5304 THE LONDON GAZETTE, 10 SEPTEMBER, 1951

CLARKE & GOUOH Limited. Name of Company: HELENA INVESTMENT The Companies Act, 19148. TRUST (Limited. AT an Extraordinary General Meeting of the Nature of Business: PROPERTY INVESTMENT. Members of the above-named Company, duly con- Address of Registered Office: 8, Bruton Lane. vened and held at Restineze Works, (Littleton Street, London, W.I. West Bromwich, oil the 4th day of September, 1957, Liquidator's Name and Address: Leslie George 4he following 'Special (Resolution -was duly passed: — Sparkhall, Audrey House, Ely Place, London. " That the Company foe wound nip voluntarily, and1 E.C.1. that Thomas Arthur Cptterill, F.C.A., of Sun Date of Appointment: 30th August, 1957. Building, Bennett's Hill, Birmingham) 2, 'be and the is By whom Appointed: Members. •hereby appointed "Liquidator of the Company for the (025) purposes of such •winding-'up." (095) C. GORDON, Chairman. Name of Company: PORTEOUS Limited. A. E. GIBSON Limited. Nature of Business: PRINTERS. The Companies Act, 3948. Address of Registered Office: 2, Place, AT an Extraordinary (General Meeting of .the London, E.C.2. Members of -the above-named Company duly con- Liquidator's Name and Address: Arthur Norman vened and held' at 14, West Smithfield, London, on Hollis, 2, Broad Street Place, London, E.C.2. Friday, 30th August, 1957, -the following Resolution Date of Appointment: 2nd September, 1957. was duly passed as a Special Resolution: — By whom Appointed: Members. " That the Company toe wound up voluntarily and (082) that Frederick William Claridge of 14, (Palace Road, London, S.W.2, Accountant, be and he is hereby appointed (Liquidator for the purposes of such Name of Company: HOUSE HOTEL winding-up." Limited. (073) G. E. 'RICHES, Chairman. Nature of Business: HOTEL PROPRIETORS. Address of Registered Office: 56, Cumnor Hill, Oxford. Liquidator's (Name and •Address: Cyril Henry Bryant, The Companies Act, 1948. iSt. Stephens House, Victoria Embankment, S.W.I. Notices of Appointment of Liquidators. Date of Appointment: 2nd September, '1957. Pursuant to Section 305. By whom Appointed: The Company. Name of Company: JAMES SLACK (HAULIERS) (187) (Limited. Nature of Business: HAULAGE CONTRACTORS. Address of Registered Office: Fontaine Road, Name of Company: CLARKE & GOUGIH Limited. 'Sunderland. Nature of iBusiness: UtPHOLSflERERS. Liquidator's "Name and Address: John Herbert Address of Registered Office: Restineze Works, 'Lundy, (Midland Bank Chambers, Sunderland. •Littleton Street, West iBromwich, Staffs. Date of Appointment: 21st August, 1957. 'Liquidator's Name and lAddress: Thomas Arthur By whom Appointed: Members. Cotterill, Sun 'Buildings, (Bennett's 'Hill, Bir- (030) mingham 2. Date of Appointment: 4th September, 19'57. By whom Appointed: Members. Name of Company: MATCHADS Limited. (096) Nature of Business: TOBACCONISTS. Address of Registered Office: 68, Queen's Grove, London, N.W.8. Name of Company: LYINO CARRIERS Limited. Liquidator's Name and Address: Douglas David Nature of Business: CANAL CARRIERS AIND Mathieson, 103, Cannon Street, London, E.C.4. HORWAiROENlG AIGEMTS. Date of Appointment: 29th August, 1957. Address of Registered Office: 61, Market Place. Hull, By whom Appointed: Members. Yorks. (071) Liquidator's Name and Address: M. Broderick. Carlisle Chambers, Goole, Yorks. (Date of (Appointment: 15th August, .1957. Name of Company: VANGUARD POSELOO By whom Appointed: Members. SAQjES -Limited. (081) Nature of Business: ELECTRIC LIGHT APiFO- AINCE iM'AINU-FACTURERS. Address, of Registered' Office: Bank Chambers 512-514, (Brixton Road, London, S.W.9. Liquidators, IName and Address: John1 Reginald BENJAMIN KENTON Limited. Korn, Bank Chambers, 51-2-514, Brixton Road, NOTICE is hereby given pursuant to section 293 London. SJW.9. of the Companies lAct, 1948, that a Meeting of the Date of Appointment: 30th August, 1957. Creditors 'of 'the above-named Company will be held By whom Appointed1: Creditors. at Lombard House, 16-il7, Little Britain, London, (002) E.C.I, on Monday, 16th September, at 11.30 a.m., in the forenoon for the purpose of having the full statement of the Company's affairs together with a Name of Company: A. IE. GIBSON Limited. list of .the Creditors of the Company and the esti- Nature of (Business: FRUIT DISTRIBUTORS. mated amount of their claims laid before .them. And Address of Registered Office: 4-7, Burford Road notice is also given that for the purpose of voting- Stratford, £.'15. secured Creditors must (unless they surrender their Liquidator's IName and Address:: Frederick William security) lodge at >the registered office of the Company Claridge, '14, Palace Road, London, S.W.2. at 184, Cambridge Road, Kilburn, iN.W.6, before the Date of Appointment: 30th August, 1957. Meeting a statement giving particulars' of their security By whom Appointed1: Members. the date when- it was given and the value at which (074) it is assessed.—Dated .this 2nd day of September, 1957. By Order of the board of Directors. Name of Company: A.B.C. BUSINESS TRANSFER (182) HAROLD KENTON, Director. COMPANY Limited. Nature of Business: BUSINESS TRANSFER GFEARNS CLOTHIERS Limited. AGENTS. NOTICE is hereby given, pursuant to section 293 Address of Registered Office: 50, Old Compton Street, of the Companies Act, 1948, that a Meeting of the London, W.I. Creditors of the above-named Company will be held Liquidator's Name and Address: Jack Jacob Nunes at The Law Institute, 1, Albion Place, Leeds, on Vaz, F.C.A., of H. C. Rudolf & Company, Balfour Tuesday, the 1st day of October, 1957, at 11 o'clock House, Pavement, London, E.C.2. in the forenoon, for the purpose of having a full Date of Appointment: 27th August, 1957. statement of the position of the Company's affairs, By whom, Appointed: Creditors. together with a List of the Creditors of the Company (076) and the estimated amount of their claims, laid before