) Nature of Business: Property related services Nature of Business: Agents involved in the sale of timber & building Type of Liquidation: Creditors materials Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, Registered office: c/o Refresh Recovery Limited, West Lancashire Middlesex, HA1 1BE Investment Centre, Maple View, White Moss Business Park, Principal trading address: Lower Ground Floor, 36 Manchester Street, Skelmersdale, Lancashire, WN8 9TG London, W1U 7LH Principal trading address: Stakehill Industrial Estate Touchet, Hall M Jacobson, of Streets SPW, Gable House, 239 Regents Park Road, Road, Middleton, Manchester, M24 2FL London N3 3LF. Date of Appointment: 01 September 2015 Office Holder Number: 11590. Gordon Craig (IP No 7983), of Refresh Recovery Limited, West For further details contact: M Jacobson on email: Lancashire Investment Centre, Maple View, White Moss Business [email protected] or tel: 020 8371 5000. Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Date of Appointment: 27 August 2015 Bill Brandon on 01695 711200, Fax: 01695 711220 or email: By whom Appointed: Members and Creditors (2396408) [email protected] (2396098)

Company2396406 Number: 07527512 MEETINGS OF CREDITORS Name of Company: B.B.S. FOODSERVICE LIMITED Nature of Business: Wholesale of meat and meat products 2396094In the High Court of Justice, Chancery Division Type of Liquidation: Creditors Voluntary Liquidation Birmingham District RegistryNo 8301 of 2015 Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey J S FACILITIES GROUP LIMITED Foregate, Shrewsbury SY2 5DE Trading Name: J S Security Principal trading address: 180-184 Barford Street, Birmingham B5 (Company Number 04471816) 7EP Registered office: c/o MB Insolvency, Hillcairnie House, St Andrews Paul William Harding and Graham Lindsay Down of Burton Sweet Road, Droitwich WR9 8DJ Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Principal trading address: 2 Station Mews, Liddington Industrial Foregate, Shrewsbury SY2 5DE Estate, Old Station Drive, Cheltenham GL53 0DL Office Holder Numbers: 6310 and 6600. NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be Date of Appointment: 1 September 2015 held at Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ on 22 By whom Appointed: Members and Creditors September 2015 at 10.00 am, for the purpose of considering the Further information about this case is available from Ian Stewart at the administrators’ statement of proposals and to consider establishing a offices of Burton Sweet Corporate Recovery at sean.scully@burton- creditors committee. If no creditors’ committee is formed a resolution sweet.co.uk (2396406) may be taken to fix the basis of the administrators’ remuneration. A proxy form should be completed and returned to the Administrator by the date of the meeting if you cannot attend and wish to be Company2396395 Number: 00728111 represented. Under Rule 2.38 of the Insolvency Rules 1986, a person Name of Company: BEDFORD FENCING CO. LIMITED is entitled to vote only if he has given to the Administrator at MB Nature of Business: Fencing erection and repair Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Type of Liquidation: Creditors not later than 12.00 noon on the business day before the day fixed for Registered office: 79 Caroline Street, Birmingham B3 1UP the meeting, details in writing of the debt which he claims to be due to Principal trading address: Unit 8, Sargeant Turner Industrial Estate, him from the Company, and the said claim has been duly admitted Bramley Street, Lye, Stourbridge, West Midlands, DY6 8HZ under Rule 2.38 or 2.39. Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Mark Elijah Thomas Bowen (IP Number 8711) of MB Insolvency, Birmingham B3 1UP. Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was Office Holder Number: 8834. appointed Administrator of the Company on 25 August 2015. Further For further details contact: Ashley Millensted, Email: information is available from Mark Hunt on [email protected] or [email protected] Tel: 0121 236 6001 01905 776771. Date of Appointment: 27 August 2015 Mark Elijah Thomas Bowen, Administrator (2396094) By whom Appointed: Creditors (2396395)

Name2396400 of Company: BESPOKE FIRE & SECURITY LTD Creditors' voluntary liquidation Company Number: 08860559 Nature of Business: Other Service Activities APPOINTMENT OF LIQUIDATORS Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: 5 Llanover Road, Cardiff, Wales, CF5 4TH Company2396422 Number: 07076574 Christopher Horner, Robson Scott Associates Limited, 49 Duke Name of Company: AIRPORT FACILITIES LIMITED Street, Darlington, DL3 7SD, 01325 365 950, Nature of Business: Airport refurbishment and maintenance services [email protected] Type of Liquidation: Creditors Office Holder Number: 16150. Registered office: Lynton House, 7-12 Tavistock Square, London, Date of Appointment: 28 August 2015 WC1H 9LT By whom Appointed: Members and Creditors (2396400) Principal trading address: 238B Perimeter Road South, Gatwick Airport, Gatwick, West Sussex, RH6 9PQ Simon James Underwood and Robert Harry Pick, both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Office Holder Numbers: 2603 and 8745. For further details contact: Robyn Cadde on email: [email protected] or on tel: 0207 465 1903.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2396398 of Company: BLUE DIAMOND (BLACKPOOL) LTD Further details contact: The Joint Liquidators, Email: Company Number: 07815197 [email protected], Tel: 020 7535 7000. Alternative Nature of Business: Restaurant contact: Nathan Sawyer Type of Liquidation: Creditors Voluntary Date of Appointment: 27 August 2015 Registered office: C/o Bridgestones, 125-127 Union Street, Oldham By whom Appointed: Members and Creditors (2396390) OL1 1TE Principal trading address: 92 Highfield Road, Blackpool, FY4 2JF Jonathan Lord, Bridgestones, 125-127 Union Street, Oldham, OL1 Name2396846 of Company: CITY ADMINISTRATION LIMITED 1TE, 0161 785 3700, [email protected] Company Number: 06674580 Office Holder Number: 9041. Trading Name: City Admin Date of Appointment: 25 August 2015 Registered office: Second Floor, 107 Power Road, London W4 5PY By whom Appointed: Creditors and Members (2396398) Principal trading address: Boardman House, 64 Broadway, Stratford E15 1NT Type of Liquidation: Creditors 2396461Company Number: 07410244 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name of Company: BN OFFSHORE SERVICES LIMITED Telephone no: 0208 370 7250 and email address: [email protected]. Nature of Business: Petroleum and natural gas extraction Alternative contact for enquiries on proceedings: Melissa Nagi Type of Liquidation: Creditors Office Holder Number: 002240. Registered office: 65 Bells Road, Gorleston, Great Yarmouth, NR31 Date of Appointment: 27 August 2015 6AG By whom Appointed: Creditors (2396846) Principal trading address: 7 Viburnum Way, Gorleston, Great Yarmouth, Norfolk, NR31 8EF Richard Cacho, of Parker Andrews, 2-4 Queen Street, Norwich, Company2396393 Number: 02603797 Norfolk, NR2 4SQ. Name of Company: EUCOM LIMITED Office Holder Number: 11012. Nature of Business: Licensed Restaurants For further details contact: Tel: 01603 284284 Alternative contact: Type of Liquidation: Creditors Emma Ives Registered office: The Hearne, Wenlock Road, Bridgnorth, WV16 5AZ Date of Appointment: 27 August 2015 Principal trading address: 517 Lord Street, Southport, PR9 0BB By whom Appointed: Members and Creditors (2396461) Daniel Paul Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP. Office Holder Number: 9286. Company2396435 Number: 06068135 For further details contact: Daniel Paul Hennesy, Email: Name of Company: BRACK OFFICE SOLUTIONS LIMITED [email protected] Tel: 0844 887 1480 Nature of Business: Other Retail Sale Date of Appointment: 27 August 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2396393) Registered office: Poppleton and Appleby, 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: 3 Whitworth Road, Armstrong, Washington, Company2396431 Number: 08473414 Tyne and Wear NE37 1PP Name of Company: EVERLASTING MOMENTS LTD Matthew Douglas Hardy of Poppleton & Appleby, 35 Ludgate Hill, Nature of Business: Event planning Birmingham B3 1EH Type of Liquidation: Creditors Office Holder Number: 9160. Registered office: Riley Moss Insolvency Ltd, Chandler House, 5 Date of Appointment: 3 September 2015 Talbot Road, Leyland, PR25 2ZF By whom Appointed: Members and confirmed by the Creditors Principal trading address: Unit 5, 6/7 Brookhouse Business Centre, Further information about this case is available from the offices of Whalley Range, Blackburn, BB1 6BB Poppleton & Appleby on 0121 200 2962. (2396435) TJ Hargreaves, of Riley Moss Insolvency Ltd, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. Office Holder Number: 008637. Company2396428 Number: 03260199 Further details contact: TJ Hargreaves, Email: [email protected] Name of Company: CHELTENHAM STUDIOS LIMITED Date of Appointment: 28 August 2015 Nature of Business: Landlord By whom Appointed: Creditors (2396431) Type of Liquidation: Creditors Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ Name2396884 of Company: FENNOR CONSTRUCTION LTD Principal trading address: Arle Court, Hatherley Lane, Cheltenham, Company Number: 06212975 Gloucestershire, GL51 6PN Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Andrew Stephen McGill and Henry Anthony Shinners, both of Smith & Cleckheaton BD19 3UE Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. Principal trading address: Unit 13c, Asquith Bottom Mills, Sowerby Office Holder Numbers: 9350 and 9280. Bridge, HX6 3BT Further details contact: The Joint Liquidators, Tel: 0121 710 5200. Nature of Business: Groundwork and Civil Engineers Alternative contact: Joph Young Type of Liquidation: Creditors Voluntary Date of Appointment: 27 August 2015 Christopher Brooksbank, of O’Haras Limited, Moorend House, By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Snelsins Lane, Cleckheaton BD19 3UE the Insolvency Act 1986 (2396428) Office Holder Number: 9658. Date of Appointment: 3 September 2015 By whom Appointed: Members & Creditors Company2396390 Number: 07388784 If necessary please contact [email protected] or telephone 01274 Name of Company: CHERRYACRE ELECTRICAL LIMITED 800380 (2396884) Nature of Business: Electrical and Plumbing Type of Liquidation: Creditors Registered office: One Great Cumberland Place, Marble Arch, London W1H 7LW Principal trading address: 4 St Winifred’s Road, Biggin Hill, Kent, TN16 3HR N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Office Holder Numbers: 9083 and 9501.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 13 COMPANIES

Name2396442 of Company: HEXAGON CONTRACTS LIMITED Further details contact: Diane Grace, Email: Company Number: 05089678 [email protected] Tel: 01782 828 833. Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Date of Appointment: 25 August 2015 9AG By whom Appointed: Members and Creditors (2396436) Principal trading address: 10 The Edge, Clowes Street, Manchester M3 5NB Nature of Business: Employment Agency Company2396447 Number: 07336679 Type of Liquidation: Creditors Name of Company: MARTYN DRYWALL LTD John P Fisher, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Nature of Business: Other building completion and finishing Further details of liquidator: E-mail address [email protected]; Type of Liquidation: Creditors Telephone Number 0151 236 4331 Registered office: Top Floor Grover House, Grover Walk, Corringham, Office Holder Number: 9420. Essex, SS17 7LS Date of Appointment: 12 June 2015 Principal trading address: 7 Tudor Avenue, Stanford Le Hope, Essex, By whom Appointed: Members and Creditors (2396442) SS17 8BX Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. 2396444Name of Company: INNOVATIVE FINANCIAL SOLUTIONS Office Holder Number: 10350. (BIRMINGHAM) LIMITED For further details contact: David Young, Email: Company Number: 07628048 [email protected], Tel: 01708 300170. Nature of Business: Business Consultancy Date of Appointment: 27 August 2015 Type of Liquidation: Creditors’ Voluntary Liquidation By whom Appointed: Members and Creditors (2396447) Registered office: C/o Kingsland Business Recovery, 14 Derby Road, Stapleford NG9 7AA Principal trading address: C/o Shariiff Accountants, 1022-1026 Company2396427 Number: 08399422 Coventry Road, Birmingham, B25 8DP Name of Company: MOSTYN’S FURNITURE LTD Tauseef A Rashid, Liquidator, Kingsland Business Recovery, 14 Derby Nature of Business: Retailer of Furniture Road, Stapleford, Nottingham, NG9 7AA, [email protected], Type of Liquidation: Creditors Voluntary Liquidation 01332638044 Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, Office Holder Number: 9718. Salford, M3 5EQ Date of Appointment: 27 August 2015 Principal trading address: Riverside Business Park, Stockport Road By whom Appointed: Members and confirmed by creditors (2396444) West, Stockport, SK6 2BP Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Name2396453 of Company: L & J FABRICATIONS LIMITED Manchester M3 5EQ Company Number: 08351829 Office Holder Numbers: 9567 and 15336. Trading name/style: L & J Fabrications Limited Date of Appointment: 3 September 2015 Registered office: 129 Beverley Road, Hessle HU13 9AN By whom Appointed: Members and Creditors Principal trading address: 29 Brigg Road, Scunthorpe DN16 1AX Further information about this case is available from Lindsay Nature of Business: Construction Pilkington at the offices of Kay Johnson Gee Corporate Recovery Type of Liquidation: Creditors Limited on 0161 832 6221 (2396427) John William Butler and Andrew James Nichols of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. (T: 01377 257788) Company2396441 Number: 04593998 Office Holder Numbers: 9591 and 8367. Name of Company: ND2015 LIMITED Date of Appointment: 28 August 2015 Previous Name of Company: Soactive Limited By whom Appointed: Members and Creditors (2396453) Nature of Business: Retail of specialist sports clothing Type of Liquidation: Creditors Registered office: C/O Wood Page Allen Limited, Unit 7, Trust Court, Company2396446 Number: 05730822 Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW Name of Company: LASERSCAN LTD Principal trading address: Unit 3C, Mill Green Road Business Estate, Nature of Business: Printed media services Haywards Heath, Sussex, RH16 1XQ Type of Liquidation: Creditors Richard Cacho, of Wood Page Allen Limited, Unit 7, Trust Court, Registered office: Ground Floor, Seneca House, Links Point, Amy Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW. Johnson Way, Blackpool, FY4 2FF Office Holder Number: 11012. Principal trading address: Lidun Park Industrial Estate, Boundary Further details contact: Richard Cacho, Tel: 0843 8860970. Road, Lytham, Lancashire, FY8 5HU Alternative contact: Rick Kelly. Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Date of Appointment: 02 September 2015 Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. By whom Appointed: Members and Creditors (2396441) Office Holder Number: 8013. For further details contact: Ian Williamson, Email: [email protected] Tel: 01253 349331 Alternative Name2396443 of Company: ORIGINAL CHICKEN EXPRESS LTD contact: email: [email protected] Company Number: 08271096 Date of Appointment: 27 August 2015 Trading Name: Pizza & Chicken Express By whom Appointed: Creditors (2396446) Nature of Business: Fast Food Take Away Type of Liquidation: Creditors Registered office: 134 Fore Street, London, N18 2XA Company2396436 Number: 08205692 Principal trading address: 134 Fore Street, London, N18 2XA Name of Company: LIFESTYLE FURNISHERS@HOME LIMITED Harjinder Johal and George Michael, both of Ashcrofts, 601 High Nature of Business: Retail furniture, lighting and similar Road Leytonstone, London, E11 4PA. Type of Liquidation: Creditors Amrit Johal, [email protected], 020 8556 2888. Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Office Holder Numbers: 9175 and 9230. on-Trent, ST6 5TT Date of Appointment: 2 September 2015 Principal trading address: Unit 5A, Victoria Road, Stoke-on-Trent, By whom Appointed: Members and Creditors (2396443) Staffordshire, ST4 2HS Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT. Office Holder Number: 9292.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2396454 Number: 03336744 Company2396465 Number: 06908649 Name of Company: OSKOMERA FACADES (UK) LIMITED Name of Company: SAMTAZ CONSULTANTS LTD Nature of Business: General Construction and Demolition Trading Name: Samtaz Type of Liquidation: Creditors Nature of Business: Information Technology Registered office: One Great Cumberland Place, Marble Arch, London Type of Liquidation: Creditors W1H 7LW Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Principal trading address: 13 & 14 Greenwich Quay, Clarence Road, SP1 1EF London, SE8 3EY Principal trading address: 14 Hook Road, Kingsclere, Newbury, RG20 A J Duncan and C Beighton, both of Leonard Curtis, One Great 5PD Cumberland Place, Marble Arch, London W1H 7LW. Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor Office Holder Numbers: 9319 and 9556. (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 For further details contact: Email: [email protected] Tel: 1EF. 020 7535 7000 Alternative contact: Samuel Wood Office Holder Numbers: 008835 and 10150. Date of Appointment: 28 August 2015 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2396454) Administrator by telephone on 01722 435190. Alternatively enquires can be made to Andrew Hook by email at andrew.hook@begbies- traynor.com or by telephone on 01722 435190. 2396449Name of Company: PRIME INVESTMENTS PROPERTY LIMITED Date of Appointment: 21 August 2015 Company Number: 09462174 By whom Appointed: By virtue of Paragraph 83(7)(b) of Schedule B1 Nature of Business: Property Investments to the Insolvency Act 1986 (2396465) Type of Liquidation: Creditors Registered office: 161 Malden Road, London NW5 4HT Kikis Kallis, FCCA FABRP Liquidator, Kallis & Co, Mountview Court, Company2396458 Number: 07902655 1148 High Road, London N20 0RA Name of Company: SCHOOLS MEDIA (UK) LIMITED [email protected], 020 8446 6699 Nature of Business: Suppliers and installers of computer and media Office Holder Number: 004692. packages to schools Date of Appointment: 2 September 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2396449) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Principal trading address: 277A Dickson Road, Blackpool, Lancashire, Company2396451 Number: 08039007 FY1 2LG Name of Company: PURE PEOPLE LIMITED Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Nature of Business: Recruitment Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Type of Liquidation: Creditors Office Holder Number: 8013. Registered office: Levine House, 233 Wigan Road, Ashton-In- For further details contact: Richard Ian Williamson, Email: Makerfield, Wigan, Lancashire, WN4 9SR [email protected] Tel: 01253 349331. Alternative Principal trading address: Wigan Investment Centre, Waterside Drive, contact: Francesca Vivace, Email: [email protected] Wigan, WN3 5BA Date of Appointment: 01 September 2015 Robert David Adamson and Roderick John Weston, both of Mazars By whom Appointed: Creditors (2396458) LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN. Office Holder Numbers: 009380 and 008730. For further details contact: The Joint Liquidators, Tel: 0113 387 8871. Name2396923 of Company: STARTUP SOFTWARE LIMITED Alternative contact: Claire Robinson. Company Number: 05692022 Date of Appointment: 27 August 2015 Nature of Business: Online Retailer By whom Appointed: Members and Creditors (2396451) Type of Liquidation: Creditors Registered office: 6A Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY Company2396464 Number: 08715233 Principal trading address: Unit 4, Crown Works, Bradford Road, Name of Company: SALON UNIVERSAL LIMITED Sandbeds, Keighley, West Yorkshire, BD20 5LN Nature of Business: Wholesale of beauty products Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Type of Liquidation: Creditors Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Registered office: First Floor, 1 East Poultry Avenue, London, EC1A Tel: 01274 598585. 9PT Simon Robinson, [email protected] Principal trading address: 2 Tarn Cottage, Terrace Lane, Richmond, Office Holder Number: 0119. DL10 7BW Date of Appointment: 28 August 2015 Liam Alexander Short and Graham Stuart Wolloff, both of Elwell By whom Appointed: Members subsequently confirmed by Creditors Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London, (2396923) EC1A 9PT. Office Holder Numbers: 14570 and 8879. Name2396455 of Company: TANISKA RESTAURANTS LIMITED In the event of any questions regarding the above please contact Company Number: 07952789 Liam Alexander Short on 0207 4863048. Nature of Business: Licensed Restaurants Date of Appointment: 27 August 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2396464) Registered office: C/o Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ Principal trading address: 84-86 Lillie Road, London SW6 1TL Robert DayLiquidator, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, [email protected], 0845 226 7331 Office Holder Number: 9142. Date of Appointment: 2 September 2015 By whom Appointed: Members & Creditors (2396455)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 15 COMPANIES

Name2396496 of Company: TATTOOLAND SUPPLIES UK LIMITED Company2396483 Number: 07934742 Company Number: 09268994 Name of Company: VICTUS SOLUTIONS UK LIMITED Principal trading address: Unit 2F, Birkdale Road, South Park Nature of Business: Security dealing on own account Industrial Estate, Scunthorpe, DN17 2AU Type of Liquidation: Creditors Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Registered office: 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD West Yorkshire. WF17 9EJ Principal trading address: 11 Lumley Court, Drum Industrial Estate, Nature of Business: Wholesale of Tattoo Equipment Chester-le-Street DH2 1AN Type of Liquidation: Creditors Voluntary Steven Philip Ross and Allan David Kelly, both of Baker Tilly Peter O’Hara, of O’Hara & Co, Wesley House, Huddersfield Road, Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Birstall, Batley, West Yorkshire, WF17 9EJ Tyne, NE1 4AD. Office Holder Number: 6371. Office Holder Numbers: 9503 and 9156. Date of Appointment: 3 September 2015 Correspondence address and contact details of case manager: By whom Appointed: Members and Creditors Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St If necessary please contact [email protected] or telephone James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. 01924 477449 (2396496) For further details contact: Joint Liquidators, Tel: 0191 255 7000. Date of Appointment: 26 August 2015 By whom Appointed: Members and Creditors (2396483) 2396492Name of Company: TWCR LIMITED Company Number: 07731429 Previous Name of Company: T & T Carpentry and Facade Services Company2396481 Number: 08830181 Limited Name of Company: WOMACK LIMITED Nature of Business: Supply and installation of rain screen cladding Nature of Business: Manufacture & sale of wall art Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 14th Floor, Dukes Keep, Marsh Lane, Southampton Registered office: First Floor, Block A, Loversall Court, Clayfields, SO14 3EX Tickhill Road, Doncaster, DN4 8QG Principal trading address: Forum 3, Solent Business Park, Whiteley, Principal trading address: 6 Buxton Road, High Lane, Stockport, SK6 Fareham, PO15 7FH 8BH Paul Goddard and Carl JacksonJoint Liquidators, Quantuma LLP, Stephen Richard Penn, of Absolute Recovery Limited, First Floor, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 02380 336464, [email protected] 8QG. Alison Hughes, [email protected], 02380 336464 Office Holder Number: 6899. Office Holder Numbers: 13592 and 8860. For further details contact: David Hines on email: Date of Appointment: 2 September 2015 [email protected] or on tel: 01302 572701. By whom Appointed: Members and Creditors (2396492) Date of Appointment: 28 August 2015 By whom Appointed: Members and Creditors (2396481)

Name2396494 of Company: UNIVERSAL BUSINESS ENERGY LIMITED Company Number: 09203358 FINAL MEETINGS Registered office: 2a Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ A2396457 CLASS LIMITED Principal trading address: c/o No. 8 Mount Street, Dorking, Surrey, (Company Number 06285979) RH4 3HT Trading Name: Noodle Bar Nature of Business: Environmental Consulting Services Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 600 Kingsland Road, London E8 4AH Chris Parkman & Lisa Alford both of Purnells, Treverva Farm, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL 1986, that a final meeting of the members of the above named Office Holder Numbers: 9588 and 9723. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Date of Appointment: 27 August 2015 3NA on 25 November 2015 at 11.00 am, to be followed by a final By whom Appointed: Shareholders and Creditors meeting of creditors at 11.30 am for the purpose of showing how the For further details contact: [email protected] (2396494) winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Company2396941 Number: 08438789 Members and creditors can attend the meetings in person and vote. Name of Company: URBAN HAIRDRESSING LIMITED Creditors are entitled to vote if they have submitted a claim and the Nature of Business: Hairdressers claim has been accepted in whole or in part. If you cannot attend, or Type of Liquidation: Creditors do not wish to attend, but wish to vote at the meetings, you can Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, nominate the chairman of the meetings, who will be the Liquidator, to Wilmslow Road, Didsbury, Manchester, M20 5PG vote on your behalf. Proxies to be used at the meetings, together with Principal trading address: 40-42 John Dalton Street, Manchester, M2 any unlodged proofs, must be lodged with the Liquidator at his 6LE registered office at 1 Kings Avenue, Winchmore Hill, London N21 Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, 3NA, no later than 12 noon on the business day before the meetings. Wilmslow Road, Didsbury, Manchester M20 5PG. Note: a member or creditor entitled to vote at the meetings is entitled Office Holder Number: 9329. to appoint another person or persons as his proxy to attend and vote For further details contact: Claire Dwyer, Email: [email protected] instead of him and a proxy need not also be a member of the Tel: 0161 438 8555 company. Date of Appointment: 02 September 2015 Ninos Koumettou, IP no: 002240, Liquidator, 1 Kings Avenue, By whom Appointed: Members and Creditors (2396941) Winchmore Hill, London N21 3NA. Telephone number: 0208 370 7262 and email address: [email protected]. Date of Appointment: 25 June 2014. Alternative contact for enquiries on proceedings: Kerry Milsome (2396457)

A2396488 T WHITE LIMITED (Company Number 04982055) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 241A Rufford Road, Southport PR9 8JD

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Nature of Business: Carpenters and Joiners Date of Appointment: 06 September 2012 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS 1986, that a General Meeting of the Members of the above-named Limited, Langley House, Park Road, East Finchley, London N2 8EY. Company will be held at the offices of Parkin S. Booth & Co., For further details contact: Harshal Savla, Tel: 020 8444 2000 Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 10 Simon Renshaw, Liquidator November 2015 at 10.00 am, to be followed at 10.15 am by a General 01 September 2015 (2396487) Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- ALLIED2396491 LOCKS AND LEAKS LIMITED To approve the Liquidator’s final report together with his receipts and (Company Number 07488297) payments account. Registered office: Pioneer House, 39 Station Road, Lutterworth, A Member or Creditor entitled to attend and vote at the Meetings is Leicestershire, LE17 4AP entitled to appoint a Proxy to attend and vote instead of him/her. In Principal trading address: Unit 6 Gauxholme Mill Bacup Road order to be entitled to vote at the meetings, creditors must lodge their Todmorden Lancashire OL14 7PN proofs of debt (unless previously submitted) and unless a Member or NOTICE IS HEREBY GIVEN that a final meeting of the members of Creditor is attending in person, proxies must be lodged with me at the Allied Locks and Leaks Limited will be held at 11:00 am on 2 address shown above not later than 12 noon on 9 November 2015. November 2015, to be followed at 11:15 am on the same day by a J P Fisher, IP Number: 9420, Liquidator, Parkin S. Booth & meeting of the creditors of the company. The meetings will be held at Co.,Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Liquidator Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, appointed on: 24 April 2014. E-mail address: [email protected]. Leicestershire, LE17 5FB Telephone Number: 0151 236 4331 The meetings are called pursuant to Section 106 of the INSOLVENCY 25 August 2015 (2396488) ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that 2396475A.D. WISEMAN LIMITED they may consider necessary. (Company Number 05772936) A member or creditor entitled to attend and vote is entitled to appoint Registered office: 20 Roundhouse Court, South Rings Business Park, a proxy to attend and vote instead of him. A proxy need not be a Bamber Bridge, Preston, PR5 6DA member or creditor. Principal trading address: 15 St Albans Road, Lytham St Annes, The following resolutions will be considered at the creditors’ meeting: Lancashire, FY8 1UB 1. That the Joint Liquidators report and receipts and payments Notice is hereby given in pursuance of Section 106 OF THE account be approved. INSOLVENCY ACT 1986 that final meetings of members and creditors 2. That the Joint Liquidators be granted their release from office. of the above Company will be held at the offices of Leonard Curtis, 20 Proxies to be used at the meetings along with a proof of debt form Roundhouse Court, South Rings Business Park, Bamber Bridge, must be returned to the offices of F A Simms & Partners Limited, Preston, PR5 6DA on 11 November 2015 at 10.15 am and 10.30 am Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, respectively, for the purpose of having an account laid before them, Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon showing the manner in which the winding up has been conducted and on the working day immediately before the meetings. the property of the Company disposed of, and of hearing any Martin Richard Buttriss (IP Number: 9291) and Richard Frank Simms explanation that may be given by the Liquidators. Any member or (IP Number: 9252), both of Alma Park, Woodway Lane, Claybrooke creditor entitled to attend and vote is entitled to appoint a proxy to Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Date attend and vote instead of him/her, and such proxy need not also be of Appointment: 15 September 2014 a member or creditor. The proxy form must be returned to the above 2 September 2015 address by no later than 12.00 noon on the business day before the Maria Navratilova, email: [email protected], telephone: meetings. In the case of a Company having a share capital, a member 01455 555 488 (2396491) may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a ANGLESEY2396477 FACILITIES LIMITED different £10, or multiple of £10, of stock held by him. (Company Number 06795217) Date of Appointment: 05 October 2011 Previous Name of Company: North Wales Facilities Limited Office Holder details: M J Colman,(IP No. 9721) and J M Titley,(IP No. Registered office: C/o Parkin S Booth, Yorkshire House, 18 Chapel 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings Street, Liverpool L3 9AG Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. Principal trading address: 18 Gaerwen Industrial Estate, Gaerwen, Further details contact: M J Colman, Email: Anglesey LL60 6HR [email protected], Tel: 01772 646180. Nature of Business: Construction Contractors and Landscapers M J Colman and J M Titley, Joint Liquidators Notice is hereby given, pursuant to Section 106 of the Insolvency Act 01 September 2015 (2396475) 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 12 ABBEY2396487 FIRE SAFETY LTD November 2015 at 10.15 am, to be followed at 10.30 am by a General (Company Number 07545901) Meeting of Creditors, for the purpose of having an account laid before Registered office: Langley House, Park Road, East Finchley, London the Meetings showing the manner in which the winding-up has been N2 8EY conducted. The Resolution to be considered will be:- Principal trading address: 42 Banbury Road, Nuffield Industrial Estate, To approve the Liquidator’s final report together with his receipts and Poole, Dorset, BH17 0GA payments account. Notice is hereby given, pursuant to Section 106 OF THE A Member or Creditor entitled to attend and vote at the Meetings is INSOLVENCY ACT 1986 that final meetings of members and creditors entitled to appoint a Proxy to attend and vote instead of him/her. In of the Company will be held at Langley House, Park Road, East order to be entitled to vote at the meetings, creditors must lodge their Finchley, London N2 8EY on 03 November 2015 at 11.00 am and proofs of debt (unless previously submitted) and unless they are 11.30 am respectively, for the purposes of having an account laid attending in person, proxies with me at the address shown above not before them showing how the winding up has been conducted and later than 12 noon on 11 November 2015. the property of the Company disposed of and also determining John P Fisher, IP Number: 9420, Liquidator, Yorkshire House, 18 whether the Liquidator should be granted his release from office. A Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 9 January member or creditor entitled to attend and vote at the above meetings 2013. E-mail address: [email protected]. Telephone Number: may appoint a proxy to attend and vote in his place. It is not 0151 236 4331 necessary for the proxy to be a member or creditor. Proxy forms must 28 August 2015 (2396477) be returned to the offices of AABRS Limited at the above address by no later than 12.00 noon on the 2 November 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 17 COMPANIES

APPLAUSE2396485 THEATRE COSTUMES LTD 1 September 2015 (2396471) (Company Number 07311501) Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, 47/49 DUKE STREET, DARLINGTON, DL3 7SD BAKE2396476 & CO LIMITED Principal trading address: TOLL BARR BUSINESS PARK, (Company Number 08204288) NEWCHURCH STREET, BACUP, OL13 0NA Trading Name: Bake Solicitors Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX ACT 1986, that Meetings of the Members and Creditors of the above Principal trading address: Lonsdale House, 52 Blucher Street, named Company will be held at the offices of Robson Scott Birmingham, West Midlands, B1 1QU Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 7 Notice is hereby given, pursuant to Section 106 OF THE October 2015 at 2.30 pm and 2.45 pm respectively, for the purpose of INSOLVENCY ACT 1986 that Final Meetings of the Members and receiving an account of the winding up and also of determining the Creditors of the above-named Company will be held at Findlay manner in which the books and records of the Company shall be James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 03 disposed of. A Member or Creditor entitled to attend and vote is November 2015 at 11.00 am and 11.30 am respectively, for the entitled to appoint a proxy to attend and vote instead of him, and purpose of having an account laid before them, showing the manner such proxy need not also be a Member or Creditor. in which the winding-up of the Company has been conducted and the Proxies to be used at the Meetings should be lodged with the property disposed of, and of receiving any explanation that may be Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, given by the Liquidator. Any member or creditor entitled to attend and Darlington, DL3 7SD, no later than 12.00noon on the business day vote is entitled to appoint a proxy to attend and vote instead of him or before the Meetings. her, and such proxy need not also be a member or creditor. The proxy Further information regarding this case is available from the offices of form must be returned to the above address by no later than 12.00 Robson Scott Associates Limited on 01325 365 950. noon on the business day before the meetings. 1 September 2015 (2396485) Date of Appointment: 29 August 2014 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. 2396482ARC MAINTENANCE LIMITED Any person who requires further information may contact Caroline (Company Number 05749336) Findlay by email at [email protected], or by telephone on 01242 Registered office: C/O Robson Scott Associates Limited, 47/49 Duke 576555. Street, Darlington, DL3 7SD A J Findlay, Liquidator Principal trading address: 75-77 Great North Road, Grange Park, 28 August 2015 (2396476) Gosforth, Newcastle Upon Tyne, NE3 2DQ Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Meetings of the Members and Creditors of the above BARDEN2396506 AIRPORT SERVICES LIMITED named Company will be held at the offices of Robson Scott (Company Number 05850922) Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 7 Registered office: Concorde House, Langrish, Petersfield, Hampshire, October 2015 at 10.30 am and 10.45 am respectively, for the purpose GU32 1RJ of receiving an account of the winding up and also of determining the Principal trading address: Concorde House, Langrish, Petersfield, manner in which the books and records of the Company shall be Hampshire, GU32 1RJ disposed of. A Member or Creditor entitled to attend and vote is Nature of Business: Mechanical and electrical contractor entitled to appoint a proxy to attend and vote instead of him, and NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the such proxy need not also be a Member or Creditor. INSOLVENCY ACT 1986 (as amended), that a final general meeting of Proxies to be used at the Meetings should be lodged with the the members of the above named company will be held at Baker Tilly, Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, Darlington, DL3 7SD, no later than 12.00 noon on the business day SO53 3TZ on 13 November 2015 at 2.00 pm, to be followed at 2.15 before the Meetings. pm by a final meeting of creditors for the purpose of receiving an Further information regarding this case is available from the offices of account showing the manner in which the winding up has been Robson Scott Associates Limited on 01325 365 950. conducted and the property of the company disposed of, and of 1 September 2015 (2396482) hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. ATLAS2396471 DEVELOPMENTS LEISURE LIMITED A member or creditor entitled to vote at the above meetings may (Company Number 07062449) appoint a proxy to attend and vote instead of him. A proxy need not Trading Name: Outrageous be a member of the company. Proxies to be used at the meeting, Registered office: Robson Laidler LLP, Fernwood House, Fernwood together with any hitherto unlodged proof of debt, must be lodged Road, Jesmond, Newcastle upon Tyne NE2 1TJ with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Principal trading address: 77-79 English Street, Town Centre, Carlisle Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no CA3 8LU later than 12.00 noon on the preceding business day. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Correspondence address & contact details of case manager 1986, that a final meeting of the members of the above named Helen Arney, Baker Tilly Restructuring and Recovery LLP, Highfield company will be held at the office of Robson Laidler LLP, Fernwood Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 6431 27 November 2015 at 10.10 am to be followed at 10.40 am by a final Name, address & contact details of meeting of creditors for the purpose of showing how the winding up Primary Office Holder has been conducted and the property of the company disposed of, Alexander Kinninmonth, Appointed 11 October 2013, Baker Tilly and for hearing any explanation that may be given by the Joint Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Liquidators, and seeking authority for the disposal of books, accounts Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6408, IP Number: 9019 and documents of the company. Proxies to be used at the meetings Joint Office Holder: should be lodged by 12 noon on the business day before the Duncan Beat, Appointed: 11 October 2013, Baker Tilly Restructuring meetings at Robson Laidler LLP, Fernwood House, Fernwood Road, and Recovery LLP, 75 Springfield Road, Chelmsford, CM2 6JB, IP Jesmond, Newcastle upon Tyne NE2 1TJ. Number: 8161 Simon Blakey and William Paxton, (IP No’s: 12990 and 8825), Joint 2 September 2015 (2396506) Liquidators. Appointed 11 February 2013. Martin Daley (IP No: 9563) replaced William Paxton as Joint Liquidator on 20 May 2014. Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, sblakey@robson- laidler.co.uk, 0191 2818191. Simon Blakey, Joint Liquidator

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

BURNS2396536 JEWELLERS (BURY) LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 03768848) INSOLVENCY ACT 1986 that a final meeting of members of Cardinal Registered office: Leonard Curtis House, Elms Square, Bury New Recycling Limited will be held at First Floor, Block A, Loversall Court, Road, Whitefield M45 7TA Clayfields, Tickhill Road, Doncaster, DN4 8QG on 06 November 2015 Principal trading address: Mill Gate Shopping Centre, Bury, at 10.00 am to be followed at 10.15 am on the same day by a meeting Lancashire, BL9 0BX of creditors of the Company. The meetings are called for the purpose Notice is hereby given in pursuance of Section 106 OF THE of receiving an account from the Liquidator explaining the manner in INSOLVENCY ACT 1986 that final meetings of members and creditors which the winding up of the Company has been conducted and to of the above company will be held at the offices of Leonard Curtis, receive any explanation that they may consider necessary. A member Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 or creditor entitled to attend and vote is entitled to appoint a proxy to 7TA on 30 October 2015 at 11.00 am and 11.15am respectively for attend and vote instead of him. A proxy need not be a member or the purpose of having an account laid before them, showing the creditor. The following resolutions will be considered at the creditors’ manner in which the winding-up has been conducted and the meeting: That the Liquidator’s final report and receipts and payments property of the Company disposed of, and of hearing any explanation account be approved and that the Liquidator receives his release. that may be given by the Liquidators. Any member or creditor entitled Proxies to be used at the meetings must be returned to the offices of to attend and vote is entitled to appoint a proxy to attend and vote Absolute Recovery Limited, First Floor, Block A, Loversall Court, instead of him/her, and such proxy need not also be a member or Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG no creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the working day immediately before the later than 12.00 noon on the business day before the meeting. In the meetings. case of a Company having a share capital, a member may appoint Date of Appointment: 04 September 2014 more than one proxy in relation to a meeting, provided that each Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute proxy is appointed to exercise the rights attached to a different share Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, or shares held by him, or (as the case may be) to a different £10, or Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. multiple of £10, of stock held by him. For further details contact: David Hines, Email: Date of Appointment: 03 September 2014 [email protected] Tel: 01302 572701 Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. Stephen Richard Penn, Liquidator 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, 02 September 2015 (2396943) Bury New Road, Whitefield, M45 7TA. For further details contact: M Maloney on email: [email protected] or tel: 0161 413 0930. CIRCLEVIEW2396470 PROPERTIES LIMITED M Maloney, Joint Liquidator (Company Number 3246282) 02 September 2015 (2396536) Registered office: Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP Principal trading address: C/O Freemans, Solar House 282C Chase 2396467BURNS JEWELLERS (OLDHAM) LIMITED Road London N14 6HF (Company Number 04295246) NOTICE IS HEREBY GIVEN that a final meeting of the members of Registered office: Leonard Curtis House, Elms Square, Bury New Circleview Properties Limited will be held at 10:00 am on 2 November Road, Whitefield, M45 7TA 2015, to be followed at 12.00 noon on the same day by a meeting of Principal trading address: 2 Makinson Arcade, Wigan, WN1 1PL the creditors of the company. The meetings will be held at Alma Park, Notice is hereby given in pursuance of Section 106 OF THE Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 INSOLVENCY ACT 1986 that final meetings of members and creditors 5FB. of the above Company will be held at the offices of Leonard Curtis, The meetings are called pursuant to Section 106 of the INSOLVENCY Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 ACT 1986 for the purpose of receiving an account from the Joint 7TA on 30 October 2015 at 11.00 am and 11.15 am respectively for Liquidators explaining the manner in which the winding-up of the the purpose of having an account laid before them, showing the company has been conducted and to receive any explanation that manner in which the winding up has been conducted and the property they may consider necessary. of the Company disposed of, and of hearing any explanation that may A member or creditor entitled to attend and vote is entitled to appoint be given by the Liquidators. Any member or creditor entitled to attend a proxy to attend and vote instead of him. A proxy need not be a and vote is entitled to appoint a proxy to attend and vote instead of member or creditor. him/her, and such proxy need not also be a member or creditor. The The following resolutions will be considered at the creditors’ meeting: proxy form must be returned to the above address by no later than 1. That the Liquidator’s report and receipts and payments account be 12.00 noon on the business day before the meetings. In the case of a approved. Company having a share capital, a member may appoint more than 2. That the Liquidator be granted their release from office. one proxy in relation to a meeting, provided that each proxy is Proxies to be used at the meetings along with a proof of debt form appointed to exercise the rights attached to a different share or must be returned to the offices of F A Simms & Partners Limited, shares held by him, or (as the case may be) to a different £10, or Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, multiple of £10, of stock held by him. Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon Date of Appointment: 03 September 2014 on the working day immediately before the meetings. Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. Richard Simms (IP Number: 9252), Alma Park, Woodway Lane, 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Bury New Road, Whitefield, M45 7TA. Kingdom. Date of Appointment: 7 September 2010 For further details contact: M Maloney, Email: 1 September 2015 [email protected] Tel: 0161 413 0930 Charlene Haycock, email: [email protected], telephone: 01455 M Maloney, Joint Liquidator 555 470 (2396470) 01 September 2015 (2396467)

CORPORATE2396505 VIDEO BROKERS LIMITED CARDINAL2396943 RECYCLING LIMITED (Company Number 02283251) (Company Number 08327879) Trading Name: CVB Duplication Registered office: First Floor, Block A, Loversall Court, Clayfields, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Tickhill Road, Doncaster, DN4 8QG Principal trading address: Hazelwood, Perivale Lane, Perivale, Principal trading address: KG Business Centre, Kingsfield Close, Middlesex UB6 8TL Kings Heath Industrial Estate, Northampton, NN5 7QS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 19 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2396508DAN RUSSELL & ATLAS DEVELOPMENTS LIMITED 1986, that a final meeting of the members of the above named (Company Number 07323893) company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Trading Name: Club Rock 3NA on 9 October 2015 at 10.00 am, to be followed by a final meeting Registered office: Robson Laidler LLP, Fernwood House, Fernwood of creditors at 10.30 am for the purpose of showing how the winding Road, Jesmond, Newcastle upon Tyne NE2 1TJ up has been conducted and the property of the company disposed Principal trading address: Units 7 & 8, English Gate Plaza, Carlisle of, and of hearing explanations that may be given by the Liquidator. CA1 1RP Members and creditors can attend the meetings in person and vote. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Creditors are entitled to vote if they have submitted a claim and the 1986, that a final meeting of the members of the above named claim has been accepted in whole or in part. If you cannot attend, or company will be held at the office of Robson Laidler LLP, Fernwood do not wish to attend, but wish to vote at the meetings, you can House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on nominate the chairman of the meetings, who will be the Liquidator, to 27 November 2015 at 10.20 am to be followed at 10.50 am by a final vote on your behalf. Proxies to be used at the meetings, together with meeting of creditors for the purpose of showing how the winding up any unlodged proofs, must be lodged with the Liquidator at his has been conducted and the property of the company disposed of, registered office at 1 Kings Avenue, Winchmore Hill, London N21 and for hearing any explanation that may be given by the Joint 3NA, no later than 12 noon on the business day before the meetings. Liquidators, and seeking authority for the disposal of books, accounts Note: a member or creditor entitled to vote at the meetings is entitled and documents of the company. Proxies to be used at the meetings to appoint another person or persons as his proxy to attend and vote should be lodged by 12 noon on the business day before the instead of him and a proxy need not also be a member of the meetings at Robson Laidler LLP, Fernwood House, Fernwood Road, company. Jesmond, Newcastle upon Tyne NE2 1TJ. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Simon Blakey and William Paxton, (IP No’s: 12990 and 8825), Joint Winchmore Hill, London N21 3NA. Telephone number: 0208 370 7262 Liquidators. Appointed 11 February 2013. Martin Daley (IP No: 9563) and email address: [email protected]. Date of Appointment: 19 June replaced William Paxton as Joint Liquidator on 20 May 2014. Robson 2009. Alternative contact for enquiries on proceedings: Kerry Milsome Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle (2396505) upon Tyne NE2 1TJ. Contact: Simon Blakey, sblakey@robson- laidler.co.uk, 0191 2818191. Simon Blakey, Joint Liquidator 2396509CUCKOOBIRD LIMITED 1 September 2015 (2396508) (Company Number 03864287) Registered office: C/o 125-127 Union Street, Oldham, OL1 1TE Principal trading address: Habergham Mill, Coal Lane, Burnley, BB11 DIRECT2396520 ONLINE MEDIA LIMITED 5BS (Company Number 08045414) NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Registered office: C/o Kingsland Business Recovery, York House, 249 INSOLVENCY ACT 1986, that the final meetings of the members and Manningham Lane, Bradford, BD8 7ER creditors of the above named Company will be held at Bridgestones, Principal trading address: 29a Bridge Street, Kenilworth, Union Street, Oldham, Lancs. OL1 1TE on 30th October 2015 at 10:00 Warwickshire, CV8 1BP am and 10:05 am respectively, for the purpose of laying before each Notice is hereby given, pursuant to section 106 of the INSOLVENCY of the meetings an account of the winding up showing the manner in ACT 1986, of a meeting of creditors for the purpose of laying before which the winding-up of the said Company has been conducted, and the creditors a report on the administration of the above liquidation the property of the Company disposed of and of hearing any and for determining whether the Liquidator may be granted his explanation that may be given by the Liquidator. release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Members or Creditors wishing to vote at the respective meetings be used at the meeting must be lodged with the Liquidator at Bolton must lodge their proofs of debt and (unless they are attending in House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later person) proxies, at the offices of Bridgestones, 125/127 Union Street, than 12.00 noon on the business day preceding the meeting: Oldham, OL1 1TE, no later than 12 noon on the business day before Date of Creditors Meeting: 17 November 2015 the meeting. Time of Creditors Meeting: 10.30 am 27 August 2015 (2396509) Place of Creditors Meeting: Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA Tauseef Rashid (IP number: 9718), Liquidator, Bolton House, 18 D.T2396885 SHEETMETAL LIMITED Bolton Road, Bradford, West Yorkshire, BD1 4DA, telephone: 0800 (Company Number 07386990) 955 3595, email: [email protected]. Alternative contact for Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX enquiries on proceedings: Haseeb Butt. Principal trading address: 22 Wendover Rise, Allesley, Coventry, CV5 1 September 2015 (2396520) 9JU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and EVENT2396529 PEOPLE RECRUITMENT LIMITED Creditors of the above-named Company will be held at Findlay (Company Number 07664749) James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 03 Registered office: Leonard Curtis, Albion Court, 5 Albion Place, November 2015 at 12.00 noon and 12:30 pm respectively, for the Leeds, LS1 6JL purpose of having an account laid before them, showing the manner Principal trading address: 117 The Headrow, Leeds, LS1 5JW in which the winding-up of the Company has been conducted and the Notice is hereby given in pursuance of Section 106 OF THE property disposed of, and of receiving any explanation that may be INSOLVENCY ACT 1986 that final meetings of members and creditors given by the Liquidator. Any member or creditor entitled to attend and of the above Company will be held at the offices of Leonard Curtis, vote is entitled to appoint a proxy to attend and vote instead of him or Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 her, and such proxy need not also be a member or creditor. The proxy 7TA on 02 November 2015 at 11.00 am and 11.15 am respectively for form must be returned to the above address by no later than 12.00 the purpose of having an account laid before them, showing the noon on the business day before the meetings. manner in which the winding-up has been conducted and the Date of Appointment: 01 September 2015 property of the Company disposed of, and of hearing any explanation Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay that may be given by the Liquidators. Any member or creditor entitled James, Saxon House, Saxon Way, Cheltenham GL52 6QX. to attend and vote is entitled to appoint a proxy to attend and vote Any person who requires further information may contact Caroline instead of him/her, and such proxy need not also be a member or Findlay by email at [email protected] or by telephone on 01242 creditor. The proxy form must be returned to the above address by no 576555. later than 12.00 noon on the business day before the meeting. In the A J Findlay, Liquidator 31 August 2015 (2396885)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES case of a Company having a share capital, a member may appoint Notice is hereby given, pursuant to Section 106 of the Insolvency Act more than one proxy in relation to a meeting, provided that each 1986, that a final meeting of the members of the above named proxy is appointed to exercise the rights attached to a different share company will be held at 1 Kings Avenue, Winchmore Hill, London N21 or shares held by him, or (as the case may be) to a different £10, or 3NA on 25 November 2015 at 10.00 am, to be followed by a final multiple of £10, of stock held by him. meeting of creditors at 10.30 am for the purpose of showing how the Date of Appointment: 05 September 2014 winding up has been conducted and the property of the company Office Holder details: S Williams,(IP No. 11270) and P Deyes,(IP No. disposed of, and of hearing explanations that may be given by the 9089) both of Leonard Curtis, Albion Court, 5 Albion Place, Leeds, Liquidator. LS1 6JL. Members and creditors can attend the meetings in person and vote. For further details contact: S Williams on email: Creditors are entitled to vote if they have submitted a claim and the [email protected] or on tel: 0113 357 1505. claim has been accepted in whole or in part. If you cannot attend, or S Williams, Joint Liquidator do not wish to attend, but wish to vote at the meetings, you can 01 September 2015 (2396529) nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his 2396522FLOORS ‘N’ WALLS LTD registered office at 1 Kings Avenue, Winchmore Hill, London N21 (Company Number 06542327) 3NA, no later than 12 noon on the business day before the meetings. Registered office: Ground Floor, Taunton House, Waterside Court, Note: a member or creditor entitled to vote at the meetings is entitled Medway City Estate, Rochester, Kent ME2 4NZ to appoint another person or persons as his proxy to attend and vote Principal trading address: 61c Station Road, Longfield, Kent DA3 7QA instead of him and a proxy need not also be a member of the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the company. Insolvency Act 1986, that Final Meetings of the Contributories and Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Creditors of the above-named company will be held at Ground Floor, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Taunton House, Waterside Court, Medway City Estate, Rochester, email address: [email protected]. Date of Appointment: 23 June 2014. Kent ME2 4NZ on the 30 October 2015 at 10.00 hrs and 10.15 hours Alternative contact for enquiries on proceedings: Kerry Milsome respectively for the purpose of having an account laid before the (2396510) meetings showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of GJF2396524 RECYCLING LIMITED hearing any explanation that may be given by the Liquidator and to (Company Number 07753177) resolve whether the Liquidator shall have her release from office. Registered office: 63 Walter Road, Swansea, SA1 4PT Creditors wishing to vote at the Meeting must lodge their proxy, Principal trading address: Strawberry Fields, Clayford Road, Kilgetty, together with a proof of debt form (if not already lodged) at Ground SA68 0RR Floor, Taunton House, Waterside Court, Medway City Estate, Former Trading Address: Carew Airfield, Carew, Pembrokeshire, SA70 Rochester ME2 4NZ not later than 12 noon on 29 October 2015. 8SQ Adelle Firestone, Liquidator Liquidator’s Name: Gary Stones, Address: Stones & Co, 63 Walter 1 September 2015 Road, Swansea, SA1 4PT. Date of Appointment: 3 January 2014. Adelle Firestone (IP number 8804) of Ground Floor, Taunton House, Notice is hereby given pursuant to Section 106 of the INSOLVENCY Waterside Court, Medway City Estate, Rochester ME2 4NZ was ACT 1986 that a General Meeting of the above company will be held appointed Liquidator of the Company on 28 March 2013. at 63 Walter Road, Swansea, SA1 4PT on 6 November 2015 at 10.30 Further information about this case is available from the offices of am precisely, to be followed at 10.45 am by a meeting of the Firestones Corporate Recovery & Insolvency on 01634 724440 Creditors for the purpose of having an Account laid before them, to (2396522) receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of 2396514GAYA PIZZA CO LIMITED hearing any explanation that may be given by the Liquidator. (Company Number 07969562) Resolutions will be put to the meeting to propose or vote for or Trading Name: Pinch against the approval of the Liquidator’s summary of his final receipts Registered office: 37 Sun Street, London, EC2M 2PL and payments and for the Liquidator to be granted his release. Principal trading address: Broadway Shopping Centre, London, W6 Creditors must lodge proxies and hitherto unlodged proofs in order to 9QH be entitled to vote at the meeting. Proxies and hitherto unlodged Notice is hereby given, pursuant to Section 106 OF THE proofs to be used at the Meeting must be lodged with the Liquidator INSOLVENCY ACT 1986 that final meetings of members and creditors at the offices of Messrs Stones & Co., 63 Walter Road, Swansea, SA1 of Gaya Pizza Co Limited t/a Pinch will be held at 37 Sun Street, 4PT (telephone: 01792 654607, fax: 01792 644491, e-mail: London, EC2M 2PL on 20 October 2015 at 10.00 am and 10.30 am [email protected]) by 12.00 noon on 5 November 2015. respectively, for the purposes of receiving an account of the Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, Liquidator’s acts and dealings and of the conduct of the winding-up. Swansea, SA1 4PT (tel: 01792 654607, fax: 01792 644491, e-mail: A member or creditor entitled to attend and vote is entitled to appoint [email protected]) a proxy to attend and vote instead of him. A proxy need not be a Gary Stones FCCA, Liquidator, IP No 6609 member or creditor. Proxies to be used at the meeting should be 1 September 2015 (2396524) lodged at 37 Sun Street, London, EC2M 2PL no later than 12.00 noon on the working day immediately before the meetings. The Liquidator gives notice as required by Rules 4.186 and 11.7 of the Insolvency GREEN2396516 DESIGN ARCHITECTS LIMITED Rules 1986 that there will be no dividend paid to any class of Creditor (Company Number 02135025) of the Company. Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Date of Appointment: 15 August 2014 Principal trading address: Souter Howe, Market Place, Brampton, Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Cumbria, CA8 1RW UK Limited, 37 Sun Street, London, EC2M 2PL. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: Lane Bednash on tel: 0207 377 INSOLVENCY ACT 1986 as amended, that a final general meeting of 4375.Alternative contact: Adam Boyle. the members of the above named Company will be held at Rowlands Lane Bednash, Liquidator (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 10 02 September 2015 (2396514) November 2015 at 12.00 noon to be followed at 12.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the 2396510GI SALONS LIMITED property of the Company disposed of, and of hearing any explanation (Company Number 08088463) that may be given by the Liquidators and to decide whether the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Liquidators should be released in accordance with Section 173(2)(e) Principal trading address: 1. 6 Hendon Lane, London N3 1TR. 2. 74 of the Insolvency Act 1986. A member or creditor entitled to vote at East Barnet Road, New Barnet, Hertfordshire EN4 8RQ the above meetings may appoint a proxy to attend and vote instead

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 21 COMPANIES of him. A proxy need not be a member of the Company. Proxies to be Nicola Jayne Fisher and Christopher Herron, Joint Liquidators used at the meetings, together with any hitherto unlodged proof of (2396528) debt, must be lodged with the Liquidator at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, no later HAYCRO2396579 LIMITED than 12.00 noon on the preceding business day. (Company Number 07812165) Date of Appointment: 11 October 2013 Trading Name: The Scotch Office Holder details: Peter William Gray,(IP No. 009405) and Andrew Registered office: 311 High Road, Loughton, Essex IG10 1AH Little,(IP No. 009668) both of Rowlands Restructuring & Insolvency, 8 Principal trading address: Pacific House, 382 Kenton Road, Harrow, High Street, Yarm, Stockton on Tees, TS15 9AE. Middlesex HA3 8DP For further details contact: The Joint Liquidators, Tel: 01642 790790. Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Alternative contact: Lynn Rutherford, Tel: 01642 790790. that final meetings of the members and creditors of the above named P W Gray, Liquidator Company will be held at 311 High Road, Loughton, Essex, IG10 1AH 02 September 2015 (2396516) on 16 October 2015 at 12:00pm and 12:15pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the properly of the Company 2396521HALLMARK EXECUTIVE TRAVEL SERVICES LIMITED disposed of, and also determining whether the Liquidator should be (Company Number 01022461) granted his release from office. Registered office: Trident House, 42-48 Victoria Street, St Albans, A member or creditor entitled to attend and vote is entitled to appoint Hertfordshire, AL1 3HZ a proxy to attend and vote instead of him and such proxy need not Principal trading address: N/A also be a member or creditor. Proxy forms must be returned to the Following my appointment as Joint Liquidator on 3 October 2011 I offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, hereby give notice pursuant to Section 106 OF THE INSOLVENCY IG10 1AH no later than 12.00 noon on the business day before the ACT 1986 that the final meeting of the Company and the final meeting meeting. of creditors of the above named Company will be held at FRP Richard Rones, IP No. 8807, ThorntonRones Limited, 311 High Road, Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Loughton, Essex, IG10 1AH. Appointed Liquidator of Haycro Limited Hertfordshire, AL1 3HZ on 13 November 2015 at 10.00 am and 10.15 on 20 November 2012. am, respectively, for the purpose of laying before the meetings an Person to contact with enquiries about the case & telephone number: account showing how the winding up has been conducted and the Robert Cogan, 0208 418 9333. Company’s property disposed of and hearing any explanation that Richard Rones, Liquidator (2396579) may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may HOTELS2396571 AND BARS OPERATIONS LIMITED appoint a proxy to attend and vote instead of him or her. A proxy (Company Number 07779644) need not be a member or creditor of the Company. Proxies for use at Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF either of the meetings must be lodged at my offices at FRP Advisory Principal trading address: 88-96 Fore Street, hertford, SG14 1AA LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the AL1 3HZ or by email at [email protected] no later than 12 INSOLVENCY ACT 1986, that final Meetings of the Members and noon on the business day preceding the date of the meetings. Creditors of the above named Company will be held at the offices of Office Holder details: Michael Young,(IP No. 008077) and Peter Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, Nicholas Wastell,(IP No. 009119) both of FRP Advisory LLP, Trident WC1R 5EF on 30 October 2015 at 10:30 am and 10:45 am House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. respectively, for the purpose of receiving an account of the Michael Young, Joint Liquidator Liquidator’s acts and dealings and of the conduct of the winding up 01 September 2015 (2396521) and how the Company’s property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. HAMILTON2396528 TILING LIMITED Members or Creditors wishing to vote at the respective meetings (Company Number 06250628) must lodge their proofs of debt (if they have not already done so) and Registered office: Satago Cottage, 360a Brighton Road, Croydon, (unless they are attending in person) proxies at the offices of Antony Surrey CR2 6AL Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Principal trading address: 59 Osmond Gardens, Wallington, Surrey no later than 12 noon on 29 October 2015. SM6 8SX Liquidator: William Antony Batty Notice is hereby given, pursuant to section 106 of the INSOLVENCY Insolvency Practitioner Number(s): 8111 ACT 1986, that the final meeting of the company and the final meeting Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, of creditors of the above named company will be held at Herron WC1R 5EF Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 20 Telephone: 020 7831 1234 Fax: 020 7430 2727 November 2015 at 10.00 am and 10.15 am respectively, for the Email: [email protected] purpose of laying before the meetings an account showing how the Office contact: Michelle Barthel winding up has been conducted and the company’s property 18 August 2015 (2396571) disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. ICONVEYANCER2396534 LIMITED A member or creditor entitled to attend and vote at either of the above (Company Number 06973102) meetings may appoint a proxy to attend and vote instead of him or Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ her. A proxy need not be a member or creditor of the company. Principal trading address: Suite 205, 2nd Floor, 47 Aspect Court, Park Proxies to be used at either of the meetings must be lodged with the Square East, Leeds, LS1 2NL Liquidators’ at Satago Cottage, 360a Brighton Road, Croydon CR2 Julian Nigel Richard Pitts and Nicholas Edward Reed both of Begbies 6AL no later than 12 noon on the business day preceding the Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, meeting. Leeds LS1 2HJ were appointed as Joint Liquidators of the Company Where a proof of debt has not previously been submitted by a on 14 June 2013. Pursuant to Section 106 OF THE INSOLVENCY ACT creditor, any proxy must be accompanied by a completed proof. 1986 final meetings of the members and creditors of the above Nicola Jayne Fisher (IP No. 9090) and Christopher Herron (IP No named Company will be held at Begbies Traynor (Central) LLP, 4th 8755) of Herron Fisher, Satago Cottage, 360a Brighton Road, Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 14 October Croydon, CR2 6AL were appointed Joint Liquidators of the Company 2015 at 10.30 am and 10.45 am respectively, for the purpose of on 4 December 2014. Further information about this case is available having an account of the winding up laid before them, showing the from the offices of Herron Fisher on 020 8688 2100 or at manner in which the winding up has been conducted and the property [email protected]. of the Company disposed of, and of hearing any explanation that may 1 September 2015 be given by the joint liquidators. A member or creditor entitled to

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES attend and vote is entitled to appoint a proxy to attend and vote 2396940LONDON ACADEMY OF POLEDANCING LTD instead of him and such proxy need not also be a member or creditor. (Company Number 05993357) In order to be entitled to vote at the meeting, creditors must lodge Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX their proofs of debt (unless previously submitted) and unless they are Principal trading address: 130 Penrhyn Avenue, London, E17 5DF attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given, pursuant to Section 106 OF THE LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ no INSOLVENCY ACT 1986 that Final Meetings of the Members and later than 12.00 noon on the business day before the meetings. Creditors of the above-named Company will be held at Findlay Please note that the Joint Liquidators and their staff will not accept James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 03 receipt of completed proxy forms by e-mail. Submission of proxy November 2015 at 2.00 pm and 2.30 pm respectively, for the purpose forms by email will lead to the proxy being held invalid and the vote of having an account laid before them, showing the manner in which not cast. the winding-up of the Company has been conducted and the property Office Holder details: Julian N R Pitts,(IP No. 007851) and Nicholas disposed of, and of receiving any explanation that may be given by Edward Reed,(IP No. 008639) both of Begbies Traynor (Central) LLP, the Liquidator. Any member or creditor entitled to attend and vote is Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. entitled to appoint a proxy to attend and vote instead of him or her, Any person who requires further information may contact the Joint and such proxy need not also be a member or creditor. The proxy Liquidator by telephone on 0113 244 0044. Alternatively enquiries can form must be returned to the above address by no later than 12.00 be made to the case administrator by email at noon on the business day before the meeting. [email protected] or by telephone on 0113 244 Date of Appointment: 01 September 2014 0044. Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay J N R Pitts, Joint Liquidator James, Saxon House, Saxon Way, Cheltenham GL52 6QX. 01 September 2015 (2396534) Any person who requires further information may contact Caroline Findlay by email at [email protected], or by telephone on 01242 576555. 2396949JACKSONS WHOLESALE MEAT SUPPLIERS LIMITED A J Findlay, Liquidator (Company Number 02796329) 31 August 2015 (2396940) Registered office: PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP Principal trading address: Moor View, Wheatley Hill, Durham, DH6 MBW2396559 TRAINING SERVICES LIMITED 3NQ (Company Number 06676626) Notice is hereby given, pursuant to section 106 of the INSOLVENCY Previous Name of Company: Wiggins & Dickinson Limited ACT 1986, that final meetings of the Members and Creditors of the Registered office: Ground Floor, Seneca House, Links Point, Amy Company will be held at PricewaterhouseCoopers LLP, Benson Johnson Way, Blackpool, FY4 2FF House, 33 Wellington Street, Leeds LS1 4JP on 30 October 2015 at Principal trading address: Unit 1, Enterprise Business Centre, Lytham 10:00 am and 10:30 am for the purpose of laying before the meetings, Road, Blackpool, FY4 1EW; Fourth Floor, 59-61 Guildhall Street, and giving an explanation of, the Joint Liquidators’ account of the Preston, PR1 3NU; Suite One Kings Court, 33 Kings Street, winding up. Creditors must lodge proxies and hitherto unlodged Blackburn, Lancashire, BB2 2DH and 3rd Floor, Telephone House, proofs at PricewaterhouseCoopers LLP, Benson House, 33 Fenton Street, Lancaster, LA1 1AB Wellington Street, Leeds LS1 4JP by 12.00 noon on the business day Notice is hereby given, pursuant to Rule 4.126(1) OF THE preceding the meeting in order to be entitled to vote at the meeting of INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has creditors. summoned Final Meetings of the Company’s Members and Creditors Mark David Arthur Loftus (IP number 8323) of under Section 106 of the Insolvency Act 1986 for the purpose of PricewaterhouseCoopers LLP, 2 Humber Quays, Wellington Street receiving the Liquidator’s account showing how the winding up has West, Hull HU1 2BN and Ian David Green (IP number 9045) of been conducted and the property of the Company disposed of and PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 determining whether the liquidator be granted his release. The 2RT were appointed Joint Liquidators of the Company on 18 August meetings will be held at the offices of Campbell, Crossley & Davis, 2010. Further information about this case is available from Clare Ground Floor, Seneca House, Links Point, Amy Johnson Way, Napoli at the offices of PricewaterhouseCoopers LLP on 0113 289 Blackpool, FY4 2FF on 28 October 2015 at 10.00 am (members) and 4623. 10.30 am (creditors). In order to be entitled to vote at the meetings, Mark David Arthur Loftus and Ian David Green, Joint Liquidators members and creditors must lodge their proxies with the Liquidator at (2396949) Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 noon on the LANTERN2396532 ENTERPRISES LIMITED business day prior to the day of the meeting (together, if applicable, (Company Number 05044005) with a completed proof of debt form if this has not previously been Registered office: 311 High Road, Loughton, Essex IG10 1AH submitted). Principal trading address: Unit 9 Boundary Road, Boundary Road Date of Appointment: 23 May 2012 Industrial Estate, Havehill, Suffolk CB9 7YH Office Holder details: Richard Ian Williamson,(IP No. 8013) of Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Campbell, Crossley & Davis, Ground Floor, Seneca House, Links that final meetings of the members and creditors of the above named Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Company will be held at 311 High Road, Loughton, Essex, IG10 1AH For further details contact: Richard Ian Williamson, Tel: 01253 on 8 October 2015 at 12.00 pm and 12.15 pm respectively, for the 349331. Alternative contact: Chris Brindle, Email: purpose of having an account laid before them showing how the [email protected]. winding-up has been conducted and the properly of the Company Richard Ian Williamson, Liquidator disposed of, and also determining whether the Liquidator should be 02 September 2015 (2396559) granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not NEXT2396562 GENERATION COMMUNICATIONS LTD. also be a member or creditor. Proxy forms must be returned to the (Company Number 04508821) offices of ThorntonRones Limited, 311 High Road, Loughton, Essex Registered office: Griffins, Tavistock House South, Tavistock Square, IG10 1AH no later than 12.00 noon on the business day before the London, WC1H 9LG meeting. Principal trading address: Unit 2, Carlton Drive, Pen-Y-Fan Industrial Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High Estate, Crumlin, NP11 4EA Road, Loughton, Essex, IG10 1AH was appointed Liquidator of the Notice is hereby given that the Liquidator has summoned final Company on 26 March 2009. meetings of the Company’s members and creditors under Section Further information about this case is available from Robert Cogan on 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 0208 418 9333. before them an account of the Liquidator’s acts and dealings and of Richard Rones Liquidator the conduct of the winding-up, hearing any explanations that may be 2 September 2015 (2396532) given by the Liquidator, and passing a resolution granting the release

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 23 COMPANIES of the Liquidator. The meetings will be held at Griffins, Tavistock NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY House South, Tavistock Square, London, WC1H 9LG on 26 October ACT 1986, that final meetings of the members and of creditors of the 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be above-named Company will be held at 10 Marsden Street, entitled to vote at the meetings, members and creditors must lodge Chesterfield, Derbyshire, S40 1JY on 29 October 2015, at 11.00 am & their proxies with the Liquidator at Griffins, Tavistock House South, 11:15 am, for the purpose of having an account laid before them Tavistock Square, London WC1H 9LG by no later than 12 noon on the showing the manner in which the winding-up of the Company has business day prior to the day of the meeting (together, if applicable, been conducted and the property disposed of, and of receiving any with a completed proof of debt form if this has not previously been explanation that may be given by the Liquidator, and also determining submitted). the manner in which the books, accounts and documents of the Date of Appointment: 07 November 2011 Company shall be disposed of. Any Member or Creditor is entitled to Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock attend and vote at the above Meetings and may appoint a proxy to House South, Tavistock Square, London WC1H 9LG. attend instead of himself. A proxy holder need not be a Member or For further details contact: Stephen Hunt, Tel: 0207 554 9640. Creditor of the Company. Proxies to be used at the Meetings must be Alternative contact: Tomi Adeleye. lodged at Adcroft Hilton (Chesterfield) Limited, 10 Marsden Street, Stephen Hunt, Liquidator Chesterfield, Derbyshire, S40 1JY no later than 12 noon on the 31 August 2015 (2396562) working day immediately before the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. 2396533ONLYAMAN LIMITED For further details contact: James Annerson, (Company Number 04524166) [email protected] 201293, reference: C6548. Registered office: 257 Hagley Road, Birmingham B16 9NA Name of office holder: Rosalind Mary Hilton Office holder number: Principal trading address: formerly Unit 49, The Walkway, Ellesmere 8604 Centre, Manchester M28 3ZD Address: Adcroft Hilton (Chesterfield) Limited, 10 Marsden Street, NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Chesterfield, Derbyshire, S40 1JY Act, 1986, that a final meeting of the Members and a Final Meeting of Capacity: Liquidator the Creditors of the above named Company will be held on 11 Date of Appointment: 21 August 2014 November 2015 at the offices of Sharma & Co, 257 Hagley Road, 19 August 2015 (2396551) Birmingham Bl6 9NA at 10.30 am and l0.45 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company PINNACLE2396565 TREE & LANDSCAPE SOLUTIONS LIMITED has been conducted and its property disposed of and for hearing any (Company Number 06097656) explanation that may be given by the Liquidator. Registered office: The Orchard, Sydnope Hill, Two Dales, Matlock Any Member or Creditor entitled to attend and vote, is entitled to DE4 2FN appoint a proxy to attend and vote instead of him or her and such Principal trading address: Alexandra Business Park, Prescot Road, St proxy need not also be a Member or a Creditor. Helens Merseyside, WA10 3TP Proxies to be used at the Meetings must he lodged with the Notice is hereby given, pursuant to section 106 of the Insolvency Act Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 1986, that final meetings of the Members and Creditors of the 12noon of the previous day. Company will be held at 18 The Bridge Business Centre, Beresford Gagen Dulari Sharma (IP number 9145) of Sharma a Co, 257 Hagley Way, Chesterfield, Derbyshire S41 9FG on 11 November 2015 at Road, Birmingham B16 9NA was appointed Liquidator of the 10.00 am and 10.15 am for the purpose of laying before the meetings, Company on 30 March 2011. and giving an explanation of, the Joint Liquidators’ account of the Further information about this case is available from the offices of winding up. Creditors must lodge proxies and hitherto unlodged Sharma a Co on 0121 454 2700. proofs at 18 The Bridge Business Centre, Beresford Way, Gagen Dulari Sharma Liquidator Chesterfield, Derbyshire S41 9FG by 12.00 noon on the business day 2 September 2015 (2396533) preceding the meeting in order to be entitled to vote at the meeting of creditors. Keith Robin Cottam (IP number 9046) and Gareth Graham Self (IP PAPHOS2396564 LTD number 9706) both of Restart BTi, 18 The Bridge Business Centre, (Company Number 06916532) Beresford Way, Chesterfield, Derbyshire S41 9FG were appointed Trading Name: ALI BARBER Joint Liquidators of the Company on 24 May 2011. Further Registered office: c/o Arkin & Co, Maple House, High Street, Potters information about this case is available from Yasmin Khanum at the Bar, Herts EN6 5BS offices of Restart BTi on 03333 444395 Principal trading address: 330 Kilburn Lane, Queen Park, London W9 Keith Robin Cottam and Gareth Graham Self, Joint Liquidators 3EF (2396565) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Final Meetings of Members and R.E.D.I.2396554 TRAINING LIMITED Creditors of the above named company will be held at the offices of (Company Number 06271950) Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS Trading Name: REDI Training on Wednesday 4 November 2015 at 11.00 am and 11.30 am Registered office: Mountview Court, 1148 High Road, Whetstone, respectively, to receive an account showing how the winding-up of London N20 0RA the Company has been conducted and its property disposed of and Principal trading address: 2v2 Copper House, 2 Michael Road, to determine whether the Liquidator should be given his release. Fulham, London, SW6 2AD Proxies to be used at the meetings should be lodged at Arkin & Co, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Maple House, High Street, Potters Bar, Herts EN6 5BS no later than INSOLVENCY ACT 1986, that a final meeting of the members of the 12 noon on the working day immediately before the meetings. above named company will be held at Mountview Court, 1148 High Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, Road, Whetstone, London N20 0RA on 4 November 2015 at 11.00 am High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 to be followed at 11.30 am, by a final meeting of creditors for the 828 683 or [email protected] purpose of showing how the winding up has been conducted and the 27 August 2015 (2396564) property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at PB2396551 AGRICULTURAL SERVICES LTD the above address to save costs. If creditors or members would like (Company Number 07846937) the meetings to be held at a more convenient location then they Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB should contact Kallis & Company. Principal trading address: 8 Millbay, North Petherton, Bridgwater, TA6 6SZ

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings, together with any hitherto NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY unlodged proofs, must be lodged with the Liquidator at Mountview ACT 1986, that final meetings of the members and of creditors of the Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative above-named Company will be held at 269 Church Street, Blackpool, contact: Alexia Phlora, [email protected], 020 8446 6699 no later Lancashire, FY1 3PB on 5 November 2015, at 2.30 pm, for the than 12.00 noon on the working day immediately before the meetings. purpose of having an account laid before them showing the manner in Elizabeth Arakapiotis, (IP No 009209), Liquidator, Appointed 11 which the winding-up of the Company has been conducted and the September 2013 property disposed of, and of receiving any explanation that may be 28 August 2015 (2396554) given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above 2396574REGARDS RESTAURANT LIMITED Meetings and may appoint a proxy to attend instead of himself. A (Company Number 06049696) proxy holder need not be a Member or Creditor of the Company. Registered office: C/o Kingsland Business Recovery, York House, 249 Proxies to be used at the Meetings must be lodged at Adcroft Hilton Manningham Lane, Bradford, BD8 7 ER Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later Principal trading address: 27-29 Chad Square, Hawthorne Road, than 12.00 noon on the working day immediately before the meeting. Edgbaston, Birmingham, B15 TQ Where a proof of debt has not previously been submitted by a Notice is hereby given, pursuant to section 106 of the INSOLVENCY creditor, any proxy must be accompanied by such a completed proof. ACT 1986, of a meeting of creditors for the purpose of laying before For further details contact: Sheryl Armer, [email protected], the creditors a report on the administration of the above liquidation 01253 299399, reference: B6551. and for determining whether the Liquidator may be granted his Name of office holder: Rosalind Mary Hilton Office holder number: release under Section 173 of the INSOLVENCY ACT 1986. Proxies to 8604, Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, be used at the meeting must be lodged with the Liquidator at Bolton Lancashire, FY1 3PB, Capacity: Liquidator, Date of Appointment: 24 House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later September 2014 than 12.00 noon on the business day preceding the meeting: 3 September 2015 (2396560) Date of Creditors Meeting: 17 November 2015 Time of Creditors Meeting: 10.00 am Place of Creditors Meeting: Kingsland Business Recovery, 14 Derby 2396558SCANNELL CONSTRUCTION LIMITED Road, Stapleford, Nottinghamshire, NG9 7AA (Company Number 02255519) Tauseef Rashid (IP number: 9718), Liquidator, Bolton House, 18 Registered office: Townshend House, Crown Road, Norwich NR1 3DT Bolton Road, Bradford, West Yorkshire, BD1 4DA, telephone: 0800 Principal trading address: Green Farm, Great Finborough, 955 3595, email: [email protected]. Alternative contact for Stowmarket, Suffolk, IP14 3AR enquiries on proceedings: Haseeb Butt. Notice is hereby given, pursuant to Section 106 OF THE 1 September 2015 (2396574) INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 10 December 2015 at This2396545 notice is in substitution for that which appeared in The London 10.45 am and 11.00 am for the purpose of showing the manner in Gazette dated 1 September 2015 on page 16338: which the winding up of the Company has been conducted and the ROWLEY'S RESTAURANTS 2008 LIMITED property of the Company disposed of, and of hearing any explanation (Company Number 06580317) that may be given by the Liquidator and to pass the following Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU; resolutions: That the Liquidator’s final report and accounts dated 2 (Formerly) Sprecher Grier Halberstam LLP, One America Square, September 2015 are hereby approved and that the Liquidator be Crosswall, London EC3N 2SG granted his release. Proxies and proof of debts to be used at the Principal trading address: 113 Jermyn Street, London SW1Y 6HJ meeting should be lodged with the Liquidator at Townshend House, Following my appointment as Joint Liquidator on 20 January 2015 I Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than hereby give notice pursuant to Section 106 OF THE INSOLVENCY 12.00 noon on the working day immediately before the meetings. ACT 1986, that the final meeting of the Company and the final Date of Appointment: 14 November 2012 meeting of creditors of the above named Company will be held at 2nd Office Holder details: Andrew McTear,(IP No. 007242) of McTear Floor, 110 Cannon Street, London, EC4N 6EU on 23 November 2015 Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE. at 11.15 am and 11.30 am respectively, for the purpose of laying Enquiries should be sent to McTear Williams & Wood, Townshend before the meetings an account showing how the winding up has House, Crown Road, Norwich NR1 3DT Email: [email protected], been conducted and the Company’s property disposed of and (office: 01603 877540 fax: 01603 877549) hearing any explanation that may be given by the Joint Liquidators Andrew McTear, Liquidator and to determine whether the Joint Liquidators should have their 02 September 2015 (2396558) release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the SHURLAND2396547 ENTERPRISES LIMITED Company. (Company Number 07697849) Proxies for use at either of the meetings must be lodged at my offices Trading Name: The Shurland Hotel at 2nd Floor, 110 Cannon Street, London, EC4N 6EU or by e-mail at Registered office: 40a Station Road, Upminster, Essex, RM14 2TR [email protected] no later than 12.00 noon on the business Principal trading address: 79-81 High Street, Eastchurch, Sheerness, day preceding the date of the meetings. ME12 4EH Office Holder details: Philip Lewis Armstrong,(IP No. 9397) of FRP Notice is hereby given, pursuant to Section 106 OF THE Advisory LLP, 2nd Floor, 110 Cannon Street, London EC4N 6EU and INSOLVENCY ACT 1986 that a final meeting of the members of the Philip James Watkins,(IP No. 009626) of FRP Advisory LLP, 2nd Floor, above named Company will be held at the offices of Aspect Plus 110 Cannon Street, London EC4N 6EU. Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 10 Philip Armstrong, Joint Liquidator November 2015 at 10.00 am to be followed at 10.30 am on the same 03 September 2015 (2396545) day by a meeting of creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has S.A.2396560 LOGISTICS LIMITED been conducted and to receive any explanation that they may (Company Number 06901933) consider necesseary. A member or creditor entitled to attend and vote Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB is entitled to appoint a proxy to attend and vote instead of him. A Principal trading address: Bulloch House, 10 Rumford Place, proxy need not be a member or creditor. The following resolutions will Liverpool, L3 9DG be considered at the creditors’ meeting: That the Liquidator’s final

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 25 COMPANIES report and receipts and payments account be approved and that the THE2396531 KUNG FU DRAG QUEEN LIMITED Liquidator receives his release. Proxies to be used at the meetings (Company Number 07789480) must be returned to the offices of Aspect Plus Limited, 40a Station Trading Name: Party Party Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the Registered office: Robson Laidler LLP, Fernwood House, Fernwood working day immediately before the meetings. Road, Jesmond, Newcastle upon Tyne NE2 1TJ Date of Appointment: 23 October 2013 Principal trading address: Unit 10, English Gate Plaza, Carlisle CA1 Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus 1RP Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further details contact: Darren Tapsfield, Email: 1986, that a final meeting of the members of the above named [email protected] Tel: 01708 300170 company will be held at the office of Robson Laidler LLP, Fernwood Darren Edwards, Liquidator House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 01 September 2015 (2396547) 27 November 2015 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, 2396552SUPACLAD LIMITED and of hearing any explanation that may be given by the Joint (Company Number 01475342) Liquidators, and seeking authority for the disposal of books, accounts Registered office: 35 Ludgate Hill, Birmingham, B3 1EH and documents of the company. Proxies to be used at the meetings Principal trading address: Timmis Road, Lye, Stourbridge, West should be lodged by 12 noon on the business day before the Midlands DY9 7BQ meetings at Robson Laidler LLP, Fernwood House, Fernwood Road, Nature of Business: Manufacture Plastic Guttering Jesmond, Newcastle upon Tyne NE2 1TJ. Date of Appointment: 1 December 2010 Simon Blakey and William Paxton, (IP No’s: 12990 and 8825), Joint NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Liquidators. Appointed 11 February 2013. Martin Daley (IP No: 9563) and Creditors of the above named Company have been summoned replaced William Paxton as Joint Liquidator on 20 May 2014. Robson by me, M D Hardy, Office Holder Number 9160 the Liquidator of the Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle above Company. The Meetings will be held at the offices of Messrs. upon Tyne NE2 1TJ. Contact: Simon Blakey, sblakey@robson- Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH laidler.co.uk, 0191 2818191. telephone number 0121 200 2962 on 6 November 2015 at 10:30 am Simon Blakey, Joint Liquidator and 11:00 am respectively, for the purposes of having a final account 1 September 2015 (2396531) laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation TRAFALGAR2396550 SQUARE FPC LIMITED that may be given by the Liquidator, and of considering the release of (Company Number 05292152) the Liquidator. Registered office: The Orchard, Sydnope Hill, Two Dales, Matlock, Creditors can also contact Siann Huntley on 0121 200 2962 or via Derbyshire DE4 2FN email at the following address, [email protected]. Principal trading address: 6 Morie Street, London SW18 1SL Members and Creditors can attend the meetings in person and vote. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Creditors are entitled to vote if they have submitted a statement a ACT 1986, that final meetings of the Members and Creditors of the claim and the claim has been accepted in whole or in part. If you Company will be held at 18 The Bridge Business Centre, Beresford cannot attend, or do not wish to attend, but wish to vote at the Way, Chesterfield, Derbyshire S41 9FG on 11 November 2015 at meeting, you can nominate the Chairman of the Meeting, who will be 11.00 am and 11.15 am for the purpose of laying before the meetings, the Liquidator, to vote on your behalf. Proxies to be used at the and giving an explanation of, the Joint Liquidators’ account of the meeting, together and any hitherto unlodged proofs must be lodged winding up. Creditors must lodge proxies and hitherto unlodged at, Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not proofs at 18 The Bridge Business Centre, Beresford Way, later than noon on the business day before the meeting. Chesterfield, Derbyshire S41 9FG by 12.00 noon on the business day 1 September 2015 preceding the meeting in order to be entitled to vote at the meeting of M D Hardy, Liquidator creditors. 35 Ludgate Hill, Birmingham B3 1EH (2396552) Keith Robin Cottam (IP number 9046) and Gareth Graham Self (IP number 9706) both of Restart BTi, 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG were appointed TALLY2396652 HO BROUGHTON LIMITED Joint Liquidators of the Company on 26 November 2010. Further (Company Number 06004861) information about this case is available from Yasmin Khanum at the Registered office: Langley House, Park Road, East Finchley, London offices of Restart BTi on 03333 444395 N2 8EY Keith Robin Cottam and Gareth Graham Self, Joint Liquidators Principal trading address: The Tally Ho Broughton, Broughton, (2396550) Hampshire, SO20 8AA Notice is hereby given, pursuant to Section 106 OF THE 2396614TW TESTING LIMITED INSOLVENCY ACT 1986 that final meetings of members and creditors (Company Number 06472706) of the Company will be held at Langley House, Park Road, East Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Finchley, London N2 8EY on 30 October 2015 at 12.00 noon and Principal trading address: 96 Redewood Close, Newcastle upon Tyne, 12.30 pm respectively, for the purposes of having an account laid NE5 2NZ before them showing how the winding up has been conducted and Notice is hereby given, pursuant to Section 106 OF THE the property of the Company disposed of and also determining INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting whether the Liquidator should be granted his release from office. A of the members of the above named Company will be held at Baker member or creditor entitled to attend and vote at the above meetings Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle may appoint a proxy to attend and vote in his place. It is not upon Tyne, NE1 4AD on 06 November 2015 at 11.00 am to be necessary for the proxy to be a member or creditor. Proxy forms must followed at 11.30 am by a final meeting of creditors for the purpose of be returned to the offices of AABRS Limited at the above address by receiving an account showing the manner in which the winding up has no later than 12.00 noon on the 29 October 2015. been conducted and the property of the Company disposed of, and Date of Appointment: 21 October 2014 of hearing any explanation that may be given by the Liquidators and Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS to decide whether the Liquidators should be released in accordance Limited, Langley House, Park Road, East Finchley, London N2 8EY. with Section 173(2)(e) of the Insolvency Act 1986. A member or For further details contact: Simon Renshaw, Tel: 020 8444 2000 creditor entitled to vote at the above meetings may appoint a proxy to Simon Renshaw, Liquidator attend and vote instead of him. A proxy need not be a member of the 01 September 2015 (2396652)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company. Proxies to be used at the meetings, together with any ZONE2396542 PROPERTY MANAGEMENT AND LETTING SERVICES LTD hitherto unlodged proof of debt, must be lodged with the Liquidators (Company Number 08549944) at Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Registered office: Langley House, Park Road, East Finchley, London Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the N2 8EY preceding business day. Principal trading address: Coptford Hall, Farm House, Writtle Road, Date of Appointment: 24 January 2013 Margaretting, Ingatestone, Essex, CM4 0EL Office Holder details: Ian William Kings,(IP No. 7232) and Steven Philip Notice is hereby given, pursuant to Section 106 OF THE Ross,(IP No. 9503) both of Baker Tilly Restructuring and Recovery INSOLVENCY ACT 1986 that final meetings of members and creditors LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. of the Company will be held at Langley House, Park Road, East Correspondence address & contact details of case manager: Louise Finchley, London N2 8EY on 30 October 2015 at 10.00 am and 10.30 Mills of Baker Tilly Restructuring and Recovery LLP, 1 St James’ am respectively, for the purposes of having an account laid before Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000Contact them showing how the winding up has been conducted and the details for Joint Liquidators: Tel: 0191 255 7000 property of the Company disposed of and also determining whether Ian William Kings, Joint Liquidator the Liquidator should be granted his release from office. A member or 01 September 2015 (2396614) creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned 2396588TWS (MALVERN) LIMITED to the offices of AABRS Limited at the above address by no later than (Company Number 07954924) 12.00 noon on the 29 October 2015. Trading Name: Trade Window Specialists Date of Appointment: 29 September 2014 Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Cheltenham, GL50 1DY Limited, Langley House, Park Road, East Finchley, London N2 8EY. Principal trading address: TWS House, Spring Lane North, Malvern, For further details contact: Rima Shah on tel: 020 8444 2000. Worcestershire WR14 1BU Simon Renshaw, Liquidator NOTICE IS HEREBY GIVEN that a final meeting of the members of 01 September 2015 (2396542) TWS (Malvern) Limited will be held at 10.00 am on 29 October 2015 to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Durkan Cahill, ZOO2396950 JEWELLERY LIMITED 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. (Company Number 04162134) The meetings are called pursuant to Section 106 of the Insolvency Act Registered office: Langley House, Park Road, East Finchley, London 1986 for the purpose of receiving an account from the liquidator N2 8EY explaining the manner in which the winding-up of the company has Principal trading address: 4 Liverpool Buildings, The Montague been conducted and to receive any explanation that they may Centre, Worthing, West Sussex; 147 High Street, Winchester, SO23 consider necessary. A member or creditor entitled to attend and vote 9AY; 35 Blue Boar Row, Salisbury, Wilts, SP1 1DA is entitled to appoint a proxy to attend and vote instead of him. A Notice is hereby given that final meetings of members and creditors of proxy need not be a member or creditor. the Company will be held at Langley House, Park Road, East The following resolutions will be considered at the creditors’ meeting: Finchley, London N2 8EY on 02 November 2015 at 11.00 am and 1. That the liquidator’s receipts and payments account be approved. 11.30 am respectively, for the purposes of having an account laid 2. That the liquidator receives his release. before them showing how the winding up has been conducted and Proxies and proofs of debt to be used at the meeting must be the property of the Company disposed of and also determining returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, whether the Liquidator should be granted his release from office. A Cheltenham, GL50 1DY no later than 12 noon on the working day member or creditor entitled to attend and vote at the above meetings immediately before the meetings. may appoint a proxy to attend and vote in his place. It is not Michael Durkan(IP number 9583) of Durkan Cahill, 17 Berkeley Mews, necessary for the proxy to be a member or creditor. Proxy forms must 29 High Street, Cheltenham, GL50 1DY was appointed Liquidator of be returned to the offices of AABRS Limited at the above address by the Company on 4 September 2014. no later than 12.00 noon on the 30 October 2015. Further information about this case is available from Rebecca Date of Appointment: 04 September 2013 Simpson on 01242 250 811 or email at [email protected]. Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Michael Durkan Liquidator Limited, Langley House, Park Road, East Finchley, London N2 8EY. 3 September 2015 (2396588) For further details contact: Jenni Lane, Tel: 020 8444 2000. Simon Renshaw, Liquidator 02 September 2015 (2396950) YEDIGOL2396581 LIMITED Trading Name: Adanus (Company Number 08239805) MEETINGS OF CREDITORS Registered office: c/o Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY A2396323 & S STENCIL MARKING COMPANY LIMITED Principal trading address: 538 Kingsland Road, London E8 4AH (Company Number 06550651) Notice is hereby given, pursuant to section 106 of the INSOLVENCY Registered office: Unit 7, Paper Mill End Industrial Estate, Birmingham ACT 1986, that final meetings of the Members and Creditors of the B44 8NH Company will be held at Guardian Business Recovery, 6 Snow Hill, Principal trading address: Unit 7, Paper Mill End Industrial Estate, London EC1A 2AY on 1 October 2015 at 10:15 am and 10:30 am for Aldridge Road, Birmingham, West Midlands B44 8NH the purpose of laying before the meetings, and giving an explanation NOTICE IS HEREBY GIVEN, pursuant to section 98 of the of, the Liquidator’s account of the winding up. Creditors must lodge INSOLVENCY ACT 1986 that a meeting of creditors of the above proxies and hitherto unlodged proofs at Guardian Business Recovery, company will be held at 158 Edmund Street, Birmingham B3 2HB on 6 Snow Hill, London EC1A 2AY by 12.00 noon on the business day 29 September 2015 at 10:30 am for the purposes mentioned in preceding the meeting in order to be entitled to vote at the meeting of sections 99 to 101 of the said Act. creditors. A list of names and addresses of the company’s creditors will be John Edmund Paylor (IP number 9517) of Guardian Business available for inspection free of charge at 158 Edmund Street, Recovery, 6 Snow Hill, London EC1A 2AY was appointed Liquidator Birmingham B3 2HB between 10.00 am and 4.00 pm on the two of the Company on 27 June 2014. Further information about this case business days before the day on which the meeting is to be held. is available from Paul Whiteri at the offices of Guardian Business Recovery at [email protected]/[email protected]. John Edmund Paylor, Liquidator (2396581)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 27 COMPANIES

Resolutions to be taken at the meeting may include a resolution Resolutions to be taken at the meeting of creditors may include a specifying the terms on which the Liquidator is to be remunerated and resolution specifying the terms on which the Liquidator is to be the meeting may receive information about, or be called upon to remunerated, and the meeting may receive information about, or be approve, the cost of preparing the statement of affairs and convening called upon to approve, the costs of preparing the statement of affairs the meeting. Further information about this case is available from and convening the meeting. James Davies at the offices of Smith Cooper on 0121 236 6789 or at For further details contact: Ian Wright, E-mail: [email protected]. [email protected], Tel: 0141 285 0910. Alternative contact: Stuart Russell Hender, Director (2396323) Ishbel MacNeil. Timothy Edward Lovat, Director 03 September 2015 (2396325) 2396335AAA LEISURE ZONE UK LIMITED (Company Number 08136872) Registered office: Brook Point, 1412-1420 High Road, London N20 BILL2396330 PREP AND SURVEYING LIMITED 9BH (Company Number 05582043) Principal trading address: Unit 1 to 6 Commercial Road, Corby, Previous Name of Company: Bill Prep & Surveying Ltd Northamptonshire NN17 5XG Registered office: 5b Fircroft Business Centre, Fircroft Way, Notice is hereby given pursuant to Section 98 of the INSOLVENCY Edenbridge, Kent, TN8 6EN ACT 1986 that a Meeting of the Creditors of the above named Principal trading address: (Formerly) 5b Fircroft Business Centre, Company will be held at Brook Point, 1412-1420 High Road, London Fircroft Way, Edenbridge, Kent, TN8 6EN N20 9BH on 29 September 2015 at 11.45 am for the purposes Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") mentioned in Section 99 to 101 of the said Act. a meeting of the creditors of the above-named Company will be held John Kelmanson, is qualified to act as an insolvency practitioner in at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, relation to the above and will furnish creditors, free of charge, with East Sussex BN1 1EE on 29 September 2015 at 10.15 am. The such information concerning the company’s affairs as is reasonably purpose of the meeting, pursuant to Sections 99 to 101 of the Act is required. to consider the statement of affairs of the Company to be laid before Further Details: John Kelmanson, 04866 of KCBS LLP, Brook Point, the meeting, to appoint a liquidator and, if the creditors think fit, to 1412-1420 High Road, London N20 9BH, [email protected], (0)20 appoint a liquidation committee. In order to be entitled to vote at the 8441 2000 meeting, creditors must lodge their proxies, together with a statement Tracy Allen, Director (2396335) of their claim at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, not later 12.00 noon on 28 September 2015. Please note that the joint liquidators and B.B.R2396339 ENGINEERING LIMITED their staff will not accept receipt of completed proxy forms by email. (Company Number 06546537) Submission of proxy forms by email will lead to the proxy being held Registered office: The , Summer Road, Hepworth, Diss invalid and the vote not cast. A list of names and addresses of the IP22 2PZ above Company’s Creditors may be inspected, free of charge, at Principal trading address: The White House, Summer Road, Begbies Traynor (Central) LLP at the above address between 10.00 Hepworth, Diss IP22 2PZ am and 4.00 pm on the two business days preceding the date of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Meeting stated above. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above- Any person who requires further information may contact James named Company will be held at Menta Business Centre, 5 Eastern Trebble of Bebies Traynor (Central) LLP by email: brighton@begbies- Way, Bury St Edmunds IP32 7AB on 11 September 2015 at 10.15 am traynor.com or by telephone on 01273 322960. for the purposes mentioned in Section 99 to 101 of the said Act. V Hughes, Director Any information required by the creditors concerning the company’s 02 September 2015 (2396330) affairs may be obtained from Stephen Rout of Stephen M Rout & Company, Insolvency Practitioners, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB (tel 01223 329392/email: BIOSPHERIC2396321 FOUNDATION C.I.C [email protected]) being a person qualified to act as an Insolvency (Company Number 07860304) Practitioner. Trading Name: 78 Steps You should also be aware that resolutions may be taken at the Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, meeting that include specifying the terms on which the Liquidator is to Salford M3 5EQ be remunerated and the approval of the costs of preparing the Principal trading address: Irwell House, East Philip Street, Salford M3 Statement of Affairs and convening the meeting. 7LE By Order of the Board Notice is hereby given, pursuant to Section 98 of the INSOLVENCY B E RandallDirector ACT 1986 that a meeting of the creditors of the Company will be held 25 August 2015 (2396339) at Kay Johnson Gee, 201 Chapel Street, Manchester, Salford, M3 5EQ, on 22 September 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and BASS2396325 PER MINUTE EVENTS LIMITED addresses of the Company’s creditors will be available for inspection (Company Number 08360657) free of charge at the offices of Kay Johnson Gee Corporate Recovery Registered office: 5-11 Mortimer Street, London W1T 3HS Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 Principal trading address: 5-11 Mortimer Street, London W1T 3HS 5EQ on 18 September 2015 and 21 September 2015 between the Notice is hereby given, pursuant to Section 98(1) OF THE hours of 10.00 am and 4.00 pm INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors Vincent Walsh has been summoned for the purposes mentioned in Sections 99, 100 Further information is available from Derek Morton on 0161 832 6221 and 101 of the said Act. The meeting will be held at WRI Associates 2 September 2015 (2396321) Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 15 September 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at BRIGG2396423 HOTEL & CATERING LIMITED WRI Associates Limited, Third Floor, Turnberry House, 175 West Trading Name: Arties Mill George Street, Glasgow G2 2LB by no later than 12.00 noon on the (Company Number 08845526) business day prior to the day of the meeting, together with a Registered office: Unit 3, 47 Knightsbridge Road, Ipswich, Suffolk, IP1 completed proof of debt form. A list of the names and addresses of 4JJ the Company’s creditors will be available for inspection, free of Principal trading address: Arties Mill Lodge, Wressle Road, Brigg, charge, at the offices of WRI Associates Limited, Third Floor, DN20 9LF Turnberry House, 175 West George Street, Glasgow, G2 2LB, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is also hereby given pursuant to Section 98(2)(a) of the ACT 1986 that a meeting of the creditors of the Company will be held INSOLVENCY ACT 1986, that Mehmet Arkin of Arkin & Co, Maple at The Wortley House Hotel, Rowland Road, Scunthorpe, House, High Street, Potters Bar, Herts EN6 5BS is a person qualified Lincolnshire, DN16 1SU on 24 September 2015 at 12.30 pm for the to act as an Insolvency Practitioner in relation to the Company who purposes mentioned in sections 99, 100 and 101 of the Act. Creditors will, during the period before the day on which the Meeting is to be wishing to vote at the meeting must lodge their proxy, together with a held, furnish creditors free of charge with such information concerning full statement of account at the offices BM Advisory, 82 St John the Company’s affairs as they may reasonably require. Street, London, EC1M 4JN, not later than 12 noon on the working day For further information contact M Arkin at [email protected] or 01707 prior to the meeting. 828 683. For the purposes of voting, a secured creditor is required (unless he Mr E M Rashid surrenders his security) to lodge at the offices of BM Advisory, 82 St 2 September 2015 (2396384) John Street, London EC1M 4JN before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. DIAMOND2396315 CUT ALLOY WHEELS LTD A list of the names and addresses of the Company’s creditors may be (Company Number 08138809) inspected, free of charge, at the offices of BM Advisory, 82 St John Registered office: 4 Tyne View, Lemington, Newcastle Upon Tyne, Street, London EC1M 4JN between 10.00 am and 4.00 pm on the two NE15 8DE business days preceding the date of the meeting stated above. The Principal trading address: 4 Tyne View, Lemington, Newcastle Upon resolutions at the creditors’ meeting may include a resolution Tyne, NE15 8DE specifying the terms on which the Liquidator is to be remunerated. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The meeting may receive information about, or be asked to approve, ACT 1986 (AS AMENDED) that a meeting of the creditors of the above the costs of preparing the Statement of Affairs and convening the named Company will be held at Rowlands, 8 High Street, Yarm, meeting. Stockton on Tees, TS15 9AE on 17 September 2015 at 10.30 am for Further information is available from Michael Solomons, Andrew Pear the purposes of dealing with Section 99 to 101 of the Insolvency Act or Claire Gould at BM Advisory on 020 7549 2916. 1986, as amended. The resolutions to be taken at the meeting may Susanna Bowman, Director include a resolution specifying the terms on which the Joint 26 August 2015 (2396423) Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Company’s assets and the meeting may receive information about, and be called upon to 2396354CLICK CLICK BUY LIMITED approve, the costs of preparing the statement of affairs and (Company Number 07983704) convening the meeting. A full list of the names and addresses of the Trading name/style: Click Click Buy Limited Company’s creditors may be examined free of charge at the offices of Registered office: Westminster Business Centre, Nether Poppleton, Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton York YO26 6RB on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two Principal trading address: Education Road, Leeds LS7 2AH business days prior to the day of the meeting. Section 98 of the Insolvency Act 1986 (Rule 4.53D) Creditors wishing to vote at the meeting must lodge their proxy, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY together with a proof of debt at 8 High Street, Yarm, Stockton on ACT 1986, that a meeting of the creditors of the above-named Tees, TS15 9AE not later than 12.00 noon on the business day before company will be held at Westminster Business Centre, Nether the meeting. For the purpose of voting a secured creditor is required Poppleton, York YO26 6RB on 17 September 2015 at 12.45 pm for (unless he surrenders his security) to lodge at 8 High Street, Yarm, the purposes mentioned in Sections 99 to 101 of the said Act. Stockon on Tees, TS15 9AE before the meeting, a statement giving J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, particulars of his security, the date when it was given and the value at Licensed Insolvency Practitioners, Westminster Business Centre, which it is assessed. Nether Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish For further details contact: Peter William Gray, Tel: 01642 790790, Iain creditors free of charge with such information concerning the Townsend, Tel: 01642 790790. Alternative contact: Jonathan Dunn, company’s affairs as they may reasonably require. Tel: 01642 790790 D G Cash, Director Stephen Lee, Director 21 August 2015 (2396354) 02 September 2015 (2396315)

COMMITTED2396384 SOCIAL CARE LTD DMC2396692 SCAFFOLDING LIMITED (Company Number 05921600) (Company Number 07912165) Registered office: 16 Palace Gates Road, London N22 7BN Registered office: 40 Harlech Drive, Oswaldtwistle, Accrington, BB5 Principal trading address: 2 Lansdown Way, Croydon, Surrey CR9 4QW 2ER Principal trading address: 40 Harlech Drive, Oswaldtwistle, Notice is hereby given pursuant to Section 98 of the INSOLVENCY Accrington, BB5 4QW ACT 1986, that a meeting of the creditors of the above named Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") company will be held at Maple House, High Street, Potters Bar, Herts a meeting of the creditors of the above-named Company will be held EN6 5BS on 24 September 2015 at 2.30 pm for the purposes at the office of Begbies Traynor (Central) LLP, 1 Winckley Court, provided for in sections 99,100 and 101 of the said Act. At the Chapel Street, Preston, Lancashire, PR1 8BU on 14 September 2015 Meeting, Creditors may be requested to consider a Resolution at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to specifying the terms on which the Liquidator is to be remunerated and 101 of the Act is to consider the statement of affairs of the Company the Meeting may receive information about, or be called upon to to be laid before the meeting, to appoint a liquidator and, if the approve, the costs of preparing the Statement of Affairs and creditors think fit, to appoint a liquidation committee. In order to be convening the Meeting. Creditors wishing to vote at the Meeting must able to vote at the meeting, creditors must lodge their proxies, lodge a full statement of account (proof of debt) and (unless attending together with a statement of their claim at the offices of Begbies in person), a proxy at the offices of Arkin & Co, Maple House, High Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Street, Potters Bar, Herts EN6 5BS, no later than 12.00 noon on the Lancashire, PR1 8BU, not later than 12 noon on 11 September 2015. business day immediately prior to the Meeting. Secured creditors Please note that submission of proxy forms by email is not acceptable must, unless they surrender their security, give particulars of their and will lead to the proxy being held invalid and the vote not cast. A security and its assessed value if they wish to vote at the Meeting. list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 29 COMPANIES

Any person who requires further information may contact Jamie Boulevard, Milton Keynes, MK9 2EA, no later than 12 noon on 11 Maddox of Begbies Traynor (Central) LLP, by email at September 2015. Unless there are exceptional circumstances, a [email protected], or by telephone on 01772 creditor will not be entitled to vote unless his written statement of 202000 claim, which clearly sets out the name and address of the creditor Damien McShane, Director and the amount claimed, has been lodged and admitted for voting 03 September 2015 (2396692) purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their 2396768EATING EXPERIENCE RESTAURANTS LIMITED security, secured creditors must give particulars of their security, the (Company Number 08738223) date when it was given and the estimated value at which it is Registered office: 14/15 Irving Street, London WC2H 7AU assessed if they wish to vote at the meeting. The resolutions to be Principal trading address: 16 Irving Street, London WC2H 7AU taken at the creditors’ meeting may include a resolution specifying the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY terms on which the Liquidator is to be remunerated, and the meeting ACT 1986, that a Meeting of the Creditors of the above named may receive information about, or be called upon to approve, the company will be held at Leigh Adams Limited, Brentmead House, costs of preparing the statement of affairs and convening the Britannia Road, London N12 9RU on 24 September 2015 at 4.00 pm. meeting. A statement of affairs of the company and a list of the creditors of the For further details contact: Kyle Ashford, Email: company and the estimated amount of their claims, will be presented [email protected], Tel: 01908 306090. at the meeting, and, if thought fit, a Liquidator may be nominated and Susan Aspinall, Managing Director a liquidation committee appointed. 02 September 2015 (2396355) A list of the names and addresses of the Company’s Creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on the two business days prior to the meeting at Leigh Adams Limited, 2nd Floor, FIREBUG2396729 INDUSTRIES LIMITED Brentmead House, Britannia Road, London N12 9RU. (Company Number 08563003) The resolutions taken at the creditors’ meeting may include a Registered office: 9A Braithwell Way, Hellaby Industrial Estate, resolution specifying the terms on which the Liquidator is to be paid. Rotherham, S66 8QY The meeting may receive information about, or be asked to approve, Principal trading address: 9A Braithwell Way, Hellaby Industrial the costs of preparing the statement of affairs and convening the Estate, Rotherham, S66 8QY meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Alternative contact: Zuzana Drengubiakova (Administrator), ACT 1986 that a meeting of the creditors of the above named [email protected], 020 8446 6767. Company will be held at the offices of KSA Group Ltd, 99 Adam Ahmed Fouda, Chairman Bishopsgate, London EC2M 3XD on 21 September 2015 at 11.45 am 2 September 2015 (2396768) for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidator’s remuneration is to be calculated. A ENTERPRISE2396317 SPECIAL PROJECTS LIMITED resolution will also be taken to agree the amount to be paid in respect (Company Number 07683932) of the costs of summoning the meetings of members and creditors Registered office: Hanover Buildings, 11-13 Hanover Street, and assisting the directors in the preparation of a statement of the Liverpool, Merseyside L1 3DN company’s affairs. Creditors wishing to vote at the meeting must Principal trading address: Unit F2 Belvedere Barn Estate, Crank Road, lodge their proxy, together with a full statement of account at the Billinge, Wigan WN5 7EZ offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Notice is hereby given pursuant to Section 98 of the Insolvency Act Valley, Gateshead, NE11 0RU, not later than 12 noon on the business 1986 that a meeting of creditors of the above company will be held at day preceding the day of the meeting. For the purposes of voting, a 3 Hardman Street, Manchester, Lancashire M3 3HF on 15 September secured creditor is required (unless he surrenders his security) to 2015 at 2.15 pm, for the purpose provided for in sections 99, 100 and lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, 101 of the said Act. NE11 0RU before the meeting, a statement giving particulars of his If no liquidation committee is formed, a resolution may be taken security, the date when it was given and the value at which it is specifying the terms on which the liquidator is to be remunerated. assessed. A list of names and addresses of the company’s creditors will be Notice is further given that in the period before the day on which the available for inspection free of charge at the offices of HJS Recovery, meeting of creditors is to be held E Walls (IP No. 9113) and W 12-14 Carlton Place, Southampton SO15 2EA on 11 September 2015 Harrison (IP No. 9703) of KSA Group Limited, Insolvency and 14 September 2015 between the hours of 10.00 am and 4.00 pm. Practitioners, C12 Marquis Court, Marquis Way, Team Valley, For further details contact Andy Barron, Tel: 023 8023 4222, Email: Gateshead, NE11 0RU, will furnish creditors free of charge with such [email protected] information concerning the company’s affairs as they may reasonably Stephen Lawlor, Director require. 1 September 2015 (2396317) Alternative contact: E Walls, Email: [email protected] Tel: 0191 482 3343. Nicholas Link, Director 2396355EXCEED CONSULTANCY LIMITED 03 September 2015 (2396729) (Company Number 04569706) Registered office: 116 Duke Street, Liverpool, Merseyside, L1 5JW Principal trading address: Femilee Business Centre, Whitley, FREAK2396356 EVENTS LIMITED Warrington, WA4 4EN (Company Number 08787625) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Works Of Iron, 36 Whitehouse Street, ACT 1986 that a meeting of the creditors of the above named Leeds, LS10 1AD Company will be held at the offices of One Euston Square, 40 Melton NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Street, London, NW1 2FD on 14 September 2015 at 11.30 am for the INSOLVENCY ACT 1986 that a meeting of the creditors of the above- purposes mentioned in Section 99 to 101 of the said Act. A list of the named company will be held at: O’Haras Limited, Moorend House, names and addresses of the company’s creditors will be available for Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 24 inspection free of charge at the offices of Opus Restructuring LLP, September 2015 at 10:15 am for the purposes mentioned in Sections Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 99 to 101 of the said Act. 2EA, between 10.00 am and 4.00 pm on the two business days Resolutions to be considered at the meeting may include a resolution preceding the date of the creditors’ meeting. Any creditor entitled to specifying the terms on which the liquidator is to be remunerated. The attend and vote at this meeting is entitled to do so either in person or meeting may receive information about, or be called upon to approve, by proxy. Creditors wishing to vote at the meeting must (unless they the costs of preparing the statement of affairs and convening the are individual creditors attending in person) lodge their proxy at the meeting. offices of Opus Restructuring LLP, Exchange House, 494 Midsummer

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Creditors wishing to vote at the meeting must lodge their proxy, Notice is also given that, for the purpose of voting, Secured Creditors together with a full statement of account at the registered office – must (unless they surrender their security), lodge at the Registered O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Office of the Company at 63 Walter Road, Swansea, SA1 4PT before 3UE not later than 12 noon on the business day prior to the date of the meeting a statement giving particulars of their security, the date this meeting. when it was given, and the value at which it is assessed. For the purposes of voting, a secured creditor is required (unless he By Order of the Board of Directors surrenders his security) to lodge at O’Haras Limited, Moorend House, R.H . Jones, Director Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a 1 September 2015 (2396316) statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the HQ2396370 LEISURE LIMITED company’s creditors may be inspected, free of charge, at O’Haras (Company Number 08290832) Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Principal trading address: Works Of Iron, 36 Whitehouse Street, between 10.00 am and 4.00 pm on the two business days preceding Leeds, LS10 1AD the date of the meeting stated above. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the If necessary please contact Christopher Brooksbank (IP 9658), of INSOLVENCY ACT 1986 that a meeting of the creditors of the above- O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 named company will be held at: O’Haras Limited, Moorend House, 3UE, telephone: 01274 800 380, email: [email protected]. Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 24 7 September 2015 (2396356) September 2015 at 12:30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution 2396368HAPPINESS AT HOME LIMITED specifying the terms on which the liquidator is to be remunerated. The (Company Number 07278058) meeting may receive information about, or be called upon to approve, Trading name/style: Happiness at Home Limited the costs of preparing the statement of affairs and convening the Registered office: Westminster Business Centre, Nether Poppleton, meeting. York YO26 6RB Creditors wishing to vote at the meeting must lodge their proxy, Principal trading address: Education Road, Leeds LS7 2AH together with a full statement of account at the registered office – Section 98 of the Insolvency Act 1986 (Rule 4.53D) O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 3UE not later than 12 noon on the business day prior to the date of ACT 1986, that a meeting of the creditors of the above-named this meeting. company will be held at Westminster Business Centre, Nether For the purposes of voting, a secured creditor is required (unless he Poppleton, York YO26 6RB on 17 September 2015 at 12.15 pm for surrenders his security) to lodge at O’Haras Limited, Moorend House, the purposes mentioned in Sections 99 to 101 of the said Act. Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, statement giving particulars of his security, the date when it was given Licensed Insolvency Practitioners, Westminster Business Centre, and the value at which it is assessed. Nether Poppleton, York YO26 6RB, (T: 01904 520 116) will furnish Notice is further given that a list of the names and addresses of the creditors free of charge with such information concerning the company’s creditors may be inspected, free of charge, at O’Haras company’s affairs as they may reasonably require. Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE D G Cash, Director between 10.00 am and 4.00 pm on the two business days preceding 21 August 2015 (2396368) the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658), of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 2396316HERITAGE INNS LTD 3UE, telephone: 01274 800 380, email: [email protected]. (Company Number 9320350) 7 September 2015 (2396370) Trading Name: Farmers Arms Registered office: 20-22 Wenlock Road, London, N1 7GU Principal trading address: Farmers Arms, Wick Road, St Brides Major, IANUA2396374 LIMITED Vale of Glamorgan, CF32 0SE (Company Number 07047210) Notice is hereby given, pursuant to section 98 of the INSOLVENCY Registered office: First Floor, Block A, Loversall Court, Clayfields, ACT 1986, that a meeting of Creditors of the above-named Company Tickhill Road, Doncaster, DN4 8QG will be held at 63 Walter Road, Swansea, SA1 4PT on Tuesday 15 Principal trading address: Unit 1A, Ground Floor Offices, Blacker September 2015 at 11.00 am, for the purpose of having a full Street, (Off Windermere Avenue), Burnley, BB10 2AF statement of the position of the Company’s affairs, together with a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY List of the Creditors of the Company and the estimated amount of ACT 1986 that a meeting of the creditors of the above-named their claims, laid before them, and for the purpose, if thought fit, of Company will be held at the offices of Absolute Recovery Limited, nominating a Liquidator and of appointing a Liquidation Committee. First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Proxies to be used at the Meeting must be lodged with the Company Doncaster, DN4 8QG on 11 September 2015 at 12.30 pm for the at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by purposes mentioned in Section 99 to 101 of the said Act. A meeting 12.00 noon on the business day before the Meeting. In order to be of shareholders has been called and will be held prior to the meeting able to vote at the meeting a Proof of Debt must also be lodged prior of creditors to consider passing a resolution for the voluntary winding to commencement thereof. up of the Company. A list of the names and addresses of the On the two business days falling next before the day on which the Company’s creditors will be available for inspection free of charge at Meeting is to be held, a list of the names and addresses of the the offices of Absolute Recovery Limited, First Floor, Block A, Company’s creditors will be available for inspection free of charge at Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, DN4 8QG, between 10.00 am and 4.00 pm on the two business days Swansea, SA1 4PT, (telephone: 01792 654607, fax: 01792 644491, e- preceding the date of the creditors’ meeting. mail: [email protected]), being a place in the relevant Any creditor entitled to attend and vote at this meeting is entitled to locality. do so either in person or by proxy. Creditors wishing to vote at the The resolutions to be taken at the meeting may include a resolution meeting must (unless they are individual creditors attending in person) specifying the terms on which the Liquidator is to be remunerated and lodge their proxy at the offices of Absolute Recovery Limited, 1st the meeting may receive information about, and be called upon to Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, approve, the costs of preparing the Statement of Affairs and South Yorkshire, DN4 8QG, no later than 12.00 noon on 10 convening the meeting. September 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 31 COMPANIES before the meeting. Unless they surrender their security, secured For the purposes of voting, a secured creditor is required (unless he creditors must give particulars of their security, the date when it was surrenders his security) to lodge at O’Haras Limited, Moorend House, given and the estimated value at which it is assessed if they wish to Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a vote at the meeting. The resolutions to be taken at the creditors’ statement giving particulars of his security, the date when it was given meeting may include a resolution specifying the terms on which the and the value at which it is assessed. Liquidator is to be remunerated, and the meeting may receive Notice is further given that a list of the names and addresses of the information about, or be called upon to approve, the costs of company’s creditors may be inspected, free of charge, at O’Haras preparing the statement of affairs and convening the meeting. Name Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE of Insolvency Practitioners calling the meeting: Stephen Richard Penn between 10.00 am and 4.00 pm on the two business days preceding (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill the date of the meeting stated above. Road, Doncaster, South Yorkshire, DN4 8QG. If necessary please contact Christopher Brooksbank (IP 9658), of For further details contact: David Hines, Email: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 [email protected], Tel: 01302 572701. 3UE, telephone: 01274 800 380, email: [email protected]. Kevin Gibson, Director 7 September 2015 (2396358) 27 August 2015 (2396374)

2396372LONDON CREATIVE GLASS LIMITED 2396362IMP CREATIVE LIMITED (Company Number 07626653) Trading Name: IMP CREATIVE Previous Name of Company: Catman Boogie Limited (Company Number 06501592) Registered office: 4th Floor, 86-90 Paul Street, London, EC2A 4NE Registered office: Anchor Cottage, 54 Lower Street, Haslemere, Principal trading address: 4th Floor, 86-90 Paul Street, London, EC2A Surrey, GU27 2NX 4NE Principal trading address: Anchor Cottage, 54 Lower Street, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Haslemere, Surrey, GU27 2NX INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY named Company will be held at Regus UK Limited, Regent’s Place, ACT 1986 that a meeting of creditors of the Company will be held at 338 Euston Road, London, NW1 3BT on 25 September 2015 at 11.15 Saxon House, Saxon Way, Cheltenham GL52 6QX on 15 September am for the purposes mentioned in Section 99 to 101 of the said Act. 2015 at 2.30 pm for the purposes provided for in Sections 99, 100 A list of the names and addresses of the Company’s creditors will be and 101 of the Insolvency Act 1986. Creditors should lodge available for inspection free of charge at the offices of F A Simms & particulars of their claims for voting purposes at Findlay James, Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Creditors should also lodge a statement giving details of their 10.00 am and 4.00 pm on the two business days preceding the date security, the date(s) on which it was given and the value at which it is of the creditors meeting. assessed. Any creditor entitled to attend and vote at this meeting is Any creditor entitled to attend and vote at this meeting is entitled to entitled to do so either in person or by proxy. Completed proxy forms do so either in person or by proxy. Creditors wishing to vote at the must be lodged at Findlay James, Saxon House, Saxon Way, meeting must (unless they are individual creditors attending in person) Cheltenham GL52 6QX, no later than 12.00 noon on the preceding lodge their proxy at the offices of Alma Park, Woodway Lane, working day of the meeting. The resolutions to be taken at the Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than meeting may include a resolution specifying the terms on which the 12.00 noon on 24 September 2015. liquidator is to be remunerated, and the meeting may receive Unless there are exceptional circumstances, a creditor will not be information about, or be called upon to approve, the costs of entitled to vote unless his written statement of claim, (‘proof’), which preparing the statement of affairs and convening the meeting. An clearly sets out the name and address of the creditor and the amount explanatory note is available. A J Findlay of Findlay James, Saxon claimed, has been lodged and admitted for voting purposes. Whilst House, Saxon Way, Cheltenham GL52 6QX, will, during the period such proofs may be lodged at any time before voting commences, before the meeting, furnish creditors free of charge with such creditors intending to vote at the meeting are requested to send them information concerning the affairs of the company as they may with their proxies. reasonably require. Unless they surrender their security, secured creditors must give For further details contact: Alisdair J Findlay (IP No 8744), Email: particulars of their security, the date when it was given and the [email protected], Tel: 01242 576555. estimated value at which it is assessed if they wish to vote at the Maria Louise Hillman, Director meeting. 01 September 2015 (2396362) The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be INSOMNI-FEST2396358 LIMITED called upon to approve, the costs of preparing the statement of affairs (Company Number 08787455) and convening the meeting. Principal trading address: Works Of Iron, 36 Whitehouse Street, Names of Insolvency Practitioners assisting in calling the meetings: Leeds, LS10 1AD Martin Richard Buttriss, Richard Frank Simms, Address of Insolvency NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Lutterworth, Leicestershire, LE17 5FB, United Kingdom, IP Numbers: named company will be held at: O’Haras Limited, Moorend House, 9291, 9252 Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 24 Contact Name: Charlene Haycock, Email Address: September 2015 at 11:45 am for the purposes mentioned in Sections [email protected], Telephone Number: 01455 555 444 99 to 101 of the said Act. Mr Gavin Webb Resolutions to be considered at the meeting may include a resolution 27 August 2015 (2396372) specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the MOORSIDE2396364 BOTTLE SHOP LTD meeting. (Company Number 06539911) Creditors wishing to vote at the meeting must lodge their proxy, Registered office: 477A Moorside Road, Urmston, Manchester, M41 together with a full statement of account at the registered office – 8TW O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Principal trading address: 477A Moorside Road, Urmston, 3UE not later than 12 noon on the business day prior to the date of Manchester, M41 8TW this meeting. 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 Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 23 September 2015 at 11.00 am for the purposes mentioned in Sections

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

99, 100 and 101 of the said Act. A list of the names and addresses of For further details contact: John Thompson, Tel: 01257 452021, the Company’s creditors will be available for inspection free of charge Email: [email protected] at the offices of Cowgill Holloway Business Recovery LLP, Regency James Peter Richardson, Director House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 21 September 20 August 2015 (2396376) 2015 and 22 September 2015 between the hours of 10.00 am and 4.00 pm. For further details contact: Charles Everitt Tel: 0161 827 1200. 2396375RIVERSIDE WINES (BRIDGNORTH) LIMITED Laxman Lalji Versani, Trading Name: Riverside Wines 01 September 2015 (2396364) (Company Number 04742547) Registered office: 16 Greyfriars, Bridgnorth, Shropshire, WV16 4JX Principal trading address: 47 Underhill Street, Bridgenorth, WV16 4BB 2396369OAKDALE RECYCLING LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 07605889) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Registered office: Regency Building North Road, Newbridge, Gwent, has been summoned for the purposes mentioned in Sections 99, 100 NP11 4AB and 101 of the said Act. The meeting will be held at 1 Knights Court, Principal trading address: Unit 15, Darren Drive, Prince of Wales Archers Way, Battlefield Enterprise Park, Shrewbury, SY1 3GA on 14 Industrial Estate, Gwent, NP11 5AR September 2015 at 11.30 am. In order to be entitled to vote at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting, creditors must lodge their proxies at Rimes & Co, 3 The ACT 1986 that a meeting of the creditors of the above named Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Company will be held at Holiday Inn, Castle Street, Cardiff, CF10 1XD Bromsgrove B60 4DJ, by no later than 12 noon on the business day on 17 September 2015 at 11.30 am for the purposes mentioned in prior to the day of the meeting together with a completed proof of Sections 99, 100 and 101 of the said Act. Timothy James Heaselgrave debt form. of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The 1BD, is qualified to act as an insolvency practitioner in relation to the Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, above and a list of names and addresses of the company’s creditors Bromsgrove B60 4DJ are qualified to act as insolvency practitioners will be available for inspection free of charge at One Victoria Square, in relation to the above and a list of the names and addresses of the Birmingham B1 1BD between 10.00 am and 4.00 pm during the two Company’s creditors may be inspected free of charge at the offices of business days preceding the date of the meeting. Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Resolutions to be taken at the meeting may include a resolution Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on specifying the terms on which the Liquidator is to be remunerated, the the two business days prior to the meeting. meeting may also receive information about, or be called upon to For further details contact: Email, [email protected] approve the costs of preparing the statement of affairs and convening Tel: 01527 558410 the meeting. Creditors wishing to vote at the meeting must lodge their William Cowan, Director proxy together with a proof of debt at Greenfield Recovery Limited, 02 September 2015 (2396375) One Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 16 September 2015. ROCK2396388 (PROJECTS) LIMITED For further details contact: Lilia Gordon, Email: (Company Number 06183251) [email protected] Tel: 0121 201 1720 Registered office: Lifford Hall, Lifford Lane, Kings Norton, Damian Barclay Gill, Director Birmingham, B30 3JN 02 September 2015 (2396369) Principal trading address: 95 Commercial Road, Portsmouth, Hampshire, PO1 1BQ Notice is hereby given, pursuant to Section 98(1) OF THE RICHARDSONSMITH2396376 LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 07727040) has been summoned for the purposes mentioned in Sections 99, 100 Registered office: 4 Churchill Avenue, Culcheth, Warrington WA3 5HU and 101 of the said Act. The meeting will be held at Lifford Hall, Principal trading address: 4 Churchill Avenue, Culcheth, Warrington Lifford Lane, Kings Norton, Birmingham, B30 3JN on 14 September WA3 5HU 2015 at 11.30 am. In order to be entitled to vote at the meeting, The Insolvency Act 1986 creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Notice is hereby given pursuant to Section 98 of the Insolvency Act Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 1986 that a Meeting of the Creditors of the above named Company 4DJ, by no later than 12 noon on the business day prior to the day of will be held at the offices of Marshall Peters Limited, Heskin Hall the meeting, together with a completed proof of debt form. Nickolas Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 11 September Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 the said Act. 4DJ are qualified to act as insolvency practitioners in relation to the Creditors wishing to vote at the Meeting must lodge their proxy, above and a list of names and addresses of the Company’s creditors together with a full statement of account at the offices of Marshall may be inspected free of charge at the offices of Rimes & Co, 3 The Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 5PA not later than 12 noon on the day preceding the date of the Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two meeting. business days prior to the meeting. For the purposes of voting, a secured creditor is required (unless he For further details contact: Laura Bullock, Email: surrenders his security) to lodge at Marshall Peters Limited, Heskin [email protected], Tel: 01527 558410. Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Colin Ballantyne, Director a statement giving particulars of his security, the date when it was 02 September 2015 (2396388) given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The 2396414SECURITY 24 GUARDING LIMITED meeting may receive information about, or be called upon to approve, (Company Number 7247712) the costs of preparing the statement of affairs and convening the Registered office: 1st Floor Office, 8-10 Stamford Hill, London N16 meeting. 6XZ; 145-157 St John Street, London EC1V 4PW Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Principal trading address: 300-302 Antrim Road, Glengormley, Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Newtownabbey BT36 5EG; Evans Business Centre, Chester West Insolvency Practitioner in relation to the Company and, during the Employment Park, Chester CH1 4QL period before the day on which the meeting is to be held, will furnish Section 98 (1) of The Insolvency Act (as amended) creditors free of charge with such information concerning the By Order of the Board, Notice is hereby given, pursuant to section 98 Company’s affairs as they may reasonably require. of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 33 COMPANIES

Date of Creditors Meeting: 16 September 2015 By Order of the Board, notice is hereby given, pursuant to Section 98 Time of Creditors Meeting: 2.30 pm OF THE INSOLVENCY ACT 1986 of a meeting of creditors for the Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London purposes mentioned in sections 99, 100 and 101 of the said Act will N21 3NA be held at FRP Advisory, Castle Acres, Everard Way, Narborough, A full list of the names and addresses of the company’s creditors may Leicester, LE19 1BY on 16 September 2015 at 11.15 am. Resolutions be examined free of charge at the offices of AlexanderLawsonJacobs, to be taken at the meeting may include a resolution specifying the 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am terms on which the Liquidators are to be remunerated and the and 4.00 pm on the two business days prior to the meeting. meeting may receive information about, or be called upon to approve, Creditors wishing to vote at the meeting must lodge their Proxy form the costs of preparing the statement of affairs and convening the together with a proof of debt to 1 Kings Avenue, Winchmore Hill, meeting. A proof of debt and proxy form which, if intended to be used London N21 3NA, no later than 12 noon on the business day before for voting at the meeting must be duly completed and lodged with the the meeting. Company at FRP Advisory, Castle Acres, Everard Way, Narborough, The resolutions to be taken at the meeting may include a resolution Leicester, LE19 1BY, not later than 12.00 noon on the business day specifying the terms on which the liquidator is to be remunerated, preceding the date of the meeting. In accordance with section 98(2)(b) including the basis on which disbursements are to be recovered from a list of the names and addresses of the Company’s creditors will be the company’s assets and the meeting may receive information available for inspection, free of charge, at FRP Advisory LLP, Castle about, or be called upon, to approve the costs of preparing the Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two statement of affairs and convening the meeting. business days preceding the date of the meeting, between the hours Further information is available from the offices of of 10.00am and 4.00pm. AlexanderLawsonJacobs on 020 8370 7250 For further details contact: Erin Breen, Tel: 0116 303 3333 Karen Bell, Director/Chairman (2396414) Pranee Hughes, Director 01 September 2015 (2396379)

2396767SERVICENET LIMITED (Company Number 08656243) SIC2396420 SUPPORT LIMITED Registered office: 1210 Arlington Business Park, Theale, Reading, (Company Number 08787546) Berkshire RG7 4TY Principal trading address: Works Of Iron, 36 Whitehouse Street, Principal trading address: Finance House, 20/21 Aviation Way, Leeds, LS10 1AD Southend on Sea, Essex SS2 6UN NOTICE IS HEREBY GIVEN pursuant to Section 98 of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above- INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named company will be held at: O’Haras Limited, Moorend House, named Company will be held at 2 Nelson Street, Southend-on-Sea, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 24 Essex, SS1 1EF, United Kingdom on 14 September 2015 at 10.15 am September 2015 at 11:00 am for the purposes mentioned in Sections for the purposes mentioned in Section 99 to 101 of the said Act 99 to 101 of the said Act. A list of the names and addresses of the Company’s creditors will be Resolutions to be considered at the meeting may include a resolution available for inspection free of charge at the offices of DCA Business specifying the terms on which the liquidator is to be remunerated. The Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, meeting may receive information about, or be called upon to approve, United Kingdom between 10.00 am and 4.00 pm on the two business the costs of preparing the statement of affairs and convening the days preceding the date of the creditors meeting. meeting. Any creditor entitled to attend and vote at this meeting is entitled to Creditors wishing to vote at the meeting must lodge their proxy, do so either in person or by proxy. Creditors wishing to vote at the together with a full statement of account at the registered office – meeting must (unless they are individual creditors attending in person) O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 lodge their proxy at the offices of DCA Business Recovery LLP, 2 3UE not later than 12 noon on the business day prior to the date of Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom this meeting. no later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he Unless there are exceptional circumstances, a creditor will not be surrenders his security) to lodge at O’Haras Limited, Moorend House, entitled to vote unless his written statement of claim, (‘proof’), which Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a clearly sets out the name and address of the creditor and the amount statement giving particulars of his security, the date when it was given claimed, has been lodged and admitted for voting purposes. Whilst and the value at which it is assessed. such proofs may be lodged at any time before voting commences, Notice is further given that a list of the names and addresses of the creditors intending to vote at the meeting are requested to send them company’s creditors may be inspected, free of charge, at O’Haras with their proxies. Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Unless they surrender their security, secured creditors must give between 10.00 am and 4.00 pm on the two business days preceding particulars of their security, the date when it was given and the the date of the meeting stated above. estimated value at which it is assessed if they wish to vote at the If necessary please contact Christopher Brooksbank (IP 9658), of meeting. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 The resolutions to be taken at the creditors’ meeting may include a 3UE, telephone: 01274 800 380, email: [email protected]. resolution specifying the terms on which the Liquidator is to be 7 September 2015 (2396420) remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. SMALLBURN2396416 (MORPETH NO. 02) LIMITED Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: Trading Name: Maribinis 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend- (Company Number 08952473) on-Sea, Essex, SS1 1EF, United Kingdom, Alternative Contact: Keely Registered office: C/O Russell & Co, 1st Floor, The Smithyside, Edwards, Email Address: [email protected], Telephone: Ponteland, Newcastle upon Tyne, NE20 9BD 01702 344558 Principal trading address: 7 New Market, Morpeth, NE61 1PS A Ralph, Chairman Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1 September 2015 (2396767) ACT 1986 that a Meeting of the Creditors of the above-named Company will be held at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 23 September 2015 at 2396379SHINSON LTD 11.15 am for the purposes mentioned in Sections 99 to 101 of the (Company Number 08101484) said Act. The resolutions to be put to the meeting may include Registered office: 81 London Road, First Floor, Leicester LE2 0PF resolutions specifying the term of the Liquidators’ remuneration and Principal trading address: 56 Charles Street, Leicester, LE1 1FB agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors’ Meeting. A list of the names and

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES addresses of the Company’s Creditors may be inspected, free of TOTAL2396407 SUPPLY LIMITED charge, at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, (Company Number 06869605) Newcastle upon Tyne NE3 3LS, between 10.00 am and 4.00 pm on Registered office: Medina House, 2 Station Avenue, Bridlington YO16 the two business days preceding the date of the Meeting stated 4LZ above. Principal trading address: Medina House, 2 Station Avenue, Creditors intending to vote at the meeting are required to send their Bridlington YO16 4LZ proof of debt together with their proxies no later than 12 noon on the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the business day prior to the meeting. Unless they surrender their INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above security, secured creditors must give particulars of their security and named Company will be held at Chamberlain & Co, Resolution House, its value if they wish to vote at the meeting. 12 Mill Hill, Leeds LS1 5DQ on 17 September 2015 at 3.00 pm for the For further details contact: Matthew James Higgins and Gordon purposes mentioned in Section 99 to 101 of the said Act. Smythe Goldie, (IP Nos. 13570 and 5799), both of Tait Walker LLP, Michael Chamberlain, a licensed insolvency practitioner, of Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ (IP 3LS Email: [email protected] Tel: 0191 285 0321 No. 8735) will during the period of two days before the date of the Scott Andrews, Director meeting furnish creditors free of charge with such information 25 August 2015 (2396416) concerning the Company’s affairs as they may reasonably require. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. 2396418THIRTY THREE DEAN STREET LIMITED Creditors wishing to vote at the Meeting must lodge a form of Proxy, Trading Name: Cookhouse Joe together, with a proof of debt form at the offices of Chamberlain & Co, (Company Number 08907432) Resolution House, 12 Mill Hill, Leeds LS1 5DQ, not later than 12.00 Registered office: 26-28 Bedford Row, London WC1R 4HE noon on 16 September 2015. Principal trading address: (Formerly) 33 Dean Street, London W1D For further information please contact David Render of Chamberlain & 4PW Co on 0113 242 0808 or [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 3 September 2015 ACT 1986,that a Meeting of the Creditors of the above named Simon Peter Jobling, Director (2396407) Company will be held at 26-28 Bedford Row, London WC1R 4HE on 16 September 2015 at 3.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this 2396405TRANSFORMALITY LIMITED meeting with regard to the Liquidator’s remuneration and the costs of (Company Number 07645817) preparing the Statement of Affairs and convening the Meeting. Registered office: 1 Derwent Business Centre, Clarke Street, Derby, Proxies to be used at the Meeting must be lodged with the Company Derbyshire, DE1 2BU at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE, Principal trading address: 4 Hazelmere Road, St Albans, Herts, AL4 not later than 12.00 noon on the business day before the Meeting. 9RW David Rubin (IP No 2591) of David Rubin & Partners is a person Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY qualified to act as an Insolvency Practitioner in relation to the ACT 1986 that a meeting of the creditors of the above named Company who will, during the period before the day of the Meeting, Company will be held at Saxon House, Saxon Way, Cheltenham GL52 furnish creditors free of charge with such information concerning the 6QX on 09 October 2015 at 10.30 am for the purposes provided for in Company’s affairs as they may reasonably require. David Rubin or Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors alternatively Robert Cook may be contacted on telephone number should lodge particulars of their claims for voting purposes at Findlay 020 7400 7900. Notice is also given that, for the purpose of voting, James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Secured Secured Creditors must (unless they surrender their security) lodge at creditors should also lodge a statement giving details of their security, the said Registered Office of the Company before the Meeting, a the date(s) on which it was given and the value at which it is Statement giving particulars of their security, the date when it was assessed. Any creditor entitled to attend and vote at this meeting is given, and the value at which it is assessed. entitled to do so either in person or by proxy. Completed proxy forms Mike Keam, Director must be lodged at Findlay James, Saxon House, Saxon Way, 04 September 2015 (2396418) Cheltenham GL52 6QX, no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution THREE2396806 COTTAGES INN LIMITED specifying the terms on which the liquidator is to be remunerated, and (Company Number 08725298) the meeting may receive information about, or be called upon to Registered office: 14 Mill Street, Bradford, BD1 4AB approve, the costs of preparing the statement of affairs and Principal trading address: Three Cottages, 229 Mansfield Road, convening the meeting. An explanatory note is available. A J Findlay Chesterfield, S41 0JJ of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will, during the period before the meeting, furnish creditors free of ACT 1986 that a meeting of the creditors of the above-named charge with such information concerning the affairs of the company Company will be held at Walsh Taylor, Oxford Chambers, Oxford as they may reasonably require. Road, Guiseley, Leeds, LS20 9AT on 09 September 2015 at 11.15 am Further details contact: Alisdair J Findlay (IP No. 8744), Email: for the purposes mentioned in Sections 99, 100 and 101 of the said [email protected] Tel: 01242 576555. Act. Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Mark Harvie, Director Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to 02 September 2015 (2396405) act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford TWE2396396 CONTRACTING LIMITED Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 7 September (Company Number 07306586) 2015 and 8 September 2015 between the hours of 10.00am and Registered office: 5 Nesfield Close, Harrogate, North Yorkshire, HG1 4.00pm. 2B For further details contact: Kate Elizabeth Breese, Email: Principal trading address: 5 Nesfield Close, Harrogate, North [email protected] Tel: 0871 222 8308 Yorkshire, HG1 2B Mary Renfree, Director Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 02 September 2015 (2396806) meeting of the creditors of the above named company will be held at the office of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 21 September 2015 at 10:15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 35 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge WEST2396402 LONDON AVENUES LTD their proxies, together with a statement of their claim at the offices of (Company Number 07913256) Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, James Nicolson Link, Clifton Moor, York, YO30 4XG no later than Salford M3 5EQ 12.00 noon on 18 September 2015. Please note that submission of Principal trading address: Ground Floor, 4 Fulham High Street, proxy forms by email is not acceptable and will lead to the proxy London SW6 3LQ being held invalid and the vote not cast. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY A list of the names and addresses of the Company’s creditors may be ACT 1986 that a meeting of the creditors of the Company will be held inspected, free of charge, at Begbies Traynor (Central) LLP at the at The Gridiron Building, One Pancreas Square N1C 4AG, on 11 above address between 10.00 am and 4.00 pm on the two business September 2015 at 1.15 pm for the purposes mentioned in Sections days preceding the date of the meeting stated above. 99, 100 and 101 of the said Act. A list of the names and addresses of Any person who requires further information may contact Sadie the Company’s creditors will be available for inspection free of charge Archibald of Begbies Traynor (Central) LLP by e-mail at at the offices of Kay Johnson Gee Corporate Recovery Limited, Griffin [email protected] or by telephone on 01904 Court, 201 Chapel Street, Salford, Manchester M3 5EQ on 9 and 10 479801. September 2015 between the hours of 10.00 am and 4.00 pm. By Order of the Board Further information is available from Steven Mason at the offices of Anthony David White, Director Kay Johnson Gee on 0161 832 6221. 28 August 2015 (2396396) 3 September 2015 Mark Sands, Director (2396402)

2396403TYLERBRIGHT MAINTENANCE LIMITED (Company Number 07215681) NOTICES TO CREDITORS Registered office: Unit 10 Progress Road Business Park, Progress Road, Leigh on Sea, Essex, SS9 1SP EUCOM2396584 LIMITED Principal trading address: Unit 10 Progress Road Business Park, (Company Number 02603797) Progress Road, Leigh on Sea, Essex, SS9 1SP Registered office: The Hearne, Wenlock Road, Bridgnorth, WV16 5AZ By Order of the Board, Notice is hereby given, pursuant to Section 98 Principal trading address: 517 Lord Street, Southport, PR9 0BB OF THE INSOLVENCY ACT 1986 that a meeting of creditors will be In accordance with Rule 4.106A, I, Daniel Paul Hennessy (IP No. held at 3rd Floor, Princess Caroline House, 1 High Street, Southend 9286), of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, on Sea, Essex, SS1 1JE on 18 September 2015 at 10.15 am for the L9 7BP, give notice that on 27 August 2015 I was appointed purposes mentioned in sections 99, 100 and 101 of the said Act. Liquidator of Eucom Limited by a resolution of creditors. Resolutions to be taken at the meeting may include a resolution Notice is hereby given that the creditors of the above named specifying the terms on which the Liquidators are to be remunerated company, which is being voluntarily wound up, are required, on or and the meeting may receive information about, or be called upon to before 27 November 2015 to send in their full Christian and surnames, approve, the costs of preparing the statement of affairs and their addresses and descriptions, full particulars of their debts or convening of the meeting. A proof of debt and proxy form which, if claims, and the names and addresses of their Solicitors (if any), to the intended to be used for voting at the meeting must be duly completed undersigned Daniel Paul Hennessy of Aticus Recovery Limited, 1 and lodged with the Company at 3rd Floor, Princess Caroline House, Hanson Road, Aintree, Liverpool, L9 7BP, the Liquidator of the said 1 High Street, Southend on Sea, Essex, SS1 1JE, by 12 noon on the company, and, if so required by notice in writing from the said business day prior to the day of the meeting. Liquidator, are, personally or by their Solicitors, to come in and prove In accordance with section 98(2)(b) a list of names and addresses of their debts or claims at such time and place as shall be specified in the Company’s creditors will be available for inspection, free of such notice, or in default thereof they will be excluded from the charge, at 3rd Floor, Princess Caroline House, 1 High Street, benefit of any distribution. Southend on Sea, Essex, SS1 1JE, on the two business days For further details contact: Daniel Paul Hennesy, Email: preceding the date of the meeting, between the hours of 10.00 am [email protected] Tel: 0844 887 1480 and 4.00 pm. Daniel Paul Hennessy, Liquidator Darren Wilson of 3rd Floor, Princess Caroline House, 1 High Street, 28 August 2015 (2396584) Southend on Sea, Essex, SS1 1JE is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish LASERSCAN2396946 LTD creditors free of charge with such information concerning the (Company Number 05730822) company’s affairs as they may reasonably require. Registered office: Ground Floor, Seneca House, Links Point, Amy For further details contact: Darren Wilson on tel: 01702 333105. Johnson Way, Blackpool, FY4 2FF Barrie Bright, Director Principal trading address: Lidun Park Industrial Estate, Boundary 09 September 2015 (2396403) Road, Lytham, Lancashire, FY8 5HU Notice is hereby given that Creditors of the above named Company are required on or before 25 September 2015 to prove their debts by WELLS2396413 DESIGN & BUILD LIMITED sending their full names and addresses and particulars of their debts (Company Number 08440711) or claims and the names and addresses of their solicitors (if any) to Registered office: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX the liquidator of the said company, at Campbell Crossley & Davis, Principal trading address: 10 Mayfield Close, Weymouth, Dorset, DT4 Ground Floor, Seneca House, Links Point, Amy Johnson Way, 0TE Blackpool, FY4 2FF. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY If so required by notice in writing from the said liquidator, creditors ACT 1986 that a meeting of the creditors of the above named must either personally or by their solicitors, come in and prove their Company will be held at 30 Christchurch Road, Bournemouth, BH1 debts at such time and place as shall be specified in such notice, or in 3PD on 28 September 2015 at 11.30 am for the purposes mentioned default thereof they will be excluded from the benefit of any in Sections 99, 100 and 101 of the said Act. Alan Simon of AABRS distribution made before their debts are proved. Limited, Langley House, Park Road, London, N2 8EY, is qualified to Date of Appointment: 27 August 2015. Office holder details: Ian act as an Insolvency Practitioner in relation to the above and will Williamson (IP No. 8013) of Campbell Crossley & Davis, Ground Floor, furnish creditors, free of charge, with such information concerning the Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Company’s affairs as is reasonably required. For further details contact: Ian Williamson, Email: For further details contact: Alan Simon, Tel: 020 8444 2000 [email protected] Tel: 01253 349331 Alternative Lee Hanham, Director contact: email: [email protected] 01 September 2015 (2396413) Ian Williamson, Liquidator 02 September 2015 (2396946)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

MARTYN2396585 DRYWALL LTD ND20152396590 LIMITED (Company Number 07336679) (Company Number 04593998) Registered office: Top Floor Grover House, Grover Walk, Corringham, Previous Name of Company: Soactive Limited Essex, SS17 7LS Registered office: C/O Wood Page Allen Limited, Unit 7, Trust Court, Principal trading address: 7 Tudor Avenue, Stanford Le Hope, Essex, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW SS17 8BX Principal trading address: Unit 3C, Mill Green Road Business Estate, I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Haywards Heath, Sussex, RH16 1XQ Upminster, Essex, RM14 2TR, give notice that I was appointed Notice is hereby given that the Creditors of the above-named liquidator of the above named Company on 27 August 2015. Notice is Company are required on or before 14 October 2015 to send their hereby given that the creditors of the above named Company which is names and addresses and particulars of their debts or claims to the being voluntarily wound up, are required, on or before 8 October 2015 Liquidator of the Company to Richard Cacho of Wood Page Allen to prove their debts by sending to the undersigned, Darren Edwards Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 Cambridge, CB24 9PW. In default thereof they will be excluded from 2TR, the Liquidator of the Company, written statements of the the benefit of any distribution made before such debts are proved. amounts they claim to be due to them from the Company and, if so Date of appointment: 2 September 2015 requested, to provide such further details or produce such Office holder details: Richard Cacho (IP 11012) of Wood Page Allen documentary evidence as may appear to the Liquidator to be Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, necessary. A creditor who has not proved this debt before the Cambridge, CB24 9PW declaration of any dividend is not entitled to disturb, by reason that he Further details contact: Richard Cacho, Tel: 0843 8860970. has not participated in it, the distribution of that dividend or any other Alternative contact: Rick Kelly. dividend declared before his debt was proved. Richard Cacho, Liquidator Office Holder details: Darren Edwards (IP No 10350) of Aspect Plus 01 September 2015 (2396590) Limited, 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: David Young, Email: [email protected], Tel: 01708 300170. STARTUP2396603 SOFTWARE LIMITED Darren Edwards, Liquidator (Company Number 05692022) 02 September 2015 (2396585) Registered office: 6A Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY Principal trading address: Unit 4, Crown Works, Bradford Road, 2396592MOSTYN’S FURNITURE LTD Sandbeds, Keighley, West Yorkshire, BD20 5LN (Company Number 08399422) NOTICE IS HEREBY GIVEN that the Creditors of the above-named Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, Company, (which is being voluntarily wound up by it’s Members and Salford M3 5EQ subsequently confirmed by its Creditors), are required on or before Principal trading address: Riverside Business Park, Stockport Road the 31 October 2015 to send in their full Christian and Surnames, their West, Stockport SK6 2BP addresses and descriptions, full particulars of their debts or claims Notice is hereby given that the Creditors of the Company are required and the names and addresses of their Solicitors (if any) to the on or before 1 October 201S to send their names and addresses and undersigned RAYMOND STUART CLAUGHTON (IP Number 119) of particulars of their debts or claims to the joint liquidators of the Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Company, Alan Fallows, (IP Number 9567) and Peter James Shipley, West Yorkshire, BD17 7DB, telephone 01274 598585, the Anderson, (IP Number 15336) of Kay Johnson Gee Corporate Liquidator of the said Company who was appointed on the 28 August Recovery Limited, Griffin Court, 201 Chapel Street, Salford, 2015 and if so required by notice in writing from the said Liquidator, Manchester, M3 5EQ. In default thereof they will be excluded from the are personally or by their Solicitors, to come in and prove their debts benefit of any distribution made before such debts are proved. or claims at such time and place as shall be specified in such notice, Alan Fallows (IP Number 9567) and Peter James Anderson (IP or in default thereof they will be excluded from the benefit of any Number 15336)of Kay Johnson Gee Corporate Recovery Limited, distribution made before such debts are proved. Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ were 28 August 2015 (2396603) appointed Joint Liquidators of the Company on 3 September 2015. Further information is available from Lindsay Pilkington on 0161 832 6221. VICTUS2396591 SOLUTIONS UK LIMITED Alan Fallows Joint Liquidator (2396592) (Company Number 07934742) Registered office: 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD Principal trading address: 11 Lumley Court, Drum Industrial Estate, N2396544 S FOODS LIMITED Chester-le-Street DH2 1AN (Company Number 04037081) Notice is hereby given that the creditors of the above named Registered office: Bishop Fleming, 2nd Floor, Stratus House, Emperor company, which is being voluntarily wound up, are required on or Way, Exeter Business Park, Exeter, EX1 3QS before 9 October 2015, to send in their names and addresses, with Principal trading address: Unit 4 & 5 Old English Estate, Princetown particulars of their debts or claims, to the undersigned at Steven Road, Dousland, Yelverton, Devon, PL20 6NJ Philip Ross and Allan David Kelly of Baker Tilly Restructuring and Notice is hereby given that Creditors of the above named Company, Recovery LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD, are required on or before 30 September 2015 to send their names and the Joint Liquidators of the Company; and if so required by notice in addresses and particulars of their debts or claims to the Liquidator of writing, to prove their said debts or claims at such time and place as the Company, Jeremiah Anthony O'Sullivan, (IP No. 8333), at Bishop shall be specified in such notice, or in default thereof they will be Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter excluded from the benefit of any distribution made before such debts Business Park, Exeter EX1 3QS. In default thereof they will be are proven. excluded from the benefit of any distribution made before such debts Office Holder details: Steven Philip Ross and Allan David Kelly (IP are proved. Nos: 9503 and 9156), both of Baker Tilly Restructuring and Recovery Date of Appointment: 11 September 2014 LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. For further details contact: Email: [email protected] Correspondence address and contact details of case manager: Tel: 01392 448800 Fax: 01392 365536. Alternative contact: Sam Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St Hawkins James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. J A O'Sullivan, Liquidator For further details contact: Joint Liquidators, Tel: 0191 255 7000. 02 September 2015 (2396544) Steven Philip Ross, Joint Liquidator 02 September 2015 (2396591)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 37 COMPANIES

2396587WIGMORE MEDIA ADVISORS LIMITED 3. To authorise the liquidator to draw his remuneration based upon his (Company Number 06702214) time costs by reference to the time properly given by the liquidator Registered office: C/o Libertas, 3 Chandlers House, Hampton Mews, and his staff, in attending to matters arising in the liquidation at 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL Libertas Associates Limited’s standard hourly rates, at the rates Principal trading address: Marie House, 5 Baker Street, Weybridge, prevailing at the time the work is done, such remuneration to be paid Surrey KT13 8AE out of the assets of the company and which may be drawn on NOTICE IS HEREBY GIVEN, that a meeting of the creditors of the account as and when funds permit. The meeting was provided with above-named company will be held at the offices of Libertas the current details of the liquidator’s charge out rates. Associates Limited on 23 September 2015 at 10:30 am for the 4. That the liquidator be authorised to draw “Category 2” purposes of passing the following resolutions: disbursements out of the assets as an expense of the liquidation, at 1. To ratify the appointment of Nicholas Barnett of Libertas Associates the rates prevailing when the cost is incurred. The meeting was Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows provided with the current details of the liquidator’s firm’s policy Herne, Bushey, Hertfordshire, WD23 1FL as Liquidator of the statement regarding disbursements. Company. A form of proof and proxy is enclosed, which if to be used at the 2. To ratify the actions of Nicholas Barnett of Libertas Associates meeting must be completed in accordance with the guidance notes Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows provided thereon and lodged at the offices of Libertas Associates Herne, Bushey, Hertfordshire, WD23 1FL during his administration of Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows this assignment to the date of this meeting. Herne, Bushey, Hertfordshire, WD23 1FL, not later than 12.00 noon 3. To authorise the liquidator to draw his remuneration based upon his on the business day immediately preceding the meeting. time costs by reference to the time properly given by the liquidator Creditors will not be entitled to vote unless their proofs have been and his staff, in attending to matters arising in the liquidation at lodged and admitted for voting purposes. Therefore proofs must be Libertas Associates Limited’s standard hourly rates, at the rates lodged by noon the business day before the meeting if creditors are prevailing at the time the work is done, such remuneration to be paid intending to vote at the meeting. out of the assets of the company and which may be drawn on Name of Insolvency Practitioners calling the meetings:Nicholas account as and when funds permit. The meeting was provided with Barnett MIPA MABRP, Address of Insolvency Practitioner:Libertas the current details of the liquidator’s charge out rates. Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 4. That the liquidator be authorised to draw “Category 2” Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, IP Number9731 disbursements out of the assets as an expense of the liquidation, at Contact NameValma Pipi, Email the rates prevailing when the cost is incurred. The meeting was [email protected], Telephone Number020 provided with the current details of the liquidator’s firm’s policy 8634 5599 statement regarding disbursements. Dated: 2 September 2015 A form of proof and proxy is enclosed, which if to be used at the Nicholas Barnett MIPA MABRP, Liquidator (2396601) meeting must be completed in accordance with the guidance notes provided thereon and lodged at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows RESOLUTION FOR WINDING-UP Herne, Bushey, Hertfordshire, WD23 1FL, not later than 12.00 noon on the business day immediately preceding the meeting. APR2396251 PROPERTY SERVICES LIMITED Creditors will not be entitled to vote unless their proofs have been (Company Number 03452791) lodged and admitted for voting purposes. Therefore proofs must be Trading Name: Reiff & Co lodged by noon the business day before the meeting if creditors are Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, intending to vote at the meeting. Middlesex, HA1 1BE Names of Insolvency Practitioners calling the meetings:Nicholas Principal trading address: Lower Ground Floor, 36 Manchester Street, Barnett MIPA MABRP, Address of Insolvency Practitioners:Libertas London, W1U 7LH Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 At a General Meeting of the above-named Company, duly convened Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, IP Numbers9731 at short notice and held at Gable House, 239 Regents Park Road, Contact NameValma Pipi, Email London N3 3LF, on 27 August 2015 the subjoined special resolution [email protected], Telephone Number020 was duly passed: 8634 5599 “That the company be wound up voluntarily and that M Jacobson, of Dated: 2 September 2015 Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, Nicholas Barnett MIPA MABRP, Liquidator (2396587) (IP No. 11590) be and is hereby appointed liquidator for the purposes of such winding-up.” The appointment was subsequently ratified at the meeting of the creditors held on the same day. 2396601WIGMORE MEDIA LENDING LIMITED For further details contact: M Jacobson on email: (Company Number 06805325) [email protected] or tel: 020 8371 5000. Registered office: C/o Libertas, 3 Chandlers House, Hampton Mews, James Reiff, Director (2396251) 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL Principal trading address: Marie House, 5 Baker Street, Weybridge, Surrey KT13 8AE B.B.S.2396244 FOODSERVICE LIMITED NOTICE IS HEREBY GIVEN, that a meeting of the creditors of the (Company Number 07527512) above-named company will be held at the offices of Libertas Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey Associates Limited on 23 September 2015 at 10:00 am for the Foregate, Shrewsbury SY2 5DE purposes of passing the following resolutions: Principal trading address: 180-184 Barford Street, Birmingham B5 1. To ratify the appointment of Nicholas Barnett of Libertas Associates 7EP Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Notice is hereby given, pursuant to Section 85 of the Insolvency Act Herne, Bushey, Hertfordshire, WD23 1FL as Liquidator of the 1986, that the following resolutions were passed by the members of Company. the above-named Company on 1 September 2015: 2. To ratify the actions of Nicholas Barnett of Libertas Associates Special Resolution Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows 1. That it has been resolved by special resolution that the company be Herne, Bushey, Hertfordshire, WD23 1FL during his administration of wound up voluntarily. this assignment to the date of this meeting. Ordinary Resolution 2. That Paul William Harding and Graham Lindsay Down, both of Burton Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey lawn, Abbey Foregate Shrewsbury, Shropshire SY2 5DE be and are hereby appointed joint liquidators of the company for the purposes of the winding up. And that the joint liquidators are to act jointly and severally.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At the subsequent Meeting of Creditors held on 1 September 2015 At a General Meeting of the Company duly convened and held at 2-4 the appointment of Paul William Harding and Graham Lindsay Down Queen Street, Norwich, Norfolk, NR2 4SQ on 27 August 2015 the as Joint Liquidators was confirmed. following resolutions were duly passed as a Special Resolution and as Paul William Harding (IP number 6310) and Graham Lindsay Down (IP an Ordinary Resolution respectively: number 6600) both of Burton Sweet Corporate Recovery, Suite 1, “That the Company be wound up voluntarily and that Richard Cacho, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 of Parker Andrews Limited, 2-4 Queen Street, Norwich, Norfolk, NR2 5DE were appointed Joint Liquidators of the Company on 1 4SQ, (IP No. 11012) be and is hereby appointed Liquidator of the September 2015. Further information about this case is available from Company for the purposes of such winding up.” Ian Stewart at the offices of Burton Sweet Corporate Recovery at For further details contact: Tel: 01603 284284 Alternative contact: [email protected]. Emma Ives Barry Furniss, Director (2396244) Ben Nicholls, Director (2396616)

2396309BEDFORD FENCING CO. LIMITED BRACK2396240 OFFICE SOLUTIONS LIMITED (Company Number 00728111) (Company Number 06068135) Registered office: 79 Caroline Street, Birmingham B3 1UP Registered office: 3 Whitworth Road, Armstrong, Washington, Tyne Principal trading address: Unit 8, Sargeant Turner Industrial Estate, and Wear NE37 1PP Bramley Street, Lye, Stourbridge, West Midlands, DY9 8HZ Principal trading address: 3 Whitworth Road, Armstrong, Washington, At a General Meeting of the above-named Company, duly convened, Tyne and Wear NE37 1PP and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Passed 3 September 2015 on 27 August 2015 the following resolutions were passed, as a At a GENERAL MEETING of the above-named Company, duly special resolution and as an ordinary resolution: convened, and held at 35 Ludgate Hill, Birmingham, B3 1EH on 3 “That the company be wound up voluntarily and that Roderick September 2015 at 11:00 am, the following Resolutions; the first as a Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Special Resolution and the second as an Ordinary Resolution, were B3 1UP, (IP No: 8834) be and is hereby appointed Liquidator of the duly passed: Company for the purpose of the voluntary winding-up.” At a Meeting RESOLUTIONS of Creditors held on 27 August 2015, the Creditors confirmed the “That the Company be wound up voluntarily, and that M D Hardy, appointment of Roderick Graham Butcher as Liquidator. Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate For further details contact: Ashley Millensted, Email: Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for [email protected] Tel: 0121 236 6001 the purposes of such winding-up”. John Frederick Bedford, Chairman (2396309) Matthew Douglas Hardy (IP number 9160) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 3 September 2015. Further information about this case BESPOKE2396276 FIRE & SECURITY LTD is available from the offices of Poppleton & Appleby on 0121 200 (Company Number 08860559) 2962. Registered office: 5 Llanover Road, Cardiff, Wales, CF5 4TH Peter Brack, Director (2396240) At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 28 August 2015 the SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered CHERRYACRE2396279 ELECTRICAL LIMITED 2 were duly passed, viz.: (Company Number 07388784) 1. “That the Company be wound up voluntarily”; and Registered office: One Great Cumberland Place, Marble Arch, London 2. “That Christopher David Horner of, Robson Scott Associates Ltd, W1H 7LW 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of Principal trading address: 4 St Winifred’s Road, Biggin Hill, Kent, the Company for the purposes of the voluntary winding-up.” TN16 3HR Christopher Horner, 16150, Liquidator, Robson Scott Associates At a General Meeting of the above named Company, duly convened Limited, 49 Duke Street, Darlington, DL3 7SD, and held at One Great Cumberland Place, Marble Arch, London, W1H [email protected], 01325 365 950 7LW on the 27 August 2015 the following Resolutions were duly B Murphy, Chairman (2396276) passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Cumberland BLUE2396237 DIAMOND (BLACKPOOL) LTD Place, Marble Arch, London W1H 7LW, (IP Nos. 9083 and 9501) be (Company Number 07815197) and are hereby appointed Joint Liquidators of the Company for the Registered office: C/o 125-127 Union Street, Oldham, OL1 1TE purposes of such winding up.” Principal trading address: 92 Highfield Road, Blackpool, FY4 2JF Further details contact: The Joint Liquidators, Email: At an EXTRAORDINARY GENERAL MEETING of the above named [email protected], Tel: 020 7535 7000. Alternative company, duly convened and held at Premier Inn Preston East, contact: Nathan Sawyer Bluebell Way, Preston East Link Road, Fulwood, PR2 5PZ On 25 Andrew Spicer, Director (2396279) August 2015 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily CITY2396577 ADMINISTRATION LIMITED 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, (Company Number 06674580) Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Trading Name: City Admin Company for the purposes of such winding up. Registered office: Second Floor, 107 Power Road, London W4 5PY Jonathan Lord – MIPA, Bridgestones, 125/127 Union Street, Oldham, Principal trading address: Boardman House, 64 Broadway, Stratford OL1 1TE, [email protected], 0161 785 3700, Office Holder E15 1NT Number - 9041 Insolvency Act 1986 – section 84(1)(b) L Hunt, Chairman (2396237) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 27 August 2015 the subjoined Special Resolution was passed: ‘That it 2396616BN OFFSHORE SERVICES LIMITED has been proved to the satisfaction of this meeting that the company (Company Number 07410244) cannot by reason of its liabilities continue its business, and that it is Registered office: 65 Bells Road, Gorleston, Great Yarmouth, NR31 advisable to wind up the same, and accordingly that the company be 6AG wound up voluntarily’. Principal trading address: 7 Viburnum Way, Gorleston, Great Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Yarmouth, Norfolk, NR31 8EF Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected] David Michael Worrow, Director/Chairman (2396577)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 39 COMPANIES

EUCOM2396290 LIMITED Paul Bell, Director (2396294) (Company Number 02603797) Registered office: The Hearne, Wenlock Road, Bridgnorth, WV16 5AZ Principal trading address: 517 Lord Street, Southport, PR9 0BB INNOVATIVE2396298 FINANCIAL SOLUTIONS (BIRMINGHAM) LIMITED At a General Meeting of the Members of the above named Company, (Company Number 07628048) duly convened and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP Registered office: C/o Kingsland Business Recovery, 14 Derby Road, on 27 August 2015 at 10.45 am, the following Resolutions were duly Stapleford, NG9 7AA passed as a Special Resolution and as an Ordinary Resolution:- Principal trading address: C/o Shariiff Accountants, 1022-1026 “That the Company be wound up voluntarily and that Daniel Paul Coventry Road, Birmingham, B25 8DP Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, At an EXTRAORDINARY GENERAL MEETING of the above named Liverpool, L9 7BP, (IP No. 9286) be and is appointed Liquidator of the Company held at Bradford Court, 129-131 Bradford Street, Company for the purpose of the voluntary winding-up.” At a Birmingham, B12 0NS on 27 August 2015, the following resolutions subsequent meeting of creditors held later that day and at the same were duly passed: venue, the above Resolutions were also approved by creditors. As a Special Resolution: For further details contact: Daniel Paul Hennesy, Email: 1 THAT the Company be wound up voluntarily. [email protected] Tel: 0844 887 1480 As Ordinary Resolutions: Terence Edwards, Director (2396290) 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. 2396292EVERLASTING MOMENTS LTD Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 (Company Number 08473414) Derby Road, Stapleford, Nottingham NG9 7AA, Registered office: Riley Moss Insolvency Ltd, Chandler House, 5 [email protected], 01332638044 Talbot Road, Leyland, PR25 2ZF Jahed Ahmed, Chairman (2396298) Principal trading address: Unit 5, 6/7 Brookhouse Business Centre, Whalley Range, Blackburn, BB1 6BB At a General Meeting of the members of the above named Company, L2396284 & J FABRICATIONS LIMITED duly convened and held at Chandler House, 5 Talbot Road, Leyland, (Company Number 08351829) PR25 2ZF on 28 August 2015 the following resolutions were duly Trading name/style: L & J Fabrications Limited passed as a Special Resolution and as an Ordinary Resolution Registered office: 129 Beverley Road, Hessle HU13 9AN respectively: Principal trading address: 29 Brigg Road, Scunthorpe DN16 1AX “That it has been proved to the satisfaction of this meeting that the The Insolvency Act 1986 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 to wind up the same, and accordingly that the and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 28 Company be wound up voluntarily and that Timothy Hargreaves, of August 2015 the following resolutions were passed: No 1 as a special Riley Moss Insolvency Limited, Chandler House, 5 Talbot Road, resolution and No 2 as an ordinary resolution:- Leyland, PR25 2ZF, (IP No: 008637) be and he is hereby nominated 1. That it has been proved to the satisfaction of this meeting that the as Liquidator for the purpose of winding up.” company cannot, by reason of its liabilities, continue its business and Further details contact: TJ Hargreaves, Email: [email protected] that it is advisable to wind up the same and accordingly that the Safiya Ugradar, Director (2396292) company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be FENNOR2396239 CONSTRUCTION LTD and are hereby appointed Joint Liquidators of the company for the (Company Number 06212975) purpose of the voluntary winding up and that the Joint Liquidators At an EXTRAORDINARY GENERAL MEETING of the above-named may act jointly or severally in all matters relating to the conduct of the Company, duly convened, and held at Moorend House, Snelsins liquidation of the Company. Lane, Cleckheaton, BD19 3UE on 3 September 2015 the following L R Janney, Chairman resolutions were duly passed as a Special Resolution and as an Dated – 28 August 2015 Ordinary Resolution respectively: Liquidators’ Details: Andrew James Nichols and John William Butler of “THAT it has proved to the satisfaction of this meeting that the Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Company cannot, by reason of its liabilities, continue its business and 6PN. Contact number: 01377 257788 that it is advisable to wind up the same and, accordingly, that the Office Holder Numbers: 8367 and 9591 (2396284) Company be wound up voluntarily and that Christopher Brooksbank of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of LASERSCAN2396295 LTD such winding up.” (Company Number 05730822) Christine Duke, Chairman (2396239) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Principal trading address: Lidun Park Industrial Estate, Boundary HEXAGON2396294 CONTRACTS LIMITED Road, Lytham, Lancashire, FY8 5HU (Company Number 05089678) At a General Meeting of the above-named Company, duly convened, Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 and held at the offices of Campbell, Crossley & Davis, Ground Floor, 9AG Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Principal trading address: 10 The Edge, Clowes Street, Manchester on 27 August 2015 at 11.00 am the following resolutions were duly M3 5NB passed, as a Special Resolution and as an Ordinary Resolution: Nature of Business: Employment Agency “That the Company be wound up voluntarily, and that Ian Williamson, The Companies Act 2006 of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links At a General Meeting of the above named Company, duly convened Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No. 8013) be and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 appointed the Liquidator for the purpose of such winding-up.” Chapel Street, Liverpool L3 9AG, at 11.45 am on 12 June 2015, the For further details contact: Ian Williamson, Email: following Resolutions were duly passed, as a Special Resolution and [email protected] Tel: 01253 349331. Alternative as an Ordinary Resolution, respectively:- contact: email: [email protected] 1. That the Company be wound-up voluntarily. Alan Robert Broomhead, Chairman (2396295) 2. That John P Fisher (IP Number 9420) of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address [email protected]; Telephone Number 0151 236 4331

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LIFESTYLE2396275 FURNISHERS@HOME LIMITED ND20152396291 LIMITED (Company Number 08205692) (Company Number 04593998) Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Previous Name of Company: Soactive Limited on-Trent, ST6 5TT Registered office: C/O Wood Page Allen Limited, Unit 7, Trust Court, Principal trading address: Unit 5A, Victoria Road, Stoke-on-Trent, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW Staffordshire, ST4 2HS Principal trading address: Unit 3C, Mill Green Road Business Estate, At a general meeting of the above-named Company, duly convened, Haywards Heath, Sussex, RH16 1XQ and held at the offices of Dunion & Co Limited, Boulevard House, 160 At a General Meeting of the Company duly convened and held at Unit High Street, Tunstall, Stoke-on-Trent, ST6 5TT at 2.15 pm on 25 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 August 2015 the following Resolutions were duly passed as a Special 9PW on 02 September 2015 the following resolutions were duly Resolution and as an Ordinary Resolution: passed as a Special Resolution and as an Ordinary Resolution “That it has been proved to the satisfaction of this meeting that the respectively: Company cannot, by reason of its liabilities, continue its business and “That the Company be wound up voluntarily and that Richard Cacho, it is advisable to wind up the same and, accordingly that the of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Company be wound up voluntarily and that Diane Grace Dunion, of Way, Histon, Cambridge, CB24 9PW, (IP No. 11012) be and is hereby Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, appointed Liquidator of the Company for the purposes of such Stoke-on-Trent, ST6 5TT, (IP No. 9292), be appointed Liquidator for winding up.” the purposes of such winding up.” Further details contact: Richard Cacho, Tel: 0843 8860970. Further details contact: Diane Grace, Email: Alternative contact: Rick Kelly. [email protected] Tel: 01782 828 833. Nicholas Deconinck, Director (2396291) Philip Ravenscroft, Chairman (2396275)

ORIGINAL2396302 CHICKEN EXPRESS LTD 2396289MARTYN DRYWALL LTD (Company Number 08271096) (Company Number 07336679) Trading Name: Pizza & Chicken Express Registered office: Top Floor Grover House, Grover Walk, Corringham, Registered office: 134 Fore Street, London, N18 2XA Essex, SS17 7LS Principal trading address: 134 Fore Street, London, N18 2XA Principal trading address: 7 Tudor Avenue, Stanford Le Hope, Essex, At a General Meeting of the above – named Company, duly SS17 8BX convened, and held at 601 High Road Leytonstone, London E11 4PA, At a General Meeting of the above named company duly convened on 2 September 2015, the following Resolutions were passed, as a and held at Aspect Plus Limited, 40a Station Road, Upminster, Essex, Special Resolution and as Ordinary Resolutions respectively: RM14 2TR on 27 August 2015 the following resolutions were duly As a Special Resolution passed as a special and an ordinary resolution, respectively: “The Company be wound up voluntarily.” “That it has been resolved by special resolution that the company be As an Ordinary Resolution wound up voluntarily and that Darren Edwards, of Aspect Plus “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No 601 High Road Leytonstone, London E11 4PA, be and are hereby 10350) be appointed liquidator of the company for the purposes of appointed Joint Liquidators for the purposes of such winding – up.” the winding-up.” At the subsequent meeting of creditors held at the As an Ordinary Resolution same place on the same date, the resolutions were ratified confirming “Any act required or authorised to be done by the Liquidator can be the appointment of Darren Edwards as liquidator. undertaken by either one of them acting independently.” For further details contact: David Young, Email: Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint [email protected], Tel: 01708 300170. Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 John Martyn, Chairman (2396289) 4PA. Alternative contact: Amrit Johal, [email protected], 020 8556 2888. MOSTYN’S2396288 FURNITURE LTD Taner Kapucu, Chairman (2396302) (Company Number 08399422) Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, Salford, M3 5EQ OSKOMERA2396299 FACADES (UK) LIMITED Principal trading address: Riverside Business Park, Stockport Road (Company Number 03336744) West, Stockport, SK6 2BP Registered office: One Great Cumberland Place, Marble Arch, London At a general meeting of the Company, duly convened and held at Kay W1H 7LW Johnson Gee, 201 Chapel Street, Manchester, Salford, M3 5EQ on 3 Principal trading address: 13 & 14 Greenwich Quay, Clarence Road, September 2015, the following Resolutions were passed as a Special London, SE8 3EY Resolution and Ordinary Resolutions respectively: At a General Meeting of the above named Company, duly convened That the Company be wound up voluntarily, that Alan Fallows and and held at One Great Cumberland Place, Marble Arch, London, W1H Peter James Anderson of Kay Johnson Gee Corporate Recovery 7LW on 28 August 2015 the following Resolutions were duly passed Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 as a Special Resolution and as Ordinary Resolutions:- 5EQ, be and are hereby appointed joint liquidators of the Company “That the Company be wound up voluntarily and that A J Duncan and and that the liquidators be authorised to act joint and severally in the C Beighton, both of Leonard Curtis, One Great Cumberland Place, liquidation for the purposes of such winding up. Marble Arch, London W1H 7LW, (IP Nos 9319 and 9556) be and are Alan Fallows (IP number 9567) and Peter James Anderson (IP number hereby appointed Joint Liquidators of the Company for the purposes 15336) both of Kay Johnson Gee Corporate Recovery Limited, Griffin of such winding up and that the Joint Liquidators be authorised to act Court, 201 Chapel Street, Salford, Manchester M3 5EQ were jointly and severally in the liquidation.” appointed Joint Liquidators of the Company on 3 September 2015. For further details contact: Email: [email protected] Tel: Further information about this case is available from Lindsay 020 7535 7000. Alternative contact: Samuel Wood Pilkington at the offices of Kay Johnson Gee Corporate Recovery Christopher Ponton, Director (2396299) Limited on 0161 832 6221. Lyndsey Catterall (2396288) PRIME2396312 INVESTMENTS PROPERTY LIMITED (Company Number 09462174) Registered office: 161 Malden Road, London, NW5 4HT At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 2 September 2015 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution: -

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 41 COMPANIES

1. That the Company be wound up voluntarily 2.That Kikis Kallis STARTUP2396303 SOFTWARE LIMITED FCCA FABRP is hereby appointed Liquidator for the purposes of such (Company Number 05692022) Winding-up Registered office: 6A Mill Field Road, Cottingley Business Park, Kikis Kallis FCCA FABRP (IP No. 004692), Liquidator, Kallis & Co, Cottingley, Bingley, West Yorkshire, BD16 1PY Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Principal trading address: Unit 4, Crown Works, Bradford Road, Alternative contact: [email protected] 446 6699 Sandbeds, Keighley, West Yorkshire, BD20 5LN Mr A Kadir, Director (2396312) At a GENERAL MEETING of the Members of the above-named Company, duly convened and held at 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on the 28 August 2015, the 2396338PURE PEOPLE LIMITED following Resolutions were passed as a Special Resolution and as an (Company Number 08039007) Ordinary Resolution respectively:- Registered office: Levine House, 233 Wigan Road, Ashton-In- “That it has been proved to the satisfaction of this Meeting that the Makerfield, Wigan, Lancashire, WN4 9SR Company cannot, by reason of its liabilities, continue its business, Principal trading address: Wigan Investment Centre, Waterside Drive, and that it is advisable to wind-up the same, and accordingly that the Wigan, WN3 5BA Company be wound up voluntarily, and that Raymond Stuart At a general meeting of the above-named company, convened, and Claughton (IP Number 119) of Rushtons Insolvency Limited, 3 held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on 27 August 2015 the following resolutions were passed, as a telephone 01274 598585 be and he is hereby appointed Liquidator for special resolution and as an ordinary resolution: the purpose of the winding-up.” “That the company be wound up voluntarily and that Robert David Alternative contact: Simon Robinson, [email protected] Adamson and Roderick John Weston, both of Mazars LLP, Mazars Geoffrey Newton Gaunt - Director (2396303) House, Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos 009380 and 008730) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised TANISKA2396344 RESTAURANTS LIMITED to act jointly and severally.” (Company Number 07952789) For further details contact: The Joint Liquidators, Tel: 0113 387 8896. Registered office: C/o Robert Day and Company Limited, The Old Alternative contact: Claire Robinson. Library, The Walk, Winslow, Buckingham MK18 3AJ Christopher Steven Devany, Director (2396338) Principal trading address: 84-86 Lillie Road, London SW6 1TL At a General Meeting of the members of the above named company, duly convened and held at Regus, 1 Furzeground Way, Stockley Park, SALON2396306 UNIVERSAL LIMITED Heathrow UB11 1BD on 2 September 2015 the following resolutions (Company Number 08715233) were duly passed; No 1 as a special resolution and No 2 as an Registered office: First Floor, 1 East Poultry Avenue, London, EC1A ordinary resolution: - 9PT 1.“That the company be wound up voluntarily”. Principal trading address: 2 Tarn Cottage, Terrace Lane, Richmond, 2.“That Robert Day of Robert Day and Company Limited, The Old DL10 7BW Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is At a General Meeting of the above-named company, duly convened, hereby appointed Liquidator of the Company for the purpose of the and held at Station Yard, Richmond, DL10 4LD on 27 August 2015 voluntary winding-up”. the subjoined special resolution was duly passed: Robert Day (IP Number 9142), Liquidator, Robert Day and Company “That it has been proved to the satisfaction of this meeting that the Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, company cannot by reason of its liabilities continue its business, and [email protected], 0845 226 7331 that it is advisable to wind up the same, and accordingly that the Mr S Rana, Chairman (2396344) company be wound up voluntarily, and that Liam Alexander Short and Graham Stuart Wolloff, both of Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London, EC1A 9PT, (IP Nos 14570 and TATTOOLAND2396342 SUPPLIES UK LIMITED 8879) be and are hereby appointed Joint Liquidators for the purposes (Company Number 09268994) of such winding-up.” Principal trading address: Unit 2F, Birkdale Road, South Park In the event of any questions regarding the above please contact Industrial Estate, Scunthorpe, DN17 2AUL Liam Alexander Short on 0207 4863048. At an Extraordinary General Meeting of the members of the above R Olivier, Director (2396306) named Company, duly convened and held at O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 3 September 2015 the following resolutions were duly passed; No 1 as a special SCHOOLS2396615 MEDIA (UK) LIMITED resolution and No 2 as an ordinary resolution:- (Company Number 07902655) 1. “That it has been proved to the satisfaction of this meeting that the Registered office: Ground Floor, Seneca House, Links Point, Amy Company cannot, by reason of its liabilities, continue its business, Johnson Way, Blackpool, Lancashire, FY4 2FF and that it is advisable to wind up the same, and accordingly that the Principal trading address: 277A Dickson Road, Blackpool, Lancashire, Company be wound up voluntarily”. FY1 2LG 2. “That Peter O’Hara (IP no 6371) of O’Hara & Co, Wesley House, At a General Meeting of the above-named Company, duly convened, Huddersfield Road, Birstall, Batley, WF17 9EJ, be and he is hereby and held at the offices of Campbell Crossley & Davis, Ground Floor, appointed Liquidator for the purposes of such winding up”. Seneca House, Links Point, Amy Johnson Way, Blackpool, For further details please contact Simon Weir, email Lancashire, FY4 2FF on 01 September 2015 at 11.00 am the following [email protected], telephone number 01924 477449. Special Resolution and ordinary resolution were duly passed: Mark Van Der Vlugt, Director (2396342) “That the Company be wound up voluntarily and that Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No TWCR2396654 LTD 8013) be appointed Liquidator for the purpose of such winding-up.” (Company Number 07731429) For further details contact: Richard Ian Williamson, Email: Previous Name of Company: T & T Carpentry and Facade Services [email protected] Tel: 01253 349331. Alternative Limited contact: Francesca Vivace, Email: [email protected] Registered office: 14th Floor, Dukes Keep, Marsh Lane, Matthew Vaughan Lea, Chairman (2396615) Southampton, SO14 3EX Principal trading address: Forum 3, Solent Business Park, Whiteley, Fareham, PO15 7FH At a General Meeting of the Company, duly convened and held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on the 2 September 2015 the following resolutions were passed, No 2 as a Special Resolution and No 2 as an Ordinary Resolution:

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

1. “That the Company be wound up voluntarily” and 2. “That Paul Michael Lee Wanless, Chairman (2396320) Goddard and Carl Jackson, both of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX be and are hereby appointed Joint Liquidators of the Company and that they act jointly WOMACK2396327 LIMITED and severally. (Company Number 08830181) Paul Goddard (IP No 13592) and Carl Jackson (IP No 8860), Joint Registered office: First Floor, Block A, Loversall Court, Clayfields, Liquidators, Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Tickhill Road, Doncaster, DN4 8QG Southampton, SO14 3EX. Principal trading address: 6 Buxton Road, High Lane, Stockport, SK6 Alternative contact: Alison Hughes, 02380 336464, 8BH [email protected] At a General Meeting of the above named company duly convened T Rutter, Chairman (2396654) and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 28 August 2015 the following resolutions were duly passed as a special and an ordinary resolution 2396331UNIVERSAL BUSINESS ENERGY LIMITED respectively: (Company Number 09203358) “That it has been resolved by special resolution that the company be Registered office: 2a Chequers Court, Huntingdon, Cambridgeshire, wound up voluntarily and that Stephen Richard Penn, of Absolute PE29 3LJ Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Principal trading address: C/O No. 8 Mount Street, Dorking, Surrey, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed RH4 3HT liquidator of the Company for the purposes of the winding up.” At the At a General Meeting of the Members of the above named Company, subsequent meeting of creditors held at the same place on the same duly convened and held at Holiday Inn Guildford, Egerton Road, date, the resolutions were ratified confirming the appointment of Guildford, Surrey, GU2 7XZ on 27 August 2015 the following Stephen Richard Penn as liquidator. Resolutions were duly passed, number 1 as a Special Resolution and For further details contact: David Hines on email: number 2 as an Ordinary Resolution: [email protected] or on tel: 01302 572701. 1. That it has been proved to the satisfaction of this meeting that the Ben Womack, Chairman (2396327) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: 2. Chris Parkman (IP Number: 9588) & Lisa Alford (IP Number: 9723) Liquidation by the Court of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators FINAL MEETINGS for the purpose of the winding-up. Queries may be sent to: [email protected] or In2396641 the Liverpool District Registry [email protected] No 1774 of 2009 Paul Michael Kemp, Director (2396331) PRESTIGE BUSINESS SOLUTIONS LIMITED (Company Number 06315203) Registered office: Baker Tilly Restructuring and Recovery LLP, 1 St. URBAN2396329 HAIRDRESSING LIMITED James’ Gate, Newcastle upon Tyne, NE1 4AD (Company Number 08438789) Principal Trading Address: 181 Ballards Lane, Finchley, London, N3 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, 1LP Wilmslow Road, Didsbury, Manchester, M20 5PG Notice is hereby given that the Liquidator has summoned a final Principal trading address: 40-42 John Dalton Street, Manchester, M2 meeting of the Company’s creditors under Section 174 of the 6LE Insolvency Act 1986 (as amended) for the purpose of receiving the At a General Meeting of the Members of the above-named Company, Liquidator’s report of the winding-up and to consider granting the duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Liquidator his release. The meeting will be held at Baker Tilly Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG on 02 Restructuring and Recovery LLP, 1 St. James’ Gate, Newcastle upon September 2015 the following Resolutions were duly passed, as a Tyne, NE1 4AD on 1 October 2015 at 11.30 am. Special Resolution and as an Ordinary Resolution respectively: In order to be entitled to vote at the meeting, creditors must lodge “That the Company be wound up voluntarily and that Claire L Dwyer, their proxies with the Liquidator at 1 St James’ Gate, Newcastle upon of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Tyne, NE1 4AD, by no later than 12 noon on 30 September 2015. Didsbury, Manchester M20 5PG, (IP No. 9329) be and is hereby Date of Appointment: 1 October 2009. appointed Liquidator for the purposes of such winding up.” Correspondence address & contact details of case manager: For further details contact: Claire Dwyer, Email: [email protected] Christine Bone of Baker Tilly Restructuring and Recovery LLP, 1 St Tel: 0161 438 8555 James’ Gate, Newcastle upon Tyne, NE1 4AD David Rozman, Director (2396329) Office Holder details: Ian William Kings (IP No: 7232), Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD VICTUS2396320 SOLUTIONS UK LIMITED Further details contact: The Liquidator, Tel: 0191 255 7000. (Company Number 07934742) Ian William Kings, Liquidator Registered office: 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD 02 September 2015 (2396641) Principal trading address: 11 Lumley Court, Drum Industrial Estate, Chester-le-Street DH2 1AN Notice is hereby given that at a General Meeting of the above-named In2396632 the High Court of Justice Company duly convened at Baker Tilly Restructuring and Recovery No 833 of 2010 LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD on 26 August START WOOLWICH LIMITED 2015 the following Special and Ordinary Resolutions were duly (Company Number 04573926) passed: Registered office: Griffins, Tavistock House South, Tavistock Square, “That the Company be wound up voluntarily and that Joint London, WC1H 9LG Liquidators be appointed for the purposes of such winding up and Principal Trading Address: 9-11 Gunnery Terrace, Royal Arsenal that Steven Philip Ross and Allan David Kelly, both of Baker Tilly Woolwich, London, SE18 6SW Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Notice is hereby given that the Liquidator has summoned a final Tyne, NE1 4AD, (IP Nos. 9503 and 9156), be and are hereby meeting of the Company’s creditors under Section 146 of the appointed Joint Liquidators to the company.” Insolvency Act 1986 for the purpose of receiving the Liquidator’s Correspondence address and contact details of case manager: report of the winding-up and to determine whether the Liquidator Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St should be given their release. The meeting will be held at Griffins, James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Tavistock House South, Tavistock Square, London, WC1H 9LG on 28 For further details contact: Joint Liquidators, Tel: 0191 255 7000. October 2015 at 10.00am. In order to be entitled to vote at the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 43 COMPANIES meeting, creditors must lodge their proxies with the Liquidator at A Petition to wind up the above-named company R/O 5 Fairholme Griffins, Tavistock House South, Tavistock Square, London, WC1H Park, Ollerton, Newark, Nottinghamshire NG22 9AS, presented on 13 9LG by no later than 12 noon on the business day prior to the day of August 2015 by JEWSON LIMITED, R/O Saint Gobain House, Binley the meeting (together with a completed proof of debt form if this has Business Park, Coventry CV3 2TT, claiming to be a creditor of the not previously been submitted). company will be heard at Birmingham District Registry, 33 Bull Street, Date of Appointment: 19 August 2010. Birmingham B4 6DS, on 22 October 2015, at 1000 hours (or as soon Office holder details: Timothy Bramston (IP No 8278) of Griffins, thereafter as the Petition can be heard). Tavistock House South, Tavistock Square, London, WC1H 9LG. Any person intending to appear on the hearing of the Petition For further details contact: Timothy Bramston, Tel: 020 7554 9600. (whether to support or oppose it) must give notice of intention to do Timothy Bramston, Liquidator so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 31 August 2015 (2396632) 1600 hours on Wednesday 21 October 2015. The Petitioner’s Solicitor is The Wilkes Partnership LLP, 41 Church Street, Birmingham B3 2RT, Ref: SL/M0064620 MEETINGS OF CREDITORS 2 September 2015 (2396596)

2396610In the High Court of Justice No 009113 of 2014 In2396607 the High Court of Justice (Chancery Division) KEAY HOMES LIMITED Birmingham District RegistryNo 6390 of 2015 (Company Number 06672329) In the Matter of EUPAY GROUP LIMITED Trading Name: Keay Homes Limited (Company Number 07764579) Registered office: Herschel House, 58 Herschel Street, Slough, SL1 and in the Matter of the INSOLVENCY ACT 1986 1PG A Petition to wind up the above named Company of C/O Bloomsbury Registered office: Hamilton House, 25 High Street, Rickmansworth, Law, 17 Manchester Street, London, W1U 4DJ (registered office WD3 1ET address) presented on the 11 August 2015 by PAY CORPORATION, Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY of the 7th Floor, 39 St James’s Street, London, SW1A 1JD, claiming RULES 1986, that a Meeting of Creditors of the above named debtor to be a Creditor of the Company, will be heard at Birmingham County will be held to ascertain the creditor’s wishes at Oury Clark, Herschel Court Hearing Centre, The Priory Courts, 33 Bull Street, Birmingham, House, 58 Herschel Street, Slough, SL1 1PG on 30 September 2015 B4 6DS on the 22 October 2015 at 1000 hours (or as soon thereafter at 10.00 am. as the Petition can be heard). A creditor entitled to vote at the above meeting may appoint a proxy Any person intending to appear on the hearing of the Petition holder to attend and vote instead of him. A proxy holder need not be (whether to support or oppose it) must give notice of intention to do a Creditor of the Debtor. Proxies to be used at the Meeting must be so to the Petitioner or its Solicitors in accordance with Rule 4.16 by lodged with the Trustee at Oury Clark, Herschel House, 58 Herschel 1600 hours on 21 October 2015. Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the Hayley Hooper, Harrison Clark Rickerbys Limited, 5 Deansway, day before the Meeting. Worcester, WR1 2JG, DX 716260 Worcester, telephone: 01905 612 Elliot Harry Green (IP Number: 9260) of Oury Clark, Herschel House, 001, fax: 01905 744899, email: [email protected] (Reference 58 Herschel Street, Slough, Berkshire, SL1 1PG, was appointed Number: HH01.PAY0084-0001) (2396607) Liquidator on 27 March 2015. Enquiries can be pursued via the following email address: [email protected] or alternatively on 01753 551 111. In2396602 the Birmingham County Court E H Green, Liquidator District RegistryNo 6388 of 2015 2 September 2015 (2396610) In the Matter of FRESHWAY FISH SUPPLY LIMITED (Company Number 06230460) and in the Matter of the INSOLVENCY ACT 1986 PETITIONS TO WIND-UP A Petition to wind up the above-named company (Registered No. 06230460) of 153 Grange Road, Kings Heath, Birmingham, B14 7RX, 2396593In the High Court of Justice (Chancery Division) presented on 7 August 2015 by BIRMINGHAM CITY COUNCIL, of Manchester District RegistryNo 2823 of 2015 Council House, Victoria Square, Birmingham, B1 1BB (the Petitioner), In the Matter of 17 BOXES LIMITED claiming to be a creditor of the company, will be heard at Birmingham (Company Number 08186529) County Court, District Registry, Priory Courts, 33 Bull Street, and in the Matter of the INSOLVENCY ACT 1986 Birmingham, B4 6DS, on Monday 28 September 2015, at 1000 hours A Petition to wind up the above-named Company of 17 Boxes Limited (or as soon thereafter as the petition can be heard). (Registered No. 08186529) Edward Veeder LLP, Alex House, 260 - Any person intending to appear on the hearing of the petition (whether 268 Chapel Street, Salford, M3 5LZ, presented on 30 July 2015 by to support or oppose it) must give notice of intention to do so to the BARCLAY CAVENDISH TRUSTEES LIMITED AS TRUSTEES OF THE petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours EMISSION O PENSION SCHEME whose registered office is 1A on Friday 25 September 2015. Shellfield Road, Southport, Merseyside, PR9 9US, claiming to be a The petitioner’s solicitor is BLM LLP, 63 Temple Row, Birmingham B2 creditor of the company, will be heard at The High Court of Justice, 5LS, Ref: JYS/JDI/135639-254/Freshways Chancery Division, Manchester District Registry, Manchester Civil 1 September 2015 (2396602) Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ, on 21 September 2015, at 10.00 am (or as soon thereafter as the petition can be heard). In2396617 the High Court of Justice, Chancery Division Any person intending to appear on the hearing of the petition (whether Companies CourtNo 5182 of 2015 to support or oppose it) must give notice of intention to do so to the In the Matter of LOCAL 2008 LTD petitioner or his solicitor in accordance with Rule 4.16 by 1600 hours (Company Number 08452415) on 18 September 2015. and in the Matter of the THE INSOLVENCY ACT 1986 The petitioner’s solicitor is Mrs Lisa Shacklock, Turner Parkinson LLP, A Petition to wind up the above named Company of 232 Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA, (Tel: 0161 Northumberland Avenue, Reading, Berkshire, RG2 7QA, presented on 833 1212, Ref: LS 8904-1). 31 July 2015, by PAYPOINT RETAIL SOLUTIONS LIMITED, 1 The 24 August 2015 (2396593) Boulevard Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL, claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, 2396596In the High Court of Justice (Chancery Division) London, EC4A 1NL, on 21 September 2015 at 10.30 am (or as soon Birmingham District RegistryNo 6392 of 2015 thereafter as the Petition can be heard). In the Matter of ESK CIVILS AND LAND MANAGEMENT LIMITED (Company Number 09222506) and in the Matter of the INSOLVENCY ACT 1986

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any person intending to appear on the Hearing of the Petition The Petitioner is MarketInvoice Limited of Hogarth House, 136 High (whether to support or oppose it) must give Notice of Intention to do Holborn, London WC1V 6PX. All correspondence relating to this so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Petition must be sent to the Legal Department of MarketInvoice 16.00 hours on 18 September 2015 Limited at the above address. The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holburn Viaduct, 2 September 2015 (2396604) London, EC1N 2PZ (Ref: BH/L250674). 02 September 2015 (2396617) WINDING-UP ORDERS

2396643In the High Court of Justice (Chancery Division) AURORA2396608 ASSOCIATES MARITIME LIMITED Companies CourtNo 5031 of 2015 (Company Number 07803853) In the Matter of PARK LIFE DEVELOPMENTS LIMITED Registered office: Coopers House, 65a Wingletye Lane, (Company Number 07108170) HORNCHURCH, RM11 3AT and in the Matter of the INSOLVENCY ACT 1986 In the County Court at Romford A Petition to wind up the above-named company (registered no No 136 of 2015 07108170) of Richmond House, Broad Street, Ely, Cambridgeshire Date of Filing Petition: 8 June 2015 CB7 4AH, presented on 23 July 2015 by PARK HOMES RELOCATION Date of Winding-up Order: 27 August 2015 LLP, of 15 Interface Business Park, Bincknoll Lane, Royal Wootton S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Bassett, Wiltshire SN4 8SY (the Petitioner), Claiming to be a creditor ON-SEA, SS99 1AA, telephone: 01702 602570, email: of the company, will be heard at The Rolls Building, 7 Rolls Buildings, [email protected] Fetter Lane, London EC4A 1NL, on Monday 21 September 2015, at Capacity of office holder(s): Liquidator 1030 hours (or as soon thereafter as the petition can be heard). 27 August 2015 (2396608) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours DIS2396649 INDUSTRIAL COATING SERVICES LTD on Friday 18 September 2015. (Company Number 09230066) The petitioner’s solicitor is Wards Solicitors, 6 Fountain Court, New Registered office: 15 Market Place, Newark, NG24 1DU Leaze, Bristol BS32 4LA, ref: JVT.262834, telephone: 01454 204880, In the Birmingham District Registry Fax: 01454 201391. (2396643) No 6225 of 2015 Date of Filing Petition: 28 April 2015 Date of Winding-up Order: 20 August 2015 In2396959 the High Court of Justice (Chancery Division) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Companies CourtNo 5135 of 2015 0115 852 5000, email: [email protected] In the Matter of PIN POINT CLEANING LIMITED Capacity of office holder(s): Liquidator (Company Number 09211798) 20 August 2015 (2396649) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named company Pin Point Cleaning Limited, of Malthouse Avenue, Cardiff Gate Business Park, OM2396645 PAYMENTS LTD Pontprennau, Cardiff, Wales, CF23 8RU (Registered Office) presented (Company Number 08190869) on 29 July 2015 by NATIONWIDE PLATFORMS LIMITED of 15 Registered office: c/o AK Bhagi Chartered Accountants, 91 Soho Hill, Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN Birmingham, B19 1AY (Registered Office) claiming to be a creditor of the Company will be In the Manchester District Registry heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, No 2629 of 2015 EC4A 1NL, on Monday 21 September 2015 at 1030 hours (or as soon Date of Filing Petition: 11 June 2015 thereafter as the Petition can be heard). Date of Winding-up Order: 1 September 2015 Any person intending to appear on the Hearing of the Petition K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, (whether to support or oppose it) must give notice of intention to do M1 3BN, telephone: 0161 234 8531, email: so to the undersigned in accordance with Rule 4.16 by 1600 hours on [email protected] Friday 18 September 2015. Capacity of office holder(s): Liquidator A copy of the Petition will be supplied by the undersigned on payment 1 September 2015 (2396645) of the prescribed charge. Solicitors for the Petitoner: Jeffrey Green Russell Limited, Solicitors, Waverley House, 7-12 Noel Street, London, W1F 8GQ (Reference: REPOSSESSION2396952 MANAGEMENT BUREAU LTD NMF/AXM/14901/484) (2396959) (Company Number 08710372) Registered office: Fort Dunlop, Fort Parkway, BIRMINGHAM, B24 9FE In the Manchester District Registry In2396604 the High Court of Justice (Chancery Division) No 2630 of 2015 Companies CourtNo 5255 of 2015 Date of Filing Petition: 11 June 2015 In the Matter of THE LBD PLAN LIMITED Date of Winding-up Order: 1 September 2015 (Company Number 08821531) K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, and in the Matter of the INSOLVENCY ACT 1986 M1 3BN, telephone: 0161 234 8531, email: A Petition to wind up the above-named Company (registered no. [email protected] 08821531) of 25 Heathfield, Stacey Bushes, Milton Keynes, MK12 Capacity of office holder(s): Liquidator 6HR (the “Company”) presented on 4 August 2015 by 1 September 2015 (2396952) MARKETINVOICE LIMITED of Hogarth House, 136 High Holborn, London WC1V 6PX (the “Petitioner”) claiming to be a creditor of the Company will be heard at the Companies Court, The Rolls Building, 7 RMB2396646 ASSETS LTD Rolls Building, Fetter Lane, London EC4A 1NL, on Monday 21 (Company Number 09185563) September 2015, at 10.30 am (or as soon thereafter as the Petition Registered office: Fort Dunlop, Fort Parkway, Birmingham, B24 9FE can be heard). In the Manchester District Registry Any person intending to appear on the hearing of the Petition No 2628 of 2015 (whether to support or oppose it) must give notice of intention to do Date of Filing Petition: 11 June 2015 so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Date of Winding-up Order: 1 September 2015 Friday 18 September 2015. K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: [email protected] Capacity of office holder(s): Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 45 COMPANIES

1 September 2015 (2396646) Company2396159 Number: 07946654 Name of Company: DOCFACTO LIMITED Nature of Business: Software development 2396639VOKI TELECOM LTD Type of Liquidation: Members Voluntary Liquidation Registered office: Queens Court, Queen Street, Manchester, M2 5HX Registered office: Durkan Cahill 17 Berkeley Mews, 29 High Street In the Bristol District Registry Cheltenham GL50 1DY No 324 of 2015 Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Date of Filing Petition: 9 July 2015 Street, Cheltenham GL50 1DY Date of Winding-up Order: 27 August 2015 Office Holder Number: 9583. Date of Resolution for Voluntary Winding-up: 27 August 2015 Date of Appointment: 2 September 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, By whom Appointed: Members telephone: 0161 234 8500, email: Further information about this case is available from Karolina Kocon [email protected] at the offices of Durkan Cahill on 01242 250 811 (2396159) Capacity of office holder(s): Official Receiver 2 September 2015 (2396639) Name2396152 of Company: E.DE LA MARE LIMITED Company Number: 429826 Registered office: Water Eaton Manor, Oxford Members' voluntary liquidation Nature of Business: Development of building projects Type of Liquidation: Members APPOINTMENT OF LIQUIDATORS Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 2396143Company Number: 01070518 1AE Name of Company: BRIDGE HOMES (2015) LIMITED Office Holder Numbers: 11150 and 2236. Previous Name of Company: Bridge Homes Norwich Limited By whom Appointed: Members (Changed 25 April 2015) For further details contact W J J Knight at [email protected] Nature of Business: Construction of Domestic Buildings or by telephone 01273 203654. (2396152) Type of Liquidation: Members Registered office: Bryn House, Beech Road, Wroxham, Norwich, NR12 8TP Company2396153 Number: 04573908 Principal trading address: Bryn House, Beech Road, Wroxham, Name of Company: EXPRESS MOULDS LIMITED Norwich, NR12 8TP Nature of Business: Manufacturer of plastics Jamie Playford,(IP No. 9735) of Leading Business Services Ltd, The Type of Liquidation: Members Voluntary Liquidation Gateway, 83-87 Pottergate, Norwich, NR2 1DZ. Registered office: Poppleton and Appleby 35 Ludgate Hill Birmingham Further details contact: Jamie Playford, Email: B3 1EH [email protected] Tel: 01603 552028 Matthew Douglas Hardy of Poppleton & Appleby, 35 Ludgate Hill, Date of Appointment: 31 August 2015 Birmingham B3 1EH By whom Appointed: Members (2396143) Office Holder Number: 9160. Date of Appointment: 27 August 2015 By whom Appointed: Members Company2396196 Number: 07022237 Further information about this case is available from Sharon Hill at the Name of Company: CLIVE HAMPTON ASSOCIATES LIMITED offices of Poppleton & Appleby on 0121 200 2962 or at Nature of Business: Education Consultancy [email protected]. (2396153) Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Company2396190 Number: 07722672 Principal trading address: 26 Kenelm Road, Rhos on Sea, Colwyn Name of Company: HACKNEY UTC Bay, Conwy, LL28 4EB Nature of Business: Technical and vocational secondary education John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Type of Liquidation: Members Chambers, 3 The Parsonage, Manchester M3 2HW. Registered office: Hackney UTC Shoreditch Campus, Falkirk Street, For further details contact: Katie Dixon, Email: London N1 6HQ [email protected] Tel: +44 (0161) 907 4044 Principal trading address: Shoreditch Campus, Falkirk Street, London Date of Appointment: 31 August 2015 N1 6HQ By whom Appointed: Members (2396196) Brian Johnson,(IP No. 9288) of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER and David Birne,(IP No. 9034) of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. Name2396189 of Company: COLOURMAIL PROPERTIES LIMITED For further details contact: Joint Liquidators, Email: Company Number: 4189499 [email protected] Tel: 020 7874 7971. Alternative contact: Trading Name: Colourmail Properties Limited Lauren Swithenbank on 020 7874 7893. Registered office: Coventry Street, Kidderminster, Worcestershire Date of Appointment: 28 August 2015 DY10 2BG By whom Appointed: Members (2396190) Principal trading address: Coventry Street, Kidderminster, Worcestershire DY10 2BG Nature of Business: Property Investment Company Company2396150 Number: 04166712 Type of Liquidation: Members Name of Company: JOHN URWIN LIMITED Paul Ronald Brindley, Midlands Business Recovery, Alpha House, Nature of Business: Retail Pharmacy Tipton Street, Sedgley, West Midlands DY3 1HE. Contact person: Type of Liquidation: Members Angela Horne. Telephone no: 01902 672323, e-mail address: Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE [email protected] Principal trading address: Cragg House, 56 Low Seaton, Workington, Office Holder Number: 8337. Cumbria, CA14 1PX Date of Appointment: 25 August 2015 Iain Townsend,(IP No. 015850) and Peter William Gray,(IP No. 009405) By whom Appointed: Members (2396189) both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. For further details contact: Iain Townsend, Email: [email protected] or telephone: 01642 790790. Date of Appointment: 01 September 2015 By whom Appointed: Members (2396150)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2396188 Number: 05443889 Company2396166 Number: 05953361 Name of Company: KELLEN VENTURE LIMITED Name of Company: ORCHARD BUSINESS CENTRE LIMITED Nature of Business: Non-trading company Nature of Business: Other letting of own property Type of Liquidation: Members Type of Liquidation: Members Registered office: Hazeldean, Station Road, Leatherhead, Surrey Registered office: 5 Fal Paddock, Mansfield Woodhouse, Mansfield, KT22 7AA Nottinghamshire, NG19 9RW Laura May Waters and Karen Lesley Dukes of Principal trading address: 5 Fal Paddock, Mansfield Woodhouse, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Mansfield, Nottinghamshire, NG19 9RW 2RT Edward T Kerr,(IP No. 9021) of BDO LLP, Pannell House, 159 Charles Office Holder Numbers: 9477 and 9369. Street, Leicester LE1 1LD and Christopher K Rayment,(IP No. 6675) of Date of Appointment: 2 September 2015 BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD. By whom Appointed: Members For further details contact: Ed Hamblin on email: Further information about this case is available from Sally Willard at [email protected] the offices of PricewaterhouseCoopers LLP on 020 7804 4047. Date of Appointment: 01 September 2015 (2396188) By whom Appointed: Members (2396166)

2396348Company Number: 09610189 Name of Company: LA PICCOLA DELI HOLDINGS LIMITED Company2396182 Number: 07885040 Nature of Business: Delicatessen Name of Company: RW SOFTWARE DEVELOPMENT LIMITED Type of Liquidation: Members Nature of Business: Business and domestic software development Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge Type of Liquidation: Members House, 23 Duke Street, Reading, Berks, RG1 4SA Registered office: 14-30 City Business Centre, Hyde Street, Principal trading address: N/A Winchester, Hampshire, SO23 7TA Robert Keyes,(IP No. 8841) and Gareth Roberts,(IP No. 8826) both of Principal trading address: 6 Pump House Mews, Romsey Road, KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Winchester, Hampshire, SO22 5DG Reading, Berks, RG1 4SA. James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Further details contact: Robert Keyes or Gareth Roberts, Email: Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. [email protected], Tel: 01189 479090. Alternative contact: Email: For further details contact: James Stephen Pretty, Email: [email protected] [email protected] Tel: 02380 651441 Date of Appointment: 28 August 2015 Date of Appointment: 26 August 2015 By whom Appointed: Members (2396348) By whom Appointed: Members (2396182)

Company2396177 Number: 08250965 Company2396169 Number: 08451221 Name of Company: LASSILA CONSULTING LIMITED Name of Company: SAKURA DIAGNOSTICS LIMITED Nature of Business: Information technology consultancy activities Nature of Business: Specialist medical practice activities Type of Liquidation: Members Type of Liquidation: Members Registered office: 8 Queen of the Isle Apartments, 1 East Ferry Road, Registered office: c/o KRE (North East) Limited, The Axis Building, London, E14 3NY Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ Principal trading address: 8 Queen of the Isle Apartments, 1 East Principal trading address: 25 Greenlee Drive, Newcastle upon Tyne, Ferry Road, London, E14 3NY NE7 7GA James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 For further details contact: James Stephen Pretty, Email: 0NQ. [email protected] Tel: 02380 651441 Further details contact: The Liquidator, Email: [email protected], Date of Appointment: 27 August 2015 Tel: 0191 404 6836. Alternative contact: Paul Kings By whom Appointed: Members (2396177) Date of Appointment: 28 August 2015 By whom Appointed: Members (2396169)

Company2396175 Number: 06030246 Name of Company: ORCHARD BUSINESS CENTRE HOLDINGS Company2396181 Number: 07426978 LIMITED Name of Company: SIGMA KAPPA SERVICES LIMITED Nature of Business: Non Trading Nature of Business: Management Consulting Type of Liquidation: Members Type of Liquidation: Members Registered office: 5 Fal Paddock, Mansfield Woodhouse, Mansfield, Registered office: 42 Fernhall Drive, Ilford, Essex IG4 5BW Nottinghamshire, NG19 9RW Principal trading address: N/A Principal trading address: 5 Fal Paddock, Mansfield Woodhouse, David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Mansfield, Nottinghamshire, NG19 9RW Camden Road, Tunbridge Wells, Kent, TN1 2QP. Edward T Kerr,(IP No. 9021) and Christopher K Rayment,(IP No. 6675) For further details contact: David Thorniley, Email: both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 [email protected], Alternative contact: Chris Maslin 1LD. Date of Appointment: 24 August 2015 Further details contact: Email: [email protected]. Alternative By whom Appointed: Members (2396181) contact: Ed Hamblin Date of Appointment: 01 September 2015 By whom Appointed: Members (2396175) Company2396185 Number: 07976719 Name of Company: SYNIVERSE HOLDINGS U.K. LIMITED Nature of Business: Wired telecommunications activities Company Number: 04198746 Name of Company: SYNIVERSE HOLDINGS LIMITED Nature of Business: Wired telecommunications activities

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 47 COMPANIES

Company Number: 05667132 BLUE2396224 CUBE INVESTMENTS LIMITED Name of Company: SYNIVERSE TECHNOLOGIES PAYMENT (Company Number 08317149) SERVICES LIMITED Registered office: 26-28 Bedford Row, London, WC1R 4HE Nature of Business: Computer consultancy activities Principal trading address: The Northern & Shell Building, Number 10 Registered office: (All) c/o Mazars LLP, Tower Bridge House, St Lower Thames Street, London, EC3R 6EN Katharine’s Way, London, E1W 1DD Notice is hereby given pursuant to section 94 of the Insolvency Act Principal trading address: (All) 18 Mansell Street, London, E1 8AA 1986 that a meeting of the Members of the above-named Company Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John will be held at the offices of David Rubin & Partners, 26-28 Bedford Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St Row, London WC1R 4HE, on 14 October 2015 at 10.00 am, for the Katharine’s Way, London, E1W 1DD. purpose of having an Account laid before them, and to receive the Further details contact: The Joint Liquidators, Tel: 0207 063 4477. Liquidator’s report showing how the winding-up of the Company has Alternative contact: Molly McErlane been conducted and its property disposed of, and of hearing any Date of Appointment: 01 September 2015 explanation that may be given by the Liquidator. By whom Appointed: Members (2396185) Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used 2396171Company Number: 00400605 at the meeting must be lodged with the liquidator at David Rubin & Name of Company: TAYLOR & CROSS LIMITED Partners, 26-28 Bedford Row, London WC1R 4HE not later than Nature of Business: Retail sale of clothing 12.00 noon on the business day before the day of the meeting in Type of Liquidation: Members order to be entitled to vote at the meeting. Registered office: Repton Manor, Repton Avenue, Ashford, Kent, Date of appointment: 26 November 2014. TN23 3GP Office Holder Details: Paul Appleton (IP No. 8883) of David Rubin & Principal trading address: 31-33 Stamford New Road, Altrincham, Partners, 26-28 Bedford Row, London WC1R 4HE WA14 1EB The Liquidator, Paul Appleton or alternatively Edward Willmott may be Darren Terence Brookes,(IP No. 9297) of Milner Boardman & Partners, contacted on telephone number 020 7400 7900. The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Paul Appleton, Liquidator For further details contact: Antonia Pettener on tel: 0161 927 7788. 02 September 2015 (2396224) Date of Appointment: 02 September 2015 By whom Appointed: Members (2396171) BLUE2396222 TANGENT LIMITED (Company Number 07293631) Company2396176 Number: 07941871 Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Name of Company: TEST DELIVERY QA LTD Principal trading address: 16 Harewood Road, London, SW19 2HD Nature of Business: IT Contractor Notice is hereby given, pursuant to Section 94 of the Insolvency Act Type of Liquidation: Members 1986, that a Final Meeting of the Members of the above named Registered office: 14 Rathbone Place, London, W1T 1HT Company will be held at Findlay James, Saxon House, Saxon Way, Principal trading address: N/A Cheltenham, GL52 6QX on 5 October 2015 at 10.00 am for the David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 purpose of having an account laid before them, showing the manner Camden Road, Tunbridge Wells, Kent, TN1 2QP. in which the winding up of the Company has been conducted and the For further details contact: David Thorniley, Email: property disposed of, and of receiving any explanation that may be [email protected] Alternative contact: Chris Maslin given by the Liquidator. Any Member entitled to attend and vote is Date of Appointment: 01 September 2015 entitled to appoint a proxy to attend and vote instead of him or her, By whom Appointed: Members (2396176) and such proxy need not also be a Member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. FINAL MEETINGS Date of Appointment: 6 October 2014. Office Holder details: A J Findlay, (IP No. 8744) of Findlay James, BLUE2396197 CHIP PRODUCTS LTD Saxon House, Saxon Way, Cheltenham GL52 6QX (Company Number 04179083) Any person who requires further information may contact Caroline Registered office: Balliol House, Southernhay Gardens, Exeter EX1 Findlay by email at [email protected] or by telephone on 01242 1NP 576555. The Company was placed into members’ voluntary liquidation on 17 A J Findlay, Liquidator December 2014 and on the same date, Ian Edward Walker (IP 02 September 2015 (2396222) Number: 006537) and Julie Anne Palmer (IP Number: 008835), both of Begbies Traynor (Central) LLP, of Balliol House, Southernhay Gardens, Exeter, EX1 1NP were appointed as Joint Liquidators of the BMI2396219 (NO.6) LIMITED Company. (Company Number 01353901) NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Previous Name of Company: Fumeby Limited Act 1986, that a general meeting of the members of the Company will Registered office: Hill House, 1 Little New Street, London, EC4A 3TR be held at the offices of Begbies Traynor (Central) LLP on 6 October Principal trading address: Churchill Plaza, Churchill Way, 2015 at 11.00am for the purpose of having an account laid before the Basingstoke, Hampshire, RG21 7GP members and to receive the joint liquidators’ report, showing how the Notice is hereby given, pursuant to Section 94 of the Insolvency Act winding up of the Company has been conducted and its property 1986 (as amended), that a final General Meeting of the Company will disposed of, and of hearing any explanation that may be given by the be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A joint liquidators. 3BQ on 8 October 2015 at 10.00 am for the purpose of receiving an Note: Any member entitled to attend and vote at the above meeting account showing the manner in which the winding up has been may appoint a proxy, who need not be a member of the Company, to conducted and the property of the Company disposed of, and of attend and vote instead of the member. In order to be entitled to vote, hearing any explanation that may be given by the Joint Liquidators. proxies must be lodged with the joint liquidators no later than 12 noon The meeting will also consider and, if thought fit, pass the following on the business day prior to the meeting. ordinary resolution: “That the Joint Liquidators’ statement of account Any person who requires further information may contact the Joint for the period of the liquidation be approved.” Liquidator by telephone on 01392 260800. Alternatively enquiries can Any member of the Company entitled to attend and vote at the be made to Jonathan Trembath by email at meeting is entitled to appoint a proxy to attend and vote instead of [email protected] or by telephone on 01392 him/her. A proxy need not be a member of the Company. Proxy forms 260800. to be used at the meeting must be lodged with the Joint Liquidators Ian Edward Walker Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no 4 September 2015 (2396197) later than 12.00 noon on the preceding business day.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Stephen Roland Browne, (IP No. 009281) and Notice is hereby given, in pursuance of Section 94 of the Insolvency Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Act 1986, that a General Meeting of the above named Company will LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Date of be held at P.S. Wallace & Co., 284 Clifton Drive South, Lytham St. Appointment: 14 May 2015. Annes, Lancashire FY8 1LH, on 30 October, 2015 at 10.30 am for the Please contact Usman Hyder, Email: uhyder@deloitte,co,uk or purpose of having an account laid before the members showing the telephone +44 (0) 20 7303 4534 for further information. manner in which the winding up has been conducted and the property Stephen Roland Browne and Christopher Richard Frederick Day, Joint of the Company disposed of, and of hearing any explanation that may Liquidators be given by the Liquidator. 03 September 2015 (2396219) A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote on their behalf. A proxy need not be a member of the Company. Proxies to be used at the 2396221CARGIL LIMITED meeting must be lodged with the Liquidator at 284 Clifton Drive (Company Number 09431513) South, Lytham St. Annes, Lancashire FY8 1LH, not later than 12 noon Registered office: Haslers, Old Station Road, Loughton, IG10 4PL on the business day before the meeting. Principal trading address: N/A The telephone number of Philip Stephen Wallace is 01253 782792. Notice is hereby given that pursuant to Section 94 of the Insolvency Glynis McKnight who can be contacted on 01253 782792 will be able Act 1986, that the final general meeting of the contributories of the to assist with enquiries. above company will be held at the offices of Haslers, Old Station P S Wallace, Office Holder Number: 008596, Liquidator, P S Wallace Road, Loughton IG10 4PL on 5 November 2015 at 10.30 a.m. for the & Co, 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 purposes of receiving the Joint Liquidators’ report of how the 1LH. Telephone Number: 01253 782 792. Date of Appointment: 28 winding-up has been conducted and the Company’s property November 2014 disposed of and approving the following resolutions:- “That the 28 August 2015 (2396236) conduct of the winding-up as represented by the Joint Liquidators’ Receipts and Payments be approved and that the Joint Liquidators should have their release under Section 173 of the Insolvency Act DR2396228 IMH LIMITED 1986. A proxy form is available which must be lodged at the offices of (Company Number 05987842) Haslers no later than 12.00 noon on the business day prior to the Registered office: Alma Park, Woodway Lane, Claybrooke Parva, meeting and must be used if you are unable to attend and wish a Lutterworth, Leicestershire, LE17 5FB person to attend on your behalf. The meeting is purely formal and this Principal trading address: 174 Hale Lane, Edgware, Middlesex, HA8 report will be presented. 9RF Date of Appointment: 29 April 2015 THE INSOLVENCY ACT 1986 Office Holder details: Stratford E Hamilton, (IP No. 12212) of Haslers, NOTICE IS HEREBY GIVEN that a final meeting of the members of Dr Old Station Road, Loughton, Essex, IG10 4PL IMH Limited will be held at 10:00 am on 15 October 2015. The Further details contact: Jeremy Wood, Email: meeting will be held at the offices of F A Simms & Partners Limited, [email protected], Tel: 0208 418 3432. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Richard A J Hooper, Joint Liquidator Leicestershire, LE17 5FB, United Kingdom. 01 September 2015 (2396221) The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted CHRIS2396266 MORGAN ASSOCIATES LIMITED and the property of the company disposed of, and to receive any (Company Number 03708220) explanation that may be considered necessary. Any member entitled Trading Name: CMA to attend and vote at the meeting is entitled to appoint a proxy to Registered office: Prospect House, 11-13 Lonsdale Gardens, attend and vote on their behalf. A proxy need not be a member of the Tunbridge Wells, Kent, TN1 1NU (Formerly House of Magnolias, company. Boars Head Road, Boars Head, Crowborough, East Sussex, TN6 The following resolutions will be considered at the meeting: 3GR) 1. That the joint liquidators’ final report and receipts and payments Principal trading address: Spa House, 18 Upper Grosvenor Road, account be approved. Tunbridge Wells, Kent, TN1 2EP 2. That the joint liquidators receive their release and discharge. Notice is hereby given pursuant to Section 94 of the Insolvency Act Proxies to be used at the meeting must be returned to the offices of F 1986, that a General Meeting of the members of the above named A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Company will be held at the offices of Compass Financial Recovery & Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge later than 12.00 noon on the working day immediately before the Wells, Kent, TN1 1NU on 8 October 2015 at 10.00 am for the purpose meeting. of having an account laid before them and to receive the Liquidator’s Names of Insolvency Practitioners calling the meetings: Richard Frank report, showing how the winding up of the Company has been Simms (IP Number: 9252), Martin Richard Buttriss (IP Number 9291) conducted and its property disposed of and of hearing any both of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, explanation that may be given by the Liquidator. Any Member entitled Leicestershire, LE17 5FB, United Kingdom. Date of Appointment: 23 to attend and vote at the above meeting is entitled to appoint a proxy December 2014 to attend and vote instead of him, and such proxy need not also be a Viera Navratilova, email: [email protected], telephone: Member. 01455 555476 Date of appointment: 20 March 2015. Martin Richard Buttriss, Joint Liquidator Office Holder details: Mark Stephen Willis, (IP No. 9391) of Compass 2 September 2015 (2396228) Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU For further details contact: Mark Willis on email: DRAFT2396229 LTD [email protected] or Tel: 01892 530600. (Company Number 04057835) Mark Stephen Willis, Liquidator The registered office of the Company is at Balliol House, Southernhay 01 September 2015 (2396266) Gardens, Exeter, EX1 1NP. The Company was placed into members’ voluntary liquidation on 10 March 2015 and on the same date, Ian Edward Walker (IP Number: 2396236CITYPORT LIMITED 6537) and Julie Anne Palmer (IP Number: 8835), both of Begbies (Company Number 01926182) Traynor (Central) LLP, of Balliol House, Southernhay Gardens, Exeter, Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH EX1 1NP were appointed as Joint Liquidators of the Company. Principal trading address: 7 Ruskin Close, Fairwater, Cwmbran NP44 4QX

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 49 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 94 of the ERLP2396263 3 LIMITED INSOLVENCY ACT 1986, that a general meeting of the members of (Company Number 07925176) the Company will be held at the offices of Begbies Traynor (Central) Registered office: 1 More London Place, London, SE1 2AF LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 7 Principal trading address: N/A October 2015 at 11:00 am for the purpose of having an account laid Notice is hereby given that pursuant to Section 94 of the Insolvency before the members and to receive the joint liquidators’ report, Act 1986 the final general meeting of the shareholders of the showing how the winding up of the Company has been conducted Company will be held at 1 More London Place, London, SE1 2AF on 9 and its property disposed of, and of hearing any explanation that may October 2015 at 11.15 am for the purposes of having an account laid be given by the joint liquidators. before them showing how each winding-up has been conducted and Note: Any member entitled to attend and vote at the above meeting the property of the Companies has been disposed of and to hear any may appoint a proxy, who need not be a member of the Company, to explanation that may be given by the Joint Liquidators. attend and vote instead of the member. In order to be entitled to vote, Members wishing to vote at the meeting must (unless they are proxies must be lodged with the joint liquidators no later than 12 noon individual members attending in person) have lodged their proxies on the business day prior to the meeting. with the Joint Liquidators at 1 More London Place, London, SE1 2AF Any person who requires further information may contact the Joint by 12.00 noon on the business day before the date of the meetings. Liquidator by telephone on 01392 260800. Alternatively enquiries can Date of Appointment: 15 December 2014 be made to Jonathan Trembath by e-mail at Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and [email protected] or by telephone on 01392 Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 260800. More London Place, London SE1 2AF 4 September 2015 For further details contact: Tel: 020 7951 2000. Alternative contact: I E Walker, Joint Liquidator (2396229) Nisha Ghedia Patrick Joseph Brazzill, Joint Liquidator 02 September 2015 (2396263) 2396225EQUITYCROWN LIMITED (Company Number 01590745) Registered office: 3rd Floor, Princess Caroline House, 1 High Street, GEOBOND2396576 LIMITED Southend on Sea, Essex, SS1 1JE (Company Number 02264213) Principal trading address: Cumberland House, 24-28 Baxter Avenue, Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS2 6HZ Southend on Sea, Essex, SS1 1JE Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: Sutherland House, 1759 London Road, 1986, that the final meeting of the above named Company will be held Leigh on Sea, Essex, SS9 2RZ at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Notice is hereby given, pursuant to Section 94 of the Insolvency Act Sea, Essex, SS1 1JE on 3 December 2015 at 10.00am, for the 1986, that the final meeting of the above named Company will be held purpose of laying before the meeting an account showing how the at 3rd Floor, Princess Caroline House, 1 High Street, Southend on winding up has been conducted and the Company’s property Sea, Essex, SS1 1JE on 3 December 2015 at 11.00am, for the disposed of and hearing any explanation that may be given by the purpose of laying before the meeting an account showing how the Liquidator and to determine whether the Liquidator should have his winding up has been conducted and the Company’s property release. disposed of and hearing any explanation that may be given by the A shareholder entitled to attend and vote at the above meeting may Liquidator and to determine whether the Liquidator should have his appoint a proxy to attend and vote instead of him or her. A proxy release. need not be a shareholder of the Company. A shareholder entitled to attend and vote at the above meeting may Proxies for use at the meeting must be lodged at 3rd Floor, Princess appoint a proxy to attend and vote instead of him or her. A proxy Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE no need not be a shareholder of the Company. later than 12.00 noon on the business day preceding the date of the Proxies for use at the meeting must be lodged at 3rd Floor, Princess meeting. Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE no Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency later than 12.00 noon on the business day preceding the date of the Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend meeting. on Sea, Essex, SS1 1JE. Date of appointment: 31 March 2015. Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency For further details contact: Darren Wilson, email: Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend [email protected] or telephone 01702 333105. on Sea, Essex, SS1 1JE. Date of appointment: 12 May 2015. D Wilson, Liquidator For further details contact: Darren Wilson, Email: 03 September 2015 (2396225) [email protected] D Wilson, Liquidator 03 September 2015 (2396576) 2396267ERLP 1 LIMITED (Company Number 07100915) Registered office: 1 More London Place, London, SE1 2AF HALF2396264 A CHANCE LIMITED Principal trading address: 15 Sloane Square, London, SW1W 8ER (Company Number 05963773) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX 1986 that the final general meeting of the shareholders of the Principal trading address: Flat 1, 67 Madeley Road, Ealing, London, Company will be held at 1 More London Place, London, SE1 2AF on 9 W5 2LT October 2015 at 11.00am for the purposes of having an account laid Notice is hereby given, pursuant to Section 94 of the Insolvency Act before them showing how each winding-up has been conducted and 1986, that a Final Meeting of the Members of the above named the property of the Company has been disposed of and to hear any Company will be held at Findlay James, Saxon House, Saxon Way, explanation that may be given by the Joint Liquidators. Cheltenham, GL52 6QX on 2 October 2015 at 10.00 am for the Members wishing to vote at the meeting must (unless they are purpose of having an account laid before them, showing the manner individual members attending in person) have lodged their proxies in which the winding up of the Company has been conducted and the with the Joint Liquidators at 1 More London Place, London, SE1 2AF property disposed of, and of receiving any explanation that may be by 12.00 noon on the business day before the date of the meeting. given by the Liquidator. Any Member entitled to attend and vote is Date of Appointment: 15 December 2014 entitled to appoint a proxy to attend and vote instead of him or her, Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and and such proxy need not also be a Member. The proxy form must be Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 returned to the above address by no later than 12.00 noon on the More London Place, London SE1 2AF business day before the meeting. Date of appointment: 3 October For further details contact: Tel: 020 7951 2000 Alternative contact: 2014. Nisha Ghedia Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay Patrick Joseph Brazzill, Joint Liquidator James, Saxon House, Saxon Way, Cheltenham GL52 6QX 02 September 2015 (2396267)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact Caroline Notice is hereby given, pursuant to Section 94 of the Insolvency Act Findlay by email at [email protected] or by telephone on 01242 1986 of a meeting of creditors for the purpose of laying before the 576555. creditors a report on the administration of the above liquidation and A J Findlay, Liquidator for determining whether the Liquidator may be granted his release 02 September 2015 (2396264) under Section 173 of the Insolvency Act 1986. Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA 2396227JAY & ABHI ARNOLD (MEDICAL PRACTITIONERS) LIMITED no later than 12 noon on the business day preceding the meeting. The (Company Number 05217369) meeting will be held at 14 Derby Road, Stapleford, Nottingham, NG9 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 7AA, on 15 October 2015 at 10.00 am. Barnet, Hertfordshire, EN5 5TZ Date of Appointment: 31 July 2014. Principal trading address: 11 Woodside Road, Northwood, Middx, Office Holder details: Tauseef A Rashid, (IP No. 9718) of Kingsland HA6 3QE Business Recovery, Bolton House, 18 Bolton Road, Bradford, West Notice is hereby given, pursuant to Section 94 of the Insolvency Act Yorkshire, BD1 4DA 1986 and Rule 4.126A of the Insolvency Rules 1986 (as amended), Further details contact: Tauseef Rashid, Tel: 0800 955 3595. that a Final Meeting of the Members of the above named company Alternative contact: Hayley Meyrick will be held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Tauseef Rashid, Liquidator 5TZ on 13 October 2015 at 3.00 pm, for the purpose of having an 01 September 2015 (2396246) account laid before them and to receive the Liquidator’s report showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may RAMAKRISHNAN2396249 & CO LIMITED be given by the Liquidator. (Company Number 05932805) Any Member entitled to attend and vote a the above meeting is Registered office: 40a Station Road, Upminster, Essex, RM14 2TR entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: Boreham Lodge, Church Road, Boreham, such proxy need not also be a Member. Proxies to be used at the Chelmsford, Essex, CM3 3EG meeting must be lodged at the offices of BBK Partnership, 1 Notice is hereby given that a final meeting of the members of the Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ by above named Company will be held at 10.30 am on 12 October 2015. 12.00 noon on the business day prior to the meeting. The meeting will be held at the offices of Aspect Plus Limited, 40a Date of appointment: 12 December 2014. Station Road, Upminster, Essex, RM14 2TR. Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK The meeting is called pursuant to Section 94 of the Insolvency Act Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 1986 for the purpose of receiving an account showing the manner in 5TZ which the winding-up of the Company has been conducted and the For further details contact: Giulia Paini, Email: [email protected] property of the Company disposed of, and to receive any explanation or telephone 02082162520. that may be considered necessary. Any member entitled to attend Joylan Sunnassee, Liquidator and vote at the meeting is entitled to appoint a proxy to attend and 02 September 2015 (2396227) vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidator’s final report and receipts and payments account be LANCASTER2396259 ONE ASSOCIATES LIMITED approved and that the liquidator be released and discharged. Proxies (Company Number 08418905) to be used at the meeting must be returned to the offices of Aspect Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Southend on Sea, Essex, SS1 1JE than 12.00 noon on the working day immediately before the meeting. Principal trading address: Unit 4 Hadleigh Business Centre, 351 Date of Appointment: 15 December 2014. London Road, Hadleigh, Essex, SS7 2BT Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Notice is hereby given, pursuant to Section 94 of the Insolvency Act Limited, 40a Station Road, Upminster, Essex, RM14 2TR 1986, that the final meeting of the above named Company will be held Further details contact: Darren Tapsfield, Email: at 3rd Floor, Princess Caroline House, 1 High Street, Southend on [email protected] Tel: 0800 988 1897 Sea, Essex, SS1 1JE on 3 December 2015 at 10.30am, for the Darren Edwards, Liquidator purpose of laying before the meeting an account showing how the 02 September 2015 (2396249) winding up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Liquidator and to determine whether the Liquidator should have his SAVDAS2396262 B JETHA LIMITED release. (Company Number 05920112) A shareholder entitled to attend and vote at the above meeting may Registered office: c/o York House, 249 Manningham Lane, Bradford, appoint a proxy to attend and vote instead of him or her. A proxy BD8 7ER need not be a shareholder of the Company. Principal trading address: 18 McVicker Close, Leicester, LE4 5ER Proxies for use at the meeting must be lodged at 3rd Floor, Princess Notice is hereby given, pursuant to Section 94 of the Insolvency Act Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE no 1986 that a meeting of creditors will be held at 14 Derby Road, later than 12.00 noon on the business day preceding the date of the Stapleford, Nottingham, NG9 7AA on 14 October 2015 at 10.00 am, meeting. for the purpose of laying before the creditors a report on the Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency administration of the above liquidation and for determining whether Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend the Liquidator may be granted his release under Section 173 of the on Sea, Essex, SS1 1JE. Date of appointment: 12 December 2014. Insolvency Act 1986. Proxies to be used at the meeting must be For further details contact: Darren Wilson, Email: lodged with the Liquidator at Bolton House, 18 Bolton Road, [email protected] Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the D Wilson, Liquidator business day preceding the meeting. 03 September 2015 (2396259) Date of Appointment: 12 June 2014 Office Holder details: Tauseef Rashid, (IP No. 9718) of Kingsland Business Recovery, Bolton House, 18 Bolton Road, Bradford, West NON2396246 MAGNETIC TOOLS LIMITED Yorkshire, BD1 4DA. (Company Number 03854342) For further details contact: Tel: 0800 955 3595 Alternative contact: Registered office: c/o York House, 249 Manningham Lane, Bradford, Hayley Meyrick BD8 7ER Tauseef Rashid, Liquidator Principal trading address: Unit 24, Hammond Business Centre, 01 September 2015 (2396262) Hammond Close, Nuneaton, CV11 6RY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 51 COMPANIES

SB2396256 GP SOLUTION LIMITED Office Holder details: A Poxon, (IP No. 8620) of Leonard Curtis, (Company Number 07153766) Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 Registered office: 311 High Road, Loughton, Essex IG10 1AH 7TA Principal trading address: 16 Moreland Way, London E4 6SG For further details contact: A Poxon, Email: Notice is hereby given, pursuant to Section 94 of the INSOLVENCY [email protected], Tel: 0161 413 0930. ACT 1986, that a Final Meeting of the Members of the Company will A Poxon, Liquidator be held at ThorntonRones, 311 High Road, Loughton, Essex IG10 02 September 2015 (2396253) 1AH on 6 October 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator’s final report, showing how the winding-up of the Company has been conducted NOTICES TO CREDITORS and its property disposed of, and of hearing any explanation that may be given by the Liquidator. CLIVE2396165 HAMPTON ASSOCIATES LIMITED Any Member entitled to a attend and vote at the above meeting is (Company Number 07022237) entitled to appoint a proxy to attend and vote instead of him, and Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 such proxy need not also be a Member. Proxies must be lodged at The Parsonage, Manchester M3 2HW ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH by 12.00 Principal trading address: 26 Kenelm Road, Rhos on Sea, Colwyn noon on 5 October 2015 in order that the member be entitled to vote. Bay, Conwy, LL28 4EB Richard Rones (IP Number: 8807) of ThorntonRones Limited, 311 Notice is hereby given that the creditors of the above-named High Road, Loughton, Essex IG10 1AH was appointed Liquidator of company are required on or before 29 September 2015 to send in the Company on 14 January 2015. Further information is available their names and addresses and particulars of their debts or claims, from Robert Cogan on 020 8418 9333. and the names and addresses of their solicitors (if any) to John Paul Richard Rones, Liquidator (2396256) Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or 2396257THE HOUGHTON CONSULTANCY (UK) LIMITED personally, to come in and prove their said debts or claims at such (Company Number 06670687) time and place as shall be specified in such notice, or in default Registered office: Marlbridge House, Enterprise Way, Edenbridge, thereof they will be excluded from the benefit of any such distribution Kent, TN8 6HF made before such debts are proved. This notice is purely formal. All Principal trading address: N/A known creditors have been, or shall be paid in full. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Date of Appointment: 31 August 2015 Rules 1986 (as amended), that the Liquidator has summoned a final Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell meeting of the Company’s members under Section 94 of the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Insolvency Act 1986 for the purpose of receiving the Liquidator’s 2HW. account showing how the winding-up has been conducted and the For further details contact: Katie Dixon, Email: property of the Company disposed of. The meeting will be held at [email protected] Tel: +44 (0161) 907 4044 Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU John Paul Bell, Liquidator on 14 October 2015 at 10.00 am. 31 August 2015 (2396165) In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no COLOURMAIL2396170 PROPERTIES LIMITED later than 12 noon on the business day prior to the day of the (Company Number 4189499) meeting. Trading Name: Colourmail Properties Limited Date of appointment: 3 February 2015. Registered office: Coventry Street, Kidderminster, Worcestershire Office Holder details: David Thorniley, (IP No. 8307) of Traverse DY10 2BG Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Principal trading address: Coventry Street, Kidderminster, TN1 2TU Worcestershire DY10 2BG For further details contact: David Thorniley, Tel: 01892 704055. The Insolvency Act 1986 Alternative contact: Julia Raeburn. I, Paul Ronald Brindley of Midlands Business Recovery, Alpha House, David Thorniley, Liquidator Tipton Street, Sedgley, West Midlands DY3 1HE give notice that I was 03 September 2015 (2396257) appointed liquidator of the above named company on 25 August 2015 by a resolution of members. Notice is hereby given that the creditors of the above named WF2396253 DERIVATIVE CONSULTING LTD company which is being voluntarily wound up, are required, on or (Company Number 08461484) before 17 November 2015 to prove their debts by sending to the Registered office: Leonard Curtis House, Elms Square, Bury New undersigned Paul Ronald Brindley of Midlands Business Recovery, Road, Whitefield M45 7TA Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE the Principal trading address: Flat 1, 72 Constantine Road, London, NW3 Liquidator of the company, written statements of the amounts they 2NE claim to be due to them from the company and, if so requested, to Notice is hereby given in pursuance of Section 94 of the Insolvency provide such further details or produce such documentary evidence Act 1986, that a final general meeting of members of the above as may appear to the liquidator to be necessary. A creditor who has named Company will be held at the offices of Leonard Curtis, Leonard not proved this debt before the declaration of any dividend is not Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 4 entitled to disturb, by reason that he has not participated in it, the November 2015 at 11.00 am, for the purpose of having an account distribution of that dividend or any other dividend declared before his laid before it, showing the manner in which the winding-up has been debt was proved. This notice is purely formal and all known creditors conducted and the property of the Company disposed of, and of have been or will be paid in full. hearing any explanation that may be given by the Liquidator. Any Paul Ronald Brindley, Liquidator member entitled to attend and vote is entitled to appoint a proxy to Liquidator details: Paul Ronald Brindley, Office Holder Number: 8337, attend and vote instead of him/her, and such proxy need not also be Midlands Business Recovery, Alpha House, Tipton Street, Sedgley, a member. Proxy forms must be returned to the above address by no West Midlands DY3 1HE. Contact person: Angela Horne, Telephone later than 12.00 noon on the last business day before the meeting. In no.: 01902 672323, e-mail address: [email protected] the case of a company having a share capital, a member may appoint 25 August 2015 (2396170) more than one proxy in relation to a meeting provided that each proxy is appointed to exercise the right attached to a different share or shares held by him, or (as the case may be) to a different £10 or E.DE2396168 LA MARE LIMITED multiple of £10 of stock held by him. (Company Number 429826) Date of Appointment: 3 September 2014. Registered office: Water Eaton Manor, Oxford

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In accordance with Rule 4.106 , we William Jeremy Jonathan Knight, Office Holder details: Brian Johnson,(IP No. 9288) and David Birne,(IP IP No 2236, email [email protected] and Simon Peter No. 9034) both of Fisher Partners, Acre House, 11-15 William Road, Edward Knight, IP No 11150, email [email protected], both London NW1 3ER. of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 For further details contact: Joint Liquidators, Email: 1AE, give notice that on 1 September 2015 we were appointed Joint [email protected] Tel: 020 7874 7971. Alternative contact: Liquidators of E.De La Mare Limited by resolution of members. Lauren Swithenbank on 020 7874 7893. Notice is hereby given that the creditors of the above named Brian Johnson and David Birne, Joint Liquidators company, which is being voluntarily wound up, are required, on or 02 September 2015 (2396205) before 6 October 2015 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, JOHN2396198 URWIN LIMITED BN1 1AE, the Joint Liquidators of the said company, and, if so (Company Number 04166712) required by notice in writing from us, personally or by their Solicitors, Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE to come in and prove their debts or claims at such time and place as Principal trading address: Cragg House, 56 Low Seaton, Workington, shall be specified in such notice, or in default thereof they will be Cumbria, CA14 1PX excluded from the benefit of any distribution made before such debts Notice is hereby given that the creditors of the above named are proved. Company are required, on or before 15 October 2015 to send their NOTE: This notice is purely formal. All known creditors have been, or names and addresses and particulars of their debts or claims and the will be, paid in full but if any person considers he has a claim against names and addresses of their solicitors (if any) to Iain Townsend and the company he should send his claim forthwith. Peter William Gray of Rowlands Restructuring & Insolvency, 8 High William Jeremy Jonathan Knight, Joint Liquidator Street, Yarm, Stockton on Tees, TS15 9AE the Joint Liquidators of the 1 September 2015 (2396168) said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be 2396231EXPRESS MOULDS LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 04573908) from the benefit of any distribution made before such debts are Registered office: Poppleton and Appleby 35 Ludgate Hill, proved. Birmingham B3 1EH Note: This notice is purely formal. All known creditors have been or Principal trading address: 2 Brickfield Road, Yardley, Birmingham B25 will be paid in full. 8HE Date of Appointment: 01 September 2015 In accordance with Rule 4.182A of the Insolvency Rules 1986 I, M D Iain Townsend,(IP No. 015850) and Peter William Gray,(IP No. 009405) Hardy Office Holder Number 9160 of Poppleton & Appleby, 35 both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, Stockton on Tees, TS15 9AE. give notice that on 27 August 2015, I was appointed Liquidator of For further details contact: Iain Townsend, Email: Express Moulds Limited. [email protected] or telephone: 01642 790790. NOTICE IS HEREBY GIVEN that the Creditors of the above Company Iain Townsend and Peter William Gray, Joint Liquidators which is being voluntarily wound up, are required on or before 8 02 September 2015 (2396198) October 2015, to send in their full names and surnames their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the KELLEN2396160 VENTURE LIMITED undersigned, M D Hardy, of Poppleton & Appleby, 35 Ludgate Hill, (Company Number 05443889) Birmingham B3 1EH, the Liquidator of the said Company, and, if so On 2 September 2015, the above-named company, which was a non- required by notice in writing from the Liquidator, are, personally or by trading company and whose registered office is at Hazeldean, Station their Solicitors, to come in and prove their debts or claims at such Road, Leatherhead, Surrey KT22 7AA, was placed into members’ time and place as shall be specified in any such notice, or in default voluntary liquidation and Laura Waters (office holder no: 9477) and thereof they will be excluded from any distribution. Karen Dukes (office holder no: 9369) were appointed Joint Please note that this is a Members Voluntary Liquidation and as such Liquidators. The company is presently expected to be able to pay its all Creditor claims would be payable in full. known liabilities in full. Creditors can also contact Sharon Hill on 0121 200 2962 or via email NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency at the following address, [email protected]. Rules 1986, that it is the intention of the Joint Liquidators to declare a 3 September 2015 first distribution to creditors in respect of the above-named company M D Hardy Liquidator (2396231) of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 8 October 2015 (the last date for proving), HACKNEY2396205 UTC to send their proofs of debt in writing to the undersigned Laura (Company Number 07722672) Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, Registered office: Hackney UTC Shoreditch Campus, Falkirk Street, London SE1 2RT, the Joint Liquidator of the company, and, if so London N1 6HQ requested, to provide such further details or produce such Principal trading address: Shoreditch Campus, Falkirk Street, London documentary or other evidence as may appear to the Joint N1 6HQ Liquidators to be necessary. Notice is hereby given that the Creditors of the above named It should be noted that, after the last date for proving, the Joint Company are required, on or before 25 September 2015 to send their Liquidators intend to declare a distribution to the members, and will names and addresses and particulars of their debts or claims and the do so without further regard to creditors’ claims which were not names and addresses of their solicitors (if any) to Brian Johnson and proved by that date. David Birne of Fisher Partners, Acre House, 11-15 William Road, Further information about this case is available from Sally Willard at London NW1 3ER the Joint Liquidators of the Company, and, if so the above office of PricewaterhouseCoopers LLP on 020 7804 4047. required by notice in writing from the Joint Liquidators, by their 2 September 2015 solicitors or personally, to come in and prove their debts or claims at Laura Waters, Joint Liquidator (2396160) such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have LA2396164 PICCOLA DELI HOLDINGS LIMITED made a Declaration of Solvency, and the Company is being wound up (Company Number 09610189) for the purposes of winding down the business and distributing assets Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge to members. House, 23 Duke Street, Reading, Berks, RG1 4SA This notice is purely formal. All known creditors have been or will be Principal trading address: N/A paid in full. Date of Appointment: 28 August 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 53 COMPANIES

Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules the amount they claim to be due to them from the Company. They 1986 (as amended), that the creditors of the above named company, must also, if so requested, provide such further details or produce which is being voluntarily wound up, are required on or before 28 such documentary or other evidence as may appear to the Joint November 2015 to send their names and addresses along with Liquidators to be necessary. A creditor who has not proved his debt descriptions and full particulars of their debts or claims and the before 2 October 2015, or who increases the claim in his proof after names and addresses of their solicitors (if any), to Robert Keyes at that date, will not be entitled to disturb, by reason that he has not KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, participated in it, the intended distribution or any other distribution Reading, Berkshire, RG1 4SA and, if so required by notice is writing declared before his debt is proved. from the Joint Liquidators of the company or by the Solicitors of the The Joint Liquidators intend that, after paying or providing for a first Joint Liquidators, to come in and prove their debts or claims at such and final distribution in respect of the claims of all creditors who have time and place as shall be specified in such notice, or in default proved their debts by the above date, the funds remaining in the thereof they will be excluded from the benefit of any dividend paid hands of the Joint Liquidators shall be distributed to shareholders before such debts/claims are proved. absolutely. This notice is purely formal. All creditors have been or will be paid in Any person who requires further information may contact the Joint full. Office Holder details: Robert Keyes and Gareth Roberts, of KRE Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, be made to Caroline Priest by e-mail at caroline.priest@begbies- Reading, RG1 4SA. traynor.com or by telephone on 0117 937 7136. Date of Appointment: 28 August 2015 Simon Haskew, Joint Liquidator Office Holder details: Robert Keyes,(IP No. 8841) of KRE Corporate 20 August 2015 (2396201) Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA and Gareth Roberts,(IP No. 8826) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, ORASOLS2396425 LIMITED Reading, Berkshire, RG1 4SA. (Company Number 05872688) Further details contact: Robert Keyes or Gareth Roberts, Email: Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, [email protected], Tel: 01189 479090. Alternative contact: Email: Barnet, Herts EN5 5TZ [email protected] Principal trading address: 26 Hadleigh Drive, Sutton, Surrey, SM2 5BF Robert Keyes and Gareth Roberts, Joint Liquidators Notice is hereby given that the creditors of the above named 01 September 2015 (2396164) Company are required, on or before 30 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joylan Sunnassee 2396163LASSILA CONSULTING LIMITED of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, (Company Number 08250965) Hertfordshire, EN5 5TZ the Liquidator of the said Company, and, if so Registered office: 8 Queen of the Isle Apartments, 1 East Ferry Road, required by notice in writing from the said Liquidator, by their London, E14 3NY solicitors or personally, to come in and prove their debts or claims at Principal trading address: 8 Queen of the Isle Apartments, 1 East such time and place as shall be specified in any such notice, or in Ferry Road, London, E14 3NY default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors of the above named distribution made before such debts are proved. Note: This notice is Company are required, on or before the 07 October 2015 to send purely formal. All known creditors will be paid in full. their names and addresses and particulars of their debts or claims Date of Appointment: 30 April 2015 and the names and addresses of their solicitors (if any) to James Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBK Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the 5TZ. said Company, and, if so required by notice in writing from the said For further details contact: Giula Paini, Email: [email protected] Liquidator, by their solicitors or personally, to come in and prove their Tel: 0208 2162520 debts or claims at such time and place as shall be specified in any Joylan Sunnassee, Liquidator such notice, or in default thereof, they will be excluded from the 01 September 2015 (2396425) benefit of any distribution made before such debts are proved. Date of Appointment: 27 August 2015 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon 2396202RW SOFTWARE DEVELOPMENT LIMITED Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, (Company Number 07885040) Hants SO50 9DR. Registered office: 14-30 City Business Centre, Hyde Street, For further details contact: James Stephen Pretty, Email: Winchester, Hampshire, SO23 7TA [email protected] Tel: 02380 651441 Principal trading address: 6 Pump House Mews, Romsey Road, James Stephen Pretty, Liquidator Winchester, Hampshire, SO22 5DG 02 September 2015 (2396163) Notice is hereby given that the creditors of the above named Company are required, on or before the 07 October 2015 to send their names and addresses and particulars of their debts or claims 2396201MARPLES CONSTRUCTION LTD and the names and addresses of their solicitors (if any) to James (Company Number 00095543) Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Registered office: Harbourside House, 4-5 The Grove, Bristol BS1 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the 4QZ said Company, and, if so required by notice in writing from the said Principal trading address: 1 Budbury Ridge, Bradford on Avon, Liquidator, by their solicitors or personally, to come in and prove their Wiltshire BA15 1QP debts or claims at such time and place as shall be specified in any (Registered in England and Wales) such notice, or in default thereof, they will be excluded from the The Company was placed into members’ voluntary liquidation on 25 benefit of any distribution made before such debts are proved. Note: June 2015 when Simon Robert Haskew (IP Number: 008988) and Neil This notice is purely formal. All known creditors have been or will be Frank Vinnicombe (IP Number: 009519), both of Begbies Traynor paid in full. (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Date of Appointment: 26 August 2015 were appointed as Joint Liquidators of the Company. The Company is Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon able to pay all its known creditors in full. Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Hants SO50 9DR. INSOLVENCY RULES 1986, that the Joint Liquidators of the For further details contact: James Stephen Pretty, Email: Company intend to make a first and final distribution to creditors. [email protected] Tel: 02380 651441 Creditors of the Company are required, on or before 2 October 2015, James Stephen Pretty, Liquidator to prove their debts by sending to Simon Robert Haskew of Begbies 02 September 2015 (2396202) Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

SAKURA2396214 DIAGNOSTICS LIMITED prove their debts or claims at such time and place as shall be (Company Number 08451221) specified in such notice, or in default thereof they will be excluded Registered office: c/o KRE (North East) Limited, The Axis Building, from the benefit of any distribution made before such debts are Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ proved. This notice is purely formal and all known creditors have Principal trading address: 25 Greenlee Drive, Newcastle upon Tyne, been, or will be, paid in full. NE7 7GA The Directors of the Companies have made a Declaration of Solvency, Notice is hereby given that creditors of the Company are required, on and the Companies are being wound up for the purposes of they will or before 02 October 2015 to prove their debts by sending their full be able to pay their creditors in full, including statutory interest from names and addresses, particulars of their debts or claims, and the the date of liquidation to the date of payment, within 12 months. names and addresses of their solicitors (if any), to the Liquidator at Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) KRE (North East) Limited, The Axis Building, Maingate, Team Valley and Roderick John Weston,(IP No. 008730) both of Mazars LLP, Trading Estate, Gateshead NE11 0NQ. If so required by notice in Tower Bridge House, St Katharine’s Way, London, E1W 1DD. writing from the Liquidator, creditors must, either personally or by Further details contact: The Joint Liquidators, Tel: 0207 063 4477. their solicitors, come in and prove their debts at such time and place Alternative contact: Molly McErlane as shall be specified in such notice, or in default thereof they will be Guy Robert Thomas Hollander and Roderick John Weston, Joint excluded from the benefit of any distribution made before their debts Liquidators are proved. 01 September 2015 (2396207) Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 August 2015 TAYLOR2396208 & CROSS LIMITED Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North (Company Number 00400605) East) Limited, The Axis Building, Maingate, Team Valley Trading Registered office: Repton Manor, Repton Avenue, Ashford, Kent, Estate, Gateshead, NE11 0NQ. TN23 3GP Further details contact: The Liquidator, Email: [email protected], Principal trading address: 31-33 Stamford New Road, Altrincham, Tel: 0191 404 6836. Alternative contact: Paul Kings WA14 1EB Ian William Kings, Liquidator I hereby give notice that, Darren T Brookes of Milner Boardman & 01 September 2015 (2396214) Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 2 September 2015, was appointed Liquidator of the above Company pursuant to a special resolution passed under chapter 2 of 2396162SIGMA KAPPA SERVICES LIMITED part 13 of the Companies Act 2006. The Liquidator gives notice (Company Number 07426978) pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the Registered office: 42 Fernhall Drive, Ilford, Essex IG4 5BW creditors of the company must send details in writing of any claim Principal trading address: N/A against the company to the Liquidators at the above address by 7 I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden October 2015. The Liquidator also gives notice under the provision of Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was Rule 4.182(A)(6) that he intends to make a final distribution to appointed Liquidator of the above named Company on 24 August creditors who have submitted claims by 7 October 2015, otherwise a 2015. Notice is hereby given that the creditors of the Company, which distribution will be made without regard to the claim of any person in is being voluntarily wound up, are required to prove their debts by 06 respect of a debt not already proven. No further public advertisement October 2015 by sending to the undersigned David Thorniley of MVL of invitation to prove debts will be given. Please note that this is a Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, members voluntary liquidation and all creditors are expected to be Kent, TN1 2QP the Liquidator of the Company, written statements of paid in full. It should be noted that the Directors of the company have the amounts they claim to be due to them from the Company and, if made a Statutory Declaration that they have made a full enquiry into so requested, to provide such further details or produce such the affairs of the Company and that they are of the opinion that the documentary evidence as may appear to the Liquidator to be Company will be able to pay its debts in full within a period of twelve necessary. A creditor who has not proved this debt before the months from the commencement of winding up. declaration of any dividend is not entitled to disturb, by reason that he Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner has not participated in it, the distribution of that dividend or any other Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, dividend declared before his debt was proved. Cheshire, WA15 9SQ. Note: This notice is purely formal. All known creditors have been or For further details contact: Antonia Pettener on tel: 0161 927 7788. will be paid in full. Darren Brookes, Liquidator Date of Appointment: 24 August 2015 02 September 2015 (2396208) Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: TEST2396204 DELIVERY QA LTD [email protected], Alternative contact: Chris Maslin (Company Number 07941871) David Thorniley, Liquidator Registered office: 14 Rathbone Place, London, W1T 1HT 03 September 2015 (2396162) Principal trading address: N/A I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was SYNIVERSE2396207 HOLDINGS U.K. LIMITED appointed Liquidator of the above named Company on 1 September (Company Number 07976719) 2015. Notice is hereby given that the creditors of the Company, which SYNIVERSE HOLDINGS LIMITED is being voluntarily wound up, are required to prove their debts by 06 (Company Number 04198746) October 2015 by sending to the undersigned David Thorniley of MVL SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, (Company Number 05667132) Kent, TN1 2QP the Liquidator of the Company, written statements of Registered office: (All) c/o Mazars LLP, Tower Bridge House, St the amounts they claim to be due to them from the Company and, if Katharine’s Way, London, E1W 1DD so requested, to provide such further details or produce such Principal trading address: (All) 18 Mansell Street, London, E1 8AA documentary evidence as may appear to the Liquidator to be Notice is hereby given that the creditors are required, on or before 05 necessary. A creditor who has not proved this debt before the October 2015 to send in their full names and addresses, full declaration of any dividend is not entitled to disturb, by reason that he particulars of their debts or claims, and the names and addresses of has not participated in it, the distribution of that dividend or any other their solicitors (if any) to Mazars LLP, Tower Bridge House, St dividend declared before his debt was proved. Note: This notice is Katharine’s Way, London, E1W 1DD and, if so required by notice in purely formal. All known creditors have been or will be paid in full. writing from us, are personally or by their solicitors, to come in and Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: [email protected] Alternative contact: Chris Maslin

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 55 COMPANIES

David Thorniley, Liquidator 2396085DOCFACTO LIMITED 02 September 2015 (2396204) (Company Number 07946654) Registered office: Durkan Cahill 17 Berkeley Mews, 29 High Street Cheltenham GL50 1DY RESOLUTION FOR VOLUNTARY WINDING-UP Passed by written resolution on 2 September 2015 the following resolutions were passed as a Special Resolution and an Ordinary 2396193BRIDGE HOMES (2015) LIMITED Resolution respectively: (Company Number 01070518) 1. That the Company be wound up voluntarily. Previous Name of Company: Bridge Homes Norwich Limited 2. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, (Changed 25 April 2015) 29 High Street, Cheltenham, GL50 1DY, be appointed Liquidator of Registered office: Bryn House, Beech Road, Wroxham, Norwich, the Company. NR12 8TP Michael Patrick Durkan (IP number 9583) of Durkan Cahill, 17 Principal trading address: Bryn House, Beech Road, Wroxham, Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was Norwich, NR12 8TP appointed Liquidator of the Company on 2 September 2015. Further At a General Meeting of the members of the above named Company, information about this case is available from Karolina Kocon at the duly convened and held at The Gateway, 83-87 Pottergate, Norwich, offices of Durkan Cahill on 01242 250 811. NR2 1DZ on 31 August 2015, the following resolutions were passed Michael Durkan, Liquidator (2396085) as Special Resolutions: “That the Company be wound up voluntarily and that Jamie Playford, (IP No. 9735) of Leading Business Services Ltd, The Gateway, 83-87 E.DE2396088 LA MARE LIMITED Pottergate, Norwich, NR2 1DZ be appointed as Liquidator for the (Company Number 429826) purposes of such voluntary winding up.” Registered office: Water Eaton Manor, Oxford Further details contact: Jamie Playford, Email: Special Resolution (Pursuant to section 30(1) of the COMPANIES ACT [email protected] Tel: 01603 552028 2006 and sections 84 and 100 of the INSOLVENCY ACT 1986) Peter Rose, Chairman Passed 1 September 2015 02 September 2015 (2396193) At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Water Eaton Manor, Water Eaton, Oxford, OX2 8HE on 1 September 2015 the following CLIVE2396155 HAMPTON ASSOCIATES LIMITED resolutions were duly passed. (Company Number 07022237) That the company be wound up voluntarily, and that William Jeremy Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & The Parsonage, Manchester M3 2HW Co, 68 Ship Street, Brighton, East Sussex, BN1 1AE, Licensed Principal trading address: 26 Kenelm Road, Rhos on Sea, Colwyn Insolvency Practitioners be and are hereby appointed Joint Bay, Conwy, LL28 4EB Liquidators for the purposes of such winding up. At a General Meeting of the above named company, duly convened Further information about the liquidation is available from the offices and held at 26 Kenelm Road, Rhos on Sea, Colwyn Bay, Conwy, LL28 of Jeremy Knight & Co, 68 Ship St., Brighton, BN1 1AE, 01273 4EB, on 31 August 2015, the following resolutions were passed as a 203543, [email protected] special resolution and ordinary resolution respectively: P Sawyer, Chairman (2396088) “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed EXPRESS2396123 MOULDS LIMITED Liquidator for the purposes of such winding up.” (Company Number 04573908) For further details contact: Katie Dixon, Email: Registered office: Poppleton and Appleby 35 Ludgate Hill Birmingham [email protected] Tel: +44 (0161) 907 4044 B3 1EH Clive Hampton, Director At a General Meeting of the above named Company, duly convened, 31 August 2015 (2396155) and held at 11.30 am on 27 August 2015 at 35 Ludgate Hill, Birmingham B3 1EH, the following subjoined SPECIAL RESOLUTION was duly passed, viz: COLOURMAIL2396129 PROPERTIES LIMITED RESOLUTIONS (Company Number 4189499) That the Company be wound up voluntarily and that M D Hardy, Trading Name: Colourmail Properties Limited Licensed Insolvency Practitioner, Office Holder Number 9160 of Registered office: Coventry Street, Kidderminster, Worcestershire Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone DY10 2BG number 0121 200 2962, be and is hereby appointed Liquidator of the Principal trading address: Coventry Street, Kidderminster, Company for the purpose of such winding-up. Worcestershire DY10 2BG Matthew Douglas Hardy (IP number 9160) of Poppleton & Appleby, 35 Notice is hereby given that the members of the company were Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the requested to consider and if thought fit pass the following resolutions Company on 27 August 2015. Further information about this case is as written resolutions: available from Sharon Hill at the offices of Poppleton & Appleby on i. “A special resolution that the company be wound up voluntarily.” 0121 200 2962 or at [email protected]. ii. “An ordinary resolution that Paul Ronald Brindley of Midlands P Yeomans (2396123) Business Recovery, Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE be and is hereby appointed liquidator of the company.” 2396125HACKNEY UTC iii. “An extraordinary resolution that the liquidator be and is hereby (Company Number 07722672) authorised to distribute among the members in specie or in kind the Registered office: Hackney UTC Shoreditch Campus, Falkirk Street, whole or any part of the assets of the company.” London N1 6HQ Raymond Bignell, Director Principal trading address: Shoreditch Campus, Falkirk Street, London 25 August 2015 N1 6HQ Alan Watts, Director The following written resolutions were passed on 28 August 2015, 25 August 2015 pursuant to the provisions of Section 307 of the Companies Act 2006 Brian Wilson, Director as a Special Resolution and an Ordinary Resolution respectively: 25 August 2015 “That the Company be wound up voluntarily and that Brian Johnson, Liquidator details: Paul Ronald Brindley, Office Holder Number: 8337, (IP No. 9288) and David Birne,(IP No. 9034) both of Fisher Partners, Midlands Business Recovery, Alpha House, Tipton Street, Sedgley, Acre House, 11-15 William Road, London NW1 3ER be and are West Midlands DY3 1HE. Contact person: Angela Horne, Telephone hereby appointed Joint Liquidators of the Company for the purposes no.: 01902 672323, e-mail address: [email protected] of such winding up.” (2396129)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Joint Liquidators, Email: 2396086LASSILA CONSULTING LIMITED [email protected] Tel: 020 7874 7971. Alternative contact: (Company Number 08250965) Lauren Swithenbank on 020 7874 7893. Registered office: 8 Queen of the Isle Apartments, 1 East Ferry Road, Ian Campbell, Director London, E14 3NY 02 September 2015 (2396125) Principal trading address: 8 Queen of the Isle Apartments, 1 East Ferry Road, London, E14 3NY At a general meeting of the above named Company, duly convened 2396349JOHN URWIN LIMITED and held at 8 Queen of the Isle Apartments, 1 East Ferry Road, (Company Number 04166712) London, E14 3NY, on 27 August 2015, the following resolutions were Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE passed as a Special Resolution and an Ordinary Resolution Principal trading address: Cragg House, 56 Low Seaton, Workington, respectively: Cumbria, CA14 1PX “That the Company be wound up voluntarily and that James Stephen At a general meeting of the above named Company, duly convened Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, and held at Lamont Pridmore, Milburn House Oxford Street, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Workington, Cumbria, CA14 2AL, on 01 September 2015, at 1.10 pm, for the purposes of such winding up.” the following Resolutions were passed as a Special Resolution and an For further details contact: James Stephen Pretty, Email: Ordinary Resolution respectively: [email protected] Tel: 02380 651441 “That the Company be wound up voluntarily and that Iain Townsend, Benjamin Lassila, Director (IP No. 015850) and Peter William Gray,(IP No. 009405) both of 27 August 2015 (2396086) Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up.” ORCHARD2396147 BUSINESS CENTRE HOLDINGS LIMITED For further details contact: Iain Townsend, Email: (Company Number 06030246) [email protected] or telephone: 01642 790790. Registered office: 5 Fal Paddock, Mansfield Woodhouse, Mansfield, John Urwin, Director Nottinghamshire, NG19 9RW 02 September 2015 (2396349) Principal trading address: 5 Fal Paddock, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9RW At a General meeting of the above named Company, duly convened KELLEN2396126 VENTURE LIMITED and held at 2 Lamont Road, London, SW10 0HL on 01 September (Company Number 05443889) 2015, the following Special Resolution and Ordinary Resolutions were Notice is hereby given, as required by Section 85(1) of the duly passed: INSOLVENCY ACT 1986, that resolutions have been passed by the “That the Company be wound up voluntarily and that Edward Terence Member on 2 September 2015 to wind up the Company and appoint Kerr,(IP No. 9021) and Christopher Kim Rayment,(IP No. 6675) both of Liquidators as follows: BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD be Special resolution and are hereby appointed as Joint Liquidators of the Company for the 1. ‘THAT the Company be wound up voluntarily’. purposes of such winding up and are empowered to act jointly and Ordinary resolution severally.” 2. ‘THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers Further details contact: Email: [email protected]. Alternative LLP, 7 More London Riverside, London SE1 2RT be and are hereby contact: Ed Hamblin appointed Joint Liquidators of the Company for the purposes of such John Brian Lott, Chairman winding up, and any act required or authorised under any enactment 02 September 2015 (2396147) to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office’. Further information: ORCHARD2396140 BUSINESS CENTRE LIMITED Office holders: (Company Number 05953361) Office holder licence numbers: Laura Waters: 9477, Karen Dukes: Registered office: 5 Fal Paddock, Mansfield Woodhouse, Mansfield, 9369 Nottinghamshire, NG19 9RW Registered office address: Hazeldean, Station Road, Leatherhead, Principal trading address: 5 Fal Paddock, Mansfield Woodhouse, Surrey KT22 7AA Mansfield, Nottinghamshire, NG19 9RW Further information about this case is available from Sally Willard at At a General meeting of the members of the above named Company, the above office of PricewaterhouseCoopers LLP on 020 7804 4047. duly convened and held at 2 Lamont Road, London, SW10 0HL, on (2396126) 01 September 2015, the following special resolution was duly passed: “That the Company be wound-up voluntarily and that Christopher K 2396133LA PICCOLA DELI HOLDINGS LIMITED Rayment,(IP No. 6675) and Edward Terence Kerr,(IP No. 9021) both of (Company Number 09610189) BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD be Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge and are hereby appointed Joint Liquidators for the purposes of such House, 23 Duke Street, Reading, Berks, RG1 4SA winding up, and are to act jointly and severally.” Principal trading address: N/A For further details contact: Ed Hamblin on email: The following resolutions were passed on 28 August 2015, as a [email protected] Special and an Ordinary Resolution respectively: John Brian Lott, Chairman “That the company be wound up voluntarily and that Robert Keyes,(IP 02 September 2015 (2396140) No. 8841) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA and Gareth Roberts,(IP No. 8826) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke 2396130RW SOFTWARE DEVELOPMENT LIMITED Street, Reading, Berks, RG1 4SA be and are hereby appointed Joint (Company Number 07885040) Liquidators of the company for the purposes of such winding up.” Registered office: 14-30 City Business Centre, Hyde Street, Further details contact: Robert Keyes or Gareth Roberts, Email: Winchester, Hampshire, SO23 7TA [email protected], Tel: 01189 479090. Alternative contact: Email: Principal trading address: 6 Pump House Mews, Romsey Road, [email protected] Winchester, Hampshire, SO22 5DG Giuseppe Pollara, Director At a general meeting of the above named Company, duly convened 28 August 2015 (2396133) and held at 6 Pump House Mews, Romsey Road, Winchester, Hampshire, SO22 5DG, on 26 August 2015, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 57 COMPANIES

“That the Company be wound up voluntarily and that James Stephen TAYLOR2396134 & CROSS LIMITED Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, (Company Number 00400605) 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Registered office: Repton Manor, Repton Avenue, Ashford, Kent, for the purposes of such winding up.” TN23 3GP For further details contact: James Stephen Pretty, Email: Principal trading address: 31-33 Stamford New Road, Altrincham, [email protected] Tel: 02380 651441 WA14 1EB Russell Wilkins, Director At a General Meeting of the above named company, duly convened, 26 August 2015 (2396130) and held at Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, on 02 September 2015, the subjoined Special Resolution and Ordinary Resolution were duly passed: 2396141SAKURA DIAGNOSTICS LIMITED “That Taylor & Cross Limited be wound up voluntarily via a Members’ (Company Number 08451221) Voluntary Liquidation and that Darren Brookes,(IP No. 9297) of Milner Registered office: c/o KRE (North East) Limited, The Axis Building, Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ Cheshire, WA15 9SQ be and is hereby appointed Liquidator for the Principal trading address: 25 Greenlee Drive, Newcastle upon Tyne, purpose of such winding up.” NE7 7GA For further details contact: Antonia Pettener on tel: 0161 927 7788. Notice is hereby given that the following resolutions were passed on Mark Taylor, Chairman 28 August 2015, as a Special and an Ordinary Resolution 01 September 2015 (2396134) respectively: “That the Company be wound up voluntarily and that Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, TEST2396148 DELIVERY QA LTD Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be (Company Number 07941871) appointed as Liquidator for the purposes of such voluntary winding Registered office: 14 Rathbone Place, London, W1T 1HT up.” Principal trading address: N/A Further details contact: The Liquidator, Email: [email protected], Notice is hereby given that the following resolutions were passed on Tel: 0191 404 6836. Alternative contact: Paul Kings 01 September 2015, as a special resolution and an ordinary resolution Chooi May Lee, Director respectively: 28 August 2015 (2396141) “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the SIGMA2396128 KAPPA SERVICES LIMITED purposes of such winding up.” (Company Number 07426978) For further details contact: David Thorniley, Email: Registered office: 42 Fernhall Drive, Ilford, Essex IG4 5BW [email protected] Alternative contact: Chris Maslin Principal trading address: N/A Simon Levene, Chairman Notice is hereby given that the following resolutions were passed on 01 September 2015 (2396148) 24 August 2015, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Partnerships Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” TRANSFER OF INTEREST For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin NOTICE2396824 OF CHANGE OF PARTNER Suman Bhadresha, Chairman LIMITED PARTNERSHIPS ACT 1907 03 September 2015 (2396128) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1st September 2015, The National Treasury Management Agency acting for and on behalf of The SYNIVERSE2396142 HOLDINGS U.K. LIMITED National Pensions Reserve Fund Commission transferred their 100% (Company Number 07976719) interest in PRECO III (UK) L.P. being a limited partnership registered in SYNIVERSE HOLDINGS LIMITED England and Wales with number LP011091 (the “Partnership”) to The (Company Number 04198746) National Treasury Management Agency acting as controller and SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED manager of the Ireland strategic Investment Fund, and on that date (Company Number 05667132) The National Treasury Management Agency acting as controller and Registered office: (All) c/o Mazars LLP, Tower Bridge House, St manager of the Ireland Strategic Investment Fund was admitted as a Katharine’s Way, London, E1W 1DD limited partner of the Partnership and The National Treasury Principal trading address: (All) 18 Mansell Street, London, E1 8AA Management Agency acting for and on behalf of The National Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Pensions Reserve Fund Commission ceased to be a limited partner in 1986 (as amended), that the following resolutions were passed on on the Partnership. (2396824) 01 September 2015, as a Special Resolution and an Ordinary Resolution respectively: “That the Companies be wound up voluntarily and that Guy Robert MERCHANT2396977 PLACE PROPERTY PARTNERSHIP 51 Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. (Registered No. LP10813) 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s Pursuant to section 10 Limited Partnerships Act 1907, notice is Way, London, E1W 1DD be appointed as Joint Liquidators of the hereby given that on 27 August 2015, Alpha Systems Ltd of the firm Companies for the purposes of the voluntary windings-up and that Merchant Place Property Partnerships 51 carrying on the business of they be authorised to act jointly and severally.” investment at 35 Grosvenor Street, London, W1K 4QX transferred Further details contact: The Joint Liquidators, Tel: 0207 063 4477. 100% of their interest (represented by a capital contribution of £25) to Alternative contact: Molly McErlane Jayesh Patel. Accordingly, Alpha Systems Ltd ceased to be a Limited For and on behalf of, the Company Partner of Merchant Place Property Partnership 51 on 27 August 2015 01 September 2015 (2396142) and Jayesh Patel became a Limited Partner on the same date. Signed by Kelvin Gray on behalf of the General Partner, The German Property Portfolio (GP) Ltd (2396977)

MERCHANT2396814 PLACE PROPERTY PARTNERSHIP 60 (Registered No. LP10813)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant to section 10 Limited Partnerships Act 1907, notice is hereby given that on 27 August 2015, Alpha Systems Ltd of the firm Merchant Place Property Partnership 60 carrying on the business of investment at 35 Grosvenor Street, London, W1K 4QX transferred 100% of their interest (represented by a capital contribution of £25) to Jayesh Patel. Accordingly, Alpha Systems Ltd ceased to be a Limited Partner of Merchant Place Property Partnership 60 on 27 August 2015 and Jayesh Patel became a Limited Partner on the same date. Signed by Martin Heffeman on behalf of the General Partner, Cottbus Property Partnership (GP) Ltd (2396814)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 59 PEOPLE

Notice2396821 is hereby given that a Deed Poll dated 10 June 2015 and enrolled in the Senior Courts of England and Wales on 6 July 2015, I, PEOPLE Elyscia Scarlett Whitney-Harrison of The Barn, Upper Fernyhill, Basford, Leek, Staffs, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Elyscia CHANGES OF NAME OR ARMS Scarlett Sheldon and assumed the name of Elyscia Scarlett Whitney- Harrison. (2396821) 2396829Notice is hereby given that a Deed Poll dated 27 May 2015 and enrolled in the Senior Courts of England and Wales on 3 July 2015, I, Jacqueline Fields of 34 Shaftesbury Road, Rustington, West Sussex, Notice2396820 is hereby given that a Deed Poll dated 27 June 2015 and BN16 2HX, Widowed and a British Citizen under section 11(1) of the enrolled in the Senior Courts of England and Wales on 6 July 2015, I, British Nationality Act 1981, abandoned the name of Jacqueline White Reena Morgan of 30 West Grove, Walton-on-Thames, Surrey, KT12 and assumed the name of Jacqueline Fields. 5NX, Married/Civil Partnership and a British Citizen under section 1(1) EJ Moyle LLP, 2a Broadmark Parade, Rustington, West Sussex of the British Nationality Act 1981 abandoned the name of Reena 28 May 2015 (2396829) Asher and assumed the name of Reena Morgan. 27 June 2015 (2396820)

Notice2396828 is hereby given that a Deed Poll dated 18 June 2015 and enrolled in the Senior Courts of England and Wales on 7 July 2015 Notice2396819 is hereby given that a Deed Poll dated 15 June 2015 and Daniel Thomas Luzanycia, 2 School Avenue, Guidepost, enrolled in the Senior Courts of England and Wales on 7 July 2015 Choppington, Northumberland NE62 5DN, Single, British Citizen Susan Jane Rees-Blades, 20 Vaughan Avenue, Llandaff, Cardiff CF5 under section 1(1) of the British Nationality Act 1981 abandoned the 2HR, Married/Civil Partnership, British Citizen under section 11(1) of name of Daniel Thomas Smith and assumed the name of Daniel the British Nationality Act 1981 abandoned the name of Susan Jane Thomas Luzanycia. Rees and assumed the name of Susan Jane Rees-Blades. 18 June 2015 (2396828) Jo McGill, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, 02920 660188 15 June 2015 (2396819) Notice2396827 is hereby given that a Deed Poll dated 8 June 2015 and enrolled in the Senior Courts of England and Wales on 7 July 2015 Robert Roberts, 94 Skinner Street, Poole, Dorset, BH15 1RJ, Single, Notice2396818 is hereby given that a Deed Poll dated 22 June 2015 and British Citizen under section 1(1) of the British Nationality Act 1981 enrolled in the Senior Courts of England and Wales on 7 July 2015 abandoned the name of Roy Peters Eveleigh and assumed the name Erin Hannah Llorente, 106 Church Lane, Sale, Cheshire, M33 5QG, of Robert Roberts. Single, British Citizen under section 1(1) of the British Nationality Act 8 June 2015 (2396827) 1981 abandoned the name of Joseph Javier Llorente and assumed the name of Erin Hannah Llorente. Nicholls Solicitors, Mayfield Chambers, 228a Stockport Road, Notice2396826 is hereby given that a Deed Poll dated 12 June 2015 and Timperley, Cheshire, WA15 7UN enrolled in the Senior Courts of England and Wales on 7 July 2015 22 June 2015 (2396818) Carole Connell, 15 Hale Close, Ropley, Hampshire, SO24 0DJ, Divorced/Civil Partnership dissolved, British Citizen under section 11 Subsection A of the British Nationality Act 1981 abandoned the name Notice2396773 is hereby given that a Deed Poll dated 12 June 2015 and of Carole Hutley and assumed the name of Carole Connell. enrolled in the Senior Courts of England and Wales on 7 July 2015 26 June 2015 (2396826) Helen Brown, Windrush, Ross Road, Huntley, Gloucester, GL19 3EX, Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Helen Notice2396825 is hereby given that a Deed Poll dated 6 March 2015 and Rebecca Fines and assumed the name of Helen Brown. enrolled in the Senior Courts of England and Wales on 7 July 2015 12 June 2015 (2396773) Angus Alexander Hutton-McKenzie, 306 Manor Road, Woodside, Luton, LU1 4DN, Single, British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Angus Alexander Notice2396836 is hereby given that a Deed Poll dated 8 May 2015 and Hutton McKenzie and assumed the name of Angus Alexander Hutton- enrolled in the Senior Courts of England and Wales on 6 July 2015, I, McKenzie. Jennifer Leonora Grace Hulse of 26 Mayflower Close, Codicote, SG4 Pictons Solicitors LLP, 28 Dunstable Road, Luton, Beds 8SW, Single and a British Citizen under section 1 of the British 6 March 2015 (2396825) Nationality Act 1981, abandoned the name of Jennifer Leonora Grace Hulse-Bangs and assumed the name of Jennifer Leonora Grace Hulse. Notice2396823 is hereby given that a Deed Poll dated 30 June 2015 and 8 May 2015 (2396836) enrolled in the Senior Courts of England and Wales on 3 July 2015, I, Elouise Di Luce of 2 Snowdrop House, Oakwood Grove, Leeds, West Yorkshire, LS8 2BN, Single and a British Citizen under section 11(1) of Notice2396835 is hereby given that a Deed Poll dated 15 June 2015 and the British Nationality Act 1981, abandoned the name of Elouise enrolled in the Senior Courts of England and Wales on 7 July 2015 Samantha Firth and assumed the name of Elouise Di Luce. Jane Angela Rees-Blades, 20 Vaughan Avenue, Llandaff, Cardiff CF5 30 June 2015 (2396823) 2HR, Married/Civil Partnership, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Jane Angela Blades and assumed the name of Jane Angela Rees-Blades. Notice2396822 is hereby given that a Deed Poll dated 30 June 2015 and Jo McGill, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, enrolled in the Senior Courts of England and Wales on 3 July 2015, I, 02920 660188 Zelda Burrows of 25 Gravel Pit Lane, Brantham, Manningtree, CO11 15 June 2015 (2396835) 1NX, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Trisha Harris and assumed the name of Zelda Burrows. Notice2396834 is hereby given that a Deed Poll dated 9 June 2015 and 30 June 2015 (2396822) enrolled in the Senior Courts of England and Wales on 7 July 2015, I, Hayat El Omrani of 31 James House, Appleford Road, London, W10 5GF, Divorced/Civil Partnership dissolved and a British Citizen under section 11 of the British Nationality Act 1981, abandoned the name of Haiat and assumed the name of Hayat. 9 June 2015 (2396834)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2396832Notice is hereby given that a Deed Poll dated 20 April 2015 and BLYTHIN,2396808 FIONA JAYNE enrolled in the Senior Courts of England and Wales on 3 July 2015, I, 1 Queen Street, Bunbury, TARPORLEY, Cheshire, CW6 9QY Samuel Martin Campbell-Bates of 45 Paisley Close, Luton, LU4 9GF, Birth details: 6 January 1972 Single and a British Citizen under section 1(1) of the British Nationality FIONA JAYNE BLYTHIN, a lecturer of 51 High Street. Tarvin, Chester, Act 1981, abandoned the name of Samuel Martin Bates and assumed CH3 8EE, lately residing at Sandown, Tipperton Heath, Tarporley, the name of Samuel Martin Campbell-Bates. CW6 9HN and 7 Broom Crescent, Tarvin, Chester, previously a 20 April 2015 (2396832) company director. Also known as: Fiona Jayne Blythin a Lecturer of 51 High Street. Tarvin, Chester, CH3 8EE 2396831Notice is hereby given that a Deed Poll dated 9 May 2015 and In the County Court at Chester enrolled in the Senior Courts of England and Wales on 6 July 2015, I, No 81 of 2015 Jennifer Nicola Regina Higgs of 18 Brooklands Road, Riseley, Bankruptcy order date: 22 July 2015 Bedfordshire, MK44 1EE, Single and a British Citizen under section N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1(1) of the British Nationality Act 1981, abandoned the name of BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Jonathon Nicholas Reginald Higgs and assumed the name of Jennifer email: [email protected] Nicola Regina Higgs. Capacity of office holder(s): Trustee 9 May 2015 (2396831) 22 July 2015 (2396808)

Notice2396830 is hereby given that a Deed Poll dated 30 August 2014 and CLOTHIER,2396756 KAREN TRACEY enrolled in the Senior Courts of England and Wales on 8 July 2015, I, 28 Queensmead Close, Groby, LEICESTER, LE6 0YP Jayne Hannah Jade Harris-Mortimer of 166 Melbourne Road, Birth details: 15 February 1961 Coventry, CV5 6JH, Married/Civil Partnership and a British Citizen KAREN TRACEY CLOTHIER - Occupation unknown, residing at 28 under section 1(1) of the British Nationality Act 1981, abandoned the Queensmead Close, Groby, Leicestershire, LE6 0YP, and lately name of Jayne Hannah Jade Harris-Waller and assumed the name of residing at 490 Chemin de la Foret, 84800, L'Isle Sur La Sorgue, Jayne Hannah Jade Harris-Mortimer. France, and formerly at Chapel Cottage, Digging Lane, Fyfield, Mr Henry Burkitt, Solicitor, 1 Whinbush Grove, Hitchin, Herts, SG5 Abingdon, Oxfordshire OX13 5LY. 1PT Also known as: KAREN TRACEY CLOTHIER, Residing at 28 30 August 2014 (2396830) Queensmead Close, Groby, Leicestershire, LE6 0YP. In the County Court at Leicester No 167 of 2014 Notice2396816 is hereby given that a Deed Poll dated 3 July 2015 and Bankruptcy order date: 10 July 2015 enrolled in the Senior Courts of England and Wales on 7 July 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Alexander Leonard Palmer, 9 St Johns Crescent, Midsomer Norton, 0115 852 5000, email: [email protected] Radstock, BA3 2EP, Single, British Citizen under section 1(1) of the Capacity of office holder(s): Official Receiver British Nationality Act 1981 abandoned the name of Sarah Ann 24 August 2015 (2396756) Palmer and assumed the name of Alexander Leonard Palmer. (2396816) CLUTTERBUCK,2396800 RICHARD JOHN Notice2396809 is hereby given that a Deed Poll dated 30 August 2014 and 32 Fishguard Road, Llanishen, CARDIFF, CF14 5PQ enrolled in the Senior Courts of England and Wales on 7 July 2015 Birth details: 7 June 1989 Alexander James Harris Mortimer, 166 Melbourne Road, Coventry Richard John Clutterbuck, a customer service assistant of and lately CV5 6JH, Married/Civil Partnership, British Citizen under section 1(1) carrying on business as a newsagent at 32 Fishguard Road, of the British Nationality Act 1981 abandoned the name of Alexander Llanishen, Cardiff, South Glamorgan, CF14 5PQ. James Mortimer and assumed the name of Alexander James Harris Also known as: Richard John Clutterbuck, Currently a Newsagent Mortimer. General of 32 Fishguard Road, Llanishen, Cardiff, South Glamorgan, Mr Henry Burkitt, Solicitor, 1 Whinbush Grove, Hitchin, Herts, SG5 CF14 5PQ 1PT. In the County Court at Cardiff 30 August 2014 (2396809) No 72 of 2015 Bankruptcy order date: 16 March 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: Personal insolvency [email protected] Capacity of office holder(s): Official Receiver AMENDMENT OF TITLE OF PROCEEDINGS 16 March 2015 (2396800)

BENSON,2396754 ANDREW ROBERT Dunscombe Manor, Salcombe Regis, SIDMOUTH, Devon, EX10 0PN IQBAL,2396769 JAVED Birth details: 6 November 1956 54 Maidstone Street, BRADFORD, West Yorkshire, BD3 8AW ANDREW ROBERT BENSON, A Chef De Partie of Barn Owl Cottage, Birth details: 10 March 1964 Dunscombe Manor, Sidmouth, Devon, EX10 0PN and formerly of 16 JAVED IQBAL, a painter and decorator, of 54 Maidstone Street, Stanwell Drive, Westward Ho!, Bideford EX39 1HE Bradford, West Yorkshire, BD3 8AW, lately carrying on business as a In the County Court at Exeter takeaway provider under the style of TFC Panini Bar, from 68 No 98 of 2015 Killinghall Road, Bradford, BD3 8HN. Bankruptcy order date: 30 July 2015 Also known as: JAVED IQBAL, Occupation Unknown of 54 Maidstone C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Street, Bradford, West Yorkshire, BD3 8AW PL1 1DJ, telephone: 01752 635200, email: In the County Court at Bradford [email protected] No 110 of 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 21 July 2015 30 July 2015 (2396754) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 July 2015 (2396769)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 61 PEOPLE

RIGBY,2396770 DEAN ROY Proofs and Proxies: In order to be entitled to vote at the meeting, 31 Portcullis Road, LEICESTER, LE5 1SF creditors must lodge proxies and any previously unlodged proofs by Birth details: 13 January 1960 12.00 noon on 30 September 2015 at the Official Receiver’s address DEAN ROY RIGBY - an Engineer, of 31 Portcullis Road, Leicester LE5 stated below 1SF, and lately self-employed as a sub-contracted Engineer, at the Andrew Stanley, Official Receiver, Official Receiver’s Office Medway, above address West Wing, Ground Floor, The Observatory, Brunel, Chatham, Also known as: DEAN ROY Rigby OCCUPATION UNKNOWN OF 31 Maritime, Kent, ME4 4AF, Tel: 01634 894700, Email: PORTCULLIS ROAD, LEICESTER,LEICESTERSHIRE, LE5 1SF [email protected] In the County Court at Leicester Capacity: Trustee No 211 of 2015 Date of Appointment: 27 July 2015 (2396802) Bankruptcy order date: 25 June 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] BANKRUPTCY ORDERS Capacity of office holder(s): Official Receiver 25 June 2015 (2396770) ANNE2396637 LONGDEN, BELINDA 62 Broseley Road, FIRSWOOD, M16 0FZ BELINDA ANNE LONGDEN of 62 Broseley Road, Firswood M16 0FZ 2396795SHALO, MILLAN ENKAM In the County Court at Manchester 16 Broadland Way, Lofthouse, WAKEFIELD, West Yorkshire, WF3 No 1103 of 2015 3NY Date of Filing Petition: 23 June 2015 Birth details: 6 June 1976 Bankruptcy order date: 17 August 2015 Mr MILLAN ENKAM SHALO, Unemployed, of 16 Broadland Way, Time of Bankruptcy Order: 12:51 Lofthouse, Wakefield, West Yorkshire, WF3 3NY, lately carrying on Whether Debtor's or Creditor's PetitionCreditor's business as a bar under the style of TAILS AND SPIRITS from Arch 4, Name and address of petitioner: TRAFFORD COUNCILEXCHEQUER Sovereign Place, Leeds, formerly a company director. SERVICES, 2ND FLOOR SALE, WATERSIDE, SALE, M33 7ZF Also known as: MILAN SHALO, Occupation unknown of 16 Broadland D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Way, Lofthouse, WAKEFIELD, West Yorkshire WF3 3NY telephone: 0161 234 8500, email: In the County Court at Wakefield [email protected] No 54 of 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 24 July 2015 17 August 2015 (2396637) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager ABINGDON,2396630 DAVID JOHN 24 July 2015 (2396795) Kemble Lodge, Kemble, Cirencester, Gloucestershire, GL7 6AD Birth details: 28 April 1955 David John Abingdon, currently a company director of 42 Cecily Hill, WOODBURN,2396763 MALCOLM Cirencester, Gloucestershire, GL7 2EF 69 Melbourne Road, CARLISLE, CA1 2DW In the High Court Of Justice Birth details: 13 November 1961 No 2417 of 2015 MALCOLM WOODBURN, Unemployed of 69 Melbourne Road, Date of Filing Petition: 10 July 2015 Carlisle, Cumbria, CA1 2DW, lately residing at 79 Longholme Road, Bankruptcy order date: 28 August 2015 Carlisle, Cumbria, CA1 3HN. Time of Bankruptcy Order: 10:39 Also known as: Mr Malcolm Woodburn Unemployed of 69 Melbourne Whether Debtor's or Creditor's PetitionCreditor's Road, Carlisle, Cumbria, CA1 2DW Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Carlisle CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 81 of 2015 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 25 August 2015 telephone: 0117 9279515, email: [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 28 August 2015 (2396630) email: [email protected] Capacity of office holder(s): Official Receiver 25 August 2015 (2396763) AUFIERO,2396635 KRISTIJAN 13b Brick Court, Jetty Walk, GRAYS, Essex, RM17 6PL Birth details: 14 November 1969 APPOINTMENT AND RELEASE OF TRUSTEES Kristijan Aufiero of and trading at 13b Brick Court, Jetty Walk, Grays, Essex RM17 6PL as a self employed Fund Raising Consultant as K. In2396802 the County Court at Central London Aufiero; lately of 40 Grainstore, London E16 1BA; formerly of No 1907 of 2015 Erlbrunnenweg 5, 69259 Wilhemlfeld, Germany JOANNA MARIE WALLIS In the High Court Of Justice Joanna Marie Wallis (AKA) Joanna Marie Burt of 66 The Farrows, No 1730 of 2015 Loose, Maidstone, Kent ME15 9ZJ and lately of 98 Ingram Close, Date of Filing Petition: 27 May 2015 Larkfield, Aylesford, Kent ME20 7GQ and lately of 7 Reeves Court, Bankruptcy order date: 28 August 2015 East Malling, West Malling, Kent ME19 6XL and lately trading at Time of Bankruptcy Order: 12:36 Maidstone Chambers, 51 Earl Street, Maidstone, Kent, ME14 1PD, as Whether Debtor's or Creditor's PetitionDebtor's a Barrister and lately trading at Field Court Chambers at 5 Field Court, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Gray’s Inn, London WC1R 5EF, as a Barrister. Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Birth details: 6 December 1974 [email protected] currently a Barrister Capacity of office holder(s): Receiver and Manager A General Meeting of Creditors is to take place on: 1 October 2015 at 28 August 2015 (2396635) 2.00 pm Venue: At the Official Receiver’s office at the address stated below Meeting summoned by: Official Receiver The Purpose of Meeting: To appoint a trustee of the bankrupt’s estate

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

BROWN,2396690 RICHARD JEREMY BAXENDALE,2396629 GAIL SARAH 34 Midland Avenue, Lenton, NOTTINGHAM, NG7 2FD 16 New Cross Drive, SHEFFIELD, S13 7GG Birth details: 27 September 1965 Birth details: 12 September 1966 RICHARD JEREMY BROWN, Unemployed of 34 Midland Avenue, GAIL SARAH BAXENDALE Unemployed of 16 New Cross Drive, Lenton, Nottingham, NG7 2FD and lately residing at 42 Cartergate, Sheffield, South Yorkshire S13 7GG Hockley, Nottingam NG1 1GL. In the County Court at Sheffield In the County Court at Nottingham No 297 of 2015 No 252 of 2015 Date of Filing Petition: 1 September 2015 Date of Filing Petition: 2 September 2015 Bankruptcy order date: 1 September 2015 Bankruptcy order date: 2 September 2015 Time of Bankruptcy Order: 09:30 Time of Bankruptcy Order: 09:27 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 200 6000, email: [email protected] 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 September 2015 (2396629) 2 September 2015 (2396690)

BIGBY,2396627 LUKE 2396657BULLAS, BARRY JAMES 47 Kempson Avenue, SUTTON COLDFIELD, West Midlands, B72 1HE 80 Holker Street, BARROW-IN-FURNESS, Cumbria, LA14 5RW Birth details: 11 January 1985 Birth details: 19 January 1948 LUKE BIGBY of 47 Kempson Avenue, Wylde Green, Sutton Coldfield, Barry James Bullas, retired of 80 Holker Street, Barrow in Furness, Birmingham B72 1HE - OCCUPATION UNKNOWN. Cumbria, LA14 5RW and formerly of 132 West King Street, In the County Court at Birmingham Helensburgh, G84 8DJ No 222 of 2015 In the County Court at Barrow in Furness Date of Filing Petition: 11 June 2015 No 24 of 2015 Bankruptcy order date: 19 August 2015 Date of Filing Petition: 1 September 2015 Time of Bankruptcy Order: 10:16 Bankruptcy order date: 1 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:35 Name and address of petitioner: LCP Real Estate LimitedL C P Whether Debtor's or Creditor's PetitionDebtor's House, Pensnett Trading Estate, KINGSWINFORD, DY6 7NA N BebbingtonSeneca House, Links Point, Amy Johnson Way, G O'HareThe Insolvency Service, Cannon House, 18 The Priory BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 September 2015 (2396657) 19 August 2015 (2396627)

BULLAS,2396619 MARGARET BROWN,2396620 DAVID 80 Holker Street, BARROW-IN-FURNESS, Cumbria, LA14 5RW 219 The Ridgeway, Erdington, BIRMINGHAM, B23 7TA Birth details: 8 May 1949 Birth details: 2 January 1981 Margaret Bullas, retired of 80 Holker Street, Barrow in Furness, DAVID BROWN of 219 The Ridgeway, Erdington, Birmingham B23 Cumbria, LA14 5RW and formerly of 132 West King Street, 7TA, previously of 8 Station Road, Torksey Lincoln LN1 2EQ. Helensburgh, G84 8DJ OCCUPATION UNKNOWN. In the County Court at Barrow in Furness In the County Court at Birmingham No 23 of 2015 No 249 of 2015 Date of Filing Petition: 1 September 2015 Date of Filing Petition: 8 July 2015 Bankruptcy order date: 1 September 2015 Bankruptcy order date: 24 August 2015 Time of Bankruptcy Order: 10:35 Time of Bankruptcy Order: 10:25 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, Name and address of petitioner: TRAVIS PERKINS TRADING BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: COMPANY LIMITEDLodge Way House, Lodge Way, HARLESTONE [email protected] ROAD, NORTHAMPTON, NN5 7UG Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1 September 2015 (2396619) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager BALDWIN,2396624 ANDREW 24 August 2015 (2396620) 67 Richmond Avenue, SHEFFIELD, S13 8TH Birth details: 27 February 1966 ANDREW BALDWIN a self employed Specialist Nurse of 67 Richmond COLE,2396955 MATTHEW Avenue, Sheffield, South Yorkshire, S13 8TH Station House, Station Approach, NARBERTH, Dyfed, SA67 8TY In the County Court at Sheffield Birth details: 17 October 1989 No 214 of 2015 Matthew Cole occupation unknown of Station House, Station Date of Filing Petition: 24 June 2015 Approach, NARBERTH, Dyfed, SA67 8TY. Bankruptcy order date: 18 August 2015 In the County Court at Haverfordwest Time of Bankruptcy Order: 14:22 No 23 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 22 April 2015 Name and address of petitioner: HODGSONS Nelson House, Park Bankruptcy order date: 25 August 2015 Road, Timperley, ALTRINCHAM, CHESHIRE, WA14 5BZ Time of Bankruptcy Order: 11:12 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionCreditor's 200 6000, email: [email protected] Name and address of petitioner: TRAVIS PERKINS TRADING Capacity of office holder(s): Receiver and Manager COMPANY LIMITEDLodge Way House, Lodge Way, HARLESTONE 18 August 2015 (2396624) ROAD, NORTHAMPTON, NN5 7UG S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 63 PEOPLE

25 August 2015 (2396955) DAVIES,2396673 ALUN RICHARD Maesgwyn Farm, Abergorlech Road, Horeb, CARMARTHEN, SA32 7JY 2396622COOLING, JOHN PAUL Birth details: 18 January 1967 64 Aberford Road, Oulton, LEEDS, LS26 8HP CURRENTLY A CONTRACTOR OF MAESGWYN Birth details: 9 February 1972 FARM,ABERGORLECH JOHN PAUL COOLING, a Graphic Designer, of 64 Aberford Road, ROAD,CARMARTHEN,CARMARTHENSHIRE,SA32 7JY Oulton, Leeds, LS26 8HP and lately residing at 40 Castle Lodge In the High Court Of Justice Avenue, Rothwell, Leeds, LS26 0ZD, both in the County of West No 2409 of 2015 Yorkshire, and formerly residing at 29 Park Road, Worsbrough, Date of Filing Petition: 10 July 2015 Barnsley, S70 5AL in the County of South Yorkshire, and previously Bankruptcy order date: 28 August 2015 residing at Flat 17, Amber Wharf, Dock Lane, Shipley, BD17 7BX, and Time of Bankruptcy Order: 10:44 before that at Apartment 7, Mason Mill, Salts Mill Road, Shipley, BD17 Whether Debtor's or Creditor's PetitionCreditor's 7EJ, and before that at 31 Lakeside Chase, Rawdon, Leeds, LS19 Name and address of petitioner: Commissioners for HM Revenue & 6RL, all in the County of West Yorkshire, and before that at 6 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Sheardown Street, Doncaster, DN4 0BH, in the County of South S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Yorkshire 3ZA, telephone: 029 2038 1300, email: In the County Court at Leeds [email protected] No 762 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 1 September 2015 28 August 2015 (2396673) Bankruptcy order date: 1 September 2015 Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionDebtor's 2396671DANIELS, DARREN ELIJAH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 53 Rowan Way, YEOVIL, Somerset, BA20 2NP 200 6000, email: [email protected] Birth details: 13 March 1979 Capacity of office holder(s): Receiver and Manager DARREN ELIJAH DANIELS, a sales associate of 53 Rowan Way, 1 September 2015 (2396622) Yeovil, Somerset, BA20 2NP, lately residing at 4 Cunningham Road, Yeovil, BA21 4FH. In the County Court at Yeovil 2396956COTZ, TAMARA JO No 83 of 2015 3418 Deer Value Drive, Spring, Texas 77373, USA Date of Filing Petition: 25 August 2015 Birth details: 13 April 1972 Bankruptcy order date: 25 August 2015 Tamara Jo Cotz also known as Tamara Jo Dusang lately of 159 Time of Bankruptcy Order: 10:25 Ecclesfield Road, Shiregreen, Sheffield S5 0DH currently of 3418 Deer Whether Debtor's or Creditor's PetitionDebtor's Valley Drive, Spring, Texas 77373, of America a C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Technical Engineer PL1 1DJ, telephone: 01752 635200, email: In the High Court Of Justice [email protected] No 2815 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 27 August 2015 25 August 2015 (2396671) Bankruptcy order date: 27 August 2015 Time of Bankruptcy Order: 14:30 Whether Debtor's or Creditor's PetitionDebtor's DOYLE,2396682 ERNEST MICHAEL JOSEPH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 22 Tanygarth, Abercrave, SWANSEA, SA9 1XJ Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Birth details: 11 May 1961 [email protected] Ernest Michael Joseph Doyle, Unemployed, of 22 Tanygarth, Capacity of office holder(s): Receiver and Manager Abercrave, SA9 1XJ, lately residing at 25 Maes y Deri, Rhayader, 27 August 2015 (2396956) Powys, LD6 5DF In the County Court at Neath and Port Talbot No 57 of 2015 COUGHLAN,2396960 MICHELLE SUZANNE Date of Filing Petition: 2 September 2015 64 Newhey Road, MANCHESTER, M22 9WB Bankruptcy order date: 2 September 2015 Birth details: 17 October 1982 Time of Bankruptcy Order: 09:40 Michelle Suzanne Coughlan Unemployed of 64 Newhey Road Whether Debtor's or Creditor's PetitionDebtor's Wythenshawe Manchester M22 9WB S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the County Court at Manchester 3ZA, telephone: 029 2038 1300, email: No 152 of 2015 [email protected] Date of Filing Petition: 1 September 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 1 September 2015 2 September 2015 (2396682) Time of Bankruptcy Order: 09:42 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, FOSTER,2396675 JEREMY DALE telephone: 0161 234 8500, email: 31 Nibshaw Road, Gomersal, CLECKHEATON, West Yorkshire, BD19 [email protected] 4NU Capacity of office holder(s): Receiver and Manager Birth details: 24 January 1965 1 September 2015 (2396960) JEREMY DALE FOSTER a Courier of 31 Nibshaw Road, Gomersal, Bradford, BD19 4NU and lately residing at and currently carrying on business from 63 Shirley Avenue, Gomersal, Bradford, BD19 4NA under the style of SPRINT COURIERS both in the County of West Yorkshire In the County Court at Huddersfield No 117 of 2015 Date of Filing Petition: 1 September 2015 Bankruptcy order date: 1 September 2015 Time of Bankruptcy Order: 12:42 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected]

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager GRAFF,2396670 ISABELL MARIE-THERESE 1 September 2015 (2396675) 6 Florfield Passage, LONDON, E8 1EB Birth details: 18 August 1977 Isabell Marie-Therese Graff also known as Isabell Marie-Therese 2396665GAMBELL, BRIAN ANTHONY ROBERT Graeff previously of Leibnitzstrasse 3, 68165 Mannheim currently of 6 2 Beckett Chase, SLOUGH, SL3 7GP Florfield Passage, London E8 1EB a Clerk Birth details: 28 November 1980 In the High Court Of Justice Brian Anthony Robert Gambell Aka Brian Anthony Early of 2 Beckett No 1748 of 2015 Close, Langley, Berkshire, SL3 7GP. And lately residing at 45 Date of Filing Petition: 28 May 2015 Northcroft, Slough, Berkshire, SL2 1HP, Occupation:Public House Bankruptcy order date: 28 August 2015 Manager Time of Bankruptcy Order: 12:45 In the County Court at Slough Whether Debtor's or Creditor's PetitionDebtor's No 163 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 1 September 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 1 September 2015 [email protected] Time of Bankruptcy Order: 14:16 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 28 August 2015 (2396670) G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager HART,2396678 SHEILA 1 September 2015 (2396665) 154 Redshank Lane, Birchwood, WARRINGTON, WA3 6RE Birth details: 30 October 1959 Sheila Hart a Care Worker, of 154 Redshank Lane, Birchwood, GOODSELL,2396676 DARREN Warrington WA3 6RE, and lately residing at 35 Canberra Square, 7 Amherst Close, HASTINGS, East Sussex, TN34 1TY Warrington Cheshire Birth details: 1 May 1968 In the County Court at Warrington and Runcorn Darren Goodsell also known as Darren Chang-Alloy, Maintenance No 102 of 2015 Manager of 7 Amherst Close, Hastings, East Sussex, TN34 1TY and Date of Filing Petition: 1 September 2015 lately of 17 Bellingham Close, St Leonards on Sea, East Sussex, TN37 Bankruptcy order date: 1 September 2015 7QH Time of Bankruptcy Order: 11:47 In the County Court at Hastings Whether Debtor's or Creditor's PetitionDebtor's No 68 of 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 1 September 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Bankruptcy order date: 1 September 2015 email: [email protected] Time of Bankruptcy Order: 10:10 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 September 2015 (2396678) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] HENSON,2396693 MARK GERALD Capacity of office holder(s): Receiver and Manager 17 Downash Close, BRIGHTON, BN2 5HQ 1 September 2015 (2396676) Birth details: 27 September 1974 MARK GERALD HENSON, a Driver of 17 Down Ash Close, Brighton BN2 5HQ, and lately residing at 17 Weathers Court, Ropetackle, GORRIE,2396656 RONALD JAMES Shoreham-by-Sea BN43 5ES and at 37 Sandhurst Avenue, 85a Kathleen Ferrier Crescent, BASILDON, SS15 5QR Woodingdean, Brighton BN2 6NF Birth details: 13 March 1960 In the County Court at Brighton RONALD JAMES GORRIE, currently a Carpenter of 85A Kathleen No 323 of 2015 Ferrier Crescent, Basildon, Essex, SS15 5QR Date of Filing Petition: 2 September 2015 In the High Court Of Justice Bankruptcy order date: 2 September 2015 No 2299 of 2015 Time of Bankruptcy Order: 10:53 Date of Filing Petition: 3 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 21 August 2015 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Time of Bankruptcy Order: 10:43 telephone: 01273 224100, email: [email protected] 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 & 2 September 2015 (2396693) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: 2396672HADDLETON-FRIPP, LUKE STEPHEN [email protected] 31 Middleton Road, LICHFIELD, Staffordshire, WS14 9NB Capacity of office holder(s): Receiver and Manager Birth details: 4 March 1980 21 August 2015 (2396656) LUKE STEPHEN HUDDLETON-FRIPP an area director residing at 125 Burton Old Road East, Lichfield, WS14 9HU also known as LUKE STEPHEN FRIPP lately carrying on business as MOVING FORWARD FINANCIAL SERVICES at 9 Colehill, Tamworth B79 7HE In the County Court at Walsall No 115 of 2015 Date of Filing Petition: 8 July 2015 Bankruptcy order date: 8 July 2015 Time of Bankruptcy Order: 10:33 Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 8 July 2015 (2396672)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 65 PEOPLE

HARRIS,2396683 DAMIEN GRANT HOTSON,2396684 MELISSA JAYNE 11 Ridgeway Gardens, NEWPORT, Gwent, NP20 5AY 8a The Lawn, BUDLEIGH SALTERTON, Devon, EX9 6LR Birth details: 5 April 1971 Birth details: 23 June 1976 Damien Grant Harris, Unemployed, currently residing at 11 Ridgeway MELISSA JAYNE HOTSON, Unemployed, of 8A The Lawn, Budleigh Gardens, Newport, NP20 5EA and lately residing at 12 Grange Court, Salterton, Devon EX9 6LR and lately of 34 First Avenue, Dawlish, Newport, NP20 5AW Devon EX7 9RB and lately carrying on business at 9 The Lawn, In the County Court at Newport (Gwent) Budleigh Salterton, Devon EX9 6LT No 89 of 2015 In the County Court at Exeter Date of Filing Petition: 1 September 2015 No 107 of 2015 Bankruptcy order date: 1 September 2015 Date of Filing Petition: 2 September 2015 Time of Bankruptcy Order: 09:35 Bankruptcy order date: 2 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:58 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, [email protected] PL1 1DJ, telephone: 01752 635200, email: Capacity of office holder(s): Official Receiver [email protected] 1 September 2015 (2396683) Capacity of office holder(s): Receiver and Manager 2 September 2015 (2396684)

2396731HAYNES, JOANNE 74 Charlesworth Street, CREWE, CW1 4DE HUGHES2396725 , MARK ANTHONY Joanne Haynes, a Support Worker, of 74 Charlesworth Street, Crewe 3 Tabernacle Row, Main Road, Ffynnongroyw, HOLYWELL, Clwyd, CW1 4DE, lately residing at 1 Haslemere Way, Crewe CW1 4JZ CH8 9SX In the County Court at Crewe Birth details: 13 May 1987 No 62 of 2015 Mark Anthony Hughes Processor, of 3 Tabernacle Row, Main Road, Date of Filing Petition: 2 September 2015 Fynnongroyw, Holywell, CH8 9SX lately residing at 68 Henry Taylor Bankruptcy order date: 2 September 2015 Street, Flint, CH6 5PS Time of Bankruptcy Order: 09:55 In the County Court at Rhyl Whether Debtor's or Creditor's PetitionDebtor's No 47 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Filing Petition: 1 September 2015 telephone: 0161 234 8500, email: Bankruptcy order date: 1 September 2015 [email protected] Time of Bankruptcy Order: 09:40 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 2 September 2015 (2396731) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] HEWITT,2396719 LEE Capacity of office holder(s): Receiver and Manager 30 Lincroft Crescent, COVENTRY, CV5 8GU 1 September 2015 (2396725) Lee Hewitt, Self-Employed,currently residing at 30 Lincroft Crescent Coventry, CV5 8GU And lately residing at 156 Higham Lane, Nuneaton, CV11 6AS JEFFREY,2396721 LISA LORRAINE In the County Court at Coventry 66 Dale Road, Spondon, DERBY, DE21 7DF No 157 of 2015 Birth details: 21 October 1965 Date of Filing Petition: 27 August 2015 Lisa Lorraine Jeffrey, previously known as Lisa Lorraine Robins, of 66 Bankruptcy order date: 27 August 2015 Dale Road, Spondon, Derby, lately carrying out business as Eleven at Time of Bankruptcy Order: 10:35 17 Town Street, Duffield, Derby, DE56 4EH. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Derby G O'HareThe Insolvency Service, Cannon House, 18 The Priory No 161 of 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Filing Petition: 27 August 2015 email: [email protected] Bankruptcy order date: 27 August 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:00 27 August 2015 (2396719) Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] HOLMES,2396967 STEWART CRAIG Capacity of office holder(s): Receiver and Manager 22 Princess Street, Colne, BB8 9AN 27 August 2015 (2396721) Birth details: 4 September 1979 Stewart Craig Holmes a teaching assistant, 22 Princess Street, Colne Lancashire BB8 9AN and lately 86 Waidshouse Road, Nelson, KAVANAGH,2396961 SANDRA EILEEN Lancashire BB9 0RZ 50 Holland Road, OXTED, Surrey, RH8 9BL In the County Court at Burnley Birth details: 16 August 1960 No 82 of 2015 SANDRA EILEEN KAVANAGH, also known as SANDRA EILEEN Date of Filing Petition: 1 September 2015 STRINGER, a Beautician, of 50 Holland Road, Oxted, RH8 9BL and Bankruptcy order date: 1 September 2015 carrying on business as a Beautician at 50 Holland Road, Oxted, RH8 Time of Bankruptcy Order: 09:54 9BL Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Croydon N BebbingtonSeneca House, Links Point, Amy Johnson Way, No 512 of 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Date of Filing Petition: 28 August 2015 [email protected] Bankruptcy order date: 28 August 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:23 1 September 2015 (2396967) Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 28 August 2015 (2396961)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

KHAN,2396965 RAJA DILPAZIR MORRISON,2396707 JAMES 3 Westfield Road, Edgbaston, BIRMINGHAM, B15 3XA Foresters Arms, 41 Union Street, BEDFORD, MK40 2SF Birth details: 24 Birth details: 10 August 1956 RAJA DILPAZIR KHAN of 3 Westfield Road, Edgbaston, Birmingham CURRENTLY A PUBLICAN OF FORESTERS ARMS,41 UNION B15 3XA - OCCUPATION UNKNOWN. STREET,BEDFORD,BEDFORDSHIRE,MK40 2SF In the County Court at Birmingham In the County Court at Central London No 151 of 2015 No 2255 of 2015 Date of Filing Petition: 28 April 2015 Date of Filing Petition: 2 July 2015 Bankruptcy order date: 19 August 2015 Bankruptcy order date: 21 August 2015 Time of Bankruptcy Order: 11:12 Time of Bankruptcy Order: 10:37 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Lombard North Central135 Name and address of petitioner: Commissioners for HM Revenue & Bishopgate, LONDON, EC2M 3UR CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareThe Insolvency Service, Cannon House, 18 The Priory G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 August 2015 (2396965) 21 August 2015 (2396707)

2396717LEWIN, JOSEPH MELEG,2396704 DAVID RICHARD 7 Keswick Grove, SALFORD, M6 5LR Flat 7, 67 Gledholt Bank, HUDDERSFIELD, HD1 4HE JOSEPH LEWIN of 7 Keswick Grove, Salford, M6 5LR, Occupation Birth details: 10 January 1964 unknown. DAVID RICHARD MELEG a Motor Technician residing at Flat 7, 67 In the County Court at Manchester Gledholt Bank, Huddersfield, HD1 4HE and lately residing at 11 No 1094 of 2015 Waverley Terrace, Marsh, Huddersfield, HD1 4LU and previously Date of Filing Petition: 19 June 2015 residing at 15 Stoney Cross Street, Taylor Hill, Huddersfield, HD4 6EY Bankruptcy order date: 17 August 2015 all in the County of West Yorkshire Time of Bankruptcy Order: 12:12 In the County Court at Huddersfield Whether Debtor's or Creditor's PetitionCreditor's No 116 of 2015 Name and address of petitioner: Salford City CouncilCivic Centre, Date of Filing Petition: 1 September 2015 Chorley Road, Swinton, MANCHESTER, M27 5DA Bankruptcy order date: 1 September 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 10:25 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 17 August 2015 (2396717) Capacity of office holder(s): Receiver and Manager 1 September 2015 (2396704)

LAMB,2396715 MARK ROGER 247 Marlpool Lane, KIDDERMINSTER, Worcestershire, DY11 5DD NADEN,2396706 TINA MARY LOISE Birth details: 27 July 1974 1 Locarno Road, EXETER, EX4 1QD MARK ROGER LAMB, a PUBLIC SERVANT of 247 Marlpool Lane, Birth details: 28 May 1969 Kidderminster, in the County of Worcestershire DY11 5DD. TINA MARY LOUISE NADEN, also known as TINA MARY LOUISE In the County Court at Worcester OVERSON, a Meal Time Assistant of 1 Locarno Road, Exeter, Devon, No 147 of 2015 EX4 1QD and lately of 17 Greenway, Exeter, Devon, EX2 9NX Date of Filing Petition: 4 August 2015 In the County Court at Exeter Bankruptcy order date: 4 August 2015 No 106 of 2015 Time of Bankruptcy Order: 09:56 Date of Filing Petition: 1 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 September 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 11:14 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Capacity of office holder(s): Receiver and Manager PL1 1DJ, telephone: 01752 635200, email: 4 August 2015 (2396715) [email protected] Capacity of office holder(s): Receiver and Manager 1 September 2015 (2396706) LEGGETT,2396686 ALAN 19 Wheatridge, Seaton Delaval, WHITLEY BAY, Tyne and Wear, NE25 0QL NAMFUKWE,2396713 SYLVIA NALWENDE Birth details: 15 May 1964 Flat 30, Hooper House, West Hill, LONDON, SW18 1RN Alan Leggett, metro driver of 19 Wheatridge, Seaton Delaval, Whitley Birth details: 27 July 1989 Bay, Tyne & Wear, NE25 0QL lately residing at 39 The Cornfields, SYLVIA NALWENDE NAMFUKWE, a Property Manager, of Flat 30 Hebburn, Tyne & Wear NE31 1YJ Hooper House, West Hill, Wandsworth, London, SW18 1RN, lately In the County Court at Sunderland residing at 72 Whitton Walk, London, E3 2AG, and 26 Pancras Way, No 124 of 2015 London, E3 2SQ, and 73 Dane Road, Luton, LU3 1JW, and 51 Huxley Date of Filing Petition: 1 September 2015 Gardens, NW10 7EB, and 35 Hitchin Square, London, E3 5QE Bankruptcy order date: 1 September 2015 In the County Court at Croydon Time of Bankruptcy Order: 10:45 No 510 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 28 August 2015 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 28 August 2015 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 11:23 [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 1 September 2015 (2396686) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 67 PEOPLE

28 August 2015 (2396713) PHILLIPS,2396735 ANNETTE HELGA 22 Vulcan Road, BARROW-IN-FURNESS, Cumbria, LA14 2BH Birth details: 10 January 1970 2396709O'NEAL, CHERYL Annette Helga Phillips Unemployed of 22 Vulcan Road, Barrow-in- The Stables, Tan y Marian, Talybont, BANGOR, Gwynedd, LL57 3YE Furness, Cumbria, LA14 2BH Birth details: 8 February 1980 In the County Court at Barrow in Furness CHERYL O’NEAL (described on the order as CHERYL MORGAN No 22 of 2015 (female)) of The Stables, Tan-y-Marian, Tal-y-Bont, Bangor, Gwynedd, Date of Filing Petition: 1 September 2015 LL57 3YE and lately of 3 Maes y Don Terrace, Ffordd Caergybi, Bankruptcy order date: 1 September 2015 Llanfairpwllgwyngll, Gwynedd, LL61 5TX Time of Bankruptcy Order: 10:00 In the County Court at Llangefni Whether Debtor's or Creditor's PetitionDebtor's No 7 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 13 January 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 7 July 2015 [email protected] Time of Bankruptcy Order: 02:33 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 1 September 2015 (2396735) Name and address of petitioner: Matthew Clark Wholesale LimitedWHITCHURCH LANE, BRISTOL, BS14 0JZ N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, POPE,2396696 TERESE PATRICIA JANE BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Holtwood, Plymbridge Road, Crownhill, PLYMOUTH, PL6 7LF email: [email protected] Birth details: 25 May 1965 Capacity of office holder(s): Receiver and Manager Terese Patricia Jane Pope Also Known as Terese Patricia Jane Lake 7 July 2015 (2396709) Carrying on Business as Sparkles Cleaning at and residing at Holtwood, Plymbridge Road, Plymouth, Devon. PL6 7LF Lately Residing at Bluegates, The Glade, Crapstone, Yelverton, Devon. PL20 O'SHEA,2396700 JAMES BRENDAN 7PR 103 Baldwin Road, BIRMINGHAM, B30 3LD In the County Court at Plymouth Birth details: 9 January 1980 No 174 of 2015 JAMES BRENDAN O'SHEA, of 103 Baldwin Road, Kings Norton, Date of Filing Petition: 1 September 2015 Birmingham, B30 3LD. UNEMPLOYED Bankruptcy order date: 1 September 2015 In the County Court at Birmingham Time of Bankruptcy Order: 14:12 No 233 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 June 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Bankruptcy order date: 22 June 2015 PL1 1DJ, telephone: 01752 635200, email: Time of Bankruptcy Order: 12:32 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1 September 2015 (2396696) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2396695QADIR , MUHAMMAD 22 June 2015 (2396700) 452 Alum Rock Road, BIRMINGHAM, B8 3HU Birth details: 12 June 1956 AL ZAKA t/a Al Zaka Halal Meat of 452 Alum Rock Road, Birmingham 2396804PARKER, ANDREW BRIAN B8 3HU. 17 Lighton Avenue, Kirton, BOSTON, Lincolnshire, PE20 1XL In the County Court at Birmingham Birth details: 5 January 1972 No 78 of 2015 Andrew Brian Parker 17 Lighton Avenue, Kirton, Boston, Lincs, PE20 Date of Filing Petition: 6 March 2015 1XL, food processor Bankruptcy order date: 24 August 2015 In the County Court at Boston Time of Bankruptcy Order: 11:00 No 61 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 August 2015 Name and address of petitioner: MOORLAND MEATS LIMITEDUnit 5, Bankruptcy order date: 27 August 2015 Parkhall Business Park, Parkhall Road, STOKE-ON-TRENT, ST3 5XA Time of Bankruptcy Order: 09:00 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionDebtor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: email: [email protected] 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 August 2015 (2396695) 27 August 2015 (2396804)

RAI,2396734 JASPAL SINGH 2396765PLUMLEY, KAREN JOYCE 96 Hollyhedge Road, WEST BROMWICH, B71 3AF 24 Honiton Walk, PLYMOUTH, PL5 4HJ CURRENTLY UNKNOWN OF 96 HOLLYHEDGE ROAD,WEST Birth details: 16 August 1960 BROMWICH,WEST MIDLANDS,B71 3AF LATELY OF FISH & CHIPS Karen Joyce Plumley Kitchen Assistant/Cook Residing at 24 Honiton PROPRIETOR Walk, Whitleigh, Plymouth. PL5 4HJ lately Residing at 928 Wolseley In the High Court Of Justice Road, Plymouth. PL5 1LB No 1051 of 2015 In the County Court at Plymouth Date of Filing Petition: 27 March 2015 No 175 of 2015 Bankruptcy order date: 21 August 2015 Date of Filing Petition: 1 September 2015 Time of Bankruptcy Order: 12:05 Bankruptcy order date: 1 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:30 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, G O'HareThe Insolvency Service, Cannon House, 18 The Priory PL1 1DJ, telephone: 01752 635200, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 September 2015 (2396765) 21 August 2015 (2396734)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

RILEY,2396738 MARK ANTHONY GEORGE SMITH,2396697 JUSTIN B21 Dwyer Road, Stanger, 4450, Kwa Zulu Natal, South Africa The Caravan, , Sockety Cottage, South Perrott, Near Beaminster, Birth details: 3 September 1959 Dorset, Dorset, DT8 3HU Mark Anthony George Riley lately of 5 Redland Drive, Kingsthorpe, Birth details: 30 May 1975 Northampton NN2 8QE currently of B21 Dwyer Road, Stanger, 4450, A self-employed ground worker, of The Caravan, Sockety Cottage, Kwa Sulu Natal, South Africa currently Unemployed South Perrott, Near Beaminster, Dorset, DT8 3HU, lately residing at In the High Court Of Justice 15 Tyneham Close, Sandford, Wareham, Dorset, BH20 7BQ, lateley No 2814 of 2015 carrying on business as a gas mains replacer at Unit 25, Glenmore Date of Filing Petition: 27 August 2015 Business Park, Poole, Dorset, BH6 6NL Bankruptcy order date: 27 August 2015 In the County Court at Bournemouth and Poole Time of Bankruptcy Order: 14:31 No 377 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 September 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 2 September 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 08:40 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 27 August 2015 (2396738) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Official Receiver 2 September 2015 (2396697) 2396964ROBERTS, ANNA COLETTE 42 Kemble Drive, CIRENCESTER, Gloucestershire, GL7 1WZ Birth details: 25 October 1983 SOLLIS,2396758 PAUL Anna Colette Roberts, Unemployed, also known as Anna Colette Bell Inn, 4 Alcester Road, STUDLEY, Warwickshire, B80 7AR Williams, of 42 Kemble Drive, GL7 1WZ and lately residing at 7 Foxes PAUL SOLLIS of Bell Inn, 4 Alcester Road, Studley, Warwickshire B80 Bank Drive, GL7 1WA both in Cirencester, Gloucestershire 7AR. In the County Court at Swindon In the County Court at Worcester No 122 of 2015 No 131 of 2015 Date of Filing Petition: 2 September 2015 Date of Filing Petition: 29 June 2015 Bankruptcy order date: 2 September 2015 Bankruptcy order date: 25 August 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: STRATFORD ON AVON DISTRICT 3ZA, telephone: 029 2038 1300, email: COUNCILElizabeth House, Church Street, STRATFORD-UPON- [email protected] AVON, CV37 6HX Capacity of office holder(s): Official Receiver G O'HareThe Insolvency Service, Cannon House, 18 The Priory 2 September 2015 (2396964) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager ROGERS,2396737 KERRY DENISE 25 August 2015 (2396758) 100 Ede Avenue, SOUTH SHIELDS, Tyne and Wear, NE34 7ED Birth details: 5 May 1973 Kerry Denise Rogers Service Desk Analyst of 100 Ede Avenue, South SPITERI,2396751 JOACHIM ALEXANDER MICHAEL Shields, Tyne & Wear, NE34 7ED and lately residing at 28 Russell 2 Pen y Waun, DINAS POWYS, South Glamorgan, CF64 4QT Avenue, South Sheilds, NE34 6PN Birth details: 1 October 1957 In the County Court at Sunderland Mr Joachim Alexander Michael Spiteri, Unemployed, residing at 2 No 125 of 2015 Pen-y-Waun, Dinas Powys, CF64 4QT Date of Filing Petition: 1 September 2015 In the County Court at Cardiff Bankruptcy order date: 1 September 2015 No 187 of 2015 Time of Bankruptcy Order: 11:58 Date of Filing Petition: 2 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 2 September 2015 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 09:18 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515, email: [email protected] 1 September 2015 (2396737) Capacity of office holder(s): Receiver and Manager 2 September 2015 (2396751)

ROSE,2396744 JEREMY STEPHEN THE NOOK, 28 Park Street, PICKERING, YO18 7AJ STEPHENS,2396741 JONATHAN PETER Birth details: 2 June 1969 3 Wolfe Cottages, Vicarage Hill, WESTERHAM, Kent, TN16 1TJ JEREMY STEPHEN ROSE currently Unknown of The Nook 28 Park Birth details: 16 December 1967 Street Pickering North Yorkshire YO18 7AJ trading as JSR BUILDING Jonathan Peter Stephens Occupation: Unemployed Residing at: 3 & RENOVATIONS Wolfe Cottages, Vicarage Hill, Westerham, Kent TN16 1TJ and lately In the High Court Of Justice carrying on business as The Biker Store, Unit 2, Systems House, No 2407 of 2015 Eastbourne Road, Blindley Heath, Surrey, RH7 6JP Date of Filing Petition: 10 July 2015 In the County Court at Tunbridge Wells Bankruptcy order date: 28 August 2015 No 101 of 2015 Time of Bankruptcy Order: 10:37 Date of Filing Petition: 28 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 28 August 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:50 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 200 6000, email: [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 28 August 2015 (2396744) Capacity of office holder(s): Receiver and Manager 28 August 2015 (2396741)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 69 PEOPLE

STEPHENSON,2396752 AMANDA JANE TYLER,2396748 STACEY LEANNE 1 Langley Mount, Bramley, LEEDS, LS13 1AZ 197 Liverpool Road, WORCESTER, WR5 1QJ Birth details: 27 September 1972 Birth details: 23 February 1983 AMANDA JANE STEPHENSON, a Teacher, of 1 Langley Mount, STACEY LEANNE TYLER, also known as STACEY LEANNE Bramley, Leeds, LS13 1AZ and lately residing at 23 Station Terrace, SWALLOW, a SALES ASSISTANT of 197 Liverpool Road, Worcester Bramley, Leeds, LS13 3QR, both in the County of West Yorkshire WR5 1QJ. In the County Court at Leeds In the County Court at Worcester No 754 of 2015 No 165 of 2015 Date of Filing Petition: 28 August 2015 Date of Filing Petition: 1 September 2015 Bankruptcy order date: 1 September 2015 Bankruptcy order date: 1 September 2015 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 200 6000, email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 1 September 2015 (2396752) Capacity of office holder(s): Receiver and Manager 1 September 2015 (2396748)

2396732STOKES, DARREN CARL 8 Heatherwood Close, DONCASTER, South Yorkshire, DN2 6HD WILLIAMS,2396750 DONALD GEORGE Birth details: 30 September 1984 1 Vernon Street, Old Trafford, MANCHESTER, M16 9JP DARREN CARL STOKES, Unemployed of 8 Heatherwood Close, Birth details: 12 January 1966 Intake, Doncaster, DN2 6HD, lately residing at 5 Cherry Grove, DONALD GEORGE WILLIAMS, CURRENTLY A DELIVERY DRIVER Rossington, Doncaster, DN11 0DH both in the County of South OF 1 VERNON STREET, TRAFFORD, GREATER MANCHESTER, M16 Yorkshire 9JP In the County Court at Doncaster In the County Court at Central London No 107 of 2015 No 2330 of 2015 Date of Filing Petition: 1 September 2015 Date of Filing Petition: 9 July 2015 Bankruptcy order date: 1 September 2015 Bankruptcy order date: 26 August 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:41 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Name and address of petitioner: Commissioners for HM Revenue & 200 6000, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 1 September 2015 (2396732) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager STRACHAN,2396746 DARREN STEVEN 26 August 2015 (2396750) Flat 24, Craigside, Galsworthy Road, KINGSTON UPON THAMES, Surrey, KT2 7BP Birth details: 25 August 1966 YOUNG,2396759 FIONA LOUISE DARREN STEVEN STRACHAN unemployed nurse, residing at 24 Meadow View, Penny Bridge, ULVERSTON, Cumbria, LA12 7RL Craigside, Galsworthy Road, Kingston upon Thames KT2 7BP Birth details: 8 January 1966 In the County Court at Kingston-upon-Thames Fiona Louise Young Unemployed of Meadow View, Penny Bridge, No 157 of 2015 LA12 7RL and lately residing at Lynn Cragg Cottage, Blawith, LA12 Date of Filing Petition: 1 September 2015 8GH and carrying on business as Lynn Cragg Cottage, Blawith, LA12 Bankruptcy order date: 1 September 2015 8GH all in Ulverston, Cumbria Time of Bankruptcy Order: 10:12 In the County Court at Barrow in Furness Whether Debtor's or Creditor's PetitionDebtor's No 26 of 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Date of Filing Petition: 1 September 2015 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 1 September 2015 [email protected] Time of Bankruptcy Order: 02:05 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 September 2015 (2396746) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] TARR,2396745 ANDREW Capacity of office holder(s): Receiver and Manager 13 Causeway View, Nailsea, Bristol, BS48 2XQ 1 September 2015 (2396759) Birth details: 4 October 1952 Andrew Tarr, occupation unknown of 13 Causeway View, Nailsea, Bristol, BS48 2XQ YOUNG,2396757 STEVEN FREDERICK In the County Court at Central London Meadow View, Penny Bridge, ULVERSTON, Cumbria, LA12 7RL No 2347 of 2015 Birth details: 10 March 1961 Date of Filing Petition: 9 July 2015 Steven Frederick Young a General Builder of Meadow View, Penny Bankruptcy order date: 26 August 2015 Bridge, LA12 7RL lately residing at Lynn Cragg Cottage, Blawith, Time of Bankruptcy Order: 10:47 LA12 8GH and carrying on business as SF Young Builders / Cumbria Whether Debtor's or Creditor's PetitionCreditor's Woodburners of Lynn Cragg Cottage, Blawith, LA12 8GH all in Name and address of petitioner: Commissioners for HM Revenue & Ulverston, Cumbria CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH In the County Court at Barrow in Furness S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No 25 of 2015 3ZA, telephone: 029 2038 1300, email: Date of Filing Petition: 1 September 2015 [email protected] Bankruptcy order date: 1 September 2015 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 02:05 26 August 2015 (2396745) Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected]

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager Creditors must lodge proxies and hitherto unlodged proofs at Mitchell 1 September 2015 (2396757) Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR by 12.00 noon on the business day before the meeting to entitle creditors to vote at the meeting. FINAL MEETINGS Jeremy Paul Oddie (8918) and Paul Anthony Palmer (9657) of Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 2396779In the High Court of Justice 3WR were appointed Joint Trustees in Bankruptcy of the bankrupt on No 1388 of 2012 10 July 2012. HUSSEIN KHREIS Further details contact: Sam Fishwick, 0161 817 6100 In Bankruptcy Paul A Palmer, Joint Trustee in Bankruptcy Date of Birth: 15 September 1952. Occupation: Unknown. Residential 3 September 2015 (2396843) address: 71 Marlow House, Hallifield Estate, London W2 6HL Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt’s creditors under Section 331 of the Insolvency Act 2396842In the Birmingham County Court 1986 for the purpose of receiving the Trustees’ report of the No 571 of 2011 administration of the Bankrupt’s estate and determining whether the CHRISTOPHER WARR Trustee should be given their release. The meeting will be held at In Bankruptcy MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Residential address: 181 Station Road, Wylde Green, Sutton Street, London EC4V 6BJ on 4 November 2015 at 10.00 am. In order Coldfield, West Midlands B73 5LD. Date of Birth: 17 September 1954. to be entitled to vote at the meeting, creditors must lodge their Occupation: Financial Advisor. proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Street House, 30-34 New Bridge Street, London EC4V 6BJ by no later 1986, that a final meeting of creditors has been summoned by the than 12.00 noon on the business day prior to the day of the meeting Joint Trustees for the purposes of having the report of the Joint (together with a completed proof of debt form is this has not Trustees laid before it and to determine if the Joint Trustees should be previously been submitted). Date of Appointment: 17 October 2012. released. The meeting will be held at The Pinnacle, 160 Midsummer Office Holder details: Michael Colin John Sanders (IP Nos. 8698), of Boulevard, Milton Keynes MK9 1FF on 5 November 2015 at 12.30 pm. MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Street, London EC4V 6BJ. Tel: 0207 429 4100. Alternative, Leon Milton Keynes MK9 1FF by 12.00 noon on the business day before Fogell, Email: [email protected] the meeting to entitle creditors to vote by proxy at the meeting. Michael Colin John Sanders, Trustee Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of 03 September 2015 (2396779) Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 10 October 2011. Further information about this case is available from In2396812 the Bristol County Court Savannah Banks-Gould at the offices of Mazars LLP on 01908 No 1734 of 2010 257114. ROCCO ANTHONY SIMPSON Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2396842) In Bankruptcy Residential address: Ground Floor Flat, 5 Rodney Place, Bristol, BS8 4HY. Occupation: Independent Financial Adviser. Date of birth: 16 In2396817 the Norwich County Court July 1951. Bankruptcy order date: 25 August 2010. No 403 of 2012 Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules MARK WILLIAMSON 1986 that a final meeting of creditors of the above named debtor will In Bankruptcy be held at the offices of Maxwells, 4 King Square, Bristol, Somerset, Residential address: 3 Mallow Way, Wymondham, Norfolk NR18 0XF. TA6 3YF at 2.30 pm on 18 November 2015. The purpose of the Date of Birth: 19 November 1961. Occupation: Unknown. meeting is to consider the trustee in bankruptcy’s final report and to Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules grant his release. A creditor entitled to vote at the above meeting may 1986, that a final meeting of creditors has been summoned by the appoint a proxy holder to attend and vote on his behalf. A proxy Joint Trustees for the purposes of having the report of the Joint holder need not be a creditor. Proxies to be used at the meeting must Trustees laid before it and to determine if the Joint Trustees should be be lodged with the trustee at the offices of Maxwells, 4 King Square, released. The meeting will be held at The Pinnacle, 160 Midsummer Bristol, Somerset, TA6 3YF no later than 12.00 noon on the day Boulevard, Milton Keynes MK9 1FF on 5 November 2015 at 12.00 pm. before the meeting. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Date of appointment: 9 November 2010. Office holder details: Michael Milton Keynes MK9 1FF by 12.00 noon on the business day before Richard Berry (IP No. 1536) of Maxwells, 4 King Square, Bristol, the meeting to entitle creditors to vote by proxy at the meeting. Somerset, TA6 3YF. Any enquiries can be made by contacting the Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Case Manager Philip Littler by telephone 01278 423008 or by email: Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes [email protected] MK9 1FF were appointed Joint Trustees of the Bankrupt on 19 March M R Berry, Trustee 2013. Further information about this case is available from Savannah 02 September 2015 (2396812) Banks-Gould at the offices of Mazars LLP on 01908 257114. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2396817)

2396843In the Bolton County Court No 156 of 2011 MEETING OF CREDITORS JASON LEE SMITH Birth details: 13 June 1972 In2396772 the Birkenhead County Court Scaffolder No 97 of 2015 Residential Address: 26 Melbourne Road, Bolton, Lancashire, BL3 CHRISTIAN JULES HARLAND 5RQ In Bankruptcy NOTICE IS HEREBY GIVEN, pursuant to S331 of INSOLVENCY ACT Residential address: 29 Norman Street, Birkenhead, Merseyside 1986, as amended, and R6.137 of the INSOLVENCY RULES 1986, CH41 0AS. Date of Birth: 6 August 1968. Occupation: Unknown. that a final meeting of creditors has been summoned by the Joint Notice is hereby given that a general meeting of the creditors of the Trustee in Bankruptcy for the purposes of having the report of the bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, Joint Trustee in Bankruptcys laid before it and to determine if the St Ann Way, Gloucester GL1 5SH on 1 October 2015 at 10.30 am. Joint Trustee in Bankruptcys should be released. The meeting has been summoned by the Joint Trustee for the The meeting will be held at Mitchell Charlesworth, Centurion House, purposes of establishing a creditors’ committee and if no committee 129 Deansgate, Manchester M3 3WR on 3 November 2015 at 3:00 is formed, fixing the basis of the Trustee’s remuneration and pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 71 PEOPLE calculation of allocated disbursements. In order to be entitled to vote NOTICES OF DIVIDENDS at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Unit 121, Gloucester Quays Designer In2396966 the Liverpool County Court Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the No 247 of 2015 business day before the day of the meeting. SIMON ANDREW GEORGE ASHTON (FORMERLY TRADING AS G Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars ASHTON COACHES LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, In Bankruptcy Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt Current address: 54 East Lancashire Road, Carr Mill, St Helens, WA11 on 19 August 2015. Further information about this case is available 9AB. Occupation: Coach Driver. Date of Birth: 6 February 1968. from Sarah Cooper at the offices of Mazars LLP on 01452 874637. Trading name: G Ashton Coaches. Trading Address: Nook Lane, Timothy Hewson and Ann Nilsson, Joint Trustees (2396772) Watery Lane, Sutton, St Helens, WA9 3JA. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustee of the above-named company intends 2396810In the County Court at St Albans paying a first interim dividend to creditors. The creditors of the No 26 of 2015 company are required, on or before 2 October 2015, to submit their MICHAEL HARRIS proofs of debt to the undersigned Conrad Alexander Pearson of In Bankruptcy Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT the Current Address: Wexhams, Lye Lane, Bricket Wood, Herts, AL2 3TB. Trustee of the company. The dividend will be declared within two Date of Birth: 5 May 1945. Occupation: Unknown. months from the last date for proving. A creditor who has not proved Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY his debt before the date mentioned above is not entitled to disturb. by RULES 1986 that a general meeting of the above named bankrupt has reason that he has not participated in it, the first dividend or any other been summoned by the Joint Trustees which will be held at Lynton dividend declared before his debt is proved. Date of Appointment: 26 House, 7-12 Tavistock Square, London, WC1H 9LT on 01 October March 2015. Office Holder details: Conrad Alexander Pearson (IP No. 2015, at 10.00 am for the purpose of fixing the basis of the, Joint 014732) of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 Trustees’ Remuneration in accordance with Rule 6.138 of the 5NT. Further details contact: Heather Bamford, Tel: 0161 831 1199. Insolvency Rules 1986, as amended, and agreeing the Joint Trustees’ Conrad Alexander Pearson, Joint Trustee Category 2 Disbursements. Proofs and proxies to be used at the 01 September 2015 (2396966) meetings must be lodged with the Trustees at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ no later than 12 noon on the business day preceding the meeting. In2396801 the St Albans County Court Date of Appointment: 22 July 2015. Office Holder details: Freddy No 1223 of 2009 Khalastchi (IP No. 8752) and Jonathan David Bass (IP No. 11790) both MISS SUZANNE ASHWOOD of Menzies Business Recovery LLP, 2 Mountview Court, 310 Friern In Bankruptcy Barnet Lane, Whetstone, N20 0YZ. Further details contact: Sophie Suzanne Ashwood; who at the date of the bankruptcy order, Smith, Email: [email protected]. Tel: 029 2049 5444 02/12/2009 resided at 73Kingswood Road, Watford, Hertfordshire, Freddy Khalastchi, Joint Trustee WD25 0EF. NOTE: the above-named was discharged from the 01 September 2015 (2396810) proceedings and may no longer have a connection with the addresses listed. Birth details: 2 September 1981 2396980In the High Court of Justice College Lecturer No 53 of 2015 Notice is hereby given that I intend to declare a Dividend to MEHWISH MARIA KAYANI unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date proving. Last Day for Receiving Proofs: 14 October 2015. Current Address: 90 Mount Pleasant, Wembley, Middlesex, HA0 1UG. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Former Address: 47 Fernbank Avenue, Wembley, Middlesex, HA0 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 2TT. Occupation: Formerly a Company Director. Date of Birth: 31 [email protected] August 1986. 2 September 2015 (2396801) Notice is hereby given, pursuant to Rule 6.81(1) of the INSOLVENCY RULES 1986 (AS AMENDED) that a general meeting of the Creditors of the above named bankrupt will be held at the offices of Cranfield In2396761 the County Court at Crewe Business Recovery Limited, Business Innovation Centre, Harry No 385 of 2009 Weston Road, Coventry, CV3 2TX on 23 September 2015, at 10.00 IAN FRASER ATHERTON am. The purpose of the meeting is to elect a creditors’ committee or, In Bankruptcy where not so elected, is to determine the method by which the IAN FRASER ATHERTON, who at the time of bankruptcy (11/08/2009) Trustee is remunerated. Creditors are requested to complete proxy was employed as an operations manager and resided at 36, Coleridge and proof of debt forms and return them by no later than 12.00 noon Close, Sandbach, Cheshire, CW11 3NN. NOTE: the above-named on 22 September 2015. A creditor entitled to vote at the meeting may was discharged from the proceedings and may no longer have a appoint a proxy to attend and vote instead of him. Date of connection with the addresses listed. Appointment: 18 August 2015. Birth details: 15 October 1968 Office Holder details: Tony Mitchell (IP No: 8203), Cranfield Business Operations manager Recovery Limited, Business Innovation Centre, Harry Weston Road, Notice is hereby given that I intend to declare a Dividend to Coventry, CV3 2TX. Further details contact: Tony Mitchell, Email: unsecured Creditors herein within a period of 4 months from the last [email protected], Tel: 02476 553 700. Ref: date of proving. Last date for receiving proofs: 14 October 2015 KAY001. Alternative contact: Tom Madden. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, Tony Mitchell, Trustee 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 01 September 2015 (2396980) 2038 0178) [email protected] 3 September 2015 (2396761)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2396797 the Hertford County Court 2 September 2015 (2396973) No 569 of 2009 JOHN BARLAM In Bankruptcy In2396798 the County Court at Leeds John Bartlam, who at the date of the bankruptcy order, 04/06/2009, a No 689 of 2011 Taxi Driver, resided at 38 TWYFORD GARDENSBISHOPS GARY PETER CARNEY STORTFORD HERTFORDSHIRE CM23 3EH. NOTE: the above-named in bankruptcy was discharged from the proceedings and may no longer have a Individual’s Address: 111 Bayswater Mount, LEEDS, LS8 5LW, United connection with the addresses listed. Kingdom Birth details: 22 January 1947 Birth details: 24 March 1956 Taxi Driver Fabricator/Welder Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 15 October 2015. date proving. Last Day for Receiving Proofs: 14 October 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Contact details: Telephone: 0113 212 0029, Mobile: 07853 214637 Suffolk, IP1 1YR, 01473 383535, [email protected] 2 September 2015 (2396798) 3 September 2015 (2396797)

In2396788 the Central London County Court In2396799 the Oldham Court No 2326 of 2012 No 118 of 2012 CHRISTINE ANNE CARROLL MS LISA KAY BARNES In Bankruptcy in Bankruptcy Christine Anne Carroll; who at the date of the bankruptcy order, Lisa Kay Barnes; who at the date of the bankruptcy order, 09/05/2012 26/04/2012, unemployed, resided at 134 Priory Court, LONDON E17 resided at 6 PENRYN AVENUE, ROYTON, OLDHAM OL2 6JR, 5NA. NOTE: the above-named was discharged from the proceedings LATELY RESIDING AT 28 ELMSTONE DRIVE, ROYTON, OLDHAM, and may no longer have a connection with the addresses listed. OL2 6DH, FORMERLY RESIDING AT 15 MALTA STREET, SALEM, Birth details: 13 February 1970 OLDHAM OL4 5HS. NOTE: the above-named was discharged from Unemployed the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 25 June 1975 date of proving. Last date for receiving proofs: 15 October 2015 Recruitment Consultant Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Notice is hereby given that I intend to declare a Dividend to Suffolk, IP1 1YR, 01473 383535, [email protected] unsecured Creditors herein within a period of 2 months from the last 3 September 2015 (2396788) date proving. Last Day for Receiving Proofs: 14 October 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2396791 the County Court of Wakefield [email protected] No 502 of 2010 2 September 2015 (2396799) MS GILLIAN CONACHAN In Bankruptcy Individual’s Address: 67aWestgate Lane, Lofthouse, Wakefield, WF3 In2396968 the County Court at Middlesbrough 3NR No 1066 of 2009 Birth details: 7 February 1972 JOHN DARREN BOND 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 JOHN DARREN BOND, who at the time of bankruptcy (13/08/2009) date proving. Last Day for Receiving Proofs: 14 October 2015. was employed as a Caretaker, and resided at 30 Burnvalley Road, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Hartlepool, TS26 9BS, lately residing at 7 Joppa Grove, Hartlepool. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, NOTE: the above-named was discharged from the proceedings and [email protected] may no longer have a connection with the addresses listed 2 September 2015 (2396791) Birth details: 16 November 1970 caretaker Notice is hereby given that I intend to declare a Dividend to In2396786 the Luton County Court unsecured Creditors herein within a period of 4 months from the last No 399 of 2009 date proving. Last Day for Receiving Proofs: 14 October 2015. STEVEN DARREN CREASE Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Steven Darren CREASE; who at the date of the bankruptcy order, CF14 [email protected] 14/04/2009, a scaffolder, resided and carried on business at 7 2 September 2015 (2396968) Constantine Close, Stevenage, Hertfordshire, SG1 5LB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2396973 the Crewe County Court Birth details: 29 August 1971 No 114 of 2010 Notice is hereby given that I intend to declare a Dividend to COLIN BUCKLEY unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 15 October 2015. Colin buckley; who at the date of the bankruptcy order, 09/03/2010 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, resided at 17 Carden Avenue, Winsford, Cheshire, CW7 2ET. NOTE: Suffolk, IP1 1YR, 01473 383535, [email protected] the above-named was discharged from the proceedings and may no 3 September 2015 (2396786) longer have a connection with the addresses listed. Birth details: 23 December 1971 Supervisor Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date proving. Last Day for Receiving Proofs: 14 October 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 73 PEOPLE

In2396762 the Coventry County Court In2396794 the County Court of Peterborough No 184 of 2013 No 247 of 2011 ANNE ELIZABETH CUDMORE MRS PATRICIA HUGHES In Bankruptcy In Bankruptcy Anne Elizabeth Cudmore; who at the date of the bankruptcy order, Individual’s Address: 57 Aster Drive, Werrington, Peterborough, PE4 25/04/2013, a retail manager, resided at 21 Glebe Road, Hinckley, 7RY Leicestershire LE10 1HF, and lately residing at PO Box 6519, Dubai, Birth details: 16 April 1967 UAE. NOTE: the above-named was discharged from the proceedings Notice is hereby given that I intend to declare a Dividend to and may no longer have a connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 1 October 1962 date proving. Last Day for Receiving Proofs: 14 October 2015. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 unsecured Creditors herein within a period of 2 months from the last Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, date of proving. Last date for receiving proofs: 15 October 2015 [email protected] Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, 2 September 2015 (2396794) Suffolk, IP1 1YR, 01473 383535, [email protected] 3 September 2015 (2396762) In2396792 the County Court of Tameside No 122 of 2010 In2396777 the Wigan County Court REBECCA HUGHES No 247 of 2012 In Bankruptcy CATHY DALOUB Individual’s Address: 10 Overdale Drive, Glossop, Derbyshire, SK13 In Bankruptcy 6GA CATHY DALOUB; also known as Cathy Lee, who at the date of the Birth details: 24 February 1981 bankruptcy order, 08/10/2012, a hairdresser, resided at 74 Appleton Notice is hereby given that I intend to declare a Dividend to Grove, Wigan, WN3 6NY and lately residing at 8 Cherrybrook Drive, unsecured Creditors herein within a period of 4 months from the last Winstanley, Wigan, WN3 6LB. NOTE: the above-named was date of proving. Last date for receiving proofs: 15 October 2015. discharged from the proceedings and may no longer have a Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, connection with the addresses listed. London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 4 November 1964 [email protected] Notice is hereby given that I intend to declare a Dividend to 3 September 2015 (2396792) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 15 October 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, In2396780 the County Court of Newcastle-upon-Tyne Suffolk, IP1 1YR, 01473 383535, [email protected] No 1434 of 2011 3 September 2015 (2396777) KEVIN HUGHES In Bankruptcy Individual’s Addresses: 40 Annfield Terrace, Stanley, DH9 8EB In2396793 the County Court of Warrington and Runcorn Birth details: 4 March 1980 No 331 of 2011 Notice is hereby given that I intend to declare a Dividend to MRS MARY FITZWILLIAM unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 15 October 2015. Individual’s Address: 134 Ryefields Court, Retirement Village, Arena Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Gardens, Warrington, WA2 7GD London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 19 February 1945 [email protected] Notice is hereby given that I intend to declare a Dividend to 3 September 2015 (2396780) unsecured Creditors herein within a period of 2 months from the last date proving. Last Day for Receiving Proofs: 14 October 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 In2396783 the Macclesfield Court Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, No 334 of 2009 [email protected] ROBERT MCCLEAN 2 September 2015 (2396793) in Bankruptcy Robert McClean; who at the date of the bankruptcy order, 04/09/2009, Hospital Porter, resided at 59 Budworth Walk, Wilmslow, In2396784 the Nottingham County Court SK9 2HR. NOTE: the above-named was discharged from the No 1097 of 2011 proceedings and may no longer have a connection with the addresses MATHEW PHILIP HOLLAND listed. In Bankruptcy Birth details: 25 August 1954 MATTHEW PHILIP HOLLAND; who at the date of the bankruptcy Hospital Porter order, 01/12/2011, an environmental engineer, resided at Flat 19, Notice is hereby given that I intend to declare a Dividend to Meadowbank House, Robin Hood Way, Nottingham NG2 1AN, & unsecured Creditors herein within a period of 4 months from the last lately residing at 88 Fabis Drive, Clifton Grove, Nottingham NG11 date proving. Last Day for Receiving Proofs: 14 October 2015. 8NZ. NOTE: the above-named was discharged from the proceedings Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box and may no longer have a connection with the addresses listed. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 6 July 1976 [email protected] Notice is hereby given that I intend to declare a Dividend to 2 September 2015 (2396783) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 15 October 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 3 September 2015 (2396784)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2396796 the Reading County Court In2396789 the Hertford County Court No 221 of 2013 No 98 of 2011 HANS EWUMBUE MUSENJA ROBERT JAMES PASCOE in bankruptcy in bankruptcy HANS EWUMBUE MUSENJA; who at the date of the bankruptcy ROBERT JAMES PASCOE; who at the date of the bankruptcy order, order, 12/07/2013, a Company Director as an auditor and accountant, 06/04/2011, an airport worker, resided at The Annex, Ryders Barn, resided at 11 Linden Road, Woodley, Reading, RG5 3QT and lately Marsh Lane, Great Canfield, Dunmow, Essex CM6 1JX and 130 residing at 111 Helmsdale, Crown Wood, Bracknell, RG12 0TB. Malyon Close, Braintree, Essex CM7 2QY. NOTE: the above-named NOTE: the above-named was discharged from the proceedings and was discharged from the proceedings and may no longer have a may no longer have a connection with the addresses listed. connection with the addresses listed. Birth details: 22 September 1970 Birth details: 7 December 1979 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 proving. Last Day for Receiving Proofs: 14 October 2015. date proving. Last Day for Receiving Proofs: 14 October 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] [email protected] 2 September 2015 (2396796) 2 September 2015 (2396789)

2396803In the Ipswich County Court In2396790 the Scarborough County Court No 111 of 2011 No 457 of 2009 ANTHONY PAUL NAYLOR JEFFREY JAMES REEVE In Bankruptcy in bankruptcy Paul Anthony Naylor; who at the date of the bankruptcy order, Jeffrey James REEVE; who at the date of the bankruptcy order, 03/06/1965 resided at 101 St Johns Row, Framsden, Stowmarket, 29/10/2009, resided at 95 Reyfield Road, Eastfield, Scarborough, IP14 6EZ, and lately carrying on business as Naylor Sheds, a shed YO11 3DR in the county of North Yorkshire. NOTE: the above-named maker, trading at Woodfarm Business Ctr, Stonham Road, Crowfield, was discharged from the proceedings and may no longer have a IP6 9TH and lately in partnership with another. NOTE: the above- connection with the addresses listed. named was discharged from the proceedings and may no longer have Birth details: 29 April 1968 a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 3 June 1965 unsecured Creditors herein within a period of 4 months from the last Shed maker date proving. Last Day for Receiving Proofs: 14 October 2015. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 2 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 15 October 2015. [email protected] Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, 2 September 2015 (2396790) Suffolk, IP1 1YR, 01473 383535, [email protected] 3 September 2015 (2396803) In2396787 the Newcastle-upon-Tyne County Court No 794 of 2010 In2396782 the Crewe County Court KARL NICHOLAS SUTTON No 10 of 2011 In Bankruptcy VICTOR BRIAN OWEN Karl Nicholas Sutton; who at the date of the bankruptcy order, In Bankruptcy 15/03/2010 resided at 12 St Ronans Drive,Seaton Sluice, Whitley Bay, Residential address: 1 Cuddington Bank Cottages, Cuddington Lane, Northumberland, NE26 4JQ. NOTE: the above-named was Cuddington, Cheshire CW8 2SZ. Date of Birth: 2 March 1940. discharged from the proceedings and may no longer have a Occupation: Hairdresser.. connection with the addresses listed. Take notice that the Trustee of the above named debtor’s estate, Birth details: 29 January 1968 intend to make a first and final distribution to unsecured creditors. Fabricator Creditors of the above bankrupt are required to send in their name Notice is hereby given that I intend to declare a Dividend to and address and particulars of their claim to the Trustee at the above unsecured Creditors herein within a period of 4 months from the last address, by 14 October 2015. Any creditor who does not prove their date of proving. Last date for receiving proofs: 15 October 2015 debt by that date may be excluded from the dividend. It is the Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, intention of the Trustee that the distribution will be made within 2 Suffolk, IP1 1YR, 01473 383535, [email protected] months of the last date for proving claims, given above. Date of 3 September 2015 (2396787) Appointment: 14 January 2011. Office Holder details: Alec Pillmoor (IP No. 007243) of Baker Tilly Creditor Services, Two Humber Quays, Wellington Street West, Hull, HU1 2BN. Correspondence address and In2396785 the County Court at Manchester contact details of case manager: Wendy-Jay Jerome, Leeds (CS) 4th No 2478 of 2009 Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. PHILIP SIMON THOMPSON Further details contact: Tel: 01482 607200. in bankruptcy Alec Pillmoor, Trustee PHILIP SIMON THOMPSON, who at the time of bankruptcy 01 September 2015 (2396782) (21/08/2009) was employed as a Delivery Driver and resided at 46 Lawson Street,Blackley, Manchester, M9 8DP lately residing at 10 WillowBank, Church Lane, Moston, Manchester, M9 4WH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 29 October 1977 Delivery Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date proving. Last Day for Receiving Proofs: 14 October 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 [email protected] 2 September 2015 (2396785)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 75 PEOPLE

In2396776 the County Court at Tameside NOTICES TO CREDITORS No 480 of 2009 ANDREW PAUL WILLIAMS JAMES2396976 THOMAS EMMERSON In Bankruptcy In Bankruptcy ANDREW PAUL WILLIAMS, who at the time of bankruptcy A meeting of creditors has been summoned by Lloyd Edward Hinton (27/08/2009) was employed as A CIVIL SERVANT, and resided at 29 the Trustee for the purpose of: The Links, Hyde, Cheshire, SK14 4GR. NOTE: the above-named was 1. That the creditors establish a Creditors’ Committee and that, if discharged from the proceedings and may no longer have a such Committee is formed, they be authorised to sanction any connection with the addresses listed. proposed act on the part of the Trustee as may be required without Birth details: 2 September 1965 the need to report to a further meeting of creditors. Civil Servant In the absence of a Creditors’ Committee being formed the following Notice is hereby given that I intend to declare a Dividend to resolutions will be proposed: unsecured Creditors herein within a period of 4 months from the last 2. That the Trustee’s remuneration be fixed by the time properly spent date of proving. Last date for receiving proofs: 14 October 2015. by him and his staff in attending to matters arising in the bankruptcy Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, in accordance with Rule 6.138(2) of the INSOLVENCY RULES 1986; 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 and 2038 0178) [email protected] 3. That the Trustee be authorised to draw all necessary 2 September 2015 (2396776) disbursements and any Category 2 Disbursements as set out in Insolve Plus disbursement policy statement as and when he considers it appropriate. In2396778 the County Court at Oxford The meeting will be held as follows:- No 126 of 2011 Date 23 September 2015 MISS NATASHA WILLMOTT Time 11.00 am in bankruptcy Place 4th Floor Allan House, 10 John Princes Street, London W1G Individual’s Address: Flat 3, Market Gate, WANTAGE, Oxfordshire, 0AH OX12 8DR, United Kingdom A proxy form is available which must be lodged with me not later than Birth details: 16 October 1981 12.00 noon on 22 September 2015 to entitle you to vote by proxy at Credit Controller the meeting (together with a completed proof of debt form if you have Notice is hereby given that I intend to declare a Dividend to not already lodged one). unsecured Creditors herein within a period of 2 months from the last Lloyd Edward Hinton, Trustee, Insolve Plus Ltd, 4th Floor Allan House, date proving. Last Day for Receiving Proofs: 14 October 2015. 10 John Princes Street, London W1G 0AH Contact details: Mobile: 07725889760 Alternative Contact: Kelly Levelle, email: [email protected] 2 September 2015 (2396778) telephone: 020 7495 2348 2 September 2015 (2396976)

In2396781 the County Court at Birkenhead No 516 of 2009 In2396764 the Milton Keynes County Court ROY WILSON No 58 of 2014 In Bankruptcy STEVE LARRY HIBBERT Roy Wilson, who at the time of bankruptcy (07/08/2009) was In Bankruptcy Unemployed and resided at 81 Quarry Avenue, Bebington, Wirral, Residential address: 37 Langcliffe Drive, Milton Keynes, MK13 7LA. Merseyside, CH63 3HG lately carrying on business under the style of Date of Birth: 24 November 1955. Occupation: Unknown. Quarry Ground, 81 Quarry Avenue, Bebington, Wirral, Merseyside, I, Brian Baker of Kingston Smith & Partners LLP, Devonshire House, CH63 3HQ as a Builder. NOTE: the above-named was discharged 60 Goswell Road, London EC1M 7AD hereby give notice that from the proceedings and may no longer have a connection with the following my appointment as Trustee in Bankruptcy of the estate of addresses listed Steve Larry Hibbert on 27 January 2015 any creditors of the Bankrupt Birth details: 22 January 1941 are required to send in their full names, address and full particulars of Unemployed their debts or claims against the Bankrupt to Brian Baker, Kingston Notice is hereby given that I intend to declare a Dividend to Smith & Partners LLP, Devonshire House, 60 Goswell Road, London unsecured Creditors herein within a period of 4 months from the last EC1M 7AD the Trustee of Steve Larry Hibbert within 21 days of this date of proving. Last date for receiving proofs: 14 October 2015 notice and if so required by notice in writing, to prove their debts or Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, claims at such time and place as shall be specified in such notice, or 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 in default shall be excluded from any distributions to creditors. 2038 0178) [email protected] Brian Baker (IP Number 10530) of Kingston Smith & Partners LLP, 3 September 2015 (2396781) Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Trustee of the above on 27 January 2015. Further information is available from Zena Willcocks on 0207 566 4020 or at In2396882 the High Court of Justice [email protected] quoting reference BBH0004. No 6046 of 2009 Brian Baker, Trustee (2396764) HASSAN AHMET ZORT In Bankruptcy Hassan Ahmet Zort; who at the date of the bankruptcy order, In2396760 the Slough County Court 09/07/2009 resided at 4 Gisburn House, Friary Estate,Peckham, No 510 of 2012 London SE15 1SE. NOTE: the above-named was discharged from the FABRIZIO IOVIERO proceedings and may no longer have a connection with the addresses Unemployed listed. Current Address: 36 Milner Road, Burnham, Slough SL1 7PB Birth details: 28 June 1948 Birth details: 3 July 1964 Unemployed Chef Notice is hereby given that I intend to declare a Dividend to Trading Name: Mezzaluna Restaurant unsecured Creditors herein within a period of 4 months from the last Principal trading address: 72 High Street, Sunninghill SL5 9NN date proving. Last Day for Receiving Proofs: 14 October 2015. A meeting of creditors has been summoned by the Trustee under Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Rule 6.81 of the INSOLVENCY ACT 1986 for the purpose of 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, considering and if thought fit, the appointment of a Creditor’s [email protected] Committee or in it’s absence, the following resolution: 2 September 2015 (2396882)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

That the Trustee’s remuneration be in accordance with time properly spent by him and his staff in administering the bankruptcy at his firm’s hourly rates, subject to annual review, and that such fees may be drawn on account without further sanction. The meeting will be held as follows:- Date: 5 October 2015 Time: 11.00 am Place: 1st Floor, 4 Meadow Court, 41-43 High Street, Witney OX28 6ER Notice is hereby given that creditors of the above named are required before 12 noon on 2 October 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Eric John Stonham, the Trustee, 1st Floor, 4 Meadow Court, 41-43 High Street, Witney OX28 6ER Further details (Contact name, email, tel no) Tony Broom – [email protected] – 01993 700244 Name of Office holder: Eric Stonham Office Holder Number: 6486 Address of Office Holder: 1st Floor, 4 Meadow Court, 41-43 High Street, Witney OX28 6ER Capacity: Trustee Date of Appointment: 6 August 2015 (2396760)

STATUTORY DEMANDS

2396642STATUTORY DEMAND JAY STILLMAN Of (last known address) 15 The Witherings, Emerson Park, Hornchurch, Essex RM11 2RA TAKE NOTICE that a Statutory Demand has been issued by Anthony Seddon Solicitors LLP of Eldon Chambers, Falcon Court, 30 – 32 Fleet Street, London EC4Y 1AA.The Creditor demands payment of £1,303.36 full particulars of which are set out in the Statutory Demand. The Statutory Demand is an important document and it is deemed to be served on you on the date of first appearance of the advertisement. You must deal with this demand within 21 days of the service upon you or you could be made bankrupt and your property and goods taken away from you. If you are in any doubt as to your position, seek advice IMMEDIATELY from a Solicitor or Citizens’ Advice Bureau. The Statutory Demand can be obtained from and is available for inspection from Anthony Seddon Solicitors LLP of Eldon Chambers, Falcon Court, 30 – 32 Fleet Street, London EC4Y 1AA (Solicitor for the Creditor). Tel. 020 7842 0800 (Ref: PB/MN/S133/1.) You have only 21 days from the date of the first appearance of this advertisement before the Creditor may present a bankruptcy petition. You have only 18 days from the date of the first appearance of this advertisement within which to apply to the court to set aside the demand. (2396642)

STATUTORY2396631 DEMAND JAY STILLMAN DONNA STILLMAN Of (last known address) 15 The Witherings, Emerson Park, Hornchurch, Essex RM11 2RA TAKE NOTICE that a Statutory Demand has been issued by Anthony Seddon Solicitors LLP of Eldon Chambers, Falcon Court, 30 – 32 Fleet Street, London EC4Y 1AA.The Creditor demands payment of £2,104.22 full particulars of which are set out in the Statutory Demand. The Statutory Demand is an important document and it is deemed to be served on you on the date of first appearance of the advertisement. You must deal with this demand within 21 days of the service upon you or you could be made bankrupt and your property and goods taken away from you. If you are in any doubt as to your position, seek advice IMMEDIATELY from a Solicitor or Citizens’ Advice Bureau. The Statutory Demand can be obtained from and is available for inspection from Anthony Seddon Solicitors LLP of Eldon Chambers, Falcon Court, 30 – 32 Fleet Street, London EC4Y 1AA (Solicitor for the Creditor). Tel. 020 7842 0800 (Ref: PB/MN/S126/1.) You have only 21 days from the date of the first appearance of this advertisement before the Creditor may present a bankruptcy petition. You have only 18 days from the date of the first appearance of this advertisement within which to apply to the court to set aside the demand. (2396631)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 77 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

Notice is hereby given pursuant to s. 27 of the Trustee Act 1925, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out above 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 above, and to send such particulars before the date specified in relation to that deceased person displayed above, 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

AHMAD , Nadim 11 Northside, Gateshead, Newcastel The London Gazette (508), PO Box 8 November 2015 (2395862) Tyne and Wear, DH3 1RD40 Deanscroft 3584, Norwich, NR7 7WD. Avenue, London, London, London, NW9 (Mohammed Sharif) 8EN. 7 July 2015

ALDOUS , Peter 8 Marks Mews, Castle Lane, Warwick. Moore & Tibbits, 34 High Street, 20 November 2015 (2396886) 10 August 2015 Warwick CV34 4BE. (Lauren Claire Beadle and Christopher Edward Roy Houghton)

ALLCHIN , 2 Summer Place, Llansamlet, Swansea Harris Arnold, 25 Pontardulais Road, 20 November 2015 (2396833) Christopher Robert SA7 9SB. 17 June 2015 Gorseinon, Swansea SA4 4FE. (Philip Evans and Nigel Robert Packer)

ASHPOLE , Janet 8 Leomansley Road, Lichfield, Gardner Champion, Brook House, 20 November 2015 (2396878) Mary Staffordshire WS13 8AW. 8 October Brook Square, Rugeley WS15 2DT. 2014 (Peter Arthur George Ashley and Julie Ann Ashley)

ASHTON , Sarah 58 Henley Street, Oxford OX4 1ES. 22 Henmans Freeth, 5000 Oxford 11 November 2015 (2396847) Elizabeth Howard January 2015 Business Park South, Oxford OX4 2BH.

BAKER , Anthony 42 The Pines, Yapton, Arundel, West E J Moyle LLP, 15 Beach Road, 20 November 2015 (2396848) John Sussex BN18 0EG. 23 August 2015 Littlehampton, West Sussex BN17 5HZ.

BARBER- Wicket Cottage, Brockhampton Court, Orme & Slade, NatWest Bank 20 November 2015 (2396873) STARKEY , Audrey Brockhampton HR1 4TQ formerly of Chambers, The Homend, Ledbury, Lily York House, Fownhope, Hereford HR1 Herefordshire HR8 1AB. 4NN . 12 August 2015

BASTOW , Eric 61 Dawson Drive, Trimley St Mary, Gotelee Solicitors, 97 Hamilton 20 November 2015 (2396840) Douglas Felixstowe, Suffolk IP11 0YN. 8 April Road, Felixstowe, Suffolk IP11 7AH. 2015 (Peter Roy Crix and Matthew David Boast)

BATCHELAR , Julie 35 Empshott Road, Southsea, Verisona Law, 1000 Lakeside, North 20 November 2015 (2396880) Eileen Maud Hampshire. 4 January 2015 Harbour, Portsmouth PO6 3EN.

BATCHELOR , 15 Hoadley Green, Bishopdown, Trethowans LLP, London Road, 20 November 2015 (2396984) Anthony William Salisbury, Wiltshire SP1 3HS. 13 August Salisbury, Wiltshire SP1 3HP. 2015 (Elizabeth Rosemary Webbe)

BAXTER , Derek 10A East Comer, St Johns, Worcester Paul Sharpe, Hill View, Orchard Lea, 8 November 2015 (2396841) Francis WR2 6BE. Council worker. 28 May 2015 Naunton Beauchamp, Pershore, WR10 2LJ

BENTHAM , Denis 17 Heaton Close, Walton-Le-Dale, Birchall Blackburn Law Solicitors, 20 November 2015 (2396837) George Preston PR5 4LJ. 16 December 2014 Merchant House, Avenham Street, Preston, Lancashire PR1 3BN. (Natalie Bentham and Peter Dimmock)

BERRY , John 14 Howbeck Close, Oxton, Birkenhead Bartletts Solicitors Limited c/o 10 November 2015 (2396974) Lincoln CH43 6TH. 26 April 2015 Matthews Lewis Solicitors, 31 Hoole Road, Chester CH2 3NF. (Pierre Nicholas Bartlett and John Adams Bartlett)

BOSTOCK , Ruth 33 Plaxton Court, Scarborough YO12 North Yorkshire Law, 50 Albemarle 20 November 2015 (2396879) Dell 6QT. 24 August 2015 Crescent, Scarborough YO11 1XX. (Tracy Jane Martin and Alan David Bostock)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 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

BRACE , Ronald 1 Old Park Cottages, Perry Green, Nockolds Solicitors, Market Square, 20 November 2015 (2396838) Alfred Much Hadham, Hertfordshire. 14 Bishop’s Stortford, Hertfordshire August 2015 CM23 3UZ. (Nockolds Solicitors)

BROWETT , Mrs Lime Court, Lime Avenue, Harwich, The London Gazette (480), PO Box 7 December 2015 (2393031) Berta Essex, United Kingdom, CO12 4DE29 3584, Norwich, NR7 7WD. (Robert STOUR CLOSE, DOVERCOURT, Stephen Browett) HARWICH, ESSEX, UNITED KINGDOM, CO12 4TL. Retired Teacher. 17 February 2015

CARPENTER , 15 Richards Close, Harlington, Hayes Archer Rusby Solicitors, 3 Norfolk 20 November 2015 (2396875) Edward William UB3 5EA. 21 October 2014 Court, Norfolk Road, Rickmansworth WD3 1LA.

CHAPMAN , Robert 1 Sussex Keep, Off Sussex Place, The Executor of the Estate of the late 20 November 2015 (2396877) Edward Slough, Berkshire SL1 1NY. 11 June Robert Edward Chapman, PO Box 2015 370, Stevenage, Hertfordshire SG1 9BB.

CHINNICK , Mrs 19 BAY TREE CLOSE, PATCHWAY, The London Gazette (518), PO Box 8 November 2015 (2395874) Barbara BRISTOL, BS34 5EU. Church Organist 3584, Norwich, NR7 7WD. (Richard (Retired). 19 January 2015 Timothy Chinnick)

CLARK , Marjorie 41 Irving Close, Bishop’s Stortford, Nockolds Solicitors, Market Square, 20 November 2015 (2396975) Gladys Hertfordshire CM23 4JR. 14 May 2015 Bishop’s Stortford, Hertfordshire CM23 3UZ. (Peter James King)

COLQUHOUN , Alec St Clare House, Bourne Street, Hull. 26 Hamers Solicitors LLP, 5 Earls Court, 20 November 2015 (2396982) May 2015 Priory Park East, Hull HU4 7DY. (James Wyatt)

CONNAH , Nellie Abbeyfield, Heron Drive, Bishops Hull, Broomhead & Saul, 11 Hammet 20 November 2015 (2396876) Taunton, Somerset TA1 5HA. 16 Street, Taunton, Somerset TA1 1RZ. February 2015 (Robert Haydn Connah, Andrew Philip Morgan Lewis and Paul Norris Brierley)

CORBETT , Shaun Flat 5, 346 Welford Road, Leicester LE2 Lawson West Solicitors, Millers 20 November 2015 (2396866) Christian 6EH. 7 June 2015 House, Roman Way, Market Harborough LE16 7PQ.

CORMACK , David 18 Gilgarran View, Distington, Chorus Law Ltd, Heron House, 11 November 2015 (2396869) Workington, Cumbria, UNITED Timothy’s Bridge Road, Stratford- KINGDOM CA14 5TT. Retired Joiner/ upon-Avon CV37 9BX. Clerk of Works. 30 April 2015

COWAN , Gladys 5 Kennet Way, Oakley, Basingstoke, Lamb Brooks Solicitors LLP, Victoria 20 November 2015 (2396864) Dorothy Hampshire RG23 7AP. 20 March 2015 House, 39 Winchester Street, Basingstoke, Hampshire RG21 7EQ. (Partners of Lamb Brooks Solicitors LLP)

COWBURN , Elsie Knowles Court Nursing Home, 2 LCF Law Ltd, One St James 20 November 2015 (2396839) Bridgeway, Knowles Lane, Bradford. 26 Business Park, New Augustus January 2015 Street, Bradford BD1 5LL. (Neil John Shaw)

DAWSON , James Edgehill Care Home, Buttermere, Liden, Thrings LLP, 6 Drakes Meadow, 20 November 2015 (2396855) Reginald Swindon, Wiltshire. 6 April 2015 Penny Lane, Swindon, Wiltshire SN3 3LL. (Betty Ricketts)

DOBSON , Cedric 60 Eustace Road, Ipswich, Suffolk IP1 Watkins Stewart & Ross, 18 Lower 20 November 2015 (2396871) Robert 5BY. 9 July 2015 Brook Street, Ipswich, Suffolk IP4 1AL. (William Frederick Dunckley)

EDGE , Mary Louise 54 Beechwood Drive, Penarth, South Lloyds Bank Private Banking 9 November 2015 (2396862) Glamorgan CF64 3QZ. 3 July 2015 Limited, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

EFTIHIOU , Thasos 50 Wilmer Way, London, N14 7HX. Valued Estates Ltd, Mill Studio, 8 November 2015 (2396858) Clothing Manufacturer. 24 August 2015 Crane Mead, Ware, Hertfordshire, SG12 9PY (Alec John Smith)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 79 PEOPLE

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

FARMER , Dawn 30 Stratford Road, Lighthorne Heath, Heath and Blenkinsop Solicitors, 42 8 November 2015 (2396872) Lesley Leamington Spa, Warwickshire, CV33 Brook Street, Warwick, 9TW. Civil Servant (Retired). 21 June Warwickshire, CV34 4BL (Iain 2015 Macmillan Farmer) (Ref: JMPH/HW/ DLF-7)

FOSTER , Arthur Flat 2, Tremorvah Court, Trevithick Nalders Solicitors, Farley House, 20 November 2015 (2396870) John Road, Truro, Cornwall TR1 1RL. 15 July Falmouth Road, Truro, Cornwall TR1 2015 2HX.

FRENCH , Mrs Fotherby House, Louth Road, Fotherby, The London Gazette (498), PO Box 9 November 2015 (2394658) Margarete Lincolnshire, UK, LN11 0UG. Office 3584, Norwich, NR7 7WD. (Michael Worker - Retired. 2 July 2015 John Bicknell)

GAMBELL , Barbara 60 York Road, Canterbury, Kent CT1 Lloyds Bank Estate Administration 9 November 2015 (2396861) Margaret 3SX. 1 July 2015 Service, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds)

GAMBIER-PARRY , Cortijos Romero No 1, 29713 La Anderson Rowntree, Sheep Lane, 9 November 2015 (2396874) Esme Carolina Vinuela, Malaga, Spain formerly of 1 Midhurst, West Sussex GU29 9NS. Westwood Place, Normandy, Guildford, (Anthony Patrick Higham and Surrey GU3 2JE . 9 April 2015 Andrew William Brooke)

GOLDSTONE , 94 Hattersley Road, West Hattersley, APS Legal & Associates, White Hart 9 November 2015 (2396881) Sidney Hyde, Cheshire SK14 3LF. 29 Yard, Bridge Street, Worksop, December 2014 Nottinghamshire S80 1HR. (Adam Peter Shaw)

GOODWAY , Ronald Collingtree Park Nursing Home, 110 VSH Law, Montague House, 13 November 2015 (2396860) Harold George Winding Brook Lane, Northampton NN4 Chancery Lane, Thrapston, 0XN formerly of 8 Farmclose Road, Northamptonshire NN14 4LN. Wooton, Northampton NN4 6HJ . 11 December 2014

GORDON , Theresa 11 Wensley Road, Cheadle, Stockport, Beardsells Solicitors, Vienna House, 8 November 2015 (2396867) Anne SK8 1QH. Retired. 13 June 2015 Eden Place, Cheadle, Cheshire, SK8 1AT

GRANGER , Diane 10 Eastwood Road, Leicester LE2 8DB. Lawson West Solicitors, Millers 20 November 2015 (2396868) Stephanie 14 May 2015 House, Roman Way, Market Harborough LE16 7PQ.

GRAY , Ronald Rifeside, Highleigh, Chichester PO20 Kenny Solicitors, 6 Whyke Lane, 20 November 2015 (2396865) George 7NR. 28 May 2015 Chichester PO19 7UR.

HALL , Enid May Abbeville Cottage, Hallmoor Road, Lovedays Solicitors, Crown 20 November 2015 (2396863) Darley Hillside, Matlock, Derbyshire DE4 Chambers, 6 Bank Road, Matlock, 2HF. 18 October 2014 Derbyshire DE4 3AQ. (Christopher David Gale and Richard Llewelyn Roberts)

HALSTEAD , Clare 71 Roils Head Road, Halifax HX2 0NJ. Wilkinson Woodward Bearders 20 November 2015 (2396854) 17 August 2015 Solicitors, 11 Fountain Street, Halifax HX1 1LU.

HANCOCK , 24 Millers Barn Road, Jaywick, Clacton- Thompson Smith and Puxon, Stable 20 November 2015 (2396856) Josephine Maud on-Sea CO15 2QB. 20 December 2014 6, Stable Road, Colchester CO2 7GL.

HARRIS , Joan 11 Blackthorn Road, Stratford-upon- Robert Lunn & Lowth, Solicitors for 8 November 2015 (2396859) Powers Avon, Warwickshire, CV37 6TD. 1 April the Executors, 2 Sheep Street, 2015 Stratford-upon-Avon, CV37 6EJ (Ref: PAJ/MJA/Harris/07144-1)

HAXBY , Peter 26 Aldenham Avenue, Radlett WD7 Debenhams Ottaway LLP, Ivy 20 November 2015 (2396939) 8HX. 9 January 2015 House, 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW.

HAYES , Robina Flat 50, Afflets Court, Basildon, Essex The Co-operative Legal Services 20 November 2015 (2396857) SS14 2LE. 6 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 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

HEAD , Cynthia Lavender Lodge Rest Home, 32 Mill Thomas Eggar LLP, Thomas Eggar 20 November 2015 (2396890) Road, Worthing, West Sussex BN11 House, Friary Lane, Chichester, West 5DR. 14 August 2015 Sussex PO19 1UF. (Amanda King- Jones)

HEALEY , Judith 136 Highlands Heath, Putney Heath, Slater Bradley & Co, 198 Upper 20 November 2015 (2396921) Rozsa London SW15 3TZ. 14 May 2015 Richmond Road, London SW15 2SH. (Partners of Slater Bradley & Co)

HENDERSON , 26 Stokesby Road, Chessington, Surrey Lewis & Dick, 443 Kingston Road, 20 November 2015 (2396920) Audrey Doreen KT9 2DU. 9 May 2015 Ewell, Surrey KT19 0DG.

HINDS , Ronald 17 Beech Road, Bournville, Chorus Law Ltd, Heron House, 11 November 2015 (2396895) Walter Vennel (Mr Birmingham, West Midlands, UNITED Timothy’s Bridge Road, Stratford- Ronald Walter KINGDOM B30 1LL. Production upon-Avon CV37 9BX. Hinds) operative - retired. 11 June 2015

HOBSON , Clifford 42 Sherwood Court, Sherwood Street, Chorus Law Ltd, Heron House, 11 November 2015 (2396850) John Kirkby-in-Ashfield, Nottingham, Timothy’s Bridge Road, Stratford- Nottinghamshire NG17 7BY . RETIRED upon-Avon CV37 9BX. COAL MINER. 24 May 2015

HOWELL , Ruby Picton Court, 200 West Road, Nottage, RLE Law, 4 Derwen Road, Bridgend 9 November 2015 (2396888) Caroline Porthcawl, Bridgend CF36 3RT formerly CF31 1LH. (RLE Law) of 6 Cambray Close, Porthcawl, Bridgend CF36 3PY . 18 August 2015

HURST , Derek 19 Belvedere Road, Woodville, Timms Solicitors, 23 West Street, 20 November 2015 (2396986) Swadlincote, Derbyshire DE11 7EQ. 21 Swadlincote, Derbyshire DE11 9DG. February 2015

INKSTER , 45 Nelson Road, New Malden, Surrey Archers Law LLP, Lakeside House, 20 November 2015 (2396849) Francoise Elisabeth KT3 5EB. 11 June 2015 Kingfisher Way, Stockton on Tees TS18 3NB. (Robert Gordon Irons and Angela Kathleen Torrance)

JACKSON , Mary 51 Castle Hill, Denbigh, Denbighshire Swayne Johnson Solicitors, 2 Hall 20 November 2015 (2396853) Blanche LL16 3ND. 21 January 2015 Square, Denbigh, Denbighshire LL16 3PA. (Lynette Viney-Passig and Edward Lloyd)

JONES , William 63 North Road, Loughor, Swansea SA4 Howells Solicitors, 85 Talbot Road, 20 November 2015 (2396889) Thomas 6QF. 11 January 2015 Talbot Green CF72 8AE. (Alan Jeffrey Jones and Laith Fathi El- Khatib)

JONES , Bessie 4 Orchard Fields, Branksomewood Bates Solicitors Ltd, 67/69 Fleet 20 November 2015 (2396979) Road, Fleet, Hampshire GU51 4SN. 9 Road, Fleet, Hampshire GU51 3PJ. May 2015 (Ian Norman Macdonald and Gwyneth Jones)

KILVERT , George 51 Wychbury Road, Quarry Bank, QualitySolicitors Parkinson Wright, 13 November 2015 (2396852) Harry Brierley Hill, West Midlands DY5 2XX. Haswell House, St Nicholas Street, 11 January 2015 Worcester WR1 1UN. (Sylvia Myatt and Royston Alfred Dursley)

KING , Mrs Ivy Jean Montrose Care Home, 95 Langley Road, The London Gazette (502), PO Box 9 November 2015 (2395228) Watford, Hertfordshire, United 3584, Norwich, NR7 7WD. (Geoffrey Kingdom, WD17 4PE. Payroll clerk. 6 Hertfordshire King) June 2015

KINGSLEY , John 5 Old School Close, North Luffenham The Executor of the Estate of the late 13 November 2015 (2396893) Charles LE15 8LG. 20 June 2015 John Charles Kingsley, PO Box 370, Stevenage, Hertfordshire SG1 9BB.

KINNASTON , Wealstone, 103 Wealstone Lane, Upton, Matthews Lewis Solicitors (trading 11 November 2015 (2396891) Kathleen Ellen Chester CH2 1HB. 3 June 2015 name of Bartletts Solicitors), 31 Hoole Road, Chester CH2 3NF. (Pierre Nicholas Bartlett and Ronald Godfrey Evans)

KYRLE-POPE , Mayfield House, 2 Tidcombe Lane, Hole & Pugsley, 6 St Peter Street, 20 November 2015 (2396978) Angela Suzanne Tiverton, Devon EX16 4DZ. 23 Tiverton, Devon EX16 6NX. (Ian December 2014 Lutley Pugsley and Jonathan Hugh Ison)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 81 PEOPLE

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

LANGDON , David 7 Raleigh Close, Sidmouth, Devon EX10 Ford Simey LLP, The Senate, 20 November 2015 (2396985) Crispin 9TY. 20 July 2015 Southernhay Gardens, Exeter EX1 1UG.

LANHAM , Walter 11 Silverdale, Rayleigh, Essex SS6 7PG. Els & Cole Ltd, 118 High Street, 20 November 2015 (2396892) Edward 1 March 2015 Rayleigh, Essex SS6 7BY. (Christopher Edward Lanham and Kevin Michael Lanham)

LEONARD , Hugh 37 Briton Ferry Road, Neath SA11 1AR. Jennifer Melly Law, 45 Alfred Street, 20 November 2015 (2396902) Joseph 10 July 2015 Neath SA11 1EH. (Helen Leonard and May Kathleen Erol)

LUCKMAN , 102 Chiltern Close, Warmley, Bristol. 6 Thorneycroft Solicitors, Bridge Street 20 November 2015 (2396899) Nicholas Peter July 2015 Mills, Bridge Street, Macclesfield SK11 6QA. (Richard John Luckman and Simon Michael Luckman)

MALLETT , Jean 68 Palm Road, Southampton, The Co-operative Legal Services 20 November 2015 (2396904) Ann Hampshire SO16 5HF. 4 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MALLORY , Enid Foresters Lodge Residential Home, 46 Pinkney Grunwells Lawyers LLP, 8 20 November 2015 (2396851) Zillah St Johns Avenue, Bridlington YO16 Quay Road, Bridlington YO15 2AP. 4NL. 30 June 2015 (Graham Mallory and Christine King)

MANFIELD , Renee 3 Sixth Avenue, Northville, Bristol BS7 Wards Solicitors, 6-8 Fountain Court, 20 November 2015 (2396913) May 0LT. 17 April 2015 New Leaze, Bradley Stoke BS32 4LA. (Jenny Pierce)

MASKREY , Mrs 4 Battlewell, Purton, Swindon, Wiltshire, The London Gazette (511), PO Box 8 November 2015 (2395867) Nesta Kathleen SN54BT. 26 May 2015 3584, Norwich, NR7 7WD. (Neil John Miles)

MASON , John 49 Fairfax Street, Bishophill Senior, York Clarke Mairs LLP, One Hood Street, 9 November 2015 (2396897) David YO1 6EB. 7 July 2015 Newcastle upon Tyne NE1 6JQ. (Michael Lockwood Mason and Patricia Ann Knight)

MATTHEWS , Stella Gorselands Care Home, 45 The Avenue, Hugh James Solicitors, Hodge 9 November 2015 (2396906) Mary Barbara Clevedon BS21 7DZ. 1 August 2015 House, 114-116 St Mary Street, Cardiff CF10 1DY.

MAY , Mr Frederick St James Lodge, 74 Molesworth Rd, The London Gazette (488), PO Box 8 November 2015 (2393045) Robert Plymouth, PL1 5PF7 OAK TREE PARK, 3584, Norwich, NR7 7WD. (Kenneth PLYMOUTH, PL6 7JZ. Retired. 2 Charles Ball) February 2015

MILBOURNE , Richard Lawn House, 102 St Vincent HCB Solicitors, 691-693 Warwick 20 November 2015 (2396910) George Henry Street, Birmingham B16 8EB. 23 July Road, Solihull, West Midlands B91 1992 3DA. (Emma Jane Harrison)

MINETT , Stanley 7 Kinver Drive, Penn, Wolverhampton The Co-operative Legal Services 20 November 2015 (2396896) WV4 4RR. 24 October 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MOGG , Dorothy 6 Brynffrwd Close, Coychurch, J A Hughes Solicitors, 89 Beulah 20 November 2015 (2396898) Bridgend CF35 5EP. 6 October 2014 Road, Rhiwbina, Cardiff CF14 6LW. (Stuart Gibbon)

MUIR , Gertrud Hythe, Kent. 23 April 2015 T.R.S. Miller, 52 High Street, Hythe, 20 November 2015 (2396907) Hildegard Anne Kent CT21 5JG. (Paul Murray Noad and James Kinnear Morrison)

NEAVE , Eileen Joan West Barn, Saxby, Market Rasen, Wilkin Chapman llp, The Maltings, 20 November 2015 (2396894) Lincolnshire LN8 2DQ. 17 February 11-15 Brayford Wharf East, Lincoln 2015 LN5 7AY. (John Christopher Neave)

NORRIS , Lesley Mayfields Residential Home, Ellesmere The Executor of the Estate of the late 13 November 2015 (2396887) Mary Port, Chester. 14 February 2015 Lesley Mary Norris, PO Box 370, Stevenage, Hertfordshire SG1 9BB.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 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

OCOCK , Frances 7 Nutfield Road, Cricklewood, London Howard Kennedy LLP, No 1 London 20 November 2015 (2396908) Ethel NW2 7EA. 10 February 2015 Bridge, London SE1 9BG. (Jennifer Frances Ocock and Allen Sidney Levene)

PAGE , Anne Milton Court Care Centre, 50 Tunbridge Thackray Williams LLP, Kings House, 20 November 2015 (2396901) Grove, Kents Hill, Milton Keynes MK7 32-40 Widmore Road, Bromley, Kent 6DV. 29 May 2015 BR1 1RY. (Susan Simonds and Elliot Marc Lewis)

PANKS , Margaret Downham Grange, Clackclose Road, Ward Gethin Archer, 3 Regis Place, 20 November 2015 (2396900) Ann Downham Market, Norfolk PE38 9PA King’s Lynn, Norfolk PE30 2JN. formerly of Bertelle, Massingham Road, Grimston, King’s Lynn, Norfolk PE32 1BE . 9 July 2015

PARR , Beryl Woodbine Cottage, 1 Water Street, Rutters Solicitors, 2 Bimport, 20 November 2015 (2396903) Berwick St John, Shaftesbury, Dorset Shaftesbury, Dorset SP7 8AY. SP7 0HS. 17 August 2015 (Duncan Peter Weir and Brian William McCarthy)

POTEL , Poppy Flat 115, 15 Portman Square, London Grace & Co, 15 Thayer Street, 20 November 2015 (2396905) Violette W1H 9HE. 30 May 2015 London W1U 3JT. (Guy Potel and Caroline Dawson Grace)

RALLISON , Rhisa 58 Lincoln Road, Enfield, Middlesex The Co-operative Legal Services 20 November 2015 (2396914) Margaret EN1 1JS. 18 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RATCLIFFE , Limefield Court, 15 Limefield Road, Latimer Lee LLP Solicitors, 13-15 20 November 2015 (2396912) Edward Roy Bury BL9 5ET. 19 June 2015 Square Street, Ramsbottom, Bury BL9 0JE. (Patricia Latimer, Stephen Latimer and Carol Ratcliffe)

REDMOND , Sunrise Senior Living, 127 Cyncoed Hopkins Law, 20 Windsor Place, 20 November 2015 (2396909) Vivienne Joan Road, Cardiff CF23 6AF and 6 Rossetti Cardiff CF10 3BY. (David Charles Close, Danescourt, Llandaff, Cardiff Husband) CF5 2TE . 1 August 2015

RICKS , Mrs Beryl MANOR FIELD, HIGH STREET, SEEND, The London Gazette (513), PO Box 8 November 2015 (2395869) May MELKSHAM, SN12 6NU. 11 June 2015 3584, Norwich, NR7 7WD. (Elaine Grimes)

RIORDAN , Ethel 132 Kenilworth Road, Basingstoke Lamb Brooks LLP, Victoria House, 20 November 2015 (2396942) RG23 8JN. 13 March 2015 39 Winchester Street, Basingstoke RG21 7EQ. (Partners of Lamb Brooks Solicitors LLP)

ROBINSON , Gladys 2 Crow Hill Drive, Mansfield, Bilton Hammond Solicitors, Corner 20 November 2015 (2396911) Nottinghamshire NG19 7AE and The House, Union Street, Mansfield, Woodlands Care Home, Woodlands Nottinghamshire NG18 1RP. Way, Spion Kop, Mansfield, (Stephen Mark Bilton and Matthew Nottinghamshire . 19 June 2015 Maiden)

ROWLING , Paul 121A Deepcut Bridge Road, Deepcut, Alder Wills & Probate Ltd, 377-399 11 November 2015 (2396936) Michael Camberley, Surrey, GU16 6SD. Catering London Road, Camberley, Surrey, Manager. 6 February 2015 GU15 3HL. (Peter Arthur Hoare)

SCHOFIELD , 41 England Avenue, Blackpool, Inghams Solicitors, 37 Red Bank 9 November 2015 (2396924) Elizabeth Lancashire FY2 9JE. 23 July 2015 Road, Bispham, Blackpool FY2 9HX.

SEWELL , John 15 Vale Street, Amblecote, Stourbridge, APS Legal and Associates, White 20 November 2015 (2396925) David Thomas West Midlands DY8 4ET. 21 December Hart Yard, Bridge Street, Worksop, 2014 Nottinghamshire S80 1HR. (Adam Peter Shaw)

SIMMONS , Mrs 55 WAYLAND AVENUE, BRIGHTON, Probate & Wills Service, SUITE 29, 9 November 2015 (2395723) Joan Beryl, St. BN1 5JL. 20 October 2014 Central Chambers, The Broadway, Ledger Ealing, LONDON, W5 2NR. (Robert John Marshall)

SMITH , Teresa 14 The Cloisters, Ashton-on- Chorus Law Ltd, Heron House, 11 November 2015 (2396932) Winifred (Mrs Freda RibblePreston, Lancashire PR2 2PY. Timothy’s Bridge Road, Stratford- Smith) Retired Clerk. 30 June 2015 upon-Avon CV37 9BX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 83 PEOPLE

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

SMITH , Mr John 15 PEAFIELD LANE, MANSFIELD 7 PEAFIELD LANE, MANSFIELD 9 November 2015 (2395227) Frederick WOODHOUSE, MANSFIELD, NG19 WOODHOUSE, MANSFIELD, NG19 9DS. Security Officer. 24 August 2015 9DS. (Rod Ward)

SPENCE , Margaret 3 New Road, Sharow, Ripon, North Coles Solicitors, Trinity House, 20 November 2015 (2396918) Yorkshire HG4 5BS. 26 October 2014 Thurston Road, Northallerton DL6 2NA. (Alexander Irving Spurr)

SPENCER , Mrs HEATHLANDS DRIVE, PRESTWICH, The London Gazette (500), PO Box 13 November 2015 (2394661) Muriel Stella MANCHESTER, M25 9SB. Retiree. 17 3584, Norwich, NR7 7WD. (Diana May 2015 Jeanette Shonfield)

STAUNTON , Corrina Lodge Care Home, 70 The Herrington & Carmichael LLP, 27 20 November 2015 (2396938) Margaret Mary Avenue, Camberley GU15 3NQ. 21 July Broad Street, Wokingham, Berkshire 2015 RG40 1AU. (Ruth Keighley)

STOTT , Peter 19 Morningside, Dawlish, Devon. 30 Scott Richards Solicitors, 20 November 2015 (2396988) Jeffrey July 2015 Newfoundland House, 4 Regent Street, Teignmouth, Devon TQ14 8SL. (Susan Jane Dayment)

SUTCLIFFE , David Lindley, Huddersfield, West Yorkshire Eaton Smith LLP, 14 High Street, 20 November 2015 (2396919) HD3. 30 July 2015 Huddersfield, West Yorkshire HD1 2HA.

SWIFT , Irene Ada Asmall Hall Care Home, Asmall Lane, Birchall Blackburn Law Solicitors, 4 20 November 2015 (2396915) Ormskirk. 5 June 2015 Hough Lane, Leyland PR25 2SD. (Catherine Leah Maccracken and Michael John Foxford)

TARLING , George 46 Hardwick Road, Eynesbury, St The Co-operative Legal Services 20 November 2015 (2396983) Victor Alexander Neots, Cambridgeshire PE19 2UE. 10 Limited, Aztec 650, Aztec West, July 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

THOMPSON , 53 Lonsdale Close, Ipswich, Suffolk. 9 Birketts LLP, 24-26 Museum Street, 20 November 2015 (2396937) Patricia Nellie August 2015 Ipswich, Suffolk IP1 1HZ.

TURNER , Alan 8 Pentre Bach, Heol Idris, Barmouth, Gamlins Solicitors LLP, 74 High 20 November 2015 (2396916) Gwynedd LL42 1HT. 31 July 2015 Street, Bala, Gwynedd LL23 7BH. (Albert Brian Evans)

TWINE , Olive Ada The Quarry Mount Care Home, 83 Bath Bevirs Solicitors, 141 High Street, 20 November 2015 (2396933) Road, Swindon, Wiltshire SN1 4AX. 13 Royal Wootton Bassett, Wiltshire May 2015 SN4 7AZ. (Nicholas John Sewell and Stuart Andrew McNeil)

UPTON , Shirley 49 Kirkdale Road, Wigston, Chorus Law Ltd, Heron House, 11 November 2015 (2396935) Howard Leicestershire, UNITED KINGDOM LE18 Timothy’s Bridge Road, Stratford- 4SR. ELECTRONICS ENGINEER upon-Avon CV37 9BX. RETIRED. 19 May 2015

WAITE , Margaret 49 Cedar Close, Margate, Kent CT9 Robinson Allfree Solicitors, 142 High 20 November 2015 (2396981) Ann 2TT. 12 August 2015 Street, Broadstairs, Kent CT10 1JD.

WALES , Dilys Mary 40 South Road, Sully, Vale of J A Hughes Solicitors, 89 Beulah 20 November 2015 (2396987) Glamorgan CF64 5TG. 5 February 2015 Road, Rhiwbina, Cardiff CF14 6LW. (Colin Gibson Duncan and Andrew Duncan Kennedy)

WARFORD , Audrey Hi Vue, Camps Heath, Oulton, The Co-operative Legal Services 20 November 2015 (2396934) Pamela Lowestoft, Suffolk NR32 5DW. 13 June Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WARNER , Arthur 14 Corbet Road, Ewell, Surrey KT17 Harold Bell & Co, Devon House, 174 20 November 2015 (2396929) Robert 1NF. 26 February 2015 Kingston Road, Epsom, Surrey KT19 0SD. (Pauline Margret Beakhurst, Ian Robert Warner and Andrew Charles Warner)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 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

WEBBER , Doris 20 Runnymede, Sketty, Swansea, SA2 Irene Elizabeth Mann, C/o John 8 November 2015 (2396930) Irwin 0QF. 3 March 2015 Morse Solicitors, 156 St Helens Road, Swansea, SA1 4DG

WIDDOP , Gordon 10 Grafton Road, Keighley, West AWB Charlesworth LLP, 12-16 North 20 November 2015 (2396928) Yorkshire BD21 1LE. 27 March 2015 Street, Keighley, West Yorkshire BD21 3SE. (Roger Howard Armstrong Martin and Beverley Wood)

WILLS-WILSON , Church View, Fiddlers Green, Hayes + Storr Solicitors, Burnham 20 November 2015 (2396917) George Anthony Bessingham, Norfolk NR11 7JW. 23 House, 57-63 Station Road, June 2014 Sheringham, Norfolk NR26 8RG. (Anne-Marie Wills-Wilson)

WILSON , Sidney 209 Henley Road, Ipswich IP1 6RL. 15 Birketts LLP, 24/26 Museum Street, 20 November 2015 (2396926) June 2015 Ipswich IP1 1HZ. (Robert Bullamore and Ann Wilson)

WINSON , Susan 57 Beverley Road, Fallowfield, Dakers Marriott Dugdale Solicitors, 4 20 November 2015 (2396931) Manchester M14 6TH. 26 June 2015 Michael Gill Building, Tolgate Lane, Strood, Rochester, Kent ME2 4TG. (John Winson and Margaret Winson)

WOODHOUSE , Bramble Lodge Care Home, 82 High Ellis-Fermor & Negus Solicitors, 2 20 November 2015 (2396927) Gwendoline Corinna Lane West, West Hallam DE7 6HQ and Devonshire Avenue, Beeston, Thraves formerly of 10 Sandby Court, Beeston, Nottingham NG9 1BS. (Robert Clark Nottingham NG9 4ER . 25 March 2015 Chambers and Simon Peter Hale)

PICKERING , mr FLAT 28, RIVINGTON HOUSE, 9 THIRD ROW, LINTON COLLIERY, 8 November 2015 (2395216) duncan BOLTON, BL6 7AN. publican. 2 MORPETH, NE61 5SB. (gary December 2014 pickering)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 85 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

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | 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 7 SEPTEMBER 2015 | 87 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 This printed edition contains all notices published online on 7 September 2015. 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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2015 | ALL NOTICES GAZETTE