ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 PRINTED ON 11 MARCH 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/19* Money/20* Companies/21* People/137* Terms & Conditions/162* * Containing all notices published online on 10 March 2016 STATE STATE

STATE APPOINTMENTS

2496518DEPUTY LIEUTENANTS Brigadier Melville Jameson CBE, Lord-Lieutenant of Perth and Kinross has recently appointed three new Deputy Lieutenants. The names are as follows: Susan Jardine Paterson Gask House Auchterarder Perthshire PH3 1HP Alexandra Cairncross Methven Castle Perth PH1 3SU George Fleming Grange of Aberbothrie Alyth Blairgowrie Perthshire PH11 8NX (2496518)

2496512DEPUTY LIEUTENANT COMMISSIONS LIEUTENANCY OF SOUTH YORKSHIRE HM Lord-Lieutenant of South Yorkshire, Mr Andrew Coombe has appointed the following to be a Deputy Lieutenant of South Yorkshire: The Very Reverend Peter Edward Bradley Mr John Steven Cowling Colonel George Kilburn MBE Miss Stella McHugh Mrs Janet Wheatley Diana Terris, Clerk to the Lieutenancy 10 March 2016 (2496512)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2496515 building certified for worship named Church of God (7th Day) Hanley, 1 Palmerston Street, Joiner’s Square Ind Est, Hanley, Stoke on Trent, in the registration district of Stoke on Trent in the Non- Metropolitan Borough of Stoke on Trent, was on 19 February 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Superintendent Registrar 25 February 2016 (2496515)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

If made, the Order would authorise the stopping up only to enable development as permitted by Tameside Metropolitan Borough ENVIRONMENT & Council under reference 15/00660/FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at New Charter Group, INFRASTRUCTURE Cavendish 249, Cavendish Street, Ashton-under-Lyne OL6 7AT in the 28 days commencing on 10 March 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/NW/ S247/2169. Planning Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at TOWN PLANNING [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 2496528DEPARTMENT FOR TRANSPORT 7AR, quoting the above reference. Objections should be received by TOWN AND COUNTRY PLANNING ACT 1990 midnight on 7 April 2016. Any person submitting any correspondence The Secretary of State gives notice of the proposal to make an Order is advised that your personal data and correspondence will be passed under section 247 of the above Act to authorise the stopping up of to the applicant/agent to be considered. If you do not wish your two northern part widths of Marryat Road at New Milton in the district personal data to be forwarded, please state your reasons when of New Forest. submitting your correspondence. If made, the Order would authorise the stopping up only to enable S Zamenzadeh, Casework Manager (2496534) development as permitted by New Forest District Council, under reference 14/11099. Copies of the draft Order and relevant plan will be available for LONDON2496533 BOROUGH OF BRENT inspection during normal opening hours at The Post Office, 77 Station TOWN AND COUNTRY PLANNING ACT 1990 (AS AMENDED) Road, New Milton, BH25 6JD in the 28 days commencing on THE LONDON BOROUGH OF BRENT (FOOTPATH NO. 87 10 March 2016, and may be obtained, free of charge, from the DIVERSION ORDER) (NO. 1) ORDER 2016 address stated below quoting NATTRAN/SE/S247/2190. 1. NOTICE IS HEREBY GIVEN that the Mayor and Burgesses of the Any person may object to the making of the proposed order by London Borough of Brent (the “Council”) has made the above order stating their reasons in writing to the Secretary of State at on 9th March 2016, under Section 257 of the above Act. The effect of [email protected] or National Transport Casework the order will be to:— Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 2.1 divert the public footpath (as shown as a bold black line on the 7AR, quoting the above reference. Objections should be received by deposited Kier Public Right of Way Relocation Plan, drawing no. midnight on 07 April 2016. Any person submitting any D2308 L.105 (the “plan”) and attached to the order) running from a correspondence is advised that your personal data and point 88.00 metres north of the southern boundary of Nos. 157/159 correspondence will be passed to the applicant/agent to be London Road (point marked H on the plan), northward for a distance considered. If you do not wish your personal data to be forwarded, of 207.00 metres along the eastern boundary of the allotment gardens please state your reasons when submitting your correspondence. and through the Ark Elvin Academy grounds to point F marked on the G Patrick, Casework Manager (2496528) plan, then eastward through the Ark Alvin Academy grounds for a distance of 105.00 metres to a point 165.00 metres south of a point measured from the back of the southern footway of High Road (point 2496542DEPARTMENT FOR TRANSPORT marked D on the plan); TOWN AND COUNTRY PLANNING ACT 1990 2.2 create an alternative footpath instead (as shown as bold black The Secretary of State gives notice of the proposal to make an Order dashes on the deposited Kier Public Right of Way Relocation Plan, under section 247 of the above Act to authorise the stopping up of drawing no. D2308 L.105 (the “plan”) and attached to the order) the whole of the unnamed footpath and grassed area connecting starting from a point 88.00 metres north of the southern boundary of Hermitage Street and Parker Street at Rishton in the Borough of Nos. 157/159 London Road (point marked H on the plan) eastward Hyndburn. across the Ark Elvin Academy playing fields for a distance of 16.00 If made, the Order would authorise the stopping up only to enable metres to point marked 1 on the plan (the width varying between 3.40 development to be carried out should planning permission be granted metres and 5.50 metres as shown on the order plan), then north- by Hyndburn Borough Council. The Secretary of State gives notice of eastward for a distance of 39.00 metres to point marked 2 on the plan the draft Order under Section 253 (1) of the 1990 Act. (the width varying between 3.40 metres and 6.20 metres as shown on Copies of the draft Order and relevant plan will be available for the order plan), then eastward for a distance of 71.00 metres to point inspection during normal opening hours at Rishton Library, High marked 3 on the plan (the width varying between 3.90 metres and Street, Rishton, Blackburn NN1 4LA in the 28 days commencing on 6.20 metres as shown on the order plan), then north-eastward for a 10 March 2016, and may be obtained, free of charge, from the distance of 48.00 metres to point marked 4 on the plan (the width address stated below quoting NATTRAN/NW/S247/2184. varying between 4.10 metres and 4.40 metres as shown on the order Any person may object to the making of the proposed order by plan), then northward for a distance of 50.00 metres to point marked 5 stating their reasons in writing to the Secretary of State at on the plan (the width varying between 3.40 metres and 4.40 metres [email protected] or National Transport Casework as shown on the order plan), then north-eastward for a distance of Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 27.00 metres to point marked 6 on the plan (the width being 4.00 7AR, quoting the above reference. Objections should be received by metres throughout) and then north-westward for a distance of 55.00 midnight on 07 April 2016. You are advised that your personal data metres to a point 165.00 metres south of a point measured from the and correspondence will be passed to the applicant/agent to enable back of the southern footway of High Road (point marked D on the your objection to be considered. If you do not wish your personal data plan the width varying between 3.50 metres and 4.00 metres as to be forwarded, please state your reasons when submitting your shown on the order plan); and objection. 2.3 improve the public footpath as shown on the deposited plan as a S Zamenzadeh, Casework Manager (2496542) hatched black line on the deposited Kier Public Right of Way Relocation Plan, drawing no. D2308 L.105, starting from a point 165.00 metres south of a point measured from the back of the DEPARTMENT2496534 FOR TRANSPORT southern footway of High Road (point marked D on the plan) north- TOWN AND COUNTRY PLANNING ACT 1990 eastward for a distance of 45.00 metres to point marked 7 on the plan The Secretary of State gives notice of the proposal to make an Order (the width varying between 3.40 metres and 3.46 metres as shown on under section 247 of the above Act to authorise the stopping up of the order plan). the whole of the unnamed footpath and highway verge connecting Grosvenor Street and Trinity Street at Stalybridge, in the Metropolitan Borough of Tameside.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. The diversion of the footpath is to enable development to be carried out in accordance with the planning permission granted under Property & land Part III of the Act to Nicholas Hare Architects LLP under Application No: 15/3161 by the Council on 23rd October 2015 for the demolition PROPERTY DISCLAIMERS of existing buildings on site and erection of replacement building to accommodate a three storey 9FE secondary school for 1750 pupils NOTICE2497093 OF DISCLAIMER UNDER SECTION 1013 OF THE (1350 11 to 16 year olds and 400 post 16) with associated car COMPANIES ACT 2006 parking, servicing and circulation space, Multi Use Games Area, All DISCLAIMER OF WHOLE OF THE PROPERTY Weather Pitch, games area and other hard and soft landscaping T S ref: BV21604151/1/CE together with the diversion of Public Right of Way (PROW) No. 87 at 1 In this notice the following shall apply: Ark Elvin Academy, Cecil Avenue, Wembley, HA9 7DU. Company Name: ETICO INVESTMENTS LIMITED 4. A copy of the order and the plan may be inspected and requested Company Number: 07263586 free of charge during normal office hours on Mondays to Fridays Interest: inclusive at Brent Civic Centre, Engineers Way, Wembley, Middlesex, Title number: HA9 0FJ. Property: The Property situated at All company books and papers 5. Any representations about or objections to the order may be sent wheresoever held being the land comprised in the above mentioned or delivered in writing, to the Head of Transportation, Transportation title Service, 5th Floor North Wing, Brent Civic Centre, Engineers Way, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Wembley, Middlesex, HA9 0FJ, quoting the reference TO/23/021/NP, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 no later than 7th April 2016 being 28 days following the date of this Kingsway). notice. 2 In pursuance of the powers granted by Section 1013 of the 6. If no representations or objections are duly made, or if any so made Companies Act 2006, the Treasury Solicitor as nominee for the are withdrawn, the Mayor and Burgesses of the London Borough of Crown (in whom the property and rights of the Company vested Brent may itself confirm the order as an unopposed order. If the order when the Company was dissolved) hereby disclaims the Crown`s is sent to the Secretary of State for Environment, Food and Rural title (if any) in the property, the vesting of the property having Affairs for confirmation any representations or objections which have come to his notice on 18 February 2016. not been withdrawn will be sent with the order. Assistant Treasury Solicitor 7. The diversion of the footpath shall have effect on the date on which 7 March 2016 (2497093) the Council confirms the order and certifies that the terms of Article 2 of this notice have been complied with or the date on which the Secretary of State confirms the order, as applicable. NOTICE2497088 OF DISCLAIMER UNDER SECTION 1013 OF THE Dated 10th March 2016. COMPANIES ACT 2006 Tony Kennedy DISCLAIMER OF WHOLE OF THE PROPERTY Head of Transportation (2496533) T S ref: BV21206101/2/CE 1 In this notice the following shall apply: Company Name: WATERMEAD VILLAS LIMITED 2496532EAST HERTFORDSHIRE DISTRICT COUNCIL Company Number: 02674851 REVISIONS TO THE BOUNDARY OF THE GREAT AMWELL Interest: freehold CONSERVATION AREA Title number: BM188000 NOTICE OF DESIGNATION Property: The Property situated at Land lying to the North West of NOTICE IS HEREBY GIVEN THAT East Hertfordshire District Council Kingfisher, Watermead, Aylesbury being the land comprised in the on 17TH February 2016 resolved to make changes to the Great above mentioned title Amwell Conservation Area boundary under the Planning (Listed Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Buildings and Conservation Areas) Act 1990 sections 69,70 and 71. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 The Council held a public meeting and exhibition on 14 October 2015 Kingsway). and there was a consultation period during October/November 2015. 2 In pursuance of the powers granted by Section 1013 of the The Council had regard to any written representations when making Companies Act 2006, the Treasury Solicitor as nominee for the the resolution. Crown (in whom the property and rights of the Company vested The following minor amendments have been made to the Great when the Company was dissolved) hereby disclaims the Crown`s Amwell Conservation Area title (if any) in the property, the vesting of the property having (a) Minor adjustments to the north east rear boundary of group of come to his notice on 17 February 2016. converted farm buildings, formerly Sheepcote Farm, Lower Road Assistant Treasury Solicitor (both inclusion and exclusion). 7 March 2016 (2497088) (b) Minor adjustment on central section of Cautherly Lane, moving boundary from western to eastern side (exclusion). Conservation Area designation provides additional controls which T2497085 S Ref: BV21514464/1/JPW include the general requirement to obtain permission to demolish NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE buildings and other structures, to notify in relation to undertaking COMPANIES ACT 2006 works to trees and to give an appropriate level of publicity for DISCLAIMER OF WHOLE OF THE PROPERTY development. Such controls no longer exist in the excluded areas. 1. In this Notice the following shall apply: The relevant maps and documents may be inspected free of charge Company Name: GARROD AND LOFTHOUSE LIMITED during normal office hours at Council offices, Wallfields, Pegs Lane Company Number: 00512384 Hertford SG13 8EQ and at Council offices, Charringtons House, The Title Number: SX63087 Causeway, Bishops Stortford CM23 2EN or via the Council’s website Asset disclaimed: The registered charge dated 23 November 1983 www.easttherts.gov.uk registered over 66 Filbert Crescent Crawley RH11 8EA being the 10 March 2016 property comprised in the above mentioned title (“the Charge”) Signed Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kevin Steptoe Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Head of Planning and Building Control (2496532) Kingsway). 2. In pursuance of the powers granted by section 1013 of the Companies Act 2006 the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the company vested when the Company was dissolved) hereby disclaims the Crown’s title (if any) in the Charge the vesting of the Charge having come to his notice on 27 August 2015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 25 September 2015 (2497085)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

2497081T S Ref: BV21604317/1/BL Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Treasury of PO Box 70165, London WC1A 9HG (DX 123240 COMPANIES ACT 2006 Kingsway) DISCLAIMER OF WHOLE OF THE PROPERTY 2. In pursuance of the powers granted by section 1013 of the 1. In this Notice the following shall apply: Companies Act 2006 the Treasury Solicitor as nominee for the Crown Company Name: BB WYKE LIMITED (in whom the property and rights of the company vested when the Company Number: 00901314 Company was dissolved) hereby disclaims the Crown’s title (if any) in Previous Name of Company: Kass Homes Limited the Property the vesting of the Property having come to his notice on Interest: C(iv) Land Charge (Estate Contract) between Edward 22 February 2016. Barraclough (1) and Kass Homes Limited (2) dated 23 August 1978 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) relating to the land affected mentioned below 2 March 2016 (2497081) Property: The Land affected by the C(iv) Land Charge is situated at Whitehall Road, Wyke, Bradford, West Yorkshire Roads & highways

ROAD RESTRICTIONS

2496517LONDON BOROUGH OF BRENT NOTICE OF VARIATION OF ON-STREET AND OFF-STREET PARKING PLACES PERMIT PARKING CHARGES AND OTHER PARKING RELATED CHARGES 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Brent intend to vary off-street and on-street parking charges under sections 35C and 46A respectively of the Road Traffic Regulation Act 1984, as amended and in accordance with Regulation 25 of the Local Authorities’ Traffic Orders (Procedure) (England and Wales) Regulations 1996 and all other enabling powers, and to vary other parking related charges under the Local Authorities (Transport Charges) Regulations 1998 and all enabling powers. 2. With effect from 1st April 2016:— (a) resident permit charges for parking in designated bays in the Kingsbury Road off-street car park and in designated on-street parking places in all Controlled Parking Zones in the London Borough of Brent will vary as shown in the table below: Brent Vehicle Band 1 2 3 4 5 6 7 Vehicle Emissions gCO2/km) of Less than 110 110-130 131-150 151-175 176-200 201-255 255+ passenger vehicles registered on or after the 1st March 2001 Cylinder capacity of engine (cc) of Less than 1101 1101-1200 1201-1550 1551-1800 1801-2400 2401-3000 Over 3000 passenger vehicles registered before 1st March 2001 and goods carrying vehicles Existing resident permit annual charge (£) 0 55 83 110 138 165 220 New resident permit annual charge (£) 0 56 83 111 139 167 222 Existing second resident permit annual 40 95 123 150 178 205 260 charge (£) New second resident permit annual 40 96 123 151 179 207 262 charge (£) Existing third resident permit annual 80 135 163 190 218 245 300 charge (£) New third resident permit annual charge 80 136 163 191 219 247 302 (£) Existing first resident permit 6 month 0 33 50 66 83 99 132 charge (£) New first resident permit 6 month charge 0 34 50 67 83 100 133 (£) Existing second resident permit 6 month 24 57 74 90 107 123 156 charge (£) New second resident permit 6 month 24 58 74 91 107 124 157 charge (£) Existing third resident permit 6 month 48 81 98 114 131 147 180 charge (£) New third resident permit 6 month charge 48 82 98 115 131 148 181 (£) Existing first resident permit 3 month 0 22 33 44 55 66 88 charge (£) New first resident permit 3 month charge 0 22 33 44 56 67 89 (£) Existing second resident permit 3 month 16 38 49 60 71 82 104 charge (£) New second resident permit 3 month 16 38 49 60 72 83 105 charge (£) Existing third resident permit 3 month 32 54 65 76 87 98 120 charge (£) New third resident permit 3 month charge 32 54 65 76 88 99 121 (£) (b) visitor permit charges for parking in designated on-street parking places in all Controlled Parking Zones in the London Borough of Brent will vary as follows:— (i) twelve month visitor household permit will increase from £110 to £111; (ii) six month visitor household permit will increase from £66 to £67 (iii) three month visitor household permit will remain unchanged at £44;

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(c) general business permit charges for parking in designated bays in the Kingsbury Road, Lonsdale Avenue and Preston Road off-street car parks and in designated on-street parking places in all Controlled Parking Zones in the London Borough of Brent will increase as follows:— (i) twelve month general business permits will increase from £361 to £366; (ii) six month general business permits will increase from £217 to £219; (iii) three month general business permits will increase from £144 to £146; (d) for parking in designated on-street parking places in all Controlled Parking Zones in the London Borough of Brent the:— (i) twelve month liveried vehicle business permit charge will increase from £258 to £261; (ii) six month liveried vehicle business permit charge will increase from £155 to £157; (iii) three month liveried vehicle business permit charge will increase from £103 to £105; (iv) special permit charge will increase from £220 to £278; (v) essential service user permit charge will increase from £138 to £140; (e) the charge for parking suspensions will remain unchanged at £44 per bay per day. (Suspension for Brent Council funded street scene maintenance is at no cost); (f) the charge for the early reinstatement of a parking bay that has been suspended will remain unchanged at £88; (g) the charge for the short notice suspension of a parking bay (under 14 days) will remain unchanged at £88; (h) the charge for relocating a vehicle when a short notice suspension is applied for will remain unchanged at £200; (i) the unauthorised bay item return fee will remain unchanged at £220; (j) the unauthorised bay item storage fee (payable in addition to any return fee), per day or part of a day, will remain unchanged at £44; (k) the charge for a dispensation to park on yellow lines will increase from £26 to £27 per day, with applications giving less than 3 days’ notice subject to an additional fee which will remain unchanged at £22. Dated 10 March 2016. Lorraine Langham Strategic Director Regeneration and Environment (2496517)

2496511LONDON BOROUGH OF BRENT 6. Any person desiring to question the validity of the Order or of any THE BRENT (WAITING AND LOADING RESTRICTION) provision contained therein on the grounds that it is not within the (AMENDMENT NO. 473) ORDER 2016 relevant powers of the Road Traffic Regulation Act 1984 or that any of 1. NOTICE IS HEREBY GIVEN that the Council of the London the relevant requirements thereof or of any relevant regulations made Borough of Brent on 7 March 2016 made the above-mentioned Order thereunder has not been complied with in relation to the Order may, under sections 6 and 124 of and Part IV of Schedule 9 to the Road within six weeks of the date on which the Order was made, make Traffic Regulation Act 1984, as amended by section 8 of and Part I of application for the purpose to the High Court. Schedule 5 to the Local Government Act 1985. Dated 7 March 2016. 2. The general effect of the ‘Waiting and Loading Restriction’ Order Tony Kennedy will be to further amend the Brent (Waiting and Loading Restriction) Head of Transportation Order 1979, so that:- (The officer appointed for this purpose). (a) waiting by vehicles (otherwise than for the purpose of delivering or SCHEDULE collecting goods or loading or unloading a vehicle) will be prohibited Waiting restrictions (At any time) at any time in the lengths of streets specified in the Schedule to this Langdon Court Notice; the north-west side, between the south-western kerb-line of Craven (b) waiting by vehicles for the purpose of delivering or collecting Park Road and the north-easternmost building wall of Nos. 1 to 9 goods or loading or unloading a vehicle for a period of more than 40 Langdon Court, Craven Park Road; minutes in the same place will be prohibited throughout the week in the south-east side, between the south-western kerb-line of Odeon the lengths of streets specified in the Schedule to this Notice; Parade, Craven Park Road and a point 5.40 metres south-west of that (c) the sale or offer for sale of goods from a vehicle will be prohibited kerb-line. (except on Sundays in the lengths of streets specified in the Schedule Odeon Parade, Craven Park Road, the south-west side, between to this Notice) unless there is in force a valid licence issued by the the south-eastern kerb-line of Langdon Court and a point 5.20 metres Brent Borough Council or the goods are immediately taken into or south-east of that kerb-line. (2496511) delivered at premises adjacent to the vehicle from which the sale is effected; (d) the use of any vehicle or of any animal or the wearing of fancy 2496509LONDON BOROUGH OF BRENT dress or other costume, wholly or mainly for the purpose of THE BRENT (WAITING AND LOADING RESTRICTION) advertising will be prohibited in the lengths of street specified in the (AMENDMENT NO. *) ORDER 201* Schedule to this Notice; THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND (e) any existing prohibition on the waiting by vehicles, the sale or offer LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. *) for sale of goods from a vehicle or the use of any vehicle or animal or ORDER 201* the wearing of fancy dress or other costume wholly or mainly for the 1. NOTICE IS HEREBY GIVEN that the Council of the London purpose of advertising in the lengths of streets specified in the Borough of Brent propose to make the above-mentioned Orders Schedule to this Notice will be revoked. under sections 6 and 124 of and Part IV of Schedule 9 to the Road 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above will Traffic Regulation Act 1984, as amended by section 8 of and Part I of not apply in respect of anything done with the permission or at the Schedule 5 to the Local Government Act 1985. direction of a police constable in uniform or in certain circumstances, 2. The general effect of the ‘Waiting and Loading Restriction’ Order e.g., the picking up or setting down of passengers; the carrying out of would be to further amend the Brent (Waiting and Loading Restriction) statutory powers or duties; the taking in of petrol, etc., from roadside Order 1979, so that:— petrol stations; to licensed street traders, etc. The usual exemption (a) waiting by vehicles (otherwise than for the purpose of delivering or relating to vehicles displaying a disabled person’s “Blue Badge” will collecting goods or loading or unloading a vehicle) would be apply. prohibited at any time in the lengths of streets specified in the 4. A copy of the Order, which will come into operation on 21 March Schedule to this Notice; 2016, of maps of the relevant areas and of the relevant Order of 1979 (b) waiting by vehicles for the purpose of delivering or collecting (and of any Orders which have amended that Order) can be inspected goods or loading or unloading a vehicle for a period of more than 40 during normal office hours on Mondays to Fridays inclusive until the minutes in the same place would be prohibited throughout the week end of six weeks from the date on which the Order was made at Brent in the lengths of streets specified in the Schedule to this Notice; Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 5. Copies of the Order may be purchased from the address mentioned in paragraph 4 above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

(c) the sale or offer for sale of goods from a vehicle would be (i) between its north-westernmost extremity and a point 5.50 metres prohibited (except on Sundays in the lengths of street specified in the south-east of that extremity; Schedule to this Notice) unless there is in force a valid licence issued (ii) between its south-westernmost extremity and a point 2.00 metres by the Brent Borough Council or the goods are immediately taken into north-west of a point opposite the south-easternmost boundary wall or delivered at premises adjacent to the vehicle from which the sale is of Nos. 35 to 40 Bryn House, Broadfields Way. effected; Brook Road (d) the use of any vehicle or of any animal or the wearing of fancy (a) the north-east side, between a point 10.00 metres north-west of dress or other costume, wholly or mainly for the purpose of the north-western kerb-line of Ainsworth Close and a point 10.00 advertising would be prohibited in the lengths of streets specified in metres south-east of the south-eastern kerb-line of Ainsworth Close; the Schedule to this Notice; (b) the south-west side, between a point 7.00 metres south-east of a (e) any existing prohibition on the waiting by vehicles, the sale or offer point opposite the party wall of Nos. 117 and 119 Brook Road and a for sale of goods from a vehicle or the use of any vehicle or animal or point 18.00 metres south-east of the south-eastern kerb-line of the wearing of fancy dress or other costume wholly or mainly for the Flowers Close; purpose of advertising in the lengths of streets specified in the Buck Lane Schedule to this Notice would be revoked. (a) the north-west side, 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above (i) between a point opposite the northern building wall of No. 38 Buck would not apply in respect of anything done with the permission or at Lane and a point 11.00 metres south of that point; the direction of a police constable in uniform or in certain (ii) between the party wall of Nos. 42 and 44 Buck Lane and a point circumstances, e.g., the picking up or setting down of passengers; 6.50 metres north-west of that point; the carrying out of statutory powers or duties; the taking in of petrol, (b) south-west side, between a point 8.30 metres north-east of a point etc., from roadside petrol stations; to licensed street traders, etc. The opposite the common boundary of Nos. 39 and 43 Buck Lane and a usual exemption relating to vehicles displaying a disabled person’s point 8.60 metres south-west of a point opposite the common “Blue Badge” would apply. boundary of Nos. 43 and 45 Buck Lane. 4. The general effect of the Wembley Stadium Area ‘Waiting and Bush Grove Loading Amendment’ Order would be to amend the Brent (Wembley the south and south-east sides, between a point 2.50 metres east of a Stadium Area Waiting and Loading) Order, accordingly after the point opposite the party wall of Nos. 1 and 2 Hawthorne Grove and a introduction of the at any time waiting restrictions (specified in point 2.00 metres south-west of a point opposite the south-western Schedule to this Notice) in a certain length of Kings Drive. building wall of No. 20 Bush Grove. 5. A copy of the proposed Orders, of the relevant Orders of 1979 and Charlton Road, Barnhill 2012 (and of the Orders which have amended those Orders), of the (a) the north-east side, between a point 10.00 metres north-west of Council’s statement of reasons for proposing to make the Orders and the north-western kerb-line of Brampton Grove and a point 2.20 of maps which indicate each length of road to which the Orders relate metres south-east of a point opposite the common boundary of Nos. can be inspected during normal office hours on Mondays to Fridays 6 and 7 Charlton Road, Barnhill; inclusive until the end of a period of 6 weeks from the date on which (b) the south-west side, between a point opposite the common the Orders are made or the Council decides not to make the Orders at boundary of Nos. 8 and 9 Charlton Road, Barnhill and a point 2.20 Brent Customer Services, Brent Civic Centre, Engineers Way, metres south-east of a point opposite the common boundary of Nos. Wembley, Middlesex, HA9 0FJ. 6 and 7 Charlton Road, Barnhill. 6. Further information may be obtained by telephoning the Coles Green Road Transportation Service, telephone number 020 8937 5600. the south-west side, between a point 3.00 metres north-west of the 7. Persons desiring to make representations or to object to the south-easternmost boundary wall of Nos. 17 to 24 Seymour Court, proposed Order should send a statement in writing of their Crest Road and a point 3.00 metres south-east of the north-western- representations or objections, and the grounds thereof, to Head of most boundary wall of No. 102 Coles Green Road. Transportation, Transportation Service, 5th Floor North Wing, Brent Corringham Road Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting the north-east and south-east sides, between a point 10.00 metres the reference TO/02/207/NP, to arrive no later than 21 days from the north-east of the north-eastern kerb-line of Forty Avenue and a point date of publication of this notice. 15.00 metres north-east of the north-eastern kerb-line of Grendon Dated 10 March 2016. Gardens. Tony Kennedy Derwent Avenue Head of Transportation between a point 5.00 metres north-west of a point opposite the (The officer appointed for this purpose). south-eastern building wall of No. 48 Lodore Gardens and a point SCHEDULE 5.00 metres south-east of a point opposite the north-western building Waiting restrictions (At any time) wall of No. 51 Lodore Gardens. Alverstone Road Dunster Gardens between a point opposite the party wall of Nos. 22 and 24 Alverstone (a) the north-east side, between a point 4.20 metres north-west of a Road and a point 5.00 metres north-east of a point opposite the party point opposite the party wall of Nos. 42 and 44 Dunster Gardens and wall of Nos. 30 and 32 Alverstone Road. its north-westernmost extremity; Brampton Grove (b) the south-west side, between a point 7.90 metres north-west of a between the north-eastern kerb-line of Charlton Road and a point point opposite the party wall of Nos. 42 and 44 Dunster Gardens and opposite the party wall of Nos. 1 and 3 Brampton Grove. its north-westernmost extremity. Bridgewater Road, the north-east side Glenwood Avenue between a point 23.60 metres north-west of the north-western kerb- between its junction with Wood Lane and a point 6.00 metres south- line of Sunnydene Gardens and a point 10.00 metres south-east of west of the north-eastern building wall of No. 116 Wood Lane. the south-eastern kerb-line of Sunnydene Gardens. Grasmere Avenue Broadfields Way, the north-east to south-west arm (a) the north-east side, between its junction with Windermere Avenue (a) the north-west side, between point opposite the south-western and a point 0.50 metres north-west of a point opposite the party wall wall of Nos. 3 to 8 Spruce Lodge, Broadfields Way and a point of Nos. 9 to 10 and 11 to 12 Windermere Court, Windermere Avenue; opposite the north-eastern kerb-line of Woodmans Grove; (b) the south-west side, between its junction with Windermere Avenue (b) the south-east side, between a point 5.00 metres north-east of the and a point opposite the party wall of Nos. 13 to 14 and 15 to 16 north-eastern kerb-line of Woodmans Grove and the north-eastern Windermere Court, Windermere Avenue. kerb-line of Broadfields Way the north-west to south-east arm. Grendon Gardens Broadfields Way, the north-west to south-east arm between the south-eastern kerb-line of Grendon Gardens and a point (a) the north-east side between its north-easternmost extremity and a 10.00 metres south-east of that kerb-line. point 5.50 metres south-east of that extremity; Girton Avenue (b) the north-west side; between a point 10.00 metres north-east of the north-eastern kerb- (c) the south-east side; line of Sandhurst Road and a point 10.00 metres south-west of the (d) the south-west side south-western kerb-line of Sandhurst Road. Hampton Rise

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE between the south-western kerb-line of Regal Way and a point 10.00 between a point 10.00 metres north-west of the north-western kerb- metres south-west of that kerb-line. line of Griton Avenue and a point 10.00 metres south-east of the Highfield Close south-eastern kerb-line of Griton Avenue. the south-west side, between a point 10.00 metres south-east of the Slough Lane south-eastern kerb-line of Highfield Avenue and a point 0.75 metre the east to west arm, the north side, between a point 10.00 metres south-east of a point opposite the common boundary of Nos. 8 and 9 north-west of the north-western kerb-line of Bush Grove and a point Highfield Close. 10.00 metres north-east of the south-eastern kerb-line of Bush Grove. Hool Close Stonebridge Park the south-east side, between a point 16.00 metres south-west of the (a) the north-east side, between a point 13.50 metres south-east of a south-western kerb-line of Kingsbury Road and a point 4.00 metres point opposite the common boundary of Nos. 1 to 56 Brentfield south-west of a point opposite the south-westernmost boundary wall House, Stonebridge Park and Nos. 1 to 16 Stonebridge Court, of Nos. 235 to 251 Kingsbury Road. Stonebridge Park and its south-easternmost extremity; Kings Drive (b) the south-west side (a) the north and north-west sides, (i) between a point 51.00 metres south of the southern kerb-line of the (i) between a point 12.00 metres south of the northern kerb-line of access road leading to Nos. 1 to 65 Amundsen House, Stonebridge Greenhill Way and a point 6.60 metres north of the northern kerb-line Park and a point 19.00 metres north-west of the south-westernmost of Greenhill Way; extremity of Stonebridge Park; (ii) between a point opposite the party wall of Nos. 31 and 33 Kings (ii) between the south-westernmost extremity of Stonebridge Park and Drive and a point 5.00 metres north of the northern kerb-line of the a point 7.00 metres north-west of that extremity; access road leading to the rear of Nos. 400 to 410 Kings Drive (c) the south-east side. (iii) between a point opposite the party wall of Nos. 39 and 41 Kings Sunnydene Gardens Drive and a point 28.20 metres north-east of the north-eastern kerb- the south-east and south-west sides, between a point 15.00 metres line of the access road leading to the rear of Nos. 444 to 454 Kings north-east of a point opposite the south-western building wall of Nos. Drive; 1 to 12 Sunnydene Lodge, Sunnydene Gardens and a point 19.40 (b) the east and south-east sides, metres north-west of a point opposite the common boundary of Nos. (i) between a point opposite the south-western building wall of No. 15 1 to 12 and 13 to 24 Sunnydene Lodge, Sunnydene Gardens. Kings Drive and a point 4.40 metres south of a point opposite the Victoria Court common boundary of Nos. 23 and 25 Kings Drive; (a) the north-west side, between a point 18.29 metres north-east of (ii) between a point 5.00 metres north of a point opposite the common the north-eastern kerb-line of and a point 1.50 metres boundary of Nos. 23 and 25 Kings Drive and a point 6.00 metres north north-east of a point opposite the party wall of Nos. 1 and 3 Victoria of a point opposite the party wall of Nos. 27 and 29 Kings Drive; Court; (iii) between a point 5.00 metres south of a point opposite the (b) the south-east side, between a point 18.29 metres north-east of common boundary of Nos. 31 and 33 Kings Drive and a point 4.00 the north-eastern kerb-line of Harrow Road and a point 4.00 metres metres south-west of a point opposite the common boundary of Nos. south-west of a point opposite the party wall of Nos. 10 and 12 47 and 49 Kings Drive. Victoria Court. Lodore Gardens Wentworth Hill between a point 5.00 metres north-east of a point opposite the party between the north-western kerb-line of Alverstone Road and a point wall of Nos. 49 and 51 Lodore Gardens and a point 5.00 metres 2.00 metres north-east of the common boundary of No. 25 Alverstone south-west of a point opposite the party wall of Nos. 53 and 55 Road and No. 47 Wentworth Hill. Lodore Gardens. Windermere Avenue, Kenton Lulworth Avenue between a point opposite the north-eastern most boundary wall of between its junction with Windermere Avenue and a point opposite Nos. 47 / 48 Windermere Court, Windermere Avenue and a point 1.00 the common boundary of Nos. 37 / 38 Windermere Court and No. 2 metres north-east of a point opposite the party wall of Nos. 21 / 22 Lulworth Avenue. and 23/24 Windermere Court, Windermere Avenue. Newton Road Wood Lane, the northern arm between a point 8.50 metres north-west of the north-western kerb- (a) the north-east side line of Woodstock Road north-westward for a distance of 17.50 (i) between a point 5.00 metres north-west of the south-easternmost metres. boundary of No. 2 Blair Avenue and a point opposite the north- Preston Road, including The Broadway westernmost building wall of No. 106 Wood Lane; the west side, between a point opposite the party wall of Nos. 301 (ii) between a point opposite this party wall of Nos. 110 and 112 Wood and 303 Preston Road and a point 15.00 metres north-west of a point Lane and the north-western kerb-line of Wood Lane, the south- opposite the common boundary of Nos 1 to 16 Jubilee Court, 321 easternmost arm; Preston Road and Nos. 1 to 18 Park Court, 325 Preston Road. (b) the south-west side, between a point 5.50 metres south-east of a Priory Crescent point opposite the common boundary of Nos. 114 and 116 Wood (a) the north-east and north-west sides, between a point 6.50 metres Lane and the north-western kerb-line of Wood Lane, the south-east of a point opposite the common boundary of Nos. 12 and southernmost cul-de-sac. 14 Priory Crescent and a point 6.50 metres south-west of a point Wood Lane, the south-easternmost arm opposite the common boundary of Nos. 15 and 16 Priory Crescent; between the north-eastern kerb-line of Wood Lane, the northern arm (b) the south-east and south-west sides, between a point 1.50 metres and the common boundary of Nos. 85 and 87 Wood Lane. north-east of a point opposite the common boundary of No. 24 Priory Wood Lane, the south-easternmost cul-de-sac Gardens and No. 28 Priory Crescent and a point 3.00 metres north- (a) the north-west side, between a the south-eastern kerb-line of west of a point opposite the common boundary of Nos. 12 and 14 Wood Lane, the south-easternmost arm and a point 3.50 metres Priory Crescent. north-east of a point opposite the south-western building wall of No. Priory Gardens 118 Wood Lane; (a) the north-west side, between its junction with Priory Crescent and (b) the south-east side, between the south-eastern kerb-line of Wood a point 4.80 metres south-west of a point opposite the common Lane, the south-easternmost arm and a point opposite the north- boundary of Nos. 22 and 24 Priory Gardens; eastern building wall of No. 118 Wood Lane. (b) the south-east side, between its junction with Priory Crescent and Woodcock Dell Avenue a point 1.50 metres north-east of a point opposite the common between the southern kerb-line of Woodcock Hill and a point 12.00 boundary of Nos. 22 and 24 Priory Gardens. metres south of the kerb-line. (2496509) Regal Way the south-west side, between a point 10.00 metres south-east of the south-eastern kerb-line of Hampton Rise and a point 10.00 metres north-west of the north-western kerb-line of Hampton Rise. Sandhurst Road, the north-west to south-east arm

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

2496508LONDON BOROUGH OF BRENT 2496513CITY OF LONDON THE BRENT (WAITING AND LOADING RESTRICTION) EAST-WEST CYCLE SUPERHIGHWAY (AMENDMENT NO. 474) ORDER 2016 ASSOCIATED PROPOSALS AFFECTING:– ALLHALLOWS LANE, 1. NOTICE IS HEREBY GIVEN that the Council of the London CARMELITE STREET, CASTLE BAYNARD, GREAT TOWER Borough of Brent on 7 March 2016 made the above-mentioned Order STREET, PUDDLE DOCK AND QUEEN STREET PLACE under sections 6 and 124 of and Part IV of Schedule 9 to the Road 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of Traffic Regulation Act 1984, as amended by section 8 of and Part I of London, propose to make Orders under sections 6 and 124 of the Schedule 5 to the Local Government Act 1985. Road Traffic Regulation Act 1984. 2. The general effect of the ‘Waiting and Loading Restriction’ Order 2. Transport for London proposes to introduce the East-West Cycle will be to further amend the Brent (Waiting and Loading Restriction) Superhighway in the City of London on the north side of Byward Order 1979, so that:— Street, Lower Thames Street, Upper Thames Street and Victoria (a) waiting by vehicles (otherwise than for the purpose of delivering or Embankment. The following proposals are additional measures to collecting goods or loading or unloading a vehicle) will be prohibited facilitate the operation of that highway. at any time in the lengths of streets specified in the Schedule to this 3. It is proposed in: Notice; (a) Allhallows Lane to introduce a ban on all vehicles turning right onto (b) waiting by vehicles for the purpose of delivering or collecting Upper Thames Street to operate ‘at any time’; goods or loading or unloading a vehicle for a period of more than 40 (b) Carmelite Street to introduce a loading bay 15 metres long on the minutes in the same place will be prohibited throughout the week in east side outside No. 9 ‘Sion College’ replacing the loading bay on the lengths of streets specified in the Schedule to this Notice; the east side that was proposed on 27 April 2015; (c) the sale or offer for sale of goods from a vehicle will be prohibited (c) Castle Baynard to remove the ‘at any time’ loading restrictions on (except on Sundays in the lengths of streets specified in the Schedule the west side outside the Mermaid Conference Centre; to this Notice) unless there is in force a valid licence issued by the (d) Great Tower Street to permit pedal cycles to use the full length of Brent Borough Council or the goods are immediately taken into or the bus lane on the south west side; delivered at premises adjacent to the vehicle from which the sale is (e) Puddle Dock to extend the ‘at any time’ loading restrictions on the effected; west side outside the Mermaid Conference Centre; and (d) the use of any vehicle or of any animal or the wearing of fancy (f) Queen Street Place to convert the advisory cycle lane on the west dress or other costume, wholly or mainly for the purpose of side to a mandatory cycle lane. advertising will be prohibited in the lengths of street specified in the 4. Copies of the proposed Orders, of the statement of reasons for Schedule to this Notice; proposing to make the Orders and of plans showing the proposals (e) any existing prohibition on the waiting by vehicles, the sale or offer can be inspected during normal office hours on Monday to Fridays for sale of goods from a vehicle or the use of any vehicle or animal or until 1 April 2016 at the Department of the Built Environment, the wearing of fancy dress or other costume wholly or mainly for the Guildhall, London, EC2P 2EJ. purpose of advertising in the lengths of streets specified in the 5. Further information may be obtained from the Department of the Schedule to this Notice will be revoked. Built Environment at the above address or by telephone 0207 332 3. The prohibitions referred to in sub-paragraph 2(a) and (b) above will 1108. not apply in respect of anything done with the permission or at the 6. Persons desiring to object to the proposed measures should send direction of a police constable in uniform or in certain circumstances, a statement of their objection and the grounds thereof in writing to the e.g., the picking up or setting down of passengers; the carrying out of Transportation and Public Realm Director at the above address by 1 statutory powers or duties; the taking in of petrol, etc., from roadside April 2016 quoting the reference DBE/CT/TMO-GL. petrol stations; to licensed street traders, etc. The usual exemption Dated 10 March 2016 relating to vehicles displaying a disabled person’s “Blue Badge” will Steve Presland apply. Transportation and Public Realm Director (2496513) 4. A copy of the Order, which will come into operation on 21 March 2016, of maps of the relevant areas and of the relevant Order of 1979 (and of any Order which have amended that Order) can be inspected LONDON2496526 BOROUGH OF HACKNEY during normal office hours on Mondays to Fridays inclusive until the RAISED ENTRY TREAMENT - HIGHWAYS ACT 1980 - SECTION end of six weeks from the date on which the Orders were made at 90C Brent Customer Services, Brent Civic Centre, Engineers Way, TT1113 Wembley, Middlesex, HA9 0FJ. 1 NOTICE IS HEREBY GIVEN that the London Borough of Hackney, 5. Copies of the Order may be purchased from the address in accordance with the Section 90C of the Highway Act 1980 as mentioned in paragraph 4 above. amended proposes to introduce raised entry treatments, as 6. Any person desiring to question the validity of the Order or of any detailed in the schedule 1 of this notice. provision contained therein on the grounds that it is not within the 2 Plans of the proposed measures can be inspected during normal relevant powers of the Road Traffic Regulation Act 1984 or that any of office hours on Mondays to Fridays inclusive until a period of 21 the relevant requirements thereof or of any relevant regulations made days from the date, on which this notice is published, in the thereunder has not been complied with in relation to the Order may, reception area, London Borough of Hackney, Keltan House, within six weeks of the date on which the Order was made, make 89-115 Mare Street, London, E8 4RU. Further information may be application for the purpose to the High Court. obtained by contacting Helpdesk on 020 8356 2897. Dated 7 March 2016. 3 Any objections or other representations should be sent in writing Tony Kennedy to the Interim Assistant Director (Parking, Markets and Head of Transportation Streetscene) at the address specified in paragraph 3 above until (The officer appointed for this purpose). the expiration of a period of 21 days from the date on which this SCHEDULE Notice is published. All objections must specify the grounds on Waiting restrictions (At any time) which they are made. Church Road, the south-westernmost arm, the north-west side, Dated this 10th day of March 2016. between a point 6.30 metres south-west of a point opposite the Seamus Adams north-eastern boundary wall of No. 25 Church Road and a point 2.20 Interim Assistant Director (Parking, Markets and Streetscene) metres north-east of a point opposite the south-western boundary (The officer appointed for this purpose) wall of Nos. 43 to 59 Church Road. SCHEDULE 1 Dixon Way, between the north-eastern kerb-line of Church Road and RASIED ENTRY TREATMENT: SCHEDULE a point 10.00 metres north-east of that kerb-line. (2496508) Note: The carriageway will be raised to form a shared surface. The ramp gradients will be between 1:10 and 1:15 and the maximum height of the entry treatment will be 100mm.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Maury Road/Kenninghall Road From a point 4.5m west of the Rendlesham Road From a point 8.1m south of the junction with Rendlesham Road junction with Maury Road to a to a point 8.8m east of the point 7.3m North of the junction junction with Rendlesham with Maury Road. Road. (2496526)

LONDON2496510 BOROUGH OF HACKNEY NOTICE OF VARIATION OF ON STREET AND OFF STREET PAY AND DISPLAY CHARGES TT1128 THE HACKNEY (PARKING PLACES) (MAP BASED) (NO 1) ORDER 2015 (1) THE HACKNEY (OFF-STREET PARKING PLACES) ORDER 2013 (2) Notice is hereby given that the Council of the London Borough of Hackney, under the Road Traffic Regulation Act 1984 as amended, by this notice of variation, hereby varies the above mentioned Orders (as amended) so that the charges specified therein and which apply to the parking places on the highway designated by that Order, are now revised and superseded by the following new parking charges specified in the Schedule to this Notice. The provisions of this Notice will come into effect on Monday 4th April 2016. SCHEDULE The following charges for Pay and Display parking in the above mentioned Order (1) (b) The charges for a vehicle left in a designated parking place with pay and display parking are £1.00, £1.50, £2.00, £2.20, £3.00 and £4.00 per hour are to be substituted in Article 4 (b) with the following in line with the terms and conditions issued by the Council:— (b) The charges for a vehicle left in a designated parking place with pay and display parking are £1.20, £1.50, £1.80, £2.00, £2.60, £3.60 and £4.80. Charges and use of car parks The following charges for Pay and Display parking in the above mentioned Order (2) Table 1 Bentley Road Car Park Max Stay No return Controlled Hours Tariff Permit Exemption Bentley Road 1 day n/a Mon - Sat; 7am - 7pm £1.20 p/h; day rate £7.20; linear rate up No Disabled to £7.20 at increments of 5p Table 2 Gillett Street Car Park Max Stay No return Controlled Hours Tariff Permit Exemption Gillett Street 3hrs 2 hrs Mon - Sat; 7am - £1.20 p/h; linear No Disabled 7pm rate up to £3.60 at increments of 5p Table 3 Amhurst Road Car Park Max Stay No return Controlled Hours Tariff Permit Exemption Amhurst Road 2 days n/a Mon - Sat; 7am - £1.20 p/h; day No Disabled 11pm rate £7.20; linear rate up to £7.20 at increments of 5p Table 4 Wilmer Place Car Park Max Stay No return Controlled Hours Tariff Permit Exemption Wilmer Place 1 day n/a Mon - Sat; 7am - £1.20 p/h; day No Disabled 7pm rate £7.20; linear rate up to £7.20 at increments of 5p are to be substituted in the Schedule to Order (2) with the following in line with the terms and conditions issued by the Council:— Table 1 Bentley Road Car Park Max Stay No return Controlled Hours Tariff Permit Exemption Bentley Road 1 day n/a Mon - Sat; 7am - £1.40 p/h; linear No Disabled 7pm rate up to £8.40 at increments of 5p Table 2 Gillett Street Car Park Max Stay No return Controlled Hours Tariff Permit Exemption Gillett Street 3hrs 2 hrs Mon - Sat; 7am - £1.40 p/h; linear No Disabled 7pm rate up to £4.20 at increments of 5p Table 3 Amhurst Road Car Park Max Stay No return Controlled Hours Tariff Permit Exemption Amhurst Road 2 days n/a Mon - Sat; 7am - £1.40 p/h; linear No Disabled 11pm rate up to £8.40 per day at increments of 5p Table 4 Wilmer Place Car Park Max Stay No return Controlled Hours Tariff Permit Exemption Wilmer Place 1 day n/a Mon - Sat; 7am - £1.40 p/h; linear No Disabled 7pm rate up to £8.40 at increments of 5p Dated this 10th day of March 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 11 ENVIRONMENT & INFRASTRUCTURE

Seamus Adams Interim Assistant Director Parking, Markets and Streetscene (The officer appointed for this purpose) (2496510)

2496516HIGHWAYS ENGLAND COMPANY LIMITED LONDON2496519 BOROUGH OF MERTON ROAD TRAFFIC REGULATION ACT 1984 PROVISION OF DISABLED PERSONS PARKING PLACES THE A14 TRUNK ROAD (ORWELL BRIDGE, SUFFOLK) (60 MILES THE MERTON (FREE PARKING PLACES) (DISABLED PERSONS) PER HOUR SPEED LIMIT) ORDER 2016 (NO. ***) ORDER 201* Company Limited (a) gives notice that it has made THE LONDON BOROUGH OF MERTON (PARKING PLACES) an Order on 7 March 2016, under sections 84(1)(a) and (2) of the Road (RAYNES PARK) (NO. 1, 2013) (AMENDMENT NO. *) TRAFFIC Traffic Regulation Act 1984 on the A14 Trunk Road and connecting ORDER 201* roads between Wherstead and Nacton in Suffolk. The notice of the THE LONDON BOROUGH OF MERTON (PARKING PLACES) proposal to make it was published in issue no.61322 of The Gazette (WIMBLEDON PARK) (NO. 2, 2012) (AMENDMENT NO. *) TRAFFIC on 13 August 2015 and the effect of the Order is as described in that ORDER 201* notice. THE LONDON BOROUGH OF MERTON (PARKING PLACES) (S3) A copy of the Order, which will come into force on 21 March 2016 (NO. 1, 2013) (AMENDMENT NO. *) TRAFFIC ORDER 201* may be inspected during normal office hours, until 8 April 2016, at 5 NOTICE IS HEREBY GIVEN that the Council of the London Ipswich Borough Council, Customer Services Centre, Town Hall, Borough of Merton under the powers conferred by sections 6, 45, Princes Street, Ipswich IP1 1DH; Suffolk County Council, Endeavour 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic House, 8 Russell Road, Ipswich, IP1 2BX, or obtained by application Regulation Act 1984 as amended, propose to make the above to Highways England Company Limited, Network Delivery and mentioned Orders. Development, Orders Section, Woodlands, Manton Lane, Bedford, 6 The general effect of the above mentioned “Free Parking Places” MK41 7LW, quoting reference HE 04/2015. Order would be to: Further Enquiries relating to this notice may be made in writing to a designate parking places on the carriageway at the locations Steve Cox at Highways England Company Limited at the above listed in Schedule 1 to this Notice in which vehicles authorised address, by telephoning 0300 470 4804 or by emailing by the Order may be left for any period without charge; [email protected]. b designate a full footway parking place outside No. 176/178 Mrs Y A Tomkins Coombe Lane, SW20 and outside No. 14 Malmesbury Road, Highways England Company Limited SM4, in which vehicles authorised by the Order may be left for (a) Registered in England and Wales under company no. 9346363. any period without charge; Registered Office, Bridge House, Walnut Tree Close, Guildford, c provide that the parking places will operate at all times, unless Surrey, GU1 4LZ. (2496516) otherwise stated; d specify, in respect of the parking place, that vehicles displaying in the relevant position, a disabled persons badge 2496514HIGHWAYS ENGLAND COMPANY LIMITED (commonly referred to as “the Blue Badge”) issued by any ROAD TRAFFIC REGULATION ACT 1984 local authority under the provisions of the Disabled Persons THE A449 TRUNK ROAD (M54 JUNCTION 2 TO A5 GAILEY (Badges for Motor Vehicles) Regulations 2000 may be left ROUNDABOUT, STAFFORDSHIRE) (40 MILES PER HOUR, 50 therein; MILES PER HOUR AND 60 MILES PER HOUR SPEED LIMIT) e provide that certain vehicles may wait in the parking places in ORDER 2016 certain circumstances, e.g. to allow persons to board or alight Highways England Company Limited (Company no. 9346363) hereby (maximum 2 minutes), to load or unload (maximum 20 gives notice that it has made an Order under sections 84(1)(a) and (2) minutes), etc; of, and paragraph 27(1) of Schedule 9 to, the Road Traffic Regulation f revoke the disabled persons parking places at the locations Act 1984 on the A449 Trunk Road between Coven Heath and Gailey listed in Schedule 2 to this Order. in the County of Staffordshire. 7 The general effect of the “Parking Places Amendment” Orders The effect of the Order, which comes into force on 18 March 2016, would be to shorten in length existing permit parking places in will be to impose— Coombe Lane (Zone RP), Durnsford Road (Zone P1) and Hotham a a 40 miles per hour speed limit on the A449 from, and including, Road (Zone S3) to facilitate the installation of disabled persons the circulatory carriageway of its roundabout junction with the slip parking places in those roads. roads leading to and from the M54 (Junction 2), to a point 44 8 A copy of the proposed Orders and other documents giving more metres north of the centre point of its junction with Shaw Hall detailed particulars of the Orders, including plans which indicate Lane; each length of road to which the Orders relate can be inspected b a 50 miles per hour speed limit on the circulatory carriageway of Monday to Friday during normal office hours at Merton Link, the A449 at its roundabout junction with the A5 at Gailey; and Merton Civic Centre, London Road, Morden, Surrey until 6 weeks c a 60 miles per hour speed limit on the A449 from a point 44 have elapsed from the date on which either the Orders are made metres north of the centre point of its junction with Shaw Hall or the Council decides not to make the Orders. Lane to its roundabout junction with the A5 at Gailey. 9 Any person desiring to comment on the proposed Orders should A copy of the made Order, together with plans illustrating the send a statement in writing of their representations or objections proposals and a Statement of the reasons for making the Order, may and the grounds thereof, to the Environment and Regeneration be inspected during opening hours at South Staffordshire District Department at the Merton Civic Centre, London Road, Morden, Council, Council Offices, Codsall, Staffordshire, WS8 1PX; Brewood Surrey, SM4 5DX, or alternatively e-mail Library, Newport Street, Brewood, Staffordshire, ST19 9DT; or may [email protected] quoting reference ES/DPPP5, be seen at or obtained by application to Highways England Company no later than 1 April 2016. Limited, The Cube, 199 Wharfside Street, Birmingham, B1 1RN. Dated 10 March 2016. For further information please contact Karen Eustace on 300 470 Paul McGarry 2978. FutureMerton Manager Karen Eustace, an Officer in Highways England Company Limited London Borough of Merton Highways England Company Limited (Company no. 9346363) SCHEDULE 1 Registered office: Bridge House, Walnut Tree Close, Guildford, Outside Mainwaring Court, Outside No. 29 Eveline Road, Surrey, GU1 4LZ. (2496514) Armfield Crescent, CR4 CR4 Outside No. 54 Avenue Road, Outside No. 2 Hallowell Close, SW16 CR4 Outside No. 39 Bryon Avenue, KT3 Outside No. 40 Hotham Road, SW19 Outside No. 61 Churston Drive, Outside No. 431 Lynmouth SM4 Avenue, SM4

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Opposite Nos. 34/36 Crossway, Outside No. 79 Park Avenue, SCHEDULE 1 – WAITING RESTRICTION OPERATIVE “AT ALL SW20 CR4 TIMES” Outside Nos. 244/246 Durnsford Outside No. 6 Queen Mary Perrymans Farm By the junction Bush Close, Perkins Road and Road, SW19 Avenue, SM4 Road with Netley Road SCHEDULE 2 Perrymans Farm Between Perkins Road and Oaks Park Outside No. 67 Beckway Road Outside No. 54 Seaforth Avenue Road High School (at passing points) Outside No. 4 Cambridge Road Outside No. 19 The Crescent Oaks Lane By the junction Oaks Lane (by Nos. 42 – 44), Outside No. 45 Cambridge Road Outside No. 49 Warren Road with Mendip Road and Southdown Outside No. 103 Manor Way Outside No. 68 Victory Road Crescent Outside No. 21 Robinhood Close Oaks Lane Outside Nos. 82 Oaks Lane and Nos. 90 (2496519) - 92 Oaks Lane Oaks Lane Opposite Nos. 68 - 78 Oaks Lane 2496507LONDON BOROUGH OF MERTON SCHEDULE 2 – DISABLED PARKING BAYS OPERATIVE “AT ALL INTRODUCTION OF WESTERN ROAD WAITING RESTRICTIONS TIMES” THE MERTON (WAITING AND LOADING RESTRICTION) Manford Way Between Fallow Close and Fernie (AMENDMENT NO. 411) ORDER 2016 Close 1 NOTICE IS HEREBY GIVEN that the Council of the London SCHEDULE 3 – CAR CLUB PERMIT HOLDERS ONLY “AT ALL Borough of Merton, after consulting with the Commissioner of TIMES” Police of the Metropolis, on 7 March 2016 made the above- Wellesley Road, Opposite No. 88 Wellesley Road, Ilford mentioned Order under sections 6 and 124 of and Part IV of Ilford Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Sylvan Road By the junction High Street, Wanstead 2 The general effect of the Order will be to introduce double yellow with lines “at any time” no waiting restrictions at the junctions of Woodbine Place Adjacent to The Library on Spratt Hall Western Road with Lowry Crescent, Heyford Road, Lewis Road Road and Dorset Road. SCHEDULE 4 – RESIDENT PERMIT PARKING OR PAY AND 3 A copy of the Order, which will come into operation on 21 March DISPLAY OPERATIVE MONDAY TO SATURDAY 8.30AM TO 2016, and other documents giving more detailed particulars of 6.30PM the Order, including plans specifying the lengths of roads affected Foremark Close Adjacent to The Health Centre on by the Order, can be inspected during normal office hours on Manford Way Mondays to Fridays inclusive until the end of six weeks from the SCHEDULE 5–GOODS VEHICLE LOADING ONLY OPERATIVE date on which the Order was made at Merton Link, Merton Civic MONDAY TO SATURDAY 8.30AM TO 6.30PM – MAXIMUM STAY Centre, London Road, Morden, Surrey, SM4 5DX. 20 MINUTES NO RETURN WITHIN 2 HOURS 4 Any person desiring to question the validity of the Order or of any Manford Way Outside Nos. 171 and 173 Manford provision contained therein on the grounds that it is not within the Way relevant powers of the Road Traffic Regulation Act 1984, or that (2496521) any of the relevant requirements thereof, or of any relevant regulations made thereunder has not been complied with in LONDON2496524 BOROUGH OF SOUTHWARK relation to the Order may, within six weeks from the date on CHANGES TO HOUSING ESTATE PARKING which the Order was made, make application for the purpose to THE LONDON BOROUGH OF SOUTHWARK (HOUSING ESTATE the High Court. ROADS AND CAR PARKS) (NO. 6) ORDER 2016 Dated: 7 March 2016. 1. Southwark Council hereby GIVES NOTICE that on 10 March 2016 it Paul McGarry has made the above order under the powers of the Road Traffic futureMerton Manager Regulation Act 1984. London Borough of Merton, 2. The effect of the order will be, in:- Merton Civic Centre, (a) CHAMPION HILL ESTATE, to introduce a permit parking zone in London Road, the estate roads and car parks adjacent to Appleshaw House, Morden Surrey, SM4 5DX (2496507) Holderness House, Leconfield House, Seavington House, Nos. 30-32 Champion Hill, Nos. 1-10 Arnould Avenue and Nos. 9-33 Monclar Road; LONDON2496521 BOROUGH OF REDBRIDGE (b) EAST DULWICH ESTATE, to [i] update the layout of parking places THE REDBRIDGE WAITING & LOADING (AMENDMENT NO. 3) and no waiting at any time restrictions in the estate roads and car TRAFFIC ORDER 2016 parks adjacent to Felbridge House, Gatcombe House, Goldwell THE REDBRIDGE (PARKING) (AMENDMENT NO. 2) TRAFFIC House, Inwood House and Ivybridge House; and [ii] introduce a ORDER 2016 disabled persons’ parking bay in the car park adjacent to Felbridge (NOTICE OF INTENT) House; NOTICE IS HEREBY GIVEN that the Council of the London Borough (c) ELMINGTON ESTATE, to [i] introduce a permit parking zone in the of Redbridge propose to make the above-mentioned Order under estate roads and car parks adjacent to Nos. 6-20 Benhill Road, sections 6, 45, 46, 49, 124 and part IV of Schedule 9 of the Road Bridges House, Cunningham House, Dekker House, Draycott Close, Traffic Regulation Act 1984 (“the Act”) and of all other enabling Drinkwater House, Durfey Place, Flatman House, Herrick House, powers. The effect of the Order will be to introduce waiting, loading Hood House, Houseman Way, Langland House, Procter House, and parking restrictions as specified in the Schedules to this notice. A Shirley House and Nos. 76-98 Southampton Way, and [ii] introduce a copy of the proposed Order, plans of the relevant roads and the disabled persons’ parking bay in the car park adjacent to Procter Council’s statement of reasons for proposing to make the Order can House; be inspected (except on Bank Holidays) between 8.45am and 4.30pm (d) ELMINGTON ESTATE, to [i] update the layout of parking places on Mondays, Tuesdays, Thursdays and Fridays, and on Wednesdays and no waiting at any time restrictions in the estate roads and car between 9.30am and 4.30pm, at the Information Centre, Lynton parks adjacent to Ballow Close, Nos. 29-59 Benhill Road, Coleby House, 255-259 High Road, Ilford, Essex IG1 1NN. Any person who Path, Nos. 1-20 Harris Street, Owgan Close, Rill House, Rumball wishes to object or make any other representations to the Order must House and Stacy Path, and [ii] introduce a disabled persons’ parking do so in writing, specifying the grounds for the objection, within 21 bay in the car park adjacent to Nos. 1-20 Harris Street; days of the date on which this notice is published, addressed to: (e) FOUR SQUARES ESTATE, to update the layout of parking places Parking Design Team, 12th Floor Lynton House, 255 - 259 High Road, and no waiting at any time restrictions in the estate roads and car Ilford, Essex IG1 1NY, or by email to: parks adjacent to Layard Square and Marden Square; [email protected] (f) MELFORD COURT, to update the layout of parking places and no Dated 10th March 2016 waiting at any time restrictions in the estate roads and car parks David Cuthell Chief Environmental Services Officer adjacent to Nos. 1-34 Melford Court;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 13 ENVIRONMENT & INFRASTRUCTURE

(g) ROCHESTER ESTATE, to update the layout of parking places and (d) to introduce restricted parking zones in which waiting by vehicles no waiting at any time restrictions in the estate roads and car parks would be prohibited at any time in:- CASINO AVENUE – throughout adjacent to Nos. 2-18 Nicholson Street, Brinton Walk and Rotherham the arm fronting Nos. 36 to 86 Casino Avenue; SUNRAY AVENUE– Walk; and throughout the arm fronting Nos. 49 to 71 Sunray Avenue; and (h) ROUEL ROAD ESTATE (‘The Blue’), to [i] update the layout of SUNRAY AVENUE– throughout the arm fronting Nos. 81 to 111 parking places and no waiting at any time restrictions in the estate Sunray Avenue; roads and car parks adjacent to Drappers Way, Market Place and (e) to introduce ‘at any time’ waiting restrictions (double-yellow lines) Rock Grove Way, and [ii] to reduce the maximum stay period for the in:- ARDBEG ROAD, ARNOULD AVENUE, BASINGDON WAY, limited stay parking places in the car park adjacent to Drappers Way BECKWITH ROAD, BLANCHEDOWNE, CASINO AVENUE, and Market Place to 2 hours. CHAMPION HILL, CROSSTHWAITE AVENUE, DANECROFT ROAD, 3. Copies of the order, which will come into force on 14 March 2016, DENMARK HILL, DOMETT CLOSE, DOWSON CLOSE, DYLWAYS, and of all other relevant documents are available for inspection at ELFINDALE ROAD, ELMWOOD ROAD, FRANKFURT ROAD, Highways - network development, Southwark council, Environment, GYLCOTE CLOSE, HALF MOON LANE, HERNE HILL, MONCLAR 3rd floor hub 1, 160 Tooley Street, London SE1 2QH. Telephone 020 ROAD, NAIRNE GROVE, RED POST HILL, SUNRAY AVENUE, 7525 2005 or e-mail:- [email protected] for details. VILLAGE WAY, WOODFARRS and WYNEHAM ROAD. Loading or 4. Any persons desiring to question the validity of the order or of any unloading to or from an attended vehicle will be permitted for a provision contained therein on the grounds that it is not within the maximum of 40 minutes at any single location on both the ‘at any relevant powers of the Road Traffic Regulation Act 1984 or that any of time’ waiting restrictions and within the restricted parking zones. the relevant requirements thereof or of any relevant regulations made Existing short-term parking places and disabled persons parking thereunder has not been complied with in relation to the orders may, places in the above-mentioned streets will not be affected by this within six weeks of the date on which the order was made, make proposal. application for the purpose to the High Court. 3. Copies of the orders, which will come into force on 14 March 2016, Dated 10 March 2016 and of all other relevant documents are available for inspection at Nicky Costin Highways - network development, Southwark council, Environment, Parking and network management business unit manager 3rd floor hub 1, 160 Tooley Street, London SE1 2QH. Telephone 020 Regulatory services (2496524) 7525 2005 or e-mail:- [email protected] for details. 4. Any persons desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the 2496522LONDON BOROUGH OF SOUTHWARK relevant powers of the Road Traffic Regulation Act 1984 or that any of NORTH DULWICH AND DENMARK HILL AREA: INTRODUCTION the relevant requirements thereof or of any relevant regulations made OF PERMIT PARKING CONTROLS thereunder has not been complied with in relation to the orders may, THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) within six weeks of the date on which the orders were made, make (PARKING ZONE ‘P’) (NO. 1) ORDER 2016 application for the purpose to the High Court. THE LONDON BOROUGH OF SOUTHWARK (WAITING AND Dated 10 March 2016 LOADING RESTRICTIONS) (AMENDMENT NO. 14) ORDER 2016 Nicky Costin 1. Southwark Council hereby GIVES NOTICE that on 10 March 2016 it Parking and network management business unit manager has made the above orders under the powers of the Road Traffic Regulatory services (2496522) Regulation Act 1984. 2. The effect of the orders, following determination by the Cabinet Member for Environment and Public Realm (see:- http:// LONDON2496523 BOROUGH OF SUTTON moderngov.southwark.gov.uk/ieDecisionDetails.aspx?ID=5672 ) of WINCHCOMBE ROAD, CARSHALTON objections made to the scheme as advertised on 17 December 2015 1 NOTICE IS HEREBY GIVEN that the Council of the London (see:- https://www.thegazette.co.uk/notice/2449031 ), will be:- Borough of Sutton proposes to make the Orders listed below (a) to provide permit holder’s parking places in which vehicles may be under sections 6, and 124 of, and Part IV of Schedule 9 to, the left between 12 noon and 2 pm on Monday to Friday if either a valid Road Traffic Regulation Act 1984, as amended by the Local resident’s permit, a valid business permit or a valid visitor’s permit Government Act 1985, the Road Traffic Act 1991 and the Traffic has been issued in respect of that vehicle, in:- ARDBEG ROAD, Management Act 2004. BASINGDON WAY, BECKWITH ROAD, BLANCHEDOWNE, CASINO 2 The principal objective of the Orders is to prevent any obstruction AVENUE, CROSSTHWAITE AVENUE, DANECROFT ROAD, to the sightlines on the approaches for a new zebra crossing. DYLWAYS, ELFINDALE ROAD, ELMWOOD ROAD, FRANKFURT 3 The general effect of The Sutton (Prohibition of Stopping Outside ROAD, HALF MOON LANE, NAIRNE GROVE, RED POST HILL, Schools) (No. *) (Amendment No. *) Order 201* will be to remove a SUNRAY AVENUE, WOODFARRS and WYNEHAM ROAD; School Keep Clear marking in Winchcombe Road outside (b) to provide ‘permit holder’s parking beyond this point’ areas in Carshalton Boys Sports College to facilitate the zebra crossing which vehicles may be left at any unmarked part of the kerbside mentioned above. (providing this does not cause an obstruction to the passage of other 4 The general effect of The Sutton (Waiting and Loading Restriction) vehicles) between 12 noon and 2 pm on Monday to Friday if either a (No. *) (Amendment No. *) Order 201* will be to introduce ‘at any valid resident’s permit, a valid business permit or a valid visitor’s time’ waiting restrictions where waiting by vehicles will be permit has been issued in respect of that vehicle, in:- CASINO prohibited, in certain lengths of Winchcombe Road outside AVENUE - the arm fronting Nos. 7 to 45 Casino Avenue; CASINO Carshalton Boys Sports College. AVENUE - the arm fronting Nos. 53 to 85 Casino Avenue; GYLCOTE 5 FURTHER NOTICE IS HEREBY GIVEN under sections 90A and CLOSE; and SUNRAY AVENUE - the arm fronting Nos. 18 to 40 90C of the Highways Act 1980 as amended by the Transport Act Sunray Avenue; 1981 and The Highways (Road Humps) Regulations 1999 that the (c) to provide ‘shared-use’ parking places in which vehicles may be Council of the London Borough of Sutton proposes to:- left between 12 noon and 2 pm on Monday to Friday if either a valid • remove a road hump outside No. 54 Winchcombe Road; and resident’s permit, a valid business permit or a valid visitor’s permit • install a road hump in Winchcome Road upon which to locate a has been issued in respect of that vehicle, or for a maximum stay of 2 new zebra crossing as mentioned within this notice. The approximate hours if payment of the parking charge has been made in respect of dimensions of the proposed road hump are shown below. that vehicle using ‘Pay by phone’ or ‘PayPoint’, in:- ARDBEG ROAD, Full Road Max Overall Max Height Max slope BASINGDON WAY, BECKWITH ROAD, BLANCHEDOWNE, CASINO Width Plateau Length of ramps AVENUE, DANECROFT ROAD, ELFINDALE ROAD, ELMWOOD Length ROAD, FRANKFURT ROAD, HALF MOON LANE, HERNE HILL, 5.4m 5.7m 7.7mm 75mm 1:20 NAIRNE GROVE, RED POST HILL and SUNRAY AVENUE;

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

6 Copies of the proposed Orders, of the Council’s Statement of 5 FURTHER NOTICE IS HEREBY GIVEN under sections 90A and Reasons for proposing to make the Orders (and of the Orders that 90C of the Highways Act 1980 as amended by the Transport Act would be revoked or amended by the proposed Orders) and a 1981 and The Highways (Road Humps) Regulations 1999 that the plan showing the locations and the effects of the proposals may Council of the London Borough of Sutton proposes to install be inspected at the Council’s Civic Offices at St. Nicholas Way, raised entry treatments in the roads mentioned in the table below Sutton and at the Environment and Regeneration Offices at at their junctions with Stanley Park Road. The approximate 24 Denmark Road, Carshalton between 9am - 5pm Monday to dimensions of the proposed raised entry treatments are also Friday. Alternatively, a copy of this statutory public notice of shown below. proposals and a copy of the plan can be viewed by visiting our Road Max Full Max Max Max slope web site www.sutton.gov.uk/trafficpublicnotices under “view our Road Plateau Height of ramps Permanent Traffic Order Consultations” under “Notices of Width Length Proposals” and “SC_WL1014 WINCHCOMBE ROAD”. Balfour Road 5.6m 4.2m 75mm 1:20 7 If you wish to object to the proposed Orders/road humps you Crichton Road 7.8m 5.4m 75mm 1:20 should send a statement in writing, including the grounds for your Fir Tree Grove 5.5m 5.7m 75mm 1:20 objection and quoting the Reference SC_WL1014 to Caroline Queen Mary’s 8.2m 4.6m 75mm 1:20 McGlynn, Highways and Transport, London Borough of Sutton, Avenue 24 Denmark Road, Carshalton, Surrey, SM5 2JG by Thursday 31 Warnham Court 6.3m 4m 75mm 1:20 March 2016. Further information may be obtained by telephoning Road Highways and Transport on 020 8770 6455. 6 Copies of the proposed Orders, of the Council’s Statement of 8 As part of this proposal it is the Council’s intention to modify Reasons for proposing to make the Orders (and of the Orders that sections of the footway in Winchcombe Road as an area which is would be revoked or amended by the proposed Orders) and exempt from the general prohibition on footway parking under plans showing the locations and the effects of the proposals may section 15 of the Greater London Council (General Powers) Act be inspected at the Council’s Civic Offices at St. Nicholas Way, 1974. The areas in question are discreet lengths outside and Sutton and at the Environment and Regeneration Offices at opposite Carshalton Boys Sports College, and will occupy a 24 Denmark Road, Carshalton between 9am - 5pm Monday to width of 1.8 metres of the footway. Friday. Alternatively, a copy of this statutory public notice of 9 FURTHER NOTICE IS HEREBY GIVEN that London Borough of proposals and a copy of the plan can be viewed by visiting our Sutton intends to install a zebra crossing in Winchcombe Road, web site www.sutton.gov.uk/trafficpublicnotices under “view located outside Carshalton Boys Sports College. The overall our Permanent Traffic Order Consultations” under “Notices of length of the crossing and regulatory zig-zag road markings will Proposals” and FR_WL1015 STANLEY PARK ROAD. be 59.4 metres on the north-west side opposite Nos. 48 to 64 7 If you wish to object to the proposed Orders/entry treatments you Winchcombe Road and 30.1 metres on the south-east side should send a statement in writing, including the grounds for your outside Nos. 54 to 60 Winchcombe Road. objection and quoting the Reference FR_WL1015 to Caroline The road markings will include zig-zags on each approach to and exit McGlynn, Highways and Transport, Sutton and Kingston from the crossing. Overtaking, parking, loading and unloading will be Shared Service, London Borough of Sutton, 24 Denmark prohibited on the lengths of road covered by the zig-zag markings. Road, Carshalton, Surrey, SM5 2JG by Thursday 31 March Warren Shadbolt 2016. Further information may be obtained by telephoning Executive Head of Safer and Stronger Communities Highways and Transport on 020 8770 6455 Dated: 10 March 2016 Warren Shadbolt Note: Persons responding to the proposed Orders should be aware Executive Head of Safer and Stronger Communities that the Council may be legally obliged to disclose the information Dated: 10 March 2016 provided to third parties. (2496523) Note: Persons responding to the proposed Orders should be aware that the Council may be legally obliged to disclose the information provided to third parties. (2496520) 2496520LONDON BOROUGH OF SUTTON STANLEY PARK ROAD AREA, CARSHALTON 1 NOTICE IS HEREBY GIVEN that the Council of the London 2496529THE WELSH MINISTERS Borough of Sutton proposes to make the Orders listed below THE HIGHWAYS ACT 1980 under sections 6 and 124 of, and Part IV of Schedule 9 to, the THE (WEST OF MAGOR TO EAST OF Road Traffic Regulation Act 1984, as amended by the Local CASTLETON) AND THE A48(M) MOTORWAY (WEST OF Government Act 1985, the Road Traffic Act 1991 and the Traffic CASTLETON TO ST MELLONS) (VARIATION OF VARIOUS Management Act 2004. SCHEMES) SCHEME 201— 2 The principal objective of the Orders is to prevent obstructive The Welsh Ministers propose to make a Scheme under sections 16, parking to ease flow of traffic and facilitate a new bus stop 17, 19 and 326 of the Highways Act 1980 which will authorise them to location. vary:- 3 The general effect of The Sutton (Free Parking Places) (Limited 1 The East of Crick - East of Christchurch Special Road Scheme Time) (No. *) (Amendment No. *) Order 201* will be to redefine 1963; lengths of free parking places operating between 8.30 a.m. and 2 The East of Crick - East of Christchurch Motorway Connecting 6.30 p.m. on Mondays to Saturdays inclusive outside Nos. 107 Roads Special Roads Scheme 1964; and 146 to 152 Stanley Park Road. 3 The East of Christchurch - Tredegar Park Motorway Connecting 4 The general effect of The Sutton (Waiting and Loading Roads Special Roads Scheme 1965; and Restriction) (No. *) (Amendment No. *) Order 201* will be to: 4 The M4 Motorway (Tredegar Park – St Mellons Section) and a introduce/ extend ‘at any time’ double yellow line waiting Connecting Roads Scheme 1973; restrictions where waiting by vehicles will be prohibited which authorised the provision of special roads comprising the M4 outside Nos. 78, 79 to 81, 152, 220 to 222 Stanley Park Road motorway in the City of Newport and the County of and at the junction with Crichton Road; and the A48(M) motorway in the City of Newport and the City and b extend and introduce 8.00 a.m. to 6.30 p.m. Mondays to County of for the exclusive use of traffic of Classes I and II of Saturdays inclusive single yellow line waiting restrictions the classes of traffic set out in Schedule 4 to the Highways Act 1959. outside Nos. 133a to 151, 166 to 182 and 184 to 198 Stanley The proposed Scheme removes the special road classification from Park Road; parts of the M4 motorway in the City of Newport and the County of c redefine existing ‘at any time’ waiting restrictions in Stanley Monmouthshire and from parts of the A48(M) motorway in the City of Road at its junction with Stanley Park Road; and Newport and the City and County of Cardiff described in the schedule d change existing single yellow lines in Fir Tree Grove at its to this notice. junction with Stanley Park Road currently operating between Copies of the draft Scheme and accompanying plans may be 8.00 a.m. and 6.30 p.m. on Mondays to Saturdays inclusive to inspected free of charge at all reasonable hours from 10 March 2016 ‘at any time’ double yellow line waiting restrictions where until 4 May 2016, at the following venues: waiting by vehicles will be prohibited. Welsh Government Offices, Cathays Park, Cardiff. CF10 3NQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 15 ENVIRONMENT & INFRASTRUCTURE

Monmouthshire County Council, County Hall, Rhadyr, Usk, 2496546THE WELSH MINISTERS Monmouthshire. NP15 1GA NOTICE OF DETERMINATION Monmouthshire County Council, Innovation House, Wales1 Business THE M4 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) TO WEST Park, Magor, Monmouthshire. NP26 3DG OF JUNCTION 29 (CASTLETON) AND CONNECTING ROADS) AND Newport City Council, Civic Centre, Godfrey Rd, Newport. NP20 4UR THE M48 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) Newport Central Library, John Frost Square, Newport. NP20 1PA CONNECTING ROAD) AND THE LONDON TO FISHGUARD TRUNK ANY PERSON may not later than 4 May 2016 object to the making of ROAD (EAST OF MAGOR TO CASTLETON) SCHEME the Scheme by notice to the Orders Branch, Transport, Welsh ENVIRONMENTAL IMPACT ASSESSMENT NOTICE OF Government, Cathays Park, Cardiff CF10 3NQ quoting reference DETERMINATION IN ACCORDANCE WITH SECTION 105 B (1) OF qA1174612 and stating the grounds of objection. Please note: Should THE HIGHWAYS ACT 1980 (AS AMENDED) you wish to object or support, your correspondence will be ASSESSMENT OF IMPLICATIONS FOR EUROPEAN SITES considered by the project team and we may need to consult with NOTICE OF STATEMENT TO INFORM AN APPROPRIATE people and organisations outside of the Welsh Government. As part ASSESSMENT IN ACCORDANCE WITH SECTION 61 OF THE of the process of consulting with others we may pass information to CONSERVATION OF HABITATS AND SPECIES REGULATIONS them, including information you have given us and your personal data. 2010 We will however, only disclose your personal details where it is The Welsh Ministers give notice that they have determined that the necessary to do so to enable us to deal with issues you have brought proposal to construct a new section of M4 motorway to the south of to our attention. Where a Motorway Scheme becomes the subject of Newport to include online and off line works and side road a Public Inquiry (PI), all correspondence is copied to the Inspector of improvements, which is a relevant project within the meaning of the Inquiry and is kept in the PI Library and is publicly available. Section 105A (1) of the Highways Act 1980 (as amended), is to be A copy of the draft Scheme and Notice can be viewed at made subject to an Environmental Impact Assessment in accordance www.gov.wales (select: Legislation/Subordinate legislation/Draft with Part VA of the Highways Act 1980 (as amended) and EC Directive Legislation/Draft Local Statutory Instruments/Highways Act Line 2011/92/EU. Orders). They also give notice that an Assessment of Implications for A copy of this Notice in larger print can be obtained from the Orders European Sites (AIES) under Section 61 of the Conservation of Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 Habitats and Species Regulations 2010 and Article 6(3) of the 3NQ. Habitats Directive 92/43/EC is required. M D Burnell Any comments about this notice should be sent to the Welsh Transport Government at the address given below. Any comments should be Welsh Government made as soon as possible and received by the Welsh Government by SCHEDULE 4 May 2016. LENGTHS OF THE EXISTING M4 MOTORWAY CEASING TO BE Further information on the project and about this notice may be SPECIAL ROAD obtained from Orders Branch, Transport, Welsh Government, Cathays The eastbound and westbound carriageway about 20.26 kilometres in Park, Cardiff CF10 3NQ. length from a point on the M4 motorway about 260 metres east of the A copy of this Notice in larger print can be obtained from Orders Junction 23a gyratory at Magor in the County of Monmouthshire to a Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 point on the M4 motorway, about 317 metres east of Pound Hill 3NQ. overbridge, Coedkernew in the City of Newport. M D Burnell The entire lengths of the eastbound off slip road and the westbound Transport, Welsh Government on slip road at Junction 23A Magor in the County of Monmouthshire. on behalf of the Welsh Ministers (2496546) The entire lengths of the eastbound on and off slip roads and the westbound on and off slip roads at Junction 24 Coldra in the City of Newport. THE2496544 WELSH MINISTERS The entire lengths of the eastbound on slip road and the westbound THE HIGHWAYS ACT 1980 off slip road at Junction 25 Caerleon in the City of Newport. THE M4 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) TO WEST The entire lengths of the eastbound on and off slip roads and the OF JUNCTION 29 (CASTLETON) AND CONNECTING ROADS) AND westbound on and off slip roadsat Junction 26 Malpas in the City of THE M48 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) Newport. CONNECTING ROAD) SCHEME 201— The entire lengths of the eastbound on and off slip roads and the AND westbound on and off slip roads at Junction 27 High Cross in the City THE LONDON TO FISHGUARD TRUNK ROAD (EAST OF MAGOR of Newport. TO CASTLETON) ORDER 201— The entire lengths of the eastbound on and off slip roads and the AND westbound on and off slip roads at Junction 28 Tredegar Park in the THE M4 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) TO WEST City of Newport. OF JUNCTION 29 (CASTLETON) AND CONNECTING ROADS) AND LENGTH OF THE A48(M) MOTORWAY CEASING TO BE SPECIAL THE M48 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) ROAD CONNECTING ROAD) AND THE LONDON TO FISHGUARD TRUNK The eastbound and westbound carriageway about 3.16 kilometres in ROAD (EAST OF MAGOR TO CASTLETON) (SIDE ROADS) ORDER length from a point on the A48(M) motorway about 910 metres east of 201— Coal Pit Lane overbridge at Junction 29 Castleton in the City of The Welsh Ministers propose to make the following Scheme and Newport to a point on the A48(M) motorway, about 288 metres east of Orders:- Ty’r Winch Road overbridge, St Mellons in the City and County of 1. A Scheme under sections 16, 17, 19 and 106 of the Highways Act Cardiff. 1980 which will:- (2496529) (1) authorise them to provide for the exclusive use of traffic of Classes I and II of the classes of traffic set out in Schedule 4 to the Highways Act 1980— (a) a special road (“the motorway”) about 17.76 kilometres in length, from a point on the M4 motorway, about 15 metres south west of St Brides Road underbridge, north of Magor in the County of Monmouthshire to a point on the M4 motorway, about 137 metres east of Pound Hill overbridge, Coedkernew in the City of Newport and (b) special roads to connect the motorway with other highways at and Magor, Monmouthshire and Glan Llyn, Docks Way and Castleton, Newport; (2) authorise them to construct as part of the motorway bridges over the navigable waters of Newport Docks, the River Usk and the River Ebbw; and

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(3) provide for the new special roads to become a trunk road on the (2) provide for the transfer of each new highway to either date when the Scheme comes into force. Monmouthshire County Council or Newport City Council as highway 2. An Order under sections 10 and 41 of the Highways Act 1980 authority specified for it in the Order as from the date the Welsh which will:- Minsters notify the Councils that they have been completed and are (1) provide that roads which they propose to construct along the open for through traffic. following routes shall become trunk roads from the date when the Copies of the: Order comes into force— – draft Scheme, Orders and accompanying plans, (a) a route about 2.64 kilometres in length, from a point about 14 – explanatory statement and public notice, metres south of Bencroft Lane, Llanfihangel near Rogiet, – Environmental Statement and a Non-technical Summary, Monmouthshire and extending northwards for about 140 metres – Environmental Notices, before continuing in a westerly direction to a point about 70 metres – Statement to Inform an Appropriate Assessment west of the St Brides Road underbridge north of Magor, – Stage 3 Scheme Assessment Report Monmouthshire. may be inspected free of charge at all reasonable hours from 10 (b) a route about 74 metres east of the junction of the B4245 and March 2016 until 4 May 2016, at the following venues: Bencroft Lane, Llanfihangel near Rogiet, Monmouthshire and Welsh Government Offices, Cathays Park, Cardiff. CF10 3NQ commencing with a new roundabout of about 130 metres in length Monmouthshire County Council, County Hall, Rhadyr, Usk, and then continuing in a westerly direction for a distance of about 169 Monmouthshire. NP15 1GA metres to adjoin a new gyratory of about 428 metres in length. Monmouthshire County Council, Innovation House, Wales1 Business (c) a route about 1.66 kilometres in length starting from a point about Park, Magor, Monmouthshire. NP26 3DG 987 metres east of Pound Hill overbridge, Coedkernew, Newport and Newport City Council, Civic Centre, Godfrey Rd, Newport. NP20 4UR extending in a south-westerly direction to a point on the M4 motorway Newport Central Library, John Frost Square, Newport. NP20 1PA westbound off slip road leading to the A48(M) motorway about 908 ANY PERSON may not later than 4 May 2016 object to the making of metres north-east of the Coal Pit Lane overbridge, Castleton, the Scheme or either of the Orders by notice to the Orders Branch, Newport. Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ (d) a route about 1.55 kilometres in length starting from a point about quoting reference qA1174612 and stating the grounds of objection. 307 metres east of Pound Hill overbridge, Coedkernew, Newport and Please note: Should you wish to object or support, your extending in a south-westerly direction to a point on the eastbound correspondence will be considered by the project team and we may carriageway of the A48(M) motorway about 397 metres north-east of need to consult with people and organisations outside of the Welsh the Coal Pit Lane overbridge, Castleton, Newport; and Government. As part of the process of consulting with others we may (e) a route about 431 metres in length starting at a point about 494 pass information to them, including information you have given us and metres south-east of The Elms underpass north of Magor and your personal data. We will however, only disclose your personal continuing generally in a south-westerly direction to a point on the details where it is necessary to do so to enable us to deal with issues B4245 about 612 metres south-west of Bencroft Lane, Llanfihangel you have brought to our attention. Where a Motorway or Trunk Road near Rogiet. Scheme becomes the subject of a Public Inquiry (PI), all (f) a route about 630 metres in length starting at a point about 494 correspondence is copied to the Inspector of the Inquiry and is kept in metres south-east of The Elms underpass north of Magor and the PI Library and is publicly available. continuing generally in a north-westerly direction to a point about 91 A copy of the draft Scheme, Line Order and Notice can be viewed at metres west of the unclassified road known as The Elms north of www.gov.wales (select Legislation/Subordinate legislation/Draft Magor. Legislation/Draft Local Statutory Instruments/Highways Act Line (g) two routes to connect the new trunk road with the eastern side of Orders). the A4810 Queensway gyratory at Junction 23A of the M4 motorway A copy of the draft Side Roads Order and Notice can be viewed at at Magor. www.gov.wales (select Legislation/Subordinate legislation/Draft (h) a route about 146 metres in length starting at a point on the Legislation/Draft Non-Statutory Instruments/Highways Act Side westbound carriageway of the B4596 about 710 metres east of the Roads and Compulsory Purchase Orders). Brynglas Tunnels to a point on the westbound carriageway of the M4 A copy of this Notice in larger print can be obtained from the Orders motorway about 567 metres east of the Brynglas Tunnels. Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 (i) a route about 130 metres in length starting at a point on the 3NQ. eastbound carriageway of the M4 motorway about 567 metres east of M D Burnell the Brynglas Tunnels to a point on the eastbound carriageway of the Transport B4596 about 698 metres east of the Brynglas Tunnels. Welsh Government (2496544) (2) provide that the following lengths of highway shall become a trunk road from the date when the Order comes into force— (a) a 688 metre length of the B4245 from a point about 74 metres 2496539THE WELSH MINISTERS northwest of its existing junction with Bencroft Lane, Llanfihangel near NOTICE OF THE ENVIRONMENTAL STATEMENT Rogiet, Monmouthshire to a point about 609 metres south-west of THE M4 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) TO WEST Bencroft Lane, Llanfihangel near Rogiet, Monmouthshire. OF JUNCTION 29 (CASTLETON) AND CONNECTING ROADS) AND (b) the entire B4596 gyratory at Junction 25 of the M4 motorway at THE M48 MOTORWAY (JUNCTION 23 (EAST OF MAGOR) Caerleon, Newport. CONNECTING ROAD) AND THE LONDON TO FISHGUARD TRUNK (c) the B4596 from its junction with the gyratory at Junction 25 of the ROAD (EAST OF MAGOR TO CASTLETON) SCHEME M4 motorway at Caerleon, Newport westbound for a distance of ENVIRONMENTAL IMPACT ASSESSMENT about 485 metres. NOTICE OF ENVIRONMENTAL STATEMENT IN ACCORDANCE (d) the B4596 from a point about 482 metres west of its junction with WITH SECTION 105 B OF THE HIGHWAYS ACT 1980 (AS the gyratory at Junction 25 of the M4 motorway at Caerleon, Newport AMENDED) eastbound to its junction with the said gyratory. ASSESSMENT OF IMPLICATIONS ON EUROPEAN SITES 3. An Order under sections 12, 14, 18, 125 and 268 of the Highways NOTICE OF STATEMENT TO INFORM AN APPROPRIATE Act 1980 which will: ASSESSMENT IN ACCORDANCE WITH SECTION 61 OF THE (1) authorise them to— CONSERVATION OF HABITATS AND SPECIES REGULATIONS a. to carry out the improvement of highways; 2010 b. to stop up highways or areas of highways; The Welsh Ministers are considering implementing a project for the c. to construct new highways; construction of a new section of M4 motorway to the south of d. to stop up private means of access to premises; Newport to include online and off line works and side road e. to provide new means of access to premises, and improvements. This project is subject to an Environmental Impact f. to construct temporarily lengths of highway. Assessment in accordance with Part VA of the Highways Act 1980 (as all on, or in the vicinity of, the route of the motorway, the M4 amended) and EC Directive 2011/92/EU. Therefore the Welsh motorway and new trunk roads, aforesaid; and Ministers give notice that they have published an Environmental Statement.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 17 ENVIRONMENT & INFRASTRUCTURE

The project is also subject to an Assessment of Implications on 5. Any person desiring to question the validity of the Orders or of any European Sites (AIES) in accordance with the Conservation of provision Contained in them on the grounds that it is not within the Habitats and Species Regulations 2010 and Article 6(3) of the relevant powers of the Road Traffic Regulation Act 1984 or that any of Habitats Directive 92/43/EC. Therefore the Welsh Ministers also give the relevant requirements of that Act or of any relevant regulations notice that they have published a Statement to Inform an Appropriate made under that Act have not been complied with in relation to the Assessment. Orders may, within six weeks from the date which the Orders are Copies of the Environmental Statement (ES) and Statement to Inform made, make application for the purpose to the High Court. an Appropriate Assessment (SIAA) may be inspected free of charge Dated this tenth day of March 2016 during all reasonable business hours during the objection period at Paul Martin, Chief Executive and Director of Administration the following premises: The Town Hall, Wandsworth SW18 2PU (2496531) Welsh Government Offices, Cathays Park, Cardiff. CF10 3NQ Monmouthshire County Council, County Hall, Rhadyr, Usk, Monmouthshire. NP15 1GA WELSH2496525 GOVERNMENT Monmouthshire County Council, Innovation House, Wales1 Business THE A494 TRUNK ROAD (QUEENSFERRY, FLINTSHIRE) Park, Magor, Monmouthshire. NP26 3DG (PROHIBITION OF PEDESTRIANS) ORDER 201— Newport City Council, Civic Centre, Godfrey Rd, Newport. NP20 4UR The Welsh Ministers propose to make an Order in exercise of their Newport Central Library, John Frost Square, Newport. NP20 1PA powers under sections 1 and 2 of the Road Traffic Regulation Act Copies of the ES and SIAA can be purchased from Orders Branch, 1984. The effect of the Order will be to prohibit pedestrians along Transport, Welsh Government, Cathays Park, Cardiff CF10 3NP (price lengths of the A494 trunk road at Queensferry in the County of on application): Flintshire as specified in the Schedule to this Notice. ES Volume 1 (Main Text) During a period of 21 days from 11 March 2016 a copy of the ES Volume 2 (Figures); proposed Order, a plan and a Statement of Reasons for making the ES Volume 3 (Technical Appendices); Order may be inspected during normal office hours at Queensferry Statement to Inform an Appropriate Assessment (SIAA). Library, Queensferry Campus, Queensferry, Flintshire CH5 1SE or Electronic copies of the ES and SIAA can be purchased at a cost of may be obtained free of charge from the address below quoting £20. reference number qA1222201. An electronic copy of the Non-Technical Summary is published on- Objections, specifying the grounds on which they are made and line at www.gov.wales/transport. quoting reference qA1222201, must be made in writing to Orders Any comments about the project and/or the Environmental Statement Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 and/or the Statement to Inform an Appropriate Assessment, should 3NQ by 1st April 2016. Should you wish to object, support or make be made in writing to the Welsh Government at the Cathays Park representations, we may need to consult with people and address given above and should arrive no later than 4 May 2016. organisations outside of the Welsh Government. As part of the The Welsh Ministers will take all written comments into consideration process of consulting with others we may pass information to them, before deciding whether or not to proceed with the project with or including information you have given us and your personal data. We without modifications. will however only disclose your personal details where it is necessary Further information about the project, the Environmental Statement, to do so to enable us to deal with issues you have brought to our Statement to Inform an Appropriate Assessment or this notice, can be attention. obtained from Orders Branch, Transport, Welsh Government, Cathays A copy of the draft Order and Notice can be viewed on the Welsh Park, Cardiff CF10 3NQ. Government’s website at www.gov.wales (select: Legislation/ A copy of this Notice in larger print can be obtained from Orders Subordinate Legislation/ Draft Legislation/ Draft Local Statutory Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 Instruments/ Permanent Traffic Orders). 3NQ. A copy of this Notice in larger print can be obtained from M D Burnell Transport, Orders Branch, Welsh Government, Cathays Park, Transport Cardiff CF10 3NQ. Welsh Government M D Burnell On behalf of the Welsh Ministers (2496539) Transport Welsh Government SCHEDULE 2496531WANDSWORTH BOROUGH COUNCIL That length of the A494 Queensferry Interchange eastbound entry slip THE WANDSWORTH (BATTERSEA PARK)(PARKING PLACES) road and footway from its junction with the A550 (NO.2) ORDER 2016 Queensferry Roundabout to where it merges with the main eastbound THE WANDSWORTH (WAITING AND LOADING RESTRICTIONS) carriageway of the A494 Trunk Road. (SPECIAL PARKING AREAS) (AMENDMENT NO.479) ORDER 2016 That length of the A494 Trunk Road main eastbound carriageway and 1. NOTICE IS HEREBY GIVEN that the Council of the London footway that extends from where it merges with the A494 Queensferry Borough of Wandsworth on 8th March 2016 made the above Interchange eastbound entry slip road to a point 321 metres north mentioned Orders under section 6, 45, 46, 49 and 124 of and Part IV east of the centre point of the Queensferry Rail Bridge (at the of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by divergence of the public right of way). (2496525) the Local Government Act 1985 and the Traffic Management Act 2004 — 2. The general effect of the Orders will be to extend the operational days and hours of the existing parking places and yellow line restrictions in Anhalt Road, from 9am to 5pm Mondays to Fridays to between 9am to 8pm Mondays to Fridays, 9am to 5pm Saturdays and 1pm to 5pm Sundays. 3. Copies of the Orders, which will come into operation on 14th March 2016, and of documents and plans giving more detailed particulars of the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Orders are made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 4. Copies of the Orders may be obtained from the Department of Housing and Community Services at the address given below - telephone (020) 8871 6691.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

GALINA2496537 VASILYEVNA Notice is hereby given that a Deed Poll dated 21 February 2016, Galina Grigoreva, of 33-2-128 Krilatskie Holmi Moscow Russia 121614 is married, a British Citizen, under section 6(2) of the British Nationality Act 1981, abandoned the name of Galina Vasilyevna Churchward and assumed the name of Galina Grigoreva. 21 February 2016 (2496537)

2496535COMPANY 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. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2496535)

NOTICE2492255 TO CREDITORS TO SUBMIT CLAIMS (WILL TRUST) Re the Trusts dated 30 November 1961 made by Mrs Margaret Lawson Ferguson re. the Estate of Mrs Margaret Goodwin Selley (died 24 December 2015) Pursuant to the Trustee Act 1925, Section 27 (as amended) NOTICE IS HEREBY GIVEN that any person having a claim against or an interest in the property subject to the Trusts of the above- mentioned instrument whereof Capita Trust Company Limited, 4th Floor, 40 Dukes Place, London EC3A 7NH are the present Trustees is hereby required to send the particulars in writing of his claim or interest to the said Trustees on or before 11th May 2016 after which date the said Trustees will proceed to distribute the Trust property and make any consequential conveyances of any part thereof amongst the persons entitled thereto having regard only to the claims and interests of which the said Trustees shall then have had notice. (2492255)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 19 MONEY

Claimants should provide their full name, address, date of birth, National Insurance Number, and details of when they worked for the MONEY Company named above. If any other person believes they have a claim against or an interest in the Fund, they are requested to write to the same address setting out full particulars of their claim by 20 May PENSIONS 2016. Please clearly state the name of the Fund and quote “Attention of Tracy Howells” in all correspondence. 2497096THE SCA HYGIENE PAPER PENSION AND LIFE ASSURANCE After this date, the Trustees will proceed to wind-up the Fund and SCHEME (U.K.) (THE “SCHEME”) secure benefits for any remaining beneficiaries, having regard only to formerly known by the following names: the claims and interests of which they have prior notice. The Trustees The PWA Waldhof U.K. Limited Pension and Life Assurance shall not be liable to any person of whose claims and demands they Scheme have not had notice. The Holmen Hygiene Limited Pension and Life Assurance Any person who has been contacted by the Trustees at their current Scheme address or has already made a claim and received a response need The Modo Consumer Products Pension and Life Assurance not re-apply to the Trustees. In particular, any member who is in Scheme “B” receipt of a pension from the Trustees, or who has received the recent NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 joint communication from the Trustees and the Company regarding Pursuant to section 27 of the Trustee Act 1925, the Trustees of the the “buy-out” of the Fund by Pensions Insurance Corporation (PIC), Scheme give notice that the winding-up of the Scheme will shortly be need not reapply. completed. The Trustees of the Scheme request that (a) any former Issued on behalf of the Trustees of the Blackwell’s Pension Fund employee (whether full-time or part-time) of SCA Hygiene Products 1 March 2016 (2497086) (NI) Limited (formerly known as Modo Consumer Products Limited and subsequently Holmen Hygiene Limited and PWA Waldhof U.K. Limited), SCA Hygiene Paper Limited or Apura UK Limited or, if such THE2497077 WYD PENSION SCHEME a person is deceased (b) the spouse or dependant of that person, NOTICE UNDER SECTION 27(1) OF THE TRUSTEE ACT 1925 who in either case is (or thinks they might be) entitled to benefits Notice is hereby given, pursuant to Section 27 of the Trustee Act under the Scheme, and (c) any other person who believes they may 1925, that any person who believes that he or she has a claim have a claim against the Scheme, provides written particulars of any against, or entitlement to a pension or any benefit from, or interest in such entitlement or claim to Clare Gaunt, Xafinity Consulting Limited, the WYD Pension Scheme is hereby required to send particulars in 10 South Parade, Leeds, LS1 5AL on or before 9 May 2016. writing by the 13 May 2016 of his or her claim or entitlement (together After this date, the Trustees will complete the process of distributing with full name, present address and date of birth) to Capita Employee the assets of the Scheme amongst the persons currently appearing to Benefits, 8th Floor, The Exchange, Station Parade, Harrogate, HG1 them to be entitled to them and, in doing so, will have regard only to 1TS marked for the attention of Adrian Proctor. The Trustees will the claims of which they currently have notice. The Trustees shall then distribute the assets of the Scheme among the persons entitled not be liable to any person whose claim has not been notified to them thereto having regard only to those persons of whose claims and by the date stated in this notice. Notification is not required from entitlements they have notice, and will not be liable to any other persons who have received correspondence relating to the Scheme person. Any individuals who have already been contacted on behalf of from the Trustees since 1 January 2015. (2497096) the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. For and on behalf of the Trustees of the WYD Pension Scheme, 2497092T & R WILLIAMSON LIMITED RETIREMENT BENEFIT PLAN (1974) Arndale Court, Otley Road, Headingley, Leeds, LS6 2IJ. (2497077) NOTICE UNDER SECTION 27(1) OF THE TRUSTEE ACT 1925 Notice is hereby given, pursuant to Section 27 of the Trustee Act 1925, that any person who believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the T & R Williamson Limited Retirement Benefit Plan (1974) is hereby required to send particulars in writing by the 13th May 2016 of his or her claim or entitlement (together with full name, present address and date of birth) to H&C Consulting Actuaries LLP, Bolan House, 19 Front Street, Acomb, YO24 3BW marked for the attention of George Whitaker. The Trustees will distribute the assets of the Scheme among the persons entitled thereto having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. For and on behalf of the Trustees of the T & R Williamson Limited Retirement Benefit Plan (1974) 36 Stonebridgegate, Ripon, North Yorkshire, HG4 1TP. (2497092)

NOTICE2497086 UNDER THE TRUSTEE ACT 1925 THE BLACKWELL’S PENSION FUND (“THE FUND”) NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 that the Trustees of The Blackwell’s Pension Fund (“the Trustees”) are winding-up the Fund. Any creditor, member or beneficiary of the Fund, or any other person who believes they have a claim against or interest in the Fund, is requested to write to Tracy Howells, at Premier, 25 King Street, Bristol by 20 May 2016 to make a claim.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

GSW2495516 REALISATIONS LIMITED In Creditors’ Voluntary Liquidation COMPANIES 07983533 Previous Name of Company: Guest Services Worldwide Limited Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Corporate insolvency The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having NOTICES OF DIVIDENDS done so, are required on or before the 8 April 2016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at A12496558 AERIALS & SECURITY LIMITED Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, 04433502 Sheffield S3 7BS and, if so requested to provide such further details Registered office: 3 The Courtyard, Harris Business Park, Hanbury or produce such documentary or other evidence as may appear to the Road, Stoke Prior, Bromsgrove B60 4DJ liquidators to be necessary. Principal Trading Address: 14 Arden Oak Road, Sheldon, Birmingham, A creditor who has not proved his debt by the last date for proving B26 3LX will be excluded from the dividend, which we intend to declare within Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency the period of 2 months of that date. Rules 1986 (as amended), that the Joint Liquidators intend to declare Office Holder Details: Gareth David Rusling and Jeremy Michael a first and final dividend to unsecured creditors of the Company Bennett (IP numbers 9481 and 8776) of Begbies Traynor (SY) LLP, within two months of the last date for proving specified below. Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Creditors who have not yet done so must prove their debts by Appointment: 25 June 2015. Further information about this case is sending their full names and addresses, particulars of their debts or available from Claire Dowson or Kerry Kosowski at the offices of claims, and the names and addresses of their solicitors (if any), to the Begbies Traynor (SY) LLP on 0114 275 5033 or at Liquidator at 3 The Courtyard, Harris Business Park, Hanbury Road, [email protected]. Stoke Prior, Bromsgrove B60 4DJ no later than 1 April 2016 (the last Gareth David Rusling and Jeremy Michael Bennett , Joint Liquidators date for proving). Creditors who have not yet proved their debt by the 8 March 2016 (2495516) last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 July 2014. MASTERLAY2496551 LIMITED Office holder details: Nick Rimes and Adam Jordan (IP Nos 009533 04035353 and 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Registered office: Townshend House, Crown Road, Norwich, NR1 Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ 3DT For further details contact: The Joint Liquidators, Tel: 01527 558410, Principal Trading Address: Edgefield Hall Farm, Norwich Road, Alternative contact: Kate Conneely. Edgefield, Melton Constable, Norfolk NR24 2RS; The Old Mill, High Nick Rimes, Joint Liquidator Street, Abergele, North Wales, LL22 7AR 07 March 2016 (2496558) Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors within two months from 4 April 2016. Creditors who wish to participate in the distribution are required to send in their 2496375ANNE MINORS PERFORMANCE CONSULTANTS LIMITED name and address with full particulars of their debts to Andrew In Members’ Voluntary Liquidation McTear of McTear Williams & Wood, Townshend House, Crown 06094531 Road, Norwich, NR1 3DT on or before 4 April 2016. A creditor who Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne has not submitted a claim by the 4 April 2016 is not entitled to disturb, ME10 4AE by reason that he has not participated in it, the intended distribution Principal trading address: 2 Tay House, 23 Enterprise Way, London or any further distribution which may be made before his claim is SW18 1FZ submitted. Notice is hereby given pursuant to Rule 4.182A of the Insolvency Date of appointment: 31 October 2014. Rules 1986 that a first and final dividend will be paid to the Office Holder details: Andrew McTear, (IP No. 007242) of McTear preferential and Unsecured creditors of the Company within a period Williams & Wood, Townshend House, Crown Road, Norwich, NR1 of 2 months of the last date for proving being 1 April 2016. 3DT. Creditors must send their full names and addresses (and those of Enquiries should be sent to McTear Williams & Wood, Townshend their Solicitors, if any), together with full particulars of their debts or House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: claims to the Joint Liquidators at McCabe Ford Williams, Bank 01603 877549 or by email to [email protected] Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE by 1 Andrew McTear, Liquidator April 2016 ("the last date for proving"). If so required by notice from 07 March 2016 (2496551) the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they MEDIASMITHS2496554 INTERNATIONAL LIMITED will be excluded from the benefit of any distribution made before such 06147184 debts are proved. Registered office: 32 Stamford Street, Altrincham, Cheshire WA14 It is anticipated that Creditors who submit a proof of debt by the 1 1EY April 2016 will be paid in full. Principal Trading Address: 82 Shaftesbury Road, London, N19 4QN Directors of the company have made a Statutory Declaration that they Notice is hereby given that pursuant to Rule 11.2(1A) of the have made a full inquiry into the affairs of the company and that they Insolvency Rules 1986 (as amended), that the Liquidator intends to are of the opinion that the company will be able to pay its debts in full declare a first and final dividend to unsecured creditors of the together with Statutory Interest at the official rate within a period of Company within two months of the last date for proving specified twelve months from the commencement of the winding-up. below. Office Holder Details: Amanda Janice Ireland and Alison Jane Collier Creditors who have not yet done so must prove their debts by (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank sending their full names and addresses, particulars of their debts or Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of claims, and the names and addresses of their solicitors (if any), to the Appointment: 8 March 2016. Further information about this case is Liquidator at 32 Stamford Street, Altrincham, Cheshire WA14 1EY by available from Natasha Reeves at the offices of McCabe Ford no later than 5 April 2016 (the last date of proving). Creditors who Williams on 01795 479111. have not proved their debt by the last date for proving may be Amanda Janice Ireland and Alison Jane Collier , Joint Liquidators excluded from the benefit of this distribution or any other dividend (2496375) declared before their debt is proved. Date of appointment: 6 October 2014. Office Holder details: Kevin Lucas (IP No. 9485), of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 21 COMPANIES

For further details contact: Kevin Lucas, Tel: 0161 929 8666, Email: Creditors who have not done so are required, on or before 28 March [email protected] Alternative contact: Sean Griffiths, 2016, to send their proofs of debt to Andrew James Nichols and John Email: [email protected] William Butler (IP Nos 8367 and 9591) of Redman Nichols Butler, Kevin Lucas, Liquidator Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), 07 March 2016 (2496554) the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. 2496350MERAK ENGINEERING SERVICES LIMITED A creditor who has not proved his debt by the date specified will be In Members’ Voluntary Liquidation excluded from the dividend. 01625822 Note: This notice is formal: all known creditors have been paid or Registered office: 35 Ludgate Hill Birmingham, B3 1 EH provided for in full. Principal trading address: 1 Essenden Road, Sanderstead, South A J Nichols, Joint Liquidator Croydon, Surrey, CR2 OBW 26 February 2016 TAKE NOTICE that I, M T Coyne Office Holder Number 6575 of Liquidators’ details: A J Nichols and J W Butler, Redman Nichols Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 telephone number 0121 200 2962, the undersigned Liquidator 257788. Office holder numbers: 9591 and 8367, Date of appointment: appointed on 1 March 2016, intend to declare a first and final 26 February 2016 (2496588) dividend to the Unsecured Creditors of the Company. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the Liquidator on or before Wednesday 20 April PERIMETER2496553 SECURITY SOLUTIONS LIMITED 2016, which is the last date for proving. A Creditor who has not 03585214 proved their debt before the date specified above is not entitled to Registered office: West Point, 501 Chester Road, Old Trafford, disturb the dividend because they have not participated in it. Manchester, M16 9HU Creditors are also advised that I am entitled to make the distribution Principal Trading Address: Greengate, Middleton, Manchester, M24 without regard to the claim of any Creditor in respect of a debt not 1RU already proved. Notice is hereby given that I, Beverley Ellice Budsworth (IP No. It is my intention to declare a first and final dividend no later than two 008941) of The Debt Advisor, West Point, 501 Chester Road, Old months from the last date for proving. Trafford, Manchester, M16 9HU intend to declare a dividend to Office Holder Details: Martin Thomas Coyne (IP number 6575) of unsecured creditors herein within a period of two months from the Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of last date of proving. You are required to submit a proof form together Appointment: 1 March 2016. Further information about this case is with such documentary evidence in support of your claim to the available from Kate Jones at the offices of Poppleton & Appleby on Liquidator by the last day of proving, as noted below. 0121 200 2962 or at [email protected]. Last day for receiving proofs - 6 April 2016. Martin Thomas Coyne , Liquidator Date of appointment: 7 January 2015. 8 March 2016 (2496350) Further details contact: Konstantinos Milopoulos, Email: [email protected], Tel: 0845 465 0085. B E Budsworth, Liquidator NEW2495411 LIFE INDUSTRIES LIMITED 04 March 2016 (2496553) In Creditors’ Voluntary Liquidation 07771173 Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 In2496547 the High Court of Justice, Chancery Division 6LT Bristol District RegistryNo 198 of 2015 Principal trading address: Unit 6D, Hackworth Industrial Park, Shildon, REDCLIFFE MAGTRONICS LIMITED Co Durham DL4 1HG 03555555 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Previous Name of Company: Redcliffe Limited 1986 that the Joint Liquidators intend to declare a first and final Registered office: C/O Smith & Williamson LLP, Portwall Place, dividend to the unsecured creditors within a period of 2 months from Portwall Lane, Bristol BS1 6NA, the last date for proving. Principal Trading Address: 19 Clothier Road, Brislington, Bristol BS4 Creditors must send their full names and addresses (and those of 5PS their Solicitors, if any), together with full particulars of their debts or Pursuant to Rule 2.95 of The Insolvency Rules 1986, notice is hereby claims to the Joint Liquidators at 4 Carlton Court, Brown Lane West, given that the last date for proving preferential debts against the Leeds, LS12 6LT by 22 April 2016 ("the last date for proving"). If so Company is 8 April 2016, by which date preferential creditor claims required by notice from the Joint Liquidators, either personally or by must be send to the undersigned, Paul David Wood and Gilbert John their Solicitors, Creditors must come in and prove their debts at such Lemon and of Smith & Williamson LLP, Portwall Place, Portwall Lane, time and place as shall be specified in such notice. If they default in Bristol BS1 6NA, the Joint Administrators of the Company. A creditor providing such proof, they will be excluded from the benefit of any who has not proved his debt by the date specified will be excluded distribution made before such debts are proved. from the dividend. Notice is further given that the Joint Administrators Office Holder Details: James Sleight and John Twizell (IP numbers will declare a first and final dividend to preferential creditors within 2 9648 and 7822) of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane months of the last date for proving. West, Leeds LS12 6LT. Date of Appointment: 28 January 2014. Date of appointment: 29 April 2015. Further information about this case is available from Diane Borges at Office Holder details: Paul David Wood and Gilbert John Lemon (IP the offices of Geoffrey Martin & Co on 0113 244 5141 or at Nos. 9872 and 9573) both of Smith & Williamson LLP, Portwall Place, [email protected]. Portwall Lane, Bristol BS1 6NA. James Sleight and John Twizell , Joint Liquidators (2495411) Alternative contact: Nicola Hooper, Email: [email protected] Tel: 0117 376 2029. Paul David Wood and Gilbert John Lemon, Joint Liquidators PARKINSON2496588 ENGINEERING CONSULTING LIMITED 07 March 2016 (2496547) 08042922 Trading name/style: Parkinson Engineering Consulting Limited Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN OTHER CORPORATE INSOLVENCY NOTICES Principal trading address: 9 Shaef Close, Hilton, Derby, Derbyshire DE65 5JL 2496589In the High Court Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules No 1051 of 2015 1986, that it is my intention to declare a first and final dividend to the BOSTON PRIME LIMITED (IN SPECIAL ADMINISTRATION) unsecured creditors of the above company, within the period of two 07435569 months from the last date of proving. Registered office: 6 Snow Hill, London EC1A 2AY Principal trading address: Not Trading

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that creditors of the Company are required, on their claim, laid before them and for the purpose, if thought fit, of or before 31 March 2016, to prove their debts by sending their full appointing Gordon Wilson as liquidator and, if thought fit, of names and addresses, particulars of their debts or claims, and the appointing a Committee of Inspection. Proxies to be used at the names and addresses of their solicitors (if any), to the Joint Special Meeting must be lodged at Unit 33 Snugborough Trading Estate, Administrators at 6 Snow Hill, London, EC1A 2AY. If so required by Union Mills, Isle of Man not later than 12noon on 22nd March 2016. notice in writing from the Joint Special Administrators, creditors must, NOTICE IS ALSO GIVEN THAT, for the purpose of voting, secured either personally or by their solicitors, come in and prove their debts Creditors must (unless they surrender their security) lodge at the at such time and place as shall be specified in such notice, or in above Meeting a statement giving the particulars of their security, the default thereof they will be excluded from the benefit of any date when it was given and the value at which it is assessed. distribution made before their debts are proved. Date of Appointment: Notices have been sent to all known Creditors and Shareholders. If 9 February 2015. Office Holder details: Steven Edward Butt and you believe you are a Creditor or Shareholder of a Company above Michael David Rollings (IP Nos. 9108 and 8107) both of Rollings Oliver and have not received a notice, please contact Louis Group (IOM) LLP, 6 Snow Hill, London, EC1A 2AY Limited (in Liquidation) at Unit 33K, Snugborough Trading Estate, Further details contact: The Joint Special Administrators, Tel: 020 Union Mills, Isle of Man. 7002 7960. Alternative contact: Harry Collins Dated this 2nd March 2016 Steven Edward Butt and Michael David Rollings, Joint Special Louis Group (IOM) Limited (In Liquidation), Corporate Director Administrators (2496584) 07 March 2016 (2496589) IN2496548 THE MATTER OF LOUIS GROUP INVESTMENTS 18 LIMITED OVERSEAS TERRITORIES & CROSS-BORDER 000216V INSOLVENCIES In Liquidation AND IN THE MATTER OF 2496536IN THE MATTER OF THE COMPANIES ACTS 1931 - 2006 AQUAMARINE PROPERTIES LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 233 of the 003780V Companies Act, 1931, as applied by Section 182 of The Companies In Liquidation Act, 2006, that a General Meeting of Shareholders and a Meeting of AND IN THE MATTER OF the Creditors of the above named Company will be held on 12th April THE COMPANIES ACTS 1931 - 2006 2016 at Unit 33K, First Floor, Snugborough Trading Estate, Union NOTICE IS HEREBY GIVEN pursuant to Section 233 of the Mills, Isle of Man, IM4 4LH at 10.00am and 10.30am respectively for Companies Act, 1931, as applied by Section 182 of The Companies the purpose of approving the Liquidators Receipts and Payments Act, 2006, that a General Meeting of Shareholders and a Meeting of Account, to determine whether to conclude the liquidation and the Creditors of the above named Company will be held on 12th April determine the disposal of the Company’s books and records. Proxies 2016 at Unit 33K, First Floor, Snugborough Trading Estate, Union to be used at the Meetings must be lodged no later than 12 noon on Mills, Isle of Man, IM4 4LH at 11.00am and 11.30am respectively for the 11th April 2016 at Unit 33K, First Floor, Snugborough Trading the purpose of approving the Liquidators Receipts and Payments Estate, Union Mills, Isle of Man, IM4 4LH. Account, to determine whether to conclude the liquidation and Mr Gordon Wilson, Liquidator determine the disposal of the Company’s books and records. Proxies th (2496548) to be used at the Meetings must be lodged no later that 12 noon on Dated this day 4 March 2016 the 11th April 2016 at Unit 33K, First Floor, Snugborough Trading Estate, Union Mills, Isle of Man, IM4 4LH. Mr Michael Simpson and Mr Gordon Wilson MARLEY2496549 SERVICES LIMITED Joint Liquidators 005322V Dated this day 4th March 2016 (2496536) In Members’ Voluntary Liquidation NOTICE OF MEMBERS’ MEETING NOTICE IS HEREBY GIVEN pursuant to Section 224 of the HEATHVILLE2496552 DEVELOPMENT CORP. Companies Act, 1931, as applied to the Company by Section 182 of BC#138354 The Companies Act, 2006, that a Meeting of the Members of the Trading name (if different): N/A above named Company will be held at Ridgeway House, Ridgeway Other name in last 12 months: N/A Street, Douglas IM99 1PY on 9 April 2016 at 10.00am for the purpose Reg office: Geneva Place, 2nd Floor, #333 Waterfront Drive, of having an account laid before them, and to receive the Liquidator’s Wickham’s Cay 1, Road Town, Tortola, British Virgin Islands report showing how the winding up of the Company has been Principal trading address: N/A conducted and its property disposed of, and of hearing any Meeting details: On 26 January 2016 the following written resolutions explanation that may be given by the Liquidator and also determining were passed by the sole shareholder of the company: by resolution the manner in which the books, accounts, papers and Resolution details: “That the company be voluntarily wound up and documents of the Company and of the Liquidator thereof, shall be dissolved and that Meade Malone of Geneva Place, 2nd Floor, #333 disposed of. Waterfront Drive, Wickham’s Cay 1, Road Town, Tortola, British Virgin David Michael Spencer, Liquidator Islands be and is hereby appointed as voluntary liquidator of the Dated this day 4th March 2016 company.” Note: Any Member entitled to vote at the above mentioned meeting is Contact person: Raven Kelly, Email: [email protected], Tel: entitled to appoint a proxy to attend and vote instead of him and such (284) 494 4388 proxy need not also be a Member. (2496549) Signatory: Mehul Shah, Director (2496552)

NOTICE2496590 OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION LG2496584 INVESTMENTS REED LIMITED 204 OF THE BVI BUSINESS COMPANY ACT THE ISLE OF MAN COMPANIES ACTS 1931 – 2006 WELLTON ONE LIMITED MEETINGS OF CONTRIBUTORIES AND CREDITORS 1875955 NOTICE IS HEREBY GIVEN, pursuant to Section 226 of the In Voluntary Liquidation Companies Act, 1931, as applied by Section 182 of The Companies NOTICE is hereby given pursuant to Section 204, subsection (b) of the Act, 2006, that an Extraordinary General Meeting of Shareholders BVI Business Companies Act, 2004 that the Company is in voluntary followed by a Meeting of Creditors of the above Company will be held liquidation. The voluntary liquidation commenced on 4th March 2016. at Unit 33K Snugborough Trading Estate, Union Mills, Isle of Man on The Liquidator is Fatma Ouaked, with address at: 28 Rue Gustave 23rd March 2016 at 11.00am and 11.30am respectively for the Courbet, 78190 Trappes, France (2496590) purpose of having a full statement of the position of the Company’s affairs, together with a list of Creditors and an estimated amount of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 23 COMPANIES

2496550NOTICE OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION 1986, in connection with, or for the purposes of, the carrying on of the 204 OF THE BVI BUSINESS COMPANY ACT whole or substantially the whole of the business of the insolvent WELLTON TWO LIMITED company under the name: “Du-Feu Limited trading as F.Source 1875890 Solutions UK, F.Source Solutions UK Limited and other such In Voluntary Liquidation derivatives thereof” (2496543) NOTICE is hereby given pursuant to Section 204, subsection (b) of the BVI Business Companies Act, 2004 that the Company is in voluntary liquidation. The voluntary liquidation commenced on 4th March 2016. RE-USE2496545 OF A PROHIBITED NAME The Liquidator is Fatma Ouaked, with address at: 28 Rue Gustave RULE 4.228 OF THE INSOLVENCY RULES 1986 Courbet, 78190 Trappes, France (2496550) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME FERRARTIS ENGINEERING LIMITED RE-USE OF A PROHIBITED NAME 09474707 the “Company” RULE2496527 4.228 OF THE INSOLVENCY RULES 1986 On 25 February 2016, the Company went into insolvent liquidation. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE I, David Brian Southworth of Skipwith Station, North Duffield, Selby, RE-USE OF A PROHIBITED NAME North Yorkshire, United Kingdom, YO8 5DE, hereby give notice to the BRANTANO (UK) LIMITED creditors of Ferrartis Engineering Limited (Company Number 03472784 09474707) of the re-use of a prohibited name pursuant to s216 On 21 January 2016 the above named Company went into insolvent Insolvency Act 1986. liquidation. I, David Robert Short of Interlink Way West, Interlink I give notice that it is my intention to act in one or more of the ways to Business Park Bardon, Coalville, Leicestershire LE67 1LD was a which section 216(3) of the Insolvency Act 1986 applies in connection director of the above-named Company during the 12 months ending with, or for the purposes of, the carrying on of the whole or with the day before it went into liquidation. substantially the whole of the business of the insolvent Company I give notice that it is my intention to act in one or more of the ways under the following name: Ferrartis Engineering Services Ltd specified in section 216(3) of the INSOLVENCY ACT 1986 in (Company Number 09989473). connection with, or for the purposes of, the carrying on of the whole I, Michael David Brown of 21 De Grey Place, Bishopthorpe, York, or substantially the whole of the business of the insolvent company Yorkshire, YO23 2SN, hereby give notice to the creditors of Ferrartis under the following name: Brantano Retail Limited. (2496527) Engineering Limited (Company Number 09474707) of the re-use of a prohibited name pursuant to s216 Insolvency Act 1986. I give notice that it is my intention to act in one or more of the ways to RULE2496540 4.228 OF THE INSOLVENCY RULES 1986 which section 216(3) of the Insolvency Act 1986 applies in connection NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE with, or for the purposes of, the carrying on of the whole or RE-USE OF A PROHIBITED NAME substantially the whole of the business of the insolvent Company BRANTANO (UK) LIMITED under the following name: Ferrartis Engineering Services Ltd 03472784 (Company Number 09989473). (2496545) On 21 January 2016 the above named Company went into insolvent liquidation. I, Simon Edward Cook of Interlink Way West, Interlink Business Park Bardon, Coalville, Leicestershire LE67 1LD was a RE-USE2496541 OF A PROHIBITED NAME director of the above-named Company during the 12 months ending RULE 4.228 OF THE INSOLVENCY RULES 1986 with the day before it went into liquidation. NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF I give notice that it is my intention to act in one or more of the ways THE RE-USE OF A PROHIBITED NAME specified in section 216(3) of the INSOLVENCY ACT 1986 in FERRARTIS LIMITED connection with, or for the purposes of, the carrying on of the whole 06891979 or substantially the whole of the business of the insolvent company the “Company” under the following name: Brantano Retail Limited. (2496540) On 25 February 2016, the Company went into insolvent liquidation. I, David Brian Southworth of Skipwith Station, North Duffield, Selby, North Yorkshire, United Kingdom, YO8 5DE, hereby give notice to the RULE2496538 4.228 OF THE INSOLVENCY RULES 1986 creditors of Ferrartis Limited (Company Number 06891979) of the re- NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE use of a prohibited name pursuant to s216 Insolvency Act 1986. RE-USE OF A PROHIBITED NAME I give notice that it is my intention to act in one or more of the ways to BRANTANO (UK) LIMITED which section 216(3) of the Insolvency Act 1986 applies in connection 03472784 with, or for the purposes of, the carrying on of the whole or On 21 January 2016 the above named Company went into insolvent substantially the whole of the business of the insolvent Company liquidation. I, Terry Michael Boot of Interlink Way West, Interlink under the following name: Ferrartis Engineering Services Ltd Business Park Bardon, Coalville, Leicestershire LE67 1LD was a (Company Number 09989473). director of the above-named Company during the 12 months ending I, Michael David Brown of 21 De Grey Place, Bishopthorpe, York, with the day before it went into liquidation. Yorkshire, YO23 2SN, hereby give notice to the creditors of Ferrartis I give notice that it is my intention to act in one or more of the ways Limited (Company Number 06891979) of the re-use of a prohibited specified in section 216(3) of the INSOLVENCY ACT 1986 in name pursuant to s216 Insolvency Act 1986. connection with, or for the purposes of, the carrying on of the whole I give notice that it is my intention to act in one or more of the ways to or substantially the whole of the business of the insolvent company which section 216(3) of the Insolvency Act 1986 applies in connection under the following name: Brantano Retail Limited. (2496538) with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Ferrartis Engineering Services Ltd RE-USE2496543 OF A PROHIBITED NAME (Company Number 09989473). (2496541) RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS PURSUANT TO RULE 4.228 OF THE INSOLVENCY RULES 1986 RULE2496530 4.228 OF THE INSOLVENCY RULES 1986 F.SOURCE SOLUTIONS UK LIMITED NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 08134682 THE RE-USE OF A PROHIBITED NAME On 8 March 2016, F.Source Solutions UK Limited entered into RIBBLE VALLEY HR PARTNER LTD insolvent liquidation. I David Du Feu of Capricorn Crescent, Liverpool 06305710 L14 9LP was a director of the above-named company on the day it entered liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that it is my intention to act or continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

On 10 November 2015, the above-named company went into Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP insolvent liquidation. I, Lisa Margaret Edwards of Westley Cottage, numbers 6588 and 9441) of James Cowper Kreston, 1 Fetter Lane, East View, Clithroe, Lancashire, BB7 4SW was a director of the London EC4A 1BR. Date of Appointment: 4 March 2016. Further above-named company during the 12 months ending with the day information about this case is available from Ioana Brutaru at the before it went into Liquidation. I give notice that it is my intention to offices of James Cowper Kreston on 02380 221 222. (2496393) act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of In2496585 the High Court of Justice, Chancery Division the insolvent company under the following name: North West Manchester District RegistryNo 2250 of 2016 Business Support Services Limited. (2496530) SPARKS INFRASTRUCTURE LIMITED (Company Number 09827043) Nature of Business: Consultancy Registered office: 7th Floor, Ship Canal House, 98 King Street, Administration Manchester, M2 4WU Principal trading address: Higher Hazel Trees Farm, Smith Lane, APPOINTMENT OF ADMINISTRATORS Rainow, Macclesfield, Cheshire, SK10 5XJ Date of Appointment: 02 March 2016 2496582In the High Court of Justice, Chancery Division Ben Woolrych and David Thornhill (IP Nos 10550 and 8840), both of Companies CourtNo 001195 of 2016 FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, GEOQUIP MARINE UK LIMITED Manchester, M2 4WU Further details contact: The Joint (Company Number 07580773) Administrators, Email: [email protected], Tel: 0161 833 Trading Name: Geoquip Marine 3344. (2496585) Nature of Business: Construction, supply and rental of offshore equipment and vessels Registered office: 3-4 Riverside Court, Lower Bristol Road, Bath, BA2 MEETINGS OF CREDITORS 3DZ Principal trading address: 3-4 Riverside Court, Lower Bristol Road, In2496342 the High Court of Justice, Chancery Division Bath, BA2 3DZ; Mount Wellington, Cornwall, TR4 8RJ Birmingham District Registry No 8390 of 2015 Date of Appointment: 03 March 2016 BACO REALISATIONS LIMITED E G Mackay (IP No 9569), of AlixPartners, Cornerstone, 107 West (Company Number 04687227) Regent Street, Glasgow G2 2BA and A P Beveridge (IP No 8991), of Bridge Aluminium Limited AlixPartners, 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP Trading Name: Caparo Aluminium Bridge No 8375), of AlixPartners, The Zenith Building, 26 Spring Gardens, Registered office: 7 More London Riverside, London SE1 2RT Manchester, M2 1AB For further details contact: The Joint Principal trading address: 84 Bridge Street, Wednesbury, West Administrators Tel: 0161 838 4500, Email: [email protected] Midlands WS10 0AN Alternative contact: Kate Wrigley (2496582) A meeting of secured creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval 2496583In the High Court of Justice (Chancery Division) of five resolutions in relation to the Joint Administrators’ fees, Companies CourtNo 001096 of 2016 disbursements, pre-administration costs and their discharge from GOLDREALM PROPERTIES LIMITED liability. In order to be counted, votes must be received by us by (Company Number 04213330) 12.00 noon on 22 March 2016, being the closing date specified on Registered office: 73 Cornhill London EC3V 3QQ Form 2.25B, together with details in writing of your claim. A copy of Court Case Number of CR2016-001096 Form 2.25B is available on request. Nature of business: Management of real estate Under Rule 2.38 a person is entitled to submit a vote only if he has Administrator appointment made on: 26 February 2016 given to the Joint Administrators at 7 More London Riverside, London Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 SE1 2RT, not later than 12.00 noon on the closing date, details in 8HB and Eileen Blackburn, French Duncan LLP, 56 Palmerston Place, writing of the debt which he claims to be due to him from the Edinburgh EH12 5AY. Joint Administrators (IP Nos 9381 & 8605) Company, and the claim has been duly admitted under Rule 2.38 or Further contact details: Steven Rodden on telephone number 0141 2.39. 271 2827 or email [email protected] (2496583) Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of In2496587 the Leeds District Registry of the High Court Appointment: 19 October 2015. Further information about this case is No 171 of 2016 available from the offices of PricewaterhouseCoopers LLP on 020 LINK INTEGRATED SECURITY SERVICES LIMITED 7213 3362 or at [email protected]. (Company Number 04234708) Anthony Steven Barrell and David Matthew Hammond , Joint Nature of Business: Repair of electrical equipment, Other construction Administrators (2496342) installation Registered office: Lancaster House, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7DW In2496348 the High Court of Justice, Chancery Division Principal trading address: Lancaster House, Concorde Way, Birmingham District Registry No 8384 of 2015 Millennium Business Park, Mansfield, Nottinghamshire, NG19 7DW CAPARO ACCLES & POLLOCK LIMITED Date of Appointment: 03 March 2016 (Company Number 05663882) Sean Williams and Phil Deyes (IP Nos 11270 and 9089), both of Trading Name: Caparo Accles & Pollock Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Registered office: 7 More London Riverside, London SE1 2RT Spinningfields, Manchester, M3 3BZ For further details contact: Sean Principal trading address: Caparo House, 103 Baker Street, London Williams, Email: [email protected] Tel: 0161 831 9999 W1U 6LN (2496587) A meeting of secured creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the In2496393 the High Court of Justice, Chancery Division Insolvency Act 1986, the purpose of the meeting is to seek approval Companies Court No 986 of 2016 of five resolutions in relation to the Joint Administrators’ fees, RAILBOOKERS LIMITED disbursements, pre-administration costs and their discharge from (Company Number 04517531) liability. In order to be counted, votes must be received by us by Nature of Business: Tour operator 12.00 noon on 22 March 2016, being the closing date specified on Registered office: 14 Bonhill Street, London EC2A 4BX Form 2.25B, together with details in writing of your claim. A copy of Principal trading address: 14 Bonhill Street, London EC2A 4BX Form 2.25B is available on request.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 25 COMPANIES

Under Rule 2.38 a person is entitled to submit a vote only if he has Office Holder Details: Anthony Steven Barrell and David Matthew given to the Joint Administrators at 7 More London Riverside, London Hammond (IP numbers 9523 and 9355 of PricewaterhouseCoopers SE1 2RT, not later than 12.00 noon on the closing date, details in LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and writing of the debt which he claims to be due to him from the Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers Company, and the claim has been duly admitted under Rule 2.38 or LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of 2.39. Appointment: 19 October 2015. Further information about this case is Office Holder Details: Anthony Steven Barrell and David Matthew available from the offices of PricewaterhouseCoopers LLP on 020 Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers 7213 3362 or at [email protected]. LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Anthony Steven Barrell , David Matthew Hammond and Stephen Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers Arthur Cave , Joint Administrators (2496356) LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of Appointment: 19 October 2015. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 In2496353 the High Court of Justice, Chancery Division 7213 3362 or at [email protected]. Birmingham District Registry No 8386 of 2015 Anthony Steven Barrell , David Matthew Hammond and Stephen CAPARO ENGINEERING LIMITED Arthur Cave , Joint Administrators (2496348) (Company Number 03450375) Trading Name: Clydesdale Jones, Caparo Forgings Europe, CMT Engineering 2496346In the High Court of Justice, Chancery Division Registered office: 7 More London Riverside, London SE1 2RT Birmingham District Registry No 8385 of 2015 Principal trading address: Neachells Lane, Willenhall, West Midlands CAPARO ADVANCED COMPOSITES LIMITED WV13 3SN (Company Number 05730802) A meeting of the creditors of the Company is to be conducted by Caparo Vehicle Technologies Limited (until 20 April 2015) correspondence pursuant to paragraph 58 of Schedule B1 to the Trading Name: Caparo Advanced Composites Insolvency Act 1986, the purpose of the meeting is to seek approval Registered office: 7 More London Riverside, London SE1 2RT of five resolutions in relation to the Joint Administrators’ fees, Principal trading address: Caparo House, 103 Baker Street, London disbursements, pre-administration costs and their discharge from W1U 6LN liability. In order to be counted, votes must be received by us by A meeting of secured creditors of the Company is to be conducted by 12.00 noon on 22 March 2016, being the closing date specified on correspondence pursuant to paragraph 58 of Schedule B1 to the Form 2.25B, together with details in writing of your claim. A copy of Insolvency Act 1986, the purpose of the meeting is to seek approval Form 2.25B is available on request. of five resolutions in relation to the Joint Administrators’ fees, Under Rule 2.38 a person is entitled to submit a vote only if he has disbursements, pre-administration costs and their discharge from given to the Joint Administrators at 7 More London Riverside, London liability. In order to be counted, votes must be received by us by SE1 2RT, not later than 12.00 noon on the closing date, details in 12.00 noon on 22 March 2016, being the closing date specified on writing of the debt which he claims to be due to him from the Form 2.25B, together with details in writing of your claim. A copy of Company, and the claim has been duly admitted under Rule 2.38 or Form 2.25B is available on request. 2.39. Under Rule 2.38 a person is entitled to submit a vote only if he has Office Holder Details: Anthony Steven Barrell , David Matthew given to the Joint Administrators at 7 More London Riverside, London Hammond and Robert Jonathan Hunt (IP numbers 9523, 9355 and SE1 2RT, not later than 12.00 noon on the closing date, details in 8597) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall writing of the debt which he claims to be due to him from the Street, Birmingham B3 2DT. Date of Appointment: 19 October 2015. Company, and the claim has been duly admitted under Rule 2.38 or Further information about this case is available from the offices of 2.39. PricewaterhouseCoopers LLP on 020 7213 3362 or at Office Holder Details: Anthony Steven Barrell and David Matthew [email protected]. Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers Anthony Steven Barrell , David Matthew Hammond and Robert LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Jonathan Hunt , Joint Administrators (2496353) Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of Appointment: 19 October 2015. Further information about this case is In2496340 the High Court of Justice, Chancery Division available from the offices of PricewaterhouseCoopers LLP on 020 Birmingham District Registry No 8398 of 2015 7213 3362 or at [email protected]. CAPARO INDUSTRIES PLC Anthony Steven Barrell , David Matthew Hammond and Stephen (Company Number 00630473) Arthur Cave , Joint Administrators (2496346) Registered office: 7 More London Riverside, London SE1 2RT Principal trading address: Caparo House, Popes Lane, Oldbury, West Midlands B69 4PL 2496356In the High Court of Justice, Chancery Division A meeting of secured creditors of the Company is to be conducted by Birmingham District Registry No 8397 of 2015 correspondence pursuant to paragraph 58 of Schedule B1 to the CAPARO ATLAS FASTENINGS LIMITED Insolvency Act 1986, the purpose of the meeting is to seek approval (Company Number 05817189) of five resolutions in relation to the Joint Administrators’ fees, Trading Name: Caparo Atlas Fastenings disbursements, pre-administration costs and their discharge from Registered office: 7 More London Riverside, London SE1 2RT liability. In order to be counted, votes must be received by us by Principal trading address: Heath Road, Darlaston, Wednesbury, West 12.00 noon on 22 March 2016, being the closing date specified on Midlands WS10 8XL Form 2.25B, together with details in writing of your claim. A copy of A meeting of the creditors of the Company is to be conducted by Form 2.25B is available on request. correspondence pursuant to paragraph 58 of Schedule B1 to the Under Rule 2.38 a person is entitled to submit a vote only if he has Insolvency Act 1986, the purpose of the meeting is to seek approval given to the Joint Administrators at 7 More London Riverside, London of five resolutions in relation to the Joint Administrators’ fees, SE1 2RT, not later than 12.00 noon on the closing date, details in disbursements, pre-administration costs and their discharge from writing of the debt which he claims to be due to him from the liability. In order to be counted, votes must be received by us by Company, and the claim has been duly admitted under Rule 2.38 or 12.00 noon on 22 March 2016, being the closing date specified on 2.39. Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Anthony Steven Barrell , David Matthew Office Holder Details: Anthony Steven Barrell and David Matthew Hammond and Robert Jonathan Hunt (IP numbers 9523, 9355 and Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers 8597) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Street, Birmingham B3 2DT and Ian David Green (IP number 9045) of Ross David Connock (IP number 9039) of PricewaterhouseCoopers PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, LLP, 2 Glass Wharf, Bristol BS2 0FR. Date of Appointment: 19 Leeds LS1 4JP. Date of Appointment: 19 October 2015. Further October 2015. Further information about this case is available from information about this case is available from the offices of the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at PricewaterhouseCoopers LLP on 020 7213 3362 or at [email protected]. [email protected]. Anthony Steven Barrell , David Matthew Hammond and Ross David Anthony Steven Barrell , David Matthew Hammond , Robert Jonathan Connock , Joint Administrators (2496343) Hunt and Ian David Green , Joint Administrators (2496340)

In2496354 the High Court of Justice, Chancery Division 2496347In the High Court of Justice, Chancery Division Birmingham District Registry No 8394 of 2015 Birmingham District Registry No 8399 of 2015 CAPARO PRECISION TUBES LIMITED CAPARO MODULAR SYSTEMS LIMITED (Company Number 05172071) (Company Number 05815981) Trading Name: Caparo Precision Tubes Oldbury, Caparo Drawn Trading Name: Caparo Modular Systems Products and Hub le Bas Registered office: 7 More London Riverside, London SE1 2RT Registered office: 7 More London Riverside, London SE1 2RT Principal trading address: Neachells Lane, Willenhall, West Midlands Principal trading address: PO Box 13, Oldbury, West Midlands B69 WV13 3SN 4PF A meeting of secured creditors of the Company is to be conducted by A meeting of the creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval Insolvency Act 1986, the purpose of the meeting is to seek approval of five resolutions in relation to the Joint Administrators’ fees, of five resolutions in relation to the Joint Administrators’ fees, disbursements, pre-administration costs and their discharge from disbursements, pre-administration costs and their discharge from liability. In order to be counted, votes must be received by us by liability. In order to be counted, votes must be received by us by 12.00 noon on 22 March 2016, being the closing date specified on 12.00 noon on 22 March 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or Company, and the claim has been duly admitted under Rule 2.38 or 2.39. 2.39. Office Holder Details: Anthony Steven Barrell and David Matthew Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers Ross David Connock (IP number 9039) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of LLP, 2 Glass Wharf, Bristol BS2 0FR. Date of Appointment: 19 Appointment: 19 October 2015. Further information about this case is October 2015. Further information about this case is available from available from the offices of PricewaterhouseCoopers LLP on 020 the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at 7213 3362 or at [email protected]. [email protected]. Anthony Steven Barrell , David Matthew Hammond and Stephen Anthony Steven Barrell , David Matthew Hammond and Ross David Arthur Cave , Joint Administrators (2496347) Connock , Joint Administrators (2496354)

In2496343 the High Court of Justice, Chancery Division In2496344 the High Court of Justice, Chancery Division Birmingham District Registry No 8392 of 2015 Birmingham District Registry No 8393 of 2015 CAPARO PRECISION STRIP LIMITED CAPARO STEEL PRODUCTS LIMITED (Company Number 05234781) (Company Number 00892463) Trading Name: Caparo Precision Strip Trading Name: Caparo Wire, Fairbright Wire and Caparo Tubes Registered office: 7 More London Riverside, London SE1 2RT Tredegar Principal trading address: Caparo House, 103 Baker Street, London Registered office: 7 More London Riverside, London SE1 2RT W1U 6LN Principal trading address: Phoenix Street, West Bromwich, West A meeting of secured creditors of the Company is to be conducted by Midlands B70 0AS correspondence pursuant to paragraph 58 of Schedule B1 to the A meeting of secured creditors of the Company is to be conducted by Insolvency Act 1986, the purpose of the meeting is to seek approval correspondence pursuant to paragraph 58 of Schedule B1 to the of five resolutions in relation to the Joint Administrators’ fees, Insolvency Act 1986, the purpose of the meeting is to seek approval disbursements, pre-administration costs and their discharge from of five resolutions in relation to the Joint Administrators’ fees, liability. In order to be counted, votes must be received by us by disbursements, pre-administration costs and their discharge from 12.00 noon on 22 March 2016, being the closing date specified on liability. In order to be counted, votes must be received by us by Form 2.25B, together with details in writing of your claim. A copy of 12.00 noon on 22 March 2016, being the closing date specified on Form 2.25B is available on request. Form 2.25B, together with details in writing of your claim. A copy of Under Rule 2.38 a person is entitled to submit a vote only if he has Form 2.25B is available on request. given to the Joint Administrators at 7 More London Riverside, London Under Rule 2.38 a person is entitled to submit a vote only if he has SE1 2RT, not later than 12.00 noon on the closing date, details in given to the Joint Administrators at 7 More London Riverside, London writing of the debt which he claims to be due to him from the SE1 2RT, not later than 12.00 noon on the closing date, details in Company, and the claim has been duly admitted under Rule 2.38 or writing of the debt which he claims to be due to him from the 2.39. Company, and the claim has been duly admitted under Rule 2.38 or 2.39.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 27 COMPANIES

Office Holder Details: Anthony Steven Barrell , David Matthew Office Holder Details: Anthony Steven Barrell and David Matthew Hammond and Robert Jonathan Hunt (IP numbers 9523, 9355 and Hammond (IP numbers 9523 and 9355 of PricewaterhouseCoopers 8597) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Street, Birmingham B3 2DT and Ross David Connock (IP number Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers 9039) of PricewaterhouseCoopers LLP, 2 Glass Wharf, Bristol BS2 LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of 0FR. Date of Appointment: 19 October 2015. Further information Appointment: 19 October 2015. Further information about this case is about this case is available from the offices of available from the offices of PricewaterhouseCoopers LLP on 020 PricewaterhouseCoopers LLP on 020 7213 3362 or at 7213 3362 or at [email protected]. [email protected]. Anthony Steven Barrell , David Matthew Hammond and Stephen Anthony Steven Barrell , David Matthew Hammond , Robert Jonathan Arthur Cave , Joint Administrators (2496358) Hunt and Ross David Connock , Joint Administrators (2496344)

In2496357 the High Court of Justice, Chancery Division 2496345In the High Court of Justice, Chancery Division Birmingham District Registry No 8391 of 2015 Birmingham District Registry No 8396 of 2015 CAPARO VEHICLE TECHNOLOGIES LIMITED CAPARO TUBE COMPONENTS 2 LIMITED (Company Number 05755850) (Company Number 06043303) Caparo AP Braking (until 20 April 2015) Trading Name: Caparo Tube Components 2 Trading Name: Caparo Vehicle Technologies Registered office: 7 More London Riverside, London SE1 2RT Registered office: 7 More London Riverside, London SE1 2RT Principal trading address: Caparo House, 103 Baker Street, London Principal trading address: Brake House, Tachbrook Road, Leamington W1U 6LN Spa, Warwickshire CV31 3SF A meeting of secured creditors of the Company is to be conducted by A meeting of the creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval Insolvency Act 1986, the purpose of the meeting is to seek approval of five resolutions in relation to the Joint Administrators’ fees, of five resolutions in relation to the Joint Administrators’ fees, disbursements, pre-administration costs and their discharge from disbursements, pre-administration costs and their discharge from liability. In order to be counted, votes must be received by us by liability. In order to be counted, votes must be received by us by 12.00 noon on 22 March 2016, being the closing date specified on 12.00 noon on 22 March 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or Company, and the claim has been duly admitted under Rule 2.38 or 2.39. 2.39. Office Holder Details: Anthony Steven Barrell and David Matthew Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers Hammond (IP numbers 9523 and 9355 of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of Appointment: 19 October 2015. Further information about this case is Appointment: 19 October 2015. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at [email protected]. 7213 3362 or at [email protected]. Anthony Steven Barrell , David Matthew Hammond and Stephen Anthony Steven Barrell , David Matthew Hammond and Stephen Arthur Cave , Joint Administrators (2496345) Arthur Cave , Joint Administrators (2496357)

In2496358 the High Court of Justice, Chancery Division In2496341 the High Court of Justice, Chancery Division Birmingham District Registry No 8387 of 2015 Birmingham District Registry No 8389 of 2015 CAPARO TUBE COMPONENTS LIMITED GW 957 LIMITED (Company Number 06390121) (Company Number 05558240) Trading Name: Caparo Tube Components Registered office: 7 More London Riverside, London SE1 2RT Registered office: 7 More London Riverside, London SE1 2RT Principal trading address: Caparo House, 103 Baker Street, London Principal trading address: PO Box 14, Rood End Road, Oldbury, West W1U 6LN Midlands B69 4NN A meeting of secured creditors of the Company is to be conducted by A meeting of the creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval Insolvency Act 1986, the purpose of the meeting is to seek approval of five resolutions in relation to the Joint Administrators’ fees, of five resolutions in relation to the Joint Administrators’ fees, disbursements, pre-administration costs and their discharge from disbursements, pre-administration costs and their discharge from liability. In order to be counted, votes must be received by us by liability. In order to be counted, votes must be received by us by 12.00 noon on 22 March 2016, being the closing date specified on 12.00 noon on 22 March 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or Company, and the claim has been duly admitted under Rule 2.38 or 2.39. 2.39. Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: 19 October 2015. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at [email protected].

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Anthony Steven Barrell and David Matthew Hammond , Joint Under Rule 2.38 a person is entitled to submit a vote only if he has Administrators (2496341) given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the 2496579HUMBERSIDE MOTOR GROUP LIMITED Company, and the claim has been duly admitted under Rule 2.38 or (Company Number 01484301) 2.39. Trading Name: South Humberside Motor Group Limited Office Holder Details: Anthony Steven Barrell and David Matthew Registered office: FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers Street, Leeds, LS1 5AA LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Principal trading address: 226 Victoria Street, Grimsby, North East Appointment: 19 October 2015. Further information about this case is Lincolnshire, DN31 1PH available from the offices of PricewaterhouseCoopers LLP on 020 Notice is hereby given that an initial meeting of creditors of the above 7213 3362 or at [email protected]. named Company is to be held at Stallingborough Hotel, Riby Road, Anthony Steven Barrell and David Matthew Hammond , Joint Stallingborough, North East Lincolnshire, DN41 8BU on 24 March Administrators (2496355) 2016 at 10.30 am for the purposes of considering the Joint Administrators’ statement of proposals, to consider a resolution for the approval of pre-appointment costs and to consider establishing a In2497034 the High Court of Justice creditors’ committee. If no creditors committee is formed at this No 193 of 2016 meeting, a resolution may be taken to fix the basis of the Joint THE FOUR VINTNERS LIMITED Administrators’ remuneration. A person is only entitled to vote if (Company Number 00551018) details in writing of the debt claimed to be due to the Joint Trading Name: The Four Vintners Limited Administrator not later than 12.00 noon on the business day before Registered office: Devonshire House, 60 Goswell Road, London the day fixed for the meeting, and that such debt has been duly EC1M 7AD formerly 5-9 Kingsland Road, Shoreditch, London E2 8AA admitted in terms of Rule 2.39 and that any proxy which is intended Principal trading address: 1) 5-9 Kingsland Road, 5-9 Kingsland to be used is lodged with the Joint Administrator prior to this Road, Shoreditch, London E2 8AA (head office), 2) 55 Palliser Road, advertised meeting. Date of Appointment: 19 January 2016. Barons Court, London W14 9EB, 3) 13-15 Warley Hill, Brentwood, Office Holder details: Philip Edward Pierce (IP No 9364) and Russell Essex CM14 5HR, 4) 40 High Street, Ingatestone, Essex CM4 9EE, 5) Stewart Cash (IP No 8783) both of FRP Advisory LLP, Pinnacle, 5th 8 Mill Road, High Street, Stock, Essex CM4 9BH Floor, 67 Albion Street, Leeds, LS1 5AA. Further details contact: Notice is hereby given that an initial meeting of creditors is to be held Telephone: 0113 831 3555, Email: [email protected]. on 24 March 2016 at 11 :30am at Devonshire House, 60 Goswell Alternative contact for enquiries on proceedings: Email: Road, London EC1M 7AD. [email protected], Tel: 0113 831 3561. The meeting is an initial creditors' meeting under paragraph 51 of Philip Edward Pierce and Russell Stewart Cash, Joint Administrators Schedule B1 to the Insolvency Act 1986 ("the Schedule"). 08 March 2016 (2496579) A proxy form 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 meeting you 2496575IQRA CAPITAL LIMITED must give to me, not later than 12.00 hours on the business day (Company Number 07210454) before the day fixed for the meeting, details in writing of your claim. Registered office: The Coachouse, Selkirk Avenue, Oldham, OL8 6DW Office Holder Details: Ian Robert and Brian Baker (IP numbers 8706 Principal trading address: Unit 3 and 4 Westend Street, Oldham, OL9 and 10530) of Kingston Smith & Partners LLP, Devonshire House, 60 6DW Goswell Road, London EC1M 7AD. Date of Appointment: 15 January Notice is hereby given, pursuant to Paragraph 49 (C) of Schedule B1 2016. Further information about this case is available from James that a meeting of Creditors of the above named Company will be held Knight at the offices of Kingston Smith & Partners LLP on 0207 566 by correspondence in order to consider the Administrators Proposals. 4020. Proxies to be used at the meeting must lodged with the Administrator Ian Robert and Brian Baker , Joint Administrators (2497034) at Ideal Corporate Solutions Limited, Third Floor St Georges House, St Georges Road, Bolton, BL1 2DD by 21 March 2016. For a copy of the Proposal, please contact Lucy Duckworth on the email address provided. Office Holder details: Andrew Rosler (IP No 9151) of Ideal Creditors' voluntary liquidation Corporate Solutions Limited, Third Floor St Georges House, St Georges Road, Bolton, BL1 2DD. Date of Appointment: 15 January APPOINTMENT OF LIQUIDATORS 2016. Should you wish to discuss matters please contact Lucy Duckworth Name2496944 of Company: ABI BUILDING SERVICES LIMITED on tel: 01204 663002 or email at [email protected] Company Number: 05224470 Andrew Rosler, Administrator Registered office: HJS Recovery, 12-14 Carlton Place, Southampton 04 March 2016 (2496575) SO15 2EA Principal trading address: 1666a High Street, Knowle, Solihull, West Midlands B93 0LY 2496355In the High Court of Justice, Chancery Division Nature of Business: Mechanical and Electrical Services Contractor Birmingham District Registry No 8388 of 2015 Type of Liquidation: Creditors MATERIAL MEASUREMENTS LIMITED Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 (Company Number 00653121) Carlton Place, Southampton SO15 2EA. Alternative person to contact Trading Name: Caparo Testing Technologies with enquiries about the case: Karl Lovatt, telephone number: 02380 Registered office: 7 More London Riverside, London SE1 2RT 234222, email address: [email protected] Principal trading address: Caparo House, 103 Baker Street, London Office Holder Numbers: 9425 and 9561. W1U 6LN Date of Appointment: 25 February 2016 A meeting of the creditors of the Company is to be conducted by By whom Appointed: Members and Creditors (2496944) correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval of five resolutions in relation to the Joint Administrators’ fees, 2497229Name of Company: ACORN FENCING (SOUTH ESSEX) LIMITED disbursements, pre-administration costs and their discharge from Company Number: 06745876 liability. In order to be counted, votes must be received by us by Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 2EA 12.00 noon on 22 March 2016, being the closing date specified on Principal trading address: Unit 4, Cockridden Farm Industrial Estate, Form 2.25B, together with details in writing of your claim. A copy of Herongate, Essex, CM13 3LH Form 2.25B is available on request. Nature of Business: Fencing – Construction & Building Services Type of Liquidation: Creditors’ Voluntary Liquidation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 29 COMPANIES

Jamie Taylor and Wayne Macpherson, Begbies Traynor (Central) LLP, Company2496878 Number: 01216839 The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 Name of Company: B.E.S. BRIMAIR ENGINEERING SERVICES 2EG LIMITED Office Holder Numbers: 002748 and 009445. Nature of Business: Manufacture of other special purpose machinery Date of Appointment: 26 February 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Further details: Any person who requires information may contact the Way, Stevenage, Herts, SG1 2XD Joint Liquidator by telephone on 01702 467255. Alternatively Principal trading address: Factory 658, Blackhorse Road, Letchworth enquiries can be made to George Langley by email at Garden City, Hertfordshire, SG6 1HB [email protected] or by telephone on 01702 Panos Norman and Norman Cowan, both of Wilder Coe LLP, Oxford 467255. (2497229) House, Caxton Way, Stevenage, Herts, SG1 2XD. Office Holder Numbers: 008035 and 001884. For further details contact: The Joint Liquidators, Tel: 01438 847200. 2495520Company Number: 08950769 Alternative contact: Tim Cray. Name of Company: ADB RENOVATE LTD Date of Appointment: 01 March 2016 Nature of Business: Development of building projects By whom Appointed: Members and Creditors (2496878) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Flat 34, Mildenhall, West Cliff Road, Bournemouth BH4 8AY Company2496986 Number: 08454502 Principal trading address: Flat 34, Mildenhall, West Cliff Road, Name of Company: BRIT CLEANING LIMITED Bournemouth BH4 8AY Nature of Business: Cleaning Business Liquidator's name and address: Simon Thomas Barriball and Helen Type of Liquidation: Creditors Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Registered office: 37 Sun Street, London, EC2M 2PL Helens Road, Swansea SA1 4AW Principal trading address: 73 Falmouth Avenue, Chingford, London, Office Holder Numbers: 11950 and 9680. E4 9QR Date of Appointment: 2 March 2016 Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, By whom Appointed: Members and Creditors EC2M 2PL. Further information about this case is available from Linda Tolley at Office Holder Number: 8882. the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Further details contact: Lane Bednash. Alternative person to contact 459600 or at [email protected] . (2495520) with enquiries about the case: Lisa Pollack, Telephone: 020 7377 4370. Date of Appointment: 07 March 2016 Company2497259 Number: 03043022 By whom Appointed: Members and Creditors (2496986) Name of Company: B D COMMERCIAL SERVICES LIMITED Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Name2496916 of Company: CAPITAL DISTRIBUTION CONSULTANCY Registered office: 72 Somers Road, Somers Road Industrial Estate, LIMITED Rugby, Warwickshire CV22 7DH Company Number: 07974844 Principal trading address: 72 Somers Road, Somers Road Industrial Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Estate, Rugby, Warwickshire CV22 7DH 5PA Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Principal trading address: Unit 1 First Avenue, Poynton Industrial Street, Leicester LE1 5WN Estate, Poynton, Stockport, Cheshire SK12 1YJ Office Holder Number: 8900. Nature of Business: Marketing Consultant Date of Appointment: 8 March 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Further information about this case is available from Nathan Samani Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip at the offices of CBA on 0116 262 6804 or at leics@cba- Lawrence, email address: [email protected], insolvency.co.uk. (2497259) telephone number: 0161 413 0997 Office Holder Number: 8820. Date of Appointment: 1 March 2016 Name2496945 of Company: B&C2013 LIMITED By whom Appointed: Members and Creditors (2496916) Company Number: 06141723 Previous Name of Company: Aerothermal Group Limited Nature of Business: Activities of Head Office 2496915Name of Company: CARBVEE LIMITED Type of Liquidation: Creditors Company Number: 03017407 Registered office: 52 New Town, Uckfield, East Sussex TN22 5DE Trading Name: Aerothermal Limited Principal trading address: Units H1A - H1B Dawkins Business Centre, Registered office: 52 New Town, Uckfield, East Sussex TN22 5DE Dawkins Road, Poole, BH15 4JY Principal trading address: Units H1A - H1B Dawkins Business Centre, Nature of Business: Activities of Head Office Dawkins Road, Poole, Dorset, BH15 4JY By whom Appointed: Creditors Nature of Business: Manufacture of Furnaces and Burners Andrew Watling and Carl Jackson, Joint Liquidators, Quantuma LLP, Type of Liquidation: Creditors 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Andrew Watling and Carl Jackson, Joint Liquidators, Quantuma LLP, Alternative contact: Karen Paracchini on 02380 336464 or 14th Floor Dukes Keep, Marsh Lane, Southampton, SO104 3EX. [email protected]. Alternative contact: Karen Paracchini on 02380 336464 or Office Holder Numbers: 15910 and 8860. [email protected]. Date of Appointment: 1 March 2016 Office Holder Numbers: 15910 and 8860. By whom Appointed: Members and Creditors (2496945) Date of Appointment: 1 March 2016 By whom Appointed: Members and Creditors (2496915)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2497221Name of Company: CATERING BY CLARKES LIMITED Company2496428 Number: 08264401 Company Number: 07436559 Name of Company: CREPE STATION CAFE LIMITED Registered office: The Old Exchange, 234 Southchurch Road, Nature of Business: Unlicensed cafe Southend on Sea, SS1 2EG Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 65 Century Road, Walthamstow, London, Registered office: 24-26 Stone Street, Dudley, West Midlands DY1 E17 6AJ 1NT Nature of Business: Food and Beverage Principal trading address: 24-26 Stone Street, Dudley, West Midlands Type of Liquidation: Creditors’ Voluntary Liquidation DY1 1NT Jamie Taylor and Dominik Thiel Czerwinke, Begbies Traynor (Central) Liquidator's name and address: Colin Nicholls and Andrew LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Shackleton of Smart Insolvency Solutions Ltd, 1 Castle Street, Essex, SS1 2EG Worcester WR1 3AA Office Holder Numbers: 002748 and 009636. Office Holder Numbers: 9052 and 9724. Date of Appointment: 25 February 2016 Date of Appointment: 3 March 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further details: Any person who requires further information may Further information about this case is available from Emma Poole at contact the Joint Liquidator by telephone on 01702 467255. the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at Alternatively enquiries can be made to Alexandra Thurgood by e-mail [email protected]. (2496428) at [email protected] or by telephone on 01702 467255. (2497221) Name2496918 of Company: DESIRABLEBODY LIMITED Company Number: 06861473 Company2496913 Number: 08149590 Previous Name of Company: Forza Retail Limited Name of Company: CCP CREATIVE SERVICES LTD Previous Name of Company: Forza Group Limited Nature of Business: Interior Fit Out & Refurbishment Registered office: Unit 34, 67-68 Hatton Garden, London, EC1N 8JY Type of Liquidation: Creditors Principal trading address: 3 Meade Mews, London, SW1P 4EG Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Nature of Business: Online Retailer of Health Supplements Principal trading address: 69 Spenser Road, Herne Bay, Kent, CT6 Type of Liquidation: Creditors’ Voluntary Liquidation 6AR Lloyd Biscoe and Louise Donna Baxter, Begbies Traynor (Central) Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, LLP, The Old Exchange, 234 Southchurch Road, Southend on Kent, DA14 6NZ. Sea,SS1 2EG Office Holder Number: 9072. Office Holder Numbers: 009141 and 009123. For further details contact: Nedim Ailyan, Email: Date of Appointment: 3 March 2016 [email protected] or telephone 0208 302 4344. By whom Appointed: Members and Creditors Date of Appointment: 01 March 2016 Further details: Any person who requires information may contact the By whom Appointed: Members and Creditors (2496913) Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by email at [email protected] or by telephone on 01702 Company2496381 Number: 08875579 467255. (2496918) Name of Company: COUPE CASTINGS LIMITED Nature of Business: Manufacture of Basic Metals Type of Liquidation: Creditors' Voluntary Liquidation Name2496912 of Company: DRH COATINGS LIMITED Registered office: 3 Hardman Street, Manchester M3 3HF Company Number: 07430393 Principal trading address: The Foundry, Kittlingbourne Brow, Higher Registered office: 14th Floor Dukes Keep, 1 Marsh Lane, Walton, Preston PR5 4DQ Southampton, SO14 3EX Liquidator's name and address: Christopher Ratten and Jeremy Principal trading address: Suite 5, 3 Shawcross Industrial Park, Woodside of RSM Restructuring Advisory LLP , 3 Hardman Street, Ackworth Road, Portsmouth, PO3 5JP Manchester M3 3HF Nature of Business: Construction Office Holder Numbers: 9338 and 9515. Type of Liquidation: Creditors Date of Appointment: 3 March 2016 Carl Jackson and Andrew Watling, Joint Liquidators, Quantuma LLP, By whom Appointed: Members and Creditors 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. Further information about this case is available from Alex Koffman at Office Holder Numbers: 8860 and 15910. the offices of RSM Tenon on 0161 830 4000. (2496381) Date of Appointment: 2 March 2016 By whom Appointed: Members and Creditors (2496912)

Company2496923 Number: 08250880 Name of Company: CREATIVE RESTAURANT LIMITED Company2496943 Number: 06142423 Trading Name: The Mulberry; Karma Kafe; The Woolpack; The Name of Company: DRY RISER SPECIALISTS LTD Langtry; Farmer Browns Nature of Business: Service and Management of Dry Riser Systems Nature of Business: Pubs, Bars and Restaurants Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 47 Newfield Road, Hagley, Stourbridge, West Registered office: C/O Leading Corporate Recovery, The Gateway, Midlands DY9 0JR 83-87 Pottergate, Norwich, NR2 1DZ Principal trading address: 47 Newfield Road, Hagley, Stourbridge, Principal trading address: The Mulberry, 111 Unthank Road, Norwich, West Midlands DY9 0JR NR2 2PE; Karma Kafe, 18 Bedford Street, Norwich, NR2 1AG; The Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Woolpack, 2 Muspole Street, Norwich, NR3 1DJ; The Langtry, 79 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Unthank Road, Norwich, NR2 2PE; Farmer Browns, 22 Tombland, Bromsgrove B60 4DJ. Norwich, NR3 1RF Office Holder Numbers: 09533 and 009616. Jamie Playford, of Leading Corporate Recovery, The Gateway, 83-87 For further details contact: Email: [email protected] Pottergate, Norwich NR2 1DZ. Tel: 01527 558410. Office Holder Number: 9735. Date of Appointment: 02 March 2016 For further details contact: Kelly Goodman, Email: By whom Appointed: Members and Creditors (2496943) [email protected], Tel: 01603 552028. Ref: C004. Date of Appointment: 07 March 2016 By whom Appointed: Members and Creditors (2496923)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 31 COMPANIES

Name2496929 of Company: EDWARD’S RECRUITMENT SOLUTIONS Company2496934 Number: 01006841 LIMITED Name of Company: FERSCHL TUBEFORM LIMITED Company Number: 04980156 Previous Name of Company: Ferschl Hose and Hydraulics Limited Trading name/style: Edward’s Recruitment Solutions Limited Type of Liquidation: Creditors Registered office: 1200 Century Way, Thorpe Park, Leeds LS15 8ZA Registered office: 1 St James' Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: 1200 Century Way, Thorpe Park, Leeds Principal trading address: 1-2 Doxford Drive, Peterlee, SR8 2RL LS15 8ZA Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Nature of Business: Recruitment Consultants Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. Type of Liquidation: Creditors Office Holder Numbers: 9503 and 9156. John William Butler and Andrew James Nichols of Redman Nichols Further details contact: Tel: 0191 255 7000. Butler, Westminster Business Centre, Nether Poppleton, York YO26 Date of Appointment: 26 February 2016 6RB. (T: 01904 520116) By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Office Holder Numbers: 9591 and 8367. the Insolvency Act 1986 (2496934) Date of Appointment: 26 February 2016 By whom Appointed: Members and Creditors (2496929) Company2496935 Number: 05717907 Name of Company: GLOBAL HEALTH PARTNER UK LIMITED 2496979Company Number: 08292883 Trading Name: Global Health Partner UK Limited Name of Company: EME SUBSTATION SERVICES LTD Previous Name of Company: Global Health Partner Public Limited Nature of Business: Technical Testing & Analysis Company (until 9 October 2009) Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Health & Social Work Registered office: 5 Resolution Close, Endeavour Park, Boston, Type of Liquidation: Creditors Lincolnshire, PE21 7TT Registered office: 3 Hardman Street, Manchester, M3 3HF Principal trading address: 33 Bradford Road, Boston, Lincolnshire, Principal trading address: 38 Highfield Road, Edgbaston, Birmingham, PE21 8BJ B15 3ED Liquidator's name and address: Gareth David Rusling and John Jeremy Woodside and Lindsey Cooper, both of RSM Restructuring Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Street, Sheffield S3 7BS Office Holder Numbers: 9515 and 008931. Office Holder Numbers: 9481 and 5544. Correspondence address & contact details of the case manager: Ceri Date of Appointment: 3 March 2016 Pecket, Tel: 0161 830 4000. By whom Appointed: Members and Creditors Date of Appointment: 24 February 2016 Further information about this case is available from Marie Harrison at By whom Appointed: Members and Creditors (2496935) the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at [email protected]. (2496979) Company2496927 Number: 07308872 Name of Company: GROUP CONSOLIDATION TWO LIMITED Company2496930 Number: 09027575 Previous Name of Company: Restore Shopfitters Limited Name of Company: ESCC UTILITIES LIMITED Nature of Business: Management consultancy activities other than Trading Name: ESCC Utilities financial management Nature of Business: Consultants for utilities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Christon Road, Gosforth Industrial Estate, Registered office: Obsidian Office, Chantry Court, Chester, Cheshire, Newcastle upon Tyne, NE3 1XD CH1 4QN Principal trading address: Christon Road, Gosforth Industrial Estate, Principal trading address: Obsidian Office, Chantry Court, Chester, Newcastle upon Tyne, NE3 1XD Cheshire, CH1 4QN Julie Swan and Mark Phillips, both of PCR (Newcastle) Limited, Suite Emma Bower and Fiona Grant, both of Wilson Field Limited, The 108, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Tyne, NE1 1JF. Office Holder Numbers: 17650 and 9444. Office Holder Numbers: 9168 and 9320. For further details contact the Joint Liquidators on 0114 235 6780. For further details contact: Keith Hewison Email: Alternative contact: Shelley Mallett [email protected] Tel: 0191 229 9656 Date of Appointment: 01 March 2016 Date of Appointment: 29 February 2016 By whom Appointed: Members and Creditors (2496930) By whom Appointed: Members and Creditors (2496927)

Company2495524 Number: 06715710 Company2497262 Number: 08640688 Name of Company: EUROPEAN SOLUTION LIMITED Name of Company: HOLLY GAP FARM SHOP LIMITED Nature of Business: Temporary employment agency activities Nature of Business: Retail sale of fruit and vegetables in specialised Type of Liquidation: Creditors' Voluntary Liquidation stores, retail sale of meat and meat products in specialised stores Registered office: 21 High View Close, Hamilton Business Park, Type of Liquidation: Creditors' Voluntary Liquidation Hamilton, Leicester LE4 9LJ Registered office: Third Floor South, One Jubilee Street, Brighton, Principal trading address: 26-28 Newdegate Street, Nuneaton, East Sussex BN1 1GE Warwickshire, CV11 4EU Principal trading address: Holly Gap Farm Shop, Station Road, Isfield, Liquidator's name and address: Mark Grahame Tailby of MT Uckfield TN22 5EU Insolvency, 21 High View Close, Hamilton Business Park, Hamilton, Liquidator's name and address: Christopher Herron and Nicola Jayne Leicester LE4 9LJ Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Office Holder Number: 9115. Croydon CR2 6AL Date of Appointment: 7 March 2016 Office Holder Numbers: 8755 and 9090. By whom Appointed: Members and Creditors Date of Appointment: 4 March 2016 Further information about this case is available from Mark Tailby at By whom Appointed: Members and Creditors the offices of MT Insolvency on 0116 216 6223 or at Further information about this case is available from the offices of [email protected]. (2495524) Herron Fisher on 01323 723 643. (2497262)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496920Company Number: 06375688 Company2496928 Number: 00992480 Name of Company: LONDON LABOUR LIMITED Name of Company: NORLAND (WOOLS) LIMITED Nature of Business: Provider of labour for cleaning sector Nature of Business: Wholesale Trade and Commission Trade, Except Type of Liquidation: Creditors of Motor Vehicles and Motorcycles Registered office: 37 Sun Street, London, EC2M 2PL Type of Liquidation: Creditors Principal trading address: 73 Falmouth Avenue, Chingford, E4 9QR Registered office: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Principal trading address: Unit 10, Toll Bridge Road, Blaydon Trade EC2M 2PL. Park, Blaydon on Tyne, Tyne & Wear, NE21 5TR Office Holder Number: 8882. Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Further details contact: Lane Bednash. Alternative person to contact Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. with enquiries about the case: Lisa Pollack, Telephone: 020 7377 Office Holder Numbers: 9503 and 9156. 4370. Correspondence address & contact details of case manager: Martin Date of Appointment: 07 March 2016 Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, By whom Appointed: Members and Creditors (2496920) Newcastle upon Tyne, NE1 4AD Tel: 0191 255 7000. Contact details of Joint Liquidators: Steven Philip Ross or Allan David Kelly Tel: 0191 255 7000. 2496921Name of Company: NATEO LIMITED Date of Appointment: 26 February 2016 Company Number: 07962728 By whom Appointed: Members and Creditors (2496928) Registered office: 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP Principal trading address: 5 President Drive, Wapping, London E1W Company2495823 Number: 06786399 2JH Name of Company: OPUSDELL LIMITED Nature of Business: Financial Management Nature of Business: Development of building projects Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Registered office: c/o Live Recoveries Limited, Wentworth House, 122 Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 New Road Side, Horsforth, Leeds LS18 4QB 452021 Principal trading address: 89 Middle Hillgate, Stockport, Cheshire Office Holder Number: 8820. SK1 3EH Date of Appointment: 3 March 2016 Liquidator's name and address: Martin Paul Halligan of Live By whom Appointed: Members and Creditors (2496921) Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: 9211. Company2496933 Number: 08284290 Date of Appointment: 3 March 2016 Name of Company: NEW THURSDAYS PRESTON LIMITED By whom Appointed: Members and Creditors Nature of Business: Furniture Retailer Further information about this case is available from Rhys Type of Liquidation: Creditors Wordsworth at the offices of Live Recoveries Limited on 0844 870 Registered office: Third Floor, St George's House, St George's Road, 9251 or at [email protected]. (2495823) Bolton, BL1 2DD Principal trading address: 66-76 Ribbleton Lane, Preston, Lancashire PR1 5LA Name2496926 of Company: PEARD CARPENTRY LIMITED Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St Company Number: 09543827 George's House, St George's Road, Bolton, BL1 2DD. Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church Office Holder Number: 9151. Crookham, Fleet, Hampshire GU52 8BF Should you wish to discuss matters please contact Rebecca Marsden Principal trading address: Riverwood Farm, New Mill Road, by Email: [email protected] or Tel: 01204 663005. Finchampstead, Wokingham RG40 4QT Date of Appointment: 07 March 2016 Nature of Business: Carpentry By whom Appointed: Members and Creditors (2496933) Type of Liquidation: Creditors Robert James Thompson, Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Company2496925 Number: 04680857 Email address: [email protected], telephone number: 01252 Name of Company: NJL YORKLINE HOLDINGS LIMITED 816636. Alternative person to contact with enquiries about the case: Trading Name: NJL Custodial; Yorkline Pharmacy Shopfitting; NJL Ben Laycock Secure Office Holder Number: 8306. Nature of Business: Manufacture of other furniture Date of Appointment: 2 March 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2496926) Registered office: Christon Road, Gosforth Industrial Estate, Newcastle upon Tyne, NE3 1XD Principal trading address: Christon Road, Gosforth Industrial Estate, Company2496936 Number: 08165510 Newcastle upon Tyne, NE3 1XD Name of Company: PHDF (STAFFORD) LIMITED Julie Swan and Mark Phillips, both of PCR (Newcastle) Limited, Suite Trading Name: The Greyhound Inn 108, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Nature of Business: Licensed restaurant and bar Tyne, NE1 1JF. Type of Liquidation: Creditors Office Holder Numbers: 9168 and 9320. Registered office: C/O JPO Restructuring Limited, Genesis Centre, For further details contact: Keith Hewison, Email: North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF [email protected]. Tel: 0191 229 9656 Principal trading address: The Greyhound Inn, Yarlet Bank, Stone Date of Appointment: 29 February 2016 Road, Stafford, ST18 9SD By whom Appointed: Members and Creditors (2496925) John-Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF. Office Holder Number: 9621. Further details contact: John-Paul O'Hara, Tel: 01782 366 485. Alternative contact: Lisa O'Hara. Date of Appointment: 07 March 2016 By whom Appointed: Members and Creditors (2496936)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 33 COMPANIES

Company2496932 Number: 08928553 Company2496360 Number: 04537765 Name of Company: PHOENIX CARE CONSULTANTS LTD Name of Company: RAMPMENTAL LIMITED Nature of Business: 86900 - Other human health activities Trading Name: Sunshine Gym Type of Liquidation: Creditors Nature of Business: Skate Park Design and Build Registered office: 29 Leeward Close, Darwen, Lancashire, BB3 0SD Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 29 Leeward Close, Darwen, Lancashire, Registered office: 158 Edmund Street, Birmingham B3 2HB BB3 0SD Principal trading address: Unit A3, Halesfield 11, Telford, Shropshire Dean Watson and Paul Stanley, both of Begbies Traynor (Central) TF7 4PH LLP, 340 Deansgate, Manchester, M3 4LY. Liquidator's name and address: Nicholas Charles Osborn Lee of Office Holder Numbers: 009661 and 008123. Smith Cooper, 158 Edmund Street, Birmingham B3 2HB and Dean Any person who requires further information may contact David Jones Anthony Nelson of Smith Cooper, St Helens House, King Street, by telephone on 0161 837 1700. Alternatively enquiries can be made Derby DE1 3EE to David Jones by email at [email protected] or by Office Holder Numbers: 9069 and 9443. telephone on 0161 837 1751 Date of Appointment: 4 March 2016 Date of Appointment: 29 February 2016 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2496932) Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at [email protected]. (2496360) 2496917Company Number: 09376147 Name of Company: POL KEFTON HOME LIMITED Nature of Business: Wholesale Trade and Commission Trade, Except Name2496922 of Company: RG INTER LTD of Motor Vehicles and Motorcycles Company Number: 07694662 Type of Liquidation: Creditors Nature of Business: Management Consultancy Activities Other Than Registered office: 1 St James' Gate, Newcastle upon Tyne, NE1 4AD Financial Management Principal trading address: Unit 1 Coopies Field, Coopies Lane, Type of Liquidation: Creditors Morpeth, Northumberland NE61 6JT Registered office: 2 Cariocca Business Park, Sawley Road, Miles Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Platting, Manchester, M40 8BB Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. Nature of Business: Management Consultancy Activities Other Than Office Holder Numbers: 9503 and 9156. Financial Management Further details contact: The Joint Liquidators, Tel: 0191 255 7000. By whom Appointed: Creditors Correspondence address & contact details of case manager: Steven Saswati Watts, Liquidator, S W Recovery, Dunston Innovation Centre, Brown, RSM Restructuring Advisory LLP, 1 St James' Gate, Dunston Road, Chesterfield, S41 8NG, 07900 937416, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. [email protected] Date of Appointment: 29 February 2016 Office Holder Number: 9451. By whom Appointed: Members and Creditors (2496917) Date of Appointment: 29 February 2016 By whom Appointed: Members and Creditors (2496922)

Company2496937 Number: 09390001 Name of Company: PRINT AND MAILING SOLUTIONS LTD Company2496931 Number: 09623225 Trading Name: P M Creative Name of Company: ROBERTA OF HUNGERFORD LTD Nature of Business: Printing and Mailing Services Trading Name: Roberta Type of Liquidation: Creditors Nature of Business: Hairdressers Registered office: Lawson Fox, Third Floor, Falcon Mill, Handel Street, Type of Liquidation: Creditors Bolton BL1 8BL Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: 22 Norfolk Street, Worsley Road North, Principal trading address: 20 Charnham Street, Hungerford, Worsley, M28 3QW Berkshire, RG17 0EJ Donna Louise Cartmel, of Lawson Fox, Third Floor, Falcon Mill, Matthew John Waghorn and David William Tann, both of Wilkins Handel Street, Bolton BL1 8BL. Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ . Office Holder Number: 9574. Office Holder Numbers: 009432 and 008101. For further details contact: Donna Cartmel, Tel: 0844 4537022. Further information can be obtained by contacting: Chloe Alternative contact: Susan Roberts Charlesworth at [email protected] or on 020 Date of Appointment: 03 March 2016 7403 1877. By whom Appointed: Members and Creditors (2496937) Date of Appointment: 29 February 2016 By whom Appointed: Members and Creditors (2496931)

Company2496924 Number: OC352255 Name of Company: QUANTUM INVESTMENT MANAGEMENT Name2497226 of Company: RUNWELL HALL FARM LIMITED SOLUTIONS LLP Company Number: 05636199 Nature of Business: Provider of financial services, marketing and Registered office: Gateley Plc, 8th Floor Minerva House, 29 East distribution Parade, West Yorkshire, LS1 5PS Type of Liquidation: Creditors Principal trading address: Gateley Plc, 8th Floor Minerva House, 29 Registered office: The Shard, 32 London Bridge Street, London SE1 East Parade, West Yorkshire, LS1 5PS 9SG Nature of Business: Development of Building Projects Principal trading address: Lynton House, 7-12 Tavistock Square, Type of Liquidation: Creditors’ Voluntary Liquidation London WC1H 9BQ Lloyd Biscoe and Jamie Taylor, Begbies Traynor (Central) LLP, The Paul David Williams and Benjamin John Wiles, both of Duff & Phelps Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. and Gary Paul Shankland, Begbies Traynor (Central) LLP, 31st Floor, Office Holder Numbers: 9294 and 10670. 40 Bank Street, London, E14 5NR The Joint Liquidators can be contacted by Tel: 020 7089 4700. Office Holder Numbers: 009141, 002748 and 009587. Alternative contact: Josh Smith, Email: Joshua.asbridge- Date of Appointment: 2 March 2016 [email protected] By whom Appointed: Members and Creditors Date of Appointment: 03 March 2016 Further details: Any person who requires information may contact the By whom Appointed: Members and Creditors (2496924) Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by email at [email protected] or by telephone on 01702 467255. (2497226)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496982Company Number: 01445149 Name2496941 of Company: TAILORED CARD SERVICES LIMITED Name of Company: SEP PRESSTECH LIMITED Company Number: 04164455 Nature of Business: Manufacturer of Tools/Pressings Registered office: 4 Stirling House, Sunderland Quay, Culpeper Close, Type of Liquidation: Creditors Rochester, Kent, ME2 4HN Registered office: 8th Floor, 25 Farringdon Street, London EC4A 4AB Principal trading address: Unit 72-73 Riverside 3, Sir Thomas Longley Principal trading address: Unit P Tyburn Trading Estate, Ashold Farm Road, Medway City Estate, Rochester, Kent, ME2 4DU Road, Erdington, Birmingham B24 9QG Nature of Business: Printer & Card Distributer Richard Brewer and Matthew Haw, both of RSM Restructuring Type of Liquidation: Creditors’ Voluntary Liquidation Advisory LLP, 25 Farringdon Street, London, EC4A 4AB. Lloyd Biscoe and Louise Donna Baxter, Begbies Traynor (Central) Office Holder Numbers: 9038 and 9627. LLP, The Old Exchange, 234 Southchurch Road, Southend on Correspondence address and contact details of case manager: Sea,SS1 2EG Gemma Smith, RSM Restructuring Advisory LLP, 25 Farringdon Office Holder Numbers: 009141 and 009123. Street, London, EC4A 4AB, Tel: 0203 201 8000. Further details Date of Appointment: 3 March 2016 contact: The Joint Liquidators, Tel: 0203 201 8000. By whom Appointed: Members and Creditors Date of Appointment: 25 February 2016 Further details: Any person who requires information may contact the By whom Appointed: Members and Creditors (2496982) Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by email at [email protected] or by telephone on 01702 2497146Company Number: 09384864 467255. (2496941) Name of Company: SHIELDS PUB CO LTD Trading Name: Sol Tapas Nature of Business: Restaurant and Bar Company2496990 Number: 08665509 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: TAURUS STEAKS LIMITED Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Nature of Business: Restaurant LS20 9AT Type of Liquidation: Creditors Principal trading address: 28 Duke Street, Darlington, County Registered office: C/O Leading Corporate Recovery, The Gateway, Durham, DL3 7AQ 83-87 Pottergate, Norwich NR2 1DZ Liquidator's name and address: Kate Elizabeth Breese of Walsh Principal trading address: The Windsor Hotel, Llantrisant, Pontyclun, Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Mid Glamorgan, CF72 9DG Office Holder Number: 9730. Jamie Playford, of Leading Corporate Recovery, The Gateway, 83-87 Date of Appointment: 8 March 2016 Pottergate, Norwich NR2 1DZ. By whom Appointed: Members and Creditors Office Holder Number: 9735. Further information about this case is available from Philippa Smith at For further details contact: Kelly Goodman, Email: the offices of Walsh Taylor at [email protected]. [email protected], Tel: 01603 552028. Ref: T005. (2497146) Date of Appointment: 02 March 2016 By whom Appointed: Members and Creditors (2496990) Company2496433 Number: 07612898 Name of Company: STEEL SOLUTIONS (SOUTH EASTERN) LIMITED Company2496942 Number: 07080803 Nature of Business: design, manufacture, and installation of steelwork Name of Company: TECHNICAL PROCUREMENT LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Development of Building Projects Registered office: Unit 6 Coldharbour Pinnacles Estate, Coldharbour Type of Liquidation: Creditors Road, Harlow, Essex Registered office: Gable House, 239 Regents Park Road, London, N3 Principal trading address: Unit 6 Coldharbour Pinnacles Estate, 3LF Harlow, CM19 5JH Principal trading address: Atlas House, Bank Terrace, Barwell, Liquidator's name and address: John Edmund Paylor of Guardian Leicester, LE9 8GG Business Recovery, 72 Temple Chambers, Temple Avenue, London Harold Sorsky and Stella Davis, both of Streets SPW, Gable House, EC4Y 0HP 239 Regents Park Road, London N3 3LF. Office Holder Number: 9517. Office Holder Numbers: 5398 and 9585. Date of Appointment: 8 March 2016 For further information contact: Grant Meadows - Email: By whom Appointed: Members and Creditors [email protected] H J Sorsky - Email: [email protected] S Davis - Further information about this case is available from Sutinder Nagi at [email protected] Tel: 020 8371 5000 the offices of Guardian Business Recovery on 020 3096 0750 or at Date of Appointment: 24 February 2016 [email protected]. (2496433) By whom Appointed: Joint Liquiators appointment ratified at a Meeting of Creditors held on 7 March 2016 (2496942)

Company2496939 Number: 01473548 Name of Company: SUSCRAFT LIMITED Name2496953 of Company: TEMPLE WOOD ACCESS LIMITED Trading Name: Oakmead Electrical Company Number: 05636385 Nature of Business: Electrical installation Registered office: Gateley Plc, 8th Floor Minerva House, 29 East Type of Liquidation: Creditors Parade, Leeds LS1 5PS Registered office: 1 Sudley Terrace High Street, Bognor Regis, West Principal trading address: Gateley Plc, 8th Floor Minerva House, 29 Sussex, PO21 1EY East Parade, Leeds LS1 5PS Principal trading address: Unit 101, 62 Tritton Road, London, SE21 Nature of Business: Development of Building Projects 8DE Type of Liquidation: Creditors’ Voluntary Liquidation Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Lloyd Biscoe and Jamie Taylor, Begbies Traynor (Central) LLP, The Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG 4LA. and Gary Paul Shankland, Begbies Traynor (Central) LLP, 31st Floor, Office Holder Number: 6212. 40 Bank Street, London, E14 5NR Further details contact: Martin C Armstrong Email: Office Holder Numbers: 009141, 002748 and 009587. [email protected], Tel: 020 8661 7878. Alternative contact: Matthew Date of Appointment: 2 March 2016 Crosland. By whom Appointed: Members and Creditors Date of Appointment: 02 March 2016 Further details: Any person who requires information may contact the By whom Appointed: Members and Creditors (2496939) Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by email at [email protected] or by telephone on 01702 467255. (2496953)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 35 COMPANIES

Name2496919 of Company: THE CHESHIRE CAR COMPANY LIMITED Company2497234 Number: 06540837 Company Number: 06335644 Name of Company: VITA CLINICS UK LIMITED Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Nature of Business: Health & Social Work 5PA Type of Liquidation: Creditors Principal trading address: Unit 1, First Avenue, Poynton Industrial Registered office: 3 Hardman Street, Manchester, M3 3HF Estate, Poynton, Stockport, Cheshire SK12 1YJ Principal trading address: 38 Highfield Road, Edgbaston, Birmingham, Nature of Business: Used Motor Vehicle Sales B15 3ED Type of Liquidation: Creditors Jeremy Woodside and Lindsey Cooper, both of RSM Restructuring Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Office Holder Numbers: 9515 and 008931. Lawrence, [email protected], 0161 413 0997 Correspondence address & contact details of case manager: Ceri Office Holder Number: 8820. Pecket, Telephone: 0161 830 4000 Date of Appointment: 1 March 2016 Date of Appointment: 24 February 2016 By whom Appointed: Members and Creditors (2496919) By whom Appointed: Members and Creditors (2497234)

2497301Company Number: 05218961 Name2496948 of Company: WOODWORKING SOLUTION LIMITED Name of Company: THE OLD BAG TRADING COMPANY LTD Company Number: 07629836 Nature of Business: Wholesale Trading Name: Woodwork Solutions Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Bijou Stables, Brascote Lane, Cadeby, Nuneaton Registered office: Unit 6a, South Hams Business Park, Kingsbridge, CV13 0BB Devon, TQ7 3QH Principal trading address: Bijou Stables, Brascote Lane, Cadeby, Liquidator's name and address: Ian Edward Walker of Begbies Nuneaton, CV13 0BB Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter Nature of Business: Joinery and Carpentry Manufacture EX1 1NP and Julie Anne Palmer of 65 St. Edmund's Church Street, Type of Liquidation: Creditors Voluntary Liquidation Salisbury, Wiltshire, SP1 1EF Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Office Holder Numbers: 6537 and 8835. & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Date of Appointment: 7 March 2016 Lutterworth, Leicestershire, LE17 5FB. By whom Appointed: Members and Creditors Office Holder Numbers: 9291 and 9252. Further information about this case is available from Agne Date of Appointment: 7 March 2016 Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 By whom Appointed: Members & Creditors (2496948) 260800 or at [email protected]. (2497301)

FINAL MEETINGS Company2497187 Number: 07787424 Name of Company: TUF DEVELOPMENTS LTD 044054582496496 LIMITED Trading Name: Syco Gaming (Company Number 04405458) Nature of Business: Supply, Manufacture & Sub Assembly of Gaming Previous Name of Company: Middlegate Holdings Limited Machines & Kiosks Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Type of Liquidation: Creditors 7BS Registered office: Unit 22 Hortonwood 33, Telford, Shropshire TF1 NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency 7EX Act 1986, that final meetings of the members and creditors of the Principal trading address: Unit 22 Hortonwood 33, Telford, Shropshire above named Company will be held at Kendal House, 41 Scotland TF1 7EX Street, Sheffield S3 7BS, on 12 April 2016 at 10.00am and 10.15am Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 respectively, for the purpose of having an account of the winding up The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, laid before them, showing the manner in which the winding up has Bromsgrove B60 4DJ. been conducted and the property of the Company disposed of, and Office Holder Numbers: 009533 and 009616. of hearing any explanation that may be given by the joint liquidators. For further details contact: Email: [email protected] A member or creditor entitled to attend and vote is entitled to appoint Tel: 01527 558410. a proxy to attend and vote instead of him and such proxy need not Date of Appointment: 02 March 2016 also be a member or creditor. By whom Appointed: Members and Creditors (2497187) Proxy forms must be returned to the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, [email protected] no later than 12 noon on the Company2496949 Number: 03008820 business day before the meeting. Please note that the joint liquidators Name of Company: VERTEX FINANCIAL SERVICES HOLDINGS and their staff will not accept receipt of completed proxy forms by LIMITED email. Submission of proxy forms by email will lead to the proxy being Previous Name of Company: Marlborough Stirling Plc; Marlborough held invalid and the vote not cast. Stirling Holdings Limited, Foray 745 Limited Office Holder Details: Gareth David Rusling and John Russell (IP Nature of Business: Others - Not Reported numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, Type of Liquidation: Creditors 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 9 March Registered office: Begbies Traynor (Central) LLP, 40 Bank Street, 2010. Further information about this case is available from the offices Canary Wharf, London, E14 5NR of Begbies Traynor (SY) LLP on 0114 275 5033. Principal trading address: N/A Gareth David Rusling and John Russell , Joint Liquidators Kirstie Jane Provan and Mark Robert Fry, both of Begbies Traynor 9 March 2016 (2496496) (Central) LLP, 31st Floor, 40 Bank Street, Heron Quays, Canary Wharf, London E14 5NR. Office Holder Numbers: 009681 and 008588. 72496938 P D S LIMITED Any person who requires further information may contact the Joint (Company Number 3827824) Liquidator by telephone on 020 7516 1500. Alternatively enquiries can Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX be made to Georgia Provan by email at georgia.provan@begbies- Principal trading address: DTE House, Hollins Lane, Bury, Lancashire, traynor.com or by telephone on 020 7516 1539. BL9 8AT Date of Appointment: 29 February 2016 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY By whom Appointed: Members (2496949) ACT 1986, that Final Meetings of Members and Creditors will take place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on 9th May 2016 at 10.00 am and 10.30 am respectively for the purpose of having an account laid before them

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES showing the manner in which the winding up has been conducted and Notice is hereby given, pursuant to Section 106 of the INSOLVENCY the property of the company disposed of, and of hearing any ACT 1986, that Final Meetings of Members and Creditors will take explanations that may be given by the Liquidator. To be entitled to place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, vote at the meeting, a creditor must lodge with the liquidator at his Liverpool, L2 4SX on 9th May 2016 at 11.00 am and 11.30 am postal address, or at the email address below, not later than 12.00 respectively for the purpose of having an account laid before them noon on the business day before the date fixed for the meeting, a showing the manner in which the winding up has been conducted and proof of debt (if not previously lodged in the proceedings) and (if the the property of the company disposed of, and of hearing any creditor is not attending in person) a proxy. explanations that may be given by the Liquidator. To be entitled to Gerard Keith Rooney vote at the meeting, a creditor must lodge with the liquidator at his 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP Number: 7529 Date postal address, or at the email address below, not later than 12.00 of Appointment 31st January 2012 noon on the business day before the date fixed for the meeting, a Telephone number: 0151 236 9999 proof of debt (if not previously lodged in the proceedings) and (if the Alternative contact: Catherine Leech Email: [email protected] creditor is not attending in person) a proxy. 4 March 2016 (2496938) Gerard Keith Rooney 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP Number: 7529 Date of Appointment 26th July 2013 2496989A & S MOTORS LIMITED Telephone number: 0151 236 9999 (Company Number 02871079) Alternative contact: Catherine Leech Email: [email protected] Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX 4 March 2016 (2496981) Principal trading address: Queensway Buildings, Hawthorne Road, Bootle, Merseyside, L20 9AT Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ALLBRYGHT2497228 LIMITED ACT 1986, that Final Meetings of Members and Creditors will take (Company Number 08324828) place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Liverpool, L2 4SX on 6th May 2016 at 2.00 pm and 2.30 pm Principal trading address: Hawkes House, Galmington Road, Taunton respectively for the purpose of having an account laid before them TA1 5NH showing the manner in which the winding up has been conducted and Notice is hereby given, pursuant to Section 106 of the Insolvency Act the property of the company disposed of, and of hearing any 1986, that a final meeting of the members of the above named explanations that may be given by the Liquidator. To be entitled to company will be held at 1 Kings Avenue, Winchmore Hill, London N21 vote at the meeting, a creditor must lodge with the liquidator at his 3NA on 12 May 2016 at 1.00 pm, to be followed by a final meeting of postal address, or at the email address below, not later than 12.00 creditors at 1.30 pm for the purpose of showing how the winding up noon on the business day before the date fixed for the meeting, a has been conducted and the property of the company disposed of, proof of debt (if not previously lodged in the proceedings) and (if the and of hearing explanations that may be given by the Liquidator. creditor is not attending in person) a proxy. Members and creditors can attend the meetings in person and vote. Gerard Keith Rooney Creditors are entitled to vote if they have submitted a claim and the Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP claim has been accepted in whole or in part. If you cannot attend, or Number: 7529 Date of Appointment: 24th February 2014 do not wish to attend, but wish to vote at the meetings, you can Telephone number: 0151 236 9999 nominate the chairman of the meetings, who will be the Liquidator, to Alternative contact: Catherine Leech Email: [email protected] vote on your behalf. Proxies to be used at the meetings, together with 29 February 2016 (2496989) any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. ADAMS2496977 FLORIST LIMITED Note: a member or creditor entitled to vote at the meetings is entitled (Company Number 04858381) to appoint another person or persons as his proxy to attend and vote Registered office: Charlotte House, 19B Market Place, Bingham, instead of him and a proxy need not also be a member of the Nottingham NG13 8AP company. Principal trading address: 60-62 Station Road, Hatton, Derbyshire Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, DE65 5EL Winchmore Hill, London N21 3NA. Telephone number: 0208 370 7262 Notice is hereby given that final meetings of the members and of the and email address: [email protected]. Date of Appointment: 2 March creditors of Adams Florist Limited will be held at Charlotte House, 2015. Alternative contact for enquiries on proceedings: Mark Wootton 19B Market Place, Bingham, Nottingham NG13 8AP on 13 April 2016 (2497228) at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them by the liquidators (pursuant to section 106 of the Insolvency Act 1986), showing the manner in which the 2496983AMAZING TRAINING AND LEARNING LIMITED winding-up of the said company has been conducted, and the (Company Number 7233573) property of the company disposed of, and of hearing any explanation Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX that may be given by the liquidators. Principal trading address: Emmaus Bible School, Carlett Boulevard, A member or creditor entitled to attend and vote at the above Wirral, CH62 8BZ meetings may appoint a proxy to attend and vote in his place. It is not Notice is hereby given, pursuant to Section 106 of the INSOLVENCY necessary for the proxy to be a member or creditor. Proxy forms must ACT 1986, that Final Meetings of Members and Creditors will take be returned to Blades Insolvency Services, Charlotte House, 19B place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Market Place, Bingham, Nottingham NG13 8AP by not later than 12 Liverpool, L2 4SX on 9th May 2016 at 12.00 pm and 12.30 pm noon on 12 April 2016. respectively for the purpose of having an account laid before them Creditors requiring further information should contact J Willetts (IP showing the manner in which the winding up has been conducted and No: 9133), Telephone No: 01949 831260, E-mail: the property of the company disposed of, and of hearing any [email protected]. explanations that may be given by the Liquidator. To be entitled to J Willetts, Joint Liquidator vote at the meeting, a creditor must lodge with the liquidator at his 4 March 2016 (2496977) postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the ADVANCE2496981 GLASS & GLAZING (SPECIAL PROJECTS) LIMITED creditor is not attending in person) a proxy. (Company Number 07377352) Gerard Keith Rooney Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP Principal trading address: 49 Wellington Street, Liverpool, L19 2LX Number: 7529 Date of Appointment: 8th October 2010 Telephone number: 0151 236 9999 Alternative contact: Catherine Leech Email: [email protected] 4 March 2016 (2496983)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 37 COMPANIES

APEX2496298 DECORATING LIMITED BAR2496975 LIVERPOOL LIMITED (Company Number 02655493) (Company Number 06850143) Registered office: c/o Chamberlain & Co, Resolution House, 12 Mill Trading Name: Bar Ca Va Hill, Leeds LS1 5DQ Registered office: c/o Cowgill Holloway Business Recovery LLP, Principal trading address: The Old Drill Hall, Ackroyd Street, Morley, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR Leeds LS27 8BZ Principal trading address: 4A Wood Street, Liverpool, L1 4AQ Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given, pursuant to Section 106 OF THE 1986, that Final Meetings of the Members and Creditors of the above- INSOLVENCY ACT 1986 that Final Meetings of the Members and named Company will be held at Resolution House, 12 Mill Hill, Leeds Creditors of the above-named Company will be held at Cowgill LS1 5DQ on 11 May 2016 at 10.00 am and 10.30 am respectively, for Holloway Business Recovery LLP, Regency House, 45-53 Chorley the purpose of having an account laid before them showing the New Road, Bolton, BL1 4QR on 12 May 2016 at 10.30 am and 11.00 manner in which the winding-up of the Company has been conducted am respectively, for the purpose of receiving an account laid before and the property disposed of, and or receiving any explanation that them showing how the winding has been conducted and the property may be given by the Liquidator. of the Company disposed of, and also determining whether the Joint Office Holder Details: Michael Chamberlain (IP number 8735) of Liquidators should be granted their release from office. Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. A Member or Creditor entitled to attend and vote is entitled to appoint Date of Appointment: 24 August 2011. Further information about this a proxy to attend and vote instead of him, and such proxy need not case is available from David Render at the offices of Chamberlain & also be a Member or Creditor. Proxy forms must be returned to the Co on 0113 242 0808 or at [email protected]. offices of Cowgill Holloway Business Recovery LLP, Regency House, Michael Chamberlain , Liquidator (2496298) 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 06 March 2014 2496974ARROWEBROOK ENGINEERING (WALLASEY) LIMITED Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig (Company Number 01096711) Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Principal trading address: 2 The Grove, Wallasey, CH44 4BQ Person to contact with enquiries about the case: Kate Spencer, Email: Notice is hereby given, pursuant to Section 106 of the INSOLVENCY [email protected] or telephone 0161 827 1218. ACT 1986, that Final Meetings of Members and Creditors will take Jason Mark Elliott and Craig Johns, Joint Liquidators place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, 04 March 2016 (2496975) Liverpool, L2 4SX on 6th May 2016 at 3.00 pm and 3.30 pm respectively for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and BELL2496984 LANE FISH BAR LTD the property of the company disposed of, and of hearing any (Company Number 07950094) explanations that may be given by the Liquidator. To be entitled to Registered office: Sanderling House, Springbrook Lane, Earlswood, vote at the meeting, a creditor must lodge with the liquidator at his Solihull B94 5SG postal address, or at the email address below, not later than 12.00 Principal trading address: 19 Bell Lane, Birmingham, B33 0HS noon on the business day before the date fixed for the meeting, a Notice is hereby given, pursuant to Section 106 OF THE proof of debt (if not previously lodged in the proceedings) and (if the INSOLVENCY ACT 1986 that Meetings of the Creditors and Members creditor is not attending in person) a proxy. of the above-named Company will be held at Sanderling House, Gerard Keith Rooney Springbrook Lane, Earlswood, Solihull B94 5SG on 12 May 2016 at Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP 10.00 am and 10.30 am respectively, for the purposes of having an Number: 7529 Date of Appointment: 26th January 2015 Account laid before them, and to receive the report of the Liquidator Telephone number: 0151 236 9999 showing the manner in which the winding-up of the Company has Alternative contact: Catherine Leech Email: [email protected] been conducted and the property disposed of, and of hearing any 29 February 2016 (2496974) explanation that may be given by the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at the above address, not later than 12.00 noon of the ASSET2496970 SECURITY AND PROTECTION LIMITED business day before the Meetings. (Company Number 05535975) Date of Appointment: 09 January 2014 Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings Principal trading address: 8th Floor, 4 Golden Square, London W1F Business Services Ltd, Sanderling House, Springbrook Lane, 9HT Earlswood, Solihull, B94 5SG. Notice is hereby given pursuant to Section 106 of the Insolvency Act For further details contact: Andrew Fender on 0121 706 9320 1986, that final meetings of the members and creditors of the above Andrew Fender, Liquidator named Company will be held at Rendell Thompson, 10B Fleet 07 March 2016 (2496984) Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 3 May 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the BLUE2495485 NOTE LEEDS LIMITED winding-up has been conducted and the property of the Company (Company Number 08739157) disposed of, and also determining whether the Liquidator should be Registered office: Devonshire House, 32/34 North Parade, Bradford granted his release from office. BD1 3HZ A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: formerly 5 Stainbeck Corner, Leeds LS7 a proxy to attend and vote instead of him and such proxy need not 3PG also be a member or creditor. Proxy forms must be returned to the Final meetings of members and creditors of the above-named offices of Rendell Thompson, no later than 12 noon on the business company have been summoned by the joint liquidators under Section day before the meetings. 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Robert James Thompson, IP: 8306, Rendell Thompson, 10B Fleet Rules 1986 for the purpose of: Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire 1) To approve the joint liquidators' final receipts and payments GU52 8BF. Appointed Liquidator of Asset Security and Protection account for the period 8 May 2015 to 12 April 2016; Limited on 5 December 2013. Person to contact with enquiries about 2) To approve the joint liquidators' final report; and the case: Ben Laycock, Tel: 01252 816636, Email: 3) To approve the release of Steven George Hodgson and John Paul [email protected] Sugden as joint liquidators of the company. 1 March 2016 (2496970) The meetings will be held as follows: Date: 12 April 2016 Time: 10.30 am Members 10.45 am Creditors

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Venue: Devonshire House, 32-34 North Parade, Bradford, West CALL2496964 US FIRST LTD Yorkshire BD1 3HZ (Company Number 08015974) A proxy form is available upon request which must be lodged with me Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, not later than 11 April 2016 to entitle you to vote by proxy at the Huddersfield, West Yorkshire, HD3 4TG meeting together with a completed proof of debt form if you have not Principal trading address: Sheridan House, 112-116 Western Road, already lodged one. Hove, BN3 1DD Office Holder Details: Steven George Hodgson and John Paul Sugden Notice is hereby given that a final meeting of the members of the (IP numbers 13550 and 8064) of Auker Rhodes Accounting Ltd, above named Company will be held pursuant to Section 106 OF THE Devonshire House, 32-34 North Parade, Bradford, West Yorkshire INSOLVENCY ACT 1986 at Unit 11, Dale Street Mills, Dale Street, BD1 3HZ. Date of Appointment: 8 May 2015. Further information Longwood, Huddersfield, West Yorkshire, HD3 4TG on 10 May 2016 about this case is available from the offices of Auker Rhodes at 10.00 am to be followed at 10.15 am on the same day by a meeting Accounting Ltd on 01274 299499. of the creditors of the Company. The meetings are called for the Steven George Hodgson and John Paul Sugden , Joint Liquidators purpose of receiving an account from the Liquidator explaining the Dated 8 March 2016 (2495485) manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a 2496492BROOK MERCANTILE TRUST LIMITED proxy to attend and vote instead of him. A proxy need not be a (Company Number 01045727) member or creditor. Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 The following resolutions will be considered at the creditor's meeting: 7BS That the Liquidator's final report and receipts and payments account Pursuant to Section 106 of the Insolvency Act 1986, final meetings of be approved; that the Liquidator receives his release and that the the members and creditors of the above named Company will be held books and records of the Company be destroyed twelve months after at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 12 May the final meetings. Proxies to be used at the meetings must be 2016 at 2.30pm and 2.45pm respectively, for the purpose of having returned to the offices of Philmore & Co Ltd, Unit 11 Dale Street Mills, an account of the winding up laid before them, showing the manner in Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG no which the winding up has been conducted and the property of the later than 12.00 noon on the working day immediately before the Company disposed of, and of hearing any explanation that may be meetings. given by the joint liquidators. Date of Appointment: 14 April 2015 A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of a proxy to attend and vote instead of him and such proxy need not Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, also be a member or creditor. Huddersfield, West Yorkshire, HD3 4TG. In order to be entitled to vote at the meeting, creditors must lodge Name of Insolvency Practitioners calling the meeting: Jonathan Paul their proofs of debt (unless previously submitted) and unless they are Philmore. Further details contact: Diane Kinder, Email: attending in person, proxies at the offices of Begbies Traynor (SY) [email protected] or telephone 01484 461959. LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Jonathan Paul Philmore, Liquidator than 12 noon on the business day before the meeting. Please note 04 March 2016 (2496964) that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. CELTIC2496963 CONCRETE PRODUCTS LIMITED Office Holder Details: Gareth David Rusling and John Russell (IP (Company Number 07195063) numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, Registered office: 63 Walter Road, Swansea, SA1 4PT 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 18 March Principal trading address: Penyrheol Farm, Llanelli, SA15 5AJ 2015. Further information about this case is available from Kirsty NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 ACT 1986 that a General Meeting of the above company will be held 5033 or at [email protected]. at 63 Walter Road, Swansea, SA1 4PT on Friday 13th May 2016 at Gareth David Rusling and John Russell , Joint Liquidators 10.30 am precisely, to be followed at 10.45 am by a meeting of the 9 March 2016 (2496492) Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of C2496950 & K FREIGHT LIMITED hearing any explanation that may be given by the Liquidator. (Company Number 07515478) Resolutions will be put to the meeting to propose or vote for or Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX against the approval of the Liquidator’s summary of his final receipts Principal trading address: Progress Park, Cannock, WS11 0JE and payments and for the Liquidator to be granted his release. Notice is hereby given, pursuant to Section 106 OF THE Creditors must lodge proxies and hitherto unlodged proofs in order to INSOLVENCY ACT 1986 that Final Meetings of the Members and be entitled to vote at the meeting. Proxies and hitherto unlodged Creditors of the above-named Company will be held at Findlay proofs to be used at the Meeting must be lodged with the Liquidator James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 10 May at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 2016 at 3.00 pm and 3.30 pm respectively, for the purpose of having 12.00 noon on Thursday 12th May 2016. an account laid before them, showing the manner in which the Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, winding-up of the Company has been conducted and the property Swansea, SA1 4PT (Tel. 01792 654607, Fax No: 01792 644491, e- disposed of, and of receiving any explanation that may be given by mail: [email protected]) the Liquidator. Any member or creditor entitled to attend and vote is Gary Stones, FCCA, (IP No. 6609), Liquidator, 63 Walter Road, entitled to appoint a proxy to attend and vote instead of him or her, Swansea, SA1 4PT. Liquidator’s Date of Appointment: 16th January and such proxy need not also be a member or creditor. The proxy 2015 form must be returned to the above address by no later than 12.00 4 March 2016 (2496963) noon on the business day before the meetings. Date of Appointment: 14 April 2015 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay COLDALE2496959 LIMITED James, Saxon House, Saxon Way, Cheltenham GL52 6QX. (Company Number 03738059) Any person who requires further information may contact Caroline Registered office: 2nd Floor, 19 Castle Street, Liverpool, L2 4SX Findlay by email at [email protected], or by telephone on 01242 Principal trading address: 48a Castle Street, Liverpool, L2 7LQ 576555. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY A J Findlay, Liquidator ACT 1986, that Final Meetings of Members and Creditors will take 07 March 2016 (2496950) place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on 6th May 2016 at 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 39 COMPANIES the property of the company disposed of, and of hearing any 2496958EASYFILE (UK) LIMITED explanations that may be given by the Liquidator. To be entitled to (Company Number 05096517) vote at the meeting, a creditor must lodge with the liquidator at his Registered office: Kings Business Centre, 90-92 King Edward Road, postal address, or at the email address below, not later than 12.00 Nuneaton, Warwickshire, CV11 4BB noon on the business day before the date fixed for the meeting, a Principal trading address: Global House, Shottery Brook Office Park, proof of debt (if not previously lodged in the proceedings) and (if the Timothy Bridge Road, Stratford upon Avon, CV37 9NR creditor is not attending in person) a proxy. NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Gerard Keith Rooney INSOLVENCY ACT 1986, that Final Meetings of the Members and Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP Creditors of the above-named company will be held at Pattinsons, Number: 7529 Date of Appointment: 20th January 2015 Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 Telephone number: 0151 236 9999 4BB on Thursday the 7th April 2016 at 10.00 am and 10.15 am Alternative contact: Catherine Leech Email: [email protected] respectively for the purpose of showing how the winding-up has been 29 February 2016 (2496959) conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. It is intended that the Liquidator will be released from office at the 2497304DALE FABRICATIONS (KENT) LTD conclusion of the meetings. (Company Number 3244890) Proxies to be used at the meetings together with any previously Registered office: Ground Floor, Taunton House, Waterside Court, unlodged proofs should be lodged with the Liquidator at Pattinsons Medway City Estate, Rochester, Kent ME2 4NZ Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Principal trading address: Unit 1, Covert Road, Aylesham Industrial Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the Estate, Nr. Canterbury, Kent CT3 3EQ working day immediately before the meetings. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Alternative contact: [email protected] Tel No: 02476 Insolvency Act 1986, that Final Meetings of the Contributories and 320120 Creditors of the above-named company will be held at Ground Floor, I Pattinson – LIQUIDATOR (IP No.4422) Taunton House, Waterside Court, Medway City Estate, Rochester, Appointed: 23rd February 2010 Kent ME2 4NZ on the 6th day of May 2016 at 10.00 hrs and 10.30 7 March 2016 (2496958) hours respectively for the purpose of having an account laid before the meetings showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of ECLIPSE2495510 TRADING LIMITED hearing any explanation that may be given by the Liquidator and to (Company Number 08290430) resolve whether the Liquidator shall have her release from office. Trading Name: Automotive Dreams Creditors wishing to vote at the Meeting must lodge their proxy, Registered office: 257 Hagley Road, Birmingham B16 9NA together with a proof of debt form (if not already lodged) at Ground Principal trading address: 36-38 Essex Street, Birmingham B5 4TR Floor, Taunton House, Waterside Court, Medway City Estate, NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Rochester, ME2 4NZ not later than 12 noon on 5 May 2016. Act, 1986, that a Final Meeting of the Members and a Final Meeting of Office Holder Details: Adelle Patricia Firestone (IP number 8804) of the Creditors of the above named Company will be held on 17 May Firestones, Ground Floor, Taunton House, Waterside Court, Medway 2016, at the offices of Sharma & Co, 257 Hagley Road, Birmingham City Estate, Rochester, Kent ME2 4NZ. Date of Appointment: 27 B16 9NA at 10.00am and 10.15am respectively, for the purpose of August 2010. Further information about this case is available from the having an account laid before them and to receive the Report of the offices of Firestones on 01634 724440. Liquidator showing how the winding up of the company has been Adelle Patricia Firestone , Liquidator conducted and its property disposed of and for hearing any 7 March 2016 (2497304) explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such DANESWOOD2495476 (ENGINEERING & MAINTENANCE) LIMITED proxy need not also be a Member or a Creditor. (Company Number 07776320) Proxies to be used at the Meetings must be lodged with the Registered office: 257 Hagley Road, Birmingham B16 9NA Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Principal trading address: 126 Woden Road South, Wednesbury, noon of the previous day. West Midlands WS10 0BA Office Holder Details: Gagen Dulari Sharma (IP number 9145) of NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Act, 1986, that a Final Meeting of the Members and a Final Meeting of Appointment: 19 November 2015. Further information about this case the Creditors of the above named Company will be held on 18 May is available from the offices of Sharma & Co on 0121 454 2700 or at 2016, at the offices of Sharma & Co, 257 Hagley Road, Birmingham [email protected]. B16 9NA at 10.00 am and 10.15 am respectively, for the purpose of Gagen Dulari Sharma , Liquidator having an account laid before them and to receive the Report of the 7 March 2016 (2495510) Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. F.W.R.2496966 COATINGS LIMITED Any Member or Creditor entitled to attend and vote, is entitled to (Company Number 04096857) appoint a proxy to attend and vote instead of him or her and such Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, proxy need not also be a Member or a Creditor. NE12 8EG Proxies to be used at the Meetings must be lodged with the Principal trading address: 33 Berwick Avenue, Sunderland, SR5 7NR Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Notice is hereby given, pursuant to Section 106 OF THE noon of the previous day. INSOLVENCY ACT 1986 that Final Meetings of the Members and Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Creditors of the above-named Company will be held a RMT, Gosforth Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Park Avenue, Newcastle upon Tyne, NE12 8EG on 06 May 2016 at Appointment: 11 December 2015. Further information about this case 11.00 am and 11.15 am respectively, for the purposes of having an is available from the offices of Sharma & Co at account laid before them showing the manner in which the winding- [email protected]. up of the Company has been conducted and the property disposed Dated 7 March 2016 of, and of receiving any explanation that may be given by the Gagen Dulari Sharma , Liquidator (2495476) Liquidator. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

A Proxy holder need not be a Member or Creditor of the Company. GLOBAL2495480 STAR PLC Proxies to be used at the meetings must be lodged at RMT, Gosforth (Company Number 04374704) Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 Registered office: 257 Hagley Road, Birmingham B16 9NA noon on the business day before the meeting. Where a proof of debt Principal trading address: 11 New Street, Smethwick, West Midlands has not previously been submitted by a creditor, any proxy must be B66 2AJ accompanied by such a completed proof. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Date of Appointment: 06 March 2013 Act, 1986, that a Final Meeting of the Members and a Final Meeting of Office Holder details: Linda Ann Farish,(IP No. 009054) and Emily the Creditors of the above named Company will be held on 18 May Louise Thompson,(IP No. 17830) both of RMT, Gosforth Park Avenue, 2016, at the offices of Sharma & Co, 257 Hagley Road, Birmingham Newcastle upon Tyne, NE12 8EG. B16 9NA at 11.00 am and 11.15 am respectively, for the purpose of Further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m- having an account laid before them and to receive the Report of the t.co.uk or telephone 0191 256 9500. Liquidator showing how the winding up of the company has been Linda Ann Farish and Emily Louise Thompson, Joint Liquidators conducted and its property disposed of and for hearing any 07 March 2016 (2496966) explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such 2496452FS2 UK LIMITED proxy need not also be a Member or a Creditor. (Company Number 07933624) Proxies to be used at the Meetings must be lodged with the Registered office: CBA, 39 Castle Street, Leicester, LE1 5WN Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Principal trading address: 57 High Street South, Dunstable, LU6 3SF, noon of the previous day. Suite G1, Bradwell Abbey, Alston Drive, Milton Keynes, MK13, 28 Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Factory Street, Loughborough, LE11 1AL Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Appointment: 18 August 2015. Further information about this case is and Creditors of the above named Company have been convened by available from the offices of Sharma & Co at the Liquidator pursuant to Section 106 of the Insolvency Act 1986. [email protected]. The Meetings will be held at the offices of CBA, 39 Castle Street, Gagen Dulari Sharma , Liquidator (2495480) Leicester, LE1 5WN on 12 May 2016 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 2496363GO BALLISTIC TRAINING LIMITED of the said Company has been conducted and the property of the (Company Number 03847415) Company disposed of and of hearing any explanation that may be Registered office: Raglan House, Raglan Street, Harrogate, HG1 1LE given by the Liquidator. Principal trading address: Raglan House, Raglan Street, Harrogate, In order to be entitled to vote at the meeting creditors proxies and HG1 1LE hitherto unlodged proofs of debt must be lodged with the Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 11 May 1986, that final meetings of members and creditors of the above 2016. named Company will be held at Oxford Chambers, Oxford Road, Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Guiseley, Leeds, LS20 9AT on 19 April 2016 at 1.00 pm for Members 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 4 and 1.15 pm for Creditors, for the purpose of having an account laid September 2013. Further information about this case is available from before them showing how the winding-up has been conducted and Sonia Statham at the offices of CBA on 0116 262 6804 or at the company's property disposed of and giving an explanation of it. [email protected]. A member or creditor entitled to attend and vote is entitled to appoint Neil Charles Money , Liquidator (2496452) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, no later FURNITURE2495511 WHOLESALE CENTRAL LIMITED than 12 noon on the business day before the meeting. (Company Number 07875273) Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Registered office: 257 Hagley Road, Birmingham B16 9NA Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Principal trading address: Red Building, Sampson Road North, 9AT. Date of Appointment: 19 February 2013. Further information Birmingham B11 1BG about this case is available from Philippa Smith at the offices of Walsh NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Taylor on 03300 244 660 or at [email protected]. Act, 1986, that a Final Meeting of the Members and a Final Meeting of Kate Elizabeth Breese , Liquidator (2496363) the Creditors of the above named Company will be held on 17 May 2016, at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at ll.00am and 11.15am respectively, for the purpose of GS2495453 REALISATIONS 2014 LIMITED having an account laid before them and to receive the Report of the (Company Number 02731147) Liquidator showing how the winding up of the company has been Previous Name of Company: Glentworth Security Limited conducted and its property disposed of and for hearing any Registered office: St Helen's House, King Street, Derby, DE1 3EE explanation that may be given by the Liquidator. Principal trading address: Prospect House, Kilton Crescent, Worksop, Any Member or Creditor entitled to attend and vote, is entitled to Nottinghamshire, S81 0AS appoint a proxy to attend and vote instead of him or her and such Notice is hereby given, pursuant to Section 106 of the Insolvency Act proxy need not also be a Member or a Creditor. 1986, that final meetings of members and creditors of the above Proxies to be used at the Meetings must be lodged with the named Company will be held at St Helen's House, King Street, Derby, Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 DE1 3EE on 10 May 2016 at 10.00 am for Members and 10.30 am for noon of the previous day. Creditors, for the purpose of having an account laid before them Office Holder Details: Gagen Dulari Sharma (IP number 9145) of showing how the winding-up has been conducted and the company's Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of property disposed of and giving an explanation of it. Appointment: 23 November 2015. Further information about this case A member or creditor entitled to attend and vote is entitled to appoint is available from the offices of Sharma & Co at a proxy to attend and vote instead of him and such proxy need not [email protected]. also be a member or creditor. Proxy forms must be returned to St Gagen Dulari Sharma , Liquidator Helen's House, King Street, Derby, DE1 3EE, no later than 12 noon on 7 March 2016 (2495511) the business day before the meeting. Office Holder Details: Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE. Date of Appointment: 16 January 2015. Further information about this case is available from Robert Burrell at the offices of Smith Cooper at [email protected]. Dean Anthony Nelson , Liquidator (2495453)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 41 COMPANIES

2496972HAROLDS CARS LTD. Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute (Company Number 07924968) Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Principal trading address: 5 Abingdon Road, Didcot, Oxfordshire, For further details contact: Danielle Jones. Email: OX11 9BL [email protected] Tel: 01302 572701. Notice is hereby given, pursuant to Section 106 OF THE Stephen Richard Penn, Liquidator INSOLVENCY ACT 1986 that final meetings of the Members and 07 March 2016 (2496960) Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 10 May 2016 at 12.00 noon and 12.30 pm respectively, for the purpose of JAMES2497280 EDWARDS (EA) LIMITED having an account laid before them, showing the manner in which the (Company Number 07970318) winding-up of the Company has been conducted and the property Registered office: DURKAN CAHILL, 17 BERKELEY MEWS, 29 HIGH disposed of, and of receiving any explanation that may be given by STREET, CHELTENHAM,GL50 1DY the Liquidator. Any member or creditor entitled to attend and vote is Principal trading address: 5 SILVER STREET, BOSTON, entitled to appoint a proxy to attend and vote instead of him or her, LINCOLNSHIRE, PE21 6QU and such proxy need not also be a member or creditor. The proxy NOTICE IS HEREBY GIVEN that a final meeting of the members of form must be returned to the above address by no later than 12.00 James Edwards (EA) Limited will be held at 10.OOam on 4 May 20.16 noon on the business day before the meetings. to be followed at 10.15am on the same day by a meeting of the Date of Appointment: 27 March 2015 creditors of the company. The meetings will be held at Durkan Cahill, Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. James, Saxon House, Saxon Way, Cheltenham GL52 6QX. The meetings are called pursuant to Section 106 of the Insolvency Act Any person who requires further information may contact Caroline 1986 for the purpose of receiving an account from the liquidator Findlay by email at [email protected], or by telephone on 01242 explaining the manner in which the winding-up of the company has 576555. been conducted and to receive any explanation that they may A J Findlay, Liquidator consider necessary. A member or creditor entitled to attend and vote 07 March 2016 (2496972) is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 2496321HDM BEER SHOPS LTD 1. That the liquidator's receipts and payments account be approved. (Company Number 08018739) 2. That the liquidator receives his release. Registered office: C/o Chamberlain & Co, Resolution House, 12 Mill Proxies and proofs of debt to be used at the meeting must be Hill, Leeds, LS1 5DQ returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Principal trading address: 28-30 Wood Street, Huddersfield, HD1 1DU Cheltenham, GL50 1DY no later than 12 noon on the working day Notice is hereby given, pursuant to Section 106 of the Insolvency Act immediately before the meetings. 1986, that Final Meetings of the Members and Creditors of the above- Office Holder Details: Michael Patrick Durkan (IP number 9583) of named Company will be held at Resolution House, 12 Mill Hill, Leeds, Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 LS1 5DQ on 06 May 2016 at 10.00am and 10.30am respectively, for 1DY. Date of Appointment: 12 March 2015. Further information about the purpose of having an account laid before them showing the this case is available from Rebecca Simpson at the offices of Durkan manner in which the winding-up of the Company has been conducted Cahill on 01242 250 811 or at [email protected]. and the property disposed of, and or receiving any explanation that Michael Patrick Durkan , Liquidator may be given by the Liquidator. 9 March 2016 (2497280) Office Holder Details: Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Date of Appointment: 29 April 2015. Further information about this JONES2496968 CAMPBELL LIMITED case is available from David Render at the offices of Chamberlain & (Company Number 03708122) Co on 0113 242 0808 or at [email protected]. Registered office: C/O Bell Advisory, Tenth Floor, 3 Hardman Street, Michael Chamberlain , Liquidator (2496321) Spinningfields, Manchester, M3 3HF Principal trading address: Grosvenor House, 16 Grovenor Road, Cheadle Hulme, Stockport, SK8 5QJ INFINITE2496960 LEISURE LIMITED Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency (Company Number 08103623) Rules 1986 (as amended), that the Liquidator has summoned final Trading Name: Mansion meetings of the Company's members and creditors under Section Registered office: First Floor, Block A, Loversall Court, Clayfields, 106 OF THE INSOLVENCY ACT 1986 for the purpose of receiving the Tickhill Road, Doncaster, DN4 8QG Liquidator's account showing how the winding-up has been Principal trading address: 17-18 Baxtergate, Loughborough, conducted and the property of the Company disposed of. The Leicestershire, LE11 1TG meetings will be held at offices of Bell Advisory, Tenth Floor, 3 Notice is hereby given that, pursuant to Section 106 OF THE Hardman Street, Spinningfields, Manchester, M3 3HF on 10 May INSOLVENCY ACT 1986 that a Final Meeting of the members of the 2016 at 10.00 am and 10.30 am respectively. In order to be entitled to above named Company will be held at First Floor, Block A, Loversall vote at the meeting, members and creditors must lodge their proxies Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 09 May 2016 with the Liquidator at the offices of Bell Advisory, Tenth Floor, 3 at 10.00 am to be followed at 10.30 am on the same day by a meeting Hardman Street, Spinningfields, Manchester, M3 3HF by no later than of creditors of the Company. The meetings are called for the 12 noon on the business day prior to the day of the meeting (together, purposes of receiving an account from the Liquidator explaining the if applicable, with a completed proof of debt form if this has not manner in which the winding-up of the Company has been conducted previously been submitted). and to receive any explanation that they may consider necessary. A Date of Appointment: 10 June 2013 member or creditor entitled to attend and vote is entitled to appoint a Office Holder details: Gary Bell,(IP No. 8710) of Bell Advisory, Tenth proxy to attend and vote instead of him. A proxy need not be a Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF. member or creditor. The following resolutions will be considered at For further details contact: Gary Bell on email: paul@bell- the creditors' meeting: That the Liquidator's final report and receipts advisory.co.uk and payments account be approved and that the Liquidator receives Gary Bell, Liquidator his release. Proxies to be used at the meetings must be returned to 04 March 2016 (2496968) the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 14 September 2015

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496965KRISTY'S HAIR SALON LLP LEISURE2496957 ACCOUNTING & CONSULTANCY (TLC OPERATIONS) (Company Number OC391735) LIMITED Trading Name: Kristy's Hair Salon (Company Number 08989372) Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Trading Name: The Lazy Cow Stratford South, Sheffield, S11 9PS Registered office: Sanderling House, Springbrook Lane, Earlswood, Principal trading address: 6 Anyards Road, Cobham, KT11 2JZ Solihull B94 5SG Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: The Lazy Cow Stratford, Bridgefoot, INSOLVENCY ACT 1986 that a final meeting of the members and Stratford-on-Avon, CV37 6YY creditors of the above named Company will be held at Wilson Field Notice is hereby given, pursuant to Section 106 OF THE Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 INSOLVENCY ACT 1986 that Meetings of the Creditors and Members 9PS on 09 May 2016 at 11.00 am to be followed at 11.15 am by a of the above-named Company will be held at Sanderling House, final meeting of creditors for the purpose of showing how the winding Springbrook Lane, Earlswood, Solihull, West Midlands B94 5SG on 12 up has been conducted and the property of the company disposed of May 2016 at 10.00 am and 10.30 am respectively, for the purposes of and for the purpose of laying the account before the meetings and having an Account laid before them, and to receive the report of the giving an explanation of it. Liquidator showing the manner in which the winding-up of the A member or creditor entitled to attend and vote is entitled to appoint Company has been conducted and the property disposed of, and of a proxy to attend and vote instead of him and such proxy need not hearing any explanation that may be given by the Liquidator. Proxies also be a member or creditor. Proxy forms must be returned to the to be used at the Meetings must be lodged with the Liquidator at the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road above address not later than 12.00 noon of the business day before South, Sheffield, S11 9PS no later than 12.00 noon on the business the Meetings. day before the meeting. Date of Appointment: 08 January 2015 Date of Appointment: 09 June 2014 Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Business Services Ltd, Sanderling House, Springbrook Lane, Robert Neil Dymond,(IP No. 10430) both of Wilson Field Limited, The Earlswood, Solihull, B94 5SG. Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Andrew Fender, Telephone: 0121 706 For further details contact the Joint Liquidators on 0114 9320. 2356780Alternative contact: Emma Finch Andrew Fender, Liquidator Gemma Louise Roberts and Robert Neil Dymond, Joint Liquidators 07 March 2016 (2496957) 07 March 2016 (2496965)

LEISURE2496961 ACCOUNTING AND CONSULTANCY (TLC MIDLANDS) 2496967L & K CONSULTANCY LIMITED LIMITED (Company Number 05389333) (Company Number 08972141) Registered office: The Old Exchange, 234 Southchurch Road, Trading Name: The Lazy Cow Solihull Southend on Sea, SS1 2EG Registered office: Sanderling House, Springbrook Lane, Earlswood, Principal trading address: Greenway Business Centre, Harlow Solihull B94 5SG Business Park, Harlow, CM19 5QE Principal trading address: The Town House, 727 Warwick Road, Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP Solihull, B91 3DA Number: 009636), both of Begbies Traynor (Central) LLP of The Old Notice is hereby given, pursuant to Section 106 OF THE Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were INSOLVENCY ACT 1986 that Meetings of the Creditors and Members appointed as Joint Liquidators of the Company on 22 March 2013. of the above-named Company will be held at Sanderling House, Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Springbrook Lane, Earlswood, Solihull B94 5SG on 12 May 2016 at meetings of the members and creditors of the above named 10.00 am and 10.30 am respectively, for the purposes of having an Company will be held at The Old Exchange, 234 Southchurch Road, Account laid before them, and to receive the report of the Liquidator Southend on Sea, Essex, SS1 2EG on 18 May 2016 at 10.00 am and showing the manner in which the winding-up of the Company has 10.15 am respectively, for the purpose of having an account of the been conducted and the property disposed of, and of hearing any winding up laid before them, showing the manner in which the explanation that may be given by the Liquidator. winding up has been conducted and the property of the Company Proxies to be used at the Meetings must be lodged with the disposed of, and of hearing any explanation that may be given by the Liquidator at Sanderling House, Springbrook Lane, Earlswood, joint liquidators. Solihull B94 5SG, not later than 12.00 noon of the business day A member or creditor entitled to attend and vote is entitled to appoint before the Meetings. a proxy to attend and vote instead of him and such proxy need not Date of Appointment: 08 January 2015 also be a member or creditor. Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings In order to be entitled to vote at the meeting, creditors must lodge Business Services Ltd, Sanderling House, Springbrook Lane, their proofs of debt (unless previously submitted) and unless they are Earlswood, Solihull, B94 5SG. attending in person, proxies at the offices of Begbies Traynor (Central) For further details contact: Andrew Fender, Telephone: 0121 706 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 9320. SS1 2EG no later than 12 noon on the business day before the Andrew Fender, Liquidator meeting. Please note that the joint liquidators and their staff will not 07 March 2016 (2496961) accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. LNX2497255 DISTRIBUTION LIMITED Any person who requires further information may contact the Joint (Company Number 05044684) Liquidator by telephone on 01702 467255. Alternatively enquiries can Registered office: 257 Hagley Road, Birmingham B16 9NA be made to Alexandra Thurgood by e-mail at Principal trading address: 35 Sherwood Road, Bromsgrove, [email protected] or by telephone on 01702 Worcestershire B60 2DR 467255. NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Dominik Thiel Czerwinke, Joint Liquidator Act, 1986, that a Final Meeting of the Members and a Final Meeting of 3 March 2016 (2496967) the Creditors of the above named Company will be held on 19 May 2016, at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 10.00 am and 10.15am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 43 COMPANIES

Any Member or Creditor entitled to attend and vote, is entitled to Notice is hereby given, pursuant to Section 106 OF THE appoint a proxy to attend and vote instead of him or her and such INSOLVENCY ACT 1986 that Meetings of the Creditors and Members proxy need not also be a Member or a Creditor. of the above-named Company will be held at Sanderling House, Proxies to be used at the Meetings must be lodged with the Springbrook Lane, Earlswood, Solihull B94 5SG on 12 May 2016 at Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 10.00 am and 10.30 am respectively, for the purposes of having an noon of the previous day. Account laid before them, and to receive the report of the Liquidator Office Holder Details: Gagen Dulari Sharma (IP number 9145) of showing the manner in which the winding-up of the Company has Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of been conducted and the property disposed of, and of hearing any Appointment: 18 August 2015. Further information about this case is explanation that may be given by the Liquidator. available from the offices of Sharma & Co at Proxies to be used at the Meetings must be lodged with the [email protected]. Liquidator at Sanderling House, Springbrook Lane, Earlswood, Dated 8 March 2016 Solihull B94 5SG not later than 12.00 noon of the business day before Gagen Dulari Sharma , Liquidator (2497255) the Meetings. Date of Appointment: 05 March 2015 Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings 2496976LORD'S ANODISING & POLISHING LIMITED Business Services Limited, Sanderling House, Springbrook Lane, (Company Number 06842826) Earlswood, Solihull, B94 5SG. Registered office: Wilson Field, The Manor House, 260 Ecclesall Road For further details contact the Liquidator on 0121 706 9320. South, Sheffield, S11 9PS Andrew Fender, Liquidator Principal trading address: Majestic House, Premier Business Park, 07 March 2016 (2496969) Queen Street, Walsall, West Midlands, WS2 9NU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and MUSTANG2496971 SAILING LIMITED creditors of the above named Company will be held at Wilson Field (Company Number 07112588) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Registered office: Park Farm, Ham Lane, Ringmer, East Sussex BN8 9PS on 13 May 2016 at 10.00 am to be followed at 10.15 am by a 5SE final meeting of creditors for the purpose of showing how the winding Notice is hereby given in accordance with Section 106 of the up has been conducted and the property of the company disposed of INSOLVENCY ACT 1986 that meetings of the company’s and for the purpose of laying the account before the meetings and contributories and creditors will be held at 11.15 am and 11.30 am giving an explanation of it. A member or creditor entitled to attend and respectively on 30 March 2016 at Trendlewood, Ditchling Common, vote is entitled to appoint a proxy to attend and vote instead of him West Sussex RH15 0SE. and such proxy need not also be a member or creditor. Proxy forms The purposes of the meetings are to receive an account from the must be returned to the offices of Wilson Field Limited, The Manor liquidator explaining the manner in which the winding-up of the House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than company has been conducted and to receive any explanation that 12.00 noon on the business day before the meeting. they may consider necessary. Date of Appointment: 10 January 2012 The following resolutions will be considered at the creditors’ meeting: Office Holder details: Lisa Jane Hogg,(IP No. 9037) and Gemma 1. That the liquidator’s receipts and payments account be approved. Louise Roberts,(IP No. 9701) both of Wilson Field Ltd, The Manor 2. That the liquidator receives his release. House, 260 Ecclesall Road South, Sheffield, S11 9PS. A member or creditor entitled to attend and vote is entitled to appoint Further details contact: The Joint Liquidators, Tel: 0114 2356780. a proxy to attend and vote instead of him. A proxy need not be a Alternative contact: Andrew Cottingham. member or creditor. Proxies to be used at the meeting must be Lisa Jane Hogg, Joint Liquidator returned to George T Ehlers, Trendlewood, Ditchling Common, West 07 March 2016 (2496976) Sussex RH15 0SE no later than 12 noon on the working day immediately before the meetings. Further details: G T Ehlers, (Office Holder Number: 7344) George T MEGATRONIX2496956 LIMITED Ehlers, Trendlewood, Ditchling Common, West Sussex RH15 0SE, e- (Company Number 04010449) mail: [email protected], tel. no: 01444 254246 Notice is hereby given in pursuance of Section 106 OF THE 26 February 2016 (2496971) INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London NOW2496962 STORES LTD W1H 7LW on 13 April 2016 at 10.00 am and 10.30 am respectively, (Company Number 07922578) for the purpose of having an account laid before them, showing the Registered office: Sanderling House, Springbrook Lane, Earlswood, manner in which the Winding-up has been conducted and the Solihull B94 5SG property of the Company disposed of, and of hearing any explanation Principal trading address: Broad Marsh Centre, Nottingham, NG1 7LL that may be given by the Liquidator. Any member or creditor entitled Notice is hereby given, pursuant to Section 106 OF THE to attend and vote is entitled to appoint a Proxy to attend and vote INSOLVENCY ACT 1986 that Meetings of the Creditors and Members instead of him or her, and such Proxy need not also be a member or of the above-named Company will be held at Sanderling House, creditor. The proxy form must be returned to the above address by no Springbrook Lane, Earlswood, Solihull B94 5SG on 12 May 2016 at later than 12.00 noon on the business day before the Meeting. 10.00 am and 10.30 am respectively, for the purposes of having an In the case of a Company having a share capital, a member may Account laid before them, and to receive the report of the Liquidator appoint more than one proxy in relation to a meeting, provided that showing the manner in which the winding-up of the Company has each proxy is appointed to exercise the rights attached to a different been conducted and the property disposed of, and of hearing any share or shares held by him, or (as the case may be) to a different explanation that may be given by the Liquidator. Proxies to be used at £10, or multiple of £10, of stock held by him. the Meetings must be lodged with the Liquidator at the above N A Bennett, Liquidator address not later than 12.00 noon of the business day before the 08 March 2016 (2496956) Meetings Date of Appointment: 08 January 2015 Office Holder details: Andrew Fender,(IP No. 6898) of Mayfield MONMOUTH2496969 CATERING LTD Sanderlings, Sanderling House, Springbrook Lane, Earlswood, (Company Number 08234240) Solihull, B94 5SG. Trading Name: Seven Seas 2 Fish Bar & Restaurant For further details contact: Andrew Fender on tel: 0121 706 9320. Registered office: Sanderling House, Springbrook Lane, Earlswood, Andrew Fender, Liquidator Solihull B94 5SG 04 March 2016 (2496962) Principal trading address: 1-2 Priory Street, , Gwent, NP25 3BR

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2497232O P G CONSTRUCTION SERVICES LIMITED entitled to vote at the meeting, a creditor must lodge with the (Company Number 08901551) liquidator at his postal address, or at the email address below, not Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA later than 12.00 noon on the business day before the date fixed for Principal trading address: 7 Chester Walk, Grimsby DN34 4LD the meeting, a proof of debt (if not previously lodged in the Notice is hereby given, pursuant to Section 106 of the Insolvency Act proceedings) and (if the creditor is not attending in person) a proxy. 1986, that a final meeting of the members of the above named Date of Appointment: 08 March 2013 company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Office Holder details: Kevin John Hellard,(IP No. 8833) of Grant 3NA on 12 May 2016 at 11.00 am, to be followed by a final meeting of Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. creditors at 11.15 am for the purpose of showing how the winding up Further details contact: Kevin J Hellard, Tel: 0161 953 6431. has been conducted and the property of the company disposed of, Alternative contact: Zoe Culbert and of hearing explanations that may be given by the Liquidator. Kevin J Hellard, Liquidator Members and creditors can attend the meetings in person and vote. 07 March 2016 (2496954) Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can PAI2496952 & CO LTD nominate the chairman of the meetings, who will be the Liquidator, to (Company Number 08202844) vote on your behalf. Proxies to be used at the meetings, together with Registered office: Arrans RM209, Pacific House, Relay Point, any unlodged proofs, must be lodged with the Liquidator at his Tamworth, B77 5PA registered office at 1 Kings Avenue, Winchmore Hill, London N21 Principal trading address: 5 Mayman Close, Batley, West Yorkshire 3NA, no later than 12 noon on the business day before the meetings. WF17 5RB Note: a member or creditor entitled to vote at the meetings is entitled Notice is hereby given, pursuant to Section 106 of the INSOLVENCY to appoint another person or persons as his proxy to attend and vote ACT 1986, that a final meeting of the members of the above named instead of him and a proxy need not also be a member of the company will be held at Arrans, Pacific House, Relay Point, Tamworth company. B77 5PA, on 17 May 2016 at 11.00 am to be followed at 11.05 am by Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, a final meeting of creditors, for the purposes of having a final account Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and laid before them by the Liquidator, showing the manner in which the email address: [email protected]. Date of Appointment: 6 March 2015. winding-up of the said company has been conducted, and the Alternative contact for enquiries on proceedings: Sanna Khwaja property of the Company disposed of, and of hearing any explanation (2497232) that may be given by the Liquidator. A creditor entitled to attend and vote is entitled to appoint a proxy to OMEGA2496994 NETWORKING LIMITED attend and vote instead of him/her and any such proxy must be (Company Number 08118171) returned to the offices of Arrans Limited, Pacific House, Relay Point, Registered office: West Lancashire Investment Centre, Maple View, Tamworth B77 5PA together with a proof of debt, no later than 12.00 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG noon on 16 May 2016. Principal trading address: Formerly: Orchard Chambers, Rocky Lane, Alternative contact: R Cutts, [email protected] Wirral, Merseyside, CH60 0BY Robert Gibbons, IP No. 9079, appointed 30 October 2014. Notice is hereby given, pursuant to Section 106 OF THE 7 March 2016 (2496952) INSOLVENCY ACT 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss PARTITIONS2497065 & CEILINGS (EUROPE) LIMITED Business Park, Skelmersdale, Lancashire, WN8 9TG on 09 May 2016 (Company Number 03957158) at 11.15 am to be followed at 11.30 am by the final meeting of Registered office: BDO LLP, Two Snowhill, Birmingham B4 6GA creditors for the purpose of showing how the winding up has been Principal trading address: 80 Pikehelve Street, West Bromwich, B70 conducted and the property of the Company disposed of, and of 0TU hearing an explanation that may be given by the Liquidator, and also Notice is hereby given, pursuant to Section 106 OF THE of determining the manner in which the books, accounts and INSOLVENCY ACT 1986 that Final Meetings of the Members and documents of the Company and of the Liquidator shall be disposed Creditors of the above-named Company will be held at BDO LLP, of. Proxies to be used at the meetings must be lodged with the Pannell House, 159 Charles Street, Leicester LE1 1LD on 12 April Liquidator at Refresh Recovery Limited, West Lancashire Investment 2016 at 10.15 am and 10:30am respectively, for the purpose of having Centre, Maple View, White Moss Business Park, Skelmersdale, an account laid before them showing the manner in which the winding Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. up of the Company has been conducted and its property disposed of, Date of Appointment: 20 March 2015 and of receiving any explanation that may be given by the Joint Office Holder details: Gordon Craig,(IP No. 7983) of Refresh Recovery Liquidators, and also determining the manner in which the books, Limited, West Lancashire Investment Centre, Maple View, White Moss accounts and documents of the Company shall be disposed of. Any Business Park, Skelmersdale, Lancashire, WN8 9TG. Member or Creditor is entitled to attend and vote at either of the For further details contact: Case Administrator, Jessica Hodgson, Tel: above Meetings and may appoint a proxy to attend instead of himself. 01695 711200, Email: [email protected] A proxy holder need not be a Member or Creditor of the Company. Gordon Craig, Liquidator Proxies to be used at the Meetings must be lodged at Pannell House, 07 March 2016 (2496994) 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on 11 April 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a ORANGERIES.COM2496954 LTD completed proof. (Company Number 06633878) Date of Appointment: 11 March 2009 Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, Office Holder details: Ian J Gould,(IP No. 7866) of BDO LLP, Two London, EC2P 2YU Snowhill, Birmingham, B4 6GA and John Paul Sugden,(IP No. 8064) of Principal trading address: Algernon Industrial Estate, New York Road, Auker Rhodes, Devonshire House, 32-34 North Parade, Bradford, Shiremoor, Newcastle Upon Tyne, Tyne and Wear, NE26 0NB West Yorkshire, BD1 3HZ. A meeting of the Company and meeting of the creditors under For further details contact: Diane Chapman, BDO LLP, Pannell House, Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant 159 Charles Street, Leicester LE1 1LD, Tel: 0116 2504400, Email: Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 [email protected] 3EB on 05 May 2016 at 10.30 am and 11.00 am respectively for the Ian J Gould and John Paul Sugden, Joint Liquidators purpose of receiving the liquidators' account of the winding up and of 08 March 2016 (2497065) hearing any explanation that may be given by the liquidators. To be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 45 COMPANIES

2496951PRO-CLENE OF YORK LIMITED Pursuant to Section 106 of the Insolvency Act 1986, final meetings of (Company Number 04776133) the members and creditors of the above named Company will be held Registered office: 11 Clifton Moor Business Village, James Nicolson at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 19 May Link, Clifton Moor, York, YO30 4XG 2016 at 11.00am and 11.15am respectively, for the purpose of having Principal trading address: Briar Cottage, 39 Main Street, Escrick, an account of the winding up laid before them, showing the manner in York, North Yorkshire, YO19 6LQ which the winding up has been conducted and the property of the David Adam Broadbent (IP Number: 009458) of Begbies Traynor Company disposed of, and of hearing any explanation that may be (Central) LLP of 11 Clifton Moor Business Village, James Nicolson given by the joint liquidators. Link, Clifton Moor, York, YO30 4XG was appointed as Liquidator of A member or creditor entitled to attend and vote is entitled to appoint the Company on 9 April 2013. a proxy to attend and vote instead of him and such proxy need not Pursuant to Section 106 of the INSOLVENCY ACT 1986, final also be a member or creditor. meetings of the members and creditors of the above named In order to be entitled to vote at the meeting, creditors must lodge Company will be held at the offices of Begbies Traynor (Central) LLP, their proofs of debt (unless previously submitted) and unless they are 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, attending in person, proxies at the offices of Begbies Traynor (SY) York, YO30 4XG on 18 May 2016 at 10.00 am and 10.15 am LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later respectively, for the purpose of having an account of the winding up than 12 noon on the business day before the meeting. Please note laid before them, showing the manner in which the winding up has that the joint liquidators and their staff will not accept receipt of been conducted and the property of the Company disposed of, and completed proxy forms by email. Submission of proxy forms by email of hearing any explanation that may be given by the liquidator. will lead to the proxy being held invalid and the vote not cast. A member or creditor entitled to attend and vote is entitled to appoint Office Holder Details: Gareth David Rusling and John Russell (IP a proxy to attend and vote instead of him and such proxy need not numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, also be a member or creditor. 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 9 January In order to be entitled to vote at the meeting, creditors must lodge 2014. Further information about this case is available from Nicola their proofs of debt (unless previously submitted) and unless they are Hatton at the offices of Begbies Traynor (SY) LLP on 0114 2755 033 attending in person, proxies at the offices of Begbies Traynor (Central) or at [email protected]. LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Gareth David Rusling and John Russell , Joint Liquidators Moor, York, YO30 4XG no later than 12.00 noon on the business day 9 March 2016 (2496488) before the meeting. Please note that the liquidator and his staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the RESTART2496397 PRINT LIMITED vote not cast. (Company Number 06133465) Any person who requires further information may contact the Registered office: 35 Ludgate Hill, Birmingham B3 1EH Liquidator by telephone on 01904 479801. Alternatively enquiries can Principal trading address: Unit 6, Mica Close, Amington, Tamworth, be made to Ian Gostellow by e-mail at ian.gostellow@begbies- Staffordshire, B77 4DR traynor.com or by telephone on 01904 479801. Nature of Business: Printing D A Broadbent, Liquidator Date of Appointment: 14 March 2013 4 March 2016 (2496951) NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me, M D Hardy, Office Holder Number 9160 the Liquidator of the 2495673RAVEN SERVICES REALISATIONS LIMITED above Company. The Meetings will be held at the offices of Messrs. (Company Number NI003405) Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH Previous Name of Company: Rotary Services Limited telephone number 0121 200 2962 on 3 May 2016 at 2.00pm and Registered office: Arthur Cox Capital House, 3 Upper Queen Street, 2.15pm respectively, for the purposes of having a final account laid Belfast BT1 6PU before them by the Liquidator, showing the manner in which the Notice is hereby given, pursuant to Section 106 of the Insolvency Act winding-up of the said Company has been conducted, and the 1986, that final meetings of members and creditors of the above property of the Company disposed of and of hearing any explanation named Company will be held at FTI Consulting LLP, 200 Aldersgate that may be given by the Liquidator, and of considering the release of Street, London EC1A 4HD on 15 April 2016 at 10.15 a.m. for the Liquidator. Members and 10.00 a.m. for Creditors, for the purpose of having an Creditors can also contact Sharon Hill on 0121 200 2962 or via email account laid before them showing how the winding-up has been at the following address, [email protected]. conducted and the company's property disposed of and giving an Members and Creditors can attend the meetings in person and vote. explanation of it. Creditors are entitled to vote if they have submitted a claim and the A member or creditor entitled to attend and vote is entitled to appoint claim has been accepted in whole or in part. If you cannot attend, or a proxy to attend and vote instead of him and such proxy need not do not wish to attend, but wish to vote at the meeting, you can also be a member or creditor. Proxy forms must be returned to FTI nominate the Chairman of the Meeting, who will be the Liquidator, to Consulting LLP, 200 Aldersgate Street, London EC1A 4HD, no later vote on your behalf. Proxies to be used at the meeting, together and than 12 noon on the business day before the meeting. any hitherto unlodged proofs must be lodged at, Poppleton & Office Holder Details: Simon Ian Kirkhope and Chad Griffin (IP Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on numbers 9303 and 9528) of FTI Consulting LLP, 200 Aldersgate, the business day before the meeting. Aldersgate Street, London EC1A 4HD. Date of Appointment: 25 June Dated this 4 March 2016 2013. Further information about this case is available from the offices Matthew Douglas Hardy , Liquidator of FTI Consulting LLP on 020 3727 1274 or at 35 Ludgate Hill, Birmingham B3 1EH (2496397) [email protected]. Simon Ian Kirkhope and Chad Griffin , Joint Liquidators (2495673) RIVENPINE2496780 PLC (Company Number 03123250) RESIN2496488 HOUSE LTD Previous Name of Company: CFR Group Plc, C.F. Roberts (Hereford) (Company Number 07481454) Limited & Broadchurch Limited Previous Name of Company: Northern Resin Flooring Ltd Registered office: 59 Worcester Road, Bromsgrove, Worcestershire Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 B61 7DN 7BS Principal trading address: Barrington House, Kingsditch Lane, Cheltenham GL51 9NN

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2497225SPICE HOME LIMITED 1986, that final meetings of members and creditors of the above (Company Number 06817060) named Company will be held at Meryll House 57 Worcester Road, Registered office: Sanderling House, Springbrook Lane, Earlswood, Bromsgrove, Worcestershire B61 7DN on 11 May 2016 at 10:00 am Solihull B94 5SG for Members and 10:15 am for Creditors, for the purpose of having an Principal trading address: 1 Pride Parkway, Enterprise Business Park, account laid before them showing how the winding-up has been Sleaford, Lincolnshire, NG34 8GL conducted and the company's property disposed of and giving an Notice is hereby given, pursuant to Section 106 OF THE explanation of it. INSOLVENCY ACT 1986 that meetings of the Creditors and Members A member or creditor entitled to attend and vote is entitled to appoint of the above named Company will be held at Sanderling House, a proxy to attend and vote instead of him and such proxy need not Springbrook Lane, Earlswood, Solihull B94 5SG on 12 May 2016 at also be a member or creditor. Proxy forms must be returned to 59 10.00 am and 10.30 am respectively for the purposes of having an Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than Account laid before them, and to receive the report of the Liquidator 12 noon on the business day before the meeting. showing the manner in which the winding up of the Company has Office Holder Details: Timothy James Heaselgrave (IP number 9193) of been conducted and the property disposed of, and of hearing any The Timothy James Partnership, 59 Worcester Road, Bromsgrove explanation that may be given by the Liquidator. Proxies to be used at B61 7DN. Date of Appointment: 24 March 2014. Further information the meeting must be lodged with the Liquidator at the above address about this case is available from the offices of The Timothy James not later than 12 noon of the business day before the meeting. Partnership on 01527 839920 or at Date of Appointment: 08 January 2015 [email protected]. Office Holder details: Andrew Fender,(IP No. 6898) of Mayfield Timothy James Heaselgrave , Liquidator (2496780) Sanderlings, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG. For further details contact: Andrew Fender, Tel: 0121 706 9320 2497260ROLLASON ENGINEERING LIMITED Andrew Fender, Liquidator (Company Number 03155310) 04 March 2016 (2497225) Registered office: 59 Worcester Road, Bromsgrove, Worcestershire B61 7DN Principal trading address: Hales Farm, Fosseway, Moreton Morrell, 2497152TETRA BUSINESS DEVELOPMENT LIMITED Warwickshire CV35 9DF (Company Number 07885438) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Trading Name: Tetra Business Development 1986, that final meetings of members and creditors of the above Registered office: 257 Hagley Road, Birmingham B16 9NA named Company will be held at Meryll House 57 Worcester Road, Principal trading address: 69 New Atlas Wharf, 3 Arnhem Place, Bromsgrove, Worcestershire B61 7DN on 12 May 2016 at 10:00 am London E14 3SS for Members and 10:15 am for Creditors, for the purpose of having an NOTICE IS HEREBY GIVEN pursuant to Section 106 of the account laid before them showing how the winding-up has been Insolvency Act, 1986, that a Final Meeting of the Members and a Final conducted and the company's property disposed of and giving an Meeting of the Creditors of the above named Company will be held explanation of it. on 20th May 2016, at the offices of Sharma & Co, 257 Hagley Road, A member or creditor entitled to attend and vote is entitled to appoint Birmingham B16 9NA at 10.00am and 10.15am respectively, for the a proxy to attend and vote instead of him and such proxy need not purpose of having an account laid before them and to receive the also be a member or creditor. Proxy forms must be returned to 59 Report of the Liquidator showing how the winding up of the company Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than has been conducted and its property disposed of and for hearing any 12 noon on the business day before the meeting. explanation that may be given by the Liquidator. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Any Member or Creditor entitled to attend and vote, is entitled to The Timothy James Partnership, 59 Worcester Road, Bromsgrove appoint a proxy to attend and vote instead of him or her and such B61 7DN. Date of Appointment: 26 August 2014. Further information proxy need not also be a Member or a Creditor. about this case is available from the offices of Timothy James Proxies to be used at the Meetings must be lodged with the Partnership at [email protected] or on 01527 Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 839920. noon of the previous day. Timothy James Heaselgrave , Liquidator (2497260) Dated this 9th March 2016 Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of SIERRA2497020 TRADING COMPANY LIMITED Appointment: 21 December 2015. Further information about this case (Company Number 06765803) is available from the offices of Sharma & Co at Registered office: Sanderling House, Springbrook Lane, Earlswood, [email protected]. Solihull B94 5SG Gagen Dulari Sharma , Liquidator (2497152) Principal trading address: 54-76 Bissell Street, Digbeth, Birmingham, B5 7HP Notice is hereby given, pursuant to Section 106 OF THE THE2496973 FIN MACHINE COMPANY LIMITED INSOLVENCY ACT 1986 that Meetings of the Creditors and Members (Company Number 02714045) of the above-named Company will be held at Sanderling House, Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Springbrook Lane, Earlswood, Solihull B94 5SG on 12 May 2016 at Spinningfields, Manchester, M3 3EB 10.00 am and 10.30 am respectively, for the purposes of having an Principal trading address: Unit A, Hall Dene Way, Seaham Grange Account laid before them, and to receive the report of the Liquidator Industrial Estate, Seaham, County Durham, SR7 0PU showing the manner in which the winding-up of the Company has A meeting of the company and meeting of the creditors under Section been conducted and the property disposed of, and of hearing any 106 OF THE INSOLVENCY ACT 1986 will take place at Grant explanation that may be given by the Liquidator. Proxies to be used at Thornton UK LLP, Earl Grey House, 75-85 Grey Street, Newcastle the Meetings must be lodged with the Liquidator at the below Upon Tyne NE1 6EF on 19 May 2016 at 11.00 am for the purpose of addresses not later than 12.00 noon of the business day before the receiving the Joint Liquidators' account of the winding up and of Meetings. hearing any explanation that may be given by the Joint Liquidators. Date of Appointment: 08 January 2015 To be entitled to vote at the meeting, a creditor must lodge with the Office Holder details: Andrew Fender,(IP No. 6898) of Mayfield Joint Liquidators at their postal address or at the below email Sanderlings, Sanderling House, Springbrook Lane, Earlswood, address, not later than 12.00 noon on the business day before the Solihull, B94 5SG. date fixed for the meeting, a proof of debt (if not previously lodged in For further details contact: Andrew Fender on tel: 0121 706 9320. the proceedings) and (if the creditor is not attending in person) a Andrew Fender, Liquidator proxy. 04 March 2016 (2497020) Date of Appointment: 04 August 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 47 COMPANIES

Office Holder details: Joseph P McLean,(IP No. 8903) and Christopher NOTICE IS HEREBY GIVEN pursuant to Section 106 of the J Petts,(IP No. 12390) both of Grant Thornton UK LLP, Earl Grey Insolvency Act 1986, that a Final Meeting of the Members and a Final House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF. Meeting of the Creditors of the above named Company will be held For further details contact: Steve P Tuffin Email: on 20th May 2016, at the offices of Sharma & Co, 257 Hagley Road, [email protected] Tel: 0191 261 2631 Birmingham B16 9NA at 11.00am and 11.15am respectively, for the Joseph P McLean, Joint Liquidator purpose of having an account laid before them and to receive the 07 March 2016 (2496973) Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. 2497024UK ELECTRICAL DISTRIBUTORS LTD Any Member or Creditor entitled to attend and vote, is entitled to (Company Number 07413793) appoint a proxy to attend and vote instead of him or her and such Registered office: Wilson Field Limited, The Manor House, 260 proxy need not also be a Member or a Creditor. Ecclesall Road South, Sheffield, S11 9PS Proxies to be used at the Meetings must be lodged with the Principal trading address: Glan Y Mor Road, Llandudno Junction, Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Conwy LL31 9RY noon of the previous day. Notice is hereby given, pursuant to Section 106 OF THE Dated this 9th March 2016 INSOLVENCY ACT 1986 that a final meeting of the members and Office Holder Details: Gagen Dulari Sharma (IP number 9145) of creditors of the above named Company will be held at Wilson Field Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Appointment: 18 December 2015. Further information about this case 9PS on 09 May 2016 at 10.00 am to be followed at 10.15 am by a is available from the offices of Sharma & Co at final meeting of creditors for the purpose of showing how the winding [email protected]. up has been conducted and the property of the company disposed of Gagen Dulari Sharma , Liquidator (2496894) and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him WOLDTARE2497025 EXPORT LTD and such proxy need not also be a member or creditor. Proxy forms (Company Number 07065797) must be returned to the offices of Wilson Field Limited, The Manor Previous Name of Company: Brodick Limited House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Registered office: Exchange House, 494 Midsummer Boulevard, 12.00 noon on the business day before the meetings. Milton Keynes, MK9 2EA Date of Appointment: 15 April 2015 Principal trading address: Chestnuts Paddock, Main Street, Beckley, Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Fiona East Sussex, TN31 6RS Grant,(IP No. 9444) both of Wilson Field Limited, The Manor House, Notice is hereby given, pursuant to Section 106 OF THE 260 Ecclesall Road South, Sheffield, S11 9PS. INSOLVENCY ACT 1986 that a final meeting of the members of Further details contact: The Joint Liquidators, Tel: 0114 2356780. Woldtare Export Ltd will be held at Opus Restructuring LLP, One Alternative contact: Emma Finch Euston Square, 40 Melton Street, London, NW1 2FD on 11 April 2016 Gemma Louise Roberts and Fiona Grant, Joint Liquidators at 10.00 am to be followed at 10.30am on the same day by a meeting 07 March 2016 (2497024) of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has VECTORA2497237 HOLDINGS LLP been conducted and to receive any explanation that they may (Company Number OC340427) consider necessary. A member or creditor entitled to attend and vote Registered office: c/o Grant Thornton UK LLP, 11-13 Penhill Road, is entitled to appoint a proxy to attend and vote instead of him. A Cardiff, CF11 9UP proxy need not be a member or creditor. The following resolutions will Principal trading address: Cromwell House, Fourth Floor, 1-3 Fitzalan be considered at the creditors' meeting: That the Joint Liquidators' Place, Cardiff, CF24 0ED final report and receipts and payments account be approved and that A meeting of the Company and meeting of the creditors under the Joint Liquidators receive their release. Proxies to be used at the Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant meetings must be returned to the offices of Opus Restructuring LLP, Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 3EB on 28 April 2016 at 11.00 am for the purpose of receiving the 2EA no later than 12.00 noon on the working day immediately before liquidators' account of the winding up and of hearing any explanation the meetings. that may be given by the liquidators. Date of Appointment: 17 February 2015 To be entitled to vote at the meeting, a creditor must lodge with the Office Holder details: Steven John Parker,(IP No. 8989) and Trevor liquidator at his postal address, not later than 12.00 noon on the John Binyon,(IP No. 9285) both of Opus Restructuring LLP, Exchange business day before the date fixed for the meeting, a proof of debt (if House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. not previously lodged in the proceedings) and (if the creditor is not For further details contact: Kyle Ashford Email: attending in person) a proxy. [email protected] Tel: 01908 306090 Date of Appointment: 23 November 2011 Steven John Parker, Joint Liquidator Office Holder details: Nigel Morrison,(IP No. 8938) and Alistair Wardell, 11 February 2016 (2497025) (IP No. 9498) both of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT. For further details contact the Joint Liquidators on 0161 953 MEETINGS OF CREDITORS 6334.Alternative contact: Paula Martin Nigel Morrison and Alistair Wardell, Joint Liquidators A2496844 FILO LIMITED 07 March 2016 (2497237) (Company Number 08607072) Registered office: 1st Floor, 7-10 Chandos Street, London, W1G 9DQ Principal trading address: 6 Richmix Square, London, E1 6LD WHITACRE2496894 TRADING LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 08948441) ACT 1986 that a meeting of the creditors of the above named Registered office: 257 Hagley Road, Birmingham B16 9NA Company will be held at Bridge House, London Bridge, London SE1 Principal trading address: 3 Barn Close House, Atherstone Road, 9QR on 17 March 2016 at 11.15 am for the purposes mentioned in Over Whitacre, Warwickshire B46 2LR Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR not later than 12.00 noon on the business day prior to the meeting. David William Tann and Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

SE1 9QR, (IP Nos. 008101 and 009401), are qualified to act as For further details contact: Ed Hamblin Tel: 0116 250 4400 Email: insolvency practitioners in relation to the above. Such information [email protected] concerning the company’s affairs as is reasonably required will be Tim Beales, Director available on request during the two business days immediately 07 March 2016 (2496851) preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. AMARA2497106 ESTATES LIMITED The meeting may receive information about, or be asked to approve, (Company Number 01595720) the costs of preparing the statement of affairs and convening the Previous Name of Company: West Charleton Grange Limited meeting. Registered office: Harcombe House, 1 Darklake View, Estover, Further details contact: Kelly Jones at Plymouth, PL6 7TL [email protected] or on 020 7403 1877. Principal trading address: Ranscome Manor, Sherford, Kingsbridge, Eduardo Salvia, Director Devon, TQ7 2DP 08 March 2016 (2496844) 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 Lameys, One Courtenay Park, Newton 2496842ABACUS SCAFFOLDING NORTH WEST LIMITED Abbot, Devon, TQ12 2HD on 21 March 2016 at 11.00 am for the (Company Number 08588185) purposes mentioned in Section 99 to 101 of the said Act. Proxies to Registered office: 27 Old Street, London, WC1N 3AX be used at the meeting must be lodged together with a statement of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the claim, at the offices Lameys, One Courtenay Park, Newton Abbot, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Devon, TQ12 2HD, not later than 12.00 noon on the business day named Company will be held at Chestnut House, 46 Halliwell Street, preceding the day of the meeting. Chorley PR7 2AL at 1305 hours on 11 March 2016 for the purposes A list of the names and addresses of the company's creditors may be mentioned in Section 99 to 101 of the said Act. inspected free of charge at the premises of Lameys, One Courtenay Resolutions to be taken at the aforementioned meeting may include a Park, Newton Abbot, Devon, TQ12 2HD between 10.00 am and 4.00 Resolution specifying the terms on which the Liquidator is to be pm on the two business days immediately preceding the date of the remunerated and resolutions in respect of the payment of other costs meeting. and expenses, including the basis on which these are charged or For further details contact: Michelle Weir (IP No 9107) or Peter Simkin reimbursed. (IP No 13370), Email: [email protected] or telephone 01626 366117. The meeting may also receive information about, or be called upon to Amanda Lubrani, Director approve, the costs of preparing the statement of affairs and 07 March 2016 (2497106) convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together BAKER2496903 STREET PUBS LIMITED which must be lodged at Chestnut House, 46 Halliwell Street, Chorley (Company Number 07224948) PR7 2AL not later than 12 noon on the business day before the Registered office: 6 Baker Street, Hull, East Yorkshire, HU2 8HP meeting. Principal trading address: 6 Baker Street, Hull, East Yorkshire, HU2 For the purposes of voting, a secured creditor is required (unless he 8HP surrenders his security) to lodge at Chestnut House, 46 Halliwell Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Street, Chorley PR7 2AL before the meeting, a statement giving a meeting of the creditors of the above-named Company will be held particulars of his security, the date when it was given and the value at at Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle which it is assessed. Street, Hull, HU1 1TJ on 24 March 2016 at 2.30 pm. The purpose of Stuart Rathmell (Office Holder no. 10050) is a person qualified to act the meeting, pursuant to Sections 99 to 101 of the Act is to consider as an insolvency practitioner in relation to the Company who will, the statement of affairs of the Company to be laid before the meeting, during the period before the day of the Meeting, furnish creditors free to appoint a liquidator and if the creditors think fit, to appoint a of charge with such information concerning the Company’s affairs as liquidation committee. In order to be entitled to vote at the meeting, they may reasonably require. Notice is further given that a list of the creditors must lodge their proxies, together with a statement of their names and addresses of the Company’s creditors may be inspected, claim at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 Court, Castle Street, Hull, HU1 1TJ, not later than 12.00 noon on 23 2AL between 10.00 a.m. and 4.00 p.m. on the two business days March 2016. Please note that submission of proxy forms by email is preceding the date of the meeting stated above. not acceptable and will lead to the proxy being held invalid and the Stuart Rathmell may be contacted on 07880 528932 vote not cast. A list of the names and addresses of the Company's Ricki LakeDirector creditors may be inpsected, free of charge, at Begbies Traynor 5 February 2016 (2496842) (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. 2496851ADP-PROJECTS (UK) LTD Any person who requires further information may contact Laura (Company Number 05557384) Baxter of Begbies Traynor (Central) LLP by Email at: Registered office: Park House, 37 Clarence Street, Leicester, LE1 [email protected] or by telephone on 01482 483060. 3RW Christopher John Dale, Director Principal trading address: Park House, 37 Clarence Street, Leicester, 04 March 2016 (2496903) LE1 3RW Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors BBKP2496859 INSTALLATIONS LIMITED has been summoned for the purposes mentioned in Sections 99, 100 (Company Number 08530434) and 101 of the said Act. The meeting will be held at BDO LLP, Pannell Registered office: 17 Victoria Road East, Thornton Cleveleys, House, 159 Charles Street, Leicester LE1 1LD on 22 March 2016 at Lancashire, United Kingdom, FY5 5HT 11.00 am. In order to be entitled to vote at the meeting, creditors NOTICE IS HEREBY GIVEN pursuant to Section 98 of the must lodge their proxies at BDO LLP, Pannell House, 159 Charles INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Street, Leicester LE1 1LD, by no later than 12.00 noon on the named Company will be held at Chestnut House, 46 Halliwell Street, business day prior to the day of the meeting, together with a Chorley PR7 2AL at 1305 hours on 11 March 2016 for the purposes completed proof of debt form. Edward T Kerr of BDO LLP, Pannell mentioned in Section 99 to 101 of the said Act. House, 159 Charles Street, Leicester, LE1 1LD is a person qualified to Resolutions to be taken at the aforementioned meeting may include a act as an insolvency practitioner in relation to the company who will, Resolution specifying the terms on which the Liquidator is to be during the period before the day on which the meeting is to be held, remunerated and resolutions in respect of the payment of other costs furnish creditors free of charge with such information concerning the and expenses, including the basis on which these are charged or company's affairs as they may reasonably require. reimbursed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 49 COMPANIES

The meeting may also receive information about, or be called upon to In order to be entitled to vote at the meeting, creditors must lodge approve, the costs of preparing the statement of affairs and their proxies, together with a statement of their claim at the offices of convening the meeting. Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Creditors wishing to vote at the Meeting must lodge a proof of the James Nicolson Link, Clifton Moor, York, YO30 4XG, not later than debt claimed and unless claiming personally, their proxy, together 12:00 noon on 23 March 2016. Please note that submission of proxy which must be lodged at Chestnut House, 46 Halliwell Street, Chorley forms by email is not acceptable and will lead to the proxy being held PR7 2AL not later than 12 noon on the business day before the invalid and the vote not cast. meeting. A list of the names and addresses of the Company’s creditors may be For the purposes of voting, a secured creditor is required (unless he inspected, at Begbies Traynor (Central) LLP at the above address surrenders his security) to lodge at Chestnut House, 46 Halliwell between 10:00 am and 4:00 pm on the two business days preceding Street, Chorley PR7 2AL before the meeting, a statement giving the date of the meeting stated above. particulars of his security, the date when it was given and the value at Any person who requires further information may contact James which it is assessed. Crawford of Begbies Traynor (Central) LLP by e-mail at Stuart Rathmell (Office Holder no. 10050) is a person qualified to act [email protected] or by telephone on 01904 as an insolvency practitioner in relation to the Company who will, 479801. during the period before the day of the Meeting, furnish creditors free By Order of the Board of charge with such information concerning the Company’s affairs as Andrew Broklesby, Director they may reasonably require. Notice is further given that a list of the 3 March 2016 (2496911) names and addresses of the Company’s creditors may be inspected, free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL between 10.00 a.m. and 4.00 p.m. on the two business days BS202496862 LTD preceding the date of the meeting stated above. (Company Number 08113854) Stuart Rathmell may be contacted on 07880 528932 Registered office: 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ Brent SkellingtonDirector Principal trading address: 25-31 The Boulevard, Weston Super Mare, 22 February 2016 (2496859) BS23 1NX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2496861BEDWELL PARK LIMITED Company will be held at the offices of South West & Wales Business (Company Number 02828383) Recovery, 14 Orchard Street, Bristol, BS1 5EH on 21 March 2016 at Registered office: Burnside, Hertford Road, Hatfield, Hertfordshire, 11.30 am for the purposes mentioned in Section 99 to 101 of the said AL9 5RB Act. Creditors wishing to vote at the Meeting must lodge their proxy Principal trading address: Burnside, Hertford Road, Hatfield, together with a full statement of account at the offices of South West Hertfordshire, AL9 5RB & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH, not Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY later than 12.00 noon on 18 March 2016. ACT 1986 that a Meeting of the Creditors of the above-named For the purposes of voting, a secured creditor is required (unless they Company will be held at 72 London Road, St Albans, Hertfordshire, surrender their proxy) to lodge at South West & Wales Business AL1 1NS on 23 March 2016 at 10.15 am for the purposes mentioned Recovery, 14 Orchard Street, Bristol BS1 5EH, before the meeting, a in Sections 99 to 101 of the said Act. Notice is further given that Peter statement giving particulars of their security, the date when it was John Godfrey-Evans of Mercer & Hole, 72 London Road, St Albans, given and the value at which it is assessed. Hertfordshire, AL1 1NS, is a person qualified to act as an Insolvency Notice is further given that Neil Maddocks and Robert Coad both of Practitioner in relation to the Company and during the period before South West & Wales Business Recovery, 14 Orchard Street, Bristol the day on which the Meeting is to be held, will furnish Creditors, free BS1 5EH are persons qualified to act as insolvency practitioners in of charge, with such information concerning the Company's affairs as relation to the Company and a list of the names and addresses of the they may reasonably require, pursuant to Section 98(2)(a) of the said Company's creditors may be inspected, free of charge, at their Act. address between 10.00 am and 4.00 pm on the two business days Notice is also given that for the purpose of voting, secured Creditors preceding the date of the meeting stated above. The resolutions must (unless they surrender their security), lodge at the said proposed at the creditors' meeting may include a resolution registered office of the Company before the Meeting a statement specifying the terms on which the joint liquidators' remuneration and giving particulars of their security, the date when it was given and the disbursements are to be paid. The meeting may receive information value at which it is assessed. Forms of Proxy of intended to be used, about, or be asked to approve, the costs of preparing the statement must be duly completed and lodged at 72 London Road, St Albans, of affairs and convening the meeting. Herts, Al1 1NS not later than 12.00 noon on 22 March 2016. For further details contact: 0117 370 8889 Proposed Liquidators: Thomas Edward Guthrie and Peter John M Botta, Director Windatt (IP Nos 15012 and 8611) both of BRI Business Recovery and 07 March 2016 (2496862) Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Further information can be obtained from Julie Power at Mercer & Hole, 72 London Road, St 2496876CARE + LTD Albans, Hertfordshire, Al1 1NS. Telephone: 01727 869141. (Company Number 05627818) Brendan Mitchell, Director Registered office: 55 North Cross Road, East Dulwich, London, SE22 04 March 2016 (2496861) 9ET Principal trading address: Harcourt House, 82 Canadian Avenue, Catford, London, SE6 3BP BROCKLESBY2496911 LOGISTICS LIMITED Notice is hereby given pursuant to Section 98 OF THE INSOLVENCY (Company Number 04112042) ACT 1986 that a meeting of the creditors of the above named Registered office: 11 Clifton Moor Business Village, James Nicolson Company will be held at Croydon & District Masonic Hall Plc, 73 Link, Clifton Moor, York, YO30 4XG Oakfield Road, Croydon, Surrey, CR0 2UX on 17 March 2016 at 2.30 Principal trading address: Green Lane, Great Heck, Goole, DN14 0BZ pm for the purposes mentioned in Section 99 to 101 of the said Act. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Creditors wishing to vote at the Meeting must lodge their proxy, meeting of the creditors of the above named company will be held at together with a statement of their claim at the offices of Silke & Co 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not York, YO30 4XG on 24 March 2016 at 10.15 am. The purpose of the later than 12.00 noon on 16 March 2016 A list of the names and meeting, pursuant to Sections 99 to 101 of the Act is to consider the addresses of the Company's creditors may be inspected, free of statement of affairs of the Company to be laid before the meeting, to charge, at the offices of Silke & Co Ltd, at the above address between appoint a liquidator and, if the creditors think fit, to appoint a 10.00 am and 4.00 pm on the two business days preceding the date liquidation committee. of the meeting stated above. Contact Silke & Co Ltd on 01302 342875. Richard Wayne Seamark, Director

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

03 March 2016 (2496876) NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, 2497107CH FINANCIAL LIMITED including the date when it was given and the value at which it is (Company Number 07076358) assessed. Registered office: 1st Floor Gallery Court, 28 Arcadia Avenue, Pursuant to Section 98(2) of the Act, lists of the names and addresses London, N3 2FG of the Company's Creditors will be available for inspection, free of Principal trading address: 415-417 Hamilton House, 111 Marlowes, charge, at the offices of Seneca Insolvency Practitioners, Speedwell Hemel Hempstead, HP1 1BB Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business days prior to the day of the Meeting. ACT 1986 that a meeting of the creditors of the above named John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is Hertfordshire, WD6 2FX on 18 March 2016 at 10.15 am for the qualified to act as insolvency practitioner in relation to the company, purposes mentioned in sections 99, 100 and 101 of the said Act. Mark and may be contacted on 01629 761700 or by email to Reynolds (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling [email protected]. Alternative contact: Ben Leaney Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an BY ORDER OF THE BOARD insolvency practitioner in relation to the above. A list of the names and Mark Madigan , Chairman addresses of the Company's creditors may be inspected free of Dated: 8 March 2016 (2497289) charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. DENISONBOSTON2497220 LIMITED For further details contact: Mark Reynolds Tel: 020 8343 3710. (Company Number 4798823) Alternative contact: Maria Christodoulou Registered office: 35 Victoria Road, Southwick, Brighton BN42 4DJ David M Chenkin, Director Principal trading address: 35 Victoria Road, Southwick, Brighton 04 March 2016 (2497107) BN42 4DJ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the Creditors of the above named COMPLETE2496869 STRUCTURAL REPAIRS & SPECIALISED SERVICES Company will be held at 68 Ship Street, Brighton, East Sussex, BN1 LIMITED 1AE on 15 March 2016 at 11.30 am for the purposes of receiving the (Company Number 05846740) directors’ statement of affairs, appointing a liquidator and, if creditors Registered office: 158 Sandringham Road, Watford, Hertfordshire think fit appointing a liquidation committee. WD24 7BJ Creditors wishing to vote at the Meeting must lodge their proxies, Principal trading address: The Granary, Crowhill Farm, Ravensden together with a proof of a debt at 68 Ship Street, Brighton, East Road, Wilden, Bedfordshire MK44 2QS Sussex, BN1 1AE, not later than 12 noon on the previous business Notice is hereby given pursuant to Section 98 of the INSOLVENCY day. ACT 1986 that a meeting of creditors of the above company will be For the purposes of voting, a secured creditor is required (unless he held at Premier Inn, London County Hall, 3J-3K Belvedere Road, surrenders his security) to lodge at 68 Ship Street, Brighton, East London SE1 7PB on 17 March 2016 at 2.15 pm, for the purpose Sussex, BN1 1AE before the meeting, a statement giving particulars provided for in sections 99, 100 and 101 of the said Act. of his security, the date when it was given and the vlaue at which it is If no liquidation committee is formed, a resolution may be taken assessed. specifying the terms on which the liquidator is to be remunerated. Notice is further given that Mr William Jeremy Jonathan Knight, IP No. A list of names and addresses of the company’s creditors will be 2236 of Jeremy Knight & Co, 68 Ship Street, Brighton BN1 1AE, email available for inspection free of charge at the offices of HJS Recovery, [email protected], who is a person qualified to act as an 12-14 Carlton Place, Southampton SO15 2EA on 15 March 2016 and insolvency practitioner in relation to the company will furninsh 16 March 2016 between the hours of 10.00 am and 4.00 pm. creditors free of charge with such information concerning the For further details contact Andy Barron, Tel: 023 8023 4222, Email: company as they may reasonably require during the period before the [email protected] said day. The meeting may receive information about, or be called Barry Clarke, Director upon to approve, the costs of preparing the statement of affairs and 26 February 2016 (2496869) convening the meeting. By Order of the Board Jonathan James Boston, Director DARREN2497289 GRAY SCAFFOLDING LTD 3 March 2016 (2497220) (Company Number 05273153) Trading Name: DGS Scaffolding Registered office: c/o Unit 9a Orbital Business Park, 5 Argon Road, DISCOUNT2496868 WINDOW CENTRE TRADE LTD London, E4 8ST (Company Number 08908624) Principal trading address: Unit 9a Orbital Business Park, 5 Argon Registered office: Clock House, Spur Road, Portsmouth, Hampshire Road, London, E4 8ST PO6 3DY NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Principal trading address: Clock House, Spur Road, Portsmouth, Act 1986, that a Meeting of Creditors of the above named Company Hampshire PO6 3DY will be held at Holiday Inn Express, 5 Walthamstow Avenue, Other trading names or styles: None Chingford, London, E4 8ST on 22 March 2016 at 10.15am for the NOTICE OF MEETING OF CREDITORS PURSUANT TO SECTION 98 purposes mentioned in Section 99, 100 and 101 of the said Act, being OF THE INSOLVENCY ACT 1986 (AS AMENDED) to lay a statement of affairs before the creditors, appoint a liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency and appoint a liquidation committee. Act 1986 (as amended), that a meeting of the creditors of the above The Resolutions at the meeting of creditors may include a resolution named company will be held at RSM Restructuring Advisory LLP, specifying the terms on which the Liquidator is to be remunerated. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 The meeting may receive information about, or be asked to approve, 3TZ on 7 April 2016 at 11:15 am for the purposes of dealing with the cost of preparing the Statement of Affairs and convening the Section 99 to 101 of the Insolvency Act 1986 (as amended). meeting. A shareholders’ meeting has been convened for 07 April 2016 to pass Creditors wishing to vote at the meeting must (unless they are a resolution for the winding up of the company. individual creditors attending in person) ensure that their proxy form Secured creditors (unless they surrender their security) must give and statement of claim is received at Seneca Insolvency Practitioners, particulars of their security and its value if they wish to vote at the Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later meeting. than 12.00 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 51 COMPANIES

The resolutions to be taken at the meeting may include a resolution 02 March 2016 (2496858) specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive EDP2496910 SOLAR LTD information about, and be called upon to approve, the costs of (Company Number 07494543) preparing the statement of affairs and convening the meeting. Registered office: First Floor, Block A, Loversall Court, Clayfields, A creditor entitled to vote at the above meetings may appoint a proxy Tickhill Road, Doncaster, DN4 8QG to attend and vote instead of him. Proxy forms to be used at the Principal trading address: Heavens Walk, Doncaster, DN4 5HZ meetings, together with any hitherto unlodged proof of debt, must be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, ACT 1986 that a meeting of the creditors of the above-named Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, no later than 12 Company will be held at the offices of Absolute Recovery Limited, noon on 6 April 2016. First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, A full list of the names and addresses of the company’s creditors may Doncaster, DN4 8QG on 16 March 2016 at 2.30 pm for the purposes be examined free of charge at the offices of RSM Restructuring mentioned in Section 99 to 101 of the said Act. A meeting of Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, shareholders has been called and will be held prior to the meeting of Hampshire SO53 3TZ between 10.00am and 4.00pm on the two creditors to consider passing a resolution for the voluntary winding up business days prior to the day of the meeting. of the Company. A list of the names and addresses of the Company's A Guide to Liquidators’ Fees, which provides information for creditors creditors will be available for inspection free of charge at the offices of in relation to the remuneration of a Liquidator, can be accessed at Absolute Recovery Limited, First Floor, Block A, Loversall Court, https://rsm.insolvencypoint.com under ‘general information for Clayfields, Tickhill Road, Doncaster, DN4 8QG, between 10.00 am creditors’. A hard copy can be requested from my office by telephone, and 4.00 pm on the two business days preceding the date of the email or in writing. Alternatively, a copy will be provided on written creditors' meeting. request by Matthew Vanderman, RSM Restructuring Advisory LLP, Any creditor entitled to attend and vote at this meeting is entitled to Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 do so either in person or by proxy. Creditors wishing to vote at the 3TZ. meeting must (unless they are individual creditors attending in person) Insolvency practitioners are bound by the Insolvency Code of Ethics lodge their proxy at the offices of Absolute Recovery Limited, 1st when carrying out all professional work relating to an insolvency Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, appointment. South Yorkshire, DN4 8QG, no later than 12.00 noon on 15 March Further details are available from Helen Arney, telephone number 023 2016. Unless there are exceptional circumstances, a creditor will not 8064 6431. be entitled to vote unless his written statement of claim ('proof'), Date: 3 March 2016 (2496868) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the 2496858EDP COMMERCIAL SOLAR LIMITED meeting. Unless they surrender their security, secured creditors must (Company Number 09638193) give particulars of their security, the date when it was given and the Registered office: First Floor, Block A, Loversall Court, Clayfields, estimated value at which it is assessed if they wish to vote at the Tickhill Road, Doncaster, DN4 8QG meeting. The resolutions to be taken at the creditors' meeting may Principal trading address: Heavens Walk, Doncaster, DN4 5HZ include a resolution specifying the terms on which the Liquidator is to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be remunerated, and the meeting may receive information about, or ACT 1986 that a meeting of the creditors of the above-named be called upon to approve, the costs of preparing the statement of Company will be held at the offices of Absolute Recovery Limited, affairs and convening the meeting. Name of Insolvency Practitioner First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Doncaster, DN4 8QG on 16 March 2016 at 1.30 pm for the purposes Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South mentioned in Section 99 to 101 of the said Act. A meeting of Yorkshire, DN4 8QG. shareholders has been called and will be held prior to the meeting of For further details contact: Luke Blay, Email: [email protected]. creditors to consider passing a resolution for the voluntary winding up Tel: 01302 572701 of the Company. A list of the names and addresses of the Company's Brian Pinner, Director creditors will be available for inspection free of charge at the offices of 02 March 2016 (2496910) Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the EKIN2496901 MEAT LIMITED creditors' meeting. (Company Number 09501018) Any creditor entitled to attend and vote at this meeting is entitled to Registered office: 1C Anthony Way, London, N18 3QT do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: 1 Anthony Way, London, N18 3QT meeting must (unless they are individual creditors attending in person) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY lodge their proxy at the offices of Absolute Recovery Limited, 1st ACT 1986, that a Meeting of Creditors of the above named company Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, will be held at 601 High Road Leytonstone, London, E11 4PA, on 29 South Yorkshire, DN4 8QG, no later than 12.00 noon on 15 March March 2016, at 12.00 noon, for the purposes mentioned in Sections 2016. Unless there are exceptional circumstances, a creditor will not 99, 100 and 101 of the said Act. be entitled to vote unless his written statement of claim ('proof'), The Resolutions to be taken at the Meeting may include a Resolution which clearly sets out the name and address of the creditor and the specifying the terms on which the Liquidator is to be remunerated and amount claimed, has been lodged and admitted for voting purposes. the Meeting may receive information, or be called upon to approve, Proofs must be lodged by 12 noon the business day before the the costs of preparing the statement of affairs and convening the meeting. Unless they surrender their security, secured creditors must Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. give particulars of their security, the date when it was given and the 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, estimated value at which it is assessed if they wish to vote at the are both qualified to act as an Insolvency Practitioners in relation to meeting. The resolutions to be taken at the creditors' meeting may the company who will, during the period before the date of the include a resolution specifying the terms on which the Liquidator is to meeting, furnish creditors free of charge with such information be remunerated, and the meeting may receive information about, or concerning the Company’s affairs as they may reasonably require. be called upon to approve, the costs of preparing the statement of Alternative contact: Amrit Johal, [email protected], 020 8556 affairs and convening the meeting. Name and address of Insolvency 2888. Practitioner calling the meeting: Stephen Richard Penn (IP No 6899) Dilek Abaci, Director of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, 7 March 2016 (2496901) Doncaster, South Yorkshire,DN4 8QG. For further details contact: Luke Blay, email: [email protected]. Tel: 01302 572701 Brian Pinner, Director

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496902EPL WEB SOLUTIONS LIMITED GOLDFISH2496904 MARKETING LIMITED (Company Number 07505998) (Company Number 07885751) Registered office: 145-147 St John Street, London, EC1V 4PW Registered office: Suite 7, Lansdowne Place, Holdenhurst Road, BH8 Principal trading address: 145-147 St John Street, London, EC1V 8EW 4PW Principal trading address: Suite 7, Lansdowne Place, Holdenhurst Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Road, BH8 8EW ACT 1986 (“the Act”), a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 of the INSOLVENCY company will be held at 31st Floor, 40 Bank Street, London, E14 5NR ACT 1986 (“the Act”), a meeting of the creditors of the above named on 24 March 2016 at 11.15 am. The purpose of the meeting, pursuant company will be held at 31st Floor, 40 Bank Street, London, E14 5NR Sections 99 to 101 of the Act is to consider the statement of affairs of on 24 March 2016 at 11.00 am. The purpose of the meeting, pursuant the Company to be laid before the meeting, to appoint a liquidator Sections 99 to 101 of the Act is to consider the statement of affairs of and, if the creditors think fit, to appoint a liquidation committee. the Company to be laid before the meeting, to appoint a liquidator In order to be entitled to vote at the meeting, creditors must lodge and, if the creditors think fit, to appoint a liquidation committee. their proxies, together with a statement of their claim at the offices of In order to be entitled to vote at the meeting, creditors must lodge Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch their proxies, together with a statement of their claim at the offices of Road, Southend on Sea, SS1 2EG, not later than 12:00 noon on 23 Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch March 2016. Please note that submission of proxy forms by email is Road, Southend on Sea, SS1 2EG, not later than 12 noon on 23 not acceptable and will lead to the proxy being held invalid and the March 2016. Please note that submission of proxy forms by email is vote not cast. not acceptable and will lead to the proxy being held invalid and the Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP at the vote not cast. above address is a qualified Insolvency Practitioner who will furnish Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP at the creditors free of charge with such information concerning the above address is a qualified Insolvency Practitioner who will furnish Company’s affairs as they may reasonably require during the period creditors free of charge with such information concerning the before the day on which the meeting is to be held. Company’s affairs as they may reasonably require during the period Any person who requires further information may contact Robert before the day on which the meeting is to be held. Knight of Begbies Traynor (Central) LLP by e-mail at Any person who requires further information may contact Robert [email protected] or by telephone on 01702 Knight of Begbies Traynor (Central) LLP by e-mail at 467255. [email protected] or by telephone on 01702 By Order of the Board 467255. Lucy Mason, Director By Order of the Board 2 March 2016 (2496902) Lucy Mason, Director 2 March 2016 (2496904)

2497144EQUUS HUMAN CAPITAL LTD (Company Number 06697189) This2496417 notice is in substitution for that which appeared in The London Registered office: 6 Ridge House, Ridgehouse Drive, Festival Park, Gazette on 8th March 2016 - notice ID 2494490. Notice URL https:// Stoke-on-Trent, ST1 5TL www.thegazette.co.uk/notice/2494490. Principal trading address: New House Farm, Bagnall Road, Bagnall, INK (GLOBAL) LIMITED Stoke on Trent, ST9 9JY (Company Number 09055443) Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY Registered office: BWC, 8 Park Place, Leeds LS1 2RU ACT 1986 that a meeting of the creditors of the above named Principal trading address: Blackburn House, Blackburn Road, West Company will be held at Moore Stephens, 6 Ridge House, Hampstead, London NW6 1RZ Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 5TL on 17 March 2016 at 10.30 am for the purposes mentioned in 1986 that a meeting of Creditors has been summoned by the Joint Section 99 to 101 of the said Act. Resolutions to be taken at the Liquidators to agree the Joint Liquidators fees. The meeting will be Meeting may include a Resolution specifying the terms on which the held at Blackburn House, Blackburn Road, West Hampstead, London Joint Liquidators are to be remunerated, and the Meeting may receive NW6 1RZ on 1 April 2016 at 12.00 noon. information about, or be called upon to approve, the costs of In order to be entitled to vote at the meeting. creditors must lodge preparing the statement of affairs and convening the Meeting. A proxies and hitherto unlodged proofs at BWC, 8 Park Place, Leeds creditor entitled to attend and vote is entitled to appoint a proxy to LS1 2RU by 12.00 hours on the business day before the date fixed for attend and vote instead of him. A proxy need not be a creditor of the the meeting. Company. Creditors wishing to vote at the meeting must lodge their Office Holder Details: Paul Andrew Whitwam and Gary Edgar proxy, together with a full statement of account at Moore Stephens, 6 Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 LS1 2RU. Date of Appointment: 22 September 2015. Further 5TL, not later than 12.00 noon on the business day preceding the information about this case is available from the offices of BWC on meeting. For the purposes of voting, a secured creditor is required 0113 243 3434 or at [email protected]. (unless he surrenders his security) to lodge at Moore Stephens, 6 Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, (2496417) Staffordshire, ST1 5TL before the meeting, giving particulars of his security, the date when it was given and the value at which it is KINGTEX2497306 LIMITED assessed. Notice is further given that a list of the names and (Company Number 04029292) addresses of the Company’s creditors may be inspected, free of Registered office: Suite 7, Claremont House, 22-24 Claremont Road, charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Surbiton, KT6 4QU Festival Park, Stoke-on-Trent, ST1 5TL, between 10.00 am and 4.00 Principal trading address: 20 Rustington Walk, Morden, Surrey, SM4 pm on the two business days preceding the date of the meeting 5QR stated above. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Date of Appointment: 20 March 2015 Act 1986 that a Meeting of the Creditors of the above named Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos. Company will be held at Recovery House, Hainault Business Park, 07837 and 09210) both of Moore Stephens, 6 Ridge House, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 1 April 2016 at Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL 11.30am for the purposes mentioned in Section 99 to 101 of the said Further details contact: Laura Pickering, Email: Act. [email protected] Tel: 01782 201120. Ref: Creditors wishing to vote at the Meeting must lodge their proxy, EQU1858 together with a full statement of account at Recovery House, Hainault Mustafa Abdulali and Neil Dingley, Joint Liquidators Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later 07 March 2016 (2497144) than 12 noon on 31 March 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 53 COMPANIES

For the purposes of voting, a secured creditor is required (unless he Gareth Bishop (IP number 17870) of McAlister & Co Insolvency surrenders his security) to lodge at Recovery House, Hainault Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before to act as an insolvency practitioner in relation to the company and, the meeting, a statement giving particulars of his security, the date during the period before the day on which the meeting is to be held, when it was given and the value at which it is assessed. will furnish creditors free of charge with such information concerning Notice is further given that prior to the meeting Alan J Clark of Carter the company's affairs as they may reasonably require. Further Clark, Recovery House, Hainault Business Park, 15-17 Roebuck information about this case is available from Pam Mankoo at the Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency offices of McAlister & Co Insolvency Practitioners Ltd on 01792 practitioner (IP No. 8760), will furnish creditors free of charge with 459600 or at [email protected]. such information concerning the company's affairs as they may Marcus Sims , Director (2495616) reasonably require. The telephone number of Alan Clark is 020 8524 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be able to assist with enquires by creditors. MALCOLM2496893 HINDER INDUSTRIAL FLOORING LTD Resolutions to be taken at the aforementioned meeting may include a (Company Number 05927037) resolution specifying the terms on which the Liquidator is to be Registered office: First Floor, Block A, Loversall Court, Clayfields, remunerated. The meeting may also receive information about or be Tickhill Road, Doncaster, DN4 8QG called upon to approve the costs of preparing the statement of affairs Principal trading address: Unit 4, Park House Bridge Estate, Langley and convening the meeting. Road, Salford, M6 6JQ By Order of the Board Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Byung Hwa Chun , Director ACT 1986 that a meeting of the creditors of the above-named Dated 4 March 2016 (2497306) Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 16 March 2016 at 12.30 pm for the purposes 2496898LAR CIVILS LIMITED mentioned in Section 99 to 101 of the said Act. A meeting of (Company Number 09587636) shareholders has been called and will be held prior to the meeting of Registered office: 24 Queens Drive, Liverpool, Merseyside, L18 0HE creditors to consider passing a resolution for the voluntary winding up Principal trading address: 130 Derbyshire Avenue, Stretford, of the Company. A list of the names and addresses of the Company's Manchester, M32 9LT creditors will be available for inspection free of charge at the offices of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Absolute Recovery Limited, First Floor, Block A, Loversall Court, ACT 1986 that a meeting of the creditors of the above-named Clayfields, Tickhill Road, Doncaster, DN4 8QG, between 10.00 am Company will be held at West Lancashire Investment Centre, Maple and 4.00 pm on the two business days preceding the date of the View, White Moss Business Park, Skelmersdale, Lancashire, WN8 creditors' meeting. 9TG on 30 March 2016 at 11.00 am for the purposes mentioned in Any creditor entitled to attend and vote at this meeting is entitled to Section 99 to 101 of the said Act. Notice is further given that a list of do so either in person or by proxy. Creditors wishing to vote at the the names and addresses of the Company's creditors may be meeting must (unless they are individual creditors attending in person) inspected, free of charge, at Refresh Recovery Limited, West lodge their proxy at the offices of Absolute Recovery Limited, 1st Lancashire Investment Centre, Maple View, White Moss Business Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and South Yorkshire, DN4 8QG, no later than 12.00 noon on 15 March 4.00 pm on the two business days preceding the date of the meeting 2016. Unless there are exceptional circumstances, a creditor will not stated above. Resolutions will be placed before the meeting to be entitled to vote unless his written statement of claim ('proof'), determine the remuneration and disbursements of the Liquidator once which clearly sets out the name and address of the creditor and the appointed and the agreement of the fees for the preparation of the amount claimed, has been lodged and admitted for voting purposes. Statement of Affairs and the costs of convening the meeting of Proofs must be lodged by 12 noon the business day before the Creditors. meeting. Unless they surrender their security, secured creditors must For further details contact: Gordon Craig or Case Administrator give particulars of their security, the date when it was given and the Jessica Hodgson on tel: 01695 711200, Email: estimated value at which it is assessed if they wish to vote at the [email protected] meeting. The resolutions to be taken at the creditors' meeting may Dinars Skripkins, Director include a resolution specifying the terms on which the Liquidator is to 01 March 2016 (2496898) be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner M2495616 C S BUILDING & PROPERTY MAINTENANCE LIMITED calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, (Company Number 02734913) Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Registered office: 5 Bettws Y Coed Road, Cyncoed, Cardiff, CF23 Yorkshire, DN4 8QG. 6PH For further details contact: Luke Blay, Email: [email protected]. Principal trading address: 5 Bettws Y Coed Road, Cyncoed, Cardiff, Tel: 01302 572701 CF23 6PH Malcolm Hinder, Director Notice is hereby given, pursuant to Section 98 of the Insolvency Act 02 March 2016 (2496893) 1986 that a meeting of creditors of the above named Company will be held at Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH on 5 April 2016, at 10.30am for the purposes MANOR2496899 HYGIENE SUPPLIES LIMITED mentioned in Sections 99 to 101 of the said Act. (Company Number 04129819) Any Creditor entitled to attend and vote at this Meeting is entitled to Registered office: Unit 12 Albion Industrial Estate, Endemere Road, do so either in person or by proxy. Creditors wishing to vote at the Coventry, CV6 5PY Meeting must (unless they are individual creditors attending in person) Principal trading address: Unit 12 Albion Industrial Estate, Endemere lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Road, Coventry, CV6 5PY Helens Road, Swansea SA1 4AW by no later than 12:00 on the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business day preceding the date of the meeting. ACT 1986 that a meeting of the creditors of the above named Resolutions to be taken at the meeting may include a resolution Company will be held at Butcher Woods, 79 Caroline Street, specifying the terms on which the Liquidator is to be remunerated and Birmingham B3 1UP on 21 March 2016 at 11.00 am for the purposes the meeting may receive information about, or be called upon to mentioned in Sections 99, 100 and 101 of the said Act. Roderick approve, the cost of preparing the statement of affairs and convening Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, the meeting. Birmingham B3 1UP, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company's affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

For further details please contact: Jon Cole, Email: jon.cole@butcher- to act as insolvency practitioners, in relation to the Company and a woods.co.uk, Tel: 0121 236 6001. list of the names and addresses of the Company's creditors may be Brent David Cameron, Director inspected, free of charge, at their address between 10.00 am and 07 March 2016 (2496899) 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions proposed at the creditors' meeting may include a 2496905MARYLEBONE AND REGIONAL PROPERTIES LIMITED resolution specifying the terms on which the joint liquidators' (Company Number 06024887) remuneration and disbursements are to be paid. The meeting may Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton receive information about, or be asked to approve, the costs of Way, Stevenage, Herts, SG1 2XD preparing the statement of affairs and convening the meeting. Principal trading address: 7 St John's Road, Harrow, Middlesex, HA1 For further details telephone 0117 370 8889. 2EY M Botta, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 07 March 2016 (2496887) ACT 1986 that a meeting of the creditors of the above named Company will be held at Wilder Coe LLP, 233-237 Old Marylebone Road, London NW1 5QT on 31 March 2016 at 11.15 am for the MIDLAND2496886 INDUCTION HARDENERS LIMITED purposes mentioned in Sections 99, 100 and 101 of the said Act. A (Company Number 08576554) list of the names and addresses of the Company's Creditors will be Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West available for inspection, free of charge, at the offices of Wilder Coe Midlands WS1 2NE LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 Principal trading address: East Park Works, Chilington Industrial 2XD, on the two business days before the meeting between the hours Estate, Ilickman Avenue, Wolverhampton, WV1 2BS of 10.00 am and 4.00 pm. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Tim Cray, Tel: 01438 847200 ACT 1986 that a meeting of the creditors of the above named Lawrence Harding, Director Company will be held at the Quality Hotel, Tettenhall Road, 07 March 2016 (2496905) Wolverhampton, West Midlands, WV1 3SW on 29 March 2016 at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. The nomination of a Liquidator; The MERTON2496870 AVENUE LIMITED appointment of a Liquidation Committee and Consideration of a the (Company Number 08055489) Directors Statement of Affairs. Creditors should note that the Registered office: Repton Manor, Repton Avenue, Ashford, Kent, resolutions to be taken at the meeting may include a resolution TN23 3GP specifying the terms upon which the Liquidator is to be remunerated, Principal trading address: Repton Manor, Repton Avenue, Ashford, and that the meeting may receive information about, or be called Kent, TN23 3GP upon to approve, the costs of assistance with the preparation of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Director's Statement of Affairs and convening the meeting. Creditors ACT 1986 that a meeting of the creditors of the above named wishing to vote at the Meeting (unless they are individual Creditors Company will be held at The Euston Office, 1 Euston Square, 40 attending in person), must lodge their proxy, together with a full Melton Street, London, NW1 2FD on 24 March 2016 at 12.45 pm for statement of account at Sale Smith & Co Limited, Carmella House, 3 the purposes mentioned in Sections 99, 100 and 101 of the said Act. & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, (Email: Darren Terence Brookes (IP No: 9297) of Milner Boardman & Partners, [email protected]) not later than 12.00 noon on 24 The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is March 2016. qualified to act as an insolvency practitioner in relation to the above For the purposes of voting, a secured Creditor is required (unless he and will furnish creditors, free of charge, with such information surrenders his security) to lodge at Carmella House, 3 & 4 Grove concerning the company's affairs as is reasonably required. The Terrace, Walsall, West Midlands WS1 2NE (Tel: 01922 624777), resolutions to be taken at the meeting may include a resolution before the Meeting, a statement giving particulars of his security, the specifying the terms on which the liquidator is to be remunerated, and date when it was given and the value at which it is assessed. the meeting may receive information about, or be called upon to Pursuant to Section 98(2)(a) of the Act such information concerning approve, the costs of preparing the Statement of Affairs and the Company's affair as may be reasonably required will be furnished convening the meeting. free of charge by Mrs Eileen T F Sale (IP No. 8738) of Sale Smith & Co For further details contact: Darren Terence Brookes, Email: Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West [email protected] Tel: 0161 927 7788 Midlands WS1 2NE (01922 624777) during the period before the day Donald Murrell, Director on which the meeting is to be held. 04 March 2016 (2496870) A W Cowie, Director 07 March 2016 (2496886)

MICOLINOS2496887 LTD (Company Number 08166159) MJJ2497292 PROPERTIES LLP Registered office: 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ Registered office: C/o Rivington Land Ltd, 6th Floor, Morley House, Principal trading address: The Pattern Store, Penzance Drive, 314-322 Regent Street, London, W1B 3BB Swindon, SN5 7JL Principal trading address: C/o Rivington Land Ltd, 6th Floor, Morley Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY House, 314-322 Regent Street, London, W1B 3BB ACT 1986 that a meeting of the creditors of the above-named OC301762 Company will be held at the offices of South West & Wales Business Notice is hereby given pursuant to Section 98 of the Insolvency Act Recovery, 14 Orchard Street, Bristol, BS1 5EH on 21 March 2016 at 1986 that a Meeting of the Creditors of the above named Partnership 10.45 am for the purposes mentioned in Section 99 to 101 of the said will be held at Fieldstead Insolvency Limited, Barclays House, Act. Creditors wishing to vote at the Meeting must lodge their proxy Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB on 18 together with a full statement of account at the offices of South West March 2016 at 11.00am for the purposes mentioned in Section 99 to & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH not 101 of the said Act. later than 12.00 noon on 18 March 2016. For the purposes of voting, a Creditors wishing to vote at the Meeting must lodge their proxy, secured creditor is required (unless they surrender their proxy) to together with a full statement of account at Fleldstead Insolvency lodge at South West & Wales Business Recovery, 14 Orchard Street, Limited, Barclays House, Gatehouse Way, Aylesbury, Bristol, BS1 5EH, before the meeting, a statement giving particulars of Buckinghamshire, HP19 8DB not later than 12.00 noon on 17 March their security, the date when it was given and the value at which it is 2016. assessed. Notice is further given that Neil Maddocks and Robert Coad (IP Nos 9239 and 11010) of South West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH are persons qualified

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 55 COMPANIES

For the purposes of voting, a secured creditor is required (unless he 2496889OAKLAND HOUSE RECRUITMENT (NEWCASTLE) HOLDINGS surrenders his security) to lodge at Fieldstead Insolvency Limited, LIMITED Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 (Company Number 07725638) 8DB, before the meeting, a statement giving particulars of his Registered office: Unit 4, Queens Parade, 32 Ironmarket, Newcastle security, the date when it was given and the value at which it is under Lyme, Staffordshire ST5 1RW assessed. Principal trading address: Unit 4, Queens Parade, 32 Ironmarket, The resolutions to be taken at the meeting may include a resolution Newcastle under Lyme, Staffordshire ST5 1RW specifying the terms on which the Liquidator is to be remunerated, Notice is hereby given pursuant to Section 98 of the Insolvency Act and the meeting may receive information about, or be called upon to 1986 that a Meeting of the Creditors of the above named Company approve, the cost of preparing the statement of affairs and convening will be held at The Offices of Marshall Peters Limited, Heskin Hall the meeting. Farm, Heskin, Preston PR7 5PA on 17 March 2016 at 12.30 pm for David Butler (IP No: 8695) of Fieldstead Insolvency Limited, Barclays the purposes mentioned in Section 99 to 101 of the said Act. House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8D8 is Creditors wishing to vote at the Meeting must lodge their proxy, qualified to act as an insolvency practitioner in relation to the above together with a full statement of account at the offices of Marshall partnership and will furnish creditors free of charge with such Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 information concerning the partnership's affairs as is reasonably 5PA not later than 12 noon on the business day preceding the date of required. You may contact David Butler or his colleague Judith Hall by the meeting. emailing [email protected]. For the purposes of voting, a secured creditor is required (unless he John Laker , Designated Member surrenders his security) to lodge at Marshall Peters Limited, Heskin 9 March 2016 (2497292) Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. 2496882MLL CARDIFF LIMITED Resolutions to be taken at the meeting may include a resolution Trading Name: Quayside Cafe specifying the terms on which the liquidator is to be remunerated. The (Company Number 09246249) meeting may receive information about, or be called upon to approve, Previous Name of Company: Mango Lily Leisure Limited the costs of preparing the statement of affairs and convening the Registered office: 2 Sovereign Quay, Havannah Street, Cardiff CF10 meeting. 5SF Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Principal trading address: 9 Mermaid Quay, Cardiff CF10 5BZ Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Insolvency Practitioner in relation to the Company and, during the ACT 1986 that a meeting of the creditors of the above named period before the day on which the meeting is to be held, will furnish Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff creditors free of charge with such information concerning the CF10 5SF on 17 March 2016 at 10.15 am for the purposes mentioned Company’s affairs as they may reasonably require. in Sections 99, 100 and 101 of the said Act. The Resolutions to be For further details contact: John Thompson, Tel: 01257 452021, taken at the meeting may include a resolution specifying the terms on Email: [email protected] which the Joint Liquidators are to be remunerated. The meeting may Mark Heath, Director also receive information about, and be called upon to approve, the 29 February 2016 (2496889) costs of preparing the Statement of Affairs and convening the meeting. John Dean Cullen (IP No 9214) and Bethan Louise Evans of 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, are qualified OAKLAND2496897 HOUSE RECRUITMENT LIMITED to act as insolvency practitioners in relation to the above and will (Company Number 05079843) furnish creditors, free of charge, with such information concerning the Registered office: Unit 4, Queens Parade, 32 Ironmarket, Newcastle company's affairs as is reasonably required. under Lyme, Staffordshire ST5 1RW Further details contact: John Dean Cullen, Email: Principal trading address: Unit 4, Queens Parade, 32 Ironmarket, [email protected] or Tel: 029 2049 5444. Newcastle under Lyme, Staffordshire ST5 1RW Michael John Trezise, Director Notice is hereby given pursuant to Section 98 of the Insolvency Act 08 March 2016 (2496882) 1986 that a Meeting of the Creditors of the above named Company will be held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 17 March 2016 at 1.30 pm for the NENE2496881 VALLEY SITE INVESTIGATION LIMITED purposes mentioned in Section 99 to 101 of the said Act. (Company Number 05628804) Creditors wishing to vote at the Meeting must lodge their proxy, Registered office: 9/10 The Crescent, Wisbech, Cambridgeshire PE13 together with a full statement of account at the offices of Marshall 1EH Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Principal trading address: 34 Oundle Road, Woodston, Peterborough, 5PA not later than 12 noon on the business day preceding the date of Cambridgeshire PE2 9PA the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986 that a meeting of the creditors of the above-named surrenders his security) to lodge at Marshall Peters Limited, Heskin Company will be held at the offices of Elwell Watchorn & Saxton LLP, Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 21 a statement giving particulars of his security, the date when it was March 2016 at 3.00 pm for the purposes mentioned in Sections 100 given and the value at which it is assessed. and 101 of the said Act. A list of the names and addresses of the Resolutions to be taken at the meeting may include a resolution creditors of the above named company may be inspected at the specifying the terms on which the liquidator is to be remunerated. The offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, meeting may receive information about, or be called upon to approve, Lynchwood, Peterborough PE2 6LR, between the hours of 10.00 am the costs of preparing the statement of affairs and convening the and 4.00 pm on the two consecutive working days commencing 17 meeting. March 2016. For the purposes of voting a proxy form together with Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, proof of claim intended for use at the meeting must be lodged with Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Elwell Watchorn & Saxton LLP at 2 Axon, Commerce Road, Insolvency Practitioner in relation to the Company and, during the Lynchwood, Peterborough, PE2 6LR, not later than 12.00 noon on 18 period before the day on which the meeting is to be held, will furnish March 2016. creditors free of charge with such information concerning the In the event of any questions regarding the above please contact Company’s affairs as they may reasonably require. Graham Stuart Wolloff, the proposed Liquidator (IP No. 8879), on For further details contact: John Thompson, Tel: 01257 452021, 01733 235253. Email: [email protected] S P Dobslaw, Director Mark Heath, Director 07 March 2016 (2496881) 29 February 2016 (2496897)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496896OLAKINO LIMITED proxies, together with a statement of their claim at the offices of CFS Trading Name: Saks Hair and Nails (London Lambeth North franchise Restructuring LLP, Church House, 13-15 Regent Street, Nottingham only) NG1 5BS, not later than 12.00 noon on 23 March 2016. Please note (Company Number 09168715) that submission of proxy forms by email is not acceptable and will Registered office: 27 Mortimer Street, London, W1T 3BL lead to the proxy being held invalid and the vote not cast. Principal trading address: 6-8 Kennington Road, Waterloo, Lambeth A list of the names and addresses of the Company's creditors may be North, Central London, SE1 7BL inspected, free of charge, at CFS Restructuring LLP at the above Note: This notice only relates to the London Lambeth North franchise address between 10.00 am and 4.00 pm on the two business days of Saks, trading at 6-8 Kennington Road, Waterloo, Lambeth North, preceding the date of the meeting stated above. Central London, SE1 7BL. It does not relate to Saks Hair (Holdings) Any person who requires further information may contact Andrew Limited, the franchisor or any other franchises. Notice is hereby given, Cordon of CFS Restructuring LLP by email: [email protected] or pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a telephone 0115 8387330. meeting of the creditors of the Company will be held at Duff & Phelps David Nisbet, Director Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 17 07 March 2016 (2496891) March 2016 at 3.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the director’s Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a PENDLETON2496888 LEISURE LIMITED liquidation committee. The resolutions at the meeting of creditors may (Company Number 04579167) include a resolution specifying the basis and payment of the Registered office: Suite 5, Martland Mill, Mart Lane, Burscough, Liquidator’s remuneration and disbursements. The meeting may Lancashire, L40 0SD receive information about, or be asked to approve, the costs of Principal trading address: N/A preparing the Statement of Affairs and convening the meeting. To be Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (the Act) a entitled to vote at the meeting, creditors must lodge proof of debt and meeting of the creditors of the above-named Company will be held at if not voting in person as an individual creditor, a Proxy Form at Duff & the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Chapel Street, Preston, Lancashire, PR1 8BU on 21 March 2016 at by 12.00 noon on 16 March 2016. A list of the names and addresses 11.30 am. The purpose of the meeting, pursuant to Sections 99 to of the Company’s creditors will be available for inspection free of 101 of the Act is to consider the statement of affairs of the Company charge at the offices of Duff & Phelps Ltd, The Shard, 32 London to be laid before the meeting, to appoint a liquidator and, if the Bridge Street, London, SE1 9SG, between the hours of 10.00am and creditors think fit, to appoint a liquidation committee. In order to be 4.00pm on the two business days immediately preceding the meeting. able to vote at the meeting, creditors must lodge their proxies, Further information can be obtained from Duff & Phelps Ltd, Email: together with a statement of their claim at the offices of Begbies [email protected] or telephone +44 (0) 20 7089 4700. Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Maria Guadalupe Gutierrez Perez Reguera, Director Lancashire, PR1 8BU, not later than 12 noon on 18 March 2016. 07 March 2016 (2496896) A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business 2496883PARKER JOINERY LIMITED days preceding the date of the meeting stated above. (Company Number 04473249) Any person who requires further information may contact Jamie Registered office: Bishopstone, 36 Crescent Road, Worthing BN11 Maddox of Begbies Traynor (Central) LLP, by email at 1RL [email protected] or by telephone on 01772 Principal trading address: 35 Chartwell Road, Lancing BN15 8TU 202000 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Graham Crompton, Director ACT 1986, that a meeting of the creditors of the above named 04 March 2016 (2496888) Company will be held at WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 23 March 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the PEPENERO2496890 PIZZA LIMITED said Act. A J Whelan of WSM Marks Bloom LLP, 60/62 Old London (Company Number 09165539) Road, Kingston upon Thames KT2 6QZ, is qualified to act as an Registered office: The Old Schoolhouse, 75a Jacobs Wells Road, insolvency practitioner in relation to the above and will furnish Bristol BS8 1DJ creditors, free of charge, with such information concerning the Principal trading address: The Old Schoolhouse, 75a Jacobs Wells company’s affairs as is reasonably required. Road, Bristol BS8 1DJ A list of the names and addresses of the Company’s creditors will be Notice is hereby given pursuant to Section 98 of the INSOLVENCY available for inspection free of charge at the offices of WSM Marks ACT 1986 that a meeting of creditors of the above company will be Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 held at Premier Inn Bristol Cribbs Hotel, Catbrain Lane, Bristol BS10 6QZ, on the two business days before the meeting between the hours 7TQ on 6 April 2016 at 1.15 pm, for the purpose provided for in of 10.00 am and 4.00 pm. sections 99, 100 and 101 of the said Act. Proposed Liquidator: Andrew John Whelan, IP number 8726. If no liquidation committee is formed, a resolution may be taken Telephone number: 020 8939 8240. Alternative person to contact with specifying the terms on which the liquidator is to be remunerated. enquiries about the case: Adam Nakar A list of names and addresses of the company’s creditors will be Jonathan Gorf, Director available for inspection free of charge at the offices of HJS Recovery, 2 February 2016 (2496883) 12-14 Carlton Place, Southampton SO15 2EA on 4 April 2016 and 5 April 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Andy Barron, Tel: 023 8023 4222, Email: PCDN2496891 INTERNATIONAL CONSULTING LIMITED [email protected] (Company Number 07103566) Salvatore Persano, Director (2496890) Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS Principal trading address: (Formerly) Jubilee House, 31-33 Meadow PETEC2496880 LIMITED Lane, Long Eaton, Nottingham, NG10 2FE (Company Number 08807401) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Registered office: Unit 16, Dubmire Ind. Est, Cherry Way, Fence a meeting of the creditors of the above named company will be held Houses, Houghton le Spring, DH4 5RJ at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 24 Principal trading address: Unit 16, Dubmire Ind. Est, Cherry Way, March 2016 at 10.30 am. The purpose of the meeting, pursuant to Fence Houses, Houghton le Spring, DH4 5RJ Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 57 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS HEREBY GIVEN pursuant to Section 98 of the ACT 1986 that a Meeting of the Creditors of the above-named INSOLVENCY ACT 1986 that a meeting of creditors of the above Company will be held at Tait Walker LLP, Bulman House, Regent named company will be held at the offices of French Duncan LLP, 104 Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 04 April 2016 at Quarry Street, Hamilton, ML3 7AX on Monday 21 March 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the 11.00 am for the purposes provided for in Sections 99 to 101 of the said Act. The resolutions to be put to the meeting may include said Act. resolutions specifying the term of the Liquidators' remuneration and A list of the names and addresses of the Company’s creditors will be agreement to the costs of the preparation of the Statement of Affairs available for inspection free of charge, at the offices of French Duncan and summoning of the Creditors' Meeting. A list of the names and LLP, 104 Quarry Street, Hamilton, ML3 7AX, during the two business addresses of the Company's Creditors may be inspected, free of days immediately preceding the date of the meeting. charge, at Bulman House, Regent Centre, Gosforth, Newcastle upon Any creditor entitled to attend and vote at the above meeting is able Tyne NE3 3LS, between 10.00 am and 4.00 pm on the two business to appoint another person as his or her proxy holder to attend and days preceding the date of the Meeting stated above. Creditors vote instead of him or her. A proxy holder need not be a member or intending to vote at the meeting are required to send their proof of creditor of the company. Proxies must be duly completed and lodged, debt together with their proxies no later than 12 noon on the business along with a valid proof of debt form at the offices of French Duncan day prior to the meeting. Unless they surrender their security, secured LLP, 104 Quarry Street, Hamilton, ML3 7AX no later than 12.00 noon creditors must give particulars of their security and its value if they on the day preceding the meetings. wish to vote at the meeting. Creditors’ attention is directed to the effects of Rule 4.67 of the Further details contact: Andrew David Haslam and Gordon Smythe Insolvency Rules 1986, which concern creditors’ entitlement to vote. Goldie (IP Nos. 9551 and 5799) Tait Walker LLP, Bulman House, Note: It would assist if you would send a note of your claim to French Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: Duncan LLP, 104 Quarry Street, Hamilton, ML3 7AX who are assisting [email protected] Tel: 0191 285 0321 the Directors in the preparation of the Statement of Affairs. Jeffrey Brunskill, Director Further details contact: [email protected] 07 March 2016 (2496880) BY ORDER OF THE BOARD David Elder, Director 7 March 2016 (2496900) 2496884PRESTBURY DENTAL CENTRE LIMITED (Company Number 06370212) Registered office: 35 Rodney Road, Cheltenham, Gloucestershire, 2496879PT CHICHESTER LIMITED GL50 1HX Trading Name: The Park Tavern Principal trading address: 212 Prestbury Rd, Cheltenham, (Company Number 08364979) Gloucestershire, GL52 3ER Registered office: Park Tavern, 11 Priory Road, Chichester, West Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Sussex, PO19 1NS ACT 1986 (“the Act”), that a meeting of the company’s creditors will Principal trading address: 11 Priory Road, Chichester, West Sussex, be held at the offices of Hazlewoods, Staverton Court, Staverton, PO19 1NS Cheltenham, Gloucestershire, GL51 0UX at 11:00 am on 23 March Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2016. ACT 1986 that a meeting of the creditors of the above named The purpose of the meeting, pursuant to Sections 99, 100 and 101 of Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, the Act, is to receive a Statement of the Company’s Affairs; nominate Hertfordshire, WD6 2FX on 30 March 2016 at 12.00 noon for the one or more Licensed Insolvency Practitioners to be Liquidator; if purposes mentioned in sections 99, 100 and 101 of the said Act. Mark thought fit, to appoint a Liquidation committee and to consider any Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, other resolution. The resolutions to be taken at the meeting may Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an include a resolution specifying the terms on which the liquidator is to insolvency practitioner in relation to the above. A list of the names and be remunerated and the recovery of disbursements. The meeting may addresses of the Company's creditors may be inspected free of also receive information about, or be called upon to approve, the charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, costs of preparing the statement of affairs and convening the Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 meeting. pm on the two business days preceding the date of the Meeting. Any creditor wishing to vote at the meeting, unless they are an Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & individual creditor voting in person, must lodge their proxy at the Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, 2FX. Gloucestershire, GL51 0UX, by no later than 12 noon on 22 March For further details contact: Tel: 020 8343 3710. Alternative contact: 2016, together with a statement of the amount claimed. A secured Natasha Segen. creditor will be entitled to vote for any balance of their debt after Jason David Buckner, Director deducting an estimate of the value of their security, or if they agree 04 March 2016 (2496879) not to enforce their security, they will be entitled to vote for the full amount of their debt. A list of the names and addresses of the company’s creditors will be QUALITY2496892 SYSTEMS INTERNATIONAL (UK) LIMITED available for inspection during the two business days before the (Company Number 03039069) meeting at the offices of Hazlewoods LLP, Staverton Court, Registered office: Dodwell House, Chilton Business Centre, Staverton, Cheltenham, Gloucestershire, GL51 0UX. Aylesbury, Bucks, HP18 9LS Any person who requires further information may contact Nick Principal trading address: Dodwell House, Chilton Business Centre, Stafford of Hazlewoods LLP, by telephone on (01242) 680000, or by e Aylesbury, Bucks, HP18 9LS mail at [email protected]. Notice is hereby given, pursuant to Section 98(1) OF THE S Crichard, Director INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 7 March 2016 (2496884) has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA on 23 March PRESTONFIELD2496900 CONSTRUCTION LIMITED 2016 at 11.15 am. In order to be entitled to vote at the meeting, (Company Number 06835215) creditors must lodge their proxies at Dukesbridge House, 23 Duke Registered office: 2nd Floor, 2 Woodberry Grove, London, N12 0DR Street, Reading, Berkshire, RG1 4SA, by no later than 12 noon on the Principal trading address: 77 Garscadden Road, Old Drumchapel, business day prior to the day of the meeting, together with a Glasgow, G15 6UH completed proof of debt form. THE INSOLVENCY ACT 1986 A list of the names and addresses of the company's creditors will be available for inspection, free of charge, at the offices of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Rob Keys, Email: [email protected] or those dealing with liquidator's fees and the costs of preparing the Alternative contact: [email protected] statement affairs and convening the meeting. Creditors wishing to Clive Collier, Director vote at the Meeting (unless they are individual creditors attending in 04 March 2016 (2496892) person) must lodge their proxy, together with a full statement of account at the registered office Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, not later than 12.00 noon on the day before the 2496895QURE- DIRECT LIMITED meeting. A form of General and Special Proxy is available. (Company Number 08741502) For the purposes of voting, a secured creditor is required (unless he Registered office: 62 Priory Court, Priory Road, London, E6 1PU surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, Principal trading address: Big Yellow Storage, Hertford Road, Essex, Devon, EX1 1QT before the meeting, a statement giving particulars of IG11 8AD his security, the date when it was given, and the value at which it is Notice is hereby given, pursuant to Section 98 of the INSOLVENCY assessed. Notice is further given that a list of the names and ACT 1986 (“the Act”), a meeting of the creditors of the above named addresses of the Company's creditors may be inspected, free of company will be held at The Lloyds Club, 42 Crutched Friars, London, charge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT EC3N 2AP on 29 March 2016 at 11.30 am. The purpose of the between 10.00 and 4.00 pm on the two business days preceding the meeting, pursuant Sections 99 to 101 of the Act is to consider the date of the meeting stated above. statement of affairs of the Company to be laid before the meeting, to For further details contact: David G Kirk, (IP No 8830), Email: appoint a liquidator and, if the creditors think fit, to appoint a [email protected] or telephone 01392 474303 liquidation committee. Colin Perry, Director In order to be entitled to vote at the meeting, creditors must lodge 07 March 2016 (2497186) their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, not later than 12 noon on 28 SKYLINE2496914 CONSTRUCTION SERVICES LIMITED March 2016. Please note that submission of proxy forms by email is (Company Number 03393557) not acceptable and will lead to the proxy being held invalid and the Registered office: Wesley House, Huddersfield Road, Birstall, Batley, vote not cast. West Yorkshire, WF17 9EJ Louise Donna Baxter of Begbies Traynor (Central) LLP at the above Principal trading address: Unit 4B, Silkwood Court, Ossett, Wakefield, address is a qualified Insolvency Practitioner who will furnish creditors West Yorkshire, WF5 9TP free of charge with such information concerning the Company’s Notice is hereby given pursuant to Section 98 of the INSOLVENCY affairs as they may reasonably require during the period before the ACT 1986 that a Meeting of the Creditors of the above named day on which the meeting is to be held. Company will be held at: Wesley House, Huddersfield Road, Birstall, Any person who requires further information may contact George Batley, WF17 9EJ, on 22 March 2016 at 11.15 am for the purpose of Langley of Begbies Traynor (Central) LLP by e-mail at dealing with Sections 99 to 101 of the Insolvency Act 1986. One of [email protected] or by telephone on 01702 the matters that may be the subject of Resolutions at the Meeting is 467255. the terms on which the Liquidator is to be remunerated. In addition By Order of the Board the Meeting will be called upon to approve the costs of preparing the Salman Qureshi, Director statement of affairs and convening the Meeting. 11 February 2016 (2496895) A full list of the names and addresses of the Company’s Creditors may be examined free of charge at the offices of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 R2496885 W T CONSULTANCY SOLUTIONS LIMITED 9EJ, between 10.00am and 5.00pm on the two business days prior to (Company Number 08609693) the date of this Meeting. Previous Name of Company: Red Stack Business Solutions Limited; If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir Red Stack Guru Limited; Redstack Guru Ltd. (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Registered office: 59-61 Charlotte Street, St Pauls Square, Batley, WF17 9EJ, telephone: 01924 477449, email: Birmingham, West Midlands B3 1PX [email protected]. Principal trading address: N/A 8 March 2016 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Chris Pullein, Director (2496914) ACT 1986 that a meeting of the creditors of the above-named Company will be held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 21 March 2016 at 11.30 am for the purposes SPA2495513 HEATING SUPPLIES LIMITED mentioned in Sections 99, 100 and 101 of the said Act. A list of (Company Number 01492115) names and addresses of the Company's creditors will be available for Registered office: 3 Althorpe Street, Leamington Spa, Warwickshire, inspection free of charge at the offices of Leonard Curtis, Bamfords CV31 1NQ Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, between the Principal trading address: Ground Floor, 19 Hurlbutt Road, Heathcote, hours of 10.00 am and 4.00 pm on the two business days preceding Warwick, CV34 6TD the meeting of creditors. Notice is hereby given, pursuant to Section 98 of the Insolvency Act For further details contact: Paul Masters (IP No. 8262), Email: 1986 that a meeting of creditors of the above named Company will be [email protected] Tel: 0121 200 2111 held at Grafton Manor Hotel, Grafton Lane, Bromsgrove, Robert Thompson, Chief Executive Worcestershire, B61 7HA on 17 March 2016, at 10:30am for the 07 March 2016 (2496885) purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the RESUN2497186 LIMITED Meeting must (unless they are individual creditors attending in person) (Company Number 05634643) lodge their proxy at The Timothy James Partnership Limited, 59 Registered office: Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the 1QT business day preceding the date of the meeting. Principal trading address: Kingswood House, Exeter Road, South Resolutions to be taken at the meeting may include a resolution Brent, TQ10 9DF specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting may receive information about, or be called upon to ACT 1986 that a Meeting of the Creditors of the above named approve, the cost of preparing the statement of affairs and convening Company will be held at 5 Barnfield Crescent, Exeter, Devon, EX1 the meeting. 1QT on 18 March 2016 at 12.15 pm to receive a statement of affairs of the company; to hear a report on the company's position; to nominate an insolvency practitioner as liquidator; if fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. Other resolutions to be considered at this meeting include

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 59 COMPANIES

Timothy James Heaselgrave (IP number 9193) of The Timothy James Stuart Rathmell may be contacted on 07880 528932 Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is Darren Mark SpeddingDirector qualified to act as an insolvency practitioner in relation to the 9 February 2016 (2496872) company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. STETTNER2495815 LIMITED Further information about this case is available from the offices of The (Company Number 00866129) Timothy James Partnership at [email protected]. Registered office: Ascalon Gill Lane, Longton, Preston, Lancashire, Mr D A Dickinson , Director (2495513) PR4 4SR Principal trading address: Ascalon Gill Lane, Longton, Preston, Lancashire, PR4 4SR 2496877SPA SOLAR PV ENERGY LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 07721355) 1986 that a meeting of creditors of the above named Company will be Registered office: Unit 12 Wassage Way, Hampton Lovett, Droitwich held at Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT WR9 0NX on 16 March 2016, at 11.45am for the purposes mentioned in Principal trading address: Unit 12 Wassage Way, Hampton Lovett, Sections 99 to 101 of the said Act. Droitwich WR9 0NX Any Creditor entitled to attend and vote at this Meeting is entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986 that a meeting of the creditors of the above named Meeting must (unless they are individual creditors attending in person) Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds West Midlands, WS1 1QL on 24 March 2016 at 10.15 am for the LS20 9AT by no later than 12:00 on the business day preceding the purposes mentioned in Sections 99, 100 and 101 of the said Act. date of the meeting. Timothy Frank Corfield (IP No. 8202) of Griffin & King, 26/28 Goodall Resolutions to be taken at the meeting may include a resolution Street, Walsall, WS1 1QL, is qualified to act as an insolvency specifying the terms on which the Liquidator is to be remunerated and practitioner in relation to the above. A list of names and addresses of the meeting may receive information about, or be called upon to the company creditors may be inspected, free of charge at the offices approve, the cost of preparing the statement of affairs and convening of Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL on the two the meeting. business days before the date on which the meeting is to be held. A list of the names and addresses of the company's creditors will be Creditors wishing to vote at the meeting must (unless they are available free of charge at Oxford Chambers, Oxford Road, Guiseley, individual creditors attending in person) ensure that their proxy form Leeds, LS20 9AT during the two business days preceding the above and statement of claim is received at 26-28 Goodall Street, Walsall, meeting, between the hours of 10.00am and 4.00pm. WS1 1QL not later than 12.00 noon on the business day before the Further information about this case is available from Philippa Smith at meeting is to be held. Secured creditors can only vote for the balance the offices of Walsh Taylor at [email protected]. of their debt that will not be recovered by enforcement of their Peter Stettner , Director (2495815) security, unless they agree not to enforce their security at all. Further details contact: Timothy Frank Corfield, Email: [email protected] or Tel: 01922 722205 2496469THE BELL STOURBRIDGE LTD Mark Raymond Bourne, Director (Company Number 07563776) 08 March 2016 (2496877) Registered office: 20 Market Street, Stourbridge, West Midlands, DY8 1AG Principal trading address: 20 Market Street, Stourbridge, West SPEDCO2496872 LIMITED Midlands, DY8 1AG (Company Number 08510924) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Registered office: 17 Victoria Road East, Thornton Cleveleys, FY5 Act 1986, that a Meeting of Creditors of the above named Company 5HT will be held by conference call on 30 March 2016 at 11.30 am for the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the purposes mentioned in Section 99, 100 and 101 of the said Act, being INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above to lay a statement of affairs before the creditors, appoint a liquidator named Company will be held at Chestnut House, 46 Halliwell Street, and appoint a liquidation committee. Chorley PR7 2AL at 1505 hours on 11 March 2016 for the purposes The Resolutions at the meeting of creditors may include a resolution mentioned in Section 99 to 101 of the said Act. specifying the terms on which the Liquidator is to be remunerated. Resolutions to be taken at the aforementioned meeting may include a The meeting may receive information about, or be asked to approve, Resolution specifying the terms on which the Liquidator is to be the cost of preparing the Statement of Affairs and convening the remunerated and resolutions in respect of the payment of other costs meeting. and expenses, including the basis on which these are charged or Creditors can attend the meeting in person and vote and are entitled reimbursed. to vote if they have submitted a statement of claim by no later than 12 The meeting may also receive information about, or be called upon to noon the business day before the meeting, and the claim has been approve, the costs of preparing the statement of affairs and accepted in whole or part. If you cannot attend in person, or do not convening the meeting. wish to attend but still wish to vote at the meeting, you can either Creditors wishing to vote at the Meeting must lodge a proof of the nominate a person to attend on your behalf, or you may nominate the debt claimed and unless claiming personally, their proxy, together chairman of the meeting, who will be a director of the Company, to which must be lodged at Chestnut House, 46 Halliwell Street, Chorley vote on your behalf. Creditors must lodge their proxy, together with a PR7 2AL not later than 12 noon on the business day before the statement of claim, by no later than 12 noon on the business day meeting. before the meeting. All statements of claim and proxies must be For the purposes of voting, a secured creditor is required (unless he lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. surrenders his security) to lodge at Chestnut House, 46 Halliwell NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Street, Chorley PR7 2AL before the meeting, a statement giving creditors must, unless they surrender their security, lodge at the particulars of his security, the date when it was given and the value at Registered Office of the Company particulars of their security, which it is assessed. including the date when it was given and the value at which it is Stuart Rathmell (Office Holder no. 10050) is a person qualified to act assessed. as an insolvency practitioner in relation to the Company who will, Lists of the names and addresses of the Company's Creditors will be during the period before the day of the Meeting, furnish creditors free available for inspection, free of charge, at the offices of CBA, of charge with such information concerning the Company’s affairs as Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the they may reasonably require. Notice is further given that a list of the two business days prior to the day of the Meeting. names and addresses of the Company’s creditors may be inspected, free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Neil Charles Money (IP Number 8900) of CBA, Insolvency Lane, Southport, Merseyside, PR8 3QL. Stuart Kelly (IP No. 13670) is Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act qualified to act as an Insolvency Practitioner in relation to the above as an insolvency practitioner in relation to the company, and may be Company and a list of names and addresses of the Company's contacted on 0116 262 6804 or by email to leics@cba- creditors will be available for inspection at the offices of SPK on the insolvency.co.uk Alternative contact: Katie Kent, telephone 0116 2140 two business days preceding the meeting. 572. In case of queries, please contact Stuart Kelly by email: BY ORDER OF THE BOARD [email protected] or Tel: 01704 620508. Mr Tadhg McGillicuddy , Chairman Gareth Owen, Director Dated: 29 February 2016 (2496469) 02 March 2016 (2496871)

2496349THE BULL, RIPPINGALE LIMITED VEETECH2496940 MEDIA LTD (Company Number 04554759) (Company Number 09581476) Registered office: Devonshire House, 32-34 North Parade, Bradford, Registered office: K103 Tower Bridge Business Complex, 100 West Yorkshire BD1 3HZ Drummond Road, London, SE16 4DG Principal trading address: 3 High Street, Bourne, Lincolnshire PE10 Principal trading address: K103 Tower Bridge Business Complex, 100 0SR Drummond Road, London, SE16 4DG NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Notice is hereby given, Section 98 OF THE INSOLVENCY ACT Act 1986 that a meeting of the creditors of the above named 1986,that a meeting of the creditors of the above named Company Company will be held at Devonshire House, 32-34 North Parade, will be held at Gatwick, South Terminal Regus Express, Ground Floor Bradford, West Yorkshire BD1 3HZ on 22 March 2016 at 12.30 pm for Level 00, South Terminal Arrivals, Gatwick Airport, RH6 0NP on 23 the purposes mentioned in Section 99 to 101 of the said Act. March 2016 at 11.30 am for the purposes mentioned in Sections 99, A list of the names and addresses of the company's creditors may be 100 and 101 of the said Act i.e. The nomination of a Liquidator; The inspected, free of charge, at Devonshire House, 32-34 North Parade, appointment of a Liquidation Committee; Consideration of the Bradford, West Yorkshire BD1 3HZ between 10.00 am and 4.00pm on Directors' Statement of Affairs. Creditors should note that the the two business days preceding the date of the meeting stated Resolutions to be taken at the Meeting may include a Resolution above. specifying the terms upon which the Liquidator is to be remunerated, Further information about this case is available from the offices of and that the Meeting may receive information about, or be called Auker Rhodes Accounting Ltd on 01274 299499. upon to approve, the costs of assistance with the preparation of the Mrs Mavis Susan Atkinson , Director Directors' Statement of Affairs and convening the Meeting. Creditors Dated 8 March 2016 (2496349) wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the registered office of Carmella House, 3 & 4 UK2496985 ASIA TRADERS LIMITED Grove Terrace, Walsall, West Midlands WS1 2NE, (email: (Company Number 07557502) [email protected]) not later than 12.00 noon on 22 Registered office: Unit 5, Roman Industrial Estate, Tait Road, March 2016. For the purposes of voting, a secured Creditor is Croydon, CR0 2TT required (unless he surrenders his security) to lodge at Carmella Principal trading address: Unit 5, Roman Industrial Estate, Tait Road, House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before Croydon, CR0 2TT the Meeting, a statement giving particulars of his security, the date Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY when it was given and the value at which it is assessed. Pursuant to ACT 1986 that a meeting of the creditors of the above-named Section 98(2)(a) of the Act, such information concerning the Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 Company's affairs as may be reasonably required will be furnished, 6NZ on 05 April 2016 at 10.30 am for the purposes of the nomination free of charge, by Mrs Eileen T F Sale FIPA of Sale Smith & Co of a Liquidator and the appointment of a Liquidation Committee. Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Proxy forms to be used for the purposes of the above Meeting must Midlands WS1 2NE, (Tel: 01922 624777), during the period before the be lodged, accompanied by a proof of debt form, at 142-148 Main day on which the Meeting is to be held. Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the Mr S Verdi, Director business day prior to the date of the meeting. Notice is also hereby 07 March 2016 (2496940) given that Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish WALKERS2497185 COMMERCIAL TRUCK & VAN LTD creditors, free of charge, with such information concerning the (Company Number 09386440) Company's affairs as they may reasonably require. Principal trading address: Unit 12 Thrum Hall Industrial Estate, Albert For further details contact: Nedim Ailyan, (IP No. 9072), Email: Road, Halifax, West Yorkshire, HX2 0DB [email protected] or telephone 0208 302 4344. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Sohall Akhtar, Director INSOLVENCY ACT 1986 that a meeting of the creditors of the above- 07 March 2016 (2496985) named company will be held at: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 22 March 2016 at 10:15 am for the purposes mentioned in Sections 99 to 101 of VACUUM2496871 COOLING TECHNOLOGIES LIMITED the said Act. (Company Number 07825502) Resolutions to be considered at the meeting may include a resolution Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, specifying the terms on which the liquidator is to be remunerated. The Southport, Merseyside PR8 3QL meeting may receive information about, or be called upon to approve, Principal trading address: Unit C2, Platts Lane Industrial Estate, Platts the costs of preparing the statement of affairs and convening the Lane, Burscough L40 7TP meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors wishing to vote at the meeting must lodge their proxy, ACT 1986 that a meeting of creditors of the above Company will be together with a full statement of account at the registered office – held at Birchall Blackburn Law, Merchant House, Avenham Street, O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Preston PR1 3BN on 22 March 2016 at 11.00 am for the purposes 3UE not later than 12 noon on the business day prior to the date of provided for in Section 99, 100 and 101 of the Insolvency Act 1986. this meeting. The resolutions to be taken at the meeting may include a resolution For the purposes of voting, a secured creditor is required (unless he specifying the terms on which the Liquidators are to be remunerated. surrenders his security) to lodge at O’Haras Limited, Moorend House, The meeting may also receive information about, or may be called Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a upon to approve, the costs of preparing the statement of affairs and statement giving particulars of his security, the date when it was given convening the meeting. Proxies to be used at the meeting must be and the value at which it is assessed. lodged not later than 12.00 noon on 21 March 2016 at the registered office of the Company, SPK Financial Recovery Limited, 95 Pinfold

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 61 COMPANIES

Notice is further given that a list of the names and addresses of the NOTICES TO CREDITORS company’s creditors may be inspected, free of charge, at O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE ADB2495521 RENOVATE LTD between 10.00 am and 4.00 pm on the two business days preceding (Company Number 08950769) the date of the meeting stated above. Registered office: Flat 34, Mildenhall, West Cliff Road, Bournemouth If necessary please contact Christopher Brooksbank (IP 9658), of BH4 8AY O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Principal trading address: Flat 34, Mildenhall, West Cliff Road, 3UE, telephone: 01274 800 380, email: [email protected]. Bournemouth BH4 8AY By Order of the Board. Notice is hereby given that the creditors of the above named Paul William Walker Director Company, which is being voluntarily wound up, are required to prove 8 March 2016 (2497185) their debts on or before 2 June 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the 2495393YARMOUTHWAY SUPERMARKET LIMITED Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 (Company Number 06458836) 4AW and, if so required by notice in writing from the Joint Liquidators Registered office: 147 King Street, Great Yarmouth, Norfolk NR30 of the Company or by the Solicitors of the Joint Liquidators, to come 2PA in and prove their debts or claims, or in default thereof they will be NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency excluded from the benefit of any distribution made before such debts Act 1986 that a meeting of creditors of the above company will be or claims are proved. held at 311 High Road, Loughton, Essex IG10 1AH on 23 March 2016 Office Holder Details: Simon Thomas Barriball and Helen Whitehouse at 11:30 am for the purposes provided for in Sections 99 and 101 of (IP numbers 11950 and 9680) of McAlister & Co Insolvency the Act. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Creditors wishing to vote at the meeting must lodge their proxy, Appointment: 2 March 2016. Further information about this case is together with a statement of claim, at the offices of ThorntonRones available from Linda Tolley at the offices of McAlister & Co Insolvency Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than Practitioners Ltd on 01792 459600 or at [email protected] . 12.00 noon on 22 March 2016. The proxy form and statement may be Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators posted or sent by fax to 020 8418 9444. (2495521) Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to 2496980EME SUBSTATION SERVICES LTD enforce is waived. (Company Number 08292883) A list of the names and addresses of the Company's creditors will be Registered office: 5 Resolution Close, Endeavour Park, Boston, available for inspection free of charge at the offices of ThorntonRones Lincolnshire, PE21 7TT Limited, 311 High Road, Loughton, Essex IG10 1AH on the two Principal trading address: 33 Bradford Road, Boston, Lincolnshire, business days prior to the meeting between the hours of 10:00 am PE21 8BJ and 4:00 pm. Creditors of the Company are required on or before the 11 April 2016 If no liquidation committee is formed, a resolution may be taken to send their names and addresses and particulars of their debts or specifying the terms on which the liquidator is to be remunerated. claims and the names and addresses of the solicitors (if any) to the The meeting will receive information about, or be called upon to joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 approve, the costs of preparing the statement of affairs and Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- convening the meeting. Traynor.com and, if so required by notice in writing from the joint Further information about this case is available from the offices of liquidators, by their solicitors or personally, to come in and prove their ThorntonRones Limited on 020 8418 9333. said debts or claims at such time and place as shall be specified in Jeyaweerasingham Thileepan , Director such notice, or in default thereof they will be excluded from the Dated 29 February 2016 (2495393) benefit of any distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, YILE2495509 CONSULTING LIMITED 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 3 March (Company Number 08364427) 2016. Further information about this case is available from Marie Registered office: 2 Stamford Square, London SW15 2BF Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 Principal trading address: (former) 1405 Pheonix Heights West, 142 or at [email protected]. Byng Street, London E14 9AE Gareth David Rusling and John Russell , Joint Liquidators Notice is hereby given, pursuant to Section 98 of the Insolvency Act 9 March 2016 (2496980) 1986, that a Meeting of the Creditors of the above-named Company will be held at 11.15 am, on Friday, the 18 March 2016 at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN for FERSCHL2496955 TUBEFORM LIMITED the purposes mentioned in sections 99 to 101 of the Insolvency Act (Company Number 01006841) 1986, to have laid before it a Statement of Affairs of the Company; to Previous Name of Company: Ferschl Hose and Hydraulics Limited nominate and appoint an Insolvency Practitioner as Liquidator; and if Registered office: 1 St James' Gate, Newcastle upon Tyne, NE1 4AD thought fit, to establish a Liquidation Committee; and to fix the basis Principal trading address: 1-2 Doxford Drive, Peterlee, SR8 2RL of the Liquidator's remuneration and pass any other resolution Notice is hereby given that the creditors of the above named necessary. The Meeting may receive information about, or be called company, which is being voluntarily wound up, are required on or upon to approve the costs of preparing the Statement of Affairs and before the 6 April 2016 to send in their names and addresses, with convening the Meeting. A list of names and addresses of the particulars of their debts or claims, to the undersigned, Steven Philip Company's Creditors may be inspected, free of charge, at the offices Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts James' Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators AL1 5JN from 10.00 am on Wednesday, the 16 March 2016. of the Company; and, if so required by notice in writing, to prove their In order to be entitled to vote at the Meeting, creditors must lodge said debts or claims at such time and place as shall be specified in their proxies together with a full statement of account at the offices of such notice, or in default thereof they will be excluded from the Sterling Ford situated at the above address not later than 12 noon on benefit of any distribution made before such debts are proven. Thursday, the 17 March 2016. Further details contact: Tel: 0191 255 7000. Further information about this case is available from the offices of Steven Philip Ross, Joint Liquidator Sterling Ford on 01727 811161 or at [email protected]. 02 March 2016 (2496955) Yony Ile Bulabula , Director Dated 7 March 2016 (2495509)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2497066NATEO LIMITED Further details contact: The Joint Liquidators, Tel: 0191 255 7000. (Company Number 07962728) Correspondence address & contact details of case manager: Steven Registered office: 4th Floor, Radius House, 51 Clarendon Road, Brown, RSM Restructuring Advisory LLP, 1 St James' Gate, Watford, Hertfordshire WD17 1HP Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Principal trading address: 5 President Drive, Wapping, London E1W Steven Philip Ross, Joint Liquidator 2JH 03 March 2016 (2496995) In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 3 March 2016 I was appointed QUANTUM2497230 INVESTMENT MANAGEMENT SOLUTIONS LLP Liquidator by resolutions of members. (Company Number OC352255) Notice is hereby given that the creditors of the above named Registered office: The Shard, 32 London Bridge Street, London SE1 company, which is being voluntarily wound up, are required, on or 9SG before 31 March 2016 to send in their full christian and surnames, Principal trading address: Lynton House, 7-12 Tavistock Square, their addresses and descriptions, full particulars of their debts or London WC1H 9BQ claims and the names and addresses of their Solicitors (if any), to the Creditors are invited to prove their debts on or before 8 April 2016, by undersigned Clive Morris of Marshall Peters Limited, Heskin Hall sending their names and addresses along with descriptions and full Farm, Wood Lane, Heskin, Preston, the Liquidator of the said particulars of their debts or claims to Paul David Williams at The company, and, if so required by notice in writing from the said Shard, 32 London Bridge Street, London, SE1 9SG and, if so required Liquidator, are, personally or by their Solicitors, to come in and prove by notice in writing from the Joint Liquidator, to prove their debts or their debts or claims at such time and place as shall be specified in claims at such time and place as shall be specified in such notice or such notice, or in default thereof they will be excluded from the in default thereof they will be excluded from the benefit of any benefit of any distribution. dividend paid before such debts/claims are proved. No further public Note: This notice is purely formal. All creditors have been or will be advertisement of invitation to prove debts will be given. paid in full. Office Holder details: Paul David Williams and Benjamin John Wiles Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters (IP Nos. 9294 and 10670) both of Duff & Phelps Ltd, The Shard, 32 Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. London Bridge Street, London, SE1 9SG. Administrator: Lee Morris. Contact Details: 01257 452021 Date of Appointment: 3 March 2016. 3 March 2016 (2497066) The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Josh Smith, Email: Joshua.asbridge- [email protected] 2496996NORLAND (WOOLS) LIMITED Paul David Williams and Benjamin John Wiles, Joint Liquidators (Company Number 00992480) 08 March 2016 (2497230) Registered office: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD Principal trading address: Unit 10, Toll Bridge Road, Blaydon Trade Park, Blaydon on Tyne, Tyne & Wear, NE21 5TR SEP2496992 PRESSTECH LIMITED Notice is hereby given that the creditors of the above named (Company Number 01445149) company, which is being voluntarily wound up, are required on or Registered office: 8th Floor, 25 Farringdon Street, London EC4A 4AB before the 4 April 2016 to send in their names and addresses, with Principal trading address: Unit P Tyburn Trading Estate, Ashold Farm particulars of their debts or claims, to the undersigned, Steven Philip Road, Erdington, Birmingham B24 9QG Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St Notice is hereby given that the creditors of the above-named James' Gate, Newcastle upon Tyne, NE1 4AD, the Joint Liquidators of Company, which is being voluntarily wound up, who have not already the Company; and, if so required by notice in writing, to prove their proved their debt are required, on or before 8 April 2016, the last day said debts or claims at such time and place as shall be specified in for proving to send in their names and addresses and to submit their such notice, or in default thereof they will be excluded from the proof of debt to the undersigned at RSM Restructuring Advisory LLP, benefit of any distribution made before such debts are proven. 25 Farringdon Street, London, EC4A 4AB and, if so requested by the Date of appointment: 26 February 2016. Joint Liquidators, to provide such further details or produce such Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos documentary or other evidence as may appear to be necessary. A 9503 Band 9156) of RSM Restructuring Advisory LLP, 1 St James' creditor who has not proved his debt before the declaration of any Gate, Newcastle upon Tyne, NE1 4AD dividend is not entitled to disturb, by reason that he has not Correspondence address & contact details of case manager: Martin participated in it, the distribution of that dividend or any other Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, dividend before his debt was proved. Newcastle upon Tyne, NE1 4AD Tel: 0191 255 7000. Contact details Date of appointment: 25 February 2016. Office Holder details: Richard of Joint Liquidators: Steven Philip Ross or Allan David Kelly Tel: 0191 Brewer and Matthew Robert Haw, (IP Nos. 9038 and 9627), of RSM 255 7000. Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A Steven Philip Ross, Joint Liquidator 4AB. 02 March 2016 (2496996) Correspondence address and contact details of case manager: Gemma Smith, RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8000. Further details POL2496995 KEFTON HOME LIMITED contact: The Joint Liquidators, Tel: 0203 201 8000. (Company Number 09376147) Richard Brewer and Matthew Robert Haw, Joint Liquidators Registered office: Unit 1 Coopies Field, Coopies Lane, Morpeth, 25 February 2016 (2496992) Northumberland NE61 6JT Principal trading address: Unit 1 Coopies Field, Coopies Lane, Morpeth, Northumberland NE61 6JT RESOLUTION FOR WINDING-UP Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or ABI2496818 BUILDING SERVICES LIMITED before 7 April 2016 to send in their names and addresses, with (Company Number 05224470) particulars of their debts or claims, to the undersigned, Steven Philip Registered office: HJS Recovery, 12-14 Carlton Place, Southampton Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St SO15 2EA James' Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators Principal trading address: 1666a High Street, Knowle, Solihull, West of the Company; and, if so required by notice in writing, to prove their Midlands B93 0LY said debts or claims at such time and place as shall be specified in At a general meeting of the Company, duly convened and held at such notice, or in default thereof they will be excluded from the Premier Inn Hotels (M42 Hockley Heath), Stratford Road, Hockley benefit of any distribution made before such debts are proven. Heath, Solihull B94 6NX on 25 February 2016, the following Date of Appointment: 29 February 2016. Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 63 COMPANIES that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 B2497258 D COMMERCIAL SERVICES LIMITED Carlton Place, Southampton SO15 2EA, be and are hereby appointed (Company Number 03043022) Joint Liquidators of the Company for the purposes of such winding Registered office: 72 Somers Road, Somers Road Industrial Estate, up, Rugby, Warwickshire CV22 7DH and that the Joint Liquidators be authorised to act jointly and Principal trading address: 72 Somers Road, Somers Road Industrial severally in the liquidation.” Estate, Rugby, Warwickshire CV22 7DH Date on which Resolutions were passed: Members: 25 February 2016 At a GENERAL MEETING of the above named Company held at 39 Creditors: 25 February 2016 Castle Street, Leicester, LE1 5WN on 8 March 2016 the following Liquidators’ details: Shane Biddlecombe, IP number: 9425 and resolutions were duly passed: Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton As a Special Resolution: Place, Southampton SO15 2EA. Alternative person to contact with 1 THAT the Company be wound up voluntarily. enquiries about the case: Karl Lovatt, telephone number: 02380 As Ordinary Resolutions: 234222, email address: [email protected] 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Steven Walters, Director and Chairman (2496818) Castle Street, Leicester, LE1 5WN be and is hereby appointed as Liquidator for the purpose of such winding-up. Office Holder Details: Neil Charles Money (IP number 8900) of CBA, 2496830PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 8 March ACORN FENCING (SOUTH ESSEX) LIMITED 2016. Further information about this case is available from Nathan (Company Number 06745876) Samani at the offices of CBA on 0116 262 6804 or at leics@cba- Registered office: 1 Royal Terrace, Southend on Sea, Esex, SS1 2EA insolvency.co.uk. Principal trading address: Unit 4, Cockridden Farm Industrial Estate, Brian Davies , Herongate, Essex, CM13 3LH 8 March 2016 (2497258) At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2 EG on 26 February 2016 the 2496797B&C2013 LIMITED following resolutions were duly passed; as a Special Resolution and (Company Number 06141723) as an Ordinary Resolution respectively: Previous Name of Company: Aerothermal Group Limited 1. “That the Company be wound up voluntarily”. Registered office: 52 New Town, Uckfield, East Sussex, TN22 5DE 2. “That Jamie Taylor and Wayne Macpherson of Begbies Traynor Principal trading address: Units H1A - H1B Dawkins Business Park, (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Dawkins Road, Poole, BH15 4JY on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of At a General Meeting of the Company, duly convened, and held at 14 the Company for the purpose of the voluntary winding-up, and any Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 1 March act required or authorised under any enactment to be done by the 2016, the following resolutions were passed, No 1 as a Special Joint Liquidators may be done by all or any one or more of the Resolution and No 2 as an Ordinary Resolution: persons holding the office of liquidator from time to time.” 1. “That the Company be wound up voluntarily” and Jamie Taylor (IP No.: 002748) and Wayne Macpherson (IP No.: 2. “That Andrew Watling and Carl Jackson, Licensed Insolvency 009445). Practitioners, be appointed Joint Liquidators of the Company and that Any person who requires further information may contact the Joint they be authorised to act jointly and severally”. Liquidator by telephone on 01702 467255. Alternatively enquiries can Andrew Watling and Carl Jackson (IP Nos 15910 and 8860) Joint be made to Geroge Langley by e-mail at george.langley@begbies- Liquidators, Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, traynor.com or by telephone on 01702 467255. Southampton SO14 3EX. Darren Fowler, Chairman Alternative contact : Karen Paracchini on 02380 336464 or 26 February 2016 (2496830) [email protected]. Ian Toll, Chairman (2496797)

2495519ADB RENOVATE LTD (Company Number 08950769) B.E.S.2496811 BRIMAIR ENGINEERING SERVICES LIMITED Registered office: Flat 34, Mildenhall, West Cliff Road, Bournemouth (Company Number 01216839) BH4 8AY Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Principal trading address: Flat 34, Mildenhall, West Cliff Road, Way, Stevenage, Herts, SG1 2XD Bournemouth BH4 8AY Principal trading address: Factory 658, Blackhorse Road, Letchworth At a General Meeting of the Members of the above-named Company, Garden City, Hertfordshire, SG6 1HB duly convened, and held on 2 March 2016 the following Resolutions At a General Meeting of the above-named Company, duly convened were duly passed, as a Special Resolution and as an Ordinary and held at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Resolution: Stevenage, Herts, SG1 2XD on 01 March 2016 the following "That the Company cannot, by reason of its liabilities, continue its Resolutions were duly passed, as a Special Resolution and as business, and that it is advisable to wind up the same, and Ordinary Resolutions respectively: accordingly that the Company be wound up voluntarily." "That the Company be wound up voluntarily and that Panos Papas "That Simon Thomas Barriball and Helen Whitehouse be appointed as and Norman Cowan, both of Wilder Coe LLP, Oxford House, Campus Joint Liquidators for the purposes of such winding up." 6, Caxton Way, Stevenage, Herts, SG1 2XD, (IP Nos 008035 and "At the subsequent Meeting of Creditors held on 02 March 2016 the 001884) be and are hereby appointed Joint Liquidators of the appointment of Simon Thomas Barriball and Helen Whitehouse as Company and that the Liquidators be authorised to act joint and Joint Liquidators was confirmed." severally in the Liquidation for the purposes of such winding-up." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse For further details contact: The Joint Liquidators, Tel: 01438 847200. (IP numbers 11950 and 9680) of McAlister & Co Insolvency Alternative contact: Tim Cray. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Eric William Jeffs, Director (2496811) Appointment: 2 March 2016. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at [email protected] . 2496813BRIT CLEANING LIMITED Alistair Burrell , Director (2495519) (Company Number 08454502) Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 73 Falmouth Avenue, Chingford, London, E4 9QR At a General Meeting of the Company, duly convened, and held at 37 Sun Street, London, EC2M 2PL on 07 March 2016 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively:

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

"That the Company be wound up voluntarily and that Lane Bednash, Jamie Taylor (IP No.: 002748) and Dominik Thiel Czerwinke (IP No.: of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP 009636). No 8882) be and is hereby appointed liquidator of the Company for Any person who requires further information may contact the Joint the purposes of such winding-up." Liquidator by telephone on 01702 467255. Alternatively enquiries can Further details contact: Lane Bednash. Alternative person to contact be made to Alexandra Thurgood by e-mail at with enquiries about the case: Lisa Pollack, Telephone: 020 7377 [email protected] or by telephone on 01702 4370. 467255. Ms Georgeta B Selejan, Director (2496813) Frances Stacey, Chairman 25 February 2016 (2496863)

2496804CAPITAL DISTRIBUTION CONSULTANCY LIMITED Company Limited by Shares 2496834CCP CREATIVE SERVICES LTD (Company Number 07974844) (Company Number 08149590) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ 5PA Principal trading address: 69 Spenser Road, Herne Bay, Kent, CT6 Principal trading address: Unit 1 First Avenue, Poynton Industrial 6AR Estate, Poynton, Stockport, Cheshire SK12 1YJ At a General Meeting of the above-named Company held at 12.30 pm (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 01 March 2016 and 100 of the Insolvency Act 1986). the following Resolutions were duly passed: At a General Meeting of the members of the above named company, "That the Company be wound up voluntarily and that Nedim Ailyan, of duly convened and held at Queens Court, 24 Queen Street, Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 Manchester M2 5HX on 1 March 2016 at 12 noon the following 6NZ, (IP No. 9072) is appointed Liquidator or the purposes of the resolutions were duly passed; No 1 as a special resolution and No 2 voluntary winding up." as an ordinary resolution:- For further details contact: Nedim Ailyan, Email: 1. “That it has been proved to the satisfaction of this meeting that the [email protected] or telephone 0208 302 4344. company cannot, by reason of its liabilities, continue its business, and Colin Pease, Director (2496834) that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2. “That Clive Morris be and he is hereby appointed Liquidator for the COUPE2496380 CASTINGS LIMITED purposes of such winding up”. (Company Number 08875579) Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Registered office: The Foundry, Kittlingbourne Brow, Higher Walton, Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Preston PR5 4DQ 5PA. Contact information for Liquidator: Philip Lawrence, email Principal trading address: The Foundry, Kittlingbourne Brow, Higher address: [email protected], telephone number: Walton, Preston PR5 4DQ 0161 413 0997 NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Colin Carter, Director (2496804) named Company, duly convened at RSM Restructuring Advisory LLP, Bluebell House, Brian Johnson Way, Preston, PR2 5PE on 3 March 2016 the following special resolution was passed: CARBVEE2497028 LIMITED That it has been proved to the satisfaction of this meeting that the (Company Number 03017407) Company cannot, by reason of its liabilities, continue its business, Previous Name of Company: Aerothermal Limited and that it is advisable to wind up the Company, and accordingly that Registered office: 52 New Town, Uckfield, East Sussex, TN22 5DE the Company be wound up voluntarily. Principal trading address: Units H1A - H1B Dawkins Business Centre, The Company also passed the following ordinary resolutions: Dawkins Road, Poole, BH15 4JY That Christopher Ratten and Jeremy Woodside of RSM Restructuring At a General Meeting of the Company, duly convened, and held at 14 Advisory LLP, 3 Hardman Street, Manchester M3 3HF be and are Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 1 March hereby appointed Joint Liquidators for the purposes of such winding 2016, the following resolutions were passed, No 1 as a Special up. That the Joint Liquidators are to act jointly and severally. Resolution and No 2 as an Ordinary Resolution: Office Holder Details: Christopher Ratten and Jeremy Woodside (IP 1. “That the Company be wound up voluntarily” and numbers 9338 and 9515) of RSM Restructuring Advisory LLP , 3 2. “That Andrew Watling and Carl Jackson, Licensed Insolvency Hardman Street, Manchester M3 3HF. Date of Appointment: 3 March Practitioners, be appointed Joint Liquidators of the Company and that 2016. Further information about this case is available from Alex they be authorised to act jointly and severally”. Koffman at the offices of RSM Tenon on 0161 830 4000. Andrew Watling and Carl Jackson (IP Nos 15910 and 8860), Joint Ian Griffiths , Chairman (2496380) Liquidators, Quantuma LLP, 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Alternative contact : [email protected] or 02380 336464 2496793CREATIVE RESTAURANT LIMITED Ian Toll, Chairman (2497028) (Company Number 08250880) Trading Name: The Mulberry; Karma Kafe; The Woolpack; The Langtry; Farmer Browns PURSUANT2496863 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Registered office: C/O Leading Corporate Recovery, The Gateway, CATERING BY CLARKES LIMITED 83-87 Pottergate, Norwich, NR2 1DZ (Company Number 07436559) Principal trading address: The Mulberry, 111 Unthank Road, Norwich, Registered office: 239 Cranbrook Road, Ilford, Essex, IG1 4TG NR2 2PE; Karma Kafe, 18 Bedford Street, Norwich, NR2 1AG; The Principal trading address: 65 Century Road, Walthamstow, London, Woolpack, 2 Muspole Street, Norwich, NR3 1DJ; The Langtry, 79 E17 6AJ Unthank Road, Norwich, NR2 2PE; Farmer Browns, 22 Tombland, At a General Meeting of the members of the above named company, Norwich, NR3 1RF duly convened and held at 31st Floor, 40 Bank Street, London, E14 At a General Meeting of the above named Company, duly convened 5NR on 25 February 2016 the following resolutions were duly passed; and held at The Gateway, 83-87 Pottergate, Norwich NR2 1DZ on 07 as a Special Resolution and as an Ordinary Resolution respectively: March 2016 the following resolutions were duly passed as a special 1. “That the Company be wound up voluntarily”. resolution and as an ordinary resolution: 2. “That Jamie Taylor and Dominik Thiel Czerwinke of Begbies "That it has been proved to the satisfaction of this meeting that the Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Company cannot, by reason of its liabilities, continue its business, Southend on Sea, SS1 2EG be and hereby are appointed Joint and that it is advisable to wind up the same, and, accordingly, that the Liquidators of the Company for the purpose of the voluntary winding- Company be wound up voluntarily and that Jamie Playford, of up, and any act required or authorised under any enactment to be Leading Corporate Recovery, The Gateway, 83-87 Pottergate, done by the Joint Liquidators may be done by all or any one or more Norwich NR2 1DZ, (IP No. 9735) be and is hereby appointed of the persons holding the office of liquidator from time to time.” Liquidator for the purposes of such winding up."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 65 COMPANIES

For further details contact: Kelly Goodman, Email: Carl Jackson and Andrew Watling, (IP Nos 8860 and 15910), Joint [email protected], Tel: 01603 552028. Ref: C004. Liquidators, Quantuma LLP, 14th floor Dukes Keep, 1 Marsh Lane, Hayley Evans, Chairman (2496793) Southampton, SO14 3EX. Gary Deeks, Chairman. (2496906)

2496427CREPE STATION CAFE LIMITED (Company Number 08264401) DRY2496792 RISER SPECIALISTS LTD Registered office: 24-26 Stone Street, Dudley, West Midlands DY1 (Company Number 06142423) 1NT Registered office: 47 Newfield Road, Hagley, Stourbridge, West Principal trading address: 24-26 Stone Street, Dudley, West Midlands Midlands DY9 0JR DY1 1NT Principal trading address: 47 Newfield Road, Hagley, Stourbridge, At a General Meeting of the Members of the above-named Company, West Midlands DY9 0JR duly convened, and held on 3 March 2016 the following Resolutions Notice is hereby given that the following resolutions were passed on were duly passed, as a Special Resolution and as an Ordinary 02 March 2016 as a special resolution and ordinary resolution Resolution: respectively: "That it has been proved to the satisfaction of this Meeting that the "That the Company be wound up voluntarily and that Nickolas Garth Company cannot, by reason of its liabilities, continue its business, Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, and that it is advisable to wind up the same, and accordingly that the Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Company be wound up voluntarily, and that Colin Nicholls and 4DJ, (IP Nos. 009533 and 009616), be appointed as Joint Liquidators Andrew Shackleton be and are hereby appointed Joint Liquidators for of the Company, and that the Joint Liquidators act jointly or the purposes of such winding-up." separately for the purposes of the voluntary winding-up." At the subsequent Meeting of Creditors held on 3 March 2016 the For further details contact: Email: [email protected] appointment of Colin Nicholls and Andrew Shackleton as Joint Tel: 01527 558410. Liquidators was confirmed. Christopher Gilbert, Chairman (2496792) Office Holder Details: Colin Nicholls and Andrew Shackleton (IP numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date of Appointment: 3 March 2016. EDWARD’S2496860 RECRUITMENT SOLUTIONS LIMITED Further information about this case is available from Emma Poole at (Company Number 04980156) the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at Trading name/style: Edward’s Recruitment Solutions Limited [email protected]. Registered office: 1200 Century Way, Thorpe Park, Leeds LS15 8ZA Anita Darlak , Director (2496427) Principal trading address: 1200 Century Way, Thorpe Park, Leeds LS15 8ZA The Insolvency Act 1986 PURSUANT2496849 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 At a general meeting of the above named company duly convened DESIRABLEBODY LIMITED and held at Westminster Business Centre, Nether Poppleton, York (Company Number 06861473) YO26 6RB, on 26 February 2016 the following resolutions were Registered office: Unit 34, 67-68 Hatton Garden, London, EC1N 8JY passed: No 1 as a special resolution and No 2 as an ordinary Principal trading address: 3 Meade Mews, London, SW1P 4EG resolution:- At a General Meeting of the members of the above named company, 1. That it has been proved to the satisfaction of this meeting that the duly convened and held at The Lloyds Club 42, Crutched Friars, company cannot, by reason of its liabilities, continue its business and London, EC3N 2AP on 3 March 2016 the following resolutions were that it is advisable to wind up the same and accordingly that the duly passed; as a Special Resolution and as an Ordinary Resolution company be wound up voluntarily. respectively: 2. That Andrew James Nichols and John William Butler of Redman 1. “That the Company be wound up voluntarily”. Nichols Butler, Westminster Business Centre, Nether Poppleton, York 2. “That Lloyd Biscoe and Louise Donna Baxter of Begbies Traynor YO26 6RB, be and are hereby appointed Joint Liquidators of the (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend company for the purpose of the voluntary winding up and that the on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of Joint Liquidators may act jointly or severally in all matters relating to the Company for the purpose of the voluntary winding-up, and any the conduct of the liquidation of the Company. act required or authorised under any enactment to be done by the M Johnson, Chairman Joint Liquidators may be done by all or any one or more of the Dated – 26 February 2016 persons holding the office of liquidator from time to time.” Liquidators’ Details: Andrew James Nichols and John William Butler of Lloyd Biscoe (IP No.: 009141) and Louise Donna Baxter (IP No.: Redman Nichols Butler, Westminster Business Centre, Nether 009123). Poppleton, York YO26 6RB. Contact number: 01904 520116 Any person who requires further information may contact the Joint Office holder numbers: 8367 and 9591 (2496860) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies- traynor.com or by telephone on 01702 467255. EME2496978 SUBSTATION SERVICES LTD Matthew Morgan, Chairman (Company Number 08292883) 3 March 2016 (2496849) Registered office: 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT Principal trading address: 33 Bradford Road, Boston, Lincolnshire, DRH2496906 COATINGS LIMITED PE21 8BJ (Company Number 07430393) At a General Meeting of the members of the above named company, Registered office: 14th Floor Dukes Keep, 1 Marsh Lane, duly convened and held at Kendal House, Kendal House, 41 Scotland Southampton, SO14 3EX Street, Sheffield, S3 7BS on 3 March 2016 the following resolutions Principal trading address: Suite 5, 3 Shawcross Industrial Park, were duly passed; as a Special Resolution and as an Ordinary Ackworth Road, Portsmouth, PO3 5JP Resolution respectively:- At a General Meeting of the Company, duly convened, and held at 1. That the Company be wound up voluntarily. Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, 2. That Gareth David Rusling and John Russell of Begbies Traynor SO14 3EX on 2 March 2016; the following resolutions were passed, (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: [email protected] be and hereby are appointed RESOLUTIONS Joint Liquidators of the Company for the purpose of the voluntary 1. “That the Company be wound up voluntarily”; and winding-up, and any act required or authorised under any enactment 2. “That Carl Jackson and Andrew Watling, Licensed Insolvency to be done by the Joint Liquidators may be done by all or any one or Practitioners, be appointed Joint Liquidators of the Company and that more of the persons holding the office of liquidator from time to time. they be authorised to act jointly and severally”.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Gareth David Rusling and John Russell (IP GROUP2497145 CONSOLIDATION TWO LIMITED numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, (Company Number 07308872) 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 3 March Previous Name of Company: Restore Shopfitters Limited 2016. Further information about this case is available from Marie Registered office: Christon Road, Gosforth Industrial Estate, Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 Newcastle upon Tyne, NE3 1XD or at [email protected]. Principal trading address: Christon Road, Gosforth Industrial Estate, Edward William John Mowbray , Chairman Newcastle upon Tyne, NE3 1XD 3 March 2016 (2496978) At a general meeting of the Members of the above named company duly convened and held at St Martin's House, The Runway, Ruislip, Middlesex, HA4 6SR on 29 February 2016 the following special and 2497027ESCC UTILITIES LIMITED ordinary resolutions were duly passed: (Company Number 09027575) "That it has been proved to the satisfaction of the meeting that the Trading Name: ESCC Utilities Company be wound up voluntarily and that Julie Swan and Mark Registered office: Obsidian Office, Chantry Court, Chester, Cheshire, Phillips, both of PCR (Newcastle) Limited, Suite 108, Collingwood CH1 4QN Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF, (IP Principal trading address: Obsidian Office, Chantry Court, Chester, Nos 9168 and 9320) be and are hereby appointed Joint Liquidators of Cheshire, CH1 4QN the Company for the purpose of the voluntary winding up." Notice is hereby given that on 01 March 2016 the following For further details contact: Keith Hewison Email: resolutions were passed: [email protected] Tel: 0191 229 9656 "That the Company be wound up voluntarily and that Emma Bower Trevor Leonard Howells, Chairman (2497145) and Fiona Grant, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 17650 and 9444), be and are hereby appointed joint liquidators for the purposes of such HOLLY2497261 GAP FARM SHOP LIMITED winding up." The appointments of Emma Bower and Fiona Grant were (Company Number 08640688) confirmed by the creditors. Registered office: Third Floor South, One Jubilee Street, Brighton, For further details contact the Joint Liquidators on 0114 235 East Sussex BN1 1GE 6780.Alternative contact: Shelley Mallett Principal trading address: Holly Gap Farm Shop, Station Road, Isfield, Huw Geoffrey Heilyn Thomas, Director (2497027) Uckfield TN22 5EU At a General Meeting of the Members of the above named company, duly convened and held at 135 Seaside, Eastbourne, East Sussex, EUROPEAN2495523 SOLUTION LIMITED BN22 7NN on 4 March 2016 the following resolutions were duly (Company Number 06715710) passed: as a Special Resolution and as an Ordinary Resolution Registered office: 21 High View Close, Hamilton Business Park, respectively:- Hamilton, Leicester LE4 9LJ 1. That it has been proved to the satisfaction of this meeting that the Principal trading address: 26-28 Newdegate Street, Nuneaton, company cannot, by reason of its liabilities, continue its business, and Warwickshire, CV11 4EU that it is advisable to wind up the same, and accordingly that the At an EXTRAORDINARY GENERAL MEETING of the above named company be wound up voluntarily Company held at 21 High View Close, Hamilton Business Park, 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Hamilton, Leicester LE4 9LJ on 7 March 2016 the following Fisher, 135 Seaside, Eastbourne, East Sussex, BN22 7NN be and resolutions were duly passed: hereby are appointed Joint Liquidators of the Company for the As a Special Resolution: purpose of the voluntary winding up, and any act required or 1 THAT the Company be wound up voluntarily. authorised under any enactment to be done may be done by any one As an Ordinary Resolution: or more persons holding the office of liquidator from time to time. 2 THAT Mark Grahame Tailby of MT Insolvency, 21 High View Close, Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP Hamilton Business Park, Hamilton, Leicester LE4 9LJ be and is numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a hereby appointed Liquidator for the purpose of such winding-up. Brighton Road, Croydon CR2 6AL. Date of Appointment: 4 March Office Holder Details: Mark Grahame Tailby (IP number 9115) of MT 2016. Further information about this case is available from the offices Insolvency, 21 High View Close, Hamilton Business Park, Hamilton, of Herron Fisher on 01323 723 643. Leicester LE4 9LJ. Date of Appointment: 7 March 2016. Further SIMON JOHN BROWN , CHAIRMAN (2497261) information about this case is available from Mark Tailby at the offices of MT Insolvency on 0116 216 6223 or at [email protected]. LONDON2496865 LABOUR LIMITED Victor Satchwell , Director (2495523) (Company Number 06375688) Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 73 Falmouth Avenue, Chingford, E4 9QR GLOBAL2496864 HEALTH PARTNER UK LIMITED At a General Meeting of the Company, duly convened, and held at 37 (Company Number 05717907) Sun Street, London, EC2M 2PL on 07 March 2016 the following Trading Name: Global Health Partner UK Limited Resolutions were passed as a Special Resolution and Ordinary Previous Name of Company: Global Health Partner Public Limited Resolution respectively: Company (until 9 October 2009) "That the Company be wound up voluntarily and that Lane Bednash, Registered office: 3 Hardman Street, Manchester, M3 3HF of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Principal trading address: 38 Highfield Road, Edgbaston, Birmingham, No 8882) be and is hereby appointed liquidator of the Company for B15 3ED the purposes of such winding-up." Notice is hereby given that the following resolutions were passed on Further details contact: Lane Bednash. Alternative person to contact 24 February 2016 as a special resolution and an ordinary resolution with enquiries about the case: Lisa Pollack, Telephone: 020 7377 respectively: 4370. "That the company cannot, by reason of its liabilities, continue its Ms Georgeta Selejan, Director (2496865) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Jeremy Woodside, of RSM Restructuring Advisory LLP, 3 Hardman NATEO2496796 LIMITED Street, Manchester, M3 3HF, (IP Nos 9515 and 008931) be appointed (Company Number 07962728) as Joint Liquidators for the purposes of such voluntary winding up." Registered office: 4th Floor, Radius House, 51 Clarendon Road, Correspondence address & contact details of the case manager: Ceri Watford, Hertfordshire WD17 1HP Pecket, Tel: 0161 830 4000. Principal trading address: 5 President Drive, Wapping, London E1W Per Gunnar Batelson, Chairman (2496864) 2JH (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 67 COMPANIES

At a General Meeting of the above named company, duly convened, NORLAND2496835 (WOOLS) LIMITED and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, (Company Number 00992480) Heskin, Preston PR7 5PA on 3 March 2016 at 10.30 am the following Registered office: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD resolutions were duly passed. Principal trading address: Unit 10, Toll Bridge Road, Blaydon Trade Special Resolutions Park, Blaydon on Tyne, Tyne & Wear, NE21 5TR 1. That the Company be wound up voluntarily Notice is hereby given that at a General Meeting of the above-named 2. That the Liquidator is authorised to distribute the assets of the Company duly convened at RSM Restructuring Advisory LLP, 1 St Company in settlement of the outstanding liabilities of the Company James' Gate, Newcastle upon Tyne, NE1 4AD on 26 February 2016 among the members of the Company in specie, the whole or part of the following Special and Ordinary Resolutions were duly passed: the assets of the Company. Also, the Liquidator is authorised sanction "That it has been proved to the satisfaction of this meeting that the of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Company cannot, by reason of its liabilities, continue its business, Ordinary Resolutions and that it is advisable to wind up the Company, and accordingly that 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood the Company be wound up voluntarily and that Steven Philip Ross Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St Liquidator for the purposes of such winding up. James' Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos 9503 and 2. That Marshall Peters fees in connection with their pre-liquidation 9156) be and they are hereby appointed Joint Liquidators for time costs in respect of assisting the directors with the preparation of purposes of such winding up." the Declaration of Solvency and the convening of the necessary Correspondence address & contact details of case manager: Martin meetings, and the Liquidator’s remuneration as such be together Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, fixed at £1,495 plus disbursements (including Category 2 Newcastle upon Tyne, NE1 4AD Tel: 0191 255 7000. Contact details disbursements) and VAT. Category 2 disbursements are to be of Joint Liquidators: Steven Philip Ross or Allan David Kelly Tel: 0191 charged by reference to Marshall Peters standard charging and 255 7000. disbursement rates tariff. William Roland Edward Burgess, Chairman (2496835) Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 452021 OPUSDELL2495824 LIMITED Paul Tan, Chairman (Company Number 06786399) 3 March 2016 (2496796) Registered office: c/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Principal trading address: 89 Middle Hillgate, Stockport, Cheshire 2496907NEW THURSDAYS PRESTON LIMITED SK1 3EH (Company Number 08284290) At a General Meeting of the Members of the above-named Company, Registered office: 66-76 Ribbleton Lane, Preston, Lancashire PR1 duly convened, and held on 3 March 2016 the following Resolutions 5LA were duly passed, as a Special Resolution and as an Ordinary Principal trading address: 66-76 Ribbleton Lane, Preston, Lancashire Resolution: PR1 5LA "That it has been proved to the satisfaction of this Meeting that the At a General Meeting of the above-named Company, duly convened, Company cannot, by reason of its liabilities, continue its business, and held at Third Floor, St George's House, St George's Road, Bolton and that it is advisable to wind up the same, and accordingly that the BL1 2DD on 07 March 2016 at 10.15 am the following resolutions Company be wound up voluntarily, and that Martin Paul Halligan be were passed as a Special Resolution and as an Ordinary Resolution: and is hereby appointed Liquidator for the purposes of such winding- "That it has been proved to the satisfaction of this meeting that the up." company cannot, by reason of its liabilities, continue its business and At the subsequent Meeting of Creditors held on 3 March 2016 the that it is advisable to wind up the same, and accordingly the appointment of Martin Paul Halligan as Liquidator was confirmed. Company be wound up voluntarily, and that Andrew Rosler, of Ideal Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Corporate Solutions Limited, Third Floor, St George's House, St Recoveries Limited, Wentworth House, 122 New Road Side, George's Road, Bolton, BL1 2DD, (IP No. 9151) be and is hereby Horsforth, Leeds LS18 4QB. Date of Appointment: 3 March 2016. appointed Liquidator for the purposes of such winding up." Further information about this case is available from Rhys Should you wish to discuss matters please contact Rebecca Marsden Wordsworth at the offices of Live Recoveries Limited on 0844 870 by Email: [email protected] or Tel: 01204 663005. 9251 or at [email protected]. Stephanie Ford, Director (2496907) Adrian Olley , Director (2495824)

NJL2496836 YORKLINE HOLDINGS LIMITED PEARD2497069 CARPENTRY LIMITED (Company Number 04680857) (Company Number 09543827) Trading Name: NJL Custodial; Yorkline Pharmacy Shopfitting; NJL Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church Secure Crookham, Fleet, Hampshire GU52 8BF Registered office: Christon Road, Gosforth Industrial Estate, Principal trading address: Riverwood Farm, New Mill Road, Newcastle upon Tyne, NE3 1XD Finchampstead, Wokingham RG40 4QT Principal trading address: Christon Road, Gosforth Industrial Estate, At a general meeting of the Company, duly convened and held at the Newcastle upon Tyne, NE3 1XD offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, At a General Meeting of the Members of the above-named Company, Church Crookham, Fleet, Hampshire GU52 8BF on 2 March 2016, the duly convened and held at St Martin's House, The Runway, Ruislip, following Resolutions were passed as a Special Resolution and an Middlesex, HA4 6SE on 29 February 2016 the following Special and Ordinary Resolution respectively: Ordinary Resolutions were duly passed: “That the Company be wound up voluntarily and that Robert James "That it has been proved to the satisfaction of the meeting that the Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Company be wound up voluntarily and that Julie Swan and Mark Lane, Church Crookham, Fleet, Hampshire GU52 8BF, be and is Phillips, both of PCR (Newcastle) Limited, Suite 108, Collingwood hereby appointed liquidator of the Company for the purposes of such Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF, (IP winding up”. Nos. 9168 and 9320) be and are hereby appointed Joint Liquidators Date on which Resolutions were passed: 2 March 2016 of the Company for the purpose of the vountary winding up." Office Holder: Robert James Thompson, IP number: 8306, Rendell For further details contact: Keith Hewison, Email: Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, [email protected]. Tel: 0191 229 9656 Fleet, Hampshire GU52 8BF. Alternative person to contact with Trevor Leonard Howells, Chairman (2496836) enquiries about the case: Ben Laycock, telephone number: 01252 816636 James Peard, Director (2497069)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496831PHDF (STAFFORD) LIMITED PRINT2496838 AND MAILING SOLUTIONS LTD (Company Number 08165510) (Company Number 09390001) Trading Name: The Greyhound Inn Trading Name: P M Creative Registered office: C/O JPO Restructuring Limited, Genesis Centre, Registered office: Lawson Fox, Third Floor, Falcon Mill, Handel Street, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Bolton BL1 8BL Principal trading address: The Greyhound Inn, Yarlet Bank, Stone Principal trading address: 22 Norfolk Street, Worsley Road North, Road, Stafford, ST18 9SD Worsley, M28 3QW Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act At a General Meeting of the above-named Company, duly convened 1986 (as amended), that the following resolutions were passed on 07 and held at Third Floor, Falcon Mill, Handel Street, Bolton BL1 8BL on March 2016 as a special resolution and an ordinary resolution 03 March 2016 the following Special Resolution was duly passed: respectively: "That the Company be wound up voluntarily and that Donna Louise "That the Company cannot, by reason of its liabilities, continue its Cartmel, of Lawson Fox, Third Floor, Falcon Mill, Handel Street, business, and that it is advisable to wind up the same, and Bolton BL1 8BL, (IP No. 9574), be and is hereby appointed accordingly that the company be wound up voluntarily and that John- Liquidator." Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, North For further details contact: Donna Cartmel, Tel: 0844 4537022. Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF, (IP Alternative contact: Susan Roberts No 9621) be appointed Liquidator for the purposes of such voluntary Christopher Mulhearn, Director (2496838) winding up." At the subsequent meeting of creditors held on 7 March 2016 the appointment of John-Paul O'Hara as Liquidator was confirmed. QUANTUM2496847 INVESTMENT MANAGEMENT SOLUTIONS LLP Further details contact: John-Paul O'Hara, Tel: 01782 366 485. (Company Number OC352255) Alternative contact: Lisa O'Hara. Registered office: The Shard, 32 London Bridge Street, London SE1 Paul Wood, Chairman (2496831) 9SG Principal trading address: Lynton House, 7-12 Tavistock Square, London WC1H 9BQ 2496839PHOENIX CARE CONSULTANTS LTD At a General Meeting of the LLP duly convened and held at Duff & (Company Number 08928553) Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG on Registered office: 29 Leeward Close, Darwen, Lancashire, BB3 0SD 03 March 2016 at 10.30 am the following resolutions were duly Principal trading address: 29 Leeward Close, Darwen, Lancashire, passed as a Special Resolution and an Ordinary Resolution BB3 0SD respectively: At a General Meeting of the Members of the above-named Company, "That it has been proved to the satisfaction of this meeting that the duly convened, and held at Begbies Traynor, 340 Deansgate, LLP cannot, by reason of its liabilities, continue its business and that Manchester, M3 4LY, on 29 February 2016 the following resolutions it is advisable to wind up the same and, accordingly, that the LLP be were duly passed, as a Special Resolution and as an Ordinary wound up voluntarily and that Paul David Williams and Benjamin John Resolution respectively: Wiles, both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, "That the Company be wound up voluntarily and that Dean Watson London, SE1 9SG, (IP Nos. 9294 and 10670) be and are hereby and Paul Stanley, both of Begbies Traynor (Central) LLP, 340 appointed Joint Liquidators of the LLP for the purposes of the Deansgate, Manchester, M3 4LY, (IP Nos 009661 and 008123), be winding-up." At the subsequent meeting of creditors held at the same and hereby are appointed Joint Liquidators of the Company for the place on the same date, the resolutions were ratified confirming the purpose of the voluntary winding-up, and any act required or appointment of Paul David Williams and Benjamin John Wiles as Joint authorised under any enactment to be done by the Joint Liquidators Liquidators. may be done by all or any one or more of the persons holding the The Joint Liquidators can be contacted by Tel: 020 7089 4700. office of Liquidator from time to time." Alternative contact: Josh Smith, Email: Joshua.asbridge- Any person who requires further information may contact David Jones [email protected] by telephone on 0161 837 1700. Alternatively enquiries can be made Paul Hilton, Chairman (2496847) to David Jones by email at [email protected] or by telephone on 0161 837 1751 Daniel Morgan, Chairman (2496839) RAMPMENTAL2496359 LIMITED (Company Number 04537765) Trading Name: Sunshine Gym POL2496843 KEFTON HOME LIMITED Registered office: 158 Edmund Street, Birmingham B3 2HB (Company Number 09376147) Principal trading address: Unit A3, Halesfield 11, Telford, Shropshire Registered office: Unit 1 Coopies Field, Coopies Lane, Morpeth, TF7 4PH Northumberland NE61 6JT At a General Meeting of the Members of the above-named Company, Principal trading address: Unit 1 Coopies Field, Coopies Lane, duly convened, and held on 4 March 2016 the following Resolutions Morpeth, Northumberland NE61 6JT were duly passed, as a Special Resolution and as an Ordinary Notice is hereby given that at a General Meeting of the above-named Resolution: Company, duly convened at RSM Restructuring Advisory Recovery "That it has been proved to the satisfaction of this Meeting that the LLP, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD on 29 Company cannot, by reason of its liabilities, continue its business, February 2016 the following Special Resolution and Ordinary and that it is advisable to wind up the same, and accordingly that the Resolutions were passed: Company be wound up voluntarily, and that Nicholas Charles Osborn "That it has been proved to the satisfaction of this meeting that the Lee and Dean Anthony Nelson be and are hereby appointed Joint Company cannot, by reason of its liabilities, continue its business, Liquidators for the purposes of such winding-up." and that it is advisable to wind up the Company, and accordingly that At the subsequent Meeting of Creditors held on 4 March 2016 the the Company be wound up voluntarily and that Steven Philip Ross appointment of Nicholas Charles Osborn Lee and Dean Anthony and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St Nelson as Joint Liquidators was confirmed. James' Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 9503 and Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069) 9156) be and are hereby appointed Joint Liquidators to the of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB and Dean Company." Anthony Nelson (IP number 9443) of Smith Cooper, St Helens House, Further details contact: The Joint Liquidators, Tel: 0191 255 7000. King Street, Derby DE1 3EE. Date of Appointment: 4 March 2016. Correspondence address & contact details of case manager: Steven Further information about this case is available from James Davies at Brown, RSM Restructuring Advisory LLP, 1 St James' Gate, the offices of Smith Cooper on 0121 236 6789 or at Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. [email protected]. Christopher Stocks, Chairman (2496843) Rodney Kelvin Carter , Director (2496359)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 69 COMPANIES

RG2496840 INTER LTD SEP2496853 PRESSTECH LIMITED (Company Number 07694662) (Company Number 01445149) Registered office: 2 Cariocca Business Park, Sawley Road, Miles Registered office: 8th Floor, 25 Farringdon Street, London EC4A 4AB Platting, Manchester M40 8BB Principal trading address: Unit P Tyburn Trading Estate, Ashold Farm At a General Meeting of the above named company duly convened Road, Erdington, Birmingham B24 9QG and held at Dunston Innovation Centre, Dunston Road, Chesterfield, Notice is hereby given that at a General Meeting of the above named Derbyshire, S41 8NG, on 29 February 2016, at 2.00 pm, No 1 as a Company duly convened and held at 25 Farringdon Street, London, Special Resolution and No 2 as an Ordinary Resolution. EC4A 4AB on 25 February 2016 the following Special Resolution and 1. “That it has been resolved by special resolution that the company Ordinary Resolutions were passed: be wound up voluntarily.” "That it has been proved to the satisfaction of this meeting that the 2. “That S Watts of S W Recovery, Dunston Innovation Centre, Company cannot, by reason of its liabilities, continue its business, Dunston Road, Chesterfield, Derbyshire, S41 8NG be appointed and that it is advisable to wind up the company, and accordingly that liquidator of the company for the purposes of the winding-up”. the Company be wound up voluntarily and that Richard Brewer and Saswati Watts (IP No 9451), S W Recovery, Dunston Innovation Matthew Haw, both of RSM Restructuring Advisory LLP, 25 Centre, Sue Watts, [email protected], Farringdon Street, London, EC4A 4AB, (IP Nos 9038 and 9627), be R Onyango (2496840) and are hereby appointed as Joint Liquidators to the Company and that the Joint Liquidators are to act jointly and severally." Correspondence address and contact details of case manager: ROBERTA2496841 OF HUNGERFORD LTD Gemma Smith, RSM Restructuring Advisory LLP, 25 Farringdon (Company Number 09623225) Street, London, EC4A 4AB, Tel: 0203 201 8000. Further details Trading Name: Roberta contact: The Joint Liquidators, Tel: 0203 201 8000. Registered office: Bridge House, London Bridge, London SE1 9QR Richard Brewer, Chairman (2496853) Principal trading address: 20 Charnham Street, Hungerford, Berkshire, RG17 0EJ At a General Meeting of the above named company convened and SHIELDS2497148 PUB CO LTD held at 92 London Street, Reading, Berkshire, RG1 4SJ on 29 (Company Number 09384864) February 2016 the following resolutions were duly passed as a special Trading Name: Sol Tapas and an ordinary resolution, respectively: Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, "That the Company be wound up voluntarily and that Matthew John LS20 9AT Waghorn and David William Tann, both of Wilkins Kennedy LLP, 92 Principal trading address: 28 Duke Street, Darlington, County London Street, Reading, Berkshire, RG1 4SJ, be and are hereby Durham, DL3 7AQ appointed joint liquidators of the Company and that they be At a General Meeting of the Members of the above-named Company, authorised to act either jointly or severally." At a subsequent meeting duly convened, and held on 8 March 2016 the following Resolutions of creditors held at the same place on the same date, the resolutions were duly passed, as a Special Resolution and as an Ordinary were ratified confirming the appointment of Matthew John Waghorn Resolution: and David William Tann (IP Nos. 009432 and 008101) as Joint "That it has been proved to the satisfaction of this Meeting that the Liquidators. Company cannot, by reason of its liabilities, continue its business, Further information can be obtained by contacting: Chloe and that it is advisable to wind up the same, and accordingly that the Charlesworth at [email protected] or on 020 Company be wound up voluntarily, and that Kate Elizabeth Breese be 7403 1877. and is hereby appointed Liquidator for the purposes of such winding- Kathleen Normington, Chairman (2496841) up." At the subsequent Meeting of Creditors held on 8 March 2016 the appointment of Kate Elizabeth Breese as Liquidator was confirmed. PURSUANT2496850 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Office Holder Details: Kate Elizabeth Breese (IP number 9730) of RUNWELL HALL FARM LIMITED Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 (Company Number 05636199) 9AT. Date of Appointment: 8 March 2016. Further information about Registered office: Gateley Plc, 8th Floor Minerva House, 29 East this case is available from Philippa Smith at the offices of Walsh Parade, Leeds, LS1 5PS Taylor at [email protected]. Principal trading address: Gateley Plc, 8th Floor Minerva House, 29 Zika Nada , Director (2497148) East Parade, Leeds, LS1 5PS At a General Meeting of the members of the above named company, duly convened and held at 31st Floor, 40 Bank Street, London, E14 STEEL2496434 SOLUTIONS (SOUTH EASTERN) LIMITED 5NR on 2 March 2016 the following resolutions were duly passed; as (Company Number 07612898) a Special Resolution and as an Ordinary Resolution respectively: Registered office: Unit 6 Coldharbour Pinnacles Estate, Harlow, CM19 1. “That the Company be wound up voluntarily”. 5JH 2. “That Lloyd Biscoe and Jamie Taylor of Begbies Traynor (Central) Principal trading address: Unit 6 Coldharbour Pinnacles Estate, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Harlow, CM19 5JH SS1 2EG and Gary Paul Shankland of Begbies Traynor (Central) LLP, At a General Meeting of the above-named Company duly convened 31st Floor, 40 Bank Street, London, E14 5NR be and hereby are and held at the offices of Guardian Business Recovery, 72 Temple appointed Joint Liquidators of the Company for the purpose of the Chambers, Temple Avenue, London EC4Y 0HP on 8 March 2016 the voluntary winding-up, and any act required or authorised under any following Special Resolution was duly passed: enactment to be done by the Joint Liquidators may be done by all or "That the Company be wound up voluntarily, and that J E Paylor (IP any one or more of the persons holding the office of liquidator from no 9517) of Guardian Business Recovery, 72 Temple Chambers, time to time.” Temple Avenue, London EC4Y 0HP be and is hereby appointed Lloyd Biscoe (IP No.: 009141), Gary Paul Shankland (IP no.: 009587) liquidator for the purposes of such winding-up". and Jamie Taylor (IP No.: 002748). Office Holder Details: John Edmund Paylor (IP number 9517) of Any person who requires further information may contact the Joint Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, Liquidator by telephone on 01702 467255. Alternatively enquiries can London EC4Y 0HP. Date of Appointment: 8 March 2016. Further be made to Christopher Gore by e-mail at christopher.gore@begbies- information about this case is available from Sutinder Nagi at the traynor.com or by telephone on 01702 467255. offices of Guardian Business Recovery on 020 3096 0750 or at Paul Snook, Chairman [email protected]. 2 March 2016 (2496850) Me Eoin Francis Lally , Director (2496434)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496845SUSCRAFT LIMITED TECHNICAL2496846 PROCUREMENT LIMITED (Company Number 01473548) (Company Number 07080803) Trading Name: Oakmead Electrical Registered office: Gable House, 239 Regents Park Road, London, N3 Registered office: 1 Sudley Terrace High Street, Bognor Regis, West 3LF Sussex, PO21 1EY Principal trading address: Atlas House, Bank Terrace, Barwell, Principal trading address: Unit 101, 62 Tritton Road, London, SE21 Leicester, LE9 8GG 8DE At a General Meeting of the above-named Company, duly convened, Notice is hereby given that the following resolutions were passed on and held at Gable House, 239 Regents Park Road, London N3 3LF, 02 March 2016 as a Special Resolution and as an Ordinary Resolution on 24 February 2016 at 11.00 am the subjoined Special Resolution respectively: was duly passed: "That the Company be wound up voluntarily and that Martin C "That it has been proved to the satisfaction of this Meeting that the Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Company cannot, by reason of its liabilities, continue its business, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. and that it is advisable to wind up the same, and accordingly that the 6212) be appointed Liquidator for the purposes of such winding up." Company be wound up voluntarily and that H J Sorsky and S Davis, Further details contact: Martin C Armstrong Email: both of Streets SPW, Gable House, 239 Regents Park Road, London [email protected], Tel: 020 8661 7878. Alternative contact: Martin N3 3LF, (IP Nos 5398 and 9598), be and are hereby appointed Joint Crosland. Liquidators of the Company for the purposes of such winding-up." Donald Rutter, Chairman (2496845) For further information contact: Grant Meadows - Email: [email protected] H J Sorsky - Email: [email protected] S Davis - [email protected] Tel: 020 8371 5000 PURSUANT2496854 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Anthony Pinkstone, Director (2496846) TAILORED CARD SERVICES LIMITED (Company Number 04164455) Registered office: 4 Stirling House, Sunderland Quay, Culpeper Close, PURSUANT2496855 TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 Rochester, Kent, ME2 4HN TEMPLE WOOD ACCESS LIMITED Principal trading address: Unit 72-73 Riverside 3, Sir Thomas Longley (Company Number 05636385) Road, Medway City Estate, Rochester, Kent, ME2 4 DU Registered office: Gateley Plc, 8th Floor Minerva House, 29 East At a General Meeting of the members of the above named company, Parade, Leeds, LS1 5PS duly convened and held at The Lloyds Club, 42 Crutched Friars, Principal trading address: Gateley Plc, 8th Floor Minerva House, 29 London, EC3N 2AP on 3 March 2016 the following resolutions were East Parade, Leeds, LS1 5PS duly passed; as a Special Resolution and as an Ordinary Resolution At a General Meeting of the members of the above named company, respectively: duly convened and held at 31st Floor, 40 Bank Street, London, E14 1. “That the Company be wound up voluntarily”. 5NR on 2 March 2016 the following resolutions were duly passed; as 2. “That Lloyd Biscoe and Louise Donna Baxter of Begbies Traynor a Special Resolution and as an Ordinary Resolution respectively: (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend 1. “That the Company be wound up voluntarily”. on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of 2. “That Lloyd Biscoe and Jamie Taylor of Begbies Traynor (Central) the Company for the purpose of the voluntary winding-up, and any LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, act required or authorised under any enactment to be done by the SS1 2EG and Gary Paul Shankland of Begbies Traynor (Central) LLP, Joint Liquidators may be done by all or any one or more of the 31st Floor, 40 Bank Street, London, E14 5NR be and hereby are persons holding the office of liquidator from time to time.” appointed Joint Liquidators of the Company for the purpose of the Lloyd Biscoe (IP No.: 009141) and Louise Donna Baxter (IP No.: voluntary winding-up, and any act required or authorised under any 009123) enactment to be done by the Joint Liquidators may be done by all or Any person who requires further information may contact the Joint any one or more of the persons holding the office of liquidator from Liquidator by telephone on 01702 467255. Alternatively enquiries can time to time.” be made to Christopher Gore by e-mail at christopher.gore@begbies- Lloyd Biscoe (IP No.: 009141), Gary Paul Shankland (IP no.: 009587) traynor or by telephone on 01702 467255. and Jamie Taylor (IP No.: 002748). Judith Taylor, Chairman Any person who requires further information may contact the Joint 3 March 2016 (2496854) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies- traynor.com or by telephone on 01702 467255. TAURUS2496848 STEAKS LIMITED Paul Snook, Chairman (Company Number 08665509) 2 March 2016 (2496855) Registered office: C/O Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ Principal trading address: The Windsor Hotel, Llantrisant, Pontyclun, THE2496795 CHESHIRE CAR COMPANY LIMITED Mid Glamorgan, CF72 9DG Company Limited by Shares At a General Meeting of the members of the above named Company, (Company Number 06335644) duly convened and held at The Windsor Hotel, Llantrisant Road, Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Pontyclun, Mid Glamorgan, CF72 9DG on 02 March 2016 the 5PA following resolutions were duly passed as a special resolution and as Principal trading address: Unit 1, First Avenue, Poynton Industrial an ordinary resolution: Estate, Poynton, Stockport, Cheshire SK12 1YJ "That it has been proved to the satisfaction of this meeting that the (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Company cannot, by reason of its liabilities, continue its business, and 100 of the Insolvency Act 1986). and that it is advisable to wind up the same, and, accordingly, that the At a General Meeting of the members of the above named company, Company be wound up voluntarily and that Alex Dunton, of AD duly convened and held at Queens Court, 24 Queen Street, Insolvency, 7B Rosemary House, Lanwades Business Park, Manchester M2 5HX on 1 March 2016 at 11.00 am the following Newmarket, Suffolk CB8 7PN, (IP No 13810) be and is hereby resolutions were duly passed; No 1 as a special resolution and No 2 appointed Liquidator for the purposes of such winding up." At the as an ordinary resolution:- subsequent meeting of creditors held on 2 March 2016, the 1. “That it has been proved to the satisfaction of this meeting that the appointment of Jamie Playford as liquidator was confirmed. company cannot, by reason of its liabilities, continue its business, and For further details contact: Kelly Goodman, Email: that it is advisable to wind up the same, and accordingly that the [email protected], Tel: 01603 552028. Ref: T005. Company be wound up voluntarily”. Michael Douglas, Chair (2496848) 2. “That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up”.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 71 COMPANIES

Office Holder: Clive Morris, Office Holder Number: 8820, Marshall "That the Company be wound up voluntarily and that Kirstie Jane Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Provan, of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, 5PA. Contact information for Liquidator: Philip Lawrence, London E14 5NR and Mark Robert Fry, of Begbies Traynor (Central) [email protected], 0161 413 0997 LLP, 40 Bank Street, Heron Quays, Canary Wharf, London E14 5NR, Colin Carter, Director (2496795) (IP Nos 009681 and 008588) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding- up, and any act required or authorised under any enactment to be 2497300THE OLD BAG TRADING COMPANY LTD done by the Joint Liquidators may be done by all or any one or more (Company Number 05218961) of the persons holding the office of liquidator from time to time." Registered office: Unit 6a, South Hams Business Park, Kingsbridge, Any person who requires further information may contact the Joint Devon, TQ7 3QH Liquidator by telephone on 020 7516 1500. Alternatively enquiries can At a General Meeting of the members of the above named company, be made to Georgia Provan by email at georgia.provan@begbies- duly convened and held at Balliol House, Balliol House, Southernhay traynor.com or by telephone on 020 7516 1539. Gardens, Exeter, EX1 1NP on 7 March 2016 the following resolutions Stephen Bailey, Chairman (2496852) were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. "That the Company be wound up voluntarily". VITA2496837 CLINICS UK LIMITED 2. "That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Company Number 06540837) (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP Registered office: 3 Hardman Street, Manchester, M3 3HF be and hereby are appointed Joint Liquidators of the Company for the Principal trading address: 38 Highfield Road, Edgbaston, Birmingham, purpose of the voluntary winding-up, and any act required or B15 3ED authorised under any enactment to be done by the Joint Liquidators At a General Meeting of the members of the above named Company may be done by all or any one or more of the persons holding the duly convened and held at RSM Restructuring Advisory LLP, 9th office of liquidator from time to time." Floor, 3 Hardman Street, Manchester, M3 3HF on 24 February 2016 Any person who requires further information may contact the Joint the following special and ordinary resolutions were duly passed: Liquidator by telephone on 01392 260800. Alternatively enquiries can "That it has been proved to the satisfaction of this meeting that the be made to Agne Sinkeviciute by e-mail at Company cannot, by reason of its liabilities, continue its business, [email protected] or by telephone on 01392 and that it is advisable to wind up the Company, and accordingly that 260800. the Company be wound up voluntarily and that Jeremy Woodside and Dated: 7 March 2016 Lindsey Cooper, both of RSM Restructuring Advisory LLP, 3 Hardman Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP Street, Manchester, M3 3HF, (IP Nos 9515 and 008931), be and are numbers 6537 and 8835) of Begbies Traynor (Central) LLP, Balliol hereby appointed Joint Liquidators for the purposes of such winding House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: up." 7 March 2016. Correspondence address & contact details of case manager: Ceri Nick Hurst , Chairman (2497300) Pecket, Telephone: 0161 830 4000 Per Gunnar Batelson, Chairman (2496837)

TUF2496856 DEVELOPMENTS LTD (Company Number 07787424) WOODWORKING2496857 SOLUTION LIMITED Trading Name: Syco Gaming (Company Number 07629836) Registered office: Unit 22 Hortonwood 33, Telford, Shropshire TF1 Trading Name: Woodwork Solutions 7EX Registered office: Bijou Stables, Brascote Lane, Cadeby, Nuneaton, Principal trading address: Unit 22 Hortonwood 33, Telford, Shropshire CV13 0BB TF1 7EX Principal trading address: Bijou Stables, Brascote Lane, Cadeby, Notice is hereby given that the following resolutions were passed on Nuneaton, CV13 0BB 02 March 2016 as a special resolution and ordinary resolution A a General Meeting of the above Company, duly convened and held respectively: at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, "That the Company be wound up voluntarily and that Nickolas Garth Leicestershire, LE17 5FB on 7 March 2016 the following resolutions Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, were duly passed as a special and ordinary resolution respecively: Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 “It has been resolved by special resolution that the Company be 4DJ, (IP Nos. 009533 and 009616), be appointed as Joint Liquidators wound up voluntarily and that Martin Richard Buttriss and Richard of the Company, and that the Joint Liquidators act jointly and Frank Simms, both of F A Simms & Partners Limited, Alma Park, severally for the purposes of the voluntary winding-up." Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 For further details contact: Email: [email protected] 5FB, (IP Nos 9291 and 9252) be and are hereby appointed Joint Tel: 01527 558410. Liquidators for the purposes of the winding-up.” Dean Gourlay, Chairman (2496856) For further details contact: Maria Navratilova, E-mail: [email protected], Tel: 01455 555 444. Andrew Christopher Sutton, Chairman (2496857) VERTEX2496852 FINANCIAL SERVICES HOLDINGS LIMITED (Company Number 03008820) Previous Name of Company: Marlborough Stirling Plc; Marlborough Stirling Holdings Limited, Foray 745 Limited Liquidation by the Court Registered office: Begbies Traynor (Central) LLP, 40 Bank Street, Canary Wharf, London, E14 5NR APPOINTMENT OF LIQUIDATORS Principal trading address: N/A At a General Meeting of the members of the above named Company, In2496487 the Harrogate County Court duly convened and held at Begbies Traynor (Central) LLP, 31st Floor, No 13 of 2016 40 Bank Street, London E14 5NR on 29 February 2016 at 12.30 pm AIR FUEL SYNTHESIS LIMITED the following Resolutions were duly passed; as a Special Resolution (Company Number 06855500) and as an Ordinary Resolution respectively: Registered office: BWC Business Solutions, 8 Park Place, LEEDS LS1 2RU Principal trading address: 2 York Road, Wetherby LS22 5EH Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Gary Edgar Blackburn and Paul Andrew Whitwam have been appointed Joint Liquidators of the above named company by the Secretary of State.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

A general meeting of creditors will be held, under section 141 of the disposed of and determining whether the Liquidator should obtain his Insolvency Act 1986, at BWC Business Solutions LLP, 8 Park Place, release under Section 174 of the Insolvency Act 1986. Proxies to be Leeds LS1 2RU on 20 April 2016 at 11.00 am for the purpose of used for the meeting must be lodged with the Liquidator at 284 Clifton determining (together with any meeting of contributories) whether a Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 liquidation committee should be established under that section. In noon on the business day before the meeting, (together with a order to be entitled to vote at the meeting creditors must lodge completed Proof of Debt if you have not already lodged one). proxies and hitherto unlodged proofs at BWC Business Solutions Further details contact: Mrs Alleyne Tel: 01253 712231 LLP, 8 Park Place, Leeds LS1 2RU by 12.00 noon on the business J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s day prior to the meeting. In the absence of a committee a resolution Appointment: 14 March 2012 will be put to creditors to approve the Liquidator's remuneration. 3 March 2016 (2497011) Office Holder Details: Gary Edgar Blackburn and Paul Andrew Whitwam (IP numbers 6234 and 8346) of BWC, 8 Park Place, Leeds LS1 2RU. Date of Appointment: 8 February 2016. Further information In2497235 the Cambridge County Court about this case is available from the offices of BWC on 0113 243 No 10 of 2013 3434. CLARITY IT LIMITED Gary Edgar Blackburn and Paul Andrew Whitwam , Joint Liquidators (Company Number 04766541) (2496487) Registered office: 28 Wilton Road, Bexhill-On-Sea, East Sussex, TN40 1EZ 2497004In the High Court Principal Trading Address: 28 Wilton Road, Bexhill-On-Sea, East No 9528 of 2015 Sussex, TN40 1EZ EASTENDERS (BIRMINGHAM) LIMITED Notice is hereby given that the Liquidator has summoned a final (Company Number 05484434) meeting of the Company's creditors under section 146 of the Registered office: First Floor, Roxburghe House, 273-287 Regent Insolvency Act 1986 for the purpose of receiving the Liquidator's Street, London, W1B 2HA report of the winding up and to determine whether the Liquidator Principal trading address: Unknown should be given his release. The meeting will be held on 13 May 2016 In accordance with Rule 4.106A(2) of the INSOLVENCY RULES 1986, at 10.00am at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 notice is hereby given that Lloyd Christopher Biscoe (IP Number: 6AP. In order to be entitled to vote at the meeting, creditors must 009141) and Jamie Taylor (IP Number: 002748), both of Begbies lodge their proxies with the liquidator at 9/10 Scirocco Close, Moulton Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Park, Northampton, NN3 6AP by no later than 12.00 noon on the Southend on Sea, SS1 2EG were appointed as Joint Liquidators of business day prior to the day of the meeting (together with a the Company on 11 February 2016. completed proof of debt form if this has not previously been Any person who requires further information may contact the Joint submitted). Liquidator by telephone on 01702 467255. Alternatively enquiries can Date of appointment: 22 May 2014. be made to Laura Bodgi by e-mail at Laura.Bodgi@Begbies- Office Holder details: Gary Steven Pettit (IP No 9066) of PBC Traynor.com or by telephone on 01702 467255. Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Lloyd Biscoe, Joint Liquidator Park, Northampton, NN3 6AP. 4 March 2016 (2497004) For further details contact: Gary Steven Pettit Tel: 01604 212150. Alternative contact: Nicole Anderson Gary Steven Pettit, Liquidator In2497290 the High Court of Justice, Chancery Division 07 March 2016 (2497235) Companies Court No 5516 of 2016 PAPER CLUB LONDON LIMITED (Company Number 06547602) 2497062In the Brighton County Court Trading Name: Press Club No 274 of 2015 Registered office: C/o Geoffrey Martin & Co, 1 Westferry Circus, SATURN CORPORATION (UK) LIMITED Canary Wharf, London E14 4HD (Company Number 4035694) Principal trading address: Sub Basement Floor, Clareville House, Registered office: 68 Ship Street, Brighton, BN1 1AE. Previous 26-27 Oxendon Street, London SW1Y 4EL Registered Office and Trading Address: Unit C, Manor Court, Manor Notice is hereby given pursuant to Rule 4.106A of the Insolvency Royal, Crawley,West Sussex RH10 9PY Rules 1986 that Peter Hart and James Earp have been appointed FORMERLY IN THE HIGH COURT OF JUSTICE NO 3394 OF 2014 Joint Liquidators of the above named company by a Meeting of Date of petition: 9th May 2014 Creditors. Date of Winding Up Order: 7th August 2014 Office Holder Details: Peter Hart and James Earp (IP numbers 13470 The Joint Liquidators have convened a meeting of the creditors of the and 8554) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, company under section 146 of the INSOLVENCY ACT 1986 to take London E14 4HD. Date of Appointment: 2 March 2016. Further place at Jeremy Knight & Co LLP, 68 Ship Street, Brighton, East information about this case is available from Dane O'Hara at the Sussex BN1 1AE on 11th May 2016 at 11.00 am for the purposes of offices of Geoffrey Martin & Co at [email protected]. receiving the Joint Liquidators’ report of the winding up and of Peter Hart and James Earp , Joint Liquidators (2497290) determining whether the joint liquidators should have their release under the provisions of section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above mentioned meeting FINAL MEETINGS of creditors is entitled to appoint a proxy who need not be a creditor of the company to attend and vote instead of him or her. Proxies to In2497011 the High Court of Justice be used at the meeting must be lodged with the Joint Liquidators at No 4195 of 2011 68 Ship Street, Brighton, East Sussex BN1 1AE no later than 12 noon BIG BUCKETS LIMITED on the last business day before the meeting to entitle you to vote by (Company Number 06746980) proxy at the meeting, together with a completed proof of debt form if Registered office: 284 Clifton Drive South, Lytham St Annes, you have not already lodged one. Lancashire FY8 1LH Office holders’ details: William Jeremy Jonathan Knight (IP No. 2236) Principal trading address: St Georges Court, Winnington Avenue, and Simon Peter Edward Knight (IP Number 11150), Joint Liquidators, Northwich, Cheshire CW8 4EE Jeremy Knight & Co LLP, 68 Ship Street, Brighton, East Sussex BN1 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1AE. Telephone number: 01273 203654, Email address: 1986, that a Final Meeting of Creditors of the above named Company [email protected] Reference: IO566/FS will be held at the offices of Freeman Rich, Chartered Accountants, Date of appointment: 7th August 2014. 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 12 Further details contact: Farhan Syed May 2016, at 10.00 am for the purpose of having an account laid William Jeremy Jonathan Knight, Joint Liquidator before them and to receive the report of the Liquidator showing how 7 March 2016 (2497062) the winding up of the Company has been conducted and its property

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 73 COMPANIES

2497019In the High Court of Justice Resolutions proposed at the meeting will include a resolution No 10467 of 2008 specifying the terms on which the Liquidator is to be remunerated. SKYLIGHT MARITIME LIMITED A creditor entitled to vote at the above meeting may appoint a proxy (Company Number 04216341) holder to attend and vote instead of him. A proxy holder need not be Registered office: 150 Aldersgate Street, London, EC1A 4AB a Member or Creditor of the Company. Proxies to be used at the Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules Meetings must be lodged with the Liquidator at Oury Clark, Herschel 1986 that a final meeting of creditors of the Company has been House,58 Herschel Street, Slough, Berkshire SL1 1PG no later than summoned by the joint liquidators under section 146 of the Insolvency 12 noon on the day before the Meeting. Act 1986 for the purpose of the joint liquidators presenting their final Enquiries can be pursued via the following email address: report and obtaining their release. The meeting will be held at Moore [email protected] or alternatively telephoning 01753 551 111 to Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 27 April speak to Georgia Fisher. 2016 at 10.00 am. E H Green, Liquidator Creditors wishing to vote at the meeting must lodge their proxy, 7 March 2016 (2497021) together with a completed proof of debt form at 150 Aldersgate Street, London, EC1A 4AB not later than 12.00 noon on the business day preceding the meeting. PETITIONS TO WIND-UP Date of appointment: 24 November 2008. Office Holder details: Jeremy Willmont and Bill Beach, (IP Nos. 9044 In2496999 the High Court of Justice (Chancery Division) and 9104), of Moore Stephens LLP, 150 Aldersgate Street, London, Companies CourtNo 94 of 2016 EC1A 4AB. In the Matter of APEX BUILDING LTD For further details contact: Vicky Stroud, Email: (Company Number 8810794) [email protected], Tel: 020 7334 9191. Ref: L57429 and in the Matter of the INSOLVENCY ACT 1986 Jeremy Willmont and Bill Beach, Joint Liquidators CR-2016-94 07 March 2016 (2497019) A Petition to wind up the above-named company Registered Office : Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY MEETINGS OF CREDITORS presented on 7th January 2016 by ANNE ELIZABETH KLESZCZ of 9 Linden Close, West Parley, 2497002In the County Court at Portsmouth Ferndown, Dorset, BH22 8RS No 191 of 2015 claiming to be a creditor will be heard at The Royal Courts of Justice, RETAIL COMM SERVICES LTD 7 Rolls Building, Fetter Lane, London, EC4A 1NL (Company Number 06870296) Date: 21 March 2016 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Time: 10.30 am SM1 4LA (or as soon thereafter as the Petition can be heard) Principal trading address: 3 Angelo Close, Waterlooville, Hampshire, Any person intending to appear on the hearing of the Petition PO7 8JS (whether to support or oppose it) must give notice of intention to do Notice is hereby given, pursuant to Section 141 OF THE so to the Petitioner or its Solicitor in accordance with Rule 4.16 by INSOLVENCY ACT 1986 that the Liquidator has summoned a general 16.00 hours on 18th March 2016. meeting of the Company's creditors to establish whether creditors The Petitioner’s Solicitor is Rawlins Davy Limited, 2nd Floor, Heliting would like to form a liquidation committee (of creditors), or failing that, House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT. (Ref: to consider resolutions concerning the basis upon which the PNR.KLE2.4.) liquidator's remuneration will be fixed. The meeting will be held at 7 March 2016 (2496999) Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, on 12 April 2016, at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Allen House, In2497003 the High Court of Justice, Chancery Division 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12.00 Companies CourtNo 000629 - CR of 2016 noon on the business day prior to the day of the meeting (together In the Matter of CJG HENDERSON LIMITED with a completed proof of debt form if this has not previously been (Company Number 08131391) submitted). Date of appointment: 8 February 2016 Office Holder and in the Matter of the THE INSOLVENCY ACT 1986 details: Martin C Armstrong FCCA FABRP FIPA MBA (IP No 6212) of A Petition to wind up the above named Company of Unit 2, West Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Yoke Farm, Michaels Lane, Ash, Sevenoaks, Kent, TN15 7EP, Surrey, SM1 4LA. presented on 03 February 2016, by ALSFORD TIMBER LIMITED, For further details contact: Martin C Armstrong, E-mail: Ness Road, Erith, Kent, DA8 2LD, claiming to be a Creditor of the [email protected] or Tel: 020 8661 7878. Alternative contact: Company will be heard at, Companies Court, The Rolls Building, 7 Philippa Drewitt. Rolls Building, Fetter Lane, London, EC4A 1NL, on 21 March 2016 at Martin C Armstrong, Liquidator 10.30 am (or as soon thereafter as the Petition can be heard). 04 March 2016 (2497002) Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by NOTICES TO CREDITORS 16.00 hours on 18 March 2016. The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, In2497021 the Rhyl County Court 6 West Street, Bromley, Kent, BR1 1JN, telephone number 0208 290 No 49 of 2015 0333, Fax 0208 464 3332, Reference No. SBU/ALSF004/0783. L.H. TAVERNS (N.W) LIMITED 09 March 2016 (2497003) (Company Number 03438214) Registered office: 98 Wellington Road, Rhyl LL18 1LF Principal trading address: 98 Wellington Road Rhyl LL18 1 LF In2496998 the High Court of Justice (Chancery Division) Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Companies CourtNo 621 of 2016 Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 In the Matter of ICE LU LIMITED 1PG, was appointed Liquidator on 22 February 2016 of L.H. Taverns (Company Number 09701120) (N.W) Limited by the secretary of state and hereby gives notice and in the Matter of the INSOLVENCY ACT 1986 pursuant to Rule 4.54 of the Insolvency Rules 1986, that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on: Date: 13 May 2016 Time: 10.00 am

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company (reg no. 09701120) In the County Court at Luton of 21 Regent Street, Wrexham, Wales LL11 1RY, presented on 3 No 0001 of 2016 February 2016 by AYLESBURY VALE DISTRICT COUNCIL, of The Date of Filing Petition: 6 January 2016 Gateway, Gatehouse Way, Gatehouse Road, Aylesbury, Bucks HP19 Date of Winding-up Order: 26 February 2016 8FF, claiming to be a Creditor of the Company, will be heard at The K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A telephone: 020 7637 1110 1NL, on 21 March 2016, at 1030 hours (or as soon thereafter as the Capacity of office holder(s): Liquidator Petition can be heard). 26 February 2016 (2497009) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by EMC2497010 (UK) LIMITED 1600 hours on 18 March 2016. (Company Number 06911411) The Petitioner’s Solicitor is Parrott & Coales LLP, 14 Bourbon Street, Registered office: 18 Hand Court, LONDON, WC1V 6JF Aylesbury HP20 2RS, DX 4100 Aylesbury. (Ref ASB/AYL36/1630.) In the High Court Of Justice 9 March 2016 (2496998) No 00130 of 2016 Date of Filing Petition: 11 January 2016 Date of Winding-up Order: 29 February 2016 2495410In the High Court of Justice K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 820 of 2016 telephone: 020 7637 1110 CR-2016-000820 Capacity of office holder(s): Liquidator In the Matter of WFP GROUP LIMITED 29 February 2016 (2497010) (Company Number 09734300) Registered office: 1st Floor, 2 Woodberry Grove, Finchley, London, England, N12 0DR GINGER2497014 PIG PUBS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08402485) A Petition to wind up the above-named company of 1st Floor, 2 Registered office: Robin Hood Site, Main Street, Laneham, RETFORD, Woodberry Grove, Finchley, London, England, N12 0DR presented on DN22 0NA 12 February 2016 by BALFOUR BEATTY GROUP LIMITED, 5 In the High Court Of Justice Churchill Place, Canary Wharf, London, E14 5HU claiming to be a No 00209 of 2016 creditor of the Company, will be heard at Royal Courts of Justice, Date of Filing Petition: 13 January 2016 Rolls Building, Fetter Lane, London EC4A 1LN on 11 April 2016 at Date of Winding-up Order: 29 February 2016 10.30 am or as soon thereafter as the Petition can be heard. Date of Resolution for Voluntary Winding-up: 29 February 2016 Any person intending to appear on the hearing of the Petition A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (whether to support or oppose it) must give notice of intention to do 0115 852 5000 so to the Petitioner or its solicitors in accordance with Rule 4.16 by Capacity of office holder(s): Liquidator 16.00 Hours on 8 April 2016 . 29 February 2016 (2497014) The Petitioner’s solicitor is: Morton Pugh Welch of 65 London Wall, London EC2M 5TU. Telephone: 020 7374 4141. Ref: MW.jw 12 February 2016 (2495410) HUDSON2497015 DEMOLITION SERVICES LTD (Company Number 06818034) Registered office: Browside Farm, Northowram, HALIFAX, HX3 7SX WINDING-UP ORDERS In the Liverpool District Registry No 7 of 2016 BATTLE2496991 BUSINESS SERVICES LTD Date of Filing Petition: 6 January 2016 (Company Number 08529432) Date of Winding-up Order: 29 February 2016 Registered office: Unit 9b, Office 6, Ellough Industrial Estate, Ellough, J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 BECCLES, NR34 7TD 200 6000 In the High Court Of Justice Capacity of office holder(s): Liquidator No 008842 of 2015 29 February 2016 (2497015) Date of Filing Petition: 6 November 2015 Date of Winding-up Order: 24 February 2016 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HYDRO2497007 SERV LTD 2HT, telephone: 0207 637 1110 (Company Number 08408299) Capacity of office holder(s): Official Receiver Registered office: 20-22 Wenlock Road, LONDON, N1 7GU 24 February 2016 (2496991) In the High Court Of Justice No 008825 of 2015 Date of Filing Petition: 6 November 2015 COMSTEL2497023 LIMITED Date of Winding-up Order: 24 February 2016 (Company Number 07076932) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Registered office: Unit 5b, Haigh Park Road, Strourton, LEEDS, LS10 2HT, telephone: 0207 637 1110 1RT Capacity of office holder(s): Official Receiver In the High Court Of Justice 24 February 2016 (2497007) No 00142 of 2016 Date of Filing Petition: 11 February 2016 Date of Winding-up Order: 29 February 2016 INDEPENDENT2497000 FISH & CHIPS UK LIMITED J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 (Company Number 07885289) 200 6000 Registered office: Hanlith Hall, Hanlith, SKIPTON, BD23 4BP Capacity of office holder(s): Liquidator In the High Court Of Justice 29 February 2016 (2497023) No 00184 of 2016 Date of Filing Petition: 12 January 2016 Date of Winding-up Order: 29 February 2016 2497009CUSTOMER SERVICE TRAINING NETWORK LIMITED J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Registered office: 11 Pollards Way, Lower Stondon, HENLOW, SG16 200 6000 6NF Capacity of office holder(s): Liquidator 29 February 2016 (2497000)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 75 COMPANIES

JARGON2497001 BUSINESS SYSTEMS LIMITED In2497012 the Manchester District Registry Registered office: Ldtc, Bancroft Road, BURNLEY, BB10 2TP No 2154 of 2016 In the County Court at Burnley TAYLOR HOTELS (GRASMERE) LIMITED No 4 of 2016 (Company Number 02202643) Date of Filing Petition: 19 January 2016 In Administration Date of Winding-up Order: 3 March 2016 Registered office: B D O Stoy Hayward, 3 Hardman Street, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, MANCHESTER, M3 3AT Birkenhead, CH41 6DU, telephone: 0151 666 0220 Official Receiver’s Office, 2nd Floor, Rosebrae Court, Woodside Ferry Capacity of office holder(s): Liquidator Approach, Birkenhead CH41 6DU. Tel: 0151 666 0220, E Mail: 3 March 2016 (2497001) www.bis.gov.uk/insolvency Capacity: Liquidator Date of Appointment: 26 February 2016 (2497012) KAEM2497013 LEISURE LTD (Company Number 8880196) Registered office: 40a Market Street, Kidsgrove, STOKE-ON-TRENT, TOUMAZI2496997 AND CO LTD ST7 4AB (Company Number 07458559) In the High Court Of Justice Registered office: Eftakomi House, 112 Vale Road, LONDON, N4 1PL No 00159 of 2016 In the High Court Of Justice Date of Filing Petition: 11 January 2016 No 00227 of 2016 Date of Winding-up Order: 29 February 2016 Date of Filing Petition: 14 January 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Date of Winding-up Order: 2 March 2016 3BN, telephone: 0161 234 8500 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Capacity of office holder(s): Liquidator 2HT, telephone: 0207 637 1110 29 February 2016 (2497013) Capacity of office holder(s): Liquidator 2 March 2016 (2496997)

MILESTONE2497005 SOFTWARE SOLUTIONS UK LTD (Company Number 05334756) UK2497017 GEARBOXES LTD Registered office: Flat 57, 175 Drummond Street, LONDON, NW1 3FF (Company Number 07419067) In the High Court Of Justice Registered office: Wellesley House, Duke of Wellington Avenue, Royal No 00211 of 2016 Arsenal, LONDON, SE18 6SS Date of Filing Petition: 13 January 2016 In the High Court Of Justice Date of Winding-up Order: 29 February 2016 No 00242 of 2016 K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Date of Filing Petition: 14 January 2016 telephone: 020 7637 1110 Date of Winding-up Order: 29 February 2016 Capacity of office holder(s): Liquidator K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 7 March 2016 (2497005) telephone: 020 7637 1110 Capacity of office holder(s): Liquidator 29 February 2016 (2497017) PARTNERSHIP2497008 SALES SOLUTIONS LIMITED (Company Number 06037740) Registered office: Stoneygate House, 2 Greenfield Road, HOLMFIRTH, HD9 2JT Members' voluntary liquidation In the High Court Of Justice No 00202 of 2016 APPOINTMENT OF LIQUIDATORS Date of Filing Petition: 13 January 2016 Date of Winding-up Order: 29 February 2016 Company2496664 Number: 06127159 J Goode3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 01223 Name of Company: ACCOSYS LIMITED 324480 Nature of Business: IT Contractor Capacity of office holder(s): Liquidator Type of Liquidation: Members 29 February 2016 (2497008) Registered office: 11 Barton Road, Langley, Slough, Berkshire, SL3 8DF Principal trading address: N/A SMOKE2497006 AND PICKLE LIMITED David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Registered office: UNIT 2, Vanguard Way, Battlefield Enterprise Park, Camden Road, Tunbridge Wells, Kent, TN1 2QP. SHREWSBURY, SY1 3TG For further details contact: David Thorniley, Email: In the County Court at Telford [email protected], Alternative contact: Chris Maslin No 2 of 2016 Date of Appointment: 04 March 2016 Date of Filing Petition: 11 January 2016 By whom Appointed: Members (2496664) Date of Winding-up Order: 16 February 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Company2496633 Number: 06943611 Capacity of office holder(s): Liquidator Name of Company: ACTON LNG CONSULTING LIMITED 16 February 2016 (2497006) Nature of Business: Activities of Head Office Type of Liquidation: Members Registered office: Bridge House, London Bridge, London SE1 9QR SPENCER2497016 COMMERCIAL PROPERTY LIMITED Principal trading address: Holly Cottage, Camp Road, Oldbury on Registered office: c/o: KPMG, Arlington Business Park, Theale, Severn, BS35 1PR READING, RG7 4SD John Arthur Kirkpatrick,(IP No. 002230) and Matthew John Waghorn, In the High Court Of Justice (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, No 00225 of 2016 Reading, Berkshire, RG1 4SJ. Date of Filing Petition: 14 January 2016 Further information can be obtained by contacting: Chloe Date of Winding-up Order: 29 February 2016 Charlesworth at: [email protected] or on 0207 G Rogers3D Apex Plaza, Forbury Road, Reading, Berks, RG1 1AX, 403 1877. telephone: 0118 958 1931, email: [email protected] Date of Appointment: 01 March 2016 Capacity of office holder(s): Liquidator By whom Appointed: Members (2496633) 29 February 2016 (2497016)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496422Company Number: 06757059 Company2496642 Number: 05187622 Name of Company: ADHH LIMITED Name of Company: AQUALIFT LIMITED Nature of Business: Development of building projects Nature of Business: Ships Lifting Equipment Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Bleak House, High Street, Honley, West Yorkshire, Registered office: Trafalgar Works, Cable Street, Wolverhampton, HD9 6AW WV2 2HX Principal trading address: Bleak House, High Street, Honley, West Principal trading address: Waterloo Works, Meeting Lane Brierley Hill, Yorkshire, HD9 6AW DY5 3LB Christopher Wood of BHP Clough Corporate Solutions LLP, New Mark Jonathan Botwood,(IP No. 8965) of Muras Baker Jones Ltd, Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 Regent House, Bath Avenue, Wolverhampton, WV1 4EG. 3QB For further details contact: Mark Jonathan Botwood, Email: Office Holder Number: 9571. [email protected] or telephone 01902 393000 Alternative Date of Appointment: 8 March 2016 contact: Miss Alison Endacott By whom Appointed: Members Date of Appointment: 04 March 2016 Further information about this case is available from Emma Wilby at By whom Appointed: Members (2496642) the offices of BHP Clough Corporate Solutions LLP on 01274 868 970 or at [email protected]. (2496422) Name2496641 of Company: ARA BARIATRICS LIMITED Company Number: 07535954 2496647Company Number: 08498887 Registered office: 28A the Hundred, Romsey, Hampshire, SO51 8BW Name of Company: AEON RISK CONSULTANCY LIMITED Principal trading address: ARA Bariatrics Limited, Private patient wing Previous Name of Company: Alarp Risk Consultancy Limited 15th Floor, Charing Cross Hospital, Fulham Palace Road, W6 8RF Nature of Business: Risk Engineering Consultancy Nature of Business: Health and Social Work Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: 1-3 Chester Road, Neston, Cheshire CH64 9PA David Smithson and Alexander Kinninmonth, RSM Restructuring Principal trading address: 1-3 Chester Road, Neston, Cheshire CH64 Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh 9PA SO53 3TZ Ian Williamson,(IP No. 8013) of Campbell, Crossley & Davis, Ground Office Holder Numbers: 9317 and 9019. Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Date of Appointment: 26 February 2016 Lancashire, FY4 2FF. By whom Appointed: Members For further details contact: Email: [email protected], Tel: Correspondence address & contact details of case manager: 01253 349331 Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, Date of Appointment: 03 March 2016 Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 537 By whom Appointed: Members (2496647) Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Company2496376 Number: 06094531 Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 464 (IP Name of Company: ANNE MINORS PERFORMANCE Number: 9317) CONSULTANTS LIMITED Joint Office Holder: Nature of Business: Performance Consultants Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Type of Liquidation: Members' Voluntary Liquidation Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (IP Number: Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne 9019) (2496641) ME10 4AE Principal trading address: 2 Tay House, 23 Enterprise Way, London SW18 1FZ Company2496649 Number: 07594221 Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Name of Company: ARCHITECHIE LIMITED Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent Nature of Business: IT Consultancy ME10 4AE Type of Liquidation: Members Office Holder Numbers: 9274 and 12252. Registered office: Suite 1, Second Floor, Everdene House, Deansleigh Date of Appointment: 8 March 2016 Road, Bournemouth, Dorset, BH7 7DU By whom Appointed: Members Principal trading address: N/A Further information about this case is available from Natasha Reeves David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 at the offices of McCabe Ford Williams on 01795 479111. (2496376) Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact the Liquidator at [email protected] Alternative contact: Chris Maslin Company2496646 Number: 09264667 Date of Appointment: 04 March 2016 Name of Company: APT CONSULTING SERVICES LTD By whom Appointed: Members (2496649) Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Company2496656 Number: 01857241 Way, Stevenage, Herts, SG1 2XD Name of Company: ARCHWAY COMPUTER ASSOCIATES LIMITED Principal trading address: N/A Nature of Business: IT and management consultancy Panos Papas,(IP No. 008035) and Norman Cowan,(IP No. 001884) Type of Liquidation: Members both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Registered office: Ainleys Industrial Estate, Ainley Bottom, Elland HX5 Stevenage, Herts, SG1 2XD. 9JP For further details contact: The Joint Liquidators, Tel: 01438 847200. Principal trading address: Ainleys Industrial Estate, Ainley Bottom, Alternative contact: Panos Papas Elland HX5 9JP Date of Appointment: 02 March 2016 Antony Denham,(IP No. 9613) and Sarah Long,(IP No. 9615) both of By whom Appointed: Members (2496646) DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW. For further details contact the Joint Liquidators at [email protected] Date of Appointment: 07 March 2016 By whom Appointed: Members (2496656)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 77 COMPANIES

Company2496495 Number: 06873996 For further details contact: Email: [email protected]. Tel: 020 Name of Company: AXP GLOBAL MARKETS LTD 7490 7774. Alternative contact: Philip Norvell, Email: Nature of Business: Administration of financial markets [email protected] Type of Liquidation: Members' Voluntary Liquidation Date of Appointment: 03 March 2016 Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M2 By whom Appointed: Members (2496643) 7PW Principal trading address: 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ Name2496651 of Company: BERKSHIRE HAND CLINIC LIMITED Jonathan E Avery-Gee and Stephen L Conn of CG & Co, 17 St Ann's Company Number: 07816710 Square, Manchester M2 7PW Registered office: 28A The Hundred, Romsey, Hampshire SO51 8BW Office Holder Numbers: 1549 and 1762. Principal trading address: 23 Linden Gardens, London W2 4HD Date of Appointment: 9 March 2016 Nature of Business: Health & Social Work By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Andrew Walker at David Smithson and Alexander Kinninmonth, RSM Restructuring the offices of CG & Co on 0161 358 0210. (2496495) Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Office Holder Numbers: 9317 and 9019. 2496655Company Number: 05386754 Date of Appointment: 22 February 2016 Name of Company: BARDO IT LTD By whom Appointed: Members Nature of Business: IT Consultancy Services Correspondence address & contact details of case manager: Type of Liquidation: Members Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, Registered office: Avondale House, 262 Uxbridge Road, Pinner, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ02380 646464 Middlesex HA5 4HS Name, address & contact details of Joint Liquidators: Principal trading address: 344A Old Ford Road, London E3 5TA Primary Office Holder: David Smithson, (IP No. 9317), RSM Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Eastleigh SO53 3TZ02380 646464 Further details contact: Richard Cacho, Tel: 01603 284284. Joint Office Holder: Alexander Kinninmonth, (IP No. 9019), RSM Alternative contact: Rick Kelly. Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Date of Appointment: 03 March 2016 Eastleigh SO53 3TZ (2496651) By whom Appointed: Members (2496655)

Company2496648 Number: 01027468 Company2497297 Number: 08013085 Name of Company: BLENDIRK PROPERTIES LIMITED Name of Company: BC BUSINESS SOLUTIONS LIMITED Nature of Business: Property Development Nature of Business: Other business support service activities not Type of Liquidation: Members elsewhere classified Registered office: 288 High Street, Dorking, Surrey, RH4 1QT Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 7 The Mount, Fetcham, Leatherhead, KT22 Registered office: 134 Whitton Road, Hounslow, Middlesex TW3 2EP 9EB Principal trading address: 134 Whitton Road, Hounslow, Middlesex Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, TW3 2EP Dorking, Surrey RH4 1QT. Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago For further details contact: Michael Sutcliffe, Email: Cottage, 360a Brighton Road, Croydon CR2 6AL [email protected], Tel: 01306 888199. Office Holder Numbers: 9090 and 8755. Date of Appointment: 07 March 2016 Date of Appointment: 3 March 2016 By whom Appointed: Members (2496648) By whom Appointed: Members Further information about this case is available from Louise Turner at the offices of Herron Fisher on 020 8688 2100 or at Company2496286 Number: 01614262 [email protected]. (2497297) Name of Company: BLINDACRE LIMITED Trading Name: Oldbury Farm Previous Name of Company: C Rayner Limited Company2497275 Number: 05666229 Nature of Business: Farming Name of Company: BCWL LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Real Estate Agencies Registered office: Milsted Langdon LLP 46-48 East Smithfield London Type of Liquidation: Members' Voluntary Liquidation E1W 1AW Registered office: One Vicarage Lane, Stratford, London E15 4HF Principal trading address: Oldbury Farm, Southend Road, Great Andrew Dix of LB Insolvency, Onslow House, 62 Broomfield Road, Wakering, Southend on Sea, Essex SS3 0PS Chelmsford, Essex CM1 1SW Simon Ashley Rowe of Milsted Langdon LLP, 46-48 East Smithfield Office Holder Number: 9327. London E1W 1AW Date of Appointment: 3 March 2016 Office Holder Number: 9577. By whom Appointed: Members Date of Appointment: 4 March 2016 Further information about this case is available from Caroline March By whom Appointed: Members at the offices of LB Insolvency on 01245 254791 or at Further information about this case is available from Jason Bevan at [email protected]. (2497275) the offices of Milsted Langdon LLP on 01823 445 566 or at [email protected]. (2496286)

Company2496643 Number: 09038337 Name of Company: BEL ACQUISITION LIMITED Company2496650 Number: 05475833 Nature of Business: Property Investment Name of Company: BLUELAKE MANAGEMENT SERVICES Type of Liquidation: Members LIMITED Registered office: PO Box 698, 2nd Floor, Titchfield House, 69-85 Nature of Business: Project Management Services Tabernacle Street, London, EC2A 4RR Type of Liquidation: Members Principal trading address: First Floor, 14 City Road, London, EC1Y Registered office: 2 The Wilderness, Lindfield, West Sussex, RH15 2AA 2JD Robert Stephen Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Principal trading address: N/A Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR. David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: David Thorniley, Email: Company2496652 Number: 07298013 [email protected] Alternative contact: Chris Maslin Name of Company: CAMPTON DESIGN CONSULTANTS LIMITED Date of Appointment: 07 March 2016 Nature of Business: Design consultants By whom Appointed: Members (2496650) Type of Liquidation: Members Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX 2496640Company Number: 07283432 Principal trading address: 182 Anchorway Road, Coventry, West Name of Company: BRAVO CHARLIE LTD Midlands, CV3 6JG Nature of Business: Accounting & Auditing Activities Tony Mitchell,(IP No. 8203) and Brett Barton,(IP No. 9493) both of Type of Liquidation: Members Cranfield Business Recovery Limited, Business Innovation Centre, Registered office: 127 Aslett Street, London, SW18 2BG Harry Weston Road, Coventry CV3 2TX. Principal trading address: 127 Aslett Street, London, SW18 2BG For further details contact the Joint Liquidators on 024 7655 3700 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 Date of Appointment: 03 March 2016 West George Street, Glasgow, G2 2ND. By whom Appointed: Members (2496652) For further details contact: Emma Davidson, Tel: 0141 2222 5800. Date of Appointment: 05 March 2016 By whom Appointed: Members (2496640) Company2496654 Number: 03731810 Name of Company: CHANCERY ST. JAMES PLC Nature of Business: Property management Company2496644 Number: 01072097 Type of Liquidation: Members Name of Company: BRELLEN PROPERTIES LIMITED Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Nature of Business: Builders and Developers Principal trading address: 1-2 Castle Lane, London, SW1E 6DR Type of Liquidation: Members Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. Registered office: The Old Town Hall, 71 Christchurch Road, 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Ringwood, BH24 1DH London, EC4N 6EU. Principal trading address: 44 William Road, Bournemouth, Dorset, For further details contact the Joint Liquidators at BH7 7BA [email protected] David Patrick Meany,(IP No. 9453) of Ashtons Business Recovery Ltd Date of Appointment: 03 March 2016 T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood By whom Appointed: Members (2496654) BH24 1DH. For further details contact: David Patrick Meany, Tel: 01202 970430, Email: [email protected]. Alternative contact: M Manton 2496645Name of Company: CHESHIRE GRANGE PROPERTIES LIMITED and T Hollingsworth, Tel: 01202 970430, Email: Company Number: 04884937 [email protected] Trading Name: Harvey Scott Date of Appointment: 04 March 2016 Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, By whom Appointed: Members (2496644) Cheshire SK3 8AX Principal trading address: 139 Shaw Heath, Stockport SK2 6QZ Nature of Business: Estate Agents Company2496659 Number: 06213381 Type of Liquidation: Members Name of Company: BULLIT LIMITED Andrew M Bland, DMC Recovery Limited, 41 Greek Street, Stockport, Nature of Business: IT Consultancy Services Cheshire SK3 8AX. Telephone Number: 0161 474 0920 Type of Liquidation: Members Office Holder Number: 9472. Registered office: 100 St James Road, Northampton, NN5 5LF Date of Appointment: 29 February 2016 Principal trading address: 94 Lexden Road, Colchester, Essex, CO3 By whom Appointed: Members (2496645) 3SR Thomas Edward Guthrie,(IP No. 15012) and Peter John Windatt,(IP No. 008611) both of BRI Business Recovery and Insolvency, 2nd Company2496788 Number: 02441375 Floor, Elm House, Woodlands Business Park, Linford Wood West, Name of Company: CLEARDEBT GROUP LIMITED Milton Keynes, MK14 6FG. Nature of Business: Financial services For further details contact: Joe Carroll, Telephone: 01908 317387. Type of Liquidation: Members Date of Appointment: 03 March 2016 Registered office: Hodgsons, Nelson House, Park Road, Timperley, By whom Appointed: Members (2496659) WA14 5BZ Principal trading address: Nelson House, Park Road, Timperley, WA14 5BZ 2496639Company Number: 05947664 David Emanuel Merton Mond,(IP No. 2340) of Hodgsons, Nelson Name of Company: CADENCE ENERGY UK LIMITED House, Park Road, Timperley, Cheshire, WA14 5BZ. Nature of Business: Management consultancy activities For further details contact: David E M Mond at [email protected] Type of Liquidation: Members or telephone 0161 969 2023. Registered office: Prince Regent House, 108 London Street, Reading, Date of Appointment: 04 March 2016 RG1 4SJ By whom Appointed: Members (2496788) Principal trading address: Holly House, Orchard Chase, Hurst, Berkshire, RG10 0SW Paul Michael Davis,(IP No. 7805) and Frederick Charles Satow,(IP No. Company2497315 Number: 07923480 8326) both of MHA MacIntyre Hudson, New Bridge Street House, Name of Company: COGA SOLUTIONS LIMITED 30-34 New Bridge Street, London, EC4V 6BJ. Nature of Business: Management and administration services For further details contact the Joint Liquidators Email: Type of Liquidation: Members' Voluntary Liquidation [email protected]. Alternative contact: James Mackie Tel: 0207 Registered office: Emerald House 20-22 Anchor Road Aldridge 429 3496 Email: [email protected] Walsall WS9 8PH Date of Appointment: 29 February 2016 C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor By whom Appointed: Members (2496639) Road, Aldridge, Walsall WS9 8PH Office Holder Number: 8156. Date of Appointment: 1 March 2016 By whom Appointed: Members Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. (2497315)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 79 COMPANIES

Company2496139 Number: 05588006 Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Name of Company: COMMON AGENCY LIMITED Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (IP Number: Nature of Business: Mobile App Developer 9019) (2496635) Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY Company2496303 Number: 09105993 Principal trading address: The Media Centre, 7 Northumberland Name of Company: DCONSULT LIMITED Street, Huddersfield, West Yorkshire HD1 1RL Nature of Business: Information Technology Consultancy Activities Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds Type of Liquidation: Members' Voluntary Liquidation LS1 2EY Registered office: C/0 STERLING FORD, CENTURION COURT, 83 Office Holder Number: 9565. CAMP ROAD, ST ALBANS HERTS AL1 5JN Date of Appointment: 7 March 2016 Principal trading address: 29 Ocean Wharf, 60 Westterry Road, By whom Appointed: Members London E14 8LN Further information about this case is available from Phil Clark at the Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp offices of Clark Business Recovery Limited on 0113 243 8617 or at Road, St. Albans, Herts AL1 5JN [email protected]. (2496139) Office Holder Number: 6055. Date of Appointment: 7 March 2016 By whom Appointed: Members 2496673Company Number: 07277821 Further information about this case is available from the offices of Name of Company: COMPIT COMPUTING LTD Sterling Ford on 01727 811 161 or at [email protected]. Nature of Business: Computer and IT services (2496303) Type of Liquidation: Members Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 Company2496600 Number: 06135582 4LL Name of Company: DEBEX LIMITED Principal trading address: 115 Compit Hills, Cromer, Norfolk, NR27 Nature of Business: Management Consultants 9LL Type of Liquidation: Members' Voluntary Liquidation Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Registered office: 3rd Floor North The Forum, 74-80 Camden Street, of BM Advisory, 82 St John Street, London, EC1M 4JN. London NW1 0EG Further information is available from Michael Solomons, Andrew Pear Principal trading address: Starswood, Hudnall Common, Little or Amber Walker at BM Advisory on 0207 549 2366 by email at Gaddesden, Berkhamsted HP4 1QN [email protected] or by post at BM Advisory, 82 St Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 John Street, London, EC1M 4JN Conduit Place, London W2 1EP Date of Appointment: 02 March 2016 Office Holder Numbers: 9540 and 2294. By whom Appointed: Members (2496673) Date of Appointment: 4 March 2016 By whom Appointed: Members Further information about this case is available from Bharat Shah at Company2496637 Number: 08055245 the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Name of Company: CONSULT R.P.S. LIMITED [email protected]. (2496600) Previous Name of Company: R.P.S. Consultancy Limited Nature of Business: Law Consultancy Type of Liquidation: Members Name2496743 of Company: DEVLITE LIMITED Registered office: 5 Latimer Chase, Green Street, Chorleywood, Company Number: 07856788 Hertfordshire, WD3 6FA Registered office: 84 Clock House Road, Beckenham, Kent BR3 4JT Principal trading address: 5 Latimer Chase, Green Street, Principal trading address: 84 Clock House Road, Beckenham, Kent Chorleywood, Hertfordshire, WD3 6FA BR3 4JT Alan Peter Whalley,(IP No. 6588) and Sandra Lillian Mundy,(IP No. Nature of Business: Business and Domestic Software Development 9441) both of James Cowper Kreston, Latimer House, 5 Cumberland Type of Liquidation: Members Place, Southampton, SO15 2BH. Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, For further details contact: Ian Robinson, Telephone: 02380 221222 Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 Date of Appointment: 03 March 2016 452021 By whom Appointed: Members (2496637) Office Holder Number: 8820. Date of Appointment: 29 February 2016 By whom Appointed: Members (2496743) Name2496635 of Company: DAVID O’CONNOR LIMITED Company Number: 04845060 Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW Company2496634 Number: 08754516 Principal trading address: The Barn, Hurn Road, Avon Castle, Name of Company: DJTS CONSULTING LTD Ringwood, Hampshire, BH42 2AL Nature of Business: Project Management Consultancy Nature of Business: Health and Social Work Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: SFP, 9 Ensign House, Admiral's Way, Marsh Wall, David Smithson and Alexander Kinninmonth, RSM Restructuring London E14 9XQ Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Principal trading address: 71 Park Close, Erdington, B24 0HL SO53 3TZ Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Office Holder Numbers: 9317 and 9019. Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Date of Appointment: 22 February 2016 For further details contact: Robert Welby or Catherine Harrison, By whom Appointed: Members telephone number 020 7538 2222. Correspondence address & contact details of case manager: Date of Appointment: 29 February 2016 Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, By whom Appointed: Members (2496634) Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 537 Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 464 (IP Number: 9317) Joint Office Holder:

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496699Company Number: 03509962 For further details contact the Joint Liquidators on Tel: 01179 595525 Name of Company: DOCTORCALL MEDICAL ASSISTANCE or Email: [email protected] LIMITED Date of Appointment: 03 March 2016 Previous Name of Company: Solebold Limited By whom Appointed: Members (2496826) Nature of Business: General medical practice activities Type of Liquidation: Members Registered office: 110 Cannon Street, London, EC4N 6EU Company2495483 Number: 05670462 Principal trading address: N/A Name of Company: FORTUNE BUSINESS CONSULTING LIMITED Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. Nature of Business: Business Consultants 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Type of Liquidation: Members' Voluntary Liquidation London, EC4N 6EU. Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, For further details contact the Joint Liquidators at LS1 2RU [email protected] Principal trading address: Rudd House, Cracoe, Skipton, North Date of Appointment: 02 March 2016 Yorkshire, BD23 6LB By whom Appointed: Members (2496699) Gary Edgar Blackburn and Paul Andrew Whitwam of BWC, 8 Park Place, Leeds LS1 2RU Office Holder Numbers: 6234 and 8346. 2496707Name of Company: DUNDEE PARTNERS LLP Date of Appointment: 7 March 2016 Company Number: OC375584 By whom Appointed: Members Registered office: 21 York Place, Edinburgh EH1 3EN Further information about this case is available from Peter Scriven at Principal trading address: 5th Floor, Berkeley Square House, Berkeley the offices of BWC on 0113 243 3434. (2495483) Square, London W1J 6BR Nature of Business: Corporate Finance, Equity Research and Broking Services Name2496704 of Company: FRAMED FELL LTD Type of Liquidation: Members Company Number: 04450074 WTM Cleghorn and ESL Porter, 21 York Place, Edinburgh EH1 3EN. Trading Name: Signs Express – Central Lancas T: 0330 555 6155 Registered office: 1 Elker Court, Rough Hey Road, Preston PR2 5AR Office Holder Numbers: 5148 and 9633. Nature of Business: Sign manufacture and fitting Date of Appointment: 24 February 2016 Type of Liquidation: Members By whom Appointed: Members (2496707) Carolynn Jean Best and Richard Frank Simms, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB Company2496703 Number: 06256803 Office Holder Numbers: 9683 and 9252. Name of Company: ECO2 HATTON LIMITED Date of Appointment: 2 March 2016 Nature of Business: Holding Company By whom Appointed: Members and Creditors (2496704) Type of Liquidation: Members Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Formerly: Vision House, Oak Tree Court, Mulberry Drive, Company2495432 Number: 02112833 Cardiff, CF23 8RS Name of Company: G.W.L. SERVICES LIMITED Principal trading address: Vision House, Oak Tree Court, Mulberry Nature of Business: Business Services - Financial Consultancy Drive, Cardiff, CF23 8RS Type of Liquidation: Members' Voluntary Liquidation Darren Terence Brookes,(IP No. 9297) of Milner Boardman & Partners, Registered office: 24 Conduit Place, London W2 1EP The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Principal trading address: Moor Hatches, West Amesbury, Salisbury, For further details contact the Liquidator at Email: Wiltshire SP4 7BH [email protected] or telephone 0161 927 7788. Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Alternative contact: Natasha Cavanagh, Email: Conduit Place, London W2 1EP [email protected] Office Holder Numbers: 2294 and 9540. Date of Appointment: 03 March 2016 Date of Appointment: 8 March 2016 By whom Appointed: Creditors (2496703) By whom Appointed: Members Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Company2495401 Number: 04077765 [email protected]. (2495432) Name of Company: FAIRBRIDGE RESIDENTIAL INVESTMENT MANAGEMENT COMPANY LIMITED Trading Name: Fairbridge Residential Company2496638 Number: 07345006 Nature of Business: Business Services - Property Services Name of Company: GREEN ACTUARIAL CONSULTING LTD Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Financial intermediation not elsewhere classified Registered office: 24 Conduit Place, London W2 1EP Type of Liquidation: Members Principal trading address: 12-14 Wigmore Street, London W1U 2RE Registered office: Jubilee House East Beach, Lytham St Annes, Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Lancashire, FY8 5FT Conduit Place, London W2 1EP Principal trading address: Jubilee House East Beach, Lytham St Office Holder Numbers: 2294 and 9540. Annes, Lancashire, FY8 5FT Date of Appointment: 4 March 2016 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 By whom Appointed: Members West George Street, Glasgow, G2 2ND. Further information about this case is available from Elliot Segal at the For further details contact: Emma Davidson, Tel: 0141 222 5800. offices of Begbies Traynor (Central) LLP on 020 7262 1199. (2495401) Date of Appointment: 26 February 2016 By whom Appointed: Members (2496638)

Company2496826 Number: 06799656 Name of Company: FLEET RIVER LIMITED Nature of Business: Other business support service activities Type of Liquidation: Members Registered office: 19 Portland Place, London, W1B 1PX Principal trading address: 19 Portland Place, London, W1B 1PX Mark Roach,(IP No. 9231) and Nicholas Simmonds,(IP No. 9570) both of Quantuma LLP, 5th Floor, One Temple Quay, Bristol, BS1 6DZ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 81 COMPANIES

Company2496744 Number: 04311853 By whom Appointed: Members (2496675) Name of Company: GRS SIGN CO. LIMITED Nature of Business: Manufacturing and installation of signs Type of Liquidation: Members Company2495718 Number: 05752416 Registered office: Tattershall Way, Fairfield Industrial Estate, Louth, Name of Company: HMRE LIMITED LN11 0YZ Trading Name: HMRE Principal trading address: Tattershall Way, Fairfield Industrial Estate, Previous Name of Company: HMR Europe Limited Louth, LN11 0YZ Nature of Business: Management Consultancy Andrew Philip Wood,(IP No. 9148) and Joanne Wright,(IP No. 15550) Type of Liquidation: Members' Voluntary Liquidation both of Wilson Field Limited, The Manor House, 260 Ecclesall Road Registered office: Step Hill House, Morton Underhill, Inkberrow, South, Sheffield, S11 9PS. Redditch, Worcestershire B96 6SP For further details contact: Jo Riley Tel: 0114 2356780 Principal trading address: Step Hill House, Morton Underhill, Date of Appointment: 02 March 2016 Inkberrow, Redditch, Worcestershire B96 6SP By whom Appointed: Members (2496744) Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: 9193. 2496467Company Number: 03866503 Date of Appointment: 4 March 2016 Name of Company: HAMELS CONSULTANTS (UK) LIMITED By whom Appointed: Members Nature of Business: Tax Consultancy Further information about this case is available from the offices of The Type of Liquidation: Members' Voluntary Liquidation Timothy James Partnership Limited at Registered office: 4 Gransden Park, Patton Road, Abbotsley, St. [email protected]. (2495718) Neots, Cambridgeshire, PE19 6TY David Andrew Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Company2496674 Number: OC349681 Office Holder Number: 8695. Name of Company: HSBC SOUTH POINT INVESTMENTS Date of Appointment: 19 February 2016 (BARBADOS) LLP By whom Appointed: Members Nature of Business: Acquiring beneficial interests in loan portfolios Further information about this case is available from Judith Hall at the Type of Liquidation: Members offices of Fieldstead Insolvency Limited on 01296 433303 or at Registered office: 8 Canada Square, London E14 5HQ [email protected]. (2496467) Principal trading address: Erin Court, Bishop’s Court Hill, St Michael, Barbados, BB14004 John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham, Company2495467 Number: 02739464 (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, Name of Company: HAMNETT, HILL & FLINT LIMITED London, E14 5GL. Nature of Business: Insurance agents Further details contact: Maria French, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected], Tel: +44 (0)20 7694 1757. Registered office: 67 Aughton Lane, Aston, Sheffield, South Yorkshire Date of Appointment: 25 February 2016 S26 2AN By whom Appointed: Members (2496674) Principal trading address: 18 Mercury Gardens, Hamble, Southampton SO31 4NZ Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, Company2496827 Number: 05706511 Blades Enterprise Centre, John Street, Sheffield S2 4SW Name of Company: IDEV ENTERTAINMENT LIMITED Office Holder Numbers: 9507 and 9696. Nature of Business: Mobile software, websites and consultancy Date of Appointment: 4 March 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: St Ann's Manor, 6-8 St Ann Street, Salisbury, Further information about this case is available from David Hurley at Wiltshire SP1 2DN the offices of Abbey Taylor Limited on 0114 292 2402 or at Principal trading address: Bristol & West House, Post Office Road, [email protected]. (2495467) Bournemouth, BH1 1BL James William Stares,(IP No. 11490) of Rothmans Recovery Limited, St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN. Company2496484 Number: 07274702 For further details contact: James Stares Tel: 0845 5670 567. Name of Company: HILARY B.V. BRIEGEL LIMITED Alternative contact: Terena Farrow Nature of Business: other service activities not elsewhere classified Date of Appointment: 24 February 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2496827) Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT James Sleight of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Name2496672 of Company: IKARUS CAPITAL PARTNERS LTD Office Holder Number: 9648. Company Number: 07807330 Date of Appointment: 8 March 2016 Registered office: 70 Cole Park Road, Twickenham TW1 1HU By whom Appointed: Members Principal trading address: 70 Cole Park Road, Twickenham TW1 1HU Further information about this case is available from Diane Borges at Nature of Business: Financial Advisors the offices of Geoffrey Martin & Co on 0113 2445141 or at Type of Liquidation: Members [email protected]. (2496484) Ms Rina Rohilla of The Richmond Partnership, 82-86 Sheen Road, Richmond, Surrey TW9 1UF Office Holder Number: 8232. Company2496675 Number: 08152955 Date of Appointment: 2 March 2016 Name of Company: HILLFIELD DUTTON LIMITED By whom Appointed: Members Nature of Business: Information technology consultancy activities For further contact details please tel: 02083326839 email: Type of Liquidation: Members [email protected] (2496672) Registered office: 6/59 Westcombe Park Road, London SE3 7QY Principal trading address: 6/59 Westcombe Park Road, London SE3 7QY James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, Email: [email protected] Tel: 02380 651441. Date of Appointment: 01 March 2016

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496678Name of Company: INNOVATIVE PRODUCTS PARTNERSHIP Company2496702 Number: 06694790 LIMITED Name of Company: JOHN WHITE CONSULTING LTD Company Number: 05284295 Nature of Business: Human resources provision and management of Registered office: Mulberry House, 53 Church Street, Weybridge, human resources functions Surrey KT13 8DJ Type of Liquidation: Members Principal trading address: 4 Riverview, Walnut Tree Close, Guildford, Registered office: 21 Richmond Drive, Shepperton, Middlesex TW17 Surrey GU1 4UX 9EB Nature of Business: Sales Principal trading address: 21 Richmond Drive, Shepperton, Middlesex Type of Liquidation: Members TW17 9EB Tony James Thompson of Piper Thompson, Mulberry House, 53 Andrew Pear,(IP No. 9016) and Michael Solomons,(IP No. 9043) both Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) of BM Advisory, 82 St John Street, London, EC1M 4JN. 855515 Further information is available from Andrew Pear, Michael Solomons Office Holder Number: 5280. or Alex Bellamy at BM Advisory on 020 7549 2932 or Email: Date of Appointment: 29 February 2016 [email protected], or by post BM Advisory, 82 St John By whom Appointed: Members (2496678) Street, London EC1M 4JN. Date of Appointment: 04 March 2016 By whom Appointed: Members (2496702) 2496682Company Number: 02389387 Name of Company: ITMC LIMITED Previous Name of Company: Intermec Sales and Service Limited Company2495391 Number: 02876495 Nature of Business: Manufacture of metal structures and parts of Name of Company: KALEIDOSCOPE CORPORATE COMPUTER structures TRAINING LIMITED Type of Liquidation: Members Nature of Business: Information Technology Consultancy Activities Registered office: Paddock Farm, Stockley Road, Heddington, Calne, Type of Liquidation: Members' Voluntary Liquidation Wiltshire, SN11 0PS Registered office: 13 Horizon Business Village, 1 Brooklands Road, Principal trading address: Paddock Farm, Stockley Road, Weybridge, Surrey KT13 0TJ Heddington, Calne, Wiltshire, SN11 0PS Principal trading address: 13 Horizon Business Village, 1 Brooklands Joanne Kim Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange Road, Weybridge, Surrey KT13 0TJ House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Colin David Wilson,(IP No. 9478) of Opus Restructuring LLP, Loughton, Essex IG10 1AH Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Office Holder Number: 8807. 2EA. Date of Appointment: 26 February 2016 For further details contact: Email: [email protected]. Tel: 01908 By whom Appointed: Members 30 60 90 Further information about this case is available from Michelle Sheffield Date of Appointment: 06 March 2016 at the offices of ThorntonRones Limited on 020 8418 9333. (2495391) By whom Appointed: Members (2496682)

Company2496688 Number: 06300504 Company2496677 Number: 05759670 Name of Company: KATHRYN SEIDL LIMITED Name of Company: J. R. W. LIMITED Nature of Business: Manufacture of soft furnishings Nature of Business: Telecom Consultants Type of Liquidation: Members Type of Liquidation: Members Registered office: MLG Associates, Unit 4, Sunfield Business Park, Registered office: Church House, 13-15 Regent Street, Nottingham New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT NG1 5BS Principal trading address: Unit 1 Ursula Lapp Estate, Old Oak Lane, Principal trading address: (Formerly) 64 High Street, Belper, London, NW10 6UP Derbyshire, DE56 1GF Mike Grieshaber,(IP No. 9539) of MLG Associates, Unit 4 Sunfield Andrew J Cordon,(IP No. 009687) of CFS Restructuring LLP, Church Business Park, New Mill Road, Finchampstead, Wokingham, House, 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Berkshire RG40 4QT. Saville,(IP No. 007829) of CFS Restructuring LLP, Church House, For further details contact: Mike Grieshaber, Tel: 0118 973 7776, 13-15 Regent Street, Nottingham, NG1 5BS. Email: [email protected] Any person who requires further information may contact the Joint Date of Appointment: 07 March 2016 Liquidators by telephone on 0115 8387330. Alternatively enquiries By whom Appointed: Members (2496688) can be made to Andrew Cordon by email at [email protected] Date of Appointment: 02 March 2016 By whom Appointed: Members (2496677) Company2496399 Number: 09035918 Name of Company: KROTEX LIMITED Nature of Business: Information Technology Consultancy Activities Company2496671 Number: 06926959 Type of Liquidation: Members' Voluntary Liquidation Name of Company: JA PM CONSULTING LTD Registered office: 70 Wroughton Road, London SW11 6BG Nature of Business: Management consultancy activities other than Principal trading address: 70 Wroughton Road, London SW11 6BG financial management Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 Type of Liquidation: Members Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Registered office: Buckingham House, Myrtle Lane, Billingshurst, Office Holder Number: 10372. West Sussex, RH14 9SG Date of Appointment: 2 March 2016 Principal trading address: N/A By whom Appointed: Members Joanne Kim Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange Further information about this case is available from Laura Taylor at House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and the offices of Maidment Judd on 01582 469700. (2496399) Colin David Wilson,(IP No. 9478) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. For further details contact: Email: [email protected]. Tel: 01908 30 60 90 Date of Appointment: 04 March 2016 By whom Appointed: Members (2496671)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 83 COMPANIES

Company2496689 Number: 08167347 Company2496395 Number: 07205774 Name of Company: LAILA LIMITED Name of Company: LK LAW LIMITED Trading Name: Papa John's Pizza Nature of Business: Other education services Nature of Business: Fast Food Takeaway Services Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Devonshire House, 60 Goswell Road, London Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, EC1M 7AD Barnet, Hertfordshire, EN5 5TZ Principal trading address: 7 Southwood Lawn Road, London N6 5SD Principal trading address: 13 Preston Road, Brighton, BN1 4QE Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Goswell Road, London EC1M 7AD Court, Victors Way, Barnet, Herts, EN5 5TZ. Office Holder Number: 8706. For further details contact: Ingyin Myint on email: Date of Appointment: 1 March 2016 [email protected] or tel: 02082162520. By whom Appointed: Members Date of Appointment: 04 March 2016 Further information about this case is available from Evan Jones at By whom Appointed: Members (2496689) the offices of Kingston Smith & Partners LLP on 020 7566 4020. (2496395)

2496693Name of Company: LAKIN CLARK LIMITED Company2496679 Number: 07181645 Company Number: 7184301 Name of Company: LONDON SOLAR ENERGY LIMITED Registered office: Delandale House, 37 Old Dover Road, Canterbury, Nature of Business: Steam and air conditioning supply Kent CT1 3JF Type of Liquidation: Members Principal trading address: Delandale House, 37 Old Dover Road, Registered office: 171-173 Gray's Inn Road, London, WC1X 8UE Canterbury, Kent CT1 3JF Principal trading address: 247 Burnt Oak Broadway, Edgware, HA8 Nature of Business: Accounting and auditing 5ED Type of Liquidation: Members N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Simon Peter Edward Knight, and William Jeremy Jonathan Knight, Leonard Curtis, One Great Cumberland Place, Marble Arch, London Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE W1H 7LW. Office Holder Numbers: 11150 and 2236. Further details: Email [email protected] Telephone: 020 Date of Appointment: 1 March 2016 7535 7000 Alternative contact: Samuel Wood By whom Appointed: Members Date of Appointment: 03 March 2016 For further details contact W J J Knight at By whom Appointed: Members (2496679) [email protected], or telephone 01273 203654 (2496693)

Company2496502 Number: 01565394 Company2496694 Number: 08539762 Name of Company: LUNN ANTIQUES LIMITED Name of Company: LAVINIUM LIMITED Nature of Business: Retail sale of Antiques and second hand goods Nature of Business: Financial Management Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 311 High Road, Loughton, Essex IG10 1AH Registered office: Chancery Station House, 31-33 High Holborn, Principal trading address: 86 New Kings Road, London SW6 4LU London, WC1V 6AX Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Principal trading address: 182 Ashburton Triangle, Drayton Park, Loughton, Essex IG10 1AH London, N5 1GD Office Holder Number: 8807. Joanne Kim Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange Date of Appointment: 26 February 2016 House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and By whom Appointed: Members Timothy John Edward Dolder,(IP No. 9008) of Opus Restructuring Further information about this case is available from Noman Chaudhry LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, at the offices of ThorntonRones Limited on 020 8418 9333. (2496502) MK9 2EA. For further details contact: The Joint Liquidators, Email: [email protected], Tel: 01908 30 60 90. Company2496833 Number: SC074577 Date of Appointment: 08 March 2016 Name of Company: M. & S. TOILETRIES LIMITED By whom Appointed: Members (2496694) Nature of Business: Dormant Type of Liquidation: Members' Voluntary Liquidation Registered office: 17 Rothesay Place, Edinburgh EH3 7SQ Company2496686 Number: 07339545 Principal trading address: Express Way, Wakefield Europort, Name of Company: LAWFROG SERVICES LIMITED Normanton, Wakefield WF6 2TF Nature of Business: Management Consultancy activities other than Patrick Ellward of RSM Restructuring Advisory LLP, Suite A, 7th Floor, financial management City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Type of Liquidation: Members Dattani of RSM Restructuring Advisory LLP, Rivermead House, 7 Registered office: 171-173 Gray's Inn Road, London, W1H 7LW Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD Principal trading address: 57 Chelmsford Road, London, N14 5PY Office Holder Numbers: 8702 and 7915. N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Date of Appointment: 3 March 2016 Leonard Curtis, One Great Cumberland Place, Marble Arch, London By whom Appointed: Members W1H 7LW. Further information about this case is available from the offices of Further details: The Joint Liquidators, Email RSM Restructuring Advisory LLP on 0115 964 4467. (2496833) [email protected] Telephone: 020 7535 7000 Alternative contact: Samuel Wood Date of Appointment: 03 March 2016 Company2496471 Number: 07601551 By whom Appointed: Members (2496686) Name of Company: MANDALAY CONSULTING LTD Nature of Business: Business Support Type of Liquidation: Members' Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 79a Deodar Road, London SW15 2NU Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: 8807. Date of Appointment: 8 March 2016 By whom Appointed: Members

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Harrison Smith at Company2497278 Number: 07420095 the offices of ThorntonRones Limited on 020 8418 9333. (2496471) Name of Company: MISHMOSH MEDIA LIMITED Nature of Business: Consultancy Type of Liquidation: Members' Voluntary Liquidation 2496680Name of Company: MARKET PLACE (LANCASHIRE) LIMITED Registered office: 27 Church Street, Rickmansworth, Hertfordshire, Company Number: 07107191 WD3 1DE Registered office: Dalton House, 9 Dalton Square, Lancaster, Principal trading address: 1 Bell Street, 2nd Floor, London, NW1 5BY Lancashire LA1 1WD Bijal Shah of RE10 (South East) Limited, 27 Church Street, Principal trading address: Market Place, Garstang, Preston PR3 1ZA Rickmansworth, Hertfordshire WD3 1DE Nature of Business: Real Estate Agencies Office Holder Number: 8717. Type of Liquidation: Members Date of Appointment: 9 March 2016 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, By whom Appointed: Members Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 Further information about this case is available from Ellie Waters at 452021 the offices of RE10 (South East) Limited on 020 8315 7430 or at Office Holder Number: 8820. [email protected]. (2497278) Date of Appointment: 2 March 2016 By whom Appointed: Members (2496680) Company2496415 Number: 05592244 Name of Company: MONGOOSE PRODUCTIONS LIMITED Company2496411 Number: 06486071 Nature of Business: Artistic Creation Name of Company: MCCALMONT-WOODS LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Real Estate Agencies Registered office: Collins & Co, Suite 3, 4th Floor, Congress House, Type of Liquidation: Members' Voluntary Liquidation Lyon Road, Harrow, HA1 2EN Registered office: Poasley Farm, Dummer Road, Nutley, Basingstoke, Andrew Dix of LB Insolvency Solutions Limited, Onslow House, 62 Hampshire, RG25 Broomfield Road, Chelmsford, Essex CM1 1SW Andrew Dix of LB Insolvency, Onslow House, 62 Broomfield Road, Office Holder Number: 9327. Chelmsford, Essex CM1 1SW Date of Appointment: 2 March 2016 Office Holder Number: 9327. By whom Appointed: Members Date of Appointment: 3 March 2016 Further information about this case is available from Caroline March By whom Appointed: Members at the offices of LB Insolvency Solutions Limited on 01245 254 791 or Further information about this case is available from Caroline March at [email protected]. (2496415) at the offices of LB Insolvency on 01245 254 791 or at [email protected]. (2496411) 2496684Company Number: 09319275 Name of Company: MRW MANAGEMENT LTD Company2496692 Number: 07364534 Nature of Business: Financial Management Name of Company: MEDICO-LEGAL EXPERTS LTD Type of Liquidation: Members Nature of Business: Medical reports provider Registered office: Business Innovation Centre, Harry Weston Road, Type of Liquidation: Members Coventry, CV3 2TX Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 1 Fairway Rise, Kenilworth, Warwickshire, Principal trading address: 25 Freegrove Road, London, N7 9RG CV8 2XN Nedim Ailyan,(IP No. 9072) of Abbott Fielding Limited, 142-148 Main Tony Mitchell,(IP No. 8203) and Brett Barton,(IP No. 9493) both of Road, Sidcup, Kent, DA14 6NZ. Cranfield Business Recovery Limited, Business Innovation Centre, For further details contact: Nedim Ailyan, Email: Harry Weston Road, Coventry CV3 2TX. [email protected]. Tel: 0208 302 4344 For further details contact the Joint Liquidators, Tel: 024 7655 3700. Date of Appointment: 02 March 2016 Date of Appointment: 04 March 2016 By whom Appointed: Members (2496692) By whom Appointed: Members (2496684)

2496351Company Number: 01625822 Company2496325 Number: 06676496 Name of Company: MERAK ENGINEERING SERVICES LIMITED Name of Company: MST TOILETRIES LIMITED Nature of Business: Other specialised construction activities Company Number: 04395793 Type of Liquidation: Members' Voluntary Liquidation Name of Company: SERT-MST PLC Registered office: 1 Essenden Road, Sanderstead, South Croydon, Company Number: 06676591 Surrey, CR2 OBW Name of Company: ARTRADE HOLDINGS LIMITED Principal trading address: 1 Essenden Road, Sanderstead, South Nature of Business: Dormant; Manufacture of Food products, Croydon, Surrey, CR2 OBW Beverages & Tobacco; Manufacture of Food products, Beverages & Martin Thomas Coyne of Poppleton & Appleby, 35 Ludgate Hill, Tobacco Birmingham B3 1EH Type of Liquidation: Members' Voluntary Liquidation Office Holder Number: 6575. Registered office: Glaisdale Drive East, Bilborough, Nottingham NG8 Date of Appointment: 1 March 2016 4GU By whom Appointed: Members Principal trading address: Glaisdale Drive East, Bilborough, Further information about this case is available from Kate Jones at the Nottingham NG8 4GU; Tetron Point, William Nadin Way, Swadlincote, offices of Poppleton & Appleby on 0121 200 2962 or at Derbyshire DE11 0BB; Glaisdale Drive East, Bilborough, Nottingham [email protected]. (2496351) NG8 4GU Patrick Ellward of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani of RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD Office Holder Numbers: 8702 and 7915. Date of Appointment: 3 March 2016 By whom Appointed: Members Further information about these cases is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on 0115 964 4467. (2496325)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 85 COMPANIES

Company2496687 Number: 08124320 Further information can be obtained by contacting Alex Audland at Name of Company: MUIRHEAD LTD [email protected] or telephone 01189 512131. Nature of Business: Business and management consultancy activities Date of Appointment: 01 March 2016 not elsewhere classified By whom Appointed: Members (2496691) Type of Liquidation: Members Registered office: Chancery Station House, 31-33 High Holborn, London, WC1V 6AX Company2496463 Number: 07882304 Principal trading address: Flat 23, 18 Gwynne Road, London, SW11 Name of Company: ORPINGTON BUSINESS MANAGEMENT 3GL LIMITED Joanne Kim Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange Nature of Business: Management Consultancy House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Type of Liquidation: Members' Voluntary Liquidation Timothy John Edward Dolder,(IP No. 9008) of Opus Restructuring Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Wharf, London E14 4HD MK9 2EA. Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, For further details contact: The Joint Liquidators, Email: Canary Wharf, London E14 4HD [email protected], Tel: 01908 306090. Office Holder Number: 8731. Date of Appointment: 07 March 2016 Date of Appointment: 3 March 2016 By whom Appointed: Members (2496687) By whom Appointed: Members Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at Company2496685 Number: 04642585 [email protected]. (2496463) Name of Company: NEPHILA TECHNOLOGY LIMITED Nature of Business: IT Consultancy Type of Liquidation: Members Company2496676 Number: 05008683 Registered office: Warwick House, 116 Palmerston Road, Buckhurst Name of Company: OTTLEY DESIGN COMPANY LIMITED Hill, Essex, IG9 5LQ Nature of Business: Specialised design activities Principal trading address: 69 Lawford Road, London, N1 5BJ Type of Liquidation: Members Stewart Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, Registered office: C/O MBI Coakley Ltd, Second Floor, Shaw House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. 3 Tunsgate, Guildford, GU1 3QT Alternative person to contact with enquiries about the case: Darren Principal trading address: Flat 4, St Andrews Wharf, 12 Shad Thames, Walker, Telephone: 020 8505 2941 London SE1 2YN Date of Appointment: 04 March 2016 Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both By whom Appointed: Members (2496685) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. For further details contact: Joint Liquidators, Tel: 0845 310 2776, Company2496337 Number: 08702723 Email: [email protected] Alternative contact: Shaun Walker. Name of Company: NEREAN DEVELOPMENT LIMITED Date of Appointment: 29 February 2016 Nature of Business: Financial Management By whom Appointed: Members (2496676) Type of Liquidation: Members' Voluntary Liquidation Registered office: Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH Name2496696 of Company: PARKINSON ENGINEERING CONSULTING Principal trading address: Low Farm, Wilden Road, Colmworth MK44 LIMITED 2NN Company Number: 08042922 Martin Thomas Coyne of Poppleton & Appleby, 35 Ludgate Hill, Trading name/style: Parkinson Engineering Consulting Limited Birmingham B3 1EH Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Office Holder Number: 6575. Principal trading address: 9 Shaef Close, Hilton, Derby, Derbyshire Date of Appointment: 1 March 2016 DE65 5JL By whom Appointed: Members Nature of Business: Engineering Activities Further information about this case is available from Kate Jones at the Type of Liquidation: Members offices of Poppleton & Appleby on 0121 200 2962 or at Andrew James Nichols and John William Butler of Redman Nichols [email protected]. (2496337) Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788 Office Holder Numbers: 8367 and 9591. Name2496695 of Company: NESSVIEW LTD Date of Appointment: 26 February 2016 Company Number: 04005955 By whom Appointed: Members (2496696) Registered office: Moore Stephens, 12/13 Alma Square, Scarborough, North Yorkshire, YO11 1JU Nature of Business: Provisions of anaesthetist services Company2496683 Number: 07206623 Type of Liquidation: Members Name of Company: R STACEY LIMITED Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Nature of Business: Specialists medical practice activities Street, Glasgow, G2 6NL, DX GW209 Type of Liquidation: Members Office Holder Number: 9952. Registered office: Rex Buildings, Alderley Road, Wilmslow, Cheshire, Date of Appointment: 26 February 2016 SK9 1HY By whom Appointed: Members (2496695) Principal trading address: 35 Burgess Mead, Oxford, Oxfordshire OX2 6XP Steve Markey,(IP No. 14912) and Martin Maloney,(IP No. 9628) both of Company2496691 Number: 06300743 Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Name of Company: OCCLEVE LIMITED Whitefield, M45 7TA. Nature of Business: Management consultancy For further details contact: Steve Markey, Email: Type of Liquidation: Members [email protected], Tel: 0161 413 0930. Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Date of Appointment: 25 February 2016 Principal trading address: The Court Yard, 38 Alexandra Road, By whom Appointed: Members (2496683) Windsor, Berkshire, SL4 1HU David William Tann,(IP No. 008101) and John Arthur Kirkpatrick,(IP No. 002230) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496439Company Number: 07830076 Name2496740 of Company: ROSEHAVEN LIMITED Name of Company: RADPK LIMITED Company Number: 03686600 Nature of Business: General medical practice activities Registered office: 7 Birch Grove, Martlesham Heath, Ipswich, Suffolk, Type of Liquidation: Members' Voluntary Liquidation IP5 3DT Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Principal trading address: 7 Birch Grove, Martlesham Heath, Ipswich, 6AL Suffolk, IP5 3DT Principal trading address: Flat 12 Bryanston Square, London, W1H Nature of Business: Employment placement agency 2DS Type of Liquidation: Members Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Mark Upton (IP No. 9594) and David Scrivener (IP No. 1560) of Ensors Cottage, 360a Brighton Road, Croydon CR2 6AL Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, IP1 Office Holder Numbers: 8755 and 9090. 1TT, [email protected] Date of Appointment: 29 February 2016 Office Holder Numbers: 9594 and 1560. By whom Appointed: Members Date of Appointment: 4 March 2016 Further information about this case is available from Laura Devine at By whom Appointed: Members the offices of Herron Fisher on 020 8688 2100 or at Alternative person to contact with enquiries about the case: Lisa [email protected]. (2496439) Haste, [email protected], 01473 220093 (2496740)

2496681Company Number: 07029735 Company2496698 Number: 05351814 Name of Company: RJN CONSULTING LIMITED Name of Company: S. SMITH ACCOUNTANCY LTD Nature of Business: Information Technology Consultancy Services Nature of Business: Management consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: Flat 2, 10 York Place, Leeds, West Yorkshire, LS1 Registered office: Apartment 8, Gaiter and Spat, 1 Ethel Stret, 2DS Northampton, NN1 5ER Principal trading address: Flat 2, 10 York Place, Leeds, West Principal trading address: N/A Yorkshire, LS1 2DS David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 013152) Camden Road, Tunbridge Wells, Kent, TN1 2QP. both of Cowgill Holloway Business Recovery LLP, Regency House, For further details contact: David Thorniley, Email: 45-53 Chorley New Road, Bolton BL1 4QR. [email protected] Alternative contact: Chris Maslin For further details contact the Joint Liquidators Tel: 0161 827 1200. Date of Appointment: 07 March 2016 Alernative contact: Claire Murphy Email: [email protected] By whom Appointed: Members (2496698) Date of Appointment: 07 March 2016 By whom Appointed: Members (2496681) Company2496700 Number: 07154510 Name of Company: S.JAYARAJ LIMITED Company2496690 Number: 01263060 Nature of Business: Specialists medical practice activities Name of Company: ROBERT HALE LIMITED Type of Liquidation: Members Nature of Business: Publishing, Printing and Reproduction of Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Recorded Media Principal trading address: Holly House Hospital, High Road, Type of Liquidation: Members Buckhurst Hill, IG9 5HX Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton David Gerard Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, Keynes MK9 1BP EX1 1QT. Principal trading address: Clerkenwell House, 45-47 Clerkenwell For further details contact: Daniel Jeeves, Tel: 01392 474303, Email: Green, London, EC1R 0HT [email protected] Nicholas John Edwards,(IP No. 9005) and Graham Bushby,(IP No. Date of Appointment: 07 March 2016 8736) both of RSM Restructuring Advisory LLP, The Pinnacle, 170 By whom Appointed: Members (2496700) Midsummer Boulevard, Milton Keynes MK9 1BP. Correspondence address & contact details of case manager: Ané Carstens of RSM Restructuring Advisory LLP, The Pinnacle, 170 Company2496748 Number: 02781252 Midsummer Boulevard, Milton Keynes MK9 1BP, Telephone: 01908 Name of Company: S.O.S DOCTORS DIRECT LTD 687820. Contact Nick Edwards on 01905 687841 or Graham Bushby Previous Name of Company: S.O.S. Doctors Limtied; Incomebasic on 01908 687826 Limited Date of Appointment: 01 March 2016 Nature of Business: General Medical Practice Activities By whom Appointed: Members (2496690) Type of Liquidation: Members Registered office: 110 Cannon Street, London, EC4N 6EU Principal trading address: N/A Company2496866 Number: 07478530 Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. Name of Company: RONMAX TRADING LTD 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Nature of Business: Security and Commodity contracts dealing London, EC4N 6EU. activities For further details contact the Joint Liquidators at Type of Liquidation: Members [email protected] Registered office: 77 Chapel Street, Billericay, Essex, CM12 9LR Date of Appointment: 02 March 2016 Principal trading address: Squirrel Lodge, Glebe Road, Ramsden By whom Appointed: Members (2496748) Bellhouse, Billericay, CM11 1RL A J Duncan,(IP No. 9319) and N A Bennett,(IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Further details: Email [email protected] Telephone: 020 7535 7000 Alternative contact: Jonathan Lane Date of Appointment: 04 March 2016 By whom Appointed: Members (2496866)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 87 COMPANIES

Company2496451 Number: 02063570 Name2496787 of Company: SPINE CARE LIMITED Name of Company: SHAH ASSOCIATES LIMITED Company Number: 06995780 Nature of Business: Consultancy Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW Type of Liquidation: Members' Voluntary Liquidation Principal trading address: Gemma House, 43a Old Woking Road, Registered office: 27 Church Street, Rickmansworth, Hertfordshire West Byfleet, Surrey, KT14 6LG WD3 1DE Nature of Business: Health and Social Work Principal trading address: 23 Sudbury Court Road, Harrow, Type of Liquidation: Members Voluntary Liquidation Middlesex, HA1 3SD David Smithson and Alexander Kinninmonth, RSM Restructuring Bijal Shah of RE10 (South East) Limited, 27 Church Street, Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Rickmansworth, Hertfordshire WD3 1DE SO53 3TZ Office Holder Number: 8717. Office Holder Numbers: 9317 and 9019. Date of Appointment: 4 March 2016 Date of Appointment: 29 February 2016 By whom Appointed: Members By whom Appointed: Members Further information about this case is available from Ellie Waters at Correspondence address & contact details of case manager: the offices of RE10 (South East) Limited on 020 8315 7430 or at Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, [email protected]. (2496451) Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 537 Name, address & contact details of Joint Liquidators Primary Office Holder 2496701Company Number: 09558896 David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Name of Company: SIMON ALVIN CONSTRUCTION LIMITED Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 464 (IP Nature of Business: Construction Number: 9317) Type of Liquidation: Members Joint Office Holder: Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Principal trading address: Wyck Barn, Wyck Rissington, Cheltenham, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (IP Number: Glos, GL54 2BP 9019) (2496787) David Gerard Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT. For further details contact: Daniel Jeeves, Tel: 01392 474303, Email: Company2496709 Number: 06785399 [email protected] Name of Company: STABILIS CONSULTANTS LIMITED Date of Appointment: 07 March 2016 Previous Name of Company: Alvaston Consulting Limited By whom Appointed: Members (2496701) Nature of Business: Other service activities Type of Liquidation: Members Registered office: Stablecroft School Lane, Bunbury, Tarporley, Company2496477 Number: 07258712 Cheshire, CW6 9NR Name of Company: SMITH SQUARE LTD Principal trading address: N/A Nature of Business: Business Services - Other Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. Type of Liquidation: Members' Voluntary Liquidation 9285) both of Opus Restructuring LLP, Exchange House, 494 Registered office: Tresco Estate, Tresco, Isles of Scilly, TR24 OQQ Midsummer Boulevard, Milton Keynes, MK9 2EA. Principal trading address: Tresco Estate, Tresco, Isles of Scilly, TR24 For further details contact: Tom Smith, Email: OQQ [email protected], Tel: 01908 306090. Ian Edward Walker and Julie Anne Palmer of Begbies Traynor Date of Appointment: 08 March 2016 (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP By whom Appointed: Members (2496709) Office Holder Numbers: 6537 and 8835. Date of Appointment: 7 March 2016 By whom Appointed: Members Company2497284 Number: 08408930 Further information about this case is available from Jonathan Name of Company: STAYR WILKINS LIMITED Trembath at the offices of Begbies Traynor (Central) LLP on 01392 Trading Name: Stayr Wilkins Limited 260 800 or at [email protected]. (2496477) Nature of Business: Development of building projects Type of Liquidation: Members' Voluntary Liquidation Registered office: Maroon Accounts, Granary House, 18a North Company2496713 Number: 02663564 Street, Leatherhead, Surrey, KT22 7AW Name of Company: SOUTHTEC LIMITED Principal trading address: 22 Grosvenor Square, Mayfair, London, Nature of Business: Software Development W1K 6DT Type of Liquidation: Members Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Registered office: North Barn Village Street, Pickworth, Sleaford, Goswell Road, London EC1M 7AD NG34 0TD Office Holder Number: 8706. Principal trading address: North Barn Village Street, Pickworth, Date of Appointment: 8 March 2016 Sleaford, NG34 0TD By whom Appointed: Members Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Further information about this case is available from Emma Corser at 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. the offices of Kingston Smith & Partners LLP on 0207 566 4020 or at In the event of any questions regarding the above please contact [email protected]. (2497284) Graham Stuart Wolloff, on 01733 235253. Date of Appointment: 07 March 2016 By whom Appointed: Members (2496713) Name2496909 of Company: STILBITE SERVICES LIMITED Company Number: 06133427 Registered office: Suite 7Kd Tower, Cotterells, Hemel Hempstead HP1 1FW Principal trading address: Flat 31 Abbots House, Aylesford Street, London SW1V 3RN Nature of Business: Locum doctor/consultant Type of Liquidation: Members Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, NP20 5NT Office Holder Number: 9386. Date of Appointment: 4 March 2016 By whom Appointed: Shareholders (2496909)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Name2496708 of Company: TAYLORS LANE (UK) LIMITED Company2495956 Number: 09010562 Company Number: 08403807 Name of Company: THINKING OPERATIONS LIMITED Registered office: Onega House 112 Main Road, Sidcup, Kent, DA14 Nature of Business: Management consultancy activities other than 6NE financial management Nature of Business: Other Business Support Service Activities Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Voluntary Liquidation Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Cheltenham GL50 1DY Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and Duncan Beat, RSM Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Restructuring Advisory LLP, 75 Springfield Road, Chelmsford CM2 Street, Cheltenham GL50 1DY 6JB Office Holder Number: 9583. Office Holder Numbers: 9317 and 8161. Date of Appointment: 7 March 2016 Date of Appointment: 26 February 2016 By whom Appointed: Members By whom Appointed: Members (2496708) Further information about this case is available from Rebecca Simpson at the offices of Durkan Cahill on 01242 250811 or at [email protected]. (2495956) 2496697Company Number: 08693364 Name of Company: TBW ( HOMES ) LIMITED Nature of Business: Construction of Domestic Buildings Company2495407 Number: 04643711 Type of Liquidation: Members Name of Company: TINGLEY COMMERCIAL LIMITED Registered office: 100 St James Road, Northampton, NN5 5LF Nature of Business: Real Estate Agency Principal trading address: N/A Type of Liquidation: Members' Voluntary Liquidation Alan Roy Limb,(IP No. 008955) of BRI Business Recovery and Registered office: Harben House, Harben Parade, Finchley Road, Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH and London NW3 6LH John William Rimmer,(IP No. 13836) of BRI Business Recovery and Principal trading address: 6a Gildredge Road, Eastbourne, East Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH. Sussex BN21 4RL For further details contact: Kiran Sehmi, Telephone: 02476 226839. Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, Date of Appointment: 03 March 2016 London NW4 3XP By whom Appointed: Members (2496697) Office Holder Number: 9067. Date of Appointment: 3 March 2016 By whom Appointed: Members Company2496747 Number: 07311636 Further information about this case is available from D Leigh at the Name of Company: TDCA - UK LTD offices of Sinclair Harris on 020 8203 3344. (2495407) Nature of Business: Business Support Services Type of Liquidation: Members Registered office: 38 St. Georges Square, Chadderton, Oldham, OL9 Company2496455 Number: 07910991 9NY Name of Company: TIVOLU LTD Principal trading address: 38 St. Georges Square, Chadderton, Nature of Business: Security and commodity contracts dealing Oldham, OL9 9NY activities Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) Type of Liquidation: Members' Voluntary Liquidation both of Cowgill Holloway Business Recovery LLP, Regency House, Registered office: 311 High Road, Loughton, Essex IG10 1AH 45-53 Chorley New Road, Bolton BL1 4QR. Principal trading address: 115b Drysdale Street, Hoxton, London N1 Further details contact: Jason Mark Elliott, Tel: 0161 827 1200. 6ND Alternative contact: Tanya Lemon, Email: Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, [email protected], Tel: 0161 827 1200. Loughton, Essex IG10 1AH Date of Appointment: 07 March 2016 Office Holder Number: 8807. By whom Appointed: Members (2496747) Date of Appointment: 24 February 2016 By whom Appointed: Members Further information about this case is available from Harrison Smith at Company2496738 Number: 08035004 the offices of ThorntonRones Limited on 020 8418 9333. (2496455) Name of Company: TECHNIQA LTD Nature of Business: IT Consultancy Type of Liquidation: Members Company2496739 Number: 08855151 Registered office: 126 Gabrielle House, 332-336 Perth Road, Ilford, Name of Company: TOOTING BEC GARDENS LIMITED Essex, IG2 6FG Nature of Business: Development of building projects Principal trading address: 126 Gabrielle House, 332-336 Perth Road, Type of Liquidation: Members Ilford, Essex, IG2 6FG Registered office: North House, Farmoor Court, Cumnor Road, OX2 Nicholas Simmonds,(IP No. 9570) of Quantuma LLP, 81 Station Road, 9LU Marlow, Bucks, SL7 1NS and Christopher Newell,(IP No. 13690) of Principal trading address: N/A Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Timothy John Edward Dolder,(IP No. 9008) and Colin David Wilson,(IP Further details contact: Nicholas Simmonds, Email: No. 9478) both of Opus Restructuring LLP, Exchange House, 494 [email protected], Tel: 01628 478100. Alternative Midsummer Boulevard, Milton Keynes, MK9 2EA. contact: Caroline Lowes For further details contact: Becky Taylor, Tel: 01908 306090, Email: Date of Appointment: 01 March 2016 [email protected] By whom Appointed: Members (2496738) Date of Appointment: 07 March 2016 By whom Appointed: Members (2496739)

Company2496908 Number: 06507646 Name of Company: U SMILE LTD Nature of Business: Dental Practice Type of Liquidation: Members Registered office: Court House, Court Road, Bridgend, Wales, CF31 1BE Principal trading address: 21 Hillsboro Place, Porthcawl, CF36 3BH John Dean Cullen,(IP No. 9214) and Bethan Louise Evans,(IP No. 13130) both of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 89 COMPANIES

Further details contact: Eloise Davies, Email: [email protected], Company2496459 Number: 05392894 Tel: 029 2049 5444. Name of Company: VISITORLINK LIMITED Date of Appointment: 07 March 2016 Nature of Business: Visa Services By whom Appointed: Members (2496908) Type of Liquidation: Members' Voluntary Liquidation Registered office: 4 Park Avenue, Enfield EN1 2HP Principal trading address: 4 Park Avenue, Enfield EN1 2HP 2496741Company Number: 04711874 Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Name of Company: UFFINGTON CONSULTANTS LIMITED Loughton, Essex IG10 1AH Nature of Business: Management Consultancy Office Holder Number: 8807. Type of Liquidation: Members Date of Appointment: 7 March 2016 Registered office: 81 Main Road, Uffington, Stamford, PE1 2SP By whom Appointed: Members Principal trading address: 81 Main Road, Uffington, Stamford, PE1 Further information about this case is available from Michelle Sheffield 2SP at the offices of ThorntonRones Limited on 020 8418 9333. (2496459) Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR. In the event of any questions regarding the above please contact Company2496731 Number: 05584220 Graham Stuart Wolloff, on 01733 235253. Name of Company: WANSTEAD ASSOCIATES LIMITED Date of Appointment: 07 March 2016 Nature of Business: Management consultancy activities By whom Appointed: Members (2496741) Type of Liquidation: Members Registered office: 30 Nelson Street, Leicester, LE1 7BA Principal trading address: 30 Nelson Street, Leicester, LE1 7BA Name2496735 of Company: UNIQUE ENVIRONMENTAL DESIGN LTD Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both Company Number: 04047248 of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Registered office: 201 Haverstock Hill, Belsize Park, London NW3 Guildford, Surrey, GU1 3QT. 4QG For further details contact the Joint Liquidators Tel: 0845 310 2776 Nature of Business: Property Trading Email: [email protected]. Alternative contact: Shaun Walker Type of Liquidation: Members Date of Appointment: 25 February 2016 Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA By whom Appointed: Members (2496731) FABRP, Leigh Admas Limited, Brentmead House, Britannia Road, London, N12 9RU Office Holder Numbers: 9400 and 5998. Company2496370 Number: 02987891 Date of Appointment: 2 March 2016 Name of Company: WILLIAM CONSIDINE CONSULTANTS By whom Appointed: Members (2496735) LIMITED Nature of Business: Management consultancy Type of Liquidation: Members' Voluntary Liquidation Company2495515 Number: 06242160 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Name of Company: VEYANCE TECHNOLOGIES UK LIMITED Wharf, London E14 4HD Previous Name of Company: UK Engineered Products Limited Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Nature of Business: Storage and warehousing Canary Wharf, London E14 4HD Type of Liquidation: Members' Voluntary Liquidation Office Holder Number: 8731. Registered office: St Philips Point, Temple Row, Birmingham B2 5AF Date of Appointment: 2 March 2016 Principal trading address: Unit 25 Robins Road, Zone 3, Burntwood By whom Appointed: Sole member Business Park, Bumtwood, Staffordshire, WS7 3XB Further information about this case is available from Jack McGinley at Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring the offices of Geoffrey Martin & Co on 020 7495 1100 or at Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF [email protected]. (2496370) Office Holder Numbers: 8845 and 9559. Date of Appointment: 4 March 2016 By whom Appointed: Members 2496736Company Number: 01780680 Further information about this case is available from Chris Lewis at Name of Company: WORDSUN LIMITED the offices of RSM Restructuring Advisory LLP on 0121 214 3274. Nature of Business: Business support Activities (2495515) Type of Liquidation: Members Registered office: The Old Town Hall, 71 Christchurch Road, Company2496405 Number: 04360677 Ringwood, BH24 1DH Name of Company: VILLAGE CHILD CARE COMPANY Principal trading address: Office A16, Arena Business Centre, (BOOTHSTOWN) LIMITED Wimborne, BH21 7UH Nature of Business: Pre Primary Education David Patrick Meany,(IP No. 9453) of Ashtons Business Recovery Ltd Type of Liquidation: Members' Voluntary Liquidation T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Registered office: Cantstede, Hilcott, Pewsey, Wiltshire SN9 6LG BH24 1DH. Principal trading address: Cantstede, Hilcott, Pewsey, Wiltshire SN9 For further details contact David Patrick Meany by Email: 6LG [email protected] or telephone 01202 970430 Alternative David Antony Willis and Martyn James Pullin of BWC, Dakota House, contact: M Manton/T Hollingsworth, email: 25 Falcon Court, Preston Farm Business Park, Stockton on Tees [email protected] or telephone 01202 970430 TS18 3TX Date of Appointment: 01 March 2016 Office Holder Numbers: 9180 and 15530. By whom Appointed: Members (2496736) Date of Appointment: 4 March 2016 By whom Appointed: Members Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608588. (2496405)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Company2495471 Number: 03341041 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Name of Company: WORLD ARCHIPELAGO INTERNET LIMITED 1986 that a final meeting of the members of the above-named Nature of Business: Software Development Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Type of Liquidation: Members' Voluntary Liquidation 11 April 2016 at 11.30 am, for the purpose of having an account laid Registered office: The Old Town Hall, 71 Christchurch Road, before them showing how the winding up has been conducted and Ringwood, BH24 1DH the property of the Company disposed of and to hear any Principal trading address: Apsley House, 176 Upper Richmond Road, explanations that may be given by the Liquidator. Putney, London, SW15 2SH A member entitled to attend and vote at the meeting may appoint a David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, proxy, who need not be a member of the Company, to attend and The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH vote instead of him/her. Proxies for use at the meeting must be Office Holder Number: 9453. lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Date of Appointment: 4 February 2016 2NU, not later than 12.00 noon on the business day before the By whom Appointed: Members meeting. Further information about this case is available from Tim Date of Appointment: 2 October 2015. Hollingsworth/Mike Manton at the offices of Ashtons Business Office Holder details: Philip Beck, (IP No. 8720) of 41 Kingston Street, Recovery Ltd t/a Ashtons on 01202 970 430 or at Cambridge, CB1 2NU [email protected]. (2495471) For further details contact: Philip Beck, Email: [email protected] or telephone 01442 275794. Philip Beck, Liquidator 2496742Company Number: 08338378 07 March 2016 (2497068) Name of Company: WYNNE-WYNNE ASSOCIATES LIMITED Nature of Business: Management consultancy activities other than financial management AINSDALE2496789 ENGINEERING AND SECURITY LIMITED Type of Liquidation: Members (Company Number 01591601) Registered office: Arrans RM209, Pacific House, Relay Point, Registered office: Kirks, 5 Barnfield Crescent, Exeter EX1 1QT Tamworth, B77 5PA Principal trading address: 96 Jubilee Drive, Thornbury, Bristol BS35 Principal trading address: 4 Parkside Court, Greenhough Road, 2YJ Lichfield, Staffordshire, WS13 7AU Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Robert Paul Gibbons,(IP No. 9079) of Arrans Limited, Arrans RM209, ACT 1986 that a final general meeting of Members will be held at the Pacific House, Relay Point, Tamworth, B77 5PA. offices of Kirks, 5 Barnfield Crescent, Exeter EX1 1QT on 31 March For further details contact: R Cutts, Email: [email protected], 2016 at 10.30 am for the purpose of having a final account laid before Tel: 01827 60020. it by the Liquidator, showing the manner in which the winding-up has Date of Appointment: 29 February 2016 been conducted and the property of the Company disposed of and of By whom Appointed: Members (2496742) hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a FINAL MEETINGS member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day ACTUARIAL2496790 SERVICES LIMITED preceding the meeting. (Company Number 07464084) David Kirk, Liquidator, (IP 8830), Kirks, 5 Barnfield Crescent, Exeter Registered office: c/o SJD Insolvency Services Ltd, KD Tower, EX1 1QT Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 4 Daniel Jeeves telephone: 01392 474303, email: [email protected]. Druid Close, Bristol, BS9 1RZ 29 February 2016 (2496789) Principal trading address: 4 Druid Close, Bristol, BS9 1RZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named ALIYY2496776 LTD Company will be held at 41 Kingston Street, Cambridge CB1 2NU on (Company Number 08095053) 11 April 2016 at 12.10 pm, for the purpose of having an account laid Registered office: C/O SJD Insolvency Services Ltd, KD Tower, before them showing how the winding up has been conducted and Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 7 the property of the Company disposed of and to hear any Hall Way, Purley, CR8 2HY explanations that may be given by the Liquidator. Principal trading address: 7 Hall Way, Purley, CR8 2HY A member entitled to attend and vote at the meeting may appoint a Notice is hereby given, pursuant to Section 94 of the Insolvency Act proxy, who need not be a member of the Company, to attend and 1986 that a final meeting of the members of the above-named vote instead of him/her. Proxies for use at the meeting must be Company will be held at 41 Kingston Street, Cambridge CB1 2NU on lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 11 April 2016 at 11.40 am, for the purpose of having an account laid 2NU, not later than 12.00 noon on the business day before the before them showing how the winding up has been conducted and meeting. the property of the Company disposed of and to hear any Date of Appointment: 22 September 2015 explanations that may be given by the Liquidator. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency A member entitled to attend and vote at the meeting may appoint a Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, proxy, who need not be a member of the Company, to attend and HP1 1FW vote instead of him/her. Proxies for use at the meeting must be For further details contact: Philip Beck, Email: lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 [email protected] or telephone 01442 275794 2NU, not later than 12.00 noon on the business day before the Philip Beck, Liquidator meeting. 04 March 2016 (2496790) Date of Appointment: 24 September 2015 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, AGOOLD2497068 FINANCING LIMITED HP1 1FW (Company Number 09016609) For further details contact: Philip Beck, Email: Registered office: c/o SJD Insolvency Services Ltd, KD Tower, [email protected] or telephone 01442 275794 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 173 Philip Beck, Liquidator High Road, Chigwell, Essex, IG7 6PS 04 March 2016 (2496776) Principal trading address: 173 High Road, Chigwell, Essex, IG7 6PS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 91 COMPANIES

2496828ALL LEVELS FLOORING LIMITED 2) To approve that the books and records of the company be (Company Number 07388731) destroyed 12 months after the dissolution of the Company. Registered office: Marlbridge House, Enterprise Way, Edenbridge, 3) To agree the Release of the Liquidator under Section 173 of the Kent, TN8 6HF Insolvency Act 1986. Principal trading address: Marlbridge House, Enterprise Way, Any Member entitled to attend and vote at the Meeting is entitled to Edenbridge, Kent, TN8 6HF appoint a proxy to attend and vote instead of him. A proxy need not Notice is hereby given, pursuant to Rule 4.126A of the Insolvency be a Member of the Company. Proxies to be used at the Meeting Rules 1986 (as amended), that the Liquidator has summoned a final must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, meeting of the Company's members under Section 94 of the St Albans, Herts AL1 5JN on no later than 12.00 noon on the Insolvency Act 1986 for the purpose of receiving the Liquidators preceding business day. account showing how the winding-up has been conducted and the Any person who requires further information may contact the property of the Company disposed of. The meeting will be held at Liquidator's office by telephone on 01727 811 161 or by email at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU [email protected]. on 14 April 2016 at 10.00 am. Dated: 9 March 2016 In order to be entitled to vote at the meeting, members must lodge Phillip Anthony Roberts , Liquidator (2497299) their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no later than 12 noon on the business day prior to the day of the COPESOFT2496820 LIMITED meeting. (Company Number 08263383) Date of Appointment: 15 April 2015 Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Office Holder details: David Thorniley, (IP No. 8307) of Traverse Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 40 Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Cornwall Road, Walsall, West Midlands, WS5 3PG TN1 2TU Principal trading address: 40 Cornwall Road, Walsall, West Midlands, For further details contact: Tel: 01892 704055. Alternative contact: WS5 3PG Julia Raeburn Notice is hereby given, pursuant to Section 94 of the Insolvency Act David Thorniley, Liquidator 1986 that a final meeting of the members of the above-named 04 March 2016 (2496828) Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 11 April 2016 at 12.00 noon, for the purpose of having an account laid before them showing how the winding up has been conducted and 2496819BRUGOMI LIMITED the property of the Company disposed of and to hear any (Company Number 07574898) explanations that may be given by the Liquidator. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, A member entitled to attend and vote at the meeting may appoint a Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 97 proxy, who need not be a member of the Company, to attend and East India Way, Croydon, CR0 6NZ vote instead of him/her. Proxies for use at the meeting must be Principal trading address: 97 East India Way, Croydon, CR0 6NZ lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2NU, not later than 12.00 noon on the business day before the 1986 that a final meeting of the members of the above-named meeting. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Date of appointment: 22 September 2015 11 April 2016 at 12.20 pm, for the purpose of having an account laid Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency before them showing how the winding up has been conducted and Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, the property of the Company disposed of and to hear any HP1 1FW explanations that may be given by the Liquidator. For further details contact: Philip Beck, Email: A member entitled to attend and vote at the meeting may appoint a [email protected] or telephone 01442 275794 proxy, who need not be a member of the Company, to attend and Philip Beck, Liquidator vote instead of him/her. Proxies for use at the meeting must be 04 March 2016 (2496820) lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. CREATIVE2497067 BROADCAST SERVICES HOLDINGS LIMITED Date of Appointment: 19 September 2015 (Company Number 06033062) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Previous Name of Company: De Facto 1458 Limited Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Registered office: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ HP1 1FW Principal trading address: Ropemaker Place, 28 Ropemaker Street, For further details contact: Philip Beck, Email: London, EC2Y 9HD [email protected] or telephone 01442 275794 Notice is hereby given, pursuant to section 94 of the Insolvency Act Philip Beck, Liquidator 1986, that final meeting of the above named Company will be held at 04 March 2016 (2496819) Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 18 May 2016 at 10.30 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Company's C.K.E.2497299 SERVICE LIMITED property disposed of and hearing any explanation that may be given (Company Number 01927631) by the Joint Liquidators and to determine whether the Joint Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Liquidators should have their release. St Albans, Herts AL1 5JN A shareholder entitled to attend and vote at the above meeting may Principal trading address: 17 Broom Hall, Oxshott, Surrey, KT22 0JZ appoint a proxy to attend and vote instead of him or her. A proxy The Company was placed into members' voluntary liquidation on 29 need not be a shareholder of the Company. May 2015 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford Proxies for use at the meeting must be lodged at FRP Advisory LLP, of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ no later than 12.00 appointed as Liquidator of the Company. noon on the business day preceding the date of the meeting. Date of Notice is hereby given, pursuant to section 94 of the Insolvency Act appointment: 23 June 2015 1986, that a Final Meeting of the Members of the Company will be Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Martin Sheridan, (IP No. 008839) both of FRP Advisory LLP, Kings St Albans, Herts AL1 5JN, on 14 April 2016, at 11.00 am, for the Orchard, 1 Queen Street, Bristol, BS2 0HQ purposes of receiving an account showing the manner in which the For further details contact the Joint Liquidators at: winding-up has been conducted and the property of the Company [email protected] disposed of, and of hearing any explanation that may be given by the Gareth Rutt Morris and Andrew Martin Sheridan, Joint Liquidators Liquidator and to consider and vote on the following resolutions: 07 March 2016 (2497067) 1) To approve the Liquidator's Report and Accounts.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496822DIXON IT SERVICES LIMITED A member entitled to vote at the above meetings may appoint a proxy (Company Number 07361306) to attend and vote instead of him. Proxies to be used at the meetings Registered office: c/o SJD Insolvency Services Ltd, KD Tower, must be lodged with the Liquidator at CVR Global LLP, Town Wall Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 Woodside, Shipley Road, Southwater, West Sussex, RH13 9BG noon on the preceding business day. Principal trading address: Woodside, Shipley Road, Southwater, West Date of appointment: 7 March 2014. Sussex, RH13 9BG Office Holder details: Lee Michael De'ath, (IP No. 9316) and Richard Notice is hereby given, pursuant to Section 94 of the Insolvency Act Howard Toone, (IP No. 9146) ) both of CVR Global LLP, Town Wall 1986 that a final meeting of the members of the above-named House, Balkerne Hill, Colchester, Essex, CO3 3AD Company will be held at 41 Kingston Street, Cambridge CB1 2NU on For further details contact: Julian Purser, Email: [email protected] or 11 April 2016 at 11.10 am, for the purpose of having an account laid telephone: 01206 217900 before them showing how the winding up has been conducted and L M De'ath and Richard Toone, Joint Liquidators the property of the Company disposed of and to hear any 03 March 2016 (2496812) explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. GORDONS2496817 27 LIMITED Proxies for use at the meeting must be lodged with the Liquidator at (Company Number 04651981) 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Registered office: 4 Stirling Court, Stirling Way, Borehamwood, on the business day before the meeting. Hertfordshire WD6 2BT Date of appointment: 25 September 2015 Principal trading address: 41-42 Berners Street, London W1T 3NB Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Nature of Business: Activities of Head Office Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Notice is hereby given, pursuant to Section 94 of the Insolvency Act HP1 1FW 1986, that a Final Meeting of the Members of the Company will be For further details contact: Philip Beck, Email: held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire [email protected] or telephone 01442 275794 WD6 2BT on 3 May 2016 at 11.00 am, for the purpose of having an Philip Beck, Liquidator account laid before them and to receive the Liquidator’s final report, 04 March 2016 (2496822) 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 Liquidator. 2496816DUELGUIDE DEVELOPMENTS LIMITED Any Member entitled to attend and vote at the above meeting is (Company Number 05000643) entitled to appoint a proxy to attend and vote instead of him, and Previous Name of Company: Duelguide Mezzanine Limited such proxy need not also be a Member. Proxies must be lodged at 4 Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT by Principal trading address: 6th Floor MidCity Place, High Holborn, 12 noon on 2 May 2016 in order that the member be entitled to vote. London, WC1V 6EA John Kelmanson, Liquidator, IP Number 004866, Kelmanson Notice is hereby given, pursuant to Section 94 of the Insolvency Act Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, 1986 (as amended), that a final General Meeting of the Company will Hertfordshire WD6 2BT.Telephone number: 020 8441 2000. Date of be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Appointment: 5 March 2015. Alternative person to contact with 3BQ on 25 April 2016 at 10.00 am for the purpose of receiving an enquiries about the case: Nicholas Tsangari (2496817) account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. GRAYINGHAM2496823 INVESTMENT COMPANY LIMITED The meeting will also consider and, if thought fit, pass the following (Company Number 00524514) Ordinary resolution: "That the Joint Liquidators' statement of account Trading name/style: Grayingham Investment Company Limited for the period of the liquidation be approved." Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe Any member of the Company entitled to attend and vote at the DN15 9YG meeting is entitled to appoint a proxy to attend and vote instead of Principal trading address: Cliff House, Eastcliff Road, Lincoln LN2 him/her. A proxy need not be a member of the Company. Proxy forms 5RU to be used at the meeting must be lodged with the Joint Liquidators Notice is hereby given pursuant to Section 94 of the Insolvency Act at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no 1986 that a final meeting of the members will be held at the offices of later than 12.00 noon on the preceding business day. Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Date of Appointment: 30 September 2015 Scunthorpe DN15 9YG on 13 May 2016 at 10.00 am for the purpose Office Holder details: Stephen Roland Browne, (IP No. 009281) and of having an account laid before them showing the manner in which Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte the winding-up has been conducted and the company’s property LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ disposed of and to receive any explanation which may be given by For further details contact: Chloe Seago on 020 7303 5665 or at the Joint Liquidators and to pass certain resolutions. [email protected] for further information. Any member wishing to vote at the meeting must lodge a duly Stephen Roland Browne and Christopher Richard Frederick Day, Joint completed proxy and statement of claim at the registered office by 12 Liquidators noon on the last business day before the meeting in order to be 07 March 2016 (2496816) entitled to vote at the meeting. Liquidators’ names and address: J W Butler and A J Nichols, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: 01724 E.2496812 JACKSON & SONS LIMITED 230060, Office holder numbers: 9591 and 8367. Date of appointment: (Company Number 00162012) 3 July 2015 Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, John Butler, Joint Liquidator CO3 3AD 1 March 2016 (2496823) Principal trading address: Jacksons Corner, 19 Kings Road, Reading, Berkshire, RG1 3AS Notice is hereby given, pursuant to Section 94 of the Insolvency Act HALLMARK2496791 – HEALY LIMITED 1986 (as amended) that a final meeting of the members of the above (Company Number 01350594) named Company will be held at Town Wall House, Balkerne Hill, Registered office: The Old Exchange, 234 Southchurch Road, Colchester, CO3 3AD on 11 April 2016 at 10.00 am, for the purpose of Southend on Sea, Essex SS1 2EG receiving an account showing the manner in which the winding up has Principal trading address: The Adelphi, 1-11 John Adam Street, been conducted and the property of the Company disposed of, and London WC2N 6HJ of hearing any explanation that may be given by the Liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 93 COMPANIES

The Company was placed into members’ voluntary liquidation on 9 entitled to attend and vote at the meeting is entitled to appoint a August 2013 and on the same date, Lloyd Biscoe (IP No 009141) and proxy to attend and vote instead of him. A proxy holder need not be a Wayne Macpherson (IP No 009445), both of Begbies Traynor (Central) member of the company. Proxies must be lodged at the offices of LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX Essex SS1 2EG were appointed as Joint Liquidators of the Company. by 12 noon on 18 April 2016 Notice is hereby given pursuant to Section 94 of the INSOLVENCY For further information please contact Peter Frost on 01242 680000, ACT 1986, that a general meeting of the members of the Company or by email at [email protected] will be held at the offices of Begbies Traynor (Central) LLP, at The Old Peter Frost, Liquidator (IP No 008935) Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG 7 March 2016 (2496806) on 19 May 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators’ report, showing how the winding up of the Company has been conducted JACINTA2496805 CLIFFORD LIMITED and its property disposed of, and of hearing any explanation that may (Company Number 08584671) be given by the joint liquidators. Registered office: c/o SJD Insolvency Services Ltd, KD Tower, Note: Any member entitled to attend and vote at the above meeting Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 109 may appoint a proxy, who need not be a member of the Company, to Tavistock Crescent, London, W11 1AD attend and vote instead of the member. In order to be entitled to vote, Principal trading address: 109 Tavistock Crescent, London, W11 1AD proxies must be lodged with the joint liquidators no later than 12.00 Notice is hereby given, pursuant to Section 94 of the Insolvency Act noon on the business day prior to the meeting. 1986 that a final meeting of the members of the above-named Any person who requires further information may contact the Joint Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Liquidator by telephone on 01702 467255. Alternatively enquiries can 11 April 2016 at 11.50 am, for the purpose of having an account laid be made to James Hopkirk by e-mail at james.hopkirk@begbies- before them showing how the winding up has been conducted and traynor.com or by telephone on 01702 467255. the property of the Company disposed of and to hear any Wayne Macpherson, Joint Liquidator explanations that may be given by the Liquidator. 4 March 2016 (2496791) A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be 2497311HAXTED LIMITED lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 (Company Number 07332940) 2NU, not later than 12.00 noon on the business day before the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, meeting. St Albans, Herts AL1 5JN Date of Appointment: 18 September 2015 Principal trading address: 28 Horsa Road, Bournemouth, BH6 3AL Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency The Company was placed into members' voluntary liquidation on 30 Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, March 2015 when Phillip Anthony Roberts (IP No 6055) of Sterling HP1 1FW Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN For further details contact: Philip Beck, Email: was appointed as Liquidator of the Company. [email protected]. Tel: 01442 275794 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Philip Beck, Liquidator 1986, that a Final Meeting of the Members of the Company will be 04 March 2016 (2496805) held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 15 April 2016, at 11.00 am, for the purposes of receiving an account showing the manner in which the KIAM2496801 RISK ANALYTICS LTD winding-up has been conducted and the property of the Company (Company Number 08855159) disposed of, and of hearing any explanation that may be given by the Registered office: c/o SJD Insolvency Services Ltd, KD Tower, Liquidator and to consider and vote on the following resolutions: Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 60 1) To approve the Liquidator's Report and Accounts. Whippingham Road, Brighton, BN2 3PG 2) To approve that the books and records of the company be Principal trading address: 60 Whippingham Road, Brighton, BN2 3PG destroyed 12 months after the dissolution of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 3) To Agree the Release of the Liquidator under Section 173 of the 1986 that a final meeting of the members of the above-named Insolvency Act 1986. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Any Member entitled to attend and vote at the Meeting is entitled to 11 April 2016 at 11.20 am, for the purpose of having an account laid appoint a proxy to attend and vote instead of him. A proxy need not before them showing how the winding up has been conducted and be a Member of the Company. Proxies to be used at the Meeting the property of the Company disposed of and to hear any must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, explanations that may be given by the Liquidator. St Albans, Herts AL1 5JN, on no later than 12.00 noon on the A member entitled to attend and vote at the meeting may appoint a preceding business day. proxy, who need not be a member of the Company, to attend and Any person who requires further information may contact the vote instead of him/her. Proxies for use at the meeting must be Liquidator's office by telephone on 01727 811 161 or by email at lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 [email protected] 2NU, not later than 12.00 noon on the business day before the Dated: 9 March 2016 meeting. Phillip Anthony Roberts , Liquidator (2497311) Date of Appointment: 20 September 2015 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HOLDFAST2496806 RAILCLIPS LIMITED HP1 1FW (Company Number 02403187) For further details contact: Philip Beck, Email: Previous Name of Company: Holdfast Level crossings Limited [email protected] or telephone 01442 275794 Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Philip Beck, Liquidator Principal trading address: Suite 9, Canterbury Business Centre, 18 04 March 2016 (2496801) Ashchurch Road, Tewkesbury GL20 8DT 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 M2496800 I INNOVATIONS LTD 11.00 am on 19 April 2016 at the offices of Hazlewoods LLP, (Company Number 04822676) Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an Registered office: The Old Exchange, 234 Southchurch Road, account showing the manner in which the winding up has been Southend on Sea, Essex SS1 2EG conducted and the property of the Company disposed of, hearing any Principal trading address: 3 Perry Way, Witham, Essex CM8 3UR explanations which may be given by the Liquidator and to consider whether the Liquidator be granted his release. A member who is

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

The Company was placed into members’ voluntary liquidation on 3 The meetings will also consider and, if thought fit, pass the following July 2014 and on the same date, Lloyd Biscoe (IP No 009141) and resolution: "That the Joint Liquidators' statement of account for the Wayne Macpherson (IP No 009445), both of Begbies Traynor (Central) period of the liquidations be approved." Any member of the LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, Companies entitled to attend and vote at the meetings are entitled to Essex SS1 2EG were appointed as Joint Liquidators of the Company. appoint a proxy to attend and vote instead of him/her. A proxy need Notice is hereby given pursuant to Section 94 of the INSOLVENCY not be a member of the Companies. Proxy forms to be used at the ACT 1986, that a general meeting of the members of the Company meetings must be lodged with the Joint Liquidators at Deloitte LLP, will be held at the offices of Begbies Traynor (Central) LLP, at The Old Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG noon on the preceding business day. on 18 May 2016 at 10.00 am for the purpose of having an account Date of Appointment: 14 January 2016 laid before the members and to receive the joint liquidators’ report, Office Holder details: Stephen Roland Browne, (IP No. 009281) and showing how the winding up of the Company has been conducted Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte and its property disposed of, and of hearing any explanation that may LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ be given by the joint liquidators. For further details contact: Tom Walker, Email: Note: Any member entitled to attend and vote at the above meeting [email protected] Tel: +44 (0) 20 7303 0645 may appoint a proxy, who need not be a member of the Company, to Stephen Roland Browne, Joint Liquidator attend and vote instead of the member. In order to be entitled to vote, 07 March 2016 (2496815) proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint POWERCYCLOPS2496814 LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 04179162) be made to James Hopkirk by e-mail at james.hopkirk@begbies- Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, traynor.com or by telephone on 01702 467255. Huddersfield, West Yorkshire HD3 4TG Wayne Macpherson, Joint Liquidator Principal trading address: Walton Head House, Walton Head Lane, 4 March 2016 (2496800) Kirkby Overblow, Harrogate, HG3 1HG Notice is hereby given that a final meeting of the members of the above named company will be held at 10.00 am on 5 May 2016. The 2496808MARLEY CONSULTANTS LTD meeting will be held at the offices of Philmore & Co, Unit 11 Dale (Company Number 08444265) Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire Registered office: c/o SJD Insolvency Services Ltd, KD Tower, HD3 4TG. The meeting is called pursuant to Section 94 of the Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 51 Insolvency Act 1986 for the purpose of receiving an account showing Watton Road, Knebworth, Hertfordshire, SG3 6AG) the manner in which the winding up of the company has been Principal trading address: 51 Watton Road, Knebworth, Hertfordshire, conducted and the property of the company disposed of, and to SG3 6AG receive any explanation that may be considered necessary. Any Notice is hereby given, pursuant to Section 94 of the Insolvency Act member entitled to attend and vote at the meeting is entitled to 1986 that a final meeting of the members of the above-named appoint a proxy to attend and vote on their behalf. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on The following resolutions will be considered at the meeting: "That the 11 April 2016 at 12.40 pm, for the purpose of having an account laid liquidator's final receipts and payments account be approved and that before them showing how the winding up has been conducted and the liquidator be released and discharged and that the books and the property of the Company disposed of and to hear any records of the Company be destroyed twelve months after the final explanations that may be given by the Liquidator. meeting". Proxies to be used at the meeting must be returned to the A member entitled to attend and vote at the meeting may appoint a offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, proxy, who need not be a member of the Company, to attend and Longwood, Huddersfield, West Yorkshire, HD3 4TG no later than vote instead of him/her. Proxies for use at the meeting must be 12.00 noon on the working day immediately before the meeting. lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Date of Appointment: 7 October 2015 2NU, not later than 12.00 noon on the business day before the Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of meeting. Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Date of Appointment: 3 October 2015. Huddersfield, West Yorkshire, HD3 4TG Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency For further details contact: Diane Kinder, Email: Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, [email protected] Tel: 01484 461959 HP1 1FW Jonathan Paul Philmore, Liquidator For further details contact: Philip Beck, Email: 04 March 2016 (2496814) [email protected] or telephone 01442 275794. Philip Beck, Liquidator 07 March 2016 (2496808) 2496802R & P MENON ASSOCIATES LTD (Company Number 08482810) Registered office: c/o SJD Insolvency Services Ltd, KD Tower, NEWGATE2496815 ONE LIMITED Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) Flat (Company Number 02446312) 5 Potters Lodge, 50 Manchester Road, London E14 3BE Previous Name of Company: AXA Equity & Law Investment Managers Principal trading address: Flat 5 Potters Lodge, 50 Manchester Road, Limited; Equity & Law Investment Managers Limited London E14 3BE NEWGATE TWO LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act Previous Name of Company: NM Funds Mangement (Europe) Limited; 1986 that a final meeting of the members of the above-named Meridian Global Funds Management (Europe) Limited; NM Investment Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Management Limited; Amun Limited 11 April 2016 at 11.30 am, for the purpose of having an account laid Registered office: (All of) Hill House, 1 Little New Street, London, before them showing how the winding up has been conducted and EC4A 3TR the property of the Company disposed of and to hear any Principal trading address: (All of) 7 Newgate Street, London, EC1A explanations that may be given by the Liquidator. A member entitled 7NX to attend and vote at the meeting may appoint a proxy, who need not Notice is hereby given, pursuant to Section 94 of the Insolvency Act be a member of the Company, to attend and vote instead of him/her. 1986 (as amended), that final General Meetings of the Companies will Proxies for use at the meeting must be lodged with the Liquidator at be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon 3BQ on 11 April 2016 at 10.00 am and 10.10 am respectively, for the on the business day before the meeting. purpose of receiving an account showing the manner in which the Date of Appointment: 29 August 2015 winding up has been conducted and the property of the Companies Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency disposed of, and of hearing any explanation that may be given by the Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Joint Liquidators. HP1 1FW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 95 COMPANIES

For further details contact: Philip Beck, Email: to attend and vote at the meeting may appoint a proxy, who need not [email protected] or telephone 01442 275794 be a member of the Company, to attend and vote instead of him/her. Philip Beck, Liquidator Proxies for use at the meeting must be lodged with the Liquidator at 07 March 2016 (2496802) 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. Date of appointment: 29 September 2015 2496810SEFTON HOTEL LIMITED Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency (Company Number 07220734) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Registered office: Francis Clark LLP, Ground Floor, Vantage Point, HP1 1FW Woodwater Park, Pynes Hill, Exeter EX2 5FD For further details contact: Philip Beck, Email: Principal trading address: The Sefton Hotel, Babbacombe Downs [email protected] or telephone 01442 275794 Road, Torquay TQ1 3LH Philip Beck, Liquidator Nature of Business: Hotels and Similar Accommodation 04 March 2016 (2496809) 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 Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD VIKING2497287 SCIENCE LIMITED on 13 April 2016 at 11.00 am for the purpose of having an account (Company Number 08230595) laid before them and to receive the Liquidator’s final report, showing Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, how the winding-up of the Company has been conducted and its St. Albans, Herts AL1 5JN property disposed of, and of hearing any explanation that may be Principal trading address: Flat 2, 16 Campden Hill Gardens, London given by the Liquidator. W8 7AY Any Member entitled to attend and vote at the above meeting is The Company was placed into members' voluntary liquidation on 25 entitled to appoint a proxy to attend and vote instead of him, and August 2015 when Phillip Anthony Roberts (IP No. 6055) of Sterling such proxy need not also be a Member. Proxies must be lodged at Ford of Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter was appointed as Liquidator of the Company. EX2 5FD by 12 noon on 12 April 2016 in order that the member be Notice is hereby given, pursuant to section 94 of the Insolvency Act entitled to vote. 1986, that a Final Meeting of the Members of the Company will be Stephen Hobson, IP No 006473, Liquidator of Francis Clark LLP, held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Date of St. Albans, Herts AL1 5JN, on 14 April 2016, at 11.00 am, for the appointment: 18 February 2015. Telephone number: 01392 667000. purposes of receiving an account showing the manner in which the Alternative person to contact with enquiries about the case: Scott winding·up has been conducted and the property of the Company Bebbington (2496810) disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. SPOTTED2496807 DOG IVY CHIMNEYS LIMITED 2) To approve that the books and records of the company be (Company Number 07251186) destroyed 12 months after the dissolution of the Company. Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 3) To Agree the Release of the Liquidator under Section 173 of the 4PL Insolvency Act 1986. Principal trading address: Unit 22 Bourne Court, Southend Road, Any Member entitled to attend and vote at the Meeting is entitled to Woodford Green, Essex, IG8 8HD appoint a proxy to attend and vote instead of him. A proxy need not Notice is hereby given that pursuant to Section 94 of the Insolvency be a Member of the Company. Proxies to be used at the Meeting Act 1986, that the final general meeting of the contributories of the must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, above company will be held at the offices of Haslers, Old Station St. Albans, Herts AL1 5JN, on no later than 12.00 noon on the Road, Loughton IG10 4PL on 4 May 2016 at 11.00 a.m. for the preceding business day. purposes of receiving the Joint Liquidators' report of how the Any person who requires further information may contact the winding-up has been conducted and the Company's property Liquidator's office by telephone on 01727 811161 or by email at disposed of and approving the following resolutions:- "That the [email protected]. conduct of the winding-up as represented by the Joint Liquidators' Phillip Anthony Roberts , Liquidator Receipts and Payments be approved." A proxy form is available Dated 9 March 2016 (2497287) which must be lodged at the offices of Haslers no later than 12.00 noon on the business day prior to the meeting and must be used if you are unable to attend and wish a person to attend on your behalf. WELL2496798 WARM (UK) LIMITED The meeting is purely formal and this report will be presented. (Company Number 05900736) Date of appointment: 25 June 2015 Registered office: 100 St James Road, Northampton NN5 5LF Office Holder details: Stratford Hamilton, (IP No. 12212) and Nicholas Principal trading address: 12 Wilson Road, South Wigston, W Nicholson, (IP No. 9624) both of Haslers, Old Station Road, Leicestershire, LE18 4TP Loughton, Essex, IG10 4PL Notice is hereby given pursuant to Section 94 of the Insolvency Act For further details contact: Jacky Volckman on tel: 0208 418 3432 or 1986, that a Final Meeting of the Members of the above named email: [email protected] Company will be held at BRI Business Recovery and Insolvency, Stratford Hamilton, Joint Liquidator Kings Chambers, Queens Road, Coventry CV1 3EH on 21 April 2016 04 March 2016 (2496807) at 10.30 am. The purpose of the meeting is for the Joint Liquidators' account to be laid down before the meetings, showing how the winding up has been conducted and the Company's property V.2496809 AGRIOS LIMITED disposed of, together with any further explanations that may be given. (Company Number 08013815) Proxies to be used at the meeting must be lodged with the Company Registered office: c/o SJD Insolvency Services Ltd, KD Tower, at BRI Business Recovery and Insolvency, Kings Chambers, Queens Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 17 Road, Coventry CV1 3EH not later than 12.00 noon on 20 April 2016. Empire Square East, Empire Square, London, SE1 4NB Date of Appointment: 9 March 2015 Principal trading address: 17 Empire Square East, Empire Square, Office Holder details: John William Rimmer, (IP No. 13836) and Peter London, SE1 4NB John Windatt, (IP No. 008611) both of BRI Business Recovery and Notice is hereby given, pursuant to Section 94 of the Insolvency Act Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH 1986 that a final meeting of the members of the above-named Further details contact: Dan Smith, Tel: 02476 226839. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on John William Rimmer and Peter John Windatt, Joint Liquidators 11 April 2016 at 12.30 pm, for the purpose of having an account laid 07 March 2016 (2496798) before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2496803WHITE CITY ACQUISITIONS (NOMINEE ONE) LIMITED NOTICES TO CREDITORS (Company Number 04999137) WHITE CITY ACQUISITIONS (NOMINEE TWO) LIMITED ACCOSYS2496710 LIMITED (Company Number 04999130) (Company Number 06127159) WESTFIELD BRADFORD (NO.2) LIMITED Registered office: 11 Barton Road, Langley, Slough, Berkshire, SL3 (Company Number 03756036) 8DF Previous Name of Company: Stannifer Broadway No 2 Limited Principal trading address: N/A Registered office: (All of) Hill House, 1 Little New Street, London, Notice is hereby given that the creditors of the Company, which is EC4A 3TR being voluntarily wound up, are required to prove their debts by 08 Principal trading address: (All of) 6th Floor, Midcity Place, 71 High April 2016 by sending to the undersigned David Thorniley of MVL Holborn, London, WC1V 6EA Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Kent, TN1 2QP the Liquidator of the Company, written statements of 1986 (as amended), that final general meetings of the Companies will the amounts they claim to be due to them from the Company and, if be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A so requested, to provide such further details or produce such 3BQ on 25 April 2016 between 10.30 am and 12.00 noon for the documentary evidence as may appear to the Liquidator to be purpose of receiving an account showing the manner in which the necessary. A creditor who has not proved this debt before the winding up has been conducted and the property of the Companies declaration of any dividend is not entitled to disturb, by reason that he disposed of, and of hearing any explanation that may be given by the has not participated in it, the distribution of that dividend or any other Joint Liquidators. The meetings will also consider and, if thought fit, dividend declared before his debt was proved. Note: This notice is pass the following ordinary resolution in respect of each company: purely formal. All known creditors have been or will be paid in full. "That the Joint Liquidators' statement of account for the period of the Date of Appointment: 08 April 2016 liquidation be approved." Any member of the Companies entitled to Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, attend and vote at the meetings is entitled to appoint a proxy to The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. attend and vote instead of him/her. A proxy need not be a member of For further details contact: David Thorniley, Email: the Companies. Proxy forms to be used at the meetings must be [email protected], Alternative contact: Chris Maslin lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 David Thorniley, Liquidator Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the 04 March 2016 (2496710) preceding business day. Date of Appointment: 25 September 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and ACTON2496725 LNG CONSULTING LIMITED Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte (Company Number 06943611) LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Registered office: Bridge House, London Bridge, London SE1 9QR Please contact Chloe Seago at [email protected] or on +44 Principal trading address: Holly Cottage, Camp Road, Oldbury on (0) 20 7303 5665 for further information. Severn, BS35 1PR Stephen Roland Browne and Christopher Richard Frederick Day, Joint We, John Arthur Kirkpatrick and Matthew John Waghorn both, of Liquidators Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ 07 March 2016 (2496803) give notice that we were appointed Joint Liquidators of the above- named Company on 01 March 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named 2496946“A” TRAFFIC SOLUTION LTD Company, which is being voluntarily wound up, are required, on or (Company Number 05852396) before 3 April 2016 to prove their debts by sending to the Registered office: The Old Exchange, 234 Southchurch Road, undersigned John Arthur Kirkpatrick of Wilkins Kennedy LLP, Bridge Southend on Sea, Essex SS1 2EG House, London Bridge, London SE1 9QR the Joint Liquidators of the Principal trading address: 15 Marine Approach, Canvey Island, Essex Company, written statements of the amounts they claim to be due to SS8 0AL them from the Company, and, if so requested, to provide such further The Company was placed into members’ voluntary liquidation on 29 details or produce such documentary evidence as may appear to the August 2014 and on the same date, Lloyd Biscoe (IP No 009141) and Liquidators to be necessary. A creditor who has not proved this debt Wayne Macpherson (IP No 009445), both of Begbies Traynor (Central) before the declaration of any dividend is not entitled to disturb, by LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, reason that he has not participated in it, the distribution of that Essex SS1 2EG were appointed as Joint Liquidators of the Company. dividend or any other dividend declared before the debt was proved. Notice is hereby given pursuant to Section 94 of the INSOLVENCY This notice is purely formal. All known creditors, have been or will be ACT 1986, that a general meeting of the members of the Company paid in full. will be held at the offices of Begbies Traynor (Central) LLP, at The Old Office Holder details: John Arthur Kirkpatrick,(IP No. 002230) and Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG Matthew John Waghorn,(IP No. 009432) both of Wilkins Kennedy LLP, on 20 May 2016 at 10.00 am for the purpose of having an account 92 London Street, Reading, Berkshire, RG1 4SJ. laid before the members and to receive the joint liquidators’ report, Further information can be obtained by contacting: Chloe showing how the winding up of the Company has been conducted Charlesworth at: [email protected] or on 0207 and its property disposed of, and of hearing any explanation that may 403 1877. be given by the joint liquidators. John Arthur Kirkpatrick, Joint Liquidator Note: Any member entitled to attend and vote at the above meeting 01 March 2016 (2496725) may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 ADHH2496420 LIMITED noon on the business day prior to the meeting. (Company Number 06757059) Any person who requires further information may contact the Joint Registered office: Bleak House, High Street, Honley, West Yorkshire, Liquidator by telephone on 01702 467255. Alternatively enquiries can HD9 6AW be made to James Hopkirk by e-mail at james.hopkirk@begbies- Principal trading address: Bleak House, High Street, Honley, West traynor.com or by telephone on 01702 467255. Yorkshire, HD9 6AW Wayne Macpherson, Joint Liquidator Notice is hereby given that the creditors of the above named 4 March 2016 (2496946) Company, which is being voluntarily wound up, are required to prove their debts on or before 15 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at New Chartford House, Centurion Way, Cleckheaton,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 97 COMPANIES

West Yorkshire BD19 3QB and, if so required by notice in writing from AQUALIFT2496718 LIMITED the Liquidator of the Company or by the Solicitors of the Liquidator, to (Company Number 05187622) come in and prove their debts or claims, or in default thereof they will Registered office: Trafalgar Works, Cable Street, Wolverhampton, be excluded from the benefit of any distribution made before such WV2 2HX debts or claims are proved. Principal trading address: Waterloo Works, Meeting Lane, Brierley Hill, Note: It is anticipated that all known Creditors will be paid in full. DY5 3LB Office Holder Details: Christopher Wood (IP number 9571) of BHP In accordance with Rule 4.106A, I Mark Jonathan Botwood (IP No Clough Corporate Solutions LLP, New Chartford House, Centurion 8965) of Muras Baker Jones Ltd, Regent House, Bath Avenue, Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: Wolverhampton WV1 4EG give notice that on 4 March 2016 I was 8 March 2016. Further information about this case is available from appointed liquidator of Aqualift Limited by written resolution of Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on members. Notice is hereby given that the creditors of the above 01274 868 970 or at [email protected]. named Company, which is being voluntarily wound up, are required, Christopher Wood , Liquidator (2496420) on or before 29 March 2016 to send in their full particulars of their debts or claims, to the undersigned Mark Jonathan Botwood, of Regent House, Bath Avenue, Wolverhampton WV1 4EG the liquidator 2496723AEON RISK CONSULTANCY LIMITED of the said Company, and, if so required by notice in writing from the (Company Number 08498887) said liquidator, are, personally or by their Solicitors, to come in and Previous Name of Company: Alarp Risk Consultancy Limited prove their debts or claims at such time and place as shall be Registered office: 1-3 Chester Road, Neston, Cheshire CH64 9PA specified in such notice, or in default thereof they will be excluded Principal trading address: 1-3 Chester Road, Neston, Cheshire CH64 from the benefit of any distribution. 9PA Note: This notice is a formality only. The Company is solvent and all Notice is hereby given that the creditors of the above named creditors have been, or will be paid in full. company, which is being voluntarily wound up, are required, on or Office Holder details: Mark Jonathan Botwood,(IP No. 8965) of Muras before 31 March 2016 to send in their names and addresses and Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 particulars of their debts or claims and the names and addresses of 4EG. their solicitors (if any), to Ian Williamson of Campbell, Crossley & For further details contact: Alison Endacott, Email: Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, [email protected] or telephone 01902 393000 Blackpool, FY4 2FF the Liquidator of the said company, and, if so Mark Jonathan Botwood, Liquidator required by notice in writing from the said Liquidator, by their 04 March 2016 (2496718) solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any ARCHITECHIE2496727 LIMITED distribution made before such debts are proved. (Company Number 07594221) This notice is purely formal. All known creditors have been or will be Registered office: Suite 1, Second Floor, Everdene House, Deansleigh paid in full. Road, Bournemouth, Dorset, BH7 7DU Date of Appointment: 03 March 2016 Principal trading address: N/A Office Holder details: Ian Williamson,(IP No. 8013) of Campbell, Notice is hereby given that the creditors of the Company, which is Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy being voluntarily wound up, are required to prove their debts by 08 Johnson Way, Blackpool, Lancashire, FY4 2FF. April 2016 by sending to the undersigned David Thorniley of The Old For further details contact: Email: [email protected], Tel: Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the 01253 349331 Liquidator of the Company, written statements of the amounts they Ian Williamson, Liquidator claim to be due to them from the Company and, if so requested, to 03 March 2016 (2496723) provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not APT2496719 CONSULTING SERVICES LTD entitled to disturb, by reason that he has not participated in it, the (Company Number 09264667) distribution of that dividend or any other dividend declared before his Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton debt was proved. Way, Stevenage, Herts, SG1 2XD Note: This notice is purely formal. All known creditors have been or Principal trading address: N/A will be paid in full Notice is hereby given that the creditors of the above named Date of Appointment: 04 March 2016 Company are required, on or before 14 April 2016 to send their names Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, and addresses and particulars of their debts or claims and the names The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. and addresses of their solicitors (if any) to Panos Papas and Norman For further details contact the Liquidator at [email protected] Cowan at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Alternative contact: Chris Maslin Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, David Thorniley, Liquidator and, if so required by notice in writing from the Joint Liquidators, by 07 March 2016 (2496727) their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any 2496734ARCHWAY COMPUTER ASSOCIATES LIMITED distribution made before such debts are proved. The director has (Company Number 01857241) made a Declaration of Solvency to the effect that all of the Company's Registered office: Ainleys Industrial Estate, Ainley Bottom, Elland HX5 debts will be paid in full, together with statutory interest, within 12 9JP months of the commencement of the Liquidation. Principal trading address: Ainleys Industrial Estate, Ainley Bottom, Note: This notice is purely formal. All known creditors have been or Elland HX5 9JP will be paid in full. Notice is hereby given that Antony Denham ACA and Sarah Long Date of Appointment: 02 March 2016 MABRP, FCCA of DL Partnership (UK) Limited, Insolvency Office Holder details: Panos Papas,(IP No. 008035) and Norman Practitioners, DLP House, 46 Prescott Street, Halifax, HX1 2QW were Cowan,(IP No. 001884) both of Wilder Coe LLP, Oxford House, appointed Joint Liquidators of the above company on 7 March 2016. Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. Creditors are required to send their names and addresses and For further details contact: Joint Liquidators, Tel: 01438 847200. particulars of their claims to the Joint Liquidators on or before 12 April Alternative contact: Panos Papas 2016 and, if so required, by notice in writing from the Joint Panos Papas, Joint Liquidator Liquidators, personally or by their solicitor, creditors must come in 07 March 2016 (2496719) and prove their debts at such time and place as shall be specified in

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES such notice. If they default in providing such proof, they will be BC2497298 BUSINESS SOLUTIONS LIMITED excluded from the benefit of any distribution made before such debts (Company Number 08013085) are proved. NOTE: This notice is purely formal. All known creditors Registered office: 134 Whitton Road, Hounslow, Middlesex TW3 2EP have been or will be paid in full but if a creditor considers it has a Principal trading address: 134 Whitton Road, Hounslow, Middlesex claim against the company he should send in his claim forthwith. TW3 2EP Office Holder details: Antony Denham,(IP No. 9613) and Sarah Long, Notice is hereby given that the creditors of the above named (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Company, which is being voluntarily wound up, are required, on or Prescott Street, Halifax, HX1 2QW. before 30 April 2016, to send in their full names, their addresses and For further details contact the Joint Liquidators at descriptions, full particulars of their debts or claims and the names [email protected] and addresses of their solicitors (if any) to Christopher Herron and Sarah Long, Joint Liquidator Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton 07 March 2016 (2496734) Road, Croydon CR2 6AL, the joint Liquidators of the said Company, and, if so required by notice in writing from the said joint Liquidators, are, personally or by their solicitors, to come in and prove their debts 2496494AXP GLOBAL MARKETS LTD or claims at such time and place as shall be specified in such notice, (Company Number 06873996) or in default thereof they will be excluded from the benefit of any Registered office: 6th Floor, Charles House, 108-110 Finchley Road, distribution. London, NW3 5JJ Please note that this is a members' voluntary winding up and it is Principal trading address: 6th Floor, Charles House, 108-110 Finchley anticipated that all debts will be paid in full. Road, London, NW3 5JJ Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP Nature of Business: Administration of financial markets numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a NOTICE IS HEREBY GIVEN that the Creditors of the above named Brighton Road, Croydon CR2 6AL. Date of Appointment: 3 March company are required, on or before 30 April 2016 to send their names 2016. Further information about this case is available from Louise and addresses and particulars of their debts or claims, and the names Turner at the offices of Herron Fisher on 020 8688 2100 or at and addresses of their solicitors (if any) to Stephen Conn and [email protected]. Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 Nicola Jayne Fisher , Joint Liquidator 7PW, the Joint Liquidators of the company, and, if so required by Dated 3 March 2016 (2497298) notice in writing from the 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 any such notice, or in default 2497274BCWL LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 05666229) before such debts are proved. Registered office: One Vicarage Lane, Stratford, London E15 4HF NOTE: This notice is purely formal. All known creditors have been or NOTICE IS HEREBY GIVEN that the Creditors of the above named will be paid in full. company are required, on or before 2 April 2016 to send their names The Directors have made a Declaration of Solvency, and the and addresses and particulars of their debts or claims and the names Company is being wound up for the purposes of distributing monies and addresses of their solicitors (if any) to Andrew Dix of LB to the Company's members. Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Chelmsford, Essex CM1 1SW the Liquidator of the company, and, if numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, so required by notice in writing from the Liquidator, by their solicitors Manchester M2 7PW. Date of Appointment: 9 March 2016. Further or personally, to come in and prove their debts or claims at such time information about this case is available from Andrew Walker at the and place as shall be specified in any such notice, or in default offices of CG & Co on 0161 358 0210. thereof they will be excluded from the benefit of any distribution made Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators before such debts are proved. Dated 9 March 2016 (2496494) NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, BARDO2496733 IT LTD Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. (Company Number 05386754) Date of Appointment: 3 March 2016. Further information about this Registered office: Avondale House, 262 Uxbridge Road, Pinner, case is available from Caroline March at the offices of LB Insolvency Middlesex HA5 4HS on 01245 254791 or at [email protected]. Principal trading address: 344A Old Ford Road, London E3 5TA Andrew Dix , Liquidator Notice is hereby given that the Creditors of the above named Dated 3 March 2016 (2497274) Company are required, on or before 08 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Cacho of Parker BEL2496720 ACQUISITION LIMITED Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, (Company Number 09038337) Norwich, NR1 1BY the Liquidator of the Company, and, if so required Registered office: PO Box 698, 2nd Floor, Titchfield House, 69-85 by notice in writing from the said Liquidator, by their solicitors or Tabernacle Street, London, EC2A 4RR personally, to come in and prove their debts or claims at such time Principal trading address: First Floor, 14 City Road, London, EC1Y and place as shall be specified in any such notice, or in default 2AA thereof they will be excluded from the benefit of any distribution made I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, before such debts are proved. The Directors have made a Declaration Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR give of Solvency, and the Company is being wound up for the purposes of notice that on 3 March 2016 I was appointed Liquidator by resolution extracting shareholder funds. of the members. Notice is hereby given that the creditors of the above NOTE: This notice is purely formal. All known creditors have been or named Company, which is being voluntarily wound up. are required, will be paid in full. on or before the 30 April 2016 to send in their full christian and Date of Appointment: 03 March 2016 surnames, their addresses and descriptions, full particulars of their Office Holder details: Richard Cacho,(IP No. 11012) of Parker debts or claims and the names and addresses of their Solicitors (if Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, any), to the undersigned Robert Stephen Palmer of Gallaghers PO Norwich, Norfolk, NR1 1BY. Box 698, 2nd Floor, Titchfield House, 69-85 Tabernacle Street, Further details contact: Richard Cacho, Tel: 01603 284284. London, EC2A 4RR the Liquidator of the said Company, and, if so Alternative contact: Rick Kelly. required by notice in writing from the said Liquidator, are, personally Richard Cacho, Liquidator or by their Solicitors, to come in and prove their debts or claims at 07 March 2016 (2496733) 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. Note: This notice is purely formal. All creditors have been or will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 99 COMPANIES

Office Holder details: Robert Stephen Palmer,(IP No. 5531) of documentary evidence as may appear to the Liquidator to be Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 necessary. A creditor who has not proved this debt before the Tabernacle Street, London, EC2A 4RR. declaration of any dividend is not entitled to disturb, by reason that he For further details contact: Email: [email protected]. Tel: 020 has not participated in it, the distribution of that dividend or any other 7490 7774. Alternative contact: Philip Norvell, Email: dividend declared before his debt was proved. [email protected] Note: This notice is purely formal. All known creditors have been or Robert Stephen Palmer, Liquidator will be paid in full. 07 March 2016 (2496720) Date of Appointment: 07 March 2016 Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. 2496729BLENDIRK PROPERTIES LIMITED For further details contact: David Thorniley, Email: (Company Number 01027468) [email protected] Alternative contact: Chris Maslin Registered office: 288 High Street, Dorking, Surrey, RH4 1QT David Thorniley, Liquidator Principal trading address: 7 The Mount, Fetcham, Leatherhead, KT22 07 March 2016 (2496726) 9EB Notice is hereby given that the Creditors of the above named company are required, on or before 08 April 2016 to send their names 2496728BRELLEN PROPERTIES LIMITED and addresses and particulars of their debts or claims and the names (Company Number 01072097) and addresses of their solicitors (if any) to Michael Sutcliffe of Sutcliffe Registered office: The Old Town Hall, 71 Christchurch Road, & Co, 288 High Street, Dorking, Surrey RH4 1QT the Liquidator of the Ringwood, BH24 1DH said company, and, if so required by notice in writing from the said Principal trading address: 44 William Road, Bournemouth, Dorset, Liquidator, by their solicitors or personally, to come in and prove their BH7 7BA debts or claims at such time and place as shall be specified in any Notice is hereby given that the creditors of the Company are required, such notice, or in default thereof they will be excluded from the on or before 15 April 2016 to prove their debts by sending their full benefit of any distribution made before such debts are proved. Note: names and addresses, particulars of their debts or claims, and the This notice is purely formal. All known creditors have been or will be names and addresses of their solicitors (if any), to the Liquidator at paid in full. The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 07 March 2016 If so required by notice in writing from the Liquidator, creditors must, Office Holder details: Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, either personally or by their solicitors, come in and prove their debts 288 High Street, Dorking, Surrey RH4 1QT. at such time and place as shall be specified in such notice, or in For further details contact: Michael Sutcliffe, Email: default thereof they will be excluded from the benefit of any [email protected], Tel: 01306 888199. distribution made before their debts are proved. NOTE: The Directors Michael Sutcliffe, Liquidator of the Company have made a declaration of solvency and it is 07 March 2016 (2496729) expected that all creditors will be paid in full. Date of Appointment: 04 March 2016 Office Holder details: David Patrick Meany,(IP No. 9453) of Ashtons BLINDACRE2496287 LIMITED Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 (Company Number 01614262) Christchurch Road, Ringwood BH24 1DH. Trading Name: Oldbury Farm For further details contact: David Patrick Meany, Tel: 01202 970430, Previous Name of Company: C Rayner Limited Email: [email protected]. Alternative contact: M Manton Registered office: Milsted Langdon LLP 46-48 East Smithfield London and T Hollingsworth, Tel: 01202 970430, Email: E1W 1AW [email protected] Principal trading address: Oldbury Farm, Southend Road, Great David Patrick Meany, Liquidator Wakering, Southend on Sea, Essex SS3 0PS 07 March 2016 (2496728) NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 10 June 2016, to send their names and addresses and particulars of their debts or claims and the BULLIT2496717 LIMITED names and addresses of their solicitors (if any) to Simon Ashley Rowe (Company Number 06213381) of Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW, Registered office: 100 St James Road, Northampton, NN5 5LF the Liquidator of the said company, and, if so required by notice in Principal trading address: 94 Lexden Road, Colchester, Essex, CO3 writing from the said Liquidator, by their solicitors or personally, to 3SR come in and prove their debts or claims at such time and place as Notice is hereby given that Thomas Edward Guthrie and Peter John shall be specified in any such notice, or in default thereof they will be Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm excluded from the benefit of any distribution made before such debts House, Woodlands Business Park, Linford Wood West, Milton are proved. Keynes, MK14 6FG were appointed Joint Liquidators of the above NOTE: This notice is purely formal. All known creditors have been or Company by the members on 3rd March 2016. Notice is also hereby will be paid in full. given that the creditors of the above named Company are required on Office Holder Details: Simon Ashley Rowe (IP number 9577) of Milsted or before 04 April 2016 to send their names and addresses with Langdon LLP, 46-48 East Smithfield London E1W 1AW . Date of particulars of their debt to the undersigned Thomas Edward Guthrie Appointment: 4 March 2016. Further information about this case is and Peter John Windatt of BRI Business Recovery and Insolvency, available from Jason Bevan at the offices of Milsted Langdon LLP on 2nd Floor, Elm House, Woodlands Business Park, Linford Wood 01823 445 566 or at [email protected]. West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Simon Ashley Rowe , Liquidator (2496287) Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be 2496726BLUELAKE MANAGEMENT SERVICES LIMITED excluded from the benefit of any distribution made before such debts (Company Number 05475833) are proved. Registered office: 2 The Wilderness, Lindfield, West Sussex, RH15 This notice is purely formal and all known creditors have been, or will 2JD be, paid in full. Principal trading address: N/A Date of Appointment: 03 March 2016 Notice is hereby given that the creditors of the Company, which is Office Holder details: Thomas Edward Guthrie,(IP No. 15012) and being voluntarily wound up, are required to prove their debts by 11 Peter John Windatt,(IP No. 008611) both of BRI Business Recovery April 2016 by sending to the undersigned David Thorniley of MVL and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Online Limited the Liquidator of the Company, written statements of Linford Wood West, Milton Keynes, MK14 6FG. the amounts they claim to be due to them from the Company and, if For further details contact: Joe Carroll, Telephone: 01908 317387. so requested, to provide such further details or produce such Thomas Edward Guthrie and Peter John Windatt, Joint Liquidators 03 March 2016 (2496717)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

CADENCE2496721 ENERGY UK LIMITED Office Holder details: Anthony Wright,(IP No. 10870) and Alastair Rex (Company Number 05947664) Massey,(IP No. 16890) both of FRP Advisory LLP, 2nd Floor, 110 Registered office: Prince Regent House, 108 London Street, Reading, Cannon Street, London, EC4N 6EU. RG1 4SJ For further details contact the Joint Liquidators at Principal trading address: Holly House, Orchard Chase, Hurst, [email protected] Berkshire, RG10 0SW Anthony John Wright, Joint Liquidator Notice is hereby given that the Creditors of the Company are 03 March 2016 (2496716) required, on or before 06 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint COGA2497314 SOLUTIONS LIMITED Liquidators at MHA MacIntyre Hudson, New Bridge Street House, (Company Number 07923480) 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice Registered office: Emerald House 20-22 Anchor Road Aldridge in writing from the Joint Liquidators, creditors must, either personally Walsall WS9 8PH or by their solicitors, come in and prove their debts or claims at such In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, time and place as shall be specified in any such notice, or in default Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give thereof they will be excluded from any distribution made before their notice that on 1 March 2016 I was appointed Liquidator by resolutions debts are proved. Note: The Directors of the Company have made a of Members. declaration of solvency and it is expected that all creditors will be paid Notice is hereby given, that the creditors of the above named in full. Company, which is being voluntarily wound up, are required, on or Date of Appointment: 29 February 2016 before 12 April 2016 to send in their full christian and surnames, their Office Holder details: Paul Michael Davis,(IP No. 7805) and Frederick addresses and descriptions, full particulars of their debts or claims Charles Satow,(IP No. 8326) both of MHA MacIntyre Hudson, New and the names and addresses of their Solicitors (if any}, to the Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. undersigned Mr C H I Moore of Emerald House, 20-22 Anchor Road, For further details contact the Joint Liquidators Email: Aldridge, Walsall, WS9 8PH the Liquidator of the said Company, and, [email protected]. Alternative contact: James Mackie Tel: 0207 if so required by notice in writing from the said Liquidator, are, 429 3496 Email: [email protected] personally or by their Solicitors, to come in and prove their debts or Paul Michael Davis, Joint Liquidator claims at such time and place as shall be specified in such notice, or 29 March 2016 (2496721) in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be 2496737CAMPTON DESIGN CONSULTANTS LIMITED paid in full. (Company Number 07298013) Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Registered office: Clifford House, 38-44 Binley Road, Coventry, West Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Midlands, CV3 1JA Date of Appointment: 1 March 2016. Further information about this Principal trading address: 182 Anchorway Road, Coventry, West case is available from the offices of K. J. Watkin & Co on 01922 452 Midlands, CV3 6JG 881. Notice is hereby given pursuant to Rule 4.182A of the Insolvency C H I Moore , Liquidator Rules 1986 (as amended) that any creditors of the company must 1 March 2016 (2497314) send details in writing of any claim against the company by 04 March 2016 to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, COMMON2496140 AGENCY LIMITED Coventry CV3 2TX. The Joint Liquidators also give notice under the (Company Number 05588006) provisions of Rule 4.182A(6) that we intend to make a first and final Registered office: c/o Clark Business Recovery Limited, 26 York dividend to creditors who have submitted claims by 4 April 2016 Place, Leeds LS1 2EY otherwise a distribution will be made without regard to the claim of Principal trading address: The Media Centre, 7 Northumberland any person in respect of a debt not already proven. No further public Street, Huddersfield, West Yorkshire HD1 1RL advertisement of invitation to prove debts will be given. NOTICE IS HEREBY GIVEN that Dave Clark of Clark Business This notice is purely formal and all known creditors have been or will Recovery Limited, 26 York Place, Leeds LS1 2EY, was appointed be paid in full. Liquidator of the above Company on 7 March 2016. Date of Appointment: 03 March 2016 Creditors are required on or before the 12 April 2016, to send their Office Holder details: Brett Barton,(IP No. 9493) and Tony Mitchell,(IP names and addresses with particulars of their debts or claims, to the No. 8203) both of Cranfield Business Recovery Limited, Business Liquidator, and if so required by notice in writing from the Liquidator, Innovation Centre, Harry Weston Road, Coventry CV3 2TX. personally or by their solicitors, to come in and prove their debts as For further details contact: The Joint Liquidators on 02476 553700 such time and place as shall be specified in such notice, or in default Brett Barton, Joint Liquidator thereof they will be excluded from the benefit of any distribution made 07 March 2016 (2496737) before such debts are proven. Office Holder Details: Dave Clark (IP number 9565) of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of CHANCERY2496716 ST. JAMES PLC Appointment: 7 March 2016. Further information about this case is (Company Number 03731810) available from Phil Clark at the offices of Clark Business Recovery Registered office: 1-2 Castle Lane, London, SW1E 6DR Limited on 0113 243 8617 or at [email protected]. Principal trading address: 1-2 Castle Lane, London, SW1E 6DR Dave Clark , Liquidator Notice is hereby given that the creditors of the above named Dated 8 March 2016 (2496140) Company, over which I was appointed Joint Liquidator on 03 March 2016 are required, on or before 28 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts COMPIT2496730 COMPUTING LTD or claims and the names and addresses of their solicitors (if any) to (Company Number 07277821) the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 Floor, 10 Cannon Street, London, EC4N 6EU the Joint Liquidator of 4LL the said Company, and, if so required by notice in writing from the Principal trading address: 115 Compit Hills, Cromer, Norfolk, NR27 said Joint Liquidator, are, personally or by their solicitors, to come in 9LL and prove their debts or claims at such time and place as shall be We, Michael Solomons and Andrew Pear of BM Advisory, 82 St John specified in such notice, or in default thereof they will be excluded Street, London, EC1M 4JN, give notice that we were appointed joint from the benefit of any distribution. liquidators of the above named company on 2 March 2016, by a The winding up is a members voluntary winding up and it is resolution of members. Notice is hereby given that the creditors of the anticipated that all debts will be paid. above named company are required, on or before 14 April 2016 to Date of Appointment: 03 March 2016 prove their debts by sending their full names and addresses,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 101 COMPANIES particulars of their debts or claims and the names and addresses of Office Holder Details: Phillip Anthony Roberts (IP number 6055) of their solicitors (if any) to the Joint Liquidators at BM Advisory, 82 St Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 John Street, London, EC1M 4JN. If so required by notice in writing 5JN. Date of Appointment: 7 March 2016. Further information about from the Joint Liquidators, creditors must, either personally or by their this case is available from the offices of Sterling Ford on 01727 811 solicitors, come in and prove their debts at such time and place as 161 or at [email protected]. shall be specified in such notice, or in default thereof they will be Phillip Anthony Roberts , Liquidator excluded from the benefit of any distribution made before their debts 7 March 2016 (2496302) are approved. The Directors of the Company have a made a declaration of solvency and it is expected that all creditors will be paid in full. 2496601DEBEX LIMITED Date of Appointment: 02 March 2016 (Company Number 06135582) Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Registered office: 3rd Floor North The Forum, 74-80 Camden Street, Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, London NW1 0EG EC1M 4JN. Principal trading address: Starswood, Hudnall Common, Little Further information is available from Michael Solomons, Andrew Pear Gaddesden, Berkhamsted HP4 1QN or Amber Walker at BM Advisory on 0207 549 2366 by email at The Company was placed into members' voluntary liquidation on 04 [email protected] or by post at BM Advisory, 82 St March 2016 when Jeremy Karr (IP Number: 009540) and Ian Franses John Street, London, EC1M 4JN (IP Number: 002294), both of Begbies Traynor (Central) LLP, of 24 Michael Solomons, Joint Liquidator Conduit Place, London W2 1EP were appointed as Joint Liquidators 03 March 2016 (2496730) 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 2496732CONSULT R.P.S. LIMITED Insolvency Rules 1986, that the Joint Liquidators of the Company (Company Number 08055245) intend to make a first and final distribution to creditors. Creditors of Registered office: 5 Latimer Chase, Green Street, Chorleywood, the Company are required, on or before 8 April 2016, to prove their Hertfordshire, WD3 6FA debts by sending to Jeremy Karr of Begbies Traynor (Central) LLP, 24 Principal trading address: 5 Latimer Chase, Green Street, Conduit Place, London W2 1EP, the Joint Liquidator of the Company, Chorleywood, Hertfordshire, WD3 6FA written statements of the amount they claim to be due to them from Sandra Lillian Munday and I were appointed joint liquidators of the the Company. They must also, if so requested, provide such further above company on 3 March 2016 and we hereby give notice that we details or produce such documentary or other evidence as may intend to make one distribution to its creditors and one only, to pay appear to the Joint Liquidators to be necessary. A creditor who has the debts owed to them in full. Creditors of the company are required not proved his debt before 8 April 2016, or who increases the claim in on or before 31 March 2016 to send in their names and addresses his proof after that date, will not be entitled to disturb, by reason that and particulars of their debts or claims and the names and addresses he has not participated in it, the intended distribution or any other of their solicitors, if any, to Alan Peter Whalley and Sandra Lillian distribution declared before his debt is proved. Munday of James Cowper Kreston, Latimer House, 5-7 Cumberland The Joint Liquidators intend that, after paying or providing for a first Place, Southampton, SO15 2BH and if so requested, to provide such and final distribution in respect of the claims of all creditors who have further details or produce such documentary evidence or other proved their debts by the above date, the funds remaining in the evidence as may appear to be necessary. hands of the Joint Liquidators shall be distributed to shareholders In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we absolutely. may thereafter make the proposed distribution without regard to the Any person who requires further information may contact the Joint claim of any person in respect of a debt not yet proved. All creditors Liquidator by telephone on 020 7262 1199. Alternatively enquiries can have been or will be paid in full, but if any persons consider they have be made to Bharat Shah by e-mail at bharat.shah@begbies- claims against the company they should send in full details forthwith. traynor.com or by telephone on 020 7262 1199. Date of Appointment: 03 March 2016 Jeremy Karr , Joint Liquidator Office Holder details: Alan Peter Whalley,(IP No. 6588) and Sandra Dated 8 March 2016 (2496601) Lillian Mundy,(IP No. 9441) both of James Cowper Kreston, Latimer House, 5 Cumberland Place, Southampton, SO15 2BH. For further details contact: Ian Robinson, Telephone: 02380 221222 DEVLITE2496722 LIMITED Peter Whalley, Joint Liquidator (Company Number 07856788) 03 March 2016 (2496732) Registered office: 84 Clock House Road, Beckenham, Kent BR3 4JT Principal trading address: 84 Clock House Road, Beckenham, Kent BR3 4JT DCONSULT2496302 LIMITED In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, (Company Number 09105993) I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Registered office: 29 Ocean Wharf, 60 Westterry Road, London E14 Heskin, Preston, give notice that on 29 February 2016 I was 8LN appointed Liquidator by resolutions of members. Principal trading address: 29 Ocean Wharf, 60 Westterry Road, Notice is hereby given that the creditors of the above named London E14 8LN company, which is being voluntarily wound up, are required, on or NOTICE IS HEREBY GIVEN that the Creditors of the above-named before 24 March 2016 to send in their full christian and surnames, Company in Liquidation, are required, on or before the 5 April 2016, to their addresses and descriptions, full particulars of their debts or send in their full Forenames and Surnames, their addresses and claims and the names and addresses of their Solicitors (if any), to the descriptions, full particulars of their debts or claims, and the names undersigned Clive Morris of Marshall Peters Limited, Heskin Hall and addresses of their solicitors (if any) to the undersigned, Phillip A Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp company, and, if so required by notice in writing from the said Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, Liquidator, are, personally or by their Solicitors, to come in and prove if so required by notice in writing from the said Liquidator, are their debts or claims at such time and place as shall be specified in personally or by their solicitors, to come in and prove their debts or such notice, or in default thereof they will be excluded from the claims at such times and places as shall be specified in such notice, benefit of any distribution. or in default thereof they will be excluded from the benefit of any Note: This notice is purely formal. All creditors have been or will be distribution made before such debts are proved. paid in full. Date of Appointment: 7 March 2016. Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters This notice is purely formal and it is anticipated that all creditors will Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. be paid in full. Administrator: Lee Morris. Contact Details: 01257 452021 29 February 2016 (2496722)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

DJTS2496947 CONSULTING LTD 9SQ. The Liquidator also gives notice under the provision of Rule (Company Number 08754516) 4.182(A)(6) that he intends to make a final distribution to creditors who Registered office: Unit 4 Vista Place, Coy Pond Business Park, have submitted claims by 31 March 2016 otherwise a distribution will Ingworth Road, Poole, Dorset, BH12 1JY be made without regard to the claim of any person in respect of a Principal trading address: 71 Park Close, Erdington, B24 0HL debt not already proven. Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act It should be noted that the Directors of the company have made a 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Statutory Declaration that they have made a full enquiry into the House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed affairs of the Company and that they are of the opinion that the Liquidator of the above named company on 29 February 2016 by a Company will be able to pay its debts in full within a period of twelve resolution passed by the members. Notice is hereby given that the months from the commencement of winding up. creditors of the above named company which is being voluntarily Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner wound up, are required on or before 11 April 2016 ("the last date for Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, proving") to prove their debts by sending to Robert Welby of SFP Cheshire, WA15 9SQ. Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh For further details contact the Liquidator at Email: Wall, London, E14 9XQ written statements of the amounts they claim [email protected] or telephone 0161 927 7788. to be due to them from the company and, if so requested to provide Alternative contact: Natasha Cavanagh, Email: such further details or produce such documentary evidence as may [email protected] appear to the Liquidator to be necessary. A creditor who has not Darren Terence Brookes, Liquidator proved their debt before the last date for proving is not entitled to 04 March 2016 (2496714) disturb, by reason they they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any FAIRBRIDGE2495402 RESIDENTIAL INVESTMENT MANAGEMENT creditors after the last date for proving. COMPANY LIMITED Date of Appointment: 29 February 2016 (Company Number 04077765) Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Trading Name: Fairbridge Residential Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, Registered office: 24 Conduit Place, London W2 1EP London E14 9XQ. Principal trading address: 12-14 Wigmore Street, London W1U 2RE For further details contact: Robert Welby or Catherine Harrison, NOTICE IS HEREBY GIVEN that the Creditors of the Company are telephone number 020 7538 2222. required on or before 13 April 2016 to send in their names and Robert Welby, Liquidator addresses, particulars of their debts or claims and the names and 07 March 2016 (2496947) addresses of their Solicitors (if any) to the undersigned Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP the Joint Liquidator of the Company and, if so required by notice in DOCTORCALL2496751 MEDICAL ASSISTANCE LIMITED writing to prove their debts or claims at such time and place as shall (Company Number 03509962) be specified in such notice, or in default thereof shall be excluded Previous Name of Company: Solebold Limited from the benefit of any distribution made before such debts are Registered office: 110 Cannon Street, London, EC4N 6EU proved. Principal trading address: N/A This notice is purely formal, the Company is able to pay all its known Notice is hereby given that the creditors of the above named creditors in full. Company, over which I was appointed Joint Liquidator on 02 March Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 2016 are required, on or before 13 April 2016 to send in their full and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, names, their addresses and descriptions, full particulars of their debts London W2 1EP. Date of Appointment: 4 March 2016. Further or claims and the names and addresses of their solicitors (if any) to information about this case is available from Elliot Segal at the offices the undersigned Anthony John Wright of FRP Advisory LLP, 2nd of Begbies Traynor (Central) LLP on 020 7262 1199. Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of Ian Franses and Jeremy Karr , Joint Liquidators the said Company, and, if so required by notice in writing from the 7 March 2016 (2495402) said Joint Liquidator, are, personally or by their solicitors, to come in and 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 FLEET2496712 RIVER LIMITED from the benefit of any distribution. (Company Number 06799656) The winding up is a members' voluntary winding up and it is Registered office: 19 Portland Place, London, W1B 1PX anticipated that all debts will be paid. Principal trading address: 19 Portland Place, London, W1B 1PX Date of Appointment: 02 March 2016 Notice is hereby given that creditors of the above-named Company, Office Holder details: Anthony John Wright,(IP No. 10870) and Alastair are required, on or before 04 April 2016 to prove their debts by Rex Massey,(IP No. 16890) both of FRP Advisory LLP, 2nd Floor, 110 sending their full names and addresses, particulars of their debts or Cannon Street, London, EC4N 6EU. claims, and the names and addresses of their solicitors (if any), to the For further details contact the Joint Liquidators at Joint Liquidators at Quantuma LLP, 5th Floor, One Temple Quay, [email protected] Bristol BS1 6DZ. If so required by notice in writing from the Joint Anthony John Wright, Joint Liquidator Liquidators, creditors must, either personally or by their solicitors, 02 March 2016 (2496751) come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are ECO22496714 HATTON LIMITED proved. (Company Number 06256803) The directors of the Company have made a declaration of solvency Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, and it is expected that all creditors will be paid in full. WA15 9SQ. Formerly: Vision House,Oak Tree Court, Mulberry Drive, Date of Appointment: 03 March 2016. Cardiff, CF23 8RS Office Holder details: Mark Roach,(IP No. 9231) and Nicholas Principal trading address: Vision House,Oak Tree Court, Mulberry Simmonds,(IP No. 9570) both of Quantuma LLP, 5th Floor, One Drive, Cardiff, CF23 8RS Temple Quay, Bristol, BS1 6DZ. I hereby give notice that, Darren Brookes of Milner Boardman & For further details contact the Joint Liquidators on Tel: 01179 595525 Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 or Email: [email protected] 9SQ, on 3 March 2016, was appointed Liquidator of the above Mark Roach and Nicholas Simmonds, Joint Liquidators Company. The Liquidator gives notice that the creditors of the 03 March 2016 (2496712) Company must send details in writing of any claim against the Company by 31 March 2016 to the Liquidator at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 103 COMPANIES

FORTUNE2495482 BUSINESS CONSULTING LIMITED NOTICE IS HEREBY GIVEN that the creditors of the Company are (Company Number 05670462) required on or before 8 April 2016 to send in their names, addresses Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, and particulars of their debts or claims and the names and addresses LS1 2RU of their Solicitors (if any) to the undersigned Ian Franses of Begbies Principal trading address: Rudd House, Cracoe, Skipton, North Traynor (Central) LLP, 24 Conduit Place, London W2 1EP, the Joint Yorkshire, BD23 6LB Liquidator of the Company, and if so required by notice in writing to Notice is hereby given that the creditors of the above named prove their debts or claims at such time and place as shall be Company, which is being voluntarily wound up, are required to prove specified in such notice, or in default shall be excluded from the their debts on or before 31 March 2016, by sending their names and benefit of any distribution made before such debts are proved. addresses along with descriptions and full particulars of their debts or This notice is purely formal. The Company is able to pay all its known claims and the names and addresses of their solicitors (if any), to the creditors in full. Joint Liquidators at 8 Park Place, Leeds LS1 2RU and, if so required Any person who requires further information may contact the Joint by notice in writing from the Joint Liquidators of the Company or by Liquidator by telephone on 020 7262 1199. Alternatively enquiries can the Solicitors of the Joint Liquidators, to come in and prove their be made to Simon Killick by e-mail at simon.killick@begbies- debts or claims, or in default thereof they will be excluded from the traynor.com or by telephone on 020 7262 1199. benefit of any distribution made before such debts or claims are Ian Franses Joint Liquidator proved. Note: It is anticipated that all known Creditors will be paid in Dated 8 March 2016 (2495430) full Office Holder Details: Gary Edgar Blackburn and Paul Andrew Whitwam (IP numbers 6234 and 8346) of BWC, 8 Park Place, Leeds GRS2496711 SIGN CO. LIMITED LS1 2RU. Date of Appointment: 7 March 2016. Further information (Company Number 04311853) about this case is available from Peter Scriven at the offices of BWC Registered office: Tattershall Way, Fairfield Industrial Estate, Louth, on 0113 243 3434. LN11 0YZ Gary Edgar Blackburn and Paul Andrew Whitwam , Joint Liquidators Principal trading address: Tattershall Way, Fairfield Industrial Estate, (2495482) Louth, LN11 0YZ Notice is hereby given that the Creditors of the above named 2496824FRAMED FELL LTD Company are required, on or before 29 March 2016 to send their (Company Number 04450074) names and addresses and particulars of their debts or claims and the Registered office: 1 Elker Court, Rough Hey Road, Preston PR2 5AR names and addresses of their solicitors (if any) to Andrew Philip Wood Principal trading address: 1 Elker Court, Rough Hey Road, Preston and Joanne Wright of Wilson Field Limited, The Manor House, 260 PR2 5AR Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Nature of Business: Sign manufacture and fitting Company, and, if so required by notice in writing from the Joint Type of Liquidation: members voluntary liquidation. Liquidators, by their solicitors or personally, to come in and prove We, Carolynn Jean Best (IP No. 9683) and Richard Frank Simms (IP their debts or claims at such time and place as shall be specified in no. 9252), of F A Simms & Partners Limited, Alma Park, Woodway any such notice, or in default thereof they will be excluded from the Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United benefit of any distribution made before such debts are proved. Note: Kingdom, give notice that we were appointed joint liquidators of the This notice is purely formal. All known creditors have been or will be above named company on 2 March 2016 by a resolution of members. paid in full. The Directors of the company have made a Declaration of Notice is hereby given that the creditors of the above named Solvency, and the Company is being wound up for the purposes of company which is being voluntarily wound up, are required, on or distributing the assets of the Company once all claims have been before 15 April 2016 to prove their debts by sending to the settled. undersigned Carolynn Jean Best of F A Simms & Partners Limited, Date of Appointment: 02 March 2016 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Office Holder details: Andrew Philip Wood,(IP No. 9148) and Joanne Leicestershire LE17 5FB, United Kingdom the Liquidator of the Wright,(IP No. 15550) both of Wilson Field Limited, The Manor House, company, written statements of the amounts they claim to be due to 260 Ecclesall Road South, Sheffield, S11 9PS. them from the company and, if so requested, to provide such further For further details contact: Jo Riley Tel: 0114 2356780 details or produce such documentary evidence as may appear to the Andrew Philip Wood, Joint Liquidator liquidator to be necessary. A creditor who has not proved this debt 02 March 2016 (2496711) before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. HAMELS2496466 CONSULTANTS (UK) LIMITED Adrienne Savidge, tel: 01455 555444, email [email protected] (Company Number 03866503) This Notice is purely formal and all known Creditors Registered office: 4 Gransden Park, Patton Road, Abbotsley, St. have been or will be paid in full. Neots, Cambridgeshire, PE19 6TY Principal trading address: 4 Gransden Park, Patton Road, Abbotsley, Carolynn Jean Best and Richard Frank Simms, Joint Liquidators St. Neots, Cambridgeshire, PE19 6TY 2 March 2016 (2496824) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 30 G.W.L. SERVICES LIMITED 2495430 March 2016, to send their names and addresses along with (Company Number 02112833) descriptions and full particulars of their debts or claims and the Registered office: Moor Hatches, West Amesbury, Salisbury, Wiltshire names and addresses of their solicitors (if any), to David Andrew SP4 7BH Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Principal trading address: Moor Hatches, West Amesbury, Salisbury, Way, Aylesbury, Buckinghamshire, HP19 8DB and, if so required by Wiltshire SP4 7BH notice in writing from the Liquidator of the company or by the The Company was placed into members' voluntary liquidation on 8 Solicitors of the Liquidator, to come in and prove their debts or claims March 2016 when Ian Franses (IP Number: 002294) and Jeremy Karr at such time and place as shall be specified in such notice, or in (IP Number: 009540), both of Begbies Traynor (Central) LLP of 24 default thereof they will be excluded from the benefit of any dividend Conduit Place, London W2 1EP were appointed as Joint Liquidators paid before such debts/claims are proved. It is anticipated that all of the Company. The Company is able to pay all its known liabilities in known creditors will be paid in full. full. Office Holder Details: David Andrew Butler (IP number 8695) of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 19 February 2016. Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at [email protected]. David Andrew Butler , Liquidator (2496466)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

HAMNETT,2495468 HILL & FLINT LIMITED HMRE2495721 LIMITED (Company Number 02739464) (Company Number 05752416) Registered office: 67 Aughton Lane, Aston, Sheffield, South Yorkshire Trading Name: HMRE S26 2AN Previous Name of Company: HMR Europe Limited Principal trading address: 18 Mercury Gardens, Hamble, Registered office: Step Hill House, Morton Underhill, Inkberrow, Southampton SO31 4NZ Redditch, Worcestershire B96 6SP Notice is hereby given that the creditors of the above named Principal trading address: Step Hill House, Morton Underhill, Company, which is being voluntarily wound up, are required to prove Inkberrow, Redditch, Worcestershire B96 6SP their debts on or before 7 April 2016, by sending their names and Notice is hereby given that the creditors of the above named addresses along with descriptions and full particulars of their debts or Company, which is being voluntarily wound up, are required to prove claims and the names and addresses of their solicitors (if any), to the their debts on or before 15 April 2016, by sending their names and Joint Liquidators at Abbey Taylor Limited, Blades Enterprise Centre, addresses along with descriptions and full particulars of their debts or John Street, Sheffield S2 4SW and, if so required by notice in writing claims and the names and addresses of their solicitors (if any), to the from the Joint Liquidators of the Company or by the Solicitors of the Liquidator at The Timothy James Partnership Limited, 59 Worcester Joint Liquidators, to come in and prove their debts or claims, or in Road, Bromsgrove B61 7DN and, if so required by notice in writing default thereof they will be excluded from the benefit of any from the Liquidator of the Company or by the Solicitors of the distribution made before such debts or claims are proved. Liquidator, to come in and prove their debts or claims, or in default Note: It is anticipated that all known Creditors will be paid in full. thereof they will be excluded from the benefit of any distribution made Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP before such debts or claims are proved. numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Note: It is anticipated that all known Creditors will be paid in full. Centre, John Street, Sheffield S2 4SW. Date of Appointment: 4 March Office Holder Details: Timothy James Heaselgrave (IP number 9193) of 2016. Further information about this case is available from David The Timothy James Partnership Limited, 59 Worcester Road, Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at Bromsgrove B61 7DN. Date of Appointment: 4 March 2016. Further [email protected]. information about this case is available from the offices of The Philip David Nunney and Nicola Jane Kirk , Joint Liquidators (2495468) Timothy James Partnership Limited at [email protected]. Timothy James Heaselgrave , Liquidator (2495721) 2496485HILARY B.V. BRIEGEL LIMITED (Company Number 07274702) Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT HSBC2496867 SOUTH POINT INVESTMENTS (BARBADOS) LLP Notice is hereby given that the creditors of the above named (Company Number OC349681) Company, which is being voluntarily wound up, are required to prove Registered office: 8 Canada Square, London E14 5HQ their debts on or before 4 April 2016, by sending their names and Principal trading address: Erin Court, Bishop’s Court Hill, St Michael, addresses along with descriptions and full particulars of their debts or Barbados, BB14004 claims and the names and addresses of their solicitors (if any), to the Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Liquidator at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT and, Rules 1986, that the joint liquidators of the Company intend to make a if so required by notice in writing from the Liquidator of the Company final distribution to creditors. Creditors are required to prove their or by the Solicitors of the Liquidator, to come in and prove their debts debts on or before 08 April 2016 by sending full details of their claims or claims, or in default thereof they will be excluded from the benefit to the joint liquidators at KPMG Restructuring, 15 Canada Square, of any distribution made before such debts or claims are proved. London E14 5GL. Creditors must also, if so requested by the joint All creditors that prove their debts on or before the date specified liquidators, provide such further details and documentary evidence to above and whose claims are admitted by the undersigned James support their claims as the joint liquidators deem necessary. The Sleight will be paid in full. intended distribution is a final distribution and may be made without Office Holder Details: James Sleight (IP number 9648) of Geoffrey regard to any claims not proved by 8 April 2016. Any creditor who has Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. not proved his debt by that date, or who increases the claim in his Date of Appointment: 8 March 2016. Further information about this proof after that date, will not be entitled to disturb the intended final case is available from Diane Borges at the offices of Geoffrey Martin & distribution. The joint liquidators intend that, after paying or providing Co on 0113 2445141 or at [email protected]. for a final distribution in respect of creditors who have proved their James Sleight , Liquidator (2496485) claims, all funds remaining in the joint liquidators’ hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. HILLFIELD2496778 DUTTON LIMITED The Company is able to pay all its known liabilities in full. (Company Number 08152955) Date of Appointment: 25 February 2016 Registered office: 6/59 Westcombe Park Road, London SE3 7QY Office Holder details: John David Thomas Milsom,(IP No. 9241) and Principal trading address: 6/59 Westcombe Park Road, London SE3 Allan Watson Graham,(IP No. 8719) both of KPMG Restructuring, 15 7QY Canada Square, London, E14 5GL. Notice is hereby given that the creditors of the above named Further details contact: Maria French, Email: Company are required, on or before the 22 April 2016 to send their [email protected], Tel: +44 (0)20 7694 1757. names and addresses and particulars of their debts or claims and the John David Thomas Milsom, Joint Liquidator names and addresses of their solicitors (if any) to James Stephen 04 March 2016 (2496867) Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said IDEV2496785 ENTERTAINMENT LIMITED Liquidator, by their solicitors or personally, to come in and prove their (Company Number 05706511) debts or claims at such time and place as shall be specified in any Registered office: St Ann's Manor, 6-8 St Ann Street, Salisbury, such notice, or in default thereof, they will be excluded from the Wiltshire SP1 2DN benefit of any distribution made before such debts are proved. Principal trading address: Bristol & West House, Post Office Road, Note: This notice is purely formal. All known creditors have been or Bournemouth, BH1 1BL will be paid in full. Notice is hereby given that creditors of the Company are required, on Date of Appointment: 01 March 2016. or before 08 April 2016 to prove their debts by sending their full Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon names and addresses, particulars of their debts and claims, and the Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, names and addresses of their solicitors (if any), to the Liquidator at Hants SO50 9DR. the offices of Rothmans Recovery Limited, St Ann's Manor, 6-8 St For further details contact: James Stephen Pretty, Email: Ann Street, Salisbury, Wiltshire SP1 2DN. If so required by notice in [email protected] Tel: 02380 651441. writing from the Liquidator, creditors must either personally or by their James Stephen Pretty, Liquidator solicitors, come in and prove their debts at such time and place as 07 March 2016 (2496778)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 105 COMPANIES shall be specified in such notice, or in default thereof they will be Notice is hereby given that the creditors of the above named excluded from the benefit of any distribution made before their debts Company, which is being voluntarily wound up, are required on or are proved. Note: The Directors of the Company have made a before 31 March 2016 to prove their debts by sending their full names declaration of solvency and it is expected that all creditors will be paid and addresses, particulars of their debts or claims, and the names in full. and addresses of their solicitors (if any), to Joanne Kim Rolls at Opus Date of Appointment: 24 February 2016 Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Office Holder details: James William Stares,(IP No. 11490) of Milton Keynes, MK9 2EA. If so required by notice in writing from the Rothmans Recovery Limited, St Ann's Manor, 6-8 St Ann Street, Joint Liquidators, creditors must, either personally or by their Salisbury, Wiltshire, SP1 2DN. solicitors, come in and prove their debts at such time and place as For further details contact: James Stares Tel: 0845 5670 567. shall be specified in such notice, or in default thereof they will be Alternative contact: Terena Farrow excluded from the benefit of any distribution made before their debts James William Stares, Liquidator are proved. Note: The Directors of the Company have made a 24 February 2016 (2496785) Declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 06 March 2016 2496987IKARUS CAPITAL PARTNERS LIMITED Office Holder details: Joanne Kim Rolls,(IP No. 8867) of Opus (Company Number 07807330) Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Registered office: 70 Cole Park Road, Twickenham TW1 1HU Milton Keynes, MK9 2EA and Colin David Wilson,(IP No. 9478) of Principal trading address: 70 Cole Park Road, Twickenham TW1 1HU Opus Restructuring LLP, Exchange House, 494 Midsummer Notice is hereby given that the creditors of the above named Boulevard, Milton Keynes, MK9 2EA. Company, over which I was appointed Liquidator on 2 March 2016 For further details contact: Email: [email protected]. Tel: 01908 are required, on or before 4 April 2016 to send in their full names, their 30 60 90 addresses and descriptions, full particulars of their debts or claims Joanne Kim Rolls, Joint Liquidator and the names and addresses of their solicitors (if any) to the 08 March 2016 (2496715) undersigned Ms Rina Rohilla of The Richmond Partnership, 82-86 Sheen Road, Richmond, Surrey TW9 1UF, the Liquidator of the said Company, and, if so required by notice in writing from the said J.2496825 R. W. LIMITED Liquidator, are, personally or by their solicitors, to come in and prove (Company Number 05759670) their debts or claims at such time and place as shall be specified in Registered office: Church House, 13-15 Regent Street, Nottingham such notice, or in default thereof they will be excluded from the NG1 5BS benefit of any distribution. Principal trading address: (Formerly) 64 High Street, Belper, The winding up is a members’ voluntary winding up and it is Derbyshire, DE56 1GF anticipated that all debts will be paid. The Company was placed into members' voluntary liquidation on 2 Office Holder Details: Ms Rina Rohilla, Liquidator, (IP 8232), The March 2016 and on the same date, Andrew J Cordon and Richard A B Richmond Partnership, 82-86 Sheen Road, Richmond, Surrey TW9 Saville both of CFS Restructuring LLP, Church House, 13-15 Regent 1UF Street, Nottingham NG1 5BS were appointed as Joint Liquidators of Further details contact: [email protected]. the Company. Notice is hereby given that the creditors of the Rina Rohilla, Liquidator Company are required on or before 02 June 2016 to send in their 2 March 2016 (2496987) names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Andrew J Cordon of CFS Restructuring LLP, Church House, 13-15 INNOVATIVE2496786 PRODUCTS PARTNERSHIP LIMITED Regent Street, Nottingham NG1 5BS the Joint Liquidator of the (Company Number 05284295) Company and, if so required by notice in writing to prove their debts Registered office: Mulberry House, 53 Church Street, Weybridge, or claims at such time and place as shall be specified in such notice, Surrey KT13 8DJ or in default thereof shall be excluded from the benefit of any Principal trading address: 4 Riverview, Walnut Tree Close, Guildford, distribution made before such debts are proved. This notice is purely Surrey GU1 4UX formal, the Company is able to pay all its known creditors in full. Nature of Business: Sales Date of Appointment: 02 March 2016 Date of Appointment: 29 February 2016 Office Holder details: Andrew J Cordon,(IP No. 009687) of CFS Notice is hereby given that the Creditors of the company are required, Restructuring LLP, Church House, 13-15 Regent Street, Nottingham, on or before 1 April 2016 to send their names and addresses and NG1 5BS and Richard A B Saville,(IP No. 007829) of CFS particulars of their debts or claims and the names and addresses of Restructuring LLP, Church House, 13-15 Regent Street, Nottingham, their solicitors (if any) to Tony James Thompson of Piper Thompson, NG1 5BS. Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Any person who requires further information may contact the Joint Liquidator of the company and, if so required, by notice in writing Liquidators by telephone on 0115 8387330. Alternatively enquiries from the Liquidator, by their solicitors or personally, to come in and can be made to Andrew Cordon by email at [email protected] prove their debts or claims at such time and place as shall be Andrew J Cordon, Joint Liquidator specified in any such notice, or in default thereof they will be excluded 02 March 2016 (2496825) from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or JA2496753 PM CONSULTING LTD will be paid in full. (Company Number 06926959) Explanatory Reason: The Directors have made a Declaration of Registered office: Buckingham House, Myrtle Lane, Billingshurst, Solvency, and the Company is being wound up for the purposes of West Sussex, RH14 9SG the business being closed. Principal trading address: N/A Tony James Thompson, IP no 5280, Liquidator of Piper Thompson, Notice is hereby given that the creditors of the above named Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Company, which is being voluntarily wound up, are required on or Telephone (01932) 855515 (2496786) before 31 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Joanne Kim Rolls at Opus 2496715ITMC LIMITED Restructuring LLP, Exchange House, 494 Midsummer Boulevard, (Company Number 02389387) Milton Keynes, MK9 2EA. If so required by notice in writing from the Previous Name of Company: Intermec Sales and Service Limited Joint Liquidators, creditors must, either personally or by their Registered office: Paddock Farm, Stockley Road, Heddington, Calne, solicitors, come in and prove their debts at such time and place as Wiltshire, SN11 0PS Principal trading address: Paddock Farm, Stockley Road, Heddington, Calne, Wiltshire, SN11 0PS

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES shall be specified in such notice, or in default thereof they will be KATHRYN2496988 SEIDL LIMITED excluded from the benefit of any distribution made before their debts (Company Number 06300504) are proved. Note: The Directors of the Company have made a Registered office: MLG Associates, Unit 4, Sunfield Business Park, Declaration of solvency and it is expected that all creditors will be New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT paid in full. Principal trading address: Unit 1 Ursula Lapp Estate, Old Oak Lane, Date of Appointment: 04 March 2016 London, NW10 6UP Office Holder details: Joanne Kim Rolls,(IP No. 8867) of Opus I, Mike Grieshaber of MLG Associates, Unit 4, Sunfield Business Park, Restructuring LLP, Exchange House, 494 Midsummer Boulevard, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Milton Keynes, MK9 2EA and Colin David Wilson,(IP No. 9478) of give notice that I was appointed Liquidator of the above named Opus Restructuring LLP, Exchange House, 494 Midsummer Company on 7 March 2016 by a resolution of members. Notice is Boulevard, Milton Keynes, MK9 2EA. hereby given that the creditors of the above named Company which is For further details contact: Email: [email protected]. Tel: 01908 being voluntarily wound up, are required, on or before 07 March 2016 30 60 90 to prove their debts by sending to the undersigned Mike Grieshaber Joanne Kim Rolls, Joint Liquidator of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, 04 March 2016 (2496753) Finchampstead, Wokingham, Berkshire, RG40 4QT the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such 2496752JOHN WHITE CONSULTING LTD further details or produce such documentary evidence as may appear (Company Number 06694790) to the Liquidator to be necessary. A creditor who has not proved this Registered office: 21 Richmond Drive, Shepperton, Middlesex TW17 debt before the declaration of any dividend is not entitled to disturb, 9EB by reason that he has not participated in it, the distribution of that Principal trading address: 21 Richmond Drive, Shepperton, Middlesex dividend or any other dividend declared before his debt was proved. TW17 9EB This notice is purely formal and all known creditors have been or will We, Andrew Pear and Michael Solomons of BM Advisory, 82 St John be paid in full. Street, London, EC1M 4JN, give notice that we were appointed Joint Date of Appointment: 07 March 2016 Liquidators of the above named company on 4 March 2016 by a Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG resolution of members. Notice is hereby given that the creditors of the Associates, Unit 4 Sunfield Business Park, New Mill Road, company are required, on or before 11 April 2016 to prove their debts Finchampstead, Wokingham, Berkshire RG40 4QT. by sending their full names and addresses, particulars of their debts For further details contact: Mike Grieshaber, Tel: 0118 973 7776, or claims and the names and addresses of their solicitors (if any) to Email: [email protected] the Joint Liquidators at 82 St John Street, London, EC1M 4JN. If so Mike Grieshaber, Members required by notice in writing from the Joint Liquidators, creditors 07 March 2016 (2496988) must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any KROTEX2496400 LIMITED distribution made before their debts are proved. (Company Number 09035918) The Directors of the Company have made a declaration of solvency Registered office: 70 Wroughton Road, London SW11 6BG and it is expected that all creditors will be paid in full. Principal trading address: 70 Wroughton Road, London SW11 6BG Office Holder details: Andrew Pear,(IP No. 9016) and Michael Notice is hereby given that the creditors of the above-named Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, company, which is being voluntarily wound up, are required, one London, EC1M 4JN. month from the date of this notice, to send in their full Christian and Further information is available from Andrew Pear, Michael Solomons surnames, their addresses and descriptions, full particulars of their or Alex Bellamy at BM Advisory on 020 7549 2932 or Email: debts or claims, and the names and addresses of their Solicitors (if [email protected], or by post BM Advisory, 82 St John any), to the undersigned, Hayley Maddison of Maidment Judd, The Street, London EC1M 4JN. Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Andrew Pear and Michael Solomons, Joint Liquidators Herts AL4 8AN, the Liquidator of the said company and, if so required 04 March 2016 (2496752) by notice in writing from the said liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they KALEIDOSCOPE2495392 CORPORATE COMPUTER TRAINING LIMITED will be excluded from the benefit of any distribution made before such (Company Number 02876495) debts are proved. I intend to declare a first and final dividend within Registered office: 13 Horizon Business Village, 1 Brooklands Road, two months from the last date for proving. Weybridge, Surrey KT13 0TJ Office Holder Details: Hayley Maddison (IP number 10372) of Principal trading address: 13 Horizon Business Village, 1 Brooklands Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Road, Weybridge, Surrey KT13 0TJ Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 2 NOTICE IS HEREBY GIVEN that the Creditors of the above named March 2016. Further information about this case is available from company are required, on or before 8 April 2016 to send their names Laura Taylor at the offices of Maidment Judd on 01582 469700. and addresses and particulars of their debts or claims and the names Hayley Maddison , Liquidator and addresses of their solicitors (if any) to Richard Rones, Dated 7 March 2016 (2496400) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and 2496750LAKIN CLARK LIMITED prove their debts or claims at such time and place as shall be (Company Number 7184301) specified in any such notice, or in default thereof they will be excluded Registered office: Delandale House, 37 Old Dover Road, Canterbury, from the benefit of any distribution made before such debts are Kent CT1 3JF proved. Principal trading address: Delandale House, 37 Old Dover Road, NOTE: This notice is purely formal. All known creditors have been or Canterbury, Kent CT1 3JF will be paid in full. In accordance with Rule 4.106 , we William Jeremy Jonathan Knight, Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (IP No 2236), email [email protected] and Simon Peter ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Edward Knight, (IP No 11150), email [email protected], Date of Appointment: 26 February 2016. Further information about both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, this case is available from Michelle Sheffield at the offices of BN1 1AE, give notice that on 1st March 2016 we were appointed ThorntonRones Limited on 020 8418 9333. Joint Liquidator of LAKIN CLARK LIMITED by resolution of members. Richard Jeffrey Rones , Liquidator (2495392)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 107 COMPANIES

Notice is hereby given that the creditors of the above named 07 March 2016 (2496761) company, which is being voluntarily wound up, are required, on or before 29th March 2016 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses LK2496396 LAW LIMITED of their Solicitors (if any), to us at 68 Ship Street, Brighton, East (Company Number 07205774) Sussex, BN1 1AE, the Joint Liquidator of the said company, and, if so Registered office: Devonshire House, 60 Goswell Road, London required by notice in writing from him, personally or by their Solicitors, EC1M 7AD to come in and prove their debts or claims at such time and place as Principal trading address: 7 Southwood Lawn Road, London N6 5SD shall be specified in such notice, or in default thereof they will be NOTICE IS HEREBY GIVEN that the Creditors of the above named excluded from the benefit of any distribution made before such debts company are required, on or before 31 March 2016 to send their are proved. Further information about the liquidation is available from names and addresses and particulars of their debts or claims and the Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship St., names and addresses of their solicitors (if any) to Ian Robert of Brighton BN1 1AE, 01273 203543. Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, William Jeremy Jonathan Knight, Joint Liquidator London EC1M 7AD the Liquidator of the Company, and, if so required This notice is purely formal. All known creditors have by notice in writing from the Liquidator, by their solicitors or been, or will be, paid in full but if any person personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default considers he has a claim against the company he thereof they will be excluded from the benefit of any distribution made should send his claim forthwith. before such debts are proved. 1 March 2016 (2496750) NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the 2496756LAVINIUM LIMITED Company is being wound up for the purposes of making a distribution (Company Number 08539762) to members. Registered office: Chancery Station House, 31-33 High Holborn, Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith London, WC1V 6AX & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Principal trading address: 182 Ashburton Triangle, Drayton Park, 7AD. Date of Appointment: 1 March 2016. Further information about London, N5 1GD this case is available from Evan Jones at the offices of Kingston Smith Notice is hereby given that the creditors of the above named & Partners LLP on 020 7566 4020. Company, are required on or before 31 March 2016 to prove their Ian Robert , Liquidator debts by sending their full names and addresses, particulars of their Dated 8 March 2016 (2496396) debts or claims, and the names and addresses of their solicitors (if any), to Joanne Rolls at Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. If so required by notice in writing from the LONDON2496755 SOLAR ENERGY LIMITED Joint Liquidators, creditors must, either personally or by their (Company Number 07181645) solicitors, come in and prove their debts at such time and place as Registered office: 171-173 Gray's Inn Road, London, WC1X 8UE shall be specified in such notice, or in default thereof they will be Principal trading address: 247 Burnt Oak Broadway, Edgware, HA8 excluded from the benefit of any distribution made before their debts 5ED are proved. Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Note: The Directors of the Company have made a declaration of 1986, that a first and final dividend will be paid within a period of two solvency and it is expected that all creditors will be paid in full. months from the last date of proving. The last date for creditors to Date of Appointment: 08 March 2016 prove claims in this liquidation is 31 March 2016. Creditors of the Office Holder details: Joanne Kim Rolls,(IP No. 8867) of Opus Company should send their addresses, descriptions and full Restructuring LLP, Exchange House, 494 Midsummer Boulevard, particulars of their debt or claim to me at Leonard Curtis, One Great Milton Keynes, MK9 2EA and Timothy John Edward Dolder,(IP No. Cumberland Place, Marble Arch, London W1H 7LW. Under the 9008) of Opus Restructuring LLP, Exchange House, 494 Midsummer provisions of the Insolvency Rules 1986, I am not obliged to deal with Boulevard, Milton Keynes, MK9 2EA. claims lodged after the date of proving, but may do so if I think fit. For further details contact: The Joint Liquidators, Email: Also, as the proposed distribution is the only one in the liquidation, I [email protected], Tel: 01908 30 60 90. may make it without regard to the claim of any person in respect of a Joanne Rolls and Tim Dolder, Joint Liquidators debt not already proved. 07 March 2016 (2496756) Note: This notice is purely formal and all known creditors have been or will be, paid in full. Date of Appointment: 03 March 2016 2496761LAWFROG SERVICES LIMITED Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, (Company Number 07339545) (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Registered office: 171-173 Gray's Inn Road, London, W1H 7LW Marble Arch, London W1H 7LW. Principal trading address: 57 Chelmsford Road, London, N14 5PY Further details: Email [email protected] Telephone: 020 Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 7535 7000 Alternative contact: Samuel Wood 1986, that a first and final dividend will be paid within a period of two N A Bennett, Joint Liquidator months from the last date of proving. The last date for creditors to 07 March 2016 (2496755) prove claims in this liquidation is 31 March 2016. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great LUNN2496501 ANTIQUES LIMITED Cumberland Place, Marble Arch, London W1H 7LW. Under the (Company Number 01565394) provisions of the Insolvency Rules 1986, I am not obliged to deal with Registered office: 311 High Road, Loughton, Essex IG10 1AH claims lodged after the date of proving, but may do so if I think fit. Principal trading address: 86 New Kings Road, London SW6 4LU Also, as the proposed distribution is the only one in the liquidation I NOTICE IS HEREBY GIVEN that the Creditors of the above named may make it without regard to the claim of any person in respect of a company are required, on or before 8 April 2016 to send their names debt not already proved. and addresses and particulars of their debts or claims and the names Date of Appointment: 03 March 2016 and addresses of their solicitors (if any) to Richard Rones of Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, the Liquidator of the company, and, if so required by notice in writing Marble Arch, London W1H 7LW. from the Liquidator, by their solicitors or personally, to come in and Further details: The Joint Liquidators, Email prove their debts or claims at such time and place as shall be [email protected] Telephone: 020 7535 7000 Alternative specified in any such notice, or in default thereof they will be excluded contact: Samuel Wood from the benefit of any distribution made before such debts are N A Bennett, Joint Liquidator proved.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

NOTE: This notice is purely formal. All known creditors have been or required by notice in writing from the Liquidator, by their solicitors or will be paid in full. personally, to come in and prove their debts or claims at such time Office Holder Details: Richard Jeffrey Rones (IP number 8807) of and place as shall be specified in any such notice, or in default ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. thereof they will be excluded from the benefit of any distribution made Date of Appointment: 26 February 2016. Further information about before such debts are proved. this case is available from Noman Chaudhry at the offices of NOTE: This notice is purely formal. All known creditors have been or ThorntonRones Limited on 020 8418 9333. will be paid in full. Richard Jeffrey Rones , Liquidator (2496501) Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. Date of Appointment: 3 March 2016. Further information about this 2496472MANDALAY CONSULTING LTD case is available from Caroline March at the offices of LB Insolvency (Company Number 07601551) on 01245 254 791 or at [email protected]. Registered office: 311 High Road, Loughton, Essex IG10 1AH Andrew Dix , Liquidator (2496412) Principal trading address: 79a Deodar Road, London SW15 2NU NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 9 April 2016 to send their names 2496784MEDICO-LEGAL EXPERTS LTD and addresses and particulars of their debts or claims and the names (Company Number 07364534) and addresses of their solicitors (if any) to Richard Rones of Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, Principal trading address: 25 Freegrove Road, London, N7 9RG the Liquidator of the company, and, if so required by notice in writing Notice is hereby given that the Creditors of the above-named from the Liquidator, by their solicitors or personally, to come in and Company are required, on or before 04 April 2016 to send their names prove their debts or claims at such time and place as shall be and addresses and particulars of their debts or claims and the names specified in any such notice, or in default thereof they will be excluded and addresses of their solicitors (if any) to Nedim Ailyan of Abbott from the benefit of any distribution made before such debts are Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ the proved. Liquidator of the said Company, and, if so required by notice in NOTE: This notice is purely formal. All known creditors have been or writing from the said Liquidator by their solicitors or personally, to will be paid in full. come in and prove their debts or claims at such time and place as Office Holder Details: Richard Jeffrey Rones (IP number 8807) of shall be specified in any such notice, or in default thereof they will be ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. excluded from the benefit of any distribution made before such debts Date of Appointment: 8 March 2016. Further information about this are proved. Note: This notice is purely formal. All known creditors case is available from Harrison Smith at the offices of ThorntonRones have been or will be paid in full. Limited on 020 8418 9333. Date of Appointment: 02 March 2016 Richard Jeffrey Rones , Liquidator (2496472) Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. For further details contact: Nedim Ailyan, Email: MARKET2496749 PLACE (LANCASHIRE) LIMITED [email protected]. Tel: 0208 302 4344 (Company Number 07107191) Nedim Ailyan, Liquidator Registered office: Dalton House, 9 Dalton Square, Lancaster, 02 March 2016 (2496784) Lancashire LA1 1WD Principal trading address: Market Place, Garstang, Preston PR3 1ZA In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, 2497277MISHMOSH MEDIA LIMITED I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, (Company Number 07420095) Heskin, Preston, give notice that on 2 March 2016 I was appointed Registered office: 27 Church Street, Rickmansworth, Hertfordshire, Liquidator by resolutions of members. WD3 1DE Notice is hereby given that the creditors of the above named Principal trading address: 1 Bell Street, 2nd Floor, London, NW1 5BY company, which is being voluntarily wound up, are required, on or I, Bijal Shah of RE10 (South East) Limited, 27 Church Street, before 24 March 2016 to send in their full christian and surnames, Rickmansworth, Hertfordshire, WD3 1DE give notice that I was their addresses and descriptions, full particulars of their debts or appointed liquidator of the above named company on 9 March 2016 claims and the names and addresses of their Solicitors (if any), to the by a resolution of members. undersigned Clive Morris of Marshall Peters Limited, Heskin Hall NOTICE IS HEREBY GIVEN that the creditors of the above named Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company which is being voluntarily wound up, are required, on or company, and, if so required by notice in writing from the said before 4 April 2016 to prove their debts by sending to the Liquidator, are, personally or by their Solicitors, to come in and prove undersigned Bijal Shah of RE10 (South East) Limited, 27 Church their debts or claims at such time and place as shall be specified in Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the such notice, or in default thereof they will be excluded from the company, written statements of the amounts they claim to be due to benefit of any distribution. them from the company and, if so requested, to provide such further Note: This notice is purely formal. All creditors have been or will be details or produce such documentary evidence as may appear to the paid in full. liquidator to be necessary. A creditor who has not proved this debt Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters before the declaration of any dividend is not entitled to disturb, by Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. reason that he has not participated in it, the distribution of that Administrator: Lee Morris. Contact Details: 01257 452021 dividend or any other dividend declared before his debt was proved. 2 March 2016 (2496749) THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South MCCALMONT-WOODS2496412 LIMITED East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 (Company Number 06486071) 1DE. Date of Appointment: 9 March 2016. Further information about Registered office: Poasley Farm, Dummer Road, Nutley, Basingstoke, this case is available from Ellie Waters at the offices of RE10 (South Hampshire, RG25 East) Limited on 020 8315 7430 or at [email protected]. NOTICE IS HEREBY GIVEN that the Creditors of the above named Bijal Shah , Liquidator company are required, on or before 8 April 2016 to send their names Dated: 9 March 2016 (2497277) and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Dix of LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, MONGOOSE2496416 PRODUCTIONS LIMITED Chelmsford, CM1 1SW the Liquidator of the company, and, if so (Company Number 05592244) Registered office: Suite 3, 4th Floor, Congress House, Lyon Road, Harrow, HA1 2EN Nature of Business: Artistic creation

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 109 COMPANIES

NOTICE IS HEREBY GIVEN that the Creditors of the above named If so required by notice in writing from the Joint Liquidators, creditors company are required, on or before 2 April 2016 to send their names must, either personally or by their solicitors, come in and prove their and addresses and particulars of their debts or claims and the names debts at such time and place as shall be specified in such notice, or in and addresses of their solicitors (if any) to Andrew Dix of LB default thereof they will be excluded from the benefit of any Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, distribution made before their debts are proved. Note: The Directors Chelmsford, CM1 1SW the Liquidator of the company, and, if so of the Company have made a Declaration of solvency and it is required by notice in writing from the Liquidator, by their solicitors or expected that all creditors will be paid in full. personally, to come in and prove their debts or claims at such time Date of Appointment: 07 March 2016 and place as shall be specified in any such notice, or in default Office Holder details: Joanne Kim Rolls,(IP No. 8867) of Opus thereof they will be excluded from the benefit of any distribution made Restructuring LLP, Exchange House, 494 Midsummer Boulevard, before such debts are proved. Milton Keynes, MK9 2EA and Timothy John Edward Dolder,(IP No. NOTE: This notice is purely formal. All known creditors have been or 9008) of Opus Restructuring LLP, Exchange House, 494 Midsummer will be paid in full. Boulevard, Milton Keynes, MK9 2EA. Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency For further details contact: The Joint Liquidators, Email: Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, [email protected], Tel: 01908 306090. Essex CM1 1SW. Date of Appointment: 2 March 2016. Further Joanne Kim Rolls, Joint Liquidator information about this case is available from Caroline March at the 07 March 2016 (2496767) offices of LB Insolvency Solutions Limited on 01245 254 791 or at [email protected]. Andrew Dix , Liquidator NEPHILA2496768 TECHNOLOGY LIMITED Date: 3 March 2016 (2496416) (Company Number 04642585) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ 2496326MST TOILETRIES LIMITED Principal trading address: 69 Lawford Road, London, N1 5BJ (Company Number 06676496) Notice is hereby given that the Creditors of the Company are SERT-MST PLC required, on or before 04 May 2016 to send their names and (Company Number 04395793) addresses and particulars of their debts or claims and the names and ARTRADE HOLDINGS LIMITED addresses of their solicitors (if any) to Stewart Bennett of S T Bennett (Company Number 06676591) & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, Registered office: Glaisdale Drive East, Bilborough, Nottingham NG8 IG9 5LQ the Liquidator of the Company, and if so required by notice 4GU in writing from the Liquidator, by their solicitors or personally, to come Principal trading address: Glaisdale Drive East, Bilborough, in and prove their debts or claims at such time and place as shall be Nottingham NG8 4GU; Tetron Point, William Nadin Way, Swadlincote, specified in any such notice, or in default thereof they will be excluded Derbyshire DE11 0BB; Glaisdale Drive East, Bilborough, Nottingham from the benefit of any distribution made before such debts are NG8 4GU proved. NOTICE IS HEREBY GIVEN that the creditors of the above-named The Director has made a Declaration of Solvency, and the Company companies, which are being voluntarily wound up, who have not is being wound up as the Company has ceased trading and is no already proved their debt are required, on or before 08 April 2016, the longer required. NOTE: This notice is purely formal. All known last day for proving to send in their names and addresses and to creditors have been or will be paid in full. submit their proof of debt to the undersigned at RSM Restructuring Date of Appointment: 04 March 2016 Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Office Holder details: Stewart Bennett,(IP No. 1205) of S T Bennett & Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 provide such further details or produce such documentary or other 5LQ. evidence as may appear to be necessary. Alternative person to contact with enquiries about the case: Darren A creditor who has not proved his debt before the declaration of any Walker, Telephone: 020 8505 2941 dividend is not entitled to disturb, by reason that he has not Stewart Bennett, Liquidator participated in it, the distribution of that dividend or any other 04 March 2016 (2496768) dividend before his debt was proved. Office Holder Details: Patrick Ellward (IP number 8702) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, 2496336NEREAN DEVELOPMENT LIMITED Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP (Company Number 08702723) number 7915) of RSM Restructuring Advisory LLP, Rivermead House, Registered office: Poppleton & Appleby, 35 Ludgate Hill, Birmingham 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of B3 1EH Appointment: 3 March 2016. Further information about these cases is Principal trading address: Low Farm, Wilden Road, Colmworth MK44 available from Louise Carrington at the offices of RSM Restructuring 2NN Advisory LLP on 0115 964 4467. NOTICE OF INTENDED DIVIDEND Patrick Ellward and Dilip Kumar Dattani , Joint Liquidators TAKE NOTICE that I, M T Coyne Office Holder Number 6575 of Dated 8 March 2016 (2496326) Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, the undersigned Liquidator appointed on 1 March 2016, intend to declare a first and final MUIRHEAD2496767 LTD dividend to the Unsecured Creditors of the Company. (Company Number 08124320) Creditors who have not yet lodged their proof of debt should do so in Registered office: Chancery Station House, 31-33 High Holborn, writing to the office of the Liquidator on or before 19 April 2016, which London, WC1V 6AX is the last date for proving. A Creditor who has not proved their debt Principal trading address: Flat 23, 18 Gwynne Road, London, SW11 before the date specified above is not entitled to disturb the dividend 3GL because they have not participated in it. Creditors are also advised Notice is hereby given that the creditors of the above named that I am entitled to make the distribution without regard to the claim Company, which is being voluntarily wound up, are required on or of any Creditor in respect of a debt not already proved. before 31 March 2016 to prove their debts by sending their full names It is my intention to declare a first and final dividend no later than two and addresses, particulars of their debts or claims, and the names months from the last date for proving. and addresses of their solicitors (if any), to Joanne Rolls at Exchange Martin Thomas Coyne , Liquidator House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. Dated 7 March 2016 (2496336)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

OCCLEVE2496772 LIMITED submitted claims by 22 April 2016. A creditor who has not proved his (Company Number 06300743) debt before the declaration of any dividend is not entitled to disturb, Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ by reason that he has not participated in it, the distribution or any Principal trading address: The Court Yard, 38 Alexandra Road, other distribution made before his debt was proved. No further public Windsor, Berkshire, SL4 1HU advertisement of invitation to prove debts will be given. Note: The We, David William Tann of Wilkins Kennedy LLP, Gladstone House, Directors of the Company have made a Statutory Declaration of 77-79 High Street, Egham, Surrey, TW20 9HY and John Arthur Solvency and all known creditors have been or will be paid in full. Kirkpatrick of Wilkins Kennedy LLP, 92 London Street, Reading, Date of Appointment: 29 February 2016. Berkshire, RG1 4SJ give notice that we were appointed Joint Office Holder details: Michael Bowell,(IP No. 7671) and Dermot Liquidators of the above named company on 1 March 2016 by a Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw resolution of members. Notice is hereby given that the creditors of the House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. above named company which is being voluntarily wound up, are For further details contact: Joint Liquidators, Tel: 0845 310 2776, required, on or before 08 April 2016 to prove their debts by sending to Email: [email protected] Alternative contact: Shaun Walker. the undersigned David William Tann of Wilkins Kennedy LLP, 92 Michael Bowell and Dermot Coakley, Joint Liquidators London Street, Reading, Berkshire, RG1 4SJ the Joint Liquidator of 07 March 2016 (2496773) the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear R2496765 STACEY LIMITED to the Joint Liquidator to be necessary. A creditor who has not proved (Company Number 07206623) his debt before the declaration of any dividend is not entitled to Registered office: Rex Buildings, Alderley Road, Wilmslow, Cheshire, disturb, by reason that he has not participated in it, the distribution of SK9 1HY that dividend or any other dividend declared before his debt was Principal trading address: 35 Burgess Mead, Oxford, Oxfordshire OX2 proved. 6XP This notice is purely formal and all known creditors have been or will Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency be paid in full. Rules 1986 (as amended), that the Joint Liquidators intend to declare Date of Appointment: 01 March 2016 a final distribution to creditors of the above Company within two Office Holder details: David William Tann,(IP No. 008101) and John months of the last date for proving specified below. Creditors who Arthur Kirkpatrick,(IP No. 002230) both of Wilkins Kennedy LLP, 92 have not yet done so must prove their debts by sending their full London Street, Reading, Berkshire, RG1 4SJ. names and addresses, particulars of their debts or claims and the Further information can be obtained by contacting Alex Audland at names and addresses of their solicitors (if any), to the Joint [email protected] or telephone 01189 512131. Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, David William Tann, Joint Liquidator Bury New Road, Whitefield M45 7TA by no later than 5 April 2016 (the 07 March 2016 (2496772) last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is ORPINGTON2496464 BUSINESS MANAGEMENT LIMITED proved. (Company Number 07882304) Note: The Directors of the Company have made a declaration of Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary solvency and it is expected that all creditors will be paid in full. Wharf, London E14 4HD Date of Appointment: 25 February 2016. Notice is hereby given that the creditors of the above named Office Holder details: Steve Markey,(IP No. 14912) and Martin Company, which is being voluntarily wound up, are required to prove Maloney,(IP No. 9628) both of Leonard Curtis, Leonard Curtis House, their debts on or before 19 April 2016, by sending their names and Elms Square, Bury New Road, Whitefield M45 7TA. addresses along with descriptions and full particulars of their debts or For further details contact: Steve Markey, Email: claims and the names and addresses of their solicitors (if any), to the [email protected], Tel: 0161 413 0930. Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Steve Markey and Martin Maloney, Joint Liquidators London E14 4HD and, if so required by notice in writing from the 07 March 2016 (2496765) Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such RADPK2496438 LIMITED debts or claims are proved. (Company Number 07830076) All creditors that prove their debts on or before the date specified Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 above and whose claims are admitted by the undersigned Stephen 6AL Goderski will be paid in full. Principal trading address: Flat 12 Bryanston Square, London, W1H Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey 2DS Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Notice is hereby given that the creditors of the above named Date of Appointment: 3 March 2016. Further information about this company, which is being voluntarily wound up, are required, on or case is available from Jack McGinley at the offices of Geoffrey Martin before 13 April 2016, to send in their full names, their addresses and & Co on 020 7495 1100 or at [email protected]. descriptions, full particulars of their debts or claims and the names Stephen Goderski , Liquidator (2496464) and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, the joint liquidators of the said company, OTTLEY2496773 DESIGN COMPANY LIMITED and, if so required by notice in writing from the said joint liquidators, (Company Number 05008683) are, personally or by their solicitors, to come in and prove their debts Registered office: C/O MBI Coakley Ltd, Second Floor, Shaw House, or claims at such time and place as shall be specified in such notice, 3 Tunsgate, Guildford, GU1 3QT or in default thereof they will be excluded from the benefit of any Principal trading address: Flat 4, St Andrews Wharf, 12 Shad Thames, distribution. London SE1 2YN Please note that this is a members' voluntary winding up and it is Notice is hereby given, pursuant to Rule 4.182A of the Insolvency anticipated that all debts will be paid in full. Rules 1986 (as amended), that the Liquidators intend to make a Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP distribution to the creditors of the above named company, which is numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a being voluntarily wound up, and that creditors who have not already Brighton Road, Croydon CR2 6AL. Date of Appointment: 29 February submitted claims or proved their debts against the above named 2016. Further information about this case is available from Laura company are required on or before 22 April 2016 to send their names Devine at the offices of Herron Fisher on 020 8688 2100 or at and addresses along with descriptions and full particulars of their [email protected]. debts or claims to the Liquidators at the address shown below. The Christopher Herron and Nicola Jayne Fisher , Joint Liquidators Liquidators also give notice as required by Rule 4.182A(6) that they 3 March 2016 (2496438) intend to make an only or final distribution to creditors who have

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 111 COMPANIES

RJN2496757 CONSULTING LIMITED company, and, if so required by notice in writing from the Joint (Company Number 07029735) Liquidators, by their solicitors or personally, to come in and prove Registered office: Flat 2, 10 York Place, Leeds, West Yorkshire, LS1 their debts or claims at such time and place as shall be specified in 2DS any such notice, or in default thereof they will be excluded from the Principal trading address: Flat 2, 10 York Place, Leeds, West benefit of any distribution made before such debts are proved. Yorkshire, LS1 2DS Explanatory Reason: The Directors have made a Declaration of Notice is hereby given that the Creditors of the above named Solvency, and the Company is being wound up for the purposes of Company are required, on or before 31 March 2016 to send their concluding its affairs. names and addresses and particulars of their debts or claims and the Note: This notice is purely formal. All known creditors have been or names and addresses of the solicitors (if any) to Jason Mark Elliott will be paid in full. and Craig Johns of Cowgill Holloway Business Recovery LLP, Liquidator, IP Number, firm and address: Mark Upton (IP No. 9594) Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint and David Scrivener (IP No. 1560) of Ensors Accountants LLP, Liquidators of the said Company and, if so required by notice in Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT. writing from the said Joint Liquidators, by their Solicitors or Office Holder’s email address: [email protected] personally, to come in and prove their said Debts or Claims at such Lisa Haste – [email protected] 220093 time and place as shall be specified in any such notice, or in default 7 March 2016 (2496771) thereof they will be excluded from the 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 S.2496763 SMITH ACCOUNTANCY LTD Members' Voluntary Liquidation. (Company Number 05351814) This notice is purely formal. All known creditors have been, or will be, Registered office: Apartment 8, Gaiter and Spat, 1 Ethel Stret, paid in full. Northampton, NN1 5ER Date of Appointment: 07 March 2016 Principal trading address: N/A Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig Notice is hereby given that the creditors of the Company, which is Johns,(IP No. 013152) both of Cowgill Holloway Business Recovery being voluntarily wound up, are required to prove their debts by 11 LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. April 2016 by sending to the undersigned David Thorniley of MVL For further details contact the Joint Liquidators Tel: 0161 827 1200. Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Alernative contact: Claire Murphy Email: [email protected] Kent, TN1 2QP the Liquidator of the Company, written statements of Jason Mark Elliott, Joint Liquidator the amounts they claim to be due to them from the Company and, if 07 March 2016 (2496757) so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the 2496759RONMAX TRADING LTD declaration of any dividend is not entitled to disturb, by reason that he (Company Number 07478530) has not participated in it, the distribution of that dividend or any other Registered office: 77 Chapel Street, Billericay, Essex, CM12 9LR dividend declared before his debt was proved. Principal trading address: Squirrel Lodge, Glebe Road, Ramsden Note: This notice is purely formal. All known creditors have been or Bellhouse, Billericay, CM11 1RL will be paid in full. Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Date of Appointment: 07 March 2016 1986, that a first and final dividend will be paid within a period of two Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, months from the last date of proving. The last date for creditors to The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. prove claims in this liquidation is 1 April 2016. Creditors of the For further details contact: David Thorniley, Email: Company should send their addresses, descriptions and full [email protected] Alternative contact: Chris Maslin particulars of their debt or claim to us at Leonard Curtis, One Great David Thorniley, Liquidator Cumberland Place, Marble Arch, London W1H 7LW. Under the 07 March 2016 (2496763) provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I S.JAYARAJ2496766 LIMITED may make it without regard to the claim of any person in respect of a (Company Number 07154510) debt not already proved. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT This notice is purely formal and all known creditors have been, or will Principal trading address: Holly House Hospital, High Road, be, paid in full. Buckhurst Hill, IG9 5HX Date of Appointment: 04 March 2016 On 7 March 2016 the above named company was placed into Office Holder details: A J Duncan,(IP No. 9319) and N A Bennett,(IP Members' Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield No. 9083) both of Leonard Curtis, One Great Cumberland Place, Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of Marble Arch, London W1H 7LW. the members. The company is presently expected to be able to pay Further details: Email [email protected] Telephone: 020 its known liabilities in full. Notice is hereby given that the creditors of 7535 7000 Alternative contact: Jonathan Lane the above named company, which is being voluntarily wound up, are A J Duncan, Joint Liquidator required, on or before 07 April 2016 to send in their full names, 07 March 2016 (2496759) addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David G Kirk of Kirks the liquidator of the said company, ROSEHAVEN2496771 LIMITED and, if so required by notice in writing from the said liquidator, are, (Company Number 03686600) personally or by their solicitors, to come in and prove their debts or Registered office: 7 Birch Grove, Martlesham Heath, Ipswich, Suffolk claims at such time and place as shall be specified in such notice, or IP5 3TD in default thereof they will be excluded from the benefit of any Principal trading address: 7 Birch Grove, Martlesham Heath, Ipswich, distribution. Suffolk IP5 3TD Office Holder details: David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield Nature of Business: Employment placement agency. Crescent, Exeter, EX1 1QT. Date of Appointment: 4 March 2016. For further details contact: Daniel Jeeves, Tel: 01392 474303, Email: Notice is hereby given that the Creditors of the above named [email protected] Company are required, on or before 31 March 2016 to send their David G Kirk, Liquidator names and addresses and particulars of their debts or claims and the 07 March 2016 (2496766) names and addresses of their solicitors (if any) to Mark Upton and David Scrivener of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT the Joint Liquidators of the

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

S.O.S2496764 DOCTORS DIRECT LTD and, if so required by notice in writing from the said liquidator, are, (Company Number 02781252) personally or by their solicitors, to come in and prove their debts or Previous Name of Company: S.O.S. Doctors Limtied; Incomebasic claims at such time and place as shall be specified in such notice, or Limited in default thereof they will be excluded from the benefit of any Registered office: 110 Cannon Street, London, EC4N 6EU distribution. Principal trading address: N/A Office Holder details: David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield Notice is hereby given that the creditors of the above named Crescent, Exeter, EX1 1QT. Company, over which I was appointed Joint Liquidator on 2 March For further details contact: Daniel Jeeves, Tel: 01392 474303, Email: 2016 are required, on or before 13 April 2016 to send in their full [email protected] names, their addresses and descriptions, full particulars of their debts David G Kirk, Liquidator or claims and the names and addresses of their solicitors (if any) to 07 March 2016 (2496774) the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the SMITH2496479 SQUARE LTD said Joint Liquidator, are, personally or by their solicitors, to come in (Company Number 07258712) and prove their debts or claims at such time and place as shall be Registered office: Tresco Estate, Tresco, Isles of Scilly, TR24 OQQ specified in such notice, or in default thereof they will be excluded Principal trading address: Tresco Estate, Tresco, Isles of Scilly, TR24 from the benefit of any distribution. OQQ The winding up is a members' voluntary winding up and it is NOTICE IS HEREBY GIVEN that the Creditors of the above-named anticipated that all debts will be paid. Company are required on or before 8 April 2016 to send in their Date of Appointment: 02 March 2016 names and addresses with particulars of their Debts or Claims and Office Holder details: Anthony John Wright,(IP No. 10870) and Alastair the names and addresses of their Solicitors (if any) to the Rex Massey,(IP No. 16890) both of FRP Advisory LLP, 2nd Floor, 110 undersigned: Ian Edward Walker of Begbies Traynor (Central) LLP, Cannon Street, London, EC4N 6EU. Balliol House, Southernhay Gardens, Exeter, EX1 1NP the Joint For further details contact the Joint Liquidators at Liquidator of the said Company and, if so required by notice in writing [email protected] by the said Joint Liquidator, are by their Solicitors or personally to Anthony John Wright, Joint Liquidator come in and prove their said Debts or Claims at such time and place 02 March 2016 (2496764) as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 2496449SHAH ASSOCIATES LIMITED This notice is purely formal and all known Creditors have been, or will (Company Number 02063570) be, paid in full. Registered office: 27 Church Street, Rickmansworth, Hertfordshire Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP WD3 1DE numbers 6537 and 8835) of Begbies Traynor (Central) LLP, Balliol Principal trading address: 23 Sudbury Court Road, Harrow, House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: Middlesex, HA1 3SD 7 March 2016. Further information about this case is available from Nature of Business: Consultancy Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on I, Bijal Shah of RE10 (South East) Limited, 27 Church Street, 01392 260 800 or at [email protected]. Rickmansworth, Hertfordshire, WD3 1DE give notice that I was Ian Edward Walker and Julie Anne Palmer , Joint Liquidators appointed liquidator of the above named company on 4 March 2016 9 March 2016 (2496479) by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or SOUTHTEC2496770 LIMITED before 18 April 2016 to prove their debts by sending to the (Company Number 02663564) undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Registered office: North Barn Village Street, Pickworth, Sleaford, Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the NG34 0TD company, written statements of the amounts they claim to be due to Principal trading address: North Barn Village Street, Pickworth, them from the company and, if so requested, to provide such further Sleaford, NG34 0TD details or produce such documentary evidence as may appear to the Notice is hereby given that the Creditors of the above named liquidator to be necessary. A creditor who has not proved this debt company are required on or before the 18 April 2016 to send their before the declaration of any dividend is not entitled to disturb, by names and addresses and particulars of their debts or claims and the reason that he has not participated in it, the distribution of that names and addresses of their solicitors (if any) to Graham Stuart dividend or any other dividend declared before his debt was proved. Wolloff Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Contact person: Ellie Waters Lynchwood, Peterborough PE2 6LR the Liquidator of the said Telephone no: 020 8315 7430 company, and, if so required by notice in writing from the said e-mail address: [email protected] Liquidator, by their solicitors or personally, to come in and prove their THIS NOTICE IS PURELY FORMAL AND ALL KNOWN debts or claims at such time and place as shall be specified in any CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. such notice, or in default thereof they will be excluded from the Bijal Shah , Liquidator benefit of any distribution made before such debts or claims are Dated: 7 March 2016 (2496449) proved. Date of Appointment: 07 March 2016 Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell SIMON2496774 ALVIN CONSTRUCTION LIMITED Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, (Company Number 09558896) Peterborough PE2 6LR. Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT In the event of any questions regarding the above please contact Principal trading address: Wyck Barn, Wyck Rissington, Cheltenham, Graham Stuart Wolloff, on 01733 235253. Glos, GL54 2BP G S Wolloff, Liquidator On 7 March 2016 the above named company was placed into 07 March 2016 (2496770) Members' Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of the members. The company is presently expected to be able to pay STABILIS2496754 CONSULTANTS LIMITED its known liabilities in full. Notice is hereby given that the creditors of (Company Number 06785399) the above named company, which is being voluntarily wound up, are Registered office: Stablecroft School Lane, Bunbury, Tarporley, required, on or before 07 April 2016 to send in their full names, Cheshire, CW6 9NR addresses and descriptions, full particulars of their debts or claims, Principal trading address: N/A and the names and addresses of their solicitors (if any), to the undersigned David G Kirk of Kirks, the liquidator of the said company,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 113 COMPANIES

Notice is hereby given that the creditors of the above named TAYLORS2496762 LANE (UK) LIMITED Company, which is being voluntarily wound up, are required on or (Company Number 08403807) before 31 March 2016 to prove their debts by sending their full names Registered office: Onega House, 112 Main Road, Sidcup, Kent DA14 and addresses, particulars of their debts or claims, and the names 6NE and addresses of their solicitors (if any), to Steven John Parker at Nature of Business: Other Business Support Service Activities Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 Notice is hereby given that the creditors of the above-named 2EA. company, which is being voluntarily wound up, who have not already If so required by notice in writing from the Joint Liquidators, creditors proved their debt are required, on or before 4 April 2016, the last day must, either personally or by their solicitors, come in and prove their for proving to send in their names and addresses and to submit their debts at such time and place as shall be specified in such notice, or in proof of debt to the undersigned at RSM Restructuring Advisory LLP, default thereof they will be excluded from the benefit of any Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if distribution made before their debts are proved. Note: The Directors so requested by the Joint Liquidators, to provide such further details of the Company have made a Declaration of solvency and it is or produce such documentary or other evidence as may appear to be expected that all creditors will be paid in full. necessary. Date of Appointment: 08 March 2016 A creditor who has not proved his debt before the declaration of any Office Holder details: Steven John Parker,(IP No. 8989) and Trevor dividend is not entitled to disturb, by reason that he has not John Binyon,(IP No. 9285) both of Opus Restructuring LLP, Exchange participated in it, the distribution of that dividend or any other House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. dividend before his debt was proved. For further details contact: Tom Smith, Email: Correspondence address & contact details of case manager: [email protected], Tel: 01908 306090. Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Steven John Parker, Joint Liquidator Tollgate, Chandlers Ford, Eastleigh SO53 3TZ02380 646436 08 March 2016 (2496754) Name, address & contact details of Joint Liquidators: Primary Office Holder: David Smithson, (IP No. 9317). Appointed 26 February 2016. RSM Restructuring Advisory LLP, Highfield Court, 2497283STAYR WILKINS LIMITED Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (Company Number 08408930) Joint Office Holder: Duncan Beat, (IP No. 8161). Appointed 26 Trading Name: Stayr Wilkins Limited February 2016. RSM Restructuring Advisory LLP, Highfield Court, Registered office: Maroon Accounts, Granary House, 18a North Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (2496762) Street, Leatherhead, Surrey, KT22 7AW Principal trading address: 22 Grosvenor Square, Mayfair, London, W1K 6DT TBW2496760 ( HOMES ) LIMITED NOTICE IS HEREBY GIVEN that the Creditors of the above named (Company Number 08693364) company are required, on or before 1 April 2016 to send their names Registered office: 100 St James Road, Northampton, NN5 5LF and addresses and particulars of their debts or claims and the names Principal trading address: N/A and addresses of their solicitors (if any) to Ian Robert, Kingston Smith Notice is hereby given that Alan Roy Limb and John William Rimmer & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M both of BRI Business Recovery and Insolvency, Kings Chambers, 7AD, the Liquidator of the company, and, if so required by notice in Queens Road, Coventry, CV1 3EH were appointed Joint Liquidators writing from the Liquidator, by their solicitors or personally, to come in of the above Company by the members on 3 March 2016. Notice is and prove their debts or claims at such time and place as shall be also hereby given that the creditors of the above named Company are specified in any such notice, or in default thereof they will be excluded required on or before 04 April 2016 to send in their names and from the benefit of any distribution made before such debts are addresses with particulars of their debts to the undersigned Alan Roy proved. Limb and John William Rimmer of BRI Business Recovery and NOTE: This notice is purely formal. All known creditors have been or Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH the will be paid in full. Joint Liquidators of the said Company and, if so required, by notice in Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith writing by the said Joint Liquidators, to prove their debts and claims & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M at such time and place as shall be specified in such notice or, in 7AD. Date of Appointment: 8 March 2016. Further information about default thereof, they will be excluded from the benefit of any this case is available from Emma Corser at the offices of Kingston distribution made before such debts are proved. Smith & Partners LLP on 0207 566 4020 or at [email protected]. This notice is purely formal and all known creditors have been, or will Ian Robert , Liquidator be paid in full. Explanatory Reason: The Directors have made a Declaration of Date of Appointment: 03 March 2016 Solvency, and the Company is being wound up for the purposes of Office Holder details: Alan Roy Limb,(IP No. 008955) of BRI Business payment of creditros in full and a distribution of surplus funds to Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, shareholders. CV1 3EH and John William Rimmer,(IP No. 13836) of BRI Business Date: 10/3/2016 (2497283) Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH. For further details contact: Kiran Sehmi, Telephone: 02476 226839. STILBITE2496775 SERVICES LIMITED Alan Roy Limb and John William Rimmer, Joint Liquidators (Company Number 06133427) 07 March 2016 (2496760) Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT, was appointed Liquidator of the above named Company, by the members on 4 March 2016. TDCA2496769 - UK LTD Notice is hereby given that the creditors of the above named (Company Number 07311636) Company, which is being voluntarily wound-up, are required, on or Registered office: 38 St. Georges Square, Chadderton, Oldham, OL9 before 22 April 2016, to send their full names and addresses to the 9NY above named Liquidators, together with a note of their claims or in Principal trading address: 38 St. Georges Square, Chadderton, default thereof they will be excluded from the benefit of any dividend Oldham, OL9 9NY paid before such debts are proved. Notice is hereby given that the Creditors of the above named Email [email protected] Tel: 01633 214712 Company are required, on or before 24 March 2016 to send their This Notice is purely formal. All known Creditors names and addresses and particulars of their debts or claims and the have been, or will be paid in full. names and addresses of the solicitors (if any) to Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Susan Purnell, FABRP FCCA MAAT, Liquidator Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint 8 March 2016 (2496775) Liquidators of the said Company and, if so required by notice in

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES writing from the said Joint Liquidators, by their Solicitors or TIVOLU2496454 LTD personally, to come in and prove their said Debts or Claims at such (Company Number 07910991) time and place as shall be specified in any such notice, or in default Registered office: 311 High Road, Loughton, Essex IG10 1AH thereof they will be excluded from the benefit of any distribution made Principal trading address: 115b Drysdale Street, Hoxton, London N1 before such debts are proved. 6ND This notice is purely formal. All known creditors have been, or will be, NOTICE IS HEREBY GIVEN that the Creditors of the above named paid in full. company are required, on or before 5 April 2016 to send their names Date of Appointment: 07 March 2016 and addresses and particulars of their debts or claims and the names Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig and addresses of their solicitors (if any) to Richard Rones of Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. the Liquidator of the company, and, if so required by notice in writing Further details contact: Jason Mark Elliott, Tel: 0161 827 1200. from the Liquidator, by their solicitors or personally, to come in and Alternative contact: Tanya Lemon, Email: prove their debts or claims at such time and place as shall be [email protected], Tel: 0161 827 1200. specified in any such notice, or in default thereof they will be excluded Jason Mark Elliott, Joint Liquidator from the benefit of any distribution made before such debts are 07 March 2016 (2496769) proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. 2497026TECHNIQA LTD Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (Company Number 08035004) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Registered office: 126 Gabrielle House, 332-336 Perth Road, Ilford, Date of Appointment: 24 February 2016. Further information about Essex, IG2 6FG this case is available from Harrison Smith at the offices of Principal trading address: 126 Gabrielle House, 332-336 Perth Road, ThorntonRones Limited on 020 8418 9333. Ilford, Essex, IG2 6FG Richard Jeffrey Rones , Liquidator (2496454) Notice is hereby given that the creditors of the Company are required, on or before 06 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the TOOTING2496821 BEC GARDENS LIMITED names and addresses of their solicitors (if any), to the Joint (Company Number 08855151) Liquidators at Quantuma LLP, 81 Station Road, Marlow, Registered office: North House, Farmoor Court, Cumnor Road, OX2 Buckinghamshire SL7 1NS. If so required by notice in writing from the 9LU Joint Liquidators, creditors must either personally or by their Principal trading address: N/A solicitors, come in and prove their debts at such time and place as Notice is hereby given that the creditors of the above named shall be specified in such notice, or in default thereof they will be Company, which is being voluntarily wound up, are required on or excluded from the benefit of any distribution made before their debts before 31 March 2016 to prove their debts by sending their full names are proved. and addresses, particulars of their debts or claims, and the names Note: The Directors of the Company have made a declaration of and addresses of their solicitors (if any), to Tim Dolder at Exchange solvency and it is expected that all creditors will be paid in full. House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. Date of Appointment: 01 March 2016 If so required by notice in writing from the Joint Liquidators, creditors Office Holder details: Nicholas Simmonds,(IP No. 9570) of Quantuma must, either personally or by their solicitors, come in and prove their LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS and debts at such time and place as shall be specified in such notice, or in Christopher Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, default thereof they will be excluded from the benefit of any Marlow, Buckinghamshire, SL7 1NS. distribution made before their debts are proved. Note: The Directors Further details contact: Nicholas Simmonds, Email: of the Company have made a Declaration of solvency and it is [email protected], Tel: 01628 478100. Alternative expected that all creditors will be paid in full. contact: Caroline Lowes Date of Appointment: 07 March 2016 Nicholas Simmonds and Christopher Newell, Joint Liquidators Office Holder details: Timothy John Edward Dolder,(IP No. 9008) and 07 March 2016 (2497026) Colin David Wilson,(IP No. 9478) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. TINGLEY2495406 COMMERCIAL LIMITED For further details contact: Becky Taylor, Tel: 01908 306090, Email: (Company Number 04643711) [email protected] Registered office: Harben House, Harben Parade, Finchley Road, Tim Dolder, Joint Liquidator London NW3 6LH 08 March 2016 (2496821) Principal trading address: 6a Gildredge Road, Eastbourne, East Sussex BN21 4RL NOTICE IS HEREBY GIVEN that the Creditors of the above named U2496777 SMILE LTD company are required, on or before 4 APRIL 2016, to send their (Company Number 06507646) names and addresses and particulars of their debts or claims and the Registered office: Court House, Court Road, Bridgend, Wales, CF31 names and addresses of their solicitors (if any) to Jonathan Sinclair of 1BE Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, Principal trading address: 21 Hillsboro Place, Porthcawl, CF36 3BH the Liquidator of the company, and, if so required by notice in writing Notice is hereby given to creditors of the above-named Company are from the Liquidator, by their solicitors or personally, to come in and required, on or before 04 April 2016 to send their names and prove their debts or claims at such time and place as shall be addresses and particulars of their debts or claims and the names and specified in any such notice, or in default thereof they will be excluded addresses of their solicitors (if any) to John Dean Cullen and Bethan from the benefit of any distribution made before such debts are Louise Evans both of Menzies LLP, 2 Sovereign Quay, Havannah proved. Street, Cardiff CF10 5SF the Joint Liquidators of the said Company, NOTE: This notice is purely formal. All known creditors have been or and if so required by notice in writing from the said Joint Liquidators, will be paid in full. by their solicitors or personally, to come in and prove their said debts The Directors have made a Declaration of Solvency, and the or claims at such time and place as shall be specified in such notice, Company is being wound up for the purposes of winding-up. or in default thereof they will be excluded from the benefit of any Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair distribution made before such debts are proved. NOTE: This notice is Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of purely formal. All known creditors have been or will be paid in full. Appointment: 3 March 2016. Further information about this case is Date of Appointment: 07 March 2016 available from D Leigh at the offices of Sinclair Harris on 020 8203 Office Holder details: John Dean Cullen,(IP No. 9214) and Bethan 3344. Louise Evans,(IP No. 13130) both of Harris Lipman LLP, 2 Sovereign Jonathan Sinclair , Liquidator Quay, Havannah Street, Cardiff, CF10 5SF. Dated 3 March 2016 (2495406)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 115 COMPANIES

Further details contact: Eloise Davies, Email: [email protected], by notice in writing from the Joint Liquidators of the Company or by Tel: 029 2049 5444. the Solicitors of the Joint Liquidators, to come in and prove their John Dean Cullen, Joint Liquidator debts or claims, or in default thereof they will be excluded from the 07 March 2016 (2496777) benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. 2496779UFFINGTON CONSULTANTS LIMITED Office Holder Details: David Antony Willis and Martyn James Pullin (IP (Company Number 04711874) numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Registered office: 81 Main Road, Uffington, Stamford, PE1 2SP Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Principal trading address: 81 Main Road, Uffington, Stamford, PE1 Appointment: 4 March 2016. Further information about this case is 2SP available from Bhuvnesh Majupuria at the offices of BWC on 01642 Notice is hereby given that the Creditors of the above named 608588. company are required on or before the 18 April 2016 to send their David Antony Willis and Martyn James Pullin , Joint Liquidators names and addresses and particulars of their debts or claims and the (2496406) names and addresses of their solicitors (if any) to G S Wolloff of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, VISITORLINK2496460 LIMITED Peterborough PE2 6LR the Liquidator of the said company, and, if so (Company Number 05392894) required by notice in writing from the said Liquidator, by their Registered office: 4 Park Avenue, Enfield EN1 2HP solicitors or personally, to come in and prove their debts or claims at Principal trading address: 4 Park Avenue, Enfield EN1 2HP such time and place as shall be specified in any such notice, or in NOTICE IS HEREBY GIVEN that the Creditors of the above named default thereof they will be excluded from the benefit of any company are required, on or before 15 April 2016 to send their names distribution made before such debts or claims are proved. and addresses and particulars of their debts or claims and the names This notice is purely formal. All known creditors have been or will be and addresses of their solicitors (if any) to Richard Rones of paid in full. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, Date of Appointment: 07 March 2016. the Liquidator of the company, and, if so required by notice in writing Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell from the Liquidator, by their solicitors or personally, to come in and Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, prove their debts or claims at such time and place as shall be Peterborough PE2 6LR. specified in any such notice, or in default thereof they will be excluded In the event of any questions regarding the above please contact from the benefit of any distribution made before such debts are Graham Stuart Wolloff, on 01733 235253. proved. G S Wolloff, Liquidator NOTE: This notice is purely formal. All known creditors have been or 08 March 2016 (2496779) will be paid in full. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. VEYANCE2497302 TECHNOLOGIES UK LIMITED Date of Appointment: 7 March 2016. Further information about this (Company Number 06242160) case is available from Michelle Sheffield at the offices of Registered office: St Philips Point, Temple Row, Birmingham B2 5AF ThorntonRones Limited on 020 8418 9333. Principal trading address: Unit 25 Robins Road, Zone 3, Burntwood Richard Jeffrey Rones , Liquidator (2496460) Business Park, Bumtwood, Staffordshire, WS7 3XB NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already WANSTEAD2496829 ASSOCIATES LIMITED proved their debt are required, on or before 6 April 2016, the last day (Company Number 05584220) for proving to send in their names and addresses and to submit their Registered office: 30 Nelson Street, Leicester, LE1 7BA proof of debt to the undersigned at RSM Restructuring Advisory LLP, Principal trading address: 30 Nelson Street, Leicester, LE1 7BA St Philips Point, Temple Row, Birmingham B2 5AF and, if so Notice is hereby given, pursuant to Rule 4.182A of the Insolvency requested by the Joint Liquidators, to provide such further details or Rules 1986 (as amended), that the Liquidators intend to make a produce such documentary or other evidence as may appear to be distribution to the creditors of the above named company, which is necessary. being voluntarily wound up, and that creditors who have not already A creditor who has not proved his debt before the declaration of any submitted claims or proved their debts against the above named dividend is not entitled to disturb, by reason that he has not company are required on or before 22 April 2016 to send their names participated in it, the distribution of that dividend or any other and addresses along with descriptions and full particulars of their dividend before his debt was proved. debts or claims to the Liquidators at MBI Coakley Limited, 2nd Floor, Office Holder Details: Guy Edward Brooke Mander and Diana Frangou Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The (IP numbers 8845 and 9559) of RSM Restructuring Advisory LLP, St Liquidators also give notice as required by Rule 4.182A(6) that they Philips Point, Temple Row, Birmingham B2 5AF. Date of Appointment: intend to make an only or final distribution to creditors who have 4 March 2016. Further information about this case is available from submitted claims by 22 April 2016. Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 A creditor who has not proved his debt before the declaration of any 214 3274. dividend is not entitled to disturb, by reason that he has not Guy Edward Brooke Mander and Diana Frangou , Joint Liquidators participated in it, the distribution or any other distribution made before 9 March 2016 (2497302) his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors VILLAGE2496406 CHILD CARE COMPANY (BOOTHSTOWN) LIMITED have been or will be paid in full. (Company Number 04360677) Date of Appointment: 25 February 2016 Registered office: Cantstede, Hilcott, Pewsey, Wiltshire SN9 6LG Office Holder details: Michael Bowell,(IP No. 7671) and Dermot Principal trading address: Cantstede, Hilcott, Pewsey, Wiltshire SN9 Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw 6LG House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Notice is hereby given that the creditors of the above named For further details contact the Joint Liquidators Tel: 0845 310 2776 Company, which is being voluntarily wound up, are required to prove Email: [email protected]. Alternative contact: Shaun Walker their debts on or before 4 April 2016, by sending their names and Michael Bowell, Joint Liquidator addresses along with descriptions and full particulars of their debts or 25 February 2016 (2496829) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX and, if so required WILLIAM2496371 CONSIDINE CONSULTANTS LIMITED (Company Number 02987891) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named WYNNE-WYNNE2496794 ASSOCIATES LIMITED Company, which is being voluntarily wound up, are required to prove (Company Number 08338378) their debts on or before 18 April 2016, by sending their names and Registered office: Arrans RM209, Pacific House, Relay Point, addresses along with descriptions and full particulars of their debts or Tamworth, B77 5PA claims and the names and addresses of their solicitors (if any), to the Principal trading address: 4 Parkside Court, Greenhough Road, Liquidator at 1 Westferry Circus, Canary Wharf, London E14 4HD and, Lichfield, Staffordshire, WS13 7AU if so required by notice in writing from the Liquidator of the Company Notice is hereby given that the Creditors of the above named or by the Solicitors of the Liquidator, to come in and prove their debts Company are required on or before 15 April 2016 by a resolution of or claims, or in default thereof they will be excluded from the benefit the Company. to send in their names and address with particulars of of any distribution made before such debts or claims are proved. their debts or claims, to the Liquidator and if so required by notice in All creditors that prove their debts on or before the date specified writing from the said Liquidator, personally or by his solicitor, to come above and whose claims are admitted by the undersigned Stephen in and prove their said debts or claims at such time and place as shall Goderski will be paid in full. be specified in such notice, or in default thereof they will be excluded Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey from the benefit of any distribution made before such debts are Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. proved. Date of Appointment: 2 March 2016. Further information about this Date of Appointment: 29 February 2016. case is available from Jack McGinley at the offices of Geoffrey Martin Office Holder details: Robert Paul Gibbons,(IP No. 9079) of Arrans & Co on 020 7495 1100 or at [email protected]. Limited, Arrans RM 209, Pacific House, Relay Point, Tamworth, B77 Stephen Goderski , Liquidator (2496371) 5PA. For further details contact: R Cutts, Email: [email protected], Tel: 01827 60020. 2496781WORDSUN LIMITED Robert Gibbons, Liquidator (Company Number 01780680) 04 March 2016 (2496794) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Principal trading address: Office A16, Arena Business Centre, RESOLUTION FOR VOLUNTARY WINDING-UP Wimborne, BH21 7UH Notice is hereby given that creditors of the Company are required, on ACCOSYS2496580 LIMITED or before 12 April 2016 to prove their debts by sending their full (Company Number 06127159) names and addresses, particulars of their debts or claims, and the Registered office: 11 Barton Road, Langley, Slough, Berkshire, SL3 names and addresses of their solicitors (if any), to the Liquidator at 8DF The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. If so Principal trading address: N/A required by notice in writing from the Liquidator, creditors must, either Notice is hereby given that the following resolutions were passed on personally or by their solicitors, come in and prove their debts at such 04 March 2016, as a special resolution and an ordinary resolution time and place as shall be specified in such notice, or in default respectively: thereof they will be excluded from the benefit of any distribution made "That the Company be wound up voluntarily and that David Thorniley, before their debts are proved. (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, NOTE: The Directors of the Company have made a declaration of Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the solvency and it is expected that all creditors will be paid in full. purposes of such winding up." Date of Appointment: 01 March 2016 For further details contact: David Thorniley, Email: Office Holder details: David Patrick Meany,(IP No. 9453) of Ashtons [email protected], Alternative contact: Chris Maslin Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 Sandeep Chimote, Chairman Christchurch Road, Ringwood BH24 1DH. 04 March 2016 (2496580) For further details contact by David Patrick Meany by Email: [email protected] or telephone 01202 970430 Alternative contact: M Manton/T Hollingsworth, email: ACTON2496586 LNG CONSULTING LIMITED [email protected] or telephone 01202 970430 (Company Number 06943611) David Patrick Meany, Liquidator Registered office: Bridge House, London Bridge, London SE1 9QR 01 March 2016 (2496781) Principal trading address: Holly Cottage, Camp Road, Oldbury on Severn, BS35 1PR At a General Meeting of the Members of the above-named Company, WORLD2495472 ARCHIPELAGO INTERNET LIMITED duly convened, and held at Griffins Court, 24-32 London Road, (Company Number 03341041) Newbury, Berkshire, RG14 1JX on 01 March 2016, the following Registered office: The Old Town Hall, 71 Christchurch Road, Resolutions were duly passed, as a Special Resolution and an Ringwood, BH24 1DH Ordinary Resolution respectively: Principal trading address: Apsley House, 176 Upper Richmond Road, "That the Company be wound up voluntarily, and that John Arthur Putney, London, SW15 2SH Kirkpatrick,(IP No. 002230) and Matthew John Waghorn,(IP No. Notice is hereby given that the creditors of the above named 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Company, which is being voluntarily wound up, are required to prove Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators of their debts on or before 19 April 2016, by sending their names and the Company for the purpose of the voluntary winding-up and that addresses along with descriptions and full particulars of their debts or they may act jointly and severally." claims and the names and addresses of their solicitors (if any), to the Further information can be obtained by contacting: Chloe Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood Charlesworth at: [email protected] or on 0207 BH24 1DH and, if so required by notice in writing from the Liquidator 403 1877. of the Company or by the Solicitors of the Liquidator, to come in and Anthony Acton, Director prove their debts or claims, or in default thereof they will be excluded 07 March 2016 (2496586) from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. ADHH2496421 LIMITED Office Holder Details: David Patrick Meany (IP number 9453) of (Company Number 06757059) Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Registered office: Bleak House, High Street, Honley, West Yorkshire, Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 4 HD9 6AW February 2016. Further information about this case is available from Principal trading address: Bleak House, High Street, Honley, West Tim Hollingsworth/Mike Manton at the offices of Ashtons Business Yorkshire, HD9 6AW Recovery Ltd t/a Ashtons on 01202 970 430 or at The following written resolutions were duly passed as special and [email protected]. ordinary resolutions by the members of the Company on 8 March David Patrick Meany , Liquidator (2495472) 2016:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 117 COMPANIES

Special Resolution For further details contact: Joint Liquidators, Tel: 01438 847200. 1. That the Company be wound up voluntarily. Alternative contact: Panos Papas Ordinary Resolution Anthony Pusey, Chairman 1. That Christopher Wood of BHP Clough Corporate Solutions LLP, 07 March 2016 (2496569) New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BS19 3QB be and is hereby appointed Liquidator of the Company. Office Holder Details: Christopher Wood (IP number 9571) of BHP 2496568AQUALIFT LIMITED Clough Corporate Solutions LLP, New Chartford House, Centurion (Company Number 05187622) Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: Registered office: Trafalgar Works, Cable Street, Wolverhampton, 8 March 2016. Further information about this case is available from WV2 2HX Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on Principal trading address: Waterloo Works, Meeting Lane, Brierley Hill, 01274 868 970 or at [email protected]. DY5 3LB Ian Swire (2496421) The Company hereby gives notice that on 04 March 2016, the following Resolutions were passed by the Company's members as special resolutions by way of written resolution under Chapter 2 of 2496555AEON RISK CONSULTANCY LIMITED Part 13 of the Companies Act 2006. (Company Number 08498887) "That the Company be wound up voluntarily under the provisions of Previous Name of Company: Alarp Risk Consultancy Limited the Companies Act 2006 and that Mark Jonathan Botwood,(IP No. Registered office: 1-3 Chester Road, Neston, Cheshire CH64 9PA 8965) of Muras Baker Jones Ltd, Regent House, Bath Avenue, Principal trading address: 1-3 Chester Road, Neston, Cheshire CH64 Wolverhampton, WV1 4EG be and is hereby appointed liquidator for 9PA the purpose of such winding up and that the sale or distribution in At a general meeting of the above named Company, duly convened specie of all or part of the Company's assets to the directors, former and held at the offices of Phillip Bates & Co Limited, 1-3 Chester directors or other connected persons, as the case may be, be and it is Road, Neston, Cheshire, CH64 9PA, on 03 March 2016, the following hereby authorised." resolutions were passed as a Special Resolution and as an Ordinary For further details contact: Mark Jonathan Botwood, Email: Resolution respectively: [email protected] or telephone 01902 393000 "That the Company be wound up voluntarily and that Ian Williamson, M Dring, Chairperson (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca 04 March 2016 (2496568) House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up." ARA2496564 BARIATRICS LIMITED For further details contact: Email: [email protected], Tel: (Company Number 07535954) 01253 349331 Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW Christopher Rex Jones, Director Principal trading address: ARA Bariatrics Limited, Private patient wing 07 March 2016 (2496555) 15th floor, Charing cross hospital, Fulham palace road, W6 8RF Nature of business: Health & Social Work NOTICE IS HEREBY GIVEN that at a General Meeting of the above- ANNE2496374 MINORS PERFORMANCE CONSULTANTS LIMITED named company, duly convened at RSM Restructuring Advisory LLP, (Company Number 06094531) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 26 Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne February 2016 the following special resolution was passed: ME10 4AE “That the Company be wound up voluntarily and that Joint Principal trading address: 2 Tay House, 23 Enterprise Way, London Liquidators be appointed for the purposes of such winding up” SW18 1FZ The Company also passed the following ordinary resolution: At a General Meeting of the Members of the above-named Company, “That David Smithson and Alexander Kinninmonth of RSM duly convened, and held on 8 March 2016 the following Resolutions Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, were duly passed, as a Special Resolution and as an Ordinary Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to Resolution: the company, to act on a joint and several basis” "That the Company be wound up voluntarily." Further details are available from: "That Amanda Janice Ireland and Alison Jane Collier be and are Correspondence address & contact details of case manager: hereby appointed Joint Liquidators for the purposes of such winding- Dom Chapman02380646537, RSM Restructuring Advisory LLP, up." Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Office Holder Details: Amanda Janice Ireland and Alison Jane Collier Name, address & contact details of Joint Liquidators: (IP numbers 9274 and 12252) of McCabe Ford Williams, Bank Primary Office Holder: David Smithson, RSM Restructuring Advisory Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Appointment: 8 March 2016. Further information about this case is IP Number: 9317 available from Natasha Reeves at the offices of McCabe Ford Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Williams on 01795 479111. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Anne Minors , Chairman (2496374) SO53 3TZ, 02380 646 408, IP Number: 9019 (2496564)

APT2496569 CONSULTING SERVICES LTD 2496563ARCHITECHIE LIMITED (Company Number 09264667) (Company Number 07594221) Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Registered office: Suite 1, Second Floor, Everdene House, Deansleigh Way, Stevenage, Herts, SG1 2XD Road, Bournemouth, Dorset, BH7 7DU Principal trading address: N/A Principal trading address: N/A At a General Meeting of the Company duly convened and held at Notice is hereby given that the following resolutions were passed on Wilder Coe LLP, 233-237 Old Marylebone Road, London, NW1 5QT, 04 March 2016, as a special resolution and an ordinary resolution on 02 March 2016, the following Resolutions were passed as a respectively: Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily and that David Thorniley, "That the Company be wound up voluntarily and that Panos Papas,(IP (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, No. 8035) of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Stevenage, Herts, SG1 2XD and Norman Cowan,(IP No. 001884) of purposes of such winding up." Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, For further details contact the Liquidator at [email protected] Herts, SG1 2XD be and are hereby appointed Joint Liquiators of the Alternative contact: Chris Maslin Company and that the Joint Liquidators be authorised to act jointly Ying-ming Lau, Chairman and severally in the liqudation for the purposes of such winding up." 07 March 2016 (2496563)

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

ARCHWAY2496571 COMPUTER ASSOCIATES LIMITED At a general meeting of the above named company duly convened (Company Number 01857241) and held at 3.15 pm on 3 March 2016 at 2 St Paul's Churchyard, Registered office: Ainleys Industrial Estate, Ainley Bottom, Elland HX5 London EC4M 8AP the following resolutions were duly passed; 9JP numbers 1 and 3 as special resolutions and numbers 2 and 4 as Principal trading address: Ainleys Industrial Estate, Ainley Bottom, ordinary resolutions: Elland HX5 9JP 1. That the company be wound up voluntarily under the provisions of At a General Meeting of the members of the above named Company, the Insolvency Act 1986 duly convened and held at Ainleys Industrial Estate, Ainley Bottom, 2. That Christopher Herron, licensed insolvency practitioner (IP No Elland, HX5 9JP on 07 March 2016, at 10.30 am, the following 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No resolutions were unanimously passed as a Special resolution and 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, ordinary resolutions respectively: Croydon CR2 6AL, having consented to act, be and are hereby "That the Company be wound up voluntarily pursuant to Section 84(1) appointed joint liquidators for the purpose of the voluntary winding up (b) of the Insolvency Act 1986 and that Antony Denham,(IP No. 9613) with the power to act jointly and severally for the purpose of such and Sarah Long,(IP No. 9615) both of DL Partnership (UK) Limited, winding up of the company's affairs DLP House, 46 Prescott Street, Halifax, HX1 2QW be and are hereby 3. That the joint liquidators be and are hereby authorised to distribute, appointed Joint Liquidators of the Company for the purpose of the amongst the shareholders, in specie all or any part of the assets of voluntary winding-up and that the Joint Liquidators in carrying out the company in accordance with the company's articles of their functions and exercising their powers may act on their own or association. jointly as such their functions and powers may be exercised by either 4. That anything required or authorised to be done by the joint one of them acting jointly or on their own account." liquidators be and is hereby authorised to be done by both or either of For further details contact the Joint Liquidators at them. [email protected] Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP Dr Robin Graeme Arak, Chairman numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a 07 March 2016 (2496571) Brighton Road, Croydon CR2 6AL. Date of Appointment: 3 March 2016. Further information about this case is available from Louise Turner at the offices of Herron Fisher on 020 8688 2100 or at 2496493AXP GLOBAL MARKETS LTD [email protected]. (Company Number 06873996) Lucy Bowden , Chairman of the Meeting Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M2 Dated 3 March 2016 (2497296) 7PW Principal trading address: 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ BCWL2497273 LIMITED The following Written Resolutions were passed pursuant to the (Company Number 05666229) provisions of section 288 of the Companies Act 2006 as a Special and Registered office: One Vicarage Lane, Stratford, London E15 4HF Ordinary Resolution respectively: At a general meeting of the Company, duly convened and held at "That the Company be wound up voluntarily and that Stephen Conn Number One, Vicarage Lane, Stratford, London E15 4HF on 3 March and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, 2016, the following Resolutions were passed as a Special Resolution M2 7PW, be and are hereby appointed Joint Liquidators of the and Ordinary Resolutions respectively: Company for the purposes of such winding up". "That the Company be wound up voluntarily and that Andrew Dix of Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP LB Insolvency Solutions Limited, be and is hereby appointed numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, Liquidator of the Company for the purposes of such winding up." Manchester M2 7PW. Date of Appointment: 9 March 2016. Further Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, information about this case is available from Andrew Walker at the Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. offices of CG & Co on 0161 358 0210. Date of Appointment: 3 March 2016. Further information about this Ashley H Pattisson , For and on behalf of AXP Global Markets Ltd case is available from Caroline March at the offices of LB Insolvency (2496493) on 01245 254791 or at [email protected]. (2497273)

BARDO2496578 IT LTD (Company Number 05386754) BEL2496577 ACQUISITION LIMITED Registered office: Avondale House, 262 Uxbridge Road, Pinner, (Company Number 09038337) Middlesex HA5 4HS Registered office: PO Box 698, 2nd Floor, Titchfield House, 69-85 Principal trading address: 344A Old Ford Road, London E3 5TA Tabernacle Street, London, EC2A 4RR The following Written Resolutions were passed pursuant to the Principal trading address: First Floor, 14 City Road, London, EC1Y provisions of Section 288 of the Companies Act 2006 on 03 March 2AA 2016, as a Special Resolution and as an Ordinary Resolution At a general meeting of the memebrs of the above named Company, respectively: duly convened and held at 101 Finsbury Pavement, Moorgate, "That the Company be wound up voluntarily and that Richard Cacho, London, EC2A 1RS, on 03 March 2016, the following resolutions were (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union passed as a Special Resolution and as an Ordinary Resolution: Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is "That the Company be wound up voluntarily and that Robert Stephen hereby appointed Liquidator of the Company for the purposes of such Palmer,(IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield winding up." House, 69/85 Tabernacle Street, London, EC2A 4RR be and is hereby Further details contact: Richard Cacho, Tel: 01603 284284. appointed as Liquidator of the Company for the purpose of the Alternative contact: Rick Kelly. voluntary winding-up." Christopher Harper, Director For further details contact: Email: [email protected]. Tel: 020 08 March 2016 (2496578) 7490 7774. Alternative contact: Philip Norvell, Email: [email protected] Jeffrey Corrigan, Director BC2497296 BUSINESS SOLUTIONS LIMITED 03 March 2016 (2496577) (Company Number 08013085) Registered office: 134 Whitton Road, Hounslow, Middlesex TW3 2EP Principal trading address: 134 Whitton Road, Hounslow, Middlesex INSOLVENCY2496598 ACT 1986(AS AMENDED) TW3 2EP BERKSHIRE HAND CLINIC LIMITED Passed on 3 March 2016 (Company Number 07816710) Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: 23 Linden Gardens, London, W2 4HD Type of liquidation: Members’ Voluntary Liquidation Nature of business: Health & Social Work

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 119 COMPANIES

NOTICE IS HEREBY GIVEN that at a General Meeting of the above- "That the Company be wound up voluntarily and that David Thorniley, named company, duly convened at RSM, Highfield Court, Tollgate, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Chandlers Ford, Eastleigh, SO53 3TZ on 22 February 2016 the Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the following special resolution was passed: purposes of such winding up." “That the Company be wound up voluntarily and that Joint For further details contact: David Thorniley, Email: Liquidators be appointed for the purposes of such winding up” [email protected] Alternative contact: Chris Maslin The Company also passed the following ordinary resolution: Nicholas Lake, Chairman “That David Smithson and Alexander Kinninmonth of RSM 07 March 2016 (2496573) Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis” BRAVO2496570 CHARLIE LTD Further details are available from: (Company Number 07283432) Correspondence address & contact details of case manager: Registered office: 127 Aslett Street, London, SW18 2BG Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, Principal trading address: 127 Aslett Street, London, SW18 2BG Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380646537 Resolutions of Bravo Charlie Ltd were passed by Written Resolution Name, address & contact details of Joint Liquidators: of the sole member of the Company on 05 March 2016, as a Special Primary Office Holder: David Smithson, RSM Restructuring Advisory Resolution and as an Ordinary Resolution: LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, "That pursuant to section 84(1)(b) of the Insolvency Act 1986 the IP Number: 9317 Company be wound up voluntarily, and that pursuant to sections Joint Office Holder: Alexander Kinninmonth, RSM Restructuring 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh 9359) of Johnston Carmichael LLP, 227 West George Street, SO53 3TZ, 02380 646 408, IP Number: 9019 (2496598) Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Company's affairs and distributing its assets." 2496565BLENDIRK PROPERTIES LIMITED For further details contact: Emma Davidson, Tel: 0141 2222 5800. (Company Number 01027468) Bruce Carloni, Director Registered office: 288 High Street, Dorking, Surrey, RH4 1QT 07 March 2016 (2496570) Principal trading address: 7 The Mount, Fetcham, Leatherhead, KT22 9EB At a General Meeting of the members of the above named company, BRELLEN2496572 PROPERTIES LIMITED duly convened and held at Ellis Atkins, 1 Paper Mews, 330 High (Company Number 01072097) Street, Dorking, Surrey, RH4 2TU on 07 March 2016, at 11.00 am, the Registered office: The Old Town Hall, 71 Christchurch Road, following special resolution was duly passed: Ringwood, BH24 1DH "That the company be wound up voluntarily, and that Michael Principal trading address: 44 William Road, Bournemouth, Dorset, Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Dorking, BH7 7BA Surrey RH4 1QT be and is hereby appointed Liquidator for the Notice is hereby given that the following resolutions were passed on purposes of such winding up." 04 March 2016, as a special resolution and an ordinary resolution For further details contact: Michael Sutcliffe, Email: respectively: [email protected], Tel: 01306 888199. "That the company be wound up voluntarily and David Patrick Meany, Anthony P C Gibson, Director (IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons, The Old 07 March 2016 (2496565) Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed Liquidator for the purposes of such voluntary winding up." For further details contact: David Patrick Meany, Tel: 01202 970430, BLINDACRE2496285 LIMITED Email: [email protected]. Alternative contact: M Manton (Company Number 01614262) and T Hollingsworth, Tel: 01202 970430, Email: Trading Name: Oldbury Farm [email protected] Previous Name of Company: C Rayner Limited Alan Scott Whittingham, Director Registered office: Milsted Langdon LLP 46-48 East Smithfield London 07 March 2016 (2496572) E1W 1AW Principal trading address: Oldbury Farm, Southend Road, Great Wakering, Southend on Sea, Essex SS3 0PS BULLIT2496562 LIMITED At a General Meeting of the above named Company convened and (Company Number 06213381) held at Oldbury Farm, Southend Road, Great Wakering, Southend on Registered office: 100 St James Road, Northampton, NN5 5LF Sea, Essex, SS3 OPS on 4 March 2016 at 12.30 pm the following Principal trading address: 94 Lexden Road, Colchester, Essex, CO3 special resolutions numbered 1 and ordinary resolution numbered 2 3SR were passed: At a General Meeting of the Members of the above named Company, 1. That the Company be wound up voluntarily. duly convened and held at 94 Lexden Road, Colchester, Essex, CO3 2. That Simon Ashley Rowe of Milsted Langdon LLP, 46-48 East 3SR on 03 March 2016, the following Resolutions were duly passed: Smithfield, London, E1W 1AW, be appointed Liquidator of the "That the Company be wound up voluntarily and that Thomas Edward Company for the purposes of the voluntary winding-up. Guthrie,(IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Office Holder Details: Simon Ashley Rowe (IP number 9577) of Milsted Floor, Elm House, Woodlands Business Park, Linford Wood West, Langdon LLP, 46-48 East Smithfield London E1W 1AW . Date of Milton Keynes, MK14 6FG and Peter John Windatt,(IP No. 008611) of Appointment: 4 March 2016. Further information about this case is BRI Business Recovery and Insolvency, 2nd Floor, Elm House, available from Jason Bevan at the offices of Milsted Langdon LLP on Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 01823 445 566 or at [email protected]. 6FG be and they are hereby appointed Joint Liquidators for the Anthony Arnold , Chairman (2496285) purposes of the winding up and that they may act jointly and severally." For further details contact: Joe Carroll, Telephone: 01908 317387. BLUELAKE2496573 MANAGEMENT SERVICES LIMITED David Bull, Director (Company Number 05475833) 07 March 2016 (2496562) Registered office: 2 The Wilderness, Lindfield, West Sussex, RH15 2JD Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 07 March 2016, as a special resolution and an ordinary resolution respectively:

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

CADENCE2496566 ENERGY UK LIMITED 1. That it is desirable to reconstruct the Company and for that (Company Number 05947664) purpose the Company be and it is hereby wound up voluntarily under Registered office: Prince Regent House, 108 London Street, Reading, the provisions of the Insolvency Act 1986. RG1 4SJ ORDINARY RESOLUTIONS Principal trading address: Holly House, Orchard Chase, Hurst, 2. That Andrew Bland of DMC Recovery Limited, 41 Greek Street, Berkshire, RG10 0SW Stockport, Cheshire SK3 8AX (“the Liquidator”) be and he is hereby Notice is hereby given that the following resolutions were passed on appointed liquidator for the purposes of such winding up and that any 29 February 2016, as a spcial resolution and an ordianry resolution act required or authorised under any enactment to be done by the respectively: Liquidator may be done by the person for the time being holding the "That the Company be wound up voluntarily and that the winding up office of liquidator. proceed as a Members Voluntary Liquidation and that for the purpose 3. That the remuneration of the Liquidator be fixed as set out in the of the winding up of the Company Paul Michael Davis,(IP No. 7805) engagement letter from DMC Recovery Limited a copy which is and Frederick Charles Satow,(IP No. 8326) both of MHA MacIntyre appended as schedule 11 to the agreement referred to in resolution Hudson, New Bridge Street House, 30-34 New Bridge Street, London, no.4. EC4V 6BJ be and are hereby appointed Joint Liquidators of the SPECIAL RESOLUTIONS Company." 4. That the agreement described below be and it is hereby approved For further details contact the Joint Liquidators Email: and that: [email protected]. Alternative contact: James Mackie Tel: 0207 a. The directors or such of them as they shall nominate be and they 429 3496 Email: [email protected] are hereby authorised pursuant to section 91 (2) of the Insolvency Act James Smith, Director 1986 on behalf of the Company to complete such agreement and to 29 February 2016 (2496566) sign and execute and enter into the further documents in the form of the drafts appended to and referred to in the said agreement as being delivered by the Company on Completion of the said agreement, and 2496581CAMPTON DESIGN CONSULTANTS LIMITED b. the Liquidator be and he is hereby authorised pursuant to Section (Company Number 07298013) 110 Insolvency Act 1986 on behalf of the Company to carry into effect Registered office: Business Innovation Centre, Harry Weston Road, such agreement, Coventry, CV3 2TX namely, an agreement between (1) Niall James Tomlinson (2) Nicola Principal trading address: 182 Anchorway Road, Coventry, West Samantha Tomlinson (3) Richard Spencer Hogben (4) the Company Midlands, CV3 6JG (5) Harvey Scott Cheshire Limited (“Newco A”) (6) Harvey Scott Estate At a General Meeting of the members of the above named company Agents Limited (“Newco B”) and (7) the Liquidator providing for inter duly convened and held at Business Innovation Centre, Harry Weston alia, the transfer to Newco A of certain of the Company’s business Road, Coventry, CV3 2TX on 03 March 2016, at 3.30 pm, the and assets in consideration of inter alia the issue to Mr Tomlinson of following special resolutions were duly passed: shares in Newco A and the transfer to Newco B of certain other of the "That the Company be wound up voluntarily and that Tony Mitchell,(IP Company’s business and assets in consideration of inter alia the issue No. 8203) and Brett Lee Barton,(IP No. 9493) both of Cranfield to Mr Hogben of shares in Newco B. Business Recovery Limited, Business Innovation Centre, Harry 5. That, in accordance with the provisions of the Company’s articles Weston Road, Coventry CV3 2TX be and are hereby appointed Joint of association, the Liquidator be and he is hereby authorised to divide Liquidators for the purposes of such winding-up, and that the Joint among the members in specie all or any part of the Company’s Liquidators be hereby authorised under the provision of Section 165 assets. of the Insolvency Act 1986 (as amended) ("the Act") to exercise the 6. That the Liquidator be and he is hereby authorised under section powers laid down in Schedule 4, Part I of the Act." 165(2) of the Insolvency Act 1986 to exercise the powers laid down in For further details contact the Joint Liquidators on 024 7655 3700 Part 1 of Schedule 4 to such Act. Christopher Paul Campton, Chairman Circulation date: 15th January 2016 03 March 2016 (2496581) Agreement to the written resolutions: We, the undersigned, being the sole persons entitled to vote on the above resolutions, irrevocably agree to such resolutions: CHANCERY2496561 ST. JAMES PLC Niall James Tomlinson, 16 February 2016 (Company Number 03731810) Richard Spencer Hogben, 29 February 2016 (2496574) Registered office: 1-2 Castle Lane, London, SW1E 6DR Principal trading address: 1-2 Castle Lane, London, SW1E 6DR At a general meeting of the above named Company, duly convened, CLEARDEBT2496576 GROUP LIMITED and held at 1-2 Castle Lane, London, SW1E 6DR on 03 March 2016, (Company Number 02441375) at 11.00 am, the following resolutions were duly passed, as a Special Registered office: Hodgsons, Nelson House, Park Road, Timperley, Resolution and as an Ordinary Resolution respectively: WA14 5BZ "That the Company be wound up voluntarily; and that Anthony John Principal trading address: Nelson House, Park Road, Timperley, Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. 16890) both of WA14 5BZ FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU At a General Meeting of the above-named Company, duly convened, be and are hereby appointed Joint Liquidators for the purpose of the and held at Nelson House, Park Road, Timperley, WA14 5BZ on 04 voluntary winding up." March 2016, the following Special and Ordinary Resolutions were For further details contact the Joint Liquidators at passed:- [email protected] "That the Company be wound up voluntarily, and that David E.M, Richard Rawlings, Chairman Mond,(IP No. 02340) of Hodgsons, Nelson House, Park Road, 03 March 2016 (2496561) Timperley, Cheshire, WA14 5BZ be and he is hereby appointed Liquidator of the company for the purpose of such winding-up." For further details contact: David E M Mond at [email protected] CHESHIRE2496574 GRANGE PROPERTIES LIMITED or telephone 0161 969 2023. Private Company Limited by Shares David Shalom, Director (Company Number 4884937) 04 March 2016 (2496576) Trading Name: Harvey Scott Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX COGA2497313 SOLUTIONS LIMITED Principal trading address: 139 Shaw Heath, Stockport SK2 6QZ (Company Number 07923480) Written resolutions of the Company pursuant to chapter 2 part 13 of Registered office: Emerald House 20-22 Anchor Road Aldridge the Companies Act 2006 proposed as to resolutions nos. 1, 4, 5 and 6 Walsall WS9 8PH as special resolutions and as to resolutions nos. 2 and 3 as ordinary resolutions, as detailed below: SPECIAL RESOLUTION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 121 COMPANIES

At a General Meeting of the Members of the above named Company, CONSULT2496593 R.P.S. LIMITED duly convened and held at John D Travers & Company, First Floor, 58 (Company Number 08055245) Hagley Road, Stourbridge, West Midlands, DY8 1QD the following Previous Name of Company: R.P.S. Consultancy Limited Special Resolution was duly passed. Registered office: 5 Latimer Chase, Green Street, Chorleywood, That the Company be wound up voluntarily, and that Mr C H I Moore Hertfordshire, WD3 6FA be and is hereby appointed for the purposes of such winding up. Principal trading address: 5 Latimer Chase, Green Street, Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Chorleywood, Hertfordshire, WD3 6FA Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. By written resolutions of the above named Company on 03 March Date of Appointment: 1 March 2016. Further information about this 2016, the following resolutions were passed as a Special Resolution: case is available from the offices of K. J. Watkin & Co on 01922 452 "That the Company be wound up voluntarily, and that Alan Peter 881. Whalley,(IP No. 6588) and Sandra Lillian Mundy,(IP No. 9441) both of John David Travers , Director (2497313) James Cowper Kreston, Latimer House, 5 Cumberland Place, Southampton, SO15 2BH be appointed liquiators of the company for the purposes of the voluntary winding up of the company's affairs and 2496137COMMON AGENCY LIMITED distributing the assets." Any act required or authorised under any (Company Number 05588006) enactment to be done by the liquidator may be done by one or more Registered office: c/o Clark Business Recovery Limited, 26 York of the persons for the time being holding the office of liquidator. Place, Leeds LS1 2EY For further details contact: Ian Robinson, Telephone: 02380 221222 Principal trading address: The Media Centre, 7 Northumberland Roger Pelham Spencer, Director Street, Huddersfield, West Yorkshire HD1 1RL 07 March 2016 (2496593) RESOLUTIONS At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds DAVID2496559 O’CONNOR LIMITED LS1 2EY on 7 March 2016 at 11.30 A.M. the following resolutions (Company Number 04845060) were duly passed; No 1 as a special resolution and No 2,3 and 4 as Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW ordinary resolutions: Principal trading address: The Barn, Hurn Road, Avon Castle, 1) "that the company be wound up voluntarily." Ringwood, Hampshire, BH24 2AL 2) "that Dave Clark of Clark Business Recovery Limited, 26 York Nature of business: Health & Social Work Place, Leeds LS1 2EY, be and is hereby appointed liquidator of the NOTICE IS HEREBY GIVEN that at a General Meeting of the above- company for the purposes of such winding-up." named company, duly convened at RSM Restructuring Advisory, 3) "that the Liquidator's remuneration be fixed at £4,000 plus VAT Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 26 plus disbursements." February 2016 the following special resolution was passed: 4) "That in accordance with the provisions of the company's articles “That the Company be wound up voluntarily and that Joint of association, the liquidator be authorised: Liquidators be appointed for the purposes of such winding up” (a) to divide among the company's members in specie the whole or The Company also passed the following ordinary resolution: any part of the company's assets; “That David Smithson and Alexander Kinninmonth of RSM (b) to value any such assets and determine how the division shall be Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, carried out as among the members or different classes of members; Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to and the company, to act on a joint and several basis” (c) to vest the whole or any part of the assets in trustees upon such Further details are available from: trust for the benefit of the company's members as the liquidator shall Correspondence address & contact details of case manager determine. Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, But no member shall be compelled to accept any asset upon which Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 80646537 there is a liability. Name, address & contact details of Joint Liquidators Office Holder Details: Dave Clark (IP number 9565) of Clark Business Primary Office Holder: David Smithson, RSM Restructuring Advisory Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Appointment: 7 March 2016. Further information about this case is IP Number: 9317 available from Phil Clark at the offices of Clark Business Recovery Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Limited on 0113 243 8617 or at [email protected]. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Simon Howship , Chairman (2496137) SO53 3TZ, 02380 646 408, IP Number: 9019 (2496559)

COMPIT2496629 COMPUTING LTD DCONSULT2496301 LIMITED (Company Number 07277821) (Company Number 09105993) Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 Registered office: 29 Ocean Wharf, 60 Westterry Road, London E14 4LL 8LN Principal trading address: 115 Compit Hills, Cromer, Norfolk, NR27 Principal trading address: 29 Ocean Wharf, 60 Westterry Road, 9LL London E14 8LN 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 82 St John Street, London, EC1M 4JN, on and held on 7 March 2016 at 29 Ocean Wharf, 60 Westferry Road, 02 March 2016, the following Special and Ordinary Resolutions were London, El4 8LN, the subjoined RESOLUTIONS were duly passed, duly passed:- viz:- "That the company be wound up voluntarily and that Michael RESOLUTIONS: Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM 1. As a Special Resolution, THAT the Company be wound up Advisory, 82 St John Street, London, EC1M 4JN be and are hereby voluntarily. appointed Joint Liquidators for the purposes of such a winding up." 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Further information is available from Michael Solomons, Andrew Pear Sterling Ford be and is hereby appointed liquidator for the purposes or Amber Walker at BM Advisory on 0207 549 2366 by email at of such winding up and that he shall be remunerated and his [email protected] or by post at BM Advisory, 82 St disbursements paid in accordance with Sterling Ford's Terms & Scale John Street, London, EC1M 4JN of Charges MVL(C-IS) dated 12 February 2016. Richard McNulty, Chairman 3. As a Special Resolution, THAT in accordance with the provisions of 02 March 2016 (2496629) the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets.

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Phillip Anthony Roberts (IP number 6055) of DJTS2496665 CONSULTING LTD Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 (Company Number 08754516) 5JN. Date of Appointment: 7 March 2016. Further information about Registered office: Unit 4 Vista Place, Coy Pond Business Park, this case is available from the offices of Sterling Ford on 01727 811 Ingworth Road, Poole, Dorset, BH12 1JY 161 or at [email protected]. Principal trading address: 71 Park Close, Erdington, B24 0HL Danail Dimov Petrov , Chairman (2496301) At a General meeting of the members of the above named Company, duly convened and held at 71 Park Close, Erdington, B24 0HL on 29 February 2016, the following resolutions were duly passed, as a 2496599DEBEX LIMITED Special Resolution and as an Ordinary Resolution: (Company Number 06135582) "That the Company be wound up voluntarily and that Robert Welby, Registered office: 3rd Floor North The Forum, 74-80 Camden Street, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, London NW1 0EG Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Principal trading address: Starswood, Hudnall Common, Little appointed as Liquidator for the purpose of the voluntary winding up." Gaddesden, Berkhamsted HP4 1QN For further details contact: Robert Welby or Catherine Harrison, At a General Meeting of the members of Debex Limited held on 4 telephone number 020 7538 2222. March 2016 the following Resolutions were passed as a Special Douglas Stuart, Director Resolution and as an Ordinary Resolution respectively: 29 February 2016 (2496665) Special Resolution "That the Company be wound up voluntarily." Ordinary Resolution DOCTORCALL2496556 MEDICAL ASSISTANCE LIMITED "That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) (Company Number 03509962) LLP of 24 Conduit Place, London W2 1EP be and are hereby Previous Name of Company: Solebold Limited appointed as Joint Liquidators for the purposes of such winding up Registered office: 110 Cannon Street, London, EC4N 6EU and that any power conferred on them by law or by this resolution, Principal trading address: N/A may be exercised and any act required or authorised under any At a general meeting of the above named Company, duly convened, enactment to be done by them, may be done by them jointly or by and held at Adam House, 1 Fitzroy Square, London, W1T 5HE on 02 each of them alone." March 2016, at 11.30 am, the following resolutions were duly passed, Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: as a Special Resolution and as an Ordinary Resolution respectively: 009540). "That the Company be wound up voluntarily; and that Anthony John Any person who requires further information may contact the Joint Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. 16890) both of Liquidator by telephone on 020 7262 1199. Alternatively enquiries can FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU be made to Bharat Shah by e-mail at bharat.shah@begbies- be and are hereby appointed Joint Liquidators for the purpose of the traynor.com or by telephone on 020 7262 1199. voluntary winding up." Mrs Helen Irving , Director & Chairperson (2496599) For further details contact the Joint Liquidators at [email protected] Dr Charles Levinson, Chairman DEVLITE2496557 LIMITED 02 March 2016 (2496556) (Company Number 07856788) Registered office: 84 Clock House Road, Beckenham, Kent BR3 4JT Principal trading address: 84 Clock House Road, Beckenham, Kent DUNDEE2496623 PARTNERS LLP BR3 4JT (Company Number OC375584) (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Registered office: 21 York Place, Edinburgh EH1 3EN Companies Act 2006) Principal trading address: 5th Floor, Berkeley Square House, Berkeley At a General Meeting of the above named company, duly convened, Square, London W1J 6BR and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Pursuant to section 307 of the Companies Act 2006 and section 84 of Heskin, Preston PR7 5PA on 29 February 2016 at 11:30 am the the Insolvency Act 1986 following resolutions were duly passed. At a General Meeting of the Members of the above-named company, Special Resolutions duly convened and held at Berkeley Square House, Berkeley Square, 1. That the Company be wound up voluntarily London W1J 6BR on 24 February 2016, the following Determinations 2. That the Liquidator is authorised to distribute the assets of the were duly passed;- Company in settlement of the outstanding liabilities of the Company Special Determination among the members of the Company in specie, the whole or part of That the Company be wound up voluntarily as a Members’ Voluntary the assets of the Company. Also, the Liquidator is authorised sanction Winding Up. of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Determinations Ordinary Resolutions That WTM Cleghorn and ESL Porter, who are Chartered Accountants 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood and Insolvency Practitioners licensed by the Institute of Chartered Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Accountants of Scotland and both of Aver, Chartered Accountants, Liquidator for the purposes of such winding up. be and are appointed as Joint Liquidators of the Company for the 2. That Marshall Peters fees in connection with their pre-liquidation purpose of the voluntary winding up. time costs in respect of assisting the directors with the preparation of That the Joint Liquidators may act jointly and severally so that all the Declaration of Solvency and the convening of the necessary functions may be exercised by either or both of the liquidators. meetings, and the Liquidator’s remuneration as such be together That the Joint Liquidators’ remuneration is to be calculated on a time fixed at £1,495 plus disbursements (including Category 2 cost and disbursement basis. disbursements) and VAT. Category 2 disbursements are to be Office Holders’ Details: WTM Cleghorn and ESL Porter, Office Holder charged by reference to Marshall Peters standard charging and Numbers 5148 and 9633, 21 York Place, Edinburgh EH1 3EN. T: 0330 disbursement rates tariff. 555 6155 Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Roger Derek Murphy, Designated Member/Chairman (2496623) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 452021 Tuan Ngo, Chairman ECO22496630 HATTON LIMITED 29 February 2016 (2496557) (Company Number 06256803) Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. (Formerly) Vision House, Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS Principal trading address: Vision House, Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 123 COMPANIES

The directors of the Company propose that the following written Office Holder Details: Gary Edgar Blackburn and Paul Andrew resolutions were passed on 03 March 2016, as a special resolution: Whitwam (IP numbers 6234 and 8346) of BWC, 8 Park Place, Leeds "That the Company be wound up voluntarily via a members voluntary LS1 2RU. Date of Appointment: 7 March 2016. Further information liquidation and that Darren Terence Brookes,(IP No. 9297) of Milner about this case is available from Peter Scriven at the offices of BWC Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, on 0113 243 3434. Cheshire, WA15 9SQ and that the Liquidator be appointed for the Andrew Fortune , Director (2495481) purposes of such winding-up." For further details contact the Liquidator at Email: [email protected] or telephone 0161 927 7788. FRAMED2496667 FELL LTD Alternative contact: Natasha Cavanagh, Email: (Company Number 04450074) [email protected] Trading Name: Signs Express – Central Lancashire Merepark Eco2 Wind Eis Limited, Member At a General Meeting of the members of the above named company, 07 March 2016 (2496630) duly convened and held at 1 Elker Court, Rough Hey Road, Preston, PR2 5AR on 2 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 2495400FAIRBRIDGE RESIDENTIAL INVESTMENT MANAGEMENT 1. “That the company be wound up voluntarily.” COMPANY LIMITED 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms (Company Number 04077765) & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Trading Name: Fairbridge Residential Lutterworth, Leicestershire, LE17 5FB, be and are hereby appointed Registered office: 24 Conduit Place, London W2 1EP joint liquidators of the company for the purposes of the winding-up.” Principal trading address: 12-14 Wigmore Street, London W1U 2RE Alan Parkinson, Chairman of the meeting (2496667) At a general meeting of the company duly convened and held at Barn- By-Fosse, Semley SP7 9AP on 4 March 2016, the following Resolutions were passed: G.W.L.2495431 SERVICES LIMITED Special Resolution (Company Number 02112833) That the Company be wound up voluntarily. Registered office: Moor Hatches, West Amesbury, Salisbury, Wiltshire Ordinary Resolution SP4 7BH That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) Principal trading address: Moor Hatches, West Amesbury, Salisbury, LLP of 24 Conduit Place, London, W2 1EP be and are hereby Wiltshire SP4 7BH appointed as Joint Liquidators for the purposes of such winding up At a General Meeting of the members of G.W.L. Services Limited held and that any power conferred on them by law or by this resolution, on 8 March 2016 the following Resolutions were passed as a Special may be exercised and any act required or authorised under any Resolution and as an Ordinary Resolution respectively enactment to be done by them, may be done by them jointly or by "That the Company be wound up voluntarily and that Ian Franses and each of them alone. Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 Place, London W2 1EP be and are hereby appointed as Joint and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, Liquidators for the purposes of such winding up and that any power London W2 1EP. Date of Appointment: 4 March 2016. Further conferred on them by law or by this resolution, may be exercised and information about this case is available from Elliot Segal at the offices any act required or authorised under any enactment to be done by of Begbies Traynor (Central) LLP on 020 7262 1199. them, may be done by them jointly or by each of them alone" Charles Sebastian Fairhurst , Director (2495400) Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540). Any person who requires further information may contact the Joint FLEET2496627 RIVER LIMITED Liquidators by telephone on 020 7262 1199. Alternatively enquiries (Company Number 06799656) can be made to Simon Killick by e-mail at Registered office: 19 Portland Place, London, W1B 1PX [email protected] or by telephone on 020 7262 1199. Principal trading address: 19 Portland Place, London, W1B 1PX Guy Leech , Chairman Notice is hereby given that the following resolutions were passed on Dated 8 March 2016 (2495431) 03 March 2016, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Mark Roach,(IP GREEN2496628 ACTUARIAL CONSULTING LTD No. 9231) and Nicholas Simmonds,(IP No. 9570) both of Quantuma (Company Number 07345006) LLP, 5th Floor, One Temple Quay, Bristol, BS1 6DZ be appointed as Registered office: Jubilee House East Beach, Lytham St Annes, Joint Liquidators for the purposes of such voluntary winding up." Lancashire, FY8 5FT For further details contact the Joint Liquidators on Tel: 01179 595525 Principal trading address: Jubilee House East Beach, Lytham St or Email: [email protected] Annes, Lancashire, FY8 5FT Robert Linney, Chairman Resolutions of Green Actuarial Consulting Ltd were passed by Written 07 March 2016 (2496627) Resolution of the sole member of the Company, on 26 February 2016, as a Special Resolution and as an Ordinary Resolution: "That pursuant to section 84(1)(b) of the Insolvency Act 1986 the FORTUNE2495481 BUSINESS CONSULTING LIMITED Company be wound up voluntarily and that pursuant to sections 84(1) (Company Number 05670462) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, 9359) of Johnston Carmichael LLP, 227 West George Street, LS1 2RU Glasgow, G2 2ND be appointed Liquidator of the Company for the Principal trading address: Rudd House, Cracoe, Skipton, North purposes of winding up the Company's affairs and distributing its Yorkshire, BD23 6LB assets." At a General Meeting of the Members of the above-named Company, For further details contact: Emma Davidson, Tel: 0141 222 5800. duly convened, and held on 7 March 2016 the following Resolutions Arthur Conran Green, Director were duly passed, as a Special Resolution and as an Ordinary 07 March 2016 (2496628) Resolution: "That the Company be wound up voluntarily." "That Gary Edgar Blackburn and Paul Andrew Whitwam be and are GRS2496560 SIGN CO. LIMITED hereby appointed Joint Liquidators for the purposes of such winding- (Company Number 04311853) up." Registered office: Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ Principal trading address: Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the Company, duly convened and held at "That James Sleight of Geoffrey Martin & Co, 4 Carlton Court, Brown Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Lane West, Leeds, LS12 6LT be appointed Liquidator of the company Sheffield, S11 9PS, on 02 March 2016, the following Resolutions were for the purposes of the voluntary winding-up." passed as a Special Resolution and Ordinary Resolutions Office Holder Details: James Sleight (IP number 9648) of Geoffrey respectively: Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. "That the Company be wound up voluntarily and that Andrew Philip Date of Appointment: 8 March 2016. Further information about this Wood,(IP No. 9148) and Joanne Wright,(IP No. 15550) both of Wilson case is available from Diane Borges at the offices of Geoffrey Martin & Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Co on 0113 2445141 or at [email protected]. S11 9PS be and are hereby appointed Joint Liquidators of the Hilary Briegel-Jones , Sole Director (2496483) Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up." For further details contact: Jo Riley Tel: 0114 2356780 HILLFIELD2496666 DUTTON LIMITED Judith Jacklin, Director (Company Number 08152955) 02 March 2016 (2496560) Registered office: 6/59 Westcombe Park Road, London SE3 7QY Principal trading address: 6/59 Westcombe Park Road, London SE3 7QY 2496465HAMELS CONSULTANTS (UK) LIMITED At a general meeting of the above named Company, duly convened (Company Number 03866503) and held at 6/59 Westcombe Park Road, London SE3 7QY, on 01 Registered office: 4 Gransden Park, Patton Road, Abbotsley, St. March 2016, the following resolutions were passed as a Special Neots, Cambridgeshire, PE19 6TY Resolution and an Ordinary Resolution respectively: At a General Meeting of the members of the above named company "That the Company be wound up voluntarily and that James Stephen duly convened and held at 4 Gransden Park, Potton Road Abbotsley, Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, St. Neots, Cambridgeshire, England, PE19 61Y the following ordinary 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator resolutions wwere duly passed: for the purposes of such winding up." 1. That David Andrew Butler of Fieldstead Insolvency Limited, For further details contact: James Stephen Pretty, Email: Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 [email protected] Tel: 02380 651441. 8DB be and he is hereby appointed Liquidator for the purpose of the Stuart Cruickshank, Director voluntary winding-up. 08 March 2016 (2496666) 2. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a)) of the Insolvency Act 1986. 3. That the fees of Fieldstead Insolvency Limited in relation to the 2495719HMRE LIMITED convening of the meeting of members and assistance in preparing the (Company Number 05752416) Declaration of Solvency be fixed at £3,000.00 plus VAT and Trading Name: HMRE disbursements and if not already paid by the company, be drawn Previous Name of Company: HMR Europe Limited generally on account out of the assets as an expense of the Registered office: Step Hill House, Morton Underhill, Inkberrow, liquidation. Redditch, Worcestershire B96 6SP Office Holder Details: David Andrew Butler (IP number 8695) of Principal trading address: Step Hill House, Morton Underhill, Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Inkberrow, Redditch, Worcestershire B96 6SP Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 19 At a General Meeting of the Members of the above-named Company, February 2016. Further information about this case is available from duly convened, and held on 4 March 2016 the following Resolutions Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 were duly passed, as a Special Resolution and as an Ordinary 433303 or at [email protected]. Resolution: Zygmunt Wilamowski , Director (2496465) "That the Company be wound up voluntarily." "That Timothy James Heaselgrave be appointed as Solvent Liquidator for the purposes of such winding up." HAMNETT,2495466 HILL & FLINT LIMITED Office Holder Details: Timothy James Heaselgrave (IP number 9193) of (Company Number 02739464) The Timothy James Partnership Limited, 59 Worcester Road, Registered office: 67 Aughton Lane, Aston, Sheffield, South Yorkshire Bromsgrove B61 7DN. Date of Appointment: 4 March 2016. Further S26 2AN information about this case is available from the offices of The Principal trading address: 18 Mercury Gardens, Hamble, Timothy James Partnership Limited at Southampton SO31 4NZ [email protected]. At a General Meeting of the Members of the above-named Company, Mr H M Whitcomb , Director (2495719) duly convened, and held on 4 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: HSBC2496595 SOUTH POINT INVESTMENTS (BARBADOS) LLP "That the Company be wound up voluntarily." (Company Number OC349681) "That Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Registered office: 8 Canada Square, London E14 5HQ Limited, Blades Enterprise Centre, John Street, Sheffield, S2 4SW are Principal trading address: Erin Court, Bishop’s Court Hill, St Michael, hereby appointed Joint Liquidators for the purposes of such winding- Barbados, BB14004 up to act jointly and severally." By written resolution of the Management Board of the LLP on 25 Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP February 2016, the following special resolutions were passed: numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise “That the LLP be wound up voluntarily in a members’ voluntarily Centre, John Street, Sheffield S2 4SW. Date of Appointment: 4 March liquidation in accordance with Chapter III and Part IV of the Insolvency 2016. Further information about this case is available from David Act 1986 and that John David Thomas Milsom,(IP No. 9241) and Allan Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at Watson Graham,(IP No. 8719) both of KPMG Restructuring, 15 [email protected]. Canada Square, London, E14 5GL be and are hereby appointed as James Marshall Agnew , Director (2495466) Joint Liquidators of the LLP and that any power conferred on them by the LLP, or by law, be exercisable by them jointly, or by either of them alone.” HILARY2496483 B.V. BRIEGEL LIMITED Further details contact: Maria French, Email: (Company Number 07274702) [email protected], Tel: +44 (0)20 7694 1757. Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Anthony Ellis, Member At a General Meeting of the Members of the above-named Company, 08 March 2016 (2496595) duly convened, and held on 8 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 125 COMPANIES

IDEV2496594 ENTERTAINMENT LIMITED For further details contact: Email: [email protected]. Tel: 01908 (Company Number 05706511) 30 60 90 Registered office: St Ann's Manor, 6-8 St Ann Street, Salisbury, Benjamin Robinson, Director Wiltshire SP1 2DN 08 March 2016 (2496605) Principal trading address: Bristol & West House, Post Office Road, Bournemouth, BH1 1BL Notice is hereby given that the following resolutions were passed on J.2496597 R. W. LIMITED 24 February 2016, as a Special Resolution and an Ordinary Resolution (Company Number 05759670) respectively: Registered office: Church House, 13-15 Regent Street, Nottingham "That the Company be wound up voluntarily and that James William NG1 5BS Stares,(IP No. 11490) of Rothmans Recovery Limited, St Ann's Manor, Principal trading address: (Formerly) 64 High Street, Belper, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN be appointed as Derbyshire, DE56 1GF Liquidator for the purposes of such voluntary winding up." At a General Meeting of the members of J.R.W. Limited held on 02 For further details contact: James Stares Tel: 0845 5670 567. March 2016, the following resolutions were passed as a special Alternative contact: Terena Farrow resolution and as an ordinary resolution respectively: Roy Forsdick, Director "That the Company be wound up voluntarily and that Andrew J 24 February 2016 (2496594) Cordon,(IP No. 009687) of CFS Restructuring LLP, Church House, 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Saville, (IP No. 007829) of CFS Restructuring LLP, Church House, 13-15 2496668IKARUS CAPITAL PARTNERS LIMITED Regent Street, Nottingham, NG1 5BS are hereby appointed as Joint (Company Number 07807330) Liquidators for the purposes of such winding up and that power Registered office: 70 Cole Park Road, Twickenham, TW1 1HU conferred on them by law or by this resolution, may be exercised and Principal trading address: 70 Cole Park Road, Twickenham, TW1 1HU any act required or authorised under any enactment to be done by At an Extraordinary General Meeting of the above-named Company, them, may be done by them jointly or by each of them alone." duly convened and held at 82-86 Sheen Road, Richmond, Surrey, Any person who requires further information may contact the Joint TW9 1UF, on 2 March 2016 at 11.00 am the following, Special Liquidators by telephone on 0115 8387330. Alternatively enquiries Resolution was duly passed: can be made to Andrew Cordon by email at [email protected] “That the Company be wound up voluntarily, and that Ms Rina Rohilla J Wayne, Director – Chartered Accountant and Licensed Insolvency Practitioner (IP No. 02 March 2016 (2496597) 8232) of 82-86 Sheen Road, Richmond, Surrey, TW9 1UF be and he is hereby appointed Liquidator for the purpose of such winding-up.” Mr Jens Rosebrock, Company Director JA2496591 PM CONSULTING LTD Further information about this case is available at The Richmond (Company Number 06926959) Partnership on telephone 0208 332 6839 or email Registered office: Buckingham House, Myrtle Lane, Billingshurst, [email protected] (2496668) West Sussex, RH14 9SG Principal trading address: N/A Notice is hereby given that the following resolutions were passed on INNOVATIVE2496592 PRODUCTS PARTNERSHIP LIMITED 04 March 2016, as a Special Resolution and as an Ordinary (Company Number 05284295) Resolution respectively: Registered office: Mulberry House, 53 Church Street, Weybridge, “That the Company be wound up voluntarily and that Joanne Kim Surrey KT13 8DJ Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange House, 494 Principal trading address: 4 Riverview, Walnut Tree Close, Guildford, Midsummer Boulevard, Milton Keynes, MK9 2EA and Colin David Surrey GU1 4UX Wilson,(IP No. 9478) of Opus Restructuring LLP, Exchange House, Section 85(1), Insolvency Act 1986 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as Resolution to Wind Up: That the Company be wound up voluntarily. Joint Liquidators for the purposes of such voluntary winding up.” At a general meeting of the Company, duly convened and held on 29 For further details contact: Email: [email protected]. Tel: 01908 February 2016 at 3.00 pm at Mereside, 11 Jacobs Way, Pickmere, 30 60 90 Knutsford, Cheshire WA16 0GZ the following Resolutions were James Amin, Director passed as a Special Resolution and an Ordinary Resolution 04 March 2016 (2496591) respectively: “That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, JOHN2496626 WHITE CONSULTING LTD Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator (Company Number 06694790) of the Company for the purposes of such winding up.” Registered office: 21 Richmond Drive, Shepperton, Middlesex TW17 Date on which Resolutions were passed: 29 February 2016 9EB G H Iveson, Director Principal trading address: 21 Richmond Drive, Shepperton, Middlesex Liquidator’s Details: Tony James Thompson, IP no 5280 of Piper TW17 9EB Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey At a General Meeting of the members of the above named company, KT13 8DJ. Telephone (01932) 855515 (2496592) duly convened and held at 82 St John Street, London, EC1M 4JN, on 04 March 2016, the following Special and Ordinary Resolutions were duly passed: ITMC2496605 LIMITED "That the Company be wound up voluntarily and that Andrew Pear,(IP (Company Number 02389387) No. 9016) and Michael Solomons,(IP No. 9043) both of BM Advisory, Previous Name of Company: Intermec Sales and Service Limited 82 St John Street, London, EC1M 4JN be and are hereby appointed Registered office: Paddock Farm, Stockley Road, Heddington, Calne, Joint Liquidators for the purposes of such a winding up." Wiltshire, SN11 0PS Further information is available from Andrew Pear, Michael Solomons Principal trading address: Paddock Farm, Stockley Road, or Alex Bellamy at BM Advisory on 020 7549 2932 or Email: Heddington, Calne, Wiltshire, SN11 0PS [email protected], or by post BM Advisory, 82 St John Notice is hereby given that the following resolutions were passed on Street, London EC1M 4JN. 06 March 2016, as a Special Resolution and as an Ordinary John White, Chairman Resolution respectively: 04 March 2016 (2496626) “That the Company be wound up voluntarily and that Joanne Kim Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Colin David Wilson,(IP No. 9478) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as Joint Liquidators for the purposes of such voluntary winding up.”

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

KALEIDOSCOPE2495390 CORPORATE COMPUTER TRAINING LIMITED LAKIN2496617 CLARK LIMITED (Company Number 02876495) (Company Number 7184301) Registered office: 13 Horizon Business Village, 1 Brooklands Road, Registered office: Delandale House, 37 Old Dover Road, Canterbury, Weybridge, Surrey KT13 0TJ Kent CT1 3JF Principal trading address: 13 Horizon Business Village, 1 Brooklands Principal trading address: Delandale House, 37 Old Dover Road, Road, Weybridge, Surrey KT13 0TJ Canterbury, Kent CT1 3JF At a general meeting of the Company, duly convened and held at 311 Special Resolution (pursuant to section 30(1) of the COMPANIES ACT High Road, Loughton, Essex IG10 1AH on 26 February 2016, the 2006 and sections 84 and 100 of the INSOLVENCY ACT 1986). following Resolutions were passed as a Special Resolution and an Passed 1 March 2016 Ordinary Resolution respectively: At an Extraordinary General Meeting of the members of the above "That the Company be wound up voluntarily and that Richard Rones named company, duly convened and held at Delandale House, 37 Old of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 Dover Road, Canterbury, Kent CT1 3JF on 1 March 2016 the following 1AH, be and is hereby appointed Liquidator of the Company for the resolutions were duly passed. purposes of such winding up." That the company be wound up voluntarily, and that William Jeremy Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. and Co., 68 Ship Street, Brighton, East Sussex BN1 1AE, Licensed Date of Appointment: 26 February 2016. Further information about Insolvency Practitioners be and are hereby appointed Joint this case is available from Michelle Sheffield at the offices of Liquidators or the purposes of such winding up. ThorntonRones Limited on 020 8418 9333. Further information about the liquidation is available from Gabriela Ross Michael Winefield , Chairman (2495390) Gazova at the offices of Jeremy Knight & Co., 68 Ship Street, Brighton, BN1 1AE, 01273 203543, [email protected] N J Cripps, Chairman (2496617) 2496612KATHRYN SEIDL LIMITED (Company Number 06300504) Registered office: MLG Associates, Unit 4 Sunfield Business Park, LAVINIUM2496618 LIMITED New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT (Company Number 08539762) Principal trading address: Unit 1 Ursula Lapp Estate, Old Oak Lane, Registered office: Chancery Station House, 31-33 High Holborn, London, NW10 6UP London, WC1V 6AX The following written resolutions were duly passed Company on 07 Principal trading address: 182 Ashburton Triangle, Drayton Park, March 2016, as special and ordinary resolutions respectively: London, N5 1GD "That the Company be wound up voluntarily and that Mike Notice is hereby given that the following resolutions were passed on Grieshaber,(IP No. 9539) of MLG Associates, Unit 4 Sunfield Business 08 March 2016, as a Special Resolution and as an Ordinary Park, New Mill Road, Finchampstead, Wokingham, Berkshire RG40 Resolution respectively: 4QT be and is hereby appointed liquidator of the Company." “That the Company be wound up voluntarily and that Joanne Kim For further details contact: Mike Grieshaber, Tel: 0118 973 7776, Rolls,(IP No. 8867) of Opus Restructuring LLP, Exchange House, 494 Email: [email protected] Midsummer Boulevard, Milton Keynes, MK9 2EA and Timothy John Kathryn Seidl, Director Edward Dolder,(IP No. 9008) of Opus Restructuring LLP, Exchange 07 March 2016 (2496612) House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as Joint Liquidators for the purposes of such voluntary winding up.” KROTEX2496398 LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 09035918) [email protected], Tel: 01908 30 60 90. Registered office: 70 Wroughton Road, London SW11 6BG Justyna Pomianowska, Director Principal trading address: 70 Wroughton Road, London SW11 6BG 07 March 2016 (2496618) At a general meeting of the members of the above-named company, duly convened and held at 70 Wroughton Road, London SW11 6BG on 2 March 2016, the following special resolution was duly passed. LAWFROG2496610 SERVICES LIMITED That the company be wound up voluntarily and that Hayley Maddison (Company Number 07339545) MIPA, MABRP of Maidment Judd, The Old Brewhouse, 49-51 Registered office: 171-173 Gray's Inn Road, London, W1H 7LW Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN be, and Principal trading address: 57 Chelmsford Road, London, N14 5PY is hereby appointed, Liquidator for the purposes of such winding up. The following written resolutions were passed on 03 March 2016, by Office Holder Details: Hayley Maddison (IP number 10372) of the shareholders of the above Company: Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, "That the Company be and it is hereby wound up voluntarily and that Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 2 N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of March 2016. Further information about this case is available from Leonard Curtis, One Great Cumberland Place, Marble Arch, London Laura Taylor at the offices of Maidment Judd on 01582 469700. W1H 7LW be and they are hereby appointed as Joint Liquidators of Artur Koziel , Chairman (2496398) the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation." LAILA2496613 LIMITED Further details: The Joint Liquidators, Email (Company Number 08167347) [email protected] Telephone: 020 7535 7000 Alternative Trading Name: Papa John's Pizza contact: Samuel Wood Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Kieran Curtin, Director Barnet, Hertfordshire, EN5 5TZ 03 March 2016 (2496610) Principal trading address: 13 Preston Road, Brighton, BN1 4QE At a General Meeting of the above named Company, duly convened and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, LK2496394 LAW LIMITED EN5 5TZ, on 04 March 2016, the following Special and Ordinary (Company Number 07205774) resolutions were duly passed, respectively: Registered office: Devonshire House, 60 Goswell Road, London "That the Company be wound up voluntarily and that Joylan EC1M 7AD Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, Principal trading address: 7 Southwood Lawn Road, London N6 5SD Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed By written resolution of the members of the Company, duly passed on Liquidator for the purposes of such winding up." 1 March 2016, the following Resolutions were passed as a Special For further details contact: Ingyin Myint on email: Resolution and an Ordinary Resolution respectively: [email protected] or tel: 02082162520. Ahmed Eldessouki, Director 07 March 2016 (2496613)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 127 COMPANIES

"That the Company be wound up voluntarily and that Ian Robert of MANDALAY2496470 CONSULTING LTD Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, (Company Number 07601551) London EC1M 7AD be and is hereby appointed Liquidator of the Registered office: 311 High Road, Loughton, Essex IG10 1AH Company for the purposes of such winding up." Principal trading address: 79a Deodar Road, London SW15 2NU Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith At a general meeting of the Company, duly convened and held at 311 & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M High Road, Loughton, Essex IG10 1AH on 8 March 2016, the 7AD. Date of Appointment: 1 March 2016. Further information about following Resolutions were passed as a Special Resolution and an this case is available from Evan Jones at the offices of Kingston Smith Ordinary Resolution respectively: & Partners LLP on 020 7566 4020. "That the Company be wound up voluntarily and that Richard Jeffrey Lesley King , Director (2496394) Rones of ThorntonRones,311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." 2496602LONDON SOLAR ENERGY LIMITED Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (Company Number 07181645) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Registered office: 171-173 Gray's Inn Road, London, WC1X 8UE Date of Appointment: 8 March 2016. Further information about this Principal trading address: 247 Burnt Oak Broadway, Edgware, HA8 case is available from Harrison Smith at the offices of ThorntonRones 5ED Limited on 020 8418 9333. The following written resolutions were passed on 03 March 2016, by Mark Beil , Chairman (2496470) the shareholders of the above Company: "That the Company be and it is hereby wound up voluntarily and that N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of 2496603MARKET PLACE (LANCASHIRE) LIMITED Leonard Curtis, One Great Cumberland Place, Marble Arch, London (Company Number 07107191) W1H 7LW be and they are hereby appointed as Joint Liquidators of Registered office: Dalton House, 9 Dalton Square, Lancaster, the Company for the purposes of the winding up of the Company and Lancashire LA1 1WD that the Joint Liquidators be authorised to act jointly and severally in Principal trading address: Market Place, Garstang, Preston PR3 1ZA the liquidation." (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Further details: Email [email protected] Telephone: 020 Companies Act 2006) 7535 7000 Alternative contact: Samuel Wood At a General Meeting of the above named company, duly convened, Ian Nolan, Director and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, 03 March 2016 (2496602) Heskin, Preston PR7 5PA on 2 March 2016 at 10.30 am the following resolutions were duly passed. Special Resolutions LUNN2496500 ANTIQUES LIMITED 1. That the Company be wound up voluntarily (Company Number 01565394) 2. That the Liquidator is authorised to distribute the assets of the Registered office: 311 High Road, Loughton, Essex IG10 1AH Company in settlement of the outstanding liabilities of the Company Principal trading address: 86 New Kings Road, London SW6 4LU among the members of the Company in specie, the whole or part of At a general meeting of the Company, duly convened and held at 1 the assets of the Company. Also, the Liquidator is authorised sanction Riverside Cottages, Woodburn Moor HP10 0ND on 26 February 2016, of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. the following Resolutions were passed as a Special Resolution and an Ordinary Resolutions Ordinary Resolution respectively: 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood "That the Company be wound up voluntarily and that Richard Jeffrey Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Rones of ThorntonRones,311 High Road, Loughton, Essex IG10 1AH, Liquidator for the purposes of such winding up. be and is hereby appointed Liquidator of the Company for the 2. That Marshall Peters fees in connection with their pre-liquidation purposes of such winding up." time costs in respect of assisting the directors with the preparation of Office Holder Details: Richard Jeffrey Rones (IP number 8807) of the Declaration of Solvency and the convening of the necessary ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. meetings, and the Liquidator’s remuneration as such be together Date of Appointment: 26 February 2016. Further information about fixed at £1,500 plus disbursements (including Category 2 this case is available from Noman Chaudhry at the offices of disbursements) and VAT. Category 2 disbursements are to be ThorntonRones Limited on 020 8418 9333. charged by reference to Marshall Peters standard charging and Stephen Nicholas Lunn , Director (2496500) disbursement rates tariff. Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire M.2496832 & S. TOILETRIES LIMITED PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 452021 Company Number: SC074577 David Cowburn, Chairman Registered office: 17 Rothesay Place, Edinburgh EH3 7SQ 2 March 2016 (2496603) Principal trading address: Express Way, Wakefield Europort, Normanton, Wakefield WF6 2TF By written resolution of the members of the above named company MCCALMONT-WOODS2496410 LIMITED the following resolutions were duly passed on 3 March 2016:- (Company Number 06486071) "That the company be wound up voluntarily and that Joint Liquidators Registered office: Poasley Farm, Dummer Road, Nutley, Basingstoke, be appointed for the purposes of such winding up" Hampshire, RG25 "That Patrick Ellward and Dilip Dattani of RSM Restructuring Advisory At a general meeting of the Company, duly convened and held at LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham Poasley Farm, Dummer Road, Nutley, Basingstoke, Hampshire, RG25 NG1 5FS, be and are hereby appointed Joint Liquidators to the 2HJ on 3 March 2016, the following Resolutions were passed as a company, to act on a joint and several basis" Special Resolution and Ordinary Resolutions respectively: Office Holder Details: Patrick Ellward (IP number 8702) of RSM That the Company be wound up voluntarily and that Andrew Dix of LB Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Insolvency Solutions Limited, be and is hereby appointed Liquidator Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP of the Company for the purposes of such winding up. number 7915) of RSM Restructuring Advisory LLP, Rivermead House, Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. Appointment: 3 March 2016. Further information about this case is Date of Appointment: 3 March 2016. Further information about this available from the offices of RSM Restructuring Advisory LLP on 0115 case is available from Caroline March at the offices of LB Insolvency 964 4467. on 01245 254 791 or at [email protected]. (2496410) Patrick Ellward , Joint Liquidator Dated 9 March 2016 (2496832)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

MEDICO-LEGAL2496616 EXPERTS LTD Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency (Company Number 07364534) Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Essex CM1 1SW. Date of Appointment: 2 March 2016. Further Principal trading address: 25 Freegrove Road, London, N7 9RG information about this case is available from Caroline March at the At a General Meeting of the above named Company held at 142-148 offices of LB Insolvency Solutions Limited at [email protected] Main Road, Sidcup, Kent, DA14 6NZ, on 02 March 2016, at 10.30 am, or on 01245 254 791. (2496414) the following Resolutions were duly passed: "That the Company be wound up voluntarily and that Nedim Ailyan,(IP No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, MRW2496608 MANAGEMENT LTD Kent, DA14 6NZ is appointed Liquidator for the purposes of the (Company Number 09319275) voluntary winding up and any act required or authorised under any Registered office: Business Innovation Centre, Harry Weston Road, enactment to be done by the Liquidator is to be done by all or any Coventry, CV3 2TX one or more of the persons for the time being holding office." Principal trading address: 1 Fairway Rise, Kenilworth, Warwickshire, For further details contact: Nedim Ailyan, Email: CV8 2XN [email protected]. Tel: 0208 302 4344 At a General Meeting of the members of the above-named Company, Professor Paul Boulos, Director duly convened, and held at Business Innovation Centre, Harry Weston 02 March 2016 (2496616) Road, Coventry, CV3 2TX on 04 March 2016, at 3.30 pm, the following Special Resolution was duly passed: "That the Company be wound up voluntarily, and that Tony Mitchell, 2496352MERAK ENGINEERING SERVICES LIMITED (IP No. 8203) and Brett Barton,(IP No. 9493) both of Cranfield (Company Number 01625822) Business Recovery Limited, Business Innovation Centre, Binley Registered office: 1 Essenden Road, Sanderstead, South Croydon, Business Park, Harry Weston Road, Coventry CV3 2TX be and are Surrey, CR2 OBW hereby appointed Joint Liquidators for the purposes of such winding- Principal trading address: 1 Essenden Road, Sanderstead, South up, and that the Joint Liquidators are hereby authorised under the Croydon, Surrey, CR2 OBW provisions of Section 165 of the Insolvency Act 1986 (as amended) to At a General Meeting of the above named Company, duly convened, exercise the powers laid down in schedule 4, Part I, of the said Act." and held at 11:30 am on 1 March 2016 at 1 Essenden Road, For further details contact the Joint Liquidators at Tel: 024 7655 3700. Sanderstead, South Croydon, Surrey, CR2 OBW, the following Mark Wilson, Chairman subjoined SPECIAL RESOLUTION was duly passed, viz:- 04 March 2016 (2496608) RESOLUTIONS That the Company be wound up voluntarily and that M T Coyne, Licensed Insolvency Practitioner, Office Holder Number 6575 of MST2496324 TOILETRIES LIMITED Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, (Company Number 06676496) telephone number 0121 200 2962, be and is hereby appointed SERT-MST PLC Liquidator of the Company for the purpose of such winding-up. (Company Number 04395793) Office Holder Details: Martin Thomas Coyne (IP number 6575) of ARTRADE HOLDINGS LIMITED Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of (Company Number 06676591) Appointment: 1 March 2016. Further information about this case is Registered office: Glaisdale Drive East, Bilborough, Nottingham NG8 available from Kate Jones at the offices of Poppleton & Appleby on 4GU 0121 200 2962 or at [email protected]. Principal trading address: Glaisdale Drive East, Bilborough, John Coulter (2496352) Nottingham NG8 4GU; Tetron Point, William Nadin Way, Swadlincote, Derbyshire DE11 0BB; Glaisdale Drive East, Bilborough, Nottingham NG8 4GU MISHMOSH2497276 MEDIA LIMITED NOTICE IS HEREBY GIVEN that by written resolution of the members (Company Number 07420095) of the above-named companies, on 3 March 2016 the following Registered office: 27 Church Street, Rickmansworth, Hertfordshire, special resolution was passed: WD3 1DE "That the Companies be wound up voluntarily and that Joint Principal trading address: 1 Bell Street, 2nd Floor, London, NW1 5BY Liquidators be appointed for the purposes of such winding up" At a General Meeting of the members of the above named company, The Companies also passed the following ordinary resolution: duly convened and held at DSJ Partners LLP, 2nd Floor, 1 Bell Street, "That Patrick Ellward and Dilip Dattani of RSM Restructuring Advisory London, NW1 5BY on 9 March 2016 the following resolutions were LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham duly passed as a special and an ordinary resolution, respectively: NG1 5FS be and are hereby appointed Joint Liquidators to the 1. "That the company be wound up voluntarily." companies, to act on a joint and several basis" 2. "That Bijal Shah of RE10 (South East) limited, 27 Church Street, Office Holder Details: Patrick Ellward (IP number 8702) of RSM Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, liquidator of the company tor the purposes of the winding up". Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South number 7915) of RSM Restructuring Advisory LLP, Rivermead House, East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of 1DE. Date of Appointment: 9 March 2016. Further information about Appointment: 3 March 2016. Further information about these cases is this case is available from Ellie Waters at the offices of RE10 (South available from Louise Carrington at the offices of RSM Restructuring East) Limited on 020 8315 7430 or at [email protected]. Advisory LLP on 0115 964 4467. Maria Del Pilar Perez Roel , Chairman of the meeting (2497276) Dated 8 March 2016 (2496324)

MONGOOSE2496414 PRODUCTIONS LIMITED MUIRHEAD2496611 LTD (Company Number 05592244) (Company Number 08124320) Registered office: Collins & Co, Suite 3, 4th Floor, Congress House, Registered office: Chancery Station House, 31-33 High Holborn, Lyon Road, Harrow, HA1 2EN London, WC1V 6AX At a general meeting of the Company, duly convened and held at Principal trading address: Flat 23, 18 Gwynne Road, London, SW11 Suite 3, 4th Floor, Congress House, Lyon Road, Harrow, HA1 2EN on 3GL 4 March 2016, the following Resolutions were passed as a Special Notice is hereby given that the following resolutions were passed on Resolution and Ordinary Resolutions respectively: 07 March 2016, as a Special Resolution and as an Ordinary "That the Company be wound up voluntarily and that Andrew Dix of Resolution respectively: LB Insolvency Solutions Limited, be and is hereby appointed Liquidator of the Company for the purposes of such winding up".

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 129 COMPANIES

“That the Company be wound up voluntarily and that Joanne Rolls,(IP OCCLEVE2496619 LIMITED No. 8867) of Opus Restructuring LLP, Exchange House, 494 (Company Number 06300743) Midsummer Boulevard, Milton Keynes, MK9 2EA and Timothy John Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Edward Dolder,(IP No. 9008) of Opus Restructuring LLP, Exchange Principal trading address: The Court Yard, 38 Alexandra Road, House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be Windsor, Berkshire, SL4 1HU appointed Joint Liquidators for the purposes of such voluntary At a general meeting of the members of the above named company, winding up.” duly convened and held at Claremont House, 70-72 Alma Road, For further details contact: The Joint Liquidators, Email: Windsor, Berkshire, SL4 3EZ on 01 March 2016, the following [email protected], Tel: 01908 306090. resolutions were duly passed as a Special Resolution and an Ordinary Oona Muirhead, Director Resolution respectively: 07 March 2016 (2496611) "That the company be wound up voluntarily and that David William Tann,(IP No. 008101) and John Arthur Kirkpatrick,(IP No. 002230) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 2496609NEPHILA TECHNOLOGY LIMITED 4SJ be and are hereby appointed as Joint Liquidators of the company (Company Number 04642585) for the purpose of the voluntary winding up and that they may act Registered office: Warwick House, 116 Palmerston Road, Buckhurst jointly and severally." Hill, Essex, IG9 5LQ Further information can be obtained by contacting Alex Audland at Principal trading address: 69 Lawford Road, London, N1 5BJ [email protected] or telephone 01189 512131. At a general meeting of the Company, duly convened and held at Emma Kenny, Director Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 07 March 2016 (2496619) 5LQ on 04 March 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Stewart ORPINGTON2496462 BUSINESS MANAGEMENT LIMITED Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, 116 (Company Number 07882304) Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ be and is hereby Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary appointed Liquidator of the Company for the purposes of such Wharf, London E14 4HD winding up." At a General Meeting of the Members of the above-named Company, Alternative person to contact with enquiries about the case: Darren duly convened, and held on 3 March 2016 the following Resolutions Walker, Telephone: 020 8505 2941 were duly passed, as a Special Resolution and as an Ordinary Ivan Sutherland, Director Resolution: 04 March 2016 (2496609) "That the Company be wound up voluntarily." "That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Liquidator of the NEREAN2496335 DEVELOPMENT LIMITED Company for the purposes of the voluntary winding-up." (Company Number 08702723) Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Registered office: 19 Holbrook Lane, Chislehurst, Kent BR7 6PE Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Principal trading address: Low Farm, Wilden Road, Colmworth MK44 Date of Appointment: 3 March 2016. Further information about this 2NN case is available from Jack McGinley at the offices of Geoffrey Martin At a General Meeting of the above named Company, duly convened, & Co on 020 7495 1100 or at [email protected]. and held at 3:00 pm on 1 March 2016 at at 71-72 Charlotte Road, Mark Bennett , Sole Director (2496462) London EC2A 3PE, the following subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTIONS OTTLEY2496615 DESIGN COMPANY LIMITED 'That the Company be wound up voluntarily and that M T Coyne, (Company Number 05008683) Licensed Insolvency Practitioner, Office Holder Number 6575 of Registered office: C/O MBI Coakley Ltd, Second Floor, Shaw House, Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, 3 Tunsgate, Guildford, GU1 3QT telephone number 0121 200 2962, be and is hereby appointed Principal trading address: Flat 4, St Andrews Wharf, 12 Shad Thames, Liquidator of the Company for the purpose of such winding-up.' London SE1 2YN Office Holder Details: Martin Thomas Coyne (IP number 6575) of By written resolutions of the Members the following resolutions were Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of passed on 29 February 2016, as a Special Resolution and as an Appointment: 1 March 2016. Further information about this case is Ordinary Resolution: available from Kate Jones at the offices of Poppleton & Appleby on "That the Company be wound up voluntarily, and that Michael Bowell, 0121 200 2962 or at [email protected]. (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley Simon Jukes , Director (2496335) Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally." COMPANIES2496567 ACT 2006 AND INSOLVENCY ACT 1986 For further details contact: Joint Liquidators, Tel: 0845 310 2776, NESSVIEW LTD Email: [email protected] Alternative contact: Shaun Walker. (Company Number 04005955) Nik Ottley, Chairman Resolutions passed 29 February 2016 (2496615) At a General Meeting of the above-named company duly convened and held at 25 Bothwell Street, Glasgow, G2 6NL on 26 February 2016 at 10.15 the following written resolutions: No 1 as a special PARKINSON2496596 ENGINEERING CONSULTING LIMITED resolution and No 2 and No 3 as ordinary resolutions, and No 4 as a (Company Number 08042922) special resolution. Trading name/style: Parkinson Engineering Consulting Limited “1 THAT the company be wound up voluntarily Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN 2 THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is Principal trading address: 9 Shaef Close, Hilton, Derby, Derbyshire hereby appointed liquidator for the purpose of such winding-up and DE65 5JL that any power conferred on her by the company, or by law, be Companies Act 2006 and Insolvency Act 1986 exercisable by her alone.” At a general meeting of the above-named company duly convened 3 THAT the remuneration of Pamela Coyne as Liquidator be approved and held at Maclaren House, Skerne Road, Driffield YO25 6PN at as outlined in the engagement letter. 10.00 am on 26 February 2016, the following resolutions were 4 THAT the Liquidator be entitled to make a distribution in specie in passed: No. 1 as a special resolution and No. 2 as an ordinary respect of assets not currently held in cash. resolution:- Dawid Lotz, Chairman 1. That the company be wound up voluntarily. 26 February 2016 (2496567)

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

2. That Andrew James Nichols and John William Butler of Redman RJN2496606 CONSULTING LIMITED Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN be (Company Number 07029735) and are hereby appointed joint liquidators for the purpose of such Registered office: Flat 2, 10 York Place, Leeds, West Yorkshire, LS1 winding up and that the joint liquidators may act jointly and severally 2DS in all matters relating to the conduct of the liquidation of the company. Principal trading address: Flat 2, 10 York Place, Leeds, West Kevin Parkinson, Director Yorkshire, LS1 2DS Liquidators’ Details: Andrew James Nichols and John William Butler of At a general meeting of the above-named company duly convened Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 and held at 1 The Light, The Headrow, Leeds, LS1 8TL on 07 March 6PN. T: 01377 257788 2016, at 11.00 am, the following resolutions were passed as a special Office holder numbers: 8367 and 9591 resolution and as an ordinary resolution respectively: 26 February 2016 (2496596) "That the company be wound up voluntarily and that Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 013152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 2496620R STACEY LIMITED Chorley New Road, Bolton BL1 4QR be appointed Joint Liquidators of (Company Number 07206623) the Company for the purposes of the voluntary winding up." Registered office: Rex Buildings, Alderley Road, Wilmslow, Cheshire, For further details contact the Joint Liquidators Tel: 0161 827 1200. SK9 1HY Alernative contact: Claire Murphy Email: [email protected] Principal trading address: 35 Burgess Mead, Oxford, Oxfordshire OX2 Robert Nickson, Chairman 6XP 07 March 2016 (2496606) Notice is hereby given that the following resolutions were passed on 25 February 2016, as a special resolution and an ordinary resolution respectively: ROBERT2496604 HALE LIMITED “That the Company be and it is hereby wound up voluntarily and that (Company Number 01263060) Steve Markey,(IP No. 14912) of Leonard Curtis, Leonard Curtis House, Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB Elms Square, Bury New Road, Whitefield M45 7TA and Martin Principal trading address: Clerkenwell House, 45-47 Clerkenwell Maloney,(IP No. 9628) of Leonard Curtis, Leonard Curtis House, Elms Green, London, EC1R 0HT Square, Bury New Road, Whitefield M45 7TA be and they are hereby Notice is hereby given that by written resolution of the members of appointed as Joint Liquidators of the Company for the purposes of the above named Company, on 01 March 2016, the following special the winding up of the Company.” resolution and ordinary resolution were passed For further details contact: Steve Markey, Email: "That the Company be wound up voluntarily and that Joint [email protected], Tel: 0161 413 0930. Liquidators be appointed for the purposes of such winding up and Richard Stacey, Director that Nicholas John Edwards,(IP No. 9005) and Graham Bushby,(IP No. 07 March 2016 (2496620) 8736) both of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP be and are hereby appoined Joint Liquidators to the company, to act on a joint and RADPK2496437 LIMITED several basis." (Company Number 07830076) Correspondence address & contact details of case manager: Ané Registered office: 15 The Drive, Hellingly, Hailsham, BN27 4AF Carstens of RSM Restructuring Advisory LLP, The Pinnacle, 170 Principal trading address: Flat 12 Bryanston Square, London, W1H Midsummer Boulevard, Milton Keynes MK9 1BP, Telephone: 01908 2DS 687820. Contact Nick Edwards on 01905 687841 or Graham Bushby At a general meeting of the above named company duly convened on 01908 687826 and held at 10.15am on 29 February 2016 at 135 Seaside Eastbourne Robert Hale, Director East Sussex BN22 7NN the following resolutions were duly passed; 01 March 2016 (2496604) numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of RONMAX2496614 TRADING LTD the Insolvency Act 1986. (Company Number 07478530) 2. That Christopher Herron, licensed insolvency practitioner (IP No Registered office: 77 Chapel Street, Billericay, Essex, CM12 9LR 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No Principal trading address: Squirrel Lodge, Glebe Road, Ramsden 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Bellhouse, Billericay, CM11 1RL Croydon CR2 6AL, having consented to act be and are hereby The following written resolutions were passed on 04 March 2016, by appointed joint liquidators for the purpose of the voluntary winding up the shareholders of the above Company: with the power to act jointly and severally for the purpose of such "That the Company be and it is hereby wound up voluntarily and that winding up of the company's affairs. A J Duncan,(IP No. 9319) and N A Bennett,(IP No. 9083) both of 3. That the joint liquidators be and are hereby authorised to distribute, Leonard Curtis, One Great Cumberland Place, Marble Arch, London amongst the shareholders, in specie all or any part of the assets of W1H 7LW be and they are hereby appointed as Joint Liquidators of the company in accordance with the company's articles of the Company for the purposes of the winding up of the Company and association. that the Joint Liquidators be authorised to act jointly and severally in 4. That anything required or authorised to be done by the joint the liquidation." liquidators be and is hereby authorised to be done by both or either of Further details: Email [email protected] Telephone: 020 them. 7535 7000 Alternative contact: Jonathan Lane Please note that this is a members voluntary winding up and all Neil Palmer, Director creditors will be paid in full. 04 March 2016 (2496614) Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. Date of Appointment: 29 February 2496624SECTION 85(1), INSOLVENCY ACT 1986 2016. Further information about this case is available from Laura ROSEHAVEN LIMITED Devine at the offices of Herron Fisher on 020 8688 2100 or at (Company Number 03686600) [email protected]. Registered office: 7 Birch Grove, Martlesham Heath, Ipswich, Suffolk, Dr Preminda Kessar , Chairman of the Meeting (2496437) IP5 3DT Principal trading address: 7 Birch Grove, Martlesham Heath, Ipswich, Suffolk, IP5 3DT By means of written resolutions of the Company the following Resolutions were passed on 4 March 2016 as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 131 COMPANIES

“That the Company be wound up voluntarily and that Mark Upton and At a General Meeting of the members of the above named company, David Scrivener of Ensors Accountants LLP, Cardinal House, 46 St duly convened and held at 27 Church Street, Rickmansworth, Nicholas Street, Ipswich, IP1 1TT be and are hereby appointed Joint Hertfordshire, WD3 1DE on 4 March 2016 the following resolutions Liquidators of the Company for the purposes of such winding up.” were duly passed as a special and an ordinary resolution, Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) of respectively: Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, 1. "That the company be wound up voluntarily". Ipswich, IP1 1TT, [email protected] 2. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Alternative person to contact with enquiries about the case: Lisa Rickmansworth, Hertfordshire, WD3 1DE is hereby appointed [email protected], 01473 220093 liquidator of the company for the purposes of the winding up". Bernard Plant (2496624) Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 4 March 2016. Further information about 2496706S. SMITH ACCOUNTANCY LTD this case is available from Ellie Waters at the offices of RE10 (South (Company Number 05351814) East) Limited on 020 8315 7430 or at [email protected]. Registered office: Apartment 8, Gaiter and Spat, 1 Ethel Stret, Mr Suryakant Shah , Chairman of the meeting (2496450) Northampton, NN1 5ER Principal trading address: N/A Notice is hereby given that the following resolutions were passed on SIMON2496670 ALVIN CONSTRUCTION LIMITED 07 March 2016, as a special resolution and an ordinary resolution (Company Number 09558896) respectively: Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT "That the Company be wound up voluntarily and that David Thorniley, Principal trading address: Wyck Barn, Wyck Rissington, Cheltenham, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Glos, GL54 2BP Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the At a General Meeting of the members of the above named company, purposes of such winding up." duly convened and held at Wyck Barn, Wyck Rissington, Cheltenham, For further details contact: David Thorniley, Email: GL54 2BP, on 07 March 2016, the following resolutions were duly [email protected] Alternative contact: Chris Maslin passed as a Special Resolution and as an Ordinary Resolution:- Steven Smith, Chairman "Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company 07 March 2016 (2496706) be wound up voluntarily and that David Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed liquidator of the company for the purpose of such winding up." S.JAYARAJ2496662 LIMITED For further details contact: Daniel Jeeves, Tel: 01392 474303, Email: (Company Number 07154510) [email protected] Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Simon Alvin, Director Principal trading address: Holly House Hospital, High Road, 07 March 2016 (2496670) Buckhurst Hill, IG9 5HX At a General Meeting of the members of the above named company, duly convened and held at 3 Tudor Close, Woodford Green, Essex, SMITH2496478 SQUARE LTD IG8 0LF, on 07 March 2016, the following resolutions were duly (Company Number 07258712) passed as a Special Resolution and as an Ordinary Resolution:- Registered office: Tresco Estate, Tresco, Isles of Scilly, TR24 OQQ "Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company Principal trading address: Tresco Estate, Tresco, Isles of Scilly, TR24 be wound up voluntarily and that David Kirk of David Kirk,(IP No. OQQ 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT be and he is At a General Meeting of the members of Smith Square Ltd held on 7 hereby appointed liquidator of the company for the purpose of such March 2016 the following Resolutions were passed as a Special winding up." Resolution and as an Ordinary Resolution respectively: For further details contact: Daniel Jeeves, Tel: 01392 474303, Email: That the Company be wound up voluntarily and that Ian Edward [email protected] Walker and Julie Anne Palmer both of Begbies Traynor (Central) LLP Samuel Jayaraj, Director of Balliol House, Southernhay Gardens, Exeter, EX1 1NP be and are 07 March 2016 (2496662) hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any S.O.S2496622 DOCTORS DIRECT LTD enactment to be done by them, may be done by them jointly or by (Company Number 02781252) each of them alone. Previous Name of Company: S.O.S. Doctors Limtied; Incomebasic Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP Limited numbers 6537 and 8835) of Begbies Traynor (Central) LLP, Balliol Registered office: 110 Cannon Street, London, EC4N 6EU House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: Principal trading address: N/A 7 March 2016. Further information about this case is available from At a general meeting of the above named Company, duly convened, Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on and held at Adam House, 1 Fitzroy Square, London, W1T 5HE on 02 01392 260 800 or at [email protected]. March 2016, the following resolutions were duly passed, as a Special Robert Arthur Dorrien-Smith , Director Resolution and as an Ordinary Resolution respectively: 7 March 2016 (2496478) "That the Company be wound up voluntarily; and that Anthony John Wright,(IP No. 10870) and Alastair Rex Massey,(IP No. 16890) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU SOUTHTEC2496625 LIMITED be and are hereby appointed Joint Liquidators for the purpose of the (Company Number 02663564) voluntary winding up." Registered office: North Barn Village Street, Pickworth, Sleaford, For further details contact the Joint Liquidators at NG34 0TD [email protected] Principal trading address: North Barn Village Street, Pickworth, Dr Charles Levinson, Chairman Sleaford, NG34 0TD 02 March 2016 (2496622) Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the Company proposed that the following written resolutions below be passed on 07 March 2016, as special SHAH2496450 ASSOCIATES LIMITED resolutions: (Company Number 02063570) "That the Company be wound up voluntarily, and that Graham Stuart Registered office: 27 Church Street, Rickmansworth, Hertfordshire Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, WD3 1DE Commerce Road, Lynchwood, Peterborough PE2 6LR be and is Principal trading address: 23 Sudbury Court Road, Harrow, hereby appointed Liquidator of the Company for the purposes of such Middlesex, HA1 3SD winding up."

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

In the event of any questions regarding the above please contact Office Holder's email address and telephone number: Ian Robert - Graham Stuart Wolloff, on 01733 235253. [email protected] 0207 566 4020 (2497282) Jeremy Morley, Director 07 March 2016 (2496625) 2496632STILBITE SERVICES LIMITED (Company Number 06133427) 2496636SPINE CARE LIMITED Registered office: Suite 7 Kd Tower, Cotterells, Hemel Hempstead, (Company Number 06995780) HP1 1FW Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: Flat 31 Abbots House, Aylesford Street, Principal trading address: Gemma House, 43a Old Woking Road, London, SW1V 3RN West Byfleet, Surrey, KT14 6LG At a General Meeting of the company duly convened and held at Flat Nature of business: Health & Social Work 31 Abbots House, Aylesford Street, London, SW1V 3RN on 4 March NOTICE IS HEREBY GIVEN that at a General Meeting of the above- 2016 at 12.00 noon the following resolutions were passed as a named company, duly convened at RSM Restructuring Advisory, Special Resolution and Ordinary Resolution respectively: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 29 “That the company be wound up voluntarily and that Susan Purnell (IP February 2016 the following special resolution was passed: No: 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, “That the Company be wound up voluntarily and that Joint South Wales, NP20 5NT be and is hereby appointed Liquidator of the Liquidators be appointed for the purposes of such winding up” purpose of such winding-up.” The Company also passed the following ordinary resolution: For further details contact: [email protected], Tel: 01633 214712 “That David Smithson and Alexander Kinninmonth of RSM Dr Mohammad Dakmish, Director Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, 4 March 2016 (2496632) Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis” Further details are available from: TAYLORS2496746 LANE (UK) LIMITED Correspondence address & contact details of case manager (Company Number 08403807) Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, Registered office: Onega House, 112 Main Road, Sidcup, Kent DA14 Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380646537 6NE Name, address & contact details of Joint Liquidators Nature of business: Other Business Support Service Activities Primary Office Holder: David Smithson, RSM Restructuring Advisory NOTICE IS HEREBY GIVEN that by written resolution of the members LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, of the above-named company, on 26 February 2016 the following IP Number: 9317 special resolution was passed: Joint Office Holder: Alexander Kinninmonth, RSM Restructuring “That the Company be wound up voluntarily and that Joint Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Liquidators be appointed for the purposes of such winding up” SO53 3TZ, 02380 646 408, IP Number: 9019 (2496636) The Company also passed the following ordinary resolution: “That David Smithson and Duncan Beat of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh STABILIS2496705 CONSULTANTS LIMITED SO53 3TZ be and are hereby appointed Joint Liquidators to the (Company Number 06785399) company, to act on a joint and several basis” Previous Name of Company: Alvaston Consulting Limited Further details are available from: Registered office: Stablecroft School Lane, Bunbury, Tarporley, Correspondence address & contact details of case manager: Cheshire, CW6 9NR Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Principal trading address: N/A Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380646436 Notice is hereby given that the following resolutions were passed on Name, address & contact details of Joint Liquidators 08 March 2016, as a Special Resolution and as an Ordinary Primary Office Holder: David Smithson, RSM Restructuring Advisory Resolution respectively: LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, “That the Company be wound up voluntarily and that Steven John IP Number: 9317 Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 9285) both of Joint Office Holder: Duncan Beat, RSM Restructuring Advisory LLP, Opus Restructuring LLP, Exchange House, 494 Midsummer 75 Springfield Road, Chelmsford CM2 6JB, IP Number: 8161 Boulevard, Milton Keynes, MK9 2EA be appointed Joint Liquidators (2496746) for the purposes of such voluntary winding up.” For further details contact: Tom Smith, Email: TBW2496631 ( HOMES ) LIMITED [email protected], Tel: 01908 306090. (Company Number 08693364) Martin Totty, Director Registered office: 100 St James Road, Northampton, NN5 5LF 08 March 2016 (2496705) Principal trading address: N/A At a General Meeting of the Members of the above-named Company, duly convened, and held at Glanvilles Solicitors, The Courtyard, St 2497282STAYR WILKINS LIMITED Cross Business Park, Newport on 03 March 2016, the following (Company Number 08408930) Resolutions were duly passed: Trading Name: Stayr Wilkins Limited "That the Company be wound up voluntarily, and that Alan Roy Limb, Registered office: Maroon Accounts, Granary House, 18a North (IP No. 008955) of BRI Business Recovery and Insolvency, Kings Street, Leatherhead, Surrey, KT22 7AW Chambers, Queens Road, Coventry, CV1 3EH and John William Principal trading address: 22 Grosvenor Square, Mayfair, London, Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, W1K 6DT Kings Chambers, Queens Road, Coventry, CV1 3EH be and they are At a general meeting of the Company, duly convened and held at 22 hereby appointed Joint Liquidators for the purpose of the winding-up Grosvenor Square, Mayfair, London, W1K 6DT on 8 March 2016, the and that they may act jointly and severally." following Resolutions were passed as a Special Resolution and an For further details contact: Kiran Sehmi, Telephone: 02476 226839. Ordinary Resolution respectively: Timothy Michael Ellis, Director "That the Company be wound up voluntarily and that Ian Robert of 07 March 2016 (2496631) Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, be appointed Liquidator of the Company for the purposes of the voluntary winding up." 2496621TDCA - UK LTD Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith (Company Number 07311636) & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Registered office: 38 St. Georges Square, Chadderton, Oldham, OL9 7AD. Date of Appointment: 8 March 2016. Further information about 9NY this case is available from Emma Corser at the offices of Kingston Principal trading address: 38 St. Georges Square, Chadderton, Smith & Partners LLP on 0207 566 4020 or at [email protected]. Oldham, OL9 9NY Graham Wilkins , Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 133 COMPANIES

At a general meeting of the above-named company duly convened TIVOLU2496453 LTD and held at 38 St Georges Square, Chadderton, Oldham, OL9 9NY, (Company Number 07910991) on 07 March 2016, the following resolutions were passed as a special Registered office: 115b Drysdale Street, Hoxton, London N1 6ND resolution and as an ordinary resolution respectively: Principal trading address: 115b Drysdale Street, Hoxton, London N1 "That the company be wound up voluntarily and that Jason Mark 6ND Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill At a general meeting of the Company, duly convened and held at 311 Holloway Business Recovery LLP, Regency House, 45-53 Chorley High Road, Loughton, Essex IG10 1AH on 24 February 2016, the New Road, Bolton BL1 4QR be and are hereby appointed Joint following Resolutions were passed as a Special Resolution and an Liquidators of the Company for the purpose of such winding-up and Ordinary Resolution respectively: that the Joint Liquidators will act jointly and severally." "That the Company be wound up voluntarily and that Richard Jeffrey Further details contact: Jason Mark Elliott, Tel: 0161 827 1200. Rones of ThorntonRones,311 High Road, Loughton, Essex IG10 1AH, Alternative contact: Tanya Lemon, Email: be and is hereby appointed Liquidator of the Company for the [email protected], Tel: 0161 827 1200. purposes of such winding up." Eric Leeson, Director Office Holder Details: Richard Jeffrey Rones (IP number 8807) of 07 March 2016 (2496621) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 24 February 2016. Further information about this case is available from Harrison Smith at the offices of 2496669TECHNIQA LTD ThorntonRones Limited on 020 8418 9333. (Company Number 08035004) James Edward Hargreave Fay , Director (Chairman) (2496453) Registered office: 126 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FG Principal trading address: 126 Gabrielle House, 332-336 Perth Road, TOOTING2496660 BEC GARDENS LIMITED Ilford, Essex, IG2 6FG (Company Number 08855151) Notice is hereby given that the following resolutions were passed on Registered office: North House, Farmoor Court, Cumnor Road, OX2 01 March 2016, as a Special Resolution and an Ordinary Resolution 9LU respectively: Principal trading address: N/A "That the Company be wound up voluntarily and that Nicholas Notice is hereby given that the following resolutions were passed on Simmonds,(IP No. 9570) of Quantuma LLP, 81 Station Road, Marlow, 07 March 2016, as a Special Resolution and as an Ordinary Bucks, SL7 1NS and Christopher Newell,(IP No. 13690) of Quantuma Resolution respectively: LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint “That the Company be wound up voluntarily and that Timothy John Liquidators for the purposes of such voluntary winding up." Edward Dolder,(IP No. 9008) and Colin David Wilson,(IP No. 9478) Further details contact: Nicholas Simmonds, Email: both of Opus Restructuring LLP, Exchange House, 494 Midsummer [email protected], Tel: 01628 478100. Alternative Boulevard, Milton Keynes, MK9 2EA be appointed Joint Liquidators contact: Caroline Lowes for the purposes of such voluntary winding up.” Saurabh Kaushik, Director For further details contact: Becky Taylor, Tel: 01908 306090, Email: 07 March 2016 (2496669) [email protected] Jane Tate, Director 08 March 2016 (2496660) THINKING2495955 OPERATIONS LIMITED (Company Number 09010562) Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, U2496661 SMILE LTD Cheltenham GL50 1DY (Company Number 06507646) Passed by written resolution on 7 March 2016 Registered office: Court House, Court Road, Bridgend, Wales, CF31 the following resolutions were passed as a Special Resolution and an 1BE Ordinary Resolution respectively: Principal trading address: 21 Hillsboro Place, Porthcawl, CF36 3BH 1. That the Company be wound up voluntarily. Via Written Resolutions of the above named Company, passed on 07 2. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, March 2016, the following resolutions were passed as a Special 29 High Street, Cheltenham GL50 1DY, be appointed Liquidator of the Resolution and as an Ordinary Resolution respectively: Company. "That the Company be wound up voluntarily and that John Dean Office Holder Details: Michael Patrick Durkan (IP number 9583) of Cullen,(IP No. 9214) and Bethan Louise Evans,(IP No. 13130) both of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 1DY. Date of Appointment: 7 March 2016. Further information about 5SF are hereby appointed Joint Liquidators of the company for the this case is available from Rebecca Simpson at the offices of Durkan purposes of the voluntary winding-up." Cahill on 01242 250811 or at [email protected]. Further details contact: Eloise Davies, Email: [email protected], Michael Durkan , Liquidator (2495955) Tel: 029 2049 5444. Sian Fodor, Director 07 March 2016 (2496661) TINGLEY2495405 COMMERCIAL LIMITED (Company Number 04643711) Registered office: Harben House, Harben Parade, Finchley Road, UFFINGTON2496745 CONSULTANTS LIMITED London NW3 6LH (Company Number 04711874) Principal trading address: 6a Gildredge Road, Eastbourne, East Registered office: 81 Main Road, Uffington, Stamford, PE1 2SP Sussex BN21 4RL Principal trading address: 81 Main Road, Uffington, Stamford, PE1 At a general meeting of the Company, duly convened and held at 46 2SP Vivian Avenue, Hendon Central, London NW4 3XP on 3 March 2016, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the the following Resolutions were passed as a Special Resolution and an directors of the Company proposed that on 07 March 2016, the Ordinary Resolution respectively: following special resolutions were passed: "That the Company be wound up voluntarily and that Jonathan "That the Company be wound up voluntarily, and that Graham Stuart Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, NW4 3XP, be and is hereby appointed Liquidator of the Company for Commerce Road, Lynchwood, Peterborough PE2 6LR be and is the purposes of such winding up." hereby appointed Liquidator of the Company for the purposes of such Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair winding up." Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of In the event of any questions regarding the above please contact Appointment: 3 March 2016. Further information about this case is Graham Stuart Wolloff, on 01733 235253. available from D Leigh at the offices of Sinclair Harris on 020 8203 John Burcham, Director 3344. (2495405) 07 March 2016 (2496745)

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE COMPANIES

UNIQUE2496663 ENVIRONMETAL DESIGN LTD VISITORLINK2496461 LIMITED (Company Number 04047248) (Company Number 05392894) Registered office: 201 Haverstock Hill, Belsize Park, London NW3 Registered office: 4 Park Avenue, Enfield EN1 2HP 4QG Principal trading address: 4 Park Avenue, Enfield EN1 2HP Principal trading address: 201 Haverstock Hill, Belsize Park, London At a general meeting of the Company, duly convened and held at 311 NW3 4QG High Road, Loughton, Essex IG10 1AH on 7 March 2016, the At a General Meeting of the members of the above-named company, following Resolutions were passed as a Special Resolution and an duly convened and held at the offices of A+E+L Chartered Ordinary Resolution respectively: Accountants, 201 Haverstock Hill, Belsize Park, London NW3 4QG on "That the Company be wound up voluntarily and that Richard Jeffrey 2 March 2016 the following resolutions were passed numbers 1 as a Rones of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, SPECIAL RESOLUTION and numbers 2 to 3 as ORDINARY be and is hereby appointed Liquidator of the Company for the RESOLUTIONS: purposes of such winding up." 1. “That the company be wound up voluntarily.” Office Holder Details: Richard Jeffrey Rones (IP number 8807) of 2. “ That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia Date of Appointment: 7 March 2016. Further information about this Road, London, N12 9RU be and they are hereby appointed Joint case is available from Michelle Sheffield at the offices of Liquidators for the purposes of such winding-up.” ThorntonRones Limited on 020 8418 9333. 3. “That any act required or authorised under any enactment to be Stephen Carrivick , Director (2496461) done by the Joint Liquidators, is to be done by all or any one of the persons for the time being holding the office of the Joint Liquidator”. Martin Henry Linton FCA FABRP and Paul Adam ACA FCCA FABRP WANSTEAD2496657 ASSOCIATES LIMITED (IP Nos 5998 & 9400), Joint Liquidators, Leigh Adams Limited, (Company Number 05584220) Brentmead House, Britannia Road, London, N12 9RU. Registered office: 30 Nelson Street, Leicester, LE1 7BA Alternative contact: Zuzana Drengubiakova (Administrator), Principal trading address: 30 Nelson Street, Leicester, LE1 7BA [email protected], 020 8446 6767. By written resolutions of the Members on 25 February 2016, the Robert Julian Bier, Chairman following resolutions were passed as a Special Resolution and as an 2 March 2016 (2496663) Ordinary Resolution: "That the company be wound up voluntarily, and that Michael Bowell, (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley 2495514VEYANCE TECHNOLOGIES UK LIMITED Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 (Company Number 06242160) 3QT be and are hereby appointed Joint Liquidators for the purposes Previous Name of Company: UK Engineered Products Limited of such winding up, to act jointly and severally." Registered office: St Philips Point, Temple Row, Birmingham B2 5AF For further details contact the Joint Liquidators Tel: 0845 310 2776 Principal trading address: Unit 25 Robins Road, Zone 3, Burntwood Email: [email protected]. Alternative contact: Shaun Walker Business Park, Bumtwood, Staffordshire, WS7 3XB Nigel Ward, Chairman NOTICE IS HEREBY GIVEN that by written resolution of the members 29 February 2016 (2496657) of the above-named company, on 4 March 2016 the following special resolution was passed : That the Company be wound up voluntarily and that Joint Liquidators WILLIAM2496369 CONSIDINE CONSULTANTS LIMITED be appointed for the purposes of such winding up. (Company Number 02987891) The Company also passed the following ordinary resolution: Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary That Guy Edward Brooke Mander and Diana Frangou of RSM Wharf, London E14 4HD Restructuring Advisory LLP, St Philips Point, Temple Row, At a General Meeting of the Members of the above-named Company, Birmingham, B2 5AF be and are hereby appointed Joint Liquidators to duly convened, and held on 2 March 2016 the following Resolutions the company, to act on a joint and several basis. were duly passed, as a Special Resolution and as an Ordinary Office Holder Details: Guy Edward Brooke Mander and Diana Frangou Resolution: (IP numbers 8845 and 9559) of RSM Restructuring Advisory LLP, St "That the Company be wound up voluntarily." Philips Point, Temple Row, Birmingham B2 5AF. Date of Appointment: "That Stephen Goderski be and is hereby appointed Liquidator for the 4 March 2016. Further information about this case is available from purposes of such winding-up." Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey 214 3274. (2495514) Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 2 March 2016. Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin VILLAGE2496404 CHILD CARE COMPANY (BOOTHSTOWN) LIMITED & Co on 020 7495 1100 or at [email protected]. (Company Number 04360677) Jonathan Considine , Sole Director (2496369) Registered office: Cantstede, Hilcott, Pewsey, Wiltshire SN9 6LG Principal trading address: Cantstede, Hilcott, Pewsey, Wiltshire SN9 6LG WORDSUN2496653 LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 01780680) duly convened, and held on 4 March 2016 the following Resolutions Registered office: The Old Town Hall, 71 Christchurch Road, were duly passed, as a Special Resolution and as an Ordinary Ringwood, BH24 1DH Resolution: Principal trading address: Office A16, Arena Business Centre, "That the Company be wound up voluntarily." Wimborne, BH21 7UH "That David Antony Willis and Martyn James Pullin be and are hereby Notice is hereby given that the following resolutions were passed on appointed Joint Liquidators for the purposes of such winding-up." 01 March 2016, as a special resolution and an ordinary resolution Office Holder Details: David Antony Willis and Martyn James Pullin (IP respectively: numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, "That the company be wound up voluntarily and David Patrick Meany, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of (IP No. 9453) of Ashtons Business Recovery Ltd T/A Ashtons, The Old Appointment: 4 March 2016. Further information about this case is Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed available from Bhuvnesh Majupuria at the offices of BWC on 01642 as Liquidator for the purposes of such voluntary winding up." 608588. For further details contact David Patrick Meany by Email: Fiona Schofield Webb , Director (2496404) [email protected] or telephone 01202 970430 Alternative contact: M Manton/T Hollingsworth, email: [email protected] or telephone 01202 970430 Stacey Frances Tanner, Director 01 March 2016 (2496653)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 135 COMPANIES

WORLD2495470 ARCHIPELAGO INTERNET LIMITED registered in Scotland with number SL005828 and that with effect (Company Number 03341041) from 26 February 2016, the New Limited Partner became a limited Registered office: The Old Town Hall, 71 Christchurch Road, partner in the Partnership and the Transferor’s interest in the Ringwood, BH24 1DH Partnership was reduced by an amount equal to the Transferred Principal trading address: Apsley House, 176 Upper Richmond Road, Interest. Putney, London, SW15 2SH Magnum Capital Management GP Limited in its capacity as general At a General Meeting of the Members of the above-named Company, partner to Magnum Capital, L.P. duly convened, and held on 4 February 2016 the following Dated: 2nd March 2016 (2497084) Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That David Patrick Meany be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 4 February 2016. Further information about this case is available from Tim Hollingsworth/Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at [email protected]. Miranda Havie-Watt , Director (2495470)

2496658WYNNE-WYNNE ASSOCIATES LIMITED (Company Number 08338378) Registered office: Arrans RM209, Pacific House, Relay Point, Tamworth, B77 5PA Principal trading address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU At a General meeting of the above named company, duly convened and held at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU on 29 February 2016, at 12.15 pm, the subjoined special resolutions were duly passed: "That the Company be wound up voluntarily and that Robert Gibbons, (IP No. 9079) of Arrans Ltd, Pacific House, Relay Park, Tamworth, B77 5PA be and is hereby appointed Liquidator for the purpose of such winding up and that the Liquidator be empowered to distribute the assets of the Company in specie to the shareholders." For further details contact: R Cutts, Email: [email protected], Tel: 01827 60020. A Wynne, Chairman 07 March 2016 (2496658)

Partnerships

TRANSFER OF INTEREST

LIMITED2497097 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 26 February 2016, effective from 31 December 2015 Bridge Investment Holding S.A. SPF transferred to West Investment Holding S.A. all of its interests held in GMT Communications Partners III, L.P. (the “Partnership”), a limited partnership registered in England & Wales with registered number LP011269 and that with effect from 31 December 2015 Bridge Investment Holding S.A. SPF ceased to be a limited partner in the Partnership and West Investment Holding S.A. became a limited partner in the Partnership. For and on behalf of GMT Communications Partners LLP in its capacity as manager of GMT Communications Partners III, L.P. 26 February 2016 (2497097)

This2497084 notice is in substitution for that which appeared in The Gazette Notice ID Number - 2482317- https://www.thegazette.co.uk/notice/ 2482317 LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 26 February 2016, AHORROPENSION UNO, F.P. (the “Transferor”) transferred to RF, F.P. (the “New Limited Partner”) 43.25 percent of its interest, such percentage being equal to a capital contribution of €5.84 (the “Transferred Interest”), held in Magnum Capital, L.P. (the “Partnership”), a limited partnership

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Office Holder details: Georgina Marie Eason (IP No. 9688) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge PEOPLE Street, London, EC4V 6BJ. Further details contact: Sam Grainger, Email: [email protected]. Tel: 0207 429 0520 Georgina Marie Eason, Trustee Personal insolvency 07 March 2016 (2497105)

AMENDMENT OF TITLE OF PROCEEDINGS BANKRUPTCY ORDERS

2497104RIGG, REBECCA JANE ABEDEIN,2497071 JAYNAL ABDIN 32 Scar View Road, Oxenholme, KENDAL, Cumbria, LA9 7EU 5 Grandison Street, SWANSEA, SA1 2HQ Birth details: 20 May 1974 Birth details: 25 September 1973 Rebecca Jane Rigg, pet groomer of 32 Scar View Road, Oxenholme, Jaynal Abdin Abedein, Occupation Unknown of 5 Grandison Street, Kendal, Cumbria LA9 7EU, lately residing at Fox Cottage, Sedgwick, Swansea, SA1 2HQ Kendal, Cumbria LA8 0JP. Formerly residing at 19 The Drive, In the County Court at Central London Carnforth, Lancashire, LA5 9JD. Carrying on business Rebecca Rigg No 39 of 2016 (Aqua Aerobics Instructor) and as Hair of the Dog Pet Groomer of 32 Date of Filing Petition: 7 January 2016 Scar View Road, Oxenholme, Kendal, Cumbria LA9 7EU. Bankruptcy order date: 2 March 2016 Also known as: Rebecca Jane Rigg, pet groomer of 32 Scar View Time of Bankruptcy Order: 10:46 Road, Oxenholme, Kendal, Cumbria LA9 7EU, lately residing at Fox Whether Debtor's or Creditor's PetitionCreditor's Cottage, Sedgwick, Kendal, Cumbria LA8 0JP and carrying on Name and address of petitioner: Commissioners for HM Revenue & business as Hair of the Dog Pet Groomer of 32 Scar View Road, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Oxenholme, Kendal, Cumbria LA9 7EU S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the County Court at Kendal 3ZA, telephone: 029 2038 1300 No 11 of 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 15 February 2016 2 March 2016 (2497071) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Trustee AHAMED2497022 , FARUQUE 1 March 2016 (2497104) 21 Clifton Villas, BRADFORD, West Yorkshire, BD8 7BY FARUQUE AHAMED a self employed tailor residing at and carrying on business from 21 Clifton Villas Bradford West Yorkshire BD8 7BY and 2497247WRIGHT, COLLETTE lately carrying on business under the style of Hawes Curry House, Flat 3, The Tamarisks, 15 Reed Vale, Teignmouth, Devon, TQ14 9EH Rose House Cottage, Hawes, North Yorkshire DL8 3RQ . Birth details: 24 September 1963 In the County Court at Bradford COLLETTE WRIGHT, also known as COLLETTE PINDARD, a Senior No 27 of 2016 Care Assistant, residing at Flat 3, The Tamarisks, 15 Reed Vale, Date of Filing Petition: 3 March 2016 TEIGNMOUTH, Devon, TQ14 9EH lately residing at 1 Priory Park Bankruptcy order date: 3 March 2016 Road, DAWLISH, Devon, EX7 9LX Time of Bankruptcy Order: 10:38 Also known as: COLLETTE WRIGHT, SENIOR CARE ASSISTANT, Whether Debtor's or Creditor's PetitionDebtor's residing at Flat 3, The Tamarisks, 15 Reed Vale, TEIGNMOUTH, J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Devon, TQ14 9EH lately residing at 1 Priory Park Road, DAWLISH, 200 6000 Devon, EX7 9LX Capacity of office holder(s): Receiver and Manager In the County Court at Torquay and Newton Abbot 3 March 2016 (2497022) No 18 of 2016 Bankruptcy order date: 4 February 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 AKINOSHO,2497035 GABRIEL OLUWATOYIN PLADIPUPO 1UG, telephone: 01392 889650 4 Scholars Way, DAGENHAM, Essex, RM8 2FL Capacity of office holder(s): Trustee Birth details: 17 May 1985 10 February 2016 (2497247) GABRIEL OLUWATOYIN OLADIPUPO AKINOSHO Occupation Unknown of 4 Scholars Way, Dagenham, Essex, RM8 2FL In the County Court at Romford APPOINTMENT AND RELEASE OF TRUSTEES No 242 of 2015 Date of Filing Petition: 23 September 2015 In2497105 the County Court of Maidstone Bankruptcy order date: 3 March 2016 No 89 of 2015 Time of Bankruptcy Order: 10:32 JULIET LINSLEY Whether Debtor's or Creditor's PetitionCreditor's In Bankruptcy Name and address of petitioner: LONDON BOROUGH OF BARKING Residential address: 27b Forge Cottage, High Street, Wrotham, Kent, AND DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD TN15 7AA. Date of Birth: 6 October 1967. Occupation: Unknown. S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Notice is hereby given, pursuant to Section 296(4) of the Insolvency ON-SEA, SS99 1AA, telephone: 01702 602570, email: Act 1986 (as amended), that a Trustee has been appointed to the [email protected] Bankrupt's estate by the Secretary of State. Notice is also hereby Capacity of office holder(s): Receiver and Manager given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as 3 March 2016 (2497035) amended), that the Trustee has summoned a general meeting of the Bankrupt's creditors for the purpose of establishing a creditor's committee under Section 301 of Insolvency Act 1986 and fixing the remuneration of the Trustee. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 24 March 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 February 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 137 PEOPLE

AUCKLAND,2497227 RICHARD BALL,2497242 TERENCE JAMES 108 Neville Avenue, BARNSLEY, South Yorkshire, S70 3HT 5 Townfield Drive, Little Budworth, TARPORLEY, Cheshire, CW6 9BX Birth details: 4 March 1970 Terence James Ball, Occupation Unknown of 5 Townfield Drive, Little RICHARD AUCKLAND, Self Employed. Residing at 108 Neville Budworth, Tarporley,Cheshire, CW6 9BX Avenue, Kendray, Barnsley, South Yorkshire S70 3HT, Lately a In the County Court at Chester Company Director No 127 of 2015 In the County Court at Barnsley Date of Filing Petition: 19 October 2015 No 9 of 2016 Bankruptcy order date: 24 February 2016 Date of Filing Petition: 3 March 2016 Time of Bankruptcy Order: 14:38 Bankruptcy order date: 3 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:39 Name and address of petitioner: Cheshire West & Chester Whether Debtor's or Creditor's PetitionDebtor's CouncilWinsford Office, Wyvern House, The Drumber, WINSFORD, J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 CW7 1AH 200 6000 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220 3 March 2016 (2497227) Capacity of office holder(s): Receiver and Manager 24 February 2016 (2497242)

2497029BRADFORD, JOANNA ELIZABETH 33 Haylands, Portland, Dorset, DT5 2LA BREWS,2497018 AMY Birth details: 16 November 1951 4 Forge Lane, Whitfield, DOVER, Kent, CT16 3LB It is ordered that Joanna Elizabeth Bradford Retired of 33 Haylands, Birth details: 10 September 1989 Portland, Dorset, DT5 2LA and also known as Miss Joanna Elizabeth Amy Brews, Unemployed currently residing at 4 Forge Lane, Whitfield, Bond Dover, Kent CT16 3LB lately residing at 37 Antelope Close, Whitfield, In the County Court at Weymouth and Dorchester Dover, Kent CT16 2GN No 17 of 2016 In the County Court at Canterbury Date of Filing Petition: 7 March 2016 No 36 of 2016 Bankruptcy order date: 7 March 2016 Date of Filing Petition: 25 February 2016 Time of Bankruptcy Order: 10:58 Bankruptcy order date: 26 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:20 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Official Receiver Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 7 March 2016 (2497029) Capacity of office holder(s): Official Receiver 26 February 2016 (2497018)

BROWN2497070 , TIMOTHY Holly Hedge House, Newcastle Road, Hough, CREWE, CW2 5JS CONNOLLY,2497059 DAVID MICHAEL TIMOTHY BROWN of Holly Hedge House, Newcastle Road, Hough, 4 Edward Lisle Gardens, WOLVERHAMPTON, WV6 8UB Crewe, Cheshire, CW2 5JS Birth details: 22 June 1973 In the County Court at Crewe DAVID MICHAEL CONNOLLY, OCCUPATION UNKNOWN of 4 No 75 of 2015 Edward Lisle Gardens, Wolverhampton, West Midlands WV6 8UB. Date of Filing Petition: 30 December 2015 In the County Court at Central London Bankruptcy order date: 29 February 2016 No 3846 of 2015 Time of Bankruptcy Order: 10:04 Date of Filing Petition: 2 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 March 2016 Name and address of petitioner: Mr Randle Baker-WilbrahamRode Time of Bankruptcy Order: 11:12 Hall, Church Lane, Scholar Green, STOKE-ON-TRENT, ST7 3QP Whether Debtor's or Creditor's PetitionCreditor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0161 234 8500, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 29 February 2016 (2497070) Capacity of office holder(s): Receiver and Manager 1 March 2016 (2497059)

BALDWIN,2497030 KENT 7 Tanners Court, Charlbury, OX7 3RP COOPER,2497061 KAREN LEIGH Birth details: 20 June 1969 10 Bartlett Avenue, BEVERLEY, North Humberside, HU17 8HF KENT BALDWIN, 7 Tanners Court, Charlbury, OX7 3RP - Birth details: 15 August 1969 PRODUCTION OPERATOR, lately residing at 10 Westfield Close, KAREN LEIGH COOPER, A Work Coach, residing at 10 Bartlett Grove OX12 0AE. Avenue, Beverley, HU17 8HF and lately residing at 11 Church Lane, In the County Court at Banbury Lockington, YO25 9SU, both in the East Riding of Yorkshire No 4 of 2016 In the County Court at Kingston-upon-Hull Date of Filing Petition: 1 March 2016 No 252 of 2016 Bankruptcy order date: 1 March 2016 Date of Filing Petition: 4 March 2016 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 4 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:35 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000 1 March 2016 (2497030) Capacity of office holder(s): Receiver and Manager 4 March 2016 (2497061)

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

CRADDOCK,2497233 JOHN DERRICK FREETH,2497057 SUSAN ELIZABETH 21c Malvern Avenue, Stourbridge, West Midlands, DY9 7NU 22 Turnpike End, AYLESBURY, Buckinghamshire, HP21 9LA Birth details: 3 January 1959 Birth details: 30 September 1957 JOHN DERRICK CRADDOCK, 21c Malvern Avenue, Stourbridge, SUSAN ELIZABETH FREETH Manager/Designer of 22 Turnpike End, West Midlands DY9 7NU, WATER TREATMENT ENGINEER, lately Aylesbury, Bucks, HP21 9LA and lately residing at Berryfields Lodge, residing at 66 Birmingham Street, Stourbridge, West Midlands DY8 Berryfields, Aylesbury, Bucks, and lately carrying on business as 1JH. SEPTEMBER HOUSE PROPERTY MANAGEMENT, 3 The Hollows, In the County Court at Dudley Winslow Road, Little Horwood, MK17 0PD No 31 of 2016 In the County Court at Aylesbury Date of Filing Petition: 4 March 2016 No 0022 of 2016 Bankruptcy order date: 4 March 2016 Date of Filing Petition: 2 March 2016 Time of Bankruptcy Order: 11:32 Bankruptcy order date: 2 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:50 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 4 March 2016 (2497233) Capacity of office holder(s): Receiver and Manager 2 March 2016 (2497057)

2497063DAVIES, PAUL RHYS Greendown, Bonvilston, CARDIFF, CF5 6TQ GREEN,2497031 CHRISTOPHER MARK Birth details: 21 March 1962 9 Cavendish Close, Winsford, Cheshire, CW7 2YN Paul Rhys Davies of Greendown, Bonvilston, Vale of Glamorgan, CF5 Birth details: 18 April 1969 6TQ, a spinal surgeon, lately carrying on business at Vale Hospital, CHRISTOPHER MARK GREEN, Unemployed of 9 Cavendish Close, Hensol, Hensol Park, Vale of Glamorgan, CF72 8JX Winsford, Cheshire, CW7 2YN In the County Court at Cardiff In the County Court at Crewe No 33 of 2016 No 19 of 2016 Date of Filing Petition: 7 March 2016 Date of Filing Petition: 7 March 2016 Bankruptcy order date: 7 March 2016 Bankruptcy order date: 7 March 2016 Time of Bankruptcy Order: 09:40 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 telephone: 0117 9279515 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 March 2016 (2497063) 7 March 2016 (2497031)

DEVERS,2497056 STUART GREAVES,2497064 MICHELLE CLAIRE 4 Ebony View, KEIGHLEY, West Yorkshire, BD22 7BA 6 Mulberry Close, SELBY, North Yorkshire, YO8 8FL Birth details: 14 February 1968 Birth details: 13 October 1987 STUART DEVERS a Machine Operator of 4 Ebony View, Keighley, MICHELLE CLAIRE GREAVES, Care Assistant of 6 Mulberry Close, BD22 7BA and lately residing at 11 Elmwood Road, Keighley, BD21 Selby, YO8 8FL, lately residing at 77 Cliffe End Road, Huddersfield, 7DW both in the County of West Yorkshire HD3 4FS In the County Court at Bradford In the County Court at York No 28 of 2016 No 133 of 2016 Date of Filing Petition: 4 March 2016 Date of Filing Petition: 3 March 2016 Bankruptcy order date: 4 March 2016 Bankruptcy order date: 3 March 2016 Time of Bankruptcy Order: 11:40 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 200 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 March 2016 (2497056) 3 March 2016 (2497064)

DOWNING,2497052 TANIA THERESA GROOM,2497046 CRAIG MICHAEL Flat 5, 115 The Esplanade, WEYMOUTH, Dorset, DT4 7EA 2033 2nd Avenue, Seattle, 98121, United States Tania Theresa Downing, Unemployed of Flat 5, 115 The Esplanade, Birth details: 10 January 1977 Weymouth, Dorset, DT4 7EA. Also known as Tania, Theresa Tait and CRAIG MICHAEL GROOM lately of 16 Cardinal Avenue, Lower Tania Theresa Bird and lately residing at 26 The Meadway, Tilehurst, Morden, Surrey SM4 4TA & 437a Kingston Rd, Wimbledon SW20 8JR Reading, Berkshire, RG30 4AJ and 64 Home Farm Close, Whitley, & 43 Hvelock Rd, London SW19 8HE currently of 2033 2nd Avenue, Reading, Berkshire, RG2 7TE. Seattle, 98121, United States of America, Unemployed In the County Court at Weymouth and Dorchester In the High Court Of Justice No 16 of 2016 No 000294 of 2016 Date of Filing Petition: 7 March 2016 Date of Filing Petition: 2 March 2016 Bankruptcy order date: 7 March 2016 Bankruptcy order date: 2 March 2016 Time of Bankruptcy Order: 10:21 Time of Bankruptcy Order: 14:55 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham telephone: 0118 958 1931 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 March 2016 (2497052) 2 March 2016 (2497046)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 139 PEOPLE

HEATH,2497045 ALAN JONES,2497055 SAMANTHA ANGELA 10 Kentmere Close, STOKE-ON-TRENT, ST4 3HN 10 Grace Road, Tividale, OLDBURY, West Midlands, B69 1LW Birth details: 4 December 1973 Birth details: 29 August 1973 Alan Heath of 10 Kentmere Close, Fenton, Stoke on Trent ST4 3HN SAMANTHA ANGELA JONES, 10 Grace Road, Tividale B69 1LW, and lately of 37 Jasmin Way, Packmoor, Stoke on Trent ST4 3HN. UNEMPLOYED, lately residing at 16 Greenhill Road, Dudley DY3 1XX, In the County Court at Stoke-on-Trent and lately carrying on business as The George, Birmingham Road, No 18 of 2016 Oldbury B69 4EE, The Bulls Head, Birmingham Street, Oldbury B69 Date of Filing Petition: 4 March 2016 4DS, The Oak and Ivy, Oxford Street, Bilston WV14 0PR, The Dog Bankruptcy order date: 4 March 2016 And Partridge, Sandwell Street, Walsall WS1 3EB, The Prince Time of Bankruptcy Order: 11:42 Blutcher, Stafford Street, Walsall WS2 8DF, The Royal Oak, Daw End Whether Debtor's or Creditor's PetitionDebtor's Lane, Rushall WS4 1LH, and the Spring Meadow, Halesowen Road, D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Old Hill B64 6NP. 3BN, telephone: 0161 234 8500 In the County Court at Dudley Capacity of office holder(s): Receiver and Manager No 29 of 2016 4 March 2016 (2497045) Date of Filing Petition: 1 March 2016 Bankruptcy order date: 1 March 2016 Time of Bankruptcy Order: 12:00 2497041HENSMAN, CARLEIGH FRANCESS Whether Debtor's or Creditor's PetitionDebtor's 13 Courtlage Walk, KINGSBRIDGE, Devon, TQ7 1QX G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Carleigh Francess Hensman, a Carer, residing at 13 Courtlage Walk, Birmingham, B4 6FD, telephone: 0121 698 4000 Kingsbridge, Devon, TQ7 1QX, lately residing at 7d Efford Lane, Capacity of office holder(s): Receiver and Manager Efford, Plymouth, Devon, PL3 6BE 1 March 2016 (2497055) In the County Court at Plymouth No 28 of 2016 Date of Filing Petition: 7 March 2016 KIRTON,2497054 PAUL JAMES Bankruptcy order date: 7 March 2016 6 Jesmond Avenue, Royston, BARNSLEY, South Yorkshire, S71 4JR Time of Bankruptcy Order: 11:51 Birth details: 12 January 1974 Whether Debtor's or Creditor's PetitionDebtor's PAUL JAMES KIRTON, Self employed, residing and carrying on C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 business as self employed under the style of Yorkshire Blinds and 1UG, telephone: 01392 889650 Shutter from 6 Jesmond Avenue, Royston, Barnsley, South Yorkshire, Capacity of office holder(s): Receiver and Manager S71 4JR lately residing at 7 Mansfield Crescent, Skellow, Doncaster, 7 March 2016 (2497041) DN6 8AX. In the County Court at Barnsley No 10 of 2016 JELLEY,2497048 ROSALIND ELIZABETH Date of Filing Petition: 3 March 2016 43 Drive, Alvaston, DERBY, DE24 8UL Bankruptcy order date: 3 March 2016 Birth details: 10 April 1972 Time of Bankruptcy Order: 11:35 ROSALIND ELIZABETH JELLEY, An Administrator of 43 Avonmouth Whether Debtor's or Creditor's PetitionDebtor's Drive, Alvaston, DERBY, DE24 8UL and previously residing at, 1 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Langdale Drive, DERBY, DE21 4DZ. 200 6000 In the County Court at Derby Capacity of office holder(s): Receiver and Manager No 37 of 2016 3 March 2016 (2497054) Date of Filing Petition: 3 March 2016 Bankruptcy order date: 3 March 2016 Time of Bankruptcy Order: 09:09 LAWES,2497042 DAVID PETER Whether Debtor's or Creditor's PetitionDebtor's 5 Shetland Crescent, ROCHFORD, Essex, SS4 3FJ A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Birth details: 15 November 1982 0115 852 5000 DAVID PETER LAWES, Occupation Unknown, of Shop Unit 6, Roche Capacity of office holder(s): Receiver and Manager Close, Rochford, Essex, SS4 1PU 3 March 2016 (2497048) In the County Court at Southend No 3 of 2016 Date of Filing Petition: 6 January 2016 JACKSON,2497040 VALERIE ANNE Bankruptcy order date: 3 March 2016 5 Eastview Terrace, Pendleton, CLITHEROE, Lancashire, BB7 1PX Time of Bankruptcy Order: 10:20 Birth details: 12 June 1954 Whether Debtor's or Creditor's PetitionCreditor's Valerie Anne Jackson A Visitor Information Assistant of 5 East View Name and address of petitioner: SLA Property Company Limited153 Terrace Pendleton Clitheroe Lancashire BB7 1PX Princes Street, IPSWICH, IP1 1QJ In the County Court at Blackburn S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- No 26 of 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Filing Petition: 3 March 2016 [email protected] Bankruptcy order date: 3 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:10 3 March 2016 (2497042) Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 LICATA,2497050 GEMMA Capacity of office holder(s): Receiver and Manager 45 Hall Hays Road, BIRMINGHAM, B34 7LN 3 March 2016 (2497040) Birth details: 24 April 1981 GEMMA LICATA (also known as GEMMA COLEY) of 45 Hall Hays Road, Shard End, Birmingham B34 7LN, SHOP ASSISTANT. In the County Court at Birmingham No 62 of 2016 Date of Filing Petition: 29 February 2016 Bankruptcy order date: 29 February 2016 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager PETERS,2497058 TONY MARTIN 29 February 2016 (2497050) 73 Marine Parade, Great Yarmouth, Norfolk, NR30 2DQ Birth details: 5 August 1963 TONY MARTIN PETERS also known as ANTONY MARTIN PETERS, 2497047MONTGOMERY, CLAUDIA BRONWYN DELIVERY DRIVER of 73 Marine Parade, GREAT YARMOUTH, 139 Perry Rise, LONDON, SE23 2QU Norfolk, NR30 2DQ lately residing at 172 North Denes Caravan Park, Birth details: 5 October 1974 LOWESTOFT, Norfolk, NR32 1XG previously residing at 48 Walnut CLAUDIA BRONWYN MONTGOMERY, Events Centre Manager, Grove, WELWYN GARDEN CITY, Hertfordshire, AL7 4EU residing at 139 Perry Rise, Forest Hill SE23 2QU also known as In the County Court at Norwich CLAUDIA BRONWYN MONTGOMERY KELLETT lately residing at 38 No 53 of 2016 Hindmans Road, London SE22 9NF Date of Filing Petition: 4 March 2016 In the County Court at Croydon Bankruptcy order date: 4 March 2016 No 125 of 2016 Time of Bankruptcy Order: 11:12 Date of Filing Petition: 3 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 3 March 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 10:48 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 4 March 2016 (2497058) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 3 March 2016 (2497047) RAND,2497038 ANTHONY RICHARD The Maples, Itchen Stoke, ALRESFORD, Hampshire, SO24 0QY Birth details: 18 January 1946 MORGAN,2497049 AMANDA MARIE Anthony Richard Rand A Company Director, currentley residing at The 1 Hunter Street, SOUTH SHIELDS, Tyne and Wear, NE33 3AH Maples, Itchen View, Itchen Stoke, Alresford, Hampshire So24 0QY Birth details: 15 February 1965 In the County Court at Winchester Amanda Marie Morgan also known as Amanda Marie Smith, No 22 of 2015 previously known as Amanda Marie Young, also known as Amanda Date of Filing Petition: 16 September 2015 Marie Gardner, Support Worker of 1 Hunter Street, South Shields Bankruptcy order date: 18 January 2016 NE33 3AH. Time of Bankruptcy Order: 10:12 In the County Court at Sunderland Whether Debtor's or Creditor's PetitionCreditor's No 21 of 2016 Name and address of petitioner: Investec Asset Finance plcReading Date of Filing Petition: 4 March 2016 International Business Park, READING, RG2 6AA Bankruptcy order date: 4 March 2016 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Time of Bankruptcy Order: 12:02 SO15 1EG, telephone: 023 8083 1600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 18 January 2016 (2497038) [email protected] Capacity of office holder(s): Receiver and Manager 4 March 2016 (2497049) 2497051ROBINSON, MATTHEW IAN 57 Silverdale Road, HULL, HU6 7HE Birth details: 5 September 1985 2497043OZKAN, SENOL MATTHEW IAN ROBINSON, Unemployed, residing at 57 Silverdale 9 Albert Place, COLWYN BAY, Clwyd, LL29 7PL Road, Kingston upon Hull, HU6 7HE and lately residing at 18 OF 9 Albert Place, COLWYN BAY, LL29 7PL CURRENTLY A Wellesley Avenue, Kingston upon Hull, HU6 7LW and previously PROPRIETOR OF A TAKEAWAY RESTAURANT residing at 67 Etherington Drive, Kingston upon Hull, HU6 7JT. In the High Court Of Justice In the County Court at Kingston-upon-Hull No 62 of 2016 No 21 of 2016 Date of Filing Petition: 14 January 2016 Date of Filing Petition: 3 March 2016 Bankruptcy order date: 29 February 2016 Bankruptcy order date: 3 March 2016 Time of Bankruptcy Order: 10:53 Time of Bankruptcy Order: 10:15 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 & J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 200 6000 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 3 March 2016 (2497051) Capacity of office holder(s): Receiver and Manager 29 February 2016 (2497043) ROWE,2497053 PEACHES JOY 171 Gorseway, ROMFORD, RM7 0SA OSKOUEI,2497039 EASA TAHERI Birth details: 12 December 1966 85 Knowle Lane, SHEFFIELD, S11 9SN PEACHES JOY ROWE AKA PEACHES JOY WILLIAMS Occupation Birth details: 19 September 1965 Unknown of 171 Gorseway, Rush Green, Romford, Essex RM7 0AS EASA TAHERI OSKOUEI Unemployed of 85 Knowle Lane, Sheffield, In the County Court at Romford South Yorkshire, S11 9SN No 256 of 2015 In the County Court at Sheffield Date of Filing Petition: 29 September 2015 No 49 of 2016 Bankruptcy order date: 3 March 2016 Date of Filing Petition: 4 March 2016 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 4 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:40 Name and address of petitioner: LONDON BOROUGH OF BARKING Whether Debtor's or Creditor's PetitionDebtor's AND DAGENHAMPO BOX 48, DAGENHAM, RM10 7JD J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 200 6000 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 4 March 2016 (2497039) Capacity of office holder(s): Receiver and Manager 3 March 2016 (2497053)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 141 PEOPLE

SIBANDA,2497044 SIBONGILE BONNIE THOMAS,2497033 IAN GEORGE 155 Wensley Street, SHEFFIELD, S4 8HN 6 Mill Lane, SUNDERLAND, SR6 7NF Birth details: 22 July 1963 Birth details: 26 August 1979 SIBONGILE BONNIE SIBANDA, Unemployed of 155 Wensley Street, Ian George Thomas, Bus Driver of 6 Mill Lane, Whitburn, SR6 7NF Sheffield, South Yorkshire, S4 8HN and lately residing at Flat 5, 51 lately residing at 388 Stanhope Road, South Shields, NE33 4RB Rusholm Road, London, SW15 3LF and previously residing at 13 Ask previously residing at 10 Hopkins Walk, South Shields, NE34 9NA Court, Coventry Road, Ilford, London, IG1 4QS. In the County Court at Sunderland In the County Court at Sheffield No 22 of 2016 No 48 of 2016 Date of Filing Petition: 4 March 2016 Date of Filing Petition: 3 March 2016 Bankruptcy order date: 4 March 2016 Bankruptcy order date: 3 March 2016 Time of Bankruptcy Order: 12:09 Time of Bankruptcy Order: 11:06 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 8QH, telephone: 0191 260 4600, email: 200 6000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 3 March 2016 (2497044) 4 March 2016 (2497033)

2497240SIMPSON, LOUISE CHRISTINE ALEXIS TURNER,2497142 ROY VICTOR 12b Derrick Road, BRISTOL, BS15 8DS 37 Queens Rise, Ringwould, DEAL, Kent, CT14 8HJ Birth details: 15 December 1984 Birth details: 2 August 1946 Louise Christine Alexis Simpson also known as Louise Christine Mr Roy Victor Turner, Retired currently residing at 37 Queens Rise, Alexis Haskins (Customer Service Assistant) of 12B Derrick Road, Ringwould, Deal, Kent CT14 8HJ Kingswood, Bristol, BS15 8DS In the County Court at Canterbury In the County Court at Bristol No 33 of 2016 No 78 of 2016 Date of Filing Petition: 25 February 2016 Date of Filing Petition: 3 March 2016 Bankruptcy order date: 26 February 2016 Bankruptcy order date: 3 March 2016 Time of Bankruptcy Order: 11:02 Time of Bankruptcy Order: 10:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 3ZA, telephone: 029 2038 1300 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 25 February 2016 (2497142) 3 March 2016 (2497240)

VERMA,2497032 CHASJIT SMITH,2497074 SHANE MICHAEL 132 Marks Road, ROMFORD, RM7 7AH 6 Davey Road, MANSFIELD, Nottinghamshire, NG18 5JD Birth details: 27 March 1979 Birth details: 9 November 1961 Mrs CHASJIT VERMA Unemployed of 132 Marks Road, Romford, SHANE MICHAEL SMITH, A Joiner of 6 Davey Road, Mansfield, Essex RM7 7AH Nottingham, NG18 5JD and lately residing at 3 Daniel Crescent, In the County Court at Romford Mansfield, NG18 5NH and lately carrying on business as Shane No 0060 of 2016 Michael Smith t/as SMS Timber Date of Filing Petition: 4 March 2016 In the County Court at Nottingham Bankruptcy order date: 4 March 2016 No 53 of 2016 Time of Bankruptcy Order: 10:50 Date of Filing Petition: 2 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 2 March 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 09:36 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 4 March 2016 (2497032) Capacity of office holder(s): Receiver and Manager 2 March 2016 (2497074) WINTER,2497231 CHRISTOPHER JAMES 92 The Greenway, EPSOM, Surrey, KT18 7JA TEVENDALE,2497036 SCOTT Birth details: 18 September 1987 7 Coton Road, Ravensthorpe, NORTHAMPTON, NN6 8EG Christopher James Winter, unemployed, residing at 92 The Greenway, Birth details: 11 December 1972 Epsom, Surrey KT18 7JA SCOTT TEVENDALE currently a builder of Grannys Cottage, 7 Cotton In the County Court at Croydon Road, Ravensthorpe, Northampton, NN6 8EG and lately of 9 No 130 of 2016 Bettycroft Close, Ravensthorpe, Northampton, NN6 8EL. Date of Filing Petition: 4 March 2016 In the County Court at Central London Bankruptcy order date: 4 March 2016 No 3532 of 2015 Time of Bankruptcy Order: 10:36 Date of Filing Petition: 8 October 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 February 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 14:00 1XN, telephone: 0208 681 5166 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 4 March 2016 (2497231) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver 7 March 2016 (2497036)

142 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

WARD,2497100 KELLY MARIE Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury 4 Capstick Crescent, LIVERPOOL, L25 2XW Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Birth details: 18 April 1979 1PG, was appointed Trustee on 5 November 2010. KELLY MARIE WARD a Staff Nurse of 4 Capstick Crescent Childwall Enquiries can be pursued via the following email address: Liverpool L25 2XW, lately residing at 34 Gorsey Cop Road Childwall [email protected] or alternatively on 0175 355 1111 to speak to Liverpool L25 2RT, previously residing at 4 Florence Street Walton Jamie Tyson. Liverpool L4 4JS, formerly residing at 90 Salisbury Road Liverpool L5 E H Green, Trustee 6RG 7 March 2016 (2497075) In the County Court at Liverpool No 142 of 2016 Date of Filing Petition: 3 March 2016 In2497238 the Preston County Court Bankruptcy order date: 3 March 2016 No 321 of 2011 Time of Bankruptcy Order: 12:02 STUART STEPHEN COPEMAN Whether Debtor's or Creditor's PetitionDebtor's In Bankruptcy N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Last known address: 3 Mosley Street, Leyland, Lancashire, PR25 2TH Birkenhead, CH41 6DU, telephone: 0151 666 0220 Principal trading address: 3 Mosley Street, Leyland, Lancashire, PR25 Capacity of office holder(s): Receiver and Manager 2TH 3 March 2016 (2497100) Trading Name: North West Vulcanizers, Date of Birth: 28 August 1958 Currently Employed as a Conveyor Belt Splicer. FINAL MEETINGS The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 2261) of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, 2496382In the Liverpool County Court BL9 0ED has summoned a final meeting of creditors to be held on 29 No 549 of 2013 April 2016 at 10.00 am at Horsfields, Belgrave Place, 8 Manchester YOUNES BAKKALI Road, Bury, Lancashire, BL9 0ED for the purposes of receiving the In Bankruptcy trustee’s report of his administration of the bankrupt’s estate and Residential Address: Apartment 130, Waterloo Warehouse, Waterloo determining whether the trustee should have his release. To be Road, Liverpool L3 0BQ. Date of Birth: 1 January 1964. Occupation: entitled to vote at the meeting a creditor must lodge with the trustee Unknown. in bankruptcy at his postal address not later than 12.00 noon on the NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency business day before the date fixed for the meeting, a proof of debt (if Rules 1986, that the Trustee has summoned a final general meeting of not previously lodged in the proceedings) and (if the creditor is not the creditors of the above named which shall receive the Trustee's attending in person) a proxy. report of the administration of the bankrupt's estate, and shall Trustee appointed by the Secretary of State with effect from 27 June determine whether the Trustee should have their release under 2012. section 299 of the Insolvency Act 1986. The meeting will be held at Further details contact Mrs M Cass: Email CRG Insolvency & Financial Recovery, Alexandra Dock Business [email protected] Tel: 016 1763 3183. Centre, Fishermans Wharf, Grimsby DN31 1UL on 5 May 2016 at J H C Lee – Trustee 11am. Proxies must be lodged at CRG Insolvency & Financial 3 March 2016 (2497238) Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. In2497073 the Scarborough County Court Office Holder Details: Charles Howard Ranby-Gorwood (IP number No 70 of 2011 9129) of CRG Insolvency & Financial Recovery, Alexandra Dock JAMES PETER COWAN Business Centre, Fishermans Wharf, Grimsby DN31 1UL. Date of Apartment 1, The Old Factory, Westgate, Driffield YO25 6UY Appointment: 6 January 2014. Further information about this case is Birth details: 4 September 1969 available from Mark Fletcher at the offices of CRG Insolvency & Unemployed Financial Recovery at [email protected]. Name or style that the bankrupt incurred credit/carried on business in Charles Howard Ranby-Gorwood , Trustee (2496382) previous twelve months: Formerly carrying on business as Enigma Solutions, formerly of 17 Lowndes Park, Driffield YO25 7BR and Malton Gates, Beverley Road, Driffield In2497075 the Oxford County Court A final meeting of creditors has been summoned by the trustee under No 330 of 2009 Rule 6.137 of the Insolvency Rules 1986 for the purposes of: PAUL PHILLIP CONNOLLY (a) That the trustee’s draft final report to creditors be approved; and In Bankruptcy (b) applying for his release as trustee on completion of his Current Residential Address: Reformation Cottage, High Street, Little administration. Milton, Oxfordshire, OX44 7PU The meeting will be held as follows:- Birth details: 3 January 1961 Date: 16 May 2016 Unknown Time: 10.00 am Other Names: None Place: Maclaren House, Skerne Road, Driffield YO25 6PN Trading Names: Unknown A proxy form and proof of debt must be lodged with me at Maclaren Previous Residential Address: Unknown House, Skerne Road, Driffield YO25 6PN not later than 12 noon on 13 Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY May 2016 to entitle you to vote by proxy at the meeting. RULES 1986, that a Meeting of Creditors of the above named Debtor John William Butler, IP number: 9591, Trustee, Redman Nichols will be held at Oury Clark, Herschel House, 58 Herschel Street, Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Slough, SL1 1PG on: 257788. Date of appointment: Bankruptcy order made: 31 March Date: 30 May 2016 2011 and I was appointed trustee at a meeting of creditors on 15 Time: 10.00 am June 2011. For the purpose of considering the Trustee in Bankruptcy’s final 2 March 2016 (2497073) report and granting his release. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Creditor of the Debtor. Proxies to be used at the Meeting must be lodged with the Trustee at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12 noon on the day before the Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 143 PEOPLE

In2497079 the County Court at Liverpool Trustee details: William Vaughan Jones (IP No. 6769) of Jones Giles & No 342 of 2015 Clay Ltd, The Maltings, East Tyndall Street, Cardiff CF24 5EZ. Date of PAUL JOSEPH DAVIES Appointment: 3 May 2013. For further details email: In Bankruptcy [email protected] Residential Address: 442 Queens Drive, Walton, Liverpool, L4 8UA. Wilfred Vaughan Jones, Trustee Bankrupt's date of birth: 5 May 1981. Bankrupt's occupation: Driver 07 March 2016 (2497083) operator. Trustee's appointment with effect from 20 May 2015 following a meeting of creditors held on 8 July 2015. A final meeting of creditors has been summoned by the Joint Trustees In2496368 the High Court of Justice under section 331 of the Insolvency Act 1986 for the purpose of: No 5988 of 2011 receiving the report of the Joint Trustees in bankruptcy of the PAULETTE FRANCIS administration of the bankrupt's estate and determining whether the Formerly in Bankruptcy Joint Trustees should have their release under section 299 of the Residential Address: 22 Princes Court, Wembley, Middlesex, HA9 Insolvency Act 1986. The meeting will be held on 13 May 2016 at 7JJ. Date of Birth: 18 February 1951. Occupation: Carer. 11.00am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Southampton, SO53 3TG. A proxy form must be lodged with us at the Rules 1986, that the Joint Trustees have summoned a final general address below (together with a completed proof of debt form if you meeting of the creditors of the above named which shall receive the have not already lodged one) not later than 12 May 2016 to entitle you Joint Trustees' report of the administration of the bankrupt's estate, to vote by proxy at the meeting. and shall determine whether the Joint Trustees should have their Office Holder details: Wendy Jane Wardell (IP No. 9255) and David release under section 299 of the Insolvency Act 1986. The meeting John Standish (IP No. 8798) both of KPMG LLP, Gateway House, will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Tollgate, Chandlers Ford, Southampton, SO53 3TG Tel: 023 8020 Keynes MK9 1FF on 6 May 2016 at 12.30pm. Proxies must be lodged 2031. Alternative contact: Julie Dyer. at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Wendy Jane Wardell, Joint Liquidator by 12.00 noon on the business day before the meeting to entitle 07 March 2016 (2497079) creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Roderick John Weston (IP numbers 6833 and 8730) of Mazars LLP, The Pinnacle, 2496323In the Birmingham County Court 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of No 629 of 2012 Appointment: 20 June 2013. Further information about this case is NARINDER KAUR DOSANJH available from Jodie Milne at the offices of Mazars LLP on 01908 257 In Bankruptcy 228. Residential Address: 38 Edward Road, Oldbury, B68 0LY. Date of Martin Dominic Pickard and Roderick John Weston , Joint Trustees Birth: Unknown. Occupation: Unknown. (2496368) NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Trustee has summoned a final general meeting of In2497078 the Nottingham County Court the creditors of the above named which shall receive the Trustee's No 40 of 2013 report of the administration of the bankrupt's estate, and shall GRAHAM CLIFFORD GIBSON determine whether the Trustee should have their release under In Bankruptcy section 299 of the Insolvency Act 1986. The meeting will be held at Residential address: Chestnut Mews, Tollerton, Nottingham, NG12 Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA 4GA. Occupation: Taxi Driver. Date of Birth: 3 November 1949. on 13 May 2016 at 12:00pm. Proxies must be lodged at Smart Trustee's appointment with effect from 10 April 2013 following a Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA by meeting of creditors held on 10 April 2013. 12.00 noon on the business day before the meeting to entitle creditors A final meeting of creditors has been summoned by the Joint Trustees to vote by proxy at the meeting. under section 331 of the Insolvency Act 1986 for the purpose of: Office Holder Details: Colin Nicholls (IP number 9052) of Smart receiving the report of the Joint Trustees in bankruptcy of the Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA. Date administration of the bankrupt's estate and determining whether the of Appointment: 7 January 2013. Further information about this case Joint Trustees should have their release under section 299 of the is available from Harriet Barnes at the offices of Smart Insolvency Insolvency Act 1986. The meeting will be held on 13 May 2016 at Solutions Ltd on 01905 888737 or at 10.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, [email protected]. Southampton, SO53 3TG. A proxy form must be lodged with us at the Colin Nicholls , Trustee (2496323) address below (together with a completed proof of debt form if you have not already lodged one) not later than 12 May 2016 to entitle you to vote by proxy at the meeting. In2497083 the Swansea County Court Office Holder details: Wendy Jane Wardell (IP No. 9255) and David No 17 of 2013 John Standish (IP No. 8798) KPMG LLP, Gateway House, Tollgate, ROBERT GRANT EVANS Chanderls Ford, Eastleigh, Hampshire SO53 3TG, Tel: 023 8020 2031. In Bankruptcy Alternative contact: Julie Dyer. Residential address: Flat 5, 1 Queen Victoria Road, Llanelli, SA15 2TL. Wendy Jane Wardell, Joint Trustee Any other residential addresses of bankrupt: 213 St Teilo Street, 07 March 2016 (2497078) Pontarddulais, Swansea, SA4 8LQ. Occupation: Not known. Date of birth: 17 September 1975. Notice is hereby given, pursuant to Rule 6.137(1B) of the Insolvency In2496339 the Burnley County Court Rules 1986 (as amended), that the Trustee has summoned a final No 48 of 2015 meeting of the Bankrupt's creditors under Section 331 of the GERARD HILL Insolvency Act 1986 for the purpose of receiving the Trustee's report In Bankruptcy of the administration of the Bankrupt's estate and determining Residential Address: 38 Middlesex Avenue, Burnley, Lancashire BB12 whether the Trustee should be given his release. The meeting will be 6AA. Date of Birth: 4 December 1955. Occupation: Engineer. held at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Cardiff CF24 5EZ on 6 May 2016 at 10.15 am. In order to be entitled Rules 1986, that the Joint Trustees have summoned a final general to vote at the meeting, creditors must lodge their proxies with the meeting of the creditors of the above named which shall receive the Trustee at Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff Joint Trustees' report of the administration of the bankrupt's estate, CF24 5EZ by no later than 12.00 noon on the business day prior to and shall determine whether the Joint Trustees should have their the day of the meeting (together with a completed proof of debt form release under section 299 of the Insolvency Act 1986. The meeting if this has not previously been submitted)

144 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Office Holder Details: Lindsey Jane Cooper and Keith Algie (IP Keynes MK9 1FF on 3 May 2016 at 12.00pm. Proxies must be lodged numbers 8931 and 14090) of RSM Restructuring Advisory LLP , 3 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Hardman Street, Manchester M3 3HF. Date of Appointment: 16 by 12.00 noon on the business day before the meeting to entitle August 2013. Further information about this case is available from the creditors to vote by proxy at the meeting. offices of RSM Restructuring Advisory LLP on 0161 830 4031 or 0161 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 830 4008. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Lindsey Jane Cooper and Keith Algie , Joint Trustees (2497312) Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 19 May 2015. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on 01908 257 In2497264 the High Court of Justice 228. No 2016 of 2013 Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2496339) LLOYD KUBER Residential Address: 36 Hillside Grove, London NW7 2LR. Date of Birth: 1 August 1957. Occupation: Unknown. 2497072In the Worcester County Court NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the No 140 of 2012 Insolvency Act 1986 that at 10:00am on Thursday 5th May 2016 a SAMANTHA KLEE final meeting of creditors will be held. The meetings will be held at the Residential Address at Bankruptcy: The Millers Arms, 8 Bridge Street, offices of Inquesta Corporate Recovery & Insolvency, St John’s Pershore, Worcestershire WR10 1AT Terrace, 11-15 New Road, Manchester M26 1LS. Birth details: 18th October 1969 A final meeting of creditors has been summoned by the trustee for the Publican purpose of receiving the report on the administration of the estate and Notice is hereby given pursuant to section 331 of the INSOLVENCY to determine whether the trustee should have his release under ACT 1986 that a Final Meeting of the Creditors of Samantha Klee will Section 299 of the Insolvency Act 1986. be held at the offices of Glaister Jones & Co, 44 Black Jack Street, To be entitled to vote at the meeting, a creditor must lodge with the Cirencester, Gloucestershire GL7 2AA at 11.00 am on Friday 29th Trustee in bankruptcy at his postal address not later than 12.00 noon April 2016. The purposes of the Meeting are for the Trustee in on the business day before the date fixed for the meeting, a proof Bankruptcy to present to the Creditors a financial account of his debt (if not previously lodged in the proceedings) and (if the creditor is activities and an explanation of his administration, providing Creditors not attending in person) a proxy. with an opportunity to raise questions about that financial account Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta and explanation of his administration, and for the Creditors to Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New consider whether the Trustee in Bankruptcy should have his Release Road, Manchester M26 1LS. Date of Appointment: 14 January 2014. under section 299 of the Insolvency Act 1986. To be considered for Further information about this case is available from the offices of voting at the Final Meeting a person must have lodged any proxy form Inquesta Corporate Recovery & Insolvency on 0844 272 8380 or at required with the Trustee in Bankruptcy at the offices of Glaister [email protected]. Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 Steven Wiseglass , Trustee 2AA by 12.00 noon on Thursday 28th April 2016, and lodged a Proof Dated 9 March 2016 (2497264) of Debt. Forms of Proxy and Proofs of Debt are available from the Trustee in Bankruptcy. A Draft Final Report has been issued by the Trustee in Bankruptcy in connection with the Final Meeting to enable In2497103 the Newport (Gwent) County Court Creditors to request information concerning the remuneration and No 0008 of 2013 expenses of the Trustee in Bankruptcy and to consider a formal CATHERINE ROSEMARY MEREDITH challenge to the remuneration and expenses of the Trustee in In Bankruptcy Bankruptcy if those are considered excessive. The Trustee in Residential Address: 3 Gelli Close, Risca, Newport, Gwent, NP11 6PS Bankruptcy has also set 28 April 2016 as the last date by which Date of birth: 19 June 1964. Bankrupt's Occupation: Unemployed. Creditors must lodge their Proofs of Debt with him. Information A final meeting of creditors has been summoned by the Joint Trustees concerning the Bankruptcy may be obtained from the Trustee in under section 331 of the Insolvency Act 1986 for the purpose of: Bankruptcy by e-mail at [email protected]. receiving the report of the Joint Trustees in bankruptcy of the Trustee in Bankruptcy: Roderick Julian Jones (IP No 8715) of Glaister administration of the bankrupt's estate and determining whether the Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 Joint Trustees should have their release under section 299 of the 2AA. Insolvency Act 1986. The meeting will be held on 16 May 2016 at Trustee in Bankruptcy’s Date of Appointment: 10th April 2012 10.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, R J Jones, Trustee in Bankruptcy Southampton, SO53 3TG. A proxy form must be lodged with us at the 26 February 2016 (2497072) address below (together with a completed proof of debt form if you have not already lodged one) not later than 13 May 2016 to entitle you to vote by proxy at the meeting. Trustee's appointment with effect In2497312 the Liverpool County Court from 24 January 2013 following a meeting of creditors held on 6 No 1843 of 2010 March 2013. Office Holder details: Wendy Jane Wardell (IP No. 9255) KEVIN JOSEPH KNIGHT and David John Standish (IP No. 8798) both of KPMG LLP, Gateway Residential Address: 101 Grange Lane, Liverpool, L25 4SA. Date of House, Tollgate, Chandlers Ford, Eastleigh, SO53 3TG. Tel: 023 8020 Birth: 2 February 1941. Occupation: Not known. 2031. Alternative contact: Julie Dyer. A meeting of creditors has been summoned by the Joint Trustees Wendy Jane Wardell, Joint Trustee under section 331 of the Insolvency Act 1986 (as amended) for the 07 March 2016 (2497103) purposes of receiving the trustee’s report of their administration of the bankrupt’s estate and consideration of granting the Joint Trustees their release under Section 299 of the Insolvency Act 1986 (as In2497089 the Romford County Court amended). No 461 of 2011 Date of Meeting: 27 May 2016 at 11.00 am JUDE NZEAKO Date and time by which proofs of debt and proxies and must be In Bankruptcy lodged: 12 Noon on 26 May 2016 Bankrupt's residential address at the date of the bankruptcy order: 48 Place at which they must be lodged: RSM Restructuring Advisory LLP Chadwell Heath Lane, Chadwell Heath, Romford, RM6 4LP. 3 Hardman Street, Manchester M3 3HF Bankrupt's date of birth: 16 August 1960. Correspondence address & contact details of case manager: David The trustee in bankruptcy has summoned a final meeting of creditors Pritchard, RSM Restructuring Advisory LLP, 3 Hardman Street, to be held on 5 May 2016 at 10.00 am at Grant Thornton LLP, Manchester M3 3HF, 0161 830 4000. Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the purpose of receiving the trustee's report of his administration of the bankrupt's estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, a creditor must

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 145 PEOPLE lodge with the trustee in bankruptcy at his postal address below not MEETING OF CREDITORS later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the In2497095 the County Court at Central London proceedings) and (if the creditor is not attending in person) a proxy. No 4631 of 2014 Date of Appointment: 22 June 2012. MICHELLE ANDREA PAT BROWN Office Holder details: Kevin J Hellard (IP No 8833) of Grant Thornton In Bankruptcy UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. For Date of birth: 2 October 1968. Occupation: Job Liaison Officer. further details contact the Trustee: Tel: 0117 305 7693. Alternative Residential address: 103 Manor Road, Stoke Newington, London, contact: Kindy Manku N16 5PA. Kevin J Hellard, Trustee Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 07 March 2016 (2497089) RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt's creditors under Rule 6.81 for the purpose of fixing the basis of the Trustee's remuneration. The meeting 2497090In the Bedford County Court will be held at Hodgsons, Nelson House, Park Road, Timperley, No 123 of 2013 Cheshire, WA14 5BZ on 05 April 2016, at 10.00 am. In order to be PAUL WARWICK entitled to vote at the meeting, creditors must lodge their proxies with Formerly In Bankruptcy the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 Current Address: Sanibel, Westfield Road, Wyboston, Bedfordshire, 5BZ by no later than 12.00 noon on the business day prior to the day MK44 3AY. Former Address: 15 Park Road, Falsgrave, Scarborough, of the meeting (together with a completed proof of debt form if this YO12 4AH; 47 Arundel Drive, Borehamwood, WD6. Occupation: has not previously been submitted). Unemployed at the time of bankruptcy order. Date of Birth: 15 Office Holder details: David E M Mond (IP No.2340) of Hodgsons, December 1965 Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. Date of Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules appointment: 4 March 2015. Further details contact: David E M Mond, 1986, that a Meeting of the Bankrupt's Creditors will be held at The Tel: 0161 969 2023. Alternative contact: Olivia Roberts Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 10 David E M Mond, Trustee May 2016 at 10.30 am for the purpose of considering the Trustee in 04 March 2016 (2497095) Bankruptcy's final report and granting her release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or In2497087 the County Court at Sheffield postal Resolution at Wilson Field, The Manor House, 260 Ecclesall No 352 of 2013 Road South, Sheffield, S11 9PS no later than 12.00 noon on 9 May DIANE MICHELLE EVANS 2016. Also known as: BATES Office Holder details: Fiona Grant, (IP No 9444) of The Manor House, In bankruptcy 260 Ecclesall Road South, Sheffield, S11 9PS. Date of appointment: Residential address: 236 Retford Road, Sheffield, S13 9RB. 14 August 2013. For further details contact: Rachel Harvey, Email: Birth details: 3 March 1966 [email protected] Casecode: WARW01B Shop assistant Fiona Grant, Trustee Notice is hereby given pursuant to Rule 6.81(4) of the INSOLVENCY 07 March 2016 (2497090) RULES 1986 (AS AMENDED) that a meeting of creditors is to take place which will be held at Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH on Thursday, 31 March 2016 at 10.00 In2497094 the Canterbury County Court am. The purpose of the meeting is to enable creditors to consider and No 391 of 2012 authorise the Trustee to discharge legal costs incurred from STEVEN JOHN WILLIAMS realisations achieved. In Bankruptcy Creditors who wish to vote at the meeting must ensure that their Currently residing at Sackett House, Gainsboro Road, Birchington, proxies and any hitherto unlodged proofs are lodged with Brachers Kent CT7 9EU LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH Birth details: 24 June 1952 by no later than 12.00 noon on the business day prior to the meeting. Builder For further information contact Tim Mayner (IP Number 7702) of A final meeting of creditors has been summoned by the Trustee under Brachers LLP - who was appointed Trustee of the bankrupt’s estate Section 331 of the INSOLVENCY ACT 1986 for the purpose of with effect from 30 September 2013 - on 01622 690691 or receiving his report on his administration, a summary of his receipts [email protected]. and payments account and to determine whether the Trustee should Tim Mayner, Trustee have his release under Section 299 of the Insolvency Act 1986. 7 March 2016 (2497087) The meeting will be held as follows: Date: 3rd May 2016 Time: 11.00 am In2497080 the Slough County Court Place: 68 Ship Street, Brighton, East Sussex, BN1 1AE No 0358 of 2013 A proxy form is available which must be lodged with me not later than ALBERT CHRISTOPHER MAY 12.00 noon on the last business day before the meeting to entitle you Formerly In Bankruptcy to vote by proxy at the meeting. Date of Birth: 22 December 1959.Occupation: Renewable Energy W J J Knight - Trustee, (IP No. 2236) Appointed - 6th December 2012. Consultant. Residential Address and Trading Address: 1 Little JEREMY KNIGHT & CO, 68 Ship Street, Brighton, East Sussex BN1 Dormers, 17 South Park Crescent, Gerrards Cross, Buckinghamshire, 1AE email : [email protected] SL9 8HJ. Trading Name: New Era Partners. 3 March 2016 (2497094) Notice is given that a meeting of the creditors of the Debtor will be held at the offices of Moore Stephens LLP, 3rd Floor, One Redcliff Street, Bristol, BS1 6NP on 08 April 2016, at 10.00 am in order to consider the following resolutions: That the remuneration of the trustee in bankruptcy be fixed as follows: A fixed fee of £15,000 plus VAT and necessary disbursements in relation to statutory compliance, administration, planning and distribution to creditors under Rule 6.138(c) of The Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens LLP, 3rd Floor, One Redcliff Street, Bristol, BS1 6NP not later than 12 noon on the business day preceding the meeting.

146 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

Office Holder details: Stephen Ramsbottom, (IP No 8990) of Moore other dividend declared before their debt is proved. Date of Stephens LLP, 3rd Floor, One Redcliff Street, Bristol, BS1 6NP. appointment: 10 February 2015. Office Holder details: Martin Charles Further details contact:Tanja Waack, Tel: 0117 9225522, Email: Armstrong, (IP No. 6212), of Turpin Barker Armstrong, Allen House, 1 [email protected], Reference BR85323. Westmead Road, Sutton, Surrey, SM1 4LA. Further details contact: Stephen Ramsbottom, Trustee [email protected]. Alternative contact: Caroline Smith. 07 March 2016 (2497080) Martin Charles Armstrong, Trustee 07 March 2016 (2497143)

NOTICES OF DIVIDENDS In2497279 the Bournemouth and Poole County Court 2497254In the High Court of Justice, Chancery Division No 233 of 2011 Companies Court No 1872 of 2014 PETER COLE JOANA ADANSI-PIPIM Formerly in Bankruptcy Formerly in Bankruptcy Residential Address: 111 Cowslip Road, Broadstone, Poole, Dorset Residential Address: 3 Winton Close, Edmonton, London, N9 8ER. BH18 9QZ. Date of Birth: Unknown. Occupation: Unknown. Date of Birth: 13 December 1972. Occupation: Domestic Assistant. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at The Pinnacle, 160 proved their debts must lodge their proofs at Mazars LLP, The Midsummer Boulevard, Milton Keynes MK9 1FF by 8 April 2016 (the Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 8 last date for proving). The Joint Trustees are not obliged to deal with April 2016 (the last date for proving). The Joint Trustees are not proofs lodged after the last date for proving. obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 7 October 2011. Further information about this case is Appointment: 18 November 2014. Further information about this case available from Ashley De Ville Oliver at the offices of Mazars LLP on is available from Ashley De Ville Oliver at the offices of Mazars LLP on 01908 257148. 01908 257 148. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2497279) Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2497254)

THE2497076 INSOLVENCY ACT 1986 In2497265 the Birmingham County Court In the Bury County Court No 624 of 2013 No 58 of 2007 AMMER BASHIR NAIM JAVED Formerly in Bankruptcy Also known as: Naveen Javed Residential Address: 71 Bennetts Road, Saltley, Birmingham, B8 Deceased 1QH. Date of Birth: 1 January 1982. Occupation: Unknown. Last known address: 25 New Cateaton Street, Bury, BL9 5AW. Other NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency addresses: 38 Haymarket Street and 42 Haymarket Street, Bury Rules 1986, that the Joint Trustees intend to declare a first and final Birth details: 17 December 1964 dividend to the unsecured creditors of the estate within two months of Taxi Driver the last date for proving specified below. Creditors who have not yet Notice is hereby given pursuant to Rule 11.2(1A) of the INSOLVENCY proved their debts must lodge their proofs at The Pinnacle, 160 RULES 1986 (AS AMENDED), that it is the intention of the Trustee to Midsummer Boulevard, Milton Keynes MK9 1FF by 8 April 2016 (the declare a first dividend to Creditors of the above named estate. last date for proving). The Joint Trustees are not obliged to deal with Creditors who have not yet proved their debts are required no later proofs lodged after the last date for proving. than 4 April 2016 to send in their names and addresses and full Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP particulars of their debts or claims, and the names and addresses of numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 their Solicitors (if any), to the undersigned J H C Lee (IP No 2261) of Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, Appointment: 21 July 2014. Further information about this case is BL9 0ED (Telephone: 0161 763 3183; Email: available from Ashley De Ville Oliver at the offices of Mazars LLP on [email protected]) and, if so required by notice in writing 01908 257 148. from the Trustee, the creditors are, personally or by their Solicitors, to Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2497265) come in and prove their debts or claims at such time and place as shall be specified in such notice. The dividend will be declared within four months from the last date for In2497143 the Croydon County Court proving. A Creditor who has not proved their before the last date of No 578 of 2014 proving mentioned above will be excluded from the benefit of any JOHN PETER CAFANE distribution made before such debts are proven Formerly In Bankruptcy John H C Lee Date of birth: Not known. Occupation: Unemployed Carpenter. Trustee Residential address: 69 Lyndhurst Avenue, London, SW16 4UG. 1 March 2016 (2497076) Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a first and final dividend to non-preferential unsecured creditors of the Bankrupt's estate within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 4 April 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 147 PEOPLE

In2496607 the Stafford County Court In2497272 the Croydon County Court No 97 of 2012 No 516 of 2012 ELIZABETH MARGARET JOHN PAUL DANIEL SMITH Also known as: Glaister Formerly in Bankruptcy Formerly in Bankruptcy Residential Address: 107 Lemare Lodge, Fairacres, Bromley, Kent, Residential Address: 49 Burnthill Lane, Rugeley, Staffordshire, WS15 BR2 9BS. Date of Birth: 10 November 1970. Occupation: Picture 2HZ. Date of Birth: 23 November 1952. Occupation: Carer. Editor. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Trustee intends to declare a first and final Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at 4 Carlton Court, Brown proved their debts must lodge their proofs at Mazars LLP, The Lane West, Leeds LS12 6LT by 6 April 2016 (the last date for proving). Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 8 The Trustee is not obliged to deal with proofs lodged after the last April 2016 (the last date for proving). The Joint Trustees are not date for proving. obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Stephen Hull (IP number 8321) of Geoffrey Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Date of Appointment: 13 December 2012. Further information about Midsummer Boulevard, Milton Keynes MK9 1FF. Date of this case is available from Diane Hill at the offices of Geoffrey Martin & Appointment: 4 March 2013. Further information about this case is Co on 0113 2445141 or at [email protected]. available from Ashley De Ville Oliver at the offices of Mazars LLP on Stephen Hull , Trustee (2496607) 01908 257 148. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2497272)

2495417In the Birmingham County Court No 124 of 2014 In2495473 the Bournemouth County Court JAMES DALGLEISH KYDD No 418 of 2012 Formerly in Bankruptcy PAULINE SPARK Residential Address: 18 Brockhurst Lane, Shirley, Solihull B90 1RG. Also known as: Pauline Vann Date of Birth: 13 May 1949. Occupation: Locum Pharmacist. In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Residential Address: 216 West Way, Broadstone, Dorset BH18 9LL. Rules 1986, that the Joint Trustees intend to declare a first and final Trading Address: 78 Blandford Road, Corfe Mullen, Dorset BH21 dividend to the unsecured creditors of the estate within two months of 3HQ. Date of Birth: 28 November 1952. Occupation: Teacher. Trading the last date for proving specified below. Creditors who have not yet names or styles: Creative Sparks. proved their debts must lodge their proofs at The Pinnacle, 160 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Midsummer Boulevard, Milton Keynes MK9 1FF by 5 April 2016 (the Rules 1986, that the Joint Trustees intend to declare a first and final last date for proving). The Joint Trustees are not obliged to deal with dividend to the unsecured creditors of the estate within two months of proofs lodged after the last date for proving. the last date for proving specified below. Creditors who have not yet Office Holder Details: Martin Dominic Pickard and Simon David proved their debts must lodge their proofs at Mazars LLP, The Chandler (IP numbers 6833 and 8822) of Mazars LLP, The Pinnacle, Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 5 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of April 2016 (the last date for proving). The Joint Trustees are not Appointment: 5 June 2014. Further information about this case is obliged to deal with proofs lodged after the last date for proving. available from Jodie Milne at the offices of Mazars LLP on 01908 257 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 228. numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Martin Dominic Pickard and Simon David Chandler , Joint Trustees Midsummer Boulevard, Milton Keynes MK9 1FF. Date of (2495417) Appointment: 26 August 2015. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on 01908 In2497268 the Plymouth County Court 257228. No 110 of 2013 Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2495473) RHONA ROSS Formerly in Bankruptcy Residential Address: 53 Ferndale Close, Plymouth, Devon, PL6 7HJ. NOTICES TO CREDITORS Date of Birth: 29 September 1958. Occupation: Driving Instructor. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency In2497037 the Central London County Court Rules 1986, that the Joint Trustees intend to declare a first and final No 925 of 2014 dividend to the unsecured creditors of the estate within two months of VIJAYA UMASHANKER the last date for proving specified below. Creditors who have not yet In Bankruptcy proved their debts must lodge their proofs at The Pinnacle, 160 Date of birth: 15 December 1969. Occupation: Not known. Residential Midsummer Boulevard, Milton Keynes MK9 1FF by 8 April 2016 (the Address: Flat 1, 68 Maida Avenue, London E4 7JJ. last date for proving). The Joint Trustees are not obliged to deal with In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is proofs lodged after the last date for proving. hereby given that Michael Finch of Moore Stephens LLP, Suite 17, Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Building 6, Croxley Green Business Park, Hatters Lane, Watford, numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 WD18 8YH, was appointed trustee in bankruptcy by the Secretary of Midsummer Boulevard, Milton Keynes MK9 1FF. Date of State on 3 June 2014 Appointment: 4 October 2013. Further information about this case is Notice is hereby given that the creditors of the Debtor are required by available from Ashley De Ville Oliver at the offices of Mazars LLP on 1 April 2016 to send in writing their full forenames and surnames, 01908 257 148. address and descriptions, and full particulars of their debts or claims, Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2497268) and the names and addresses of their solicitors (if any) to the undersigned, Michael Finch (IP No 9672), of Moore Stephens LLP, 3- Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH, the trustee in bankruptcy, and, if so required by notice in writing from the said trustee in bankruptcy, and, if so required by notice in writing from the said trustee in bankruptcy, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default

148 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. For further details contact Michael Finch, Email: [email protected], Tel: +44 (0) 1923 236622/Fax: +44 (0) 1923 245660 Michael Finch, Trustee 07 March 2016 (2497037)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 149 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADCOCK , Joan St Vincent's Nursing Home, Wiltshire Hubbard Pegman & Whitney LLP, 11 May 2016 (2494498) Lane, Eastcote, Pinner, Middlesex HA5 7 King Street Cloisters, Clifton 2NB. Teacher (retired). 26 June 2014 Walk, King Street, London W6 0GY. Ref: SE ADC1/25 (Outi Katri Hubbard & Charlotte Imogen Pegman.)

ALMOND , Anthony 3 Osborne Crescent, Morecambe, Cheryl Rebecca Almond and 11 May 2016 (2497198) Paul Lancashire, LA3 1SZ and 87A Birkdale Sharon Bradley, 63A Scotforth Drive, Ashton, Preston PR2 1UP. Road, Lancaster LA1 4SD. Mental Health Worker. This notice is in substitution for that which appeared in The Gazette Notice ID Number - L-60782-1998186 https:// www.thegazette.co . uk/notice/ L-60782-1998186. 24 February 2013

ARMSTRONG , 10 Hollin Bank, Heaton Chapel, Nightingales Solicitor Limited, 127 18 May 2016 (2494427) Suzanne Marie Stockport SK4 5NN. 22 June 2015 Buxton Road, High Lane, Stockport SK6 8DX. Attn: Linda C Salah Ref: ARM296 (Roger Brierley Houlker.)

BAILEY , Francis Ivor 17 Danygraig Terrace, Llanharan, David and Snape Solicitors, 11 May 2016 (2497082) Pontyclun CF72 9PD. 24 January 2016 Oldcastle Offices, South Street, Bridgend CF31 3ED. (David and Snape Solicitors)

BANKS , Doris 9 Yaverland, Netley Abbey, Hugh James, Hodge House, 20 May 2016 (2497091) Southampton. 26 January 2016 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

BICKERSTAFF , Henry Twickenham Gardens, Harrow Weald, Hugh James, Hodge House, 20 May 2016 (2497244) Walter Harrow, Middlesex HA3 6BG. 17 114-116 St Mary Street, Cardiff November 2015 CF10 1DY.

BOARDMAN , Shirley 181 Tapton Hill Road, Sheffield, South The Co-operative Legal Services 20 May 2016 (2497139) Yorkshire S10 5GF. 17 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOLGER , Angela 53 Pool Bank, Port Sunlight, Wirral The Howe Practice, 2 Waterloo 20 May 2016 (2497099) Denise CH62 5EX. 26 June 2015 Court, Waterloo Road, Stockport SK1 3DU. (James Steven Cooper)

BREWSTER , Doreen 61 Knights Bank Road, Hill Head, Quality Solicitors Knight Polson 20 May 2016 (2497101) Audrey Fareham, Hampshire PO14 3HZ. 29 Ltd, 2-4 Leigh Road, Eastleigh, October 2015 Hampshire SO50 9FH.

BRINDLE , Elizabeth 4 Willow Bank Cottages, Out Lane, Kevills, Astley House, 5 Park Road, 20 May 2016 (2497149) Mary Croston PR26 9HJ. 23 January 2016 Chorley PR7 1QS. (John Brindle)

BURROUGH , Lucy 22 Ashleigh Close, Exwick, Exeter EX4 Crosse & Crosse LLP, 14 20 May 2016 (2497102) Rose 2BU. 23 February 2016 Southernhay West, Exeter EX1 1PL. (Timothy Paul Selley)

CAMP , William John Sandpark Farm, Ley Lane, Patchole, Samuels Solicitors, 18 Alexandra 20 May 2016 (2497113) Smallridge Kentisbury, Devon. 18 December 2015 Road, Barnstaple, Devon EX32 8BA. (William John Camp and Jan Max Samuel)

150 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

CARBONELL- 26 Tunis Road, London W12 7EZ. 12 The Co-operative Legal Services 20 May 2016 (2497236) FERRER , Elizabeth August 2013 Limited, Aztec 650, Aztec West, Noelle Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CARTER , Jean 49 Blenheim Avenue, Marske by the The Co-operative Legal Services 20 May 2016 (2497109) Margaret Sea, Cleveland TS11 6BB. 22 February Limited, Aztec 650, Aztec West, 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CHARMAN , Jane Ann 53 Parkfield Avenue, Tollesby, Appleby Hope & Matthews, 35 20 May 2016 (2497249) Middlesbrough TS5 7LD. 19 November High Street, Normanby, 2015 Middlesbrough TS6 0LE. (Norman Albert Turvey)

CHILD , Hedley Baxter 18 Alvaston Avenue, Heaton Moor, SAS Daniels LLP, 30 Greek Street, 18 May 2016 (2490434) Stockport SK4 4EW . Chief Officer for Stockport SK3 8AD. Ref:DWS. Parks and Recreation (retired). 17 22497.9 (Justine Marie Clowes.) November 2015

CHILVERS , Heather 157 St John’s Road, Spalding, Roythornes Limited, Enterprise 20 May 2016 (2497108) (Hemmant) Lincolnshire PE11 1JD. 16 August Way, Pinchbeck, Spalding, 2015 Lincolnshire PE11 3YR.

CLARKE , Sydney 6 Ballantyne Place, Liverpool L13 9AR. Catherine Higgins Law, 45 Allerton 11 May 2016 (2497252) George This notice is in substitution for that Road, Liverpool L25 7RE. which appeared in The Gazette Notice ID Number - 2455592- https:// www.thegazette.co . uk/notice/ 2455592. 27 June 2014

COLE , Mr Ronald 29 DOUGHTY STREET, STAMFORD, Amanda Crowther, The London 31 May 2016 (2492244) Albert George PE9 1UT. Retired. 7 January 2016 Gazette (1338), PO Box 3584, Norwich, NR7 7WD.

COOKE , Patrick 23 Linton Road, Castle Gresley, Emery Johnson Astills, 3&5 18 May 2016 (2494452) Joseph (Patsy Cooke) Swadlincote, Derbyshire DE11 9HS. Welford Road, Leicester LE2 7AD. Publican. 7 January 2016 Ref: COO087/001/SJS.GEL (Stephen James Swanton and Rosemary Sheila Hamilton.)

COOPER , John 37 Charnwood Street, Sutton in Tallents, 2 Westgate, Southwell 20 May 2016 (2497098) Kenneth Ashfield, Nottinghamshire NG17 1HR NG25 0JJ. and Stoneyford Christian Nursing Home, Sutton in Ashfield NG17 2DR . 21 July 2015

CORNEY , Charles 42 Norwood Drive, North Harrow, Nicholls Christie & Crocker, 41 18 May 2016 (2491375) Philip Middlesex HA2 7PE. 4 December 2015 Station Road, North Harrow, Middlesex HA2 7SX. (Richard Edward Jonathan Hansom.)

COSTLEY , Frederick 22 Whitehead Street, Barrow-in- Poole Townsend, 69-75 Duke 20 May 2016 (2497147) Furness, Cumbria LA14 1AH. 14 Street, Barrow-in-Furness, February 2016 Cumbria LA14 1RP. (Martin James Oates)

COWDEROY , Brenda The Cumberland, 9-11 Beltinge Road, Boys & Maughan, 83 Station Road, 11 May 2016 (2497137) Herne Bay, Kent CT6 6DB. 27 July Birchington, Kent CT7 9RB. 2015

COX , Freda Hazel 17 Long Close, Ilminster, Somerset Broomhead & Saul, 11-13 East 20 May 2016 (2497138) TA19 0EP. 6 November 2015 Street, Ilminster, Somerset TA19 0AE. (Hugh Mervyn Cox)

CROW , Jill Bettina 17 Vernon Avenue, Southsea, Chorus Law Ltd, Heron House, 11 May 2016 (2497241) Hampshire, PO4 8SA. Finance Timothy’s Bridge Road, Stratford- Manager (Retired). 27 November 2014 upon-Avon CV37 9BX, 01789 777346.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 151 PEOPLE

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

CURTIS , Jack Embling 106 Oaktree Close, Oaktree Lane, Stephen Rimmer LLP, 28-30 Hyde 20 May 2016 (2497140) Eastbourne, East Sussex BN23 8DG. Gardens, Eastbourne, East Sussex 23 February 2016 BN21 4PX. (Stephen Rimmer LLP)

DAVIES , Jeanette Rectory Farm (North), Woolstaston, Hatchers Solicitors LLP, Welsh 20 May 2016 (2497134) Anne Church Stretton, Shropshire. 17 May Bridge, 1 Frank Well, Shrewsbury, 2015 Shropshire SY3 8JY. (David Mark Rodenhurst and Andrew Ewart Harvey James)

DAVIES , Roger 111 Highwood Gardens, Ilford, Essex Cartwright Cunningham 18 May 2016 (2494440) IG5 0AY. Printer (retired). 21 February Haselgrove & Co, 282/284 Hoe 2015 Street, Walthamstow, London E17 9PL. Ref: JPM (John Paul Mayo.)

DAVIS , Geoffrey 2 Trevor Road, Eccles, Manchester Chorus Law Ltd, Heron House, 11 May 2016 (2497130) M30 8BB. Pig Farmer (Retired). 15 Timothy’s Bridge Road, Stratford- August 2011 upon-Avon CV37 9BX, 01789 777346.

DAVIS , Mrs Mary JUBILEE HOUSE, BRONSHILL ROAD, Susan Ann Comben, 10 CLIFTON 12 May 0016 (2495386) (Marie Davis) TORQUAY, TQ1 3HA10 DUNMERE ROAD, HORNCHURCH, RM11 ROAD, TORQUAY, TQ1 1LR. Accounts 1BU. Clerk (retired). 27 November 2015

DEEGAN , Terence 9 Rectory Gardens, Rugeley, Pickering & Butters LLP, Market 20 May 2016 (2497135) Michael Staffordshire WS15 4AL. 25 February Square, Rugeley, Staffordshire 2016 WS15 2BN.

DIXON , Winefride Kew House Nursing Home, Spencer Anthony Gold Solicitors, The 11 May 2016 (2497110) Joyce Hill Road, London SW19 4EL. 1 June Counting House, 53 Tooley Street, 2015 London Bridge City, London SE1 2QN. (David Egerton Wedgwood)

DIXON , Lily Kate (Kay) Alton Manor Care Home, 8-12 Herbert Stokes Solicitors LLP, 108 Victoria 20 May 2016 (2497141) Road, Southsea PO4 0QA. 6 February Road North, Portsmouth PO5 2016 1QQ. (Maria Lavinia Rosetta Long and Simon Harris)

DUANE , George The Grove Grand Care Home, 181 Cunningtons LLP, Great Square, 20 May 2016 (2497124) Buckley Charlestown Road, Charlestown, St Braintree, Essex CM7 1UD. Austell, Cornwall and 56 Chatsworth (Richard Duane) Way, Carlyon Bay, St Austell, Cornwall . 29 December 2015

EAVES , Pamela 23 Carlford Close, Martlesham Heath, Barker Gotelee, 41 Barrack 11 May 2016 (2497123) Griffiths Ipswich IP5 3TA. 14 December 2015 Square, Martlesham Heath, Ipswich IP5 3RF.

EDWARDS , Joan Rita Towans Retirement Home, Berrow The London Gazette, PO Box 11 May 2016 (2496476) Road, Burnham on Sea TA8 2EZ. . 28 3584, Norwich NR7 7WD. (William October 2015 Edwards.) (Ref: ABFZ.) (Maiden Name Harrington)

ELLIS , Patricia Ruth Avens Court Nursing Home, Hugh James Solicitors, Hodge 20 May 2016 (2497119) Broomcroft Drive, Woking, Surrey House, 114-116 St Mary Street, GU22 8NS. 19 February 2016 Cardiff CF10 1DY.

ENGLAND , Gordon 40 Bluebell Road, Norwich, Norfolk Hansells, 13 The Close, Norwich, 20 May 2016 (2497118) Arthur NR4 7LG. 16 January 2016 Norfolk NR1 4DS.

FACEY , Leslie Norman Trembaths Care Home, Talbot Way, Chorus Law Ltd, Heron House, 11 May 2016 (2497126) Letchworth Garden City, Hertfordshire Timothy’s Bridge Road, Stratford- SG6 1UA; Merrilies, Hertford Road, upon-Avon CV37 9BX, 01789 Hoddesdon, Hertfordshire, UNITED 777346. KINGDOM EN11 9JL . Electrical Engineer (Retired). 11 January 2016

FELTON , Dennis Flat 2, 191 Millhouse Road, Glaisyers Solicitors LLP, 10 20 May 2016 (2497133) Frederick Birmingham B25 8QS. 25 April 2015 Rowchester Court, Printing House Street, Birmingham B4 6DZ. (Ivan Evans and Janet Mustoe)

152 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

FISHER , Doreen Abbey Village Residential Care Home, Mason, Baggott and Garton, 25 11 May 2016 (2497132) 34 Wrawby Street, Brigg, North Bigby Street, Brigg, North Lincolnshire DN20 8BP . 17 January Lincolnshire DN20 8ED. (Harold 2016 Frederick Allen)

FOLEY , Sheila 19 THE FURLONG, WEDNESBURY, Debra Tracie Walsgrove, The 11 May 2016 (2493316) WS10 9SU. 6 March 2015 London Gazette (1350), PO Box 3584, Norwich, NR7 7WD.

FORD , Megan Joy ‘Kenjoy’, Rambling Way, Potten End, Seabourne Lawleys Solicitors, 62 20 May 2016 (2497120) Berkhamsted HP4 2SE. 3 January High Street, Northwood HA6 1BL. 2016

FRAY , Guy Beech Flat 23 Church View, Presto Street, Garratts, King Street Buildings, 11 May 2016 (2497128) Farnworth, Bolton BL4 8EQ. 20 Manchester Street, Oldham OL8 January 2015 1DH

GALLIER , Irene 28 Allen Road, Wednesbury, West HCB Solicitors Ltd, 20 Lichfield 20 May 2016 (2497125) Midlands WS10 9PB. 1 November Street, Walsall, West Midlands 2015 WS1 1TJ. (Emma Jane Harrison)

GAY , Kathleen Joan Kingfisher Lodge Care Home, Chestnut Stone King LLP, 13 Queen Square, 20 May 2016 (2497127) Walk, Saltford, Bristol BS31 3BG and Bath BA1 2HJ. (Alison Jane Allen 36 Rodney Road, Saltford, Bristol and Andrew John Mortimer) BS31 3HP . 14 February 2016

GEORGE , Mary 3 Pantycelyn, Fishguard, JCP Solicitors, Sycamore Lodge, 20 May 2016 (2497117) Patricia Morgan Pembrokeshire SA65 9EH. 21 June Hamilton Street, Fishguard SA65 2015 9HL. (Arwel Bowen Charles Davies and Sarah-Lee Glyn Williams)

GIBBS , John Stephen Sankby, Leacroft, Staines Upon Chorus Law Ltd, Heron House, 11 May 2016 (2497121) thames TW18 4PB. Police Officer Timothy’s Bridge Road, Stratford- (Retired). 21 October 2015 upon-Avon CV37 9BX, 01789 777346.

GIMPEL , Dorothy 15 Ashurst Road, Northwood. 23 April Seabourne Lawleys Solicitors, 62 20 May 2016 (2497136) 2015 High Street, Northwood HA6 1BL.

GIMPEL , Guy Jules 15 Ashurst Road, Northwood. 7 June Seabourne Lawleys Solicitors, 62 20 May 2016 (2497116) 2015 High Street, Northwood HA6 1BL.

GLEW , Robert Henry Armana House Care Centre, Rosetta Hethertons Solicitors Ltd, Tudor 18 May 2016 (2494419) Way, York. Confectionary Worker Court, Opus Avenue, York (retired). 22 December 2015 Business Park, York YO26 6RS. Attn: Mrs Lee Higham Ref: LH/ 15372/28481 (Simon Frederick Nellar and David Charles Hallam.)

GOMM , Jack Walter 101 Raeburn Road, Sidcup, Kent DA15 Woolsey Morris & Kennedy, 100 18 May 2016 (2491403) Sydney 8RE. 28 November 2015 Station Road, Sidcup, Kent DA15 7DT. (Miss Lynn Marie Cooper.)

GRANATA , Mrs Joyce 16 MILBORNE CRESCENT, POOLE, Vincenzo Paul Granata, OAKLEA 11 May 2016 (2496328) BH12 4ES. Housewife. 2 November HOUSE, BIRCHIN CROSS ROAD, 2015 SEVENOAKS, TN15 6XJ.

GRANT , Rose 41 Newtown Road, Southampton WPS, Business Box, Oswin Road, 11 May 2016 (2497129) SO19 9HX. 22 October 2015 Leicester LE3 1HR. (Trevor Mark Grant)

GRIFFITHS , John 27 Chester Road, Northwood HA6 Seabourne Lawleys Solicitors, 62 20 May 2016 (2497131) Anthony 1BG. 3 February 2016 High Street, Northwood HA6 1BL.

GROVER , Kenneth 10 Dryden Crescent, Stevenage, BBW Solicitors, Forum Chambers, 18 May 2016 (2490435) Lewis Clifford Hertfordshire. Project Manager The Forum, Stevenage, (retired). 19 January 2016 Hertfordshire SG1 1EL. Ref: SCA.Grover (Trevor James Grover and Bruce Charles Lendrum.)

HALL , Margaret Joan Wickwar Nursing Home, Sodbury TLT LLP, One Redcliff Street, 18 May 2016 (2495327) (Atkins) Road, Wickwar, Wotton-under-Edge Bristol BS1 6TP. Rf: 602T/ GL12 8NR and 27 Kempton Close, JR11/098968/2 (c/o TLT LLP.) Thornbury, Bristol BS35 1SN . Secretary (retired). 4 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 153 PEOPLE

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

HARRIS , John Tudor Arboretum Nursing Home, Forest Lane, Ashley-Shaun & Kemp Solicitors, 11 May 2016 (2497122) Walsall, West Midlands WS2 7AF. 21 18 Carter Street, Uttoxeter, December 2015 Staffordshire ST14 8EU. (Philip Sean Taylor)

HARRISON , Maisie 102 Carbery Avenue, Bournemouth, Turners Solicitors LLP, 1 Poole 18 May 2016 (2490345) Joyce Dorset. Dance Teacher (retired). 10 Road, Bournemouth, Dorset BH2 February 2016 5QQ. Attn: David Blackmore Ref: DB/SB/HARRISON (Turners Solicitors LLP.)

HATCHER , Frederick Orpheus, East Burton Road, Wool, Humphries Kirk LLP, Glebe House, 18 May 2016 (2490353) Eli Wareham, Dorset. 21 February 2016 North Street, Wareham, Dorset BH20 4AN. Attn: Chris Keenan Ref: CK.148322.2 (Simon David Cross and Sandra Compton.)

HAYWOOD , Kathleen 27 MERLEY GARDENS, WIMBORNE, Maurice Downing, 11 16 May 2016 (2494468) BH21 1TA. 14 February 2016 REMPSTONE ROAD, WIMBORNE, BH21 1SA.

HERING , Bernhard Norlington Nursing Home, 19 Humphries Kirk LLP, 1 18 May 2016 (2492290) Stourwood Avenue, Bournemouth. Southbourne Grove, Southbourne, Landscape Gardener. 23 August 2015 Bournemouth BH6 3RD. Ref: AKS/ 028705-13 (Humphries Kirk LLP.)

HILL , Angela Dawn 9 Marlowe Drive, Willenhall, West Chorus Law Ltd, Heron House, 11 May 2016 (2497248) (Alternative name Ms Midlands WV12 5UP. Self Employed Timothy’s Bridge Road, Stratford- Angela Dawn Booth) Training Assesor. 3 November 2015 upon-Avon CV37 9BX, 01789 777346.

HIRESON , Pauline 20 Ewart Road, Donnington, Telford, Lloyds Bank Private Banking, 11 May 2016 (2497153) Frances Shropshire TF2 7LP. 15 December Exeter Estates Office, PO Box 800, 2015 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank plc)

HODGE , William 52 Ashburnham Road, Crownhill, Fursdon Knapper Solicitors, 247 20 May 2016 (2497114) Gordon Plymouth, Devon PL5 2LS. 25 Dean Cross Road, Plymouth, February 2016 Devon PL9 7AZ.

HOLLAND , Emiliana Windmill Manor, 2 Fairviews, Hurst Judith Thompson, Morrisons 11 May 2016 (2497112) Green, Oxted, Surrey. 19 October 2015 Solicitors LLP, 5th Floor, Sterling House, 6-10 St George’s Road, Wimbledon SW19 4DP.

HOLLINGWORTH , 2B St Patricks Road, Hucknall, Hugh James, Hodge House, 20 May 2016 (2497218) Christopher Alan Nottinghamshire NG15 6LS. 28 114-116 St Mary Street, Cardiff December 2015 CF10 1DY. (Alun Rhys Jones and Gerallt Pritchard Jones)

HOLMES , Terence Victoria Cottage, Victoria Street, Forbes Solicitors, Ribchester 20 May 2016 (2497111) Arthur Keswick, Cumbria LA12 5LP. 6 House, Preston PR1 2QL. January 2016

HORNSBY , David Charles Court Care Home, The Gabbs Solicitors, 14 Broad Street, 20 May 2016 (2497179) Philip Ploughman, Saxon Gate, Hereford HR2 Hereford HR4 9AP. 6GG. 31 August 2015

HUGHES , John Robert 137 North Lane, Portslade BN41 2HH. Griffith Smith Farrington Webb 20 May 2016 (2497239) 8 November 2014 LLP, 32-34 Keymer Road, Hassocks, West Sussex BN6 8AL. (Nicholas John Evans and Nadia Therese Cowdrey)

HUMPHREYS , 34 Tresillian Way, Goldsworth Park, Morrisons Solicitors LLP, 2nd 11 May 2016 (2497183) Timothy Richard Pryce Woking, Surrey GU21 3DL. 30 Floor, Cleary Court, 169 Church September 2015 Street East, Woking, Surrey GU21 6HJ. (Andrew William Humphreys and Charles Thomas Humphreys)

154 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

HUNT , Joanne 11 Chetwynd Close, Penkridge, The Co-operative Legal Services 13 May 2016 (2497251) Rosemary Stafford ST19 5SU. 8 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative)

HUTSON , Charles 6 Park Avenue, Hundleby, Spilsby Sills & Betteridge LLP, 1 Ashby 20 May 2016 (2497184) Reginald PE23 5LY. 25 February 2016 Road, Spilsby PE23 5DT.

IKIN , Lilian Clara 139 Heathcote Road, Bignall End, Tinsdills Solicitors, 15-19 Marsh 18 May 2016 (2494489) Stoke on Trent ST7 8LL. Housewife. 20 Parade, Newcastle Under Lyme, January 2016 Staffordshire ST5 1BT. Ref: SL/ 071861-1

JAMES , Judith Helen Chellow Dene, Copthorne Road, Seabourne Lawleys Solicitors, 62 20 May 2016 (2497115) Croxley Green, Hertfordshire WD3 High Street, Northwood HA6 1BL. 4AE. 11 October 2015

JEFFERY , Gordon 18 Anthony Drive, Thurnby, Hugh James Solicitors, Hodge 20 May 2016 (2497219) James Leicestershire LE7 9RA. 14 January House, 114-116 St Mary Street, 2016 Cardiff CF10 1DY.

JONES , Ian Hamilton Flat 15, Ocean Court, Richmond Walk, Wolferstans Solicitors, Deptford 18 May 2016 (2494477) Plymouth. Finance Director (retired). 13 Chambers, 60/66 North Hill, December 2015 Plymouth PL4 8EP. Attn: Mrs S Buckthought Ref: 125496-1/SJB/ JONES (Wolferstans Solicitors.)

JUDGE , Charles Moor 21 Windmill Road, Chiswick, London Rollits LLP, Citadel House, 58 High 20 May 2016 (2497155) Fawley W4 1RN. 23 August 2015 Street, Hull HU1 1QE. (David Kenneth Riches and John Richard Lane)

KEARNEY , Michael 112 Rymond Road, Hodge Hill, Morris & Bates, PO Box 1, Ffordd 20 May 2016 (2497154) Francis Birmingham, West Midlands B34 6BS. Alexandra, Aberystwyth, 24 November 2015 Ceredigion SY23 1PT.

KEEP , Vernon Arthur 1 Kings Green, Loughton, Essex IG10 Attwaters Jameson Hill, 147 High 18 May 2016 (2490391) Cedric 1RJ. Plumber (retired). 13 November Road, Loughton, Essex IG10 4LY. 2015 Attn: Miss Charlotte Conway Ref: CXC/KEEP/2988854-0001 (Brenda Parrott & Jennifer Malpass.)

KILLICK , Michael Woodside, 5 Woodbridge Grove, Fursdon Knapper Solicitors, 247 20 May 2016 (2497243) George Leatherhead, Surrey KT22 7QJ. 6 Dean Cross Road, Plymouth, November 2015 Devon PL9 7AZ.

KING , Richard 25 Teal Lane, Wellingborough, United Andrew King, JESMOND 15 May 2016 (2495822) Kingdom, NN8 4TT. 27 February 2016 COTTAGE, LOWER COMMON, CROMER, United Kingdom, NR27 9PG.

KING , Betty Lucy Bannatyne Lodge Nursing Home, Smith & Graham Solicitors, Church 18 May 2016 (2494131) Matilda Manor Way, Peterlee, County Durham Square Chambers, Hartlepool SR8 5SB. Retired. 31 January 2016 TS24 7HE. Ref: AJB/KD/King 187757.1.0 (Steven Frank King.)

KIRRANE , Bridget 32 Orange Hill Road, Burnt Oak, Nicholls Christie & Crocker, 41 18 May 2016 (2491265) Edgware, Middlesex HA8 0TN. 23 Station Road, North Harrow, October 2014 Middlesex HA2 7SX. (Angela Marian Craggs and John Kirrane.)

KNOTT , William 17 Shakespeare Avenue, London N11 The Co-operative Legal Services, 18 May 2016 (2492256) Edward 1AY. Electrician (retired). 31 October Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. Ref: SJB/3712771P/Knott (Christopher Stephen Knott.)

LAND , Edith Margaret Carlton Court, 112 Bells Hill, Barnet, Boyes Sutton & Perry Solicitors 20 May 2016 (2497151) Hertfordshire. 19 November 2015 Limited, 20 Wood Street, Barnet, Hertfordshire EN5 4BJ. (Frances Helen Thompson and Yousouf Dookhun)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 155 PEOPLE

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

LANGRIDGE , Margaret Forest Hospital, Southwell Road West, Cleaver Thompson Limited, 5 & 7 11 May 2016 (2497158) Mansfield, Nottinghamshire NG18 4XX. King Street, Alfreton, Derbyshire 5 February 2016 DE55 7AE. (Angela Jean Turner)

LATHAM , Lily 14 Standish Avenue, Sheffield S5 8QX. Wake Smith Solicitors, No 1 20 May 2016 (2497162) 26 February 2016 Velocity, 2 Tenter Street, Sheffield S1 4BY. (Andrew Derrick Vidler)

LATHEY , Mr Douglas 5 WINDSOR ROAD, GERRARDS Clarity Family Law Solicitors, 15 May 2016 (2496429) William CROSS, SL9 7NB. Retired Garage 21-23 STATION ROAD, Proprietor. 10 July 2015 GERRARDS CROSS, SL9 8ES.

LETHERBY , June Ellen 85 Chudleigh Road, Brockley, London Lee Bolton Monier-Williams, 1 The 20 May 2016 (2497157) SE4 1JX. 15 January 2016 Sanctuary, Westminster, London SW1P 3JT. (Nicholas W J Letherby and Gillian M E Heuchan)

LEWIS , Steven Bryn 28 Rhodfa Maen Gwyn, Rhyl, Garnett Williams Powell, 18 Kinmel 20 May 2016 (2497182) Denbighshire LL18 4JD. 12 August Street, Rhyl, Denbighshire LL18 2015 1AL. (Joanna Mary Davies)

LEWIS , Maxine Ruth 47 Hildyard Close, Hardwicke, Will Writing and Probate Services, 11 May 2016 (2497150) Gloucester GL2 4PZ. 27 March 2015 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

LINSLEY , Eric Windermere Grange Care Home, Freers Solicitors, 19-25 Baker 20 May 2016 (2497168) Windermere Road, Linthorpe. 21 Street, Middlesbrough TS1 2LF. December 2015

LUKE , Mr Henry 174 TRELAWNEY ROAD, HAINAULT, John Luke, The London Gazette 15 May 2016 (2495639) James ILFORD, ESSEX, IG6 2NP. Retired (1397), PO Box 3584, Norwich, Bank Printer. 9 January 2016 NR7 7WD.

LYNN , Brian 42 Hillside Gardens, Northwood HA6 Seabourne Lawleys Solicitors, 62 20 May 2016 (2497169) 1RL. 16 September 2015 High Street, Northwood HA6 1BL.

LYWOOD , Jeremy Hunton Farm House, Lyonshall, Humfrys & Symonds Solicitors, 1 18 May 2016 (2490276) Hugh Gifford Kington HR5 3JQ. Engineer. 27 August St John Street, Hereford HR1 2ND. 2015 Attn: Mira Puri Ref: MP/LYWOOD/ 37132-2 (Sarah Gay Gifford Thorman and Rupert Charles Gifford Lywood.)

MACGREGOR , Mrs 27 LONGHIRST DRIVE, WIDEOPEN, Richard Leese, 70 LONGTON 12 May 2016 (2494411) Constance Hazel NEWCASTLE UPON TYNE, NE13 6JW. ROAD, BARLASTON, STOKE-ON- 6 December 2015 TRENT, ST12 9AR.

MAHONEY , Terence 119 Downs Court Road, Purley, Surrey Kings Court Trust Ltd, Kings 20 May 2016 (2497173) Gerald CR8 1BH. 9 December 2015 Court, Bath BA1 1ER. (Kings Court Trust Ltd)

MANNIX , Christopher 9 Bilderdijkstraat, Den Haag 2513 CM, Wilmot & Co Solicitors LLP, 38 11 May 2016 (2497174) John The Netherlands and also owned Castle Street, Cirencester, property at 77 Altolusso, Bute Terrace, Gloucestershire GL7 1QH. Cathays, Cardiff CF10 2FF . 25 April (Anthony Bowman) 2014

MAPLESTON , Edna 8 Ullswater Close, North Hykeham, Langleys Solicitors LLP, Olympic 20 May 2016 (2497166) Mary Lincoln LN6 8EL. 9 February 2016 House, Doddington Road, Lincoln LN6 3SE. (David Kenneth Wood and John Patrick Conlon)

MARTIN , Peter 59 Watermead, Feltham, Middlesex Owen White and Catlin LLP, 74 20 May 2016 (2497159) Thomas TW14 8BA. 17 September 2015 Church Road, Ashford, Middlesex TW15 2TP. (Joanna Lesley Topping)

MASON , Mrs Dorothy 10 CAMBRAY COURT, David John Mason, 145 HIGHAM 11 May 2016 (2488841) Linda CIRENCESTER, GL7 1HQ. 10 February ROAD, LONDON, N17 6NU. 2016

MATTHEWSON , 241 London Road, Dover CT17 0TA. Furley Page LLP, 39 St Margaret's 18 May 2016 (2490423) Raymond Henry 22 December 2015 Street, Canterbury, Kent CT1 2TX. Ref:NAA/LZ/MA4119/0002

156 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

MCATEER , Margaret 51 Prenton Road East, Birkenhead, Lees Solicitors LLP, 90-92 20 May 2016 (2497160) Mary Wirral. 4 December 2015 Telegraph Road, Heswall, Wirral CH60 0AQ.

MCCRINDLE , Sally Ranald House, Stoneleigh, Llay Road, Ellis & Co, 10 Castle Street, 20 May 2016 (2497172) Elizabeth Rossett. 8 April 2015 Chester CH1 2DS. (Jamie Scott McCrindle)

MERCER , Clarice Burwood House Rest Home, Addies Solicitors,58/62 Adelaide 12 May 2016 (2497164) Todmorden Road, Bacup OL13 9BA. Street, Fleetwood, Lancashire FY7 Previously of: 99 Addison Road, 6EE. ((ref: RJ 100213/1.) Fleetwood FY7 6UB . Slipper (Christopher Ashworth Harvey and Machinist, Footwear Manufacturer Jane Elizabeth Coley.) (Retired); Widow. 22 January 2016

MEREDITH , Lily May 200 Reservoir Road, Selly Oak, Clarke Willmott LLP, 138 Edmund 20 May 2016 (2497167) Birmingham B29 6TE. 11 February Street, Birmingham B3 2ES. 2016 (Jonathan William Morton and Stuart John Farr)

MIKHAIL , Marleen 7 Winton Street, Ryde, Isle of Wight RJR Solicitors, 18 Melville Street, 20 May 2016 (2497165) Nadezhda PO33 2BX. Arts Administrator. 7 Ryde, Isle of Wight PO33 2AP February 2016

MILUM , David James Ty Eirin Care Home, Parc Eirin, K Anderson & Co, 27 Station 11 May 2016 (2497175) Thomas Thomastown, Tonyrefail CF39 8EE. 18 Road, Knighton, Powys LD7 1DT. January 2015

MITCHELL , Kathleen Ravenhurst Rest Home, 21 Lickhill Thursfields Legal Ltd, The Old 18 May 2016 (2491364) Mary Road North, Stourport on Severn, Inspector's House, York Street, Worcestershire (formerly of 75 Stourport on Severn, Stagborough Way, Stourport on Worcestershire DY13 9EE. Attn: Severn, Worcestershire DY13 8TX) . 12 Miss Judith Bonegal (Nicholas March 2015 Terence O'Hara and Stephen Francis Pitts.)

MONTGOMERY , 12 Staverton Road, Reading, Berkshire Chorus Law Ltd, Heron House, 11 May 2016 (2497171) Grace RG2 7LA. Civil Servant (Retired). 25 Timothy’s Bridge Road, Stratford- November 2015 upon-Avon CV37 9BX, 01789 777346.

MORGAN , Pamela 14 Vernon Road, Bridgend CF36 5LN. RLE Law, 4 Derwen Road, 20 May 2016 (2497176) Rose 27 February 2016 Bridgend CF31 1LH. (RLE Law)

MORGAN , Pamela 14 Vernon Road, Bridgend CF36 5LN. RLE Law, 4 Derwen Road, 20 May 2016 (2497156) Rose 27 February 2016 Bridgend CF31 1LH. (RLE Law)

MORRIS , Mr LODGE FARMHOUSE, CAREBY Anthony George Morris, 31 MAIN 12 May 0016 (2496442) Christopher ROAD, Holywell, STAMFORD, Lincs, STREET, EDENHAM, BOURNE, PE9 4DU. Chartered Accountant. 12 PE10 0LL. March 2015

MOSS , Robert 11 Whinney Moor Lane, Retford, Jones & Co Solicitors, Cannon 20 May 2016 (2497163) Anthony Nottinghamshire DN22 7AA. 3 August Square, Retford DN22 6PB. (Jones 2015 & Co)

MOSS , Sybil Ivy 22 Oxford Hill, Witney, Oxfordshire John Welch & Stammers, 24 20 May 2016 (2497161) OX28 3JR. 11 February 2016 Church Green, Witney, Oxfordshire OX28 4AT. (John Welch & Stammers)

MURRAY , June Birchwood Grange, 177 Preston Hill, Nicholls Christie & Crocker, 41 18 May 2016 (2491272) Margaret Harrow, Middlesex HA3 9UY. 5 August Station Road, North Harrow, 2015 Middlesex HA2 7SX. (Richard Edward Jonathan Hansom.)

NUNN , Mrs DAISY 46 CHAUCER STREET, Crane and Walton LLP, Corrine 11 May 2016 (2496758) MARGARET NARBOROUGH, LEICESTER, LE19 Lehuquet, 21-25 LONDON ROAD, 3EH. Housewife. 9 January 2016 COALVILLE, LE67 3JB.

NICHOLLS , Ronald Lakeview (Waters Edge) Care Home, Ashley-Shaun & Kemp Solicitors, 11 May 2016 (2497170) Derek Stafford Road, Great Wyrley, near 18 Carter Street, Uttoxeter, Walsall, Staffordshire WS6 6BA . 11 Staffordshire ST14 8EU. (Philip November 2015 Sean Taylor)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 157 PEOPLE

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

NUTTER , Derek Asquith Hall, 182 Burnley Road, Ramsdens Solicitors, 6-8 Harrison 18 May 2016 (2493296) Todmorden OL14 5LS. Retired. 12 Road, Halifax, West Yorkshire HX1 January 2016 2AQ. Ref: MRO/315321-1 (Christopher A Reynolds.)

OWENS , Sandra Ivory 2 South View Cottages, Valley Road, The Co-operative Legal Services 20 May 2016 (2497250) Fawkham, Longfield, Kent DA3 8NL. 12 Limited, Aztec 650, Aztec West, January 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PARR , Rosemarie 42 Britway Road Dinas Powys Vale of Ian Parr and Josephine Elena 11 May 2016 (2497215) Marian (Some Times Glamorgan CF64 4AF. Dressmaker Mundy (Previously Josephine Spelt Marion) (Retired). 25 June 2015 Elena Beard) of 15 Hurland Road Truro Cornwall TR1 2BU

PEPPER , Sheila 2 South Lodge, Prestwold Lane, Hugh James, Hodge House, 20 May 2016 (2497178) Marjorie Prestwold, Leicestershire LE12 5SQ. 114-116 St Mary Street, Cardiff 24 January 2016 CF10 1DY.

PICKERING , Stuart 55 Arcadian Gardens, Hadleigh, Andrew Hurrell Solicitors & Notary 11 May 2016 (2497180) Daniel Benfleet, Essex SS7 2RR. Policeman Public Suite 1, Central Chambers, (Retired). 12 October 2015 227 London Road, Hadleigh, Benfleet, Essex SS7 2RF. (Andrew Peter Hurrell.)

PINDER , Mr Darius 16 CAMPION STREET, DERBY, DE22 Andrew Daleth Jeremy Pinder, 9 11 May 2016 (2494431) Aston (Dennis) 3EH. Retired. 11 December 2015 CENTRAL DRIVE, BUXTON, SK17 9RW.

PODBRANSKY , David 13 Beddow Close, Shrewsbury SY1 Jackman Woods, Lloyds Bank 19 May 2016 (2494384) Alexis John 2NX. Property Manager. 1 December Chambers, Winchcombe, 2013 Gloucestershire GL54 5LL. Ref: DCJ (Alan Robert Pearson.)

PRICE , Mrs Muriel 4 ROBINS MEADOW, FAREHAM, Trevor Geoffrey Robert Dawes, 31 May 2016 (2496468) Frances HANTS, UK, PO144JL. 6 October 2015 74A MANOR FARM ROAD, SOUTHAMPTON, SO18 1NQ.

REARDON , Terence 49 Palmerston Road, Walthamstow, Kennard Wells, 718 High Road, 11 May 2016 (2497223) Philip London E17 6PR. Pharmacist (Retired). Leytonstone, London E11 3AJ. 24 February 2016 (Stephen James Redpath.)

REID , Francella 10 Kingsleigh Road, Handsworth, Baches Solicitors LLP, Lombard 20 May 2016 (2497181) Medora Birmingham B20 3UG. 7 April 2014 House, Cronehills Linkway, West Bromwich, West Midlands B70 7PL.

REILLY , Shirley Maisie 1 Sylvia Avenue, Pinner HA5 4QQ. 13 Seabourne Lawleys Solicitors, 62 20 May 2016 (2497191) September 2015 High Street, Northwood HA6 1BL.

ROBERTS , Elved The Pines Nursing Home, Mona Garnett Williams Powell, 18 Kinmel 20 May 2016 (2497245) Wynne (Elfed) Terrace, Criccieth, Gwynedd LL52 0DE Street, Rhyl, Denbighshire LL18 and 15 Abbey Court, Denbigh, 1AL. (Joanna Mary Davies and Denbighshire LL16 3HU . 18 December Adrian John Drake) 2015

ROBINSON , Terence narrowboat Monique, Sells Green, Hanna Robinson, 30 POULTON, 11 May 2016 (2494454) Oliver Seend, Wiltshire, SN12 6RW. 27 BRADFORD-ON-AVON, BA15 January 2016 1EA.

ROSS , Florence Alice 58 Duke Bernard Court, 146 Latimer The Co-operative Legal Services 20 May 2016 (2497189) Louisa Road, Eastbourne, East Sussex BN22 Limited, Aztec 650, Aztec West, 7EW. 24 October 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROSSETTI , Francesco 12 West End Lane, Barnet EN5 2SA. Seabourne Lawleys Solicitors, 62 20 May 2016 (2497253) Renzo 11 October 2015 High Street, Northwood HA6 1BL.

158 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

RUNACRES , Peggy 156 Uxbridge Road, Southall, Fieldfisher, Riverbank House, 2 20 May 2016 (2497188) Joan Middlesex UB1 3DP and of Norwood Swan Lane, London EC4R 3TT. Green Care Centre, Tentelow Lane, (Steve Ricketts) Norwood Green, London UB2 4JG . 28 June 2015

RZECKI , Andrzej Jan 41 Raeburn Way, College Town, Laytons Solicitors LLP, 2 More 18 May 2016 (2490431) Sandhurst GU47 0FH. Electronic London Riverside, London SE1 Engineer (retired). 15 September 2015 2AP. Ref: SKS/PAJ/034114.1 (Ian Anthony Burman.)

SABIN , Maureen Little Knoll, Common Road, Ightham, John William Whiting, 64 16 May 2016 (2495346) Antoinette Kent, England, TN15 9DY. 4 November THANINGTON ROAD, 2015 CANTERBURY, CT1 3XE.

SARGEANT , Mrs Auriel 66 KENILWORTH AVENUE, HULL, David Frodin, The London Gazette 16 May 2016 (2495385) HU5 4BH. 19 November 2015 (1395), PO Box 3584, Norwich, NR7 7WD.

SAUNDERS , Olive Bradshaw Manor, 2 Chester Road, Garnett Williams Powell, 18 Kinmel 20 May 2016 (2497177) Joan Rhyl, Denbighshire LL18 3ER and 17 Street, Rhyl, Denbighshire LL18 Woodside Gardens, Rhyl, Denbighshire 1AL. (Joanna Mary Davies and LL18 2NW . 18 January 2016 Adrian John Drake)

SERMONS , Ian Frank 25 Kenilworth Court, Hempstead Road, Edwin Coe LLP, 2 Stone Buildings, 19 May 2016 (2491357) Watford WD17 4LE. 24 September Lincoln's Inn, London WC2A 3TH. 2015 Ref: BOS/SER.16.1 (Kathleen Mary Sharpe.)

SHOUBRIDGE , Mr 8 MARY ELIZABETH ROAD, LUDLOW, Elgee Pinks LLP, Nick Pinks, 11 May 2016 (2496440) Ronald Frederick SY8 1LW. Chartered Surveyor (retired). WOLFELANDS HOUSE, HIGH 19 February 2016 STREET, WESTERHAM, TN16 1RQ.

SHOULDER , Frank 58 Sheffield Road, Portsmouth PO1 K Anderson & Co, 27 Station 11 May 2016 (2497222) 5DP. 10 April 2015 Road, Knighton, Powys LD7 1DT.

SIMS , Phyllis 10 Highfield Close, Chandlers Ford, Quality Solicitors Knight Polson 20 May 2016 (2497213) Josephine Eastleigh, Hampshire SO53 2JU. 3 Ltd, 2-4 Leigh Road, Eastleigh, January 2016 Hampshire SO50 9FH.

SLATTERY , Joan 122 Stour Road, Astley, Tyldesley, Sleigh, Son & Booth, 1 Market 18 May 2016 (2493298) Manchester M29 7WS. 30 March 2015 Street, Denton, Manchester M34 2BN. (Reverend David Ireland.)

SMITH , Mary Annette Beechmore Court, 267 Southlands Wellers Law Group LLP, Tenison 11 May 2016 (2497246) Road, Bromley, Kent BR1 2EG. 25 House, Tweedy Road, Bromley, January 2016 Kent BR1 3NF. (Anthony John Summers)

SMITH , Harry Clifford 23 Tamar Road, Melton Mowbray LE13 The Co-operative Legal Services 20 May 2016 (2497214) 0DR. 10 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH , Joan Annie The Glade, Coach Lane, Witton Gilbert, Hay & Kilner Solicitors, Merchant 18 May 2016 (2493294) Durham DH7 6SX. Farmer's Wife House, 30 Cloth Market, (retired). 16 January 2016 Newcastle upon Tyne NE1 1EE . Attn: Alison Ann Hall Ref: 01S7160/1 (Alison Ann Hall and Christopher Hewitt.)

SMITH , Christine Morgangie, Badcaul, Dundonnell by Emery Johnson Astills, 3&5 18 May 2016 (2492449) Elisabeth Garve, Rosshire IV23 2QY (formerly of Welford Road, Leicester LE2 7AD. 2 Fairfax Court, Main Street, Great Ref: JGH/SMI263/001 (Zena Mary Glen, Leicestershire) . 6 December Anderson.) 2015

SNOOK , John 36 Duddon Close, West End, Eric Robinson Solicitors, 359 20 May 2016 (2497216) Southampton SO18 3QA. 23 Bitterne Road, Southampton SO18 December 2015 1DN.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 159 PEOPLE

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

STAFFORD , Patrick 4 Holly Grange, Mallin Street, HCB Solicitors, Croft House, 20 May 2016 (2497210) Francis Smethwick, Warley, West Midlands Moons Moat Drive, Redditch B98 B66 1QY. 28 November 2013 9HN. (Emma Harrison)

STEEN , Brian John 10 St Michael’s Close, Pelsall, Walsall Enoch Evans LLP, St.Paul’s 12 May 2016 (2497206) WS3 4JH. 16 September 2015 Chambers, 6/9, Hatherton Road, Walsall, West Midlands WS1 1XS. Solicitors (Ref: RFN/005807/0005.)

STORIE , Alice Vera Mill House Nursing Home, 30/32 Blake Morgan LLP, Seacourt 20 May 2016 (2497211) Bridge Street, Witney, Oxfordshire Tower, West Way, Oxford OX2 OX28 1HY. 13 January 2016 0FB.

SUNBEAM , Gary 40 Dartmouth Road, Manchester M21 Seabourne Lawleys Solicitors, 62 20 May 2016 (2497217) Frederick 8XJ. 17 January 2016 High Street, Northwood HA6 1BL.

SWINNEY , Linda Mary Roda Stop, Roda Crossroads, 49081 Veale Wasbrough Vizards LLP, 11 May 2016 (2497190) Corfu, Greece (formerly of 16 Borelyton Narrow Quay House, Narrow Walk, Withywood, Bristol BS13 8QJ) . Quay, Bristol BS1 4QA. (Nigel 4 January 2015 Robert Puddicombe)

TOYER , JOHN EDWIN 67 Southbrook Close, Canford Heath, Aaron Toyer, The London Gazette 11 May 2016 (2495323) Poole, Dorset, BH17 8BG. (1392), PO Box 3584, Norwich, Unemployed. 2 February 2012 NR7 7WD.

TAILBY , Joyce Mary 22 Duke Street, Burton Latimer, Lamb & Holmes, West Street, 20 May 2016 (2497200) Dashwood Kettering, Northamptonshire NN15 Kettering, Northamptonshire NN16 5SG. 9 February 2015 0AZ.

TOMS , Lionel 24 Verran Road, Camberley, Surrey Heald Nickinson, Lansdowne 20 May 2016 (2497199) GU15 2ND. 6 October 2015 House, Knoll Road, Camberley, Surrey GU15 3SY. (Gendy Thomas and Dermot Flynn)

TOWNSEND , Terry 5 Broad Road Cottages, Thurlow, Adams Harrison Solicitors, 14/16 18 May 2016 (2495337) Haverhill, Suffolk CB9 7JJ. Electrician Church Street, Saffron Walden, (retired). 14 January 2016 Essex CB10 1JW. Ref: 040174.006 (Melanie Fiona Pratlett and Shoshana Goldhill.)

TRAINI , Pauline Ellen 66 Westwood Park Avenue, Leek, A. H. Brooks & Co., Derby House, 11 May 2016 (2497195) Staffordshire ST13 8LU. 14 October Derby Street, Leek, Staffs ST13 2015 6JG. (Ref: GH/TRA009/004.)

TRUNDLEY , Peter 79 Ben Culey Drive, Thetford, Norfolk Fosters Solicitors, Becket House, 1 20 May 2016 (2497194) Evans IP24 1QL. 25 January 2016 Middleton Street, Wymondham, Norfolk NR18 0AB.

WALLACE , Margaret 2 Chedington Avenue, Mapperley, Hugh James, Hodge House, 20 May 2016 (2497202) Elizabeth Nottingham NG3 5SG. 25 October 114-116 St Mary Street, Cardiff 2015 CF10 1DY. (National Westminster Bank plc)

WALTERS , Enid 10 Conway Road, Stoneygate, The Co-operative Legal Services 13 May 2016 (2497209) Leicester LE2 1PD. 7 June 2009 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WALTERS , Harry 10 Conway Road, Stoneygate, The Co-operative Legal Services 13 May 2016 (2497208) Leicester LE2 1PD. 20 May 1999 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WALTERS , James 10 Conway Road, Stoneygate, The Co-operative Legal Services 13 May 2016 (2497196) Harry Barlow Leicester LE2 1PD. 24 November 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

160 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE PEOPLE

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

WARD , Michael 44 Tabor Street, Burnley, Lancashire Donald Race & Newton, 5/7 20 May 2016 (2497204) Edward BB12 0HL. 19 February 2016 Hargreaves Street, Burnley, Lancashire BB11 1EA. (Donald Race & Newton Solicitors)

WARING , Malcolm Flat 2, 59 The Marina, Deal, Kent CT14 Williamson & Barnes Solicitors, 11 May 2016 (2497201) Wilfred 6NP. 13 January 2016 12-14 Queen Street, Deal, Kent CT14 6EU.

WATKINS , Dennis 4 & 5 Ashmoor Place, Kington, Vaughan & Davies, Solicitors, 5 13 May 2016 (2497203) Raymond Herefordshire HR5 3EB. Building Broad Street, Presteigne, Powys Labourer (retired). 4 October 2015 LD8 2AA. (Sharon Kerry Tobin.)

WELHAM , June Ethel Highfield Nursing Home, 11 Mandeville Adams Harrison Solicitors, 14/16 18 May 2016 (2490394) Road, Saffron Walden, Essex CB11 Church Street, Saffron Walden, 4AQ (formerly of 'Pendeen', Wicken Essex CB10 1JW. Ref: MFP/TLB/ Road, Clavering, Near Saffron Walden, Welham (Melanie Fiona Pratlett Essex CB11 4QT) . 15 February 2016 and Jennifer Diane Carpenter.)

WELLS , Maureen Ivy 10 Leywick Street, Stratford, London Bowling & Co, 62 The Broadway, 20 May 2016 (2497193) E15 3DD. 9 January 2016 Stratford, London E15 1NG. (Linda Clarkson)

WHEELER , Pamela 30 Kitchener Road, Amesbury, Steele Rose Law LLP, 6-7 Deans 20 May 2016 (2497197) Josephine Salisbury, Wiltshire SP4 7AA. 11 Farm, Stratford Sub Castle, October 2015 Salisbury, Wiltshire SP1 3YP.

WHITE , Phyllis Lindsay Ludbourne Hall, South Street, Mogers Drewett Solicitors, Spring 20 May 2016 (2497212) Sherborne, Dorset. 19 January 2016 House, East Mill Lane, Sherborne, Dorset DT9 3DP. (Patricia Stewart and Mogers Drewett Solicitors)

WILLIAMS , Enid Mary 29 Arkle Court, The Holkham, Vicars Ellis & Co, 10 Castle Street, 20 May 2016 (2497192) Cross, Chester CH3 5PL. 11 February Chester CH1 2DS. (John Hugh 2016 Williams, Judith Mary Brayne and James William Ellis)

WINDSOR , Charles 134 Hayward Gardens, Putney, Mark Redler & Co Solicitors, 23 19 May 2016 (2494502) Stephen London SW15 3BY. IT Engineer Greengate Street, Stafford ST16 (retired). 28 May 2014 2HS. (Anthony Hough.)

WINTER , Gillian Leigh Sunnybank House, Botley Road, Fair Stokes Solicitors LLP, 108 Victoria 20 May 2016 (2497205) de Mowbray Oak, Eastleigh, Hampshire formerly of Road North, Portsmouth PO5 7 Cousins Grove, Southsea PO4 9RP . 1QQ. 28 January 2016

WYNDHAM , Derek 11 Pinewoods Court, Pinewoods, Barry & Co, Bay Terrace, Pevensey 11 May 2016 (2497207) Charles Bexhill on Sea, East Sussex TN39 Bay, East Sussex BN24 6EE. 3UD. 31 October 2015 (Jonathan Barry)

YATES , Ena Joyce 9 Wakefields Walk, Downfield Road, Vanderpump and Sykes, Lough 8 April 2016 (2497224) Cheshunt, Waltham Cross, Point, 2 Gladbeck Way, Enfield Hertfordshire EN8 8TB. 13 December EN2 7JA. (Roger William and 2015 Alison Carol Bird)

DECEASED ESTATES – BELFAST EDITION

NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, 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.

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 161 Terms and Conditions Relating to Submission of Notices

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

162 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | 163 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

164 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MARCH 2016 | ALL NOTICES GAZETTE