ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 PRINTED ON 8 DECEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/11* Money/12* Companies/13* People/74* Terms & Conditions/101* * Containing all notices published online on 7 December 2016 STATE

Ioannis PANTELIDES Dr James John PENTON STATE Rees Michael PRITCHARD Gary ROBERTSON Alderman & Sheriff Mr William Anthony Bowater RUSSELL Arthur Francis SANDS Departments of State Andreas SKOTINOS Tiago Adriano SOARES CROWN OFFICE Matthew STEVENS Jonathan STOLS MEMBER2660757 ELECTED TO SERVE Anthony Charles Gareth WALTERS JP IN THE PRESENT PARLIAMENT Cameron Robert WARREN RICHMOND PARK CONSTITUENCY The Reverend Baker Stephen Covington TAYLOR Sarah Jane OIney, in the place of Frank Zacharias Robin Goldsmith Yiannakis VASSILIOU who since his initial election has been appointed to the Office of James Patrick McNeilly WILLIAMSON Steward or Bailiff of Our Three Chiltern Hundreds of Stoke AS SERVING SISTER Desborough and Burnham in Our County of Buckingham. Merleen Elaine, Mrs AH CHONG Elaine Chilver (2660757) Panayiota, Mrs ANDREOU Jocelyn Kirsty, Mrs BANBURY Miss Jennifer Jane BEST Belinda Sharon, Mrs BUXTON Honours & awards Lisa Marie, Mrs CLARKE Miss Paula DAVIES ORDER OF ST JOHN Miss Claire Louise DOMINY Gladys, Mrs HATT 2660756The QUEEN has been graciously pleased to sanction the following Miss Hannah Jane KIRK Promotions in, and Appointments to, the Most Venerable Order of the Victoria Elizabeth, Mrs MOORE Hospital of St John of Jerusalem: Susan Pauline, Mrs MUDD AS KNIGHT Kim, Mrs PARKER Ian James DUDSON CBE Sandra Kathleen, Mrs POTTS Ralph James MARSHALL JP Margaret Elsie, Mrs REDMAN Alderman Dr Andrew Charles PARMLEY JP Natalie Jane RUDD AS COMMANDER (BROTHER) Natalie Juliette, Mrs SELDON John Lawrence DUNCAN Miss Suzanne Jane SIEGER Brian Roy HERON-EDMENDS Miss Dianne Patricia SILVA Lieutenant General Louis Patrick LILLYWHITE CB MBE Pauline Elizabeth, Mrs SPRAGUE William MCADAM Debra Claire, Mrs STARBUCK Vaughan André RAUTENBACH Brenda Alison STOTT Ian ROBERTSON Lynette St. Leger, Mrs VAN ZUYLEN (2660756) Roland WILLIAMS AS COMMANDER (SISTER) Miss Louise PRETORIUS Judith Kathleen, Mrs WRIGHT AS OFFICER (BROTHER) Richard Leslie BROWN Howard John DODGE Major General Hendrik Christoffel GROBLER Malcolm John McKay LAMONT David Logan MCLEAN Dr Philip Peter O’DONNELL The Right Reverend Luke Lungile PATO Trevor Butler VAUGHAN MBE Craig Brian VISAGIE AS OFFICER (SISTER) Miss Jacqueline Anne DODD Ann Christine, Mrs MAYCOCK Vivienne Jane Margaret, Mrs ROBERTSON Jacqueline, Mrs STENNER AS SERVING BROTHER Panayiotis ARKADIOU Kurt Hagan BACKEBERG Jean-Pierre BALL Gary Peter BANBURY Graham Albert James BEES Mark Desmond BOWDEN Christopher Stephen CLARE Jamie Lee COCKSEDGE Alexander Sebastian Quentin DAVIES Alderman & Sheriff Mr Peter Kenneth ESTLIN Patrick James GRAHAM Stephen Richard HINES Christopher James LEVIS David LEWIS MBE JP Harry James Michael MCCORKELL Faheem Shakeel Ahmed MEER Joshua James MUIR Karl William NOONAN

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted ENVIRONMENT & by Nottingham City Council. The Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for INFRASTRUCTURE inspection during normal opening hours at Nottingham City Council, Loxley House, Station Street, Nottingham, NG2 3NG in the 28 days commencing on 07 December 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/EM/ Planning S247/2560. Any person may object to the making of the proposed order by TOWN PLANNING stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework DEPARTMENT2660781 FOR TRANSPORT Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 TOWN AND COUNTRY PLANNING ACT 1990 7AR, quoting the above reference. Objections should be received by The Secretary of State gives notice of the proposal to make an Order midnight on 04 January 2017. You are advised that your personal under section 247 of the above Act to authorise the stopping up of 2 data and correspondence will be passed to the applicant/agent to lengths, and a part width, of Tyrer Street, at Birkenhead, in the Wirral. enable your objection to be considered. If you do not wish your If made, the Order would authorise the stopping up only to enable personal data to be forwarded, please state your reasons when development as permitted by Wirral Metropolitan Borough Council, submitting your objection. under reference APP/16/01018. G Patrick, Casework Manager (2660778) Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at One Stop Shop, Dave Jackson Suite, Wallasey Town Hall, Brighton Street, Wallasey, CH44 DEPARTMENT2660775 FOR TRANSPORT 8ED in the 28 days commencing on 07 December 2016, and may be TOWN AND COUNTRY PLANNING ACT 1990 obtained, free of charge, from the address stated below (quoting The Secretary of State gives notice of the proposal to make an Order NATTRAN/NW/S247/2572). under section 247 of the above Act to authorise the stopping up of a Any person may object to the making of the proposed order by length of Avenue Three which lies adjacent to No’s 5 and 9 Avenue stating their reasons in writing to the Secretary of State at Three, Chilton Industrial Estate at Chilton, in the County of Durham. [email protected] or National Transport Casework If made, the Order would authorise the stopping up only to enable Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 development to be carried out should planning permission be granted 7AR, quoting the above reference. Objections should be received by by Durham County Council. The Secretary of State gives notice of the midnight on 04 January 2017. Any person submitting any draft Order under Section 253 (1) of the 1990 Act. correspondence is advised that your personal data and Copies of the draft Order and relevant plan will be available for correspondence will be passed to the applicant/agent to be inspection during normal opening hours at Chilton Library, Durham considered. If you do not wish your personal data to be forwarded, Road, Chilton DL17 0EX in the 28 days commencing on please state your reasons when submitting your correspondence. 07 December 2016, and may be obtained, free of charge, from the S Zamenzadeh, Casework Manager (2660781) address stated below quoting NATTRAN/NE/S247/2565. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at 2660779DEPARTMENT FOR TRANSPORT [email protected] or National Transport Casework TOWN AND COUNTRY PLANNING ACT 1990 Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 The Secretary of State gives notice of the proposal to make an Order 7AR, quoting the above reference. Objections should be received by under section 247 of the above Act to authorise the stopping up of a midnight on 04 January 2017. You are advised that your personal north western part width of Hall Street, comprising a turning head and data and correspondence will be passed to the applicant/agent to highway verge surrounding the Jemia Mosque at Rotherham, in the enable your objection to be considered. If you do not wish your Metropolitan Borough of Rotherham. personal data to be forwarded, please state your reasons when If made, the Order would authorise the stopping up only to enable submitting your objection. development as permitted by Rotherham Metropolitan Borough S Zamenzadeh, Casework Manager (2660775) Council, under reference RB2012/1433. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Rotherham Metropolitan DEPARTMENT2660769 FOR TRANSPORT Borough Council, Riverside House, Main Street, Rotherham, S60 1AE, TOWN AND COUNTRY PLANNING ACT 1990 in the 28 days commencing on 07 December 2016, and may be The Secretary of State gives notice of the proposal to make an Order obtained, free of charge, from the address stated below (quoting under section 247 of the above Act to authorise the stopping up of an NATTRAN/Y&H/S247/2544). irregular shaped area of highway at Borough Road, at Birkenhead, in Any person may object to the making of the proposed order by the Wirral. stating their reasons in writing to the Secretary of State at If made, the Order would authorise the stopping up only to enable [email protected] or National Transport Casework development as permitted by Wirral Metropolitan Borough Council, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 under reference DPP3/16/00638. 7AR, quoting the above reference. Objections should be received by Copies of the draft Order and relevant plan will be available for midnight on 04 January 2017. Any person submitting any inspection during normal opening hours at Birkenhead Central correspondence is advised that your personal data and Library, Borough Road, Birkenhead, Wirral, CH41 2XB in the 28 days correspondence will be passed to the applicant/agent to be commencing on 07 December 2016, and may be obtained, free of considered. If you do not wish your personal data to be forwarded, charge, from the address stated below (quoting NATTRAN/NW/ please state your reasons when submitting your correspondence. S247/2588). S Zamenzadeh, Casework Manager (2660779) Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework DEPARTMENT2660778 FOR TRANSPORT Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 TOWN AND COUNTRY PLANNING ACT 1990 7AR, quoting the above reference. Objections should be received by The Secretary of State gives notice of the proposal to make an Order midnight on 04 January 2017. Any person submitting any under section 247 of the above Act to authorise the stopping up of an correspondence is advised that your personal data and irregular shaped western part width of St Saviour’s Gardens at The correspondence will be passed to the applicant/agent to be Meadows in the City of Nottingham. considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. S Zamenzadeh, Casework Manager (2660769)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2660768 FOR TRANSPORT 2. The general effect of the Bexley (Waiting and Loading Restriction) TOWN AND COUNTRY PLANNING ACT 1990 (Amendment No. X) Traffic Order 20XX would be to further amend the The Secretary of State gives notice of an Order made under Section Bexley (Waiting and Loading Restriction) Traffic Order 2015, to 247 of the above Act entitled “The Stopping up of Highway (East) (No. a) introduce additional lengths of at any time waiting restrictions on 40) Order 2016” authorising the stopping up of an area of highway the southwest side of West Street, Erith, between its junction with verge adjoining the southern face of the Tesco Express car park, to Erith High Street and Maximfeldt Road the north of London Road, at Rayleigh in the District of Rochford to b) introduce new lengths of waiting restrictions, operating 9.00am to enable development as permitted by Rochford District Council, 5.30pm, Monday to Saturday, on both sides of Maximfeldt Road, Erith reference 14/00903/FUL. 3. The general effect of the Bexley (Miscellaneous Parking Places) Copies of the Order may be obtained, free of charge, from the (Amendment No. X) Traffic Order 20XX would be to further amend the Secretary of State, National Transport Casework Team, Tyneside Bexley (Miscellaneous Parking Places) Traffic Order 2012, to House, Skinnerburn Road, Newcastle Business Park, Newcastle upon a) introduce a parking bay, operating from 8.00am to 6.30pm, Tyne NE4 7AR or [email protected] (quoting Monday to Friday, with maximum stay of 2 hours, on the south side of NATTRAN/E/S247/1763) and may be inspected during normal Frazer Road, Erith (opposite the Europa Trading Estate entrance) opening hours at Rochford District Council, Council Offices, South b) remove an existing parking bay, operating 8.00am to 6.30pm, Street, Rochford SS4 1BW. Monday to Saturday, with a maximum stay of 4 hours, on the Any person aggrieved by or desiring to question the validity of or any northeast side West Street, Erith provision within the Order, on the grounds that it is not within the 4. The general effect of the Bexley (Erith Town Centre) (Parking powers of the above Act or that any requirement or regulation made Places) (Amendment No. X) Traffic Order 20XX would be to further has not been complied with, may, within 6 weeks of 7 December 2016 amend the Bexley (Erith Town Centre) (Parking Places) Traffic Order apply to the High Court for the suspension or quashing of the Order 2015 to or of any provision included. a) convert all existing parking bays, operating 9.00am to 5.30pm, G Patrick, Casework Manager (2660768) Monday to Saturday, on the north east side of Erith High Street, Erith, from (pay and display / pay by phone) bays with a maximum stay of 4 hours to ‘shared use’ (resident permit holder / pay and display / pay by phone) bays with a maximum stay of 8 hours and 30 minutes Property & land b) convert an existing parking (pay and display / pay by phone) bay, operating 9.00am to 5.30pm, Monday to Saturday, on the north side PROPERTY DISCLAIMERS of Bexley Road, Erith (immediately west of Erith High Street), from a maximum stay of 2 hours, to a maximum stay of 4 hours 2661179T S Ref: BV21615790/1/ASY c) introduce a parking (pay and display / pay by phone) bay, operating NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 9.00am to 5.30pm, Monday to Saturday, with maximum stay of 4 COMPANIES ACT 2006 hours on the east side of Erith High Street, Erith (immediately north of DISCLAIMER OF WHOLE OF THE PROPERTY Bexley Road) 1. In this Notice the following shall apply: d) convert all existing resident permit holder bays, operating 10.00am Company Name: EASTER INVESTMENTS (BEAM REACH) LIMITED to 12.00noon Monday to Friday, on the northwest side of Stonewood Company Number: 05330648 Road, Erith, to resident permit holder bays, operating 9.00am to Title Number: BGL117888 5.30pm, Monday to Saturday Property: Option to call for a lease incorporated in a Development e) introduce resident permit holder bays, operating 9.00am to 5.30pm, Agreement dated 19 January 2010 and made between (1) London Monday to Saturday on both sides of Maximfeldt Road, Erith and Development Agency (2) Easter Investments (Beam Reach) Limited both sides of West Street (between Erith High Street and Winifred and (3) Easter Investment Holdings Limited relating to Plot 27, 8c Road), Erith Beam Reach, Rainham and referred to in a Unilateral Notice at entry 5. Copies of the proposed Orders, the corresponding Parent Orders 10 of the Charges Register of the above mentioned Title Number. (and any Orders that have amended those Orders), the Council’s Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s statement of reasons for proposing to make the Orders, and maps Treasury of PO Box 70165, London WC1A 9HG (DX 123240 which indicates the length of road to which the Orders relate, can be Kingsway). inspected during normal office hours on Mondays to Fridays inclusive, 2. In pursuance of the powers granted by section 1013 of the at the Contact Centre, Civic Offices, 2 Watling Street, Bexleyheath, Companies Act 2006 the Treasury Solicitor as nominee for the Crown Kent DA6 7AT. (in whom the property and rights of the company vested when the 6. Further information may be obtained by telephoning Stephen Bates Company was dissolved) hereby disclaims the Crown’s title (if any) in on 020 3045 5797 the Property the vesting of the Property having come to his notice on 7. Any person desiring to object to the proposed Orders should send 3 October 2016. a statement in writing of their objections and the grounds thereof, to Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) the London Borough of Bexley, Traffic Services, Civic Offices, 2 9 November 2016 (2661179) Watling Street, Bexleyheath, Kent DA6 7AT within 35 days of the date of this Notice. 8. Persons objecting to the proposed Orders should be aware that this Council would be legally obliged to make comments received in Roads & highways response to this Notice, open to public inspection Dated 7 December, 2016 ROAD RESTRICTIONS G Ward Deputy Director of Regeneration, Communities and Customer LONDON2660761 BOROUGH OF BEXLEY Services THE BEXLEY (WAITING AND LOADING RESTRICTION) (Services and Programmes) (2660761) (AMENDMENT NO. X) TRAFFIC ORDER 20XX THE BEXLEY (MISCELLANEOUS PARKING PLACES) (AMENDMENT NO. X) TRAFFIC ORDER 20XX THE BEXLEY (ERITH TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. X) TRAFFIC ORDER 20XX 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make 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 by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2660758 BOROUGH OF BEXLEY (a) reduce the existing 2 space disabled drivers parking space in front THE BEXLEY (WAITING AND LOADING RESTRICTION) of numbers 145 to 149 Broadway to a single parking space. (AMENDMENT NO. XX) TRAFFIC ORDER 2016 (b) relocate the existing loading place for any vehicle westwards so THE BEXLEY (LOADING PLACES) (AMENDMENT NO. X) TRAFFIC that it abuts the bay in (a) above. The operational details of the ORDER 2016 loading place remain the same but it is reduced in length from 13.0 THE BEXLEY (FREE PARKING PLACES) (DISABLED PERSONS) metres to 12.0 metres. (AMENDMENT NO.XX) TRAFFIC ORDER 2016 (c) introduce a taxi rank immediately adjacent to the loading place in 1. NOTICE IS HEREBY GIVEN that the Council of the London (b) above. The bay is proposed to be 10.0 metres long and will Borough of Bexley propose to make the above mentioned Traffic operate as a taxi rank at all times. Transport for London will propose Orders under sections 6 and 124 of, and Part IV of schedule 9 to the operational details separately regarding its use by hackney carriages. Road Traffic Regulation Act 1984, as amended by Section 8 of and 3. These proposals form part of a wider range of measures for Part 1 of Schedule 5 to the Local Government Act 1985 and all other Bexleyheath Town Centre including changes at Townley Road which enabling powers. are detailed on separate public notice published concurrently with this 2. The general effect of the above mentioned Orders, would be to; notice. In Townley Road additional disabled drivers parking spaces (a) amend the Bexley (Waiting and Loading Restriction) Traffic Order are proposed along with the relocation of the existing loading place 2015 to revise the loading prohibition so that it applies to parts of and removal of the existing taxi rank. Transport for London will carry Townley Road (north of the library) around the proposed disabled out procedures to revoke the existing taxi rank. drivers parking places and revised loading place described in (b) and 4. Copies of the proposed Order, the corresponding Parent Order (c) below. The operational hours of the loading prohibition are the (and any Orders that have amended that Order), the order to be same as the existing prohibition ie no loading Monday to Saturday, 8 revoked, the Council’s statement of reasons for proposing to make am to midnight. the Order, and plans which indicate the length of road to which the (b) amend the Bexley (Free Parking Places) (Disabled Persons) Traffic Order relates, can be inspected during normal office hours on Order 2013 to introduce parking places on the east side of Townley Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, 2 Road (north of the library) extending 17.0 metres and 12.0 metres Watling Street, Bexleyheath, Kent DA6 7AT. respectively. These would provide parking at any time for up to five 5. Further information or clarification may be obtained by telephoning disabled drivers’ vehicles. Martin Wybraniec on 020 3045 5812. (c) amend the Bexley (Loading Places) Traffic Order 2012 to revise the 6. Any person desiring to object to the proposed Orders should send location of the existing loading place on Townley Road (north of the a statement in writing of their objections and the grounds thereof, to Library). It is currently on the east side and would be relocated on the the London Borough of Bexley, Public Realm Management, west side; it would remain 12.0 metres long. The operational Engineering Services, Civic Offices, 2 Watling Street, Bexleyheath, arrangements would not change. Transport for London will undertake Kent DA6 7AT within 28 days of the date of this Notice. the legal procedure to revoke the existing taxi rank on the west side 7. Persons objecting to the proposed Order should be aware that this to facilitate this proposal. Council would be legally obliged to make any comment received in 3. These proposals form part of a wider range of measures for response to this Notice, open to public inspection. Bexleyheath Town Centre including changes at Broadway which are Dated 7th December 2016 detailed on separate public notice published concurrently with this G Ward notice. In Broadway (opposite the Asda store) a disabled drivers Deputy Director of Regeneration, Communities and Customer parking space is proposed to be removed, the loading place revised Services in length and moved westwards and a 10.0 metre taxi rank is added (Services and Programmes) (2660755) to the east of the loading place. Transport for London will carry out procedures to control the operation of the taxi rank. 4. Copies of the proposed Orders, the corresponding Parent Order LONDON2660766 BOROUGH OF BROMLEY (and any Orders that have amended that Order), the Council’s THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER statement of reasons for proposing to make the Orders, and plans 2003 (AMENDMENT NO. ***) ORDER 2016 which indicate the length of road to which the Orders relate, can be (VARIOUS LOCATIONS) inspected during normal office hours on Mondays to Fridays inclusive, NOTICE IS HEREBY GIVEN that the Council of the London Borough at the Contact Centre, Civic Offices, 2 Watling Street, Bexleyheath, of Bromley proposes to make the above-mentioned Order under Kent DA6 7AT. Sections 6 and 124 and Part IV of Schedule 9 to the Road Traffic 5. Further information or clarification may be obtained by telephoning Regulation Act 1984 (as amended) and all other enabling powers. Martin Wybraniec on 020 3045 5812. The effect of the Order would be to introduce/extend waiting and 6. Any person desiring to object to the proposed Orders should send loading restrictions as specified in the Schedule to this notice. a statement in writing of their objections and the grounds thereof, to Details of prohibitions and exemptions for certain vehicles and the London Borough of Bexley, Public Realm Management, persons are contained in the original Order of 2003. Engineering Services, Civic Offices, 2 Watling Street, Bexleyheath, A copy of the proposed order, of the plans of the schemes and of the Kent DA6 7AT within 28 days of the date of this Notice. Council’s statement of reasons for proposing to make the Order can 7. Persons objecting to the proposed Order should be aware that this be inspected during normal office hours on Mondays to Fridays at the Council would be legally obliged to make any comment received in Bromley Civic Centre, Stockwell Close, Bromley, Kent. response to this Notice, open to public inspection. ANY person wishing to object to the proposed Order should send a Dated 7th December 2016 statement in writing of their objection and the grounds thereof to the G Ward Executive Director of Environment and Community Services, Civic Deputy Director of Regeneration, Communities and Customer Centre, Stockwell Close, Bromley, BR1 3UH, quoting reference Services ADE(TP)/RP/T100/643 not later than 28th December 2016. (Services and Programmes) (2660758) Persons objecting to the proposed order should be aware that under the provisions of the Local Government (Access to Information) Act 1985, any comments received in response to this Notice may be open 2660755LONDON BOROUGH OF BEXLEY to public inspection. THE BEXLEY (BEXLEYHEATH RESTRICTED PARKING ZONE) SCHEDULE:- (AMENDMENT NO. X) TRAFFIC ORDER 2016 WAITING AND LOADING RESTRICTIONS 1. NOTICE IS HEREBY GIVEN that the Council of the London No Waiting At Any Time:- Borough of Bexley propose to make the above mentioned Traffic BARK HART ROAD, Orpington, (a) both sides, from the western Order under sections 6 and 124, and Part IV of schedule 9 to the kerbline of Court Road westwards for a distance of 10m; (b) the odd Road Traffic Regulation Act 1984, as amended by Section 8 of and numbered side, (i) from a point 10m north west of the north western Part 1 of Schedule 5 to the Local Government Act 1985 and all other kerbline of Lodge Crescent (western arm) south eastwards to a point enabling powers. 10m south east of the south eastern kerbline of Lodge Crescent 2. The general effect of the above mentioned Order, would be to (western arm); (ii) from a point 10m west of the western kerbline of amend the Bexley (Bexleyheath Restricted Parking Zone) Traffic Order Lodge Crescent (eastern arm) eastwards to a point 10m east of the 2012 to; eastern kerbline of Lodge Crescent (eastern arm).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

BURNHILL ROAD, Beckenham, (a) the north side, from the south ELMFIELD PARK, Bromley, both sides for its entirety, except the eastern kerbline of High Street eastwards to a point opposite the northernmost west to east arm, the south side, from the western party wall of Nos. 1 & 2; (b) the south side, from the south eastern kerbline of Elmfield Road westwards and southwards to the northern kerbline of High Street eastwards to the eastern flank wall of Duncan kerbline of the access to No. 1 Elmfield Park. House. ELMFIELD ROAD, Bromley, the north to south arm, both sides for its CHARLTON DRIVE, Biggin Hill, both sides, from the north eastern entirety. kerbline of Sunningvale Avenue north eastwards for a distance of PALACE VIEW, Bromley, (a) the north side, from the eastern kerbline 10m. of Elmfield Road CHERRY ORCHARD ROAD, Bromley, both sides, from the south eastwards for a distance of 10m; (b) the south side, from the eastern eastern kerbline of Gravel Road south eastwards for a distance of 3m. kerbline of Elmfield Road eastwards for a distance of 5m. CHISLEHURST ROAD, Bromley, the north side, from a point 10m Nigel Davies, Executive Director of Environment and Community west of the western kerbline of Shawfield Park eastwards to a point Services 10m east of the eastern kerbline of Shawfield Park. Civic Centre, Stockwell Close, Bromley BR1 3UH (2660766) CHURCH ROAD, Farnborough, (a) the east side, from a point opposite the eastern side of the entrance to St Giles the Abbot church car park north westwards for a distance of 31m; (b) the west side, 2660762LONDON BOROUGH OF BROMLEY from a point 10m east of the eastern side of the entrance to St Giles THE BROMLEY (PRESCRIBED ROUTE) (NO. 3) (ROAD CLOSURE) the Abbot church car park north westwards for a distance of 22m. ORDER 2016 COURT ROAD, Orpington, the west side, from a point 10m south of (LAWN ROAD, BECKENHAM) the southern kerbline of Bark Hart Road northwards to a point 10m NOTICE IS HEREBY GIVEN that the Council of the London Borough north of the northern kerbline of Bark Hart Road. of Bromley hereinafter called “the Council” on 23rd November 2016 EDGEBOROUGH WAY, Bromley, the east side, from the northern made the above-mentioned Order under section 6 of the Road Traffic kerbline of Sundridge Avenue northwards for a distance of 12.5m. Regulation Act 1984, as amended by Section 8 of and Part I of EDWARD ROAD, Biggin Hill, both sides, from the southern kerbline of Schedule 5 to the Local Government Act 1985 and all other powers Main Road southwards for a distance of 10m. enabling, which will come into operation on 12th December 2016. GRAVEL ROAD, Bromley, (a) the west side, from a point 10m north of The effect of the Order would be to improve road safety by the northern kerbline of Weald Close southwards to a point 14m south prohibiting vehicles (except pedal cycles) from entering or exiting of the southern kerbline of Weald Close; (b) the east side, from a point Lawn Road, Beckenham at its junction with Copers Cope Road. 10m north of the north eastern kerbline of Cherry Orchard Road The Notice of Making of the above Order in experimental form southwards to a point 13m south of the south western kerbline of published in the News Shopper and on 23rd Cherry Orchard Road. September 2015 contained a statement that the Council would be KELSEY SQUARE, Beckenham, the east side, from the south western considering in due course whether the provisions of the experimental kerbline of Burnhill Road southwards to the southern flank wall of No. Order should be continued in force indefinitely. The Council has 3. carefully considered and has decided that they should be so LENNARD ROAD, Bromley, the south west side, (i) from a point 13m continued. north west of the north western kerbline of Seymour Drive south A copy of the Order and the Experimental Order can be inspected eastwards to a point 12m south east of the south eastern kerbline of during normal office hours on Mondays to Fridays inclusive in the Seymour Drive; (ii) from a point 10m north west of the north western Bromley Civic Centre, Stockwell Close, Bromley. kerbline of Randolph Road south eastwards to a point 7m south east Any persons desiring to question the validity of the Order or of any of the south eastern kerbline of Randolph Road. provision contained therein on the grounds that it is not within the LODGE CLOSE, Orpington, the west side, from the southern kerbline relevant requirements thereof or of any relevant regulations made of Lodge Crescent southwards for a distance of 10m. thereunder have not been complied with in relation to the Order may, LODGE CRESCENT, Orpington, (a) both sides, (i) the western arm, within six weeks of the date on which the Order was made, make from the southern kerbline of Bark Hart Road southwards for a application for the purpose to the High Court. distance of 10m; (ii) the eastern arm, from the southern kerbline of Nigel Davies, Executive Director of Environment and Community Bark Hart Road southwards for a distance of 10m; (b) the even Services numbered side, from the western kerbline of Lodge Close westwards Civic Centre, Stockwell Close, Bromley BR1 3UH (2660762) for a distance of 10m; (c) the odd numbered side, from a point 10m west of a point in line with the western kerbline of Lodge Close to a point 3m north of the common boundary of Nos. 55 & 57. CROYDON2660764 COUNCIL MAIN ROAD, Biggin Hill, the south west side, from the eastern PROPOSED INTRODUCTION OF 30 MPH SPEED LIMIT OLD kerbline of Edward Road eastwards for a distance of 11m. FARLEIGH ROAD, SOUTH CROYDON OAKLEY DRIVE, Bromley, (a) the north side, from the eastern kerbline THE CROYDON (30 M.P.H SPEED LIMIT) (NO.Z54) TRAFFIC of Oakley Road eastwards for a distance of 16m; (b) the south side, ORDER 20— from the eastern kerbline of Oakley Road eastwards for a distance of 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make 15m. the Croydon (30 m.p.h Speed Limit) (No.Z54) Traffic Order 20- under OAKLEY ROAD, Bromley, the east side, from a point 9m north of the Sections 84, 87 and 124 of and Part IV of Schedule 9 to the Road northern kerbline of Oakley Drive southwards to a point 10m south of Traffic Regulation Act, 1984 as amended and all other enabling the southern kerbline of Oakley Drive. powers. RANDOLPH ROAD, Bromley, both sides, from the south western 2. The general effect of the Order will be: kerbline of Lennard Road south westwards for a distance of 11m. (a) to prohibit any motor vehicle exceeding a speed of 30 miles SEYMOUR DRIVE, Bromley, both sides, from the south western per hour in Old Farleigh Road between the north-western kerb- kerbline of Lennard Road south westwards for a distance of 12m. line of Beech Way and the borough boundary with Surrey County SHAWFIELD PARK, Bromley, both sides, from the northern kerbline of Council; Chislehurst Road northwards for a distance of 10m. (b) to revoke the existing 40mph speed limit Order that applies to SUNNINGVALE AVENUE, Biggin Hill, the north east side, from a point this section of Old Farleigh Road to introduce the above speed 3m south east of the common boundary of Nos. 169 & 171 south limit. eastwards to a point 1m north west of the party wall of Nos. 173 & 3. A copy of the proposed Order and of all related Orders, of the 175. Council’s statement of reasons for proposing to make the Order and WEALD CLOSE, Bromley, both sides, from the western kerbline of of the plan which indicates the length of road to which the Order Gravel Road westwards for a distance of 14m. relates, can be inspected from 9am to 4pm on Mondays to Fridays No Loading At Any Time:- inclusive until the last day of a period of six weeks beginning with the BURNHILL ROAD, Beckenham, the south side, from a point 5m east date on which the Order is made or, as the case may be, the Council of the common boundary of Duncan House and Coach and Horses decides not to make the Order, at the Enquiry Counter, ‘Access Public House eastwards to the eastern flank wall of Duncan House. Croydon’ Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, No Loading between 8.30am and 6.30pm on Monday to Friday CR0 1EA. inclusive:-

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Further information may be obtained by telephoning Highway CROYDON2660759 COUNCIL Improvements, Place Department, telephone number 020 8726 6000 DISABLED PERSONS PARKING PLACES – SCHEDULE 184 extension. 63627. THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) 5. Persons desiring to object to the proposed Order should send a (NO.55) TRAFFIC ORDER 2016 statement in writing of their objection and the grounds thereof to the 1. NOTICE IS HEREBY GIVEN that Croydon Council on 05 December Order Making Section, Parking Design, Place Department, 6th Floor, 2016 made the above Traffic Order under section 6 of the Road Zone C, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA or Traffic Regulation Act 1984, as amended and all other enabling by emailing [email protected] quoting the reference powers. PD/CH/Z54 by 30 December 2016. 2. The general effect of Order will be to: 6. The proposed Order is intended to reduce the speed limit to 30mph (a) Revoke the disabled parking places outside No.114 Benhurst in a length of Old Farleigh Road to reduce traffic speeds and Gardens, South Croydon, outside No.77 Cobden Road, South accidents on the approach to a double bend. Norwood, outside No.54 Compton Road, Addiscombe, outside No.3 Dated 07 December 2016 Elm Park Gardens, South Croydon, outside No. 233 Grange Road, Mike Barton South Norwood, outside No.62 Greenside Road, Croydon, outside Highway Improvement Manager No. 41 Lyndhurst Road, Thornton Heath, outside No. 22 Marden Place Department (2660764) Crescent, Croydon, outside No. 16 Norfolk Road, Thornton Heath, and adjacent to No.20 Suffolk Road. (b) Designate new parking places at which vehicles displaying a 2660760CROYDON COUNCIL disabled persons’ badge may be left without charge or time limit in: ROAD TRAFFIC REGULATION ACT 1984, SECTION 14, AS Applegarth, Fieldway, Croydon Outside No. 30 AMENDED Bradley Road, Upper Norwood Outside No. 5 and partially across TEMPORARY PROHIBITION OF TRAFFIC the frontage of No. 7 BLACKHORSE LANE AREA Colliers Water Lane, Thornton Outside No. 47 1. Croydon Council, HEREBY GIVE NOTICE that to facilitate works to Heath repair or replace Blackhorse Lane Bridge, they intend to make an Dunbar Avenue, Norbury Outside No. 44 and partially across Order the effect of which will be to: the frontage of No. 46 (a) introduce one-way traffic for the duration of the works in those Ederline Avenue, Norbury Outside No. 30 and partially across streets or lengths of streets specified in the Schedule to this Notice; the frontage of No. 32 (b) temporarily close to vehicular traffic those streets or lengths of Elm Park Road, South Norwood Outside No. 20 streets specified in the Schedule to this Notice; Kings Walk, South Croydon Outside No. 15 (c) temporarily close any adjoining streets to those mentioned in the Lakehall Road, Thornton Heath Outside No. 36 and partially across Schedule to vehicular traffic where this is considered necessary to the frontage of No. 38 facilitate the work in progress; and Mowbray Road, Upper Norwood Outside No. 23 (d) temporarily introduce banned turns, footway closures or waiting and loading restrictions at any time should this be required; Pemdevon Road, Croydon Outside No. 130 and partially (e) temporarily suspend bus lanes/stops, cycle lanes or parking bays across the frontage of No. 128 where this is considered necessary to facilitate the work in progress; The Ridgeway, Croydon Outside No. 80 and partially across (f) temporarily suspend any other traffic restriction as required; the frontage of No. 82 (g) temporarily introduce two one-hour maximum stay free parking Woodcroft Road, Thornton Outside No. 80 and partially across bays in Dalmally Road, adjacent to the flank wall of No. 41 Blackhorse Heath the frontage of No. 78 (converting Lane, operating from 9am to 5pm, Monday to Saturday. an existing permit/pay and display 2. Wherever the work happens to be in progress in those streets or bay) lengths of streets specified in the Schedule to this Notice, no person Woodville Road, Thornton Heath Outside No. 89 and partially across may cause or permit any vehicle to the frontage of No. 87 (a) proceed in a direction other than that indicated by a traffic sign, or 3. A copy of the Order, which will come into operation on 12 (b) proceed in any street or length of street which may at the time be December 2016 and of all associated Orders can be inspected from subject to a road closure until the completion of the work allows. 9am to 4pm on Mondays to Fridays inclusive until the end of six 3. Whilst the provisions of the Order remain in force, waiting or weeks from the date on which the Order was made, at the “Access loading by vehicles will be prohibited at any time in those streets or Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, lengths of streets specified where work is in progress. Any vehicle CR0 1EA. waiting in contravention of any restriction on waiting imposed by this 4. Copies of the Order may be obtained from Order Making Section, Order may be removed under the provisions of the Removal and Parking Design Team, 6th Floor Zone C, Bernard Weatherill House, 8 Disposal of Vehicles Regulations 1986. Mint Walk, Croydon CR0 1EA. 4. During the prohibition referred to in paragraph 2 above, displaced 5. Any person desiring to question the validity of the Order or of any traffic will be diverted via local streets as appropriate. provision contained therein on the ground that it is not within the 5. The Order will come into operation on the 05 January 2017 and will relevant powers of the Road Traffic Regulation Act, 1984 or that any remain in force until completion of the works. of the relevant requirements thereof or of any relevant regulations (Note: The provisions of the Order will only apply during such times made there under have not been complied with in relation to the and to such extent as shall from time to time be indicated by traffic Order may, within six weeks of the date on which the Order was signs prescribed by the Traffic Signs Regulations and General made, make application for the purpose to the High Court. Directions 2016. (Access for frontagers will be maintained as far as 6. The Order is intended to introduce disabled parking bays in roads possible whilst the work proceeds). where difficulty is being experienced in the parking of disabled Dated 07 December 2016 persons’ vehicles due to heavy demand for parking in those areas. Mike Barton The order would also revoke those disabled parking bays which are Highway Improvement Manager no longer required in order to make best use of kerb space. Place Department Dated 07 December 2016 SCHEDULE Mike Barton Addiscombe Avenue Everton Road Highway Improvement Manager Blackhorse Lane Lower Addiscombe Road Place Department (2660759) Coniston Road Morland Road Dalmally Road Spring Lane (2660760) 2660772LONDON BOROUGH OF ENFIELD ABERCROMBIE DRIVE EN1, AUCKLAND CLOSE EN1, BRESSEY AVENUE EN1, BULL LANE N18, BUNTING CLOSE N9, CHURCH STREET N9, COMMERCIAL ROAD N18, DUNNOCK CLOSE N9, ERMINE SIDE EN1, FIRS PARK AVENUE N21, FIRS PARK GARDENS N21, FIRST AVENUE EN1, GOODWIN ROAD N9,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

HALSTEAD GARDENS N21, HYDEFIELD CLOSE N21, LINWOOD NB. This Order is being advertised by listing the measures in the CRESCENT EN1, LODGE CLOSE N18, MARTIN CLOSE N9, proposed Order in traditional tabular schedules, but it may be made NIGHTINGALE ROAD N9, PARK AVENUE EN1, PRETORIA ROAD using a new map-based format to define the location and extent of NORTH N18, ROSEWOOD DRIVE EN2, SECOND AVENUE EN1, each item. There will be no change to the measures themselves - only SHAFTESBURY ROAD N18, THIRD AVENUE EN1, VILLAGE ROAD the nature of the schedule in which they are defined. (2660767) EN1, WROXHAM GARDENS EN2 AND THE ACCESS ROAD AT THE SIDE OF THE BUSH HILL PARK PH EN1 – INTRODUCTION OF “AT ANY TIME” WAITING RESTRICTIONS LONDON2660763 BOROUGH OF ENFIELD Further information may be obtained from Traffic and Transportation, CHANGES TO BUSINESS PARKING PLACES IN FYFIELD ROAD telephone number 020 8379 3566. EN1 AND RIVER FRONT EN1 1. NOTICE IS HEREBY GIVEN that the Council of the London Further information on changes in Fyfield Road EN1 and River Front Borough of Enfield have made the Enfield (Waiting and Loading EN1 may be obtained from Traffic and Transportation, telephone Restriction) (Amendment No. 34) Order 2016 under sections 6 and number 0208 379 3553. 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1. NOTICE IS HEREBY GIVEN that the Council of the London 1984. Borough of Enfield have made: 2. The general effect of the Order will be to introduce waiting (a) the Enfield (Business Parking Places) (Enfield Town) (Amendment restrictions to operate “at any time” in certain lengths of the roads No.1) Order 2016; and listed in the paragraph of the heading to this Notice. (b) the Enfield (Shared Use Parking Places) (Enfield Town) (No. 1) 3. Copies of the Order, which will come into operation on 7th January Order 2016. 2017 and any other relevant documents can be inspected at the under sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, to the Road Traffic Regulation Act 1984, as amended. EN1 3XD during normal office hours on Mondays to Fridays inclusive 2. The general effect of the Orders will be in Fyfield Road EN1 and until the end of six weeks from the date on which the Order was River Front EN1 to — made. (a Change the existing Business Parking Places in both roads to 4. Copies of the Order may be purchased from Traffic and operate Monday to Friday 8.30 am to 5 pm; and Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 (b) Change the existing Business Parking Places in both roads to 3XD. Shared Use Parking Places from 8.30 am to 5 pm on Saturday only. 5. Any person desiring to question the validity of the Order or of 3. Copies of the Orders, which will come into operation on 12th provision contained therein on the grounds that it is not within the December 2016 and any other relevant documents can be inspected relevant powers of the Road Traffic Regulation Act 1984 or that any of at the Reception Desk, the Civic Centre, Silver Street, Enfield, the relevant requirements thereof or of any relevant regulation made Middlesex, EN1 3XD during normal office hours on Mondays to thereunder has not been complied with in relation to the Order may, Fridays inclusive until the end of six weeks from the date on which the within six weeks of the date on which the Order was made, make Order was made. application for the purpose to the High Court. 4. Copies of the Orders may be purchased from Traffic and Dated 7 December 2016 Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 David B Taylor 3XD. Head of Traffic and Transportation (2660772) 5. Any person desiring to question the validity of the Orders or of 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 2660767LONDON BOROUGH OF ENFIELD the relevant requirements thereof or of any relevant regulation made AVENUE ROAD N14, BEARDOW GROVE N14, BERKELEY COURT thereunder has not been complied with in relation to the Order may, N14, FARMLEIGH N14, GROSVENOR COURT N14, HIGHFIELD within six weeks of the date on which the Order was made, make COURT N14, LINDEN WAY N14, MOUNT PLEASANT EN4, application for the purpose to the High Court. NURSERY ROAD N14, ORCHARD AVENUE N14, SPEYSIDE N14, Dated 7 December 2016 THE FAIRWAY N14 AND TRENT GARDENS N14 – INTRODUCTION David B Taylor OF “AT ANY TIME” WAITING RESTRICTIONS Head of Traffic and Transportation (2660763) Further information may be obtained from Traffic and Transportation, telephone number 020 8379 3566. 1. NOTICE IS HEREBY GIVEN that the Council of the London LONDON2660773 BOROUGH OF HILLINGDON Borough of Enfield propose to make the Enfield (Waiting and Loading THE HILLINGDON (WAITING AND LOADING RESTRICTION) Restriction) (Amendment No. * ) Order 2016 under sections 6 and 124 (CONSOLIDATION) ORDER 1994(AMENDMENT NO. 480) ORDER of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. 2016 2. The general effect of the Order would be to introduce waiting THE HILLINGDON (PROHIBITION OF STOPPING OUTSIDE restrictions to operate “at any time” in certain lengths of the roads SCHOOLS) TRAFFIC ORDER 2014 (AMENDMENT NO. 7) ORDER listed in the paragraph of the heading to this Notice. 2016 3. A copy of the proposed Order, of maps indicating the locations and THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U6) (ON STREET its effects and of the Council’s statement of reasons for proposing to PARKING PLACES) ORDER 2007 (AMENDMENT NO. 19) ORDER make the Order can be inspected at the Reception Desk, the Civic 2016 Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal THE HILLINGDON (ON STREET PARKING PLACES)(WEST office hours on Mondays to Fridays inclusive. (Note: If you wish to DRAYTON/YIEWSLEY) (RESIDENTS) ZONES WD1, WD2, & WD3 discuss the proposals in more detail with a Council officer, please ring (AMENDMENT NO. 3) ORDER 2016 the above-mentioned telephone number to arrange a mutually THE HILLINGDON (FREE PARKING PLACES) (DISABLED convenient time). PERSONS) TRAFFIC ORDER 2015 (AMENDMENT NO. 8) ORDER 4. Any person desiring to object to the proposed Order, or make any 2016 other representations in respect of it should send a statement in THE HILLINGDON (ON-STREET PARKING PLACES) (HAYES) writing to that effect, and in the case of an objection stating the (RESIDENTS) ZONE HY4 (AMENDMENT NO. 1) ORDER 2016 grounds thereof, to the Head of Traffic and Transportation, the Civic THE HILLINGDON (ON STREET PARKING PLACES) (ICKENHAM) Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the (RESIDENTS) ZONES IC & IC2 (AMENDMENT NO. 2) ORDER 2016 reference TG52/1329, by 11 January 2017, or by e-mail to THE HILLINGDON (ON STREET PARKING PLACES) (WEST [email protected] DRAYTON/YIEWLSEY) (RESIDENTS) ZONES Y1 & Y2 5. Under the Local Government (Access to Information) Act 1985, any (AMENDMENT NO. 1) ORDER 2016 letter you write to the Council in response to this Notice may, upon THE HILLINGDON (HEATHROW)(ZONE H1)(ON-STREET PARKING written request, be made available to the press or to the public, who PLACES) (CONSOLIDATION) ORDER 2016 would be entitled to take copies of it if they so wished. THE HILLINGDON (ON STREET PARKING PLACES) Dated 7 December 2016 (NORTHWOOD HILLS) ORDER 2016 David B Taylor Hillingdon Council gives notice that on 2nd December 2016 it made Head of Traffic and Transportation these Orders which will:

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

1. Impose ‘at any time’ waiting restrictions on sections of road as WOOD LANE, RUISLIP - Both sides of the road between the junction set out in the Schedule to this notice below. with West End Road and the zebra crossing east of the junction with 2. Establish permit parking places (operational between ‘9am and Chichester Avenue. 6pm Monday to Saturday’) in which a vehicle may be left during the HOYLAKE CRESCENT, ICKENHAM - At the junction with Farm Close. permitted hours if it displays a valid Y1 permit in Heathcote Way & FARM CLOSE, ICKENHAM - At the junction with Hoylake Crescent. Peplow Close, Yiewsley. (2660773) 3. Impose waiting restrictions in Heathcote Way & Peplow Close, Yiewsley operational between ‘9.00am and 6.00pm Monday to 2660771LONDON BOROUGH OF NEWHAM Saturday’ with sections of ‘at any time’ waiting restrictions to prevent MANOR PARK CONTROLLED PARKING ZONE – PROPOSED obstructive parking. CHANGES TO DAYS OF OPERATION IN PART OF CAPEL ROAD 4. Increase the operational times of the Heathrow Parking AND IN THE CHASE Management Scheme Zone H1 in Boltons Lane and Doghurst THE NEWHAM (MANOR PARK) (PARKING PLACES) (NO. 1, 2014) Avenue to ‘9am to 5pm everyday’. (AMENDMENT NO. *) ORDER 2016 5. Convert all existing waiting restrictions in Boltons Lane to THE NEWHAM (WAITING AND LOADING RESTRICTION) operate ‘at any time’. (AMENDMENT NO. **) ORDER 2016 6. Introduce a motorcycle parking place and a disabled parking 1. NOTICE IS HEREBY GIVEN that the Council of the London place on Joel Street, Northwood Hills outside Namaste Lounge. Borough of Newham proposes to make the above mentioned Orders 7. Remove the existing motorcycle parking place and three Pay & under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Display parking places opposite Northwood Hills Underground Regulation Act 1984, as amended. Station and replace with ‘at any time’ waiting restrictions. 2. The general effect of the Orders would be to amend that part of 8. Install Blue Badge holder disabled parking bays at the Manor Park Controlled Parking Zone (CPZ) operating in Capel Road following locations: (from its junction with Ridley Road to its junction with Forest Drive) i) Outside No. 21 Brackenhill, Ruislip. and in The Chase so as to extend the days of operation from Monday ii) Outside No. 55 Shaldon Drive, Ruislip. to Friday inclusive to Monday to Saturday inclusive. The operational iii) Outside No. 55 Wingfield Way, Ruislip. hours of 9am to 5pm would remain unchanged. iv) Outside No. 8 Lundy Drive, Hayes. 3. Copies of the proposed Orders, together with documents giving 9. Remove part of the Zone WD1 permit holder parking place more detailed particulars of the Orders, can be inspected from 9am to outside No. 3 & 5 Brandville Road, West Drayton and replace with 5pm on Monday to Friday inclusive at Newham Dockside, 1000 ‘Monday to Friday 9am to 5pm’ waiting restrictions to facilitate Dockside Road E16 2QU until six weeks after the date on which the the installation of a new vehicle crossing. Orders are made or until the proposed Orders are withdrawn, as 10. Remove part of Zone IC2 permit holder parking place outside appropriate. The offices will be closed from 24 December 2016 until 2 No. 2 Clovelly Close, Ickenham and replace with ‘Monday to January 2017 inclusive. Friday 9am to 5pm’ waiting restrictions to facilitate the 4. Further information can be obtained by telephoning 020 3373 1279. installation of a new vehicle crossing. Remove a short section of 5. All objections and other representations relating to either of the double yellow lines outside No. 2 Clovelly Close so that a parking proposed Orders must be made in writing by 3 January 2017. All place can remain. objections must specify the grounds on which they are made. They 11. Relocate the Zone IC2 parking place near No. 1 Clovelly should be sent to the Head of Commissioning (Highways and Traffic), Avenue so that is positioned fully in the carriageway. London Borough of Newham, 3rd Floor West, Newham Dockside, 12. Relocate the Zone IC2 parking place outside Nos. 12 and 14 1000 Dockside Road, London E16 2QU or by email, quoting the Order Milverton Drive so that it is positioned partly on the footway. title, to: [email protected] 13. Extend the existing ‘School Keep Clear’ markings outside 6. Anyone objecting to either of the proposed Orders should be aware Deanesfield Primary School opposite Nos. 34 to 46 Queens Walk, that in view of the Local Government (Access to Information) Act 1985 Ruislip. this Council may be obliged to make any comments in respect of this 14. Install ‘10am to Midday’ waiting restrictions throughout the Notice open to public inspection. service road fronting Brackenhill Victoria Road, Ruislip. Dated 7 December 2016 15. Proposed the following changes to the Hayes Parking John Biden Management Scheme Zone HY4 in Fairey Avenue, Hayes: Head of Commissioning (Highways and Traffic) (2660771) i) Extend the length of the parking bays on the north-south arm of Fairey Avenue. ii) Include Nos. 25 and 27 North Hyde Road with the Zone HY4 LONDON2660765 BOROUGH OF NEWHAM scheme. WAITING RESTRICTIONS, LOADING BAY AND PARKING PLACE Copies of the Orders which will come into operation on 12th CHANGES December 2016 can be seen by appointment at the Civic Centre, THE NEWHAM (WAITING AND LOADING RESTRICTION) Uxbridge during normal office hours, for six weeks following the date (AMENDMENT NO. 93) ORDER 2016 on which this notice is published. Copies of the Orders can be THE NEWHAM (EAST HAM) (PARKING PLACES) (NO. 1, 2010) obtained from Resident Services Directorate, telephone number (AMENDMENT NO. 17) ORDER 2016 01895 277006. Applications to the High Court challenging the legality THE NEWHAM (STRATFORD NORTH EAST) (PARKING PLACES) of these Orders should be made within six weeks of the date on (NO. 1, 2010) (AMENDMENT NO. 8) ORDER 2016 which these Orders were made. Dated this the 7th day of December THE NEWHAM (STRATFORD SOUTH EAST) (PARKING PLACES) 2016. (NO. 1, 2010) (AMENDMENT NO. 13) ORDER 2016 Jean Palmer, Deputy Chief Executive & Corporate Director of THE NEWHAM (STRATFORD SOUTH WEST) (FREE PARKING Residents Services. PLACES) (NO. 1, 2010) (AMENDMENT NO. 2) ORDER 2016 SCHEDULE - ‘AT ANY TIME’ WAITING RESTRICTIONS THE NEWHAM (UPTON PARK) (PARKING PLACES) (SPECIAL HARLINGTON ROAD, UXBRIDGE - At the southeastern most junction PARKING AREA) (NO. 1, 2004) (AMENDMENT NO. 22) ORDER of the service road fronting Nos. 26 to 82 Harlington Road. 2016 PARK ROAD, HAYES - Extend existing double yellow lines opposite THE NEWHAM (PARKING PLACE) (CAR CLUBS) (NO. 1, 2007) No. 30a Park Road, Hayes (AMENDMENT NO. 5) ORDER 2016 BELL AVENUE, WEST DRAYTON - At the junction with Thornton THE NEWHAM (LOADING BAYS) (NO. 2) ORDER 2016 Avenue. 1. NOTICE IS HEREBY GIVEN that the Council of the London THORNTON AVENUE, WEST DRAYTON Borough of Newham on 5 December 2016 made the above ii At the junction with and opposite Bell Avenue. mentioned Orders under Sections 6, 45, 46, 49, 51 and 124 of the ii) At the junction with Fir Tree Avenue. Road Traffic Regulation Act 1984, as amended. ii)i At the junction with South Road. 2. The general effect of the Waiting and Loading Restriction Order will SOUTH ROAD, WEST DRAYTON - At the junction with Thornton be to: Avenue. (a) introduce new waiting restrictions operating ‘at any time’ (double FIR TREE AVENUE, WEST DRAYTON - At the junction with Thornton yellow lines) at the locations described in the Schedule to this Notice; Avenue.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

(b) revoke redundant additional waiting and loading restrictions which • Caxton Street North, the south-west side, between its junctions operated in lengths of Castle Street and Priory Road on Boleyn with Fen Street and Victoria Dock Road; Ground match and event days only; and • Charlemont Road, adjacent to its junction with St. Alban’s Avenue; (c) make certain other changes to bring the main Waiting and Loading • Claremont Close, adjacent to its junction with Woodman Street; Restriction Order in line with the on-street layout. • Covelees Wall, the south side, further length between its junctions 3. The general effect of the East Ham Parking Places Order will be, on with Horse Leaze and Warwall; the south-east side of Gladstone Avenue, to provide shared-use • Flanders Road, adjacent to its junctions with Mountfield Road and (permit holders and paid-for parking) parking places outside Nos. 16 Telham Road; to 22, 32 to 38 and 40 to 48 Gladstone Avenue. The parking places • Gallions Road, various lengths; will operate at the same times and be available to the same vehicles • Gresham Road E16, adjacent to its junction with Throckmorton as the existing shared-use parking places in Gladstone Avenue. Road; 4. The general effect of the Stratford North East Parking Places Order • Johnstone Road, adjacent to its junction with Manbrough Avenue; will be to remove 8 metres of permit holder parking place on the south • Kensington Avenue, adjacent to Browning Road (replacing existing side of Earlham Grove (outside the two garages adjacent to No. 6) waiting restrictions); and replace it with waiting restrictions operating from 8am to 6.30pm • Langton Avenue, adjacent to its junctions with Wolsey Avenue and on Monday to Friday inclusive (single yellow lines). Vicarage Lane E6; 5. The general effect of the Stratford South East Parking Places Order • Leywick Street, adjacent to Richardson Road and Wakelin Road will be to designate a permit holder parking place (already marked on (replacing existing waiting restrictions); street) on the north-east side of Harcourt Road, opposite No. 113 • Manbey Street, adjacent to the rear of No. 19 Water Lane Plaistow Road, that will operate from 10am to 12 noon on Monday to (replacing existing waiting restrictions); Friday inclusive. • Manbrough Avenue, adjacent to its junction with Johnstone Road; 6. The general effect of the Stratford South West Free Parking Places • Mona Street, opposite Nos. 23/41 to 37/55 Mona Street (replacing Order will be to amend an existing Order so as to bring a designated existing keep clear restrictions); free parking place in Burford Road E15 in line with the on-street • Mountfield Road, adjacent to its junction with Flanders Road; layout. • Newark Knok, further lengths; 7. The general effect of the Upton Park Parking Places Order will be • Nottingham Avenue, adjacent to its junction with Wilkinson Road; to: • Old School Crescent, various lengths; (a) shorten by 5 metres the permit holder parking place on the south- • Parr Road, throughout the south-west to north-east arm; west side of Stukeley Road, adjacent to No. 160 Boleyn Road E7; and • Richardson Road, adjacent to Leywick Street (the south-east side (b) remove the permit holder parking place on the south-west side of only, replacing existing waiting restrictions); Stukeley Road adjacent to No. 181 Neville Road; and • Rogers Road, adjacent to its junction with Ruscoe Road; (c) introduce a new permit parking place operating between 8am and • Ruscoe Road, adjacent to its junction with Rogers Road; 6.30pm on Monday to Saturday inclusive in Selsdon Road, the north • Shipman Road, adjacent to its junction with Throckmorton Road; to south arm, the west side, outside Nos. 18 to 30. • St. Alban’s Avenue, adjacent to its junctions with,Charlemont 8. The general effect of the Car Club Parking Places Order will be to Road, Vicarage Lane E6 and Wolsey Avenue; introduce a car club parking place for two vehicles in Tarling Road, on • Station Street E15, further short lengths; the west side, outside St. Luke’s Community Centre. • Telham Road, adjacent to its junctions with Flanders Road and 9. The general effect of the Loading Bays Order will be to designate Vicarage Lane E6 (including its junction with the service road fronting loading bays in: Nos. 9 to 17 Vicarage Lane E6); (a) Park Lane, the south-west side, operating from 8am to 6.30pm on • Throckmorton Road, adjacent to its junctions with Berwick Road Monday to Saturday inclusive and from 8am to 9pm on event days; (replacing existing waiting restrictions), Gresham Road E16 (the north- and east side only) and Shipman Road; (b) Selsdon Road, the east to west arm, the south side, adjacent to • Vicarage Lane E6, adjacent to its junctions with St. Alban’s Nos. 434 to 438 Green Street, operating at any time. Avenue, Alexandra Road, Becket Avenue and Langton Avenue; 10. Copies of the Orders, which will come into force on 12 December • Victoria Dock Road, adjacent to its junctions with Caxton Street 2016, and documents giving more detailed particulars of the Orders North and Peto Street North; are available for inspection during normal office hours on Monday to • Wakelin Road, adjacent to Leywick Street (the north-west side Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU only, replacing existing waiting restrictions); for a period of six weeks from the date on which the Orders were • Warwall, further lengths; made. • West Ham Lane, the north-east side, between its junctions with 11. If any person wishes to question the validity of any of the Orders Victoria Street and Mark Street; or of any of their provisions on the grounds that it or they are not • Wilkinson Road, various lengths; within the powers conferred by the Act, or that any requirement of the • Wolsey Avenue, adjacent to its junctions with St. Alban’s Avenue, Act or of any instrument made under the Act has not been complied Alexandra Road, Becket Avenue and Langton Road; with, that person may, within six weeks from the date on which the • Woodman Street, adjacent to its junction with Claremont Close; Order is made, apply for the purpose to the High Court. • Young Road, adjacent to its junction with Wilkinson Road (the east Dated 7 December 2016 side only); John Biden • the unnamed road lying between Nos. 1 and 17 Dunnock Road, at Head of Commissioning (Highways and Traffic) its eastern extremity; SCHEDULE • the unnamed road lying to the south-east of Fen Street which links New waiting restrictions operating “at any time” at the following Caxton Street North and Peto Street North. (2660765) locations: • Agate Close, adjacent to No. 21 Jasper Road; • Alexandra Road, adjacent to its junctions with Wolsey Avenue and Vicarage Lane E6; • Ashen, surrounding the central island site, except the inset parking area; • Baseing Close, east of the common boundary of Nos. 22 and 23 Baseing Close. • Becket Avenue, adjacent to its junctions with Wolsey Avenue and Vicarage Lane E6; • Berwick Road, adjacent to its junction with Throckmorton Road; • Boyce Way, various lengths; • Browning Road, adjacent to Kensington Avenue (replacing existing waiting restrictions); • Cave Road, outside No. 61 and opposite Nos. 61 and 63 Cave Road;

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number OTHER NOTICES and/or name. (2660776)

In2660794 the High Court of Justice (Chancery Division) Companies CourtNo 007236 of 2016 IN THE MATTER OF SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED THE “COMPANY” AND IN THE MATTER OF THE COMPANIES ACT 2006 No. CR-2016-007236 NOTICE IS HEREBY GIVEN THAT, by an order dated 18 November 2016 made in the High Court of Justice in and Wales in the above matters, a meeting of the SLFC Assurance UK With-Profits Fund Policyholders (the “Policyholders”) of the Company (the “Policyholder Meeting”) was ordered to be convened for the purpose of considering and, if thought fit, approving (with or without modification) the scheme of arrangement proposed to be made between the Company and its Policyholders pursuant to Part 26 of the Companies Act 2006 (the “Scheme”). The Policyholders fall into one Class and accordingly there will only be one meeting of Policyholders. The Policyholder Meeting will be held at The Wesley Hotel, 81-103 Euston Street, London, NW1 2EZ on 13 January 2017. The Policyholder Meeting will be held at 11.00am. Registration will start at 10.30am on 13 January 2017. A Proxy Voting Form will be sent to Policyholders. Julian Reynolds (the Company’s Chief Actuary) or, failing him, Katherine Garner (the Company’s Chief Executive), will be appointed Chairperson of the Policyholder Meeting. For further information, please contact the Company’s Customer Advocate, Gary Bowden, on 01256 425176 or by email to [email protected]. Sun Life Assurance Company of Canada (U.K.) Limited (2660794)

2660790DRIVER & VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 15:50hrs on 2 December 2016 at Ewloe A494 Flintshire, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”), the Driver & Vehicle Standards Agency detained the following vehicle: Registration number: 05 LH 5012 Type: Scania At the time the vehicle was detained it bore the livery ‘Portway Trailers’ and was carrying coffee. Any person having a claim to the vehicle is required to establish their claim in writing on or before 28 December 2016 by sending it by post to the, Office of the Traffic Commissioner, 38 George Road, Edgbaston, Birmingham, B15 1PL (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver & Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 28 December 2016 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver & Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2660790)

COMPANY2660776 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 11 MONEY MONEY

PENSIONS

NOTICE2661192 UNDER SECTION 27 TRUSTEE ACT 1925 FKI GROUP PENSION PLAN The Trustees of the FKI Group Pension Plan have decided to Wind Up the arrangement. If you believe you may be entitled to benefits from (or have a claim against or an interest in) the Plan and you have not recently been contacted by the Trustees, please write to: The Trustees of the FKI Group Pension Plan, AON Hewitt Scanning Division, PO Box 196, Huddersfield, HD8 1EG. Alternatively, email [email protected]. Claimants should provide their full name, address, date of birth, National Insurance Number and details of their claim or entitlement. Claims should be made within two months of the date of this notice. After this date the Trustees will continue with the wind-up of the Plan and distribute the assets of the Plan, having regard only to the claims and interests of which they have been notified. Notification is not required from any person who has received correspondence from the Trustees in relation to this matter. For and on behalf of the Trustees of the Plan. (2661192)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non COMPANIES preferential creditors within the period of two months from the last date of proving being 5 January 2017. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the Corporate insolvency amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, NOTICES OF DIVIDENDS 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. 2660786This notice is in substitution for that which appeared in The London Creditors who do not prove their claims by the final date of proving Gazette dated 30 November 2016 on page 25530: will be excluded from the benefit of such distribution and be unable to BUY AND TRAIN.COM LIMITED disturb its payment by reason of their non-participation. 07972836 Ryan Sinclair, who can be contacted on 020 8559 5092, will be able Trading Name: Buy and Train.com; Contstantior.com to assist with any enquiries. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Last date of proving: 5 January 2017 1EE Alan J Clark Principal Trading Address: 15 Prospect Road, Brompton, Gillingham, Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Kent, ME7 5AL Business Park, Ilford, Essex IG6 3TU Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give Tel: 020 8524 1447 notice of our intention to declare a first and final dividend to Date of Appointment: 28 August 2014. unsecured creditors, with the distribution to be made within a period Alan J Clark , Liquidator of two months from 27 January 2017, which is the last date for IP No: 8760 proving. Unsecured creditors who have not submitted a claim in the 6 December 2016 (2660151) Liquidation have until close of business on 27 January 2017 to submit their claims to us at the following address, CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. LITTLE2660362 ANGELS SCHOOLHOUSE LIMITED For the avoidance of doubt, unsecured creditors who have not In Creditors’ Voluntary Liquidation submitted their claims by 27 January 2017 will be excluded from the 06306987 intended distribution. Registered office: Recovery House 15-17 Roebuck Road Hainault Date of Appointment: 30 July 2015. Office Holder details: Vincent Business Park Ilford Essex IG6 3TU John Green and Mark Newman (IP Nos. 009416 and 008723) both of Principal trading address: 5 Bletchely Street, Hackney, London N1 CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, 7QG Kent, TN1 1EE NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the For further details contact: The Joint Liquidators, Email: Insolvency Act 1986 that I intend to declare a dividend to non [email protected] or Tel: 01892 700200. Alternative preferential creditors within the period of two months from the last contact: Blyss Nicholls date of proving being 5 January 2017. Vincent John Green, Joint Liquidator All Creditors who have not yet done so are required, on or before this 05 December 2016 (2660786) date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, CLAN2660792 CREATIVE LIMITED 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the 07049511 company. Registered office: West Point, 501 Chester Road, Old Trafford, Creditors who do not prove their claims by the final date of proving Manchester, M16 9HU will be excluded from the benefit of such distribution and be unable to Principal Trading Address: The Coach House, 31 View Road, Rainhill, disturb its payment by reason of their non-participation. Merseyside, L35 0LF Ryan Sinclair, who can be contacted on 020 8559 5092, will be able Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency to assist with any enquiries. Rules 1986 (as amended), that the Liquidator intends to declare a first Last date of proving: 5 January 2017 and final dividend to non-preferential creditors of the Company within Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, two months of the last date for proving specified below. Recovery House, Hainault Business Park, 15-17 Roebuck Road, Creditors who have not yet done so must prove their debts by Ilford, Essex IG6 3TU. Date of Appointment: 29 August 2013. sending their full names and addresses, particulars of their debts or Alan J Clark , Liquidator (2660362) claims, and the names and addresses of their solicitors (if any), to the Liquidator at West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU by no later than 6 January 2017 (the last day WORLDWIDE2660774 UK IMPORT/EXPORT LIMITED for proving). Creditors who have not proved their debt by the last date In Creditors’ Voluntary Liquidation for proving may be excluded from the benefit of this dividend or any 05371712 other dividend declared before their debt is proved. Registered office: c/o Arkin & Co, Maple House, High Street, Potters Date of Appointment: 22 July 2013. Office Holder details: Beverley Bar, Hertfordshire EN6 5BS Ellice Budsworth (IP No. 008941) The Debt Advisor Limited, West Principal trading address: Unit 1D, Barking Business Centre, 25 Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU Thames Road, Barking IG11 0JP For further details contact: Beverley Ellice Budsworth, Email: Pursuant to Rule 11.2 of The Insolvency Rules, NOTICE IS HEREBY [email protected] or Tel: 0333 9999 600. Alternative GIVEN that it is my intention to declare a second interim dividend to contact: Adam Wells. the unsecured creditors of the above named Company within 2 Beverley Ellice Budsworth, Liquidator months from 29 December 2016 (being the last day for proving 02 December 2016 (2660792) claims). Those creditors who have no yet proved their claims must do so by 29 December 2016, otherwise they will be excluded from the FMJ2660151 (SCAFFOLDING) LIMITED dividend. Creditors should send their proofs of debt, together with In Creditors’ Voluntary Liquidation documentary evidence to substantiate their claim, to Mr Mehmet 05198897 Arkin, Arkin & Co., Maple House, High Street, Potters Bar, Registered office: Recovery House, Hainault Business Park, 15-17 Hertfordshire EN6 5BS Roebuck Road, Ilford, Essex IG6 3TU M Arkin, Liquidator, (IP No. 9122), Arkin & Co, Maple House, High Principal trading address: Arnolds Farm Business Centre, 221 Ongar Street, Potters Bar, Hertfordshire EN6 5BS. Contact: M Arkin, on Road, Stapleford Tawney, Essex RM4 1RH telephone: 01707 828683, or email: [email protected]. Date of Appointment: 12 July 2007. (2660774)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 13 COMPANIES

OVERSEAS TERRITORIES & CROSS-BORDER On 28 September 2016, the above-named company went into INSOLVENCIES insolvent liquidation. I, Debasish Biswal of 26 Invicta Close, Canterbury, Kent, CT1 3BW was a Director of the above-named ISLE2660777 OF MAN COMPANIES ACT 2006 Company during thr 12 months ending with the day before it went into LINSO EUROPE LIMITED Liquidation. I give notice that it is my intention to act in one or more of 009417 the ways specified in section 216(3) of the Insolvency Act 1986 in In liquidation connection with, or for the purposes of, the carrying on of the whole the “Company” or substantially the whole of the business of the insolvent company NOTICE OF CREDITORS’ AND MEMBERS’ MEETINGS under the following name: Biswal Ltd T/A The Ambrette (2660770) NOTICE IS HEREBY GIVEN pursuant to Section 233 of the Isle of Man Companies Act 1931, as applied to the Company by section 182 of the Companies Act 2006, that: RULE2660785 4.228 OF THE INSOLVENCY RULES 1986 A. the final meeting of members of the Company will be held at 18 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Athol Street, Douglas, Isle of Man on Monday 9th January 2017 at RE-USE OF A PROHIBITED NAME 11.00am; and WELLCLEAN LIMITED B. the final meeting of Creditors will be held at 18 Athol Street, 06627222 Douglas, Isle of Man on Monday 9th January 2017 at 11.30am, Trading Name: Edwards Dry Cleaners for the purpose of the liquidator for the Company submitting his In Liquidation account of the winding up of the Company to the creditors and On 30 November 2016, Wellclean Limited t/a Edwards Dry Cleaners members. went into insolvent liquidation. We, Roger Ian Goodwin, of 23 Forest Proxies to be used at the meeting must be lodged with the Company Way, Fulwood, Preston PR2 8PR and Ian Bruce Goodwin of Chestnut at the Registered Office not later than 9am on the day before the Barn, Old Greaves Town Lane, Lea Preston PR2 1PG, were directors meeting. of Wellclean Limited t/a Edwards Dry Cleaners, during the period of A list of the names and addresses of the Company’s creditors may be 12 months ending with the day before it went into Liquidation. We inspected free of charge at the Registered Office on the two business give notice that it is our intention to act in one or more of the ways days preceding the meeting of creditors. specified in section 216(3) of the Insolvency Act 1986, in connection 28th November 2016 with, or for the purposes of, the carrying on of the whole or Guy Wiltcher, Liquidator for the Company (2660777) substantially the whole of the business of the insolvent company under the following name: Pendragon Services Limited t/a Edwards Dry Cleaners. (2660785) IN2660782 THE MATTER OF PR LIMITED 111382C And In the Matter of THE ISLE OF MAN COMPANIES ACTS 1931 - Administration 2004 NOTICE IS HEREBY GIVEN pursuant to Section 224 of the APPOINTMENT OF ADMINISTRATORS Companies Act 1931, that a General Meeting of the Members of the above named Company will be held 18 Athol Street, Douglas, Isle of In2660780 the High Court of Justice, Chancery Division Man IM1 1JA on the 19th day of January 2017 at 10am precisely for Birmingham District RegistryNo 8413 of 2016 the purpose of having an account laid before them showing the HORNBEAM HOMES (DONNINGTON) LIMITED manner in which the winding-up has been conducted and the (Company Number 08011681) property of the Company disposed of, and of hearing any explanation Nature of Business: Construction of domestic buildings that might be given by the Liquidator and also of determining by Registered office: Griffins Court, 24-32 London Road, Newbury, Extraordinary Resolution the manner in which the Books, Accounts Berkshire, RG14 1JX and Documents of the Company and of the Liquidator, shall be Principal trading address: Griffins Court, 24-32 London Road, disposed of. Newbury, Berkshire, RG14 1JX G Wiltcher, Liquidator Date of Appointment: 28 November 2016 Date: 01 December 2016 (2660782) Steven Martin Stokes and Rajnesh Mittal (IP Nos 10330 and 15674), both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: The Joint IN2660793 THE MATTER OF Administrators, Email: [email protected], Tel: 0121 PS PROPERTY LIMITED 710 1680. Alternative contact: Phil Morton, Email: 105747C [email protected] (2660780) And In the Matter of THE ISLE OF MAN COMPANIES ACTS 1931 - 2004 NOTICE IS HEREBY GIVEN pursuant to Section 224 of the In2660789 the High Court of Justice Companies Act 1931, that a General Meeting of the Members of the No 007950 of 2016 above named Company will be held 18 Athol Street, Douglas, Isle of PRECISION AIRCRAFT LIMITED Man IM1 1JA on the 19th day of January 2017 at 10.30am precisely (Company Number 07585546) for the purpose of having an account laid before them showing the Nature of Business: Treatment and Coating of Metals manner in which the winding-up has been conducted and the Registered office: Knight House, 11 Castle Hill, Maidenhead, property of the Company disposed of, and of hearing any explanation Berkshire, SL6 4AA that might be given by the Liquidator and also of determining by Principal trading address: 3 Trafford Road, Reading, RG1 8JP Extraordinary Resolution the manner in which the Books, Accounts Date of Appointment: 01 December 2016 and Documents of the Company and of the Liquidator, shall be Carl Jackson and Paul Zalkin (IP Nos 8860 and 18612), both of disposed of. Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A G Wiltcher, Liquidator 2QS For further details contact: The Joint Administrators, Tel: 020 Date: 01 December 2016 (2660793) 3856 6720. Alternative Richard Easterby (2660789)

RE-USE OF A PROHIBITED NAME

RULE2660770 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME AMBRETTE CANTERBURY LIMITED 09093048

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2660788In the High Court of Justice, Chancery Division Birmingham District RegistryNo 8399 of 2016 Creditors' voluntary liquidation SIMPLEX METAL FINISHERS LIMITED (Company Number 03816027) APPOINTMENT OF LIQUIDATORS Nature of Business: Metal Finishing Registered office: FRP Advisory LLP, 170 Edmund Street, Company2660567 Number: 04254619 Birmingham, B3 2HB Name of Company: AAA LINEN SERVICES LIMITED Principal trading address: 405 Lichfield Road, Sutton Coldfield, West Nature of Business: Laundry Services Midlands, Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 01 December 2016 Registered office: KPMG LLP, Arlington Business Park, Theale, Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and Reading, RG7 4SD 6335), both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Principal trading address: 31-33 Sunbeam Road, Park Royal, London, Birmingham, West Midlands B3 2HB For further details contact: The NW10 6JR Joint Administrators, Tel: 0121 710 1680, Email: Liquidator's name and address: Neil David Gostelow and David John [email protected]. Alternative contact: Natalie Brand, Standish of KPMG LLP, 15 Canada Square, London E14 5GL Email: [email protected] (2660788) Office Holder Numbers: 10090 and 8798. Date of Appointment: 2 December 2016 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the MEETINGS OF CREDITORS Insolvency Act 1986 Further information about this case is available from the offices of 2660787In the High Court, Chancery Division, London KPMG LLP on 020 7311 8091. (2660567) No 006071 of 2016 HAZE BATTERIES EUROPE LIMITED (Company Number 05333350) Company2661093 Number: 07689464 Registered office: 3 Field Court, London, WC1R 5EF Name of Company: ASBESTOS WASTE MANAGEMENT LTD Principal trading address: Station Approach, Brockenhurst Station, Nature of Business: Non licensed removal of Asbestos Brockenhurst, Hants, SO42 7TW Type of Liquidation: Creditors Previous company name(s): None Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Notice is hereby given by William Antony Batty and Hugh Francis 1QL Jesseman that a meeting of creditors of Haze Batteries Europe Principal trading address: 12 Charles Street, Redditch, B97 5AA Limited is to be held at 3 Field Court, Gray’s Inn, London WC1R 5EF Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, on 19 December 2016 at 10.30 am Walsall, West Midlands, WS1 1QL. The meeting is: Office Holder Number: 8202. (1) an initial creditors’ meeting under paragraph 51 of Schedule B1 to Further details contact: Timothy Frank Corfield, Email: the INSOLVENCY ACT 1986 (‘the schedule’)” [email protected], Telephone 01922 722205, The meeting will also consider a resolution for the approval of the Date of Appointment: 02 December 2016 Joint Administrator’s pre-appointment fees and disbursements. By whom Appointed: Members and Creditors (2661093) A proxy form is enclosed which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Company2661080 Number: 09152177 meeting you must give to me, not later than 12.00 hours on the Name of Company: BIGHAY LIMITED business day before the day fixed for the meeting, details in writing of Nature of Business: Retail sales not in store, stalls or markets your claim. Type of Liquidation: Creditors A copy of the proposals can be requested from the Joint Registered office: C/O Acre Accounting Ltd, Unit 2 Foley Works, Foley Administrators’ office. Trading Estate, Hereford, HR1 2SF Joint Administrators: William Antony Batty and Hugh Francis Principal trading address: Unit 3C Tomhead Estate, Rotherwas, Jesseman Hereford, Herefordshire, HR2 6NP Date of appointment: 10 October 2016 Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Insolvency Practitioner Number(s): 8111 and 9480 Walsall, West Midlands, WS1 1QL. Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, Office Holder Number: 8202. WC1R 5EF Further details contact: Timothy Frank Corfield, Email: Telephone: 020 7831 1234, Fax: 020 7430 2727 Email: [email protected], Telephone 01922 722205 [email protected] Date of Appointment: 21 November 2016 Office contact: sarahw By whom Appointed: Members and Creditors (2661080) Joint Administrator Dated 01.12.16 (2660787) Company2661023 Number: 05468879 Name of Company: BIGLIFT LIMITED In2660791 the High Court of Justice Nature of Business: Lifting industrial heavy loads consultancy No 006434 of 2016 Type of Liquidation: Creditors MWM (HONITON) LIMITED Registered office: Ivy Cottage, Castley, Otley, LS21 2PY (Company Number 07570394) Principal trading address: The Old Carnegie Library, 361 Ormskirk, Registered office: C/O 88 Wood Street, London, EC2V 7QF Wigan, WN5 9DQ Principal trading address: Ruskin House, 40/41 Museum Street, Robert Neil Dymond and Fiona Grant, both of Wilson Field Limited, London, WC1A 1LT The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Notice is hereby given by Simon Thomas,(IP No. 8920) and Nicholas Office Holder Numbers: 10430 and 9444. O'Reilly,(IP No. 8309) both of Moorfields, 88 Wood Street, London, For further details contact: The Joint Liquidators, Tel: 0114 2356780. EC2V 7QF that the initial meeting of creditors under paragraph 51 of Alternative contact: Natalie Simpson. Schedule B1 of the Insolvency Act 1986 is to be held by Date of Appointment: 01 December 2016 Correspondence. The closing date for votes to be submitted on Form By whom Appointed: Members and Creditors (2661023) 2.25B is on 05 January 2017 at 12.00 noon by which time and date votes must be received at Moorfields, 88 Wood Street, London, EC2V 7QF. A copy of Form 2.25B is available on request. Date of appointment: 20 October 2016. For further details contact: Daniel Robin, Tel: 0207 186 1175. Simon Thomas, Joint Administrator 02 December 2016 (2660791)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 15 COMPANIES

Company2661061 Number: 06906398 Company2661028 Number: 08088973 Name of Company: BILLY BUDD LIMITED Name of Company: DMG PLANNING LIMITED Trading Name: York House Hotel & Sloanes Restaurant Nature of Business: Town Planner Nature of Business: Bar/restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Langley House, Park Road, London N2 8EY Registered office: Ashfield House, Illingworth Street, Ossett, West Principal trading address: 18 Hurn Walk, Thornaby, Stockton On Yorkshire WF5 8AL Tees, TS17 9DU Principal trading address: 10 Drury Lane, Wakefield, West Yorkshire, Alan Simon, of AABRS Limited, Langley House, Park Road, East WF1 2TE Finchley, London N2 8EY. Simon Weir, of DS Insolvency Limited, Ashfield House, Illingworth Office Holder Number: 8635. Street, Ossett, West Yorkshire WF5 8AL. For further details contact: Alan Simon, Tel: 020 8444 2000. Office Holder Number: 9099. Alternative contact: Natalie Rose. For further details contact: Simon Weir, Tel: 01924 790880. Date of Appointment: 30 November 2016 Date of Appointment: 02 December 2016 By whom Appointed: Members and Creditors (2661028) By whom Appointed: Members and Creditors (2661061)

Company2661217 Number: 04976916 2660744Company Number: 04982080 Name of Company: DUGDALES EUROPEAN LIMITED Name of Company: CAPTIVA DESIGN LIMITED Nature of Business: Retail & installation of satelite & aerial equipment Nature of Business: Graphic Design Consultancy and Services Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Astra House, 1a Chatburn Road, Clitheroe, BB7 Registered office: Cherry Tree Farm, Lowgate Balne, North Yorkshire, 2AW DN14 0ED Principal trading address: Astra House, 1a Chatburn Road, Clitheroe, Principal trading address: Cherry Tree Farm, Lowgate Balne, North BB7 2AW Yorkshire, DN14 0ED David Thornhill and Benny Woolrych, both of FRP Advisory LLP, Liquidator's name and address: Malcolm Edward Fergusson of Derby House, 12 Winckley Square, Preston PR1 3JJ. Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire Office Holder Numbers: 8840 and 10550. BD19 3HH Date of Appointment: 29 November 2016 Office Holder Number: 6766. By whom Appointed: Members and Creditors (2661217) Date of Appointment: 6 December 2016 By whom Appointed: Creditors Further information about this case is available from the offices of Company2661082 Number: 08139380 Fergusson & Co Ltd on 01274 876644. (2660744) Name of Company: ECO-RESIDENTIAL LTD Nature of Business: Domestic energy saving specialists Type of Liquidation: Creditors Company2661029 Number: 06610695 Registered office: Unit 6 Navigation Point, Golds Hill Way, Tipton DY4 Name of Company: CURTIS SIGNS LIMITED 0PU Nature of Business: Sign Manufacturers Principal trading address: Unit 6 Navigation Point, Golds Hill Way, Type of Liquidation: Creditors Tipton DY4 0PU Registered office: 26 Fairfax Road, Colchester, Essex, CO2 7EW Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Principal trading address: 26 Fairfax Road, Colchester, Essex, CO2 Walsall, West Midlands, WS1 1QL. 7EW Office Holder Number: 8202. Lee De'ath and Richard Toone, both of CVR Global LLP, Town Wall Further details contact: Timothy Frank Corfield, Email: House, Balkerne Hill, Colchester, Essex, CO3 3AD. [email protected], Telephone 01922 722205. Office Holder Numbers: 9316 and 9146. Date of Appointment: 02 December 2016 For further details contact: Sarah Lazarou, Email: [email protected] By whom Appointed: Members and Creditors (2661082) or Tel: 01206 217900 Date of Appointment: 23 November 2016 By whom Appointed: Members and Creditors (2661029) Name2661177 of Company: FRANCPRODUCTIONS LIMITED Company Number: 05224949 Registered office: 9 Bolton Avenue, Manchester M19 1RP Company2661051 Number: 08343606 Principal trading address: 9 Bolton Avenue, Manchester M19 1RP Name of Company: D & L TRANSPORT SOLUTIONS LIMITED Nature of Business: Television Programme Production Nature of Business: Unlicensed Carrier Type of Liquidation: Creditors Type of Liquidation: Creditors Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Registered office: 47 Ryton Way, Hilton, Derbyshire, DE65 5GY Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 Principal trading address: Mornington Close, Sandiacre, Nottingham, 452021 NG10 5DS Office Holder Number: 8820. Andrew Stevens and Carrie James, both of SA Insolvency, 47 Ryton Date of Appointment: 24 November 2016 Way, Hilton, Derbyshire DE65 5GY. By whom Appointed: Members and Creditors (2661177) Office Holder Numbers: 9646 and 16570. For further details contact the Joint Liquidators on Tel: 0800 999 4995, Alternative contact: Julie Jones, Email: Company2661079 Number: 07054137 [email protected] Name of Company: FUEL FILLERS LIMITED Date of Appointment: 01 December 2016 Nature of Business: Wholesale of other fuels and related products By whom Appointed: Members and Creditors (2661051) Type of Liquidation: Creditors Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: NuStar Terminals, London Road, Grays, Essex, RM14 1RZ Nedim Ailyan, of Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ. Office Holder Number: 9072. For further details contact: Nedim Ailyan, Email: [email protected] Tel: 0208 302 4344. Date of Appointment: 29 November 2016 By whom Appointed: Members and Creditors (2661079)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2661049 Number: 06370530 Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Name of Company: H M BODYSHOP LTD Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 / Fax No. Nature of Business: Vehicle body shop 0121 321 1701 Type of Liquidation: Creditors Office Holder Number: 8753. Registered office: Warwick House, 116 Palmerston Road, Buckhurst Date of Appointment: 30 November 2016 Hill, Essex IG9 5LQ By whom Appointed: Members and Creditors (2661066) Principal trading address: Unit 2, 1a Cecil Road, Colindale, NW9 5EL Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Name2661072 of Company: JEFFREY ACREMAN LIMITED Office Holder Number: 1205. Company Number: 04497016 For further details contact: Stewart Bennett, Tel: 020 8505 2941. Nature of Business: Electrical Contractor Alternative contact: Matthew Bennett Type of Liquidation: Creditors Date of Appointment: 24 November 2016 Registered office: Mary Street House, Mary Street, Taunton, Somerset By whom Appointed: Members and Creditors (2661049) TA1 3NW Principal trading address: 11 Acorn Centre, Livingstone Way, Bindon Road, Taunton, Somerset TA2 6BD 2661078Name of Company: HARDING PROPERTIES (SOUTH EAST) Laurence Russell, Albert Goodman LLP, Mary Street House, Mary LIMITED Street, Taunton, Somerset TA1 3NW. Telephone: Steve Tucker, 01823 Company Number: 09308312 250795, Email: [email protected]. Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS Office Holder Number: 9199. Principal trading address: 147 Wellington Street, Gravesend, Kent, Date of Appointment: 30 November 2016 DA12 1JF By whom Appointed: Members and Creditors (2661072) Nature of Business: Property Type of Liquidation: Creditors Voluntary Liquidation Names of Insolvency Practitioner: Isobel Susan Brett, Address of Company2661178 Number: 06657788 Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 Name of Company: MERLIN SYSTEMS SOLUTIONS LIMITED 1EY, Alternative Contact: Sue Skudder, Email Address: Nature of Business: IT Consultancy Service [email protected], Telephone: 01474 532862. Type of Liquidation: Creditors Office Holder Number: 9643. Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 Date of Appointment: 1 December 2016 1QH (Formerly) 27 Norwich Close, Nuneaton, Wawickshire, CV11 6GF By whom Appointed: Members and Creditors (2661078) Principal trading address: 27 Norwich Close, Nuneaton, Wawickshire, CV11 6GF Amie Johnson, of Greenfield Recovery Limited, Trinity House, 28-30 Company2661027 Number: 08486035 Blucher Street, Birmingham B1 1QH. Name of Company: HCM HYDRAULICS LIMITED Office Holder Number: 18570. Trading Name: HCM Hydraulic Cylinder Management For further details contact: Hilary Gumbs,Email: Nature of Business: Other engineering activities [email protected] or Tel: 0121 201 1720 Type of Liquidation: Creditors Date of Appointment: 02 December 2016 Registered office: Glyncastle Works, Tan Y Rhiw Road, Resolven, By whom Appointed: Members and Creditors (2661178) Neath, West Glamorgan, SA11 4NB Principal trading address: Tan Y Rhiw Road, Resolven, Neath, West Glamorgan, SA11 4NB Company2661083 Number: 08850916 Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Name of Company: OLYMPIA JOINERY LIMITED The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Nature of Business: Manufacture of other builders’ carpentry and Bromsgrove B60 4DJ. joinery Office Holder Numbers: 9533 and 9616. Type of Liquidation: Creditors Further details contact: Ansar Mahmood, Email: Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 [email protected] Tel: 01527 558410. 1QH. (Formerly) 1st Floor, 2 Woodberry Grove, Finchley, London, N12 Date of Appointment: 30 November 2016 0DR By whom Appointed: Members and Creditors (2661027) Principal trading address: Intex House, Cooting Road, Aylesham Industrial Estate, Canterbury, Kent, CT3 3EP Alex Dunton, of Greenfield Recovery Limited, Trinity House, 28-30 Company2661071 Number: 10190047 Blucher Street, Birmingham B1 1QH. Name of Company: INFINITY TAVERNS LTD Office Holder Number: 13810. Trading Name: The Burlington Further details contact: Hilary Gumbs, Email: Nature of Business: Pub Management [email protected] Tel: 0121 201 1720 Type of Liquidation: Creditors Date of Appointment: 02 December 2016 Registered office: XL Business Solutions, Premier House, Bradford By whom Appointed: Members and Creditors (2661083) Road, Cleckheaton, BD19 3TT Principal trading address: The Burlington, Burlington Road, Blackpool, FY4 1JE Company2661068 Number: 04989251 J N Bleazard, of XL Business Solutions Limited, Premier House, Name of Company: R.S.G. (ROCHDALE) LIMITED Bradford Road, Cleckheaton, BD19 3TT. Nature of Business: Maintenance and repair of motor vehicles Office Holder Number: 09354. Type of Liquidation: Creditors For further details contact: J N Bleazard, Email: [email protected], Registered office: Gypsy Lane, Castleton, Rochdale, Lancashire, Tel: 01274 870101. Alternative contact: Graham Harsley. OL11 3HA Date of Appointment: 02 December 2016 Principal trading address: Gypsy Lane, Castleton, Rochdale, By whom Appointed: Members and Creditors (2661071) Lancashire, OL11 3HA Philip Duffy and Steven Muncaster, both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Name2661066 of Company: J. N. WEATHERBY HEATING LIMITED Office Holder Numbers: 9253 and 9446. Company Number: 01020418 Further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 Registered office: 133 Frankwell, Shrewsbury, Shropshire SY3 8JX 9000. Alternative contact: Tom Bond, Email: Principal trading address: 133 Frankwell, Shrewsbury, Shropshire SY3 [email protected] 8JX Date of Appointment: 28 November 2016 Nature of Business: Heating Engineers and Plumbing Contractors By whom Appointed: Members and Creditors (2661068) Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 17 COMPANIES

Company2661026 Number: 07143252 Name2661075 of Company: SEVEN CLOTHING (NORTHANTS) LIMITED Name of Company: REDSPOT DRY CLEANING (SWISS COTTAGE) Company Number: 09070539 LIMITED Trading name or style: Heroes Nature of Business: Dry Cleaning Services Registered office: Concorde House, Grenville Place, Mill Hill, London Type of Liquidation: Creditors NW7 3SA Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Principal trading address: 24 Market Street, Kettering, Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Northamptonshire NN16 0AH Principal trading address: 36 Shenley Road, Borehamwood, WD6 Nature of Business: Retail Sale of Clothing in Specialist Stores 1DR and 9 Wycombe Place, St Albans, AL4 9RH Type of Liquidation: Creditors Gerald Maurice Krasner and Gillian Margaret Sayburn, both of Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Grenville Place, Mill Hill, London NW7 3SA. Email address: Street, Newcastle upon Tyne NE1 1PG. [email protected] or telephone number: 020 8906 7730. Office Holder Numbers: 5532 and 10830. Alternative person to contact with enquiries about the case: Besa Any person who requires further information may contact the Joint Mustafa Liquidator by telephone on 0191 2699820. Alternatively enquiries can Office Holder Number: 9301. be made to Gary Wemyss by email at gary.wemyss@begbies- Date of Appointment: 30 November 2016 traynor.com or by telephone on 0191 2699820. By whom Appointed: Members and Creditors (2661075) Date of Appointment: 01 December 2016 By whom Appointed: Members and Creditors (2661026) Name2661074 of Company: SEVERNSIDE PROVISIONS LIMITED Company Number: 02640626 Company2661065 Number: 05812359 Trading Name: Severnside Provisions Name of Company: REFRESH PROPERTY MANAGEMENT Registered office: Richard J Smith & Co., 53 Fore Street, Ivybridge LIMITED PL21 9AE Trading Name: Refresh Apartments Principal trading address: Unit 20, Leeway Industrial Estate, Newport, Nature of Business: Rental of serviced apartments Gwent NP19 4SL Type of Liquidation: Creditors Nature of Business: Wholesale of Meat and Meat Products Registered office: Pearl Assurance House, 319 Ballards Lane, London Type of Liquidation: Creditors N12 8LY Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140), of Principal trading address: 117 Sydney Street, Chelsea, London, SW3 Richard J Smith & Co., 53 Fore Street, Ivybridge, Devon PL21 9AE. 6NR Alternative person to contact with enquiries about the case and Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 telephone number: Sally Gardiner – Tel: 01752 690101. Email: Ballards Lane, London N12 8LY. [email protected]. Office Holder Number: 9251. Office Holder Numbers: 7911 and 9140. Further details contact: Asher Miller, Tel: 020 8343 5900. Alternative Date of Appointment: 2 December 2016 contact: Matthew Hull By whom Appointed: Members and Creditors (2661074) Date of Appointment: 01 December 2016 By whom Appointed: The Company (2661065) Company2661067 Number: 00229606 Name of Company: SHB REALISATIONS LIMITED Company2661025 Number: 02982456 Trading Name: BHS, British Home Stores Name of Company: RICHFIELD CONTROL SYSTEMS LIMITED Previous Name of Company: BHS Limited Nature of Business: Manufacture of Electrical Equipment Nature of Business: Other retail sale in non-specialised stores Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU 1QL Principal trading address: 129-137 Marylebone Road, London, NW1 Principal trading address: Unit 2 Brock Buildings, Aspley Close, Four 5QD Ashes, Wolverhampton, WV10 7DE Anthony John Wright and Geoffrey Paul Rowley, both of FRP Advisory Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Walsall, West Midlands, WS1 1QL. Office Holder Numbers: 10870 and 8919. Office Holder Number: 8202. For further details contact: The Joint Liquidators, Email: Further details contact: Timothy Frank Corfield, Email: [email protected] Tel: [email protected], Telephone 01922 722205, Date of Appointment: 02 December 2016 Date of Appointment: 02 December 2016 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of By whom Appointed: Members and Creditors (2661025) the Insolvency Act 1986 (2661067)

Company2660518 Number: 07810382 Company2660152 Number: 07517150 Name of Company: ROAD AND PUBLIC WORKS LIMITED Name of Company: SIGNATURE ONE LTD Nature of Business: Construction of Civil Engineering Projects Nature of Business: Event Services Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Suites 11-12 Philpot House, Station Road, Registered office: 22c Airport Industrial Estate Gosforth, Newcastle Rayleigh, Essex, SS6 7HH Upon Tyne, Tyne & Wear, NE3 2EF Principal trading address: Suites 11-12 Philpot House, Station Road, Principal trading address: 22c Airport Industrial Estate Gosforth, Rayleigh, Essex, SS6 7HH Newcastle Upon Tyne, Tyne & Wear, NE3 2EF Liquidator's name and address: Philippa Smith and Kate Elizabeth Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Leeds LS20 9AT Office Holder Numbers: 18670 and 9730. Office Holder Numbers: 18670 and 9730. Date of Appointment: 1 December 2016 Date of Appointment: 23 November 2016 By whom Appointed: Creditors By whom Appointed: Creditors Further information about this case is available from Robert Barker at Further information about this case is available from Robert Barker at the offices of Walsh Taylor on 01943 877 545 or at the offices of Walsh Taylor on 01943 877 545 or at [email protected]. (2660518) [email protected]. (2660152)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2660356 Number: 06963887 Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Name of Company: SILVER BIRCH DEVELOPMENTS LIMITED Street, Darlington, DL3 7SD, Tel: 01325 365950, E-mail: Previous Name of Company: Ability Contractors Limited [email protected]. Nature of Business: Development of Building Projects Office Holder Number: 16150. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 30 November 2016 Registered office: the registered office of the Company will be By whom Appointed: Members and Creditors (2661077) changed to 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 33a High Street, Chislehurst, Kent, BR7 5AE Company2661081 Number: 06960080 Liquidator's name and address: Paul Bailey and Tommaso Waqar Name of Company: TEN28 ENTERTAINMENT LTD Ahmad of Bailey Ahmad Business Recovery, 257b Croydon Road, Nature of Business: Entertainment Beckenham, Kent BR3 3PS Type of Liquidation: Creditors Office Holder Numbers: 9428 and 9475. Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Date of Appointment: 5 December 2016 Buildings, Dean Street, Newcastle upon Tyne NE1 1PG By whom Appointed: Members and Creditors Principal trading address: (Formerly) 88 Peterborough Road, London Further information about this case is available from Chris Hilbert, SW6 3HH Case Manager at the offices of Bailey Ahmad Business Recovery on Gerald Maurice Krasner and Gillian Margaret Sayburn, both of 0208 662 6070 . (2660356) Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG. Office Holder Numbers: 005532 and 10830. 2661076Name of Company: STARDA LIMITED Any person who requires further information may contact the Joint Company Number: 08560034 Liquidator by telephone on 0191 2699820. Alternatively enquiries can Trading Name: Ali’s Pizza & Kebab House be made to Shaun Hudson by email at Shaun.Hudson@begbies- Registered office: 310 High Road, London, N22 8JR traynor.com or by telephone on 0191 2699820. Principal trading address: 116 Queen Street, Newton Abbot, Devon, Date of Appointment: 01 December 2016 TQ12 2EU By whom Appointed: Members and Creditors (2661081) Nature of Business: Takeaway Type of Liquidation: Creditors Harjinder Johal and George Michael, both of Ashcrofts, 601 High Company2661063 Number: 08693557 Road Leytonstone, London, E11 4PA. Alternative contact details: Name of Company: TWO SIX TWO SOLUTIONS LTD Amrit Johal, [email protected], 020 8556 2888. Nature of Business: Electrical Contractors Office Holder Numbers: 9175 and 9230. Type of Liquidation: Creditors Date of Appointment: 2 December 2016 Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 By whom Appointed: Members and Creditors (2661076) 3WQ Principal trading address: Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne, OL6 8LB Company2661070 Number: 08289895 Allan Christopher Cadman and Stephen James Wainwright, both of Name of Company: SWANSEA COACHWORKS LIMITED Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 Nature of Business: Manufacture of Bodies (coachwork) for motor 3WQ. vehicles Office Holder Numbers: 9522 and 5306. Type of Liquidation: Creditors Further details contact: Allan Christopher Cadman, Email: Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, [email protected] Tel: 0161 228 3028 or Stephen Hove, East Sussex BN3 4AN James Wainwright, Email: [email protected], Tel: Principal trading address: Unit D, Fabian Way, Swansea, SA1 8QY 0161 228 3028. Elias Paourou and Craig Povey, both of CVR Global LLP, 1st Floor, Date of Appointment: 01 December 2016 16/17 Boundary Road, Hove, East Sussex BN3 4AN. By whom Appointed: Members and Creditors (2661063) Office Holder Numbers: 9096 and 9665. For further details contact: David Preston, Tel: 01273 421200. Date of Appointment: 17 November 2016 Company2661091 Number: 06964773 By whom Appointed: Creditors (2661070) Name of Company: WHAT GROUP INVESTMENTS LIMITED Trading Name: What Group Previous Name of Company: What-Investments Ltd Name2661069 of Company: SYMPHONY ASSESSMENT LIMITED Nature of Business: Financial Services Holding Company Company Number: 04656475 Type of Liquidation: Creditors Registered office: Arrans RM 209, Pacific House, Relay Point, Registered office: 11 Clifton Moor Business Village, James Nicolson Tamworth, B77 5PA Link, Clifton Moor, York, YO30 4XG Principal trading address: 19b Sandy Way, Amington, Tamworth, Principal trading address: Pavillion 2000, Amy Johnson Way, Clifton Staffordshire B77 4DS Moor, York, YO30 4XT Nature of Business: Providers of Construction Industry Training Rob Sadler and David Adam Broadbent, both of Begbies Traynor Type of Liquidation: Creditors’ Voluntary Liquidation (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Robert Gibbons, Arrans Limited, Pacific House, Relay Point, Clifton Moor, York, YO30 4XG. Tamworth B77 5PA, 01827 60020, [email protected] Office Holder Numbers: 009172 and 009458. Office Holder Number: 9079. Any person who requires further information may contact the Joint Date of Appointment: 1 December 2016 Liquidator by telephone on 01904 479801. Alternatively, enquiries can By whom Appointed: Members and Creditors (2661069) be made to James Crawford by email at james.crawford@begbies- traynor.com or by telephone on 01904 479801 Date of Appointment: 29 November 2016 Name2661077 of Company: TELFORD ICE SPORTS LIMITED By whom Appointed: Members and Creditors (2661091) Company Number: 08667079 Trading Name: Telford Tigers Previous Name of Company: Red Hockey Limited Registered office: 3rd Floor 5 Temple Square, Temple Street, Liverpool, L2 5RH Principal trading address: Telford Ice Rink, St Quentin’s Gate, Telford, TF3 4JQ Nature of Business: Other sports activities Type of Liquidation: Creditors Voluntary Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 19 COMPANIES

FINAL MEETINGS appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxy forms must be returned (UK)2661131 THE STORES LIMITED to the offices of Cowgill Holloway Business Recovery LLP, Regency (Company Number 08321478) House, 45-53 Chorley New Road, Bolton BL1 4QR, no later than Registered office: 3 The Courtyard, Harris Business Park, Hanbury 12.00 noon on the business day before the Meeting. Road, Stoke Prior, Bromsgrove B60 4DJ Date of Appointment: 04 December 2014 Principal trading address: Churchbridge, Oldbury, West Midlands, Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig B69 2AS Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery Notice is hereby given that the Joint Liquidators have summoned final LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. meetings of the Company’s members and creditors under Section For further details contact: Kate Spencer, Email: 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid [email protected] Tel: 0161 827 1218. before them an account of the Joint Liquidators’ acts and dealings Jason Mark Elliott, Joint Liquidator and of the conduct of the winding up, hearing any explanations that 02 December 2016 (2661293) may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, BAKED2661097 MARKETING LIMITED Bromsgrove B60 4DJ on 03 February 2017 at 12.00 noon (members) (Company Number 07760961) and 12.15 pm (creditors). In order to be entitled to vote at the Registered office: Concorde House, Grenville Place, Mill Hill, London meetings, members and creditors must lodge their proxies with the NW7 3SA Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Principal trading address: Work Hubs, 105a Euston Street, London Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on NW1 2EW the business day prior to the day of the meeting (together, if Notice is hereby given pursuant to Section 106 of the Insolvency Act applicable, with a completed proof of debt form if this has not 1986, that final meetings of the members and creditors of the above previously been submitted). named Company will be held at Concorde House, Grenville Place, Mill Date of Appointment: 04 December 2015 Hill, London NW7 3SA, on 9 February 2017 at 3.15 pm and 3.20 pm Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam respectively, for the purpose of having an account laid before them Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, showing how the winding-up has been conducted and the property of Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 the Company disposed of, and also determining whether the 4DJ. Liquidator should be granted his release from office, and destroying For further details contact: Ansar Mahmood, Email: of Company books and records. [email protected] A member or creditor entitled to attend and vote is entitled to appoint Nickolas Garth Rimes, Joint Liquidator a proxy to attend and vote instead of him and such proxy need not 02 December 2016 (2661131) also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day 2661139A R T WAREHOUSING LIMITED before the meetings. (Company Number 07249750) Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. on-Trent, ST6 5TT Office Holder Contact Details: 020 8906 7730 or Principal trading address: Link Commerce Park, Factory Road, [email protected]. Date of Appointment: 18 February 2016. Sandycroft, Deeside, CH5 2DD Person to contact with enquiries about the case: Rachel Brewester on Notice is hereby given, pursuant to Section 106 OF THE telephone number: 020 8906 7730 or email address: INSOLVENCY ACT 1986 that Final Meetings of the Members and [email protected] Creditors of the above named Company will be held at Dunion & Co 1 December 2016 (2661097) Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 17 February 2017 at 11.00 am and 11.15 am respectively, for the purpose of showing how the winding up has been conducted BOARDERS2661118 BUILDING SERVICES LIMITED and the property of the company disposed of, and of hearing any (Company Number 08774550) explanation that may be given by the Liquidator, and considering the Registered office: 8A Kingsway House, King Street, Bedworth, Liquidator’s release and approving the final report. Warwickshire, CV12 8HY Date of Appointment: 30 January 2015 Principal trading address: 494 Bristol Road, Selly Oak, Birmingham, Office Holder details: Diane Grace Dunion,(IP No. 9292) of Dunion & B29 6BD Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on- NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Trent, ST6 5TT. and Creditors of the above named Company have been convened by For further details contact: Diane Grace Dunion, Email: the Liquidator pursuant to Section 106 of the INSOLVENCY ACT [email protected] Tel: 01782 828733. 1986. The Meetings will be held at the offices of G I A Insolvency, 8A Diane Grace Dunion, Liquidator Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 02 December 2016 (2661139) 15 February 2017 at 10.00 a.m. and 10.15 a.m. respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company ACCURIST2661293 FABRICATIONS LIMITED has been conducted and the property of the Company disposed of (Company Number 01346165) and of hearing any explanation that may be given by the Liquidator. Registered office: Cowgill Holloway Business Recovery LLP, Regency In order to be entitled to vote at the meeting creditors proxies and House, 45-53 Chorley New Road, Bolton, BL1 4QR hitherto unlodged proofs of debt must be lodged with the Liquidator Principal trading address: Wharf Foundry, Well Street, Bolton, at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Lancashire, BL1 1TZ Warwickshire, CV12 8HY by noon on 14 February 2017. Notice is hereby given, pursuant to Section 106 OF THE Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A INSOLVENCY ACT 1986 that Final Meetings of the Members and Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Creditors of the above-named Company will be held at Cowgill was appointed Liquidator of the above named Company on 08 March Holloway Business Recovery LLP, Regency House, 45-53 Chorley 2016. New Road, Bolton, BL1 4QR on 14 February 2017 at 10.30 am and Neil Gibson, Email: [email protected], Telephone: 024 7722 11.00 am respectively, for the purpose of having an account laid 0175 before them showing how the winding-up has been conducted and 5 December 2016 (2661118) the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

BPI2661138 TRAINING LIMITED In order to be entitled to vote at the meeting creditors proxies and (Company Number 03539095) hitherto unlodged proofs of debt must be lodged with the Liquidator Previous Name of Company: Business Partnership Initiative Limited at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Registered office: C/O Bailams & Co, Ty Antur, Navigation Park, Warwickshire, CV12 8HY by 12.00 noon on 14 February 2017. Abercynon, CF45 4SN Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Principal trading address: Office 8 Venture Wales Building, Depot Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Road, Gadlys, Aberdare, CF44 8DL was appointed Liquidator of the above named Company on 14 April Notice is hereby given that the Liquidator has summoned final 2016. Contact: Neil Gibson. Email: [email protected]. meetings of the Company’s members and creditors under Section Telephone: 024 7722 0175. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 5 December 2016 (2661096) before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release CDM2661109 MEDIA LIMITED of the Liquidator. The meetings will be held at Ty Antur, Navigation (Company Number 06285845) Park, Abercynon, CF45 4SN on 14 February 2017 at 10.30 am Registered office: Victory House, Quayside, Chatham Maritime, Kent, (members) and 10.45 am (creditors). In order to be entitled to vote at ME4 4QU the meetings, members and creditors must lodge their proxies with Principal trading address: 1-3 Windsor Court, Windsor Place, Cardiff, the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by CF10 3BX no later than 12.00 noon on the business day prior to the day of the Notice is hereby given, pursuant to Section 106 OF THE meeting (together, if applicable, with a completed proof of debt form if INSOLVENCY ACT 1986 that final meetings of the members and this has not previously been submitted). creditors of the Company will be held at Moore Stephens LLP, Victory Date of Appointment: 17 November 2015 House, Quayside, Chatham Maritime, Kent, ME4 4QU on 15 February Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, 2017 at 10.00 am and 10.15 am respectively, for the purpose of Ty Antur, Navigation Park, Abercynon, CF45 4SN. having an account laid before them showing the manner in which the For further details contact: Michelle Williams. Alternative contact: winding-up has been conducted and the property of the Company Anna Wilding, Tel: 01443 749 768. disposed of, and of hearing any explanation that may be given by the Michelle Williams, Liquidator Liquidator. A person entitled to attend and vote at either of the above 02 December 2016 (2661138) meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown 2661089BRIMAR ELECTRICAL LIMITED above no later than 12 noon on the business day preceding the (Company Number 04142773) respective meetings. Registered office: 8A Kingsway House, King Street, Bedworth, Date of Appointment: 17 February 2015 Warwickshire, CV12 8HY Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens Principal trading address: Unit 9, Meadowview Business Units, LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Uffington Road, Stamford, PE9 2EX For further details contact: Saadia Khan, Email: NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members [email protected] Tel: 01634 895100,Ref: C71962. and Creditors of the above named Company have been convened by David Elliott, Liquidator the Liquidator pursuant to Section 106 of the INSOLVENCY ACT 02 December 2016 (2661109) 1986. The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 23 February 2017 at 10.00 a.m. and 10.15 a.m. respectively, for the CHUNG2661090 YEE LIMITED purposes of having a final account laid before them by the Liquidator (Company Number 09130488) showing the manner in which the winding-up of the said Company Trading Name of the Company: Dunmow’s China Garden has been conducted and the property of the Company disposed of Registered office: 10-12 New College Parade, Finchley Road, London and of hearing any explanation that may be given by the Liquidator. NW3 5EP In order to be entitled to vote at the meeting creditors proxies and Principal trading address: First Floor, 27 High Street, Great Dunmow, hitherto unlodged proofs of debt must be lodged with the Liquidator Essex CM6 1AB at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Notice is hereby given pursuant to Section 106 of the INSOLVENCY Warwickshire, CV12 8HY by noon on 22 February 2017. ACT 1986 that the Final Meetings of the Members and of the Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Creditors of Chung Yee Limited will be held at the offices of K S Tan & Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on was appointed Liquidator of the above named Company on 26 Friday 3rd February 2017 at 3.00 pm and 3.30 pm respectively, for the February 2015. purpose of having an account laid before them showing how the Neil Gibson, Email: [email protected], Telephone: 024 7722 winding-up has been conducted and the property of the Company 0175 disposed of, and also determining whether the Liquidator should be 5 December 2016 (2661089) granted his release from office. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not CBT2661096 VALETING & H2O CAR VALETING CENTRES LIMITED necessary for the proxy to be a Member or Creditor. Proxy forms (Company Number 08166660) must be returned to the offices of K S Tan & Co, 10-12 New College Registered office: 8A Kingsway House, King Street, Bedworth, Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on Warwickshire, CV12 8HY the business day before the meeting. Principal trading address: The Mailbox, 150 Wharfside Street, K S Tan, Liquidator (IP No: 8032), K S Tan & Co, 10-12 New College Birmingham, B1 1RD Parade, Finchley Road, London NW3 5EP. Tel: 020 7586 1280 Email: NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members [email protected]. Date of Appointment: 22 December 2015 and Creditors of the above named Company have been convened by 1 December 2016 (2661090) the Liquidator pursuant to Section 106 of THE INSOLVENCY ACT 1986. The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on CLEANING2661130 COMMERCIAL SERVICES UK LIMITED 15 February 2017 at 10.30 am and 10.45 am, respectively, for the (Company Number 07091395) purposes of having a final account laid before them by the Liquidator Registered office: C/O Bailams & Co, Ty Antur, Navigation Park, showing the manner in which the winding-up of the said Company Abercynon, CF45 4SN has been conducted and the property of the Company disposed of Principal trading address: 18 Clos Maes Mawr, Caerphilly, DF83 2UY and of hearing any explanation that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 21 COMPANIES

Notice is hereby given that the Liquidator has summoned final DAIRYLAND2661062 (FINE FOODS) LIMITED meetings of the Company’s members and creditors under Section (Company Number 06463808) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Registered office: 79 Caroline Street, Birmingham B3 1UP before them an account of the Liquidator’s acts and dealings and of Principal trading address: 102A Station Road, Cradley Heath, Warley, the conduct of the winding up, hearing any explanations that may be West Midlands, B64 6PL given by the Liquidator, and passing a resolution granting the release Notice is hereby given, pursuant to Section 106 OF THE of the Liquidator. The meetings will be held at Ty Antur, Navigation INSOLVENCY ACT 1986 that Final Meetings of the Members and Park, Abercynon, CF45 4SN on 15 February 2017 at 10.30 am Creditors of the above-named Company will be held at Butcher (members) and 10.45 am (creditors). In order to be entitled to vote at Woods, 79 Caroline Street, Birmingham B3 1UP on 06 February 2017 the meetings, members and creditors must lodge their proxies with at 10.30 am and 11.00 am respectively, for the purpose of receiving the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by an account laid before them showing the manner in which the no later than 12.00 noon on the business day prior to the day of the winding-up has been conducted and the assets of the Company meeting (together, if applicable, with a completed proof of debt form if disposed of, and of hearing any explanation that may be given by the this has not previously been submitted). Liquidator. A person entitled to attend and vote at the above Meetings Date of Appointment: 09 April 2013 may appoint a proxy to attend and vote instead of him. A proxy need Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, not be a member of the Company. Ty Antur, Navigation Park, Abercynon, CF45 4SN. Date of Appointment: 07 May 2015 For further details contact: Michelle Williams. Alternative contact: Office Holder details: Richard Paul James Goodwin,(IP No. 9727) of Anna Wilding, Tel: 01443 749 768. Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Michelle Williams, Liquidator For further details contact: Ashley Millensted, Email: 02 December 2016 (2661130) [email protected] Tel: 0121 236 6001. R P J Goodwin, Liquidator 05 December 2016 (2661062) 2661084CLEREBROOK LTD. (Company Number 09020617 ) Registered office: 37 Sun Street, London, EC2M 2PL FITZGERALD2661085 MEATS LIMITED Principal trading address: 3 Grove Ash Cottage, Great Tew, OX7 4DH (Company Number 05963070) Notice is hereby given, pursuant to Section 106 OF THE Previous Name of Company: Kala Investments Limited INSOLVENCY ACT 1986 that final meetings of the members and Registered office: MHA MacIntyre Hudson, New Bridge Street House, creditors of the above named Company will be held at CMB Partners 30-34 New Bridge Street, London, EC4V 6BJ UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 Principal trading address: Units 14-17 Wholesale Meat Market, at 10.00 am and 10.30 am respectively, for the purpose of having an Pershore Street, Birmingham, B5 6UB account laid before them showing how the winding-up has been Notice is hereby given, pursuant to Section 106 OF THE conducted and the property of the Company disposed of, and also INSOLVENCY ACT 1986 that Final Meetings of the members and determining whether the Liquidator should be granted his release creditors of the above named company will be held at New Bridge from office. A member or creditor entitled to attend and vote is Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 31 entitled to appoint a proxy to attend and vote instead of him and such January 2017 at 10.00 am and 10.15 am respectively, for the purpose proxy need not also be a member or creditor. Proxy forms must be of having an account laid before them showing the manner in which returned to the offices of CMB Partners UK Limited, 37 Sun Street, the winding-up of the Company has been conducted and the property London, EC2M 2PL, no later than 12.00 noon on the business day disposed of, and of receiving any explanation that may be given by before the meeting. the Liquidator, and also determining the manner in which the books, Date of Appointment: 12 January 2016 accounts and documents of the Company shall be disposed of. Any Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners Member or Creditor is entitled to attend and vote at the above UK Limited, 37 Sun Street, London, EC2M 2PL. Meetings and may appoint a proxy to attend instead of himself. A For further details contact: Lisa Pollack, Tel: 020 7377 4370. proxy holder need not be a Member or Creditor of the Company. Lane Bednash, Liquidator Proxies to be used at the Meetings must be lodged at New Bridge 29 November 2016 (2661084) Street House, 30-34 New Bridge Street, London, EC4V 6BJ not later than 12.00 noon on 30 January 2017. Where a proof of debt has not previously been submitted by a creditor, any proxy must be COAST2660520 RESTAURANTS LIMITED accompanied by such a completed proof. (Company Number 06990928) Date of Appointment: 28 January 2013 Registered office: Salisbury House, Station Road, Cambridge CB1 Office Holder details: Michael Colin John Sanders,(IP No. 8698) of 2LA MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Principal trading address: 15 Trinity Street, Cambridge CB2 1TB Street, London, EC4V 6BJ. Notice is hereby given pursuant to s106 of the Insolvency Act 1986, For further details contact: Nigel Nutting, Email: that final meetings of the members and creditors of the Coast [email protected], Tel: 0207 429 3493. Restaurants Ltd will be held at Salisbury House, Station Road, Michael Colin John Sanders, Liquidator Cambridge CB1 2LA, on 2 February 2017 at 10.00 am and 10.15 am 02 December 2016 (2661085) respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the 2660497FORDE HAIR (BRIGHTON) LIMITED Liquidator should be granted his release from office. (Company Number 09094842) A member or creditor entitled to attend and vote is entitled to appoint Registered office: 44-46 Old Steine, Brighton BN1 1NH a proxy to attend and vote instead of him and such proxy need not Principal trading address: 160 North Street, Brighton BN1 1EZ also be a member or creditor. Proxy forms must be returned to the Notice is hereby given, pursuant to Section 106 of the Insolvency Act offices of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, 1986, that final meetings of members and creditors of the above no later than 12.00 noon on the business day before the meeting. named Company will be held at White Maund, 44-46 Old Steine, Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 Brighton BN1 1NH on 8 February 2017 at 10:00 am for Members and and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 10:30 am for Creditors, for the purpose of having an account laid 2LA. Date of Appointment: 5 February 2015. Further information before them showing how the winding-up has been conducted and about this case is available from Ben Dyer at the offices of Peters the company's property disposed of and giving an explanation of it. Elworthy & Moore on 01223 728222. A member or creditor entitled to attend and vote is entitled to appoint Shay Lettice and Kate Merry , Joint Liquidators a proxy to attend and vote instead of him and such proxy need not 6 December 2016 (2660520) also be a member or creditor. Proxy forms must be returned to White Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon on the business day before the meeting.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers creditors must lodge their proxies with the Joint Liquidators at 3 The 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 1NH. Date of Appointment: 11 January 2016. Further information Bromsgrove B60 4DJ by no later than 12 noon on the business day about this case is available from Neil Hoad at the offices of White prior to the day of the meeting (together, if applicable, with a Maund at [email protected]. completed proof of debt form if this has not previously been Thomas D'Arcy and Susan Maund , Joint Liquidators (2660497) submitted). Date of Appointment: 03 December 2014 Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam 2661292FULL HOUSE (HWK) LIMITED Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, (Company Number 07814629) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Tradiang Name of the Company: Full House 4DJ. Registered office: 10-12 New College Parade, Finchley Road, London For further details contact: Ansar Mahmood, Email: NW3 5EP [email protected] Principal trading address: Market Hall, Priory Street, Monmouth NP25 Nickolas Garth Rimes, Joint Liquidator 3XA 01 December 2016 (2661255) Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that the Final Meetings of the Members and of the Creditors of Full House (HWK) Limited will be held at the offices of K S IBOPC2661110 LIMITED Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 (Company Number 07200157) 5EP on Friday 3rd February 2016 at 2.00 pm and 2.30 pm Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY respectively, for the purpose of having an account laid before them Principal trading address: The Bell House, Boughton Malherbe, showing how the winding-up has been conducted and the property of Sandway, Maidstone, Kent, ME17 2BD the Company disposed of, and also determining whether the NOTICE IS HEREBY GIVEN that a final meeting of the members of Liquidator should be granted his release from office. IBOPC Limited will be held at 10:00 am on 13 January 2017. The A Member or Creditor entitled to attend and vote at the above meeting will be held at the offices of Bretts Business Recovery meetings may appoint a proxy to attend and vote in his place. It is not Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY. necessary for the proxy to be a Member or Creditor. Proxy forms The meeting is called pursuant to Section 94 of the INSOLVENCY must be returned to the offices of K S Tan & Co, 10-12 New College ACT 1986 for the purpose of receiving an account showing the Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on manner in which the winding-up of the company has been conducted the business day before the meeting. and the property of the company disposed of, and to receive any K S Tan, Liquidator (IP No: 8032), K S Tan & Co, 10-12 New College explanation that may be considered necessary. Any member entitled Parade, Finchley Road, London NW3 5EP. Tel: 020 7586 1280 Email: to attend and vote at the meeting is entitled to appoint a proxy to [email protected]. Date of Appointment: 28 April 2015 attend and vote on their behalf. A proxy need not be a member of the 2 December 2016 (2661292) company. The following resolutions will be considered at the meeting: 1. That the liquidator’s final report and receipts and payments 2661107GINGER TWO LIMITED account be approved. (Company Number 05480857) 2. That the liquidator be released and discharged. Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Proxies to be used at the meeting must be returned to the offices of Southampton SO32 2HQ Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Principal trading address: 28/29 St Thomas Street, Winchester, Kent, DA12 1EY no later than 12 noon on the working day SO23 9HJ immediately before the meeting. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 01 December 2016 (2661110) 1986, that a final meeting of the members of the above named company will be held at 2 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO32 2HQ on 31 January 2017 at 10.00 am, ICE2661064 ICE BABY LTD to be followed at 10.15 am by a final meeting of creditors for the (Company Number 07525044) purpose of showing how the winding up has been conducted and the Trading Name: Diddy Cool property of the company disposed of, and of hearing an explanation Registered office: C/O BV Corporate Recovery & Insolvency Services that may be given by the Liquidator. Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Proxies to be used at the meetings must be lodged with the Principal trading address: 84 London Road, Sheffield, S2 4LR Liquidator at 2 Shedfield House Dairy, Sandy Lane, Shedfield, Notice is hereby given, pursuant to Section 106 OF THE Southampton no later than 12 noon on the preceding business day. INSOLVENCY ACT 1986 that a final meeting of the members of the Further information about this case is available from the offices of above named company will be held at the offices of BV Corporate AshtonsJWD, telephone 01329 834040, fax 01329 834041. The Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Directors and Licensed Insolvency Practitioners in this office are Cheshire, SK1 1EB on 28 February 2017 at 11.30 am to be followed Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). at 12.00 noon by a final meeting of creditors for the purpose of S J Lowes, Appointed Liquidator on 19 October 2015 showing how the winding up has been conducted and the property of 29 November 2016 (2661107) the Company disposed of, and of hearing any explanation that may be given by the Liquidators, and also of determining the manner in which the books, accounts and documents of the Company and of 2661255H C S MERITS LLP the Liquidators shall be disposed of and granting the release from (Company Number OC368077) office. Proxies to be used at the meetings must be lodged with the Registered office: 3 The Courtyard, Harris Business Park, Hanbury Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later Road, Stoke Prior, Bromsgrove B60 4DJ than 12.00 noon on the preceding day. Principal trading address: 164 Walstead Road, Walsall, WS5 4DN Date of Appointment: 01 April 2016 Notice is hereby given that the Joint Liquidators have summoned final Office Holder details: Vincent A Simmons,(IP No. 8898) of BV meetings of the LLP’s designated members and creditors under Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of Stockport, Cheshire, SK1 1EB. having laid before them an account of the Joint Liquidators’ acts and Any person who requires further information may contact Mrs dealings and of the conduct of the winding up, hearing any Stephanie Adams by email at [email protected] or by telephone on explanations that may be given by the Joint Liquidators, and passing 0161 476 9000. a resolution granting the release of the Joint Liquidators. The Vincent A Simmons, Liquidator meetings will be held at 3 The Courtyard, Harris Business Park, 05 December 2016 (2661064) Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 03 February 2017 at 11.00 am (designated members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, designated members and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 23 COMPANIES

J2661111 & S CLOTHING LIMITED JETSET2661125 TRENDS LTD (Company Number 03724966) (Company Number 07395709) Registered office: 76 New Cavendish Street, London W1G 9TB Registered office: Wilkins Kennedy LLP, Bridge House, London Principal trading address: Circle Line House, 8 East Road, Harlow Bridge, London SE1 9QR CM20 2BJ Principal trading address: 36 Sefton Avenue, London NW7 3QD Notice is hereby given pursuant to Section 106 of the Insolvency Act Notice is hereby given that a final meeting of the members of Jetset 1986, that final meetings of the members and creditors of the above Trends Limited is called pursuant to Section 106 OF THE named Company will be held at 76 New Cavendish Street, London INSOLVENCY ACT 1986, and will be held at Wilkins Kennedy LLP, W1G 9TB on 2 February 2017 at 10.00 am and 10.15 am respectively, Bridge House, London Bridge, London SE1 9QR on 03 February 2017 for the purpose of having an account laid before them showing how at 10.00 am to be followed at 10.15 am on the same day by a meeting the winding-up has been conducted and the property of the Company of the creditors of the Company for the purpose of receiving an disposed of, and also determining whether the Liquidator should be account from the Joint Liquidators explaining the manner in which the granted his release from office. winding up of the Company has been conducted and to receive any A member or creditor entitled to attend and vote is entitled to appoint explanation that they may consider necessary. A member or creditor a proxy to attend and vote instead of him and such proxy need not entitled to attend and vote is entitled to appoint a proxy to attend and also be a member or creditor. Proxy forms must be returned to the vote instead of him. A proxy need not be a member or creditor. The offices of Berley, 76 New Cavendish Street, London W1G 9TB no later following resolution will be considered at the creditors’ meeting: That than 12 noon on the business day before the meetings. the Joint Liquidators obtain their release from office. Proxies to be Mark Levy, Liquidator, (IP number: 6329), Berley, 76 New Cavendish used at the meetings together with any hitherto unlodged proofs must Street, London W1G 9TB. Appointed Liquidator of J & S Clothing on be returned to the offices of Wilkins Kennedy LLP, Bridge House, 10 December 2015. Person to contact with enquiries about the case London Bridge, London, SE1 9QR no later than 12.00 noon on the and email address or telephone number: Mark West – working day immediately before the meetings. [email protected]/020 7636 9094 Date of Appointment: 21 July 2015 30 November 2016 (2661111) Office Holder details: Stephen P Grant,(IP No. 008929) and Anthony M Cork,(IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. 2661086J L & A SERVICES LTD For further details contact: Chloe Edges, E-mail: (Company Number 07630665) [email protected], Tel: 0207 403 1877. Registered office: The Gateway, 83-87 Pottergate, Norwich NR2 1DZ Anthony Malcolm Cork, Joint Liquidator Principal trading address: 14 Buxton Avenue, Gorleston, Great 02 December 2016 (2661125) Yarmouth, Norfolk, NR31 6HG Notice is hereby given, pursuant to Section 94 OF THE INSOLVENCY ACT 1986 that a General Meeting of the Members of the above JOLLOF2661119 POT LTD named Company will be held at The Gateway, 83-87 Pottergate, (Company Number 05443203) Norwich NR2 1DZ on 05 January 2017 at 11.00 am for the purpose of Registered office: Unit 5H, Standard Industrial Estate, Factory Road, having an account laid before them and to receive the Liquidator’s London, E16 2ES report showing how the winding up of the Company has been Principal trading address: Unit 5H, Standard Industrial Estate, Factory conducted and its property disposed of, and of hearing any Road, London, E16 2ES explanation that may be given by the Liquidator. Any Member entitled Notice is hereby given, pursuant to Section 106 OF THE to attend and vote at the above Meeting is entitled to appoint a proxy INSOLVENCY ACT 1986 that a Meeting of the Members and to attend and vote instead of him and such proxy need not be a Creditors of the above named Company will be held at the offices of Member. A proxy holder need not also be a Member or Creditor of the Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Company. Proxies to be used at the Meeting must be lodged at The Road, Bolton BL1 4QZ on 06 February 2017 at 11.00 am and 11.15 Gateway, 83-87 Pottergate, Norwich NR2 1DZ not later than 12.00 am respectively, for the purposes of having an Account laid before noon on 4 January 2017. them, and to receive the report of the Liquidator showing the manner Date of Appointment: 31 March 2016 in which the winding up of the Company has been conducted and the Office Holder details: Jamie Playford,(IP No. 9735) of Leading property disposed of, and of hearing any explanation that may be Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich, NR2 given by the Liquidator. Proxies to be used at the Meeting must be 1DZ. lodged with the Liquidator at Ideal Corporate Solutions Limited, For further details contact: Kelly Goodman, Email: Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ no later [email protected] or telephone 01603 552028. Ref: than 12.00 noon of the business day before the Meeting. J003 Date of Appointment: 02 October 2013 Jamie Playford, Liquidator Office Holder details: Andrew Rosler,(IP No. 9151) of Ideal Corporate 01 December 2016 (2661086) Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. Should you wish to discuss matters please contact Alana Heaton on J&M2661120 SECURITY CONSULTANTS LIMITED email [email protected] or Tel: 01204 663037. (Company Number 07660118) Andrew Rosler, Liquidator Registered office: C/o Robert Day and Company Limited, The Old 28 November 2016 (2661119) Library, The Walk, Winslow, Buckingham MK18 3AJ Principal trading address: Unit 3, The Courtyard, Milton Road, Aylesbury, Buckinghamshire HP21 7LZ LONGLEY2660502 INTERIORS LTD NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 06572643) INSOLVENCY ACT 1986, that a final meeting of the members of J&M Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 Security Consultants Limited – In Liquidation will be held at The Old 7BS Library, The Walk, Winslow, Buckingham MK18 3AJ on 03 February Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 2017 at 10.30 am, to be followed at 10.45 am by a final meeting of the members and creditors of the above named Company will be held creditors for the purpose of showing how the winding up has been at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 9 February conducted and the property of the company disposed of, and of 2017 at 10.00 am and 10.15 am respectively, for the purpose of hearing any explanation that may be given by the Liquidator. having an account of the winding up laid before them, showing the Proxies to be used at the meetings should be lodged at Robert Day manner in which the winding up has been conducted and the property and Company Limited, The Old Library, The Walk, Winslow, of the Company disposed of, and of hearing any explanation that may Buckinghamshire MK18 3AJ, [email protected], no later than 12 be given by the joint liquidators. noon on 29 November 2016. A member or creditor entitled to attend and vote is entitled to appoint Robert Day (IP No 9142) Liquidator. Appointed 15 August 2016. TEL: a proxy to attend and vote instead of him and such proxy need not 0845 226 7331 also be a member or creditor. 02 December 2016 (2661120)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates their proofs of debt (unless previously submitted) and unless they are Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. attending in person, proxies at the offices of Begbies Traynor (SY) Office Holder Contact Details: 020 8906 7730 or LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later [email protected]. Date of Appointment: 17 January 2014. than 12 noon on the business day before the meeting. Please note Person to contact with enquiries about the case: Rachel Brewester on that the joint liquidators and their staff will not accept receipt of telephone number: 020 8906 7730 or email address: completed proxy forms by email. Submission of proxy forms by email [email protected] will lead to the proxy being held invalid and the vote not cast. 30 November 2016 (2661106) Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 6 January MILES2661123 OF TILES LIMITED 2016. Further information about this case is available from Kirsty (Company Number 02209151) Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033 Registered office: Concorde House, Grenville Place, Mill Hill, London or at [email protected]. NW7 3SA Gareth David Rusling and John Russell , Joint Liquidators Principal trading address: Alveston Place, Oxford Street, Leamington 5 December 2016 (2660502) Spa, Warwickshire CV32 4SL Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above 2661254LOVIE COSMETICS UK LIMITED named Company will be held at Concorde House, Grenville Place, Mill (Company Number 08878791) Hill, London NW7 3SA, on 9 February 2017 at 3.00 pm and 3.05 pm Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA respectively, for the purpose of having an account laid before them Principal trading address: Unit 57, County Mall, Crawley, West Sussex showing how the winding-up has been conducted and the property of RH10 1FF the Company disposed of, and also determining whether the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator should be granted his release from office, and destroying 1986, that a final meeting of the members of the above named of Company books and records. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 A member or creditor entitled to attend and vote is entitled to appoint 3NA on 10 February 2017 at 10.00 am, to be followed by a final a proxy to attend and vote instead of him and such proxy need not meeting of creditors at 10.30 am for the purpose of showing how the also be a member or creditor. Proxy forms must be returned to the winding up has been conducted and the property of the company offices of B&C Associates Limited, Concorde House, Grenville Place, disposed of, and of hearing explanations that may be given by the Mill Hill, London NW7 3SA no later than 12 noon on the business day Liquidator. before the meetings. Members and creditors can attend the meetings in person and vote. Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Creditors are entitled to vote if they have submitted a claim and the Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. claim has been accepted in whole or in part. If you cannot attend, or Office Holder Contact Details: 020 8906 7730 or do not wish to attend, but wish to vote at the meetings, you can [email protected]. Date of Appointment: 8 December 2015. nominate the chairman of the meetings, who will be the Liquidator, to Person to contact with enquiries about the case: Annette Flatts on vote on your behalf. Proxies to be used at the meetings, together with telephone number: 020 8906 7730 or email address: any unlodged proofs, must be lodged with the Liquidator at his [email protected] registered office at 1 Kings Avenue, Winchmore Hill, London N21 1 December 2016 (2661123) 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote MY2661087 COVER LTD instead of him and a proxy need not also be a member of the (Company Number 07725808) company. Trading Name: My Cover Insurance Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Crawley, West Sussex, RH11 7XL email address: [email protected]. Date of Appointment: 9 February Principal trading address: Unit 1400 Blueprint Industrial Estate, 2016. Alternative contact for enquiries on proceedings: Mark Wootton Dundas Spur, Hilsea, Hampshire, PO3 5RW; Unit 3, Littlehampton (2661254) Marina, Ferry Road, Littlehampton, West Sussex, BN17 5DS; 1st Floor, 93-94 Queens Road, Brighton, East Sussex, BN1 3XE Notice is hereby given, pursuant to Section 106 OF THE METROPOL2661106 LIMITED INSOLVENCY ACT 1986 that Final Meetings of the Members and (Company Number 03312333) Creditors of the above named Company have been summoned by the Registered office: Concorde House, Grenville Place, Mill Hill, London Liquidators and will be held at BM Advisory, Arundel House, 1 NW7 3SA Amberley Court, Whitworth Road, Crawley, RH11 7XL on 10 February Principal trading address: Skylink House, Stanmore Road, Staines 2017 at 11.00 am and 11.30 am respectively, for the purpose of TW19 6AB having an account laid before them showing the manner in which the Notice is hereby given pursuant to Section 106 of the Insolvency Act winding up of the Company has been conducted and the property 1986, that final meetings of the members and creditors of the above disposed of, and of receiving any explanation that may be given by named Company will be held at Concorde House, Grenville Place, Mill the Liquidators. The meetings will also be asked to resolve that the Hill, London NW7 3SA, on 8 February 2017 at 3.00 pm and 3.05 pm Liquidators be given their release in accordance with Section 173 of respectively, for the purpose of having an account laid before them the Insolvency Act 1986. A Member or Creditor entitled to attend and showing how the winding-up has been conducted and the property of vote at the above meetings may appoint a proxy to attend and vote in the Company disposed of, and also determining whether the his place. Creditors wishing to vote at the meeting must lodge their Liquidator should be granted his release from office, and destroying proxy, together with a full statement of account, at the offices of BM of Company books and records. Advisory, Arundel House, Amberley Court, Whitworth Road, Crawley, A member or creditor entitled to attend and vote is entitled to appoint RH11 7XL not later than 12.00 noon on the working day prior to the a proxy to attend and vote instead of him and such proxy need not meeting. also be a member or creditor. Proxy forms must be returned to the Date of Appointment: 21 January 2014 offices of B&C Associates Limited, Concorde House, Grenville Place, Office Holder details: Andrew Pear,(IP No. 9016) and Ranjit Bajjon,(IP Mill Hill, London NW7 3SA no later than 12 noon on the business day No. 8756) both of BM Advisory, Arundel House, 1 Amberley Court, before the meetings. Whitworth Road, Crawley, West Sussex RH11 7XL. For further details contact: Sue Markham, Email: sue.markham@bm- advisory.com Tel: 01293 410333. Andrew Pear, Liquidator 02 December 2016 (2661087)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 25 COMPANIES

P2661126 PIPELINE LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 05762869) 1986, that a final meeting of the members of the above named Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Principal trading address: (Formerly) KVB House, Maitland Street, 3NA on 6 February 2017 at 11.00 am, to be followed by a final Preston, PR1 5XR meeting of creditors at 11.30 am for the purpose of showing how the David Acland and Lila Thomas of Begbies Traynor (Central) LLP, 1 winding up has been conducted and the property of the company Winckley Court, Chapel Street, Preston, PR1 8BU were appointed disposed of, and of hearing explanations that may be given by the liquidators’ on 15 February 2012. They were replaced by Ian Liquidator. McCulloch and Dean Watson (IP Nos. 18532 and 9661), of Begbies Members and creditors can attend the meetings in person and vote. Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 Creditors are entitled to vote if they have submitted a claim and the 8BU following a court order for a block transfer effective on 4 July claim has been accepted in whole or in part. If you cannot attend, or 2016. Notice is hereby given, pursuant to Section 106 OF THE do not wish to attend, but wish to vote at the meetings, you can INSOLVENCY ACT 1986 that final meetings of the members and nominate the chairman of the meetings, who will be the Liquidator, to creditors of the above named company will be held at Begbies vote on your behalf. Proxies to be used at the meetings, together with Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 any unlodged proofs, must be lodged with the Liquidator at his 8BU on 24 February 2017 at 10.15 am and 10.30 am respectively, for registered office at 1 Kings Avenue, Winchmore Hill, London N21 the purpose of having an account of the winding up laid before them, 3NA, no later than 12 noon on the business day before the meetings. showing the manner in which the winding up has been conducted and Note: a member or creditor entitled to vote at the meetings is entitled the property of the Company disposed of, and of hearing any to appoint another person or persons as his proxy to attend and vote explanation that may be given by the Joint Liquidators. A member or instead of him and a proxy need not also be a member of the creditor entitled to attend and vote is entitled to appoint a proxy to company. attend and vote instead of him and such proxy need not also be a Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, member or creditor. Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and In order to be entitled to vote at the meeting, creditors must lodge email address: [email protected]. Date of Appointment: 27 November their proofs of debt (unless previously submitted) and unless they are 2013. Alternative contact for enquiries on proceedings: Kerry Milsome attending in person, proxies at the offices of Begbies Traynor (Central) (2661116) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU no later than 12.00 noon on the business day before the meetings. Any person who requires further information may contact the Joint PREMIER2661117 LOGIC (UK) LIMITED Liquidator by telephone on 01772 202000. Alternatively enquiries can (Company Number 06799415) be made to Paul Austin by email at [email protected] Registered office: Concorde House, Grenville Place, Mill Hill, London or by telephone on 01244 676 861. NW7 3SA Ian McCulloch, Joint Liquidator Principal trading address: 2 Garland Road, Stanmore HA7 1NR 30 November 2016 (2661126) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill 2661088PILLARS LTD Hill, London NW7 3SA, on 9 February 2017 at 3.30 pm and 3.35 pm (Company Number 04051759) respectively, for the purpose of having an account laid before them Trading Name: Four Pillars showing how the winding-up has been conducted and the property of Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, the Company disposed of, and also determining whether the SM1 4LA Liquidator should be granted his release from office, and destroying Principal trading address: 60 High Street, Olney, Milton Keynes MK46 of Company books and records. 4BE A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given that the Liquidator has summoned final a proxy to attend and vote instead of him and such proxy need not meetings of the Company’s members and creditors under Section also be a member or creditor. Proxy forms must be returned to the 106 OF THE INSOLVENCY ACT 1986, for the purpose of having laid offices of B&C Associates Limited, Concorde House, Grenville Place, before them an account of the Liquidator’s acts and dealings and of Mill Hill, London NW7 3SA no later than 12 noon on the business day the conduct of the winding up, hearing any explanations that may be before the meetings. given by the Liquidator, and passing a resolution granting the release Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates of the Liquidator. The meetings will be held at Allen House, 1 Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Westmead Road, Sutton, Surrey, SM1 4LA on 13 February 2017 at Office Holder Contact Details: 020 8906 7730 or 10.00 am (members) and 10.15 am (creditors). In order to be entitled [email protected]. Date of Appointment: 18 February 2016. to vote at the meetings, members and creditors must lodge their Person to contact with enquiries about the case: Rachel Brewester on proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, telephone number: 020 8906 7730 or email address: Surrey, SM1 4LA by no later than 12.00 noon on the business day [email protected] prior to the day of the meetings (together, if applicable, with a 1 December 2016 (2661117) completed proof of debt form if this has not previously been submitted). Date of Appointment: 28 October 2015 QUATROSERVE2661124 LIMITED Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP (Company Number 03285583) No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Previous Name of Company: Flaningdale Associates Limited - 27 Road, Sutton, Surrey, SM1 4LA. January 1997 For further details contact: Martin C Armstrong, E-mail: Registered office: 79 Caroline Street, Birmingham B3 1UP [email protected], Tel: 020 8661 7878. Alternative contact: Natalie Principal trading address: Bay 11, Central Works, Peartree Lane, Stone. Dudley, West Midlands, DY2 0QU Martin C Armstrong, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 01 December 2016 (2661088) INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 03 February 2017 POUNDSTAR2661116 LIMITED at 10.30 am and 11.00 am respectively, for the purpose of receiving (Company Number 03494032) an account laid before them showing the manner in which the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA winding-up has been conducted and the assets of the Company Principal trading address: 32 The Broadway, Greenford UB6 9PT; disposed of, and of hearing any explanation that may be given by the 373-375 Mare Street, Hackney, London E8 1HY; 124 Upper Green Liquidator. A person entitled to attend and vote at the above Meetings East, Mitcham CR4 2PE may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 10 June 2015

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Roderick Graham Butcher,(IP No. 8834) of Wayne Macpherson (IP Number: 009445) and Louise Donna Baxter (IP Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Number: 009123), both of Begbies Traynor (Central) LLP of The Old For further details contact: Ashley Millensted, Email: Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were [email protected] Tel: 0121 236 6001. appointed as Joint Liquidators of the Company on 21 December R G Butcher, Liquidator 2015. 01 December 2016 (2661124) Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, 2661115RAINHAM GROUP (NORTH) LTD Southend on Sea, Essex, SS1 2EG on 7 February 2017 at 10.00 am (Company Number 08586256) and 10.15 am respectively, for the purpose of having an account of Registered office: Victory House, Quayside, Chatham Maritime, Kent, the winding up laid before them, showing the manner in which the ME4 4QU winding up has been conducted and the property of the Company Principal trading address: Unit 23, Waterloo Industrial Estate, disposed of, and of hearing any explanation that may be given by the Derbishire Street, Bolton, BL1 2TN joint liquidators. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986 that final meetings of the members and a proxy to attend and vote instead of him and such proxy need not creditors of the Company will be held at Moore Stephens LLP, Victory also be a member or creditor. House, Quayside, Chatham Maritime, Kent, ME4 4QU on 02 March In order to be entitled to vote at the meeting, creditors must lodge 2017 at 10.00 am and 10.15 am respectively, for the purpose of their proofs of debt (unless previously submitted) and unless they are having an account laid before them showing the manner in which the attending in person, proxies at the offices of Begbies Traynor (Central) winding up has been conducted and the property of the Company LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, disposed of, and of hearing any explanation that may be given by the SS1 2EG no later than 12.00 noon on the business day before the Liquidator. A person entitled to attend and vote at either of the above meeting. Please note that the joint liquidators and their staff will not meetings may appoint a proxy to attend and vote instead of him. A accept receipt of completed proxy forms by email. Submission of proxy need not be a member or creditor of the Company. Proxies for proxy forms by email will lead to the proxy being held invalid and the use at the meeting must be lodged at the address shown above no vote not cast. later than 12.00 noon on the business day preceding the respective Any person who requires further information may contact the Joint meeting. Liquidator by telephone on 01702 467255 . Alternatively enquiries can Date of Appointment: 18 December 2014 be made to Ian Goodhew by e-mail at ian.goodhew@begbies- Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens traynor.com or by telephone on 01702 467255. LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Wayne Macpherson, Joint Liquidator For further details contact: Saadia Khan, Tel: 01634 895100, Email: 30 November 2016 (2661122) [email protected], Ref: C71627. David Elliott, Liquidator 01 December 2016 (2661115) TI2661114 (REALISATIONS) LIMITED (Company Number 05861041) Trading Name: The Moorlands REGAL2661121 FANS LIMITED Registered office: 340 Deansgate, Manchester, M3 4LY (Company Number 01956788) Principal trading address: Keighley Road, Ogden, Halifax, HX2 8XD Registered office: 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: Units 5a and 5B Enterprise Court, Lakes INSOLVENCY ACT 1986 that final meetings of the members and Road, Braintree, Essex, CM7 3QS creditors of the above named Company will be held at 340 Notice is hereby given that the Joint Liquidators have summoned final Deansgate, Manchester, M3 4LY on 01 February 2017 at 11.00 am meetings of the Company’s members and creditors under Section and 11.30 am respectively, for the purpose of having an account of 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid the winding up laid before them, showing the manner in which the before them an account of the Joint Liquidators’ act and dealings and winding up has been conducted and the property of the Company of the conduct of the winding up, hearing any explanations that may disposed of, and of hearing any explanation that may be given by the be given by the Joint Liquidators, and passing a resolution granting Joint Liquidators. A member or creditor entitled to attend and vote is the release of the Joint Liquidators. The meetings will be held at 3rd entitled to appoint a proxy to attend and vote instead of him and such Floor, 37 Frederick Place, Brighton BN1 4EA on 31 January 2017 at proxy need not also be a member or creditor. 10.30 am (creditors) and 10.45 am (members). In order to be entitled In order to be entitled to vote at the meeting, creditors must lodge to vote at the meetings, members and creditors must lodge their their proofs of debt (unless previously submitted) and unless they are proxies with the Joint Liquidators at 3rd Floor, 37 Frederick Place, attending in person, proxies at the offices of Begbies Traynor (Central) Brighton BN1 4EA by no later than 12.00 noon on the business day LLP, 340 Deansgate, Manchester, M3 4LY no later than 12 noon on prior to the day of the meetings (together, if applicable, with a the business day before the meeting. Please note that the Joint completed proof of debt form if this has not previously been Liquidators and their staff will not accept receipt of completed proxy submitted). forms by email. Submission of proxy forms by email will lead to the Date of Appointment: 09 December 2015 proxy being held invalid and the vote not cast. Office Holder details: Garry Lock,(IP No. 12670) of Quantuma LLP, 3rd Date of Appointment: 04 December 2015 Floor, 37 Frederick Place, Brighton, BN1 4EA and Nicholas Charles Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) and Simmonds,(IP No. 9570) of Quantuma LLP, Meridien House, Ground Paul Stanley,(IP No. 008123) both of Begbies Traynor (Central) LLP, Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS. 340 Deansgate, Manchester, M3 4LY. For further details contact: Tom Burton: Email: Any person who requires further information may contact the Joint [email protected] or Tel: 01273 322400. Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Garry Lock, Joint Liquidator be made to Rachael Taylor by telephone on 0161 837 1700. 01 December 2016 (2661121) Jason D Greenhalgh, Joint Liquidator 28 November 2016 (2661114)

SAINT2661122 CREATIVE LIMITED (Company Number 06497760) TOTAL2661108 MOTION SYSTEMS LIMITED Registered office: The Old Exchange, 234 Southchurch Road, (Company Number 05018762) Southend on Sea, SS1 2EG Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: 88 Vardon Drive, Leigh-on-Sea, Essex, SS9 Principal trading address: Unit 19, Lea Hall Enterprise Park, 3SQ Wheelhouse Road, Rugeley, Staffordshire, WS15 1LH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 27 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Creditors wishing to vote at the meeting must lodge their Proxy form INSOLVENCY ACT 1986 that Final Meetings of the Members and together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Creditors of the above-named Company will be held at Butcher London N21 3NA, no later than 12 noon on the business day before Woods, 79 Caroline Street, Birmingham B3 1UP on 02 February 2017 the meeting. at 10.30 am and 11.00 am respectively, for the purpose of having an The resolutions to be taken at the meeting may include a resolution account laid before them showing the manner in which the winding- specifying the terms on which the liquidator is to be remunerated, up of the Company has been conducted and the property disposed including the basis on which disbursements are to be recovered from of, and of receiving any explanation that may be given by the the company’s assets and the meeting may receive information Liquidator, and also determining the manner in which the books, about, or be called upon, to approve the costs of preparing the accounts and documents of the Company shall be disposed of. Any statement of affairs and convening the meeting. Member or Creditor is entitled to attend and vote at the above Further information is available from the offices of Meetings and may appoint a proxy to attend instead of himself. A AlexanderLawsonJacobs on 020 8370 7250 proxy holder need not be a Member or Creditor of the Company. Levent Sermet Kamiloglu, Director/Chairman (2661013) Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 1 February 2017. Where a proof of debt has not previously ADMIRAL2661020 CONSTRUCTION LIMITED been submitted by a creditor, any proxy must be accompanied by (Company Number 01642646) such a completed proof. Registered office: Suite 16 Sheepbridge Business Centre, 655 Date of Appointment: 20 November 2015 Sheffield Road, Chesterfield, S41 9ED Office Holder details: Roderick Graham Butcher,(IP No. 8834) of THE INSOLVENCY ACT 1986 Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the For further details contact: Jon Cole, Email: jon.cole@butcher- INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above woods.co.uk or Tel: 0121 236 6001 named Company will be held at Hart Shaw Building, Europa Link, Roderick Butcher, Liquidator Sheffield Business Park, Sheffield S9 1XU on 16th December 2016 at 02 December 2016 (2661108) 10.45 am for the purposes mentioned in Section 99 to 101 of the said Act. The Meeting will receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and MEETINGS OF CREDITORS convening the Meeting. Creditors wishing to vote at the Meeting must lodge their proxy, 26610586 STEPS LIMITED together with a full statement of account at the offices of Hart Shaw - (Company Number 08617455) Europa Link, Sheffield Business Park, Sheffield, S9 1XU not later than Registered office: 29 Gildredge Road, Eastbourne, East Sussex, BN21 12 noon on 15th December 2016. 4RU For the purposes of voting, a secured creditor is required (unless he Principal trading address: 29 Gildredge Road, Eastbourne, East surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield Sussex, BN21 4RU Business Park, Sheffield, S9 1XU before the meeting, a statement Notice is hereby given, pursuant to Section 98(1) OF THE giving particulars of his security, the date when it was given and the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors value at which it is assessed. has been summoned for the purposes mentioned in Sections 99, 100 Notice is further given that prior to the meeting of creditors and 101 of the said Act. The meeting will be held at the offices of Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU 14 December 2016 at 10.15 am. In order to be entitled to vote at the will provide creditors, free of charge, with such information meeting, creditors must lodge their proxies at Quantuma LLP, 3rd concerning the company’s affairs as they may reasonably require. Floor, 37 Frederick Place, Brighton BN1 4EA, by no later than 12 noon They may be contacted on 0114 251 8850 or email: on the business day prior to the day of the meeting, together with a [email protected] completed proof of debt form. By Order of the Board Sean Bucknall of Quantuma LLP, 3rd Floor, 37 Frederick Place, Stephen Savage, Director Brighton BN1 4EA is a person qualified to act as an insolvency 29 November 2016 (2661020) practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company’s affairs ANGLIA2661033 COMPUTER SOLUTIONS LTD. as they may reasonably require. (Company Number 05694957) For further details contact: Sean Bucknall, Tel: 01273 322400. Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative contact: Lloyd Hawkins Principal trading address: 11 Nelson Place, Dereham, Norfolk, NR19 Andy Camfield, Chairman 1EA 02 December 2016 (2661058) 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 The Bull Inn, The Street, Barton Mills, ABKEL2661013 LIMITED Bury St Edmunds, Suffolk, IP28 6AA on 20 December 2016 at 10:30 (Company Number 06891810) am for the purposes mentioned in Section 99 to 101 of the said Act. Trading Name: Best Kebab House A meeting of shareholders has been called and will be held prior to Registered office: 16 Tendering Way, Chadwell Heath, Romford, the meeting of creditors to consider passing a resolution for voluntary Essex RM6 5DX winding up of the Company. Principal trading address: 1098 High Road, Chadwell Heath, Essex A list of the names and addresses of the Company’s creditors will be RM6 4AB available for inspection free of charge at the offices of Bretts Business Section 98 (1) of The Insolvency Act (as amended) Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY By Order of the Board, Notice is hereby given, pursuant to section 98 between 10.00am and 4.00pm on the two business days preceding of the Insolvency Act 1986, of a meeting of creditors for the purposes the date of the creditors meeting. mentioned in sections 99, 100 and 101 of the said Act: Any creditor entitled to attend and vote at this meeting is entitled to Date of Creditors Meeting: 21 December 2016 do so either in person or by proxy. Creditors wishing to vote at the Time of Creditors Meeting: 2.30 pm meeting must (unless they are individual creditors attending in person) Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London lodge their proxy at the offices of Bretts Business Recovery Limited, N21 3NA 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon A full list of the names and addresses of the company’s creditors may on the business day immediately preceding the meeting. be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Unless there are exceptional circumstances, a creditor will not be Creditors wishing to vote at the Meeting must lodge their Proxy, entitled to vote unless his written statement of claim, (‘proof’), which together with a full Statement of Account at the offices of The clearly sets out the name and address of the creditor and the amount Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U claimed, has been lodged and admitted for voting purposes. Proofs 2ED, no later than 12.00 noon on the working day prior to the must be lodged by noon the business day before the meeting. Meeting. For the purposes of voting, a Secured Creditor is required Unless they surrender their security, secured creditors must give (unless he surrenders his Security) to lodge, at the offices of The particulars of their security, the date when it was given and the Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U estimated value at which it is assessed if they wish to vote at the 2ED, before the Meeting, a Statement giving particulars of his meeting. Security, the date when it was given and the value at which it is The resolutions to be taken at the creditors’ meeting may include a assessed. resolution specifying the terms on which the Liquidator is to be A list of the Names and Addresses of the Company’s Creditors may remunerated, and the meeting may receive information about, or be be inspected, free of charge, between 10.00 am and 4.00 pm on the called upon to approve, the costs of preparing the statement of affairs two business days prior to the Meeting at The Lawrence Woolfson and convening the meeting. Partnership, 1 Bentinck Street, London, W1U 2ED. Names of Insolvency Practitioners calling the meetings: Isobel Susan The Resolutions taken at the Creditors’ Meeting may include a Brett Address of Insolvency Practitioners: 141 Parrock Street, Resolution specifying the terms on which the Liquidator is to be paid. Gravesend, Kent, DA12 1EY. IP Numbers: 9643 The Meeting may receive information about, or be asked to approve, Contact Name: Leigh Waters, Email Address: the costs of preparing the Statement of Affairs and convening the [email protected] Telephone Number: 01474 532862 Meeting. J Pink - Director Alternative contact: Des Quelch (Administrator), 30 November 2016 (2661033) [email protected] 7224 5451 By Order of the Board of Directors Alvaro Alvarez Sanchez, Director 2660358ARABIAN SPICE LIMITED 25th November 2016 (2661014) (Company Number 07848504) Trading Name: AI Souk Registered office: 164 - 166 High Road llgord Essex IG1 1LL AYLESFORD2661052 PROPERTY SERVICES LTD Principal trading address: 36 Woodford Avenue, Ilford, Essex IG2 6XQ (Company Number 08966013) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Registered office: The Coachworks, Old Mill Lane, Aylesford, Kent, Act 1986 that a Meeting of the Creditors of the above named ME20 7DT Company will be held at Recovery House, Hainault Business Park, Principal trading address: The Coachworks, Old Mill Lane, Aylesford, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 15 December 2016 at Kent, ME20 7DT 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Act. ACT 1986 ("THE ACT") that a meeting of the creditors of the above Creditors wishing to vote at the Meeting must lodge their proxy, named Company will be held at Regus, The Panorama, Park Street, together with a full statement of account at Recovery House, Hainault Ashford, TN24 8EZ on 21 December 2016 at 1.15 pm. The purpose of Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later the meeting, pursuant to Sections 99 to 101 of the Act is to consider than 12 noon on 14 December 2016. the statement of affairs of the Company to be laid before the meeting For the purposes of voting, a secured creditor is required (unless he to appoint a liquidator and, if the creditors think fit, to appoint a surrenders his security) to lodge at Recovery House, Hainault liquidation committee. In order to be entitled to vote at the meeting, Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before creditors must lodge their proxies, together with a statement of their the meeting, a statement giving particulars of his security, the date claim at the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds when it was given and the value at which it is assessed. Church Street, Salisbury, Wiltshire SP1 1EF, not later than 12.00 noon Notice is further given that prior to the meeting Alan J Clark of Carter on 20 December 2016. Please note that submission of proxy forms by Clark, Recovery House, Hainault Business Park, 15-17 Roebuck email is not acceptable and will lead to the proxy being held invalid Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency and the vote not cast. practitioner (IP No. 8760) will furnish creditors free of charge with A list of the names and addresses of the Company’s creditors may be such information concerning the company's affairs as they may inspected, free of charge, at Begbies Traynor (Central) LLP at the reasonably require. The telephone number of Alan Clark is 020 8524 above address between 10.00 am and 4.00 pm on the two business 1447. Alice Rowbottam, who can be contacted on 020 8559 5082, will days preceding the date of the meeting stated above. be able to assist with enquiries by creditors. Any person who requires further information may contact Tatsiana Resolutions to be taken at the aforementioned meeting may include a Bishop of Begbies Traynor (Central) LLP by email at resolution specifying the terms on which the Liquidator is to be [email protected] or by telephone on 01722 remunerated. The meeting may also receive information about or be 435198. called upon to approve the costs of preparing the statement of affairs Lisa Hunt, Director and convening the meeting. 02 December 2016 (2661052) Shahid Mughal , Director 29 November 2016 (2660358) BILLION2660976 REACH SECURITIES LTD (Company Number 07578497) ARTE-IBERICO2661014 UK LIMITED Registered office: Kd Tower, Cotterells, Hemel Hempstead, (Company Number 07893629) Hertfordshire, HP1 1FW Registered office: 1 Bentinck Street, London, W1U 2ED Principal trading address: Kd Tower, Cotterells, Hemel Hempstead, Principal trading address: 38 Nunhead Lane, Camberwell, London, Hertfordshire, HP1 1FW SE15 3TU A Meeting of Creditors of the above named Company has been NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the summoned under Section 98 OF THE INSOLVENCY ACT 1986 for the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above purposes mentioned in Sections 99 to 101 of the said Act. The named Company will be held at: The Lawrence Woolfson Partnership, meeting will be held at Suite 20 Neals Corner, 2 Bath Road, 1 Bentinck Street, London W1U 2ED on the 9th December 2016 at Hounslow, TW3 3HJ on 14 December 2016 at 12.30 pm. Creditors 10:00 am. must lodge a Proxy Form, together with a written Statement of Claim A Statement of Affairs of the Company and a list of Creditors of the at G2 Advisory Limited, The Old Mill, Tugby Orchards, Wood Lane, Company and the estimated amount of their claims will be presented Tugby, Leicestershire, LE7 9WE, either by post to this address, or at the Meeting, and, if thought fit, a Liquidator may be nominated and email ([email protected]) not later than 12 noon on the a Liquidation Committee appointed. preceding day of the meeting to entitle them to vote at the Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 29 COMPANIES

Notice is also given that Secured Creditors (unless they surrender CLICK2660513 WITH TECHNOLOGY LIMITED their security) must give particulars of their security, the date when it (Company Number 04031199) was given and its value if they wish to vote at the Meeting. The Registered office: Unit A/B Level 8 North, New England House, New Resolutions to be taken at the meeting may include a Resolution England Street, Brighton, East Sussex BN1 4GH specifying the terms on which the Liquidator is to be remunerated and Principal trading address: Unit A/B Level 8 North, New England to approve the basis of the Liquidator’s disbursements (alternatively House, New England Street, Brighton, East Sussex BN1 4GH the Liquidator may convene a further Meeting on a later date for the Notice is hereby given, pursuant to Section 98 of the Insolvency Act purpose of obtaining such Resolutions). In addition the meeting may 1986 that a meeting of creditors of the above named Company will be receive information about, or be called upon to approve, the costs of held at Hanover Square, 23 Hanover Square, London, W1S 1JB on 20 preparing the Statement of Affairs and convening the Meeting. A list December 2016, at 12:30 pm for the purposes mentioned in Sections of the names and addresses of the company’s creditors will be 99 to 101 of the said Act. available for inspection, free of charge, at G2 Advisory Limited, Tugby Any Creditor entitled to attend and vote at this Meeting is entitled to Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE between do so either in person or by proxy. Creditors wishing to vote at the 10.00am and 4.00pm on the two business days preceding the Meeting must (unless they are individual creditors attending in person) meeting. lodge their proxy at Live Recoveries Limited, Wentworth House, 122 Nishant Kumar, Director New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on 06 October 2016 (2660976) the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and 2661009BRENTFORD THREE LIMITED the meeting may receive information about, or be called upon to (Company Number 01524977) approve, the cost of preparing the statement of affairs and convening Previous Name of Company: Tie Rack Limited the meeting. Registered office: 2 A C Court, High Street, Thames Ditton, Surrey, Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, KT7 0SR Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Principal trading address: N/A is qualified to act as an insolvency practitioner in relation to the By Order of the Board, notice is hereby given, pursuant to Section 98 company and, during the period before the day on which the meeting OF THE INSOLVENCY ACT 1986 that a meeting of creditors has been is to be held, will furnish creditors free of charge with such information summoned for the purposes mentioned in Sections 99, 100 and 101 concerning the company's affairs as they may reasonably require. of the said Act. The meeting will be held at Rcapital, 24 Old Bond Further information about this case is available from Rhys Street, Mayfair, London, W1S 4AW on 20 December 2016 at 10.15 Wordsworth at the offices of Live Recoveries Limited on 0844 870 am. In order be entitled to vote at the meeting, creditors must lodge 9251 or at [email protected]. their proxies at Moorfields Advisory Limited, 88 Wood Street, London, Mr J Lever , Director (2660513) EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Simon Thomas of Moorfields Advisory Limited, 88 Wood Street, COFFEE2661095 BRITALIA LIMITED London, EC2V 7QF, is a person qualified to act as an insolvency Trading Name: Deli Dogs practitioner in relation to the Company who will, during the period (Company Number 10059668) before the day on which the meeting is to be held, furnish creditors Registered office: 117 Merton Road, London SW19 1ED free of charge with such information concerning the Company’s Principal trading address: 21 Thames Street, Windsor SL4 1PL affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98(1A) OF THE For further details contact: Nicola Elsworth, Tel: 0207 186 1149. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Stephen Curtis, Director has been summoned for the purposes mentioned in Sections 99, 100 02 December 2016 (2661009) and 101 of the said Act. The meeting will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 14 December 2016 at 10.15 am. In order to be entitled to vote at the meeting, creditors BUSINESS2661135 TECHNOLOGY GROUP LIMITED must lodge their proxies at Allen House, 1 Westmead Road, Sutton, (Company Number 06004158) Surrey, SM1 4LA by no later than 12 noon on the business day prior Registered office: 197 Prince of Wales Road, London, NW5 3QB to the day of the meeting, together with a statement of claim. Martin C Principal trading address: Eclipse House, Sandown Road, Watford, Armstrong FCCA FABRP FIPA MBA of Turpin Barker Armstrong, Allen Herts, WD24 7UE House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 6212), is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a person 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 on which the Company will be held at Langley House, Park Road, East Finchley, meeting is to be held, furnish creditors free of charge with such London N2 8EY on 21 December 2016 at 11.30 am for the purposes information concerning the company’s affairs as they may reasonably mentioned in Sections 99, 100 and 101 of the said Act. Creditors require. wishing to vote at the meeting must lodge their proxy, together with a For further details contact: Martin Armstrong, email: statement of their claim at the offices of AABRS Limited, Langley [email protected] or on tel: 020 8661 7878. Alternative contact: House, Park Road, East Finchley, London N2 8EY, by no later than 12 [email protected] noon on the business day preceding the date of the meeting. Fred Yaghoubi, Director Resolutions to be taken at the meeting may include a resolution 06 December 2016 (2661095) specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and COLONIAL2661034 HOTEL LIMITED convening the meeting. AABRS Limited, Langley House, Park Road, (Company Number 09193140) East Finchley, London N2 8EY will, during the period before the day Registered office: 15 Olympic Court, Boardmans Way, Whitehills on which the meeting is to be held, furnish creditors free of charge Business Park, Blackpool, FY4 5GU with such information concerning the Company’s affairs as they may Principal trading address: The Colonial Hotel, 465 Promenade, reasonably require. Blackpool, FY4 1AR For further details contact: Alan Simon (IP No. 8635), Tel: 020 8444 NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY 2000. ACT 1986, that a meeting of creditors of the above-named company Ravinder Singh Ahluwalia, Director will be held on 10 January 2017, at 11.15 am, for the purposes 02 December 2016 (2661135) mentioned in Sections 99, 100 and 101 of the said Act. In accordance with Section 246A of the Insolvency Act 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Sonya Brannigan at Adcroft Hilton Limited, telephone number 01253 299399 for the dial-in details to be used at the designated time. An

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES unsecured creditor may, with the concurrence of 10% in value of the December 2016 at 12.15 pm. Creditors may attend and vote at the creditors (including the creditor in question), request that a physical meeting by proxy or in person. In order to be entitled to vote at the meeting be held. Any request must be accompanied by a list of the meeting, creditors must lodge their proxies (unless they are individual creditors making or concurring with the request and the amounts of creditors attending in person), together with a statement of their claim their respective debts. at the offices of Quantuma LLP, 81 Station Road, Marlow, This request must be made within seven business days on which this Buckinghamshire SL7 1NS, not later than 12.00 noon on 15 notice has been sent. December 2016. The resolutions at the creditors’ meeting may Notice is also hereby given that, for the purpose of voting, Secured include a resolution specifying the terms on which the Liquidator’s creditors are required, unless they surrender their Security, to lodge at remuneration and disbursements are to be paid. The meeting may the offices of Adcroft Hilton Limited, Insolvency Practitioners, 269 receive information about, or be asked to approve, the costs of Church Street, Blackpool, Lancashire, FY1 3PB before the meeting, a preparing the statement of affairs and convening the meeting. Peter statement giving particulars of their Security, the date it was given Hughes-Holland and Chris Newell (IP Nos 1700 and 13690) of and the value at which it is assessed. Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are Proxies must be lodged with Adcroft Hilton Limited, at 269 Church qualified to act as Insolvency Practitioners in relation to the Company Street, Blackpool, Lancashire, FY1 3PB not later than 12 noon on 9 and will provide creditors free of charge with such information January 2017. concerning the Company’s affairs as is reasonably required. In order to qualify for voting rights, proxies should be accompanied by For further details contact: Bethan Bryant of Quantuma LLP, E-mail: a statement of claim, otherwise they will only be accepted for voting [email protected], Tel: 01628 478 100. purposes at the discretion of the Chairman of the meeting. Gareth Moore, Director Creditors should be aware that additional Resolutions may be passed 30 November 2016 (2661035) at the meeting. These can include Resolutions approving the cost of preparing the Statement of Affairs and calling the meeting, and also fixing the basis of the Liquidator’s remuneration. A copy of the 2659902DRAINFIX PIPELINE SOLUTIONS LIMITED Guidance Notes on Liquidator’s Remuneration can be found at http:// (Company Number 07488812) www.insolvency-practitioners.org.uk/regulation-and-guidance/guides- Registered office: Rae House, Dane Street, Bishop's Stortford, to-fees. Hertfordshire, CM23 3BT However, a hard copy can be provided upon request. Principal trading address: Unit 11 Robjohns Road, Chelmsford, Essex, A list of names and addresses of the company’s creditors will be CM1 3AG available for inspection, free of charge, at (269 Church Street, Notice is hereby given, pursuant to Section 98 of the Insolvency Act Blackpool, Lancashire, FY1 3PB), on the two business days prior to 1986 that a meeting of the creditors of the Company will be held at the date of the meeting. Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW on 22 For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: December 2016 at 11.00 am for the purposes mentioned in Sections [email protected] tel: 01253 299399, alternative contact: 99, 100 and 101 of the said Act. James Annerson A list of the names and addresses of the Company's creditors will be H Kaur, Director available for inspection free of charge at the offices of LB Insolvency 30 November 2016 (2661034) Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW on 20 December 2016 and 21 December 2016 between the hours of 10.00 am and 4.00 pm 2660979COSY-LET (EAST MIDLANDS) LTD Further information about this case is available from Claire Harris at (Company Number 07084548) the offices of LB Insolvency on 01245 254791. Registered office: 12 Bridgford Road, West Bridgford, NG2 6AB Lee Tyrell , Director Principal trading address: 18 White Hart Street, Mansfield, NG18 1DG 1 December 2016 (2659902) 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 The Manor House, 260 Ecclesall Road South, EVOLVE2661010 COMTEC LIMITED Sheffield, S11 9PS on 22 December 2016 at 10.15 am for the (Company Number 07106525) purposes mentioned in Section 99 to 101 of the said Act. Creditors Registered office: 100 St James Road, Northampton, NN5 5LF wishing to vote at the Meeting must lodge their proxy, together with a Principal trading address: Easter Parade, Churchill Heath Farm, full statement of account to Wilson Field Limited, The Manor House, Kingham, Oxfordshire, OX7 6UJ 260 Ecclesall Road South, Sheffield, S11 9PS, by no later than 12.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY noon on the last business day prior to the meeting. Resolutions to be ACT 1986 that a meeting of the creditors of the above named taken at the meeting may include a resolution specifying the terms on Company will be held at 2nd Floor, Elm House, Woodlands Business which the liquidator is to be remunerated, and the meeting may Park, Linford Wood West, Milton Keynes, MK14 6FG on 21 December receive information about, or be called upon to approve, the costs of 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and preparing the statement of affairs and convening the meeting. Notice 101 of the said Act. A list of the names and addresses of the is further given that a list of the names and addresses of the Company’s Creditors will be available for inspection at the offices of Company’s creditors may be inspected, free of charge, at Wilson BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 S11 9PS between 10.00 am and 4.00 pm on the two business days 6FG, on 19 and 20 December 2016. preceding the date of the meeting stated above. For further details contact: Sadaf Ansari, Tel: 01908 317387 For further details contact: Shelley Mallett, Tel: 0114 2356780. L J Bailey, Director Helen Smith, Director 01 December 2016 (2661010) 02 December 2016 (2660979)

FORESEE2661042 IT LTD CREATIVE2661035 JAR LIMITED (Company Number 08360577) (Company Number 04688978) Registered office: Henstaff Court, Llantrisant Road, Groesfaen, Cardiff Registered office: Tudor House 24 High Street, Twyford, Reading, CF72 8NG Berks RG10 9AG Principal trading address: Henstaff Court, Llantrisant Road, Principal trading address: Tudor House 24 High Street, Twyford, Groesfaen, Cardiff CF72 8NG Reading, Berks RG10 9AG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board, notice is hereby given, pursuant to Section 98 ACT 1986,that a Meeting of the Creditors of the above named OF THE INSOLVENCY ACT 1986,of a meeting of creditors of the Company will be held at 15th Floor, Brunel House, 2 Fitzalan Road, above named company, convened for the purposes of receiving the Cardiff CF24 0EW on 15 December 2016 at 11.00 am for the directors' statement of affairs, appointing a liquidator and if the purposes mentioned in Section 99 to 101 of the said Act. Creditors creditors think fit appointing a liquidation committee. The meeting will wishing to vote at the Meeting must lodge their proxy together with a be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 16 full statement of account at the offices of South West & Wales

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 31 COMPANIES

Business Recovery, 14 Orchard Street, Bristol, BS1 5EH, not later Resolutions to be taken at the meeting may include a resolution than 12.00 noon on 14 December 2016. For the purposes of voting, a specifying the terms on which the liquidator is to be remunerated, and secured creditor is required (unless they surrender their security) to the meeting may receive information about, or be called upon to lodge at South West & Wales Business Recovery, 14 Orchard Street, approve, the costs of preparing the statement of affairs and Bristol, BS1 5EH before the meeting, a statement giving particulars of convening the meeting. A list of the names and addresses of the their security, the date when it was given and the value at which it is Company’s creditors may be inspected free of charge, at the offices assessed. Notice is further given that Neil Maddocks and Robert of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Coad (IP Nos 9239 and 11010) of South West & Wales Business Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two Recovery, 14 Orchard Street, Bristol, BS1 5EH are persons qualified business days preceding the date of the Meeting. to act as insolvency practitioners in relation to the Company and a list For further details contact: Tel: 020 8343 3710. Alternative contact: of the names and addresses of the Company’s creditors may be Elia Evagora inspected, free of charge, at their address between 10.00 am and Daniel Grimsdell, Director 4.00 pm on the two business days preceding the date of the meeting 28 November 2016 (2661041) stated above. The resolutions proposed at the creditors’ meeting may include a resolution specifying the terms on which the joint liquidators’ remuneration and disbursements are to be paid. The GREENWICH2661094 COMMUNITIES LTD meeting may receive information about, or be asked to approve, the (Company Number 08520601) costs of preparing the statement of affairs and convening the Registered office: Floor 8 Clarence House, Clarence Place, Newport, meeting. Forms of General and Special Proxies are available. Proxies Gwent, Wales, NP19 7AA to be used at the meeting must be lodged at the office of South West Principal trading address: Floor 8 Clarence House, Clarence Place, & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH not Newport, Gwent, Wales, NP19 7AA later than 12.00 noon on 14 December 2016. Notice is hereby given, pursuant to Section 98(1) OF THE For further details contact: Sam Dyer, Tel: 0117 376 3523. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Steven Huw Matthews, Director has been summoned for the purposes mentioned in Sections 99, 100 28 November 2016 (2661042) and 101 of the said Act. The meeting will be held at Riverside Court, Beaufort Park, Chepstow, NP16 5UH on 19 December 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must 2661047GINGER INC LIMITED lodge their proxies at PCR (Bristol) LLP, 77A Alma Road, Clifton, (Company Number 06752027) Bristol BS8 2DP, by no later than 12.00 noon on the business day Registered office: Building 67 Europa Business Park, Birdhall Lane, prior to the day of the meeting, together with a completed proof of Stockport, SK3 0XA debt form. Samuel Talby of PCR (Bristol) LLP, 77A Alma Road, Principal trading address: Building 67 Europa Business Park, Birdhall Clifton, Bristol BS8 2DP is a person qualified to act as an insolvency Lane, Stockport, SK3 0XA practitioner in relation to the Company who will, during the period Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the day on which the meeting is to be held, furnish creditors ACT 1986 that a meeting of the creditors of the above named free of charge with such information concerning the Company’s Company will be held at The Chancery, 58 Spring Gardens, affairs as they may reasonably require. Manchester, M2 1EW on 20 December 2016 at 10.30 am for the For further details contact: Sam Talby, Email: [email protected]. purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, Alternative contact: [email protected] being receiving the directors’ statement of affairs, appointing a Russell Houghton, Director liquidator and if the creditors think fit appointing a liquidation 01 December 2016 (2661094) committee. The resolutions at the meeting of creditors may include a resolution specifying basis and payment of the liquidator’s remuneration and disbursements. The meeting may receive HALLMARK2661030 POWER LIMITED information about, or be asked to approve, the costs of preparing the (Company Number 07376109) statement of affairs and convening the meeting. To be entitled to vote Registered office: The Old Vicarage, Market Street, Castle Donington, at the meeting, creditors must lodge proofs of debt and if not voting in Derby, DE74 2JB person as an individual creditor, a proxy form, at Duff & Phelps Ltd, Principal trading address: The Old Vicarage, Market Street, Castle The Chancery, 58 Spring Gardens, Manchester, M2 1EW, by 12.00 Donington, Derby, DE74 2JB noon on 14 December 2016. By Order of the Board, notice is hereby given, pursuant to Section 98 A list of the names and addresses of the Company’s creditors will be OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the available for inspection free of charge at the offices of Duff & Phelps above named Company will be held at 7th Floor, Ship Canal House, Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, 98 King Street, Manchester, M2 4WU on 16 December 2016 at 10.30 between the hours of 10.00 am and 4.00 pm on the two business am for the purposes mentioned in Sections 99, 100 and 101 of the days immediately preceding the meeting. said Act. Resolutions to be taken at the meeting may include a Further information can be obtained from Sam Pacey of Duff & Phelps resolution specifying the terms on which the Joint Liquidators are to Ltd., Email: [email protected], Tel: 0161 827 9000. be remunerated and the meeting may receive information about, or be Louise Eccles, Director called upon to approve, the costs of preparing the statement of affairs 28 November 2016 (2661047) and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the company at FRP Advisory LLP, Derby House, 12 GREEN2661041 PLANET LOGISTICS LIMITED Winckley Square, Preston PR1 3JJ, not later than 12.00 noon on the (Company Number 06751498) business day preceding the date of the meeting. Registered office: 395 Hoe Street, Walthamstow, London, E17 9AP For further details contact: Joe Allen, Tel: 01772 440700. Principal trading address: 1 Connor Court, 7 Slades Hill, Enfield, EN2 Alistair Webb, Director 7FH 06 December 2016 (2661030) 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 5 Stirling Court, Stirling Way, Borehamwood, INTERNAL2661045 COMMS (INSTALLATIONS) LIMITED Hertfordshire, WD6 2FX on 16 December 2016 at 10.15 am for the (Company Number 04186277) purposes mentioned in sections 99, 100 and 101 of the said Act. Registered office: 33 Roman Way Industrial Estate, Ribbleton, Avner Radomsky (IP No. 12290) of Valentine & Co, 5 Stirling Court, Preston, PR2 5BD Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to Principal trading address: 33 Roman Way Industrial Estate, Ribbleton, act as an insolvency practitioner in relation to the above. Preston, PR2 5BD

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

By Order of the Board, notice is hereby given, pursuant to Section 98 For the purposes of voting, a secured creditor is required (unless he OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the surrenders his security) to lodge at C12 Marquis Court, Marquis Way, above named Company will be held at FRP Advisory LLP, Derby Team Valley, Gateshead, NE11 0RU before the meeting, a statement House, 12 Winckley Square, Preston PR1 3JJ on 15 December 2016 giving particulars of his security, the date when it was given and the at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 value at which it is assessed. Notice is further given that in the period of the said Act. Resolutions to be taken at the meeting may include a before the day on which the meeting of creditors is to be held E Walls resolution specifying the terms on which the Joint Liquidators are to and W Harrison (IP Nos. 9113 and 9703) of KSA Group Limited, be remunerated and the meeting may receive information about, or be Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team called upon to approve, the costs of preparing the statement of affairs Valley, Gateshead, NE11 0RU, will furnish creditors free of charge and convening the meeting. A proof of debt and proxy form which, if with such information concerning the company’s affairs as they may intended to be used for voting at the meeting must be duly completed reasonably require. and lodged with the company at FRP Advisory LLP, Derby House, 12 Alternative contact: E Walls, Email: [email protected] Tel: Winckley Square, Preston PR1 3JJ, not later than 12.00 noon on the 0191 482 3343 business day preceding the date of the meeting. Ting Bai, Director For further details contact: Joe Allen, Tel: 01772 440700. 30 November 2016 (2661048) Daniel Purdy, Director 06 December 2016 (2661045) KIDDERMINSTER2661012 PROPERTIES LIMITED (Company Number 06889664) 2661011JKA MAINTENANCE LIMITED Registered office: First Floor, Roxburghe House, 273-287 Regent (Company Number 07134182) Street, London, W1B 2HA Registered office: c/o T Burton & Co, Suite 3, 55 Liddon Road, Principal trading address: Meadow Mills Estate, Dixon Street, Bromley, Kent BR1 2SR Kidderminster, DY10 1HH Principal trading address: 291 Southend Lane, Catford SE6 3ND Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given pursuant to Section 98 of the INSOLVENCY INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors ACT 1986 that a meeting of creditors of the above company will be has been summoned for the purposes mentioned in Sections 99, 100 held at HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA and 101 of the said Act. The meeting will be held at 3 The Courtyard, on 14 December 2016 at 11.30 am, for the purpose provided for in Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 sections 99, 100 and 101 of the said Act. 4DJ on 15 December 2016 at 11.30 am. In order to be entitled to vote Creditors wishing to vote at the meeting must lodge their proxy, at the meeting, creditors must lodge their proxies at Rimes & Co, 3 together with a statement of their claim at the offices of HJS The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Recovery, 12-14 Carlton Place, Southampton SO15 2EA by no later Bromsgrove B60 4DJ, by no later than 12 noon on the business day than 12 noon on the business day preceding the date of the Meeting. prior to the day of the meeting together with a completed proof of Resolutions to be taken at the meeting may include a resolution debt form. specifying the terms on which the liquidator is to be remunerated, and Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The the meeting may receive information about, or be called upon to Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, approve, the costs of preparing the statement of affairs and Bromsgrove B60 4DJ are qualified to act as insolvency practitioners convening the meeting. in relation to the above and a list of the names and addresses of the If no liquidation committee is formed, a resolution may be taken Company’s creditors may be inspected free of charge at the offices of specifying the terms on which the liquidator is to be remunerated. Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, A list of names and addresses of the company’s creditors will be Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on available for inspection free of charge at the offices of HJS Recovery, the two business days prior to the meeting. 12-14 Carlton Place, Southampton SO15 2EA on 12 December 2016 For further details contact: Ansar Mahmood, Email: and 13 December 2016 between the hours of 10.00 am and 4.00 pm. [email protected] Tel: 01527 558410. For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: Melissa Suurbier, Director [email protected] 01 December 2016 (2661012) Darren Saunders, Director 1 December 2016 (2661011) LIFESPACE2661038 INTERIORS LTD (Company Number 07348325) KANKAN2661048 TECHNOLOGY LIMITED Registered office: 616-620 Durham Road Low Fell, Gateshead, NE9 Trading Name: KanKan Technology 6HY (Company Number 09874140) Principal trading address: 616-620 Durham Road Low Fell, Previous Name of Company: Cancan Technology Limited Gateshead, NE9 6HY Registered office: Portland House, Bressenden Place, London, SW1E Notice is hereby given, pursuant to Section 98(1) OF THE 5RS INSOLVENCY ACT 1986 (AS AMENDED) that a Meeting of the Principal trading address: Portland House, Bressenden Place, Creditors of the above named Company will be held at Collingwood London, SW1E 5RS Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 14 December 2016 at 11.15 am for the purposes mentioned in ACT 1986 that a meeting of the creditors of the above named Sections 99, 100 and 101 of the said Act. In order to be entitled to Company will be held at KSA Group Ltd, 99 Bishopsgate, London, vote at the meeting, creditors must lodge their proxies at PCR EC2M 3XD on 15 December 2016 at 11.15 am for the purposes (Newcastle) Limited, Suite 108, Collingwood Buildings, 38 mentioned in Section 99 to 101 of the said Act. It is likely that a Collingwood Street, Newcastle upon Tyne, NE1 1JF, by no later than resolution will be taken at the meeting to agree the basis on which the 12.00 noon on the business day prior to the day of the meeting liquidator’s remuneration is to be calculated. A resolution will also be together with a completed proof of debt form. Mark Phillips and Julie taken to agree the amount to be paid in respect of the costs of Swan of PCR (Newcastle) Limited, Suite 108, Collingwood Buildings, summoning the meetings of members and creditors and assisting the 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF are qualified director in the preparation of a statement of the company’s affairs. to act as insolvency practitioners in relation to the company who will, Creditors wishing to vote at the meeting must lodge their proxy, during the period before the day on which the meeting is to be held, together with a full statement of account at the offices of KSA Group furnish creditors free of charge with such information concerning the Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 company’s affairs as they may reasonably require. 0RU, not later than 12 noon on the business day preceding the day of For further details contact: Keith Hewison, Tel: 0191 229 9556, Email: the meeting. [email protected] Kevin Thurgood, Director 05 December 2016 (2661038)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 33 COMPANIES

MEDIA2661039 VISION DIRECT MANCHESTER LTD Resolutions to be taken at the meeting may include a resolution (Company Number 08166719) specifying the terms on which the Liquidator is to be remunerated and Registered office: 27 Gorseyfields, Droylsden, Manchester M43 6DZ the meeting may receive information about, or be called upon to Principal trading address: 27 Gorseyfields, Droylsden, Manchester approve, the cost of preparing the statement of affairs and convening M43 6DZ the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Gareth Bishop (IP number 17870) of McAlister & Co Insolvency ACT 1986,that a meeting of the creditors of the above named Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified Company will be held at The Old Bank, 187a Ashley Road, Hale, to act as an insolvency practitioner in relation to the company and, Cheshire, WA15 9SQ on 20 December 2016 at 11.00 am for the during the period before the day on which the meeting is to be held, purposes mentioned in Sections 99, 100 and 101 of the said Act. will furnish creditors free of charge with such information concerning Darren Terence Brookes (IP No 9297) of Milner Boardman & Partners, the company's affairs as they may reasonably require. Further The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is information about this case is available from Dani Williams at the qualified to act as an insolvency practitioner in relation to the above offices of McAlister & Co Insolvency Practitioners Ltd on 03300 and will furnish creditors, free of charge, with such information 563600 or at [email protected]. concerning the Company’s affairs as is reasonably required. The Chinyen Lin , Director (2660519) resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to PACIFIC2661037 RETAIL LIMITED approve, the costs of preparing the Statement of Affairs and (Company Number 06641125) convening the meeting. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 For further details contact: Darren Terence Brookes, E-mail: King Street, Manchester M2 4NG [email protected], Tel: 0161 927 7788. Principal trading address: Bevis Green, Mill Road, Walmersley, Bury, Michael Graham, Director BL9 6RE 01 December 2016 (2661039) Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company’s creditors for the purpose of 2661046MILOR SITE SERVICES LIMITED agreeing the Liquidator’s remuneration. The meeting will be held at (Company Number 08382353) Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Registered office: Ventura House, Ventura Park Road, Tamworth, Manchester M2 4NG on 22 December 2016 at 1.00 pm. In order to be Staffordshire, B78 3HL entitled to vote at the meeting, creditors must lodge their proxies with Principal trading address: 72 Walsall Road, Birmingham, B71 3HL the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Street, Manchester M2 4NG, by no later than 12.00 noon on the ACT 1986 that a meeting of the creditors of the above named business day prior to the day of the meeting (together with a Company will be held at Crown Plaza Hotel, Manchester Airport, completed proof of debt form if this has not previously been Ringway Road, M90 3NS on 15 December 2016 at 2.30 pm for the submitted). purposes mentioned in Sections 99 to 101 of the said Act. The Date of appointment: 28 July 2015. Office holder details: John Paul resolutions to be put to the meeting may include resolutions Bell (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 specifying the term of the Liquidators’ remuneration and agreement to King Street, Manchester M2 4NG. the costs of the preparation of the Statement of Affairs and For further details contact: Toyah Poole, Email: summoning of the Creditors’ Meeting. A list of the names and [email protected] or Tel: +44 (0161) 907 4044 addresses of the Company’s Creditors may be inspected, free of John Paul Bell, Liquidator charge, at Bulman House, Regent Centre, Gosforth, Newcastle upon 02 December 2016 (2661037) Tyne NE3 3LS, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their POLLY2661043 OSMOND CREATIVE LIMITED proof of debt together with their proxies no later than 12 noon on the (Company Number 08198440) business day prior to the meeting. Unless they surrender their Registered office: 119 The Hub, 300 Kensal Road, London, W10 5BE security, secured creditors must give particulars of their security and Principal trading address: 69 Leighton Street, Woburn, Milton Keynes, its value if they wish to vote at the meeting. MK17 9PH Further details contact: Gordon Smythe Goldie and Andrew David Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Haslam (IP Nos. 5799 and 9551) Tait Walker LLP, Bulman House, ACT 1986 that a meeting of the creditors of the Company will be held Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS (Tel: 0191 at 37 Sun Street, London, EC2M 2PL on 20 December 2016 at 11.15 285 0321, Email: [email protected]) am for the purposes mentioned in Sections 99, 100 and 101 of the Milan Oravec, Director said Act. Creditors wishing to vote at the meeting must lodge their 01 December 2016 (2661046) proxy, together with a statement of their claim at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, by no later than 12 noon on the business day preceding the date of the meeting. OTTO2660519 SUPPLIES LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 07239378) specifying the terms on which the liquidator is to be remunerated, and Registered office: Unit A4 Wigan Enterprise Park, Seaman Way, Ince, the meeting may receive information about, or be called upon to Wigan WN2 2AG approve, the costs of preparing the statement of affairs and Principal trading address: Unit A4 Wigan Enterprise Park, Seaman convening the meeting. A list of names and addresses of the Way, Ince, Wigan WN2 2AG company’s creditors may be inspected free of charge at the offices of Notice is hereby given, pursuant to Section 98 of the Insolvency Act CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 16 1986 that a meeting of creditors of the above named Company will be December 2016 and 19 December 2016 between the hours of 10.00 held at The Old Carnegie Library Ormskirk Road Wigan WN5 9DQ on am and 4.00 pm. 20 December 2016, at 11.30 am for the purposes mentioned in For further details contact: Lisa Pollack, Tel: 0207 377 4370. Sections 99 to 101 of the said Act. Polly Osmond, Director Any Creditor entitled to attend and vote at this Meeting is entitled to 02 December 2016 (2661043) do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

POWERARCH2661044 LIMITED Notice is also given that, for the purpose of voting, Secured Creditors (Company Number 02591146) must (unless they surrender their security), lodge at the Registered Trading Name of Company: Astley Office of the Company at 63 Walter Road, Swansea SA1 4PT before Registered office: Mary Street House, Mary Street, Taunton, Somerset the meeting a statement giving particulars of their security, the date TA1 3NW when it was given, and the value at which it is assessed. Principal trading address: 32 Garrett Road, Lynx Trading Estate, By Order of the Board of Directors Yeovil, Somerset BA20 2TJ P . Anderson, Director NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 1 December 2016 (2661032) INSOLVENCY ACT 1986, that a meeting of creditors of the above- named company will be held at Hendford Manor, Hendford, Yeovil, Somerset BA20 1UN on 13 December 2016 at 4.00 pm for the RIGO2661050 SPORTS MANAGEMENT LIMITED purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, (Company Number 07783997) being to consider the director’s statement of affairs, to appoint a Registered office: Charterford House, 75 London Road, Headlington, liquidator and to appoint a liquidation committee. Proxy forms to be Oxford, OX3 9BB used at the meeting must be lodged with the company at Mary Street Principal trading address: Charterford House, 75 London Road, House, Mary Street, Taunton, Somerset TA1 3NW no later than 12 Headlington, Oxford, OX3 9BB noon on the business day before the meeting. Laurence Russell of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Albert Goodman LLP is a person qualified to act as an insolvency ACT 1986 that a meeting of the creditors of the above named practitioner in relation to the company who will, during the period Company will be held at Trinity House, 28-30 Blucher Street, before the day of the meeting, furnish creditors free of charge with Birmingham B1 1QH on 14 December 2016 at 11.30 am for the such information concerning the company’s affairs as they may purposes mentioned in Sections 99, 100 and 101 of the said Act. reasonably require. Amie Johnson of Greenfield Recovery Limited, Trinity House, 28-30 Further details contact: Ray Cleave on 01823 250797, Email: Blucher Street, Birmingham B1 1QH, is qualified to act as an [email protected] insolvency practitioner in relation to the above and a list of names and J Peck, director addresses of the company’s creditors will be available for inspection 2 December 2016 (2661044) free of charge at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the 2661036QUEST CONSTRUCTION PROJECTS LIMITED meeting may include a resolution to approve a fixed fee in (Company Number 08163970) consideration of the costs of arranging the meetings of members and Registered office: 100 Ampthill Road, Aighburth, Liverpool, L17 9QP creditors and preparing the Statement of Affairs and associated Principal trading address: Office 5.8 Hanover House, Hanover Street, documents. Approval will also be sought for the recovery of the Liverpool, L1 3DZ category 2 expenses. Creditors wishing to vote at the meeting must Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY lodge their proxy together with a proof of debt at Greenfield Recovery ACT 1986 that a meeting of the creditors of the above-named Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH by Company will be held at Leonard Curtis, 6th Floor, Walker House, no later than 12.00 noon on the business day before the meeting, this Exchange Flags, Liverpool L2 3YL on 20 December 2016 at 10.30 am being 12.00 noon on 13 December 2016. for the purposes mentioned in Sections 99, 100 and 101 of the said Name and address of Insolvency Practitioner calling the meeting: Act. A list of names and addresses of the Company’s creditors will be Amie Johnson (IP No. 18570) of Greenfield Recovery Limited, Trinity available for inspection free of charge at the offices of Leonard Curtis, House, 28-30 Blucher Street, Birmingham B1 1QH. Further details 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between contact: Laura South, Email: [email protected] or telephone the hours of 10.00am and 4.00pm on the two business days 0121 201 1725. preceding the meeting of creditors. Richard Gorne, Director For further details contact: David Moore, Email: 06 December 2016 (2661050) [email protected] or Tel: 0151 556 2790 Philip Waterson, Director 01 December 2016 (2661036) SADHAL2661022 LIMITED (Company Number 09234552) Trading Name: Cesari Menswear RELIEF2661032 CARE SERVICES LTD Registered office: 4 Stirling Court, Stirling Way, Borehamwood, (Company Number 4788152) Hertfordshire WD6 2BT Registered office: The Office 6, Hillside Close, Aberfan, Merthyr Tydfil, Principal trading address: 1350 High Road, London N20 9HJ CF48 4QS Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: 8A New Street, Neath, SA11 1RT ACT 1986 that a meeting of the creditors of the Company will be held Notice is hereby given, pursuant to section 98 of the INSOLVENCY at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 ACT 1986, that a meeting of Creditors of the above-named Company 2BT, on 16 December 2016 at 11.15 am for the purposes mentioned will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 16th in Sections 99, 100 and 101 of the said Act. December 2016 at 11.00 am, for the purpose of having a full Creditors wishing to vote at the meeting must lodge their proxy, statement of the position of the Company’s affairs, together with a together with a statement of their claim at the offices of Kelmanson List of the Creditors of the Company and the estimated amount of Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, their claims, laid before them, and for the purpose, if thought fit, of Hertfordshire WD6 2BT by no later than 12 noon on the business day nominating a Liquidator and of appointing a Liquidation Committee. preceding the date of the Meeting. Proxies to be used at the Meeting must be lodged with the Company Resolutions to be taken at the meeting may include a resolution at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by specifying the terms on which the liquidator is to be remunerated, and 12.00 noon on the business day before the Meeting. In order to be the meeting may receive information about, or be called upon to able to vote at the meeting a Proof of Debt must also be lodged prior approve, the costs of preparing the statement of affairs and to commencement thereof. convening the meeting. On the two business days falling next before the day on which the Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Meeting is to be held, a list of the names and addresses of the Borehamwood, Hertfordshire WD6 2BT will, during the period before Company’s creditors will be available for inspection free of charge at the day on which the meeting is to be held, furnish creditors free of the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, charge with such information concerning the Company’s affairs as Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 they may reasonably require. 644491 and e-mail address [email protected]), being a place Alternative person to contact with enquiries about the case: Jason in the relevant locality. Callender The meeting may receive information about and be called upon to Asadullah Rhemey, Director/Officer approve the costs of the preparation of the Statement of Affairs and 28 November 2016 (2661022) report to creditors and the convening of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 35 COMPANIES

SBN2661060 CONSTRUCTION MANAGEMENT LTD Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, (Company Number 08366684) Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Registered office: 10 Stadium Court, Stadium Road, Bromborough, 8DJ is qualified to act as an insolvency practitioner in relation to the Wirral, CH62 3RP company and, during the period before the day on which the meeting Principal trading address: 73 Forest Road, Prenton, Merseyside, is to be held, will furnish creditors free of charge with such information CH43 1UH concerning the company's affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further information about this case is available from Mark Hunt at the ACT 1986 that a meeting of the creditors of the Company will be held offices of MB Insolvency on 01905 776 771 or at markhunt@mb- at Portal Business Centre, Thursby House, Thursby Road, Croft i.co.uk. Business Park, Bromborough, Wirral, CH62 3PW on 16 December David Stevens , Director (2660740) 2016 at 12.30 pm for the purposes mentioned in Sections 99 - 101 of the said Act. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at SEREN2661216 CONTRACTORS LTD Unit 6, Lagan House, 1 Sackville Street, Lisburn, County Antrim, BT27 (Company Number 03118975) 4AB, not later than 12.00 noon on the business day prior to the date Registered office: Unit 17, Pacific Business Park, Pacific Road, of the meeting. Notice is hereby given that Andrew John Ryder, of JT Cardiff, CF24 5HJ Maxwell Limited, Unit 6, Lagan House, 1 Sackville Street, Lisburn, Principal trading address: Unit 17, Pacific Business Park, Pacific County Antrim, BT27 4AB, is qualified to act as Insolvency Road, Cardiff, CF24 5HJ Practitioner in relation to the above Company. Notice is further given Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY pursuant to Section 98(2) of the Act that, on the two business days ACT 1986 that a meeting of the creditors of the above named preceding the Meeting, a list of the names and addresses of the Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff, Company’s creditors will be available for inspection, free of charge, CF10 5SF on 21 December 2016 at 10.15 am for the purposes from JT Maxwell Limited, Unit 6, Lagan House, 1 Sackville Street, mentioned in Sections 99, 100 and 101 of the said Act.The resolutions Lisburn, County Antrim, BT27 4AB. to be taken at the meeting may include a resolution specifying the Further information is available from Andrew John Ryder, (IP No. terms on which the Joint Liquidators are to be remunerated. The 17552), Email: [email protected] meeting may also receive information about, and be called upon to Sean Bernard Nolan, Director approve, the costs of preparing the Statement of Affairs and 02 December 2016 (2661060) convening the meeting. John Dean Cullen and Bethan Louise Evans of 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, are qualified to act as insolvency practitioners in relation to the above and SBR2661132 DECORATING LTD will furnish creditors, free of charge, with such information concerning (Company Number 07956174) the company’s affairs as is reasonably required. Registered office: 109 Viscount Gardens, Eastleigh, Hampshire, SO50 For further details contact: Sophie Smith, Email: 5TZ [email protected] Tel: 029 2049 5444. Principal trading address: 109 Viscount Gardens, Eastleigh, Andrew Wall, Director Hampshire, SO50 5TZ 02 December 2016 (2661216) 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 Acre House, 11-15 William Road, London SERENDIPITY2661092 INNS AND BARS LIMITED NW1 3ER on 16 December 2016 at 10.00 am for the purposes Trading Name: Elephant & Castle and Duke of York mentioned in Sections 99, 100 and 101 of the said Act. A list of the (Company Number 10103049) names and addresses of the Company’s creditors will be available for Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 inspection free of charge at the offices of Fisher Partners, Acre King Street, Manchester M2 4NG House, 11-15 William Road, London NW1 3ER, on 14 December 2016 Principal trading address: Elephant & Castle, 608 Bury Road, and 15 December 2016 between the hours of 10.00 am and 4.00 pm. Rochdale, OL11 4AU and Duke of York, Stockport Road, Romiley, For further details contact: Caroline Lucock, Tel: 020 7874 7881 SK6 3AN Scott Rice, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 05 December 2016 (2661132) ACT 1986 that a meeting of the creditors of the above named Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 16 December 2016 at 12.30 SDMS2660740 LIMITED pm for the purposes mentioned in Section 99, 100 and 101 of the said (Company Number 2468279) Act. This meeting will be held online should any creditor wish to Registered office: 116 Mansell Road, Wellington, Telford, Shropshire, attend remotely. If any creditors do wish to attend remotely, please TF1 1QQ notify Clarke Bell of your intention to do so. Toyah Marie Poole and Principal trading address: 116 Mansell Road, Wellington, Telford, John Paul Bell (IP Nos. 9740 and 8608) of Clarke Bell Limited, 3rd Shropshire, TF1 1QQ Floor, The Pinnacle, 73 King Street, Manchester M2 4NG, are Notice is hereby given, pursuant to Section 98 of the Insolvency Act qualified to act as Insolvency Practitioners in relation to the above and 1986 that a meeting of creditors of the above named Company will be will furnish creditors, free of charge, with such information concerning held at Cameron Legal, 5-7 Temple Row W, Birmingham, B2 on 16 the company’s affairs as is reasonably required. December 2016, at 10:15 am for the purposes mentioned in Sections For further details contact: Toyah Poole, Email: 99 to 101 of the said Act. [email protected] or Tel: +44 (0161) 907 4044. Any Creditor entitled to attend and vote at this Meeting is entitled to Richard Cox, Director do so either in person or by proxy. Creditors wishing to vote at the 01 December 2016 (2661092) Meeting must (unless they are individual creditors attending in person) lodge their proxy at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on SKATTA2661073 TV LIMITED the business day preceding the date of the meeting. (Company Number 09424947) Resolutions to be taken at the meeting may include a resolution Registered office: Church House, 13-15 Regent Street, Nottingham specifying the terms on which the Liquidator is to be remunerated and NG1 5BS the meeting may receive information about, or be called upon to Principal trading address: (Formerly) BBC Lighthouse, Wood Lane, approve, the cost of preparing the statement of affairs and convening London, W12 7TQ the meeting. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") A list of the names and addresses of the company's creditors will be a meeting of the creditors of the above-named Company will be held available free of charge at Hillcairnie House, St Andrews Road, at Inchora Office, 28 Bolton Street, London, W1J 8BP on 16 Droitwich, Worcs, WR9 8DJ during the two business days preceding December 2016 at 11.30 am. The purpose of the meeting, pursuant to the above meeting, between the hours of 10.00am and 4.00pm. 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

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES and, if the creditors think fit, to appoint a liquidation committee. The Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Resolutions at the meeting of creditors may include a resolution ACT 1986 that a meeting of the creditors of the above named specifying the terms on which the Liquidator is to be remunerated. Company will be held at the offices of Insolvency Squared Limited, 1 The meeting may receive information about, or be asked to approve, Fore Street, Moorgate, London, EC2Y 5EJ on 21 December 2016 at the cost of preparing the Statement of Affairs and convening the 1.30 pm for the purposes mentioned in sections 99 to 101 of the said meeting. In order to be entitled to vote at the meeting, creditors must Act. A meeting of shareholders has been called and will be held prior lodge their proxies, together with a statement of their claim at the to the meeting of creditors to consider passing a resolution for offices of CFS Restructuring LLP T/A Corporate Financial Solutions, voluntary winding up of the Company. A list of the names and Church House, 13-15 Regent Street, Nottingham NG1 5BS, not later addresses of the Company’s creditors will be available for inspection than 12.00 noon on 15 December 2016. free of charge at the offices of Insolvency Squared, 1 Fore Street, A list of the names and addresses of the Company’s creditors may be Moorgate, London, EC2Y 5EJ, between 10.00 am and 4.00 pm on the inspected, free of charge, at CFS Restructuring LLP at the above two business days preceding the date of the creditors meeting. address between 10.00 am and 4.00 pm on the two business days Any creditor entitled to attend and vote at this meeting is entitled to preceding the date of the meeting stated above. do so either in person or by proxy. Creditors wishing to vote at the Any person who requires further information may contact Jill Howsam meeting must (unless they are individual creditors attending in person) of CFS Restructuring LLP by email at [email protected] or by telephone lodge their proxy at the offices of Insolvency Squared Limited, 1 Fore on 0115 8387330. Street, Moorgate, London EC2Y 5EJ, no later than 12.00 noon on the Colin Hall, Director business day immediately preceding the meeting. Unless there are 02 December 2016 (2661073) 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 2661008THE BEST KAYE LIMITED lodged and admitted for voting purposes. Proofs must be lodged by Trading Name: Molly’s Cafe and Molly’s at Little Venice 12 noon the business day before the meeting. (Company Number 08064533) Unless they surrender their security, secured creditors must give Registered office: 1 Bickenhall Mansions, Bickenhall Street, London, particulars of their security, the date when it was given and the W1U 6BP estimated value at which it is assessed if they wish to vote at the Principal trading address: 28 Clifton Road, London, W9 1ST meeting. The resolutions to be taken at the creditors’ meeting may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY include a resolution specifying the terms on which the Liquidator is to ACT 1986that a meeting of the creditors of the above named be remunerated, and the meeting may receive information about, or Company will be held at the offices of Insolvency Squared Limited, 1 be called upon to approve the costs of preparing the statement of Fore Street, Moorgate, London, EC2Y 5EJ on 21 December 2016 at affairs and convening the meeting. 2.30 pm for the purposes mentioned in sections 99 to 101 of the said Name and address of Insolvency Practitioner calling the meeting: Act. A meeting of shareholders has been called and will be held prior Karyn Jones (IP No. 8562) of Insolvency Squared Limited, 1 Fore to the meeting of creditors to consider passing a resolution for Street, Moorgate, London, EC2Y 5EJ. For further details contact: Vicki voluntary winding up of the Company. A list of the names and Horncastle, Email: [email protected], Tel: 07966 165430 addresses of the Company’s creditors will be available for inspection Eugenia Kaye, Director free of charge at the offices of Insolvency Squared Limited, 1 Fore 01 December 2016 (2661031) Street, Moorgate, London, EC2Y 5EJ, on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to TMF2660521 LOGISTICS LIMITED do so either in person or by proxy. Creditors wishing to vote at the (Company Number 08210750) meeting must (unless they are individual creditors attending in person) TMF House, Pennington Close, West Bromwich, Birmingham, B70 lodge their proxy at the offices of Insolvency Squared Limited, 1 Fore 8BA Street, Moorgate, London EC2Y 5EJ, no later than 12.00 noon on the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the business day immediately preceding the meeting. Unless there are Insolvency Act 1986 that a Meeting of the Creditors of the above exceptional circumstances, a creditor will not be entitled to vote named Company will be held at the offices of K J Watkin & Co, unless his written statement of claim (proof) which clearly sets out the Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on name and address of the creditor and the amount claimed, has been 16 December 2016 at 2.00 pm for the purposes mentioned in Section lodged and admitted for voting purposes. Proofs must be lodged by 99 to 101 of the said Act. 12 noon the business day before the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, Unless they surrender their security, secured creditors must give together with a full statement of account at the Registered Office of particulars of their security, the date when it was given and the the Company which, for the purposes of winding up, has been estimated value at which it is assessed if they wish to vote at the changed to the offices of K J Watkin & Co, Emerald House, 20-22 meeting. The resolutions to be taken at the creditors’ meeting may Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on include a resolution specifying the terms on which the Liquidator is to 15 December 2016. be remunerated, and the meeting may receive information about, or For the purposes of voting, a secured creditor is required (unless he be called upon to approve the costs of preparing the statement of surrenders his security) to lodge at the address shown above, before affairs and convening the meeting. the meeting, a statement giving particulars of his security, the date Name and address of Insolvency Practitioner calling the meeting: when it was given and the value at which it is assessed. Karyn Jones (IP No. 8562) of Insolvency Squared Limited, 1 Fore Notice is further given that a list of the names and addresses of the Street, Moorgate, London, EC2Y 5EJ. For further details contact: Vicki Company's creditors may be inspected, free of charge, at the address Horncastle, Email: [email protected], Tel: 07966 165430 shown above between 10.00 am and 4.00 pm on the two business Eugenia Kaye, Director days preceding the date of the meeting stated above. 01 December 2016 (2661008) Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Mr S R Wall of K J Watkin & Co. on 01922 452881. THE2661031 CLARENDEN SHOP LTD. By Order of the Board Trading Name: Molly’s Deli and Molly’s Fine Foods Tendayiishe Mugadzaweta , Director (Company Number 08847899) Dated 5 December 2016 (2660521) Registered office: 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP Principal trading address: 7 Clarendon Terrace, London W9 1BZ and TRUPTI2661133 ENTERPRISES LTD 4 Formosa Street, London, W9 1EE (Company Number 06488651) Registered office: 5 Temple Road, Hounslow, Middlesex, TW3 1XS Principal trading address: 5 Temple Road, Hounslow, Middlesex, TW3 1XS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 37 COMPANIES

Notice is hereby given, pursuant to Section 98(a) OF THE Office Holder details: Stewart Bennett (IP No. 1205) of S T Bennett & INSOLVENCY ACT 1986 that the first Meeting of Creditors of the Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 above-named Company will be held at 47/49 Green Lane, 5LQ Northwood, Middlesex, HA6 3AE on 16 December 2016 at 11.00 am For further details contact: Stewart Bennett, Tel: 020 8505 2941. for the purpose of having a full statement of the position of the Alternative contact: Matthew Bennett Company’s affairs, together with a List of the Creditors of the Stewart Bennett, Liquidator Company and the estimated amount of their claims, laid before them, 06 December 2016 (2661128) and for the purpose if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Resolution for the Liquidator’s remuneration may also be passed. Resolutions may be taken at the HARDING2661098 PROPERTIES (SOUTH EAST) LIMITED Meeting specifying the terms on which the Liquidator is to be (Company Number 09308312) remunerated. The Meeting may also receive information about the Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS costs of preparing the Statement of Affairs and convening the Principal trading address: 147 Wellington Street, Gravesend, Kent, Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj DA12 1JF Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 HA6 3AE, is a person qualified to act as an Insolvency Practitioner in Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was relation to the Company who will, during the period before the day of appointed liquidator of the above named company on 1 December the Meeting, furnish creditors free of charge with such information 2016. concerning the Company’s affairs as they may reasonably require; NOTICE IS HEREBY GIVEN that the creditors of the above named OR; on the two business days before the day on which the Meeting is company which is being voluntarily wound up, are required, on or to be held, a list of names and addresses of the Company’s creditors before 28 February 2017 to prove their debts by sending to the will be available for inspection free of charge at 47/49 Green Lane, undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, Northwood, Middlesex HA6 3AE being a place in the relevant locality. 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the Notice is also given that, for the purpose of voting, Secured Creditors company, written statements of the amounts they claim to be due to must (unless they surrender their security) lodge at 47/49 Green Lane, them from the company and, if so requested, to provide such further Northwood, Middlesex, HA6 3AE before the Meeting, a statement details or produce such documentary evidence as may appear to the giving particulars of their Security, the date when it was given, and the liquidator to be necessary. A creditor who has not proved this debt value at which it is assessed. before the declaration of any dividend is not entitled to disturb, by Further information about this case is available at Bhardwaj reason that he has not participated in it, the distribution of that Insolvency Practitioners on Email: [email protected] or telephone dividend or any other dividend declared before his debt was proved. 01923 820966. Names of Insolvency Practitioner: Isobel Susan Brett, Address of Prachi Chavan, Director Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 30 November 2016 (2661133) 1EY, Alternative Contact: Sue Skudder, Email Address: [email protected], Telephone: 01474532862 IP Numbers: 9643 2661024WISSENBACH WEALTH MANAGEMENT LLP Date of Appointment: 1 December 2016 (Company Number OC355796) 1 December 2016 (2661098) Previous Name of Company: Wissenbach Private Clients LLP - 10 September 2014 Registered office: Home Farm Stables, The Berkswell Estate, JEFFREY2661140 ACREMAN LIMITED Berkswell CV7 7SL (Company Number 04497016) Principal trading address: Home Farm Stables, The Berkswell Estate, Registered office: Mary Street House, Mary Street, Taunton, Somerset Berkswell CV7 7SL TA1 3NW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 11 Acorn Centre, Livingstone Way, Bindon ACT 1986,that a meeting of the creditors of the above named LLP will Road, Taunton, Somerset TA2 6BD be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP In accordance with Rule 4.106 of THE INSOLVENCY RULES 1986 on 21 December 2016 at 11.30 am for the purposes mentioned in NOTICE IS HEREBY GIVEN that Laurence Russell (IP no 9199) of Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher Albert Goodman LLP, Mary Street House, Mary Street, Taunton, (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 Somerset, TA1 3NW was appointed liquidator of the above company 1UP, is qualified to act as an insolvency practitioner in relation to the by the members and creditors on 30 November 2016. above and will furnish creditors, free of charge, with such information NOTICE IS HEREBY GIVEN that creditors of the above named concerning the LLP’s affairs as is reasonably required. company are required on or before 5 January 2017 to send their Resolutions may also be passed at this meeting with regard to the names and addresses and particulars of their claims and the names costs of convening the meeting. and addresses of their solicitors, if any, to the undersigned, Laurence For further details contact: Andrew Deere, E-mail: Russell, the liquidator of the company, at Albert Goodman LLP, Mary [email protected], Tel: 0121 236 6001. Street House, Mary Street, Taunton, Somerset TA1 3NW and, if so Stefan Wissenbach, Member required by notice in writing from the said liquidator, by their solicitors 01 December 2016 (2661024) or personally, to come in and prove their said claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such NOTICES TO CREDITORS debts are proved. Further details contact: Steve Tucker, Tel: 01823 250795 2661128H M BODYSHOP LTD Email: [email protected] (Company Number 06370530) 30 November 2016 (2661140) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ Principal trading address: Unit 2, 1a Cecil Road, Colindale, NW9 5EL SEVERNSIDE2661214 PROVISIONS LIMITED Notice is hereby given that the Creditors of the Company are required (Company Number 02640626) on or before 24 January 2017 to send their names and addresses and Trading Name: Severnside Provisions Limited particulars of their debts or claims to the Liquidator of the Company, Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Stewart Bennett of S T Bennett & Co, Warwick House, 116 PL21 9AE Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. In default thereof Principal trading address: Unit 20, Leeway Industrial Estates, they will be excluded from the benefit of any distribution made before Newport, NP19 4SL such debts are proved. Nature of Business: Wholesale of meat and meat products Date of Appointment: 24 November 2016.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the Company are required BIGHAY2661057 LIMITED on or before 12 January 2017 to send their names and addresses and (Company Number 09152177) particulars of their debts or claims to the joint liquidators of the Registered office: C/O Acre Accounting Ltd, Unit 2 Foley Works, Foley Company, Giles Richard Frampton, IP number 7911 and Hamish Trading Estate, Hereford, HR1 2SF Millen Adam, IP number 9140 of Richard J Smith & Co, 53 Fore Principal trading address: Unit 3C Tomhead Estate, Rotherwas, Street, Ivybridge, Devon PL21 9AE. In default thereof they will be Hereford, Herefordshire, HR2 6NP excluded from the benefit of any distribution made before such debts At a Special General Meeting of the above-named Company, duly are proved. convened, and held at The Rural Enterprise Centre Hereford, Vincent Date of Appointment: 2 December 2016 Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE on 21 Date by which creditors must submit their claims: 12 January 2017 November 2016 the subjoined Special Resolution was duly passed: Address to which creditors must submit their claims: Richard J Smith “That it has been proved to the satisfaction of this Meeting that the & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Company cannot, by reason of its liabilities, continue its business, Giles Frampton and Hamish Adam (IP Nos: 7911 and 9140) Richard J and that it is advisable to wind up the same, and accordingly that the Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, telephone Company be wound up voluntarily, and that Timothy Frank Corfield, of number: 01752 690101 Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Alternative person to contact with enquiries about the case: Sally 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the Gardiner Tel: 01752 690101 Email: [email protected] purposes of such winding-up.” (2661214) Further details contact: Timothy Frank Corfield, Email: [email protected], Telephone 01922 722205 2661321SHB REALISATIONS LIMITED Andrew William Edward Cooke, Director (2661057) (Company Number 00229606) Trading Name: BHS, British Home Stores Previous Name of Company: BHS Limited BIGLIFT2661006 LIMITED Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU (Company Number 05468879) Principal trading address: 129-137 Marylebone Road, London, NW1 Registered office: Ivy Cottage, Castley, Otley, LS21 2PY 5QD Principal trading address: The Old Carnegie Library, 361 Ormskirk, Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Wigan, WN5 9DQ 1986 (as amended), that the creditors of the above named company Notice is hereby given that on 01 December 2016 the following which is being voluntarily wound up, are required on or before 16 April resolutions were passed: 2017, to send their names and addresses along with their “That the Company be wound up voluntarily and that Robert Neil descriptions and full particulars of their debts or claims and the Dymond and Fiona Grant, both of Wilson Field Limited, The Manor names and addresses of their solicitors (if any), to Anthony John House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 10430 Wright at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, if so and 9444) be and are hereby appointed joint liquidators for the required by notice in writing from the Joint Liquidators of the purposes of such winding up.” The appointments of Robert Neil company or by the Solicitors of the Joint Liquidators, to come in and Dymond and Fiona Grant were confirmed by the creditors. prove their debts or claims at such time and place as shall be For further details contact: The Joint Liquidators, Tel: 0114 2356780. specified in such notice, or in default thereof they will be excluded Alternative contact: Natalie Simpson. from the benefit of any dividend paid before such debts/claims are Sean McLaughlin, Director (2661006) proved. Date of appointment: 2 December 2016. Office holder details: Anthony John Wright and Geoffrey Paul Rowley, BILLY2661018 BUDD LIMITED both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, (Company Number 06906398) EC4N 6EU. Trading Name: York House Hotel & Sloanes Restaurant For further details contact: The Joint Liquidators, Email: Registered office: Ashfield House, Illingworth Street, Ossett, West [email protected] Tel: 020 3005 4000. Alternative contact: Yorkshire WF5 8AL Patrick Donnan. Principal trading address: 10 Drury Lane, Wakefield, West Yorkshire, Anthony John Wright, Joint Liquidator WF1 2TE 02 December 2016 (2661321) At a general meeting of the members of the above named company, duly convened and held at Ashfield House, Illingworth Street, Ossett, WF5 8AL on 02 December 2016 at 11.00 am the following resolutions RESOLUTION FOR WINDING-UP were duly passed as a Special Resolution and as an Ordinary Resolution respectively: ASBESTOS2660973 WASTE MANAGEMENT LTD “That it has been proved to the satisfaction of this meeting that the (Company Number 07689464) company cannot, by reason of its liabilities, continue its business, and Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 that it is advisable to wind up the same, and accordingly that the 1QL company be wound up voluntarily and that Simon Weir, of dsi Principal trading address: 12 Charles Street, Redditch, B97 5AA Business Recovery, Ashfield House, Illingworth Street, Ossett, West At a Special General Meeting of the above-named Company, duly Yorkshire WF5 8AL, (IP No 9099) be and he is hereby appointed convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, Liquidator for the purposes of such winding up.” West Midlands WS1 1QL on 02 December 2016 the subjoined Special For further details contact: Simon Weir, Tel: 01924 790880. Resolution was duly passed: Mehdi Rassouli, Director (2661018) “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 2660743CAPTIVA DESIGN LIMITED Company be wound up voluntarily, and that Timothy Frank Corfield, of (Company Number 04982080) Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Registered office: Cherry Tree Farm, Lowgate Balne, North Yorkshire, 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the DN14 0ED purposes of such winding-up.” Principal trading address: Cherry Tree Farm, Lowgate Balne, North Further details contact: Timothy Frank Corfield, Email: Yorkshire, DN14 0ED [email protected], Telephone 01922 722205, At a General Meeting of the Members of the above-named Company, Stephen Bryan Fahy, Director (2660973) duly convened, and held on 6 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 39 COMPANIES

That Malcolm Edward Fergusson of Fergusson & Co Ltd, First Floor, DUGDALES2660972 EUROPEAN LIMITED 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be and is (Company Number 04976916) hereby appointed Liquidator for the purposes of such winding up. Registered office: Astra House, 1a Chatburn Road, Clitheroe, BB7 It was resolved that Malcolm Edward Fergusson of Fergusson & Co 2AW Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be Principal trading address: Astra House, 1a Chatburn Road, Clitheroe, appointed Liquidator of the Company for the purposes of the winding BB7 2AW up. At a General Meeting of the above named Company, duly convened, Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of and held at FRP Advisory LLP, Derby House, 12 Winckley Square, Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire Preston, PR1 3JJ on 29 November 2016 the following resolutions BD19 3HH. Date of Appointment: 6 December 2016. Further were duly passed as a Special Resolution and as Ordinary information about this case is available from the offices of Fergusson Resolutions: & Co Ltd on 01274 876644. “That the Company be wound up voluntarily and that David Thornhill MJ Spanton (2660743) and Benny Woolrych, both of FRP Advisory LLP, Derby House, 12 Winckley Square, Preston PR1 3JJ, (IP Nos. 8840 and 10550) be and are hereby appointed Joint Liquidators for the purposes of such 2661003CURTIS SIGNS LIMITED winding up.” At a subsequent meeting of creditors, duly convened (Company Number 06610695) pursuant to Section 98 of the Insolvency Act 1986 and held on the Registered office: 26 Fairfax Road, Colchester, Essex, CO2 7EW same day, the appointment of David Thornhill and Benny Woorych Principal trading address: 26 Fairfax Road, Colchester, Essex, CO2 was confirmed. 7EW David Dugdale, Chairman (2660972) At a General Meeting of the members of the above named Company, duly convened and held at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 23 November 2016 the ECO-RESIDENTIAL2660995 LTD following resolutions were duly passed, as a Special Resolution and (Company Number 08139380) as an Ordinary Resolution:- Registered office: Unit 6 Navigation Point, Golds Hill Way, Tipton DY4 “That the Company would be wound up voluntarily and that Lee 0PU De'ath and Richard Toone, both of CVR Global LLP, Town Wall Principal trading address: Unit 6 Navigation Point, Golds Hill Way, House, Balkerne Hill, Colchester, Essex, CO3 3AD, (IP Nos. 9316 and Tipton DY4 0PU 9146) be and are hereby appointed as Joint Liquidators for the At a General Meeting of the Members of the above-named Company, purposes of such winding up and that the Joint Liquidators are to act duly convened, and held at 26-28 Goodall Street, Walsall WS1 1QL, jointly and severally.” at 2.30 pm on 02 December 2016 the following resolutions were For further details contact: Sarah Lazarou, Email: [email protected] passed as a Special Resolution and Ordinary Resolution respectively: or Tel: 01206 217900 “That it has been proved to the satisfaction of this Meeting that the Stuart Curtis, Chairman (2661003) 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 Timothy Frank Corfield, of D2660863 & L TRANSPORT SOLUTIONS LIMITED Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 (Company Number 08343606) 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the Registered office: 47 Ryton Way, Hilton, Derbyshire, DE65 5GY purposes of such winding-up.” Principal trading address: Mornington Close, Sandiacre, Nottingham, Further details contact: Timothy Frank Corfield, Email: NG10 5DS [email protected], Telephone 01922 722205. At a General Meeting of the members of the above-named company, Jason Frayne, Director (2660995) duly convened and held at The Holiday Inn, Bostocks Lane, Nottingham, NG10 5NJ on 01 December 2016 as a Special Resolution and an Ordinary Resolution respectively: FRANCPRODUCTIONS2660981 LIMITED “That the Company be wound up voluntarily and that Andrew Stevens Company Limited by Shares and Carrie James, both of SA Insolvency, 47 Ryton Way, Hilton, (Company Number 05224949) Derbyshire DE65 5GY, (IP Nos. 9646 and 16570), be and are hereby Registered office: 9 Bolton Avenue, Manchester M19 1RP appointed Joint Liquidators of the Company for the purpose of the 9 BOLTON AVENUE, MANCHESTER M19 1RP voluntary winding up, and they are both to act jointly and separately (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) on all matters.” and 100 of the Insolvency Act 1986). For further details contact the Joint Liquidators on Tel: 0800 999 At a General Meeting of the members of the above named company, 4995, Alternative contact: Julie Jones, Email: duly convened and held at The Offices of Marshall Peters Limited, [email protected] Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 24 Lee Adam, Director (2660863) November 2016 at 10.30 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- DMG2661002 PLANNING LIMITED 1. “That it has been proved to the satisfaction of this meeting that the (Company Number 08088973) company cannot, by reason of its liabilities, continue its business, and Registered office: Langley House, Park Road, London N2 8EY that it is advisable to wind up the same, and accordingly that the Principal trading address: 18 Hurn Walk, Thornaby, Stockton On Company be wound up voluntarily”. Tees, TS17 9DU 2. “That Clive Morris be and he is hereby appointed Liquidator for the At a General Meeting of the Company, duly convened and held at purposes of such winding up”. Langley House, Park Road, East Finchley, London N2 8EY, on 30 Office Holder: Clive Morris, Office Holder Number: 8820, Marshall November 2016 the following Resolutions were passed as a Special Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Resolution and an Ordinary Resolution respectively: Administrator: Lee Morris. Contact Details: 01257 452021 “That the Company be wound up voluntarily and that Alan Simon, of Paul Davis, Director (2660981) AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY, (IP No. 8635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” 2660996FUEL FILLERS LIMITED For further details contact: Alan Simon, Tel: 020 8444 2000. (Company Number 07054137) Alternative contact: Natalie Rose. Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ David Michael Gibson, Director (2661002) Principal trading address: NuStar Terminals, London Road, Grays, Essex, RM14 1RZ At a General Meeting of the above-named Company held at 10.00 am at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 29 November 2016 the following Resolutions were duly passed:

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Nedim Ailyan, of At a General Meeting of the Company, convened, and held at XL Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ, (IP No. 9072) Business Solutions Limited, Premier House, Bradford Road, is appointed Liquidator for the purposes of the voluntary winding up.” Cleckheaton, BD19 3TT on 02 December 2016 at 10.00 am the For further details contact: Nedim Ailyan, Email: [email protected] Tel: following Resolutions were passed, as a Special Resolution and as an 0208 302 4344. Ordinary Resolution respectively: David Ridley, Director (2660996) “That the Company be wound up voluntarily and that J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the 2661019H M BODYSHOP LTD Company for the purposes of the voluntary winding-up.” (Company Number 06370530) For further details contact: J N Bleazard, Email: [email protected], Registered office: Warwick House, 116 Palmerston Road, Buckhurst Tel: 01274 870101. Alternative contact: Graham Harsley. Hill, Essex IG9 5LQ S Kershaw, Chairman (2660971) Principal trading address: Unit 2, 1a Cecil Road, Colindale, NW9 5EL At a General Meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ J.2660980 N. WEATHERBY HEATING LIMITED on 24 November 2016 the following Resolutions were passed as a Company Limited by Shares Special Resolution and an Ordinary Resolution respectively: (Company Number 01020418) “That the Company be wound up voluntarily and that Stewart Registered office: 133 Frankwell, Shrewsbury, Shropshire SY3 8JX Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, 133 FRANKWELL, SHREWSBURY, SHROPSHIRE SY3 8JX Buckhurst Hill, Essex, IG9 5LQ, (IP No. 1205), be and is hereby At a General Meeting of the above named Company, duly convened appointed Liquidator of the Company for the purposes of such and held at The Four Crosses Inn, Holyhead Road, Bicton, winding up.” Shrewsbury SY3 8EF, on 30 November 2016, the following For further details contact: Stewart Bennett, Tel: 020 8505 2941. resolutions were duly passed; No 1 as a Special Resolution and No 2 Alternative contact: Matthew Bennett as an Ordinary Resolution:- Jon Herzig, Director (2661019) 1. “That the Company be wound up voluntarily”. 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU be appointed HARDING2661007 PROPERTIES (SOUTH EAST) LIMITED Liquidator for the purposes of such winding up”. (Company Number 09308312) Office Holder Number: 8753 Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS Tel No: 0121 321 1700 Principal trading address: 147 Wellington Street, Gravesend, Kent, Email: [email protected] DA12 1JF Bernard Roland Bishton, Director (2660980) At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 1 December 2016 the following Special and Ordinary resolutions, 2660968JEFFREY ACREMAN LIMITED respectively, were duly passed:- (Company Number 04497016) 1. “That it has been resolved by special resolution that the company Registered office: Mary Street House, Mary Street, Taunton, Somerset be wound up voluntarily.” TA1 3NW 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Principal trading address: 11 Acorn Centre, Livingstone Way, Bindon Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator Road, Taunton, Somerset TA2 6BD of the company for the purposes of the winding-up”. At a GENERAL MEETING of the members of the above-named Contact details: Names of Insolvency Practitioner: Isobel Susan Brett, company duly convened and held at Mary Street House, Mary Street, Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Taunton, Somerset TA1 3NW on 30 November 2016 at 3.00pm the Kent, DA12 1EY. following SPECIAL RESOLUTION was duly passed:- Alternative Contact: Sue Skudder, Email Address: “That the company be wound up voluntarily, and that Laurence [email protected], Telephone: 01474532862 Russell (IP 9199) of Albert Goodman LLP, Mary Street House, Mary S Harding, Chairman (2661007) Street, Taunton, Somerset TA1 3NW be and is hereby appointed liquidator of the company for the purposes of the winding up”. Contact details: Laurence Russell (Liquidator), IP No. 9199, Albert HCM2660983 HYDRAULICS LIMITED Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset (Company Number 08486035) TA2 6BD. Email: [email protected], Telephone: Trading Name: HCM Hydraulic Cylinder Management 01823 250795 Registered office: Glyncastle Works, Tan Y Rhiw Road, Resolven, J Acreman, chairman (2660968) Neath, West Glamorgan, SA11 4NB Principal trading address: Tan Y Rhiw Road, Resolven, Neath, West Glamorgan, SA11 4NB MERLIN2660999 SYSTEMS SOLUTIONS LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 06657788) 30 November 2016 as a special resolution and an ordinary resolution Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 respectively: 1QH (Formerly) 27 Norwich Close, Nuneaton, Wawickshire, CV11 6GF “That the Company be wound up voluntarily and that Nickolas Garth Principal trading address: 27 Norwich Close, Nuneaton, Wawickshire, Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, CV11 6GF Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 At a general meeting of the above-named Company duly convened 4DJ, (IP Nos. 9533 and 9616) be appointed as Joint Liquidators of the and held at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH Company, and that the Joint Liquidators act jointly and separately for on 02 December 2016 the following resolutions were passed as a the purposes of the voluntary winding-up.” special resolution and as an ordinary resolution: Further details contact: Ansar Mahmood, Email: “That it has been resolved by special resolution that the Company be [email protected] Tel: 01527 558410. wound up voluntarily and that Amie Johnson, of Greenfield Recovery Keith Jones, Chairman (2660983) Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP No. 18570) be and is hereby appointed liquidator of the Company for the purposes of the winding-up.” INFINITY2660971 TAVERNS LTD For further details contact: Hilary Gumbs,Email: (Company Number 10190047) [email protected] or Tel: 0121 201 1720 Trading Name: The Burlington David Alan Hill, Director (2660999) Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: The Burlington, Burlington Road, Blackpool, FY4 1JE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 41 COMPANIES

OLYMPIA2660998 JOINERY LIMITED REFRESH2660994 PROPERTY MANAGEMENT LIMITED (Company Number 08850916) (Company Number 05812359) Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 Trading Name: Refresh Apartments 1QH. (Formerly) 1st Floor, 2 Woodberry Grove, Finchley, London, N12 Registered office: 4th Floor, 7-10 Chandos Street, London, W1G 9DQ 0DR Principal trading address: 117 Sydney Street, Chelsea, London, SW3 Principal trading address: Intex House, Cooting Road, Aylesham 6NR Industrial Estate, Canterbury, Kent, CT3 3EP At a General Meeting of the Members of the above-named Company, At a general meeting of the above-named Company duly convened duly convened and held at Pearl Assurance House, 319 Ballards and held at Holiday Inn, Maidstone Road, Rochester, ME5 9SF on 02 Lane, London N12 8LY on 01 December 2016 the following December 2016 the following resolutions were passed as a special resolutions were duly passed as a Special Resolution and as an resolution and as an ordinary resolution: Ordinary Resolution respectively: “That it has been resolved by special resolution that the Company be “That the Company be wound up voluntarily and that Asher Miller, of wound up voluntarily and that Alex Dunton, of Greenfield Recovery David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP London N12 8LY, (IP No 9251) be and he is hereby appointed No: 13810) be and is hereby appointed liquidator of the Company for Liquidator for the purposes of such winding up.” the purposes of the winding-up.” Further details contact: Asher Miller, Tel: 020 8343 5900. Alternative Further details contact: Hilary Gumbs, Email: contact: Matthew Hull [email protected] Tel: 0121 201 1720 J P G Morris, Chairman (2660994) Peter Ronald Mellowship, Director (2660998)

RICHFIELD2660984 CONTROL SYSTEMS LIMITED R.S.G.2660982 (ROCHDALE) LIMITED (Company Number 02982456) (Company Number 04989251) Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Registered office: Gypsy Lane, Castleton, Rochdale, Lancashire, 1QL OL11 3HA Principal trading address: Unit 2 Brock Buildings, Aspley Close, Four Principal trading address: Gypsy Lane, Castleton, Rochdale, Ashes, Wolverhampton, WV10 7DE Lancashire, OL11 3HA At a Special General Meeting of the above-named Company, duly At a General Meeting of the above named Company duly convened convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, and held at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, West Midlands WS1 1QL on 02 December 2016 the subjoined Special Manchester, M2 1EW on 28 November 2016 the following resolutions Resolution was duly passed: were duly passed as a special and 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, “That it has been proved to the satisfaction of this meeting that the and that it is advisable to wind up the same, and accordingly that the Company cannot, by reason of its liabilities, continue its business and Company be wound up voluntarily, and that Timothy Frank Corfield, of that it is advisable to wind up the same and, accordingly, that the Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Company be wound up voluntarily and that Philip Duffy and Steven 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the Muncaster, both of Duff & Phelps Ltd, The Chancery, 58 Spring purposes of such winding-up.” Gardens, Manchester, M2 1EW, (IP Nos: 9253 and 9446) be and are Further details contact: Timothy Frank Corfield, Email: hereby appointed joint liquidators of the Company for the purposes of [email protected], Telephone 01922 722205, the winding-up.” At the subsequent meeting of creditors held at the Stephen Summerfield, Director (2660984) same place on the same date, the resolutions were ratified confirming the appointment of Philip Duffy and Steven Muncaster as joint liquidators. ROAD2660517 AND PUBLIC WORKS LIMITED Further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 (Company Number 07810382) 9000. Alternative contact: Tom Bond, Email: Registered office: Suites 11-12 Philpot House, Station Road, [email protected] Rayleigh, Essex, SS6 7HH Michael Vallely, Chairman (2660982) Principal trading address: Suites 11-12 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH At a General Meeting of the Members of the above-named Company, REDSPOT2661000 DRY CLEANING (SWISS COTTAGE) LIMITED duly convened, and held on 1 December 2016 the following (Company Number 07143252) Resolutions were duly passed, as a Special Resolution and as an Registered office: 245 Caledonian Road, London, N1 1ED Ordinary Resolution: Principal trading address: 36 Shenley Road, Borehamwood, WD6 "That the Company cannot, by reason of its liabilities, continue its 1DR and 9 Wycombe Place, St Albans, AL4 9RH business, and that it is advisable to wind up the same, and At a General Meeting of the members of the above named Company, accordingly that the Company be wound up voluntarily." duly convened and held at Emre Zeren & Co. 245 Caledonian Road, "That Philippa Smith and Kate Elizabeth Breese be appointed as Joint London, N1 1ED, on 01 December 2016 the following resolutions Liquidators for the purposes of such winding up". were duly passed as a Special Resolution and as an Ordinary At the subsequent Meeting of Creditors held on 1 December 2016 the Resolution respectively: appointment of Philippa Smith and Kate Elizabeth Breese as Joint “That the Company be wound up voluntarily and that Gerald Maurice Liquidators was confirmed. Krasner and Gillian Margaret Sayburn, both of Begbies Traynor Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford upon Tyne NE1 1PG, (IP Nos. 5532 and 10830) be and are hereby Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 1 December appointed Joint Liquidators of the Company for the purpose of the 2016. Further information about this case is available from Robert voluntary winding-up, and any act required or authorised under any Barker at the offices of Walsh Taylor on 01943 877 545 or at enactment to be done by the Joint Liquidators may be done by all or [email protected]. any one or more of the persons holding the office of liquidator from Mr C Caten , Director (2660517) time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can SEVEN2661001 CLOTHING (NORTHANTS) LIMITED be made to Gary Wemyss by email at gary.wemyss@begbies- (Company Number 09070539) traynor.com or by telephone on 0191 2699820. Trading name or style: Heroes Fatih Roca, Director (2661000) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA 24 MARKET STREET, KETTERING, NORTHAMPTONSHIRE NN16 0AH The Companies Act 2006 and The Insolvency Act 1986

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the Company, duly convened and held at STARDA2660978 LIMITED Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 (Company Number 08560034) November 2016, the following Resolutions were passed as a Special Trading Name of the Company: Ali’s Pizza & Kebab House Resolution and an Ordinary Resolution respectively: Registered office: 310 High Road, London, N22 8JR “That the Company be wound up voluntarily and that Jeffrey Mark Principal trading address: 116 Queen Street, Newton Abbot, Devon, Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, TQ12 2EU Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be At a General Meeting of the above – named Company, duly appointed liquidator of the Company for the purposes of the voluntary convened, and held at 601 High Road Leytonstone, London E11 4PA, winding-up.” on 2 December 2016, the following Resolutions were passed, as a At a subsequent meeting of creditors held at the same place on the Special Resolution and as Ordinary Resolutions respectively: same date, the resolutions were ratified confirming the appointment of As a Special Resolution Jeffrey Mark Brenner as Liquidator. “The Company be wound up voluntarily.” Date on which Resolutions were passed: Members: 30 November As an Ordinary Resolution 2016 Creditors: 30 November 2016 “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C 601 High Road Leytonstone, London E11 4PA, be and are hereby Associates Limited, Concorde House, Grenville Place, Mill Hill, appointed Joint Liquidators for the purposes of such winding – up.” London NW7 3SA. Email address: [email protected] or As an Ordinary Resolution telephone number: 020 8906 7730. Alternative person to contact with “Any act required or authorised to be done by the Liquidator can be enquiries about the case: Besa Mustafa undertaken by either one of them acting independently.” Cornelius Herbert, Director Contact details: Harjinder Johal and George Michael, IP Nos 9175 and Dated – 30 November 2016 (2661001) 9230, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Alternative contact: Amrit Johal, [email protected], 020 8556 2661005SEVERNSIDE PROVISIONS LIMITED 2888. Trading Name or Style: Severnside Provisions Salim Hussain Mohammed, Chairman (2660978) (Company Number 02640626) Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge PL21 9AE SWANSEA2661015 COACHWORKS LIMITED Principal trading address: Unit 20, Leeway Industrial Estate, Newport, (Company Number 08289895) Gwent NP19 4SL Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, Date on which Resolutions were passed: Members and Creditors: 2 Hove, East Sussex BN3 4AN December 2016 Principal trading address: Unit D, Fabian Way, Swansea, SA1 8QY At a general meeting of the Company, duly convened and held at At a General Meeting of the members of the above named Company, Bristol Golf Club, St Swithins Park, Blackhorse Hill, Bristol BS10 7TP duly convened and held at Regus Swansea, Princess House, Princess on 2 December 2016, the following Resolutions were passed as a Way, Swansea, SA1 3LW on 17 November 2016 at 12.15 pm the Special Resolution and Ordinary Resolutions respectively: following resolutions were duly passed, as a Special Resolution and “That the Company be wound up voluntarily, that Giles Frampton and as an Ordinary Resolution respectively: Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, “That the Company be wound up voluntarily and that Sajid Sattar and Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of Amie Johnson, both of Greenfield Recovery Limited, Trinity House, the Company for the purposes of such winding up and that any act 28-30 Blucher Street, Birmingham, B1 1QH, be appointed Joint required or authorised under any enactment may be done by either Liquidators of the Company for the purposes of the winding up.” At Joint Liquidator.” the subseqent meeting of creditors held on the same day the Liquidator, IP number, firm and address: Giles Frampton and Hamish appointment of Sajid Sattar and Amie Johnson as Joint Liquidators Adam (IP Numbers 7911 and 9140) of Richard J Smith & Co, 53 Fore was not confirmed, and Elias Paourou and Craig Povey (IP Nos 9096 Street, Ivybridge, Devon, PL21 9AE and 9665) of CVR Global LLP, First Floor, 16/17 Boundary Road, Alternative person to contact with enquiries about the case & Hove, East Sussex BN3 4AN were appointed as Joint Liquidators. telephone number: Sally Gardiner Tel: 01752 690101 Email: For further details contact: David Preston, Tel: 01273 421200. [email protected] Malcolm Hier, Chairman (2661015) Signed By: Vittoria O’Sullivan (2661005)

SYMPHONY2661053 ASSESSMENT LIMITED SILVER2660355 BIRCH DEVELOPMENTS LIMITED (Company Number 04656475) (Company Number 06963887) Registered office: Arrans RM209, Pacific House, Relay Point, Previous Name of Company: Ability Contractors Limited Tamworth, B77 5PA Registered office: the registered office of the Company will be Principal trading address: 19b Sandy Way, Amington, Tamworth, changed to 257b Croydon Road, Beckenham, Kent BR3 3PS Staffordshire B77 4DS Principal trading address: 33a High Street, Chislehurst, Kent, BR7 At an EXTRAORDINARY GENERAL MEETING of the above-named 5AE Company, duly convened, and held at 11.00 am at Pacific House, At a General Meeting of the Members of the above-named Company, Relay Point, Tamworth B77 5PA on 1 December 2016, the subjoined duly convened, and held on 5 December 2016 the following SPECIAL RESOLUTION was duly passed, viz:- Resolutions were duly passed, as a Special Resolution and as an “That the Company be wound up voluntarily, and that Robert Ordinary Resolution: Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, Arrans "That the Company be wound up voluntarily". RM 209, Pacific House, Relay Point, Tamworth, B77 5PA be and is "That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad hereby appointed Liquidator for the purpose of such winding-up.” Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are Contact details: Robert Gibbons, 9079, Licensed Insolvency hereby appointed Joint Liquidators for the purpose of such winding Practitioner, Arrans Limited, Arrans RM 209, Pacific House, Relay up". Point, Tamworth, B77 5PA, [email protected], 0182760020, R Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Cutts numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b P Winter, Chairman (2661053) Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 5 December 2016. Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070 . Ron Popely , Director (2660355)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 43 COMPANIES

TELFORD2661059 ICE SPORTS LIMITED WHAT2661040 GROUP INVESTMENTS LIMITED (Company Number 08667079) (Company Number 06964773) Trading Name of the Company: Telford Tigers Trading Name: What Group Registered office: 3rd Floor 5 Temple Square, Temple Street, Previous Name of Company: What-Investments Ltd Liverpool, L2 5RH Registered office: 11 Clifton Moor Business Village, James Nicolson Principal trading address: Telford Ice Rink, St Quentins Gate, Telford, Link, Clifton Moor, York, YO30 4XG TF3 4JQ Principal trading address: Pavillion 2000, Amy Johnson Way, Clifton At a GENERAL MEETING of the above-named Company, duly Moor, York, YO30 4XT convened, and held remotely on 30 November 2016 the SPECIAL At a General Meeting of the members of the above named company, RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered duly convened and held at York Eco Business Centre, Amy Johnson 2 were duly passed, viz.: Way, Clifton Moor, York, YO30 4AG on 29 November 2016 the 1. “That the Company be wound up voluntarily”; and following resolutions were duly passed, as a Special resolution and an 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Ordinary resolution respectively: Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the “That the Company be wound up voluntarily and that Rob Sadler and Company for the purposes of the voluntary winding-up.” David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 Contact details: Christopher David Horner (IP No 16150) Liquidator, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Robson Scott Associates, 49 Duke Street, Darlington, County York, YO30 4XG, (IP Nos 009172 and 009458) be and hereby are Durham, DL3 7SD, Tel: 01325 365950, E-mail: appointed Joint Liquidators of the Company for the purpose of the [email protected] voluntary winding-up, and any act required or authorised under any Matthew Bowyer, Chairman (2661059) enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” 2661136TEN28 ENTERTAINMENT LTD Any person who requires further information may contact the Joint (Company Number 06960080) Liquidator by telephone on 01904 479801. Alternatively, enquiries can Registered office: 5th Floor, 89 New Bond Street, London W1S 1DA be made to James Crawford by email at james.crawford@begbies- Principal trading address: (Formerly) 88 Peterborough Road, London traynor.com or by telephone on 01904 479801 SW6 3HH Neil Harkin, Chairman (2661040) At a General Meeting of the Company, duly convened and held at SRLV Accountants, 5th Floor, 89 New Bond Street, London W1S 1DA on 01 December 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- Liquidation by the Court “That the Company be wound up voluntarily and that Gerald Maurice Krasner and Gillian Margaret Sayburn, both of Begbies Traynor APPOINTMENT OF LIQUIDATORS (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, (IP Nos 005532 and 10830) be and hereby are In2661215 the High Court of Justice appointed Joint Liquidators of the Company for the purpose of the No 9274 of 2015 voluntary winding-up, and any act required or authorised under any ELECTRIC SCRIBES LIMITED enactment to be done by the Joint Liquidators may be done by all or (Company Number 06712984) any one or more of the persons holding the office of liquidator from Registered office: 2 Longshaw, Leatherhead, Surrey, KT22 7NQ time to time.” Principal Trading Address: 2 Longshaw, Leatherhead, Surrey, KT22 Any person who requires further information may contact the Joint 7NQ Liquidator by telephone on 0191 2699820. Alternatively enquiries can Pursuant to the Insolvency Rules, we, Paul Atkinson and Glyn be made to Shaun Hudson by email at Shaun.Hudson@begbies- Mummery, both of FRP Advisory LLP, Jupiter House, Warley Hill traynor.com or by telephone on 0191 2699820. Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. Jonathan Edward Donnan Boud, Chairman (2661136) 9314 and 8996), hereby give notice that we were appointed Joint Liquidators of the above named Company on 19 October 2016, by the Secretary of State. Creditors who have not yet proved their debt TWO2661021 SIX TWO SOLUTIONS LTD must forward their proof of debt form to us at the address shown (Company Number 08693557 ) above. Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 For further details contact: [email protected] Tel: 01277 3WQ 503 333. Principal trading address: Unit 7 Berkeley Business Park, Turner Paul Atkinson, Joint Liquidator Street, Ashton Under Lyne, OL6 8LB 19 October 2016 (2661215) At a Special General Meeting of the above-named Company, duly convened, and held at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on 01 December 2016 the subjoined Special Resolution was In2661100 the High Court of Justice, Chancery Division duly passed: Manchester District RegistryNo 2787 of 2016 “That it has been proved to the satisfaction of this meeting that the PREMIER ASPHALT LIMITED Company cannot by reason of its liabilities continue its business, and (Company Number 01922245) that it is advisable to wind up the same, and accordingly that the Registered office: C/O Mazars LLP, Mazars House, Gelderd Road, Company be wound up voluntarily, and that Allan Christopher Gildersome, Leeds, LS27 1JN Cadman and Stephen James Wainwright, both of Poppleton & Principal Trading Address: C/O Kay Johnson Gee Corporate Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP Recovery Ltd, 1 City Road East, Manchester, M15 4PN Nos. 9522 and 5306) be and are hereby appointed liquidators for the Notice is hereby given that Robert David Adamson, of Mazars LLP, purposes of such winding-up.” Mazars House, Gelderd Road, Gildersome, Leeds, LS27 1JN, (IP No Further details contact: Allan Christopher Cadman, Email: 009380) was appointed Liquidator of the above named Company on [email protected] Tel: 0161 228 3028 or Stephen 25 November 2016, by the Secretary of State. James Wainwright, Email: [email protected], Tel: For further details contact: Claire Robinson, Tel: 0113 387 8896. 0161 228 3028. Robert David Adamson, Liquidator D Thompson, Director (2661021) 25 November 2016 (2661100)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In2661176 the High Court of Justice A Petition to wind up the above-named Company, Registration No 3471 of 2016 Number 00098191 of ,Victoria Ground, Hartlepool, Cleveland, TS24 TOPMOST FOOD SERVICES LIMITED 8BZ, presented on 14 October 2016 by the COMMISSIONERS FOR (Company Number 04152737) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Registered office: Unit 8, Gateway Business Centre, London, SE28 Strand, London, WC2B 4RD,, claiming to be Creditors of the 0EZ, Company was advertised in The London Gazette on 15 November A General Meeting of Cerditors is to take place on: 5 January 2017 at 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter 11:00 am Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was Venue: At the Official Receiver’s office at the address stated below:- 4 dismissed Abbey Orchard Street, London, SW1P 2HT The Petitioners` Solicitor is the Solicitor to, HM Revenue and Meeting summoned by: Official Receiver Customs,Solicitor's Office & Legal Services, South West Wing, Bush The purpose of the Meeting: To appoint Liquidator House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Proofs and Proxies: In order to be entitled to vote at the meeting, SLR1834664/W.) creditors must lodge proxies and any previously unlodged proofs by 7 December 2016 (2656287) 12.00 noon on 4 January 2017 at the Official Receiver’s address stated below. Anthony Hannon, Official Receiver, London A, 2nd Floor 4 Abbey In2656278 the High Court of Justice (Chancery Division) Orchard Street, London, SW1P 2HT, 020 7637 1110, London Companies Court No 006604 of 2016 [email protected] In the Matter of JAMES HOGG ENTERPRISES LTD Capacity: Liquidator (Company Number 07615314) 31 October 2016 (2661176) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2661160 the High Court of Justice Number 07615314 of ,24 PARK STREET, CROYDON, SURREY, CR0 No 3471 of 2016 1YE, presented on 14 November 2016 by the COMMISSIONERS FOR TOPMOST FOOD SERVICES LIMITED HM REVENUE AND CUSTOMS, of South West Wing, Bush House, (Company Number 04152737) Strand, London, WC2B 4RD,, claiming to be Creditors of the Registered office: Unit 8, Gateway Business Centre, London, SE28 Company was advertised in The London Gazette on 16 November 0EZ, United Kingdom 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter A General Meeting of Cerditors is to take place on: 5 January 2017 at Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was 11:30 am dismissed Venue: At the Official Receiver’s office at the address stated below:- 4 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Abbey Orchard Street, London, SW1P 2HT Customs,Solicitor's Office & Legal Services, South West Wing, Bush Meeting summoned by: Official Receiver House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref The purpose of the Meeting: To appoint Liquidator SLR1831935/A.) Proofs and Proxies: In order to be entitled to vote at the meeting, 7 December 2016 (2656278) creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 4 January 2017 at the Official Receiver’s address stated below. In2656283 the High Court of Justice (Chancery Division) Anthony Hannon, Official Receiver, London A, 2nd Floor 4 Abbey Companies Court No 002213 of 2016 Orchard Street, London, SW1P 2HT, 020 7637 1110, London In the Matter of MENTMORE HOLDINGS LIMITED [email protected] (Company Number 06706020) Capacity: Liquidator and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 31 October 2016 (2661160) 1986 A Petition to wind up the above-named Company, Registration Number 06706020 of ,59 Union Street, Dunstable, Bedfordshire, LU6 DISMISSAL OF WINDING-UP PETITION 1EX, presented on 22 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In2656277 the High Court of Justice (Chancery Division) Strand, London, WC2B 4RD,, claiming to be Creditors of the Companies Court No 4859 of 2016 Company was advertised in The London Gazette on 1 June 2016 and In the Matter of CRG PUBLICATIONS PLUS LTD heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, (Company Number 05854023) London, EC4A 1NL,on 28 November 2016 . The Petition was and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT dismissed 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs,Solicitor's Office & Legal Services, South West Wing, Bush Number 05854023 of ,73 Park Lane, Croydon, CR0 1JG, presented House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref on 16 August 2016 by the COMMISSIONERS FOR HM REVENUE SLR1818403/Z.) AND CUSTOMS, of South West Wing, Bush House, Strand, London, 7 December 2016 (2656283) WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 21 September 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on In2656284 the High Court of Justice (Chancery Division) 28 November 2016 . The Petition was dismissed Companies Court No 6593 of 2016 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of NORTHAVON CARPENTRY LIMITED Customs,Solicitor's Office & Legal Services, South West Wing, Bush (Company Number 04748647) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT SLR1858231/A.) 1986 7 December 2016 (2656277) A Petition to wind up the above-named Company, Registration Number 04748647 of ,29 Courtenay Road, Keynsham, Bristol, BS31 1JU, presented on 13 October 2016 by the COMMISSIONERS FOR In2656287 the High Court of Justice (Chancery Division) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Companies Court No 6653 of 2016 Strand, London, WC2B 4RD,, claiming to be Creditors of the In the Matter of HARTLEPOOL UNITED FOOTBALL CLUB LIMITED Company was advertised in The London Gazette on 16 November (Company Number 00098191) 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was 1986 dismissed

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 45 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs,Solicitor's Office & Legal Services, South West Wing, Bush 1986 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref A Petition to wind up the above-named Company, Registration SLR1788558/W.) Number 05166557 of ,60 PARK VIEW, NORTH ACTION, LONDON, 7 December 2016 (2656284) W3 0PT, presented on 3 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 2656289In the High Court of Justice (Chancery Division) Company was advertised in The London Gazette on 9 November Companies Court No 6503 of 2016 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter In the Matter of P H EXCAVATIONS LIMITED Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was (Company Number 05445089) dismissed and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1986 Customs,Solicitor's Office & Legal Services, South West Wing, Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Number 05445089 of ,231 Mitcham Road, London, SW17 9JG, SLR1723687/W.) presented on 11 October 2016 by the COMMISSIONERS FOR HM 7 December 2016 (2656288) REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 16 November In2656276 the High Court of Justice (Chancery Division) 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Companies Court No 6662 of 2016 Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was In the Matter of STARGLADE COMMERCIAL LIMITED dismissed (Company Number 04337731) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs,Solicitor's Office & Legal Services, South West Wing, Bush 1986 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref A Petition to wind up the above-named Company, Registration SLR1876346/G.) Number 04337731 of ,Knowle House, Rotherfield Road, 7 December 2016 (2656289) Crowborough, Sussex, TN6 3DY, presented on 17 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In2656286 the High Court of Justice (Chancery Division) Creditors of the Company was advertised in The London Gazette on Companies Court No 6432 of 2016 16 November 2016 and heard at the Royal Courts of Justice, 7 Rolls In the Matter of PRESTATYN TOWN FOOTBALL CLUB LIMITED Building, Fetter Lane, London, EC4A 1NL,on 28 November 2016 . The (Company Number 7829766) Petition was dismissed and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1986 Customs,Solicitor's Office & Legal Services, South West Wing, Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Number 7829766 of ,Irish Square, St Asaph, Denbighshire, LL17 0RN, SLR1875132/A.) presented on 10 October 2016 by the COMMISSIONERS FOR HM 7 December 2016 (2656276) REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 3 November In2656281 the High Court of Justice (Chancery Division) 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Companies Court No 6647 of 2016 Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was In the Matter of STREAM ASSET MAINTENANCE LIMITED dismissed (Company Number 05643842) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs,Solicitor's Office & Legal Services, South West Wing, Bush 1986 House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref A Petition to wind up the above-named Company, Registration SLR1795661/Z.) Number 05643842 of ,Lockes Drove Farm, Lockes Drove, Pill Heath, 7 December 2016 (2656286) Andover, Hampshire, SP11 0JQ, presented on 14 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In2656275 the High Court of Justice (Chancery Division) Creditors of the Company was advertised in The London Gazette on Companies Court No 006641 of 2016 16 November 2016 and heard at the Royal Courts of Justice, 7 Rolls In the Matter of REACH TELECOM LIMITED Building, Fetter Lane, London, EC4A 1NL,on 28 November 2016 . The (Company Number 7663134) Petition was dismissed and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1986 Customs,Solicitor's Office & Legal Services, South West Wing, Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Number 7663134 of ,178a High Street North, London, E6 2JA, SLR1817770/W.) presented on 14 October 2016 by the COMMISSIONERS FOR HM 7 December 2016 (2656281) REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 16 November In2656282 the High Court of Justice (Chancery Division) 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Companies Court No 003931 of 2016 Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was In the Matter of TELEKINETICS LTD dismissed (Company Number 06407173) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs,Solicitor's Office & Legal Services, South West Wing, Bush 1986 House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref A Petition to wind up the above-named Company, Registration SLR6000757/A.) Number 06407173 of ,171 Ballards Lane, Finchley, London, N3 1LP, 7 December 2016 (2656275) presented on 12 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the In2656288 the High Court of Justice (Chancery Division) Company was advertised in The London Gazette on 23 August 2016 Companies Court No 6241 of 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter In the Matter of RM RENOVATIONS LIMITED Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was (Company Number 05166557) dismissed

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Customs,Solicitor's Office & Legal Services, South West Wing, Bush 1986 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref A Petition to wind up the above-named Company, Registration SLR1849504/U.) Number of ,Bank Hill, Nottingham, Nottinghamshire, NG14 6EF, 7 December 2016 (2656282) presented on 28 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 2656285In the High Court of Justice (Chancery Division) Company was advertised in The London Gazette on 16 November Companies Court No 6688 of 2016 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter In the Matter of TOTAL IT SOLUTIONS LIMITED Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was (Company Number 05053209) dismissed and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1986 Customs,Solicitor's Office & Legal Services, South West Wing, Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Number 05053209 of ,19A Ford Street, Birmingham, West Midlands, SLR1841465/Z.) B67 7QX, presented on 17 October 2016 by the COMMISSIONERS 7 December 2016 (2656279) FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 16 November FINAL MEETINGS 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was In2661099 the High Court of Justice dismissed No 83238 of 2014 The Petitioners` Solicitor is the Solicitor to, HM Revenue and KEL MIQUEL LIMITED Customs,Solicitor's Office & Legal Services, South West Wing, Bush (Company Number 04940517) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral SLR1858062/G.) Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. 7 December 2016 (2656285) Principal Trading Address: 376B Church Road, Frampton Cotterell, Bristol, BS36 2AQ Gerald Maurice Krasner (IP No 005532) and Gillian Margaret Sayburn In2656274 the High Court of Justice (Chancery Division) (IP No 10830), of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Companies Court No 4550 of 2016 Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were In the Matter of UBER LAND RESIDENTIAL LTD appointed as Joint Liquidators of the Company on 12 October 2015. (Company Number 08005573) Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Liquidators hereby call, a final meeting of the creditors of the above 1986 named Company to be held at Begbies Traynor (Central) LLP, 4th A Petition to wind up the above-named Company, Registration Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 Number 08005573 of ,15/17 Grosvenor Gardens, London, SW1W 1PG on 9 February 2017 at 11.00 am, for the purpose of receiving the 0BD, presented on 4 August 2016 by the COMMISSIONERS FOR HM Liquidators’ report of the winding up and determining whether the REVENUE AND CUSTOMS, of South West Wing, Bush House, Liquidators should have their release under Section 174 of the Act. A Strand, London, WC2B 4RD,, claiming to be Creditors of the creditor entitled to attend and vote is entitled to appoint a proxy to Company was advertised in The London Gazette on 7 September attend and vote instead of him and such proxy need not also be a 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter creditor. Lane, London, EC4A 1NL,on 28 November 2016 . The Petition was In order to be entitled to vote at the meeting, creditors must lodge dismissed their proofs of debt (unless previously submitted) and unless they are The Petitioners` Solicitor is the Solicitor to, HM Revenue and attending in person, proxies at the offices of Begbies Traynor (Central) Customs,Solicitor's Office & Legal Services, South West Wing, Bush LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Tyne, NE1 1PG no later than 12.00 noon on the business day before SLR1837175/A.) the meeting. Please note that the Joint Liquidators and their staff will 7 December 2016 (2656274) accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.Proxies@begbies- traynor.com. In2656280 the High Court of Justice (Chancery Division) Any person who requires further information may contact the Joint Companies Court No 6554 of 2016 Liquidator by telephone on 0191 269 9820. Alternatively enquiries can In the Matter of VALLEY HEATING SERVICES LIMITED be made to Gary Wemyss by email at gary.wemyss@begbies- (Company Number 4169491) traynor.com or by telephone on 0191 269 9820. and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Gerald M Krasner, Joint Liquidator 1986 02 December 2016 (2661099) A Petition to wind up the above-named Company, Registration Number 4169491 of ,Unit 3B Broom Business Park, Bridge Way, Chesterfield, Derbyshire, S41 9QG, presented on 12 October 2016 by PETITIONS TO WIND-UP the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In2658716 the High Court of Justice (Chancery Division) Creditors of the Company was advertised in The London Gazette on Companies Court No 7072 of 2016 16 November 2016 and heard at the Royal Courts of Justice, 7 Rolls In the Matter of ADAM JOHNSON PROMOTIONS LIMITED Building, Fetter Lane, London, EC4A 1NL,on 28 November 2016 . The (Company Number 06260706) Petition was dismissed and in the Matter of the INSOLVENCY ACT 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs,Solicitor's Office & Legal Services, South West Wing, Bush Number 06260706, of ,4 Parklands Drive, Castle Eden, Hartlepool, House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Cleveland, TS27 4TG, presented on 1 November 2016 by the SLR1872125/U.) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 7 December 2016 (2656280) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on In2656279 the High Court of Justice (Chancery Division) 19 December 2016 at 1030 hours (or as soon thereafter as the Companies Court No 5278 of 2016 Petition can be heard). In the Matter of WOODBOROUGH HALL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 47 COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref by 1600 hours on 16 December 2016 . SLR1881567/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 December 2016 (2659280) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1878665/A.) In2658708 the High Court of Justice (Chancery Division) 7 December 2016 (2658716) Companies Court No 7091 of 2016 In the Matter of BRIDGEWOOD CONSTRUCTION LIMITED (Company Number 08693869) 2658740In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 7101 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of ALAN HEARD ENGINEERING LTD Number 08693869, of ,102 Warwick Crescent, Hayes, Middlesex, (Company Number 08678977) UB4 8RQ, presented on 2 November 2016 by the COMMISSIONERS and in the Matter of the INSOLVENCY ACT 1986 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 08678977, of ,93 St. Michaels Grove, Fareham, Hampshire, Company, will be heard at the High Court, Royal Courts of Justice, 7 PO14 1DT, presented on 2 November 2016 by the COMMISSIONERS Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush at 1030 hours (or as soon thereafter as the Petition can be heard). House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 16 December 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref by 1600 hours on 16 December 2016 . SLR1881060/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 December 2016 (2658708) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1875615/U.) In2658739 the High Court of Justice (Chancery Division) 7 December 2016 (2658740) Companies Court No 7218 of 2016 In the Matter of BRIGHT SEASTAR LTD (Company Number 07842680) In2658730 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 7399 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of ARION SERVICES LIMITED Number 07842680, of ,63A Brick Lane, London, E1 6QL, presented (Company Number 05107199) on 4 November 2016 by the COMMISSIONERS FOR HM REVENUE and in the Matter of the INSOLVENCY ACT 1986 AND CUSTOMS, of South West Wing, Bush House, Strand, London, A Petition to wind up the above-named Company, Registration WC2B 4RD,, claiming to be Creditors of the Company, will be heard Number 05107199, of ,257 Eccleshall Road, Sheffield, S11 8NX, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter presented on 11 November 2016 by the COMMISSIONERS FOR HM Lane, London, EC4A 1NL on 19 December 2016 at 1030 hours (or as REVENUE AND CUSTOMS, of South West Wing, Bush House, soon thereafter as the Petition can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 16 January 2017 at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 16 December 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref by 1600 hours on 13 January 2017 . SLR1872952/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 December 2016 (2658739) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1885442/U.) In2658734 the High Court of Justice (Chancery Division) 7 December 2016 (2658730) Companies Court No 7198 of 2016 In the Matter of CAMYCO LIMITED (Company Number 7737122) In2659280 the High Court of Justice (Chancery Division) Principal trading address: 30 St. Josephs Avenue, Whitefield, Companies Court No 7076 of 2016 Manchester, M45 6NT In the Matter of AVA FINANCIAL SYSTEMS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 9007921) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 7737122, of ,110 DRAKE STREET, 1ST FLOOR PART 2, A Petition to wind up the above-named Company, Registration ROCHDALE, LANCASHIRE, OL16 1PN, presented on 4 November Number 9007921, of ,27 OLD GLOUCESTER STREET, LONDON, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, WC1N 3AX, presented on 1 November 2016 by the of South West Wing, Bush House, Strand, London, WC2B 4RD,, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South claiming to be Creditors of the Company, will be heard at the High West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Creditors of the Company, will be heard at the High Court, Royal EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on as the Petition can be heard). 19 December 2016 at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 December 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 .

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the hearing of the petition (whether Customs,Solicitor's Office & Legal Services, South West Wing, Bush to support or oppose it) must give notice of intention to do so to the House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 SLR1883736/Z.) hours on 16 January 2017. 7 December 2016 (2658734) The petitioner’s solicitor is Bennetts Solicitors, Attorneys & Notaries, Barley Wood Stables, Long Lane, Wrington, Bristol, BS40 5SA. Telephone: 01934 862786, Fax: 01934 862404, E-mail: 2658715In the High Court of Justice (Chancery Division) [email protected] (Reference: CS/ADS0021.) Companies Court No 7063 of 2016 2 December 2016 (2661175) In the Matter of CERULEAN ENTERTAINMENT LTD (Company Number 07565932) Principal trading address: Unknown In2658717 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 7159 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of CHILDRENS LINKS Number 07565932, of ,1 Mackenzie Road, London, N7 8QZ, (Company Number 3484661) presented on 1 November 2016 by the COMMISSIONERS FOR HM and in the Matter of the INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of South West Wing, Bush House, A Petition to wind up the above-named Company, Registration Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 3484661, of ,HOLLAND HOUSE FORTUNA HORNCASTLE Company, will be heard at the High Court, Royal Courts of Justice, 7 BUSINESS CENTRE, MAREHAM ROAD, HORNCASTLE, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 , LN9 6PH, presented on 3 November 2016 by the at 1030 hours (or as soon thereafter as the Petition can be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Any persons intending to appear on the hearing of the Petition West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (whether to support or oppose it) must give notice of intention to do Creditors of the Company, will be heard at the High Court, Royal so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on by 1600 hours on 16 December 2016 . 19 December 2016 at 1030 hours (or as soon thereafter as the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Petition can be heard). Customs,Solicitor's Office & Legal Services, South West Wing, Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref (whether to support or oppose it) must give notice of intention to do SLR1841324/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 7 December 2016 (2658715) by 1600 hours on 16 December 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2658690 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Companies Court No 7226 of 2016 SLR1848261/G.) In the Matter of CHAPEL PROJECT SERVICES LIMITED 7 December 2016 (2658717) (Company Number 07360669) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2658696 the High Court of Justice (Chancery Division) Number 07360669, of ,Unit 32, Llys Edmunds Prys, St Asaph Companies Court No 7126 of 2016 Business Park, St Asaph, Denbighshire, LL17 0JA, presented on 4 In the Matter of CHRIS DODD ENGINEERING LIMITED November 2016 by the COMMISSIONERS FOR HM REVENUE AND (Company Number 06982285) CUSTOMS, of South West Wing, Bush House, Strand, London, and in the Matter of the INSOLVENCY ACT 1986 WC2B 4RD,, claiming to be Creditors of the Company, will be heard A Petition to wind up the above-named Company, Registration at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Number 06982285, of ,7A Round Close Park, Whitehaven, Cumbria, Lane, London, EC4A 1NL on 19 December 2016 at 1030 hours (or as CA28 8UH, presented on 2 November 2016 by the COMMISSIONERS soon thereafter as the Petition can be heard). FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 by 1600 hours on 16 December 2016 . at 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1836291/U.) by 1600 hours on 16 December 2016 . 7 December 2016 (2658690) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref In2661175 the High Court of Justice (Chancery Division) SLR1868721/G.) Cardiff District RegistryNo 126 of 2016 7 December 2016 (2658696) In the Matter of CHARNWOOD CONSTRUCTION LIMITED (Company Number 07320982) and in the Matter of the INSOLVENCY ACT 1986 In2658726 the High Court of Justice (Chancery Division) A Petition to wind up the above-named company of 1 Vicarage Lane, Companies Court No 7216 of 2016 Stratford, London, E15 4HF In the Matter of CITY OF LONDON BUSINESS COLLEGE presented on 11 November 2016 (Company Number 02549276) by ADS FENESTRATION LIMITED of Unit 3, Block 6 Newlands and in the Matter of the INSOLVENCY ACT 1986 Avenue, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 A Petition to wind up the above-named Company, Registration 2DA Number 02549276, of ,726-728 Seven Sisters Road, London, N15 Claiming to be a creditor of the company will be heard at The High 5NH, presented on 4 November 2016 by the COMMISSIONERS FOR Court of Justice, Cardiff Distrit Registry, Cardiff Civil and Family HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Justice Centre, 2 Park Street, Cardiff, CF10 1ET Strand, London, WC2B 4RD,, claiming to be Creditors of the Date: 17 January 2017 Company, will be heard at the High Court, Royal Courts of Justice, 7 Time: 10.00 am Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 (or as soon thereafter as the petition can be heard) at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 49 COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref by 1600 hours on 16 December 2016 . SLR1878669/A.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 December 2016 (2658698) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1866796/G.) In2658692 the High Court of Justice (Chancery Division) 7 December 2016 (2658726) Companies Court No 7077 of 2016 In the Matter of DESIGN MANAGEMENT CONSULTANTS (UK) LIMITED 2658702In the High Court of Justice (Chancery Division) (Company Number 08984587) Companies Court No 7116 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CURLEYMAN LIMITED A Petition to wind up the above-named Company, Registration (Company Number 06377512) Number 08984587, of ,9 Limes Road, Beckenham, Kent, BR3 6NS, and in the Matter of the INSOLVENCY ACT 1986 presented on 1 November 2016 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 06377512, of ,Flat 8, 74 Highbury New Park, London, N5 Strand, London, WC2B 4RD,, claiming to be Creditors of the 2DJ, presented on 2 November 2016 by the COMMISSIONERS FOR Company, will be heard at the High Court, Royal Courts of Justice, 7 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 Strand, London, WC2B 4RD,, claiming to be Creditors of the at 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 (whether to support or oppose it) must give notice of intention to do at 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 16 December 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 16 December 2016 . House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1882315/A.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 7 December 2016 (2658692) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1864591/A.) 7 December 2016 (2658702) In2658732 the High Court of Justice (Chancery Division) Companies Court No 7141 of 2016 In the Matter of DW BUILDING AND DEVELOPMENTS LTD 2658691In the High Court of Justice (Chancery Division) (Company Number 07769767) Companies Court No 007172 of 2016 Principal trading address: Unknown In the Matter of D & G PUBLIC HOUSES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08906481) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07769767, of ,41 Oldfields Road, Sutton, Surrey, SM1 2NB, A Petition to wind up the above-named Company, Registration presented on 3 November 2016 by the COMMISSIONERS FOR HM Number 08906481, of ,29 St Mary Street, Ilkeston, Derbyshire, DE7 REVENUE AND CUSTOMS, of South West Wing, Bush House, 8AB, presented on 3 November 2016 by the COMMISSIONERS FOR Strand, London, WC2B 4RD,, claiming to be Creditors of the HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 Company, will be heard at the High Court, Royal Courts of Justice, 7 at 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 Any persons intending to appear on the hearing of the Petition at 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 December 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 December 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1877965/G.) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 7 December 2016 (2658732) SLR1883731/G.) 7 December 2016 (2658691) In2658689 the High Court of Justice (Chancery Division) Companies Court No 7149 of 2016 In2658698 the High Court of Justice (Chancery Division) In the Matter of ENVIRONMENTAL MEDIA SOLUTIONS LIMITED Companies Court No 7200 of 2016 (Company Number 08713480) In the Matter of DEEPDOCK LIMITED Principal trading address: Unknown (Company Number 02150068) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08713480, of ,36 Queens Road, Keynsham, Bristol, England, Number 02150068, of ,Bwthyn Y Mor, Llanfaethlu, Holyhead, BS31 2NH, presented on 3 November 2016 by the COMMISSIONERS Anglesey, LL65 4HD, presented on 4 November 2016 by the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South House, Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at 1030 hours (or as soon thereafter as the Petition can be heard). 19 December 2016 at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 December 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 .

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1745458/U.) SLR1878653/Z.) 7 December 2016 (2658689) 7 December 2016 (2658707)

2658713In the High Court of Justice (Chancery Division) In2658714 the High Court of Justice (Chancery Division) Companies Court No 7068 of 2016 Companies Court No 7092 of 2016 In the Matter of F.B. RETAIL LIMITED In the Matter of GM ENGINEERING (UK) LIMITED (Company Number 04102482) (Company Number 07778541) Principal trading address: Unknown Principal trading address: Unit G, Project Park, 2D North Crescent, and in the Matter of the INSOLVENCY ACT 1986 victoria Docks, E16 4TQ A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04102482, of ,Dean Statham, 29 King Street, Newcastle A Petition to wind up the above-named Company, Registration Under Lyme, Staffordshire, England, ST5 1ER, presented on 1 Number 07778541, of ,Jackson House Station Road, Chingford, November 2016 by the COMMISSIONERS FOR HM REVENUE AND London, E4 7BU, presented on 2 November 2016 by the CUSTOMS, of South West Wing, Bush House, Strand, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South WC2B 4RD,, claiming to be Creditors of the Company, will be heard West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Creditors of the Company, will be heard at the High Court, Royal Lane, London, EC4A 1NL on 19 December 2016 at 1030 hours (or as Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on soon thereafter as the Petition can be heard). 19 December 2016 at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 December 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 December 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1882011/W.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 7 December 2016 (2658713) SLR1881053/Z.) 7 December 2016 (2658714)

In2658724 the High Court of Justice (Chancery Division) Companies Court No 7167 of 2016 In2658741 the High Court of Justice (Chancery Division) In the Matter of FRAZER-NASH RESEARCH LIMITED Companies Court No 7145 of 2016 (Company Number 2695400) In the Matter of GN SUPPLIES LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 07925000) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 2695400, of ,Mytchett Place, Mytchett, Surrey, GU16 6DQ, A Petition to wind up the above-named Company, Registration presented on 3 November 2016 by the COMMISSIONERS FOR HM Number 07925000, of ,The Brickfield Business Centre, High Road, REVENUE AND CUSTOMS, of South West Wing, Bush House, Thornwood, Epping, Essex, CM16 6TH, presented on 3 November Strand, London, WC2B 4RD,, claiming to be Creditors of the 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Company, will be heard at the High Court, Royal Courts of Justice, 7 of South West Wing, Bush House, Strand, London, WC2B 4RD,, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 claiming to be Creditors of the Company, will be heard at the High at 1030 hours (or as soon thereafter as the Petition can be heard). Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Any persons intending to appear on the hearing of the Petition EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter (whether to support or oppose it) must give notice of intention to do as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 16 December 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 16 December 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1881912/Z.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 7 December 2016 (2658724) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1879094/G.) 7 December 2016 (2658741) In2658707 the High Court of Justice (Chancery Division) Companies Court No 7143 of 2016 In the Matter of GLOBAL VENT LIMITED 2658728In the High Court of Justice (Chancery Division) (Company Number 08309027) Companies Court No 7181 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of GREVILLE DEVELOPMENT COMPANY A Petition to wind up the above-named Company, Registration (MIDLANDS) LIMITED Number 08309027, of ,First Floor, 2 Woodberry Grove, North (Company Number 01026362) Finchley, London, N12 0DR, presented on 3 November 2016 by the Principal trading address: Pools Cottages, Cracley Lane, Kenilworth, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Warks, CV8 2JW West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above-named Company, Registration Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Number 01026362, of ,Sovereign House, 12 Warwick Street, 19 December 2016 at 1030 hours (or as soon thereafter as the Coventry, West Midlands, CV5 6ET, presented on 3 November 2016 Petition can be heard). by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Any persons intending to appear on the hearing of the Petition South West Wing, Bush House, Strand, London, WC2B 4RD,, (whether to support or oppose it) must give notice of intention to do claiming to be Creditors of the Company, will be heard at the High so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, by 1600 hours on 16 December 2016 . EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 51 COMPANIES

Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 . by 1600 hours on 16 December 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1883771/A.) SLR1877910/A.) 7 December 2016 (2658728) 7 December 2016 (2658697)

2658693In the High Court of Justice (Chancery Division) In2658722 the High Court of Justice (Chancery Division) Companies Court No 7060 of 2016 Companies Court No 6495 of 2016 In the Matter of GROUNDS CONTRACTS LIMITED In the Matter of HUSSAIN SOLICITORS LIMITED (Company Number 08900478) (Company Number 05366001) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08900478, of ,Dunsley Farm, Hook House Lane, Dunsfold, Number 05366001, of ,481 Coventry Road, Small Heath, Birmingham, Godalming, Surrey, England, GU8 4LR, presented on 1 November B10 0JS, presented on 11 October 2016 by the COMMISSIONERS 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush of South West Wing, Bush House, Strand, London, WC2B 4RD,, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the High Company, will be heard at the High Court, Royal Courts of Justice, 7 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter at 1030 hours (or as soon thereafter as the Petition can be heard). as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 . by 1600 hours on 16 December 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1818059/W.) SLR1878340/U.) 7 December 2016 (2658722) 7 December 2016 (2658693)

In2658736 the High Court of Justice (Chancery Division) In2658738 the High Court of Justice (Chancery Division) Companies Court No 7204 of 2016 Companies Court No 7165 of 2016 In the Matter of INVEST RAPPORT LIMITED In the Matter of HARP ELECTRICAL ENGINEERING UK LTD. (Company Number 06943211) (Company Number 7965288) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unit 1, 32 Mattock Lane,, London, W5 5BH A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06943211, of ,21 Wigmore Street, London, London, United A Petition to wind up the above-named Company, Registration Kingdom, W1U 1PJ, presented on 4 November 2016 by the Number 7965288, of ,SUITE1, THE STUDIO ST. NICHOLAS CLOSE, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be presented on 3 November 2016 by the COMMISSIONERS FOR HM Creditors of the Company, will be heard at the High Court, Royal REVENUE AND CUSTOMS, of South West Wing, Bush House, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Strand, London, WC2B 4RD,, claiming to be Creditors of the 19 December 2016 at 1030 hours (or as soon thereafter as the Company, will be heard at the High Court, Royal Courts of Justice, 7 Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 Any persons intending to appear on the hearing of the Petition at 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 December 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 December 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1855625/Z.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 7 December 2016 (2658736) SLR1882421/Z.) 7 December 2016 (2658738) In2658727 the High Court of Justice (Chancery Division) Companies Court No 7225 of 2016 In2658697 the High Court of Justice (Chancery Division) In the Matter of IO BUSINESS SOLUTIONS LIMITED Companies Court No 7073 of 2016 (Company Number 06233205) In the Matter of HENSHALL DORRINGTON LIMITED Principal trading address: 136 Britten Close, London, NW11 7HW (Company Number 03815366) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06233205, of ,13 Westholm, London, England, NW11 6LH, A Petition to wind up the above-named Company, Registration presented on 4 November 2016 by the COMMISSIONERS FOR HM Number 03815366, of ,c/o Arian Financial LLP, 12 Appold Street, REVENUE AND CUSTOMS, of South West Wing, Bush House, London, London, England, EX2A 2AW, presented on 1 November Strand, London, WC2B 4RD,, claiming to be Creditors of the 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Company, will be heard at the High Court, Royal Courts of Justice, 7 of South West Wing, Bush House, Strand, London, WC2B 4RD,, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 claiming to be Creditors of the Company, will be heard at the High at 1030 hours (or as soon thereafter as the Petition can be heard). Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref by 1600 hours on 16 December 2016 . SLR1875836/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 December 2016 (2658711) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1883759/W.) In2658699 the High Court of Justice (Chancery Division) 7 December 2016 (2658727) Companies Court No 7164 of 2016 In the Matter of LIFETIME I D LIMITED (Company Number 07412680) 2658704In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 7202 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of JEHOVAH BUSINESS AND PROPERTY SERVICES Number 07412680, of ,Log Cabins, Cellars Clough, Marsden, LIMITED Huddersfield, West Yorkshire, HD7 6LY, presented on 3 November (Company Number 05467443) 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, and in the Matter of the INSOLVENCY ACT 1986 of South West Wing, Bush House, Strand, London, WC2B 4RD,, A Petition to wind up the above-named Company, Registration claiming to be Creditors of the Company, will be heard at the High Number 05467443, of ,20 The Drive, Barking, Essex, IG11 9JE, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, presented on 4 November 2016 by the COMMISSIONERS FOR HM EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter REVENUE AND CUSTOMS, of South West Wing, Bush House, as the Petition can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 16 December 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref by 1600 hours on 16 December 2016 . SLR1841485/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 December 2016 (2658699) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1859414/W.) In2658721 the High Court of Justice (Chancery Division) 7 December 2016 (2658704) Companies Court No 7162 of 2016 In the Matter of LONDON HOUSE WOKING LLP (Company Number OC361373) 2658700In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 7127 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of KIWI CONSTRUCTION (LONDON) LTD Number OC361373, of ,30/31 Station Approach, West Byfleet, Surrey, (Company Number 07547673) England, KT14 6NF, presented on 3 November 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 07547673, of ,14B Park Avenue, London, NW2 5AP, Creditors of the Company, will be heard at the High Court, Royal presented on 2 November 2016 by the COMMISSIONERS FOR HM Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on REVENUE AND CUSTOMS, of South West Wing, Bush House, 19 December 2016 at 1030 hours (or as soon thereafter as the Strand, London, WC2B 4RD,, claiming to be Creditors of the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 (whether to support or oppose it) must give notice of intention to do at 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 16 December 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 16 December 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1833028/Z.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 7 December 2016 (2658721) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1829920/W.) 7 December 2016 (2658700) In2658723 the High Court of Justice (Chancery Division) Companies Court No 007140 of 2016 In the Matter of LOTUS CLEANSING LIMITED In2658711 the High Court of Justice (Chancery Division) (Company Number 05570895) Companies Court No 7128 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of KUMARA ENTERPRISES LIMITED A Petition to wind up the above-named Company, Registration (Company Number 03793299) Number 05570895, of ,20B Cardozo Road, London, N7 9RL, and in the Matter of the INSOLVENCY ACT 1986 presented on 3 November 2016 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 03793299, of ,104 Nelson Road, Crouch End, London, N8 Strand, London, WC2B 4RD,, claiming to be Creditors of the 9RT, presented on 2 November 2016 by the COMMISSIONERS FOR Company, will be heard at the High Court, Royal Courts of Justice, 7 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 Strand, London, WC2B 4RD,, claiming to be Creditors of the at 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 (whether to support or oppose it) must give notice of intention to do at 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 16 December 2016 . (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 53 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1851741/U.) SLR1878679/W.) 7 December 2016 (2658723) 7 December 2016 (2658718)

2661153In the High Court of Justice (Chancery Division) In2658710 the High Court of Justice (Chancery Division) Companies CourtNo 007168 of 2016 Companies Court No 7147 of 2016 In the Matter of MASTERCLASS SOLUTIONS LIMITED In the Matter of RAL CONTRACTS UK LTD (Company Number 08377641) (Company Number 7981740) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 CR-2016-007168 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named company of 86-90 Paul Number 7981740, of ,36 PATTERSON COURT, FARNOL ROAD, Street, London, EC2A 4NE with the registered number 08377641 DARTFORD, KENT, DA1 5DT, presented on 3 November 2016 by the presented on 3 November 2016 by CHRISTOPHER BANKS of 17 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Beverley Road, London, SW13 0LX claiming to be a creditor of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be company will be heard at The Royal Courts of Justice, 7 Rolls Creditors of the Company, will be heard at the High Court, Royal Buildings, Fetter Lane, London, EC4A 1NL Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Date: 19 December 2016 19 December 2016 at 1030 hours (or as soon thereafter as the Time: 1030 hours Petition can be heard). (or as soon thereafter as the petition can be heard) Any persons intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the petition (whether (whether to support or oppose it) must give notice of intention to do to support or oppose it) must give notice of intention to do so to the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 petitioner or his solicitor in accorance with Rule 4.16 by 16.00 hours by 1600 hours on 16 December 2016 . on 16 December 2016. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The petitioner’s solicitor is Collyer Bristow LLP, 4 Bedford Row, Customs,Solicitor's Office & Legal Services, South West Wing, Bush London, WC1R 4TF House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 3 December 2016 (2661153) SLR1883748/G.) 7 December 2016 (2658710)

In2658720 the High Court of Justice (Chancery Division) Companies Court No 7223 of 2016 In2658737 the High Court of Justice (Chancery Division) In the Matter of NATURAL STONE PRODUCTIONS LTD Companies Court No 7155 of 2016 (Company Number 07232000) In the Matter of S J MCCOOL LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06203254) A Petition to wind up the above-named Company, Registration Principal trading address: 28 Missouri Drive, Great Sankey, Number 07232000, of ,Unit 1 Red Lion Buisness Center, Red Lion Warrington, WA5 8HA Road, Surbiton, Surrey, England, KT6 7QD, presented on 4 November and in the Matter of the INSOLVENCY ACT 1986 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, A Petition to wind up the above-named Company, Registration of South West Wing, Bush House, Strand, London, WC2B 4RD,, Number 06203254, of ,St Georges House, 215-219 Chester Road, claiming to be Creditors of the Company, will be heard at the High Manchester, M15 4JE, presented on 3 November 2016 by the Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be as the Petition can be heard). Creditors of the Company, will be heard at the High Court, Royal Any persons intending to appear on the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 19 December 2016 at 1030 hours (or as soon thereafter as the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Petition can be heard). by 1600 hours on 16 December 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref by 1600 hours on 16 December 2016 . SLR1861164/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 December 2016 (2658720) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1875507/Z.) 2658718In the High Court of Justice (Chancery Division) 7 December 2016 (2658737) Companies Court No 7201 of 2016 In the Matter of QUALIPROD LIMITED (Company Number 07188777) In2658709 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 7220 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of SASHA & LAUREN LIMITED Number 07188777, of ,Unit 5 Budbrooke Point, Budbrooke Road, (Company Number 07561319) Warwick, CV34 5XH, presented on 4 November 2016 by the Principal trading address: Central Park Coffee House, Hollonswood COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Road, Central Park, Telford, TF2 9TZ West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above-named Company, Registration Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Number 07561319, of ,6-8 Freeman Street, Grimsby, England, DN32 19 December 2016 at 1030 hours (or as soon thereafter as the 7AA, presented on 4 November 2016 by the COMMISSIONERS FOR Petition can be heard). HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 by 1600 hours on 16 December 2016 . at 1030 hours (or as soon thereafter as the Petition can be heard).

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 . by 1600 hours on 16 December 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1883968/U.) SLR1866906/U.) 7 December 2016 (2658709) 7 December 2016 (2658725)

2658733In the High Court of Justice (Chancery Division) In2658712 the High Court of Justice (Chancery Division) Companies Court No 7184 of 2016 Companies Court No 7094 of 2016 In the Matter of SATKIRIT LIMITED In the Matter of THAILAND RESTAURANT & LOUNGE LTD (Company Number 07904365) (Company Number 07485157) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07485157, of ,45 The Broadway, Haywards Heath, West Number 07904365, of ,3 Coventry Innovation Village, Cheetah Road, Sussex, England, RH16 3AS, presented on 2 November 2016 by the Coventry, CV1 2TL, presented on 3 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter as the 19 December 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 . by 1600 hours on 16 December 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1882326/Z.) SLR1784290/G.) 7 December 2016 (2658712) 7 December 2016 (2658733)

In2658783 the High Court of Justice (Chancery Division) In2658719 the High Court of Justice (Chancery Division) Companies Court No 6310 of 2016 Companies Court No 7146 of 2016 In the Matter of THE-RENEWABLE-SOLUTION LIMITED In the Matter of SUNRISE FINANCIAL SERVICES LIMITED (Company Number 08374129) (Company Number 05043941) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unit 2, Polsten Mews, Enfield, Middlesex, A Petition to wind up the above-named Company, Registration EN3 6YR Number 08374129, of ,MOGADEN HOUSE, BARN ROAD, and in the Matter of the INSOLVENCY ACT 1986 CONGLETON, CHESHIRE, ENGLAND, CW12 1LJ, presented on 5 A Petition to wind up the above-named Company, Registration October 2016 by the COMMISSIONERS FOR HM REVENUE AND Number 05043941, of ,AJP House, Coles Green Road, London, NW2 CUSTOMS, of South West Wing, Bush House, Strand, London, 7HD, presented on 3 November 2016 by the COMMISSIONERS FOR WC2B 4RD,, claiming to be Creditors of the Company, will be heard HM REVENUE AND CUSTOMS, of South West Wing, Bush House, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Strand, London, WC2B 4RD,, claiming to be Creditors of the Lane, London, EC4A 1NL on 19 December 2016 at 1030 hours (or as Company, will be heard at the High Court, Royal Courts of Justice, 7 soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 Any persons intending to appear on the hearing of the Petition at 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 December 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 December 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1846354/W.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 7 December 2016 (2658783) SLR1861271/A.) 7 December 2016 (2658719) In2658735 the High Court of Justice (Chancery Division) Companies Court No 007176 of 2016 In2658725 the High Court of Justice (Chancery Division) In the Matter of TOMPKINS LEASE LIMITED Companies Court No 4701 of 2016 (Company Number 08113740) In the Matter of TELEGRAPH HOUSE LIMITED Principal trading address: Unknown (Company Number 08520887) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08113740, of ,25 Park Row, London, SE10 9NL, presented Number 08520887, of ,Station House Connaught Road, Brookwood, on 3 November 2016 by the COMMISSIONERS FOR HM REVENUE Woking, Surrey, GU24 0ER, presented on 10 August 2016 by the AND CUSTOMS, of South West Wing, Bush House, Strand, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South WC2B 4RD,, claiming to be Creditors of the Company, will be heard West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Creditors of the Company, will be heard at the High Court, Royal Lane, London, EC4A 1NL on 19 December 2016 at 1030 hours (or as Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on soon thereafter as the Petition can be heard). 19 December 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 55 COMPANIES

Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 . by 1600 hours on 16 December 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1859823/W.) SLR1852191/A.) 7 December 2016 (2658735) 7 December 2016 (2658703)

2658695In the High Court of Justice (Chancery Division) WINDING-UP ORDERS Companies Court No 7123 of 2016 In the Matter of TOWER BRIDGE INVESTMENTS LTD ABBASI2658167 WINES LIMITED (Company Number 07830882) (Company Number 05150306) and in the Matter of the INSOLVENCY ACT 1986 Registered office: Regus, Hyde Park 3, Floor 5, Millington Road, A Petition to wind up the above-named Company, Registration HAYES, UB3 4AZ Number 07830882, of ,11 Print Village, Chadwick Road, London, In the High Court Of Justice SE15 4PU, presented on 2 November 2016 by the COMMISSIONERS No 006518 of 2016 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Date of Filing Petition: 12 October 2016 House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Date of Winding-up Order: 28 November 2016 Company, will be heard at the High Court, Royal Courts of Justice, 7 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 December 2016 telephone: 0118 958 1931 at 1030 hours (or as soon thereafter as the Petition can be heard). Capacity of office holder(s): Official Receiver Any persons intending to appear on the hearing of the Petition 28 November 2016 (2658167) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2016 . 2658158ABHA PEARLS LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 05501938) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Registered office: 21 Portman Gardens, UXBRIDGE, UB10 9NT House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref In the High Court Of Justice SLR1844102/A.) No 006501 of 2016 7 December 2016 (2658695) Date of Filing Petition: 11 October 2016 Date of Winding-up Order: 28 November 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, In2658701 the High Court of Justice (Chancery Division) telephone: 0118 958 1931 Companies Court No 7112 of 2016 Capacity of office holder(s): Official Receiver In the Matter of TRACKED DUMPER HIRE (UK) LIMITED 28 November 2016 (2658158) (Company Number 04585009) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2658162ALN SERVICES (GB) LIMITED Number 04585009, of ,Manor Farm Field, Dalling Road, Binham, (Company Number 08830668) Fakeham, Norfolk, NR21 0DE, presented on 2 November 2016 by the Registered office: Suite 2 Second Foor, Stanmore House, 15-19 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Church Road, STANMORE, HA7 4AR West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In the High Court Of Justice Creditors of the Company, will be heard at the High Court, Royal No 005397 of 2016 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Date of Filing Petition: 5 September 2016 19 December 2016 at 1030 hours (or as soon thereafter as the Date of Winding-up Order: 28 November 2016 Petition can be heard). A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Any persons intending to appear on the hearing of the Petition telephone: 020 7637 1110 (whether to support or oppose it) must give notice of intention to do Capacity of office holder(s): Official Receiver so to the Petitioners or to their Solicitor in accordance with Rule 4.16 28 November 2016 (2658162) by 1600 hours on 16 December 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush AMAS2658157 (NORTH WEST) LTD House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref (Company Number 08988213) SLR1827369/G.) Registered office: Stanhope House, Mark Rake, Bromborough, 7 December 2016 (2658701) WIRRAL, CH62 2DN In the High Court Of Justice No 006488 of 2016 In2658703 the High Court of Justice (Chancery Division) Date of Filing Petition: 11 October 2016 Companies Court No 7179 of 2016 Date of Winding-up Order: 28 November 2016 In the Matter of UTILCHECK LTD Date of Resolution for Voluntary Winding-up: 28 November 2016 (Company Number 06885818) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, and in the Matter of the INSOLVENCY ACT 1986 Birkenhead, CH41 6DU, telephone: 0151 666 0220 A Petition to wind up the above-named Company, Registration Capacity of office holder(s): Liquidator Number 06885818, of ,Centrix House, Crow Lane East, Newton-le- 28 November 2016 (2658157) Willows, Merseyside, England, WA12 9UH, presented on 3 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, AMEG2658159 SAFETY CONSULTING LTD claiming to be Creditors of the Company, will be heard at the High (Company Number 07542331) Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Registered office: Sherfield House, Mulfords Hill, TADLEY, RG26 3JE EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice In the High Court Of Justice No 006450 of 2016 No 006578 of 2016 Date of Filing Petition: 10 October 2016 Date of Filing Petition: 13 October 2016 Date of Winding-up Order: 28 November 2016 Date of Winding-up Order: 28 November 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Resolution for Voluntary Winding-up: 28 November 2016 telephone: 0118 958 1931 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Liquidator 8QH, telephone: 0191 260 4600, email: 28 November 2016 (2658159) [email protected] Capacity of office holder(s): Official Receiver 28 December 2016 (2658129) 2658124ARB ONE LTD (Company Number 06371034) Registered office: 860 Slington House, Rankine Road, EAT2658163 1 LIMITED BASINGSTOKE, RG24 8PH (Company Number 08857536) In the High Court Of Justice Registered office: Dept 107 601, International House, 223 Regent No 006669 of 2016 Street, LONDON, W1B 2QD Date of Filing Petition: 17 October 2016 In the High Court Of Justice Date of Winding-up Order: 28 November 2016 No 006643 of 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 14 October 2016 telephone: 0118 958 1931 Date of Winding-up Order: 28 November 2016 Capacity of office holder(s): Official Receiver A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 28 November 2016 (2658124) telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 28 November 2016 (2658163) ASPIRE2658125 COST ENGINEERING LIMITED (Company Number 06117594) Registered office: Brunel House, 340 Firecrest Court, Centre Park, EXPOPET2658127 GREEN INT. LTD WARRINGTON, WA1 1RG (Company Number 07706437) In the High Court Of Justice Registered office: Clarendon House, 125 Shenley Road, No 006681 of 2016 BOREHAMWOOD, WD6 1AG Date of Filing Petition: 17 October 2016 In the High Court Of Justice Date of Winding-up Order: 28 November 2016 No 006292 of 2016 Date of Resolution for Voluntary Winding-up: 28 November 2016 Date of Filing Petition: 4 October 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Winding-up Order: 28 November 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Capacity of office holder(s): Liquidator telephone: 020 7637 1110 28 November 2016 (2658125) Capacity of office holder(s): Official Receiver 28 November 2016 (2658127)

CLIMATE2658139 TECHNICAL SERVICES (SOUTHERN) LTD (Company Number 08782211) FRAUD2658123 INVESTIGATION SERVICES LIMITED Registered office: Unit 24, Broadmarsh Business & Innovation Ce, (Company Number 06059508) Harts Farm Way, HAVANT, PO9 1HS Registered office: 107 Chequers Avenue, HIGH WYCOMBE, HP11 In the High Court Of Justice 1GP No 005926 of 2016 In the High Court Of Justice Date of Filing Petition: 21 September 2016 No 006664 of 2016 Date of Winding-up Order: 14 November 2016 Date of Filing Petition: 17 October 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Winding-up Order: 28 November 2016 telephone: 0118 958 1931 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Capacity of office holder(s): Liquidator telephone: 020 7637 1110 14 November 2016 (2658139) Capacity of office holder(s): Liquidator 28 November 2016 (2658123)

COMPLY2658132 EDGE LTD (Company Number 07752526) GRANGE2658126 DEVELOPMENTS (SHROPSHIRE) LIMITED Registered office: Unit 1/A, Stangate House, Stanwell Road, (Company Number 03841596) PENARTH, CF64 2AA Registered office: Dodecote Grange, Dodecote Drive, Childs Ercall, In the High Court Of Justice MARKET DRAYTON, TF9 2DN No 006599 of 2016 In the High Court Of Justice Date of Filing Petition: 13 October 2016 No 004683 of 2016 Date of Winding-up Order: 28 November 2016 Date of Filing Petition: 10 August 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Winding-up Order: 28 November 2016 3ZA, telephone: 029 2036 8700 Date of Resolution for Voluntary Winding-up: 28 November 2016 Capacity of office holder(s): Official Receiver C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 28 November 2016 (2658132) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Liquidator 28 November 2016 (2658126) 2658129DURHAM SAMEDAY COURIERS LTD (Company Number 07696879) Registered office: Portland House, Belmont Business Park, DURHAM, HARDWAY2658161 ELECTRICAL SERVICES LIMITED DH1 1TW (Company Number 07566731) Registered office: Jubilee House, East Beach, LYTHAM ST. ANNES, FY8 5FT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 57 COMPANIES

In the High Court Of Justice In the High Court Of Justice No 006524 of 2016 No 004669 of 2016 Date of Filing Petition: 12 October 2016 Date of Filing Petition: 9 August 2016 Date of Winding-up Order: 28 November 2016 Date of Winding-up Order: 28 November 2016 Date of Resolution for Voluntary Winding-up: 28 November 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 020 7637 1110 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 28 November 2016 (2658160) 28 November 2016 (2658161)

2658168MRD 365 LTD 2658164HPM OXFORD LIMITED (Company Number 04461164) (Company Number 08338411) Registered office: Unit B Burslem Enterprise Centre, Moorland Road, Registered office: 138-144 London Road, Wheatley, OXFORD, OX33 Stoke On Trent, ST6 1JQ 1JH In the High Court Of Justice In the High Court Of Justice No 005381 of 2016 No 006475 of 2016 Date of Filing Petition: 2 September 2016 Date of Filing Petition: 11 October 2016 Date of Winding-up Order: 28 November 2016 Date of Winding-up Order: 28 November 2016 Date of Resolution for Voluntary Winding-up: 28 November 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0118 958 1931 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 28 November 2016 (2658164) 28 November 2016 (2658168)

INTOUCH2658130 COMMUNICATIONS (RETAIL) LIMITED NIJJAR2658170 SKIP HIRE LTD (Company Number 04165092) (Company Number 06709609) Registered office: 102 Hough Lane, LEYLAND, PR25 2YB Registered office: 27 Crowland Avenue, HAYES, UB3 4JW In the High Court Of Justice In the High Court Of Justice No 004782 of 2016 No 004850 of 2016 Date of Filing Petition: 12 August 2016 Date of Filing Petition: 15 August 2016 Date of Winding-up Order: 28 November 2016 Date of Winding-up Order: 28 November 2016 Date of Resolution for Voluntary Winding-up: 28 November 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 020 7637 1110 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 28 November 2016 (2658170) 28 November 2016 (2658130)

RESTAURANT2658122 1617 LIMITED J.P.S.2658165 INSULATION (NORTH EAST) LIMITED (Company Number 10010082) (Company Number 06290427) Registered office: 32-36 CHORLEY NEW ROAD, BOLTON, BL1 4AP Registered office: Unit 2, Birks Road, Heddon-on-the-Wall, In the Liverpool District Registry NEWCASTLE UPON TYNE, NE15 0HF No 590 of 2016 In the High Court Of Justice Date of Filing Petition: 4 October 2016 No 006620 of 2016 Date of Winding-up Order: 28 November 2016 Date of Filing Petition: 14 October 2016 Date of Resolution for Voluntary Winding-up: 28 November 2016 Date of Winding-up Order: 28 November 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Resolution for Voluntary Winding-up: 28 November 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Liquidator 8QH, telephone: 0191 260 4600, email: 28 November 2016 (2658122) [email protected] Capacity of office holder(s): Official Receiver 28 November 2016 (2658165) RN2658169 CATERING LIMITED (Company Number 07978747) Trading Name: RN CATERING LIMITED MAGIC2658128 PROPERTIES (HARROGATE) LIMITED Previous Name of Company: None known (Company Number 04964299) Registered office: 3 Midland Buildings, Skegness Road, Ingoldmells, Registered office: 16 WESTLEIGH HOUSE, Wakefield Road, Denby SKEGNESS, PE25 1NP Dale, HUDDERSFIELD, HD8 8QJ In the High Court Of Justice In the High Court Of Justice No 006523 of 2016 No 006616 of 2016 Date of Filing Petition: 12 October 2016 Date of Filing Petition: 14 October 2016 Date of Winding-up Order: 28 November 2016 Date of Winding-up Order: 28 November 2016 Date of Resolution for Voluntary Winding-up: 28 November 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 6000 0115 852 5000 Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 28 November 2016 (2658128) 28 December 2016 (2658169)

MPL2658160 CONSTRUCTION & RECRUITMENT LIMITED S.2658166 LOCKWOOD AND SON LIMITED (Company Number 07251192) (Company Number 01898365) Registered office: 23 Castalia Square, LONDON, E14 3NG Registered office: Fenay Bridge Nurseries, Brewery Yard, Fenay Bridge, HUDDERSFIELD, HD8 0AR

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Company2660947 Number: 03046973 No 004857 of 2016 Name of Company: HARCOURT PROPERTY SERVICES LIMITED Date of Filing Petition: 16 August 2016 Nature of Business: Development of building projects Date of Winding-up Order: 28 November 2016 Type of Liquidation: Members T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Registered office: Langley House, Park Road, East Finchley, London 6000 N2 8EY Capacity of office holder(s): Liquidator Principal trading address: 335 City Road, London, EC1V 1LJ 28 November 2016 (2658166) Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Matthew Galloway. Members' voluntary liquidation Date of Appointment: 01 December 2016 By whom Appointed: Members (2660947) APPOINTMENT OF LIQUIDATORS

2660149Company Number: 08595552 2660860Company Number: 00166291 Name of Company: ART MEDIATION PARTNERS LIMITED Name of Company: HAWKINS LIMITED Nature of Business: Negotiated legal disputes Nature of Business: Others - Not reported Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 44 North Crescent, Finchley N3 3LL Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Principal trading address: 44 North Crescent, Finchley N3 3LL Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Principal trading address: 2 Northampton Road, Earls Barton, Court, 20 Castle Terrace, Edinburgh EH1 2EG Northampton, NN6 0HA Office Holder Numbers: 8208 and 8982. Gerald Maurice Krasner,(IP No. 005532) and Gillian Margaret Sayburn, Date of Appointment: 1 December 2016 (IP No. 10830) both of Begbies Traynor (Central) LLP, 4th Floor, By whom Appointed: Members Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Further information about this case is available from Kylie Burgess at Any person who requires further information may contact the Joint the offices of KPMG LLP on +44 (0)131 451 7753 or at Liquidator by telephone on 0191 2699820. Alternatively enquiries can [email protected]. (2660149) be made to Gary Wemyss by email at gary.wemyss@begbies- traynor.com or by telephone on 0191 2699820. Date of Appointment: 30 November 2016 2660959Company Number: 00795988 By whom Appointed: Members (2660860) Name of Company: BRYAN FORBES LIMITED Nature of Business: Artistic Creation Type of Liquidation: Members Company2660527 Number: 03471969 Registered office: 73 Cornhill, London EC3V 3QQ Name of Company: HILDA STREET PROPERTIES LIMITED Principal trading address: 37 Burnsall Street, London SW3 3SR Nature of Business: Development of building projects Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Type of Liquidation: Members' Voluntary Liquidation Accountants, Edelman House, 1238 High Road, Whetstone, London Registered office: 35 Ludgate Hill, Birmingham B3 1EH N20 0LH. Principal trading address: Regency House, 45-51 Chorley New Road, For further details contact: Bernard Hoffman, E-mail: Bolton, BL1 4QR [email protected]. Matthew Douglas Hardy of Poppleton & Appleby, 35 Ludgate Hill, Date of Appointment: 01 December 2016 Birmingham B3 1EH By whom Appointed: Members (2660959) Office Holder Number: 9160. Date of Appointment: 5 December 2016 By whom Appointed: Members Company2660933 Number: 01992471 Further information about this case is available from Kate Jones at the Name of Company: COMMERCIAL 2016 LIMITED offices of Poppleton & Appleby on 0121 200 2962 or at Previous Name of Company: Thoburn Associates Limited [email protected]. (2660527) Nature of Business: Advertising agency Type of Liquidation: Members Registered office: Federation House, Vyse Street, Hockley, 2660498Company Number: 04744806 Birmingham, B18 6LT Name of Company: LE BRULEY LIMITED Principal trading address: 45 Britton Street, London, EC1M 5NA Nature of Business: Buying and selling of own real estate Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Type of Liquidation: Members' Voluntary Liquidation of BM Advisory, 82 St John Street, London, EC1M 4JN. Registered office: David Hartley, 60 Kidmore Road, Caversham, For further details contact: Sam Constable, Email: Reading, England, RG4 7LX [email protected] Tel: 020 7549 2496. Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Date of Appointment: 30 November 2016 Brighton BN1 1NH By whom Appointed: Members (2660933) Office Holder Numbers: 10852 and 8923. Date of Appointment: 4 December 2016 By whom Appointed: Members Company2660365 Number: 08993562 Further information about this case is available from Neil Hoad at the Name of Company: DELHAIZE DIGITAL SERVICES LIMITED offices of White Maund at [email protected]. (2660498) Nature of Business: Rendering digital services to other group companies Type of Liquidation: Members' Voluntary Liquidation Registered office: KPMG LLP, 8 Princes Parade, Liverpool L3 1QH Principal trading address: 10-18 Union Street, London SE1 1SZ Paul Andrew Flint and John David Thomas Milsom of KPMG LLP, 8 Princes Parade, Liverpool L3 1QH Office Holder Numbers: 9075 and 9241. Date of Appointment: 29 November 2016 By whom Appointed: Members Further information about this case is available from John Frankland at the offices of KPMG LLP on +44 (0)151 473 5124 or at [email protected]. (2660365)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 59 COMPANIES

Company2660936 Number: 02485524 RULE2660824 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) Name of Company: NUTECH STAFF CONSULTANTS Name of Company: SPACETEC SYSTEMS LIMITED (MIDDLESBROUGH) LIMITED Company Number: 07636917 Nature of Business: Temporary employment agency activities Registered office: 14th Floor, Dukes Keep, Marsh Lane, Type of Liquidation: Members Southampton, SO14 3EX Registered office: 96 Borough Road, Middlesbrough, Cleveland, TS1 Principal trading address: 9 Stratfield Park, Elettra Avenue, 2HJ Waterlooville, Hampshire, PO7 7XN Principal trading address: 96 Borough Road, Middlesbrough, Carl Jackson and Andrew Watling, Joint Liquidators,14th Floor, Dukes Cleveland, TS1 2HJ Keep, Marsh Lane, Southampton, SO14 3EX, Office holder’s Peter Gray,(IP No. 009405) and Kerry Pearson,(IP No. 016014) both telephone no and email address 02380336464 and of Baldwins Restructuring & Insolvency, Wynyard Park House, [email protected] Wynyard Avenue, Wynyard TS22 5TB. Office Holder Numbers: 8860 and 15910. For further details contact: The Joint Liquidators, Email: Date of Appointment: 2 December 2016 [email protected] Tel: 01642 790790. By whom Appointed: Carl Jackson and Andrew Watling were Date of Appointment: 28 November 2016 appointed Joint Liquidators of Spacetec Systems Limited on 2 By whom Appointed: Members (2660936) December 2016 by members Alternative contact for enquiries on proceedings Richard Wragg, [email protected], 023 8033 6464 (2660824) 2660797Company Number: 07381856 Name of Company: REDWOOD VALLEY DEVELOPMENTS LTD Trading Name: Redwood Valley Developments Company2660956 Number: 03017546 Nature of Business: Property Development Company Name of Company: SUPER JAPANESE AUTO SPARES LIMITED Type of Liquidation: Members Nature of Business: Retail trade of motor vehicle parts and Registered office: Uplands Stanwell Green, Thorndon, Eye, Suffolk, accessories IP23 7JL Type of Liquidation: Members Principal trading address: Uplands Stanwell Green, Thorndon, Eye, Registered office: 90 Walworth Road, London SE1 6SW Suffolk, IP23 7JL Principal trading address: 316 Ilford Lane, Ilford IG1 2LT Lee Anthony Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP Zafar Iqbal,(IP No. 6578) of Cooper Young, Hunter House, 109 Snakes No. 009555) both of Larking Gowen, King Street House, 15 Upper Lane West, Woodford Green, Essex, IG8 0DY. King Street, Norwich, Norfolk, NR3 1RB. For further details contact: Zafar Iqbal, E-mail: [email protected], Tel: For further details contact: Lee Anthony Green, Email: 020 8498 0163. Alternative contact: Paula Bates. [email protected], Tel: 01603 624181. Alternative Date of Appointment: 02 December 2016 contact: Anne-Marie Harding, Email: anne-marie.harding@larking- By whom Appointed: Members (2660956) gowen.co.uk, Tel: 01603 624181. Date of Appointment: 01 December 2016 By whom Appointed: Members (2660797) Name2660923 of Company: VERITAS DISTRIBUTION LTD Company Number: 07006344 Trading Name: Veritas Distribution Company2660928 Number: 06612625 Registered office: Universal House, 1-2 Queens Parade Place, Bath, Name of Company: SALIMETRICS EUROPE LIMITED BA1 2NN Nature of Business: Other professional, scientific and technical Principal trading address: 126A Plough Road, London, SW11 2AL activities not elsewhere classified Nature of Business: Haulage and Storage Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: Unit 7 Acorn Business Centre, Oaks Drive, Simon Robert Haskew and Neil Frank Vinnicombe, both of Begbies Newmarket, Suffolk, CB8 7SY Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Principal trading address: Unit 7 Acorn Business Centre, Oaks Drive, Bath, BA1 2NN Newmarket, Suffolk, CB8 7SY Office Holder Numbers: 008988 and 009519. Simon Harris,(IP No. 11372) and Ben Woodthorpe,(IP No. 18370) both Date of Appointment: 1 December 2016 of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. By whom Appointed: Members For further details contact the Joint Liquidators on 020 3411 0507. Further Details: Any person who requires further information may Alternative contact: Bethany Osmond, Email: contact the Join Liquidator by telephone on 01225 316040. [email protected] Alternatively enquiries can be made to Kayleigh Bryant by e-mail at Date of Appointment: 02 December 2016 [email protected] or by telephone on 01225 By whom Appointed: Members (2660928) 316040. (2660923)

RULE2660934 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) FINAL MEETINGS Name of Company: SOLUTIONS OWNERSHIP LIFE-CYCLE LIMITED ADA2660922 PRODUCTIONS LIMITED Company Number: 08066143 (Company Number 07231618) Registered office: 14th Floor, Dukes Keep, Marsh Lane, Registered office: Acre House, 11-15 William Road, London, NW1 Southampton, SO14 3EX 3ER Principal trading address: 4 Jesty Road, Alresford, Hampshire, SO24 Principal trading address: N/A 9JA Notice is hereby given, pursuant to Section 94 of the Insolvency Act Nicholas Simmonds and Andrew Watling, Joint Liquidators, 14th 1986, that a Final Meeting of the Members of the company will be Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, Office held at Acres House, 11-15 William Road, London, NW1 3ER on 19 holder’s telephone no and email address 02380336464 and January 2017 at 10.00 am, for the purpose of having an account laid [email protected] before them and to receive the Joint Liquidators’ final report, showing Office Holder Numbers: 9570 and 15910. how the winding-up of the Company has been conducted and its Date of Appointment: 24 November 2016 property disposed of, and of hearing any explanation that may be By whom Appointed: Nicholas Simmonds and Andrew Watling were given by the Joint Liquidators. appointed Joint Liquidators of Solutions Ownership Life-Cycle Limited Any Member entitled to attend and vote at the above Meeting is on 24 November 2016 by Members entitled to appoint a proxy to attend and vote instead of him, and Alternative contact for enquiries on proceedings Adam Price, such proxy need not also be a Member. Proxies must be lodged at [email protected], 023 8082 1865 (2660934) Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 18 January 2017 in order that the member be entitled to vote. Date of appointment: 19 November 2015

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Abigail Jones and Richard Andrew Segal, (IP The meeting will be held at 4 Mount Ephraim Road, Tunbridge Wells, Nos. 10290 and 2685) both of Fisher Partners, 11-15 William Road, Kent, TN1 1EE on 9 January 2017 at 10.00 am. Proxies to be used at London, NW1 3ER the meeting must be lodged at CCW Recovery Solutions, 4 Mount For further details contact: The Joint Liquidators, Email: Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint [email protected] Tel: 020 7388 7000. Alternative contact: Harry Liquidators, not later than 12.00 noon on 6 January 2017 to entitle Hawkins, Tel: 020 7874 7828. you to vote by proxy at the meeting. Abigail Jones, Joint Liquidator Date of Appointment: 4 April 2016. 02 December 2016 (2660922) Office Holder details: Mark Newman, (IP No. 008723) and Vincent John Green, (IP No. 009416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE 2660874ALAN MCEWAN ASSOCIATES LIMITED Further details contact: Claire Press, Email: (Company Number 03699685) [email protected] Tel: 01892 700200. Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Mark Newman and Vincent John Green, Joint Liquidators South, Sheffield, S11 9PS 05 December 2016 (2660909) Principal trading address: 29-30 Fitzroy Square, London, W1T 6LQ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be BATES2660905 IT CONSULTANCY LTD held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 (Company Number 07267965) 9PS on 9 January 2017 at 10.00 am, for the purpose of having an Registered office: The Gateway, 83-87 Pottergate, Norwich NR2 1DZ account laid before them and to receive the Joint Liquidators’ final Principal trading address: The Willows, Hemblington Road, report, showing how the winding-up of the Company has been Strumpshaw, Norfolk, NR13 4NE conducted and its property disposed of, and of hearing any Notice is hereby given, pursuant to Section 94 of the Insolvency Act explanation that may be given by the Liquidators. 1986, that a general meeting of the members of the above named Any Member entitled to attend and vote at the above meeting is Company will be held at The Gateway, 83-87 Pottergate, Norwich entitled to appoint a proxy to attend and vote instead of him, and NR2 1DZ on 5 January 2017 at 11.00 am, for the purpose of having such proxy need not also be a member. Proxies must be lodged at an account laid before them and to receive the Liquidator’s report, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by showing how the winding-up of the Company has been conducted 12 noon on 6 January 2017 in order that the member be entitled to and its property disposed of, and of hearing any explanation that may vote. be given by the Liquidator. Any member entitled to attend and vote at Date of appointment: 15 June 2015 the above meeting is entitled to appoint a proxy to attend and vote Office Holder details: Lisa Jane Hogg and Joanne Wright (IP Nos. instead of him, and such proxy need not also be a member. A proxy 9037 and 15550) both of Wilson Field Limited, The Manor House, 260 holder need not be a member or creditor of the Company. Proxies to Ecclesall Road South, Sheffield, S11 9PS be used at the meeting must be lodged at The Gateway, 83-87 For further details contact: The Joint Liquidators, Tel: 0114 2356780. Pottergate, Norwich NR2 1DZ not later than 12.00 noon on 4 January Alternative contact: Shelley Mallett. 2017. Lisa Jane Hogg, Joint Liquidator Date of Appointment: 31 March 2016. 02 December 2016 (2660874) Office Holder details: Jamie Playford, (IP No. 9735) of Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ ATLANTIC2660916 HOLIDAYS FLIGHTS LIMITED For further details contact: Kelly Goodman, Email: (Company Number 03131203) [email protected], Tel: 01603 552028. Ref: B004. Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Jamie Playford, Liquidator Principal trading address: Suite 4 Millenium House, Eden Street, 02 December 2016 (2660905) Kingston Upon Thames, Surrey KT1 1BL Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the above Company will be held at CHASE2660917 BERKHAMSTED HOLDINGS LIMITED 11.00 am on 20 January 2017 at the offices of Hazlewoods LLP, (Company Number 09929533) Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an Registered office: 5th Floor, One Temple Quay, Temple Back East, account showing the manner in which the winding up has been Bristol, BS1 6DZ conducted and the property of the Company disposed of, hearing any Principal trading address: 16-18 Howard Business Park, Howard explanations which may be given by the Liquidator and to consider Close, Waltham Abbey, EN9 1XE whether the Liquidator be granted his release. A member who is Notice is hereby given that the Joint Liquidators have summoned a entitled to attend and vote at the meeting is entitled to appoint a final meeting of the Company’s members under Section 94 of the proxy to attend and vote instead of him. A proxy holder need not be a Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Member of the company. Proxies must be lodged at the offices of account showing how the winding up has been conducted and the Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX property of the Company disposed of. The meeting will be held at by 12 noon on 19 January 2017 Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL on 11 For further information please contact Peter Frost on 01242 680000, January 2017 at 11.15 am. or by email at [email protected] In order to be entitled to vote at the meeting, members must lodge Peter Frost, Liquidator (IP No 008935) their proxies with the Joint Liquidators at Quantuma LLP, Bath House, 5 December 2016 (2660916) 6-8 Bath Street, Bristol, BS1 6HL by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 22 January 2016. BARRY2660909 JAMES PORTSMOUTH LIMITED Office Holder details: Graham Randall and Mark Roach, (IP Nos. 9051 (Company Number 07138628) and 9231) both of Quantuma LLP, Bath House, 6-8 Bath Street, Trading Name: SI Projects Bristol, BS1 6HL Previous Name of Company: SI Projects Limited For further details contact: The Joint Liquidators, Email: Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 [email protected] 1EE Graham Randall, Joint Liquidator Principal trading address: 64 First Avenue, Farlington, Portsmouth, 02 December 2016 (2660917) Hampshire, PO6 1JP Notice is hereby given that a final meeting of the members of the above company has been summoned by the Joint Liquidators under COGAD2660926 LIMITED Section 94 of the Insolvency Act 1986 for the purpose of laying before (Company Number 09928907) the meeting an account showing how the winding up has been Registered office: 5th Floor, One Temple Quay, Bristol, BS1 6DZ conducted and hearing any explanation that may be given by the Principal trading address: 16-18 Howard Business Park, Howard Joint Liquidators. Close, Waltham Abbey, EN9 1XE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 61 COMPANIES

Notice is hereby given that the Joint Liquidators have summoned a DIPSTIX2660516 HOLDINGS LIMITED final meeting of the Company’s members under Section 94 of the (Company Number 08599609) Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Registered office: c/o Inquesta Corporate Recovery & Insolvency, St account showing how the winding up has been conducted and the John’s Terrace, 11-15 New Road, Manchester M26 1LS property of the Company disposed of. The meeting will be held at Principal trading address: Suite 307, The Vanilla Factory, Fleet Street, Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL on 11 Liverpool L1 4AR January 2017 at 11.00 am. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency In order to be entitled to vote at the meeting, members must lodge Act 1986,that at 10:30am on Wednesday 4 January 2017 a final their proxies with the Joint Liquidators at Quantuma LLP, Bath House, meeting of members will be held. The meetings will be held at the 6-8 Bath Street, Bristol, BS1 6HL by no later than 12.00 noon on the offices of Inquesta Corporate Recovery & Insolvency, St John's business day prior to the day of the meeting. Terrace, 11-15 New Road, Manchester, M26 1LS. Date of appointment: 12 January 2016. The meetings are held for the purpose of receiving an account from Office Holder details: Graham Randall and Mark Roach, (IP Nos. 9051 the Liquidator explaining the manner in which the winding up of the and 9231) both of Quantuma LLP, Bath House, 6-8 Bath Street, company has been conducted, how the company's property has been Bristol, BS1 6HL disposed of, and to receive any explanation that the Liquidator gives. For further details contact: The Joint Liquidators, Email: 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 Graham Randall, Joint Liquidator member or creditor. 02 December 2016 (2660926) The following resolutions will be considered at the meeting:- 1. To accept the Liquidators' report and final receipts and payments account. 2660862COOKSON KALMS LIMITED 2. To authorise the release of the Liquidator from office (Company Number 07127588) A proxy form must be lodged with the Liquidator at Inquesta Registered office: Acre House, 11-15 William Road, London, NW1 Corporate Recovery & Insolvency, St John's Terrace, 11-15 New 3ER Road, Manchester, M26 1LS no later than 12 noon on the preceding Principal trading address: N/A working day of the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta 1986, that a Final Meeting of the Members of the company will be Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New held at Acres House, 11-15 William Road, London, NW1 3ER on 19 Road, Manchester M26 1LS. Date of Appointment: 23 December January 2017 at 10.00 am, for the purpose of having an account laid 2015. Further information about this case is available from Steven before them and to receive the Joint Liquidators’ final report, showing Wiseglass at the offices of Inquesta Corporate Recovery & Insolvency how the winding-up of the Company has been conducted and its on 0844 272 8380 or at [email protected]. property disposed of, and of hearing any explanation that may be Steven Wiseglass , Liquidator given by the Joint Liquidators. 6 December 2016 (2660516) Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 2660975EDWARD HODGSON AND SON (TIMBER) LIMITED Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon (Company Number 00542348) on 18 January 2017 in order that the member be entitled to vote. Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, Date of appointment: 1 April 2016 ST5 0SU Office Holder details: Abigail Jones and Richard Andrew Segal, (IP Principal trading address: Silverdale Avenue, Liverpool, L13 7EZ No. 10290 and 2685) both of Fisher Partners, 11-15 William Road, Nature of business: Timber Merchant London, NW1 3ER Notice is hereby given, pursuant to Section 94 of the INSOLVENCY For further details contact: The Joint Liquidators, Email: ACT 1986, that a Final Meeting of the Members of the Company will [email protected] Tel: 020 7388 7000. Alternative contact: Harry be held at 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU Hawkins, Tel: 020 7874 7880. on 1 February 2017 at 11.00 am, for the purpose of having an account Abigail Jones, Joint Liquidator laid before them and to receive the Joint Liquidators’ final report, 02 December 2016 (2660862) showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. DBSOL2660962 LIMITED Any Member entitled to attend and vote at the above meeting is (Company Number 07489510) entitled to appoint a proxy to attend and vote instead of him, and Registered office: 38-42 Newport Street, Swindon, SN1 3DR such proxy need not also be a Member. Proxies must be lodged at Principal trading address: 8 Station Road, Blockley, Moreton-in- 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU by 12 noon Marsh, Gloucestershire, GL56 9DZ on 31 January 2017 in order that the member be entitled to vote. Nature of Business: IT Consultancy Date of appointment: 15 February 2016 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Liquidator, IP number, firm and address: Philip B Wood, 005396 and INSOLVENCY ACT 1986, that a final meeting of the company will be Christopher Knott, 017230, Barringtons Corporate Recovery, 570-572 held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 3rd Etruria Road, Newcastle, Staffordshire, ST5 0SU February 2017 at 11.00 am, for the purpose of receiving an account Office Holder email address or telephone number: 01782 713700 showing how the winding-up has been conducted and the Alternative person to contact with enquiries about the case: Stephanie Company’s property disposed of, and receiving an explanation of it. Hatton (2660975) The following resolution will be put to the meeting: • That the Liquidator be granted his release under section 173 of the INSOLVENCY ACT 1986. 2661054FENAN LIMITED A member entitled to attend and vote at the meeting is entitled to (Company Number 08816807) appoint a proxy to attend and vote on their behalf. A proxy need not Registered office: The Gateway, 83-87 Pottergate, Norwich, Norfolk, be a member of the Company. Proxies to be used at the meeting NR2 1DZ should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 Principal trading address: 1009 Ontario Tower, Fairmont Avenue, 3DR no later than 12.00 noon on the working day immediately before London, E14 9JA the meeting. Date of Appointment: 1st April 2016 Office Holder : Steve Elliott (IP No: 11110) Monahans, 38-42 Newport Street, Swindon, SN1 3DR. Tel: 01793 818300 Steve Elliott, MIPA, Liquidator 2 December 2016 (2660962)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2 December 2016 (2661016) 1986, that a general meeting of the members of the above named Company will be held at The Gateway, 83-87 Pottergate, Norwich NR2 1DZ on 2 February 2017 at 11.00 am, for the purpose of having LA2660997 PROMOTIONS LTD an account laid before them and to receive the Liquidator’s report, (Company Number 05402171) showing how the winding-up of the Company has been conducted Registered office: 26-28 Bedford Row, London, WC1R 4HE and its property disposed of, and of hearing any explanation that may Principal trading address: Palladium House, 1-4 Argyll Street, London, be given by the Liquidator. W1F 7LD Any member entitled to attend and vote at the above meeting is Notice is hereby given pursuant to section 94 of the Insolvency Act entitled to appoint a proxy to attend and vote instead of him, and 1986 that a meeting of the Members of the above-named Company such proxy need not also be a member. A proxy holder need not be a will be held at the offices of 26-28 Bedford Row, London, WC1R 4HE, member or creditor of the Company. Proxies to be used at the on 3 February 2017 at 10.00 am, for the purpose of having an meeting must be lodged at The Gateway, 83-87 Pottergate, Norwich Account laid before them, and to receive the Liquidator’s report NR2 1DZ not later than 12.00 noon on 1 February 2016. showing how the winding-up of the Company has been conducted Date of appointment: 24 June 2016 and its property disposed of, and of hearing any explanation that may Office Holder details: Jamie Playford, (IP No. 9735) of Leading be given by the Liquidator. Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich, NR2 Any Member entitled to attend and vote at the above-mentioned 1DZ Meeting is entitled to appoint a proxy to attend and vote instead of For further details contact: Kelly Goodman, Email: him, and such proxy need not also be a Member. Proxies to be used [email protected], Tel: 01603 552028, Ref: F002. at the meeting must be lodged with the Liquidator at David Rubin & Jamie Playford, Liquidator Partners, 26-28 Bedford Row, London, WC1R 4HE not later than 02 December 2016 (2661054) 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 16 December 2014 2661056GREENHOUSE & PARTNERS LTD Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & (Company Number 07596361) Partners, 26-28 Bedford Row, London, WC1R 4HE Registered office: 52 Great Eastern Street, Shoreditch, London, EC2A For further details contact: 020 7400 7900. Alternative contact: Harry 3EP Short Principal trading address: 52 Great Eastern Street, Shoreditch, Paul Appleton, Liquidator London, EC2A 3EP 02 December 2016 (2660997) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 LEAD2661055 INC LIMITED 9PS on 9 January 2017 at 10.30 am, for the purpose of having an (Company Number 08889877) account laid before them and to receive the Joint Liquidators’ final Registered office: 3 Village Road, Finchley, London N3 1TJ report, showing how the winding-up of the Company has been Principal trading address: 28 Church Road, Stanmore, Middlesex HA7 conducted and its property disposed of, and of hearing any 4XR explanation that may be given by the Liquidators. Any Member Notice is hereby given, in pursuance of Section 94 of the Insolvency entitled to attend and vote at the above meeting is entitled to appoint Act 1986 that a General Meeting of the above named company will be a proxy to attend and vote instead of him, and such proxy need not held at 11.30 am on 6 January 2017 at 28 Church Road, Stanmore, also be a member. Proxies must be lodged at The Manor House, 260 Middlesex HA7 4XR for the purpose of having an account laid before Ecclesall Road South, Sheffield, S11 9PS by 12 noon on 6 January the members showing the manner in which the winding up has been 2017 in order that the member be entitled to vote. conducted and the property of the Company disposed of, and of Date of Appointment: 7 August 2015. hearing any explanation that may be given by the Liquidator, and also Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane of determining by Extraordinary Resolution the manner in which the Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 books, accounts and documents of the Company and of the Ecclesall Road South, Sheffield, S11 9PS Liquidator shall be disposed of. For further details contact: The Joint Liquidators, tel: 0114 2356780. A member entitled to attend and vote at the above meeting may Joanne Wright, Joint Liquidator appoint a proxy or proxies to attend and vote instead of him. A proxy 02 December 2016 (2661056) need not be a member of the Company. Further information please contact Rini Murphy Tel No 0208 954 2727, Email: [email protected] HIGH2661016 GABLES LIMITED Paresh Shah FCA, Office Holder No: 005786, Liquidator, 28 Church (Company Number 07020160) Road, Stanmore, Middlesex HA7 4XR Registered office: 22 The Quadrant, Richmond, Surrey, TW9 1BP 16 November 2016 (2661055) Principal trading address: 111 Sandy Lane, Cheam, Sutton, Surrey, SM2 7ER Date of Appointment: 8 September 2015 LEHMAN2660361 BROTHERS ODC2 LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the (Company Number 06324467) INSOLVENCY ACT 1986, that a final meeting of the members of the Registered office: c/o RSM Restructuring Advisory LLP, 25 Farringdon above-named Company will be held at the offices of Antony Batty & Street, London, EC4A 4AB Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 31 Nature of business: Activities of head offices January 2017 at 12.00 noon, for the purpose of receiving an account NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the of the Liquidator’s acts and dealings and of the conduct of the Insolvency Act 1986 (as amended), that a final general meeting of the winding up and how the Company’s property has been disposed of. Member of the above named company will be held at RSM Members wishing to vote at the meeting, unless they are not a Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB corporate body and attending in person, must lodge their proxies at on 12 January 2017 at 10:30 am, for the purpose of receiving an the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, account showing the manner in which the winding up has been London, WC1R 5EF, no later than 12 noon on the business day before conducted and the property of the company disposed of, and of the meeting. hearing any explanation that may be given by the Joint Liquidators Liquidator: H F Jesseman and to consider whether the Joint Liquidators should be released in Insolvency Practitioner Number(s): 9480 accordance with Section 173(2)(d) of the Insolvency Act 1986. Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: [email protected] Office contact: Sunney Sagoo

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 63 COMPANIES

Any member entitled to attend and vote at the meeting is entitled to MODERN2661004 CAPITAL UK LIMITED appoint a proxy to attend and vote instead of him. A proxy need not In Voluntary Liquidation be a member of the company. Proxies to be used at the meeting, (Company Number 07412267) must be lodged with the Liquidator at RSM Restructuring Advisory NOTICE IS HEREBY GIVEN pursuant to Section 94 of the LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon INSOLVENCY ACT 1986 that a Final Meeting of the Members of the on the preceding business day. above-named Company will be held at the offices of The Lawrence Correspondence address & contact details of case manager: Woolfson Partnership, 1 Bentinck Street, London W1U 2ED on 13 Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory January 2017 at 10.00 am, for the purpose of having an account laid LLP, 25 Farringdon Street, London EC4A 4AB before them showing the manner in which the winding-up has been Name, address & contact details of Joint Liquidators conducted and its property disposed of and of hearing any Primary Office Holder: Bruce Alexander Mackay, Appointed: 18 June explanation that may be given by the Liquidator. The following 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London resolutions will be considered at the Meeting:— EC4A 4AB, 0203 201 8000, IP Number: 8296 • That the Liquidator’s Final Report and Receipts and Payments Joint Office Holder: Matthew Robert Haw, Appointed: 18 June 2015, Account be approved. RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A • That the Liquidator should be granted his release. 4AB, 0203 201 8000, IP Number: 9627 A Member entitled to attend and vote at the Meeting may appoint a Dated: 6 December 2016 proxy to attend and vote instead of him or her. A proxy need not be a Date of Appointment: 22 January 2014. (2660361) Member of the Company. Proxies for use at the Meeting must be lodged at the offices of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U 2ED by 12.00 noon on 12 January 2660966MID WESTERN CARS LIMITED 2017. Further information is available from Des Quelch, 020 7224 (Company Number 00886109) 5451 or by email [email protected]. Trading Name: Mid Western Cars Limited Robert Melvyn Woolfson FCA FCCA FABRP Registered office: 53 Fore Street, Ivybridge, Devon, PL21 9AE 10 November 2016 (2661004) Principal trading address: Blackerton Cross Garage, East Anstey, Tiverton, EX16 9JT Nature of business: Garage MOLINA2660964 HOLDINGS LIMITED Notice is hereby given, pursuant to Section 94 of the INSOLVENCY (Company Number 06467472) ACT 1986, that a Final Meeting of the Members of the Company will Registered office: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT be held at the offices of Richard J Smith & Co, 53 Fore Street, Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Ivybridge, Devon, PL21 9AE on 5 January 2017 at 10.30 am, for the ACT 1986 that a final general meeting of Members will be held at the purpose of having an account laid before them and to receive the offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 9th January Joint Liquidators’ final report, showing how the winding-up of the 2017 at 10.30 am for the purpose of having a final account laid before Company has been conducted and its property disposed of, and of it by the Liquidator, showing the manner in which the winding-up has hearing any explanation that may be given by the Liquidators. been conducted and the property of the Company disposed of and of Any Member entitled to attend and vote at the above meeting is hearing any explanation that may be given by the Liquidator. A entitled to appoint a proxy to attend and vote instead of him, and member entitled to attend and vote at the meeting may appoint a such proxy need not also be a Member. Proxies must be lodged at proxy to attend and vote instead of him. A proxy need not be a the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, member of the Company. Proxies for the meeting must be lodged at PL21 9AE by 12 noon on 4 January 2017 in order that the member be the above address no later than 12.00 noon on the last working day entitled to vote. preceding the meeting. Date of appointment: 14 December 2015 David Kirk (IP No. 8830) Liquidator Liquidator, IP number, firm and address: G R Frampton, IP No 7911 Kirks, 5 Barnfield Crescent, Exeter EX1 1QT and H M Adam, IP No 9140, Richard J Smith & Co, 53 Fore Street, Contact: Daniel Jeeves Tel: 01392 474303 Email: [email protected] Ivybridge, Devon, PL21 9AE 2 December 2016 (2660964) Office Holder email address or telephone number: [email protected] Alternative person to contact with enquiries about the case: Sue OPEN2660977 FELL LIMITED Proudfoot (2660966) (Company Number 08443755) Registered office: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Principal trading address: Oakley House, Tetbury Road, Cirencester, MINE-WIDE2661017 CONSULTING INTERNATIONAL LTD Gloucestershire, GL7 1US (Company Number 07094747) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Registered office: 38-42 Newport Street, Swindon, SN1 3DR ACT 1986 that a final general meeting of Members will be held at the Principal trading address: 73 Bristol Street, Malmesbury, Wiltshire, offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 6th January SN16 0AZ 2017 at 10.30 am for the purpose of having a final account laid before Nature of Business: Services to oil and gas extraction industry it by the Liquidator, showing the manner in which the winding-up has NOTICE IS HEREBY GIVEN pursuant to Section 94 of the been conducted and the property of the Company disposed of and of INSOLVENCY ACT 1986, that a final meeting of the company will be hearing any explanation that may be given by the Liquidator. A held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 3rd member entitled to attend and vote at the meeting may appoint a February 2017 at 10.30 am, for the purpose of receiving an account proxy to attend and vote instead of him. A proxy need not be a showing how the winding-up has been conducted and the member of the Company. Proxies for the meeting must be lodged at Company’s property disposed of, and receiving an explanation of it. the above address no later than 12.00 noon on the last working day The following resolution will be put to the meeting: preceding the meeting. • That the Liquidator be granted his release under section 173 of the David Kirk (IP No. 8830) Liquidator INSOLVENCY ACT 1986. Kirks, 5 Barnfield Crescent, Exeter EX1 1QT A member entitled to attend and vote at the meeting is entitled to Contact: Daniel Jeeves Tel: 01392 474303 Email: [email protected] appoint a proxy to attend and vote on their behalf. A proxy need not 1 December 2016 (2660977) be a member of the Company. Proxies to be used at the meeting should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR no later than 12.00 noon on the working day immediately before PVJ2660974 PROPERTY LTD. the meeting. (Company Number 08420588) Date of Appointment: 4th April 2016 Registered office: Prospect House, 11-13 Lonsdale Gardens, Office Holder : Steve Elliott (IP No: 11110) Monahans, 38-42 Newport Tunbridge Wells, Kent, TN1 1NU (Suite LG, 11 St. James’s Place, Street, Swindon, SN1 3DR. Tel: 01793 818300 London, SW1A 1NP) Steve Elliott, Liquidator Principal trading address: N/A 2 December 2016 (2661017)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 94 of the Insolvency Act 2660506TENBOURNE LIMITED 1986, that a General Meeting of the members of the above named (Company Number 07826557) Company will be held at the offices of Compass Financial Recovery & Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge St Albans, Herts AL1 5JN Wells, Kent, TN1 1NU on 9 January 2017 at 10.00 am for the purpose Principal trading address: 63 Stroud Road, Wimbledon Park, London of having an account laid before them and to receive the Liquidator’s SW19 8DQ report, showing how the winding up of the Company has been Notice is hereby given, pursuant to section 94 of the Insolvency Act conducted and its property disposed of and of hearing any 1986, that a Final Meeting of the Members of the Company will be explanation that may be given by the Liquidator. held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Any Member entitled to attend and vote at the above meeting is St Albans, Herts AL1 5JN, on 13 January 2017, at 11.00 am, for the entitled to appoint a proxy to attend and vote instead of him, and purposes of receiving an account showing the manner in which the such proxy need not also be a Member. winding-up has been conducted and the property of the Company Date of Appointment: 17 February 2016 disposed of, and of hearing any explanation that may be given by the Office Holder details: Mark Stephen Willis, (IP No. 9391) of Compass Liquidator and to consider and vote on the following resolutions: Financial Recovery & Insolvency Ltd, Prospect House, 11-13 1) To approve the Liquidator's Report and Accounts. Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU 2) To approve that the books and records of the company be For further details contact: Mark Willis, Email: destroyed 12 months after the dissolution of the Company. [email protected] or Tel: 01892 530600 3) To Agree the Release of the Liquidator under Section 173 of the Mark Stephen Willis, Liquidator Insolvency Act 1986. 03 December 2016 (2660974) Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting 2660136RELFSOFT LIMITED must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, (Company Number 06147533) St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding Registered office: MB Insolvency, Hillcairnie House, St Andrews business day. Road, Droitwich, Worcestershire WR9 8DJ Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Notice is hereby given, pursuant to section 94 of the Insolvency Act Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 1986, that the final meeting of the Company will be held at Hillcairnie 5JN. Date of Appointment: 7 March 2016. Further information about House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 20 this case is available from the offices of Sterling Ford on 01727 811 January 2017 at 11.00 am for the purpose of laying before the 161 or at [email protected]. meeting, and giving an explanation of, the Liquidator's account of the Phillip Anthony Roberts , Liquidator winding up. Members must lodge proxies at Hillcairnie House, St 5 December 2016 (2660506) Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. TOWNEDGE2660861 LIMITED Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of (Company Number 03323585) MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Registered office: Exchange House, 494 Midsummer Boulevard, Worcestershire WR9 8DJ. Date of Appointment: 22 December 2014. Milton Keynes MK9 2EA Further information about this case is available from Sophie Murcott Principal trading address: 109 Gloucester Place, London, W1V 6JW at the offices of MB Insolvency on 01905 776 771 or at Notice is hereby given that a final meeting of the Members of the [email protected]. above named Company will be held at 11.00 am on 13 January 2017. Mark Elijah Thomas Bowen , Liquidator (2660136) The meeting will be held at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. STUARTDILLON.NET2660511 LIMITED The meeting is called pursuant to Section 94 of the Insolvency Act (Company Number 07582554) 1986 for the purpose of receiving an account showing the manner in Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, which the winding up of the Company has been conducted and the St Albans, Herts AL1 5JN property of the Company disposed of, and to receive any explanation Principal trading address: 1 Park View, 9-11 Church Road, Poole, that may be considered necessary. Any member entitled to attend Dorset, BH14 8UF and vote at the meeting is entitled to appoint a proxy to attend and Notice is hereby given, pursuant to section 94 of the Insolvency Act vote on their behalf. A proxy need not be a Member of the Company. 1986, that a Final Meeting of the Members of the Company will be The following resolutions will be considered at the meeting: That the held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Joint Liquidators’ final report and receipts and payments account be St Albans, Herts AL1 5JN, on 13 January 2017, at 11.00 am, for the approved; That the Joint Liquidators receive their release and purposes of receiving an account showing the manner in which the discharge. Proxies to be used at the meeting must be returned to the winding-up has been conducted and the property of the Company offices of Opus Restructuring LLP, Exchange House, 494 Midsummer disposed of, and of hearing any explanation that may be given by the Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the Liquidator and to consider and vote on the following resolutions: working day immediately before the meeting. Date of Appointment: 9 1) To approve the Liquidator's Report and Accounts. August 2013. 2) To approve that the books and records of the company be Office Holder details: Steven John Parker, (IP No. 8989) and Trevor destroyed 12 months after the dissolution of the Company. John Binyon, (IP No. 9285) both of Opus Restructuring LLP, 3) To Agree the Release of the Liquidator under Section 173 of the Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Insolvency Act 1986. 2EA Any Member entitled to attend and vote at the Meeting is entitled to Further details contact: Gareth Wilcox, Email: appoint a proxy to attend and vote instead of him. A proxy need not [email protected] Tel: 01908 306092 be a Member of the Company. Proxies to be used at the Meeting Steven John Parker, Joint Liquidator must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, 18 November 2016 (2660861) St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of TRAL2660509 (NZ) LIMITED Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 (Company Number 07535162) 5JN. Date of Appointment: 21 January 2016. Further information Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, about this case is available from the offices of Sterling Ford on 01727 St Albans, Herts AL1 5JN 811 161 or at [email protected]. Principal trading address: 15 Brocas Close, London NW3 3LD Phillip Anthony Roberts , Liquidator 5 December 2016 (2660511)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 65 COMPANIES

Notice is hereby given, pursuant to section 94 of the Insolvency Act claims and the names and addresses of their solicitors (if any), to the 1986, that a Final Meeting of the Members of the Company will be Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Square, Bury New Road, Whitefield, Manchester, M45 7TA by no later St Albans, Herts AL1 5JN, on 13 January 2017, at 11.00 am, for the than 29 December 2016 (the last date for proving). Creditors who purposes of receiving an account showing the manner in which the have not proved their debt by the last date for proving may be winding-up has been conducted and the property of the Company excluded from the benefit of this dividend or any other dividend disposed of, and of hearing any explanation that may be given by the declared before their debt is proved. Note: The Directors of the Liquidator and to consider and vote on the following resolutions: Company have made a declaration of solvency and it is expected that 1) To approve the Liquidator's Report and Accounts. all creditors will be paid in full. 2) To approve that the books and records of the company be Date of Appointment: 21 November 2016 destroyed 12 months after the dissolution of the Company. Office Holder details: Steve Markey,(IP No. 14912) and Sean Williams, 3) To Agree the Release of the Liquidator under Section 173 of the (IP No. 11270) both of Leonard Curtis, Leonard Curtis House, Elms Insolvency Act 1986. Square, Bury New Road, Whitefield, Manchester, M45 7TA. Any Member entitled to attend and vote at the Meeting is entitled to For further details contact: Steve Markey, Email: appoint a proxy to attend and vote instead of him. A proxy need not [email protected] or Tel: 0161 413 0930 be a Member of the Company. Proxies to be used at the Meeting Steve Markey, Joint Liquidator must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, 01 December 2016 (2660795) St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of APPTECH2658032 MEDIA LIMITED Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 (Company Number 08403552) 5JN. Date of Appointment: 10 March 2016. Further information about Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, this case is available from the offices of Sterling Ford on 01727 811 SK3 8AX 161 or at [email protected]. Principal trading address: 25 Barleyfields, Audley, Stoke on Trent, Phillip Anthony Roberts , Liquidator ST7 8ED 5 December 2016 (2660509) Nature of Business: Advertising Services. Final Date For Submission: 9 January 2017. The Liquidator specified below gives notice that the appointment was 2660510XVW LIMITED made by resolutions of the Members on the date specified in the (Company Number 08234396) notice. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Notice is hereby given that the creditors of the above named St. Albans, Herts AL1 5JN company are required on or before the date specified in this notice to Principal trading address: 43b Evering Road, London N16 7PU send in the their full christian and surnames, their addresses and The Company was placed into members' voluntary liquidation on 4th descriptions, full particulars of their debts or claims and the names May 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford and addresses of their Solicitors (if any), to the Liquidator of the said of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was company, and, if so required by notice in writing from the said appointed as Liquidator of the Company. Liquidator, are, personally or by their Solicitors, to come in and prove Notice is hereby given, pursuant to section 94 of the Insolvency Act their debts or claims at such time and place as shall be specified in 1986, that a Final Meeting of the Members of the Company will be such notice, or in default thereof they will be excluded from the held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, benefit of any distribution. Note: This notice is purely formal. All St Albans, Herts AL1 5JN, on 20 January 2017, at 11.00 am, for the creditors have been or will be paid in full. purposes of receiving an account showing the manner in which the Date of Appointment: 26 August 2015 winding-up has been conducted and the property of the Company Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of disposed of, and of hearing any explanation that may be given by the DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 Liquidator and to consider and vote on the following resolutions: 8AX. Telephone: 0161 474 0920. 1) To approve the Liquidator's Report and Accounts. For further information contact Bev Rushforth at the offices of DMC 2) To approve that the books and records of the company be Recovery Limited on 0161474 0920, or [email protected]. destroyed 12 months after the dissolution of the Company. 2 December 2016 (2658032) 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to ART2660150 MEDIATION PARTNERS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 08595552) be a Member of the Company. Proxies to be used at the Meeting Registered office: 44 North Crescent, Finchley N3 3LL must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, Principal trading address: 44 North Crescent, Finchley N3 3LL St Albans, Herts AL1 5JN, on no later than 12.00 noon on the (In Members’ Voluntary Liquidation) (“the Company”) preceding business day. In the matter of the Insolvency Act 1986 and the Insolvency Rules Any person who requires further information may contact the 1986 Liquidator's office by telephone on 01727 811 161 or by email at Notice is hereby given, pursuant to Rule 4.182A of the Insolvency [email protected]. Rules 1986, that the Joint Liquidators of the Company intend to make Dated: 6 December 2016 a final distribution to creditors. Creditors are required to prove their Phillip Anthony Roberts , Liquidator (2660510) debts on or before 30 December 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. NOTICES TO CREDITORS Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims A2660795 W TILING SERVICES LIMITED as the Joint Liquidators deem necessary. (Company Number 08224507) The intended distribution is a final distribution and may be made Registered office: 39 Manor Road, Brampton Bierlow, Rotherham, without regard to any claims not proved by 30 December 2016. Any South Yorkshire, S63 6BJ creditor who has not proved his debt by that date, or who increases Principal trading address: 39 Manor Road, Brampton Bierlow, the claim in his proof after that date, will not be entitled to disturb the Rotherham, South Yorkshire, S63 6BJ intended final distribution. The Joint Liquidators intend that, after Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency paying or providing for a final distribution in respect of creditors who Rules 1986 (as amended), that the Joint Liquidators intend to declare have proved their claims, all funds remaining in the Joint Liquidators’ a first and final dividend to creditors of the above named Company hands following the final distribution to creditors shall be distributed within two months of the last date for proving, specified below. to the shareholders of the Company absolutely. Creditors who have not yet done so must prove their debts by The Company is able to pay all its known liabilities in full. sending their full names and addresses, particulars of their debts or

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar The Liquidator specified below gives notice that the appointment was (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle made by resolutions of the Members on the date specified in the Terrace, Edinburgh EH1 2EG. Date of Appointment: 1 December notice. 2016. Further information about this case is available from Kylie Notice is hereby given that the creditors of the above named Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at company are required on or before the date specified in this notice to [email protected]. send in the their full christian and surnames, their addresses and Blair Carnegie Nimmo , Joint Liquidator descriptions, full particulars of their debts or claims and the names Dated: 6 December 2016 (2660150) and addresses of their Solicitors (if any), to the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove 2660932BRYAN FORBES LIMITED their debts or claims at such time and place as shall be specified in (Company Number 00795988) such notice, or in default thereof they will be excluded from the Registered office: 73 Cornhill, London EC3V 3QQ benefit of any distribution. Note: This notice is purely formal. All Principal trading address: 37 Burnsall Street, London SW3 3SR creditors have been or will be paid in full. In accordance with rule 4.106, I, Bernard Hoffman of Gerald Edelman Date of Appointment: 24 March 2016 Chartered Accountants, Edelman House, 1238 High Road, Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of Whetstone, London, N20 0LH give notice that on 1 December 2016 I DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 was appointed Liquidator of Bryan Forbes Limited by resolutions of 8AX. Telephone: 0161 474 0920. members. Notice is hereby given that the creditors of the above For further information contact Bev Rushforth at the offices of DMC named Company, which is being wound up voluntarily, are required, Recovery Limited on 0161474 0920, or [email protected]. on or before 01 March 2017 to send in their full names, their 2 December 2016 (2658033) addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman of Gerald Edelman Chartered DELHAIZE2660364 DIGITAL SERVICES LIMITED Accountants, Gateway House, Highpoint Business Village, Henwood, (Company Number 08993562) Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if Registered office: KPMG LLP, 8 Princes Parade, Liverpool L3 1QH so required by notice in writing from the said Liquidator, are, Principal trading address: 10-18 Union Street, London SE1 1SZ personally or by their solicitors, to come in and prove their debts or (In Members’ Voluntary Liquidation) (“the Company”) claims at such time and place as shall be specified in such notice, or In the matter of the Insolvency Act 1986 and the Insolvency Rules in default thereof they will be excluded from the benefit of any 1986 distribution. Note: This notice is purely formal and all known Creditors Notice is hereby given, pursuant to Rule 4.182A of the Insolvency have been, or will be, paid in full. Rules 1986, that the Joint Liquidators of the Company intend to make Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald a final distribution to creditors. Creditors are required to prove their Edelman Chartered Accountants, Edelman House, 1238 High Road, debts on or before 24 January 2017 by sending full details of their Whetstone, London N20 0LH. claims to the Joint Liquidators at KPMG Restructuring, 15 Canada For further details contact: Bernard Hoffman, E-mail: Square, London E14 5GL. Creditors must also, if so requested by the [email protected]. Joint Liquidators, provide such further details and documentary Bernard Hoffman, Liquidator evidence to support their claims as the Joint Liquidators deem 01 December 2016 (2660932) necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 January 2017. Any COMMERCIAL2660938 2016 LIMITED creditor who has not proved his debt by that date, or who increases (Company Number 01992471) the claim in his proof after that date, will not be entitled to disturb the Previous Name of Company: Thoburn Associates Limited intended final distribution. The Joint Liquidators intend that, after Registered office: Federation House, Vyse Street, Hockley, paying or providing for a final distribution in respect of creditors who Birmingham, B18 6LT have proved their claims, all funds remaining in the Joint Liquidators' Principal trading address: 45 Britton Street, London, EC1M 5NA hands following the final distribution to creditors shall be distributed Notice is hereby given that creditors of the company are required, on to the shareholders of the Company absolutely. or before 27 January 2017 to prove their debts by sending to their full The Company is able to pay all its known liabilities in full. names and addresses, particulars of their debts or claims, and the Office Holder Details: Paul Andrew Flint and John David Thomas names and addresses of their solicitors (if any), to the Joint Milsom (IP numbers 9075 and 9241) of KPMG LLP, 8 Princes Parade, Liquidators at 82 St John Street, London, EC1M 4JN. If so required Liverpool L3 1QH. Date of Appointment: 29 November 2016. Further by notice in writing from the Joint Liquidators, creditors must, either information about this case is available from John Frankland at the personally or by their solicitors, to come in and prove their debts at offices of KPMG LLP on +44 (0)151 473 5124 or at such time and place as shall be specified in such notice, or in default [email protected]. thereof they will be excluded from the benefit of any distribution made Paul Andrew Flint , Joint Liquidator before their debts are proved. Dated 2 December 2016 (2660364) 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: 30 November 2016 FENAN2660911 LIMITED Office Holder details: Michael Solomons,(IP No. 9043) and Andrew (Company Number 08816807) Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, Trading Name: Fenan EC1M 4JN. Registered office: The Gateway, 83-87 Pottergate, Norwich, Norfolk For further details contact: Sam Constable, Email: NR2 1DZ [email protected] Tel: 020 7549 2496. Principal trading address: 1009 Ontario Tower, Fairmont Avenue, Michael Solomons, Joint Liquidator London E14 9JA 02 December 2016 (2660938) Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 29 December 2016 by sending to the undersigned, Jamie Playford of CUSTOM2658033 COOKIE COMPANY LIMITED Leading Corporate Recovery, The Gateway, 83-87 Pottergate, (Company Number 07596076) Norwich NR2 1DZ the Liquidator of the Company, written statements Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, of the amount they claim to be due to them from the Company and, if SK3 8AX so requested, to provide such further details or produce such Principal trading address: 30 Holyoak Street, Manchester, M40 1HB documentary evidence as may appear to the Liquidator to be Nature of Business: Manufacture of cookies and biscuits. Final Date For Submission: 9 January 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 67 COMPANIES necessary. A creditor who has not proved his debt before the HILDA2660526 STREET PROPERTIES LIMITED declaration of any dividend is not entitled to disturb, by reason that he (Company Number 03471969) has not participated in it, the distribution of that dividend or any other Registered office: 35 Ludgate Hill, Birmingham B3 1EH dividend declared before his debt was proved. This notice is purely Principal trading address: Regency House, 45-51 Chorley New Road, formal. All known creditors have been or will be paid in full. Bolton, BL1 4QR Date of Appointment: 24 June 2016 In accordance with Rule 4.182A of the Insolvency Rules 1986 I, M D Office Holder details: Jamie Playford,(IP No. 9735) of Leading Hardy Office Holder Number 9160, of Poppleton & Appleby, 35 Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich, NR2 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, 1DZ. give notice that on 5 December 2016, I was appointed Liquidator of For further details contact: Jamie Playford, E-mail: Hilda Street Properties Limited. [email protected] or [email protected], NOTICE IS HEREBY GIVEN that the Creditors of the above Company Tel: 01603 552028. which is being voluntarily wound up, are required, on or before 27 Jamie Playford, Liquidator January 2017, to send in their full names and surnames, their 01 December 2016 (2660911) addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, M D Hardy, of Poppleton & Appleby, 35 Ludgate Hill, 2660865HARCOURT PROPERTY SERVICES LIMITED Birmingham B3 1EH, the Liquidator of the said Company, and, if so (Company Number 03046973) required by notice in writing from the Liquidator, are, personally or by Registered office: Langley House, Park Road, East Finchley, London their Solicitors, to come in and prove their debts or claims at such N2 8EY time and place as shall be specified in any such notice, or in default Principal trading address: 335 City Road, London, EC1V 1LJ thereof they will be excluded from any distribution. Notice is hereby given that Creditors of the above named Company Please note that this is a Members Voluntary Liquidation and as such are required, on or before 03 January 2017 to send their names and all Creditor claims would be payable in full. addresses and particulars of their debts or claims and the names and Office Holder Details: Matthew Douglas Hardy (IP number 9160) of addresses of their solicitors (if any) to Alan Simon of AABRS Limited, Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Langley House, Park Road, East Finchley, London N2 8EY the Appointment: 5 December 2016. Further information about this case Liquidator of the Company, and if so required by notice in writing from is available from Kate Jones at the offices of Poppleton & Appleby on the Liquidator, by their solicitors or personally, to come in and prove 0121 200 2962 or at [email protected]. their debts or claims at such time and place as shall be specified in Matthew Douglas Hardy , Liquidator any such notice, or in default thereof they will be excluded from the 6 December 2016 (2660526) benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a Members Voluntary Liquidation. ID2660953 KING LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 08461060) will be paid in full. Trading Name: ID King Date of Appointment: 01 December 2016 Registered office: The Gateway, 83-87 Pottergate, Norwich, Norfolk Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, NR2 1DZ Langley House, Park Road, East Finchley, London N2 8EY. Principal trading address: Kingswood, 202 Yarmouth Road, For further details contact: Alan Simon, Tel: 020 8444 2000. Lowestoft, Suffolk NR32 4AB Alternative contact: Matthew Galloway. Notice is hereby given that the creditors of the Company, which is Alan Simon, Liquidator being voluntarily wound up, are required to prove their debts by 29 02 December 2016 (2660865) December 2016 by sending to the undersigned, Jamie Playford of Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ the Liquidator of the Company, written statements 2660919HAWKINS LIMITED of the amount they claim to be due to them from the Company and, if (Company Number 00166291) so requested, to provide such further details or produce such Registered office: 2 Northampton Road, Earls Barton, Northampton, documentary evidence as may appear to the Liquidator to be NN6 0HA necessary. A creditor who has not proved his debt before the Principal trading address: 2 Northampton Road, Earls Barton, declaration of any dividend is not entitled to disturb, by reason that he Northampton, NN6 0HA has not participated in it, the distribution of that dividend or any other The Company was placed into Members Voluntary Liquidation on 30 dividend declared before his debt was proved. This notice is purely November 2016 and on the same date, Gerald Maurice Krasner and formal. All known creditors have been or will be paid in full. Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP, 4th Date of Appointment: 05 April 2016 Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 Office Holder details: Jamie Playford,(IP No. 9735) of Leading 1PG were appointed as Joint Liquidators of the Company. Notice is Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich, NR2 hereby given, that the Creditors of the Company are required on or 1DZ. before 03 April 2017 to send in their names and addresses, particulars For further details contact: Jamie Playford, E-mail: of their debts or claims and the names and addresses of their [email protected] or [email protected], Solicitors (if any) to the undersigned Gerald Maurice Krasner of Tel: 01603 552028. Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Jamie Playford, Liquidator Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the 01 December 2016 (2660953) Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any LE2660500 BRULEY LIMITED distribution made before such debts are proved. This notice is purely (Company Number 04744806) formal, the Company is able to pay all its known creditors in full. Registered office: David Hartley, 60 Kidmore Road, Caversham, Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and Reading, England, RG4 7LX Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor Notice is hereby given that the creditors of the above named (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Company, which is being voluntarily wound up, are required to prove upon Tyne, NE1 1PG . their debts on or before 30 December 2016, by sending their names Any person who requires further information may contact the Joint and addresses along with descriptions and full particulars of their Liquidator by telephone on 0191 2699820. Alternatively enquiries can debts or claims and the names and addresses of their solicitors (if be made to Gary Wemyss by email at gary.wemyss@begbies- any), to the Joint Liquidators at White Maund, 44-46 Old Steine, traynor.com or by telephone on 0191 2699820. Gerald M Krasner, Joint Liquidator 01 December 2016 (2660919)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Brighton BN1 1NH and, if so required by notice in writing from the SALIMETRICS2660942 EUROPE LIMITED Joint Liquidators of the Company or by the Solicitors of the Joint (Company Number 06612625) Liquidators, to come in and prove their debts or claims, or in default Registered office: Unit 7 Acorn Business Centre, Oaks Drive, thereof they will be excluded from the benefit of any distribution made Newmarket, Suffolk, CB8 7SY before such debts or claims are proved. Principal trading address: Unit 7 Acorn Business Centre, Oaks Drive, Note: It is anticipated that all known Creditors will be paid in full. Newmarket, Suffolk, CB8 7SY Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Notice is hereby given that the creditors of the Company are required, 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 on or before 27 December 2016 to send their names and addresses 1NH. Date of Appointment: 4 December 2016. Further information and particulars of their debts or claims, and the names and addresses about this case is available from Neil Hoad at the offices of White of their solicitors (if any), to Simon Harris and Ben Woodthorpe of 48 Maund at [email protected]. Warwick Street, London, W1B 5NL the Joint Liquidators of the said Thomas D'Arcy and Susan Maund , Joint Liquidators (2660500) 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 specified in 2658034LOUDOUN MEDICAL LIMITED any such notice, or in default thereof they will be excluded from the (Company Number 04101653) benefit of any distribution made before their debts are proved. Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, Note: This notice is purely formal. All known creditors have been or SK3 8AX will be paid in full. Principal trading address: Friarscroft, 4 Mairs Road, Darvel, Ayrshire, Date of Appointment: 02 December 2016. KA17 0LA Office Holder details: Simon Harris,(IP No. 11372) and Ben Nature of Business: Supplier of disability equipment. Woodthorpe,(IP No. 18370) both of ReSolve Partners Limited, 48 Final Date For Submission: 9 January 2017. Warwick Street, London, W1B 5NL. The Liquidator specified below gives notice that the appointment was For further details contact the Joint Liquidators on 020 3411 0507. made by resolutions of the Members on the date specified in the Alternative contact: Bethany Osmond, Email: notice. [email protected] Notice is hereby given that the creditors of the above named Simon Harris and Ben Woodthorpe, Joint Liquidators company are required on or before the date specified in this notice to 06 December 2016 (2660942) send in the their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said 2660864SOLUTIONS OWNERSHIP LIFE-CYCLE LIMITED company, and, if so required by notice in writing from the said (Company Number 08066143) Liquidator, are, personally or by their Solicitors, to come in and prove in Members’ Voluntary Liquidation their debts or claims at such time and place as shall be specified in I HEREBY GIVE NOTICE that we, Nicholas Simmonds and Andrew such notice, or in default thereof they will be excluded from the Watling, Licensed Insolvency Practitioners of Quantuma LLP, 14th benefit of any distribution. Note: This notice is purely formal. All Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 creditors have been or will be paid in full. 3EX were appointed Joint Liquidators of the above named company Date of Appointment: 26 November 2015 on 24th November 2016. All debts and claims should be sent to us at Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of the address above. DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 All creditors who have not already done so are invited to prove their 8AX. Telephone: 0161 474 0920. debts in writing to me. For further information contact Bev Rushforth at the offices of DMC The last date for submitting a proof of debt is 29th December 2016. Recovery Limited on 0161474 0920, or [email protected]. No further public advertisement of invitation to prove debts will be 2 December 2016 (2658034) given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. NUTECH2660888 STAFF CONSULTANTS (MIDDLESBROUGH) LIMITED Nicholas Simmonds (Company Number 02485524) Joint Liquidator Registered office: 96 Borough Road, Middlesbrough, Cleveland, TS1 2nd December 2016 (2660864) 2HJ Principal trading address: 96 Borough Road, Middlesbrough, Cleveland, TS1 2HJ THE2660930 INSOLVENCY RULES 1986 RULE 4.106(1) Notice is hereby given that the creditors of the above named SPACETEC SYSTEMS LIMITED Company are required, on or before 30 December 2016 to send in (Company Number 07636917) their names and addresses with particulars of their debts or claims in Members’ Voluntary Liquidation and the names and addresses of the Solcitors (if any) to the I HEREBY GIVE NOTICE that we, Carl Jackson and Andrew Watling, undersigned Peter Gray and Kerry Pearson of Baldwins Restructuring Licensed Insolvency Practitioners of Quantuma LLP, 14th Floor, & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard TS22 Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX 5TB the Joint Liquidators of the said Company, and, if so required by were appointed Joint Liquidators of the above named company on notice in writing by the said Joint Liquidators, or by their solicitors or 2nd December 2016. All debts and claims should be sent to us at the personally, to come in and prove their said debts or claims at such address above. time and place as shall be specified in such notice, or in default All creditors who have not already done so are invited to prove their thereof they will be excluded from the benefit of any distribution made debts in writing to me. before such debts are proved. The last date for submitting a proof of debt is 28th December 2016. This notice is purely formal and all known Creditors have been, or will No further public advertisement of invitation to prove debts will be be, paid in full. given. Date of Appointment: 28 November 2016 Please note that this is a solvent liquidation and all known creditors Office Holder details: Peter Gray,(IP No. 009405) and Kerry Pearson, have been or will be paid in full. (IP No. 016014) both of Baldwins Restructuring & Insolvency, Wynyard Carl Jackson Park House, Wynyard Avenue, Wynyard TS22 5TB. Joint Liquidator For further details contact: The Joint Liquidators, Email: 2nd December 2016 (2660930) [email protected] Tel: 01642 790790. Peter Gray, Joint Liquidator 30 November 2016 (2660888) SUPER2660943 JAPANESE AUTO SPARES LIMITED (Company Number 03017546) Registered office: 90 Walworth Road, London SE1 6SW Principal trading address: 316 Ilford Lane, Ilford IG1 2LT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 69 COMPANIES

Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, 1986 (as amended), that the creditors of the above named Company, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United which is being voluntarily wound up, are required on or before 20 Kingdom, be and are hereby appointed as Joint Liquidators of the January 2017 to send their names and addresses along with Company and that any power conferred on them by the Company, or descriptions and full particulars of their debts or claims and the by law, be exercisable by them jointly, or by either of them alone. names and addresses of their solicitors (if any), to Zafar Iqbal at Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 (IP numbers 8208 and 8982) of KPMG LLP, Saltire Court, 20 Castle 0DY and, if so required by notice in writing from the Liquidator of the Terrace, Edinburgh EH1 2EG. Date of Appointment: 1 December Company or by the Solicitors of the Liquidator, to come in and prove 2016. Further information about this case is available from Kylie their debts or claims at such time and place as shall be specified in Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at such notice, or in default thereof they will be excluded from the [email protected]. benefit of any dividend paid before such debts/claims are proved. Christopher A Marinello , Director (2660148) Note: This Notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 02 December 2016 BRYAN2660783 FORBES LIMITED Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, (Company Number 00795988) Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Registered office: 73 Cornhill, London EC3V 3QQ 0DY. Principal trading address: 37 Burnsall Street, London SW3 3SR For further details contact: Zafar Iqbal, E-mail: [email protected], Tel: At a General Meeting of the members of the Company convened and 020 8498 0163. Alternative contact: Paula Bates. held at Edelman House, 1238 High Road, Whetstone, London N20 Zafar Iqbal, Liquidator 0LH, on 01 December 2016, at 12.15 pm, the following Resolutions 01 December 2016 (2660943) were proposed and duly passed as a Special Resolution and an Ordinary Resolution: “That the Company be wound up voluntarily and that Bernard 2660914VERITAS DISTRIBUTION LTD Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, (Company Number 07006344) Edelman House, 1238 High Road, Whetstone, London N20 0LH be, Registered office: Universal House, 1-2 Queens Parade Place, Bath, and is, hereby appointed as Liquidator of the Company for the BA1 2NN purpose of the voluntary winding-up.” The Company was placed into members’ voluntary liquidation on 1 For further details contact: Bernard Hoffman, E-mail: December 2016 when Simon Robert Haskew (IP Number: 008988) bhoffman@geraldedelman. and Neil Frank Vinnicombe (IP Number: 009519), both of Begbies Graham Clempson, Chairman Traynor (Central) LLP, of Universal House, 1-2 Queens Parade Place, 01 December 2016 (2660783) Bath, BA1 2NN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the COMMERCIAL2660784 2016 LIMITED INSOLVENCY RULES 1986, that the Joint Liquidators of the (Company Number 01992471) Company intend to make a first and final distribution to creditors. Previous Name of Company: Thoburn Associates Limited Creditors of the Company are required, on or before 6 January 2017, Registered office: Federation House, Vyse Street, Hockley, to prove their debts by sending to Simon Robert Haskew of Begbies Birmingham, B18 6LT Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Principal trading address: 45 Britton Street, London, EC1M 5NA Bath, BA1 2NN, the Joint Liquidator of the Company, written At a General Meeting of the members of the above named company, statements of the amount they claim to be due to them from the duly convened and held at Federation House, Vyse Street, Hockley, Company. They must also, if so requested, provide such further Birmingham, B18 6LT, on 30 November 2016, the following Special details or produce such documentary or other evidence as may and Ordinary Resolutions were duly passed: appear to the Joint Liquidators to be necessary. A creditor who has “That the company be wound up voluntarily and that Michael not proved his debt before 6 January 2017, or who increases the Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM claim in his proof after that date, will not be entitled to disturb, by Advisory, 82 St John Street, London, EC1M 4JN be and are hereby reason that he has not participated in it, the intended distribution or appointed Joint Liquidators for the purposes of such a winding up.” any other distribution declared before his debt is proved. For further details contact: Sam Constable, Email: The Joint Liquidators intend that, after paying or providing for a first [email protected] Tel: 020 7549 2496. and final distribution in respect of the claims of all creditors who have Michael Sweeney, Chairman proved their debts by the above date, the funds remaining in the 02 December 2016 (2660784) hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint DELHAIZE2660363 DIGITAL SERVICES LIMITED Liquidator by telephone on 01225 316040. Alternatively enquiries can (Company Number 08993562) be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies- Registered office: KPMG LLP, 8 Princes Parade, Liverpool L3 1QH traynor.com or by telephone on 01225 316040. Principal trading address: 10-18 Union Street, London SE1 1SZ Neil Vinnicombe, Joint Liquidator Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 2 December 2016 (2660914) following written resolutions were passed on 29 November 2016 Special resolution That the Company be wound up voluntarily in accordance with RESOLUTION FOR VOLUNTARY WINDING-UP Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution 2660148ART MEDIATION PARTNERS LIMITED That Paul Flint and Jolm Milsom of KPMG LLP, 8 Princes Parade, (Company Number 08595552) Liverpool L3 1QH, United Kingdom, be and are hereby appointed as Registered office: 44 North Crescent, Finchley N3 3LL Joint Liquidators of the Company and that any power conferred on Principal trading address: 44 North Crescent, Finchley N3 3LL them by the Company, or by law, be exercisable by them jointly, or by Pursuant to chapter 2 of part 13 of the Companies Act 2006, the either of them alone. following written resolutions were passed on 1 December 2016 Office Holder Details: Paul Andrew Flint and John David Thomas Special resolution Milsom (IP numbers 9075 and 9241) of KPMG LLP, 8 Princes Parade, That the Company be wound up voluntarily in accordance with Liverpool L3 1QH. Date of Appointment: 29 November 2016. Further Chapter III of Part IV of the Insolvency Act 1986. information about this case is available from John Frankland at the Ordinary resolution offices of KPMG LLP on +44 (0)151 473 5124 or at [email protected]. Jan Lode Frieda De Bruycker , Director (2660363)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

HARCOURT2660796 PROPERTY SERVICES LIMITED "That Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old (Company Number 03046973) Steine, Brighton, BN1 1NH be appointed Joint Liquidators for the Registered office: Langley House, Park Road, East Finchley, London purposes of the voluntary winding up". N2 8EY Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers Principal trading address: 335 City Road, London, EC1V 1LJ 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 At a General Meeting of the company on 01 December 2016, the 1NH. Date of Appointment: 4 December 2016. Further information following resolutions were passed as a Special Resolution and about this case is available from Neil Hoad at the offices of White Ordinary Resolution respectively: Maund at [email protected]. “That the Company be wound up voluntarily and that Alan Simon,(IP Phillip Heath , Director (2660499) No. 008635) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” NUTECH2660800 STAFF CONSULTANTS (MIDDLESBROUGH) LIMITED For further details contact: Alan Simon, Tel: 020 8444 2000. (Company Number 02485524) Alternative contact: Matthew Galloway. Registered office: 96 Borough Road, Middlesbrough, Cleveland, TS1 Julie Harris, Director 2HJ 02 December 2016 (2660796) Principal trading address: 96 Borough Road, Middlesbrough, Cleveland, TS1 2HJ At a general meeting of the above named Company, duly convened HAWKINS2660949 LIMITED and held at Wynyard Park House, Wynyard Avenue, Wynyard, TS22 (Company Number 00166291) 5TB, on 28 November 2016, the following Resolutions were passed Registered office: 2 Northampton Road, Earls Barton, Northampton, as a Special Resolution and as an Ordinary Resolution: NN6 0HA “That the Company be wound up voluntarily and that Peter Gray,(IP Principal trading address: 2 Northampton Road, Earls Barton, No. 009405) and Kerry Pearson,(IP No. 016014) both of Baldwins Northampton, NN6 0HA Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, At a General Meeting of the Members of Hawkins Limited held on 30 Wynyard TS22 5TB be and are hereby appointed Liquidators for the November 2016, the following Resolutions were passed as a Special purpose of such voluntary winding up and may act jointly and Resolution and as an Ordinary Resolution respectively: severally in respect of matters regarding the liquidation, if applicable. “That the Company be wound up voluntarily and that Gerald Maurice For further details contact: The Joint Liquidators, Email: Krasner,(IP No. 005532) and Gillian Margaret Sayburn,(IP No. 10830) [email protected] Tel: 01642 790790. both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Christine Collins, Chairman Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby 28 November 2016 (2660800) appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any REDWOOD2660957 VALLEY DEVELOPMENTS LTD enactment to be done by them, may be done by them jointly or by (Company Number 07381856) each of them alone.” Trading Name: Redwood Valley Developments Any person who requires further information may contact the Joint Registered office: Uplands Stanwell Green, Thorndon, Eye, Suffolk, Liquidator by telephone on 0191 2699820. Alternatively enquiries can IP23 7JL be made to Gary Wemyss by email at gary.wemyss@begbies- Principal trading address: Uplands Stanwell Green, Thorndon, Eye, traynor.com or by telephone on 0191 2699820. Suffolk, IP23 7JL Anthony James Robertson Wills, Director At a General Meeting of the Members of the above named Company, 30 November 2016 (2660949) duly convened and held at Uplands Stanwell Green, Thorndon, Eye, Suffolk, IP23 7JL, on 01 December 2016, at 10.00 am, the following Resolutions were passed as a Special Resolution and as an Ordinary HILDA2660528 STREET PROPERTIES LIMITED Resolution: (Company Number 03471969) “That the Company be wound up voluntarily and that Lee Anthony Registered office: Regency House, 45-51 Chorley New Road, Bolton, Green,(IP No. 015610) and Andrew Anderson Kelsall,(IP No. 009555) BL1 4QR both of Larking Gowen, King Street House, 15 Upper King Street, Principal trading address: Regency House, 45-51 Chorley New Road, Norwich, Norfolk, NR3 1RB be appointed Joint Liquidators of the Bolton, BL1 4QR Company and that they be authorised to act either jointly or At a General Meeting of the above named Company, duly convened, separately.” and held at 3.45pm on 5 December 2016 at 35 Ludgate Hill, For further details contact: Lee Anthony Green, Email: Birmingham, B3 1EH, the following subjoined SPECIAL RESOLUTION [email protected], Tel: 01603 624181. Alternative was duly passed, viz:- contact: Anne-Marie Harding, Email: anne-marie.harding@larking- RESOLUTIONS gowen.co.uk, Tel: 01603 624181. That the Company be wound up voluntarily and that M D Hardy, Samantha Cowling, Director and Chairman Licensed Insolvency Practitioner, Office Holder Number 9160 of 02 December 2016 (2660957) Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. SALIMETRICS2660912 EUROPE LIMITED Office Holder Details: Matthew Douglas Hardy (IP number 9160) of (Company Number 06612625) Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Registered office: Unit 7 Acorn Business Centre, Oaks Drive, Appointment: 5 December 2016. Further information about this case Newmarket, Suffolk, CB8 7SY is available from Kate Jones at the offices of Poppleton & Appleby on Principal trading address: Unit 7 Acorn Business Centre, Oaks Drive, 0121 200 2962 or at [email protected]. Newmarket, Suffolk, CB8 7SY I Stokes (2660528) Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 02 December 2016, as a Special Resolution and as an Ordinary LE2660499 BRULEY LIMITED Resolution respectively: (Company Number 04744806) “That the Company be wound up voluntarily and that Ben Registered office: David Hartley, 60 Kidmore Road, Caversham, Woodthorpe,(IP No. 18370) and Simon Harris,(IP No. 11372) both of Reading, England, RG4 7LX ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL be At a General Meeting of the Members of the above-named Company, appointed as Joint Liquidators for the purposes of such voluntary duly convened, and held on 4 December 2016 the following winding up.” Resolutions were duly passed, as a Special Resolution and as an For further details contact the Joint Liquidators on 020 3411 0507. Ordinary Resolution: Alternative contact: Bethany Osmond, Email: "That the Company be wound up voluntarily". [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 71 COMPANIES

Ian Nicholls, Director VERITAS2660946 DISTRIBUITION LTD 06 December 2016 (2660912) (Company Number 07006344) Registered office: 2 Temple Street, Keynsham, Bristol, BS31 1EG Notification of written resolutions of the above-named Company 2660859INSOLVENCY ACT 1986 – SECTION 84(1)(B) proposed by the sole director and having effect as a special SOLUTIONS OWNERSHIP LIFE-CYCLE LIMITED resolution and as an ordinary resolution respectively pursuant to the (Company Number 08066143) provisions of Part 13 of the COMPANIES ACT 2006. Registered office: 14th Floor, Dukes Keep, Marsh Lane, Circulation Date: 30 November 2016 Southampton, SO14 3EX Effective Date: 1 December 2016 Principal trading address: 4 Jesty Road, Alresford, Hampshire, SO24 I, the undersigned, being the sole director of the Company hereby 9JA certify that the following written resolutions were circulated to all Name of office holder 1 Nicholas Simmonds eligible members of the Company on the Circulation Date and that the Office holder 1 IP number 9570 written resolutions were passed on the Effective Date: Name of office holder 2 Andrew Watling “That the Company be wound up voluntarily and that Simon Robert Office holder 2 IP number 15910 Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) Postal address of office holder(s) 14th Floor, Dukes Keep, Marsh LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be Lane, Southampton, SO14 3EX and are hereby appointed as joint liquidators for the purposes of such Office holder’s telephone no and email address 02380336464 and winding up and that any power conferred on them by law or by this [email protected] resolution, may be exercised and any act required or authorised under Alternative contact for enquiries on proceedings Adam Price, any enactment to be done by them, may be done by them jointly or [email protected], 023 8033 6464 by each of them alone.” At a general meeting of the above name company, duly convened and Simon Robert Haskew (IP Number: 008988) and Neil Frank held at 10th Floor, K & B Accountancy Group, London, E14 5AA on 24 Vinnicombe (IP Number: 009519). November 2016 the following Resolutions were passed as a Special Any person who requires further information may contact the Joint Resolution and an Ordinary Resolution respectively: ‘That the Liquidators by telephone on 01225 316040. Alternatively enquiries company be wound up voluntarily and that Nicholas Simmonds and can be made to Kayleigh Bryant by e-mail at Andrew Watling be and are hereby appointed Joint Liquidators of the [email protected] or by telephone on 01225 company on 24 November 2016 for the purposes of such winding up 316040. and that they be appointed jointly and severally. Jesse Thomas Hamilton Jenkins, Director Kerry Cousins, Chairman (2660859) 1 December 2016 (2660946)

INSOLVENCY2660798 ACT 1986 – SECTION 84(1)(B) SPACETEC SYSTEMS LIMITED Partnerships (Company Number 07636917) Registered office: 14th Floor, Dukes Keep, Marsh Lane, PETITIONS TO WIND-UP Southampton, SO14 3EX Principal trading address: 9 Stratfield Park, Elettra Avenue, 2658731In the High Court of Justice (Chancery Division) Waterlooville, Hampshire, PO7 7XN Companies Court No 7341 of 2016 Name of office holder 1 Carl Jackson THE TUCKERS ARMS Office holder 1 IP number 8860 And In the Matter of INSOLVENCY ACT 1986 Name of office holder 2 Andrew Watling A Petition to wind up the above-named Partnership, of ,Dalwood, Office holder 2 IP number 15910 Axminster, Devon, EX13 7EG, presented on 4 November 2016 by the Postal address of office holder(s) 14th Floor, Dukes Keep, Marsh COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Lane, Southampton, SO14 3EX West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Office holder’s telephone no and email address 02380336464 and Creditors of the Partnership, will be heard at the High Court, Royal [email protected] Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Alternative contact for enquiries on proceedings Richard Wragg, 19 December 2016 at 1030 hours (or as soon thereafter as the [email protected], 023 8033 6464 Petition can be heard). At a general meeting of the above name company, duly convened and Any persons intending to appear on the hearing of the Petition held at 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, (whether to support or oppose it) must give notice of intention to do PO7 7XN on 2 December 2016 the following Resolutions were passed so to the Petitioners or to their Solicitor in accordance with Rule 4.16 as a Special Resolution and an Ordinary Resolution respectively: ‘That by 1600 hours on 16 December 2016 . the company be wound up voluntarily and that Carl Jackson and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Andrew Watling be and are hereby appointed Joint Liquidators of the Customs,Solicitor's Office & Legal Services, South West Wing, Bush company on 2 December 2016 for the purposes of such winding up, House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref and that they act jointly and severally. SLR1852765/G.) Julian Locke, Chairman (2660798) 7 December 2016 (2658731)

SUPER2660799 JAPANESE AUTO SPARES LIMITED In2658729 the High Court of Justice (Chancery Division) (Company Number 03017546) Companies Court No 006329 of 2016 Registered office: 90 Walworth Road, London SE1 6SW THE THE DRUID INN Principal trading address: 316 Ilford Lane, Ilford IG1 2LT And In the Matter of INSOLVENCY ACT 1986 At a General Meeting of the above named Company, duly convened A Petition to wind up the above-named Partnership, of ,The Druid Inn, and held at Hunter House, 109 Snakes Lane West, Woodford Green, Gorsedd, Holywell, Flintshire, CH8 8QZ, presented on 28 September Essex, IG8 0DY, on 02 December 2016, the following resolutions were 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, passed as a Special Resolution and an Ordinary Resolution of South West Wing, Bush House, Strand, London, WC2B 4RD,, respectively:- claiming to be Creditors of the Partnership, will be heard at the High “That the Company be wound up voluntarily and that Zafar Iqbal,(IP Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, EC4A 1NL on 19 December 2016 at 1030 hours (or as soon thereafter Woodford Green, Essex, IG8 0DY be and is hereby appointed as the Petition can be heard). Liquidator for the purposes of such winding up.” Any persons intending to appear on the hearing of the Petition For further details contact: Zafar Iqbal, E-mail: [email protected], Tel: (whether to support or oppose it) must give notice of intention to do 020 8498 0163. Alternative contact: Paula Bates. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Arshad Mahmud, Chairman by 1600 hours on 16 December 2016 . 01 December 2016 (2660799)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1839257/W.) 7 December 2016 (2658729)

TRANSFER OF INTEREST

2661212STATEMENT BY GENERAL PARTNER OF BRIDGEPOINT EUROPE II ‘C’ LP (Registered No. LP007585) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Partners Group Europe 2002, L.P., a limited partnership established under the laws of Delaware, whose registered office is at 2711 Centerville Road, Suite 400, 19808 Wilmington USA has transferred its entire interest as a limited partner in Bridgepoint Europe II ‘C’ LP, a limited partnership registered in England and Wales with registration number LP 007585 (the “Partnership”), to Hollyport Secondary Opportunities V - A SLP, a separate limited partnership incorporated in Jersey under number 70 whose registered office is at 13 Castle Street, St Helier, Jersey, JE4 5UT. Hollyport Secondary Opportunities V - A SLP is an existing limited partner in the Partnership and has consequently increased its Commitment in the Partnership. (2661212)

2661173AUGUST EQUITY PARTNERS II A The “Partnership” (Registered No. LP12177) LIMITED PARTNERSHIP ACT 1907 Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that on 30 November 2016 Partners Group Access 17 L.P. transferred part of its interest in the Partnership (represented by a capital contribution of £25) to Hollyport Secondary Opportunities V-A SLP and consequently, Hollyport Secondary Opportunities V-A SLP was admitted as a limited partner of the Partnership. For and on behalf of August Equity LLP In its capacity as manager of the Partnership 30 November 2016 (2661173)

STATEMENT2661168 BY GENERAL PARTNER OF CROWN SMALL CAP REAL ESTATE FUND II-UK L.P. (Registered No. LP16039) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that the following limited partners: Crown Phoenix SPC - Crown HCC Segregated Portfolio; Helaba Invest KAG mbH, HI-F-EZVK-Fonds, Segment HI-F-REPE-SFonds; Helaba Invest KAG mbH, HI-P-EZVK-Fonds, Segment HI-P-REPE-SFonds; Helaba Invest KAG mbH, HI-S-EZVK-Fonds, Segment HI-S-REPE-SFonds; LGT Capital Invest (SC2) Limited - LGT Class Fund EX Real Estate (USD); Personalvorsorgestiftung der LGT Gruppe (Liechtenstein); Personalvorsorgestiftung der LGT Gruppe (Schweiz); Sascha Graf; Tycho Sneyers; Crown Alternative Strategies SPC - Crown Real Estate Master Segregated Portfolio; Inkster Finance Limited; Roger Hilty; Fonds de Prévoyance d’Adecco have transferred their entire interests as limited partners in Crown Small Cap Real Estate Fund II- UK L.P., a limited partnership registered in England and Wales with registration no. LP16039 (the “Partnership”), to Crown Small Cap Real Estate Fund II-UK, S.C.S. who is a new limited partner in the Partnership. (2661168)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 73 PEOPLE

Notice2661201 is hereby given that a Deed Poll dated 18 September 2016 and enrolled in the Senior Courts of England and Wales on 22 November PEOPLE 2016 as a person having parental responsibility on behalf of Poppy Olive Watson-Beer who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the CHANGES OF NAME OR ARMS name of Poppy Olive Beer and assumed the name of Poppy Olive Watson-Beer. 2661328Notice is hereby given that a Deed Poll 7 October 2016 and enrolled 18 September 2016 (2661201) in the Senior Courts of England and Wales on 22 November 2016, Bradley James 65 Claremont Crescent, Rayleigh, Essex SS6 9GZ, Married and a British Citizen under section 1(1) of the British Notice2661195 is hereby given that a Deed Poll dated 12 March 2016 and Nationality Act 1981 abandoned the name Bradley James Hoare and enrolled in the Senior Courts of England and Wales on 23 November assumed the name of Bradley James. 2016 as a person having parental responsibility on behalf of Max Mark Andrew Robinson, (Employed by Metlife Europe Services Chris Wrigley who is a child and single and a British Citizen under Limited UK Branch) section 1(1) of the British Nationality Act 1981 abandoned the name of 7 October 2016 (2661328) Leanne Wrigley and assumed the name of Max Chris Wrigley. 12 March 2016 (2661195)

2661326Notice is hereby given that a Deed Poll dated 1 November 2016 and enrolled in the Senior Courts of England and Wales on 22 November Notice2661193 is hereby given that a Deed Poll dated 11 November 2016 and 2016, Stacey Lea Blount of 16 Rose Cottage Gardens, Stainton, enrolled in the Senior Courts of England and Wales on 22 November Middlesbrough TS8 9FA, Single and a British Citizen, under section 2016, Benjamin Jeremy Rixson of 21 Frensham Green, Reading, 1(1) of the British Nationality Act 1981 abandoned the name Stacey Berkshire RG2 8EH, Single and a British Citizen, under section 1(1) of Lea Phipps and assumed the name of Stacey Lea Blount. the British Nationality Act 1981 abandoned the name Benjamin Jamie 1 November 2016 (2661326) Black and assumed the name of Benjamin Jeremy Rixson. 11 November 2016 (2661193)

Notice2661325 is hereby given that a Deed Poll dated 19 August 2016 and enrolled in the Senior Courts of England and Wales on 22 November Notice2661191 is hereby given that a Deed Poll dated 4 November 2016 and 2016 as a person having parental responsibility on behalf of Oliver enrolled in the Senior Courts of England and Wales on 22 November Jonathan Bailey-Comber who is a child and single and a British 2016 as a person having parental responsibility on behalf of Elyse Citizen under section 1(1) of the British Nationality Act 1981 Rose Cameron-Bussingham who is a child and single and a British abandoned the name of Oliver Jonathan Comber and assumed the Citizen under section 1(1) of the British Nationality Act 1981 name of Oliver Jonathan Bailey-Comber. abandoned the name of Elyse Rose Cameron and assumed the name The Worcester Family, Law Practice, Solicitors, 34 Foregate Street, of Elyse Rose Cameron-Bussingham. Worcester, WR1 1EE 4 November 2016 (2661191) 19 August 2016 (2661325)

Notice2661190 is hereby given that a Deed Poll 7 October 2016 and enrolled Notice2661208 is hereby given that a Deed Poll dated 6 October 2016 and in the Senior Courts of England and Wales on 22 November 2016, enrolled in the Senior Courts of England and Wales on 22 November Laura Jane James 65 Claremont Crescent, Rayleigh, Essex SS6 9GZ, 2016, Vicky Darby of 31 Allington Road, Twydall, Kent ME8 6DD, Married and a British Citizen under section 1(1) of the British Single and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Laura Jane Melvin and Nationality Act 1981 abandoned the name Vicky Baptist and assumed assumed the name of Laura Jane James. the name of Vicky Darby. Mark Andrew Robinson, (Employed by Metlife Europe Services 6 October 2016 (2661208) Limited UK Branch) 7 October 2016 (2661190)

Notice2661207 is hereby given that a Deed Poll dated 18 September 2016 and enrolled in the Senior Courts of England and Wales on 22 November Notice2661171 is hereby given that a Deed Poll dated 8 June 2016 and 2016 as a person having parental responsibility on behalf of Lola Alice enrolled in the Senior Courts of England and Wales on 3 November Watson-Beer who is a child and single and a British Citizen under 2016, Alice Rwaldo of 65 Fairfield Road, Winchester, Hampshire section 1(1) of the British Nationality Act 1981 abandoned the name of SO22 6SG, Single and a British Citizen, under section 1(1) of the Lola Alice Beer and assumed the name of Lola Alice Watson-Beer. British Nationality Act 1981 abandoned the name Ali Rwaldo Ward 18 September 2016 (2661207) and assumed the name of Alice Rwaldo. Mrs Branwen E. V. Castle, Solicitor, Castles Solicitors, 118 High Street, Hurstpierpoint, West Sussex BN6 9PX. Notice2661205 is hereby given that a Deed Poll dated 4 November 2016 and 8 June 2016 (2661171) enrolled in the Senior Courts of England and Wales on 22 November 2016, Jennifer Gillian Diana James of 12 The Grove, 150 Bath Road, Maidenhead, Berkshire SL6 4LB, Divorced/Civil Partnership dissolved Notice2661170 is hereby given that a Deed Poll dated 5 October 2016 and and a British Citizen, under section 1(1) of the British Nationality Act enrolled in the Senior Courts of England and Wales on 22 November 1981 abandoned the name Jennifer Gillian Diana Hurworth and 2016 as a person having parental responsibility on behalf of Alexander assumed the name of Jennifer Gillian Diana James. Benjamin McCarthy-Mills who is a child and single and a British Bruce Lance & Co. Solicitors, 87 Easton Street, High Wycombe Citizen under section 1(1) of the British Nationality Act 1981 Buckinghamshire, HP11 1NF. 4400 High Wycombe 1. Tel: 01494 abandoned the name of Alexander Benjamin McCarthy-Scholey and 450494 assumed the name of Alexander Benjamin McCarthy-Mills. 4 November 2016 (2661205) GM Wilson Solicitors Limited, 1 Crown Court, Wakefield, WF1 2SU 5 October 2016 (2661170)

Notice2661202 is hereby given that a Deed Poll dated 17 October 2016 and enrolled in the Senior Courts of England and Wales on 22 November 2016, Joe Knight of Sunny Mead, Slip Mill Lane, Hawkhurst, Kent TN18 5AD, Single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Joe Raybould and assumed the name of Joe Knight. 17 October 2016 (2661202)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2661169Notice is hereby given that a Deed Poll dated 15 August 2016 and Proofs and Proxies: In order to be entitled to vote at the meetings, enrolled in the Senior Courts of England and Wales on 22 November creditors must lodge proxies and any previously unlodged proofs by 2016 as a person having parental responsibility on behalf of Neehan 12.00 noon on 6 January 2017 at the Official Receiver’s address Abida Chowdhury who is a child and single and a British Citizen under stated below section 37(1) of the British Nationality Act 1981 abandoned the name Catherine Hudson, Official Receiver, The Official Receivers Office, of Neehan Chowdhury and assumed the name of Neehan Abida Seneca House, Links Point, Amy Johnson Way, Blackpool, Chowdhury. Lancashire, FY4 2FF, Office Telephone Number – 01253 830700, 15 August 2016 (2661169) Office Email Address – [email protected] Capacity: Trustee Date of Appointment: 1 June 2016 (2661141) 2661167Notice is hereby given that a Deed Poll 28 September 2016 and enrolled in the Senior Courts of England and Wales on 22 November 2016, Katharine Charlotte Louise Lockhart 39 Church Road, Radley, BANKRUPTCY ORDERS OX14 3AT, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name ADEM,2658203 JIHAN NICOLA Katharine Charlotte Louise Bunn and assumed the name of Katharine Inglenook, Coombe, Buckfastleigh, TQ11 0HT Charlotte Louise Lockhart. Birth details: 4 November 1978 28 September 2016 (2661167) Jihan Nicola Adem, Self Employed, of Inglenook, Coombe, Buckfastleigh, TQ11 0HT, formerly of Church Cottage, Avonwick, Devon, TQ10 9NA, and formerly of Reveton Farm, Loddiswell, Devon, Notice2661144 is hereby given that a Deed Poll dated 11 October 2016 and TQ7 4RY, and carrying on business as Jihan Adem T/A ECBS from enrolled in the Senior Courts of England and Wales on 22 November Chimmels, Park Road, Dartington, Devon, TQ9 6EQ, and lately trading 2016, Rikki Dierdre Ashford of 19 Second Avenue, Billacombe, from 26a Fore Street, Salcombe, Devon, TQ8 8ET Plymouth, Devon PL9 8AW, Single and a British Citizen, under section In the Office of the Adjudicator 11(1) of the British Nationality Act 1981 abandoned the name Richard No 5015232 of 2016 Stanley Ashford and assumed the name of Rikki Dierdre Ashford. Date of Filing Petition: 30 November 2016 Becky Bromfield of Howard & Over Solicitors, 254 Dean Cross Road, Bankruptcy order date: 1 December 2016 Plymstock, Plymouth, Devon PL9 7AZ. Time of Bankruptcy Order: 00:00 26 October 2016 (2661144) Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Notice2661142 is hereby given that a Deed Poll 28 September 2016 and Capacity of office holder(s): Receiver and Manager enrolled in the Senior Courts of England and Wales on 22 November 1 December 2016 (2658203) 2016, Daniel Stephen Lockhart 39 Church Road, Radley, OX14 3AT, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name Daniel Stephen ARNOTT,2658188 NATASHA EMILY Wrattin and assumed the name of Daniel Stephen Lockhart. 90 Campsie Close, Basingstoke, RG22 5DQ 28 September 2016 (2661142) Birth details: 2 April 1975 Natasha Emily Arnott, Currently not working, known as Tasha Beacon and known as Tasha Green, of 90 Campsie Close, Basingstoke, Hampshire, RG22 5DQ, formerly of 75 St. Peters Road, Basingstoke, Personal insolvency Hampshire, RG22 6TP, and formerly of 36 Cotswold Close, Basingstoke, Hampshire, RG2 25BA ANNULMENT OR RESCINDMENT In the Office of the Adjudicator No 5015190 of 2016 In2661218 the County Court at Northampton Date of Filing Petition: 30 November 2016 No 26 of 2016 Bankruptcy order date: 1 December 2016 CHRISTOPHER JAMES DONALD LEESON Time of Bankruptcy Order: 00:00 Of Higham Park Farmhouse, Higham Park Road, RUSHDEN, Whether Debtor's or Creditor's PetitionDebtor's Northamptonshire, NN10 QSL D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Birth details: 18 May 1956 8QH, telephone: 0191 260 4600, email: Unknown [email protected] Date of Bankruptcy Order: 21 July 2016 Capacity of office holder(s): Receiver and Manager Annulment: The bankruptcy order against the former bankrupt has 1 December 2016 (2658188) been annulled under section 282(1) of the INSOLVENCY ACT 1986 Date of Annulment: 11 November 2016 Kevin Read, Official Receiver, The Insolvency Service Birmingham, P ATANDA,2658137 LULU O Box 16654, Birmingham B2 2BJ. Fax: 0121 698 4402, Email: 13 Druce Road, LONDON, SE21 7DW [email protected] Birth details: 20 November 1978 Capacity: Official Receiver (2661218) LULU ATANDA ALSO KNOWN AS LULU OHIOMAH OCCUPATION UNKNOWN OF 23 HAMBLEDON PLACE LONDON SE21 7EY In the County Court at Central London APPOINTMENT AND RELEASE OF TRUSTEES No 569 of 2016 Date of Filing Petition: 11 March 2016 In2661141 the County Court at Burnley Bankruptcy order date: 30 November 2016 No 68 of 2015 Time of Bankruptcy Order: 11:24 SHAHZAD AHMAD Whether Debtor's or Creditor's PetitionCreditor's Shahzad Ahmad also known as Shahzad Ahmed and Mr Shazad Name and address of petitioner: GLOBAL INVESTMENTSCashco, Ahmad of Balnaguard, Halifax Road, Briercliffe, Burnley, BB10 3QS 166 Weir Road, LONDON, SW12 0NP and formerly residing at 12a Oakdale, Harrogate, North Yorkshire, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 HG1 2LL 1XN, telephone: 0208 681 5166 A General Meeting of Creditors is to take place on: 9 January 2017 at Capacity of office holder(s): Receiver and Manager 14:00 30 November 2016 (2658137) Venue: At the Official Receiver’s office at the address stated below Meeting summoned by: Official Reciever The Purpose of the Meetings: To appoint a Trustee in place of the Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 75 PEOPLE

ATANDA,2658133 DELE FUNSHO BOWMAN,2658189 MICHELLE MARGARET 13 Druce Road, LONDON, SE21 7DW 5 Grange Road, Fleetwood, FY7 8BH Birth details: 18 September 1968 Birth details: 26 November 1979 DELE FUNSHO ATANDA OCCUPATION UNKNOWN OF 23 Michelle Margaret Bowman, Employed, also known as Michelle HAMBLEDON PLACE LONDON SE21 7EY Wade, of 5 Grange Road, Fleetwood, Lancashire, FY7 8BH formerly In the County Court at Central London of 1 Seaview Way, Fleetwood, Lancashire, FY7 6FY and formerly of 3 No 570 of 2016 Heys Street, Thornton Cleveleys, Lancashire, FY5 4HN Date of Filing Petition: 11 March 2016 In the Office of the Adjudicator Bankruptcy order date: 30 November 2016 No 5015188 of 2016 Time of Bankruptcy Order: 11:22 Date of Filing Petition: 30 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 December 2016 Name and address of petitioner: GLOBAL INVESTMENTSCashco, Time of Bankruptcy Order: 00:00 166 Weir Road, LONDON, SW12 0NP Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 1XN, telephone: 0208 681 5166 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658133) 1 December 2016 (2658189)

2658131BRAZIER, ANDREW BROWN,2658142 MARIE VIVIENNE 19a Hogarth Court, Steeplands, BUSHEY, WD23 1BT 139 Chosen Way, Hucclecote, GLOUCESTER, GL3 3BY Birth details: 30 May 1960 Birth details: 30 October 1980 CURRENTLY A QUANTITY SURVEYOR OF 19A HOGARTH Marie Vivienne Brown currently a painter/decorator of 139 Chosen COURT,STEEPLANDS,BUSHEY,HERTFORDSHIRE,WD23 1BT Way Hucclecote Gloucester Gloucestershire GL3 3BY In the High Court Of Justice In the County Court at Central London No 2482 of 2015 No 1831 of 2016 Date of Filing Petition: 16 July 2015 Date of Filing Petition: 12 October 2016 Bankruptcy order date: 28 November 2016 Bankruptcy order date: 30 November 2016 Time of Bankruptcy Order: 11:06 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 020 7637 1110 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 28 November 2016 (2658131) 30 November 2016 (2658142)

BERRIMAN,2658205 MARK ANDREW BULL,2658172 TINA ELIZABETH 34 Mowbray Villas, South Shields, NE33 3GA 2 Council Houses, Norton Road, Tostock, Bury St. Edmunds, IP30 Birth details: 26 October 1979 9PY Mark Andrew Berriman, Currently not working, of 34 Mowbray Villas, Birth details: 11 February 1969 South Shields, Tyne and Wear, NE33 3GA Tina Elizabeth Bull,Employed, of 2 Council Houses, Norton Road, In the Office of the Adjudicator Tostock, Bury St. Edmunds, Suffolk, IP30 9PY No 5015250 of 2016 In the Office of the Adjudicator Date of Filing Petition: 30 November 2016 No 5015136 of 2016 Bankruptcy order date: 1 December 2016 Date of Filing Petition: 29 November 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 30 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 [email protected] 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658205) 30 November 2016 (2658172)

BHUKHUREEA,2658150 DHANMATTIE ANNIE BUXTON,2658153 MICHAEL TERENCE 27 Waterhall Close, London, E17 5PS 8 Cooper Street, Nuneaton, CV11 4BP Birth details: 13 August 1976 Birth details: 6 July 1954 Dhanmattie Annie Bhukhureea, Employed, also known as Dhanmattie Michael Terence Buxton, Employed, of 8 Cooper Street, Nuneaton, Bhukhureea and also known as Annie Bhukhureea, of 27 Waterhall Warwickshire, CV11 4BP, formerly of 10 Royal Place, 247 Queens Close, London, E17 5PS, formerly a Director. Road, Nuneaton, Warwickshire, CV11 5NB, formerly of 24 Edyvean- In the Office of the Adjudicator Walker Court, Upper Abbey Street, Nuneaton, Wawickshire, CV11 No 5014846 of 2016 5DL, formerly of 105 Attleborough Road, Attleborough, Nuneaton, Date of Filing Petition: 24 November 2016 Warwickshire, CV11 4JQ, and formerly of 28 Somerset Drive, Bankruptcy order date: 29 November 2016 Stockingford, Nuneaton, Warwickshire, CV10 8DD. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5015106 of 2016 S Baxter 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 29 November 2016 telephone: 029 2036 8700 Bankruptcy order date: 30 November 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 10:00 29 November 2016 (2658150) Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658153)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

CAMPBELL,2658191 DOUGLAS ESKISAN,2658135 ORHAN 24 Buckingham Road, BRIGHTON, BN1 3RP 33 William Street, HERNE BAY, CT6 5NR Birth details: 8 September 1949 ORHAN ESKISAN CURRENTLY A CAFE PROPRIETOR OF 33 DOUGLAS CAMPBELL OF 24 Buckingham Road, Brighton, East WILLIAM STREET, HERNE BAY, KENT, CT6 5NR Sussex BN1 3RP, England Currently a proprietor of an antique In the County Court at Central London clothing shop No 1269 of 2016 In the High Court Of Justice Date of Filing Petition: 23 June 2016 No 1501 of 2016 Bankruptcy order date: 30 November 2016 Date of Filing Petition: 14 October 2016 Time of Bankruptcy Order: 11:43 Bankruptcy order date: 29 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:46 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: Commissioners for HM Revenue & K Jackson West Wing Ground Floor, The Observatory Brunel, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 894700 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658135) 29 November 2016 (2658191)

GOLDING,2658175 PETER DEREK 2658197CHRZANOWSKI, STANISLAW HENRYK 31 Coulsdon Rise, COULSDON, Surrey, CR5 2SF 145A Whetstone Lane, Walsall, WS9 0EZ Birth details: 29 June 1951 Birth details: 4 August 1956 PETER DEREK GOLDING OF 31 Coulsdon Rise, Coulsdon Greater Stanislaw Henryk Chrzanowski,Employed, of 145A Whetstone Lane, London CR5 2SF, England occupation unknown Walsall, West Midlands, WS9 0EZ, formerly of 12 Bridgeside close, In the High Court Of Justice Walsall wood, WS8 7BN, and formerly of 80 Burnfields Way, Aldridge, No 1496 of 2016 WS9 8BE Date of Filing Petition: 14 October 2016 In the Office of the Adjudicator Bankruptcy order date: 29 November 2016 No 5015236 of 2016 Time of Bankruptcy Order: 10:45 Date of Filing Petition: 30 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 December 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1XN, telephone: 0208 681 5166 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 29 November 2016 (2658175) Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658197) GRACE,2658192 PATRICK 183 Sumner Road South, CROYDON, CR0 3LY CONISBEE,2658155 ADAM NURSE Birth details: 20 July 1957 40 Chyvelah Ope, Gloweth, Truro, TR1 3YA Patrick Grace, Currently not working, of 183 Sumner Road South, Birth details: 26 June 1980 Croydon, CR0 3LY. Adam Nurse Conisbee, Employed, of 40 Chyvelah Ope, Gloweth, In the Office of the Adjudicator Truro, Cornwall, TR1 3YA, formerly of 11 Cornish Crescent, Truro, No 5015030 of 2016 Cornwall, TR1 3PD and formerly of 78 Glenthorne Date of Filing Petition: 28 November 2016 Way,Threemilestone, Truro, Cornwall, TR3 6UA Bankruptcy order date: 29 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5015180 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 29 November 2016 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bankruptcy order date: 30 November 2016 1XN, telephone: 0208 681 5166 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 29 November 2016 (2658192) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager HILL,2658199 IAN MICHAEL 30 November 2016 (2658155) The Spinney, Mount Drive, OSWESTRY, Shropshire, SY21 1BG Ian Michael Hill IAN MICHAEL HILL T/A IAN HILL ROOFING AND PROPERTY IMPROVEMENTS OF THE SPINNEY MOUNT DRIVE DYER,2658181 THERESA DAISY OSWESTRY, SHROPSHIRE SY21 1BG 26 Lodge Road, Pennington, Lymington, SO41 8HJ In the County Court at Welshpool and Newtown Birth details: 27 September 1951 No 8 of 2016 Theresa Daisy Dyer, Retired, of 26 Lodge Road, Pennington, Date of Filing Petition: 24 June 2016 Lymington, Hampshire, SO41 8HJ. Bankruptcy order date: 24 November 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5015212 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 30 November 2016 Name and address of petitioner: PAULINE MARY GITTINSUNKNOWN Bankruptcy order date: 1 December 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager K Jackson West Wing Ground Floor, The Observatory Brunel, 24 November 2016 (2658199) Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658181)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 77 PEOPLE

HARRIES,2658198 ALAN ROY 30 November 2016 (2658151) 38 Brackendale Road, Camberley, GU15 2JR Birth details: 14 July 1967 Alan Roy Harries, Self Employed, of 38 Brackendale Road, ISAACS,2658148 KEITH THOMAS Camberley, Surrey, GU15 2JR, formerly of 41a Bridgefield, Farnham, 97 High Road, Orsett, GRAYS, RM16 3LD Surrey, GU9 8AW, and carrying on business as ARH Building Services Birth details: 23 May 1961 from 162 West Heath Road, Farnborough, Hampshire GU14 8PL, KEITH THOMAS ISAACS, Occupation Unknown, of 97 High Road, previously trading from 41a Bridgefield, Farnham, Surrey, GU9 8AW, Orsett, Grays, Essex, RM16 3LD and previously trading from 38 Brackendale Road, Camberley, Surrey, In the County Court at Central London GU15 2JR. No 1451 of 2016 In the Office of the Adjudicator Date of Filing Petition: 10 August 2016 No 5015240 of 2016 Bankruptcy order date: 30 November 2016 Date of Filing Petition: 30 November 2016 Time of Bankruptcy Order: 11:47 Bankruptcy order date: 1 December 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Birkenhead, CH41 6DU, telephone: 0151 666 0220 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 December 2016 (2658198) Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658148)

HUMPHREYS,2658185 THOMAS PETER 141 Brockworth, Yate, Bristol, BS37 8SP JACKSON,2658186 JULIE ANNE Birth details: 25 May 1984 ANGLESEA ARMS, Halnaker, CHICHESTER, West Sussex, PO18 Thomas Peter Humphreys, Self Employed, of 141 Brockworth, Yate, 0NQ Bristol, Gloucestershire, BS37 8SP, formerly of 267 Dovecote, Yate, Birth details: 10 July 1959 Bristol, BS37 4PG, formerly of 8 Chestnut Close, Tetbury, JULIE ANNE JACKSON OF Anglesey Arms, Halnaker, Chichester, Gloucestershire, GL8 8LH and carrying on business as Thomas Peter West Sussex PO18 0NQ, England Currently A Publican Humphreys T/As TPH Couriers In the High Court Of Justice In the Office of the Adjudicator No 604 of 2016 No 5015198 of 2016 Date of Filing Petition: 9 May 2016 Date of Filing Petition: 30 November 2016 Bankruptcy order date: 30 November 2016 Bankruptcy order date: 1 December 2016 Time of Bankruptcy Order: 10:29 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & M Mace 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0117 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 9279515 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 1 December 2016 (2658185) Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658186)

HUSSAIN,2658154 SHAEEN 102 Roxeth Green Avenue, Harrow, HA2 0QL JAMES,2658143 WAYNE BARTHOLUMEW Birth details: 14 July 1974 2 Sussex Wharf, SHOREHAM-BY-SEA, West Sussex, BN43 5PS Shaeen Hussain, Currently not working, of 102 Roxeth Green Avenue, Birth details: 9 July 1965 Harrow, HA2 0QL, formerly of 448 Northolt Road, Harrow, Middlesex, WAYNE BARTHOLUMEW JAMES occupation unknown of 2 Sussex HA2 8EZ, and formerly of 20 Yeading Avenue, Harrow, Middlesex, Wharf, Shoreham-by-Sea, West Sussex BN43 5PS HA2 9RN In the County Court at Brighton In the Office of the Adjudicator No 238 of 2016 No 5015164 of 2016 Date of Filing Petition: 4 October 2016 Date of Filing Petition: 29 November 2016 Bankruptcy order date: 30 November 2016 Bankruptcy order date: 30 November 2016 Time of Bankruptcy Order: 10:35 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Brighton & Hove City K Read 4th Floor, Cannon House, 18 The Priory Queensway, CouncilRevenue & Benefits, PO Box 2929, BRIGHTON, BN1 1PS Birmingham, B4 6FD, telephone: 0121 698 4000 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 30 November 2016 (2658154) Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658143)

HUSSAIN,2658151 MIRZA ABID 102 Roxeth Green Avenue, Harrow, HA2 0QL JEFFREY,2658152 LOUISA MARGARET Birth details: 1 October 1973 24 Upper Crescent, Minster Lovell, Witney, OX29 0RT Mirza Abid Hussain, Currently not working, of 102 Roxeth Green Birth details: 7 September 1983 Avenue, Harrow, HA2 0QL formerly of 448 Northolt Road, South Louisa Margaret Jeffrey, Employed, of 24 Upper Crescent, Minster Harrow, HA2 8EZ and formerly of 20 Yeading Avenue, Harrow, Lovell, Witney, Oxfordshire, OX29 0RT England, HA2 9RN In the Office of the Adjudicator In the Office of the Adjudicator No 5015110 of 2016 No 5015166 of 2016 Date of Filing Petition: 29 November 2016 Date of Filing Petition: 29 November 2016 Bankruptcy order date: 30 November 2016 Bankruptcy order date: 30 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, K Read 4th Floor, Cannon House, 18 The Priory Queensway, telephone: 0118 958 1931 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658152)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

JODONIS,2658149 GYTIS LAZIC,2658171 VIDA 43A Endsleigh Road, London, W13 0RE 11 Stevenson Court, Rogerstone, Casnewydd, NP10 0BJ Birth details: 28 June 1978 Birth details: 21 August 1971 Gytis Jodonis, Employed, of 43A Endsleigh Road, London, W13 0RE, Vida Lazic,Employed, of 11 Stevenson Court, Rogerstone, formerly of 21 Gifford Gardens, London, W7 3AS Casnewydd, NP10 0BJ In the Office of the Adjudicator In the Office of the Adjudicator No 5015132 of 2016 No 5015192 of 2016 Date of Filing Petition: 29 November 2016 Date of Filing Petition: 30 November 2016 Bankruptcy order date: 30 November 2016 Bankruptcy order date: 1 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 0115 852 5000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658149) 1 December 2016 (2658171)

2658204KNIGHT, TONI ANNE LEWIS,2658156 ADAM JOSEPH 18A Lion Road, Bognor Regis, PO21 3JZ Ferndale, Parkham Road, Brixham, TQ5 9BU Birth details: 25 April 1993 Birth details: 30 March 1991 Toni Anne Knight, Currently not working, of 18A Lion Road, Bognor Adam Joseph Lewis, Currently not working, of Ferndale, Parkham Regis, PO21 3JZ Road, Brixham, Devon, TQ5 9BU, formerly of 38a Neath Road, In the Office of the Adjudicator Plymouth, Devon, PL4 8TG and and formerly of first floor flat, 21 No 5015228 of 2016 Laburnum Street, Torquay, Devon, TQ2 5SF Date of Filing Petition: 30 November 2016 In the Office of the Adjudicator Bankruptcy order date: 1 December 2016 No 5015098 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 29 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 November 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1 December 2016 (2658204) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658156) LIBRETTO,2658173 KERI 89 Mayplace Road West, BEXLEYHEATH, Kent, DA7 4JL Birth details: 2 April 1964 LINES,2658147 EDWARD JOHN KERI LIBRETTO of 89 Mayplace Road West, Bexleyheath, Greater Flat C, 189 York Road, Southend On Sea, SS1 2RU London, DA7 4JL occupation unknown Birth details: 15 May 1948 In the High Court Of Justice Edward John Lines, Retired, of Flat C, 189 York Road, Southend on No 1440 of 2016 Sea, Essex, SS1 2RU Date of Filing Petition: 11 October 2016 In the Office of the Adjudicator Bankruptcy order date: 23 November 2016 No 5015094 of 2016 Time of Bankruptcy Order: 10:46 Date of Filing Petition: 29 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 30 November 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, K Read 4th Floor, Cannon House, 18 The Priory Queensway, telephone: 0117 9279515 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 November 2016 (2658173) 30 November 2016 (2658147)

LACK,2658180 ANDREW JONATHON MCNEIL,2658179 JOHN JAMES 23 Becklake Close, Roundswell, Barnstaple, EX31 3UZ 38 Steppingley Road, Flitwick, BEDFORD, MK45 1AN Birth details: 13 July 1972 Birth details: 1 August 1983 Andrew Jonathon Lack, Self Employed, of 23 Becklake Close, John James Mcneil OF 38 Steppingley Road, Flitwick, BEDFORD, Roundswell, Barnstaple, Devon, EX31 3UZ and carrying on business MK45 1AN OCCUPATION UNKNOWN as AJL electrical from 23 Becklake Close, Roundswell, Barnstaple, In the High Court Of Justice Devon, EX31 3UZ No 1357 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 October 2016 No 5015204 of 2016 Bankruptcy order date: 29 November 2016 Date of Filing Petition: 30 November 2016 Time of Bankruptcy Order: 10:41 Bankruptcy order date: 1 December 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658180) 29 November 2016 (2658179)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 79 PEOPLE

MOODY-SMITH,2658145 DAVID MORLEY,2658174 ADAM ALLEN PETER 4 Cobblers Bridge Road, HERNE BAY, Kent, CT6 8NR 46 Nailsworth Crescent, Merstham, Redhill, RH1 3JF David Moody-Smith, Occupation Unknown currently residing at 4 Birth details: 7 October 1985 Cobblers Bridge Road, Herne Bay, Kent CT6 8NR currently trading as Adam Allen Peter Morley, Employed, of 46 Nailsworth Crescent, Digger Driver Dave, 4 Cobblers Bridge Road, Herne Bay, Kent CT6 Merstham, Redhill, Surrey, RH1 3JF 8NR In the Office of the Adjudicator In the County Court at Canterbury No 5015202 of 2016 No 74 of 2016 Date of Filing Petition: 30 November 2016 Date of Filing Petition: 7 June 2016 Bankruptcy order date: 1 December 2016 Bankruptcy order date: 18 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:17 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Name and address of petitioner: GRAFTON MERCHANTING GB 8QH, telephone: 0191 260 4600, email: LTDGEMINI HOUSE, 5520 JOHN SMITH DRIVE, OXFORD BUSINESS [email protected] PARK SOUTH, OXFORD, OX4 9JF Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 1 December 2016 (2658174) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 18 November 2016 (2658145) MORRIS,2658202 STEPHEN JOHN Talgraig, Penrhyndeudraeth, LL48 6RT Birth details: 24 January 1967 2658134MOULTON, CHERYL LOUISE Stephen John Morris, Employed, of Talgraig, Penrhyndeudraeth, 20 Lowden Road, LONDON, N9 8RN Gwynedd, LL48 6RT, formerly of 3 Coed Camlyn, Maentwrog, Birth details: 21 July 1967 Gwynedd, LL41 4LB and formerly of 2 Robertsford Cottage, Preston CHERYL LOUISE MOULTON CURRENTLY A LANDLORD OF 20 Street, Shrewsbury, Shropshire, SY2 5PW and formerly of 230 LOWDEN ROAD EDMONTON GREATER LONDON N9 8RN Hereford Road, Shrewsbury, Shropshire, SY3 9LQ and formerly of 7 In the County Court at Central London Century House, Beeches Lane, Shrewsbury, Shropshire, SY1 1TG No 3390 of 2015 and formerly of 51 Windmill Meadow, Wem, Shropshire, SY4 5YH Date of Filing Petition: 1 October 2015 In the Office of the Adjudicator Bankruptcy order date: 30 November 2016 No 5015248 of 2016 Time of Bankruptcy Order: 11:10 Date of Filing Petition: 30 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 December 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 1XN, telephone: 0208 681 5166 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 30 November 2016 (2658134) 1 December 2016 (2658202)

MARTIN,2658187 SEAN NEPHI-WILLIAMS,2658184 LINDA ANN 111 Manton Crescent, Beeston, Nottingham, NG9 2GB Flat 3, Rhydsarn, Hen Felin, Dolgellau, LL40 1NF Birth details: 9 September 1967 Birth details: 19 December 1952 Sean Martin, Currently not working, of 111 Manton Crescent, Linda Ann Nephi-Williams,Retired, of Flat 3, Rhydsarn, Hen Felin, Beeston, Nottingham, NG9 2GB and formerly of 38 Mona Street, Dolgellau, Gwynedd, LL40 1NF, United Kingdom formerly of Tyn-y- Beeston, NG9 2BY Groes Hotel, Ganllwyd, Dolgellau, LL40 2HN, UK In the Office of the Adjudicator In the Office of the Adjudicator No 5015218 of 2016 No 5015216 of 2016 Date of Filing Petition: 30 November 2016 Date of Filing Petition: 30 November 2016 Bankruptcy order date: 1 December 2016 Bankruptcy order date: 1 December 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 6000 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 1 December 2016 (2658187) Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658184)

MELKSHAM,2658210 DANIEL ROGER 34 Duchess Way, Bristol, BS16 1ET NEPHI-WILLIAMS,2658178 DEREK JOHN Birth details: 22 June 1978 Flat 3, Rhydsarn, Hen Felin, Dolgellau, LL40 1NF Daniel Roger Melksham, Currently not working, of 34 Duchess Way, Birth details: 17 January 1948 Bristol, Somerset, BS16 1ET. Derek John Nephi-Williams, Retired, of Flat 3, Rhydsarn, Hen Felin, In the Office of the Adjudicator Dolgellau, Gwynedd, LL40 1NF, formerly of Tyn-y-Groes Hotel, No 5015252 of 2016 Ganllwyd, Dolgellau, Gwynedd, LL40 2HN Date of Filing Petition: 30 November 2016 In the Office of the Adjudicator Bankruptcy order date: 1 December 2016 No 5015214 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 30 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 December 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 1 December 2016 (2658210) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658178)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

PEARCE,2658144 SIMON DAVID RASHID,2658190 ABDUR Pendower, Perranwell Station, Truro, TR3 7NG 119 Suez Road, Cambridge, CB1 3QD Birth details: 26 August 1974 Birth details: 2 April 1964 Simon David Pearce, Employed, of Pendower, Perranwell Station, Abdur Rashid, Employed, of 119 Suez Road, Cambridge, Truro, Cornwall, TR3 7NG Cambridgeshire, CB1 3QD In the Office of the Adjudicator In the Office of the Adjudicator No 5014458 of 2016 No 5015118 of 2016 Date of Filing Petition: 17 November 2016 Date of Filing Petition: 29 November 2016 Bankruptcy order date: 18 November 2016 Bankruptcy order date: 30 November 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 3ZA, telephone: 029 2036 8700 894700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658190) 18 November 2016 (2658144)

RIGBY,2658183 JASON JAMES 2658177PORT, JAMES FREDERICK 33 Drake Road, Littleborough, OL15 9PS 327 Ongar Road, BRENTWOOD, Essex, CM15 9HP Birth details: 8 September 1994 Birth details: 26 December 1972 Jason James Rigby, Currently not working, of 33 Drake Road, JAMES FREDERICK PORT of 327 Ongar Road, Brentwood, Essex, Littleborough, Greater Manchester, OL15 9PS CM15 9HP currently a carpet fitter trading at Appletree Cottage, In the Office of the Adjudicator Warley Road, Great Warley Brentwood, Essex, CM13 3HT No 5015186 of 2016 In the High Court Of Justice Date of Filing Petition: 30 November 2016 No 1498 of 2016 Bankruptcy order date: 1 December 2016 Date of Filing Petition: 14 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 29 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:45 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 1 December 2016 (2658183) J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] RIGBY,2658146 MICHAEL DAVID Capacity of office holder(s): Receiver and Manager 15 Marlborough Road, Long Eaton, Nottingham, NG10 2BS 29 November 2016 (2658177) Birth details: 28 June 1964 Michael David Rigby, A full-time carer, of 15 Marlborough Road, Long Eaton, Nottingham, NG10 2BS and formerly of 24 Firth Drive, PORTER,2658176 SCOTT Beeston, Nottingham, Nottinghamshire, NG9 6NL 24 Byron Avenue, Balby, Doncaster, DN4 8EZ In the Office of the Adjudicator Birth details: 22 March 1986 No 5015120 of 2016 Scott Porter, Currently not working, of 24 Byron Avenue, Balby, Date of Filing Petition: 29 November 2016 Doncaster, DN4 8EZ formerly of 11 Grady Drive, Doncaster, DN4 8GA Bankruptcy order date: 30 November 2016 and formerly of 3 Greenfield Lane, Doncaster, DN4 0PW Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5015078 of 2016 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 28 November 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 29 November 2016 [email protected] Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 30 November 2016 (2658146) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager SKERMAN,2658138 KARLETTE 29 November 2016 (2658176) South Short Holiday Village, Wilsthorpe, BRIDLINGTON, North Humberside, YO15 3QN Karlette Skerman also known as Karly Skerman carrying on business RICE,2658136 STUART under the style of Freddy's Family Entertainment Centre and Billy 171 High Street, Lindfield, HAYWARDS HEATH, West Sussex, RH16 Rays Store at South Short Holiday Village, Wilsthorpe, Bridlington, 2RE YO15 3QN as a Gift Shop owner Birth details: 1 October 1969 In the County Court at Scarborough STUART RICE occupation unknown of 171 High Street, Lindfield, No 31 of 2016 Haywards Heath RH15 2RE Date of Filing Petition: 14 September 2016 In the County Court at Brighton Bankruptcy order date: 25 November 2016 No 147 of 2016 Time of Bankruptcy Order: 12:17 Date of Filing Petition: 11 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 30 November 2016 Name and address of petitioner: ITM LEISURE (EUROPE) Time of Bankruptcy Order: 10:50 LIMITEDUnit 3, Kirkham Trading Park, Freckleton Road, Kirkham, Whether Debtor's or Creditor's PetitionCreditor's PRESTON, PR4 3RB Name and address of petitioner: ASHLEY BUSINESS CASH LIMITED T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 1 WESTPOINT COURT, GREAT PARK ROAD, BRADLEY STOKE, 6000 BRISTOL, BS32 4DS Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 25 November 2016 (2658138) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 30 November 2016 (2658136)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 81 PEOPLE

SMITH,2658141 JOLENE STOWERS,2658206 SALLY ANN The Poppies Mobile Home Park, Coventry Road, Aldermans Green, 5 Patrick Street Mews, Grimsby, DN32 9PE COVENTRY, CV2 1NT Birth details: 26 March 1971 Jolene Smith of Oak Tree Cottage, Hinckley Road, Sapcote, Sally Ann Stowers, Employed, of 5 Patrick Street Mews, Grimsby, Leicestershire LE9 4LH also known as Joleyen Smith and carrying on Lincolnshire, DN32 9PE business as Castlewood Mobile Home Park and lately residing at The In the Office of the Adjudicator Poppies Mobile Home Park, Coventry Road, Aldermans Green, No 5015230 of 2016 Coventry CV2 1NT Date of Filing Petition: 30 November 2016 In the County Court at Coventry Bankruptcy order date: 1 December 2016 No 74 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 10 June 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 9 November 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 12:47 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: E.On Engery Solutions LimitedTrinity Capacity of office holder(s): Receiver and Manager House, 2 Burton Street, NOTTINGHAM, NG1 4BX 1 December 2016 (2658206) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager STRAIN,2658196 JAMES LEON 9 November 2016 (2658141) 4 Woodhouse Orchard, Belbroughton, Stourbridge, DY9 9TQ Birth details: 25 December 1988 James Leon Strain, Self Employed, of 4 Woodhouse Orchard, SCOTT,2658182 SARAH LOUISE Belbroughton, Stourbridge, DY9 9TQ, and carrying on business as J L 387 New Hythe Lane, Larkfield, Aylesford, ME20 6RY Strain Fencing and Rural Contractors from The Granary, Holy Cross Birth details: 29 August 1989 Lane, Bellbroughton, DY9 9SP. Sarah Louise Scott,Employed, of 387 New Hythe Lane, Larkfield, In the Office of the Adjudicator Aylesford, ME20 6RY and formerly of 197 Discovery Drive, Kings Hill, No 5015234 of 2016 Kent, ME19 4GS Date of Filing Petition: 30 November 2016 In the Office of the Adjudicator Bankruptcy order date: 1 December 2016 No 5015196 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 30 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 December 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 00:00 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1 December 2016 (2658196) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658182) TAYLOR,2658194 LISA ANN 60 Canterbury Close, Ipswich, IP2 9YJ Birth details: 19 September 1972 SHAW,2658207 SIMON JAMES Lisa Ann Taylor, Employed, of 60 Canterbury Close, Ipswich, Suffolk, 57 Asterby Road, Scunthorpe, DN17 2DL IP2 9YJ Birth details: 13 November 1985 In the Office of the Adjudicator Simon James Shaw, Employed, of 57 Asterby Road, Scunthorpe, No 5015224 of 2016 Lincolnshire, DN17 2DL Date of Filing Petition: 30 November 2016 In the Office of the Adjudicator Bankruptcy order date: 1 December 2016 No 5015238 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 30 November 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 1 December 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 1 December 2016 (2658194) 6000 Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658207) WARD,2658140 BRIAN 20 Warkton, KETTERING, Northamptonshire, NN16 9XF Birth details: 24 May 1951 STACE,2658201 MARTIN RICHARD Brian Ward currently residing at 20 Warkton, Kettering, NN15 9XF- 33 Winterbourne Road, Poole, BH15 2ES occupation unknown Birth details: 12 March 1980 In the County Court at Northampton Martin Richard Stace, Currently not working, of 33 Winterbourne No 85 of 2016 Road, Poole, BH15 2ES, formerly of 167 Churchill Road, Poole, Date of Filing Petition: 7 September 2016 Dorset, BH12 2JB and formerly of 27 Curlieu Road, Poole, Dorset, Bankruptcy order date: 4 November 2016 BH15 3RJ Time of Bankruptcy Order: 04:07 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5015256 of 2016 Name and address of petitioner: FUNDING CIRCLE TRUSTEE Date of Filing Petition: 30 November 2016 LIMITED 71 Queen Victoria Street, LONDON, EC4V 4AY Bankruptcy order date: 1 December 2016 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 4 November 2016 (2658140) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 1 December 2016 (2658201)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

WATKINS,2658200 LAURA ELIZABETH Date of appointment: 14 March 2012. Office holder details: Stephen 304 Yarm Road, Darlington, DL1 1XN Katz and David Rubin (IP Nos. 8681 and 2591) both of David Rubin & Birth details: 11 January 1982 Partners, 26-28 Bedford Row, London, WC1R 4HE. Further details Laura Elizabeth Watkins, Currently not working, formerly known as contact: The Joint Trustees, Tel: 020 7400 7900. Alternative contact: Laura Keeton, of 304 Yarm Road, Darlington, DL1 1XN, formerly of Barnaby Davies. Flat 13 The Regency Mansions, Newcomen Terrace, Redcar, Stephen Katz, Joint Trustee Cleveland, TS10 1AU 02 December 2016 (2661143) In the Office of the Adjudicator No 5015244 of 2016 Date of Filing Petition: 30 November 2016 In2661174 the Croydon County Court Bankruptcy order date: 1 December 2016 No 333 of 2011 Time of Bankruptcy Order: 00:00 GULAM DAMANI Whether Debtor's or Creditor's PetitionDebtor's Address: 106 Haydn Avenue, Purley, Surrey, CR8 4AF G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Birth details: 25 July 1955 0115 852 5000 Self-employed driving instructor Capacity of office holder(s): Receiver and Manager Notice is hereby given, pursuant to Section 331 of the INSOLVENCY 1 December 2016 (2658200) ACT 1986 and Rule 6.137 of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt’s Creditors has been summoned by the Trustee and will be held at the offices of Bulley Davey, 4 Cyrus Way. 2658195WATKINS, LEE Cygnet Park, Hampton, Peterborough, PE7 8HP, on Tuesday, 31st 304 Yarm Road, Darlington, DL1 1XN January 2017, at 10:00 am for the purpose of considering the Trustee Birth details: 6 November 1982 in Bankruptcy’s final report and granting the Trustee’s release. Lee Watkins, Employed, of 304 Yarm Road, Darlington, DL1 1XN, To be entitled to vote at the Meeting, a Creditor must give written formerly of flat 13 Regency Mansions, Newcomen Terrace, Redcar, details of his debt (including the amount) and lodge any necessary Cleveland, TS10 1AU form of proxy and/or postal Resolution at Bulley Davey, 4 Cyrus Way, In the Office of the Adjudicator Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12.00 No 5015246 of 2016 noon on Monday, 30th January 2017 (or deliver them to the Chairman Date of Filing Petition: 30 November 2016 at the Meeting). Bankruptcy order date: 1 December 2016 Michael James Gregson (IP 9339), Trustee, Appointed 16 September Time of Bankruptcy Order: 00:00 2011. Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Whether Debtor's or Creditor's PetitionDebtor's Peterborough PE7 8HP G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Alternative contact: Michael James Gregson, 0115 852 5000 [email protected] -telephone: 01733 569494 Capacity of office holder(s): Receiver and Manager 29 November 2016 (2661174) 1 December 2016 (2658195)

In2658031 the County Court at Nottingham, WELLING,2658193 NICOLA CLAIRE No 296 of 2013 83 Gilmore Road, London, SE13 5AB ANTHONY SAMUEL DAVY Birth details: 15 December 1973 Residential Address at date of bankruptcy order: The Grange, The Nicola Claire Welling, Employed, also known as Nicola Palmer, of 83 Copse, Mansfield, Nottingham, NG18 4SA Gilmore Road, London, SE13 5AB Birth details: 30 June 1960 In the Office of the Adjudicator Occupation: Account Manager No 5015200 of 2016 Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 Date of Filing Petition: 30 November 2016 6FT Bankruptcy order date: 1 December 2016 Date of meeting: 9 February 2017 Time of Bankruptcy Order: 00:00 Time of meeting: 11:45 am Whether Debtor's or Creditor's PetitionDebtor's Notice is hereby given pursuant to Section 331 of the Insolvency Act M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 1986 that a final meeting of creditors of the above-named debtor will telephone: 01223 324480 be held as specified in this notice for the purpose of considering the Capacity of office holder(s): Official Receiver Trustee’s final report and also determining whether the Trustee should 1 December 2016 (2658193) be granted release from office under Section 299 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must give written details of debts and lodge a form of proxy with the Trustee no FINAL MEETINGS later than 12 noon on the business day preceding the date of the meeting. In2661143 the Bath County Court Date of Appointment: 7 August 2013 No 355 of 2011 Trustee's Name and Address: Richard J Hicken (IP No. 10890) of HUDSON FINDLAY COOPER Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, In Bankruptcy BS1 6FT. Telephone: 0117 305 7600. Home Address: Granby House, Elms Cross, Bradford on Avon, For further information contact Jackie Stringer at the offices of Grant Wiltshire, BA15 2AL. Date of Birth: 24 February 1947. Occupation: Thornton UK LLP on 0117 305 7642, or [email protected] Director. 1 December 2016 (2658031) Notice is hereby given by the Joint Trustees pursuant to Section 331 of the Insolvency Act 1986 (”the Act”) that a final meeting of the creditors of the Bankruptcy Estate will be held at the offices of David In2661213 the Birmingham County Court Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 30 No 0006 of 2016 January 2017 at 11.00 am for the purpose of having a report and an GLENFORD DENNIS account laid before them showing how the administration of the In Bankruptcy bankruptcy estate has been conducted and to determine whether the Of 15 Washington Wharf, Granville Street, Birmingham B1 1NN. Date Joint Trustees should have their release under section 299 of the Act. of birth: 21 September 1966. Proxies to be used at the meeting must be lodged with the Joint Notice is hereby given, pursuant to Section 331 of the Insolvency Act Trustees at 26-28 Bedford Row, London, WC1R 4HE not later than 1986, that a final meeting of the creditors of the above named will be 12.00 noon of the business day before the meeting. held at the offices of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes MK9 2AF on 3 February 2017 at 10.00 am for the purpose of:- Receiving the report of the Joint Trustees showing how the bankruptcy has been conducted, and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 83 PEOPLE hearing any explanations that may be given by the Joint Trustees; Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must Approving the release of the Joint Trustees from office. Proxy forms lodge their proofs of debt and proxies at RSM, Highfield Court, must be lodged at Mercer & Hole, Silbury Court, 420 Silbury Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 12.00 noon on 8 Boulevard, Central Milton Keynes MK9 2AF no later than 12.00 noon February 2017. Date of appointment: 16 April 2012. Office Holder on 2 February 2017 to entitle you to vote by proxy at the meeting. details: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Date of Appointment: 22 December 2015. Office Holder details: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Christopher Laughton and Peter John Godfrey-Evans (IP Nos 6531 Correspondence address & contact details of case manager: Larissa and 8794) both of Mercer & Hole, Silbury Court, 420 Silbury Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Boulevard, Central Milton Keynes MK9 2AF. Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 80646416. Further Further information can be obtained from the Joint Trustees or Louis details contact: Nigel Fox, Tel: 023 80646421. Byrne at Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Nigel Fox, Trustee in Bankruptcy Milton Keynes MK9 2AF, Tel: 01908 605552. 01 December 2016 (2661180) Christopher Laughton, Joint Trustee 02 December 2016 (2661213) 2661200In the Rhyl County Court No 30 of 2012 2661219In the Manchester County Court RICHARD JAMES SPENCER Greater ManchesterNo 1470 of 2009 In Bankruptcy WARREN CHRISTOPHER FOWLER Bankrupt’s residential address: 6 The Lawn, Rhyl, Denbighshire LL18 In Bankruptcy 3DQ. Bankrupt’s date of birth: 30 April 1979. Bankrupt’s occupation: Current and Trading address: 547 Mauldeth Road West, Chorlton A salesman. cum Hardy, Manchester M21 7SP A meeting of creditors has been summoned by the Trustee under Birth details: 6 May 1970 section 331 of the Insolvency Act 1986 (as amended) for the purposes Rail Maintenance Manager of receiving the trustee’s report of the administration of the bankrupt’s Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY estate and consideration of granting the Trustee his release under RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Section 299 of the Insolvency Act 1986 (as amended). The meeting at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 27 will be held on 15 February 2017 at 10.30 am at 4th Floor, Springfield January 2017 at 11.00 am for the purpose of considering the Trustee House, 76 Wellington Street, Leeds LS1 2AY. Proofs of debt and in Bankruptcy’s final report and granting his release. To be entitled to proxies must be lodged at 4th Floor, Springfield House, 76 Wellington vote at the Meeting, a Creditor must give written details of his debt Street, Leeds LS1 2AY by 12.00 noon on 14 February 2017. Date of (including the amount) and lodge any necessary form of proxy and/or Appointment: 19 June 2015. Office Holder details: Alec Pillmoor (IP postal Resolution at Harrisons Business Recovery and Insolvency No 007243) of Baker Tilly Creditor Services LLP, Two Humber Quays, Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ 12.00 Wellington Street West, Hull HU1 2BN. noon on 26 January 2017. Correspondence address & contact details of case manager: Wendy- Further Details: Contact: Julian Moules Email: Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, Springfield [email protected] Telephone: 0161 876 4567 Casecode: House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5242. FOWLE001 Further details contact: Alec Pillmoor, Tel: 01482 607200. Paul Boyle, (IP Number 008897), Trustee in Bankruptcy. Date of Alec Pillmoor, Trustee in Bankruptcy Appointment: 15 February 2012 (2661219) 01 December 2016 (2661200)

In2661324 the Central London County Court MEETING OF CREDITORS No 3092 of 2015 CHRISTIAN MACDUFF HUNT In2661172 the County Court at Slough In Bankruptcy No 27 of 2015 Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY JETSON RALPH BEDBOROUGH RULES 1986 that the Trustee has summoned a Final Meeting of In Bankruptcy Creditors. Bankrupt’s residential address: 29 The Grove, Uxbridge, Middlesex, The Meeting will be held at Neville & Co, Buckland House, 12 William UB10 8QJ. Date of Birth: 22 August 1954. Occupation: Not known. Prance Road, Plymouth International Business Park, Plymouth, PL6 Notice is hereby given, that a meeting of creditors has been 5WR on 6 January 2017 at 11.00 am for the purpose of considering summoned by the Joint Trustees pursuant to Rule 6.81 of the the Trustee in Bankruptcy’s final report and granting his release. INSOLVENCY RULES 1986 (AS AMENDED) to be held at RSM, Creditors who wish to vote at the meeting must ensure their proxies, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 11 and any hitherto unlodged proofs, are lodged at Neville & Co, 1 January 2017, at 10.00 am for the purpose of fixing the basis of the Buckland House, 12 William Prance Road, Plymouth International Joint Trustees’ remuneration and disbursements. In order to be Business Park, Plymouth PL6 5WR by no later than 12.00 noon on the entitled to vote at the meeting, creditors must lodge their proxies with business day prior to the Meeting. the Joint Trustees at RSM, Highfield Court, Tollgate, Chandlers Ford, Date of Trustees’ Appointment: 5th January 2016 Eastleigh SO53 3TY by no later than 12 noon on 10 January 2017 Lisa Thomas, Trustee (IP No: 9704) (together with a completed proof of debt form if this has not For further details contact: Ali Hutchings, E-mail: [email protected], previously been submitted). Tel: 01752 786800 (2661324) Date of appointment: 4 August 2015. Office Holder details: Duncan Christopher Lyle and Nigel Fox (IP Nos. 12890 and 8891), both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers In2661180 the Central London County Court Ford, Eastleigh, SO53 3TY. Further details contact: Duncan Lyle, Tel: No 5455 of 2011 023 8064 6430 or Nigel Fox, Tel: 023 8064 6421. Correspondence GLENRICK CLYDE ROBINSON address & Contact details of case manager: Paul Mallatrat of Baker In Bankruptcy Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Bankrupt’s residential address: 8 Wimborne Road, London N9 9EZ. Eastleigh, SO53 3TY, Tel: 02380 646415 Bankrupt’s date of birth: 22 October 1961. Bankrupt’s occupation: Duncan Lyle, Joint Trustee Subcontractor. 01 December 2016 (2661172) Notice is hereby given that a meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held on 9 February 2017 at 10.00 am at RSM, Highfield Court, Tollgate, Chandlers Ford,

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2660735 the Bristol County Court Matthew James Chadwick and Susan Berry may be contacted by No 69 of 2013 email, care of: [email protected] quoting Ref: MJC/CMH/TAB/ LIBERTY DIZON Guest or by telephone on 01293 591088. In Bankruptcy Dated: 5 December 2016 Residential Address: 21 Westward Road, Bristol, BS13 8DB. Formerly Matthew James Chadwick , Joint Trustee (2660507) of: 42 Wallingford Road, Bristol, BS4 1SL. Date of Birth: 17 February 1978. Occupation: Nurse. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency In2660694 the Chelmsford County Court Rules 1986, that a general meeting of the creditors of the bankrupt No 75 of 2013 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton LESLEY HARRIS-PATTERSON Keynes MK9 1FF on 4 January 2017 at 10:30 am. The meeting has In Bankruptcy been summoned by the Joint Trustee for the purposes of establishing Residential Address: 21 Leslie Park, Burnham-on-crouch, Essex, CM0 a creditors’ committee and if no committee is formed, fixing the basis 8SY. Formerly of: 8 Austral Way, Althorne, Chelmsford, Essex, CM3 of the Trustee’s remuneration and calculation of allocated 6UP. Date of Birth: 4 May 1951. Occupation: Health Care Support disbursements. In order to be entitled to vote at the meeting creditors Worker. must ensure that any proxies and hitherto unlodged proofs are lodged NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Rules 1986, that a general meeting of the creditors of the bankrupt by 12.00 noon on the business day before the day of the meeting. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Keynes MK9 1FF on 6 January 2017 at 10:30 am. The meeting has numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 been summoned by the Joint Trustee for the purposes of establishing Midsummer Boulevard, Milton Keynes MK9 1FF. Date of a creditors’ committee and if no committee is formed, fixing the basis Appointment: 20 November 2015. Further information about this case of the Trustee’s remuneration and calculation of allocated is available from Louise Follner at the offices of Mazars LLP on 01908 disbursements. In order to be entitled to vote at the meeting creditors 257 239. must ensure that any proxies and hitherto unlodged proofs are lodged Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2660735) at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 2660717In the Bristol County Court numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 No 70 of 2013 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of GENESIS DIZON Appointment: 3 December 2015. Further information about this case In Bankruptcy is available from Louise Follner at the offices of Mazars LLP on 01908 Residential Address: 21 Westward Road, Bristol, BS13 8DB. Formerly 257 239. of: 42 Wallingford Road, Bristol, BS4 1SL. Date of Birth: 24 December Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2660694) 1975. Occupation: N/A. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt In2660695 the Chelmsford County Court will be held at The Pinnacle, 160 Midsummer Boulevard, Milton No 74 of 2013 Keynes MK9 1FF on 4 January 2017 at 10:00 am. The meeting has KIM PATTERSON been summoned by the Joint Trustee for the purposes of establishing Residential Address: 21 Leslie Park, Burnham-on-crouch, Essex CM0 a creditors’ committee and if no committee is formed, fixing the basis 8SY. Formerly of: 8 Austral Way, Althorne, Chelmsford, Essex CM3 of the Trustee’s remuneration and calculation of allocated 6UP. Date of Birth: 21 July 1956. Occupation: Parcel Delivery disbursements. In order to be entitled to vote at the meeting creditors Operative. must ensure that any proxies and hitherto unlodged proofs are lodged NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Rules 1986, that a general meeting of the creditors of the bankrupt by 12.00 noon on the business day before the day of the meeting. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Keynes MK9 1FF on 6 January 2017 at 10.00 am. The meeting has numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 been summoned by the Joint Trustee for the purposes of establishing Midsummer Boulevard, Milton Keynes MK9 1FF. Date of a creditors’ committee and if no committee is formed, fixing the basis Appointment: 25 November 2015. Further information about this case of the Trustee’s remuneration and calculation of allocated is available from Louise Follner at the offices of Mazars LLP on 01908 disbursements. In order to be entitled to vote at the meeting creditors 257 239. must ensure that any proxies and hitherto unlodged proofs are lodged Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2660717) at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In2660507 the The Office of the Adjudicator numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 No 5001664 of 2016 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of PAUL MICHAEL GUEST Appointment: 7 December 2015. Further information about this case In Bankruptcy is available from Louise Follner at the offices of Mazars LLP on 01908 Residential Address: Crail, Plain Road, Smeeth, Ashford, Kent, TN25 257239. 6QU. Date of Birth: 28 May 1971. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2660695) I, Matthew James Chadwick, authorised by the Insolvency Practitioners Association in the UK (IP Number: 9311), together with Susan Berry authorised by the Insolvency Practitioners Association in the UK (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA were appointed Joint Trustees on 9 November 2016 of Paul Michael Guest - in Bankruptcy. Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY summon a meeting of the bankrupt's creditors on 5 January 2017 at 10.30 am at 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA to establish a creditors' committee or to agree the basis of the Joint Trustees' remuneration in accordance with Rule 6.138 of the Insolvency Rules 1986. Creditors are required to lodge proxies and any proofs of debt in order to be entitled to vote at the meeting prior to 12 noon on the business day prior to the date and time of the meeting detailed above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 85 PEOPLE

NOTICES OF DIVIDENDS In2661104 the County Court at Southampton No 255 of 2013 2660514In the Brighton County Court MRS KATHLEEN BURKE No 388 of 2015 In bankruptcy LANRE BAMGBOSE Individual’s Addresses: First and Final Dividend. Kathleen Burke; who In Bankruptcy at the date of the bankruptcy order, 06/11/2013 resided at 1 Hollyoak Residential Address: 97 Brierley, Fieldway, New Addington, Croydon Court, Coxford, Southampton, SO16 5GT also known as Kathleen CR0 9DR. Date of Birth: 12 April 1971. Occupation: Support Worker. Crawford and Kathleen Miller lately residing at 46 Cromarty Road, NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Lordshill, Southampton, SO16 8BU. NOTE: the above-named was Rules 1986, that the Joint Trustees intend to declare a first and final discharged from the proceedings and may no longer have a dividend to the unsecured creditors of the estate within two months of connection with the addresses listed. the last date for proving specified below. Creditors who have not yet Birth details: 20 April 1961 proved their debts must lodge their proofs at The Pinnacle, 160 Bankrupt’s occupation: Retired Midsummer Boulevard, Milton Keynes MK9 1FF by 5 January 2017 Notice is hereby given that I intend to declare a Dividend to (the last date for proving). The Joint Trustees are not obliged to deal unsecured Creditors herein within a period of 2 months from the last with proofs lodged after the last date for proving. date of proving. Last date for receiving proofs: 6 January 2017. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Contact details: LTADT North, Dividend Team, Ground Floor, Copthall numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 House, King Street, Newcastle Under Lyme, ST5 1UE Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 2 December 2016 (2661104) Appointment: 4 May 2016. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on 01908 257 228. In2661322 the PLYMOUTH COURT Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2660514) No 204 of 2008 MISS KIRSTY SUSAN SLVYIA BUTLER-SMYTHE In Bankruptcy 2661129In the County Court at Medway Individual’s Addresses: First and Final Dividend - KIRSTY SUSAN No 31 of 2012 SLVYIA BUTLER-SMYTHE; who at the date of the bankruptcy order, PAUL GORDON BUFFORD 28/03/2008, resided at 30 Duloe Gardens, Plymouth, PL2 3RS. Lately In Bankruptcy residing at 201 Taunton Avenue, Plymouth, PL5 4HZ. NOTE: the Former Residential Address: 9 Rosemount Court, Rochester, Kent above-named was discharged from the proceedings and may no ME2 3NF longer have a connection with the addresses listed. Birth details: 24 November 1962 Birth details: 13 March 1985 Take notice that the Trustee of the above named debtor’s estate, Bankrupt’s occupation: Personal Service intends to make a first distribution to unsecured creditors. Creditors Notice is hereby given that I intend to declare a Dividend to of the above bankrupt are required to send in their name and address unsecured Creditors herein within a period of 2 months from the last and particulars of their claim to the Trustee at the address below, by 6 date of proving. Last date for receiving proofs: 6 January 2017. January 2017. Any creditor who does not prove their debt by that Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground date may be excluded from the dividend. It is the intention of the Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Trustee that the distribution will be made within 2 months of the last Kent, ME4 4AF, 01634 894700, [email protected] date for proving claims, given above. 2 December 2016 (2661322) Date of appointment: 30 December 2014 Office Holder details: Joseph Oates (IP No. 9742), CooperBurnett LLP, Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, In2661162 the Sunderland County Court Kent TN1 1EE No 132 of 2015 Joseph Oates, Trustee MR CHI KIN CHAN 1 December 2016 (2661129) In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 31 Rickleton Village Centre, Washington, NE38 9ET In2661105 the County Court at Medway Birth details: 8 December 1961 No 32 of 2012 Bankrupt’s occupation: Self Employed Chinese Takeaway Chef ANN BUFFORD 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 Former Residential Address: 9 Rosemount Court, Rochester, Kent date of proving. Last date for receiving proofs: 6 January 2017. ME2 3NF Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Birth details: 17 September 1959 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Take notice that the Trustee of the above named debtor’s estate, 0161 234 8500, [email protected] intends to make a first distribution to unsecured creditors. Creditors 2 December 2016 (2661162) of the above bankrupt are required to send in their name and address and particulars of their claim to the Trustee at the address below, by 6 January 2017. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Trustee that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 30 December 2014 Office Holder details: Joseph Oates (IP No. 9742), CooperBurnett LLP, Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE Joseph Oates, Trustee 1 December 2016 (2661105)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2661317 the County Court of Bristol In2661158 the County Court No 667 of 2013 Newport (Gwent)No 106 of 2014 DALLAS PETER CROOK SIMON JOHN EALES In bankruptcy In Bankruptcy First & Final Dividend DALLAS PETER CROOK, who at the date of the First and Final Dividend Payment Old House, Clearwell Farm, bankruptcy order, 9th September 2013, resided at Stockholm, Pentrepoeth Road, Michaelston - y - Fedw, CF3 6XT Newmans Lane, Timbury, BA2 0JA, lately a Company Director and Birth details: 23 September 1964 formally trading in equal partnership with another under the style of Business Consultant DS Property Partnership as landlords from Stockholm, Newmans Notice is hereby given that I intend to declare a Dividend to Lane, Timsbury, Bath, BA2 0JA, and also trading in equal partnership unsecured Creditors herein within a period of 2 months from the last with another under the style of The Baguette Shop from Unit 2, The date of proving. Last date for receiving proofs: 6 January 2017. Prudential Buildings, Wine Street, Bristol, BS1 2PH and Tony Benn Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 House, Victoria Street, Bristol, BS1 6AY NOTE: the above-named was Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, discharged from the proceedings and may no longer have a [email protected] connection with the addresses listed. 2 December 2016 (2661158) Birth details: 14 February 1980 Caterer Notice is hereby given that I intend to declare a Dividend to In2661103 the Cardiff Court unsecured Creditors herein within a period of 2 months from the last No 571 of 2010 date of proving. Last date for receiving proofs: 6 January 2017. GILLIAN MARGARET FISHLOCK Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, In bankruptcy Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 First and Final Dividend GILLIAN MARGARET FISHLOCK 383535, [email protected] UNEMPLOYED OF 370 BALL ROAD,LLANRUMNEY, CARDIFF, CF3 2 December 2016 (2661317) 5NH AND LATELY CARRYING ONBUSINESS AS A RETAILER AS THE LITTLE SHOP, 806 NEWPORT ROAD,RUMNEY, CARDIFF, CF3 4AF Note: the above named was discharged from the proceedings 2661159In the county court of Coventry and may no longer have a connection with the addresses listed. No 907 of 2010 Birth details: 12 August 1958 MR BRIAN DOBSON Unemployed Bankruptyc Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: First & Final Dividend - BRIAN DOBSON, who unsecured Creditors herein within a period of 2 months from the last at the date of the bankruptcy order, 13th October 2010, resided at 18 date of proving. Last date for receiving proofs: 6 January 2017. Childs Oak Close, Balsall Common, Coventry, West Midlands, CV7 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 7QT event organiser and lately carrying on business as a limited Floor. The Observatory, Brunel, Chatham Maritime, Kent ME4 4AF, company. NOTE: the above-named was discharged from the 01634 [email protected] proceedings and may no longer have a connection with the addresses 2 December 2016 (2661103) listed. Birth details: 23 April 1958 Bankrupt’s occupation: NOT ENTERED In2661151 the Portsmouth Court Notice is hereby given that I intend to declare a Dividend to No 85 of 1992 unsecured Creditors herein within a period of 2 months from the last NATHAN JOHN FLETCHER date of proving. Last date for receiving proofs: 9 January 2017. In bankruptcy Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, NATHAN JOHN FLETCHER; who at the date of the bankruptcy order, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 25/02/1992 resided at 36 Baffins Road, Copnor lately carrying on 383535, [email protected] business as an ANTIQUE DEALER under the style N J Fletcher at 21A, 5 December 2016 (2661159) Yarborough Road, Southsea, and formerly under the style Collectors Corner at 102-104 Fawcett Road, Southsea, all in Portsmouth, Hants. Now Unemployed. NOTE: the above-named was discharged from the In2661127 the Slough Court proceedings and may no longer have a connection with the addresses No 95 of 1993 listed. Final Dividend BARRY J DUNCAN Birth details: 30 July 1949 DECEASED Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: RE : Barry J DUNCAN (DECEASED) unsecured Creditors herein within a period of 4 months from the last (Occupation unknown) at the time of bankruptcy order date date of proving. Last date for receiving proofs: 4 January 2017. 13/5/1993, residing at 62 St Judes Road, Englefleld Green, Egham, Contact details: - Mr D Gibson, The Insolvency Service, LTADT Surrey, TW2D OBU, lately carrying on business as Saffron Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Publications with others at the Boys British School, East Street, Cardiff CF14 3ZA (02920 380137) Saffron Walden, Essex, CB1O LLII, and lately residing at 4 Clare [email protected] Tel: 029 2036 8750, Fax: 029 Gardens, Egham, Surrey and lately carrying on business as Network 20 381318 Times at an address unknown-NOTICE OF FINAL INTENDED 2 December 2016 (2661151) DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2661146 the Derby Court Notice is hereby given that I intend to declare a Dividend to No 942 of 2009 unsecured Creditors herein within a period of 4 months from the last SHARON JANE FOSTER date of proving. Last date for receiving proofs: 4 January 2017. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, First and Final Dividend Sharon Jane Foster; who at the date of the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff bankruptcy order, 20/08/2009, resided at 2 Crownland Drive, CF14 3ZA (02920380178) [email protected] Chellaston, Derby, DE73 6QZ. NOTE: the above-named was 2 December 2016 (2661127) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 26 June 1958 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 January 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 87 PEOPLE

Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 2661148In the Bury County Court Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 No 373 of 2009 4AF, 01634 [email protected] MR RYAN LEVER 2 December 2016 (2661146) In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 79 Westminster Avenue, Radcliffe, Manchester, M26 3QL 2661152In the County Court at Blackpool Birth details: 21 November 1981 No 313 of 2010 Bankrupt’s occupation: IT Technician MRS KAREN LOUISE KALASY Notice is hereby given that I intend to declare a Dividend to Also known as: Karen Louise Ward unsecured Creditors herein within a period of 4 months from the last In bankruptcy date of proving. Last date for receiving proofs: 6 January 2017. Individual’s Addresses: First and Final Dividend. Karen Louise Kalasy; Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, who at the date of the bankruptcy order, 10/05/2010 resided at 2 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Brown Street, FY5 4HG and formerly residing at 31 Butts Road, FY5 0161 234 8500, [email protected] 4HX and previously residing at 22 Gorse Avenue, FY5 2PJ all in 2 December 2016 (2661148) Thornton Cleveleys Lancashire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2661102 the Medway County Court Birth details: 7 October 1971 No 270 of 2016 Bankrupt’s occupation: Sales Assistant MISS TANYA MCNAUGHTON 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 Individual’s Addresses: First and Final Dividend - TANYA date of proving. Last date for receiving proofs: 9 January 2017. MCNAUGHTON, Unemployed of 65 The Everglades, Hempstead, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Gillingham, Kent ME7 3PZ lately residing at Cricketers, Sturdee 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Avenue, Gillingham, Kent ME7 2JR E. NOTE: the above-named was [email protected] discharged from the proceedings and may no longer have a 5 December 2016 (2661152) connection with the addresses listed. Birth details: 14 January 1991 Bankrupt’s occupation: Unemployed In2661318 the County Court of Liverpool Notice is hereby given that I intend to declare a Dividend to No 943 of 2012 unsecured Creditors herein within a period of 2 months from the last VALERIE ANNE LAWLESS date of proving. Last date for receiving proofs: 9 January 2017. In bankrutpcy Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground First & Final Dividend VALERIE ANNE LAWLESS, also known as Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Valerie Anne Fraser, who at the date of the bankruptcy order, 6th Kent, ME4 4AF, 01634 894700, [email protected] September 2012, resided at 18 Preeshall Close Marshside Southport 5 December 2016 (2661102) Merseyside PR9 9PJ, lately residing at 1A Bath Street Southport Merseyside and lately carrying on business as The Lemon Tree 1A Bath Street Southport Merseyside NOTE: the above-named was In2661145 the County Court at Dewsbury discharged from the proceedings and may no longer have a No 458 of 2009 connection with the addresses listed. MISS DONNA MARIE MORTIMER Birth details: 31 October 1959 In bankruptcy Unknown Individual’s Addresses: First and Final Dividend. Donna Marie Any other name: Valerie Anne Fraser Mortimer; who at the date of the bankruptcy order, 19/08/2009 Notice is hereby given that I intend to declare a Dividend to resided at 11 Eighth Avenue, Hightown, Liversedge, West Yorkshire, unsecured Creditors herein within a period of 2 months from the last WF15 8LB. NOTE: the above-named was discharged from the date of proving. Last date for receiving proofs: 6 January 2017. proceedings and may no longer have a connection with the addresses Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, listed. Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Birth details: 29 December 1980 383535, [email protected] Bankrupt’s occupation: A Cook 2 December 2016 (2661318) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 9 January 2017. 2661164In the High Court Of Justice Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 3301 of 1989 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MRS LESLEY MARGARET LESTER [email protected] bankruptcy 5 December 2016 (2661145) Individual’s Addresses: Lesley Margaret Lester; who at the date of the bankruptcy order, 10/10/1989 resided at and lately trading as Winchester Courier Service at 12A Fulwood Gardens, Twickenham, In2661101 the Guildford County Court Middlesex TW1 1EN as a Courier. NOTE: the above-named was No 110 of 2013 discharged from the proceedings and may no longer have a MRS JULIET MARY NEIL-HALL connection with the addresses listed. Final Dividend Also known as: JULIET MARY BRANDON Birth details: 10 July 1947 In Bankruptcy Bankrupt’s occupation: social worker Individual’s Addresses: First and Final Dividend Payment - 13a Notice is hereby given that I intend to declare a Dividend to Church Road, Leatherhead, Surrey KT22 8AT unsecured Creditors herein within a period of 4 months from the last Birth details: 17 April 1958 date of proving. Last date for receiving proofs: 11 January 2017. Bankrupt’s occupation: Practice Manager Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 6 January 2017. Tel: 029 2036 8750, Fax: 029 20 381318 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 5 December 2016 (2661164) 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 2 December 2016 (2661101)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2661155 the Dewsbury Court In2661150 the Blackwood Court No 23 of 2010 No 67 of 1994 JAMIE ANDREW PARKER MR ROBERT EDWARD THOMAS In bankruptcy bankruptcy First and Final Dividend JAMIE ANDREW PARKER, a Skilled Individual’s Addresses: ROBERT EDWARD THOMAS ; who at the Machinist, of 5 Hembrigg Terrace, Morley, Leeds, West Yorkshire, date of the bankruptcy order, 20/07/1994 resided at 131 The LS27 0DH. Note: the above named was discharged from the Hill,Beaufort, Ebbw Vale, lately a Publican carrying on businessas The proceedings and my no longer have a connection with the addresses Red Hart Inn at Llanfapley, Abergavenny NP7 8SN and formerly listed carrying on business as Grofield Inn at Baker Street, Abergavenny Birth details: 22 January 1979 NP7 5BB, all in Gwent. NOTE: the above-named was discharged Skilled machinist from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. Final Dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 22 December 1944 date of proving. Last date for receiving proofs: 6 January 2017. Bankrupt’s occupation: unknown Contact details: Mr D GibsonLTADT Chatham, West Wing, Ground Notice is hereby given that I intend to declare a Dividend to Floor, The Observatory, Brunal, Chatham Maritime, Kent ME4 unsecured Creditors herein within a period of 4 months from the last 4AF01634 [email protected] date of proving. Last date for receiving proofs: 11 January 2017. 2 December 2016 (2661155) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], In2661154 the Harrogate County Court Tel: 029 2036 8750, Fax: 029 20 381318 No 27 of 2011 5 December 2016 (2661150) MR ANDREW PAWSON (t/a Bite 2 Eat) In Bankruptcy In2661149 the Tunbridge Wells Court Individual’s Addresses: 19 Woodhill View, WETHERBY, LS22 6PP. No 89 of 1995 First and Final dividend MS SANDRA ANNE UPTON Birth details: 15 April 1963 bankruptcy Bankrupt’s occupation: HGV Driver Individual’s Addresses: SANDRA ANNE UPTON who at the date of Notice is hereby given that I intend to declare a Dividend to the bankruptcy order, 12/06/1995 resided at 2 Thorndyke Way, unsecured Creditors herein within a period of 2 months from the last Wortham, Sevenoaks, Kent carrying on business as B & S Outwork, date of proving. Last date for receiving proofs: 10 January 2017. 11A Chapman Way, Tunbridge Wells. NOTE: the above-named was Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, discharged from the proceedings and may no longer have a BIRMINGHAM, B2 2JX, 0161 234 8500, connection with the addresses listed. Final Dividend [email protected] Birth details: 8 November 1956 5 December 2016 (2661154) Bankrupt’s occupation: print finisher Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2661147 the County Court date of proving. Last date for receiving proofs: 11 January 2017. AylesburyNo 144 of 2010 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, PAUL LESTER PLUMRIDGE Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In bankruptcy CF14 3ZA (02920 380137) [email protected], First and Final Dividend PAUL LESTER PLUMRIDGE, CAR PAINTER Tel: 029 2036 8750, Fax: 029 20 381318 of Cassassin, Bullocks Farm Lane, Lane End, High Wycombe, Bucks 5 December 2016 (2661149) HP13 3NJ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2661157 the Great Grimsby Court Birth details: 26 March 1977 No 308 of 2010 Car Painter MR ANTONY DAVID WILLOUGHBY Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: First and Final Dividend - Anthony David date of proving. Last date for receiving proofs: 6 January 2017. Willoughby; who at the date of the bankruptcy order, 03/08/2010, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground resided at 9 Allenby Close, Fotherby, Lincolnshire, LN11 0UL. Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, NOTE: the above-named was discharged from the proceedings and 01634 894700, [email protected] may no longer have a connection with the addresses listed. 2 December 2016 (2661147) Birth details: 2 January 1945 Bankrupt’s occupation: Retired Notice is hereby given that I intend to declare a Dividend to In2661156 the County Court at Swansea unsecured Creditors herein within a period of 2 months from the last No 203 of 2014 date of proving. Last date for receiving proofs: 6 January 2017. MR ROGER HYWEL REES Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In Bankruptcy Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Individual’s Addresses: 35 Parkway, Sketty, Swansea, SA2 8JQ, lately Kent, ME4 4AF, 01634 894700, [email protected] residing at 51, Courtlands Way, Fforestfach, Swansea, SA5 5DQ. First 2 December 2016 (2661157) and final dividend. Birth details: 25 November 1945 Bankrupt’s occupation: Retired In2661161 the County Court Notice is hereby given that I intend to declare a Dividend to BournemouthNo 38 of 2010 unsecured Creditors herein within a period of 2 months from the last MAXINE ANN WRIGHT date of proving. Last date for receiving proofs: 6 January 2017. In Bankruptcy Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, Individual’s Address: First and Final Dividend Payment 2 Marina View, BIRMINGHAM, B2 2JX, 0161 234 8500, 1 Willow Way, Christchurch, Dorset, BH23 1JJ [email protected] Birth details: 28 January 1968 2 December 2016 (2661156) Full-time Mother Any other name: Maxine Ann Coakes, also known as Maxine Ann Crute Trading As: Salisbury Arms

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 89 PEOPLE

Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 January 2017. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 2 December 2016 (2661161)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALLMAN, Michael 1 Finch Gardens, Bognor Regis, West Wannops LLP, York Road Chambers, 17 February 2017 (2661198) Arthur Claude Sussex PO22 9EQ. 5 June 2016 6 York Road, Bognor Regis, West Sussex PO21 1LT.

AMARQUAYE, Flat 1 Canary Court, 1 Ashridge Close, c/o Welbeck Anin Solicitors, 92 8 February 2017 (2661199) Francis Winfred London N3 3AP. 28 May 2016 Coldharbour Lane, London SE5 9PU. Amartey (Eric (Solomon Amarh Amarquaye and Carbonu) Anna Ayeley Marquaye (Represented by Anthony Foley).)

ANGIER, Joyce 30 Chalkpit Lane, Oxted, Surrey RH8 Co-op Legal Services Limited, Aztec 17 February 2017 (2661206) Alice 0NE. 13 November 2015 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ANSELL, Nigel 18 Tudor Street, Linthwaite, Ramsdens Solicitors LLP, 18 8 February 2017 (2661197) Ernest Huddersfield, West Yorkshire HD7 5LG. Lewisham Road, Slaithwaite, 22 July 2016 Huddersfield HD7 5AL.

ANSON, Joyce 184 St Albans Road, Wheathampstead, Debenhams Ottaway LLP, Ivy House, 17 February 2017 (2661203) St Albans AL4 9LP. 1 June 2016 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW. (Ruth Ostler and Susan Christine Glenholme)

APPLETON, Lilian 67 Devon Way, Dovercourt, Harwich, Ellisons, London House, 45 17 February 2017 (2661204) Maud May Essex CO12 4RB. 7 September 2016 Kingsway, Dovercourt, Harwich, Essex CO12 3JU. (Alan Charles Holden)

ARTHURTON, Ann 8 Petitor Road, Torquay, Devon TQ1 Chennells Solicitors, 583-585 London 17 February 2017 (2661196) Margaret 4QA (formerly of 1 Inverness Avenue, Road, Westcliff-on-Sea, Essex SS0 Westcliff-on-Sea, Essex SS0 9EY) . 12 9PJ. (Alan Pye and Jennifer Susan January 2016 Pye)

ASHBY, Robert 38 High View Court, Silverdale Road, Streathers Solicitors LLP, 44 Baker 17 February 2017 (2661188) Eastbourne BN20 7AQ. 26 July 2016 Street, London W1U 7AL. (Irene McCabe, Janet Wagg and Diane Ashby)

BARROWS, 112 Burnham Road, Whitley, Coventry, Co-op Legal Services Limited, Aztec 9 February 2017 (2661210) Anthony Warwickshire CV3 4BQ. 20 October 650, Aztec West, Almondsbury, 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BAUCKHAM, Colin late of The Barn, Little Washbrook Brittons Solicitors Limited of 28 The 8 February 2017 (2661181) Terence Farm, Brighton Road, Hurstpierpoint, Parade, Bourne End SL8 5SY the Hassocks BN6 9EF and Network Solicitors. (Philip Bauckham and Computing Services Limited (Company Karen Janet Wybrow.) Number 03289182) in which he was a major shareholder and sole director . 6 April 2011

BAXTER, Simon 48 Brackendale Gardens, Upminster New Patch, 11 Haydon Place, Yateley 8 February 2017 (2661220) James RM14 3XA. 4 November 2015 GU46 7UA. (Carole Lesley Wall)

BENNETT, Patricia Belmont Villa, 62 Weymouth Road, FDC Law Solicitors, 22 Bath Street, 17 February 2017 (2661290) Winifred Frome, Somerset. 2 July 2016 Frome, Somerset BA11 1DL.

BENSON, Charles 30 Snows Hill, Chedgrave, Norwich Allens Cadge & Gilbert, 9 High Street, 17 February 2017 (2661327) Robert NR14 6HY. 11 November 2016 Loddon, Norwich NR14 6EU. (R C B Allen and V S Allen)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 91 PEOPLE

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

BETTINSON, Forest Court Nursing Home, Forest Eric Robinson Solicitors, Heathcote 17 February 2017 (2661252) Winifred Dorothea Way, Calmore, Hampshire. 2 July 2016 House, 37 St Thomas Street, Sophia Lymington SO41 9NE. (Philip Alexander Bettinson)

BIRKS, Eunice Anne 19 Cobden Street, Stoke on Trent ST3 Tinsdills Solicitors, 15-19 Marsh 15 February 2017 (2657346) 4EL. Retired. 20 November 2015 Parade, Newcastle under Lyme, Staffordshire ST5 1BT. Ref: RLM. 050976.2 (Mark Lockett.)

BIRRELL, Geoffrey 44 Lea Avenue, Goostrey, Crewe, Poole Alcock LLP, 6 Middlewich 17 February 2017 (2661233) Stewart Cheshire CW4 8LT. 6 November 2016 Road, Sandbach, Cheshire CW11 1DL. (Alastair John Birrell and Charles Slade Smalley)

BOYLE, Josephine Cheyne Walk, Munnilly, Monaghan Morrisons Solicitors LLP, Clarendon 8 February 2017 (2661291) (Joan Boyle Joan Road, Cootehill, Cavan, Republic of House, Clarendon Road, Redhill RH1 Theresa Boyle) Ireland. 5 May 2014 1FB. (David Fitzgerald and Mary Olive Woods)

BRADFORD, Eileen 9 Oak Drive, Trowbridge, Wiltshire Co-op Legal Services Limited, Aztec 17 February 2017 (2661183) BA14 0SW. 7 September 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Ivar Hugh Baxter and Robert William Shepherd)

BRAUN, Elsie St Margarets Care Home, 22 Hegarty LLP, 48 Broadway, 17 February 2017 (2661253) Margaret Aldermans Drive, Peterborough PE3 Peterborough PE1 1YW. (Gregory 6AR. 20 September 2016 Richard Baker and Matthew Braddock Sidebottom)

BRIGHTMAN, 53 Wharncliffe Road, Liverpool, Gregory Abrams Davidson LLP, 123 17 February 2017 (2661240) Maureen Joyce Merseyside L13 5XX. 18 November Penny Lane, Allerton, Liverpool L18 2016 1DF.

BROWN, Pedro Late of Robert Harvey House, David Bunn & Co., Solicitors, 886 8 February 2017 (2661182) Hawthorn Park, Handsworth Wood, Bristol Road South, Northfield, Birmingham, B20 1AD. Formerly of: 43 Birmingham B31 2NS. (Lennox Peel Road, Wembley, Middlesex HA9 Brown.) 7LY. 24 September 2016

BUCKLE, Jennifer 272 Midland Road, Royston, Barnsley Newman & Bond Solicitors, 35 17 February 2017 (2661221) Elizabeth S71 4DW. 7 November 2016 Church Street, Barnsley S70 2AP. (Christine Britton and Pamela Richards)

BUCKLEY, Ian 6 St Johns Drive, Godley, Hyde SK14 Booth, Ince & Knowles, 105 Market 17 February 2017 (2661187) 2QB. 8 October 2016 Street, Hyde, Cheshire SK14 1HL.

CASEY, Mr Patrick 112 ALBERTA STREET, LONDON, Geraldine Pearce, Hockfield & Co, 41 8 February 2017 (2660555) John SE17 3RT. Lecturer in Archaeology. 10 Reedworth Street, London, London, June 2016 UK, SE11 4PQ.

CHENEY, Mabel 8 Lambert Lodge, 56 Layton Road, Co-op Legal Services Limited, Aztec 10 February 2017 (2661211) Holt Brentford, Middlesex TW8 0PT. 12 May 650, Aztec West, Almondsbury, 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COPPING, Alan 37a Glenthorne Road, Friern Barnet Martin Shepherd Solicitors LLP, 753 17 February 2017 (2661189) John N11 3HU formerly of 9 Glebe Road, High Road, North Finchley, London Finchley, London N3 2BA . 14 July N12 8LG. (Michael Joseph Devane 2016 and Gareth James Humberstone)

CORBETT, Marion 15 Melrose Avenue, Beeston, Rothera Sharp, 103/105 High Road, 17 February 2017 (2661332) Nottingham NG9 1HW. 20 November Beeston, Nottingham NG9 2JT. 2016 (Jacqueline Ferguson)

COTHER, George 10 Shelsley Way, Hillfield, Solihull, West Standley & Co, 1612 High Street, 17 February 2017 (2661242) Henry Midlands B91 3UZ. 22 June 2016 Knowle, Solihull, West Midlands B93 0JU. (Jean Doris Horton)

COWELL, Henry Motts Farm, Main Road, St. Lawrence, Chorus Law Ltd, Heron House, 8 February 2017 (2661329) James Southminster, Essex, M0 7LR. Timothy’s Bridge Road, Stratford- Farmer(Retired). 19 August 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

COX, James Rivett Woodland Grove Care Home, Rectory Chorus Law Ltd, Heron House, 8 February 2017 (2661239) Lane, Loughton, Essex, IG10 3RU, Timothy’s Bridge Road, Stratford- previous address: 13 Fairlawns, Tidy’s upon-Avon CV37 9BX. Tel: 01789 777 Lane, Epping, Essex, UNITED 346. KINGDOM, CM16 6SL . Chartered Accountant (retired). 3 April 2016

CRAWFORD, Lily 4 Gosford Street, Liverpool L8 4SB. 5 Morecrofts LLP, 32 Allerton Road, 17 February 2017 (2661209) November 2016 Liverpool L18 1LN. (Anna McKevitt)

CROSS, Ruth Joan 64 Trafalgar Road, Downham Market, Hawkins Ryan Solicitors, 19 Tuesday 17 February 2017 (2661238) Norfolk PE38 9RT. 16 October 2016 Market Place, King’s Lynn, Norfolk PE30 1JW. (Lois Cross and Stephen Thomas James Hyatt-Cross)

CROW, Gerda Jane Wardington House, Wardington, Freeths LLP, 5000 Oxford Business 8 February 2017 (2661186) Oxfordshire. 13 September 2016 Park South, Oxford OX4 2BH. (Mary White)

DAYKIN, Joan Mill View Care Home, Bolton Lane, Schofield Sweeney LLP, Church Bank 8 February 2017 (2661231) Christine Bradford. 9 August 2016 House, Church Bank, Bradford BD1 4DY. (Margot Wardman and Margaret Nash)

DUPERE, Margaret Delph House Nursing Home, Upper Wilsons Solicitors LLP, Alexandra 17 February 2017 (2661226) Lilian Golf Links Road, Broadstone, Dorset House, St Johns Street, Salisbury, BH18 8BY. 7 December 2015 Wiltshire SP1 2SB. (Peter George Jeffreys)

DYSON, Sheila Henwick Grange, 68 Hallow Road, HallmarkHulme LLP, 3-5 Sansome 17 February 2017 (2661232) Christina Margaret Worcester WR2 6BY formerly of 6 Place, Worcester WR1 1UQ. (Ian Wall Manor Field, Hallow Lane, Lower and Patricia Venables) Broadheath, Worcester WR2 6QL . 20 July 2016

EMBUREY, Patricia 38 Hilborough Way, Orpington BR6 Pumfrey & Lythaby, 155/159 High 15 February 2017 (2657182) Winifred 7EW. 26 February 2016 Street, Orpington, Kent BR6 0LN. Ref: 4/EMB.P00 (David Smith and Caroline Ann Terry.)

EVANS, Graham 36 Walton Road, Folkestone, Kent Frederic Hall, York House, 32 17 February 2017 (2661330) CT19 5QS. 10 June 2016 Cheriton Gardens, Folkestone, Kent CT20 2UR. (William Leslie Shaw)

EYDEN, David Tatnam Road, Poole, BH15 2DR. Hugh James Solicitors, Hodge 8 February 2017 (2661241) Stuart Catering Manager (Retired). 5 House, 114-116 St Mary Street, November 2016 Cardiff, CF10 1DY. Ref: NID/CAC/ EYD00002/00001.

FAIRBROTHER, 40 OFFRANVILLE CLOSE, Paul Fairbrother, 94 BOTTLEACRE 28 February 2017 (2657044) Graham THURMASTON, LEICESTER, LE4 8NR. LANE, LOUGHBOROUGH, LE11 1JQ. Retired. 10 July 2016

FARR, Stanley John Halcyon Days, The Old Rectory, BBW Solicitors, 2 London Road, 17 February 2017 (2661228) Church Lane, Graveley, Stevenage SG4 Biggleswade, Bedfordshire SG18 7LU. 7 October 2014 8EP. (Bruce Charles Lendrum and Alan William Goodwin)

FARRELL, Florence 495 Liverpool Road, Ainsdale, Moon Beever Solicitors, Bedford 17 February 2017 (2661185) Southport, Merseyside. 15 January House, 21a John Street, London 1977 WC1N 2BF. (Andrew Stephen Fraser – for the use and benefit of Raymond James Farrell limited until further representation be granted)

FERRARI, Linda 13 Durrants House, Gloucester Court, Hanney Dawkins & Jones, 21 Bridge 17 February 2017 (2661225) Renee Croxley Green, Rickmansworth, Street, Pinner, Middlesex HA5 3HX. Hertfordshire WD3 3FT . 6 October 2016

FLINT, Raymond 227 West Boulevard, Quinton, Jordans Solicitors, 1 Summer Hill, 17 February 2017 (2661184) William Birmingham B32 2DE. 18 October 2016 Halesowen, West Midlands B63 3BU.

GIBBS, Hilda May 36 Enfield Avenue, Poole, Dorset BH15 Trethowans Solicitors, 5 Parkstone 17 February 2017 (2661235) 3SG. 28 March 2016 Road, Poole BH15 2NL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 93 PEOPLE

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

GODFREY, Mr Brian FLAT 40, GAITSKELL HOUSE, John Crabtree, Hockfield & Co, 41 8 February 2017 (2660557) Eric LONDON, SE17 2BS. Actor. 30 Reedworth Street, London, London, December 2015 UK, SE11 4PQ.

GRIFFIN, Yvonne 10 Percy Road, Warwick, Warwickshire Blythe Liggins, Edmund House, 17 February 2017 (2661234) Haynes CV34 5EY. 22 September 2016 Rugby Road, Leamington Spa CV32 6EL. (David Robert Lester and Donna Marie Bothamley)

GUNN, William Fairlea, Bundys Way, Staines Upon Rowberry Morris Solicitors, 4a The 17 February 2017 (2661227) Alfred Thames, Middlesex TW18 3LD. 24 Square, Richmond, Surrey TW9 1DZ. October 2016 (Martin Ian Gunn)

HAMILTON, David 5 Midland Court, Stanier Drive, Telford, Clarkes Solicitors, Hazledine House, 8 February 2017 (2661236) Moore Shropshire TF7 5TT. 8 July 2016 Telford Centre, Shropshire TF3 4JL. (Carolyn Skitt)

HARE, Peter William Harecroft, Wheatsheaf Lane, Gwersyllt, Allington Hughes Law, 2 Vicars Lane, 17 February 2017 (2661230) Wrexham LL11 4SF. 1 August 2016 Chester CH1 1QX. (Jessica Emily Williams)

HARRIS, William 44 Priory Avenue, Old Harlow, Essex David Leslie White, Duffield Harrison 10 February 2017 (2661229) Richard CM17 0HJ and 11 Magpie Court, LLP, Solicitors, Rathmore House, 56 Harleston, Norfolk IP20 9JW . 20 July High Street, Hoddesdon, 2016 Hertfordshire, SG14 1DJ. Ref: DLW/JP/HAR2513. (David Leslie White).

HARRISON, Peter Dairy Farm House, Midville Road, HSR Law, 7 South Parade, Doncaster 17 February 2017 (2661237) Ranby Stickney, Boston PE22 8DU. 12 April DN1 2DY. (Elsie June Harrison and 2016 Richard James Allwood)

HARVEY, Wilma 3 Langney Green, Eastbourne, East Stephen Rimmer LLP, 28-30 Hyde 17 February 2017 (2661251) (Wilma Lösch) Sussex BN23 6HY. 24 October 2016 Gardens, Eastbourne, East Sussex BN21 4PX. (Nicholas Andrew Manning)

HARVEY, Betty Raynesway View Care Home, Foyle Horton & Moss, Solicitors of 4/5 East 10 February 2017 (2661244) Avenue, Albert Road Estate, Street, Ilkeston, Derbyshire DE7 5JB Chaddesden, Derby DE21 6TX and formerly of 12 Hazel Drive, Spondon, Derby DE21 7DS . 30 October 2016

HARVEY, Pamela 15 Sutton Grove, Shrewsbury, Terry Jones Solicitors, Abbey House, 17 February 2017 (2661223) Georgina Shropshire SY2 6DN. 19 June 2016 Abbey Foregate, Shrewsbury, Shropshire SY2 6BH. (Terence Haydn Lloyd Jones)

HATCH, Kevin Rory Town House, 2B Thorn Road, Goodlaw Solicitors, Eastgate House, 17 February 2017 (2661289) Worthing, West Sussex BN11 3ND. 2 Dogflud Way, Farnham, Surrey GU9 November 2016 7UD. (Carl Ingram)

HAWKINS, Kitty 7 Washburn Close, Filey, North Thorpe & Co, 10-12 Belle Vue Street, 17 February 2017 (2661295) Barbara Yorkshire YO14 0DL. 25 October 2016 Filey, North Yorkshire YO14 9HY. (Catherine Abigail McNeill and Fiona Johan Wray)

HEALY, Winifred Spindrift Care Home Ltd, 26/39 Slater Heelis LLP, Lloyds Bank 17 February 2017 (2661331) Pendridge Cleveland Road, Lytham, Lancashire Buildings, 16 School Lane, Sale, FY8 5JH previously of Flat 2, St Cheshire M33 7XP. Georges Square, Lytham, Lancashire FY8 2NY . 5 March 2016

HENLY, Ann Evelyn The Firs, Barwell Close, Leamington Blythe Liggins, Edmund House, 17 February 2017 (2661257) Spa, Warwickshire CV32 6QA. 21 Rugby Road, Leamington Spa CV32 November 2016 6EL. (Mark Timothy Reynolds, Karl Henly and Donna Marie Bothamley)

HOLDEN, Ivy Betty Flat 27 Bevan Court, Montalt Road, Bate Edmonds Snape, Manor Court, 17 February 2017 (2661276) Cheylesmore, Coventry CV3 5JB. 13 Manor House Drive, Coventry CV1 January 2016 2EY. (Nicholas Antony Taylor and Lawrence John Warnock)

HOWICK, Dudley Dancing Beggars, Overseas Estate, Scott Richards, Newfoundland 17 February 2017 (2661294) Robin Stoke Fleming, Dartmouth, Devon TQ6 House, 4 Regent Street, Teignmouth, 0PJ. 24 February 2015 Devon TQ14 8SL. (Margaret Joy Howick and Gillian Anne Palgrave)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

HUDSON, John 18 Owen Drive, Melton Mowbray LE13 Oldham Marsh Page Flavell, The 17 February 2017 (2661249) Trevor 1TS. 7 May 2016 White House, 19 High Street, Melton Mowbray LE13 0TZ. (Neil Pidgeon and Mark Shepherd)

HUGHES, Stephen 3 Englands Way, Chard, Somerset Scott Rowe Ltd, Chard Street, 17 February 2017 (2661256) Edwin Marcus TA20 1EF. 5 February 2016 Axminster, Devon EX13 5DS. (Sara Gillian Welch and Andrew Facey)

HUNT, Eric George St. Georges Nursing Home, 100 Old Chorus Law Ltd, Heron House, 8 February 2017 (2661269) Station Road, Bromsgrove, United Timothy’s Bridge Road, Stratford- Kingdom, B60 2AS, 8 Greenslade upon-Avon CV37 9BX. Tel: 01789 777 Croft, Birmingham, West Midlands, 346. UNITED KINGDOM, B31 2RS . Vehicle Inspector Retired. 13 October 2016

HUSK, Ann Gillian Wayside Cottage, 7 Hooton Road, Blain Boland & Co, The Green, 15 February 2017 (2658077) Willaston, Neston, Cheshire CH64 1SE. Neston Road, Willaston, Neston, Farm Worker (retired). 4 July 2016 Cheshire CH64 1RA. Ref: CBM/ W3924-1 (Jeesica Kai Sze Man and Jill Elizabeth Shields.)

ISSITT, Phyllis Clara 80 Roman Bank, Skegness, Sills & Betteridge, 50 Algitha Road, 17 February 2017 (2661250) Lincolnshire PE25 2SP. 19 July 2015 Skegness, Lincolnshire PE25 2AW. (Martin Robert Issitt)

JENKINS, Daniel Sidcott, High Street, Newbridge, Co-op Legal Services Limited, Aztec 17 February 2017 (2661288) Francis Newport NP11 4FW. 22 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JENKINS, Peter 17 Cromwell Avenue, Billericay, Essex Nicola Healy, Wortley Byers LLP, 17 February 2017 (2661245) Howard CM12 0AE. 10 July 2016 Cathedral Place, Brentwood, Essex CM14 4ES. (Joanne Jenkins)

JINKS, Eric Garnett 119 Margate Road, Herne Bay, Kent Hawkins Ryan Solicitors, 19 Tuesday 17 February 2017 (2661222) CT6 7BJ. 11 April 2016 Market Place, King’s Lynn, Norfolk PE30 1JW. (Teresa Julia Dorothy Morley, Natalie Louise Armstrong and Nichola Maria Perrin)

JOHNSON, Derek Maydean, Megana Way, , Co-op Legal Services Limited, Aztec 10 February 2017 (2661243) Edward Hampshire SO51 0QD. 4 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JONES, Gerwyn 19 Heol Y Nant, Rhos, Pontardawe, D R James & Son Solicitors, 3/4 8 February 2017 (2661336) Swansea SA8 3EQ. 15 November 2016 Dynevor Terrace, Pontardawe, Swansea SA8 4HY. (Mary Gwyneth Rees)

JONES, Sonya 47 Waldemar Avenue, West Ealing, Sayer Moore & Co, 190 Horn Lane, 17 February 2017 (2661267) Marion London W13 9PZ. 27 November 2015 Acton, London W3 6PL.

KENDRICK- Yew Tree Cottage, Hopton Bank, Timms Solicitors, St Michael’s, 17 February 2017 (2661333) MORRIS, Donald Cleobury Mortimer, Kidderminster, Queen Street, Derby DE1 3SU. (Donald Morris) Worcestershire DY14 0QF . 27 (Jason Iain Burnett) September 2016

KENNEDY, Samuel 37 Stanley Road, New Southgate, Chorus Law Ltd, Heron House, 8 February 2017 (2661270) James London, N11 2LD, previous address: Timothy’s Bridge Road, Stratford- Autumn Gardens, 73 Trent Gardens, upon-Avon CV37 9BX. Tel: 01789 777 London, UNITED KINGDOM, N14 346. 4QB . Builder (retired). 3 July 2016

KERR, Charlotte 5 Squire Court, Morland Road, Thackray Williams LLP, Kings House, 17 February 2017 (2661224) Croydon, Surrey CR0 6NA. 15 32-40 Widmore Road, Bromley, Kent December 2015 BR1 1RY. (Thackray Williams LLP)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 95 PEOPLE

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

KERSHAW, Jennie 45 Riverside Road, Riverside Estates, Lloyds Bank Private Banking, 8 February 2017 (2661271) Adams Rhenosterspruit Nature Reserve, Birmingham Executors Office, PO Lanseria, South Africa formerly of 40 Box 4159, 3rd Floor, 125 Colmore Pemberton Road, Bridgehill, Consett, Row, Birmingham B2 2PG. (Lloyds County Durham DH8 8JN . 6 Bank Plc) September 2016

KIRBY, Michael 9 Wayside Road, Bridlington, East Chorus Law Ltd, Heron House, 8 February 2017 (2661246) Yorkshire, YO16 4BA. Teacher (retired). Timothy’s Bridge Road, Stratford- 1 November 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

LEWIS, Anthony 197 St Fagans Road, Fairwater, Cardiff James Morgan Solicitors, 18a 17 February 2017 (2661278) Gwyn CF5 3SW. 5 March 2016 Merthyr Road, Whitchurch, Cardiff CF14 1DG. (Barbara Marjorie Reynolds)

LLOYD, Dilys Kents Hill Care Home, 50 Tunbridge Parkes Wilshire Johnson, 1 17 February 2017 (2661283) Bronwen Grove, Kents Hill, Milton Keynes MK7 Cockfosters Parade, Cockfosters, 6JD formerly of 49 Barnes Court, Hertfordshire EN4 0BX. Station Road, Barnet, Hertfordshire EN5 1QY . 14 September 2016

LLOYD-BAKER, Hardwicke Court, Hardwicke, WSP Solicitors, 26 Long Street, 17 February 2017 (2661277) Charles Granville Gloucestershire GL2 4RS. 23 Dursley, Gloucestershire GL11 4JA. Moray December 2015 (Sally Louise Lloyd-Baker, William John Murray-Browne, Lady Serena Graham and John Francis Penley)

LOCKYER, Sheila 127 Station Road, Yate, South Lyons Solicitors, 49 High Street, 17 February 2017 (2661334) Louise Gloucestershire. 2 May 2016 Westbury-on-Trym, Bristol BS9 3PZ. (Duncan Geoffrey Shaw and Anna Louise O’Hara)

MALYSHEV, Denis 14 Marshala Kazakova Street Flat 104 Jonathan Goldberg, 74 Wimpole 8 February 2017 (2661268) Valeryevich Saint - Petersburg. Company Director. Street, London W1G 9RR. (Jonathan 25 July 2012 Phillip Lewis Goldberg.)

MARGAN, Brian 18 Walton Heath, Bletchley MK3 7RV. 3 Rushford & McCarville LLP, Brewery 17 February 2017 (2661281) Philip August 2016 House, 84 High Street, Newport Pagnell MK16 8AQ. (Amanda Williams)

MARSHALL, 49 Queen Street, Market Rasen, Burton & Dyson, 22 Market Place, 17 February 2017 (2661247) Cynthia May Lincolnshire LN8 3EN. 11 February Gainsborough, Lincolnshire DN21 2016 2BZ. (Steven Robert Hardy and Lisa Jane Whitelam)

MAXIMEA, Johnson 228 Fernside Avenue, Huddersfield Moon Beever Solicitors, Bedford 17 February 2017 (2661284) (Johnson Maximin HD5 8PH. 11 August 2016 House, 21a John Street, London Johnson Maximen) WC1N 2BF. (Andrew Stephen Fraser – for the use and benefit of Teresa Ann Kelly limited until further representation be granted)

MCCARTHY, Flat 42, Newmarket Street, Leicester HCB Park Woodfine Solicitors, 17 17 February 2017 (2661248) Thomas LE2 3WQ. 26 October 2015 Bowling Green Street, Leicester LE1 6AS. (Emma Patricia Gent and Eric Alasdair Hanson)

MCGARRY, St Catherines Nursing Home, Barony Lynne Thornton, Solicitor, 50 Crewe 8 February 2017 (2661274) Margaret Cynthia Road, Nantwich, Cheshire, CW5 5QZ Road, Shavington, Crewe, Cheshire (formerly of 11 Marshfield Avenue, CW2 5JB. (Lynne Thornton) Crewe, Cheshire, CW2 8TJ) . Seamstress (retired). 2 July 2016

MEADE, Martin Kew 76 COURTENAY STREET, LONDON, Martin Robertson, Hockfield & Co, 41 8 February 2017 (2660558) SE11 5PQ. Architectural Historian. 28 Reedworth Street, London, London, December 2015 UK, SE11 4PQ.

MISSING, Elizabeth Cepen Lodge Care Home, West Cepen Tees Law, Tees House, 95 London 17 February 2017 (2661275) Mary Gladys Way, Chippenham SN14 6UZ formerly Road, Bishop’s Stortford, of 19 St John’s Close, Saffron Walden, Hertfordshire CM23 3GW. (Peter Essex . 3 September 2016 Bricknell)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

MORGAN, Brenda 9 Meadow Close, Downend, South Star Legal Limited, 1 Baileys Court, 17 February 2017 (2661282) Mary Gloucestershire BS16 6QS. 15 October Webbs Wood Road, Bradley Stoke, 2016 Bristol BS32 8EJ. (Sally Radford and Jane Skidmore)

MORLEY, Desmond 99 Kingswood Avenue, Taverham, Barrie Baker, Leathes Prior Solicitors, 18 February 2017 (2661273) Victor (David Norwich NR8 6UW. 22 November 2016 74 The Close, Norwich NR1 4DR. Morley) (William Reginald Conduit Riley)

OBORN, Jean 30 Downview Road, Laverstock, Batt Broadbent Solicitors, 42/44 17 February 2017 (2661279) Elizabeth Mary Salisbury SP1 1RP. 15 August 2016 Castle Street, Salisbury SP1 3TX. (Andrew Hart and Sue De Candole)

ONWUEGBUZIE, Alexander Care Home, 21 Rushey Chorus Law Ltd, Heron House, 8 February 2017 (2661280) Agatha Nwakaego Mead, London, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- (Alternative names SE4 1JJ, 69 Arbuthnot Road, London, upon-Avon CV37 9BX. Tel: 01789 777 Mrs Agatha UNITED KINGDOM, SE14 5NP . Cook – 346. NwOnwuegbuzie Retired. 29 November 2015 Mrs Onwuegbuzie Agatha Nwakeago)

PANTON, Mrs Ruth 6 ACKROYD ROAD, ROYSTON, SG8 David John, Mark Caine, 14 18 February 2017 (2658036) Ruby, May 7DS. 26 March 2016 NEWLAND ROAD, BANBURY, OX16 5HQ.

PARRIS, Mildred 40 Blackstones Court, St Georges Chattertons, 5 Market Street, 17 February 2017 (2661272) Edith Avenue, Stamford, Lincolnshire PE9 Sleaford, Lincolnshire NG34 7SQ. 1UH. 25 December 2015 (Katherine Louise Bunting and Richard Rodney Ludlow)

PARSONS, Gloria 15 Diamond Road, Ruislip, Middlesex Co-op Legal Services Limited, Aztec 17 February 2017 (2661265) Jean HA4 0PF. 17 August 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PEACE, Halima 11 Oakley Wood Drive, Solihull, West Bourne Jaffa & Co, 35 High Street, 17 February 2017 (2661286) Midlands B91 2PH previously of 8 Kings Heath, Birmingham B14 7BH. Heathmere Avenue, Yardley, (Teresa Peace-Minihan) Birmingham B25 8RQ previously of 118 Gibson Road, Paignton, Devon TQ4 7LT . 12 February 2016

PHILLIPS, Alan 298 Gospel Lane, Olton, Birmingham David Bunn & Co., Solicitors, 886 8 February 2017 (2661258) B27 7AH. 27 July 2016 Bristol Road South, Northfield, Birmingham B31 2NS. (Anne Latham- Phillips.)

PILKINGTON, Lionel 2 Archers Green, Prestatyn, Gamlins Law, 31/37 Russell Road, 17 February 2017 (2661296) Victor Denbighshire LL19 7RR but Living at Rhyl, Denbighshire LL18 3DB. (Gillian Dolanog Care Home, 87 Russell Road, Stewart and Gary Morris.) Rhyl, Denbighshire at the date of his death . Motor Electrical Engineer (retired). 28 November 2016

PLATT, Graham 11 Sharron Drive, Leek, Staffordshire Tinsdills Solicitors, 10 Derby Street, 15 February 2017 (2657273) ST13 5BT. Postman (Retired). 15 Leek, Staffordshire ST13 5AW. Attn: September 2016 Emma Marrow Ref: EM/026990.0005 (Kirsten Odette Proudman and Peter James Charles Hamilton.)

PLUYGERS, 9 Vint Crescent, Colchester, Essex CO3 Watkins Stewart & Ross, 18 Lower 17 February 2017 (2661319) Hendrik Jan (Hans 3QQ. 14 August 2016 Brook Street, Ipswich, Suffolk IP4 Pluygers Hendrik 1AL. (Nowell St John Watkins and Jan Pluijgers) Martin Edward Mears)

PRIGMORE, St Crispin Village, St Thomas Street, St Scott Fowler LLP, Old Church 17 February 2017 (2661335) Douglas Charles Crispin Drive, Northampton NN5 4RB. Chambers, 23/24 Sandhill Road, 14 October 2016 Northampton NN5 5LH.

PYKE, James Dene Lacey, Love Lane, Long Ditton, Russell-Cooke LLP, Bishops Palace 17 February 2017 (2661315) Surrey KT6 5EB. 20 October 2016 House, Kingston upon Thames, Surrey KT1 1QN. (Mrs T Air)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 97 PEOPLE

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

PYKE, John Peter Salt Hill Care Centre, 16-20 Bath Road, Bates Solicitors Limited, Regent 17 February 2017 (2661306) Slough SL1 3SA formerly of 28 Walpole House, 123 High Street, Odiham, Road, Cippenham, Slough SL1 6AU . 6 Hampshire RG29 1LA. (Patrick October 2016 William Donnelly)

RAMAGE, Mrs 17 CAWDOR CRESCENT, LONDON, Robert John MArshall, SUITE 19, 10 February 2017 (2658404) Constance W7 2DA. Secretarial Assistant. 19 CENTRAL CHAMBERS, The October 2015 Broadway, LONDON, W5 2NR.

ROBERTS, Leonard 34 Desford Way, Ashford, Middlesex, Rigby Golding, 57 Staines Road 10 February 2017 (2661320) Cyril TW15 3AT. Airline Vehicle Engineer West, Sunbury Cross, Sunbury on (Retired). 11 June 2016 Thames, Middlesex. TW16 7AU; Tel: 01932 765741; email: [email protected]. (Philip John Roberts and Julie May Adams.)

ROBINSON, Mrs 42 Bath Road, Stroud, Gloucestershire, Antonio Robinson, 42 Bath Road, 10 February 2017 (2657087) Hilda GL53JL. 5 July 2016 Stroud, Gloucestershire, GL53JL.

ROBINSON, Caldy Manor Nursing Home, Caldy Rathbone Trust Company Limited, 1 15 February 2017 (2658073) Margaret Wood, Caldy, Wirral, Merseyside CH48 Curzon Street, London W1J 5FB. McPherson 2HY. Teacher (retired). 14 December (Rathbone Trust Company Limited.) 2015

ROWLAND, Sylvia Torestin Nursing Home, Tiers Cross, Price & Son Limited, 33 Hill Lane, 17 February 2017 (2661260) Ann Haverfordwest, Pembrokeshire SA62 Haverfordwest, Pembrokeshire SA61 3DB formerly of 2 Frondeg, Brodog 1PS. (James Philip Dale) Terrace, Fishguard, Pembrokeshire SA65 9NW . 16 October 2016

RUTBERG, Filipp 1 Dresdenskaya Street Apartment 13 Jonathan Goldberg, 74 Wimpole 8 February 2017 (2661316) Grigorievich Saint - Petersburg. Member of the Street, London W1G 9RR. (Jonathan Russian Academy of Sciences. 12 April Phillip Lewis Goldberg.) 2015

SALMON, Brian 13 Rushley Drive, Hest Bank, Lancaster Wright & Lord, 63 Victoria Street, 17 February 2017 (2661312) Albert LA2 6EF. 29 September 2016 Morecambe LA4 4AF.

SARGENT (NEE Atherton Lodge, 202 Pooltown Road, Probate & Estate Administration Ltd, 8 February 2017 (2661259) ATKINSON), Joan Ellesmere Port, Cheshire, CH65 7ED. 6 59 Main Street, Willerby, East Mary May 2016 Yorkshire HU10 6BY.

SKIPPER, Benjamin 31 Easthampstead Road, Wokingham, Clifton Ingram LLP, 22-24 Broad 17 February 2017 (2661297) Paul Berkshire RG40 2EA. 12 November Street, Wokingham RG40 1BA. (Peter 2016 Dominic McGeown and Stephanie Anne Rose)

SMITH, Faye Phyllis 2 Sydney Place, Broad Robin, Farnfields LLP, The Square, 17 February 2017 (2661264) Maud Gillingham, Dorset SP8 4PW. 7 Gillingham, Dorset SP8 4AX. November 2016

SMITH, Mrs 10 ST. HELIER AVENUE, WEYMOUTH, Pengillys LLP, Anne-Marie Lane, 67 6 March 2017 (2658092) Margaret Rosemary DT3 5DU. 29 October 2016 ST. THOMAS STREET, WEYMOUTH, DT4 8HB.

SMYTH, Charles 38A Wetherby Mansions, Earl’s Court Blake Morgan LLP, Seacourt Tower, 17 February 2017 (2661287) Henry Devaynes Square, London SW5 9DJ. 5 January West Way, Oxford OX2 0FB. (Caroline 2016 Dorothy Gee and Gavin Brent Maxwell)

SPARROW, 82 Ramsden Square, Cambridge CB4 Lloyds Bank Private Banking, Exeter 8 February 2017 (2661266) Marguerite Ivy 2BL. 2 October 2016 Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

SPENCER, Allison Garth Lodge, Rasen Road, Tealby, Chattertons, 5 South Street, 17 February 2017 (2661339) McPherson Market Rasen, Lincolnshire LN8 3XL. Horncastle, Lincolnshire LN9 6DS. 16 August 2016 (John David Spencer, Robert McPherson Spencer and Peter Neville Spencer)

STANTON, Stephen Flat 3A Towcester Road, Northampton Max Engel & Co LLP, 8 Hazelwood 17 February 2017 (2661314) Keith NN4 8LA. 13 October 2016 Road, Northampton NN1 1LP. (Deborah Janice Duggan and Sara Geraldine Lawson)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

STONE, Marjorie 26 Oxford Road, Maidstone, Kent asb law LLP, Horizon House, Eclipse 17 February 2017 (2661337) Laura ME15 8DQ. 4 August 2016 Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. (asb law LLP)

TAPSFIELD, Doris 211 Hadlow Road, Tonbridge, Kent Messrs Bailey & Cogger, 139 High 17 February 2017 (2661311) Emily TN10 4LP. 30 August 2016 Street, Tonbridge, Kent TN9 1DG. (Graham Ashley Beach and Jeremy Patrick Woodford)

THOMAS, Gwyn Hartley. Tanygroes Cardigan Morgan & Richardson, Solicitors, 7 17 February 2017 (2661285) Ceredigion SA43 2HR. Widower. 24 St. Mary Street, Cardigan, Ceredigion November 2016 SA43 1HB. (Alan Patrick Thomas and David Gwyn Thomas.)

TILLEY, Mary Maud Oakwood Nursing Home, 8 The Drive, Franklins Solicitors LLP, 8 Castilian 17 February 2017 (2661310) Northampton NN1 4SA. 18 January Street, Northampton NN1 1JX. (Peter 2016 Anthony Tilley and Colin Tilley)

TOOLE, Veronica 9 Broad Oak Coppice, St Marks Close, Cornfield Law LLP, 47 Cornfield 17 February 2017 (2661263) Little Common, Bexhill on Sea, East Road, Eastbourne BN21 4QN. Sussex TN39 4PU . 2 November 2016

UPHAM, Arthur 16 Mellowes Court, West Street, Scott Rowe Ltd, Chard Street, 17 February 2017 (2661304) Charles Axminster, Devon EX13 5NE. 22 June Axminster, Devon EX13 5DS. 2016 (Terence Frederick Trott and Kevin Michael Bull)

WADE, Ethel Vera 54 South Street, Isham, Kettering, Lamb & Holmes, West Street, 17 February 2017 (2661299) (Effie Vera Wade) Northamptonshire NN14 1HP. 20 Kettering, Northamptonshire NN16 November 2016 0AZ. (Lamb & Holmes)

WAIT, Doris 7 Henderson Road, Bristol BS15 3AJ. 6 Co-op Legal Services Limited, Aztec 8 February 2017 (2661305) November 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WAKEHAM, Patricia 167 Clifton Road, Paignton, Devon TQ3 WBW Solicitors, 132-134 Union 15 February 2017 (2657267) Mary 3LS. Shop Owner (Retired). 22 October Street, Torquay, Devon TQ2 5QB. 2016 Ref: KLW/W11405.0004 (Peter Henry Milford.)

WARREN, Pamela 19a Westminster Crescent, Intake, Susan Fletcher, Taylor Bracewell, 8 February 2017 (2661338) Doncaster DN2 6JH. 16 November 17-23 Thorne Road, Doncaster DN1 2016 2RP. (Edith Ince)

WHITLEY, William 24 Fernhurst Road, Wheatley Hills, Susan Fletcher, Taylor Bracewell, 8 February 2017 (2661313) Doncaster DN2 5RY. 10 November 17-23 Thorne Road, Doncaster DN1 2016 2RP. (Lorraine Clare Ann Winfrow)

WIGHTMAN, Helen 21 Old Mill Drive, Storrington, West Anderson Rowntree, 20 Old Mill 17 February 2017 (2661301) Riddell Sussex RH20 4NH. 3 July 2016 Square, Storrington, West Sussex RH20 4NQ. (Christopher John Duncan Wise)

WILLIAMS, Robert Brook House Care Centre, 20 Judge & Priestley, Justin House, 6 17 February 2017 (2661262) Stanley Meadowford Close, London SE28 8GA West Street, Bromley, Kent BR1 1JN. formerly of Flat 7, 100 Darnley Road, (Pamela Louise Lancaster) Gravesend, Kent DA11 0SN . 30 April 2016

WILLIAMS, David Flat 1, 33 Seabank Road, Rhyl. 9 Edwin Coe LLP, 2 Stone Buildings, 15 February 2017 (2657742) Gwynfor December 2010 Lincoln's Inn, London WC2A 3TH. Ref: BOS.WIL.382.1 (Mair Hefina Teesdale.)

WILLIAMSON, 46 Southdale Drive, Carlton, Shakespeare Martineau LLP, 17 February 2017 (2661298) Joyce Nottingham NG4 1BZ. 20 November Waterfront House, Waterfront Plaza, 2016 35 Station Street, Nottingham NG2 3DQ. (Virginia Clare Harvey and Alexander Philip Smith)

WILSON, Perry Neil Quay House, The Quay, Burnham on c/o Moulton Johnson Limited, 29A 17 February 2017 (2661308) Crouch, Essex CM0 8AS formerly of Crown Street, Brentwood, Essex Brooks Farm, Tumblers Green, Stisted, CM14 4BA. (Martine Wilson, Ian Essex CM77 8BA . 15 May 2016 Johnson and Mark Southgate)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 99 PEOPLE

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

WILSON, William 18 Adel Park Gardens, Leeds LS16 Clarion Solicitors Limited, Elizabeth 17 February 2017 (2661307) Harvey 8BN. 24 September 2016 House, 13-19 Queen Street, Leeds LS1 2TW.

WILSON, Margaret The Heathers, 164 Salvington Road, Irwin Mitchell LLP, Thomas Eggar 17 February 2017 (2661261) Evelyn Worthing, West Sussex. 21 November House, Friary Lane, Chichester, West 2016 Sussex PO19 1UF.

WOOD, John Leslie 6 Colonsay Road, Broadfield, Crawley, Meade King LLP, Springfield House, 15 February 2017 (2658054) West Sussex RH11 9DF. Driving 45 Welsh Back, Bristol BS1 4AG. Ref: Instructor. 16 May 2016 SJP/WOO134/1 (David John Wood.)

WOODHOUSE, Kate 58 City Road, Bristol BS2 8TX. Wilsons Solicitors, 29 Westgate, 15 February 2017 (2657053) Inrei Jane Airey Unemployed. 28 August 2016 Baildon, Shipley, West Yorkshire (Susan Catherine BD17 5EH. Ref: DA/16JT01125 Woodhouse) (Adrian Keith Woodhouse, Christine Francesca Langford.)

WOOLLEY, Edna 42 Longcliffe Road, Grantham, Chorus Law Ltd, Heron House, 8 February 2017 (2661300) Caroline Lincolnshire, NG31 8DY. Accounts Timothy’s Bridge Road, Stratford- Clerk (Retired). 4 November 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

WORSLEY, Elsie George Mason Lodge, Chelmsford Coldham Shield & Mace Solicitors 9 February 2017 (2661309) Road, London, E11 1BS. Machinist LLP, 123-125 Station Road, (Retired). 21 November 2016 Chingford, London E4 6AG. (Susan Rosemary Stride and Yasmin Dalvi).

WORWOOD, 25 Sherwood Crescent, Hadleigh, Penningtons Manches LLP, 125 17 February 2017 (2661303) Stanley Charles Benfleet, Essex SS7 2LE. 2 September Wood Street, London EC2V 7AW. 2016 (PennTrust Limited)

WRIGHT, Anthony Cleeve House, Hornyold Road, SME Solicitors, 8 Sansome Walk, 17 February 2017 (2661302) William Malvern, Worcestershire. 11 November Worcester WR1 1LW. 2016

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 101 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

Published by TSO (The Stationery Office), part of Williams Lea, and available from:

Online www.tsoshop.co.uk

Mail, Telephone, Fax & E-mail TSO PO BOX 29, Norwich, NR3 1GN Telephone orders/General enquiries: +44 (0)333 202 5070 Fax orders: +44 (0)333 202 5080 E-mail: [email protected] Textphone: +44 (0)333 202 5077

TSO@Blackwell and other Accredited Agents

Published and printed in the UK by The Stationery Office Limited under the authority and superintendence of Carol Tullo, Controller of Her Majesty's Stationery Office and Queen's Printer of Acts of Parliament

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 DECEMBER 2016 | ALL NOTICES GAZETTE