ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 PRINTED ON 3 JULY 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/12* Money/13* Companies/14* People/62* Terms & Conditions/90* * Containing all notices published online on 2 July 2015 ENVIRONMENT & INFRASTRUCTURE

by midnight on 30 July 2015. Any person submitting any correspondence is advised that your personal data and ENVIRONMENT & correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. INFRASTRUCTURE S Zamenzadeh, Department for Transport (2361267)

DEPARTMENT2361265 FOR TRANSPORT Planning TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to TOWN PLANNING make an Order under section 247 of the above Act to authorise the stopping up of a northern part-width of Cherryfield Drive, a length of 2361270NORTH DISTRICT COUNCIL Norwich Way and an area of highway to the east of Norwich Way and TOWN AND COUNTRY PLANNING the north of Cherryfield Drive, at site of the Kirkby Bus Station, at REVISIONS TO THE BOUNDARIES OF VILLAGE Kirkby in the Metropolitan Borough of Knowsley. AND HECKINGTON STATION CONSERVATION AREAS IF THE ORDER IS MADE, the stopping up will be authorised only in NOTICE OF DESIGNATION order to enable development as permitted by Knowsley Metropolitan 1 NOTICE IS HEREBY GIVEN THAT North Kesteven District Council Borough Council under reference 14/00674/FUL. on the 20 May 2015 resolved to make changes to the Heckington COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Village and Heckington Station Conservation Areas under the available for inspection during normal opening hours at The Kirkby Planning (Listed Buildings and Conservation Areas) Act 1990 sections Centre, Norwich Way, Liverpool L32 8XY in the 28 days commencing 69,70 and 71. The Council published the proposals on 15 December on 2 July 2015, and may be obtained, free of charge, from the 2014 and held a public exhibition in Heckington on 15 December Secretary of State (quoting NATTRAN/NW/S247/1891) at the address 2015 the consultation period lasted from 15 December 2014 to 23 stated below. January 2015. The Council had regard to the views expressed during ANY PERSON MAY OBJECT to the making of the proposed order by that exhibition and any written representations when making the stating their reasons in writing to the Secretary of State at resolution. [email protected] or National Transport Casework 2 The following properties have now been excluded from Heckington Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Village Conservation Area: Banks Lane: 15, 28, 30, Cameron Street: NE4 7AR, quoting the above reference. Objections should be received 34, 36, 38, 38a, 40, 42, 44, 46 47, 49, 53, 55, 57a, 57, 58, 65, 67, 71, by midnight on 30 July 2015. Any person submitting any 73, 75, 79, 81, 83, 85, and 87, Church Street: 85 and 87, Christopher correspondence is advised that your personal data and Close: 39, Churchill Way: 1, Church Street: 7a, Cobham Close: 1, 2, 3, correspondence will be passed to the applicant/agent to be 4 and 5, Cowgate: 11, 20 and 22, Eastgate: 1, 3, 5, 6, 7, 8, 9, 11, 13, considered. If you do not wish your personal data to be forwarded, 15, 17, 19, 21 and Council Chambers, Field to the rear of Heckington please state your reasons when submitting your correspondence. Hall, Hall Close: 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, 15, 16, 17 and 19, D Candlish, Department for Transport (2361265) Heckington Sports Club Pavilion, High Street: 107, Kyme Road: 1, 3, 6, 10, 12, 14 and 16, New Street: Development site at No.40, Oxby Close: 1, 2, 3, 4, 5 and 6, Royal Oak Court: 1, 2, 3, 4, 5, 6, 7, 8 and 9, DEPARTMENT2361263 FOR TRANSPORT Shrubwood Close: 1,2, 3, 15, 17, 19, 21, 44 and 46, Station Road: 10, TOWN AND COUNTRY PLANNING ACT 1990 12, 14, 15, Vicarage Road: 7, 9, 10, 11, 12 and 14, Wellington Close: THE SECRETARY OF STATE hereby gives notice of an Order made 1, 2, 26 and 27 under Section 247 of the above Act entitled “The Stopping up of 3 The following additional area has been designated as part of Highway (North West) (No.40) Order 2015” authorising the stopping Heckington Station Conservation Area: the whole of the rear service up of an irregular shaped western part width of the A5086 comprising yard of Heckington Windmill and the former Goods Shed to the north carriageway and highway verge which lies adjacent to The Cottage, of the railway station. Woodend at Egremont, in the Borough of Copeland to enable 4 A map of the Conservation Areas as now designated may be development as permitted by Copeland Borough Council, under inspected free of charge together with associated documents during reference 4/14/2205/OF1. normal office hours at: North Kesteven District Council, Kesteven COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Street, NG34 7EF or via the Council’s website www.n- the Secretary of State, National Transport Casework Team, Tyneside kesteven.gov.uk (2361270) House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected] (quoting NATTRAN/NW/S247/1702) and may be inspected during normal DEPARTMENT2361267 FOR TRANSPORT opening hours at at Market Hall Offices, Market Street, Egremont, TOWN AND COUNTRY PLANNING ACT 1990 Cumbria CA22 2DF. THE SECRETARY OF STATE hereby gives notice of the proposal to ANY PERSON aggrieved by or desiring to question the validity of or make an Order under section 247 of the above Act to authorise the any provision within the Order, on the grounds that it is not within the stopping up of a length of Phillips Street and the whole of the powers of the above Act or that any requirement or regulation made unnamed car parking area as lies off School Street and Phillips Street has not been complied with, may, within 6 weeks of 02 July 2015 at Leigh in the in the Metropolitan Borough of Wigan. apply to the High Court for the suspension or quashing of the Order IF THE ORDER IS MADE, the stopping up will be authorised only in or of any provision included. order to enable development as permitted by Wigan Council, under D Candlish, Department for Transport (2361263) reference A/15/80750/FULL. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Leigh Library, DEPARTMENT2361254 FOR TRANSPORT Turnpike Centre, Civic Square, Market Street, Leigh, WN7 1EB in the TOWN AND COUNTRY PLANNING ACT 1990 28 days commencing on 02 July 2015, and may be obtained, free of THE SECRETARY OF STATE hereby gives notice of the proposal to charge, from the Secretary of State (quoting NATTRAN/NW/ make an Order under section 247 of the above Act to authorise the S247/1889) at the address stated below. stopping up of an eastern part-width of Whiteman Lane, at its corner ANY PERSON MAY OBJECT to the making of the proposed order by with Wales Street and Droue Court, at Rothwell in the Borough of stating their reasons in writing to the Secretary of State at Kettering. [email protected] or National Transport Casework IF THE ORDER IS MADE, the stopping up will be authorised only in Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, order to enable development as permitted by Kettering Borough NE4 7AR, quoting the above reference. Objections should be received Council under reference KET/2014/0645.

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

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be DARLINGTON2361239 BOROUGH COUNCIL available for inspection during normal opening hours at Rothwell PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Library, Market Hill, Rothwell NN14 6EP in the 28 days commencing ACT 1990, SECTION 69 on 2 July 2015, and may be obtained, free of charge, from the PARKGATE CONSERVATION AREA Secretary of State (quoting NATTRAN/EM/S247/1894) at the address Notice is hereby given that Darlington Borough Council, in pursuance stated below. of its powers under section 69 of the Planning (Listed Buildings and ANY PERSON MAY OBJECT to the making of the proposed order by Conservation Areas) Act 1990, has determined that the area of stating their reasons in writing to the Secretary of State at Parkgate described in the Schedule hereto as land between St [email protected] or National Transport Casework Cuthbert’s Way and Brunswick Street, south along Borough Road to Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Parkgate and then east and finishing at St John’s Church on the NE4 7AR, quoting the above reference. Objections should be received corner of Neasham Road and Yarm Road is of special historical or by midnight on 30 July 2015. Any person submitting any architectural interest, the character and appearance of which it is correspondence is advised that your personal data and desirable to conserve or enhance and have accordingly designated it correspondence will be passed to the applicant/agent to be as a Conservation Area. considered. If you do not wish your personal data to be forwarded, A plan showing the boundary of the Conservation Area is on deposit please state your reasons when submitting your correspondence. at Darlington Borough Council and may be inspected at any time D Candlish, Department for Transport (2361254) during office hours. The principal effects of this area being designated a Conservation Area are as follows: 2361242DEPARTMENT FOR TRANSPORT 1) The Council is under a duty to prepare proposals to ensure the TOWN AND COUNTRY PLANNING ACT 1990 preservation or enhancement of a Conservation Area. THE SECRETARY OF STATE hereby gives notice of an Order made 2) Consent must be obtained from the Council for the demolition of under Section 247 of the above Act entitled “The Stopping up of any building in a Conservation Area. Highway (South East) (No.22) Order 2015” authorising the stopping up 3) Consent must be obtained from the Council to cut, top, lop, uproot, of a southern part-width of Birds Lane, adjoining Bankside Cottage, at wilfully damage or wilfully destroy any tree within the boundaries of a Epwell in the District of Cherwell. This is to enable development as Conservation Area. permitted by Cherwell District Council under reference 15/00040/F. 4) Six weeks’ notice must be given to the Council before works are COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from carried out to any tree in a Conservation Area. the Secretary of State, National Transport Casework Team, Tyneside 5) Special publicity must be given to planning applications for House, Skinnerburn Road, Newcastle Business Park, Newcastle upon development in as Conservation Area. Tyne, NE4 7AR or [email protected] (quoting 6) In carrying out any functions under the planning Acts (and, in NATTRAN/SE/S247/1841) and may be inspected during normal particular, in determining applications for planning permission and opening hours at Cherwell District Council, Bodicote House, listed building consent) the Council and the Secretary of State are Bodicote, Banbury OX15 4AA. required to take into account the desirability of preserving or ANY PERSON aggrieved by or desiring to question the validity of or enhancing the character or appearance of a Conservation Area. any provision within the Order, on the grounds that it is not within the Signed on behalf of the Local Authority: powers of the above Act or that any requirement or regulation made I . Williams has not been complied with, may, within 6 weeks of 02 July 2015 Director of Economic Growth apply to the High Court for the suspension or quashing of the Order Date: 29 June 2015 or of any provision included. Further information regarding Conservation Areas may be obtained D Candlish, Department for Transport (2361242) from: Building Conservation, Economic Growth, Darlington Borough Council, Town Hall, Darlington, DL1 5QT (2361239) DEPARTMENT2361240 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to 2361238DEPARTMENT FOR ENVIRONMENT, FOOD AND RURAL AFFAIRS make an Order under section 247 of the above Act to authorise the TOWN AND COUNTRY PLANNING ACT 1990, SECTIONS 247 AND stopping up of 6 irregular shaped southern part widths of Armstrong 261 Road at Scotswood, in the City of Newcastle upon Tyne. NOTICE OF CONFIRMATION OF PUBLIC PATH ORDER IF THE ORDER IS MADE, the stopping up will be authorised only in PARTS OF FOOTPATHS NO’S 26, 27, 28 AND AN UNREGISTERED order to enable development as permitted by Newcastle City Council, FOOTPATH CONSETT, BRADLEY SURFACE MINE SITE LAND under references 2007/1300/01/OUT and 2007/1300/15/RES. ADJACENT TO THE A692 ROAD, NEAR LEADGATE, CONSETT, COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be COUNTY DURHAM GRID REFERENCE: NZ135 528 (CENTRE) available for inspection during normal opening hours at New Tyne TEMPORARY FOOTPATH STOPPING UP AND DIVERSION West Development Company, Suite 14, John Buddle Work Village, ORDER 2015 Buddle Road, Newcastle upon Tyne NE4 8AW in the 28 days Notice is hereby given that the Secretary of State for the environment, commencing on 2 July 2015, and may be obtained, free of charge, Food and Rural Affairs, in exercise of the powers conferred on her by from the Secretary of State (quoting NATTRAN/NE/S247/1606) at the Section 247 and 261 of the Town and Country Planning Act 1990, and address stated below. all other powers enabling her in that behalf, has made the above ANY PERSON MAY OBJECT to the making of the proposed order by named Order. stating their reasons in writing to the Secretary of State at The effect of which will be to temporarily stop-up and divert the [email protected] or National Transport Casework following footpaths and provide alternatives as described below. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Parts of Footpath 26 Consett NE4 7AR, quoting the above reference. Objections should be received From point A (grid reference 413419E 553070N) in a generally south- by midnight on 30 July 2015. Any person submitting any easterly direction to point F (grid reference 413601E 552884N), then in correspondence is advised that your personal data and a generally east south easterly direction to Point K (grid reference correspondence will be passed to the applicant/agent to be 413979E 552796N) and then terminating at point B (grid reference considered. If you do not wish your personal data to be forwarded, 414008E 552769N), as shown on the Order Map. Length: A-B (733 please state your reasons when submitting your correspondence. metres), Width: Entire Width D Candlish, Department for Transport (2361240) Also, from point C (grid reference 413987E 552697N) in a generally south-westerly direction to point D (grid reference 413815E 552513N), as shown on the Order Map. Length: C-D ( 266 metres), Width: Entire Width Part of Footpath 27 Consett

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

From point F (where it connects with Footpath 26) (grid reference COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from 413601E 552884N) in a generally southerly then south westerly the Secretary of State, National Transport Casework Team, Tyneside direction to point I (grid reference 413524E 552603N) north west of House, Skinnerburn Road, Newcastle Business Park, Newcastle upon South Medomsley Branch railway line; thereafter, its two legs, one Tyne, NE4 7AR or [email protected] (quoting turning south-east to point J (where it connects with Footpath 28) NATTRAN/E/S247/1809) and may be inspected during normal (grid reference 413694E 552559N), the other continuing south-west opening hours at East Herts District Council, Wallfields, Pegs Lane, running to point E (again connecting with Footpath 28) (grid reference Hertford, SG13 8EQ. 413380E 552454N), as shown on the Order Map. Length: F-E (513 ANY PERSON aggrieved by or desiring to question the validity of or metres) Width: Entire Width. Length: I-J (179 metres), Width: Entire any provision within the Order, on the grounds that it is not within the Width powers of the above Act or that any requirement or regulation made Part of Footpath 28 Consett has not been complied with, may, within 6 weeks of 02 July 2015 From point G (grid reference 413477E 552465N) by a disused level- apply to the High Court for the suspension or quashing of the Order crossing in a north-easterly direction to point J (where it connects or of any provision included. with Footpath 27) (grid reference 413694E 552559N), and then in a S Zamenzadeh, Department for Transport (2361237) south-easterly direction to point H (grid reference 413960E 552447N), as shown on the Order Map. Length: G-H (531 metres), Width: Entire Width Part of an unregistered footpath Property & land An unregistered spur off of Footpath 26 at point K (grid reference 413979E 552796N) running in a generally easterly direction to point L PROPERTY DISCLAIMERS (grid reference 413993E 552801N), as shown on the Order Map. Length: K–L (14 metres), Width: Entire Width 2361780NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Alternative right of way No. 1 COMPANIES ACT 2006 From point A (grid reference 413419E 553070N) in a generally north- DISCLAIMER OF WHOLE OF THE PROPERTY easterly direction then in a generally south easterly direction to point L T S ref: BV21420028/1/MZH for 903 metres (grid reference 413993E 552801N) and from point L in 1 In this notice the following shall apply: a south- easterly direction for 35 metres to point B (grid reference Company Name: AMBERIMAGE LIMITED 414008E 552769N), as shown on the Order Map. Length: A-B (938 Company Number: 04397969 metres), Width: 3 metres Interest: freehold Alternative right of way No. 2 Title number: ON243574 From point M (grid reference 414082E 552553N) in a south-westerly Property: The Property situated at Land on the north east side of direction for 162 metres to point H (grid reference 413960E 552447N) Chequers Inn, Church Road, Churchill, Chipping Norton OX7 6NJ and from point H in a south-westerly direction then in a north-westerly being the land comprised in the above mentioned title direction and then in a north-easterly direction and then in a north- Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's westerly direction for 783 metres to point G (grid reference 413477E Treasury of PO Box 70165, London WC1A 9HG (DX 123240 552465N), as shown on the Order Map. Length: M-G (945 metres), Kingsway). Width: 3 metres 2 In pursuance of the powers granted by Section 1013 of the Alternative right of way No. 3 Companies Act 2006, the Treasury Solicitor as nominee for the From point O (grid reference 413014E 552408N) in a north-westerly Crown (in whom the property and rights of the Company vested direction then in a north-easterly direction, then in an easterly when the Company was dissolved) hereby disclaims the Crown`s direction then in a north-westerly direction and then in a north- title (if any) in the property, the vesting of the property having easterly direction for 1399 metres to point N (grid reference 413319E come to his notice on 18 November 2014. 553194N), as shown on the Order Map. Length: O-N (1399 metres), Assistant Treasury Solicitor Width: 3 metres 29 June 2015 (2361780) A copy of the Order and the map contained in it has been deposited at the offices of Durham County Council, County Hall, Durham, DH1 5UL and can be inspected free of charge between 9.00am and NOTICE2361778 OF DISCLAIMER UNDER COMMON LAW 4.00pm Monday to Friday. DISCLAIMER OF WHOLE OF THE PROPERTY The Orders becomes operative as from the date on which Durham T S ref: BV21415882/1/MZH County Council certify that the terms of Article 2 have been complied 1 In this notice the following shall apply: with but if any persons aggrieved by the Order wish to question its Company Name: ECO ENERGY SYSTEMS LIMITED validity (or the validity of any provision contained in it) on the grounds Company Number: 04822390 that it is not within the powers of the Town and County Planning Act Interest: leasehold 1990, or on the grounds that any requirement of that Act (or of any Title number: WA463391 regulations made under it) has not been complied with in relation to Property: The Property situated at Unit 2 Squire Drive, Brynmenyn the making of the Order, they may under Section 287 of the Town and Industrial Estate, Bridgend being the land comprised in the above Country Planning Act 1990, within six weeks form the date of mentioned title publication of this notice, make application for the purpose to the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's High Court. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Stuart Reid, An Official in the Planning Inspectorate Kingsway). Signed by authority of the Secretary of State 2 The Treasury Solicitor as nominee for the Crown (in whom the 02 July 2015 (2361238) property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 2361237DEPARTMENT FOR TRANSPORT 25 September 2014. TOWN AND COUNTRY PLANNING ACT 1990 Assistant Treasury Solicitor THE SECRETARY OF STATE hereby gives notice of an Order made 29 June 2015 (2361778) under Section 247 of the above Act entitled “The Stopping up of Highways (East) (No.24) Order 2015” authorising the stopping up of two southern part widths of North Road, a northern part width of the NOTICE2361776 OF DISCLAIMER UNDER SECTION 1013 OF THE A414 Hertingfordbury Road and an area of highway between North COMPANIES ACT 2006 Road and the A414 Hertingfordbury Road at Hertford, in the District of DISCLAIMER OF WHOLE OF THE PROPERTY East Hertfordshire to enable development as permitted by East Herts T S ref: BV21509157/1/MZH Council under reference 3/14/1369/FP. 1 In this notice the following shall apply: Company Name: LEATH INVESTMENTS LIMITED Company Number: 01117394 Interest: freehold

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Title number: NGL596606 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at Land Lying to The North West of Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Bridgman Road, South Acton being the land comprised in the above Kingsway). mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 13 June 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 29 June 2015 (2361609) title (if any) in the property, the vesting of the property having come to his notice on 9 June 2015. Assistant Treasury Solicitor NOTICE2361604 OF DISCLAIMER UNDER SECTION 1013 OF THE 29 June 2015 (2361776) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21509865/1/MZH 2361646NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: STAPLETON ESH LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 05094507 T S ref: BV21509647/1/MXM Interest: freehold 1 In this notice the following shall apply: Title number: TY418878 Company Name: H.M. AIR COOLING LIMITED Property: The Property situated at Land lying to the north of Station Company Number: 02101887 Road, Washington being the land comprised in the above mentioned Interest: leasehold title Title number: BM343679 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at Unit B5, Knaves Beech Business Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Centre, Loudwater, High Wycombe, HP10 9QR being the land Kingsway). comprised in the above mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 19 June 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 29 June 2015 (2361604) title (if any) in the property, the vesting of the property having come to his notice on 17 June 2015. Assistant Treasury Solicitor NOTICE2361603 OF DISCLAIMER UNDER SECTION 1013 OF THE 29 June 2015 (2361646) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21509539/1/MXM NOTICE2361643 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: LOAF HAIRSTYLISTS LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 05411940 T S ref: BV21505524/1/MZH Interest: leasehold 1 In this notice the following shall apply: Title number: SYK570060 Company Name: P.G. STEADMAN LIMITED Property: The Property situated at Unit D, Crystal Peaks Shopping Company Number: 00566950 Centre, Crystal Peaks, Sheffield, S20 7PJ being the land comprised in Interest: freehold the above mentioned title Title number: BK90432 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at Land in Vale Road, Windsor being Treasury of PO Box 70165, London WC1A 9HG (DX 123240 the land comprised in the above mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2 In pursuance of the powers granted by Section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 16 June 2015. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 29 June 2015 (2361603) come to his notice on 31 March 2015. Assistant Treasury Solicitor 29 June 2015 (2361643) NOTICE2361602 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2361609 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21509444/1/MPC COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: P.A. HEMMINGS LIMITED T S ref: BV21509441/1/MXM Company Number: 586690 1 In this notice the following shall apply: Interest: freehold Company Name: A LA TURCA LTD Title number: NN3698 Company Number: 08770973 Property: The Property situated at land on the North East side of Interest: leasehold Watling Street, Pattishall being the land comprised in the above Title number: MM36233 mentioned title Property: The Property situated at Unit R1, Priory Place, Coventry, CV1 5SQ being the land comprised in the above mentioned title

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 12 June 2015. come to his notice on 11 June 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 29 June 2015 (2361602) 29 June 2015 (2361595)

2361583NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2361594 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV2030090/2/MZH T S ref: BV21506133/1/MXM 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: NORTH WORCESTERSHIRE LAND ACQUISITION Company Name: CHORLTON BUTCHERS LIMITED AND DEVELOPMENT CO. LTD Company Number: 07430137 Company Number: 02266593 Interest: leasehold Interest: freehold Title number: SH23530 Title number: WM228127 Property: The Property situated at Ground floor shop, 119 London Property: The Property situated at Land on the south side of High Road, Waterlooville, PO7 7DZ being the land comprised in the above Street, Brierley Hill being the land comprised in the above mentioned mentioned title title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 27 April 2015. come to his notice on 1 June 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 29 June 2015 (2361594) 29 June 2015 (2361583)

NOTICE2361593 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2361596 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21509145/1/MXM T S ref: BV21509172/1/JJ 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: TATLOW CARPETS LIMITED Company Name: CROWBOURNE ESTATE COMPANY LIMITED Company Number: 03739279 Company Number: 03588228 Interest: leasehold Interest: freehold Title number: SF552717 Title number: K828503 Property: The Property situated at 8-10 City Arcade, Lichfield, WS13 Property: The Property situated at Land at Crowbourne Farm, 6LY being the land comprised in the above mentioned title Goudhurst being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on 11 June 2015. come to his notice on 12 June 2015. Assistant Treasury Solicitor Assistant Treasury Solicitor 29 June 2015 (2361593) 29 June 2015 (2361596)

NOTICE2361590 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2361595 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21509869/1/MZH T S ref: BV21509537/1/MXM 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: LANGSTONE HOMES (NORTON LINDSAY) Company Name: MARCOL (SAFES) LIMITED LIMITED Company Number: 01410083 Company Number: 05352972 Interest: leasehold Interest: freehold Title number: NGL54415 Title number: WK263827 Property: The Property situated at 306 to 314 (Even Numbers) Poplar Property: The Property situated at Land at Hawkes Hill Close, Norton High Street, Poplar being the land comprised in the above mentioned Lindsey, Warwick CV35 8JZ being the land comprised in the above title mentioned title

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's * Does not apply to Saracens Event Day Residents’ Permits or Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Housing Residents’ Permits Kingsway). ** Does not apply to Housing Residents’ Permits (2361259) 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 LONDON2361248 BOROUGH OF BRENT when the Company was dissolved) hereby disclaims the Crown`s THE BRENT (PARKING PLACES) (NO. 3, 2007) (AMENDMENT NO. title (if any) in the property, the vesting of the property having *) ORDER 201* come to his notice on 18 June 2015. THE BRENT (GOODS VEHICLES) (FREE LOADING PLACES) (NO. Assistant Treasury Solicitor *) ORDER 201* 29 June 2015 (2361590) THE BRENT (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 201* 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Brent propose to make the above mentioned Orders Roads & highways under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by section 8 ROAD RESTRICTIONS of and Part I of Schedule 5 to the Local Government Act 1985, the Parking Acts of 1986 and 1989 and the Traffic Management 2361259LONDON BOROUGH OF BARNET Act 2004. THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT 2 The general effect of the ‘Parking Place Amendment’ Order would NO.*) ORDER 20** be to make minor drafting amendments relating to the existing NOTICE IS HEREBY GIVEN that the Council of the London Borough pay and display parking places in:- of Barnet propose to make the above-mentioned Order under a Harrow Road, Kensal Green, the north-east side, from a point Sections 45, 46, 49 and 124 of and Schedule 9 to the Road Traffic 9.00 metres north-west of the north-western kerb-line of Regulation Act 1984 and all other enabling powers. Victor Road north-westward for a distance of 16.00 metres; As part of the Council’s commitment to reduce air pollution by b Harrow Road, Kensal Green, the north-east side, from a point encouraging higher use of lower emission vehicles, it is proposed to 12.00 metres south-east of a point opposite the party wall of change the current resident permit scheme to an emissions-based Nos. 1096 and 1098 Harrow Road, south-eastward for a parking permit scheme. It is also proposed to replace paper-based distance of 56.30 metres. resident permits, with electronic permits, and make various other 3 The general effect of the ‘Goods Vehicles Free Loading Places’ changes to the Council’s permit operational structure in order to Order would be to:- provide an improved customer experience. The general effect of the a designate free loading places in the lengths of streets Order would be to: specified in Schedule 1 to this Notice to operate between 8.30 1. change the charging mechanism for the annual resident permit for a.m. and 6.30.p.m. Mondays to Fridays inclusive (loading/ the first vehicle per household, which currently has a flat rate of £40, unloading limited to 1 hour with no return for 1 hour); as follows*: b specify that goods carrying vehicles constructed or adapted Band CO2 emission Cost for use for the carriage of goods or burden of any description (g/km) and is not drawing a trailer, may be used, subject to the Lower Band Up to 110 £30.00 for the first vehicle provisions of the Order, for the purpose of continuous loading Middle Band 111 - 200 £40.00 for the first vehicle and unloading during the permitted hours. Higher Band Over 200 £60.00 for the first vehicle 4 The general effect of the ‘Waiting and Loading Restriction’ Order 2. amend the parameters of a Green Permit so that it will only be would be to further amend the Brent (Waiting and Loading issued to electric cars for a nil fee; Restriction) Order 1979, so that:- 3. increase the annual limit per household of resident permits from 3 a waiting by vehicles (otherwise than for the purpose of to 4; delivering or collecting goods or loading or unloading a 4. introduce a new flat rate charge of £70.00 for the additional 2nd, vehicle) would be prohibited at any time in the lengths of 3rd and 4th residents permits per household; streets specified in Schedule 2 to this Notice; 5. replace the existing residents permit paper format with an b waiting by vehicles (otherwise than for the purpose of electronic format, (ePermit) where permission to park would become delivering or collecting goods or loading or unloading a valid from the point of payment and there would be no need to vehicle) would be prohibited between 8.00 a.m. and 6.30 p.m. display a paper permit in the windscreen of the vehicle**. Proof of on Mondays to Saturdays inclusive in the lengths of streets payment for the registered vehicle would be detailed on portable hand specified in Schedule 3 to this Notice; held devices operated by Civil Enforcement Officers who enforce the c waiting by vehicles (for the purpose of delivering or collecting parking restrictions. goods or loading or unloading a vehicle) would be prohibited 6. introduce new non-resident temporary permits, which would be at any time in the lengths of streets specified in Schedule 4 to available for use by businesses, utility companies, contractors and this Notice; council workers who are carrying out short term works within the d waiting by vehicles (for the purpose of delivering or collecting borough. The temporary permits would be purchased with the option goods or loading or unloading a vehicle) would be prohibited of a weekly permit for £100 or a monthly permit for £160. between 8.00 a.m. and 9.30 a.m. and between 4.30 p.m. and A copy of the proposed Order and the Council’s Statement of 6.30 p.m. on Mondays to Saturdays inclusive in the lengths of Reasons for proposing to make the Order can be inspected between streets specified in Schedule 5 to this Notice; 9am and 5pm on Mondays to Fridays inclusive for a period of 21 days e waiting by vehicles for the purpose of delivering or collecting from the date on which this notice is published at: goods or loading or unloading a vehicle for a period of more a) Design Team, Building 4, North London Business Park, Oakleigh than 40 minutes in the same place would be prohibited Road South, London, N11 1NP throughout the week in the lengths of streets specified in b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, Schedule 2 to this Notice and between 8.00 a.m. and 6.30 NW4 4BG p.m. on Mondays to Saturdays inclusive in lengths of streets Further information on the proposals, may be obtained by telephoning specified in Schedule 3 to this Notice; the Design Team on 020 8359 3555. f the sale or offer for sale of goods from a vehicle would be Any person wishing to object to the proposed Order should send a prohibited (except on Sundays in the lengths of streets written statement explaining their objection to the Design Team at the specified in Schedules 2, 3, 4 and 5) unless there is in force a above address or via email to [email protected] valid licence issued by the Brent Borough Council or the within 21 days of the date of this Notice. goods are immediately taken into or delivered at premises Dated 2 July 2015 adjacent to the vehicle from which the sale is effected; Martin Cowie Assistant Director Strategic Planning, Regeneration and Transport

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

g the use of any vehicle or of any animal or the wearing of fancy a the north-east and north-west sides, between a point 12.00 dress or other costume, wholly or mainly for the purpose of metres south-east of the south-eastern kerb-line of Trenmar advertising would be prohibited in the lengths of streets Gardens and a point 9.00 metres north-west of the north-western specified in Schedules 2, 3, 4 and 5; kerb-line of Victor Road; h any existing prohibition on the waiting by vehicles, the sale or b the south-east and south-west sides offer for sale of goods from a vehicle or the use of any vehicle i between a point opposite the party wall of Nos. 1096 and or animal or the wearing of fancy dress or other costume 1098 Harrow Road, Kensal Green and a point 10.00 metres wholly or mainly for the purpose of advertising in the lengths north-west of the north-western kerb-line of Trenmar Gardens; of streets specified in Schedules 2, 3, 4 and 5 to this Notice ii between a point 12.00 metres south-east of the south-eastern would be revoked. kerb-line of Trenmar Gardens and a point opposite the north- 5 The prohibitions referred to in sub-paragraphs 4(a) to (e) above eastern wall of No. 1006 Harrow Road, Kensal Green. would not apply in respect of anything done with the permission Trenmar Gardens, between a point 10.00 metres south-west of the or at the direction of a police constable in uniform or in certain south-western kerb-line of Harrow Road, Kensal Green and its circumstances, e.g., the picking up or setting down of boundary of London Borough of Hammersmith and Fulham. passengers; the carrying out of statutory powers or duties; the SCHEDULE 4 taking in of petrol, etc., from roadside petrol stations; to licensed Loading restrictions (at any time) street traders, etc. The usual exemption relating to vehicles Felixstove Road displaying a disabled person’s “Blue Badge” would apply. a the north-east side, between the north-eastern kerb-line of 6 A copy of the proposed Orders, of relevant Orders of 1979 and Harrow Road, Kensal Green and a point 12.00 metres north-west 2007 (and of the Orders which have amended those Orders) of of that kerb-line; the Council’s statement of reasons for proposing to make the b the south-west side, between the north-eastern kerb-line of Orders and of a map which indicate each length of road to which Harrow Road, Kensal Green and a point 5.00 metres north-west the Orders relate can be inspected during normal office hours on of that kerb-line. Mondays to Fridays inclusive until the end of a period of 6 weeks Greyhound Road, between the north-eastern kerb-line of Harrow from the date on which the Orders are made or the Council Road, Kensal Green and a point 10.00 metres north-east of that kerb- decides not to make the Orders at Brent Customer Services, line. Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 Harrow Road, Kensal Green 0FJ. a the north-east and north-west sides 7 Further information may be obtained by telephoning the i between a point 10.00 metres north-west of the north-western Transportation Service, telephone number 020 8937 5600. kerb-line of Victor Road and a point 10.00 metres south-east 8 Persons desiring to make representations or to object to any of of the south-eastern kerb-line of Victor Road; the proposed Orders should send a statement in writing of their ii between a point 10.00 metres north-west of the south-western representations or objections, and the grounds thereof, to the kerb-line of Ravensworth Road and a point 10.00 metres Head of Transportation, Transportation Service, 5th Floor North south-east of the north-eastern kerb-line of Ravensworth Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, Road; HA9 0FJ, quoting the reference TO/25/044/MMB, to arrive no iii between a point 10.00 metres north-west of the south-western later than 21 days from the date of publication of this notice. kerb-line of Felixstove Road and a point 10.00 metres south- Dated 2 July 2015 east of the north-eastern kerb-line of Felixstove Road; Tony Kennedy iv between a point 10.00 metres north-west of the north-western Head of Transportation kerb-line of Greyhound Road and a point 10.00 metres south- (The officer appointed for this purpose). east of the south-eastern kerb-line of Greyhound Road; SCHEDULE 1 b the south-east and south-west sides, between a point 10.00 Free loading places between 8.30 a.m. and 6.30.p.m. Mondays to metres north-west of the north-western kerb-line of Trenmar Fridays inclusive (loading / unloading limited to 1 hour, no return for 1 Gardens and a point 12.00 south-east of the south-eastern kerb- hour) line of Trenmar Gardens. Harrow Road, Kensal Green, the north-east side, from a point Ravensworth Road opposite the party wall of Nos. 1096 and 1098 Harrow Road south- a the north-east side, between the north-eastern kerb-line of eastward for a distance of 14.00 metres. Harrow Road, Kensal Green and a point 4.50 metres north-west Victor Road, the south-east side, from a point 7.00 metres north-east of that kerb-line; of the north-eastern kerb-line of Harrow Road, Kensal Green north- b the south-west side, between the north-eastern kerb-line of eastward for a distance of 10.00 metres. Harrow Road, Kensal Green and a point 11.00 metres north-west SCHEDULE 2 of that kerb-line. Waiting restrictions (At any time) Trenmar Gardens, between the south-western kerb-line of Harrow Harrow Road, Kensal Green Road and a point 10.00 metres south-west of that kerb-line. a the north-east and north-west sides Victor Road i between a point opposite the party wall of Nos. 1096 and a the north-west side, between the north-eastern kerb-line of 1098 Harrow Road and a point 4.50 metres north-west of the Harrow Road, Kensal Green and a point 10.00 metres north-east north-western kerb-line of Trenmar Gardens; of that kerb-line; ii between a point 4.50 metres north-west of the north-western b the south-east side, between the north-eastern kerb-line of kerb-line of Trenmar Gardens and a point 12.00 metres south- Harrow Road, Kensal Green and a point 7.00 metres north-east of east of the south-eastern kerb-line of Trenmar Gardens; that kerb-line. iii between a point 12.00 metres south-east of the south-eastern SCHEDULE 5 kerb-line of Trenmar Gardens and a point 9.00 metres north- Loading restrictions (between 8.00 a.m. and 9.30 a.m. and between west of the north-western kerb-line of Victor Road; 4.30 p.m. and 6.30 p.m. on Mondays to Saturdays inclusive) b the south-east and south-west sides, between a point 10.00 Harrow Road, Kensal Green, the north-east and north-west sides metres north-west of the north-western kerb-line of Trenmar a between a point 4.50 metres north-west of the north-western Gardens and a point 12.00 metres south-east of the south- kerb-line of Trenmar Gardens and a point 24.10 metres south- eastern kerb-line of Trenmar Gardens. east of a point opposite the party wall of Nos. 1060 and 1062 Trenmar Gardens, between the south-western kerb-line of Harrow Harrow Road, Kensal Green; Road, Kensal Green and a point 10.00 metres south-west of that b between a point 10.00 metres south-east of the north-eastern kerb-line. kerb-line of Felixstove Road and a point and a point 32.00 metres SCHEDULE 3 north-west of the north-western kerb-line of Greyhound Road; Waiting restrictions (between 8.00 a.m. and 6.30 p.m. Mondays to c between a point 17.00 metres north-west of the north-western Saturdays inclusive) kerb-line of Greyhound Road and a point 10.00 metres north- Harrow Road, Kensal Green west of the north-western kerb-line of Greyhound Road;

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE d between a point 10.00 metres south-east of the south-eastern A copy of the proposed byelaws in respect of which the application kerb-line of Greyhound Road and the north-western kerb-line of for confirmation is to be made can be inspected free of charge for a Wakeman Road. period of 28 days starting from the date of this notice at: (2361248) 1. HS1 Limited, 12th Floor, One Euston Square, 40 Melton Street, London NW1 2FD; and 2361246LONDON BOROUGH OF CAMDEN 2. Station Reception, St Pancras International Station, London N1C THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL 4QP; and ENFORCEMENT AREA) (AMENDMENT NO. 56) TRAFFIC ORDER 3. Station Reception, Stratford International Station, London E15 2LZ; 2015 and Notice is hereby given, that the Council of the London Borough of 4. Station Reception, Ebbsfleet International Station, Dartford D10 Camden made these Orders under Sections 6 and 124 of and Part IV 1EB; and of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 5. Station Reception, Ashford International Station, Ashford TN23 The general nature and effect of the orders will be; to remove 5.6 1EZ. metres of shared use parking bay and replace it with double yellow Between the hours of 10.00 and 16.00, Monday to Friday. line outside 1-7 Mill Lane Apartments and to convert the existing A copy of the byelaws can be obtained free of charge by applying to single yellow line into double yellow line; on Millfield Lane to convert the Company Secretary, HS1 Limited, 12th Floor, One Euston Square, existing single yellow line into double yellow lines, between house 40 Melton Street, London NW1 2FD. numbers 34 – 44 on the east side to protect crossovers. Alternatively the byelaws can be viewed on the HS1 website - Copies of the order, which will come into force on 6th July 2015, and www.highspeed1.co.uk the Council’s statement of reasons for making the orders may be During the 28 day period following the day on which this notice is obtained from or inspected at Contact Camden Reception Desk, 5 published, any person affected by the new byelaws may make Pancras Square, London, N1C 4AG. Any person desiring to question representation to the Secretary of State for Transport by writing to the validity of the orders or of any provision contained therein on the Paul Stone, HS1 Concession Manager, Intercity Market, Department grounds that it is not within the powers conferred by the Road Traffic for Transport, 4/13 GMH Great Minster House, 33 Horseferry Road, Regulation Act 1984 or that any of the relevant requirements thereof London SW1P 4DR or by e-mail to or of any relevant regulations made thereunder has not been [email protected]. complied with may, within 6 weeks of the date on which the orders 2 July 2015 (2361243) were made, make application for the purpose to the High Court. Sam Monck – Assistant Director Environment and Transport LONDON2361272 BOROUGH OF REDBRIDGE 2 July 2015 (2361246) THE REDBRIDGE (WAITING & LOADING) (AMENDMENT NO. 5) TRAFFIC ORDER 2015 NOTICE IS HEREBY GIVEN that the Council of the London Borough LONDON2361241 BOROUGH OF CAMDEN of Redbridge propose to make the above-mentioned Order under THE CAMDEN (PARKING PLACES) (CA-C) (AMENDMENT NO.8) sections 6, 124 and part IV of Schedule 9 of the Road Traffic TRAFFIC ORDER 2015 Regulation Act 1984 (“the Act”) and of all other enabling powers. The THE CAMDEN (PARKING PLACES) (CA-K) (AMENDMENT NO.2) effect of the Order will be to introduce Waiting and Loading TRAFFIC ORDER 2015 restrictions as specified in the Schedules to this notice. THE CAMDEN (PRESCRIBED ROUTES) (NO. 4) TRAFFIC ORDER A copy of the proposed Order, plans of the relevant roads and the 2015 Council’s statement of reasons for proposing to make the Order can Notice is hereby given, that the Council of the London Borough of be inspected (except on Bank Holidays) between 8.45am and 4.30pm Camden made these Orders under Sections 6, 45, 46, 49 and 124 of on Mondays, Tuesdays, Thursdays and Fridays, and on Wednesdays and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as between 9.30am and 4.30pm, at the Information Centre, Lynton amended. The general nature and effect of the orders will be to House, 255-259 High Road, Ilford, Essex IG1 1NN. reintroduce a paid for bay and a resident permit holders only bay Any person who wishes to object or make any other representations alongside 2 -28 New Oxford Street; to convert existing double yellow to the Order must do so in writing, specifying the grounds for the line by 11 Abbot’s Place to a permit holders only parking bay; to objection, within 21 days of the date, on which this notice is permit cycles to turn right from the junction at Castlehaven Road to published, to the Parking Design Team: Prince of Wales Road, which currently has a ban on all vehicles Address: 12th Floor Lynton House, 255 - 259 High Road, Ilford, Essex turning right. IG1 1NY A copy of the proposed orders and the Council’s Statement of Email: [email protected]. Reasons for proposing to make the orders may be inspected/ Dated 2 July 2015 obtained at the Contact Camden reception desk, Camden Town David Cuthell Chief Environmental Services Officer offices, 5 Pancras Square, N1C 4AG. Any person wishing to object or Schedule 1 – Waiting Restrictions operative at all times make representations to the proposed orders, should send your Aldborough Outside St Peter’s Church Hall comments in writing, giving your reasons for any objection to the Road Director of Culture and Environment, Transport Strategy Service, Chigwell Road Junction with Waverley Road Camden Town Hall, Judd Street, London WC1H 9JE, to reach this Claybury Road Junction with Access road to rear of nos.1 to 8, Department by 23rd July 2015 within 21 days from the date on which Woodbridge Court this notice is published. Dryden Close Near South eastern termination point Sam Monck – Assistant Director Gordon Road, Junction with Golfe Road Environment and Transport Ilford 2 July 2015 (2361241) Ley Street Junction with Perth Road New North North West side Opposite Nos. 632 to 658, New Road North Road HS12361243 LIMITED Perth Road Between Ley Street and Thorold Road NOTICE OF INTENTION BY HS1 LIMITED TO APPLY TO THE Priestley Junction with Arandora Crescent SECRETARY OF STATE FOR TRANSPORT FOR CONFIRMATION Gardens OF BYELAWS RELATING TO ST.PANCRAS INTERNATIONAL, The Drive Outside Lincoln Court, The Drive STRATFORD INTERNATIONAL, EBBSFLEET INTERNATIONAL Schedule 2 – Loading Restrictions operative at all times AND ASHFORD INTERNATIONAL STATIONS AND HIGH SPEED Ley Street Junction with Perth Road ONE Schedule 3 – Loading Restrictions operative Monday to Friday Notice is hereby given pursuant to the Railways Act 2005 that HS1 8am to 9:30am & 2pm to 4:30pm Limited has made byelaws relating to St. Pancras International, Perth Road Between Ley Street and Thorold Road Stratford International, Ebbsfleet International and Ashford Schedule 4 – No Stopping on Keep Clear Marking operative International stations and High Speed One and intends to apply to the Monday to Friday 8am to 9.30am & 2pm to 4:30pm Secretary of State for Transport for confirmation of these byelaws.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

Ley Street Outside New School Site 6. All objections and other representations to the proposed Orders Perth Road Outside New School Site must be made in writing and must specify the grounds on which they (2361272) are made. Objections and representations must be sent to Transport for London, Streets Traffic Order Team, Palestra, 197 Blackfriars 2361236LONDON BOROUGH OF SOUTHWARK Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ GLENGALL ROAD – REMOVAL OF ‘SHARED-USE’ PARKING 2015/0353-0354, to arrive before 23rd July 2015. Objections and PLACES AND INTRODUCTION OF ‘AT ANY TIME’ WAITING other representations may be communicated to other persons who RESTRICTIONS may be affected. THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Dated this 2nd day of July 2015 (CPZ ‘T’) (AMENDMENT NO. 8) ORDER 2015 Mufu Durowoju THE LONDON BOROUGH OF SOUTHWARK (WAITING AND Transition Manager, Network Impact Management LOADING RESTRICTIONS) (AMENDMENT NO. 58) ORDER 2015 Road Space Management – Operations 1. NOTICE IS HEREBY GIVEN that the council of the London Borough Transport for London of Southwark on 02 July 2015 made the above-mentioned orders Palestra, 197 Blackfriars Road, London, SE1 8NJ (2361245) under sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the orders will be, on the east side of 2361268WANDSWORTH BOROUGH COUNCIL GLENGALL ROAD:- (a) to remove two existing ‘shared-use’ parking AMENDMENTS TO PARKING PLACES AND WAITING places across vehicular entrances to the Oleander House RESTRICTIONS AND REMOVAL OF SCHOOL KEEP CLEAR development (Nos. 430-432 Old Kent Road); and (b) to introduce ‘at MARKING, BROOMWOOD ROAD, GIDEON ROAD, GLYCENA any time’ waiting restrictions, extending from a point 40.8 metres ROAD AND ELSLEY ROAD, SW11 south of the south-eastern kerb-line of Old Kent Road to the northern 1. NOTICE IS HEREBY GIVEN that the Council of the London wall of No. 1 Glengall Road. Borough of Wandsworth proposes to make the following Orders 3. Copies of the orders, which will come into force on 06 July 2015, under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to and of all other relevant documents are available for inspection until the Road Traffic Regulation Act 1984 as amended by the Local the end of a period of six weeks from the date the orders were made Government Act 1985 and the Traffic Management Act 2004:— at the upon request at Public realm projects - network development, • The Wandsworth (Prohibition of Stopping Outside Schools) (No.-) Southwark council, Environment and leisure, 3rd floor hub 1, 160 Order 20— Tooley Street, London SE1 2QH. Please telephone 020 7525 2005 or • The Wandsworth (Clapham Junction) (Parking Places) (No. -) e-mail:- [email protected] to arrange an appointment. Traffic Order 20— 4. Any persons desiring to question the validity of the orders or of any • The Wandsworth (Waiting and Loading Restriction) (Special provision contained therein on the grounds that it is not within the Parking Areas) (Amendment No. -) Order 20— relevant powers of the Road Traffic Regulation Act 1984 or that any of 2. The general effect of the Orders would be to:— the relevant requirements thereof or of any relevant regulations made (a) to replace a section of shared use bay with no waiting “ At any thereunder has not been complied with in relation to the orders may, time” restrictions outside No.188 Broomwood Road; within six weeks of the date on which the orders were made, make (b) remove the School “Keep Clear” markings serving the former application for the purpose to the High Court. Elsley School replacing it with a shared use (permit holders/ 4 hours Dated 02 July 2015 max stay) bay in Gideon Road; Nicky Costin (c) replace approximately 12 metres of existing shared use (permit Road network and parking business unit manager, Public realm holders/ 4 hours max stay) bay with waiting restrictions operating (2361236) between 7am and 7pm daily opposite the flank wall of No.85 Gideon Road; TRANSPORT2361245 FOR LONDON (d) replace single yellow line restrictions with waiting restrictions ROAD TRAFFIC REGULATION ACT 1984 operating “ At any time” outside the pedestrian access serving the THE GLA ROADS (LONDON BOROUGH OF BRENT) (BUS former Elsyley School between Nos. 35 and 37 Elsley Road; PRIORITY) CONSOLIDATION ORDER 2009 A406 GLA SIDE ROAD (e) remove approximately 3 metres of a section of shared use bay with (DRURY WAY) VARIATION ORDER 2015 waiting restrictions operating “At any time” along the flank wall of No. THE A406 GLA ROAD (NORTH CIRCULAR ROAD, LONDON 138 Lavender Hill in Glycena Road. BOROUGH OF BRENT) PRESCRIBED ROUTE TRAFFIC ORDER 3. Copies of documents giving more detailed particulars of the 2015 proposed Orders, including plans showing the location of the 1. Transport for London, hereby gives notice that it intends to make proposals, are available for inspection during normal office hours on the above named Orders under section 6 of the Road Traffic Mondays to Fridays in The Concourse, The Town Hall, Wandsworth Regulation Act 1984. High Street, London, SW18 2PU. The documents will remain available 2. The general nature and effect of the Orders will be to: until the end of six weeks from the date on which the Orders are a) Introduce a Bus Only Gate in the southbound central lane of Drury made or, as the case may be, the Council decides not to make the Way between Besant Way and North Circular Road, for Local Buses Orders. Further information may be obtained from the Council’s Only, the hours of operation will be Monday to Sunday, At Any Time; Operational Services - telephone number (020) 8871 6673. b) Introduce an ahead only movement for all vehicles travelling in a 4. Any person wishing to object to the proposed Orders should send south-westerly direction in lane 1 of the North Circular Road at its a statement in writing of their objection and the grounds on which it is junction with Brentfield Road. made to the Director of Environment and Community Services at the 3. The roads which would be affected by the Orders are A406 North address below (quoting the reference ES/TMO1603) by 24th July Circular Road, Drury Way and Brentfield Road in the London Borough 2015. of Brent. Dated this second day of July 2015 4. A copy of the Orders, a statement of Transport for London’s Paul Martin reasons for the proposals, a map indicating the location and effect of Chief Executive and the Orders and copies of any Orders revoked, suspended or varied by Director of Administration the Orders can be inspected during normal office hours at the offices Town Hall of: Wandsworth Transport for London Brent Civic Centre SW18 2PU (2361268) Streets Traffic Order Team Engineers Way (RSM/PI/STOT) Wembley Palestra, 197 Blackfriars Road Middlesex London, SE1 8NJ HA9 0ES

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2361244WANDSWORTH BOROUGH COUNCIL PROPOSED INTRODUCTION OF DISABLED PERSONS’ PARKING PLACES GROTON ROAD, SW18 AND HOLDERNESSE ROAD, SW17 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make the following Order under section 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004:- • The Wandsworth (Free Parking Places) (Disabled Persons) (No.-) Order 20— 2. The general effect of the Order would be to designate parking places for the leaving for any period without charge of a disabled person’s vehicle displaying a disabled person’s badge (commonly referred to as the “blue badge”) for any period in the following locations:- • outside No. 9 Groton Road and opposite No. 4 Holdernesse Road 3. Copies of documents giving more detailed particulars of the proposed Order are available for inspection during normal office hours on Mondays to Fridays in The Customer centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. The documents will remain available until the end of six weeks from the date on which the Order is made or, as the case may be, the Council decides not to make the Order 4. Further information may be obtained from the Council’s Engineering Consultancy – telephone number (020) 8871 8420. 5. Any person wishing to object to the proposed Order should send a statement in writing of their objection and the grounds on which it is made to the Director of Housing and Community Services at the address below (quoting the reference ES/TMO1603) by 24th July 2015. Dated this second day of July 2015 Paul Martin Chief Executive and Director of Administration Town Hall Wandsworth SW18 2PU (2361244)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 11 OTHER NOTICES OTHER NOTICES

DRIVER2361255 & VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 20:20 hrs on Thursday 25 June 2015, Humber Sea Terminal, Clough Lane, South Killingholme, the Driver & Vehicle Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: 12BFH7 Make: DAF At the time the vehicle was detained it bore H S Foods Trans livery. Any person having a claim to the vehicle is required to establish their claim in writing on or before 23 July 2015 by sending it by post to the Office of the Traffic Commissioner, Hillcrest House, 386 Harehills Lane, Leeds, LS9 6NF (regulations 9, 10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver & Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 23 July 2015 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver & Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2361255)

2361234COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2361234)

MISSING2361230 LANDLORD NOTICE, 77 - 83 LENELBY ROAD David Philips and Jacqueline Philips Missing Freeholders formerly of 77 - 83 Lenelby Road, Tolworth Surrey. The leaseholders are trying to trace you regarding the purchase of the freehold of 77- 83 Lenelby Road. Please contact John Stack, Leaseholder of 83 Lenelby Road, Tolworth Surrey, C/O Whitehead Monckton Solicitor, 72 King Street, Maidstone, Kent ME14 1BL Tel.01622698000 (ref/DNR/S44012/1). (2361230)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

THE2361599 TIMEX CORPORATION UK NON-CONTRIBUTORY PENSION AND INVESTMENT PLAN Notice is hereby given, pursuant to section 27 of the Trustees Act 1925, that The Timex Corporation UK Non-Contributory Pension and Investment Plan (‘the Plan’) is winding-up. Any person who has a claim, entitlement or interest in the Plan and has not already been notified by the Trustees of the wind up of the Plan is required to provide particulars in writing of such claim or interest by registered post to The Trustees of The Timex Corporation UK Non-Contributory Pension and Investment Plan (‘the Plan’), c/o Broadstone, 55 Baker Street, London, W1U 7EU on or before 2 September 2015. (2361599)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 13 COMPANIES

For further details contact: The Joint Liquidators on tel: 0161 827 9000. Alternative contact: Elizabeth Rae on email: COMPANIES [email protected] Philip Duffy, Joint Liquidator 26 June 2015 (2361260) Corporate insolvency COLLIERS2361252 INTERNATIONAL UK PLC MORATORIA 04195561 Registered office: Hill House, 1 Little New Street, London EC4A 3TR UNIVERSAL2361266 PAY LIMITED Principal Trading Address: 9 Marylebone Lane, London W1U 1HL Company Number: 06882511 Notice is hereby given that the creditors of the Company, which is Nature of Business: Temporary Employment Agency being voluntarily wound up, are required on or before 24 July 2015, Registered office: Rothman Pantall LLP, 10 Landport Terrace, being the last date for proving, to prove their debts by sending to the Portsmouth, PO1 2RG undersigned Lee Antony Manning of Deloitte LLP, PO Box 810, 66 Principal Trading Address: Techncpole, Kingston Crescent, Shoe Lane, London, EC4A 3WA the Joint Liquidator of the Company, Portsmouth, PO2 8FA written statements of the amounts they claim to be due to them from A moratorium under Section 1A of the Insolvency Act 1986 which the Company and, if so requested, to provide such further details or came into force on 8 June 2015. Date of Appointment: 8 June 2015. produce such documentary or other evidence as may appear to the Office Holder details: James Stares, (IP No. 11490) of Rothmans Joint Liquidator to be necessary. A creditor who has not proved his Recovery Ltd, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, debt before the declaration of any dividend is not entitled to disturb, SP1 2DN. by reason that he has not participated in it, the distribution of that For further details contact: Terena Farrow, Tel: 08455 670567 dividend or any other dividend declared before his debt was proved. I James William Stares, Nominee intend to declare a first and final dividend to unsecured non- 26 June 2015 (2361266) preferential creditors of the Company within 2 months of the above date. Date of Appointment: 9 April 2013. NOTICES OF DIVIDENDS Office Holder details: Lee Antony Manning and Nicholas Guy Edwards (IP Nos. 6477 and 8811) of Deloitte LLP, PO Box 810, 66 Shoe Lane, 2361258ALCINA ENGINEERING (DERBY) LIMITED London EC4A 3WA. 04204237 Further details contact: Carly Scholes, Email: [email protected] Previous Name of Company: Speed 8733 Limited or Tel: 020 7303 4814. Registered office: Unit 30, The Derwent Business Centre, Clarke Lee Antony Manning, Joint Liquidator Street, Derby, DE1 2BU 29 June 2015 (2361252) Principal Trading Address: Wetherby Road, Ascot Drive, Derby, DE24 8HL Notice is hereby given that I, Simon Gwinnutt (IP No 8877) of Cirrus DSRR2361262 TRADING LTD Professional Services, Unit 30, The Derwent Business Centre, Clarke Previous Name of Company: Loftplan Ltd Street, Derby, DE1 2BU, as liquidator of the above Company 02545544 appointed on 30 December 2014, intend to declare a first and final Notice is hereby given, pursuant to the Insolvency Rules 1986 that the dividend to non-preferential unsecured creditors herein within a Liquidator of the above-named Company intends to declare and period of two months from the last date of proving. Creditors of the distribute a final dividend to creditors within the period of four months Company are therefore required on or before 27 July 2015, being the from the last date for proving mentioned below. Every person claiming last date for proving, to send their name and address and the to be a creditor of the above-named Company is required, on or particulars of their claim, and the name and address of their solicitor, before 24 August 2015, which is the last date for proving, to submit if any, to Simon Gwinnutt at Cirrus Professional Services, Unit 30, The his proof of debt to the Liquidator of the above-named Company at: Derwent Business Centre, Clarke Street, Derby, DE1 2BU, and if so MFA Accountants, 6a The Gardens, Broadcut, Fareham, Hampshire required by notice in writing from the Liquidator, either by his solicitor PO16 8SS or personally, to come in and prove their debt or claim at such time And, if so requested, to provide such further details or produce such and place that shall be specified in such notice, or in default thereof documentary of other evidence as may appear to the Liquidator to be they will be excluded from the benefit of any distribution made before necessary. A creditor who has not proved his debt before the last such debts are proved. date for proving mentioned above is not entitled to disturb, by reason For further details contact: Simon Gwinutt, Tel: 01332 333290 or that he has not participated in the dividend, the distribution of that 01332 365967, Email: [email protected] dividend or any other dividend declared before his debt is proved. Simon Gwinnutt, Liquidator Contact Details: Tel: 01329 821 900, Email: [email protected] 29 June 2015 (2361258) 30 June 2015 Michael Fagelman, MFA, 6a The Gardens, Broadcut, Fareham, Hampshire PO16 8SS, Joint Liquidator (2361262) ASHINGTON2361260 (WANSBECK) LIMITED 05467863 Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 INTERNATIONAL2361269 TRADING AGENCY (OVERSEAS ESCORTS) 1EW LIMITED Principal Trading Address: Wansbeck Square, Station Road, 05671264 Ashington Registered office: Latimer House, 5 Cumberland Place, Southampton A dividend to unsecured non-preverential creditors is intended to be SO15 2BH declared in the above matter within 2 months of 23 July 2015 (the last Principal trading address: Tournai Hall, Evelyn Wood Road, Aldershot date of proving). GU11 2LL Any creditor who has not yet lodged a proof of debt, with full Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules supporting documentation, must do so by 23 July 2015. Creditors 1986 that creditors of the above named company who have not yet should send their claims to the Philip Francis Duffy, Joint Liquidator, done so are required, on or before 28 August 2015 (being the said last of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 day for proving), to send in writing their names and addresses and 1EW. A creditor who has not proved their debt by this date will be particulars of their debts or claims, if any, to the joint liquidators, Alan excluded from the dividend. Peter Whalley and Sandra Lillian Mundy, of James Cowper Kreston, Date of appointment: 28 May 2014. Office holder details: Philip Latimer House, 5 Cumberland Place, Southampton SO15 2BH, who Francis Duffy and Sarah Helen Bell (IP Nos 9253 and 9406) of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES intends to declare a first and final dividend within the period of two R2361257 B SCAFFOLDING UK LTD months from the last date for proving. Creditors who are in default 06665689 thereof will be excluded from the benefit of the distribution of the Registered office: (Formerly): Stud Farm, Westwoods, Sturton By dividend or of any other dividend declared before such debts are Stow, Lincoln, LN1 2AP proved. Principal Trading Address: Stud Farm, Westwoods, Sturton By Stow, Alan Peter Whalley & Sandra Lillian Mundy of James Cowper Kreston, Lincoln, LN1 2AP Latimer House, 5 Cumberland Place, Southampton SO15 2BH were Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency appointed Joint Liquidators on 6 May 2008. Further information is Rules 1986, that Philip Malachy Daly (IP No. 8861) of Daly & Co, The available from the offices of James Cowper Kreston on 02380 221 Portergate, Ecclesall Road, Sheffield S11 8NX, appointed on 10 April 222. 2013 by the Secretary of State as Liquidator of the above named 30 June 2015 Company, intends paying a first and final dividend to non-preferential Sandra Mundy, Joint Liquidator (2361269) unsecured creditors. The creditors of the Company are required, on or before 24 July 2015, to submit their proofs of debt to the Liquidator of the Company and if so requested, to provide such further details or 2361247NOTICE OF PROPOSED DISTRIBUTION produce such documentary or other evidence as may appear MF GLOBAL UK LIMITED (IN SPECIAL ADMINISTRATION) necessary to the Liquidator. (”MFGUK”) Creditors may contact the Liquidator at [email protected] or FIFTH INTERIM UNSECURED DIVIDEND: NOTICE INVITING Elizabeth Daly of Daly & Co, address as above, for information CREDITORS TO SUBMIT CLAIMS BEFORE 29 JULY 2015. regarding this proposed dividend declaration and generally regarding This is notice pursuant to Rule 175 of The Investment Bank Special the liquidation proceedings. Administration (England and Wales) Rules 2011, inviting creditors to The liquidator will pay a final dividend to creditors within 2 months submit creditor claims, if they have not already done so. Creditors from 24 July 2015. A creditor who has not proved his debt before the may submit creditor claims at any point up to and including 29 July date mentioned above, is not entitled to disturb, by reason that he has 2015, being the last date for proving. not participated in it, the first dividend or any other dividend declared Creditor claims may be submitted using creditor claim forms or by before his debt is proved. returning signed settlement agreements to the Administrators. Copies P M Daly, Liquidator of the creditor claim form and instructions explaining how to submit a 29 June 2015 (2361257) creditor claim are available in the “Creditors and Clients” section of Administrators’ website (www.kpmg.co.uk/mfglobaluk). For further information on the intended distribution and the In2361256 the High Court of Justice (Chancery Division) consequences of missing the distribution, please see the Leeds District RegistryNo 933 of 2014 Administrators’ notice to all known creditors and the Financial SELLERS ENGINEERS LIMITED Conduct Authority which is available to be viewed or downloaded 05581766 from the Administrators’ website (www.kpmg.co.uk/mfglobaluk). Registered office: New Chartford House, Centurion Way, The Administrators intend to declare and make an interim distribution Cleckheaton, West Yorkshire BD19 3QB to creditors within a period of two months from the last date of Principal trading address: Trident Business Park, Neptune Way, proving. Leeds Road, Huddersfield, West Yorkshire HD2 1UA The Administrators have recently published on their website an Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules updated illustrative financial outcome statement as at 31 March 2015 1986 that it is the intention of the Joint Administrators to make a (the “IFO”). A copy of the IFO is available on the Administrators distribution, by means of a final dividend, to secured and unsecured website (www.kpmg.co.uk/mfglobaluk). The IFO indicates that the creditors within the period of 2 months from the last date for proving. Administrators may be able to declare a Fifth Interim Creditor Creditors must send their full names and addresses (and those of Distribution of 3p in the £ to all unsecured creditors whose claims their Solicitors, if any), together with full particulars of their debts or have been admitted for dividend purposes, which would bring the claims to the Joint Administrators at New Chartford House, Centurion cumulative total to 87.5p in the £. However, the Administrators will not Way, Cleckheaton, West Yorkshire BD19 3QB by 24 July 2015 (“the be able to finalise this figure until after the last date for proving (being last date for proving”). The Joint Administrators are not obliged to 29 July 2015). All creditors will be notified of the actual level of the deal with proofs lodged after the last date for proving. Fifth Interim Creditor Distribution in due course following the last date Christopher Wood and Andrew John Waudby (IP numbers 9571 and for proving. 14390) of BHP Clough Corporate Solutions LLP, New Chartford Generally House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB were For further information on the special administration of MFGUK and appointed Joint Liquidators of the Company on 4 September 2014. the intended distributions, please see the Administrators’ website Further information about this case is available from Michelle Pashley (www.kpmg.co.uk/mfglobaluk) or contact: (i) by email: at the offices of BHP Clough Corporate Solutions LLP on 01274 [email protected], or (ii) by post: MF Global UK Limited (in 868970 or at [email protected]. special administration), c/o KPMG LLP, MF Global Claims, 15 Canada Christopher Wood and Andrew John Waudby, Joint Administrators Square, London, E14 5GL, United Kingdom; or (iii) by telephone +44 (2361256) (0)20 7785 0308. The Administrators and MFGUK WESTON2361253 SPIRIT The MFGUK special administration proceedings are being conducted 02300741 in The High Court of Justice, Chancery Division, Companies Court, Registered office: 5th Floor, Old Hall Street, Liverpool, L3 9WS No: 9527 of 2011. FCA reference number: 106052. MFGUK’s Principal Trading Address: 5th Floor, Old Hall Street, Liverpool, L3 registered name is: MF Global UK Limited. MFGUK’s company 9WS number is 01600658 and its registered office and principle trading Take notice that the Joint Liquidators of the above named Company address is 15 Canada Square, London, E14 5GL, United Kingdom. intend to make a first and final distribution to creditors. Creditors of The Administrators are Richard Heis, Michael Pink and Richard the above Company are required to send in their name and address Fleming, each of KPMG LLP, 15 Canada Square, London, E14 5GL, and particulars of their claim to the Joint Liquidators at Baker Tilly United Kingdom. Date of appointment: 31 October 2011. The Restructuring and Recovery LLP, 9th Floor, 3 Hardman Street, Administrators’ insolvency practitioner numbers are 8618, 8004 and Manchester M3 3HF by 14 August 2015. Any creditor who does not 8370, respectively. The Administrators can be contacted using the prove their debt by that date may be excluded from the dividend. It is details set out above. the intention of the Joint Liquidators that the distribution will be made Mike Pink within 2 months of the last date for proving claims, given above. 1 July 2015 (2361247) Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 15 COMPANIES

Office Holder details: Christopher Ratten and Jeremy Woodside (IP Nos. 9338 and 9515) both of Baker Tilly Restructuring and Recovery Administration LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF. Contact Tel: 0161 830 4000. APPOINTMENT OF ADMINISTRATORS Christopher Ratten and Jeremy Woodside, Joint Liquidators 26 June 2015 (2361253) In2361261 the High Courts of Justice – Companies Court No 4453 of 2015 CLS OFFSHORE LIMITED RE-USE OF A PROHIBITED NAME (Company Number 03560925) Registered office: c/o Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh 2361232RULE 4.228 OF THE INSOLVENCY RULES 1986 Lane, Southampton, SO14 3EX NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Principal trading address: Maltings House, Malthouse Lane, RE-USE OF A PROHIBITED NAME Gorleston, Great Yarmouth NR31 0GY CHARLOTTE BRADLEY TRANSPORT LIMITED Nature of Business: Provision of labour and materials 05988108 Date of Appointment: 26 June 2015 On 4th March 2015 Charlotte Bradley Transport Limited entered into Andrew William Watling (IP number 15910) Carl Stuart Jackson (IP insolvent liquidation. I, Charlotte Lucy Turner of The Annexe, Ashlea, number 8860) Joint Administrators, Quantuma LLP, Floor 14 Dukes Drewton, North Humberside, HU15 2AG was a Director of Charlotte Keep, 1 Marsh Lane, Southampton, SO14 3EX telephone no and Bradley Transport Limited during the 12 months ending with the day email address 02380 336464 and [email protected] before it entered insolvent liquidation. On 11th June 2015 the Alternative contact for enquiries on proceedings Alison Hughes, Tel – Liquidators entered into a transaction with Newbald Truck Services 023 8082 1874 E-mail – [email protected] Limited. Pursuant to rule 4.228 of the Insolvency Rules 1986, I give Andrew Watling and Carl Jackson were appointed Joint notice that it is my intention to act in one or more of the ways Administrators of CLS Offshore Limited on 26 June 2015 (2361261) 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 the insolvent company 2361250In the High Court of Justice, Chancery Division under the following name: No 2648 of 2015 Charlotte Bradley Transport Services Limited (formerly Newbald Truck FYLDE COAST METALS WASTE RECYCLING LIMITED Services Limited, company number 09412264) (Company Number 07544266) 26 June 2015 (2361232) Nature of Business: Wholesale of waste and scrap Registered office: c/o Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, RULE2361231 4.228 OF THE INSOLVENCY RULES 1986 Skelmersdale, Lancashire, WN8 9TG NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Principal trading address: 51 Chorley Road, Blackpool, Lancashire, RE-USE OF A PROHIBITED NAME FY3 7XQ LUTWYCHE LIMITED Date of Appointment: 26 June 2015 05841797 Gordon Craig (IP No 7983), of Refresh Recovery Limited, West LUTWYCHE HOLDINGS LTD Lancashire Investment Centre, Maple View, White Moss Business 06235932 Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: CHESHIRE BESPOKE LTD Gordon Craig, Email: [email protected] Tel: 01695 711200 05762866 Fax: 01695 711220. Alternative contact: Lisa Ion on tel: 01695 On 2nd July 2015, Lutwyche Limited, Lutwyche Holdings Ltd and 711200. (2361250) Cheshire Bespoke Ltd went into insolvent liquidation. I, Richard Tony Lutwyche of 7c Marshfield Bank, Crewe CW2 8UY was a director of the above-named companies on the day they went into liquidation. I In2361264 the High Court of Justice, Chancery Division give notice that it is my intention to act in one or more of the ways Companies CourtNo 4185 of 2015 specified in Section 216(3) of the INSOLVENCY ACT 1986 in LONGCROSS GROUP LIMITED connection with, or for the purposes of, the carrying on of the whole (Company Number 03375630) or substantially the whole of the business of the insolvent companies Nature of Business: Management of construction projects under the following names: Registered office: 107 Hindes Road, Harrow, Middlesex, HA1 1RU Tony Lutwyche Ltd; Lutwyche Workshop Ltd; Lutwyche Bespoke Ltd; Principal trading address: Ashworth House, The Street, Ashtead, Lutwyche Bespoke Property Ltd; Lutwyche Retail Ltd and Lutwyche Surrey Wholesale Ltd (2361231) Date of Appointment: 29 June 2015 Lee Anthony Manning and Matthew David Smith (IP Nos 006477 and 009640), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London RULE2361235 4.228 OF THE INSOLVENCY RULES 1986 EC4A 3WA For further details contact: Mithila Vararajan, Email: NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE [email protected] Tel: +44 20 7303 8331 (2361264) RE-USE OF A PROHIBITED NAME RICHARD LARRINGTON LIMITED 02706072 In2361275 the High Court of Justice (Chancery Division) On 25th June 2015 Richard Larrington Limited entered into No 4363 of 2015 administration. I, Richard Larrington of Witham View, Fenside Road, NWE. (MARLOW) LIMITED Boston, , PE21 8LA was a Director of Richard Larrington (Company Number 04213160) Limited during the 12 months ending with the day before it entered Trading Name: Uxbridge 003 Limited administration. Pursuant to rule 4.228 of the Insolvency Rules 1986, I Registered office: 25 Farringdon Street, London EC4A 4AB give notice that it is my intention to act in one or more of the ways Principal trading address: 2nd Floor, 145-157 St John Street, London specified in Section 216(3) of the INSOLVENCY ACT 1986 in EC1V 4PY connection with, or for the purposes of, the carrying on of the whole Nature of Business: Land and property or substantially the whole of the business of the insolvent company Date of Appointment: 24 June 2015 under the following name: Agricultural Machinery Sales Limited Phillip Rodney Sykes and Matthew Robert Haw (IP Nos 6119 and trading as Larrington Trailers (registered company number 06918139) 9627) both of Baker Tilly Restructuring and Recovery LLP, 25 and/or Larrington Trailers Limited (registered company number Farringdon Street, London EC4A 4AB. 07310818). Further information about this case is available from Bill Beach at the 26 June 2015 (2361235) offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 8000. (2361275)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS In2361249 the High Court of Justice Bristol District RegistryNo 267 of 2015 2361251In the High Court of Justice, Chancery Division TITAN LADDERS LIMITED Manchester District RegistryNo 2478 of 2015 (Company Number 03997210) AFTER CARE SOBER SOLUTIONS Registered office: c/o Mazars LLP, Clifton Down House, Beaufort (Company Number 07720031) Buildings, Clifton Down, Bristol BS8 4AN Registered office: c/o Refresh Recovery Limited, West Lancashire Principal trading address: 191-201 Mendip Road, Yatton, Bristol Investment Centre, Maple View, White Moss Business Park, BS49 4ET Skelmersdale, Lancashire, WN8 9TG NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be Principal trading address: Former Redcliffe Care Home, Hilton Lane, held at Engineers’ House, The Promenade, Clifton Down, Bristol BS8 Prestwich, Greater Manchester, M25 9SA 3NB on 17 July 2015 at 10.30 am, for the purpose of considering the Notice is hereby given by Gordon Craig (IP No 7983) of Refresh administrators’ statement of proposals and to consider establishing a Recovery Limited, West Lancashire Investment Centre, Maple View, creditors committee. If no creditors’ committee is formed a resolution White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG the may be taken to fix the basis of the administrators’ remuneration. A administrator, that an initial meeting of creditors of After Care Sober proxy form should be completed and returned to the Joint Solutions is to be held by correspondence pursuant to Paragraph 58 Administrators by the date of the meeting if you cannot attend and of Schedule B1 to the Insolvency Act 1986. The meeting is an initial wish to be represented. Under Rule 2.38 of the Insolvency Rules creditors’ meeting under paragraph 51 of Schedule B1 to the 1986, a person is entitled to vote only if he has given to the Joint Insolvency Act 1986. In order for votes to be counted, Creditors must Administrators at Mazars LLP, Clifton Down House, Beaufort supply to my office a completed Form 2.25B with written evidence of Buildings, Clifton Down, Bristol BS8 4AN not later than 12.00 noon on their claim by 12.00 noon on 16 July 2015. Any creditor who has not the business day before the day fixed for the meeting, details in received Form 2.25B can obtain a copy from my office address. Date writing of the debt which he claims to be due to him from the of Appointment: 12 May 2015 Company, and the said claim has been duly admitted under Rule 2.38 For further details contact: Lisa Ion, Email: [email protected] Tel: or 2.39. 01695 711200Fax: 01695 711220 Timothy Colin Hamilton Ball (IP Number 8018) of Mazars LLP, Clifton Gordon Craig, Administrator Down House, Beaufort Buildings, Clifton Down, Bristol BS8 4AN and 29 June 2015 (2361251) Roderick John Weston (IP Number 8730) of Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD were appointed Joint Administrators of the Company on 2 June 2015. Further In2361233 the County Court at Isle of Wight Combined Court information is available from Stuart Webb on 0117 9734481. 29 of 2015 Timothy Colin Hamilton Ball and Roderick John Weston, Joint SWIMEX LIMITED Administrators (2361249) (Company Number 05344569) Trading Name: Swimex Registered office: Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, In2361225 the High Court of Justice (Chancery Division) Peterborough PE7 8HP. Former Registered Office: Pyle House, 137 Companies Court No 5607 of 2014 Pyle Street, Newport, Isle of Wight PO30 1JW WELLMAN FURNACES AND PROCESS ENGINEERING LIMITED Principal trading address: Office 2, The Courthouse, Mill Road, (Company Number 01235902) Oundle, Peterborough PE8 4BW Notice is hereby given by Anthony Hyams and Lloyd Hinton of Insolve Notice is hereby given by Michael James Gregson (IP No. 9339) of Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough 0AH that a meeting of creditors of Wellman Furnaces and Process PE7 8HP, appointed as Administrator of Swimex Limited (“the Engineering Limited, 4th Floor Allan House, 10 John Princes Street, Company”) on 20th May 2015. London W1G 0AH is to be held at Hilton Hotel Coventry, Paradise An initial meeting of creditors of the Company is to be held at Bulley Way, Walsgrave Triangle, Coventry CV2 2ST on Tuesday 14 July 2015 Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP at 11.45 am. on Thursday 16th July 2015 at 10.30 am. The meeting is: The meeting is being convened by the Administrator pursuant to a creditors’ meeting under paragraph 62 of Schedule B1 of THE Paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986. The INSOLVENCY ACT 1986 to consider the following resolutions: purpose of the meeting is to consider the Administrator’s Statement 1. Consideration of the establishment of a Creditors Committee, and if of Proposals, and to resolve whether pre-Administration costs are be such Committee is formed, to authorise that Committee to sanction paid as an expense of the Administration, and, if creditors think fit, to any proposed act on the part of the Joint Administrators as they may establish a creditors’ committee. require and the payment of their remuneration without the need to Any creditor entitled to attend and vote at the meeting is entitled to do report to a further meeting of creditors. so either in person or by proxy. If you cannot attend and wish to be 2. In the absence of a Creditors Committee being formed, approval represented, a completed proxy form must be lodged with the that the Joint Administrators are remunerated on the basis of their Administrator at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, time costs in respect of time properly spent by them and their team in Peterborough PE7 8HP by the date of the meeting. dealing with all relevant issues of the Administration as per this firm’s Pursuant to Rule 2.38 of the INSOLVENCY RULES 1986, in order to charging rates set out in this firm’s Charging and Disbursements be entitled to vote at the meeting, creditors must lodge details of their Policy. claim in writing with the Administrators at Bulley Davey, 4 Cyrus Way, 3. In the absence of a Creditors Committee being formed, approval Cygnet Park, Hampton, Peterborough PE7 8HP not later than 12.00 that the Joint Administrators are authorised to recover all noon on the business day before the day fixed for the meeting. disbursements including Category 2 disbursements as defined by SIP Secured creditors (unless they surrender their security) should also 9. include a statement giving details of their security, the date(s) on The following consent is also being sought which it was given and the estimated value at which it is assessed. 1. That the Administration be extended for a period of 12 months to 6 Any person who requires further information may contact the August 2016 and that upon the creditors consenting to an extension, Administrator by telephone on 01733 569494. Alternatively enquiries Form 2.31B is filed with the Registrar of Companies and the High can be made to James Arnott by e-mail at Courts of Justice, Chancery Division. [email protected] or by telephone on 01733 569494 We invite you to attend the above meeting. Michael James Gregson , Administrator A proxy form is available which should be completed and returned to 29 June 2015 (2361233) us at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH by 1200 hours on the business day before the day fixed for the Meeting should you wish to attend or if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must also give to us, not later than 1200 hours on the business day before the day fixed for the Meeting, details in writing of your claim.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 17 COMPANIES

Joint administrator 3. In the absence of a Creditors Committee being formed, approval 25 June 2015 (2361225) that the Joint Administrators are authorised to recover all disbursements including Category 2 disbursements as defined by SIP 9. 2361226In the High Court of Justice (Chancery Division) The following consent is also being sought Companies Court No 5604 of 2014 1. That the Administration be extended for a period of 12 months to 6 WELLMAN THERMAL SERVICES LIMITED August 2016 and that upon the creditors consenting to an extension, (Company Number 06916473) Form 2.31B is filed with the Registrar of Companies and the High Notice is hereby given by Anthony Hyams and Lloyd Hinton of Insolve Courts of Justice, Chancery Division. Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G We invite you to attend the above meeting. 0AH that a meeting of creditors of Wellman Thermal Services Limited, A proxy form is available which should be completed and returned to 4th Floor Allan House, 10 John Princes Street, London W1G 0AH is to us at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, be held at Hilton Hotel Coventry, Paradise Way, Walsgrave Triangle, London W1G 0AH by 1200 hours on the business day before the day Coventry CV2 2ST on Tuesday 14 July 2015 at 12.15 pm. fixed for the Meeting should you wish to attend or if you cannot The meeting is: attend and wish to be represented. a creditors’ meeting under paragraph 62 of Schedule B1 of THE In order to be entitled to vote under Rule 2.38 at the Meeting you INSOLVENCY ACT 1986 to consider the following resolutions: must also give to us, not later than 1200 hours on the business day 1. Consideration of the establishment of a Creditors Committee, and if before the day fixed for the Meeting, details in writing of your claim. such Committee is formed, to authorise that Committee to sanction Joint administrator any proposed act on the part of the Joint Administrators as they may 25 June 2015 (2361227) require and the payment of their remuneration without the need to report to a further meeting of creditors. 2. In the absence of a Creditors Committee being formed, approval that the Joint Administrators are remunerated on the basis of their Creditors' voluntary liquidation time costs in respect of time properly spent by them and their team in dealing with all relevant issues of the Administration as per this firm’s APPOINTMENT OF LIQUIDATORS charging rates set out in this firm’s Charging and Disbursements Policy. Company2361423 Number: 07106328 3. In the absence of a Creditors Committee being formed, approval Name of Company: 1ST PLACE RECRUITMENT LIMITED that the Joint Administrators are authorised to recover all Nature of Business: Temporary Employment Agency Activities disbursements including Category 2 disbursements as defined by SIP Type of Liquidation: Creditors 9. Registered office: 1 Peach Street, Wokingham, Berkshire, RG40 1XJ The following consent is also being sought Principal trading address: Berkshire House, 252-256 Kings Road, 1. That the Administration be extended for a period of 12 months to 6 Reading, RG1 4HP August 2016 and that upon the creditors consenting to an extension, Kelly Burton and Robert Neil Dymond, both of Wilson Field Limited, Form 2.31B is filed with the Registrar of Companies and the High The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Courts of Justice, Chancery Division. Office Holder Numbers: 11750 and 10430. We invite you to attend the above meeting. For further details contact: The Joint Liquidators, Tel: 0114 235 6780. A proxy form is available which should be completed and returned to Alternative contact: Megan Campbell. us at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Date of Appointment: 26 June 2015 London W1G 0AH by 1200 hours on the business day before the day By whom Appointed: Members and Creditors (2361423) fixed for the Meeting should you wish to attend or if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you 2361385Company Number: 05144596 must also give to us, not later than 1200 hours on the business day Name of Company: ACESERVE LIMITED before the day fixed for the Meeting, details in writing of your claim. Nature of Business: Engineering Consultancy Services Joint administrator Type of Liquidation: Creditors Voluntary Liquidation 25 June 2015 (2361226) Registered office: 140 Buckingham Palace Road, London SW1W 9SA Principal trading address: 10 Golders Gardens, Golders Green, London NW11 9BT 2361227In the High Court of Justice (Chancery Division) Nimish Chandrakant Patel of Re10 (London) Limited, Albemarle Companies Court No 5606 of 2014 House, 1 Albemarle Street, London W1S 4HA WELLMAN THERMAL SYSTEMS LTD Office Holder Number: 8679. (Company Number 006433472) Date of Appointment: 30 June 2015 Notice is hereby given by Anthony Hyams and Lloyd Hinton of Insolve By whom Appointed: Members and Creditors Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G Further information about this case is available from Khushbu Trivedi 0AH that a meeting of creditors of Wellman Thermal Services Limited, at the offices of Re10 (London) Limited on 020 7355 6161 or at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH is to [email protected] (2361385) be held at Hilton Hotel Coventry, Paradise Way, Walsgrave Triangle, Coventry CV2 2ST on Tuesday 14 July 2015 at 11.15 am. The meeting is: Company2361426 Number: 08751399 a creditors’ meeting under paragraph 62 of Schedule B1 of THE Name of Company: ALUMINIUM TOWERS AND LIGHT ACCESS INSOLVENCY ACT 1986 to consider the following resolutions: SPECIALISTS HIRE AND SALES LIMITED 1. Consideration of the establishment of a Creditors Committee, and if Trading Name: Atlas Hire & Sales such Committee is formed, to authorise that Committee to sanction Nature of Business: Renting and leasing of construction and civil any proposed act on the part of the Joint Administrators as they may engineering machinery and equipment require and the payment of their remuneration without the need to Type of Liquidation: Creditors report to a further meeting of creditors. Registered office: Arundel House, 1 Amberley Court, Whitworth Road, 2. In the absence of a Creditors Committee being formed, approval Crawley, West , RH11 7XL that the Joint Administrators are remunerated on the basis of their Principal trading address: Unit 19 Firsland Park Estate, Albourne time costs in respect of time properly spent by them and their team in Road, Albourne, Hassocks, West Sussex, BN6 9JJ dealing with all relevant issues of the Administration as per this firm’s Andrew Pear and Michael Solomons, both of BM Advisory, Arundel charging rates set out in this firm’s Charging and Disbursements House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Policy. RH11 7XL. Office Holder Numbers: 9016 and 9043. For further details contact: Andrew Pear, Michael Solomons or Sue Markham on tel: 01293 452844.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 25 June 2015 Company2361404 Number: 06317231 By whom Appointed: Members and Creditors (2361426) Name of Company: DMT MACHINE TOOLS SALES LIMITED Nature of Business: Sale of machine tools Type of Liquidation: Creditors 2361392Company Number: 06205620 Registered office: Old Hall House, Church Lane, Mavesyn Ridware, Name of Company: BEAUCHAMP UK ESTATES LIMITED Rugeley, Staffs, WS15 3QD Nature of Business: Property Investment Principal trading address: Old Hall House, Church Lane, Mavesyn Type of Liquidation: Creditors Ridware, Rugeley, Staffs, WS15 3QD Registered office: Hyde House The Hyde, Edgeware Road, London, Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, NW9 6LA Walsall, West Midlands, WS1 1QL. Principal trading address: Prince of Wales House, 3 Bluecoats Office Holder Number: 8202. Avenue, Hertford, SG14 1PB For further details contact: Timothy Frank Corfield on email: Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, [email protected], Telephone 01922 722205, Armitage Road, London, NW11 8RQ. Date of Appointment: 26 June 2015 Office Holder Number: 006029. By whom Appointed: Members and Creditors (2361404) For further information contact: P Housden on tel: 020 8731 6807 or email: [email protected]. Date of Appointment: 26 June 2015 Name2361410 of Company: ECLIPSE EDUCATION CONSULTING LIMITED By whom Appointed: Members and Creditors (2361392) Company Number: 07082592 Trading name/style: Eclipse Education Consulting Limited Registered office: 72 Lairgate, Beverley HU17 8EU Company2361387 Number: 08812119 Principal trading address: 107 West Ella Road, Kirk Ella HU10 7QS Name of Company: BRADLEY DEAN PUB COMPANY LIMITED Nature of Business: Education Consultants Trading Name: The Greyhound Inn Type of Liquidation: Creditors Nature of Business: Public houses and bars John William Butler and Andrew James Nichols of Redman Nichols Type of Liquidation: Creditors Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Registered office: Langley House, Park Road, East Finchley, London 257788 N2 8EY Office Holder Numbers: 9591 and 8367. Principal trading address: The Greyhound Inn, 30 Rock Hill, Date of Appointment: 24 June 2015 Bromsgrove, Worcestershire, B61 7LR By whom Appointed: Members and Creditors (2361410) Alan S Bradstock, of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY. Office Holder Number: 005956. Company2361534 Number: 04597608 For further details contact: Alan S Bradstock, Tel: 020 8444 2000 Name of Company: ECT VAT SERVICES LTD Alternative person to contact with enquiries about the case: Navjeet Nature of Business: Financial Services Mann. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 24 June 2015 Registered office: Kay Johnson Gee Corporate Recovery Limited, By whom Appointed: Members and Creditors (2361387) Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ Principal trading address: 2 Dene Road, Stourbridge, West Midlands DY8 2BA Company2361455 Number: 07494174 Peter James Anderson and Alan Fallows of Kay Johnson Gee Name of Company: COZY KITCHEN LIMITED Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Trading Name: Abbeville Road Kitchen Manchester M3 5EQ Nature of Business: Restaurant Office Holder Numbers: 15336 and 9567. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 26 June 2015 Registered office: 24 Conduit Place, London W2 1EP By whom Appointed: Members and Creditors Principal trading address: 47 Abbeville Road, London SW4 9JX Further information about this case is available from Scott Gavin at Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 Conduit Place, London W2 1EP 832 6221. (2361534) Office Holder Numbers: 2294 and 9540. Date of Appointment: 29 June 2015 By whom Appointed: Members and Creditors Company2361383 Number: 03329164 Further information about this case is available from Simon Killick at Name of Company: EUROPEAN STOCK SOLUTIONS LIMITED the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Nature of Business: Stock Clearence [email protected] (2361455) Type of Liquidation: Creditors Registered office: 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR Name2361384 of Company: DCF HOLDINGS LIMITED Principal trading address: European House, 5 Waterside Road, Company Number: 04974824 Stourton, Leeds, LE10 1TW Nature of Business: Management of real estate Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, 2 Axon, Type of Liquidation: Creditors Commerce Road, Lynchwood, Peterborough PE2 6LR and Ian Registered office: 89 Green Lane, Ecclesfield, Sheffield, S35 9WY Robert, of Kingston Smith & Partners LLP, Devonshire House, 60 Principal trading address: Heritage House, Heritage Court, Goswell Road, London, EC1M 7AD. Hemingfield, Barnsley, S73 0HZ Office Holder Numbers: 8879 and 8706. Christopher Brown, Hart Shaw LLP, Europa Link, Sheffield Business In the event of any questions regarding the above please contact Park, Sheffield, S9 1XU, Tel. 01142518850 email: Graham Stuart Wolloff on tel: 01733 235253. [email protected]. Date of Appointment: 26 June 2015 Emma Legdon, Hart Shaw LLP, Europa Link, Sheffield Business Park, By whom Appointed: Members and Creditors (2361383) Sheffield, S9 1XU, Tel. 01142518850 email: [email protected] Office Holder Numbers: 8973 and 10754. Office Holder Number: 10754. Date of Appointment: 15 June 2015 By whom Appointed: Members and Creditors (2361384)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 19 COMPANIES

Company2361573 Number: 05264102 Company2361402 Number: 07480542 Name of Company: FBIT LIMITED Name of Company: GMA 001 LIMITED Nature of Business: IT Services Previous Name of Company: GAG318 Limited Type of Liquidation: Creditors Nature of Business: Services activities Registered office: Justin Plaza 3, Grosvenor Suite, 341 London Road, Type of Liquidation: Creditors Mitcham, CR4 4BE Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Principal trading address: 10 Augustus Court, Augustus Road, Leighton Buzzard, LU7 0JL London, SW19 6NA Principal trading address: Berkshire House, 252 - 256 Kings Road, Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Reading, RG1 4HP Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Joanne Wright and Gemma Louise Roberts, both of Wilson Field 4LA. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Office Holder Number: 6212. 9PS. Further details contact: Email: [email protected], Tel: 020 8661 Office Holder Numbers: 15550 and 9701. 7878. Alternative contact: Philippa Drewitt Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Date of Appointment: 25 June 2015 Alternative contact: Megan Campbell. By whom Appointed: Members and Creditors (2361573) Date of Appointment: 26 June 2015 By whom Appointed: Members and Creditors (2361402)

2361398Company Number: 07805606 Name of Company: FISHER STREET SOCIAL CLUB LIMITED Company2361496 Number: 07480570 Nature of Business: Working Mens Club Name of Company: GMA 003 LIMITED Type of Liquidation: Creditors Voluntary Liquidation Previous Name of Company: GAG320 Limited Registered office: c/o Seneca Insolvency Practitioners, Speedwell Nature of Business: Services Activities Mill, Old Coach Road, Tansley, Matlock DE4 5FY Type of Liquidation: Creditors Principal trading address: Fisher Street, Carlisle, Cumbria Registered office: 12 Liscombe West, Liscombe Park, Soulbury, John David Hedger of Seneca Insolvency Practitioners, Speedwell Leighton Buzzard LU7 0LJ Mill, Old Coach Road, Tansley, Matlock DE4 5FY Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, Office Holder Number: 9601. Watford, WD25 7GS Date of Appointment: 26 June 2015 Joanne Wright and Gemma Louise Roberts, both of Wilson Field By whom Appointed: Members and confirmed by Creditors Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Further information about this case is available from Sarah Gill at the 9PS. offices of Seneca Insolvency Practitioners on 01629 761 700. Office Holder Numbers: 15550 and 9701. (2361398) For further details contact: The Joint Liquidators, Tel: 0114 2356780 Alternative contact: Megan Campbell Company2361396 Number: 07487366 Date of Appointment: 26 June 2015 Name of Company: FPS INVOICING LIMITED By whom Appointed: Members and Creditors (2361496) Previous Name of Company: Gam Associates Limited Nature of Business: Combined Office Administrative Services Type of Liquidation: Creditors Company2361389 Number: 07480576 Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Name of Company: GMA 004 LIMITED Leighton Buzzard LU7 0JL Previous Name of Company: GAG321 Limited Principal trading address: York House, 4th Floor, 207-221 Pentonville Nature of Business: Service activities Road, London, N1 9UZ Type of Liquidation: Creditors Joanne Wright and Gemma Louise Roberts, both of Wilson Field Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Leighton Buzzard 9PS. Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, Office Holder Numbers: 15550 and 9701. Watford, WD25 7GS Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Joanne Wright and Gemma Louise Roberts, both of Wilson Field Alternative contact: Megan Campbell. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Date of Appointment: 26 June 2015 9PS. By whom Appointed: Members and Creditors (2361396) Office Holder Numbers: 15550 and 9701. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Megan Campbell. Company2361422 Number: 08176804 Date of Appointment: 26 June 2015 Name of Company: GLENVILLE INNS LTD By whom Appointed: Members and Creditors (2361389) Trading Name: The Cock Inn Nature of Business: Public house and bar Type of Liquidation: Creditors Company2361397 Number: 07480618 Registered office: 8 Snobnall Road, Burton on Trent, Staffordshire, Name of Company: GMA 005 LIMITED DE14 2BA Previous Name of Company: GAG322 Limited Principal trading address: The Cock Inn, Station Road, Stowe by Nature of Business: Service Activities Chartley, ST18 0LF Type of Liquidation: Creditors Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Walsall, West Midlands, WS1 1QL. Leighton Buzzard, LU7 0JL Office Holder Number: 8202. Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, Further details contact: Timothy Frank Corfield, Email: Watford, WD25 7GS [email protected], Telephone 01922 722205 Joanne Wright and Gemma Louise Roberts, both of Wilson Field Date of Appointment: 29 June 2015 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 By whom Appointed: Members and Creditors (2361422) 9PS. Office Holder Numbers: 15550 and 9701. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Rebecca Powell. Date of Appointment: 26 June 2015 By whom Appointed: Members and Creditors (2361397)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

2361409Company Number: 07480580 Name2361399 of Company: J S FRASER (OXFORD) LIMITED Name of Company: GMA 006 LIMITED Company Number: 02670225 Previous Name of Company: GAG323 Limited Registered office: 264 Banbury Road, Oxford OX2 7DY Nature of Business: Business Support Services Nature of Business: Manufacture of Motor Vehicles Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Clive Everitt, Shaw Gibbs ICRS LLP, 264 Banbury Road, Oxford OX2 Leighton Buzzard, LU7 0JL 7DY, tel: 01865 292200 or email: [email protected] Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, Office Holder Number: 007828. Watford, WD25 7GS Date of Appointment: 18 June 2015 Joanne Wright and Gemma Louise Roberts, both of Wilson Field By whom Appointed: Order of the Court Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Alternative contact for enquiries on these proceedings: Alan Hands, 9PS. tel: 01865 292283, email: [email protected]. (2361399) Office Holder Numbers: 15550 and 9701. For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Rebecca Powell. Company2361393 Number: 09116302 Date of Appointment: 26 June 2015 Name of Company: MACK SOLUTIONS LIMITED By whom Appointed: Members and Creditors (2361409) Nature of Business: Sub-contractor supplier of labour Type of Liquidation: Creditors Voluntary Liquidation Registered office: 23 Hugh Road, Smethwick, West Midlands B67 2361390Company Number: 07480600 7JU Name of Company: GMA 008 LIMITED Principal trading address: 23 Hugh Road, Smethwick, West Midlands Previous Name of Company: GAG325 Limited B67 7JU Nature of Business: Business services activities Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 Type of Liquidation: Creditors 7UQ Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Office Holder Number: 9602. Leighton Buzzard, LU7 0JL Date of Appointment: 30 June 2015 Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, By whom Appointed: Members and Creditors Watford, WD25 7GS Further information about this case is available from Vincent Sweeney Joanne Wright and Gemma Louise Roberts, both of Wilson Field at the offices of Cobalt on 0121 647 7380 (2361393) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 15550 and 9701. Company2361400 Number: 08411095 Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Name of Company: NOT JUST ANOTHER CARE COMPANY Alternative contact: Rebecca Powell LIMITED Date of Appointment: 26 June 2015 Trading Name: Wealdcare Care & Rehabilitation Services By whom Appointed: Members and Creditors (2361390) Previous Name of Company: Weald Care Limited Nature of Business: Residential Nursing Care Facilities Type of Liquidation: Creditors Company2361425 Number: 07283515 Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Name of Company: GODWIT INNS LTD Crawley, West Sussex RH11 7XL Trading Name: The Crown Inn Principal trading address: PM House, Riverway Estate, Old Nature of Business: Hotels Portsmouth Road, Guildford, GU3 1LZ Type of Liquidation: Creditors Andrew Pear and Michael Solomons, both of BM Advisory, Arundel Registered office: 23-24 Westminster Buildings, Theatre Square, House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Nottingham, NG1 6LG RH11 7XL. Principal trading address: Riggs Lane, Marston Montgomery, Office Holder Numbers: 9016 and 9043. Ashbourne, DE6 2FF For further details contact: The Joint Liquidators, or Sue Markham, Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Tel: 01293 452844. Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Date of Appointment: 25 June 2015 Office Holder Number: 9659. By whom Appointed: Members and Creditors (2361400) For further details contact: Tel: 0115 871 2940 Date of Appointment: 26 June 2015 By whom Appointed: Creditors (2361425) Company2361406 Number: 05687654 Name of Company: OCM CAPITAL MARKETS LIMITED Nature of Business: Cash Equity Trading Company2361388 Number: 08504126 Type of Liquidation: Creditors Name of Company: INAVISION BUILDING SERVICES LIMITED Registered office: 13 Hanover Square, London, W1S 1HL Nature of Business: Building services Principal trading address: 13 Hanover Square, London, W1S 1HL Type of Liquidation: Creditors Voluntary Liquidation David Harry Gilbert and Danny Dartnaill, both of BDO LLP, 55 Baker Registered office: Kay Johnson Gee Corporate Recovery Limited, 201 Street, London, W1U 7EU. Chapel Street, Salford, Manchester M3 5EQ Office Holder Numbers: 2376 and 10110. Principal trading address: 9 Fern Crescent, Congleton, Cheshire For further details contact: David Harry Gilbert or Danny Dartnell on CW12 3HF email: [email protected] 00182973. Alternative contact: Martin Peter James Anderson and Alan Fallows of Kay Johnson Gee Woodhall, Telephone: 0118 925 4400. Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Date of Appointment: 21 December 2012 Manchester M3 5EQ By whom Appointed: Members and Creditors 21 December 2012 and Office Holder Numbers: 15336 and 9567. reinstated by the Court on 5 June 2015 (2361406) Date of Appointment: 26 June 2015 By whom Appointed: Members and Creditors Further information about this case is available from Elizabeth Gaunt at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. (2361388)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 21 COMPANIES

Company2361403 Number: 07198612 Office Holder Number: 9067. Name of Company: PST ACCELERATOR LIMITED Date of Appointment: 30 June 2015 Nature of Business: IT Consultancy By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from D Leigh at the Registered office: Pinnacle House, 17-25 Hartfield Road, London, offices of Sinclair Harris on 020 8203 3344. (2361401) SW19 3SE Principal trading address: Pinnacle House, 17-25 Hartfield Road, London, SW19 3SE Name2361424 of Company: SURECLOSE LIMITED Andrew Pear and Michael Solomons, both of BM Advisory, Arundel Company Number: 07414369 House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex Trading Name: CDWM Limited RH11 7XL. Registered office: Swan House, Queens Road, Brentwood, Essex Office Holder Numbers: 9016 and 9043. Nature of Business: Manufacture of doors and windows of metal For further details contact: The Joint Liquidators, or Cindy Field, Tel: Type of Liquidation: Creditors 01293 452844. Stephen John Evans, Antony Batty & Company LLP, Swan House, 9 Date of Appointment: 25 June 2015 Queens Road, Brentwood, Essex CM14 4HE, tel: 01277 230347, fax: By whom Appointed: Members and Creditors (2361403) 01277 215053, email: [email protected]. Office Holder Number: 8759. Date of Appointment: 26 June 2015 2361421Company Number: 01956642 By whom Appointed: Members and Creditors Name of Company: R. & S. TRADERS LIMITED Caroline March (2361424) Nature of Business: Steel Retailing & Stockholding Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP Company2361420 Number: 215527743 Principal trading address: Unit 6B Wellington Industrial Estate, Bean Name of Company: SUTTON PARK GOLF CLUB Road, Coseley, West Midlands, WV14 9EE Nature of Business: Members Club Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Type of Liquidation: Creditors Birmingham B3 1UP. Registered office: Salthouse Road, Hull, HU8 9HF Office Holder Number: 8834. Principal trading address: Salthouse Road, Hull, HU8 9HF For further details contact: Ashley Millensted on email: Andrew Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina [email protected] or on tel: 0121 236 6001. Court, Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Date of Appointment: 25 June 2015 Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, By whom Appointed: Creditors (2361421) Leeds, LS1 2HJ. Office Holder Numbers: 009581 and 007851. Any person who requires further information may contact the Joint Name2361395 of Company: RAMTEC ENGINEERING LIMITED Liquidator by telephone on 01482 483060. Alternatively enquiries can Company Number: 06959534 be made to Frazer Ulrick by email at frazer.ulrick@begbies- Trading name/style: Ramtec Engineering Limited traynor.com or by telephone on 01482 483060 Registered office: Princes House, Wright Street, Hull HU2 8HX Date of Appointment: 22 June 2015 Principal trading address: Cobweb Cottage, Ferry Lane, Woodmansey By whom Appointed: Members and Creditors (2361420) HU17 0SE Nature of Business: Education Consultants Type of Liquidation: Creditors Company2361429 Number: 07804695 John William Butler and Andrew James Nichols of Redman Nichols Name of Company: T J BLACKWELL STAIRCASES LIMITED Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 Nature of Business: Staircase Manufacturer 257788 Type of Liquidation: Creditors Voluntary Liquidation Office Holder Numbers: 9591 and 8367. Registered office: 1 Vicarage Lane, Stratford, Essex E15 4HF Date of Appointment: 23 June 2015 Principal trading address: Unit 5, Shaftsbury Farm, Lydnesey Street, By whom Appointed: Members and Creditors (2361395) Epping CM16 6RE Andrew Dix of LB Insolvency Solutions Ltd, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW Company2361394 Number: 06428136 Office Holder Number: 9327. Name of Company: RED ALERT AGENCIES LIMITED Date of Appointment: 30 June 2015 Nature of Business: Wholesale of clothing and footwear By whom Appointed: Creditors Type of Liquidation: Creditors Further information about this case is available from Chris Bray at the Registered office: c/o Cowgill Holloway Business Recovery LLP, offices of LB Insolvency Solutions Ltd on 01245 254 791 or at Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR [email protected] (2361429) Principal trading address: 70 Port Street, Manchester, M1 2EG Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Company2361407 Number: 09062402 Bolton, BL1 4QR. Name of Company: THE POLY BAG SHOP LIMITED Office Holder Numbers: 009496 and 013152. Nature of Business: Polythene packaging & supply For further details contact: Tanya Lemon, Email: Type of Liquidation: Creditors Voluntary Liquidation [email protected] Tel: 0161 827 1200 Registered office: 48 High Holme Road, Louth LN11 0EY Date of Appointment: 25 June 2015 Principal trading address: 48 High Holme Road, Louth LN11 0EY By whom Appointed: Members and Creditors (2361394) Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS Office Holder Number: 9739. Company2361401 Number: 07712299 Date of Appointment: 25 June 2015 Name of Company: ROMULUS MANAGEMENT CONSULTANCY By whom Appointed: Members and Creditors LIMITED Further information about this case is available from the offices of Nature of Business: Management Consultancy Heath Clark Limited at [email protected] or Type of Liquidation: Creditors Voluntary Liquidation [email protected] (2361407) Registered office: 923 Finchley Road, London NW11 7PE Principal trading address: Northwood, Bywood Close, Kenley, Surrey CR8 5LS Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2361446 Number: 05009150 FINAL MEETINGS Name of Company: TROJAN SOLUTIONS LTD Nature of Business: Information Technology ATHENA2361490 FOODS LIMITED Type of Liquidation: Creditors Voluntary Liquidation (Company Number 06997742) Registered office: Unit 2, Illuma House, Gelders Hall Road, Shepshed, Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 Leicestershire LE12 9NH 9AA Principal trading address: Unit 2, Illuma House, Gelders Hall Road, Principal trading address: 157 The Broadway, Southall, Middlesex, Shepshed, Leicestershire LE12 9NH UB1 1LP Steven John Currie and Gary Paul Shankland of Begbies Traynor Date of Appointment: 11 December 2013 (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke NOTICE IS HEREBY GIVEN that a final meeting of the members of on Trent, Staffordshire ST3 6HP Athena Foods Limited will be held at 3:00 pm on 28 August 2015, to Office Holder Numbers: 9675 and 9587. be followed at 3:15 pm on the same day by a meeting of the creditors Date of Appointment: 25 June 2015 of the company. The meetings will be held at Hayes House, 6 Hayes By whom Appointed: Creditors Road, Bromley, Kent, BR2 9AA. Further information about this case is available from Lisa Jackson at The meetings are called pursuant to Section 106 of the INSOLVENCY the offices of Begbies Traynor (Central) LLP on 01782 394 500 or at ACT 1986 for the purpose of receiving an account from the Liquidator [email protected]. (2361446) explaining the 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 2361432Company Number: 08954016 is entitled to appoint a proxy to attend and vote instead of him. A Name of Company: TROJAN TECHNOLOGY (HOLDINGS) LIMITED proxy need not be a member or creditor. Nature of Business: Information Technology The following resolutions will be considered at the creditors’ meeting: Type of Liquidation: Creditors Voluntary Liquidation 1. That the Liquidator’s final report and receipts and payments Registered office: Unit 2, Illuma House, Gelders Hall Road, Shepshed, account be approved. Leicestershire LE12 9NH 2. That the Liquidator receives his/her release. Principal trading address: Unit 2, Illuma House, Gelders Hall Road, Proxies to be used at the meetings must be returned to the offices of Shepshed, Leicestershire LE12 9NH RJC Financial Management Limited, Hayes House, 6 Hayes Road, Steven John Currie and Gary Paul Shankland of Begbies Traynor Bromley, Kent, BR2 9AA no later than 12 noon on the working day (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke immediately before the meetings. on Trent, Staffordshire ST3 6HP Robert Cundy, Liquidator Office Holder Numbers: 9675 and 9587. 30 June 2015 Date of Appointment: 25 June 2015 Names of Insolvency Practitioners calling the meetings: Robert Cundy By whom Appointed: Creditors Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, Further information about this case is available from Lisa Jackson at Bromley, Kent, BR2 9AA the offices of Begbies Traynor (Central) LLP on 01782 394 500 or at IP Numbers: 9495 [email protected] (2361432) Contact Name: Chloe Fortucci Email Address: [email protected] Telephone Number: 020 8315 7430 (2361490) Company2361535 Number: 06221312 Name of Company: WMACTIVE LIMITED Nature of Business: Amusement and recreation activities B2361452 & S INSULATIONS LTD Type of Liquidation: Creditors (Company Number 05145642) Registered office: The Watermark, Cerney Wick Lane, South Cerney, Registered office: Hawkins and Company, 5 The Old Parsonage, Cirencester, Gloucestershire, GL7 5LW Redcroft, Redhill, North Somerset, BS40 5SL Principal trading address: Cerney Wick Lane, South Cerney, Principal trading address: 25 Barnes Wallis Road, Fareham, Cirencester, Gloucestershire, GL7 5LW Hampshire, PO15 5TT C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Notice is hereby given that the Liquidator has summoned final Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. meetings of the Company’s members and creditors under Section Office Holder Numbers: 9556 and 8262. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For further details contact: C A Beighton and P D Masters, Email: before them an account of the Liquidator’s acts and dealings and of [email protected] or telephone: 0121 200 2111. the conduct of the winding up, hearing any explanations that maybe Date of Appointment: 25 June 2015 given by the Liquidator, and passing a resolution granting the release By whom Appointed: Creditors (2361535) of the Liquidator. The meetings will be held at Hawkins and Company, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL on 04 September 2015 at 11.00 am (members) and 11.30 am Company2361451 Number: 05995687 (creditors). In order to be entitled to vote at the meetings, members Name of Company: YORKSHIRE CURTAIN SIDER LTD and creditors must lodge their proxies with the Liquidator at Hawkins Nature of Business: Manufacturer of transport equipment and Company, 5 The Old Parsonage, Redcroft, Redhill, North Type of Liquidation: Creditors Voluntary Liquidation Somerset, BS40 5SL by no later than 12.00 noon on the business day Registered office: 10 Wains Road, Dringhouses, York YO24 2TP prior to the day of the meeting (together, if applicable, with a Principal trading address: 10 Wains Road, Dringhouses, York YO24 completed proof of debt form if this has not previously been 2TP submitted). Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Date of Appointment: 06 November 2013 Hill, Leeds LS1 5DQ Office Holder details: Samantha Hawkins, (IP No. 12770) of Hawkins Office Holder Number: 8735. and Company,No 5 The Old Parsonage, Redcroft, Redhill, North Date of Appointment: 25 June 2015 Somerset BS40 5SL. By whom Appointed: Creditors For further details contact: Email: Further information about this case is available from David Render at [email protected] the offices of Chamberlain & Co on 0113 242 0808 or at Samantha Hawkins, Liquidator [email protected] (2361451) 26 June 2015 (2361452)

BOURNES2361487 OF LONDON LTD (Company Number 03615613) Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR Principal trading address: 24 Rushworth Street, Southwark, London, SE1 0RB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 23 COMPANIES

Notice is hereby given that the Joint Liquidators have summoned final The Joint Liquidators can be contacted on Tel: 020 7131 8184. meetings of the Company’s members and creditors under Section Alternative contact: Anjna Kalia. 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Henry Anthony Shinners and Panos Papas, Joint Liquidators before them an account of the Joint Liquidators’ acts and dealings 30 June 2015 (2361450) and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting their release. The meetings will be held at Tong Hall, Tong, CHIC2361458 IT LIMITED West Yorkshire BD4 0RR on 03 August 2015 at 2.00 pm and 2.30pm (Company Number 05218304) respectively. In order to be entitled to vote at the meetings, members Registered office: Gateway House, Highpoint Business Village, and creditors must lodge their proxies with the Joint Liquidators at the Henwood, Ashford, Kent, TN24 8DH above address by no later than 12.00 noon on the business day prior Principal trading address: (Formerly) 1 Sevenscore Oast, Cottington to the day of the meetings (together, if applicable, with a completed Road, Cliffsend, Ramsgate, kent, CR12 5JL proof of debt form if this has not previously been submitted). Notice is hereby given, in pursuance of Section 106 OF THE Date of Appointment: 07 February 2012 INSOLVENCY ACT 1986 that Final Meetings of Members and Office Holder details: Paul Howard Finn, (IP No. 5367) and Michael Creditors of the above-named Company, have been convened by Ian Field, (IP No. 1586) both of Finn Associates,Tong Hall, Tong, West Douglas Yerrill, Liquidator and will be held at the offices of Yerrill Yorkshire BD4 0RR. Murphy, Gateway House, Highpoint Business Village, Henwood, For further details contact: The Joint Liquidators, Email: Ashford, Kent, TN24 8DH on 30 July 2015 at 1.00 pm and 1.15 pm [email protected], Tel: 0800 330 1900.Alternative respectively for the purposes of receiving the Liquidator’s final contact: James Robinson. account of the winding up and agree his release as Liquidator. Paul Howard Finn and Michael Field, Joint Liquidators Any Member or Creditor is entitled to attend and vote at the above 26 June 2015 (2361487) respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, 2361445CANTERBURY STONE & MARBLE LTD Gateway House, Highpoint Business Village, Henwood, Ashford, (Company Number 05682446) Kent, TN24 8DH, not later than 12.00 noon on 29 June 2015. Where a Registered office: Victory House, Quayside, Chatham Maritime, Kent, proof of debt has not previously been submitted by a creditor, any ME4 4QU proxy must be accompanied by such a completed proof. Principal trading address: 198 Canterbury Road, Birchington, Kent, Date of Appointment: 15 June 2012 CT7 9AQ Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill Notice is hereby given, pursuant to Section 106 OF THE Murphy LLP,Gateway House, Highpoint Business Village, Henwood, INSOLVENCY ACT 1986 that final meetings of the members and Ashford, Kent, TN24 8DH. creditors of the Company will be held at Moore Stephens LLP, Victory For further details Email: [email protected] House, Quayside, Chatham Maritime, Kent, ME4 4QU on 03 I D Yerrill, Liquidator September 2015 at 10.00 am and 10.10am respectively, for the 25 June 2015 (2361458) purpose of having an account laid before them 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 CHINA2361453 TECHNOLOGY (UK) LIMITED given by the liquidator. A person entitled to attend and vote at either (Company Number 07205714) of the above meetings may appoint a proxy to attend and vote Registered office: Olympia House, Armitage Road, London, NW11 instead of him. A proxy need not be a member or creditor of the 8RQ above Company. Principal trading address: Birch Tree House, Coxmoor Road, Sutton- Proxies for use at the meetings must be lodged at the address shown In-Ashfield, Nottinghamshire, NG17 5LF above no later than 12 noon on the business day preceding the Notice is hereby given that a final meeting of the members of China respective meetings. Technology (UK) Limited will be held at Olympia House, Armitage Date of Appointment: 27 May 2010 Road, London, NW11 8RQ on 24 August 2015 at 2.00 pm to be Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens followed at 2.30 pm on the same day by a meeting of the creditors of LLP,Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. the Company. The meetings are called pursuant to Section 106 of the For further details contact: Daniel Smith. Email: Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for [email protected] or telephone 01634 895109.Ref: the purposes of receiving an account of the Liquidator’s acts and C61095 dealings and of the winding-up and hearing any explanation which David Elliott, Liquidator may be given by the Liquidator. The following resolution will be 26 June 2015 (2361445) considered at the creditors’ meeting: That the Liquidator have his release. A member or creditor entitled to attend and vote is entitled to appoint CELLULAR2361450 HOLDINGS LIMITED a proxy to attend and vote instead of him. A proxy need not be a (Company Number 04554613) member or creditor. For the purposes of voting, proxies to be used at Registered office: 25 Moorgate, London EC2R 6AY the meetings must be returned to the offices of Panos Eliades Franklin Notice is hereby given that the Joint Liquidators have summoned final & Co, Olympia House, Armitage Road, London, NW11 8RQ no later meetings of the Company’s members and creditors under Section than 12.00 noon on the business day before the meetings. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Date of Appointment: 25 June 2014 before them an account of the Joint Liquidators’ acts and dealings Office Holder details: Stephen Franklin, (IP No. 006029) of Panos and of the conduct of the winding-up, hearing any explanations that Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 may be given by the Joint Liquidators, and passing a resolution 8RQ. granting the release of the Joint Liquidators. The meetings will be held For further details contact: Paul Tomasino, Tel: 020 8731 6807 at 25 Moorgate, London EC2R 6AY on 05 August 2015 at 12.00 noon Stephen Franklin, Liquidator (members) and 12.15 pm (creditors). In order to be entitled to vote at 29 June 2015 (2361453) the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meetings 2361433CITYPHONE INTERNATIONAL LIMITED (together, if applicable, with a completed proof of debt form if this has (Company Number 03931079) not previously been submitted). Registered office: 25 Moorgate, London EC2R 6AY Date of Appointment: 04 April 2006 Notice is hereby given that the Joint Liquidators have summoned final Office Holder details: Henry Anthony Shinners, (IP No. 9280) and meetings of the Company’s members and creditors under Section Panos Papas, (IP No. 8035) both of Smith & Williamson LLP,25 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Moorgate, London EC2R 6AY. before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES may be given by the Joint Liquidators, and passing a resolution DAVID2361650 MELLOR LIMITED granting the release of the Joint Liquidators. The meetings will be held (Company Number 01225649) at 25 Moorgate, London EC2R 6AY on 05 August 2015 at 11.30 am Registered office: Unit 30, The Derwent Business Centre, Derby, DE1 (members) and 11.45 am (creditors). In order to be entitled to vote at 2BU the meetings, members and creditors must lodge their proxies with Principal trading address: Sandybrook Garage, Buxton Road, the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later Ashbourne, Derbyshire, DE6 2AQ than 12.00 noon on the business day prior to the day of the meetings Notice is hereby given, pursuant to Section 106 OF THE (together, if applicable, with a completed proof of debt form if this has INSOLVENCY ACT 1986 that a Final Meeting of the members of the not previously been submitted). above company will be held at Unit 30, The Derwent Business Centre, Date of Appointment: 27 March 2006 Derby, DE1 2BU on 02 September 2015 at 10.00 am to be followed at Office Holder details: Henry Anthony Shinners, (IP No. 9280) and 10.30 am by a General Meeting of the creditors for the purpose of Panos Papas, (IP No. 8035) both of Smith & Williamson LLP,25 receiving an account of the Liquidator’s acts and dealings and of the Moorgate, London EC2R 6AY. conduct of the winding up. A member or creditor entitled to attend The Joint Liquidators can be contacted on Tel: 020 7131 and vote at the above meetings may appoint a proxy to attend and 8184.Alternative contact: Anjna Kalia. vote in his place. It is not necessary for the proxy to be a member or Henry Anthony Shinners and Panos Papas, Joint Liquidators creditor. Proxy forms must be returned to Cirrus Professional 30 June 2015 (2361433) Services, Unit 30, The Derwent Business Centre, Derby, DE1 2BU, by no later than 12 noon on the business day preceding the date of the meetings. 2361427CLAYHITHE GROUP LIMITED Date of Appointment: 10 July 2009 (Company Number 00036451) Office Holder details: Simon Gwinnutt, (IP No. 8877) of Cirrus Registered office: 25 Moorgate, London EC2R 6AY Professional Services,Unit 30, The Derwent Business Centre, Derby, Notice is hereby given that the Joint Liquidators have summoned final DE1 2BU. meetings of the Company’s members and creditors under Section For further details contact: Simon Gwinnutt, Email: 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid [email protected], Tel: 01332 333290 or 01332 365967 before them an account of the Joint Liquidators’ acts and dealings Simon Gwinnutt, Liquidator and of the conduct of the winding-up, hearing any explanations that 26 June 2015 (2361650) may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London EC2R 6AY on 05 August 2015 at 11.00 am DRAYTON2361439 CARAVANS LIMITED (members) and 11.15 am (creditors). In order to be entitled to vote at (Company Number 06378298) the meetings, members and creditors must lodge their proxies with Registered office: King Street House, 15 Upper King Street, Norwich, the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later NR3 1RB than 12.00 noon on the business day prior to the day of the meetings Principal trading address: 231-239 Heigham Street, Norwich, Norfolk, (together, if applicable, with a completed proof of debt form if this has NR2 4LN not previously been submitted). Notice is hereby given that the Joint Liquidators have summoned final Date of Appointment: 15 September 2005 meetings of the Company’s members and creditors under Section Office Holder details: Henry Anthony Shinners, (IP No. 9280) of Smith 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid & Williamson LLP,25 Moorgate, London, EC2R 6AY and Panos Papas, before them an account of the Joint Liquidators’ acts and dealings (IP No. 8035) of Smith & Williamson LLP,25 Moorgate, London, EC2R and of the conduct of the winding-up, hearing any explanations that 6AY. may be given by the Joint Liquidators, and passing a resolution The Joint Liquidators can be contacted on Tel: 020 7131 granting the release of the Joint Liquidators. The meetings will be held 8184.Alternative contact: Anjna Kalia. at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 09 Henry Anthony Shinners and Panos Papas, Joint Liquidators September 2015 at 10.00 am (members) and 10.30 am (creditors). In 30 June 2015 (2361427) order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12 D9452361454 LIMITED noon on the business day prior to the day of the meeting (together, if (Company Number 03388541) applicable, with a completed proof of debt form if this has not Previous Name of Company: Drugsline Limited previously been submitted). Registered office: Pearl Assurance House, 319 Ballards Lane, London Date of Appointment: 17 January 2014 N12 8LY Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and Principal trading address: 395 Eastern Avenue, Ilford, IG2 6LR David Nigel Whitehead, (IP No. 008334) both of Larking Gowen,King Notice is hereby given, pursuant to Section 106 OF THE Street House, 15 Upper King Street, Norwich, NR3 1RB. INSOLVENCY ACT 1986 that Final Meetings of the Members and For further details contact: Andrew Anderson Kelsall, Email: Creditors of the above-named Company will be held at the offices of [email protected] Tel: 01603 624181 Alternative David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, contact: Becca Smith London N12 8LY on 28 August 2015 at 11.00 am and 11.15 am Andrew Anderson Kelsall, Joint Liquidator respectively, for the purpose of having an account laid before them 26 June 2015 (2361439) 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 Joint Liquidators. Proxies to be used at either Meeting GANDALF2361441 IT LIMITED must be lodged with the Joint Liquidators at Pearl Assurance House, (Company Number 04939153) 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the Registered office: Brentmead House, Britannia Road, London N12 business day before the Meetings. 9RU Date of Appointment: 24 September 2012 Principal trading address: Gainsborough House, Sheen Road, Office Holder details: David Rubin, (IP No. 2591) and Asher Miller, (IP Richmond, Surrey TW9 1AE No. 9251) both of David Rubin & Partners,Pearl Assurance House, Notice is hereby given that Final Meetings of the Members and 319 Ballards Lane, London N12 8LY. Creditors of the above-named company will be held at Leigh Adams For further details contact: Philip Kyprianou, Tel: 020 8343 5900 Limited, Brentmead House, Britannia Road, London N12 9RU on 18 David Rubin, Joint Liquidator September 2015 at 11.30 am and 11.45 am respectively, for the 29 June 2015 (2361454) purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings: • That the Joint Liquidators’ Final Report and Receipts and Payments

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 25 COMPANIES

Account be approved. HOLLIES2361572 TRADITIONAL FURNITURE CENTRE LIMITED • That the Joint Liquidators should receive their release. In Liquidation A Member or Creditor entitled to attend and vote at the above (Company Number 2239282) Meetings may appoint a proxy to attend and vote instead of him or Registered office: wardinsolvency, County House, St Marys Street, her. A proxy need not be a Member or Creditor of the Company. Worcester, WR1 1HB Creditors must lodge proxies and hitherto unlodged proofs, for use at Principal trading address: 21 Somers Road Rugby the Meetings, must be returned to the offices of Leigh Adams Limited, Notice is hereby given pursuant to Section 106 of the INSOLVENCY Brentmead House, Britannia Road, London N12 9RU by not later than ACT 1986 that a Final Meeting of Members of the above named 12:00 noon on 17 September 2015 in order that a Member or Creditor company will be held at wardinsolvency, County House, St Marys may be entitled to vote. Street, Worcester, WR1 1HB on 7 August 2015 at 10.15 am to be Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA followed at 10.30 am by a Final Meeting of Creditors for the purpose FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of of having an account laid before them and to receive the report of the the above-named Company on 2nd July 2009. Liquidator, showing how the winding up of the company has been Alternative contact: Further information is available from Zuzana conducted and its property disposed of and of hearing any Drengubiakova, [email protected], 020 8446 6767. explanation that may be given by the Liquidator. Proxies to be used at 30 June 2015 (2361441) the Meeting must be lodged with Andrew W Shackleton, (IP No. 009724), Liquidator, wardinsolvency, County House, St Marys Street, Worcester, WR1 1HB. no later than 12.00 noon on 6 August 2015. 2361491GUARDEAGER PLYWOOD LIMITED Alternative contact: Richard Green; Email: [email protected] Tel: (Company Number 05962295) 01905 25000 Previous Name of Company: Guardeager Limited Previous Liquidator L M Green (IP No 009082) Registered office: 63 Walter Road, Swansea, SA1 4PT. Former Appointed on 19 December 2005 Registered Office: Guardeager House, Unit 2, Swansea Gate A W Shackleton (IP No 009724) Liquidator Business Park, Swansea, SA1 7QU 19 June 2015 (2361572) Principal trading address: Guardeager House, Unit 2, Swansea Gate Business Park, Swansea, SA1 7QU; Unit 5, Aberavon Road, Baglan, Port Talbot, SA12 7DJ IDEAL2361448 WINDOWS (UK) LIMITED NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY (Company Number 01824366) ACT 1986 that a General Meeting of the above company will be held Previous Name of Company: All Type Windows Ltd; Glancecrete Ltd at 63 Walter Road, Swansea, SA1 4PT on 11th September 2015 at Registered office: Jupiter House, Warley Business Park, Brentwood, 10.00 am precisely, to be followed at 10.15 am by a meeting of the Essex, CM13 3BE Creditors for the purpose of having an Account laid before them, to Principal trading address: 1 Lagoon Road, Cray Avenue, Orpington, receive the report of the Liquidator showing how the winding-up of Kent, BR5 3QX the company has been conducted and its property disposed of and of Notice is hereby given, pursuant to Section 106 OF THE hearing any explanation that may be given by the Liquidator. INSOLVENCY ACT 1986 that Final Meetings of the Members and Resolutions will be put to the meeting to propose or vote for or Creditors of the above named Company will be held at 4th Floor, against the approval of the Liquidator’s summary of his final receipts Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, and payments and for the Liquidator to be granted his release. BN11 1RY on 23 September 2015 at 2.00 pm and 2.15 pm Creditors must lodge proxies and hitherto unlodged proofs in order to respectively, for the purpose of having an account laid before them be entitled to vote at the meeting. Proxies and hitherto unlodged showing the manner in which the winding up of the Company has proofs to be used at the Meeting must be lodged with the Liquidator been conducted and the property disposed of, and of receiving any at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, explanation that may be given by the Joint Liquidator, and to (Telephone No: 01792 654607, Fax No: 01792 644491, e-mail : determine whether the Joint Liquidators should have their release. [email protected]) by 12.00 noon on 10th September 2015. Any Member or Creditor is entitled to attend and vote at the above Gary Stones, FCCA, (IP. No 6609), Liquidator, 63 Walter Road, Meetings and may appoint a proxy to attend instead of himself. A Swansea, SA1 4PT. Date of Appointment: 12th September 2014 proxy holder need not be a Member or Creditor of the Company. 29 June 2015 (2361491) Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon on the business day preceding HAYDON2361435 & HAGAN CONSTRUCTION LIMITED the date of the meetings. Where a proof of debt has not previously (Company Number 01547747) been submitted by a creditor, any proxy must be accompanied by Registered office: 14 Queensbridge, Northampton, NN4 7BF such a completed proof. Principal trading address: Unit 5, Rotherhithe Business Estate, 214 Date of Appointment: 27 June 2012 Rotherhithe New Road, London, SE16 3EH Office Holder details: Paul Atkinson, (IP No. 9314) and Glyn Notice is hereby given that, pursuant to Section 106 OF THE Mummery, (IP No. 8996) both of FRP Advisory LLP,4th Floor, INSOLVENCY ACT 1986 the final general meeting of the members of Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, the Company will be held at the offices of Elwell Watchorn & Saxton BN11 1RY. LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN on 04 For further details contact: The Joint Liquidators, Email: September 2015 at 10.00 am to be followed at 10.15 am by the final [email protected] Tel: 01903 222500 meeting of the creditors of the Company, to have an account laid Paul Atkinson, Joint Liquidator before them showing how the winding up has been conducted and 26 June 2015 (2361448) the property of the Company disposed of and to hear any explanations that may be given by the liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to INDIGO2361440 360 LTD appoint a proxy, who need not be a member/creditor of the (Company Number 06161886) Company, to attend and vote instead of them. A form of proxy Previous Name of Company: Indigo Environmental Limited together with proof of claim (unless previously submitted) must be Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, lodged with me no later than 12.00 noon on 03 September 2015. Abercynon, CF45 4SN Date of Appointment: 04 May 2012 Principal trading address: James William House, No 9 Museum Place, Office Holder details: Paul Anthony Saxton, (IP No. 6680) of Elwell Cardiff, CF10 3BD Watchorn & Saxton LLP,14 Queensbridge, Northampton, NN4 7BF. Notice is hereby given that the Liquidator has summoned final In the event of any questions regarding the above please contact Paul meetings of the Company’s members and creditors under Section Anthony Saxton on 01604 632999 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid P A Saxton, Liquidator before them an account of the Liquidator’s acts and dealings and of 29 June 2015 (2361435) the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meeting will be held at Ty Antur, Navigation

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Park, Abercynon, CF45 4SN on 21 September 2015 at 10.30 am For further details contact: The Joint Liquidators, Email: (members) and 10.45 am (creditors). In order to be entitled to vote at [email protected] Tel: 01903 222500 the meetings, members and creditors must lodge their proxies with Christopher John Stirland, Joint Liquidator the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by 26 June 2015 (2361447) no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). JAMESBROOK2361488 LTD Date of Appointment: 15 May 2013 (Company Number 03761694) Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & Registered office: c/o FRP Advisory LLP, Castle Acres, Narborough, Co,Ty Antur, Navigation Park, Abercynon, CF45 4SN. Leiceser, LE19 1BY For further details contact: Michelle Williams, Tel: 01443 749768. Principal trading address: 38 Abbey Gate, Leicester, LE4 0AA Alternative contact: Anna Wilding. Notice is hereby given, pursuant to Section 106 OF THE Michelle Williams, Liquidator INSOLVENCY ACT 1986 that Final Meetings of the Members and 29 June 2015 (2361440) Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 23 September 2015 at 2.00 pm and 2.15pm 2361428J H W SERVICES LIMITED respectively, for the purpose of having an account laid before them (Company Number 05057301) showing the manner in which the winding up of the Company has Trading Name: Dyno Secure been conducted and the property disposed of, and of receiving any Registered office: Eagle Point, Little Park Farm Road, Segensworth, explanation that may be given by the Liquidator, and to determine Fareham, Hampshire PO15 5TD whether the Joint Liquidators should have their release. Any Member Principal trading address: Office AG5, Lancaster Court, Barnes Wallis or Creditor is entitled to attend and vote at the above Meetings and Road, Fareham, Hampshire, P015 5TU may appoint a proxy to attend instead of himself. A proxy holder need Notice is hereby given, pursuant to Section 106 OF THE not be a Member or Creditor of the Company. Proxies to be used at INSOLVENCY ACT 1986 of final meetings of members and creditors the Meetings must be lodged at 4th Floor, Southfield House, 11 for the purposes of having an account laid before them and to receive Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than the report of the Liquidator showing how the winding-up of the 12.00 noon on the business day preceding the date of the meetings. Company has been conducted and its property disposed of, and of Where a proof of debt has not previously been submitted by a hearing any explanation that may be given by the Liquidator. Proxies creditor, any proxy must be accompanied by such a completed proof. to be used at the meeting must be lodged with the Liquidator at Eagle Date of Appointment: 08 June 2012 Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, Office Holder details: Nathan Jones, (IP No. 9326) of FRP Advisory PO15 5TD no later than 12.00 noon on the business day preceding LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, the meetings. The meetings will be held at Eagle Point, Little Park West Sussex, BN11 1RY and Christopher John Stirland, (IP No. 9368) Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 02 of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool September 2015 at 10.30 am and 10.45 am respectively. Gardens, Worthing, West Sussex, BN11 1RY. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Email: Office Holder details: James Richard Tickell, (IP No. 008125) and Carl [email protected] Tel: 01903 222500 Derek Faulds, (IP No. 008767) both of Portland Business & Financial Nathan Jones, Joint Liquidator Solutions Limited,Eagle Point, Little Park Farm Road, Segensworth, 26 June 2015 (2361488) Fareham, Hampshire, PO15 5TD. For further details contact the Joint Liquidators on 01489 550 440. Email: [email protected] or alternatively contact: David Tovey, 2361449LAMBS AT THE MARKET LTD email: [email protected] (Company Number 06245733) James Richard Tickell and Carl Derek Faulds, Joint Liquidators Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR 26 June 2015 (2361428) Principal trading address: Nottingham Road, Mansfield, NG18 1BW Notice is hereby given that the Joint Liquidators, Paul Howard Finn and Michael Field of Finn Associates have summoned final meetings JAGAR2361447 RECRUITMENT LTD. of the Company’s members and creditors under Section 106 OF THE (Company Number 06947377) INSOLVENCY ACT 1986 for the purpose of having laid before them Registered office: c/o FRP Advisory LLP, Castle Acres, Everard Way, an account of the Joint Liquidators’ acts and dealings and of the Narborough, Leicester, LE19 1BY conduct of the winding up, hearing any explanations that may be Principal trading address: 183 Walsall Road, Great Wyrley, Walsall, given by the Joint Liquidators, and passing a resolution granting their West Midlands, WS6 6NL release. The meetings will be held at Finn Associates, Tong Hall, Notice is hereby given, pursuant to Section 106 OF THE Tong, West Yorkshire BD4 0RR on 25 August 2015 at 2.00 pm and INSOLVENCY ACT 1986 that Final Meetings of the Members and 2.30 pm respectively. In order to be entitled to vote at the meetings, Creditors of the above named Company will be held at 4th Floor, members and creditors must lodge their proxies with the Joint Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Liquidators at the above address by no later than 12.00 noon on the BN11 1RY on 23 September 2015 at 2.00 pm and 2.15 pm business day prior to the day of the meetings (together, if applicable, respectively, for the purpose of having an account laid before them with a completed proof of debt form if this has not previously been showing the manner in which the winding up of the Company has submitted). been conducted and the property disposed of, and of receiving any Date of Appointment: 22 March 2013 explanation that may be given by the Liquidator, and to determine Office Holder details: Paul Howard Finn, (IP No. 5367) and Michael whether the Joint Liquidators should have their release. Any Member Field, (IP No. 1586) both of Finn Associates,Tong Hall, Tong, West or Creditor is entitled to attend and vote at the above Meetings and Yorkshire BD4 0RR. may appoint a proxy to attend instead of himself. A proxy holder need For further details contact: The Joint Liquidators, Email: not be a Member or Creditor of the Company. Proxies to be used at solutions@finnassociates Tel: 0870 330 1900 the Meetings must be lodged at 4th Floor, Southfield House, 11 Paul Howard Finn, Joint Liquidator Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 26 June 2015 (2361449) 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. LONGWALL2361438 HOLDINGS LIMITED Date of Appointment: 26 June 2013 (Company Number 02993253) Office Holder details: Christopher John Stirland, (IP No. 9368) of FRP Registered office: c/o Baker Tilly, Two Humber Quays, Wellington Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Street West, Hull, HU1 2BN Worthing, West Sussex, BN11 1RY and Nathan Jones, (IP No. 9326) Principal trading address: Unit 24 Millshaw, Leeds, LS11 0LX of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 27 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE how the winding-up of the Company has been conducted and its INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting property disposed of, and of hearing any explanation that may be of the members of the above named company will be held at Baker given by the Liquidator. Any member or creditors entitled to attend Tilly, Two Humber Quays, Wellington Street West, Hull, HU1 2BN on and vote is entitled to appoint a proxy to attend and vote instead of 10 September 2015 at 11.00 am to be followed at 11.15 am by a final him, and such proxy need not also be a member or creditor. meeting of creditors for the purpose of receiving an account showing In order to be entitled to vote at the meeting creditors must lodge the manner in which the winding up has been conducted and the proxies (unless appearing in person) and hitherto unlodged proofs at property of the company disposed of, and of hearing any explanation Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT by that may be given by the Liquidators and to decide whether the 12.00 noon on the business day prior to the meeting. Liquidators should be released in accordance with Section 172(2)(e) L S Burt (IP number 6110) of Ganley Burt Limited, Bridge House, of the Insolvency Act 1986. A member or creditor entitled to vote at Ashley Road, Hale, Altrincham, Cheshire WA14 2UT was appointed the above meetings may appoint a proxy to attend and vote instead Liquidator of the Company on 26 October 2011. of him. A proxy need not be a member of the company. Proxies to be Further information is available from the offices of Ganley Burt Limited used at the meetings, together with any hitherto unlodged proof of at [email protected] debt, must be lodged with the Liquidator at Baker Tilly Restructuing L S Burt, Liquidator (2361437) and Recovery, Two Humber Quays, Wellington Street West, Hull, HU1 2BN no later than 12 noon on the preceding business day. Date of Appointment: William Duncan, 13 December 2013. Alec 2361431MBG EUROPE LIMITED Pillmoor, 16 May 2014 (Company Number 02832871) Office Holder details: William Duncan, (IP No. 6440) of Baker Tilly Trading Name: RP Martin Restructuring and Recovery LLP,4th Floor, Springfield House, 76 Previous Name of Company: Trio Equity Derivatives Limited Wellington Street, Leeds, LS1 2AY and Alec Pillmoor, (IP No. 007243) Registered office: Cannon Bridge, 25 Dowgate Hill, London, EC4R of Baker Tilly Restructuring and Recovery LLP,Two Humber Quays, 2BB Wellington Street West, Hull HU1 2BN. Principal trading address: Cannon Bridge, 25 Dowgate Hill, London, Correspondence address & contact details of case manager: EC4R 2BB Stephanie Sutton, Baker Tilly Restructuring and Recovery LLP, Two Notice is hereby given, pursuant to Section 106 OF THE Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 INSOLVENCY ACT 1986 that the Joint Liquidators have summoned 607309. Contact details for Joint Liquidators, William Duncan, Tel: Final Meetings of the Company’s Members and Creditors for the 0113 285 5235. Alec Pillmoor, Tel: 01482 607200 purpose of receiving the Joint Liquidators’ account showing how the William Duncan, Joint Liquidator winding-up has been conducted and the property of the Company 29 June 2015 (2361438) disposed of. The meetings will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 27 August 2015 at 11.30 am and 12.00 noon. Members or creditors 2361444M E 2000 LIMITED wishing to vote at the respective meetings must lodge their proxies (Company Number 03569110) with the Joint Liquidators at the offices of AlixPartners, The Zenith Previous Name of Company: Municipal Engineering 2000 Limited Building, 26 Spring Gardens, Manchester, M2 1AB not later than Registered office: Astley Lodge, 2 Queens Road, Chorley, Lancashire 12.00 noon on the business day before the meetings. PR7 1JU Date of Appointment: 20 March 2015 Principal trading address: Worthing Council Depot, Meadow Road, Office Holder details: Anne C O’Keefe, (IP No. 008375) of AlixPartners Worthing BN11 2SA Services UK LLP,The Zenith Building, 26 Spring Gardens, Notice is hereby given that the Liquidator has summoned final Manchester, M2 1AB and D J King, (IP No. 009639) of AlixPartners meetings of the Company’s members and creditors under Section Services UK LLP,10 Fleet Place, London, EC4M 7RB. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For further details contact: Kate Wrigley, Tel: +44 (0) 161 838 4500 before them an account of the Liquidator’s acts and dealings and of A C O'Keefe, Joint Liquidator the conduct of the winding-up, hearing any explanations that may be 29 June 2015 (2361431) given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Shoreham Centre, Little High Street, Shoreham by Sea, West Sussex BN43 5EG on 04 August O2361430 C P INTERIORS LIMITED 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be (Company Number 05203928) entitled to vote at the meetings, members and creditors must lodge Registered office: Gable House, 239 Regents Park Road, London N3 their proxies with the Liquidator at Empirical Insolvency LLP, PO Box 3LF 16114, Solihull, B93 3GS by no later than 12.00 noon on the business Principal trading address: Unit 5, Chiltern Business Centre, 63-65 day prior to the day of the meeting (together, if applicable, with a Woodside Road, Amersham, HP6 6AA completed proof of debt form if this has not previously been Notice is hereby given that the Joint Liquidators have summoned final submitted). meetings of the Company’s members and creditors under Section Date of Appointment: 11 March 2013 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Office Holder details: Alan Clifton, (IP No. 8766) of Empirical before them an account of the Liquidator’s acts and dealings and of Insolvency LLP,PO Box 16114, Solihull, B93 3GS. the conduct of the winding up, hearing any explanation that may be Further details contact: Alan Clifton, Email: alan.clifton@empirical- given by the Joint Liquidators and passing a resolution granting the insolvency.com release of the Liquidators. The meetings will be held at Gable House, Alan Clifton, Liquidator 239 Regents Park Road, London N3 3LF on 07 September 2015 at 30 June 2015 (2361444) 11.00 am (members) and 11.30 am (creditors). Proxies to be used at the meetings must be lodged at Gable House, 239 Regents Park Road, London, N3 3LF not later than 12.00 noon on the preceding 2361437MACMILLAN PROPERTY SERVICES LIMITED business day. Where a proof of debt has not previously been (Company Number 03088408) submitted by a creditor, any proxy must be accompanied by such a Registered office: Bridge House, Ashley Road, Hale, Altrincham, completed proof. Cheshire WA14 2UT Date of Appointment: 09 September 2014 Principal trading address: 34 High Street, Northwich, Cheshire CW9 Office Holder details: Stella Davis, (IP No. 9585) and Harold J Sorsky, 5BE (IP No. 5398) both of Streets SPW,Gable House, 239 Regents Park Notice is hereby given, pursuant to section 106 of the INSOLVENCY Road, London N3 3LF. ACT 1986 that the final meetings of the Members and Creditors of the For further details contact: The Joint Liquidators, Email: Company will be held at the offices of Bridge House, Ashley Road, [email protected] Alternative contact: Email: Hale, Altrincham, Cheshire WA14 2UT on 8 September 2015 at 10.30 [email protected] am and 11.00 am respectively for the purpose of having an account Stella Davis, Joint Liquidator laid before them, and to receive the report of the Liquidator showing 29 June 2015 (2361430)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

2361434PACRI LIMITED Richard Rones (IP number 8807) of ThorntonRones, 311 High Road, (Company Number 07390420) Loughton, Essex, IG10 1AH was appointed Liquidator of the Trading Name: Dragoncello Company on 28 August 2013. Registered office: 3 Chandlers House, Hampton Mews, 191-195 Further information about this case is available from Robert Cogan of Sparrows Herne, Bushey, WD23 1FL ThorntonRones on 0208 418 9333. Principal trading address: 104a Chepstow Road, London, W2 5QS Richard Rones, Liquidator (2361442) NOTICE IS HEREBY GIVEN that a final meeting of the members of Pacri Limited will be held at 10:00 am on 20 August 2015, to be followed at 10.30 am on the same day by a meeting of the creditors of PICKERING2361443 FINANCIAL SERVICES LIMITED the Company. (Company Number 05205217) The meetings will be held at the offices of Libertas Associates Registered office: Brentmead House, Britannia Road, London N12 Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows 9RU Herne, Bushey, Hertfordshire, WD23 1FL. Principal trading address: The Works Business Centre, 5 Union The meetings are called pursuant to Section 106 of the INSOLVENCY Street, Ardwick Green, Manchester M12 4JD ACT 1986 for the purpose of receiving an account from the Liquidator Notice is hereby given that Final Meetings of the Members and explaining the manner in which the winding-up of the Company has Creditors of the above-named company will be held at Brentmead been conducted and to receive any explanation that he may consider House, Britannia Road, London N12 9RU on 18 September 2015 at necessary. A member or creditor entitled to attend and vote is entitled 10.00 am and 10.15 am respectively, for the purposes of having an to appoint a proxy to attend and vote instead of him. A proxy need account laid before them showing the manner in which the winding- not be a member or creditor. up has been conducted and the property of the company disposed of Proxies to be used at the meetings must be returned to the offices of an of hearing any explanations that may be given by the Joint Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Liquidators. The following resolutions will be considered at the 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later Meetings:— than 12 noon on the working day immediately before the meetings. • That the Joint Liquidators’ Final Report and Receipts and Payments Names of Insolvency Practitioner: Nicholas Barnett Account be approved. Address of Insolvency Practitioner: 3 Chandlers House, Hampton • That the Joint Liquidators should receive their release. Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL A Member or Creditor entitled to attend and vote at the above IP Number: 9731 Meetings may appoint a proxy to attend and vote instead of him or Contact Name: Steve Taylor Email Address: her. A proxy need not be a Member or Creditor of the Company. [email protected] Telephone Number: 020 8634 5599 Creditors must lodge proxies and hitherto unlodged proofs, for use at 18 June 2015 (2361434) the Meetings, must be returned to the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 17 September 2015 in order that a Member or Creditor 2361492PAPRIKA 4 U LIMITED may be entitled to vote. Trading Name: Paprika Watermead Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA (Company Number 05524749) FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of Registered office: c/o Bluestone BRI, 81 London Road, Leicester LE2 the above-named Company on 2nd July 2009. 0PF Alternative contact: Further information is available from Zuzana Notice is hereby given, pursuant to section 106 of the INSOLVENCY Drengubiakova, [email protected], 020 8446 6767. ACT 1986, that final meetings of the Members and Creditors of the 30 June 2015 (2361443) Company will be held at Bluestone BRI, 81 London Road, Leicester LE2 0PF on 11 September 2015 at 10.00 am and 10.30 am for the purpose of laying before the meetings, and giving an explanation of, POLSKIE2361436 MINI DELIKATESY JAKOBS LIMITED the Liquidator’s account of the winding up. Creditors must lodge (Company Number 06710695) proxies and hitherto unlodged proofs at Bluestone BRI, 81 London Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, Road, Leicester LE2 0PF by 12.00 noon on the business day London, EC2P 2YU preceding the meeting in order to be entitled to vote at the meeting of Principal trading address: 29 Humber Road, Coventry, West creditors. Midlands, CV3 1AT Ravinder Sembi (IP number 9715) of Bluestone BRI, 81 London Road, A meeting of the Company and meeting of the creditors under Leicester LE2 0PF was appointed Liquidator of the Company on 30 Section 106 OF THE INSOLVENCY ACT 1986 will take place at the January 2015. Further information about this case is available from offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, the offices of Bluestone BRI on 0116 355 2628 or at info@bluestone- Manchester M3 3EB on 28 August 2015 at 10.30 am and 11.00 am bri.com respectively for the purpose of receiving the liquidators’ account of Ravinder Sembi, Liquidator (2361492) the winding up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 PERFECTION2361442 WITH PAPER LIMITED noon on the business day before the date fixed for the meeting, a (Company Number 04206196) proof of debt (if not previously lodged in the proceedings) and (if the Registered office: 311 High Road, Loughton, IG10 1AH creditor is not attending in person) a proxy. Principal trading address: 5 Crusader Industrial Estate, Stirling Road, Date of Appointment: 25 March 2015 Cressex Business Park, High Wycombe, Buckinghamshire HP12 3ST Office Holder details: Kevin John Hellard, (IP No. 8833) of Grant Nature of business: Manufacture of paper and paper products Thornton UK LLP,30 Finsbury Square, London, EC2P 2YU. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY For further details contact: The Liquidator, Tel: 0161 953 ACT 1986, that a General Meeting of the Members of the Company 6431Alternative contact: Zoe Culbert will be held at ThorntonRones, 311 High Road, Loughton, Essex, IG10 Kevin Hellard, Liquidator 1AH on 31 July 2015 at 10.00 am, for the purpose of having an 26 June 2015 (2361436) account laid before them and to receive the Liquidator’s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may PREMIER2361489 BUILDING SERVICES (BIRMINGHAM) LIMITED be given by the Liquidator. (Company Number 07183025) Any Member entitled to attend and vote at the above meeting is Registered office: Concorde House, Trinity Park, Solihull B37 7UQ entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: Midland House, 28 The Avenue, Rubery, such proxy need not also be a Member. Proxies must be lodged at Birmingham B45 9AL ThorntonRones, 311 High Road, Loughton, Essex, IG10 1AH by 12 noon on 30 July 2015 in order that the member be entitled to vote.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 29 COMPANIES

Notice is hereby given pursuant to Section 106 of the INSOLVENCY 2361467ROXSPUR MANAGEMENT SERVICES LIMITED ACT 1986, that final meetings of the members and creditors of the (Company Number 02767969) above named Company will be held at Concorde House, Trinity Park, Registered office: 25 Moorgate, London EC2R 6AY Solihull B37 7UQ, on 25 August 2015 at 10.00 am and 10.30 am Notice is hereby given that the Joint Liquidators have summoned final respectively, for the purpose of having an account laid before them meetings of the Company’s members and creditors under Section showing how the winding-up has been conducted and the property of 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid the Company disposed of, and also determining whether the before them an account of the Joint Liquidators’ acts and dealings Liquidator should be granted his release from office. and of the conduct of the winding-up, hearing any explanations that A member or creditor entitled to attend and vote is entitled to appoint may be given by the Joint Liquidators, and passing a resolution a proxy to attend and vote instead of him and such proxy need not granting the release of the Joint Liquidators. The meetings will be held also be a member or creditor. Proxy forms must be returned to the at 25 Moorgate, London EC2R 6AY on 05 August 2015 at 12.30 pm offices of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ no (members) and 12.45 pm (creditors). In order to be entitled to vote at later than 12.00 noon on the business day before the meeting. the meetings, members and creditors must lodge their proxies with Ian Pankhurst (IP Number 9602) of Cobalt, Concorde House, Trinity the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later Park, Solihull B37 7UQ was appointed Liquidator of Premier Building than 12.00 noon on the business day prior to the day of the meeting Services (Birmingham) Limited on 27 March 2013. Further information (together, if applicable, with a completed proof of debt form if this has is available from Peter Johnson on 0121 647 7380. not previously been submitted). 23 June 2015 Date of Appointment: 24 October 2006 Ian Pankhurst, Liquidator (2361489) Office Holder details: Henry Anthony Shinners, (IP No. 9280) and Panos Papas, (IP No. 8035) both of Smith & Williamson Limited,25 Moorgate, London EC2R 6AY. 2361493REALISATIONS SGR LIMITED For further details contact: The Joint Liquidators. Alternative contact: (Company Number 04380202) Anjna Kalia on tel: 020 7131 8184. Previous Name of Company: Support Services Group (Retail) Limited Henry Anthony Shinners and Panos Papas, Joint Liquidators Registered office: BDO LLP, 125 Colmore Row, Birmingham, B3 3SD 29 June 2015 (2361467) Principal trading address: Unit 19, Ergo Business Park Kelvin Road, Swindon, Wiltshire, SN3 3JW Notice is hereby given, pursuant to Section 106 OF THE SEI2361481 SPORT LIMITED INSOLVENCY ACT 1986 that Final Meetings of the Members and (Company Number 08371130) Creditors of the above-named Company will be held at BDO LLP, Previous Name of Company: SEI Golf Limited Pannell House, 159 Charles Street, Leicester LE1 1LD on 05 August Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, 2015 at 10.15 am and 10.30 am respectively, for the purpose of WA15 9SQ having an account laid before them showing the manner in which the Principal trading address: 8 Crucifix Lane, London, SE1 3JW winding up of the Company has been conducted and its property Notice is hereby given that in pursuance of Section 106 OF THE disposed of, and of receiving any explanation that may be given by INSOLVENCY ACT 1986 that General Meetings of Members and the Liquidator, and also determining the manner in which the books, Creditors of the above-named Company will be held at the offices of accounts and documents of the Company shall be disposed of. Any Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, Member or Creditor is entitled to attend and vote at either of the WA15 9SQ on 25 August 2015 at 10.00 am and 10.15 am above Meetings and may appoint a proxy to attend instead of himself. respectively, for the purpose of having an account laid before them, A proxy holder need not be a Member or Creditor of the Company. showing the manner in which the winding-up has been conducted Proxies to be used at the Meetings must be lodged at Pannell House, and the property of the Company disposed of, and of hearing any 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on 4 explanation that may be given by the Liquidator. Any member or August 2015. Where a proof of debt has not previously been creditor entitled to attend and vote is entitled to appoint a proxy to submitted by a creditor, any proxy must be accompanied by such a attend and vote instead of him/her, and such proxy need not also be completed proof. a member or creditor, but must be returned to the offices of Milner Date of Appointment: 26 March 2010 Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Office Holder details: Ian J Gould, (IP No. 7866) of BDO LLP,Pannell Cheshire, WA15 9SQ, by no later than 12.00 noon on the business House, 159 Charles Street, Leicester LE1 1LD. day before the Meetings. Further details contact: Diane Chapman, Email: Date of Appointment: 26 June 2014 [email protected], Tel: 0116 250 4400. Office Holder details: Darren Terence Brookes, (IP No. 9297) of Milner Ian J Gould, Liquidator Boardman & Partners,The Old Bank, 187a Ashley Road, Hale, 30 June 2015 (2361493) Cheshire, WA15 9SQ. For further details contact: Tracy Clarke on email: [email protected] 2361484RIVE DROITE MUSIC LIMITED Darren Brookes, Liquidator (Company Number 02776451) 26 June 2015 (2361481) Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Principal trading address: Home Park House, Hampton Court Road, SIRRNET2361611 LIMITED Kingston Upon Thames, Surrey, KT1 4AE (Company Number 05178925) A meeting of the Company and meeting of the creditors under Registered office: Brentmead House, Britannia Road, London N12 Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant 9RU Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 12 Principal trading address: 82 Kings Street, Manchester, Lancashire August 2015 at 11.30 am for the purpose of receiving the liquidators’ M2 4WQ account of the winding up and of hearing any explanation that may be Notice is hereby given that Final Meetings of the Members and given by the liquidators. To be entitled to vote at the meeting, a Creditors of the above-named company will be held at Leigh Adams creditor must lodge with the liquidator at his postal address, or at the Limited, Brentmead House, Britannia Road, London N12 9RU on 18 below email address, not later than 12.00 noon on the business day September 2015 at 10.30 am and 10.45 am respectively, for the before the date fixed for the meeting, a proof of debt (if not previously purposes of having an account laid before them showing the manner lodged in the proceedings) and (if the creditor is not attending in in which the winding-up has been conducted and the property of the person) a proxy. company disposed of an of hearing any explanations that may be Office Holder details: Daniel R Smith, (IP No. 8373) of Grant Thornton given by the Joint Liquidators. The following resolutions will be UK LLP,30 Finsbury Square, London, EC2P 2YU. considered at the Meetings:- For further details contact: Email: [email protected] or tel: 0161 953 • That the Joint Liquidators’ Final Report and Receipts and Payments 6900.Alternative contact: Paula Martin or Richard Jackson. Account be approved. Daniel Smith, Liquidator • That the Joint Liquidators should receive their release. 26 June 2015 (2361484)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

A Member or Creditor entitled to attend and vote at the above Notice is hereby given that the Liquidator has summoned final Meetings may appoint a proxy to attend and vote instead of him or meetings of the Company’s members and creditors under Section her. A proxy need not be a Member or Creditor of the Company. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Creditors must lodge proxies and hitherto unlodged proofs, for use at before them an account of the Liquidator’s acts and dealings and of the Meetings, must be returned to the offices of Leigh Adams Limited, the conduct of the winding-up, hearing any explanations that may be Brentmead House, Britannia Road, London N12 9RU by not later than given by the Liquidator, and passing a resolution granting the release 12:00 noon on 17 September 2015 in order that a Member or Creditor of the Liquidator. The meetings will be held at G2 Advisory Limited, may be entitled to vote. Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE on 19 Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA August 2015 at 10.00 am (members) and 10.15 am (creditors). In FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of order to be entitled to vote at the meetings, members and creditors the above-named Company on 2nd July 2009. must lodge their proxies with the Liquidator at G2 Advisory Limited, Alternative contact: Further information is available from Zuzana Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE by no Drengubiakova, [email protected], 020 8446 6767. later than 12.00 noon on the business day prior to the day of the 30 June 2015 (2361611) meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 06 December 2012 2361462SSP 1 LIMITED Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory (Company Number 08707135) Limited,Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 Registered office: 8A Kingsway House, King Street, Bedworth, 9WE. Warwickshire, CV12 8HY For further details contact: Stuart Garner on email: Principal trading address: 124 Sabell Road, Smethwick, West [email protected] or on tel: 0116 259 8352. Midlands, B67 7PL Stuart Garner, Liquidator NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members 26 June 2015 (2361461) and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the INSOLVENCY ACT 1986. The Meetings will be held at the offices of G I A Insolvency, 8A SYSKAL2361503 DISTRIBUTION LIMITED Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on (Company Number 04545678) 2 September 2015 at 10.00 am and 10.15 am respectively, for the Registered office: Brentmead House, Britannia Road, London N12 purposes of having a final account laid before them by the Liquidator 9RU showing the manner in which the winding-up of the said Company Principal trading address: The Works Business Centre, 5 Union has been conducted and the property of the Company disposed of Street, Ardwick Green, Manchester M12 4JD and of hearing any explanation that may be given by the Liquidator. Notice is hereby given that Final Meetings of the Members and In order to be entitled to vote at the meeting creditors proxies and Creditors of the above-named company will be held at Leigh Adams hitherto unlodged proofs of debt must be lodged with the Liquidator LImited, Brentmead House, Britannia Road, London N12 9RU on 18 at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, September 2015 at 11.00 am and 11.15 am respectively, for the Warwickshire, CV12 8HY by noon on 1 September 2015. purposes of having an account laid before them showing the manner Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A in which the winding-up has been conducted and the property of the Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY company disposed of an of hearing any explanations that may be was appointed Liquidator of the above named Company on 30 given by the Joint Liquidators. The following resolutions will be September 2014. considered at the Meetings:— Contact: Neil Gibson Email: [email protected] Telephone: 024 • That the Joint Liquidators’ Final Report and Receipts and Payments 7722 0175 Account be approved. 30 June 2015 (2361462) • That the Joint Liquidators should receive their release. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or STAPLEFORD2361500 FLOORING LIMITED her. A proxy need not be a Member or Creditor of the Company. (Company Number 06327672) Creditors must lodge proxies and hitherto unlodged proofs, for use at Registered office: c/o Grant Thorton UK LLP, 30 Finsbury Square, the Meetings, must be returned to the offices of Leigh Adams Limited, London, EC2P 2YU Brentmead House, Britannia Road, London N12 9RU by not later than Principal trading address: 8 Archer Road, Stapleford, Nottingham, 12:00 noon on 17 September 2015 in order that a Member or Creditor Nottinghamshire, NG9 7EN may be entitled to vote. A meeting of the Company and meeting of the creditors under Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 the above-named Company on 2nd July 2009. 3EB on 27 August 2015 at 10.30 am and 11.00 am for the purpose of Alternative contact: Further information is available from Zuzana receiving the liquidator’s account of the winding up and of hearing Drengubiakova, [email protected], 020 8446 6767. any explanation that may be given by the liquidators. 30 June 2015 (2361503) To be entitled to vote at the respective meetings, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a THE2361612 COUNTING HOUSE PARTNERSHIP LLP proof of debt (if not previously lodged in the proceedings) and (if the (Company Number OC327812) creditor is not attending in person) a proxy. Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Date of Appointment: 14 August 2013 Tunsgate, Guildford, Surrey, GU1 3QT Office Holder details: Kevin Hellard, (IP No. 8833) of Grant Thornton Principal trading address: 6 Hanover Road, Tunbridge Road, Kent, UK LLP,30 Finsbury Square, London, EC2P 2YU. TN1 1EY For further details contact the Liquidator on 0161 953 6431.Alternative Notice is hereby given, pursuant to Section 106 OF THE contact: Zoe Culbert INSOLVENCY ACT 1986 that Final Meetings of the Members and Kevin Hellard, Liquidator Creditors of the Limited Liability Partnership will be held at MBI 26 June 2015 (2361500) Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 02 September 2015 at 10.00 am (Members) and 10.15 am (Creditors), for the purposes mentioned in Section 106 of STREAMLAND2361461 LTD. the said Act of having an account laid before them and to receive the (Company Number 08044751) report of the Joint Liquidators showing how the winding up of the Registered office: c/o Tugby Orchards, Wood Lane, Tugby, Limited Liability Partnership has been conducted and its property Leicestershire, LE7 9WE disposed of, and of hearing any explanation that may be given by the Principal trading address: Unit C, Mile Road, Winsor Industrial Estate, Liquidators. Bedford, MK42 9SU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 31 COMPANIES

Proxies to be used at the meeting must be lodged with the NOTICE2361532 OF FINAL MEETINGS Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey PURSUANT TO GU1 3QT no later than 12.00 noon on the business day preceding the SECTION 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) meetings. WEST ISLAND LIMITED Date of Appointment: 08 March 2012 In Liquidation Office Holder details: Dermot Coakley, (IP No. 6824) of MBI Coakley (Company Number 02212561) Limited,2nd Floor, Shaw House, 3 Tunsgate, Guildford,GU1 3QT and Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Michael Bowell, (IP No. 7671) of MBI Coakley Limited,2nd Floor, Hampshire SO53 3TZ Shaw House, 3 Tunsgate, Guildford, GU1 3QT. Principal trading address: Afton Road, Freshwater, Isle of Wight PO40 For further details contact the Joint Liquidators at 9TT [email protected] or telephone: 0845 310 2776.Alternative Previous registered name(s) in the last 12 months: None contact: Svetlana Chan. Other trading (names) or style(s): None Dermot Coakley and Michael Bowell, Joint Liquidators Nature of business: Printers 26 June 2015 (2361612) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly 2361468TONY GRIFFITHS SCAFFOLDING PONTYPRIDD LIMITED Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers (Company Number 04946194) Ford, Eastleigh, Hampshire SO53 3TZ on 26 August 2015 at 11.00 Registered office: Wilson Field, The Manor House, 260 Ecclesall Road am, to be followed at 11.30 am by a final meeting of creditors for the South, Sheffield, S11 9PS purpose of receiving an account showing the manner in which the Principal trading address: The Croft, Penycoedcae, Pontypridd, CF37 winding up has been conducted and the property of the company 1PY disposed of, and of hearing any explanation that may be given by the Notice is hereby given, pursuant to Section 106 OF THE Joint Liquidators and to decide whether the Joint Liquidators should INSOLVENCY ACT 1986 that a final meeting of the members and be released in accordance with Section 173(2)(e) of the INSOLVENCY creditors of the above named Company will be held at Wilson Field ACT 1986. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 A member or creditor entitled to vote at the above meetings may 9PS on 27 August 2015 at 11.30 am to be followed at 11.45 am by a appoint a proxy to attend and vote instead of him. A proxy need not final meeting of creditors for the purpose of showing how the winding be a member of the company. Proxies to be used at the meetings, up has been conducted and the property of the company disposed of together with any hither to unlodged proof of debt, must be lodged and for the purpose of laying the account before the meetings and with the Joint Liquidators at Baker Tilly Restructuring and Recovery giving an explanation of it. A member or creditor entitled to attend and LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire vote is entitled to appoint a proxy to attend and vote instead of him SO53 3TZ, no later than 12.00 noon on the preceding business day. and such proxy need not also be a member or creditor. Proxy forms Correspondence address & contact details of case manager must be returned to the offices of Wilson Field Limited, The Manor Marcus Tout / 023 8064 6436 House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, 12.00 noon on the business day before the meeting. Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Date of Appointment: 18 July 2014 Name, address & contact details of Joint Liquidators Office Holder details: Joanne Wright, (IP No. 15550) and Gemma Primary Office Holder Louise Roberts, (IP No. 9701) both of Wilson Field Limited,The Manor Alexander Kinninmonth, Appointed: 13 April 2011, Baker Tilly House, 260 Ecclesall Road South, Sheffield, S11 9PS. Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Further details contact: The Joint Liquidators, Tel: 0114 2356780. Ford, Eastleigh, Hampshire SO53 3TZ, 023 8064 6408, IP Number: Alternative contact: Megan Campbell. 9019 Joanne Wright and Gemma Louise Roberts, Joint Liquidators Joint Office Holder: 26 June 2015 (2361468) Nigel Fox, Appointed: 29 June 2010, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, 023 8064 6421, IP Number: 8891 TYRES2361463 TWENTY TEN LIMITED 23 June 2015 (2361532) (Company Number 07361862) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG WOWS2361460 8 LIMITED Principal trading address: York House, 6 Coldharbour Business Park, (Company Number 02733029) Sherborne, Dorset, DT9 4JW Trading Name: RP Martin Nature of Business: 45200 - Maintenance and repair of motor vehicles Previous Name of Company: Martin Brokers (UK) Limited Notice is hereby given, pursuant to section 106 of the INSOLVENCY Registered office: Cannon Bridge, 25 Dowgate Hill, London, EC4R ACT 1986, that a Meeting of the Members & Creditors of the above 2BB company will be held on 4 September 2015 at The Hartlepool Principal trading address: Cannon Bridge, 25 Dowgate Hill, London, Innovation Centre, Venture Court, Queens Meadow Business Park, EC4R 2BB Hartlepool, TS25 5TG at 10:00 am and 10:15 am respectively, for the Notice is hereby given, pursuant to Section 106 OF THE purpose of having an account laid before them showing the manner in INSOLVENCY ACT 1986 that the Joint Liquidators have summoned which the winding-up of the company has been conducted and the Final Meetings of the Company’s Members and Creditors for the property disposed of, and of receiving any explanation that may be purpose of receiving the Joint Liquidators’ account showing how the given by the Liquidator, and also determining the manner in which the winding-up has been conducted and the property of the Company books, accounts and documents of the company shall be disposed disposed of. The meetings will be held at the offices of AlixPartners, of. The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 27 A member or creditor is entitled to attend and vote at the above August 2015 at 10.30 am and 11.00 am. Members or creditors meetings, and may appoint a proxy to attend and vote in his place. It wishing to vote at the respective meetings must lodge their proxies is not necessary for the proxy to be a member or creditor. with the Joint Liquidators at the offices of AlixPartners, The Zenith A Form of Proxy is therefore available, which must be duly completed Building, 26 Spring Gardens, Manchester, M2 1AB not later than and lodged with the company at The Hartlepool Innovation Centre, 12.00 noon on the business day before the meetings. Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG Date of Appointment: 20 March 2015 by no later than 12:00 noon on the business day preceding the date Office Holder details: Anne C O’Keefe, (IP No. 008375) of AlixPartners of the meeting. Services UK LLP,The Zenith Building, 26 Spring Gardens, For further information, please contact Dave Broadbent (IP No. 9458) Manchester, M2 1AB and D J King, (IP No. 009639) of AlixPartners on (01429) 528 505 or [email protected] Services UK LLP,10 Fleet Place, London EC4M 7RB. David Adam Broadbent, Liquidator For further details contact: Kate Wrigley, Tel: +44 (0) 161 838 4500 26 June 2015 (2361463) A C O'Keefe, Joint Liquidator 29 June 2015 (2361460)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of Beaut Thing Limited (the 236137753X11 LIMITED Company) will be held at the offices of ReSolve Partners Limited, One Trading Name: Luciano’s Cycles America Square, Crosswall, London, EC3N 2LB on 22 July 2015 at (Company Number 05286465) 10.15 am for the purposes mentioned in Section 99 to 101 of the Act. Registered office: 20 Florian Road, Putney, London, SW5 2NL A list of the names and addresses of the Company’s creditors may be Principal trading address: 97-99 Battersea Rise, Battersea, London, inspected, free of charge, at the offices of ReSolve Partners Limited, SW11 1HW One America Square, Crosswall, London, EC3N 2LB between 10.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY am and 4.00 pm on the two business days preceding the date of the ACT 1986 that a meeting of the creditors of the above named creditors meeting. Any creditor entitled to attend and vote at this Company will be held at The Holiday Inn Hemel Hempstead, M1, Jct. meeting is entitled to do so either in person or by proxy. Creditors 8, Breakspear Way, Hemel Hempstead, HP2 4UA on 09 July 2015 at wishing to vote at the meeting must (unless they are individual 11.00 am for the purposes mentioned in Section 99 to 101 of the said creditors attending in person) lodge their proxy at the offices of Act. Creditors wishing to vote at the Meeting must lodge their proxy, ReSolve Partners Limited, One America Square, Crosswall, London, together with a statement of their claim at the offices of Silke & Co EC3N 2LB, no later than 12 noon on 21 July 2015. Unless there are Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not exceptional circumstances, a creditor will not be entitled to vote later than 12.00 noon on 9 July 2015. unless his written statement of claim (’proof’), which clearly sets out A list of the names and addresses of the Company’s creditors may be the name and address of the creditor and the amount claimed, has inspected, free of charge, at the offices of Silke & Co Ltd, at the been lodged and admitted for voting purposes. Whilst such proofs above address between 10.00 am and 4.00 pm on the two business may be lodged at any time before voting commences, creditors days preceding the date of the meeting stated above. intending to vote at the meeting are requested to send them with their For further details contact: Tel: 01302 342875 proxies. Unless they surrender their security, secured creditors must Dudley Luciano Samuels, Director give particulars of their security, the date when it was given and the 25 June 2015 (2361377) estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the liquidators are 2361357BCR SPECIALIST LTD to be remunerated and the meeting may receive information about, or (Company Number 08225557) be called upon to approve, the costs of preparing the statement of Registered office: c/o P K Goyal & Co, 27 Sykefield Avenue, Leicester affairs and convening the meeting. LE3 0LD For further details contact: James Thompson, Email: Principal trading address: 106 Wolverton Road, Leicester LE3 2AL [email protected], Tel: 020 7702 9775. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Alternative contact: James Reeves. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Tom O'Connell, Director named Company will be held by conference call on 28 July 2015 at 29 June 2015 (2361351) 11.15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. BOLDON2361456 AUTO SOLUTIONS LTD The Resolutions at the meeting of creditors may include a resolution (Company Number 07786003) specifying the terms on which the Liquidator is to be remunerated. Registered office: Unit 4, Hutton Street, Boldon Colliery, Tyne & Wear, The meeting may receive information about, or be asked to approve, NE35 9LW the cost of preparing the Statement of Affairs and convening the Principal trading address: Unit 4, Hutton Street, Boldon Colliery, Tyne meeting. & Wear, NE35 9LW Creditors can attend the meeting in person and vote and are entitled Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY to vote if they have submitted a statement of claim by no later than 12 ACT 1986 that a meeting of the creditors of the above-named noon the business day before the meeting, and the claim has been Company will be held at RMT, Gosforth Park Avenue, Newcastle upon accepted in whole or part. If you cannot attend in person, or do not Tyne, NE12 8EG on 09 July 2015 at 11.30 am for the purposes wish to attend but still wish to vote at the meeting, you can either mentioned in Section 99 to 101 of the said Act. Creditors wishing to nominate a person to attend on your behalf, or you may nominate the vote at the Meeting must lodge their proxy, together with a full chairman of the meeting, who will be a director of the Company, to statement of account (proof of debt) at the registered office, RMT, vote on your behalf. Creditors must lodge their proxy, together with a Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, not later statement of claim, by no later than 12 noon on the business day of than 12.00 noon on the preceding business day. the meeting. All statements of claim and proxies must be lodged with Resolutions may be passed at this Meeting with regard to the CBA at 39 Castle Street, Leicester LE1 5WN. Liquidators’ remuneration and the costs of convening the Meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured For the purposes of voting, a secured creditor is required (unless he creditors must, unless they surrender their security, lodge at the surrender his security) to lodge at RMT, Gosforth Park Avenue, Registered Office of the Company particulars of their security, Newcastle upon Tyne, NE12 8EG, before the meeting, a statement including the date when it was given and the value at which it is giving particulars of his security, the date when it was given and the assessed. value at which it is assessed. Notice is further given that a list of the Lists of the names and addresses of the Company’s Creditors will be names and addresses of the Company’ creditors may be inspected, available for inspection, free of charge, at the offices of CBA, free of charge, at RMT, Gosforth Park Avenue, Newcastle upon Tyne, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the NE12 8EG, between 10.00 am and 4.00 pm on the two business days two business days prior to the day of the Meeting. preceding the date of the meeting stated above. Neil Charles Money (IP Number 8900) of CBA, Insolvency For further details contact: Josephine Humpreys, Email: Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act [email protected] Tel: 0191 256 9500 as an insolvency practitioner in relation to the company, and may be Keith Bates, Director contacted on 0116 262 6804 or by email to leics@cba- 30 June 2015 (2361456) insolvency.co.uk. Alternative contact: Nathan Samani, telephone 0116 214 0573. 29 June 2015 BROWN-MCGRATH2361378 LTD Rishal Dave, Chairman (2361357) Trading Name: Browns Timber Merchants (Company Number 08230487) Registered office: Dock Street, Eanam, Blackburn, Lancashire, BB1 BEAUT2361351 THING LIMITED 3AR (Company Number 09108667) Principal trading address: Dock Street, Eanam, Blackburn, Registered office: 5a Irving Street, London, WC2H 7AT Lancashire, BB1 3AR Principal trading address: 5a Irving Street, London, WC2H 7AT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 33 COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors ACT 1986 that a meeting of the creditors of the above named has been summoned for the purposes mentioned in Sections 99, 100 Company will be held at RMT, Gosforth Park Avenue, Newcastle upon and 101 of the said Act. The meeting will be held at 7700 Daresbury Tyne, NE12 8EG on 21 July 2015 at 11.30 am for the purposes Park, Daresbury, Warrington WA4 4BS on 23 July 2015 at 11.00 am. mentioned in Sections 99, 100 and 101 of the said Act. Anthony Alan In order to be entitled to vote at the meeting, creditors must lodge Josephs and Linda Ann Farish (IP Nos. 4179 and 9054) of RMT, their proxies at 7700 Daresbury Park, Daresbury, Warrington WA4 Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, are qualified 4BS by no later than 12.00 noon on the business day prior to the day to act as insolvency practitioners in relation to the above and will of the meeting, together with a completed proof of debt form. Lisa furnish creditors, free of charge, with such information concerning the Marie Moxon of Dow Schofield Watts Business Recovery LLP, 7700 company’s affairs as is reasonably required. Daresbury Park, Daresbury, Warrington WA4 4BS, is a person Stephen Best, Director qualified to act as an insolvency practitioner in relation to the 30 June 2015 (2361365) Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably CLAY2361415 SHOOTING R US LIMITED require. (Company Number 05726541) Alternative contact for enquiries on proceedings: Amy Lowden, Email: Registered office: 8 Faircross Way, St Albans, Hertfordshire AL1 4SD [email protected] Tel: 0844 7762740. Principal trading address: Unit 4, Field Farm, Thame OX9 2HQ Michael Brown, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 29 June 2015 (2361378) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 14 2361495CAPITAL UK SERVICES LIMITED July 2015 at 12.15 pm for the purposes mentioned in Section 99 to (Company Number 06807941) 101 of the said Act. Registered office: Mercury House, Shipstones Business Centre, Creditors wishing to vote at the Meeting must lodge their proxy, Northgate, Nottingham, NG7 7FN together with a full statement of account at the registered office – Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Robert Day and Company Limited, The Old Library, The Walk, ACT 1986 that a meeting of Creditors of the above named company Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 13 will be held at Dunston Innovation Centre, Dunston Road, July 2015. Chesterfield, S41 9TA, on 14 July 2015, at 1515 hours, for the For the purposes of voting, a secured creditor is required (unless he purposes mentioned in section 99 to 101 of the said Act. Resolutions surrenders his security) to lodge at Robert Day and Company Limited, may also be passed at this meeting with regard to the Liquidator’s The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before remuneration and the costs of convening the meeting. A list of the the meeting, a statement giving particulars of his security, the date names and addresses of the Company’s Creditors may be inspected, when it was given and the value at which it is assessed. free of charge, between 10.00 am and 4.00 pm on the two business The resolutions to be taken at the meeting may include a resolution days preceding the date of the creditors’ meeting at the offices of S specifying the terms on which the Liquidator is to be remunerated, W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield, and the meeting may receive information about, or be called upon to S41 9TA. approve the cost of preparing the statement of affairs and convening Alternative contact: Sue Watts, [email protected], By Order of the meeting. the Board Judith Wanyoike, Chairman Robert Day (IP No. 9142) of Robert Day and Company Limited, The J Wanyoike, Chairman Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 29 June 2015 (2361495) 226 7331, E-mail: [email protected], is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the CHEBRO2361363 LIMITED company’s affairs as is reasonably required. (Company Number 08212529) For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I Registered office: Unit 24, Carbrook Business Park, Dunlop Street, would confirm that a general meeting of the members of the company Sheffield S9 2HR has been called at which a resolution for voluntary winding up is to be Principal trading address: Unit 24, Carbrook Business Park, Dunlop proposed. Street, Sheffield S9 2HR P Munn, Chairman NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 17 June 2015 (2361415) INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Chamberlain & Co, Aizlewood’s Mill, Nursery Street, Sheffield S3 8GG on 9 July 2015 at 10.30 am for the purposes COLOURTEC2361359 LIMITED mentioned in sections 99 to 101 of the said Act. (Company Number 06137052) Michael Chamberlain (IP number: 8735) of Chamberlain & Co, Registered office: 23a Willow Road, Colnbrook, Slough, Berkshire, Resolution House, 12 Mill Hill, Leeds LS1 5DQ is qualified to act as an SL3 0BS insolvency practitioner in relation to the company and, during the Principal trading address: 23a Willow Road, Colnbrook, Slough, period before the day on which the meeting is to be held, will furnish Berkshire, SL3 0BS creditors free of charge with such information concerning the NOTICE IS HEREBY GIVEN, pursuant to the insolvency legislation, company’s affairs as they may reasonably require. that a meeting of the creditors of the above named company will be Resolutions to be taken at the meeting may include a resolution held at Aylesbury Hot Office Business Centre, Barclays House, specifying the terms on which the Liquidator is to be remunerated and Gatehouse Way, Aylesbury, HP19 8DB on 13 July 2015 at 12:15 pm. the meeting may receive information about, or be called upon to The purpose of the meeting is to consider passing resolutions for the approve, the cost of preparing the statement of affairs and convening winding up of the Company and the appointment of liquidators, for the meeting. Further information about this case is available from the directors to lay before the meeting a Statement of Affairs, and the Colin Saville or Louise Outram at on 0113 233 9614 or at appointment of a liquidation committee. [email protected]. Creditors wishing to vote at the meeting must lodge their proxy, Yibo Chen, Director (2361363) together with a proof of debt, to Abbey Taylor Ltd at the Blades Enterprise Centre, John Street, Sheffield, S2 4SW not later than 12 noon on the business day preceding the meeting. CHESTERFORD2361365 (PAXTONS 1) LTD (Company Number 06289348) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG Principal trading address: RMT Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. 9696) A list of names and addresses of the company’s creditors will be of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, available for inspection free of charge at the offices of HJS Recovery, S2 4SW are qualified to act as Insolvency Practitioners in relation to 12-14 Carlton Place, Southampton SO15 2EA on 8 July 2015 and 9 the above and will furnish creditors free of charge with such July 2015 between the hours of 10.00 am and 4.00 pm. information concerning the company’s affairs as is reasonably For further details contact Mike Hall, Tel: 023 8023 4222, Email: required. Abbey Taylor Ltd can be contacted on 0114 292 2402 or [email protected] [email protected]. Jeyaratnarajah Vaseekaren, Director The resolutions sought at the creditors’ meeting may include a 24 June 2015 (2361364) resolution specifying the basis on which the liquidators are to be remunerated. The meeting may also receive information about, and be asked to approve, the costs of preparing the Statement of Affairs and EXECUTIVE2361352 SELF DRIVE CAR HIRE LIMITED convening the meeting. (Company Number 07415891) 22 June 2015 Registered office: 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, By Order of The Board Merseyside L3 4AF Michael Farmer, Director Principal trading address: 2nd Floor, Edward Pavilion, Albert Dock, Signed for and on behalf of the Board (2361359) Liverpool, Merseyside L3 4AF NOTICE IS HEREBY GIVEN, pursuant to SECTION 98 of the Insolvency Act 1986 that a meeting of creditors of the above company 2361494CONTACT DISTRIBUTORS LIMITED will be held at 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, (Company Number 05677778) Merseyside L3 4AF on 8 July 2015 at 10.30 am for the purposes Registered office: 426-428 Holdenhurst Road, Bournemouth, Dorset, mentioned in sections 99 to 101 of the said Act. BH8 9AA A list of names and addresses of the company’s creditors will be Principal trading address: 30 Mallard Close, Bournemouth, Dorset, available for inspection free of charge at Smith Cooper, 158 Edmund BH8 9PG Street, Birmingham B3 2HB between 10.00 am and 4.00 pm on the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY two business days before the day on which the meeting is to be held. 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 30 Christchurch Road, Bournemouth, BH1 specifying the terms on which the Liquidator is to be remunerated and 3PD on 22 July 2015 at 11.00 am for the purposes mentioned in the meeting may receive information about, or be called upon to Sections 99, 100 and 101 of the said Act. Simon Renshaw of AABRS approve, the cost of preparing the statement of affairs and convening Limited, Langley House, Park Road, London, N2 8EY, is qualified to the meeting. Further information about this case is available from act as an Insolvency Practitioner in relation to the above and will Richard Tonks at the offices of Smith Cooper on 0121 236 6789 or at furnish creditors, free of charge, with such information concerning the [email protected]. Company’s affairs as is reasonably required. Lee James Spencer, Director (2361352) Further details contact: Simon Renshaw Tel: 0208 8444 2000. Thomas Merlyn Herbert, Director 29 June 2015 (2361494) 2361371GOLDEN LOUNGE LTD (Company Number 9109514) Trading Name: Golden Lounge CURRY2361372 SPECIAL LIMITED Registered office: 10 Standfield Road, Dagenham RM10 8JR (Company Number 04678421) Principal trading address: Unit 8-9, Brewery Walk, Romford RM1 1AU Registered office: Suite 3, Unit 4, Town Quay Wharf, Abbey Road, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Barking, Essex, IG11 7BZ INSOLVENCY ACT 1986 that a meeting of creditors of the above Principal trading address: 428 - 432 Ley Street, Ilford, Essex, IG2 7BS company will be held at 24 Wilton Drive, Collier Row, Romford RM5 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 3TJ on 10 July 2015 at 10:00 am for the purposes mentioned in ACT 1986, that a Meeting of Creditors of the above named company sections 99 to 101 of the said Act. will be held at 601 High Road Leytonstone, London, E11 4PA, on 21 Michael Leslie Reeves (IP number: 7882) of Free From Debt Ltd, 24 July 2015, at 12.00 noon, for the purposes mentioned in Sections 99, Wilton Drive, Collier Row, Romford RM5 3TJ is qualified to act as an 100 and 101 of the said Act. insolvency practitioner in relation to the company and, during the The Resolutions to be taken at the Meeting may include a Resolution period before the day on which the meeting is to be held, will furnish specifying the terms on which the Liquidator is to be remunerated and creditors free of charge with such information concerning the the Meeting may receive information, or be called upon to approve, company’s affairs as they may reasonably require. the costs of preparing the statement of affairs and convening the Resolutions to be taken at the meeting may include a resolution Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. specifying the terms on which the Liquidator is to be remunerated and 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, the meeting may receive information about, or be called upon to are both qualified to act as an Insolvency Practitioners in relation to approve, the cost of preparing the statement of affairs and convening the company who will, during the period before the date of the the meeting. Further information about this case is available from Julie meeting, furnish creditors free of charge with such information Taylor at the offices of Free From Debt Ltd on 01708 750093. concerning the Company’s affairs as they may reasonably require. Mr M Norris, Director (2361371) Alternative contact: Amrit Johal, [email protected], 020 8556 2888. Gopal Singh Luther, Director H2361412 & B PROPERTY SERVICES LIMITED 29 June 2015 (2361372) (Company Number 07523609) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: 157 Speedwell Road, Bristol, BS5 7SP 2361364EASWARY LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06847939) ACT 1986 that a meeting of the creditors of the above named Registered office: 473 London Road, Camberley, Surrey GU15 3JA Company will be held at 26 Bedford Square, London, WC1B 3HP on Principal trading address: 473 London Road, Camberley, Surrey 09 July 2015 at 10.45 am for the purposes provided for in Sections 99 GU15 3JA to 101 of the said Act. Resolutions to be considered at the meeting Notice is hereby given pursuant to Section 98 of the Insolvency Act may include a resolution specifying the terms on which the liquidator 1986 that a meeting of creditors of the above company will be held at is to be remunerated. The meeting may receive information about, or HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 10 be called upon to approve the costs of preparing the statement of July 2015 at 12.30 pm, for the purpose provided for in sections 99, affairs and convening the meeting. A creditors’ guide to liquidators 100 and 101 of the said Act. fees in a liquidation and this firms charging and disbursements policy If no liquidation committee is formed, a resolution may be taken can be found on our website www.mw-w.com by clicking on creditor specifying the terms on which the liquidator is to be remunerated. information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 35 COMPANIES proxy, together with a proof of debt or full statement of account at the A list of the names and addresses of the Company’s creditors may be offices of McTear Williams & Wood, Townshend House, Crown Road, inspected, free of charge, at Begbies Traynor (Central) LLP at the Norwich, NR1 3DT. The proxy form must be lodged not later than 12 above address between 10.00 am and 4.00 pm on the two business noon on 8 July 2015 and the proof of debt can be lodged at any time days preceding the date of the meeting stated above. up to the commencement of the meeting. Any person who requires further information may contact Rob Stead Notice is further given that Andrew McTear (IP No 07242) of McTear of Begbies Traynor (Central) LLP by e-mail at rob.stead@begbies- Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT traynor.com or by telephone on 01904 479801. will make available a list of the names and addresses of the By Order of the Board company’s creditors which may be inspected, free of charge, at the James Bradley, Director offices of McTear Williams & Wood, 26 Bedford Square, London, 18 June 2015 (2361368) WC1B 3HP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend KARUMBA2361361 LIMITED House, Crown Road, Norwich NR1 3DT, Email: [email protected] or (Company Number 07329490) telephone office: 01603 877540, or fax: 01603 877549. Registered office: 199a Faversham Road, Kennington, Ashford, Kent David Appleton, Director TN24 9AF 08 June 2015 (2361412) Principal trading address: 199a Faversham Road, Kennington, Ashford, Kent TN24 9AF NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 2361373HALL GREEN FLOORING LIMITED INSOLVENCY ACT 1986 that a meeting of creditors of the above (Company Number 08648706) company will be held at 46 Vivian Avenue, Hendon Central, London Registered office: 145-157 St John Street, London EC1V 4PW NW4 3XP on 13 July 2015 at 4.00 pm for the purposes mentioned in Principal trading address: 145-157 St John Street, London EC1V 4PW sections 99 to 101 of the said Act. Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D A list of names and addresses of the company’s creditors will be Insolvency Rules 1986 available for inspection free of charge at Sinclair Harris, 46 Vivian Place of Creditors Meeting: Mazars LLP, 45 Church Street, Avenue, Hendon Central, London NW4 3XP between 10.00 am and Birmingham B3 2RT 4.00 pm on the two business days before the day on which the Date of Creditors Meeting: 17 July 2015 meeting is to be held. Time of Creditors Meeting: 11.00 am Resolutions to be taken at the meeting may include a resolution Place at which a list of Creditors will be available for inspection: specifying the terms on which the Liquidator is to be remunerated and Mazars LLP, 45 Church Street, Birmingham B3 2RT the meeting may receive information about, or be called upon to Tracey Fleetwood, Director approve, the cost of preparing the statement of affairs and convening Office Holder’s telephone number: 0121 232 9549 the meeting. Further information about this case is available from the Alternative person to contact with enquiries about the case: Emma offices of Sinclair Harris on 020 8203 3344. Harper (2361373) 25 June 2015 David Roy Haddleton, Director (2361361)

IMPACT2361362 INTERIORS & CONSTRUCTION LIMITED (Company Number 06537130) 2361355LIZZY’S COFFEE SHOP LIMITED Registered office: Turnbull House, 226 Mulgrave Road, Cheam, (Company Number 08401189) Sutton, Surrey, SM2 6JT Registered office: Unit 3 Cambrain Price Ind Estate, Rivulet Road, Principal trading address: 3 Tannery Lane, Send, Surrey, GU23 7EF Wrexham, Wrexham LL13 8DL 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 the Creditors of the above Company will be held at 3rd Floor, Shakespeare House, 7 named Company will be held at Robson Scott Associates Limited, 49 Shakespeare Road, London, N3 1XE on 22 July 2015 at 12.00 noon Duke Street, Darlington, DL3 7SD on 9 July 2015 at 11.15 am for the for the purposes mentioned in sections 99, 100 and 101 of the said purposes of having a full statement of the position of the Company’s Act. Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, affairs, together with a list of Creditors of the Company and the 7 Shakespeare Road, London, N3 1XE, is qualified to act as an estimated amount of their claims laid before them and for the purpose insolvency practitioner in relation to the above. if thought fit of nominating a Liquidator and of appointing a A list of the names and addresses of the Company’s creditors may be Liquidation Committee. inspected free of charge, at the offices of Valentine & Co, 3rd Floor, In accordance with Section 246A of the Insolvency Act 1986, it is Shakespeare House, 7 Shakespeare Road, London, N3 1XE, between proposed that this meeting be held remotely and any creditor wishing 10.00 am and 4.00 pm on the two business days preceding the date to exercise their right to speak or vote in this way should contact at of the Meeting. Robson Scott Associates, telephone number 01325 365950 for the For further details contact: Mark Reynolds, Tel: 020 8343 3710 log-in details to be used at the designated time. David Impiazzi, Director Resolutions may also be taken at the meeting deciding the basis on 23 June 2015 (2361362) which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. JB’S2361368 MARKING & PARKING LIMITED To be entitled to vote, Creditors must lodge a proof of the debt (Company Number 08415027) claimed and unless claiming personally, they must also submit a Registered office: 34 Falsgrave Road, Scarborough, YO12 5AT proxy which must be lodged not later than twelve o’clock noon on the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a business day immediately prior to the meeting at the offices of meeting of the creditors of the above named company will be held at Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 Rowan House, West Bank, Scarborough, YO12 4DX on 13 July 2015 7SD. Unless they surrender their security, secured creditors must also at 11:15am. The purpose of the meeting, pursuant to Sections 99 to lodge full details of their security and its value. 101 of the Act is to consider the statement of affairs of the Company A list of names and addresses of the Company’s creditors will be to be laid before the meeting, to appoint a liquidator and, if the available for inspection at the offices of Robson Scott Associates creditors think fit, to appoint a liquidation committee. Limited, 49 Duke Street, Darlington, DL3 7SD on the two business In order to be entitled to vote at the meeting, creditors must lodge days prior to the meeting between the hours of 10:00am and their proxies, together with a statement of their claim at the offices of 16:00pm. Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Further information regarding this case is available from the offices of James Nicolson Link, Clifton Moor, York, YO30 4XG not later than Robson Scott Associates Limited on 01325 365950 or 12.00 noon on 10 July 2015. Please note that submission of proxy [email protected]. forms by email is not acceptable and will lead to the proxy being held Elizabeth Osborne, Director invalid and the vote not cast. 17 June 2015 (2361355)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

2361354LONGBOW CIVILS LIMITED PRIORY2361366 HOMES (CHRISTCHURCH) LIMITED (Company Number 05790885) (Company Number 04118021) Registered office: 11 High Street, Ruddington, Nottingham NG11 6DT Registered office: Singla & Co., Hamilton House, 1 Temple Avenue, Principal trading address: Plot 2, Bunny Trading Estate, Gotham Lane, London EC4Y 0HA Bunny, Nottingham NG11 6QJ Principal trading address: 6 Church Street, Christchurch, Dorset and Notice is hereby given pursuant to Section 98 of the INSOLVENCY latterly at Martingale House, Ridgeway Trading Estate, Iver ACT 1986 that a meeting of creditors of Longbow Civils Limited will Buckinghamshire SL0 9JQ be held at Charlotte House, 19B Market Place, Bingham, Nottingham NOTICE IS HERFRY GIVEN pursuant to Section 106 of the NG13 8AP on 13 July 2015 at 11.30 am for the purposes provided for INSOLVENCY ACT 1986 that the General Meeting of the Members in Sections 99, 100 and 101 of the said Act. and Creditors of the above-named company will be held at the offices A form of proxy must be duly completed and lodged together with a of Singla & Company, Chartered Accountants, Hamilton House, 1 written statement of claim at Blades Insolvency Services, Charlotte Temple Avenue, London EC4Y 0HA, on 18 August 2015 at 11.00 am House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later and 11.30 am respectively, to receive an account showing how the than 12 noon on the business day prior to the meeting if creditors winding up of the Company has been conducted and its property wish to vote at the meeting. disposed of and to hear any explanation that may be furnished by the The resolutions at the meeting of creditors may include a resolution Liquidator and to pass a Resolution as to the disposal of the books specifying the terms on which the Liquidator is to be remunerated. and records of the company by the Liquidator. The meeting may receive information about, or be asked to approve, A Member or Creditor entitled to attend and vote at either of the the costs of preparing the statement of affairs and convening the above meetings may appoint a proxy to attend and vote instead of meeting. him or her. A proxy need not be a Member or Creditor of the A list of the names and addresses of the company’s creditors will be company. Proxies to be used at the meetings must be lodged at available for inspection, free of charge, at the offices of Blades Singla & Company, Hamilton House, 1 Temple Avenue, London EC4Y Insolvency Services, Charlotte House, 19B Market Place, Bingham, 0HA, telephone number 020 7353 6922 no later than 12.00 noon on Nottingham NG13 8AP, on the two business days preceding the day 17 August 2015. Contact; Mr. S K Singla/Mrs A Llanos of the meeting. S K Singla (IP No.: 2521) Liquidator Creditors requiring further information should contact J Willetts (IP 29 June 2015 (2361366) No: 9133) Telephone, No: 01949 831260, E-mail: [email protected]. S Smith, Director QNQ2361367 LIMITED 22 June 2015 (2361354) (Company Number 08140719) Registered office: 5a Irving Street, London, WC2H 7AT Principal trading address: 5a Irving Street, London, WC2H 7AT 2361358OSKOMERA SOLAR POWER SOLUTIONS UK LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07367518) ACT 1986 that a meeting of the creditors of the above named Registered office: Bamfords Trust House, 85-89 Colmore Row, Company will be held at the offices of ReSolve Partners Limited, One Birmingham, B3 2BB America Square, Crosswall, London, EC3N 2LB on 22 July 2015 at Principal trading address: Unit 2, 17 Albert Drive, Burgess Hill, West 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of Sussex, RH15 9TN the Act. A list of the names and addresses of the Company’s creditors Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY may be inspected, free of charge, at the offices of ReSolve Partners ACT 1986 that a meeting of the creditors of the above named Limited, One America Square, Crosswall, London, EC3N 2LB, Company will be held at Bamfords Trust House, 85-89 Colmore Row, between 10.00 am and 4.00 pm on the two business days preceding Birmingham, B3 2BB on 14 July 2015 at 11.40 am for the purposes the date of the creditors’ meeting. mentioned in Sections 99, 100 and 101 of the said Act. A list of Any creditor entitled to attend and vote at this meeting is entitled to names and addresses of the Company’s creditors will be available for do so either in person or by proxy. Creditors wishing to vote at the inspection free of charge at the offices of Leonard Curtis, Bamfords meeting must (unless they are individual creditors attending in person) Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, between the lodge their proxy at the offices of ReSolve Partners Limited, One hours of 10.00 am and 4.00 pm on the two business days preceding America Square, Crosswall, London, EC3N 2LB no later than 12 noon the meeting of creditors. on 21 July 2015. Unless there are exceptional circumstances, a For further details contact the Liquidator, C A Beighton (IP No 9556), creditor will not be entitled to vote unless his written statement of Email: [email protected] or telephone 0121 200 2111. claim (’proof’), which clearly sets out the name and address of the Dennis Gieselaar, Director creditor and the amount claimed, has been lodged and admitted for 29 June 2015 (2361358) voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender POWERWAVE2361416 UK LIMITED their security, secured creditors must give particulars of their security, (Company Number 03406063) the date when it was given and the estimated value at which it is Registered office: c/o John Davis & Co, 172 Gloucester Road, Bristol, assessed if they wish to vote at the meeting. The resolutions to be BS7 8NU taken at the creditors’ meeting may include a resolution specifying the Principal trading address: Unit 3, Jubilee Way, Shipley, West terms on which the liquidators are to be remunerated and the meeting Yorkshire, BD18 1QG may receive information about, or be called upon to approve, the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY costs of preparing the statement of affairs and convening the ACT 1986 that a Meeting of Creditors of the above-named Company meeting. will be held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 08 For further details contact: James Thompson, Email: July 2015 at 4.00 pm for the purposes mentioned in Sections 99, 100 [email protected] Tel: 020 7702 9775. and 101 of the said Act. A list of names and addresses of the above Alternative contact: James Reeves Company’s Creditors will be available for inspection, free of charge, at Tom O'Connell, Director the offices of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, 29 June 2015 (2361367) BS1 4ND, between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: C A Prescott on email: QUE2361360 PLUMBING AND MECHANICAL SERVICES LIMITED [email protected] or on tel: 0117 929 4900. (Company Number 08332469) Gary William Smith, Director Registered office: Unit 11 Nobel Way, Monksbridge Road, Dinnington, 30 June 2015 (2361416) Sheffield, S25 3QB Principal trading address: Unit 11 Nobel Way, Monksbridge Road, Dinnington, Sheffield, S25 3QB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 37 COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE A list of the names and addresses of the company’s creditors will be INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors available for inspection, free of charge, at G2 Insolvency Limited, has been summoned for the purposes mentioned in sections 99, 100 Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ between and 101 of the said Act. The meeting will be held at The Masters 10.00am and 4.00pm on the two business days preceding the House, 92A Arundel Street, Sheffield, S1 4RE on 22 July 2015 at meeting. 10.30 am. In order to be entitled to vote at the meeting, creditors Alternative contact: Victoria Ely, email: [email protected], Tel: must lodge their proxies at Booth & Co, Coopers House, Intake Lane, 0116 326 0320 Ossett, WF5 0RG, by no later than 12 noon on the business day prior Olga Ancukova, Director to the day of the meeting, together with a completed proof of debt 17 June 2015 (2361417) form. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG is a person qualified to act as an insolvency practitioner in 2361408TROJAN SOLUTIONS LIMITED relation to the company who will, during the period before the day on (Company Number 05009150) which the meeting is to be held, furnish creditors free of charge with The registered office of the Company is at Unit 2, Illuma House, such information concerning the company’s affairs as they may Gelders Hall Road, Shepshed, Leicestershire LE12 9NH. reasonably require. Steven John Currie (IP Number: 9675) and Gary Paul Shankland (IP For further details contact: Phil Booth on Email: Number: 9587), both of Begbies Traynor (Central) LLP of The Old [email protected] Alternative Contact: Luke Brough. Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP Joseph Laycock, Director were appointed as Joint Liquidators of the Company on 25 June 29 June 2015 (2361360) 2015. Pursuant to Rule 4.54 of the Insolvency Rules 1986, a meeting of the creditors of the above Company will be held at Begbies Traynor 2361413SL5B&G LIMITED (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke (Company Number 09265088) on Trent ST3 6HP on 31 July 2015 at 10.00 am. The meeting is being Registered office: 55 High Street, Ascot, Berkshire SL5 7HP summoned by the Joint Liquidators. The purpose of the meeting is to Principal trading address: 55 High Street, Ascot, Berkshire SL5 7HP agree the basis of the Joint Liquidators remuneration and to approve Notice is hereby given, pursuant to section 98 of the INSOLVENCY the recovery of disbursements incurred by them. The following ACT 1986 that a meeting of creditors of the above company will be resolutions will be put to creditors: held at Charterhouse Suite, Holiday Inn, Handy Cross, High Wycombe “THAT the Joint Liquidators’ remuneration be fixed by reference to HP11 1TL on 7 July 2015 at 3.30 pm for the purposes mentioned in the time properly given by them (as Liquidators) and the various sections 99 to 101 of the said Act. grades of their staff calculated at the prevailing hourly charge out A list of names and addresses of the company’s creditors will be rates of Begbies Traynor (Central) LLP in attending to matters arising available for inspection free of charge at Concorde House, Trinity in the winding up”. Park, Solihull B37 7UQ between 10.00 am and 4.00 pm on the two “THAT the Joint Liquidators be authorised to draw disbursements for business days before the day on which the meeting is to be held. services provided by their firm and/or entities within the Begbies Resolutions to be taken at the meeting may include a resolution Traynor group, in accordance with their firm’s policy, details of which specifying the terms on which the Liquidator is to be remunerated and accompanied the information presented to the creditors’ meeting”. the meeting may receive information about, or be called upon to A creditor entitled to attend and vote is entitled to appoint a proxy to approve, the cost of preparing the statement of affairs and convening attend and vote instead of him and such proxy need not also be a the meeting. Further information is available from Peter Johnson at creditor. the offices of Cobalt on 0121 647 7380. In order to be entitled to vote at the meeting, creditors must lodge 30 June 2015 their proofs of debt (unless previously submitted) and (unless they are Terence Baron Alvis of Lee, Director attending in person) proxies at the office of Begbies Traynor (Central) Proposed Liquidator: Ian Pankhurst (IP Number 9602) of Cobalt, LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent Concorde House, Trinity Park, Solihull B37 7UQ. (2361413) ST3 6HP no later than 12 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of TNF2361417 INTERIORS LIMITED proxy forms by email will lead to the proxy being held invalid and the (Company Number 09238582) vote not cast. Registered office: 4 Tetlow Lane, Salford, Manchester, M7 4BU Any person who requires further information may contact the Joint Principal trading address: 4 Tetlow Lane, Salford, Manchester, M7 Liquidator by telephone on 01782 394 500. 4BU 30 June 2015 A Meeting of Creditors of the above named company has been Steven John Currie, Joint Liquidator (2361408) summoned under Section 98 of the INSOLVENCY ACT 1986 for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will be held at Rutland House, 23-25 Friar Lane, V.H.I.2361391 LIMITED Leicester, LE1 5QQ, on 10 July 2015, at 11.30 am. (Company Number 06591916) Creditors must lodge a Proxy Form, together with a written Statement The registered & trading office of the Company is at Unit 7 Freemans of Claim at G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Parc, Penarth Road, Cardiff, CF11 8TW. Leicester, LE1 5QQ – either by post to this address, or fax (0116 326 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 0321), or email ([email protected]) – not later than 12 noon on the meeting of the creditors of the above named company will be held at preceding day of the meeting to entitle them to vote at the Meeting. 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 15 Notice is also given that Secured Creditors (unless they surrender July 2015 at 12 noon. The purpose of the meeting, pursuant to their security) must give particulars of their security, the date when it Sections 99 to 101 of the Act is to consider the statement of affairs of was given and its value if they wish to vote at the Meeting. the Company to be laid before the meeting, to appoint a liquidator The Resolutions to be taken at the meeting may include a Resolution and, if the creditors think fit, to appoint a liquidation committee. specifying the terms on which the Liquidator is to be remunerated and In order to be entitled to vote at the meeting, creditors must lodge to approve the basis of the Liquidator’s disbursements (alternatively their proxies, together with a statement of their claim at the offices of the Liquidator may convene a further Meeting on a later date for the Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen purpose of obtaining such Resolutions). In addition the meeting may Road, Cardiff, CF24 5JW not later than 12 noon on 14 July 2015. receive information about, or be called upon to approve, the costs of Please note that submission of proxy forms by email is not acceptable preparing the Statement of Affairs and convening the Meeting. and will lead to the proxy being held invalid and the vote not cast. 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 days preceding the date of the meeting stated above.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact David Hill of Any creditor entitled to attend and vote at this meeting is entitled to Begbies Traynor (Central) LLP by e-mail at cardiff@begbies- do so either in person or by proxy. Creditors wishing to vote at the traynor.com or by telephone on 02920 894 270. meeting must (unless they are individual creditors attending in person) By Order of the Board lodge their proxy at the offices of Alma Park, Woodway Lane, L P Cochlin, Director Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 30 June 2015 (2361391) 12 noon on 10 July 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (‘proof’), which 2361405VIZI LOGISTICS LIMITED clearly sets out the name and address of the creditor and the amount (Company Number 07628260) claimed, has been lodged and admitted for voting purposes. Whilst Registered office: Lonsdale House, 52 Blucher Street, Birmingham, such proofs may be lodged at any time before voting commences, B1 1QU creditors intending to vote at the meeting are requested to send them Principal trading address: Lonsdale House, 52 Blucher Street, with their proxies. Birmingham, B1 1QU Unless they surrender their security, secured creditors must give NOTICE IS HEREBY GIVEN, pursuant to section 98 of the particulars of their security, the date when it was given and the INSOLVENCY ACT 1986 that a meeting of creditors of the above estimated value at which it is assessed if they wish to vote at the company will be held at Hillcairnie House, St Andrews Road, meeting. Droitwich, Worcestershire WR9 8DJ on 16 July 2015 at 11:15 am for The resolutions to be taken at the creditors’ meeting may include a the purposes mentioned in sections 99 to 101 of the said Act. resolution specifying the terms on which the Liquidator is to be A list of names and addresses of the company’s creditors will be remunerated, and the meeting may receive information about, or be available for inspection free of charge at Hillcairnie House, St called upon to approve, the costs of preparing the statement of affairs Andrews Road, Droitwich, Worcestershire WR9 8DJ between 10.00 and convening the meeting. am and 4.00 pm on the two business days before the day on which Names of Insolvency Practitioners assisting in calling the meetings: the meeting is to be held. Richard Frank Simms, Martin Richard Buttriss Resolutions to be taken at the meeting may include a resolution Address of Insolvency Practitioners: Alma Park, Woodway Lane, specifying the terms on which the Liquidator is to be remunerated and Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United the meeting may receive information about, or be called upon to Kingdom IP Numbers approve, the cost of preparing the statement of affairs and convening Contact Name: Thomas Harris, Email Address: [email protected] the meeting. Further information about this case is available from Sam Telephone Number: 01455 555493 Shepherd at the offices of MB Insolvency on 01905 776 771 or at Paul Raith, Director (2361386) [email protected]. Wyngin Leung, Director (2361405) NOTICES TO CREDITORS

WEST2361533 STONE ENTERPRISES LIMITED COZY2361480 KITCHEN LIMITED (Company Number 09162839) (Company Number 07494174) Registered office: 83 Ducie Street, Manchester M1 2JQ Trading Name: Abbeville Road Kitchen Principal trading address: 83 Ducie Street, Manchester M1 2JQ The registered office of the Company is at Studio 8, 7 Cromwell Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Crescent, London SW5 9QN and its principal trading address was at ACT 1986 that a meeting of the creditors of the Company will be held 47 Abbeville Road, London SW4 9JX. at Berry & Cooper, First Floor Lloyds House, 18 Lloyd Street, Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540), Manchester M2 5WA, on 10 July 2015 at 11.15 am for the purposes both of Begbies Traynor (Central) LLP of 24 Conduit Place, London mentioned in Sections 99, 100 and 101 of the said Act. A list of the W2 1EP were appointed as Joint Liquidators of the Company on 29 names and addresses of the Company’s creditors will be available for June 2015. inspection free of charge at the offices of Berry & Cooper Limited, Creditors of the Company are required on or before the 24 August First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA on 8 2015 to send their names and addresses and particulars of their debts July 2015 and 9 July 2015 between the hours of 10.00 am and 4.00 or claims and the names and addresses of the solicitors (if any) to the pm. Joint Liquidators, at Begbies Traynor (Central) LLP, 24 Conduit Place, Further information is available from Heather Barnes on 0845 303 London W2 1EP and, if so required by notice in writing from the Joint 5999. Liquidators, by their solicitors or personally, to come in and prove 30 June 2015 their said debts or claims at such time and place as shall be specified Patrick McDonnell, Director (2361533) in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint YES2361386 OFFICE LIMITED Liquidator by telephone on 020 7262 1199. Alternatively enquiries can (Company Number 07286510) be made to Simon Killick by e-mail at simon.killick@begbies- Registered office: 29 Tudor Court, Wootton Hope Drive, Wootton, traynor.com or by telephone on 020 7262 1199. Northampton, NN4 6FF 30 June 2015 Principal trading address: 29 Tudor Court, Wootton Hope Drive, Ian Franses, Joint Liquidator (2361480) Wootton, Northampton, NN4 6FF NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above EUROPEAN2361486 STOCK SOLUTIONS LIMITED named Company will be held at Alma Park, Woodway Lane, (Company Number 03329164) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB on 13 July Registered office: 2 Axon, Commerce Road, Lynchwood, 2015 at 1520 hours for the purposes mentioned in Section 99 to 101 Peterborough PE2 6LR of the said Act. Principal trading address: 5 Waterside Road, Stourton, Leeds, LE10 A list of the names and addresses of the Company’s creditors will be 1TW available for inspection free of charge at the offices of F A Simms & Notice is hereby given that the Creditors of the above named Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, company are required, on or before the 7 August 2015, to send their Lutterworth, Leicestershire, LE17 5FB, United Kingdom between names and addresses and particulars of their debts or claims and the 10.00am and 4.00pm on the two business days preceding the date of names and addresses of their solicitors (if any) to G S Wolloff, Elwell the creditors meeting. Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Joint Liquidator of the said company, and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 39 COMPANIES if so required by notice in writing from the said Joint Liquidator, by KUBBI2361726 LIMITED their solicitors or personally, to come in and prove their said debts or (Company Number 08672705) claims at such time and place as shall be specified in such notice, or Registered office: 6A The Gardens, Broadcut, Fareham, Hants. PO16 in default thereof they will be excluded from the benefit of any 8SS distribution made before such debts are proved. Principal trading address: 10 Mountbatten Drive, Sarisbury Green, Date of appointment: 26 June 2015. Southampton SO31 7NF Office holder details: G S Wolloff (IP Nos 8879) of Elwell Watchorn & Nature of Business: Retail Sales via Mail Order or Internet Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, Notice is hereby given that I, Michael Joseph Fagelman, of MFA PE2 6LR and Ian Robert (IP No. 8706) of Kingston Smith & Partners Accountants Limited, 6A The Gardens, Broadcut, Fareham, Hants. LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD. PO16 8SS, was appointed Liquidator of the above named company In the event of any questions regarding the above please contact on 30 June 2015. Graham Stuart Wolloff on tel: 01733 235253. Notice is hereby given that the Creditors of the above named G S Wolloff, Joint Liquidator company are required on or before 5 August 2015, to send their 26 June 2015 (2361486) names and addresses with particulars of their debts or claims, to me at the above address. 30 June 2015 2361687HC 2014 REALISATIONS LIMITED Michael Joseph Fagelman (IP No 8952), Liquidator, MFA Accountants (Company Number 01839647) Limited, 6A The Gardens, Broadcut, Fareham, Hants. PO16 8SS; Previous Name of Company: Heatsense Cables Limited Telephone 01329 821900; e-mail: [email protected] Registered office: c/o Deloitte LLP, 2 Hardman Street, Manchester, (2361726) M60 2AT Principal trading address: Bentley Wood Way, Network 65 Business 2361474MMI (UK) LIMITED Park, Hapton, Burnley, BB11 5ST (Company Number 01147938) Notice is hereby given that the creditors of the above named Previous Name of Company: Medic International Limited Company, are required on or before 18 July 2015, to send their Registered office: New Chartford House, Centurion Way, names and addresses and particulars of their debts or claims and the Cleckheaton, West Yorkshire BD19 3QB names and addresses of the solicitors (if any) to Daniel James Mark Principal trading address: 1 Belle Vue Square, Broughton Road, Smith the Joint Liquidator of the said company, at Deloitte LLP, Four Skipton, North Yorkshire BD23 1FJ Brindleyplace, Birmingham, B1 2HZ, and, if so required by notice in Notice is hereby given that the creditors of the Company must send writing from the said Joint Liquidator, by their solicitors or personally, their full names and addresses (and those of their Solicitors, if any), to come in and prove their said debts or claims at such time and together with full particulars of their debts or claims to the Liquidator place as shall be specified in such notice, or in default thereof they at New Chartford House, Centurion Way, Cleckheaton, West will be excluded from the benefit of any distribution made before such Yorkshire BD19 3QB by 31 July 2015. debts are proved. If so required by notice from the Liquidator, either personally or by Date of appointment: 14 May 2015. their Solicitors, Creditors must come in and prove their debts at such Office Holder details: Daniel James Mark Smith and William Kenneth time and place as shall be specified in such notice. If they default in Dawson, (IP Nos. 012792 and 8266), both of Deloitte LLP, 2 Hardman providing such proof, they will be excluded from the benefit of any Street, Manchester, M60 2AT distribution made before such debts are proved. Please contact Holly Savage on 0121 696 7737 or Christopher Wood (IP number 9571) of BHP Clough Corporate [email protected] for further information. Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, Daniel James Mark Smith, Joint Liquidator West Yorkshire BD19 3QB was appointed Liquidator of the Company 29 June 2015 (2361687) on 21 August 2012. Further information about this case is available from Michelle Pashley at the offices of BHP Clough Corporate Solutions LLP on 01274 868970 or at [email protected]. 2361459J S FRASER (OXFORD) LIMITED Christopher Wood, Liquidator (2361474) (Company Number 02670225) In Liquidation Registered office: 264 Banbury Road, Oxford OX2 7DY OCM2361472 CAPITAL MARKETS LIMITED Principal trading address: Unit 7-8, Oakfield Industrial Estate, (Company Number 05687654) Eynsham, Witney, Oxfordshire Cash Equity Trading In the Matter of the Insolvency Act 1986 (as amended) Registered office: Kings Wharf, 20-30 Kings Road, Reading, RG1 3EX NOTICE IS HEREBY GIVEN that the creditors of the above-named (Formerly) 13 Hanover Square, London, W1S 1HL company, which is being voluntarily wound up, are required on or Principal trading address: 13 Hanover Square, London, W1S 1HL before 27 August 2015 to send in their full forenames and Surnames, We hereby give notice that David Harry Gilbert (IP No 2376) and their addresses and descriptions, full particulars of their debts or Danny Dartnaill (IP No 10110) both of BDO, 55 Baker Street, London, claims, and the names and addresses of the Solicitors (if any), to the W1U 7EU were reinstated as Joint Liquidators of the above named undersigned Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & company by order of the court dated 5 June 2015. Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, the The reinstatement of the Joint Liquidators of the above named Liquidator of the said company, and, if so required by notice in writing company follows their appointment on 21 December 2012 following from the said Liquidator, are, personally or by their Solicitors, to come meetings of members and creditors. All debts and claims should be in and prove their debts or claims at such time and place as shall be sent care of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, specified in such notice, or in default thereof they will be excluded West Berkshire, RG1 3EX. from the benefit of any distribution made before such debts are For further details contact: David Harry Gilbert or Danny Dartnell on proved. email: [email protected] or telephone 00182973. Alternative Contact details for Clive Everitt are: telephone number: 01865 contact: Martin Woodhall, 0118 925 4400. 292200, email address: [email protected]. Danny Dartnaill, Joint Liquidator Alternative contact for enquiries on proceedings are Alan Hands, 24 June 2015 (2361472) 01865 292283, [email protected] Clive Everitt, Liquidator 25 June 2015 (2361459) 2361499PRINTIN' (2000) LIMITED (Company Number 03339549) Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: 15 Station Parade, Whitchurch Lane, Canons Park, Edgware, HA8 6RW

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the Company are required “That the Company be wound up voluntarily and that Kelly Burton and on or before 22 July 2015 to send their names and addresses and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, particulars of their debts or claims to the liquidator of the Company, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 11750 and Lane Bednash (IP No 8882) of CMB Partners UK Limited, 37 Sun 10430) be and are hereby appointed joint liquidators for the purposes Street, London, EC2M 2PL. In default thereof they will be excluded of such winding up.” The appointments of Kelly Burton and Robert from the benefit of any distribution made before such debts are Neil Dymond were confirmed by the creditors. proved. For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Date of Appointment: 3 March 2015. Alternative contact: Megan Campbell. For further details contact: Lane Bednash, Tel: 0207 831 2626. Phillip Waller, Director (2361334) Alternative contact: Hayley Martinelli, Tel: 0207 377 4370. Lane Bednash, Liquidator 30 June 2015 (2361499) 2361381ACESERVE LIMITED (Company Number 05144596) Registered office: Albemarle House, 1 Albemarle Street, London W1S 2361478TROJAN SOLUTIONS LTD 4HA (Company Number 05009150) Principal trading address: 10 Golders Gardens, Golders Green, The registered office of the Company is at Unit 2, Illuma House, London NW11 9BT Gelders Hall Road, Shepshed, Leicestershire LE12 9NH. At a Special Meeting of the above named company, duly convened Steven John Currie (IP Number: 9675) and Gary Paul Shankland (IP and held at the offices of Re10 (London) Limited at 6th Floor, Number: 9587), both of Begbies Traynor (Central) LLP of The Old Albemarle House, 1 Albemarle Street, London, WlS 4HA on 30 June Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP 2015 at 12.30 pm, the following Resolutions were passed, as a were appointed as Joint Liquidators of the Company on 25 June Special Resolution and an Ordinary Resolution respectively: 2015. “THAT the company be wound up voluntarily” and Creditors of the Company are required on or before the 28 August “THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 2015 to send their names and addresses and particulars of their debts Albemarle Street, London, WlS 4HA be nominated as Liquidator of the or claims and the names and addresses of the solicitors (if any) to the company for the purpose of the winding up and that any act required Joint Liquidators, at Begbies Traynor (Central) LLP, The Old Barn, or authorised under any enactment to be done by the Liquidator.” Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP and, if so Nimish Chandrakant Patel (IP number 8679) of Re10 (London) Limited, required by notice in writing from the Joint Liquidators, by their Albemarle House, 1 Albemarle Street, London W1S 4HA was solicitors or personally, to come in and prove their said debts or appointed Liquidator of the Company on 30 June 2015. Further claims at such time and place as shall be specified in such notice, or information about this case is available from Khushbu Trivedi at the in default thereof they will be excluded from the benefit of any offices of Re10 (London) Limited on 020 7355 6161 or at distribution made before such debts are proved. [email protected]. Any person who requires further information may contact the Joint Mr Dipeshkumar Patel, Chairman of the Special Meeting (2361381) Liquidator by telephone on 01782 394 500. Alternatively enquiries can be made to Lisa Jackson by e-mail at Lisa.Jackson@begbies- traynor.com or by telephone on 01782 394 500. ALUMINIUM2361307 TOWERS AND LIGHT ACCESS SPECIALISTS HIRE 30 June 2015 AND SALES LIMITED Steven John Currie, Joint Liquidator (2361478) (Company Number 08751399) Trading Name: Atlas Hire & Sales Registered office: Arundel House, 1 Amberley Court, Whitworth Road, TROJAN2361574 TECHNOLOGY (HOLDINGS) LIMITED Crawley, West Sussex, RH11 7XL (Company Number 08954016) Principal trading address: Unit 19 Firsland Park Estate, Albourne The registered office of the Company is at Unit 2, Illuma House, Road, Albourne, Hassocks, West Sussex, BN6 9JJ Gelders Hall Road, Shepshed, Leicestershire LE12 9NH. At a general meeting of the above named company, duly convened Steven John Currie (IP Number: 9675) and Gary Paul Shankland (IP and held at BM Advisory, Arundel House, 1 Amberley Court, Number: 9587), both of Begbies Traynor (Central) LLP of The Old Whitworth Road, Crawley, West Sussex, RH11 7XL the following Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP resolutions were duly passed on 25 June 2015 the following were appointed as Joint Liquidators of the Company on 25 June Resolutions were duly passed, as a Special Resolution and an 2015. Ordinary Resolution respectively: Creditors of the Company are required on or before the 28 August “That the company be wound up voluntarily and that Andrew Pear 2015 to send their names and addresses and particulars of their debts and Michael Solomons, both of BM Advisory, Arundel House, 1 or claims and the names and addresses of the solicitors (if any) to the Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, Joint Liquidators, at Begbies Traynor (Central) LLP, The Old Barn, (IP Nos 9016 and 9043) be and they are hereby appointed Joint Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP and, if so Liquidators for the purpose of such winding up. The Joint Liquidators required by notice in writing from the Joint Liquidators, by their are to act jointly and severally.” At a subsequent Meeting of Creditors, solicitors or personally, to come in and prove their said debts or duly convened pursuant to Section 98 of the Insolvency Act 1986, and claims at such time and place as shall be specified in such notice, or held on the same day, the appointment of Andrew Pear and Micahel in default thereof they will be excluded from the benefit of any Solomons was confirmed. distribution made before such debts are proved. For further details contact: Andrew Pear, Michael Solomons or Sue Any person who requires further information may contact the Joint Markham on tel: 01293 452844. Liquidator by telephone on 01782 394 500. Alternatively enquiries can Wayne Smith, Chairman (2361307) be made to Lisa Jackson by e-mail at Lisa.Jackson@begbies- traynor.com or by telephone on 01782 394 500. 30 June 2015 BEAUCHAMP2361418 UK ESTATES LIMITED Steven John Currie, Joint Liquidator (2361574) (Company Number 06205620) Registered office: Hyde House The Hyde, Edgeware Road, London, NW9 6LA RESOLUTION FOR WINDING-UP Principal trading address: Prince of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB 1ST2361334 PLACE RECRUITMENT LIMITED At a general meeting of the above named Company duly convened (Company Number 07106328) and held at Olympia House, Armitage Road, London NW11 8RQ on Registered office: 1 Peach Street, Wokingham, Berkshire, RG40 1XJ 26 June 2015 the following resolutions were duly passed as a Special Principal trading address: Berkshire House, 252-256 Kings Road, Resolution and as an Ordinary Resolution respectively: Reading, RG1 4HP Notice is hereby given that on 26 June 2015 the following resolutions were passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 41 COMPANIES

“That it has been proved to the satisfaction of this meeting that the 1. “That the Company be wound up voluntarily”. Company cannot, by reason of its liabilities, continue its business and 2. “That Christopher Brown and Emma Legdon of the firm of Hart that it is advisable to wind up the same and, accordingly, that the Shaw, Chartered Accountants, be and are hereby appointed Joint Company resolves by Special Resolution that it be wound up Liquidators of the Company for the purposes of the voluntary winding voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, up and that the Joint Liquidators are empowered to act jointly and Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) severally.” be and is hereby appointed Liquidator of the Company for the Contact details: purposes of the winding-up.” At the subsequent meeting of creditors Christopher Brown8973Joint Liquidator held at the same place on the same date, the appointment of Stephen Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 Franklin as Liquidator was confirmed. 1XU For further information contact: P Housden on tel: 020 8731 6807 or Tel. 0114 2518850 email: [email protected] email: [email protected]. Emma Legdon10754Joint Liquidator Claire Leak, Chairman (2361418) Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Tel. 0114 2518850 email: [email protected] 2361322BRADLEY DEAN PUB COMPANY LIMITED David Charles Frisby, Chairman (2361346) (Company Number 08812119) Trading Name: The Greyhound Inn Registered office: Langley House, Park Road, East Finchley, London 2361326DMT MACHINE TOOLS SALES LIMITED N2 8EY (Company Number 06317231) Principal trading address: The Greyhound Inn, 30 Rock Hill, Registered office: Old Hall House, Church Lane, Mavesyn Ridware, Bromsgrove, Worcestershire, B61 7LR Rugeley, Staffs, WS15 3QD At a General Meeting of the Company, duly convened and held at Principal trading address: Old Hall House, Church Lane, Mavesyn Holiday Inn Birmingham Airport, Coventry Road, Birmingham, B26 Ridware, Rugeley, Staffs, WS15 3QD 3QW, on 24 June 2015 the following Resolutions were passed as a At a General Meeting of the above-named Company, duly convened, Special Resolution and an Ordinary Resolution respectively: and held at Griffin & King, 26/28 Goodall Street, Walsall, West “That the Company be wound up voluntarily and that Alan S Midlands, WS1 1QL at 10.30 am on 26 June 2015 the following Bradstock, of AABRS Limited, Langley House, Park Road, East resolutions were passed as a Special Resolution and Ordinary Finchley, London N2 8EY, (IP No.005956), be and is hereby appointed Resolution respectively: Liquidator of the Company for the purposes of such winding up.” “That it has been proved to the satisfaction of this Meeting that the For further details contact: Alan S Bradstock, Tel: 020 8444 2000 Company cannot, by reason of its liabilities, continue its business, Alternative person to contact with enquiries about the case: Navjeet and that it is advisable to wind up the same, and accordingly that the Mann. Company be wound up voluntarily, and that Timothy Frank Corfield, of William Bradley, Director (2361322) Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, (IP No. 8202) be and is hereby appointed Liquidator for the purposes of such winding-up.” COZY2361320 KITCHEN LIMITED For further details contact: Timothy Frank Corfield on email: (Company Number 07494174) [email protected], Telephone 01922 722205, Trading Name: The Abbeville Kitchen S K Ball, Director (2361326) The registered office of the Company is at Studio 8, 7 Cromwell Crescent, London SW5 9QN. At a General Meeting of the members of the above named company, ECLIPSE2361419 EDUCATION CONSULTING LIMITED duly convened and held at the offices of Begbies Traynor Central LLP, (Company Number 07082592) 24 Conduit Place, London W2 1EP on 29 June 2015 the following Trading name/style: Eclipse Education Consulting Limited resolutions were duly passed; as a Special Resolution and as an Registered office: 72 Lairgate, Beverley HU17 8EU Ordinary Resolution respectively:- Principal trading address: 107 West Ella Road, Kirk Ella, East 1. “That the Company be wound up voluntarily”. Yorkshire HU10 7QS 2. “That Ian Franses and Jeremy Karr of Begbies Traynor (Central) The Insolvency Act 1986 LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed At a general meeting of the above named company duly convened Joint Liquidators of the Company for the purpose of the voluntary and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 24 winding-up, and any act required or authorised under any enactment June 2015 the following resolutions were passed: No 1 as a special to be done by the Joint Liquidators may be done by all of any one or resolution and No 2 as an ordinary resolution:- more of the persons holding the office of liquidator from time to time”. 1. That it has been proved to the satisfaction of this meeting that the Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540) of company cannot, by reason of its liabilities, continue its business and Begbies Traynor Central LLP, 24 Conduit Place, London W2 1EP that it is advisable to wind up the same and accordingly that the were appointed Joint Liquidators of the above named Company on 29 company be wound up voluntarily. June 2015. 2. That Andrew James Nichols and John William Butler of Redman Any person who requires further information may contact the Joint Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Liquidators by telephone on 020 7262 1199. Alternatively enquiries and are hereby appointed Joint Liquidators of the company for the can be made to Simon Killick by e-mail at simon.killick@begbies- purpose of the voluntary winding up and that the Joint Liquidators traynor.com or by telephone on 020 7262 1199. may act jointly or severally in all matters relating to the conduct of the 29 June 2015 liquidation of the Company. Kevin Hastings, Chairman (2361320) M Whitaker, Chairman Dated – 24 June 2015 Liquidators’ Details: Andrew James Nichols and John William Butler of DCF2361346 HOLDINGS LIMITED Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 (Company Number 04974824) 6PN. Contact number: 01377 257788 Registered office: 89 Green Lane, Ecclesfield, Sheffield, S35 9WY Office Holder Numbers: 8367 and 9591 (2361419) Principal trading address: Heritage House, Heritage Court, Hemingfield, Barnsley, S73 0HZ Passed- 15 June, 2015 ECT2361313 VAT SERVICES LIMITED At a General Meeting of the members of the above named company, (Company Number 04597608) duly convened and held at Hart Shaw, Europa Link, Sheffield Registered office: Kay Johnson Gee Corporate Recovery Limited, 201 Business Park, Sheffield, S9 1XU on 15 June 2015 the following Chapel Street, Manchester, Salford M3 5EQ resolutions were duly passed; No 1 as a special resolution and No 2 Principal trading address: 2 Dene Road, Stourbridge, West Midlands as an ordinary resolution:- DY8 2BA Resolution details:

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the Company, duly convened and held at John Hedger (IP Number: 9601) of Seneca Insolvency Practitioners, Holiday Inn, 20 Wolverhampton Road West, Walsall, West Midlands Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY was WS2 0BS on 26 June 2015, the following Resolutions were passed as appointed Liquidator of the Company on 26 June 2015. Further a Special Resolution and Ordinary Resolutions respectively: information is available from Sarah Gill on 01629 761700. “That the Company be wound up voluntarily, that Peter James 26 June 2015 Anderson and Alan Fallows of Kay Johnson Gee Corporate Recovery Emily Jones, Chairman of the Meeting (2361314) Limited, Griffin Court, 201 Chapel Street, Manchester M3 5EQ, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for 2361349FPS INVOICING LIMITED the purposes of such winding up”. (Company Number 07487366) Peter James Anderson (IP Number 15336) and Alan Fallows (IP Previous Name of Company: Gam Associates Limited Number: 9567) of Kay Johnson Gee Corporate Recovery Limited, Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ were Leighton Buzzard LU7 0JL appointed Joint Liquidators of the Company on 26 June 2015. Further Principal trading address: York House, 4th Floor, 207-221 Pentonville information is available from Scott Gavin on 0161 832 6221. Road, London, N1 9UZ Dean Sumnall, Director (2361313) Notice is hereby given that on 26 June 2015 the following resolutions were passed: “That the Company be wound up voluntarily and that Joanne Wright 2361321EUROPEAN STOCK SOLUTIONS LIMITED and Gemma Louise Roberts, both of Wilson Field Limited, The Manor (Company Number 03329164) House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 Registered office: 2 Axon, Commerce Road, Lynchwood, and 9701) be and are hereby appointed joint liquidators for the Peterborough PE2 6LR purposes of such winding up.” The appointments of Joanne Wright Principal trading address: 5 Waterside Road, Stourton, Leeds, LE10 and Gemma Louise Roberts were confirmed by the creditors. 1TW Further details contact: The Joint Liquidators, Tel: 0114 235 6780. At a General Meeting of the above-named company, duly convened, Alternative contact: Megan Campbell. and held at Holiday Inn, Queens Drive, Ossett, Wakefield, WF5 9BE Grant Coughtrey, Director (2361349) on 26 June 2015 the subjoined Special Resolution was duly passed. “That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and GLENVILLE2361312 INNS LTD that it is advisable to wind up the same, and accordingly that the (Company Number 08176804) company be wound up voluntarily, and tha Graham Stuart Wolloff, of Trading Name: The Cock Inn Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Registered office: 8 Snobnall Road, Burton on Trent, Staffordshire, Lynchwood, Peterborough PE2 6LR and Ian Robert, of Kingston DE14 2BA Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, Principal trading address: The Cock Inn, Station Road, Stowe by EC1M 7AD, (IP Nos 8879 and 8706) be and are hereby appointed as Chartley, ST18 0LF Joint Liquidators for the purposes of such winding-up.” At a Special General Meeting of the above-named Company, duly In the event of any questions regarding the above please contact convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, Graham Stuart Wolloff on tel: 01733 235253. West Midlands WS1 1QL on 29 June 2015 the subjoined Special Keith Isaacson, Director (2361321) Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, FBIT2361333 LIMITED and that it is advisable to wind up the same, and accordingly that the (Company Number 05264102) Company be wound up voluntarily, and that Timothy Frank Corfield, of Registered office: Justin Plaza 3, Grosvenor Suite, 341 London Road, Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Mitcham, CR4 4BE 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the Principal trading address: 10 Augustus Court, Augustus Road, purposes of such winding-up.” London, SW19 6NA Further details contact: Timothy Frank Corfield, Email: Notice is hereby given that the following resolutions were passed on [email protected], Telephone 01922 722205 25 June 2015 as a Special Resolution and as an Ordinary Resolution Michael Hobbis, Director (2361312) respectively: “That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, GMA2361323 001 LIMITED Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No (Company Number 07480542) 6212) be appointed Liquidator for the purposes of such winding up.” Previous Name of Company: GAG318 Limited Further details contact: Email: [email protected], Tel: 020 8661 Registered office: 2 Liscombe West, Liscombe Park, Soulbury, 7878. Alternative contact: Philippa Drewitt Leighton Buzzard, LU7 0JL Asad Salam, Chairman (2361333) Principal trading address: Berkshire House, 252 - 256 Kings Road, Reading, RG1 4HP Notice is hereby given that on 26 June 2015 the following resolutions FISHER2361314 STREET SOCIAL CLUB LIMITED were passed: (Company Number 07805606) “That the Company be wound up voluntarily and that Joanne Wright Registered office: c/o Seneca Insolvency Practitioners, Speedwell and Gemma Louise Roberts, both of Wilson Field Limited, The Manor Mill, Old Coach Road, Tansley, Matlock DE4 5FY House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 Principal trading address: Fisher Street, Carlisle, Cumbria and 9701) be and are hereby appointed joint liquidators for the At an EXTRAORDINARY GENERAL MEETING of the above named purposes of such winding up.” The appointments of Joanne Wright Company held at Speedwell Mill, Old Coach Road, Tansley, Matlock and Gemma Louise Roberts were confirmed by the creditors on the DE4 5FY on 26 June 2015, the following resolutions were duly same day. passed: Further details contact: The Joint Liquidators, Tel: 0114 235 6780. As a Special Resolution: Alternative contact: Megan Campbell. 1 THAT the Company be wound up voluntarily. Grant Coughtrey, Director (2361323) As Ordinary Resolutions: 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, be and is hereby appointed Liquidator for the purpose of such winding-up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 43 COMPANIES

GMA2361317 003 LIMITED Grant James Coughtrey, Director (2361331) (Company Number 07480570) Previous Name of Company: GAG320 Limited Registered office: 12 Liscombe West, Liscombe Park, Soulbury, GMA2361327 008 LIMITED Leighton Buzzard LU7 0LJ (Company Number 07480600) Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, Previous Name of Company: GAG325 Limited Watford, WD25 7GS Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Notice is hereby given that on 26 June 2015 the following resolutions Leighton Buzzard, LU7 0JL were passed: Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, “That the Company be wound up voluntarily and that Joanne Wright Watford, WD25 7GS and Gemma Louise Roberts, both of Wilson Field Limited, The Manor Notice is hereby given that on 26 June 2015 the following resolutions House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 15550 were passed: and 9701) be and are hereby appointed joint liquidators for the “That the Company be wound up voluntarily and that Joanne Wright purposes of such winding up.” The appointments of Joanne Wright and Gemma Louise Roberts, both of Wilson Field Limited, The Manor and Gemma Louise Roberts were confirmed by the creditors. House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 For further details contact: The Joint Liquidators, Tel: 0114 2356780 and 9701) be and are hereby appointed joint liquidators for the Alternative contact: Megan Campbell purposes of such winding up.” The appointments of Joanne Wright Grant Coughtrey, Director (2361317) and Gemma Louise Roberts were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Rebecca Powell 2361324GMA 004 LIMITED Grant James Coughtrey, Director (2361327) (Company Number 07480576) Previous Name of Company: GAG321 Limited Registered office: 2 Liscombe West, Liscombe Park, Soulbury, GODWIT2361345 INNS LTD Leighton Buzzard (Company Number 07283515) Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, Trading Name: The Crown Inn Watford, WD25 7GS Registered office: 23-24 Westminster Buildings, Theatre Square, Notice is hereby given that on 26 June 2015 the following resolutions Nottingham, NG1 6LG were passed: Principal trading address: Riggs Lane, Marston Montgomery, “That the Company be wound up voluntarily and that Joanne Wright Ashbourne, DE6 2FF and Gemma Louise Roberts, both of Wilson Field Limited, The Manor At a General Meeting of the members of the above named Company, House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 duly convened and held at 23-24 Westminster Buildings, Theatre and 9701) be and are hereby appointed joint liquidators for the Square, Nottingham, NG1 6LG on 26 June 2015 the following purposes of such winding up.” The appointments of Kelly Burton and resolutions were duly passed as a Special and as an Ordinary Joanne Wright were confirmed by the creditors. Resolution: Further details contact: The Joint Liquidators, Tel: 0114 235 6780. “That it has been proved to the satisfaction of this meeting that the Alternative contact: Megan Campbell. Company cannot, by reason of its liabilities, continue its business, Grant Coughtrey, Director (2361324) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, GMA2361330 005 LIMITED Theatre Square, Nottingham, NG1 6LG, (IP No. 9659) be and is (Company Number 07480618) hereby appointed Liquidator for the purposes of such winding up.” Previous Name of Company: GAG322 Limited For further details contact: Tel: 0115 871 2940 Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Esa Ruotsalainen, Chairman (2361345) Leighton Buzzard, LU7 0JL Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, Watford, WD25 7GS LNAVISION2361319 BUILDING SERVICES LIMITED Notice is hereby given that on 26 June 2015 the following resolutions (Company Number 08504126) were passed: Registered office: Kay Johnson Gee Corporate Recovery Limited, 201 “That the Company be wound up voluntarily and that Joanne Wright Chapel Street, Manchester, Salford M3 5EQ and Gemma Louise Roberts, both of Wilson Field Limited, The Manor Principal trading address: 9 Fern Crescent, Congleton, Cheshire House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 CW12 3HF and 9701) be and are hereby appointed joint liquidators for the At a general meeting of the Company, duly convened and held at Kay purposes of such winding up.” The appointments of Joanne Wright Johnson Gee Corporate Recovery Limited, 201 Chapel Street, and Gemma Louise Roberts were confirmed by the creditors. Manchester M3 5EQ on 26 June 2015, the following Resolutions were Further details contact: The Joint Liquidators, Tel: 0114 235 6780. passed as a Special Resolution and Ordinary Resolutions Alternative contact: Rebecca Powell. respectively: Grant James Coughtrey, Director (2361330) “That the Company be wound up voluntarily, that Peter James Anderson and Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Manchester M3 5EQ, be and GMA2361331 006 LIMITED are hereby appointed joint liquidators of the Company and that the (Company Number 07480580) liquidators be authorised to act joint and severally in the liquidation for Previous Name of Company: GAG323 Limited the purposes of such winding up”. Registered office: 2 Liscombe West, Liscombe Park, Soulbury, Peter James Anderson (IP Number 15336) and Alan Fallows (IP Leighton Buzzard, LU7 0JL Number: 9567) of Kay Johnson Gee Corporate Recovery Limited, Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ were Watford, WD25 7GS appointed Joint Liquidators of the Company on 26 June 2015. Further Notice is hereby given that 26 June 2015 the following resolutions information is available from Elizabeth Gaunt on 0161 832 6221. were passed: Oliver Staley, Director (2361319) “That the Company be wound up voluntarily and that Joanne Wright and Gemma Louise Roberts, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550 MACK2361318 SOLUTIONS LIMITED and 9701) be and are hereby appointed joint liquidators for the (Company Number 09116302) purposes of such winding up.” The appointments of Robert Joanne Registered office: 23 Hugh Road, Smethwick, West Midlands B67 Wright and Gemma Louise Roberts were confirmed by the creditors. 7JU For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Principal trading address: 23 Hugh Road, Smethwick, West Midlands Alternative contact: Rebecca Powell. B67 7JU

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the Company, duly convened and held at At a General Meeting of the above-named Company, duly convened, 73-75 Aston Road North, Birmingham B6 4DA on 30 June 2015, the and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, following Resolutions were passed as a Special Resolution and an on 25 June 2015 the following resolutions were passed, as a special Ordinary Resolution respectively: resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Ian Pankhurst of “That the company be wound up voluntarily and that Roderick Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ, be and is Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham hereby appointed liquidator of the Company for the purposes of such B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the winding up.” Company for the purpose of the voluntary winding-up.” At a Meeting At the subsequent Meeting of Creditors held on 30 June 2015 the of Creditors held on 25 June 2015, the Creditors confirmed the appointment of Ian Pankhurst as Liquidator was confirmed. appointment of Roderick Graham Butcher as Liquidator. Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity For further details contact: Ashley Millensted on email: Park, Solihull B37 7UQ was appointed Liquidator of the Company on [email protected] or on tel: 0121 236 6001. 30 June 2015. Further information about this case is available from Richard John Smith, Chairman (2361353) Vincent Sweeney at the offices of Cobalt on 0121 647 7380. Naseem Ahmed, Director (2361318) RAMTEC2361370 ENGINEERING LIMITED (Company Number 06959534) 2361325NOT JUST ANOTHER CARE COMPANY LIMITED Trading name/style: Ramtec Engineering Limited (Company Number 08411095) Registered office: Princes House, Wright Street, Hull HU2 8HX Trading Name: Wealdcare Care & Rehabilitation Services Principal trading address: Cobweb Cottage, Ferry Lane, Woodmansey Previous Name of Company: Weald Care Limited HU17 0SE Registered office: Arundel House, 1 Amberley Court, Whitworth Road, The Insolvency Act 1986 Crawley, West Sussex RH11 7XL At a general meeting of the above named company duly convened Principal trading address: PM House, Riverway Estate, Old and held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 23 Portsmouth Road, Guildford, GU3 1LZ June 2015 the following resolutions were passed: No 1 as a special At a General Meeting of the above named Company, duly convened, resolution and No 2 as an ordinary resolution:- and held at the offices of BM Advisory, Arundel House, 1 Amberley 1. That it has been proved to the satisfaction of this meeting that the Court, Whitworth Road, Crawley, West Sussex RH11 7XL on 25 June company cannot, by reason of its liabilities, continue its business and 2015 the following resolutions were duly passed, as a Special that it is advisable to wind up the same and accordingly that the Resolution and as an Ordinary Resolution respectively: company be wound up voluntarily. “That the Company be wound up voluntarily and that Andrew Pear 2. That Andrew James Nichols and John William Butler of Redman and Michael Solomons, both of BM Advisory, Arundel House, 1 Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, be Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, and are hereby appointed Joint Liquidators of the company for the (IP Nos 9016 and 9043) Licensed Insolvency Practitioners, be and are purpose of the voluntary winding up and that the Joint Liquidators hereby appointed Joint Liquidators for the purposes of the winding up may act jointly or severally in all matters relating to the conduct of the and are to act jointly and severally.” At a subsequent Meeting of liquidation of the Company. Creditors, duly convened pursuant to Section 98 of the Insolvency Act C Jeffrey, Chairman 1986, and held on the same day, the appointment of Andrew Pear Dated – 23 June 2015 and Michael Solomons was confirmed. Liquidators’ Details: Andrew James Nichols and John William Butler of For further details contact: The Joint Liquidators, or Sue Markham, Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 Tel: 01293 452844. 6PN. Contact number: 01377 257788 Anthony Holden-Khan, Chairman (2361325) Office Holder Numbers: 8367 and 9591 (2361370)

PST2361344 ACCELERATOR LIMITED RED2361356 ALERT AGENCIES LIMITED (Company Number 07198612) (Company Number 06428136) Registered office: Pinnacle House, 17-25 Hartfield Road, London, Registered office: c/o Cowgill Holloway Business Recovery LLP, SW19 3SE Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Principal trading address: Pinnacle House, 17-25 Hartfield Road, Principal trading address: 70 Port Street, Manchester, M1 2EG London, SW19 3SE At a General Meeting of the Company, duly convened, and held at At a General Meeting of the above named Company, duly convened, Cowgill Holloway Business Recovery LLP, 6th floor, Sunlight House, and held at the offices of BM Advisory, Arundel House, 1 Amberley Quay Street, Manchester, M3 3JZ on 25 June 2015 the following Court, Whitworth Road, Crawley, West Sussex RH11 7XL on 25 June Resolutions were passed, as a Special Resolution and as an Ordinary 2015 the following resolutions were duly passed, as a Special Resolution respectively: Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jason Mark “That the Company be wound up voluntarily and that Andrew Pear Elliott and Craig Johns, both of Cowgill Holloway Business Recovery and Michael Solomons, both of BM Advisory, Arundel House, 1 LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, Nos. 009496 and 013152) be and are hereby appointed Joint (IP Nos 9016 and 9043) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and Liquidators for the purposes of the winding up and are to act jointly the Joint Liquidators will act jointly and severally.” and severally.” At a subsequent Meeting of Creditors, duly convened For further details contact: Tanya Lemon, Email: pursuant to Section 98 of the Insolvency Act 1986, and held on the [email protected] Tel: 0161 827 1200 same day, the appointment of Andrew Pear and Michael Solomons Jeremy De Gregory, Director (2361356) was confirmed. For further details contact: The Joint Liquidators, or Cindy Field, Tel: 01293 410334. ROMULUS2361457 MANAGEMENT CONSULTANCY LIMITED Stefan Gibney, Chairman (2361344) (Company Number 07712299) Registered office: 923 Finchley Road, London NW11 7PE Principal trading address: Northwood, Bywood Close, Kenley, Surrey R.2361353 & S. TRADERS LIMITED CR8 5LS (Company Number 01956642) At a General Meeting of the Company convened and held at 46 Vivian Registered office: 79 Caroline Street, Birmingham B3 1UP Avenue, Hendon Central, London NW4 3XP on 30 June 2015 at 10.00 Principal trading address: Unit 6B Wellington Industrial Estate, Bean am the following special resolution numbered one and ordinary Road, Coseley, West Midlands, WV14 9EE resolution numbered two were passed: 1. That the Company be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 45 COMPANIES

2. That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Annette Reeve (IP number 9739) of Heath Clark Limited, 79 Central, London NW4 3XP, be appointed Liquidator of the Company Saltergate, Chesterfield, Derbyshire S40 1JS was appointed for the purposes of the voluntary winding up. Liquidator of the Company on 25 June 2015. Further information Jonathan Sinclair (IP Number 9067) of Sinclair Harris, 46 Vivian about this case is available from the offices of Heath Clark Limited at Avenue, Hendon Central, London NW4 3XP was appointed Liquidator [email protected] or [email protected]. of the above named Company on 30 June 2015. Further information is Kevin Smith, Director (2361348) available from D Leigh on 020 8203 3344. 30 June 2015 David Warwick Boast, Chairman (2361457) TJ2361376 BLACKWELL SERVICES LIMITED (Company Number 07804695) Registered office: 1 Vicarage Lane, Stratford, Essex E15 4HF 2361375SURECLOSE LIMITED Principal trading address: Unit 5, Shaftsbury Fourth, Lindsey Street, (Company Number 07414369) Epping CM16 6RE Trading Name: Sureclose Ltd At a General Meeting of the Company convened and held at Number Previous Name of Company: CDWM LIMITED One, 1 Vicarage Lane, Stratford, London E15 4HF on 30 June 2015 at Registered office: Swan House, 9 Queens Road, Brentwood, Essex, 10.00 am the following special resolution numbered one and ordinary CM14 4HE resolution numbered two were passed: Principal trading address: Unit 7 Bates Industrial Estate, Church 1 That the Company be wound up voluntarily. Road, Harold Wood, Romford, Essex, RM3 0HU 2 That Andrew Dix of LB Insolvency Solutions Limited, Onslow House, Passed on 26 June 2015 62 Broomfield Road, Chelmsford, Essex CM1 1SW, be appointed At a GENERAL MEETING of the above named Company, duly liquidator of the Company for the purposes of the voluntary winding- convened and held at Swan House, 9 Queens Road, Brentwood, up. Essex, CM14 4HE on 26 June 2015 the following Special Resolution Andrew Dix (IP Number 9327) of LB Insolvency Solutions Limited, was duly passed: Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW “That the Company be wound up voluntarily.” was appointed Liquidator of the above named Company on 30 June Stephen John Evans of Antony Batty & Company LLP, Swan House, 9 2015. Further information is available from Chris Bray on 01245 254 Queens Road, Brentwood, Essex, CM14 4HE was appointed as 791 or at [email protected] Liquidator. 30 June 2015 Liquidator’s name: Stephen John Evans (Insolvency Practitioner Trevor Blackwell, Chairman (2361376) Number 8759) Antony Batty & Company LLP: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, Telephone: 01277 230347, Fax: 01277 TROJAN2361411 SOLUTIONS LTD 215053 Email: [email protected] (Company Number 05009150) Office contact: Caroline March The registered office of the Company is at Unit 2, Illuma House, James Attfield, Chairman (2361375) Gelders Hall Road, Shepshed, Leicestershire LE12 9NH. At a General Meeting of the members of the above named Company, duly convened and held at, Mazars LLP, 6 Dominus Way, Meridian SUTTON2361414 PARK GOLF CLUB Business Park, Leicester LE19 1RP on 25 June 2015 the following Registered office: Salthouse Road, Hull, HU8 9HF resolutions were duly passed; as a Special Resolution and as an Principal trading address: Salthouse Road, Hull, HU8 9HF Ordinary Resolution respectively:- At a General Meeting of the members of the above named Members 1. “That the Company be wound up voluntarily”. Club, duly convened and held at Unit 8B, Marina Court, Castle Street, 2. “That Simon David Chandler and Scott Christian Bevan of Mazars Hull, HU1 1TJ on 22 June 2015 the following resolutions were duly LLP of 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP, passed as a Special Resolution and as an Ordinary Resolution be appointed as Joint Liquidators of the Company for the purpose of respectively: the voluntary winding-up, and any act required or authorised under “That the Members Club be wound up voluntarily and that Andrew any enactment to be done by the Joint Liquidators may be done by all Mackenzie, of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, or any one or more of the persons holding the office of liquidator from Castle Street, Hull, HU1 1TJ and Julian Pitts, of Begbies Traynor time to time”. (Central) LLP, Toronto Square, Toronto Street, Leeds, LS1 2HJ, (IP At a General Meeting of the creditors of the above named Company, Nos. 009581 and 007851) be and hereby are appointed Joint Steven John Currie (IP Number: 9675) and Gary Paul Shankland (IP Liquidators of the Company for the purpose of the voluntary winding- Number: 9587) of Begbies Traynor (Central) LLP, The Old Barn, up, and any act required or authorised under any enactment to be Caverswall Park, Caverswall Lane, Stoke-on-Trent ST3 6HP, were done by the Joint Liquidators may be done by all or any one or more nominated and appointed as Joint Liquidators in place of Mr Chandler of the persons holding the office of liquidator from time to time.” and Mr Bevan. Any person who requires further information may contact the Joint Any person who requires further information may contact the Joint Liquidator by telephone on 01482 483060. Alternatively enquiries can Liquidator by telephone on 01782 394 500. Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies- be made to Lisa Jackson by e-mail at Lisa.Jackson@begbies- traynor.com or by telephone on 01482 483060 traynor.com or by telephone on 01782 394 500. Stephen Collins, Chairman (2361414) 25 June 2015 Andrew Coughlan, Chairman of the meeting (2361411)

2361348THE POLY BAG SHOP LIMITED (Company Number 09062402) TROJAN2361369 TECHNOLOGY (HOLDINGS) LIMITED Registered office: 48 High Holme Road, Louth LN11 0EY (Company Number 08954016) Principal trading address: 48 High Holme Road, Louth LN11 0EY The registered office of the Company is at Unit 2, Illuma House, Notice is hereby given, pursuant to Section 85 of the Insolvency Act Gelders Hall Road, Shepshed, Leicestershire LE12 9NH. 1986, that the following resolutions were passed by the members of At a General Meeting of the members of the above named Company, the above-named Company on 25 June 2015: duly convened and held at, Mazars LLP, 6 Dominus Way, Meridian Special Resolution Business Park, Leicester LE19 1RP on 25 June 2015 the following 1. That the Company be wound up voluntarily. resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution Ordinary Resolution respectively:- 2. That Annette Reeve be appointed as Liquidator for the purposes of 1. “That the Company be wound up voluntarily”. such winding up. At the subsequent Meeting of Creditors held on 25 June 2015 the appointment of Annette Reeve as Liquidator was confirmed.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

2. “That Simon David Chandler and Scott Christian Bevan of Mazars Purpose of Meeting: To appoint a Liquidator. LLP of 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP, Proofs and Proxies: In order to be entitled to vote at the meeting, be appointed as Joint Liquidators of the Company for the purpose of creditors must lodge proxies and any previously unlodged proofs by the voluntary winding-up, and any act required or authorised under 12.00 on 15 July 2015 at the Official Receiver’s address stated below. any enactment to be done by the Joint Liquidators may be done by all Official Receiver: K J Jackson, 2nd Floor, 4 Abbey Orchard Street, or any one or more of the persons holding the office of liquidator from London SW1P 2HT. Office Tel No: 0207 637 6359. Office Email time to time”. Address: [email protected] and At a General Meeting of the creditors of the above named Company, [email protected] Steven John Currie (IP Number: 9675) and Gary Paul Shankland (IP Capacity: Receiver and Manager Number: 9587) of Begbies Traynor (Central) LLP, The Old Barn, Date of Appointment: 16 February 2015 (2361470) Caverswall Park, Caverswall Lane, Stoke-on-Trent ST3 6HP, were nominated and appointed as Joint Liquidators in place of Mr Chandler and Mr Bevan. In2361477 the Coventry County Court Any person who requires further information may contact the Joint No 63 of 2015 Liquidator by telephone on 01782 394 500. Alternatively enquiries can DOLAN LOGISTICS LIMITED be made to Lisa Jackson by e-mail at Lisa.Jackson@begbies- (Company Number 07536377) traynor.com or by telephone on 01782 394 500. Registered office: Onega House, 112 Main Road, Sidcup, Kent DA14 30 June 2015 6NE Andrew Coughlan, Chairman (2361369) Principal trading address: Warrens Warehousing, Swift Point, Rugby CV21 1PX Nature of Business: Haulage Firm 2361374WMACTIVE LIMITED Notice is hereby given, as required by Rule 4.106A(2) of the (Company Number 06221312) Insolvency Rules 1986 (as amended) that a Liquidator has been Registered office: The Watermark, Cerney Wick Lane, South Cerney, appointed by the Court. Cirencester, Gloucestershire, GL7 5LW Lisa Alford, Liquidator, (IP 9723), of Purnells, Treverva Farm, Treverva, Principal trading address: Cerney Wick Lane, South Cerney, Penryn, near Falmouth, Cornwall, TR10 9BL, was appointed as Cirencester, Gloucestershire, GL7 5LW Liquidator of the company on 1 June 2015. At a general meeting of the above named Company, duly convened It is not proposed to hold a meeting of members and creditors for the and held at Watermark Office, Summer Lake, Gloucestershire, GL7 purpose of establishing a Creditors Committee. Under Section 141(2) 5QF on the 25 June 2015 the following resolutions were duly passed of the Insolvency Act 1986, a Creditor with, (or with the concurrence as a Special Resolution and Ordinary Resolutions respectively: of) 10% of the total value of the Company’s Creditors may request “That the Company be wound up voluntarily and that C A Beighton that a meeting of Creditors is held. and P D Masters, both of Leonard Curtis, Bamfords Trust House, Further information about this case is available from the offices of 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos 9556 and 8262), Purnells on 01326 340579 or by email: [email protected] be and are hereby appointed as Joint Liquidators for the purposes of Lisa Alford, Liquidator such winding up and that the Joint Liquidators be authorised to act 29 June 2015 (2361477) jointly and severally in the Liquidation.” For further details contact: C A Beighton and P D Masters (IP Nos 9556 and 8262), Email: [email protected] or telephone: 2361501In the High Court of Justice 0121 200 2111. No 968 of 2015 Maxwell Hugh Thomas, Director (2361374) TOWN TYRE SERVICES (MORRISTON) LIMITED (Company Number 00919901) Registered office: 44 St Helens Road, Swansea SA1 4BB YORKSHIRE2361382 CURTAIN SIDER LTD Principal trading address: Valley Way, Swansea Enterprise Park, (Company Number 05995687) Morriston, Swansea SA6 8QP Registered office: 10 Wains Road, Dringhouses, York YO24 2TP Notice is hereby given in accordance with Rule 4.106 that I, J. M. Principal trading address: 10 Wains Road, Dringhouses, York YO24 Evans of H R Harris & Partners, 44 St Helens Road, Swansea SA1 2TP 4BB was appointed Liquidator of the company on 24 June 2015. At a General Meeting of the above-named Company duly convened Creditors who have not yet proved their debts must forward their and held at Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 25 June proofs of debt to me. 2015 the following resolutions were duly passed as a special and J . M . Evans, IP Number: 9722, Liquidator, 44 St Helens Road, ordinary resolution respectively: Swansea SA1 4BB. Date of appointment: 24 June 2015. Contact “That the Company be wound up voluntarily” Name: Ann Casey, Email Address: [email protected], “THAT Michael Chamberlain, of Chamberlain & Co of Resolution Telephone Number: 01792 643311 House, 12 Mill Hill, Leeds LS1 5DQ be and he hereby is, appointed J . M . Evans, BSc ACA MABRP, Liquidator liquidator”. 26 June 2015 (2361501) Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed Liquidator of the Company on 25 June 2015. Further information In2361497 the Wolverhampton County Court about this case is available from David Render at the offices of No 43 of 2015 Chamberlain & Co on 0113 242 0808 or at WARM CREATIVES LIMITED [email protected]. (Company Number 07027768) Stuart Crake, Chairman (2361382) Registered office: c/o Muras Baker Jones Limited, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Martin C Armstrong FCCA FABRP Liquidation by the Court FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, was appointed Liquidator of the APPOINTMENT OF LIQUIDATORS Company by the Secretary of State on 23 June 2015. For further details contact: Martin C Armstrong, Email: In2361470 the High Court of Justice [email protected] Tel: 020 8661 7878. Alternative contact: Sam No 008724 of 2014 Goodliffe CATWALK SHOES LIMITED Martin C Armstrong, Liquidator (Company Number 07937101) 23 June 2015 (2361497) A General Meeting of Creditors is to take place on: Thursday 16 July 2015 at 14.30 pm at the Official Receiver’s office at 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 47 COMPANIES

MEETINGS OF CREDITORS The Petitioners Solicitors are J E Baring & Co, First Floor, 63-66 Hatton Garden, London EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/ 2361506In the County Court at Wakefield 65865648. No 44 of 2015 01 July 2015 (2361473) NIGEL SULLIVAN FIBRES LIMITED (Company Number 02507010) Registered office: 284 Clifton Drive South, Lytham St Annes, In2361485 the High Court of Justice (Chancery Division) Lancashire FY8 1LH. Previous Registered Office: 6 The Stables, Leeds District RegistryNo 407 of 2015 Walton, Wakefield WF2 6TA In the Matter of EASYMOVE HOMEBUYERS LIMITED Principal trading address: PO Box 99, Dewsbury, West Yorkshire (Company Number 05626955) WF13 2XH and in the Matter of the INSOLVENCY ACT 1986 A meeting of creditors of the above named company has been A petition to wind up the above named company of Easymove summoned by the Liquidator under the Insolvency Rules 1986 for the Homebuyers Limited (Co Ref No 05626955) presented on 12 May purpose of considering whether a Creditors Committee should be 2015 by MR CRAIG MOSS (claiming to be a creditor of the Company) formed. In the event that a Creditors Committee is not formed will be heard at Leeds District Registry, The Courthouse, Oxford Row, resolutions may be taken at the meeting which include a resolution Leeds on 14 July 2015 at 10.30 am (or as soon thereafter as the specifying the terms on which the Liquidator is to be remunerated and petition can be heard). for the approval of the Liquidators administration costs. Any person intending to appear on the hearing of the petition (whether The meeting will be held at the office of the Liquidator at Freeman to support or oppose it) must give notice of intention to do so to the Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on Tel: 01253 712231 on 23 July 2015 at 10.30 am. 13 July 2015. Creditors wishing to vote at the meeting must lodge their proxy, The Petitioner’s solicitors are Ford & Warren, Westgate Point, together with a completed Proof of Debt, if you have not already Westgate, Leeds, LS1 2AX. (Reference: ON/33650/1/NC.) lodged one, by 12 noon on the business day prior to the meeting. 29 June 2015 (2361485) The forms should be sent to the Liquidator’s address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Dawn Morris of In2361466 the High Court of Justice (Chancery Division) Freeman Rich, Tel: 01253 712231. Companies CourtNo 3845 of 2015 J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 In the Matter of ODOUR SERVICES INTERNATIONAL LIMITED 25 June 2015 (2361506) (Company Number 006331642) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Odour Services PETITIONS TO WIND-UP International Limited of Unit 14 Morston Court, Kingswood Lakeside, Cannock, Staffordshire WS11 8JB (Registered Office) presented on 2361465In the County Court of Pontrypridd 29 May 2015 by BUCKHURST PLANT HIRE LIMITED, of Regency No 37 of 2015 House, 45-51 Chorley New Road, Bolton BL1 4QR (Registered In the Matter of ALAN MORGAN GROUNDWORKS LIMITED Office), claiming to be a Creditor of the Company, will be heard at (Company Number 05986184) Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL, and in the Matter of the INSOLVENCY ACT 1986 on Monday 13 July 2015, at 1030 hours (or as soon thereafter as the A Petition to wind up the above-named Company of 14 Gelliwastad Petition can be heard). Road, Pontrypridd, CF37 2BW (principal trading address) presented Any person intending to appear on the hearing of the Petition on 1 June 2015 by HAYS SPECIALIST RECRUITMENT, of 40-44 (whether to support or oppose it) must give notice of intention to do Coombe Road, New Malden, Surrey, KT3 4QR, claiming to be a so to the undersigned in accordance with Rule 4.16 by 1600 hours on Creditor of the Company, will be heard at Pontypridd County Court, Friday 10 July 2015. The Courthouse, Courthouse Street, Pontypridd, Rhondda Cynon Taf, A copy of the petition will be supplied by the undersigned on payment CF37 1JR, on 16 July 2015, at 1000 hours (or as soon thereafter as of the prescribed charge. the Petition can be heard). The Petitioner’s Solicitors are Jeffrey Green Russell Limited, Waverley Any person intending to appear on the hearing of the Petition House, 7-12 Noel Street, London W1F 8GQ. (Ref NMF/AXM/22425/2.) (whether to support or oppose it) must give notice of intention to do (2361466) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 15th July 2015. Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, Berkshire RG1 In2361502 the High Court of Justice, Chancery Division 1SH. Telephone: 03700 868800. Fax: 03700 868801, email: Companies CourtNo 3853 of 2015 [email protected] Reference Number: CLS/ In the Matter of PLATFORM IV LTD M-00408344 (Company Number 07712803) 29 June 2015 (2361465) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company whose registered office is situate at 50 Quarles Park Road, Romford, Essex, RM6 4DE, In2361473 the High Court of Justice, Chancery Division and whose last known trading address is Basement 208a Brick Lane, Companies CourtNo 3856 of 2015 London, E1 6SA presented on 29 May 2015, BY THE LONDON In the Matter of CORNER ROCK LTD BOROUGH OF TOWER HAMLETS, Town Hall, Mulberry Place, 5 (Company Number 08385378) Clove Crescent, London, E14 2BG, claiming to be creditors of the and in the Matter of the THE INSOLVENCY ACT 1986 Company will be heard at, The Royal Courts of Justice, The Rolls A Petition to wind up the above named Company whose registered Building, Fetter Lane, London, EC4A 1NL, on 13 July 2015 at 10.30 office is situate 55 Skylines Village, Limeharbour, London E14 9TS am (or as soon thereafter as the Petition can be heard). and whose last known trading address is 8 Cumbrian House, 3rd Any person intending to appear on the Hearing of the Petition Floor, 217 Marsh Wall, London E14 9FJ, presented on 29 May 2015, (whether to support or oppose it) must give Notice of Intention to do by THE LONDON BOROUGH OF TOWER HAMLETS, Town Hall, so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Mulberry Place, 5 Clove Crescent, London E14 2BG, claiming to be a 16.00 hours on 10 July 2015. Creditor of the Company will be heard at, Royal Courts of Justice, The The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Rolls Building, Fetter Lane, London, EC4A 1NL, on 13 July 2015 at Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ 10.30 am (or as soon thereafter as the Petition can be heard). 65741474.. Any person intending to appear on the Hearing of the Petition 01 July 2015 (2361502) (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 16.00 hours on 10 July 2015.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

In2361464 the High Court of Justice (Chancery Division) In the High Court Of Justice Cardiff District RegistryNo 94 of 2015 No 001478 of 2015 In the Matter of SBM CLAIM LTD Date of Filing Petition: 26 February 2015 (Company Number 07400355) Date of Winding-up Order: 22 June 2015 and in the Matter of the INSOLVENCY ACT 1986 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, A Petition to wind up the above-named Company of 2nd Floor West, telephone: 0207 6371110, email: [email protected] Alpha Buildings, Matrix Park, Swansea SA6 8RE, presented on 7 May Capacity of office holder(s): Liquidator 2015 by SAVE BRITAIN MONEY LIMITED (In Administration) 22 June 2015 (2361482) (Company Number: 06709734), C/o Deloitte LLP, 5 Callaghan Square, Cardiff CF10 5BT, claiming to be a Creditor of the Company, will be heard at High Court of Justice, Cardiff District Registry at Cardiff, on BRENMAC2361483 LIMITED 13 July 2015, at 10.00 am (or as soon thereafter as the Petition can be (Company Number 05676800) heard). Registered office: City Address Ltd, 83 Ducie Street, MANCHESTER, Any person intending to appear on the hearing of the Petition M1 2JQ (whether to support or oppose it) must give notice of intention to do In the High Court Of Justice so to the Petitioner or its Solicitor in accordance with Rule 4.16 by No 002319 of 2015 1600 hours on 10 July 2015. Date of Filing Petition: 27 March 2015 The Petitioner’s Solicitor is Blake Morgan Solicitors LLP, Bradley Date of Winding-up Order: 22 June 2015 Court, Park Place, Cardiff CF10 3DP, (Ref: 220726.37.) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 20 June 2015 (2361464) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Liquidator In2361475 the Liverpool County Court 22 June 2015 (2361483) No 486 of 2015 In the Matter of SNS FOODS LIMITED (Company Number 05375895) ELITE2361479 ADVERTISING CONSULTANTS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06035813) A petition to wind up the above-named Company of 34-36 London Registered office: 10 VICTORIA STREET, BRISTOL, BS1 6BN Road, Liverpool, L3 5NF (principal trading address) was presented on In the High Court Of Justice 18th June 2015 by the Director of SNS FOODS LIMITED. This will be No 003302 of 2015 heard at Liverpool County Court, 35 Vernon Street, Liverpool, L2 2BX Date of Filing Petition: 5 May 2015 at 1000 hours on Monday 13th July 2015 (or as soon thereafter as the Date of Winding-up Order: 22 June 2015 Petition can be heard). Date of Resolution for Voluntary Winding-up: 22 June 2015 Any person intending to appear at the hearing of the Petition (whether M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, to support or oppose it) must give notice of intention to do so to the telephone: 0117 9279515, email: [email protected] Petitioner in accordance with Rule 4.16 by 16.00 hours on 10th July Capacity of office holder(s): Liquidator 2015. 22 June 2015 (2361479) Sunny Joseph Vadakemury, Director (2361475)

INCORPORATED2361498 FACILITIES SERVICES LIMITED WINDING-UP ORDERS (Company Number 06922557) Registered office: OLD DAIRY FARM CENTRE, MAIN STREET, A12361469 PARKING LIMITED UPPER STOWE, NORTHAMPTON, NN7 4SH Registered office: 32/34 High Street, RINGWOOD, HAMPSHIRE, In the High Court Of Justice BH24 1AG No 003370 of 2015 In the County Court at Bournemouth and Poole Date of Filing Petition: 7 May 2015 No 80 of 2015 Date of Winding-up Order: 22 June 2015 Date of Filing Petition: 26 March 2015 Date of Resolution for Voluntary Winding-up: 22 June 2015 Date of Winding-up Order: 22 June 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Resolution for Voluntary Winding-up: 22 June 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Liquidator [email protected] 22 June 2015 (2361498) Capacity of office holder(s): Liquidator 22 June 2015 (2361469) PWJ2361471 LTD (Company Number 07634652) AFINIS2361476 LIMITED Registered office: R E Jones & Co, 132 Burnt Ash Road, LONDON, (Company Number 06247746) SE12 8PU Registered office: PREMIER HOUSE, MARLBOROUGH PLACE, In the High Court Of Justice BRIGHTON, ENGLAND, BN1 1UB No 003303 of 2015 In the High Court Of Justice Date of Filing Petition: 5 May 2015 No 003204 of 2015 Date of Winding-up Order: 22 June 2015 Date of Filing Petition: 30 April 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Winding-up Order: 22 June 2015 telephone: 0207 6371110, email: [email protected] L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Capacity of office holder(s): Liquidator telephone: 01273 224100, email: [email protected] 22 June 2015 (2361471) Capacity of office holder(s): Liquidator 22 June 2015 (2361476)

ASWAK2361482 EL-BORJ LTD (Company Number 07656597) Registered office: Latymer Market, 122-124 Hammersmith Road, LONDON, W6 7JP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 49 COMPANIES

Company2361276 Number: 01972273 Members' voluntary liquidation Name of Company: CAROUSEL HOLIDAYS LIMITED Previous Name of Company: Swift 1388 Limited APPOINTMENT OF LIQUIDATORS Nature of Business: Dormant Company Number: 03239665 Company2361299 Number: 02603349 Name of Company: CAROUSEL RESORTS INTERNATIONAL Name of Company: ALBACOM HOLDINGS LIMITED Previous Name of Company: Albacom Holdings Limited (01/08/2003); Previous Name of Company: Emerson Resorts International Limited BT Thirty-Six Limited (02/05/1996) Nature of Business: Investment Holding Company Company Number: 03940151 Company Number: 00695530 Name of Company: BT SEVENTY-FOUR LIMITED Name of Company: CLOSE NUMBER 1 LIMITED Previous Name of Company: BT Hawthorn Investments Limited Nature of Business: Dormant (13/08/2001) Previous Name of Company: Airtours Holidays Limited; Pendle Travel Nature of Business: Management activities of holding companies; Services Limited; Airtours Limited; A.I.R Tours Limited Management activities of other non-financial holding companies Company Number: 03354192 Type of Liquidation: Members Name of Company: CLOSE NUMBER 7 LIMITED Registered office: 55 Baker Street, London W1U 7EU Nature of Business: Non-trading company Principal trading address: 81 Newgate Street, London EC1A 7AJ Previous Name of Company: Airtours Vacation Ownership Limited; Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Airtours Resort Ownership Limited; Inhoco 616 Limited Office Holder Number: 6825. Company Number: 03396174 Date of Appointment: 29 June 2015 Name of Company: CLOSE NUMBER 16 LIMITED By whom Appointed: Members Nature of Business: Intermediate holding company Further information about these cases is available from the offices of Previous Name of Company: MyTravel UK Limited; UKLG Limited; BDO LLP on [email protected] quoting SMB/BT (2361299) Inhoco 642 Limited Company Number: 03152459 Name of Company: CLOSE NUMBER 19 LIMITED 2361306Name of Company: ARTYFOX LIMITED Nature of Business: Dormant Company Number: 08812817 Previous Name of Company: Thomas Cook Airlines UK Limited; JMC Registered office: 4th Floor Allan House, 10 John Princes Street, Airlines Limited; Flying Colours Airlines Limited London W1G 0AH Company Number: 06031617 Nature of Business: Property Trading Name of Company: CLOSE NUMBER 30 LIMITED Type of Liquidation: Members Nature of Business: Non-trading, intermediate holding company Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Previous Name of Company: Thomas Cook Investments (1) Limited; Princes Street, London W1G 0AH Respite Film Limited Office Holder Number: 9516. Company Number: 02306732 Date of Appointment: 26 June 2015 Name of Company: CLOSE NUMBER 36 LIMITED By whom Appointed: Members Nature of Business: Procurement of air transportation Alternative contact: Sylwia Starzynska, [email protected], 020 Previous Name of Company: Thomas Cook Wholesale Limited; 7495 2348 (2361306) Airspeed Limited; Air Speed Limited Company Number: 03380670 Name of Company: JMCH SERVICES LIMITED Company2361302 Number: 03874595 Nature of Business: Dormant Name of Company: AVRIL CARSON ASSOCIATES LIMITED Previous Name of Company: C L Group (UK) Limited; Carlson Leisure Previous Name of Company: Anam Cara Associates Limited Group (UK) Limited; Faradew Limited Nature of Business: Other business support service activities not Type of Liquidation: (All) Members elsewhere classified Registered office: (All of) The Thomas Cook Business Park, Type of Liquidation: Members Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB Registered office: Business Innovation Centre, Harry Weston Road, Principal trading address: (All of) The Thomas Cook Business Park, Coventry, CV3 2TX Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB Principal trading address: 73A Leyland Road, London SE12 8DW Stephen Roland Browne, (IP No. 009281) and Christopher Richard Brett Barton, (IP No. 9493) and Tony Mitchell, (IP No. 8203) both of Frederick Day, (IP No. 008072) both of Deloitte LLP,Athene Place, 66 Cranfield Business Recovery Limited,Business Innovation Centre, Shoe Lane, London EC4A 3BQ. Harry Weston Road, Coventry CV3 2TX. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 The Joint Liquidators can be contacted by Tel: 02476 553700. 8907 Date of Appointment: 26 June 2015 Date of Appointment: 25 June 2015 By whom Appointed: Members (2361302) By whom Appointed: The Company (2361276)

Name2361282 of Company: BLUE SMUDGE LIMITED Company2361304 Number: 04363973 Company Number: 06137093 Name of Company: DOLAN TECHNICAL SERVICES LIMITED Registered office: Mulberry House, 53 Church Street, Weybridge, Nature of Business: Technical & Project Management Consultants Surrey KT13 8DJ Type of Liquidation: Members Principal trading address: 21 Breadels Field, Beggarwood, Registered office: Premier House, Bradford Road, Cleckheaton, BD19 Basingstoke, Hampshire RG22 4RZ 3TT Nature of Business: IT Consultancy Principal trading address: 30 Devonshire Avenue, Allestree, Derby, Type of Liquidation: Members DE22 2AT Tony James Thompson of Piper Thompson, Mulberry House, 53 J N Bleazard, (IP No. 009354) of XL Business Solutions Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) Limited,Premier House, Bradford Road, Cleckheaton, BD19 3TT. 855515 For further details contact: J N Bleazard, Email: [email protected] Office Holder Number: 5280. Tel: 01274 870101. Alternative contact: Graham Harsley. Date of Appointment: 17 June 2015 Date of Appointment: 29 June 2015 By whom Appointed: Members (2361282) By whom Appointed: Members (2361304)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2361303 Number: 08564078 By whom Appointed: Members (2361339) Name of Company: GREEN OFFICE FACILITIES MANAGEMENT LTD Nature of Business: Facilities Management Company2361284 Number: 03472519 Type of Liquidation: Members Name of Company: QSOFT CONSULTING LIMITED Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Nature of Business: Television programme production activities The Parsonage, Manchester, M3 2HW Type of Liquidation: Members Principal trading address: 67 Brook Crescent, Chingford, London, E4 Registered office: 1 The Green, Richmond, TW9 1PL 9ES Principal trading address: 1 The Green, Richmond, TW9 1PL John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Michael David Rollings, (IP No. 8107) and Steven Edward Butt, (IP No. Chambers, 3 The Parsonage, Manchester M3 2HW. 9108) both of Rollings Oliver LLP,6 Snow Hill, London, EC1A 2AY. For further details contact: Katie Dixon, Email: For further details contact: The Joint Liquidators, Tel: 020 7002 7960. [email protected], Tel: 0161 907 4044. Alternative contact: Callum Brown. Date of Appointment: 26 June 2015 Date of Appointment: 24 June 2015 By whom Appointed: Members (2361303) By whom Appointed: Members (2361284)

2361343Company Number: 07164677 Company2361342 Number: 07292990 Name of Company: HOLOGRAM CONSULTING LIMITED Name of Company: RDP FIX SOLUTIONS LIMITED Nature of Business: IT Contractor Nature of Business: Business Support Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: 3 Cortland Close, Dartford, Kent, DA1 3RW Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Principal trading address: 3 Cortland Close, Dartford, Kent, DA1 3RW 6AL David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Principal trading address: 37 Glenn Avenue, Purley, Surrey CR8 2AJ Camden Road, Tunbridge Wells, Kent, TN1 2QP. Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago For further details contact: David Thorniley, Email: Cottage, 360a Brighton Road, Croydon CR2 6AL. [email protected], Alternative contact: Chris Maslin Office Holder Numbers: 9090 and 8755. Date of Appointment: 24 June 2015 Date of Appointment: 24 June 2015 By whom Appointed: Members (2361343) By whom Appointed: Members Further information about this case is available from Lauren Matlock at the offices of Herron Fisher on 020 8688 2100 or at Company2361288 Number: 05271407 [email protected] (2361342) Name of Company: ISPORT INTERNATIONAL LIMITED Nature of Business: Operation of a motor racing team Type of Liquidation: Members Name2361297 of Company: TICKLE AUDIOHIRE LIMITED Registered office: 2 Cyprus Court, Queens Square, Attleborough, Company Number: 07878656 Norfolk NR17 2AE Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Principal trading address: Unit 6, Oaks Farm, Besthorpe Road, Middlesex UB8 1JT Carleton Rode, Norwich NR16 1NF Principal trading address: 20 Primrose Gardens, Bushey, Chris Williams, (IP No. 008772) of McTear Williams & Hertfordshire WD23 1BU Wood,Townshend House, Crown Road, Norwich NR1 3DT. Nature of Business: Music Equipment Hire Enquiries should be made to McTear Williams & Wood, 90 St Faiths Type of Liquidation: Members Lane, Norwich NR1 1NE. Email: [email protected] Tel: 01603 877540, Peter Maurice Levy, Authorised by the Secretary of State, LA Fax: 01603 877549. Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Date of Appointment: 19 June 2015 Uxbridge, Middlesex UB8 1JT. Other Contact: David Hughes – Tel By whom Appointed: Members (2361288) 01895 819460 Office Holder Number: 4723. Date of Appointment: 24 June 2015 Name2361290 of Company: MONDO FOOD & WINE LIMITED By whom Appointed: Members (2361297) Company Number: 01927855 Registered office: 8 Swan Lane, Loughton, Essex IG10 4QW Principal trading address: Unit 3 London Stone Business Estate, FINAL MEETINGS Broughton Street, London SW8 3QR Nature of Business: Members ALBION2361340 TRINKETRY LIMITED Type of Liquidation: Non-Specialised Wholesale Trade (Company Number 07466959) Robert Day, Robert Day and Company Limited, The Old Library, The Registered office: 4th Floor Allan House, 10 John Princes Street, Walk, Winslow, Buckingham MK18 3AJ, tel: 0845 226 7331, email: London W1G 0AH [email protected] Principal trading address: 21 Bedford Square, London WC1B 3HH Office Holder Number: 9142. Nature of Business: Fashion Design and Art Production Date of Appointment: 26 June 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the By whom Appointed: Members (2361290) INSOLVENCY ACT 1986 that the final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 27 August 2015 Company2361339 Number: 04325130 at 11.30 am, for the purpose of having a final account laid before the Name of Company: PETROLOSS CONSULTANTS LIMITED Members by the Liquidator, showing the manner in which the Nature of Business: Professional, scientific and technical activities winding-up has been conducted and the property of the Company Type of Liquidation: Members disposed of and of hearing any explanation that may be given by the Registered office: 6 Farndale Drive, Guisborough, Cleveland, TS14 Liquidator. 8JA The following resolution will be proposed at the final meeting of Principal trading address: 6 Farndale Drive, Guisborough, Cleveland, members as detailed in the final report: TS14 8JA “That the Liquidator be granted his release from office”. Kevin Lucas, (IP No. 9485) of Lucas Johnson Limited,32 Stamford Any member entitled to attend and vote at the above meeting may Street, Altrincham, Cheshire, WA14 1EY. appoint a proxy to attend and vote instead of him. A proxy need not For further details contact: Kevin Lucas, Email: be a member of the Company. Proxies for the meeting must be [email protected], Tel: 0161 929 8666. Alternative contact: lodged at the above address no later than 12.00 noon on the last Adrian Yip. working day preceding the meeting. Date of Appointment: 29 June 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 51 COMPANIES

Lloyd Hinton, (IP No 9516) of Insolve Plus, 4th Floor Allan House, 10 Notice is hereby given in pursuance of Section 94 of the Insolvency John Princes Street, London W1G 0AH, (appointed 2 May 2014) Act 1986, that a final general meeting of the above Company will be (telephone: 02074952348). held at the offices of Leonard Curtis, Bamford Trust House, 85-89 Alternative contact: Kelly Levelle, [email protected]. Tel: Colmore Row, Birmingham, B3 2BB on 28 August 2015 at 10.00 am 02074952348. for the purpose of having an account laid before them, showing the Lloyd Hinton, Liquidator manner in which the winding up has been conducted and the property 25 June 2015 (2361340) of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote is entitled to appoint a proxy 2361291EVOLVE REALISATIONS LIMITED to attend and vote instead or him or her, and such proxy need not be (Company Number 08924329) a member. Proxy forms must be returned to the above address by no Registered office: No. 1 Dorset Street, Southampton, SO15 2DP later than 12 noon on the day before the meeting. In the case of a Principal trading address: Parkwood House, Berekely Drive, Bamber company having a share capital, a member may appoint more than Bridge, Preston, Lancashire PR5 6BY one proxy in relation to a meeting provided that each proxy is A final meeting of the Company under Section 94 of the Insolvency appointed to exercise the rights attached to a different share or Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 shares held by him, or (as the case may be) to a different £10, or Dorset Street, Southampton, Hampshire SO15 2DP on 3 August 2015 multiple of £10, of stock held by him. at 10.00 am for the purpose of receiving the Liquidator’s account of Date of Appointment: 18/11/2014 the winding up and of hearing any explanation that may be given by Office Holder details: P D Masters, (IP No. 8262) of Leonard Curtis, the Liquidator. Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB A member entitled to attend and vote may appoint a proxy to exercise For further details contact: P D Masters, Email: all or any of his rights to attend and to speak and vote in his place. A [email protected] Tel: 0121 200 2111 member may appoint more than one proxy, provided that each proxy P D Masters, Liquidator is appointed to exercise the rights attached to a different share or 26 June 2015 (2361285) shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP by FIRST2361337 ACTIVE COMMERCIAL LIMITED 31 July 2015. (Company Number 03525975) Date of appointment: 30 June 2014. Registered office: Grant Thornton UK LLP, No. 1 Dorset Street, Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Southampton, Hampshire, SO15 2DP UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Principal trading address: 1 Princes Street, London, EC2R 8PB For further details contact: Cara Cox Tel: 023 8038 1137, Email: FIRST ACTIVE HOLDINGS UK LIMITED [email protected] (Company Number 02992260) Sean K Croston, Liquidator The final meetings of the members of the above named companies, 29 June 2015 (2361291) under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 3 August 2015 at 15 minute intervals starting at 11.00 am for FARATI2361292 CONSULTING LTD the purpose of receiving an account of the liquidator’s acts and (Company Number 07755986) dealings and of the conduct of the winding up of the companies and Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 of hearing any explanation that may be given by the liquidator. The Parsonage, Manchester M3 2HW A member entitled to attend and vote may appoint a proxy to exercise Principal trading address: 24 Orchid Close, Goffs Oak, Herts, EN7 all or any of his rights to attend and to speak and vote in his place. A 5NF member may appoint more than one proxy, provided that each proxy Notice is hereby given, pursuant to Section 94 of the Insolvency Act is appointed to exercise the rights attached to a different share or 1986, that a Final meeting of the members will be held on 7 August shares held by him. A proxy need not also be a member of the 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, companies. To be valid a form of proxy must be deposited at the Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, purpose of having an account laid before them, and to receive the Hampshire, SO15 2DP by 31 July 2015. report of the Liquidator showing how the winding up of the Company Date of appointment: 5 September 2014. has been conducted and its property disposed of, and hearing any Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton explanations that may be given by the Liquidator. Any member UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP entitled to attend and vote at the above meeting is entitled to appoint For further details contact: Cara Cox, Email: [email protected] or a proxy to attend and vote instead of him, and such proxy need not telephone 023 8038 1137. also be a member. Proxies to be used at the meetings must be Sean K Croston, Liquidator lodged with the Liquidator at Clarke Bell Limited, Parsonage 26 June 2015 (2361337) Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 30 September 2014. GSLM2361341 LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 06577420) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX 2HW Principal trading address: 13 Vansittart Estate, Windsor, Berkshire, For further details contact: Lynne O’Grady, Email: SL4 1SE [email protected] or telephone +44 (0161) 907 4044. Notice is hereby given, pursuant to Section 94 of the Insolvency Act John Paul Bell, Liquidator 1986, that a Final Meeting of the Members of the above named 26 June 2015 (2361292) Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX on 3 September 2015 at 12.00 noon for the purpose of having an account laid before them, showing the manner FARDINGDON2361285 ASSOCIATES LIMITED in which the winding up of the Company has been conducted and the (Company Number 09255248) property disposed of, and of receiving any explanation that may be Registered office: Lingen Road, Ludlow Business Park, Ludlow, given by the Liquidator. Any Member entitled to attend and vote is Shropshire, SY8 1XD entitled to appoint a proxy to attend and vote instead of him or her, Principal trading address: Lingen Road, Ludlow Business Park, and such proxy need not also be a Member. The proxy form must be Ludlow, Shropshire, SY8 1XD returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 26 February 2014. Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact Caroline Office Holder details: Paul David Williams, (IP No. 9294) and Jason Findlay by email [email protected] or by telephone on 01242 576555. James Godefroy, (IP No. 9097) both of Duff & Phelps Ltd, The Shard, A J Findlay, Liquidator 32 London Bridge Street, London, SE1 9SG 29 June 2015 (2361341) For further details contact: Paul David Williams or Jason James Godefroy, Tel: 020 7089 4700. Alternative contact: Guy Chapman, E- mail: [email protected], Tel: 020 7089 4777. 2361332J C CARPET & FLOORING (UK) LIMITED Paul David Williams and Jason James Godefroy, Joint Liquidators (Company Number 05815349) 30 June 2015 (2361329) Registered office: 311 High Road, Loughton IG10 1AH Principal trading address: 73 High Road, North Weald, Epping CM16 6HW LLOYDS2361380 TSB SECURED FINANCE LLP Notice is hereby given, pursuant to Section 94 of the INSOLVENCY (Company Number OC341740) ACT 1986, that a Final Meeting of the Members of the Company will Registered office: The Shard, 32 London Bridge Street, London, SE1 be held at 311 High Road, Loughton, Essex IG10 1AH on 14 August 9SG 2015 at 11.30 am for the purpose of having an account laid before Principal trading address: 35 Great St. Helen’s, London EC3A 6AP them and to receive the Liquidator’s final report, showing how the Notice is hereby given that a final general meeting of the Company winding up of the Company has been conducted and its property will be held at 10.00 am on 31 July 2015. The meeting will be held at disposed of, and of hearing any explanation that may be given by the The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting Liquidator. is called pursuant to Section 94 of the Insolvency Act 1986 for the Any Member entitled to attend and vote at the above meeting is purpose of receiving an account from the Joint Liquidators, an entitled to appoint a proxy to attend and vote instead of him, and explanation of how the winding up of the Company has been such proxy need not also be a Member. Proxies must be lodged at conducted and its property disposed of and to determine the release 311 High Road, Loughton, Essex IG10 1AH by 12.00 noon on 13 from office of the Joint Liquidators. A member entitled to attend and August 2015 in order than the member be entitled to vote. vote is entitled to appoint a proxy to attend and vote instead of him. A Richard Rones (IP Number 8807) of ThorntonRones Limited, 311 High proxy need not be a member. Proxies to be used at the meeting must Road, Loughton, Essex IG10 1AH was appointed Liquidator of the be lodged with the Joint Liquidators at the offices of Duff & Phelps, above named Company on 1 April 2014. Further information is The Shard, 32 London Bridge Street, London, SE1 9SG no later than available from Michelle Sheffield on 020 8418 9333. 12.00 noon on 30 July 2015. Richard Rones, Liquidator (2361332) Date of Appointment: 6 August 2014. Office Holder details: Paul David Williams, (IP No. 9294) and Jason James Godefroy, (IP No. 9097) both of Duff & Phelps Ltd, The Shard, 2361315KEN BUZZARD ENGINEERING SERVICES LTD 32 London Bridge Street, London, SE1 9SG (Company Number 08196989) For further details contact: Paul David Williams or Jason James Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Godefroy, Tel: 020 7089 4700. Alternative contact: Guy Chapman, E- Principal trading address: 7 Witton Avenue, South Shields, Tyne & mail: [email protected], Tel: 020 7089 4777. Wear, NE34 7SB Paul David Williams and Jason James Godefroy, Joint Liquidators Notice is hereby given, pursuant to section 94 of the Insolvency Act 30 June 2015 (2361380) 1986, that a Final Meeting of the Members of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, on 3 September 2015 at 12 noon for the NEWMOND2361310 (NUMBER 7) LIMITED purposes of having an account laid before them, showing the manner (Company Number 03283191) in which the winding-up of the Company has been conducted and the Previous Name of Company: Heatrae Industrial LimitedTrading as: property disposed of, and of receiving any explanation that may be (Formerly) Newmond Holdings Limited given by the Liquidator. Registered office: Brooks House, Coventry Road, Warwick, Any member entitled to attend and vote is entitled to appoint a proxy Warwickshire, CV34 4LL to attend and vote instead of him or her, and such proxy need not Tim Walsh and Peter Greaves were appointed liquidators of the above also be a member. The proxy form must be returned to the above company on 5 November 2014. address by no later then 12.00 noon on the business day before the Notice is hereby given, as required by Section 94 of the Insolvency meeting. Act 1986, that the final meeting of members of the above named Date of Appointment: 6 January 2014 Company will be held at the offices of PricewaterhouseCoopers LLP, Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 4 August James, Saxon House, Saxon Way, Cheltenham GL52 6QX 2015 commencing at 10am for the purpose of having an account laid Any person who requires further information may contact Caroline before the members showing how the winding-up has been Findlay, Email: [email protected] Tel: 01242 576555 conducted and the property of the Company disposed of, and hearing A J Findlay, Liquidator any explanation that may be given by the Liquidator. 29 June 2015 (2361315) A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given LLOYDS2361329 TSB SECURED FINANCE (LM) LIMITED above by 12.00 noon on 3 August 2015. (Company Number 06760619) Further information about this case is available from Kevin Haycock at Registered office: The Shard, 32 London Bridge Street, London, SE1 the above office of PricewaterhouseCoopers LLP on 0121 265 5603. 9SG Office holder licence numbers: Tim Walsh: 8371, Peter Greaves: Principal trading address: 35 Great St. Helen’s, London EC3A 6AP 11050. Notice is hereby given that a final general meeting of the Company Tim Walsh and Peter Greaves, Joint Liquidators will be held at 10.15 am on 31 July 2015. The meeting will be held at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting Birmingham, B3 2DT (2361310) is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding up of the Company has been 2361347PATERNOSTER UK LIMITED conducted and its property disposed of and to determine the release (Company Number 05656083) from office of the Joint Liquidators. A member entitled to attend and Registered office: 5th Floor, The Zenith Building, 26 Spring Gardens, vote is entitled to appoint a proxy to attend and vote instead of him. A Manchester, M2 1AB proxy need not be a member. Proxies to be used at the meeting must Principal trading address: Peterborough Court, 133 Fleet Street, be lodged with the Joint Liquidators at the offices of Duff & Phelps, London, EC4A 2BB The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 30 July 2015. Date of Appointment: 28 August 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 53 COMPANIES

Notice is hereby gven that the Liquidators have summoned a final Sean K Croston, Liquidator meeting of the Company’s members under Section 94 of the 29 June 2015 (2361350) Insolvency Act 1986 for the purpose of receiving the Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at the RLF2361316 CAPITAL LIMITED offices of AlixPartners, 5th Floor, The Zenith Building, 26 Spring (Company Number 06907337) Gardens, Manchester, M2 1AB on 31 July 2015 at 10.00 am. Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX In order to be entitled to vote at the meeting, members must lodge Principal trading address: Pine Lodge, Pine Grove, London, N20 8LA their proxies with the Liquidators at the offices of AlixPartners, 5th Notice is hereby given, pursuant to Section 94 of the Insolvency Act Floor, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB 1986, that a Final Meeting of the Members of the above named by no later than 12 noon on the business day prior to the day of the Company will be held at Findlay James, Saxon House, Saxon Way, meeting. Cheltenham, GL52 6QX on 3 September 2015 at 12.30 pm for the Date of appointment: 24 June 2014. purpose of having an account laid before them, showing the manner Office Holder details: Anne Clare O’Keefe, (IP No. 008375) of in which the winding up of the Company has been conducted and the AlixPartners, 5th Floor, The Zenith Building, 26 Spring Gardens, property disposed of, and of receiving any explanation that may be Manchester, M2 1AB and Alastair Paul Beveridge, (IP No. 008991) of given by the Liquidator. Any Member entitled to attend and vote is AlixPartners, 8th Floor, 10 Fleet Place, London, EC4M 7RB entitled to appoint a proxy to attend and vote instead of him or her, For further details contact: Paul Butterfield, Tel: 0161 838 4539. and such proxy need not also be a Member. The proxy form must be Alternative contact: Hannah Smallwood, Tel: 0161 838 4552 returned to the above address by no later than 12.00 noon on the Anne Clare O'Keefe and Alastair Paul Beveridge, Joint Liquidators business day before the meeting. 30 June 2015 (2361347) Date of appointment: 27 February 2014. Office Holder details: A J Findlay, (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. 2361309PRESTON FLIGHTS LTD Any person who requires further information may contact Caroline (Company Number 05579277) Findlay by email at [email protected] or by telephone on 01242 Registered office: No. 1 Dorset Street, Southampton, SO15 2DP 576555. Principal trading address: Sapphire House, 2nd Floor, 22 East Barnet A J Findlay, Liquidator Road, Barnet, Hertfordshire, EN4 8RQ 29 June 2015 (2361316) A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 6 August 2015 at 11.00 am at Grant SEMBCORP2361311 UTILITIES (BOURNEMOUTH) LIMITED Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP for (Company Number 06532827) the purpose of receiving the Joint Liquidators account of the winding Registered office: No 1 Dorset Street, Southampton, Hampshire, up and of hearing any explanation that may be given by the Joint SO15 2DP Liquidators. A member entitled to attend and vote may appoint a Principal trading address: George Jessel House, Francis Avenue, proxy to exercise all or any of his rights to attend and to speak and Bournemouth, Dorset, BH11 8NX vote in his place. A member may appoint more than one proxy, A Final Meeting of the Company, under section 94 of the Insolvency provided that each proxy is appointed to exercise the rights attached Act 1986, will be held at the offices of Grant Thornton UK LLP, No 1 to a different share or shares held by him. A proxy need not be a Dorset Street, Southampton, Hampshire, SO15 2DP on 3 August member of the Company. To be valid, a form of proxy must be 2015 at 10.45 am for the purpose of receiving an account of the deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset liquidator’s account of the winding up and of hearing any explanation Street, Southampton, SO15 2DP not less than 48 hours before the that may be given by the liquidator. time for holding the meeting. A Member entitled to attend and vote may appoint a proxy to exercise Date of Appointment: 8 August 2014. all or any of his rights to attend and to speak and vote in his place. A Office Holder details: Sean K Croston, (IP No. 8930) and Alan member may appoint more than one proxy, provided that each proxy Roberts, (IP No. 1300) both of Grant Thornton UK LLP, No. 1 Dorset is appointed to exercise the rights attached to a different share or Street, Southampton, SO15 2DP shares held by him. A proxy need not be a member of the Company. For further details contact: Cara Cox, Email: [email protected], Tel: To be valid a form of proxy must be deposited at the offices of Grant 02380 381137. Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, Sean K Croston, Joint Liquidator SO15 2DP, by 31 July 2015. 29 June 2015 (2361309) Date of appointment: 28 April 2014. Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP QUERN2361350 HOUSE LIMITED For further details contact: Cara Cox, Email: [email protected] or (Company Number 06681958) telephone 023 8038 1137. Registered office: No. 1 Dorset Street, Southampton, Hampshire Sean K Croston, Liquidator SO15 2DP 26 June 2015 (2361311) Principal trading address: Compass House, Chivers Way, Histon, Cambridge CB24 9AD A final meeting of the Company under Section 94 of the Insolvency 2361379SEMINAL MUSIC LTD Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 (Company Number 04613815) Dorset Street, Southampton, Hampshire SO15 2DP on 3 August 2015 Registered office: Acre House, 11-15 William Road, London, NW1 at 10.30 am for the purpose of receiving the Liquidator’s account of 3ER the winding up and of hearing any explanation that may be given by Principal trading address: Flat 3, 60 Milton Park, Highgate, London, the Liquidator. A member entitled to attend and vote may appoint a N6 5PZ proxy to exercise all or any of his rights to attend and to speak and Notice is hereby given pursuant to Section 94 of the Insolvency Act vote in his place. A member may appoint more than one proxy, 1986, that a Final Meeting of the Members of the above named provided that each proxy is appointed to exercise the rights attached Company will be held at Acre House, 11-15 William Road, London, to a different share or shares held by him. A proxy need not be a NW1 3ER on 12 August 2015 at 10.00 am, for the purpose of having member of the Company. To be valid, a form of proxy must be an account laid before them and to receive the Joint Liquidators’ final deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset report, showing how the winding-up of the Company has been Street, Southampton, SO15 2DP by 31 July 2015. conducted and its property disposed of, and of hearing any Date of appointment: 2 April 2014. explanation that may be given by the Joint Liquidators. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox Tel: 023 8038 1137, Email: [email protected]

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Any Member entitled to attend and vote at the above Meeting is Office Holder details: William Duncan, (IP No. 6440) of Baker Tilly entitled to appoint a proxy to attend and vote instead of him, and Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 such proxy need not also be a Member. Proxies must be lodged at Wellington Street, Leeds, LS1 2AY and Alec Pillmoor, (IP No. 007243) Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, on 11 August 2015 in order that the member be entitled to vote. Wellington Street West, Hull HU1 2BN Date of appointment: 12 December 2014. Correspondence address & contact details of case manager: Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, Stephanie Sutton, Baker Tilly Restructuring and Recovery LLP, Two (IP No. 9288) both of Fisher Partners, 11-15 William Road, London Humber Quays, Wellington Street West, Hull HU1 2BN, Tel: 01482 NW1 3ER 607309. Contact details for Joint Liquidators, William Duncan, Tel: For further details contact: Harry Hawkins on tel: 020 7874 7828. 0113 282 5235. Alex Pillmoor, Tel: 01482 607200 David Birne and Brian Johnson, Joint Liquidators William Duncan, Joint Liquidator 29 June 2015 (2361379) 29 June 2015 (2361328)

2361308WHARFEDALE ACQUISITIONS LIMITED NOTICES TO CREDITORS (Company Number 06430319) WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED 2361289ALBACOM HOLDINGS (Company Number 06430464) (Company Number 02603349) Registered office: (Both) Hill House, 1 Little New Street, London EC4A Previous Name of Company: Albacom Holdings Limited (01/08/2003); 3TR BT Thirty-Six Limited (02/05/1996) Principal trading address: (Both) Laurence Poutney Hill, London EC4R BT SEVENTY-FOUR LIMITED 0HH (Company Number 03940151) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Previous Name of Company: BT Hawthorn Investments Limited 1986 (as amended), that final general meetings of the Companies will (13/08/2001) be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Former Registered Office: 81 Newgate Street, London, EC1A 7AJ 3BQ on 3 August 2015 between 10.00 am to 10.30 am, for the The Companies registered office is 55 Baker Street, London, W1U purpose of receiving an account showing the manner in which each 7EU and they have no other trading styles. winding up has been conducted and the property of the Companies NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of disposed of, and of hearing any explanation that may be given by the BDO LLP, 55 Baker Street, London, W1U 7EU, was appointed Joint Liquidators. The meetings will also consider and, if thought fit, Liquidator of the above named Companies following General pass the following ordinary resolution in respect of each Company: Meetings on 29 June 2015. “That the Joint Liquidators’ statement of account for the period of the The Liquidator gives notice pursuant to Rule 4.182(A) of the liquidation be approved.” Insolvency Rules 1986 that the creditors of the Companies must send Any member of the Companies entitled to attend and vote at the details in writing of any claim against the Companies to the Liquidator meetings is entitled to appoint a proxy to attend and vote instead of at BDO LLP, 55 Baker Street, London, W1U 7EU, by 29 July 2015. him/her. A proxy need not be a member of the Companies. Proxy The Liquidator also gives notice under the provision of Rule 4.182(A) forms to be used at the meetings must be lodged with the Joint (6) that he intends to make a final distribution to creditors who have Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London submitted claims by 29 July 2015 otherwise a distribution will be EC4A 3BQ no later than 12.00 noon on the preceding business day. made without regard to the claim of any person in respect of a debt Date of Liquidation: 30 January 2015. not already proven. No further public advertisement of invitation to Office Holder details: Stephen Roland Browne, (IP No. 009281) and prove debts will be given. Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte The Liquidator may be contacted care of [email protected] LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ quoting 7/SMB/BT. Please contact Paige Law at E-mail: [email protected] or Tel: +44 29 June 2015 (0) 20 7007 8907 for further information. Malcolm Cohen, Liquidator (2361289) Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators 01 July 2015 (2361308) ARTYFOX2361228 LIMITED (Company Number 08812817) Registered office: 4th Floor Allan House, 10 John Princes Street, 2361328WHITTONS AGRICULTURE LIMITED London W1G 0AH (Company Number 01370857) Principal trading address: 99 Heath Street, London NW3 6ST Registered office: c/o Baker Tilly, Two Humber Quays, Wellington Nature of Business: Property Trading Street West, Hull, HU1 2BN And in the Matter of the Insolvency Act and Rules 1986 Principal trading address: Kexby House, Kexby Lane, Kexby, In accordance with Rule 4.106 , I, Lloyd Edward Hinton , give notice Gainsborough, DN21 5NE that on 26 June 2015, I was appointed as Liquidator of Artyfox Notice is hereby given, pursuant to Section 94 of the Insolvency Act Limited by resolution of the members. 1986 (as amended) that a final general meeting of the members of the Notice is hereby given that the creditors of the above named above amed company will be held at Baker Tilly Restructuing and Company, which is being voluntarily wound up, are required, on or Recovery, Two Humber Quays, Wellington Street West, Hull, HU1 before 25 September 2015 to send their full names and addresses 2BN, on 10 September 2015 at 10.30 am for the purpose of receiving (and those of their Solicitors, if any) together with full particulars of an account showing the manner in which the winding up has been their debts or claims to the undersigned Lloyd Hinton of Insolve Plus conducted and the property of the company disposed of, and of Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, hearing any explanation that may be given by the Liquidators and to (telephone: 020 7495 2348), the Liquidator of the said Company, and, decide whether the Liquidators should be released in accordance with if so required by notice in writing from the said Liquidator, are, Section 173(2)(d) of the Insolvency Act 1986. personally or by their Solicitors, to come in and prove their debts or Any member entitled to attend and vote at the meeting is entitled to claims at such time and place as shall be specified in such notice, or appoint a proxy to attend and vote instead of him. A proxy need not in default thereof they will be excluded from the benefit of any be a member of the company. Proxies to be used at the meetings, distribution made before such debts are proved. together with any hitherto unlodged proof of debt, must be lodged Lloyd Edward Hinton (IP No 9516) Liquidator of Insolve Plus Ltd, 4th with the Joint Liquidators at Baker Tilly Restructuing and Recovery Floor Allan House, 10 John Princes Street, London W1G 0AH LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN no (telephone: 020 7495 2348). later than 12 noon on the preceding business day. Alternative contact Sylwia Starzynska , [email protected]. Date of Appointment: William Duncan, 23 November 2012. Alec 02074952348. Pillmoor, 16 May 2014. Lloyd Hinton , Liquidator 26 June 2015 (2361228)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 55 COMPANIES

2361277AVRIL CARSON ASSOCIATES LIMITED CLOSE NUMBER 30 LIMITED (Company Number 03874595) (Company Number 06031617) Previous Name of Company: Anam Cara Associates Limited Previous Name of Company: Thomas Cook Investments (1) Limited; Registered office: Business Innovation Centre, Harry Weston Road, Respite Film Limited Coventry, CV3 2TX CLOSE NUMBER 36 LIMITED Principal trading address: 73A Leyland Road, London SE12 8DW (Company Number 02306732) Notice is hereby given pursuant to Rule 4.182A of the Insolvency Previous Name of Company: Thomas Cook Wholesale Limited; Rules 1986 (as amended) that any creditors of the company must Airspeed Limited; Air Speed Limited send details in writing of any claim against the company by 27 July JMCH SERVICES LIMITED 2015 to Brett Barton and Tony Mitchell of Cranfield Business (Company Number 03380670) Recovery Limited, Business Innovation Centre, Harry Weston Road, Previous Name of Company: C L Group (UK) Limited; Carlson Leisure Coventry, CV3 2TX. Group (UK) Limited; Faradew Limited The Joint Liquidators also give notice under the provisions of Rule Registered office: (All of) The Thomas Cook Business Park, 4.182A(6) that we intend to make a first and final dividend to creditors Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB who have submitted claims by 27 July 2015 otherwise a distribution Principal trading address: (All of) The Thomas Cook Business Park, will be made without regard to the claim of any person in respect of a Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB debt not already proven. No further public advertisement of invitation The Companies were placed into Members’ Voluntary Liquidation on to prove debts will be given. This notice is purely formal and all known 25 June 2015 when Stephen Roland Browne and Christopher creditors have been or will be paid in full. Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Date of Appointment: 26 June 2015 Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Office Holder details: Brett Barton, (IP No. 9493) and Tony Mitchell, (IP Liquidators. The Companies are able to pay all known creditors in full. No. 8203) both of Cranfield Business Recovery Limited,Business NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Innovation Centre, Harry Weston Road, Coventry CV3 2TX. Insolvency Rules 1986, that the Joint Liquidators of the Companies The Joint Liquidators can be contacted by Tel: 02476 553700. intend making a final distribution to creditors. Creditors of the Brett Barton, Joint Liquidator companies are required to prove their debts, before 04 August 2015 29 June 2015 (2361277) by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must 2361296BLUE SMUDGE LIMITED also, if so requested, provide such further details or produce such (Company Number 06137093) documentary or other evidence as may appear to the Joint Registered office: Mulberry House, 53 Church Street, Weybridge, Liquidators to be necessary. Surrey KT13 8DJ A creditor who has not proved his debt before 4 August 2015 or who Principal trading address: 21 Breadels Field, Beggarwood, increases the claim in his proof after that date, will not be entitled to Basingstoke, Hampshire RG22 4RZ disturb the intended final distribution. The Joint Liquidators may make Nature of Business: IT Consultancy the intended distribution without regard to the claim of any person in Notice is hereby given that the Creditors of the company are required, respect of a debt not proved or claim increased by that date. The on or before 31 July 2015 to send their names and addresses and Joint Liquidators intend that, after paying or providing for a final particulars of their debts or claims and the names and addresses of distribution in respect of the claims of all creditors who have proved their solicitors (if any) to Tony James Thompson of Piper Thompson, their debts, the funds remaining in the hands of the Joint Liquidators Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the shall be distributed to shareholders absolutely. Liquidator of the company and, if so required, by notice in writing For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 from the Liquidator, by their solicitors or personally, to come in and 4534 prove their debts or claims at such time and place as shall be Stephen Roland Browne, Joint Liquidator specified in any such notice, or in default thereof they will be excluded 29 June 2015 (2361336) from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. DOLAN2361298 TECHNICAL SERVICES LIMITED Explanatory Reason: The Directors have made a Declaration of (Company Number 04363973) Solvency, and the Company is being wound up for the purposes of Registered office: XL Business Solutions Limited, Premier House, the business being closed. Bradford Road, Cleckheaton, BD19 3TT Tony James Thompson, IP no 5280, Liquidator of Piper Thompson, Principal trading address: 30 Devonshire Avenue, Allestree, Derby, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. DE22 2AT Date of Appointment: 17 June 2015. Telephone (01932) 855515 Notice is hereby given that the Creditors of the above named (2361296) Company are required, on or before 31 July 2015 to send their names and addresses and particulars of their debts or claims and the names CAROUSEL2361336 HOLIDAYS LIMITED and addresses of their solicitors (if any) to J N Bleazard of XL (Company Number 01972273) Business Solutions Limited, Premier House, Bradford Road, Previous Name of Company: Swift 1388 Limited Cleckheaton, BD19 3TT the Liquidator of the Company, and, if so CAROUSEL RESORTS INTERNATIONAL LIMITED required by notice in writing from the Liquidator, by their solicitors or (Company Number 03239665) personally, to come in and prove their debts or claims at such time Previous Name of Company: Emerson Resorts International Limited and place as shall be specified in any such notice, or in default CLOSE NUMBER 1 LIMITED thereof they will be excluded from the benefit of any distribution made (Company Number 00695530) before such debts are proved. Previous Name of Company: Airtours Holidays Limited; Pendle Travel NOTE: This notice is purely formal. All known creditors have been or Services Limited; Airtours Limited; A.I.R Tours Limited will be paid in full. The directors have made a Declaration of Solvency CLOSE NUMBER 7 LIMITED and the company is being wound up for the purposes of distributing (Company Number 03354192) funds. Previous Name of Company: Airtours Vacation Ownership Limited; Date of Appointment: 29 June 2015 Airtours Resort Ownership Limited; Inhoco 616 Limited Office Holder details: J N Bleazard, (IP No. 009354) of XL Business CLOSE NUMBER 16 LIMITED Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 (Company Number 03396174) 3TT. Previous Name of Company: MyTravel UK Limited; UKLG Limited; For further details contact: J N Bleazard, Email: [email protected] Inhoco 642 Limited Tel: 01274 870101. Alternative contact: Graham Harsley. CLOSE NUMBER 19 LIMITED J N Bleazard, Liquidator (Company Number 03152459) 29 June 2015 (2361298) Previous Name of Company: Thomas Cook Airlines UK Limited; JMC Airlines Limited; Flying Colours Airlines Limited

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

2361287GREEN OFFICE FACILITIES MANAGEMENT LTD 2015 or who increases the claim in his proof after that date, will not (Company Number 08564078) be entitled to disturb the intended final distribution. The Liquidator Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 may make the intended distribution without regard to the claim of any The Parsonage, Manchester, M3 2HW person in respect of a debt not proved or claim increased by that Principal trading address: 67 Brook Crescent, Chingford, London, E4 date. The Liquidator intends that, after paying or providing for a final 9ES distribution in respect of the claims of all creditors who have proved Notice is hereby given that the creditors of the above-named their debts, the funds remaining in the hands of the Liquidator shall be company are required on or before 27 July 2015 to send in their distributed to shareholders absolutely. names and addresses and particulars of their debts or claims, and the Enquiries should be made to McTear Williams & Wood, 90 St Faiths names and addresses of their solicitors (if any) to John Paul Bell, Lane, Norwich NR1 1NE. Email: [email protected] Tel: 01603 877540, Liquidator of the said company at Clarke Bell Limited, Parsonage Fax: 01603 877549. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Chris Williams, Liquidator by notice in writing from the Liquidator, by their Solicitors or 29 June 2015 (2361286) personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution MONDO2361224 FOOD & WINE LIMITED made before such debts are proved. This notice is purely formal. All (Company Number 01927855) known creditors have been, or shall be paid in full. Registered office: 8 Swan Lane, Loughton, Essex IG10 4QW Date of Appointment: 26 June 2015 Principal trading address: Unit 3 London Stone Business Estate, Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Broughton Street, London SW8 3QR Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 and in the Matter of the insolvency Act 1986 2HW. In accordance with Rule 4 106 of the INSOLVENCY RULES 1986, I, For further details contact: Katie Dixon, Email: Robert Day (IP No. 9142) of Robert Day and Company Limited, The [email protected], Tel: 0161 907 4044. Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice John Paul Bell, Liquidator that on 26 June 2015 I was appointed Liquidator of Mondo Food & 26 June 2015 (2361287) Wine Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or 2361293HOLOGRAM CONSULTING LIMITED before 28 August 2015 to send in their full forenames and surnames, (Company Number 07164677) their addresses and descriptions, full particulars of their debts or Registered office: 3 Cortland Close, Dartford, Kent, DA1 3RW claims and the names and addresses of their Solicitors (if any), to the Principal trading address: 3 Cortland Close, Dartford, Kent, DA1 3RW undersigned Robert Day of Robert Day and Company Limited, The I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was 226 7331, E-mail: [email protected]) the Liquidator of the said appointed Liquidator of the above named Company on 24 June 2015. company, and, if so required by notice in writing from the said Notice is hereby given that the creditors of the Company, which is liquidator, are, personally or by their Solicitors, to come in and prove being voluntarily wound up, are required to prove their debts by 05 their debts or claims at such time and place as shall be specified in August 2015 by sending to the undersigned David Thorniley of MVL such notice, or in default thereof they will be excluded from the Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, benefit of any distribution. Kent, TN1 2QP the Liquidator of the Company, written statements of Note: This notice is purely formal. All creditors have been or will be the amounts they claim to be due to them from the Company and, if paid in full. so requested, to provide such further details or produce such Robert Day , Liquidator documentary evidence as may appear to the Liquidator to be 29 June 2015 (2361224) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other PETROLOSS2361280 CONSULTANTS LIMITED dividend declared before his debt was proved. Note: This notice is (Company Number 04325130) purely formal. All known creditors have been or will be paid in full. Registered office: 6 Farndale Drive, Guisborough, Cleveland, TS14 Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 8JA Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Principal trading address: 6 Farndale Drive, Guisborough, Cleveland, 2QP. TS14 8JA For further details contact: David Thorniley, Email: Notice is hereby given that creditors of the Company are required, on [email protected], Alternative contact: Chris Maslin or before 05 August 2015 to prove their debts by sending their full David Thorniley, Liquidator names and addresses, particulars of their debts or claims, and the 29 June 2015 (2361293) names and addresses of their solicitors (if any), to the Liquidator, at 32 Stamford Street, Altrincham, Cheshire WA14 1EY. If so required by notice in writing from the Liquidator creditors must, either personally ISPORT2361286 INTERNATIONAL LIMITED or by their solicitors, come in and prove their debts at such time and (Company Number 05271407) place as shall be specified in such notice, or in default thereof they Registered office: 2 Cyprus Court, Queens Square, Attleborough, will be excluded from the benefit of any distribution made before their Norfolk NR17 2AE debts are proved. Note: The Directors of the Company have made a Principal trading address: Unit 6, Oaks Farm, Besthorpe Road, declaration of solvency and it is expected that all creditors will be paid Carleton Rode, Norwich NR16 1NF in full. The Company was placed into Members’ Voluntary Liquidation on 19 Date of Appointment: 29 June 2015. June 2015 when Chris Williams (IP No. 008772) of McTear Williams & Office Holder details: Kevin Lucas, (IP No. 9485) of Lucas Johnson Wood, Townshend House, Crown Road, Norwich, NR1 3DT was Limited,32 Stamford Street, Altrincham, Cheshire, WA14 1EY. appointed Liquidator. The Company is able to pay all its known For further details contact: Kevin Lucas, Email: creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the [email protected], Tel: 0161 929 8666. Alternative contact: Insolvency Rules 1986, that the Liquidator of the Company intends Adrian Yip. making a first and final distribution to creditors. Creditors of the Kevin Lucas, Liquidator Company are required to prove their debts before 31 July 2015 by 29 June 2015 (2361280) sending to Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must QSOFT2361279 CONSULTING LIMITED also, if so requested, provide such further details or produce such (Company Number 03472519) documentary or other evidence as may appear to the Liquidator to be Registered office: 1 The Green, Richmond, TW9 1PL necessary. A creditor who has not proved his debt before 31 July Principal trading address: 1 The Green, Richmond, TW9 1PL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 57 COMPANIES

Notice is hereby given that creditors of the Company are required, on Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, or before 31 July 2015 to prove their debts by sending their full names London W1U 7EU was appointed Liquidator of the Companies on 29 and addresses, particulars of their debts or claims, and the names June 2015. Further information is available from the offices of BDO and addresses of their solicitors (if any), to the Joint Liquidators at LLP at [email protected] quoting SMB/BT. Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by Christina Ryan, Director notice in writing from the Joint Liquidators, creditors must, either Gary Crease - (Director - Communicator Limited) (2361271) personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made THE2361229 INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES before their debts are proved. Note: The Directors of the Company ARTYFOX LIMITED have made a declaration of solvency and it is expected that all (Company Number 08812817) creditors will be paid in full. Registered office: 4th Floor Allan House, 10 John Princes Street, Date of Appointment: 24 June 2015 London W1G 0AH Office Holder details: Michael David Rollings, (IP No. 8107) and Principal trading address: 99 Heath Street, London NW3 6ST Steven Edward Butt, (IP No. 9108) both of Rollings Oliver LLP,6 Snow Passed: 26 June 2015 Hill, London, EC1A 2AY. At a General Meeting of the company duly convened and held at 4th For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Floor Allan House, 10 John Princes Street, London, W1G 0AH on 26 Alternative contact: Callum Brown. June 2015 the following subjoined resolution was duly passed as a Michael David Rollings and Steven Edward Butt, Joint Liquidators Special and Ordinary Resolution of the company: 29 June 2015 (2361279) “That the Company be wound up voluntarily and that Lloyd Edward Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed 2361283RDP FIX SOLUTIONS LIMITED Liquidator for the purpose of such winding-up, that the Liquidator be (Company Number 07292990) authorised to distribute the assets in cash and in specie at his Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 discretion and that the Liquidator be authorised to pay any class of 6AL creditors in full.” Principal trading address: 37 Glenn Avenue, Purley, Surrey CR8 2AJ Lloyd Edward Hinton (IP No: 9516), Liquidator, of Insolve Plus Ltd, 4th Notice is hereby given that the creditors of the above named Floor Allan House, 10 John Princes Street, London W1G 0AH, company, which is being voluntarily wound up, are required, on or (telephone: 020 7495 2348). before 5 August 2015, to send in their full names, their addresses and Alternative contact: Christine Vaines , descriptions, full particulars of their debts or claims and the names [email protected], 020 7495 2348. and addresses of their solicitors (if any) to Christopher Herron and Joshua Gordon , Chairman of the meeting (2361229) Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, AVRIL2361274 CARSON ASSOCIATES LIMITED are, personally or by their solicitors, to come in and prove their debts (Company Number 03874595) or claims at such time and place as shall be specified in such notice, Previous Name of Company: Anam Cara Associates Limited or in default thereof they will be excluded from the benefit of any Registered office: Business Innovation Centre, Harry Weston Road, distribution. Coventry, CV3 2TX Please note that this is a members’ voluntary winding up and it is Principal trading address: 73A Leyland Road, London SE12 8DW anticipated that all debts will be paid in full. At a General Meeting of the members of the above-named Company Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) duly convened and held at Business Innovation Centre, Harry Weston both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon Road, Coventry CV3 2TX on 26 June 2015, at 2.45 pm, the following CR2 6AL were appointed Joint Liquidators of RDP Fix Solutions Special Resolutions were duly passed: Limited on 24 June 2015. “That the Company be wound-up voluntarily and that Brett Barton, (IP Further contact details Herron Fisher, e-mail [email protected], No. 9493) and Tony Mitchell, (IP No. 8203) both of Cranfield Business Tel 020 8688 2100. Recovery Limited,Business Innovation Centre, Harry Weston Road, 24 June 2015 Coventry CV3 2TX be and are hereby appointed Joint Liquidators for Nicola Jayne Fisher, Joint Liquidator (2361283) the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (”the Act”) to exercise the powers RESOLUTION FOR VOLUNTARY WINDING-UP laid down in Schedule 4, Part I of the Act.” The Joint Liquidators can be contacted by Tel: 02476 553700. ALBACOM2361271 HOLDINGS Avril Carson, Chairman (Company Number 02603349) 26 June 2015 (2361274) Previous Name of Company: Albacom Holdings Limited (01/08/2003); BT Thirty-Six Limited (02/05/1996) BT SEVENTY-FOUR LIMITED BLUE2361273 SMUDGE LIMITED (Company Number 03940151) (Company Number 06137093) Previous Name of Company: BT Hawthorn Investments Limited Registered office: Mulberry House, 53 Church Street, Weybridge, (13/08/2001) Surrey KT13 8DJ Registered office: 55 Baker Street, London W1U 7EU Principal trading address: 21 Breadels Field, Beggarwood, Principal trading address: 81 Newgate Street, London EC1A 7AJ Basingstoke, Hampshire RG22 4RZ Passed 29 June 2015 Section 85(1), Insolvency Act 1986 At a General Meeting of the above-named Companies, duly Resolution to Wind Up: That the Company be wound up voluntarily convened, and held at 81 Newgate Street, London, EC1A 7AJ on 29 At a general meeting of the Company, duly convened and held at 21 June 2015 the following Special and Ordinary Resolutions were duly Breadels Field, Beggarwood, Basingstoke, Hampshire RG22 4RZ at passed, viz:- 10.00 am on 17 June 2015 the following Resolutions were passed as SPECIAL RESOLUTIONS a Special Resolution and an Ordinary Resolution respectively: 1 That the companies be wound up voluntarily and Malcolm Cohen of “That the Company be wound up voluntarily and that Tony James BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby Thompson of Piper Thompson, Mulberry House, 53 Church Street, appointed Liquidator for the purposes of such winding-up. Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator 2 That the Liquidator be and is authorised to distribute all or part of of the Company for the purposes of such winding up.” the assets in specie to the shareholders in such proportion as they Date on which Resolutions were passed: 17 June 2015 mutually agree. N P Bhatoa, Director ORDINARY RESOLUTION 1 That the Liquidator’s fees are to be paid on a fixed fee basis.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Tony James Thompson, IP no 5280 of Piper Thompson, Mulberry “That the Company be wound up voluntarily and that J N Bleazard, (IP House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Telephone No. 009354) of XL Business Solutions,Premier House, Bradford Road, (01932) 855515 (2361273) Cleckheaton, BD19 3TT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: J N Bleazard, Email: [email protected] 2361278CAROUSEL HOLIDAYS LIMITED Tel: 01274 870101. Alternative contact: Graham Harsley. (Company Number 01972273) K P Dolan, Chairman Previous Name of Company: Swift 1388 Limited 29 June 2015 (2361295) CAROUSEL RESORTS INTERNATIONAL LIMITED (Company Number 03239665) Previous Name of Company: Emerson Resorts International Limited GREEN2361281 OFFICE FACILITIES MANAGEMENT LTD CLOSE NUMBER 1 LIMITED (Company Number 08564078) (Company Number 00695530) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Previous Name of Company: Airtours Holidays Limited; Pendle Travel The Parsonage, Manchester, M3 2HW Services Limited; Airtours Limited; A.I.R. Tours Limited Principal trading address: 67 Brook Crescent, Chingford, London, E4 CLOSE NUMBER 7 LIMITED 9ES (Company Number 03354192) At a General Meeting of the above named company, duly convened Previous Name of Company: Airtours Vacation Ownership Limited; and held at 67 Brook Crescent, Chingford, London, E4 9ES, on 26 Airtours Resort Ownership Limited; Inhoco 616 Limited June 2015, the following resolutions were passed as a special CLOSE NUMBER 16 LIMITED resolution and ordinary resolution respectively: (Company Number 03396174) “That the company be wound up voluntarily and John Paul Bell, (IP Previous Name of Company: MyTravel UK Limited; UKLG Limited; No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Inhoco 642 Limited Parsonage, Manchester M3 2HW be and is hereby appointed CLOSE NUMBER 19 LIMITED Liquidator for the purposes of such winding up.” (Company Number 03152459) For further details contact: Katie Dixon, Email: Previous Name of Company: Thomas Cook Airlines UK Limited; JMC [email protected], Tel: 0161 907 4044. Airlines Limited; Flying Colours Airlines Limited Murad Malique, Director CLOSE NUMBER 30 LIMITED 26 June 2015 (2361281) (Company Number 06031617) Previous Name of Company: Thomas Cook Investments (1) Limited; Respite Film Limited 2361305HOLOGRAM CONSULTING LIMITED CLOSE NUMBER 36 LIMITED (Company Number 07164677) (Company Number 02306732) Registered office: 3 Cortland Close, Dartford, Kent, DA1 3RW Previous Name of Company: Thomas Cook Wholesale Limited; Principal trading address: 3 Cortland Close, Dartford, Kent, DA1 3RW Airspeed Limited; Air Speed Limited Notice is hereby given that the following resolutions were passed on JMCH SERVICES LIMITED 24 June 2015, as a special resolution and an ordinary resolution (Company Number 03380670) respectively: Previous Name of Company: C L Group (UK) Limited; Carlson Leisure “That the Company be wound up voluntarily and that David Thorniley, Group (UK) Limited; Faradew Limited (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Registered office: (All of) The Thomas Cook Business Park, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB purposes of such winding up.” Principal trading address: (All of) The Thomas Cook Business Park, For further details contact: David Thorniley, Email: Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB [email protected], Alternative contact: Chris Maslin Notification of written resolutions of the companies proposed by the Alun Evans, Chairman directors and having effect as special and ordinary resolutions of the 29 June 2015 (2361305) Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: 25 June 2015. Effective Date: 25 June 2015. I, the undersigned being a director of the Companies hereby 2361300ISPORT INTERNATIONAL LIMITED certify that the following written resolutions were circulated to the sole (Company Number 05271407) member of the Companies on the Circulation Date and that the Registered office: 2 Cyprus Court, Queens Square, Attleborough, written resolutions were passed on the Effective Date on 25 June Norfolk NR17 2AE 2015, Principal trading address: Unit 6, Oaks Farm, Besthorpe Road, “That the Companies be wound up voluntarily and that Stephen Carleton Rode, Norwich NR16 1NF Roland Browne, (IP No. 009281) and Christopher Richard Frederick Notice is hereby given, as required by Section 85(1) of the Insolvency Day, (IP No. 008072) both of Deloitte LLP,Athene Place, 66 Shoe Act 1986, that written resolutions were passed by the members on 19 Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are June 2015, as a Special Resolution and an Ordinary Resolution to hereby appointed liquidators for the purposes of winding up the wind up the above named Company and appoint a Liquidator as Companies affairs and that any act required or authorised under any follows: enactment or resolution of the Companies to be done by them, may “That the Company be wound up voluntarily and that Chris Williams, be done by them jointly or by each of them alone.” (IP No. 008772) of McTear Williams & Wood,Townshend House, For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 Crown Road, Norwich NR1 3DT be and is hereby appointed 8907 Liquidator of the Company for the purpose of the voluntary winding- For and on behalf of, the Sole Member up.” 25 June 2015 (2361278) Enquiries should be made to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE. Email: [email protected] Tel: 01603 877540, Fax: 01603 877549. DOLAN2361295 TECHNICAL SERVICES LIMITED Patricia Anne Precious, Director (Company Number 04363973) 19 June 2015 (2361300) Registered office: Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 30 Devonshire Avenue, Allestree, Derby, DE22 2AT At a General Meeting of the above named Company convened and held at XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT, on 29 June 2015, at 11.30 am, the following resolutions were passed as a special resolution and as an ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 59 COMPANIES

2361223THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 At a general meeting of the above named company duly convened COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 283 and held at 11.15 am on 24 June 2015 at 37 Glenn Avenue, Purley, (1) OF THE COMPANIES ACT 2006 AND 84(1) (B) OF THE Surrey CR8 2AJ the following resolutions were duly passed; numbers INSOLVENCY ACT 1986) 1 and 3 as special resolutions and numbers 2 and 4 as ordinary MONDO FOOD & WINE LIMITED resolutions: (Company Number 01927855) 1. That the company be wound up voluntarily under the provisions of Registered office: 8 Swan Lane, Loughton, Essex IG10 4QW the Insolvency Act 1986. Principal trading address: Unit 3 London Stone Business Estate, 2. That Christopher Herron, licensed insolvency practitioner and Broughton Street, London SW8 3QR Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Passed—26 June 2015 Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, At a General Meeting of the shareholders of the above named having consented to act be and are hereby appointed joint liquidators company, duly convened and held on 26 June 2015 at 10.30 am at for the purpose of the voluntary winding up with the power to act Unit 1 Trade City, 13 Crown Road, Enfield, Middlesex EN1 1TH the jointly and severally for the purpose of such winding up of the following resolutions were duly passed the first three resolutions as company’s affairs. Special Resolutions and the fourth and fifth as Ordinary Resolutions: 3. That the joint liquidators be and are hereby authorised to distribute, 1. “That the company be wound-up voluntarily.” amongst the shareholders, in specie all or any part of the assets of 2. “The Liquidator be sanctioned to exercise the powers set out in the company in accordance with the company’s articles of Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).” association. 3. “In accordance with the provisions of the company’s articles of 4. That anything required or authorised to be done by the joint association, the Liquidator be and is hereby authorised to divide liquidators be and is hereby authorised to be done by both or either of amongst the members in specie all or part of the company’s assets.” them. 4. “That Robert Day (IP No. 9142) of Robert Day and Company Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby CR2 6AL were appointed Joint Liquidators of RDP Fix Solutions appointed Liquidator of the company for the purpose of the voluntary Limited on 24 June 2015. winding-up.” Further contact details Herron Fisher, e-mail [email protected], 5. “In accordance with Rule 4.148A(2)(b) of the Insolvency Rules 1986 Tel 020 8688 2100. the Liquidator’s remuneration be fixed by reference to the time Please note that this is a members voluntary winding up and all properly given by the Insolvency Practitioner (as Liquidator) and his creditors will be paid in full. staff in attending to matters arising in the winding up.” 24 June 2015 Luigi Fulmine , Director (2361223) Rahul Dhumane, Chairman of the Meeting (2361335)

2361338PETROLOSS CONSULTANTS LIMITED TICKLE2361294 AUDIOHIRE LIMITED (Company Number 04325130) (Company Number 07878656) Registered office: 6 Farndale Drive, Guisborough, Cleveland, TS14 Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, 8JA Middlesex UB8 1JT Principal trading address: 6 Farndale Drive, Guisborough, Cleveland, Principal trading address: 20 Primrose Gardens, Bushey, TS14 8JA Hertfordshire WD23 1BU Notice is hereby given that the following resolutions were passed on Pursuant to section 84(1) of the Insolvency Act 1986 29 June 2015, as a Special Resolution and an Ordinary Resolution At a General Meeting of the above named company, duly convened, respectively: and held at 1.00 pm on 24 June 2015 at 3 Beasley’s Yard, 126a High “That the Company be wound up voluntarily, and that Kevin Lucas, (IP Street, Uxbridge, Middlesex UB8 1JT the following Resolutions were No. 9485) of Lucas Johnson Limited,32 Stamford Street, Altrincham, duly passed:- Cheshire, WA14 1EY be and is hereby appointed Liquidator for the Resolution 1 – Voluntary winding up as a Special Resolution. purposes of such voluntarily winding up.” “That the company be wound up voluntarily”. For further details contact: Kevin Lucas, Email: Resolution 2 – Appointment of a liquidator as an Ordinary Resolution. [email protected], Tel: 0161 929 8666. Alternative contact: “That Peter Maurice Levy of LA Business Recovery Limited, 3 Adrian Yip. Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT be Norman Michael Trowsdale, Director and is hereby appointed liquidator for the purposes of the said 29 June 2015 (2361338) winding up”. Resolution 3 – Costs of MVL and remuneration of the liquidator as an Ordinary Resolution. QSOFT2361301 CONSULTING LIMITED “That the costs of placing the company into MVL are £2,000 plus VAT (Company Number 03472519) and disbursements”. Registered office: 1 The Green, Richmond, TW9 1PL Resolution 4 – Powers of the liquidator as a Special Resolution. Principal trading address: 1 The Green, Richmond, TW9 1PL “That the liquidator be and is hereby authorised under the provisions Notice is hereby given that the following resolutions were passed on of Section 165 of the Insolvency Act 1986 to exercise the powers set 24 June 2015, as a special resolution and an ordinary resolution out in Schedule 4 Part 1 of the said Act”. respectively: Resolution 5 – Distribution in Specie as a Special Resolution. “That the company be wound up voluntarily and that Michael David “That in accordance with the provisions of the company’s articles of Rollings, (IP No. 8107) of Rollings Oliver LLP,6 Snow Hill, London, association, the liquidator be authorised to divide amongst the EC1A 2AY and Steven Edward Butt, (IP No. 9108) of Rollings Oliver company’s members in specie, the whole or any part of the LLP,6 Snow Hill, London, EC1A 2AY be appointed as Joint company’s assets and to value such assets and determine how the Liquidators for the purposes of such voluntary winding up.” division shall be carried out as amongst the members or different For further details contact: The Joint Liquidators, Tel: 020 7002 7960. classes of members”. Alternative contact: Callum Brown. Jeremy Ogilvie-Evans, Director and Chairman (2361294) Henry Badenhorst, Chairman 29 June 2015 (2361301)

RDP2361335 FIX SOLUTIONS LIMITED (Company Number 07292990) Registered office: 37 Glenn Avenue, Purley, Surrey CR8 2AJ Principal trading address: 37 Glenn Avenue, Purley, Surrey CR8 2AJ Passed on 24 June 2015

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Partnerships

TRANSFER OF INTEREST

LIMITED2361586 PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 19th June 2015 National Pension Reserves Fund Commission transferred all of its interest held by it in DFJ Esprit Capital III Limited Partnership (“the Partnership”), a limited partnership registered in England with number LP013330 to Ireland Strategic Investment Fund, and that, with effect from 19th June 2015, National Pension Reserves Fund Commission ceased to be a limited partner and Ireland Strategic Investment Fund became a limited partner in the Partnership. For and on behalf of DFJ Esprit Capital III LP 26 June 2015 (2361586)

2361585NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that PCV Investment S.à.r.l, SICAR, in liquidation transferred to PCV Lux S.C.A. 100% of its interest in Apax Europe VII–A, L.P. being a limited partnership registered in England and Wales with number LP011814 (the “Partnership”), and as a result PCV Lux S.C.A. was admitted as a limited partner of the Partnership and PCV Investment S.à.r.l, SICAR, in liquidation ceased to be a limited partner in the Partnership. (2361585)

CATALYST2361592 EUROPEAN PROPERTY FUND II LP (Registered No. LP016197) (the “Partnership”) ADMITTING NEW LIMITED PARTNERS Notice is hereby given that Catalyst European Jersey GP II Limited (acting in its capacity as general partner of the Partnership) (the “General Partner”): 1. admitted CEPF II (France) Offshore Feeder Fund LP as a new limited partner of the Partnership pursuant to a subscription agreement dated 18 March 2015; and 2. admitted Unipension RE K/S as a new limited partner of the Partnership pursuant to a subscription agreement dated 15 June 2015. Address of the General Partner: 17 The Esplanade, St Helier, Jersey, JE1 1WT Signed for and on behalf of Catalyst European Jersey GP II Limited acting in its capacity as the general partner of CATALYST EUROPEAN PROPERTY FUND II LP (2361592)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 61 PEOPLE

In2361564 the Newcastle-upon-Tyne County Court No 912 of 2014 PEOPLE SATPAL KAUR DHILLON In Bankruptcy Residential address: 90 Oakfield Road, Whickham, Newcastle NE16 5QP. Previous Trading Address: The Golden Chippy, High Street, Personal insolvency Gateshead NE8 1EP. Date of Birth: 12 August 1982. Occupation: Self employed. Trading as: The Golden Chippy. AMENDMENT OF TITLE OF PROCEEDINGS Notice is hereby given, in accordance with Rule 6.124 of the Insolvency Rules 1986, that Keith Algie (IP Number 14090) and 2361610ERMIS, MEMDUH Lindsey Jane Cooper (IP Number 8931) of Baker Tilly Restructuring 22 Southworth Avenue, WARRINGTON, WA5 0DX and Recovery LLP, 3 Hardman Street, Manchester M3 3HF were Birth details: 1 January 1971 appointed Joint Trustees of the above by a meeting of creditors on 26 MEMDUH ERMIS, CURRENTLY A DELIVERY DRIVER OF 22 June 2015. SOUTHWORTH AVENUE,WARRINGTON,CHESHIRE, WS5 0DX lately Further information about this case is available from David Pritchard trading as a FAST FOOD OUTLET under the style of STAR KEBAB & at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 PIZZA HOUSE at 41 WINWICK STREET, WARRINGTON WA2 7TT 830 4000. Also known as: CURRENTLY UNKNOWN OF 22 SOUTHWORTH Keith Algie and Lindsey Jane Cooper, Joint Trustees (2361564) AVENUE,WARRINGTON,CHESHIRE,WS5 0DX In the County Court at Warrington and Runcorn No 80 of 2015 In2361765 the Manchester County Court Bankruptcy order date: 6 May 2015 No 78 of 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, DANIEL GRAHAM MADDISON BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, In Bankruptcy email: [email protected] Bankrupt’s residential address: 25 Arnolds Yard, Altrincham, Cheshire Capacity of office holder(s): Trustee WA14 4DL. Previous residential address in past 12 months: 31 25 June 2015 (2361610) Delahays Drive, Hale, Altrincham WA15 8DR. Bankrupt’s date of birth: 20 November 1970. Bankrupt’s Occupation: Self-employed Dental Surgeon. Name or style under which bankrupt carried on business, 2361538RAZUMIENKO, KAROLINA and under which any debt incurred: Baycliff Dental Practice. Previous 255 Prince of Wales Road, SHEFFIELD, S2 1FG trading address: 73 Baycliff Road, West Derby, Liverpool L12 6QT. Birth details: 10 September 1983 I, Alec Pillmoor of Baker Tilly Creditor Services LLP, Two Humber KAROLINA RAZUMIENKO Unemployed of 255 Prince of Wales Road, Quays, Wellington Street West, Hull HU1 2BN, Tel: 01482 607200, Sheffield, South Yorkshire, S2 1FG, lately carrying on business as a hereby give notice that I have been appointed Trustee in Bankruptcy baker under the style of Angels of Cuisine from 25 Middlewood Road, of the estate of the above named, pursuant to a meeting of creditors Sheffield, S2 4GW, formerly residing at 84 - 240 Reda UL held on 28 May 2015. Hejherowska 40, Poland Correspondence address and contact details of Case Manager: Also known as: KAROLINA RAZUMIENKO Unemployed of 225 Prince Wendy-Jay Jerome, 4th Floor, Springfield House, 76 Wellington of Wales Road, Sheffield, South Yorkshire, S2 1FG and lately residing Street, Leeds LS1 2AY. Trustee contact details: Tel: 0113 285 5242. at 84 - 240 Reda UL Hejherowska 40, Poland Alec Pillmoor, Trustee In the County Court at Sheffield 30 June 2015 (2361765) No 165 of 2015 Bankruptcy order date: 5 May 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 BANKRUPTCY ORDERS 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager AUSTIN,2361509 CLARE LOUISE 5 May 2015 (2361538) 20 Boundary Street East, Everton, LIVERPOOL, L5 5FA Birth details: 22 March 1979 Clare Louise Austin also known as Clare Louise Newcombe a civil APPOINTMENT AND RELEASE OF TRUSTEES servant of 20 Boundary Street East, Everton, Liverpool L5 5FA, lately residing at 48 Sedgemoor Road, Liverpool L11 3BR, previously In2361558 the County Court at Plymouth residing at 42B Esmond Street, Liverpool L6 5AZ, formerly residing at No 71 of 2015 46C Ruskin Street, Liverpool L4 3SL JANE COLETTE DAVEY In the County Court at Liverpool In Bankruptcy No 475 of 2015 Residential address: Boxmoor, Tregadillet, Launceston, Cornwall, Date of Filing Petition: 16 June 2015 PL15 7EU. Date of Birth: 1 February 1955. Occupation: Publican. Bankruptcy order date: 16 June 2015 Notice is hereby given that Duncan Christopher Lyle and Nigel Fox, Time of Bankruptcy Order: 10:30 (IP Nos. 12890 and 8891), both of Baker Tilly Creditor Services LLP, Whether Debtor's or Creditor's PetitionDebtor's Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ were N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, appointed Joint Trustees of the above named bankruptcy estate on BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 17 June 2015. email: [email protected] Correspondence address and contact details of case manager: Kevin Capacity of office holder(s): Receiver and Manager Welch, Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, 16 June 2015 (2361509) Chandlers Ford, Eastleigh, SO53 3TZ Tel: 023 80646535. Office Holder details: Duncan Christopher Lyle (Tel: 023 80646430) and Nigel Fox (Tel: 023 80646421) both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Duncan Christopher Lyle and Nigel Fox, Joint Trustees 29 June 2015 (2361558)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

2361688BENSON, CAROLYN SAMANTHA CLARKE,2361529 KEVIN HARRY 2 Pen y Bryn Cottages, Morfa Cwybr, RHYL, Clwyd, LL18 2YB The Fir Trees, Hempstead Road, Bovingdon, HEMEL HEMPSTEAD, Birth details: 21 May 1963 Hertfordshire, HP3 0DS Carolyn Samantha Benson Trampoline Coach/Personal Assistant of 2 Birth details: 12 October 1990 Pen Y Bryn Cottages, Morfa Cwbyr, Rhyl, LL18 2YB. lately residing at Kevin Harry Clarke Junior FX Broker Residing at: The Fir Trees, Coopers Croft Farm, Flexford, Sway, SO41 6DN and Kellaton House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 Cottage, Wootton Road, Tiptoe, Lymington SO41 6FT 0DS lately residing at: 69 Moor End Lodge, KD Plaza, Cotterells, In the County Court at Rhyl Hemel Hempstead, Hertfordshire, HP1 1AL carrying on business as: No 34 of 2015 Clarkes of Herts, Two Waters Road, Hemel Hempstead, Hertfordshire, Date of Filing Petition: 26 June 2015 HP3 9BS Bankruptcy order date: 26 June 2015 In the County Court at St Albans Time of Bankruptcy Order: 09:35 No 96 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 June 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 24 June 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 10:01 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 26 June 2015 (2361688) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 2361528BERESFORD, LAURER SUZANNE 24 June 2015 (2361529) Old Springs Farm, Swythamley, Rushton Spencer, MACCLESFIELD, Cheshire, SK11 0SL Laurer Suzanne Beresford also known as Laurer Suzanne McDonald a COMINS,2361565 WENDY ANNE Childminder, of Old Springs Farm, Swythamley, Rushton Spencer, Nr 84 Westmeads Road, WHITSTABLE, Kent, CT5 1LW Macclesfield, Cheshire, SK11 0SL and carrying on business as Little Birth details: 21 October 1948 Cherubs at Old Springs Farm, Swythamley, Rushton Spencer, Nr Wendy Anne Comins also known as Wendy Anne Clarke also known Macclesfield, Cheshire, SK11 0SL and lately residing at 39 James as Wendy Anne Tilley, retired currently residing at 84 Westmeads Street, Leek, Staffordshire ST13 8BQ and at 11 Byrom Street, Leek, Road, Whitstable, Kent CT5 1LW Staffordshire ST13 8ED In the County Court at Canterbury In the County Court at Macclesfield No 131 of 2015 No 43 of 2015 Date of Filing Petition: 25 June 2015 Date of Filing Petition: 24 June 2015 Bankruptcy order date: 25 June 2015 Bankruptcy order date: 24 June 2015 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 10:10 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 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 June 2015 (2361565) 24 June 2015 (2361528)

CORNISH,2361522 GEMMA MARIE BUTLER,2361568 KURT 10 The Waterings, BRAINTREE, Essex, CM7 1GN 22 Stuarts Road, BIRMINGHAM, B33 8UQ Birth details: 3 February 1990 Birth details: 12 May 1981 GEMMA MARIE CORNISH an Administration Assistant, residing at 10 KURT BUTLER of 22 Stuarts Road, Birmingham, B33 8UQ; Waterings, Braintree, Essex, CM7 1GN UNEMPLOYED Lately residing at 130 Blakesly Road, Birmingham, In the County Court at Chelmsford B25 8RP and previously residing at 67 Templeton Road, Birmingham, No 0087 of 2015 B44 9DA and previously residing at 43 Regan Crescent, Birmingham, Date of Filing Petition: 26 June 2015 B23 5NN and previously residing at 77 Woodend Lane, Birmingham, Bankruptcy order date: 26 June 2015 B24 8AS Time of Bankruptcy Order: 10:08 In the County Court at Birmingham Whether Debtor's or Creditor's PetitionDebtor's No 234 of 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Date of Filing Petition: 23 June 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 23 June 2015 [email protected] Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 June 2015 (2361522) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] CUNNINGHAM,2361527 MARTIN JOSEPH Capacity of office holder(s): Receiver and Manager 434 Waterside, CHESHAM, Buckinghamshire, HP5 1QE 23 June 2015 (2361568) Birth details: 28 April 1978 Martin Joseph Cunningham a Carpenter, of 434, Waterside, Chesham, Buckinghamshire HP5 1QE and lately residing at 49 Norman Road, Dartford, Flat 4 Kings Court, Collindeep Lane, Colindale and 4 Pairc Na Heornan, Ballinagar, Tullamore, Co Offaly Ireland In the County Court at Aylesbury No 68 of 2015 Date of Filing Petition: 24 June 2015 Bankruptcy order date: 24 June 2015 Time of Bankruptcy Order: 11:48 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 63 PEOPLE

Capacity of office holder(s): Receiver and Manager FEENEY,2361689 MICHAEL 24 June 2015 (2361527) 7 Headbourne Court, Gateacre Park Drive, LIVERPOOL, L25 1RW Michael Feeney Occupation unknown, 7, Headbourne Court, Liverpool, L25 1RW 2361536DAVEY, EMMA In the County Court at Liverpool 11 Treglyn Close, Newlyn, PENZANCE, Cornwall, TR18 5EZ No 222 of 2015 Birth details: 29 March 1980 Date of Filing Petition: 16 March 2015 EMMA DAVEY The Coach & Horses Public House, Kennegy Downs, Bankruptcy order date: 23 June 2015 Rosudgeon, Penzance, Cornwall TR20 9AW. Time of Bankruptcy Order: 10:00 In the County Court at Truro Whether Debtor's or Creditor's PetitionCreditor's No 114 of 2015 Name and address of petitioner: SIGNPOST 4 LIMITEDSuite 48, 792 Date of Filing Petition: 11 May 2015 Wilmslow Road, DIDSBURY, MANCHESTER, M20 6UG Bankruptcy order date: 26 June 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:04 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionCreditor's email: [email protected] Name and address of petitioner: WELLINGTON PUB COMPANY Capacity of office holder(s): Receiver and Manager PLC25 Harley Street, LONDON, W1G 9BR 23 June 2015 (2361689) C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: 01392 889650, email: [email protected] FLYNN,2361531 SYLVIA PATRICIA Capacity of office holder(s): Receiver and Manager 23 Walmsley House, Princess Street, FOLKESTONE, Kent, CT19 6QP 26 June 2015 (2361536) Birth details: 16 November 1946 Sylvia Flynn also known as Sylvia Oliver, unemployed currently residing at 23 Walmsley House, Princess Street, Folkestone, Kent DAW,2361530 DELPHINE COLLETTE CT19 6QP lately residing at 3 The Haven, Brenzett, Romney Marsh, 27 Stuart Way, BRIDPORT, Dorset, DT6 4AU Kent TN29 9UB Delphine Collette Daw also known as Delphine Jackman and Delphine In the County Court at Canterbury Cox, unemployed of 27 Stuart Way, Bridport, Dorset, DT6 4AU and No 133 of 2015 lately residing at 6 Barges Close, Litton Cheney, Dorset, DT2 9DR and Date of Filing Petition: 25 June 2015 26 Springfield, Puncknowle, Dorset, DT2 9TF Bankruptcy order date: 25 June 2015 In the County Court at Weymouth and Dorchester Time of Bankruptcy Order: 13:10 No 22 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 29 June 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 29 June 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 09:52 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 25 June 2015 (2361531) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 29 June 2015 (2361530) 2361728GINGA, CLEO ANNE-MARIE 9 Girton Court, Cheshunt, WALTHAM CROSS, Hertfordshire, EN8 8UE ELIZABETH2361510 WILSON, SUZANNE Birth details: 11 April 1974 3 Horsham Close, LUTON, LU2 8JH CLEO ANNE-MARIE GINGA OCCUPATION UNKNOWN OF 9 GIRTON Suzanne Elizabeth Wilson of 3 Horsham Close, Luton LU2 8JH. COURT CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8UE In the County Court at Luton In the County Court at Central London No 26 of 2015 No 1510 of 2015 Date of Filing Petition: 11 February 2015 Date of Filing Petition: 6 May 2015 Bankruptcy order date: 21 April 2015 Bankruptcy order date: 22 June 2015 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: PAUL COLE5 Twiselton Heath, Name and address of petitioner: Commissioners for HM Revenue & Wolverton, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5GE CustomsInsolvency Claims Handling Unit, Benton Park View, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Longbenton, NEWCASTLE UPON TYNE, NE98 1ZZ telephone: 0207 6371110, email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 21 April 2015 (2361510) [email protected] Capacity of office holder(s): Receiver and Manager 22 June 2015 (2361728) 2361504EZEOKE, OKECHUKWU MACVALENTINE Flat 5, 1 Gareth Drive, LONDON, N9 9GB Birth details: 22 January 1976 OKECHUKWU MACVALENTINE EZEOKE OCCUPATION UNKNOWN OF Flat 5, 1 Gareth Drive LONDON N9 9GB In the County Court at Central London No 659 of 2015 Date of Filing Petition: 20 February 2015 Bankruptcy order date: 23 June 2015 Time of Bankruptcy Order: 11:09 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Redbridge London Borough CouncilInsolvency Team, 22-26 Clements Road, ILFORD, IG1 1BD L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 June 2015 (2361504)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

2361516GOSDEN, MATTHEW MARK HARRISON,2361512 ROBERT ANDREW 70 Courtenay Road, Dunkirk, FAVERSHAM, Kent, ME13 9LH Pelstone Cobbles, East Chevin Road, OTLEY, West Yorkshire, LS21 Birth details: 23 July 1984 3BN Matthew Mark Gosden, mechanic currently residing at 70 Courtenay Birth details: 31 August 1981 Road, Dunkirk, Faversham. Kent ME13 9LH lately residing at 42 ROBERT ANDREW HARRISON, a Self-Employed Electrician, of Brymore Road, Canterbury, Kent CT1 1JE formerly residing at Marpo Pelstone Cobbles, East Chevin Road, Otley, LS21 3BN and lately Nursery, Stodmarsh Road, Canterbury, Kent CT3 4AP previously residing at Flat 4, Oxford Row, Guiseley, LS20 9AS, and formerly residing at 12 Chestnut Drive, Sturry, Canterbury, Kent CT2 previously residing at 57 Coverley Rise, Yeadon, LS19 7WB all in the County of residing at 13 Oaklands Way, Sturry, Canterbury, Kent CT2 0EP West Yorkshire In the County Court at Canterbury In the County Court at Leeds No 134 of 2015 No 542 of 2015 Date of Filing Petition: 25 June 2015 Date of Filing Petition: 26 June 2015 Bankruptcy order date: 25 June 2015 Bankruptcy order date: 26 June 2015 Time of Bankruptcy Order: 12:50 Time of Bankruptcy Order: 10:50 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 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 26 June 2015 (2361512) 25 June 2015 (2361516)

KETTLE,2361649 MARY TERESA HALL,2361518 STEVEN 10 Nursery Close, TRURO, Cornwall, TR1 1TZ 43 Malvern Road, WASHINGTON, Tyne and Wear, NE38 0PB Birth details: 5 January 1941 Birth details: 17 February 1982 MARY TERESA KETTLE also known as MARY EGRETE 10 Nursery Steven Hall, Technical Support Advisor of 43 Malvern Road, Lambton, Close Treseder Gardens Truro TR1 1TZ and lately residing at Washington, Tyne & Wear, NE38 0PB lately residing at 13 Pendle Porthglaze Steeple Lane St Ives TR26 2AY and Flat 2 Chy Bre Close, Lambton, Washington, Tyne & Wear, NE38 0PZ, previously Treswya Drive Truro TR1 2GF and carrying on business as a clothes residing at 60 Malvern Road, Lambton, Washington, Tyne & Wear, retailer at Unit 3 Nalders Court Pydar Street TRURO NE38 0PB, formerly residing at 12 Bridekirk, Albany, Washington, In the County Court at Truro Tyne & Wear, NE37 1UD formerly residing at 13 Larkfield Crescent, No 101 of 2015 Shiney Row, Houghton-le-Spring, Tyne & Wear, DH4 4PE Date of Filing Petition: 28 April 2015 In the County Court at Newcastle-upon-Tyne Bankruptcy order date: 26 June 2015 No 411 of 2015 Time of Bankruptcy Order: 10:02 Date of Filing Petition: 29 June 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 29 June 2015 Name and address of petitioner: David Sullivan and Barnett Time of Bankruptcy Order: 12:05 Waddingham Trustees (1980) Limitedc/o Nabarro, Lacon House, 84 Whether Debtor's or Creditor's PetitionDebtor's Theobalds Road, LONDON, WC1X 8RW D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 1UG, telephone: 01752 635200, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 June 2015 (2361518) 26 June 2015 (2361649)

HARRIS2361569 , JOHN ALAN KHALIL,2361525 ALI MOHEMMED 6 Sara Park, GRAVESEND, Kent, DA12 4SB 26 Meadowsweet Court, Foxglove Close, Stapleton, BRISTOL, BS16 Birth details: 10 September 1959 1XD John Alan Harris, occupation unknown of 6 Sara Park, Gravesend, Birth details: 26 March 1961 Kent DA12 4SB Ali Mohemmed Khalil (Unemployed) residing at and lately carrying on In the County Court at Medway business under the style of "Ali Mohemmed Khalil" as a self employed No 83 of 2015 taxi driver of 26 Meadowsweet Court, Foxglove Close, Stapleton, Date of Filing Petition: 23 March 2015 Bristol, BS16 1XD Bankruptcy order date: 12 June 2015 In the County Court at Bristol Time of Bankruptcy Order: 11:37 No 307 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 25 June 2015 Name and address of petitioner: Wellington Pub Company PLC 25 Bankruptcy order date: 25 June 2015 Harley Street, LONDON, W1G 9BR Time of Bankruptcy Order: 11:01 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 June 2015 (2361569) Capacity of office holder(s): Official Receiver 25 June 2015 (2361525)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 65 PEOPLE

LOFTUS,2361505 TERESA ANNE MARTINE MATER,2361566 MANDY 17 Old Lodge Close, West Derby, Liverpool, L12 5SB 6 The Showfield, Haydon Bridge, HEXHAM, Northumberland, NE47 Teresa Anne Martine Loftus A Barrister, 17, Old Lodge Close, West 6DF Derby, Liverpool, Merseyside, L12 5SB Birth details: 8 August 1967 In the County Court at Liverpool Mandy Mater also known as Mandy Ferries - Carer of 6 The No 491 of 2015 Showfield, Haydon Bridge, Hexham, Northumberland, NE47 6DF Date of Filing Petition: 23 June 2015 lately residing at 41 Innerhaugh Mews, Haydon Bridge, Hexham, Bankruptcy order date: 23 June 2015 Northumberland, NE47 6DE. Time of Bankruptcy Order: 12:55 In the County Court at Newcastle-upon-Tyne Whether Debtor's or Creditor's PetitionDebtor's No 412 of 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 29 June 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Bankruptcy order date: 29 June 2015 email: [email protected] Time of Bankruptcy Order: 12:12 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 23 June 2015 (2361505) D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] 2361517LEWIN, NICOLE MARIA Capacity of office holder(s): Receiver and Manager 25 Bridge End, BARNARD CASTLE, County Durham, DL12 9BE 29 June 2015 (2361566) Birth details: 19 November 1982 Nicole Maria Lewin, a Sales Negotiator also known as Nicole Maria Stamp, residing at 25 Bridge End Barnard Castle, Co Durham DL12 MCDERMOTT,2361515 LYNETTE 9BE and lately residing at 12 Village Gate, Howden-le-Wear, Co 3 Tennyson Avenue, BIRKENHEAD, WIRRAL, Merseyside, CH42 2DJ Durham DL15 8EF. Lynette McDermott of 3 Tennyson Avenue, Birkenhead, Wirral, CH42 In the County Court at Darlington 2DJ, employed: unknown No 67 of 2015 In the County Court at Birkenhead Date of Filing Petition: 26 June 2015 No 31 of 2015 Bankruptcy order date: 26 June 2015 Date of Filing Petition: 6 March 2015 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 23 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:17 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionCreditor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Name and address of petitioner: WIRRAL METROPOLITAN [email protected] BOROUGH COUNCILDepartment Of Finance Council Tax, PO Box 2, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, CH41 6BU 26 June 2015 (2361517) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] MCDERMOTT,2361526 JOHN PATRICK Capacity of office holder(s): Receiver and Manager 11 Birch Court, Connah's Quay, DEESIDE, Clwyd, CH5 4YT 23 June 2015 (2361515) John Patrick McDermott of 11 Birch Court, Connah's Quay, Deeside, Flintshire CH5 4YT who is unemployed In the County Court at Mold NORRIS,2361521 CLAIRE EMMA No 26 of 2015 53 High Street, NORTH FERRIBY, North Humberside, HU14 3EP Date of Filing Petition: 24 June 2015 Birth details: 13 July 1967 Bankruptcy order date: 24 June 2015 CLAIRE EMMA NORRIS also known as CLAIRE EMMA MILLINGTON Time of Bankruptcy Order: 09:45 and also known as CLAIRE EMMA POTTER, Unemployed, residing at Whether Debtor's or Creditor's PetitionDebtor's 53 High Street, North Ferriby, HU14 3EP and lately residing at 32 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Corby Park, North Ferriby, HU14 3AY both in East Riding of Yorkshire BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: In the County Court at Kingston-upon-Hull [email protected] No 118 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 26 June 2015 24 June 2015 (2361526) Bankruptcy order date: 26 June 2015 Time of Bankruptcy Order: 10:08 Whether Debtor's or Creditor's PetitionDebtor's MANN,2361524 PAUL JASON J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 2 Quarry Way, Nailsea, BRISTOL, BS48 2NE 200 6000, email: [email protected] Birth details: 28 October 1972 Capacity of office holder(s): Receiver and Manager Paul Jason Mann (Blacksmith and formerly a Company Director) of 2 26 June 2015 (2361521) Quarry Way, Nailsea, Bristol, BS48 2NE and lately carrying on business under the style of "Bristol Wrought Iron" of Watercatch Farm, Backwell Hill, Backwell, Bristol, BS48 3EH (as a blacksmith) O'CONNOR,2361514 BRENDAN In the County Court at Bristol 22 Abercorn Road, Mill Hill, LONDON, NW7 1JE No 291 of 2015 Birth details: 7 March 1958 Date of Filing Petition: 16 June 2015 Brendan O'Connor of and trading at 22 Abercorn Road, Mill Hill, Bankruptcy order date: 16 June 2015 London NW7 1JE as a Sole-Trader as a Construction Quality Control Time of Bankruptcy Order: 10:53 Manager; lately of Flat C, 2 Menelik Road, Cricklewood, London NW2 Whether Debtor's or Creditor's PetitionDebtor's 3RP; formerly of Kilbride, The Ballagh, Enniscorthy, Co. Wexford, M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Ireland telephone: 0117 9279515, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Receiver and Manager No 1048 of 2015 16 June 2015 (2361524) Date of Filing Petition: 27 March 2015 Bankruptcy order date: 22 June 2015 Time of Bankruptcy Order: 12:55 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected]

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager SACHDEVA,2361570 SHIVAM SINGH 22 June 2015 (2361514) 588 Great West Road, HOUNSLOW, TW5 0TH Birth details: 19 February 1982 SHIVAM SINGH SACHDEVA OCCUPATION UNKNOWN OF 588 2361508ORLOWSKI, KAJETAN JOZEF GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 0TH Park Place House, Park Place, GRAVESEND, Kent, DA12 2BZ In the County Court at Central London Birth details: 29 December 1983 No 4402 of 2014 Kajetan Jozef Orlowski of Park Place House, Park Place, Gravesend, Date of Filing Petition: 1 December 2014 Kent DA12 2BZ, a Part-Time Labourer; lately of Motor-Yacht Helena, Bankruptcy order date: 22 June 2015 St Katherine's Dock, 50 St Katherine's Way, London E1W 1LA; Time of Bankruptcy Order: 15:18 formerly of Powstania Slaskiego apartment 4B/10, 81-462 Gdynia, Whether Debtor's or Creditor's PetitionCreditor's Poland Name and address of petitioner: LONDON BOROUGH OF TOWER In the High Court Of Justice HAMLETSTOWN HALL, MULBERRY PLACE, 5 CLOVE CRESCENT, No 1056 of 2015 LONDON, E14 Date of Filing Petition: 27 March 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Bankruptcy order date: 22 June 2015 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 12:42 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 22 June 2015 (2361570) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager SALIM,2361519 MOHAMMED 22 June 2015 (2361508) 9 Dicey Avenue, LONDON, NW2 6AR Birth details: 11 October 1967 MOHAMMED SALIM CURRENTLY OCCUPATION UNKNOWN OF 9 REID,2361507 MAXCINE MARIE DICEY AVENUE CRICKLEWOOD LONDON NW2 6AR 11 Pagehurst Road, CROYDON, CR0 6NS In the High Court Of Justice Birth details: 22 January 1972 No 501 of 2015 MAXCINE MARIE REID also known as MAXCINE MARIE BOVELL, Date of Filing Petition: 9 February 2015 unemployed residing at 11 Pagehurst Road, Addiscombe, Croydon Bankruptcy order date: 22 June 2015 CR0 6NS lately residing at 2, 245 Addiscombe Road, Croydon CR0 Time of Bankruptcy Order: 11:44 6SQ Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Croydon Name and address of petitioner: HARJINDER SINGH No 384 of 2015 JOHALAshcrofts, 601 High Road Leytonstone, LONDON, E11 4PA Date of Filing Petition: 26 June 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Bankruptcy order date: 26 June 2015 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 11:01 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 22 June 2015 (2361519) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager SOYDAN2361766 , JASON MURAT 26 June 2015 (2361507) 61 Saunders Avenue, Bishopdown, SALISBURY, SP1 3PG Birth details: 7 July 1975 Jason Murat Soydan, a part time taxi driver care of 61 Saunders 2361511REINERY, PHILIPPE MAXIMILIAN Avenue, Bishopsdown, Salisbury SP1 3PG and lately residing at Flat Flat 21, Chaplin House, All Saints Road, LONDON, W3 8BP 8, Bartholomew Court, Salisbury SP2 7GB and 416 Pennings Road, Birth details: 22 April 1982 Tidworth SP9 7LG. Philippe Maximilian Reinery lately of Sihlberg 32, 8002 Zurich In the County Court at Salisbury currently of Flat 21, Chaplin House, All Saints Road, London W3 8BP No 39 of 2015 a Student Date of Filing Petition: 29 June 2015 In the High Court Of Justice Bankruptcy order date: 29 June 2015 No 2128 of 2015 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 25 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 June 2015 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Time of Bankruptcy Order: 12:26 SO15 1EG, telephone: 023 8083 1600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Official Receiver Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 29 June 2015 (2361766) [email protected] Capacity of office holder(s): Receiver and Manager 25 June 2015 (2361511) SULLIVAN,2361540 CHRISTOPHER MARK 31 Ruskin Close, Llanrumney, CARDIFF, CF3 5LA Birth details: 31 March 1967 Christopher Mark Sullivan OF 31 RUSKIN CLOSE, LLANRUMNEY, CARDIFF CF3 5LA OCCUPATION UNKNOWN In the County Court at Central London No 1426 of 2015 Date of Filing Petition: 29 April 2015 Bankruptcy order date: 24 June 2015 Time of Bankruptcy Order: 11:18 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 67 PEOPLE

Capacity of office holder(s): Official Receiver SINGH,2361571 KIRPAL 24 June 2015 (2361540) 64 Kensington Road, MANCHESTER, M21 9NU KIRPAL SINGH currently a NEWSAGENT GROCER of 64 Kensington Road Chorlton-Cum-Hardy GREATER MANCHESTER M21 9NU 2361520SAMUEL, ELLIE-MAY In the County Court at Central London 43 School Lane, Iwade, SITTINGBOURNE, Kent, ME9 8SD No 828 of 2015 Birth details: 20 December 1985 Date of Filing Petition: 11 March 2015 Ellie-May Samuel also known as Ellie-May Smith, Unemployed of 43 Bankruptcy order date: 24 June 2015 School Lane, Iwade, Sittingbourne, Kent ME9 8SD Time of Bankruptcy Order: 11:25 In the County Court at Medway Whether Debtor's or Creditor's PetitionCreditor's No 180 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 24 June 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 24 June 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 12:10 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 24 June 2015 (2361571) [email protected] Capacity of office holder(s): Receiver and Manager 24 June 2015 (2361520) SINGH2361562 CHUHAN, MANJEET 44 Filton Grove, BRISTOL, BS7 0AL Birth details: 27 December 1973 SCHMIDT-WILKE,2361513 HANS-JUERGEN Manjeet Singh Chuhan occupation unknown of 44 Filton Grove, 8 Giralda Close, LONDON, E16 3SZ Bristol BS7 0AL Birth details: 2 October 1941 In the County Court at Bristol Hans-Juergen Schmidt-Wilke of and practicing at 8 Giralda Close, No 209 of 2015 Beckton, London E16 3SZ as a Chartered Accountant as Dr Schmidt- Date of Filing Petition: 22 April 2015 Wilke; lately of and lately practicing at 160 & 167 The Oxygen, Bankruptcy order date: 9 June 2015 Western Gateway 18, London E16 1BQ as a Chartered Accountant as Time of Bankruptcy Order: 10:19 Dr Schmidt-Wilke, formerly of and formerly practicing at Whether Debtor's or Creditor's PetitionCreditor's Obershagener Str. 12, 31303 Burgsdorf, Germany Name and address of petitioner: 1st CREDIT (FINANCE) LIMITEDTHE In the High Court Of Justice OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, RH2 7JP No 1013 of 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Date of Filing Petition: 25 March 2015 telephone: 0117 9279515, email: [email protected] Bankruptcy order date: 22 June 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:37 9 June 2015 (2361562) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: SMALLWOOD,2361559 STUART DAVID [email protected] 19 Pilot Road, HASTINGS, East Sussex, TN34 2AP Capacity of office holder(s): Receiver and Manager Birth details: 4 December 1972 22 June 2015 (2361513) Stuart David Smallwood a self employed carpenter of 19 Pilot Road, Hastings, East Sussex TN34 2AP and lately residing at 84 Fairlight Road, Hastings, East Sussex TN35 5EA 2361567SCOTT, HAZEL ELIZABETH In the County Court at Hastings 67 St. Martins Road, DEAL, Kent, CT14 9NY No 54 of 2015 Birth details: 7 October 1975 Date of Filing Petition: 25 June 2015 Hazel Elizabeth Scott also known as Hazel Elizabeth Orpin, Bankruptcy order date: 25 June 2015 unemployed currently residing at 67 St Martins Road, Deal, Kent Time of Bankruptcy Order: 10:24 CT14 9NY Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Canterbury A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 132 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 25 June 2015 [email protected] Bankruptcy order date: 25 June 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:40 25 June 2015 (2361559) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: SMALLWOOD,2361545 AMI SARAH [email protected] 19 Pilot Road, HASTINGS, East Sussex, TN34 2AP Capacity of office holder(s): Receiver and Manager Birth details: 1 November 1984 25 June 2015 (2361567) Ami Sarah Smallwood also known as Ami Sarah Davis unemployed of 19 Pilot Road, Hastings, East Sussex TN34 2AP and lately residing at 84 Fairlight Road, Hastings, East Sussex TN35 5EA In the County Court at Hastings No 53 of 2015 Date of Filing Petition: 25 June 2015 Bankruptcy order date: 25 June 2015 Time of Bankruptcy Order: 10:23 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 25 June 2015 (2361545)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

TARMEY,2361578 REBECCA ANNE 26 June 2015 (2361546) 1 Brown Street, CONGLETON, Cheshire, CW12 1RA Birth details: 30 May 1984 Rebecca Anne Tarmey, a Personal Carers Assistant, of 1, Brown YOGARAJAH,2361541 KETHARESWARY Street, Congleton, Cheshire, CW12 1RA, and lately residing at 6, 71a Hotblack Road, Norwich, NR2 4HQ Bourne Street, Mow Cop, Stoke-on-Trent, Staffordshire, ST7 3NL Birth details: 10 September 1977 In the County Court at Macclesfield KETHARESWARY YOGARAJAH also known as KETHARESWARY No 44 of 2015 YELMURUGU, UNEMPLOYED of: 71a Hotblack Road, NORWICH, Date of Filing Petition: 26 June 2015 NR2 4HQ lately residing at: 36 Seymour Court, Crest Road, LONDON, Bankruptcy order date: 26 June 2015 NW2 7BY Time of Bankruptcy Order: 10:37 In the County Court at Norwich Whether Debtor's or Creditor's PetitionDebtor's No 149 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 26 June 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 26 June 2015 [email protected] Time of Bankruptcy Order: 10:49 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 26 June 2015 (2361578) J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager 2361539TAYLOR, NEIL 26 June 2015 (2361541) 1 Tenby Grove, CHESTERTON, NEWCASTLE, Staffordshire, ST5 7NZ Neil Taylor of 1 Tenby Grove, Chesterton, Newcastle under Lyme, Staffordshire ST5 7NZ FINAL MEETINGS In the County Court at Stoke-on-Trent No 52 of 2015 In2361607 the Wigan County Court Date of Filing Petition: 16 March 2015 No 44 of 2013 Bankruptcy order date: 24 June 2015 ADAM SWALLOW Time of Bankruptcy Order: 14:50 in Bankruptcy Whether Debtor's or Creditor's PetitionCreditor's Residential Address: 3 Latham Road, Blackrod, Bolton BL6 5EL Name and address of petitioner: Newcastle under Lyme Borough Birth details: 8 May 1972 CouncilCivic Offices, Merrial Street, NEWCASTLE, ST5 2AG Landlord D Brogan2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, Former Residential Address (in previous 12 months) None M1 3BN, telephone: 0161 2348500, email: Notice is hereby given that a Final Meeting of Creditors, summoned [email protected] by the Trustee, will be held: Capacity of office holder(s): Receiver and Manager At: 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX 24 June 2015 (2361539) On: 7 August 2015 At: 10.30 am for the purpose of receiving the Trustee’s final report of the WEST,2361581 PAUL DANIEL administration of the bankrupt’s estate and determining the Trustee’s 1 Lingfield Close, Netherton, BOOTLE, L30 1BB release. PAUL DANIEL West CURRENTLY A CAR REPAIRER OF 1 LINGFIELD To be entitled to vote at the Meeting, creditors must lodge completed CLOSE NETHERTON BOOTLE MERSEYSIDE L30 1BB proxies and hitherto unlodged proofs of debt at Quantuma LLP, 14th In the County Court at Central London Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later No 1515 of 2015 than 12 noon on 6 August 2015. Date of Filing Petition: 6 May 2015 Name of office holder: Kelly Mitchell Bankruptcy order date: 23 June 2015 Office holder IP number: 13870 Time of Bankruptcy Order: 10:00 Postal address of office holder(s): Quantuma LLP, 14th Floor, Dukes Whether Debtor's or Creditor's PetitionCreditor's Keep, Marsh Lane, Southampton, SO14 3EX Name and address of petitioner: Commissioners for HM Revenue & Office holder’s telephone no and/or email address 023 8033 6464 or CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Appointment: 11 June 2013 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s) Trustee email: [email protected] Alternative contact for enquiries on proceedings: Hannah Brookes Capacity of office holder(s): Receiver and Manager Telephone: 023 8082 1864 Email: [email protected] 23 June 2015 (2361581) (2361607)

In2361587 the Romford County Court WINTERS,2361546 ALISON LOUISE No 575 of 2011 2 South Ridge, BILLERICAY, Essex, CM11 2EP MARK BOWERS Birth details: 22 August 1975 In Bankruptcy ALISON LOUISE WINTERS also known as ALISON LOUISE TURNER Former residential and trading address: 53 Winstead Gardens, and ALISON LOUISE STOTT, a Reporting Analyst, residing at 2 South Dagenham, Essex, RM10 7TP. Occupation: Tiler. Date of birth: 5 Ridge, Billericay, Essex CM11 2EP, previously residing at 7 Pennys December 1969. Close, Hampton Hargate, Peterborough, Cambs, PE7 8AL, lately A meeting of creditors has been summoned by the Trustee pursuant residing at 87 Swallow Road, Larkfield, Aylesford, Kent, 32 Laburnam to Section 331 of the Insolvency Act 1986 for the purposes of Drive, Aylesford, Kent, 49A Meadow Rise, Billericay, Essex CM11 receiving his report on his administration and to determine whether 2ED, 32 College Lane, Laindon, Basildon, Essex SS15 6GS the Trustee should have his release pursuant to Section 299 of the In the County Court at Chelmsford Insolvency Act 1986. The meeting will be held on 22 September 2015 No 86 of 2015 at 10.10 am at 4th Floor, Southfield House, 11 Liverpool Gardens, Date of Filing Petition: 26 June 2015 Worthing, BN11 1RY. A proxy form is available which must be lodged Bankruptcy order date: 26 June 2015 at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Time of Bankruptcy Order: 10:07 Worthing, BN11 1RY, no later than 12.00 noon on the business day Whether Debtor's or Creditor's PetitionDebtor's prior to the meeting being held to entitle you to vote by proxy at the S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- meeting (together with a completed proof of debt form if you have not ON-SEA, SS99 1AA, telephone: 01702 602570, email: already lodged one). A creditor entitled to attend and vote at the [email protected] above meeting may appoint a proxy to attend and vote instead of him Capacity of office holder(s): Receiver and Manager or her. A proxy need not be a creditor of the bankrupt.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 69 PEOPLE

Date of appointment: 29 June 2012. Office holder details: Paul Ian Robert (IP Number 8706) of Kingston Smith & Partners LLP, Atkinson (IP No. 9314) of FRP Advisory LLP, 4th Floor, Southfield Devonshire House, 60 Goswell Road, London EC1M 7AD was House, 11 Liverpool Gardens, Worthing, BN11 1RY. For further details appointed Trustee of the above on 1 May 2013. Further information is contact: Email: [email protected] available from Jason Wright on 020 7566 4020. Paul Atkinson, Trustee Ian Robert, Trustee in Bankruptcy (2361645) 29 June 2015 (2361587)

MEETING OF CREDITORS 2361777In the Norwich County Court No 184 of 2013 In2361642 the Kendal County Court A GLENG NUNG No 116 of 2013 In Bankruptcy SIMON JOHN ASKEW Residential Address: Unknown. Former Residential Address (in In Bankruptcy previous 12 months): 21 Holly Blue Road, Wymondham, Norfolk NR18 Residential Address: 109 Burneside Road, Kendal, LA9 6DZ. Former 0XJ. Date of Birth: 18 December 1956. Occupation: Unknown. residential address: Castle View, Kendal, LA9 7BJ. Date of Birth: 27 Notice is hereby given that a Final Meeting of Creditors has been September 1968. Occupation: Sub Contractor. summoned by the Trustee in Bankruptcy and will be held on 24 Notice is hereby given pursuant to Section 314 of the INSOLVENCY August 2015 at 11.00 am at 66 Prescot Street, London E1 8NN. The ACT 1986 that a meeting of creditors has been summoned by the meeting is being called pursuant to Rule 6.137 of the Insolvency Rules Trustee for the purpose of fixing the basis of the remuneration of the 1986 for the purpose of considering the Trustee in Bankruptcy’s Final Trustee and agreeing the Trustee’s Category 2 disbursements. The Report and receipts and payments account and granting his release. meeting will be held at Clint Mill, Cornmarket, Penrith, Cumbria, CA11 Creditors who wish to vote at the meeting must ensure that their 7HW on 17 July 2015, at 2.00 pm. Completed proofs and proxies proxies and proof of debts forms are lodged with the Trustee at 66 must be lodged with me at the address stated above no later than Prescot Street, London E1 8NN no later than 12.00 noon on the 12.00 noon on the last business day prior to the meeting of creditors business day prior to the meeting. to entitle you to vote by proxy at the meeting. Office Holder details: Melissa Jackson (IP No. 9747) of 66 Prescot Office Holder details: Jackie Kirsopp (IP No. 10270) of Dodd & Co Street, London E1 8NN. Contact Email: [email protected] Tel: 020 7309 Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW. Date of 3800. Alternative contact: Aron Williams, Email: appointment: 6 May 2014. Further details contact: Jackie Kirsopp, [email protected] Tel: 020 7309 3863. Email: [email protected], Tel: 01768 864466. Alternative Melissa Jackson, Trustee contact: Carol Tindal 25 June 2015 (2361777) Jackie Kirsopp, Trustee 30 June 2015 (2361642)

2361606In the County Court at Maidstone No l09 of 2011 In2361600 the Kingston Upon Thames County Court KENNETH RODGERS No 70 of 2014 In Bankruptcy VINCENT KANE BLACKETT Residential address as at the date of the Bankruptcy Order: Telegraph In Bankruptcy Cottage, Sutton Road, Maidstone, Kent, ME15 8RA Residential address: 30 Mayne Avenue, Luton LU4 9LS. Other Birth details: 29 October 1945 address at which bankrupt resided in the period of 12 months Newsagent preceding the making of the bankruptcy order: 154 Staines Road, Notice is hereby given pursuant to Rule 6.137 of the INSOLVENCY Wraysbury TW19 5AH. Occupation: Carpenter. Date of Birth: 2 April RULES 1986 (as amended) that a final meeting of creditors has been 1960. summoned by the Trustee for the purpose of receiving his report on Notice is hereby given, pursuant to S134 of the INSOLVENCY ACT his administration of the bankrupt’s estate and to determine whether 1986 that a General Meeting of the above named Bankrupt’s creditors the Trustee should have his release. The meeting will be held at will be held at 28-30 High Street, Guildford, GU1 3HY on 17 August Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH on 2015, at 10.15 am for the purposes of: That a creditors committee be Thursday, 30 July 2015 at 10.00 am. established pursuant to S301 Insolvency Act 1986 OR That the Creditors who wish to vote at the meeting must ensure that their Trustee is authorised to draw remuneration on a time cost basis with proxies and any hitherto unlodged proofs are lodged with Brachers such remuneration to be drawn on account from time to time as funds LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH permit; AND the Trustee is authorised to draw his out of pocket by no later than 12.00 noon on the business day prior to the meeting. disbursements as funds permit. For further information contact Tim Mayner (IP Number 7702) of Proofs and proxies to be used at the meetings must be lodged with Brachers LLP -who was appointed trustee with effect from 29 the Trustee at 28-30 High Street, Guildford, GU1 3HY no later than September 2011 - on 01622 690691 or [email protected]. 12.00 noon on the business day preceding the meeting. Date of Tim Mayner, Trustee appointment: 6 June 2014. Office holder details: Mark Pearce Riley, 29 June 2015 (2361606) (IP No. 5778), of 28-30 High Street, Guildford, GU1 3HY. Tel: 01483 243 333. Mark Pearce Riley, Trustee In2361645 the High Court 29 June 2015 (2361600) No 6455 of 2010 HERMAN TRIBELNIG In Bankruptcy In2361605 the Portsmouth County Court Residential address: 7 Eddis Street, London NW1 8LG. Date of Birth: No 302 of 2012 2 April 1947. CAROLE MICHELLE DAVIES Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In Bankruptcy 1986, that a Meeting of the Bankrupt’s Creditors will be held at Also known as: Carole Michelle Spence; Carole Michelle Quick Devonshire House, 60 Goswell Road, London EC1M 7AD on 28 Residential address: 22 Kimbridge Crescent, Havant, Hampshire, PO9 August 2015, at 11.30 am for the purpose of considering the Trustee 5JZ. Former Address: 287 Cranford Lane, Heston, Middlesex, TW5 in Bankruptcy’s Final Report and granting his release. To be entitled 9PH. Date of Birth: 25 December 1955. Occupation: Unknown. to vote at the meeting, a creditor must give written details of his debt Notice is hereby given that a general meeting of the creditors of the (including the amount) and lodge any necessary form of Proxy and/or bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, postal Resolution at Kingston Smith & Partners LLP, Devonshire Milton Keynes MK9 1FF on 14 August 2015 at 10:00 am. The meeting House, 60 Goswell Road, London EC1M 7AD no later than 12 noon has been summoned by the Joint Trustee for the purposes of on 27 August 2015. establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE allocated disbursements. In order to be entitled to vote at the meeting Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, creditors must ensure that any proxies and hitherto unlodged proofs Brighton, BN1 3XB are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton on 16 July 2015 Keynes MK9 1FF by 12.00 noon on the business day before the day at 10:30 am of the meeting. for the purpose of establishing a creditors’ committee and if no Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of committee is formed, agreeing the basis of the Trustees’ Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes remuneration and disbursements MK9 1FF were appointed Joint Trustees of the Bankrupt on 23 June To be entitled to vote at the Meeting, creditors must lodge completed 2015. Further information about this case is available from Brogan proxies and hitherto unlodged proofs of debt at Quantuma LLP, 3rd Needham at the offices of Mazars LLP on 01908 257257. Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB no Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2361605) later than 12:00 noon on 15 July 2015. Name of office holder Garry Lock and Ian Cadlock Office holder IP number 12670 and 8174 2361613In the Croydon County Court Postal address of office holder(s) Quantuma LLP, 3rd Floor Lyndean No 682 of 2013 House, 43-46 Queens Road, Brighton BN1 3XB PATRICK CHARLES MCENERY Office holder’s telephone no and/or email address 01273 322400 In Bankruptcy Date of Appointment: 29 May 2015 Residential address: 3 Acacia Close, Petts Wood, Orpington, BR5 Capacity of office holder(s) Joint Trustee 1LL. Date of birth: 13 July 1963. Alternative contact for enquiries on proceedings: Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY [email protected] (2361588) RULES 1986 (AS AMENDED) that the Trustee summoned a general meeting of the bankrupt’s creditors for the purpose of agreeing the Trustee’s remuneration and disbursements. The meeting will be held In2361582 the County Court at Middlesbrough at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh No 1138 of 2009 SO53 3TZ on 24 July 2015, at 10.00 am. In order to be entitled to vote STEVEN CHRISTOPHER SCARR at the meeting, creditors must lodge their proxies with the Trustee at In Bankruptcy Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Bankrupt’s residential address at the date of the bankruptcy order: Hampshire, SO53 3TZ by no later than 12 noon on 23 July 2015 Graywood House, Hall Close, Blackhall Colliery, Hartlepool TS27 4QJ. (together with a completed proof of debt form if this has not Bankrupt’s date of birth: 14/01/1966. Bankrupt’s Occupation: previously been submitted). Haulage Contractor. Date of appointment: 9 May 2014. Office holder details: Nigel Fox (IP Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380 646421 of Steven Christopher Scarr on 13 May 2015. The trustee in Correspondence address & contact details of Trustee: Kevin Welch, bankruptcy has convened a meeting of the creditors of the bankrupt of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380 646535 Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 11 August Nigel Fox, Trustee 2015, at 10.00 am for the purpose of fixing the basis of the 26 June 2015 (2361613) remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal In2361608 the High Court of Justice address, not later than 12.00 noon on the business day before the No 5153 of 2013 date fixed for the meeting, a proof of debt (if not previously lodged in SALMAN MUHAMMAD the proceedings) and (if the creditor is not attending in person) a Formerly In Bankruptcy proxy. Residential Address: 30 The Gardens, West Harrow, HA1 4EY. Date of Further details contact: Richard J Hicken, Tel: 0117 305 7713. Birth: 15/06/1964. Occupation: Unknown. Alternative contact: Matt R Moss. Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules Richard J Hicken, Trustee 1986 (as amended), that the Joint Trustees have summoned a general 30 June 2015 (2361582) meeting of the Bankrupt’s creditors under section 314(7) of the Insolvency Act 1986 for the purpose of fixing the remuneration of the Joint Trustees. The meeting will be held at BDO LLP, Pannell House, NOTICES OF DIVIDENDS 159 Charles Street, Leicester LE1 1LD on 11 August 2015, at 10.00 am. In order to be entitled to vote at the meeting, creditors must In2361775 the Warwick County Court lodge their proxies with the Joint Trustees at BDO LLP, Pannell No 70145 of 2009 House, 159 Charles Street, Leicester LE1 1LD by no later than 12 GEORGINA VALERIE ALFORD noon on the business day prior to the day of the meeting (together In bankruptcy with a completed proof of debt form if this has not previously been Individual’s Address: Georgina Valerie Alford; who at the date of the submitted). bankruptcy order, 06/05/2009, a domestic cleaner, resided at 61 Elliot Date of Appointment: 28 May 2014. Office holder details: Edward T Drive, Wellesbourne,Warwickshire, CV35 9RT. NOTE: the above- Kerr (IP No 9021) of BDO LLP, Pannell House, 159 Charles Street, named was discharged from the proceedings and may no longer have Leicester LE1 1LD and Susan Berry (IP No 12010) of BDO LLP, 1 a connection with the addresses listed. Bridgewater Place, Water Lane, Leeds, LS11 5RU. Further details Birth details: 31 August 1962 contact: The Joint Trustees, Tel: 0116 250 4435. Alternative contact: Domestic cleaner Christopher Rushworth. Notice is hereby given that I intend to declare a Dividend to Edward T Kerr and Susan Berry, Joint Trustees unsecured Creditors herein within a period of 4 months from the last 29 June 2015 (2361608) date of proving. Last date for receiving proofs: 11 August 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2361588 the Croydon Court [email protected] No 193 of 2015 30 June 2015 (2361775) PETER EDWARD SANSOM Residential Address 12 Ninhams Wood, Orpington, Kent BR6 8NJ Birth details: 22 August 1966 Property developer Notice is hereby given that a General Meeting of Creditors, summoned by the Joint Trustee, will be held at:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 71 PEOPLE

In2361552 the Liverpool County Court In2361727 the Liverpool County Court No 1003 of 2011 No 497 of 2010 SIMON JOHN BYRNE NEIL RICHARD DAWE In Bankruptcy In Bankruptcy 263 Marshalls Cross Road, St. Helens, Merseyside, WA9 3DE 9 Grange Road,Macclesfield, SK11 8AU Birth details: 27 May 1967 Birth details: 27 May 1966 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10 August 2015. date of proving. Last date for receiving proofs: 10 August 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] [email protected] 29 June 2015 (2361552) 29 June 2015 (2361727)

2361550In the Walsall County Court In2361543 the Lincoln Court No 311 of 2011 No 1219 of 2009 LOUISE CLAYTON TINA CAROLINE DICKINSON in bankruptcy BANKRUPTCY Louise Clayton who at the date of the bankruptcy order, 21 Boundary Street, Lincoln, LN5 8NJ 05/07/2011,88 Ash Court, Meadowbrook Road, Lichfield, Birth details: 4 January 1970 Staffordshire WS13 7RL, lately residing at 172A Cannock Road, Notice is hereby given that I intend to declare a Dividend to Chase Terrace, Staffordshire WS7 0BX. NOTE: the above-named was unsecured Creditors herein within a period of 4 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 10 August 2015. connection with the addresses listed. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birth details: 6 December 1978 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Customer Service Clerk [email protected] Notice is hereby given that I intend to declare a Dividend to 29 June 2015 (2361543) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 10 August 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX In2361551 the COUNTY COURT AT BRISTOL 490 Ipswich, Suffolk IP1 1YR, 01473 383535, No 920 of 2012 [email protected] JAMES ANDREW EDGELL 29 June 2015 (2361550) In bankruptcy James Andrew Edgell, who at the date of the bankruptcy order 22/08/2012, resided at 4 Chase Road, Kingswood, Bristol, BS15 1TS In2361577 the County Court at Oxford and lately residing at 6 Parade Court, Speedwell, Bristol, BS5 7TB No 1039 of 2009 and Flat 2 Hangstone House, 5 St John’s Avenue, Clevedon, BS21 IAN CODD 7TQ and carrying on business as James Edgell, 4 Chase Road, In bankruptcy Kingswood, Bristol, BS15 1TS. NOTE: the above-named was Individual’s Addresses: Ian Codd, who at the date of the bankruptcy discharged from the proceedings and may no longer have a order 11/12/2009, resided at 13 Wadham Close, Bicester, OX26 4TW connection with the addresses listed. and lately of 35 East Field Road, Hull, HU4 6DS. NOTE: the above- Birth details: 25 February 1976 named was discharged from the proceedings and may no longer have Electrician a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 1 June 1963 unsecured Creditors herein within a period of 2 months from the last Electrician date of proving. Last date for receiving proofs: 12 August 2015. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 12 August 2015. CF14 3ZA (02920380178) [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 29 June 2015 (2361551) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 20380178) [email protected] 30 June 2015 (2361577) In2361563 the County Court at Brighton No 361 of 2010 ANGELA YVONNE ELDRIDGE In2361556 the Croydon County Court in bankrupty No 1361 of 2012 ANGELA YVONNE ELDRIDGE also known as ANGELA ROLF THOMAS JOSEPH COLEMAN andANGELA BULL, who at the time of bankrupty was a Housewife In Bankruptcy who resided at 6 Billam Terrace, Brighton,East Sussex BN2 9NQ Bankrupt’s residential address at the date of the bankruptcy order: 12 lately residing at 18 Bavant Road,Brighton, East Sussex BN1 6RD. Malvern Close, Mitcham, Surrey CR4 1EH. Bankrupt’s date of birth: NOTE: the above-named was discharged from the proceedings and 29 March 1962. Occupation: Unknown. may no longer have a connection with the addresses listed Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell Birth details: 25 April 1964 House, 55-61 Victoria Street, Bristol BS1 6FT, the trustee in Housewife bankruptcy, intends to make a distribution to creditors within 2 Notice is hereby given that I intend to declare a Dividend to months of the last date for proving. The dividend is a first and final unsecured Creditors herein within a period of 4 months from the last dividend. The last date for proving is 21 July 2015. The description date of proving. Last date for receiving proofs: 12 August 2015. relates to the date of the bankruptcy order, 2 April 2013, and does not Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, reflect on any other person or persons now living at or trading from Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff the address stated. Date of Appointment: 25 September 2013. Further CF14 3ZA (02920380178) [email protected] details contact: Kindy Manku, Email: [email protected] Tel: 29 June 2015 (2361563) 0117 305 7693.. Richard J Hicken, Trustee 30 June 2015 (2361556)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

2361544In the Hastings County Court In2361547 the Newcastle-upon-Tyne County Court No 9 of 2011 No 1120 of 2011 JACQUELINE GIDDINGS GRAHAM HARTIS In bankruptcy In Bankruptcy Jacqueline Giddings; who at the date of the bankruptcy order, Individual’s Address: 31 Unity Terrace, New Kyo, Stanley, County 17/01/2011 resided at Flat 65, Homelawn House, Brookfield Road, Durham, DH9 7JR Bexhill on Sea, East Sussex, TN40 1PN. Lately residing at Flat 63, Birth details: 9 December 1970 Homelawn House, Brookfield Road, Bexhill on Sea, East Sussex Notice is hereby given that I intend to declare a Dividend to TN40 1PN and previously residing at 9 Meadow Road, Bridlington, unsecured Creditors herein within a period of 2 months from the last East Yorkshire, YO16 4TB. NOTE: the above-named was discharged date of proving. Last date for receiving proofs: 11 August 2015. from the proceedings and may no longer have a connection with the Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 addresses listed. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Birth details: 17 October 1942 [email protected] Notice is hereby given that I intend to declare a Dividend to 30 June 2015 (2361547) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 10 August 2015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX In2361554 the County Court at Central London 490 Ipswich, Suffolk IP1 1YR, 01473 383535, No 1934 of 2014 [email protected] ISA IDA JAGNE 29 June 2015 (2361544) In Bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: 84 Deans Lane, Edgware, Middlesex HA8 9NP. Bankrupt’s date of birth: 2361580In the Preston County Court 10 February 1965. Occupation: Unknown. No 299 of 2011 Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell PAUL GRAHAM House, 55-61 Victoria Street, Bristol BS1 6FT, the trustee in In Bankruptcy bankruptcy, intends to make a distribution to creditors within 2 21 Otway Street, Preston Lancs PR1 7XB months of the last date for proving. The dividend is a first and final Birth details: 4 May 1963 dividend. The last date for proving is 21 July 2015. The description Notice is hereby given that I intend to declare a Dividend to relates to the date of the bankruptcy order, 18 December 2014, and unsecured Creditors herein within a period of 2 months from the last does not reflect on any other person or persons now living at or date of proving. Last date for receiving proofs: 10 August 2015. trading from the address stated. Date of Appointment: 5 June 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Further details contact: Kindy Manku, Email: [email protected] Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Tel: 0117 305 7693.. [email protected] Richard J Hicken, Trustee 29 June 2015 (2361580) 30 June 2015 (2361554)

In2361542 the County Court of Bradford In2361560 the Great Grimsby County Court No 852 of 2010 No 481 of 2009 STUART GRANT SANDRA HILARY KNIGHTS In bankruptcy In Bankruptcy 18 Midgeley Road, Baildon, SHIPLEY, West Yorkshire, BD17 7LR 2 Julians Farm Cottages, Kelstern, Louth, Lincolnshire, LN11 0RG Birth details: 16 July 1950 Birth details: 19 December 1963 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10 August 2015. date of proving. Last date for receiving proofs: 10 August 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] [email protected] 29 June 2015 (2361542) 29 June 2015 (2361560)

In2361553 the Cardiff County Court In2361561 the County Court at Central London No 006 of 2013 No 5162 of 2012 DEBORAH HALLEY HACHOUMA LAARAIBI In Bankruptcy in bankruptcy Residential Address: 75 Keyston Road, Cardiff, South Glamorgan. HACHOUMA LAARAIBI (AKA) HACHOUMA YACUB who at the time Occupation: Unknown, Date of Birth: 18 January 1962.. of bankruptcy resided at 10 Park Grove, LONDON, N11 2QD and was I, John Malcolm Titley (IP No. 8617) of Leonard Curtis, Leonard Curtis UNEMPLOYED. NOTE: the above-named was discharged from the House, Elms Square, Bury New Road, Whitefield, M45 7TA was proceedings and may no longer have a connection with the addresses appointed trustee of the estate of the above named debtor by the listed. Secretary of State for the Department of Trade and Industry pursuant Birth details: 20 August 1958 to the provisions of Section 296 of the Insolvency Act 1986 on 19 Unemployed June 2013. Notice is hereby given that Creditors of the above named Notice is hereby given that I intend to declare a Dividend to Company are required to send their names and addresses and unsecured Creditors herein within a period of 2 months from the last particulars of claims to the trustee on or before 1 August 2015. date of proving. Last date for receiving proofs: 12 August 2015. Creditors should send their claims to the undersigned prior to 1 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, August 2015 or they will be excluded from any dividend. Further Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff details contact: Sam Bourke, Tel: 0161 413 0930.. CF14 3ZA (02920380178) [email protected] J M Titley, Trustee 29 June 2015 (2361561) 26 June 2015 (2361553)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 73 PEOPLE

In2361576 the Manchester County Court In2361548 the Newcastle-Upon –Tyne Court No 85 of 2012 No 5685 of 2009 EOIN PATRICK MCLOONE DAVID ROBERT SANDISON In Bankruptcy BANKRUPTCY Residential address: Spring Farm, Bradshaw Lane, Lymm, Cheshire 19 Carolyn Crescent, Whitley Lodge, WHITLEY BAY, Tyne & Wear, WA13 9JW. Date of Birth: 21 February 1978. Occupation: Property NE26 3ED developer. Birth details: 11 OCTOBER 1977 Take notice that I, Jeremy Woodside, of Baker Tilly Restructuring and Notice is hereby given that I intend to declare a Dividend to Recovery LLP, 3 Hardman Street, Manchester M3 3HF the Trustee of unsecured Creditors herein within a period of 4 months from the last the above named debtor’s estate, intend to make a first and final date of proving. Last date for receiving proofs: 10 August 2015. distribution to unsecured creditors. Creditors of the above bankrupt Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 are required to send in their name and address and particulars of their Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, claim to the Trustee at the above address, by 21 August 2015. Any [email protected] creditor who does not prove their debt by that date may be excluded 29 June 2015 (2361548) from the dividend. It is the intention of the Trustee that the distribution will be made within 2 months of the last date for proving claims, given above. Correspondence address and contact details of case In2361555 the Bath County Court manager: Liz Williamson, of Baker Tilly Restructuring and Recovery No 168 of 2011 LLP, 3 Hardman Street, Manchester M3 3HF. Tel: 0161 830 4000. NIGEL CONRAD SIEJOK Date of appointment; 14 February 2012. Office Holder details: Jeremy In Bankruptcy Woodside, (IP No. 9515), of Baker Tilly Restructuring and Recovery Residential address: 6 Fosseway Gardens, Radstock BA3 3XW. Date LLP, 3 Hardman Street, Manchester M3 3HF. Further details contact: of Birth: 25 January 1963. Occupation: Process Operater. Kate Miller Tel: 0161 830 4000.. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Jeremy Woodside, Trustee 1986, that the Joint Trustees intend to declare a first and final 29 June 2015 (2361576) dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The 2361557In the Croydon County Court Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 28 No 1383 of 2009 July 2015 (the last date for proving). The Joint Trustees are not SIMON MCGRAFFIN obliged to deal with proofs lodged after the last date for proving. in bankruptcy Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Simon Mcgraffin who at the date of the bankruptcy order, 15/10/2009, Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes a Coach Driver, resided at Room 3, Clarkes ofLondon, Kangley Bridge MK9 1FF were appointed Joint Trustees of the Bankrupt on 30 April Road, London SE26 5AT, latelyresiding at 4 Broadhurst Road, 2014. Further information about this case is available from Savannah Norwich, formerly residingat 23 Fishergate, Norwich, previously Banks-Gould at the offices of Mazars LLP on 01908 257 114. residing at Wayside,Burnston Road, Dickleburgh IP21 4NN. NOTE: Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2361555) the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 20 September 1972 In2361579 the Torquay and Newton Abbot County Court Coach Driver No 111 of 2014 Notice is hereby given that I intend to declare a Dividend to COLIN DOUGLAS SMITH (DECEASED) unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 10 August 2015. Residential address: Formerly of Bramley Cottage, Deane Road, Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Stokeinteignhead, Newton Abbot TQ12 4QF. Date of Birth: 11 August 490 Ipswich, Suffolk IP1 1YR, 01473 383535, 1947. Occupation: N/A. [email protected] Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 29 June 2015 (2361557) 1986, that the Joint Trustees intend to declare a interim dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved In2361549 the Brighton County Court their debts must lodge their proofs at Mazars LLP, Britannia No 2294 of 2009 Warehouse, The Docks, Gloucester GL1 2EH by 3 August 2015 (the JOVAN POPOVIC last date for proving). The Joint Trustees are not obliged to deal with in bankruptcy proofs lodged after the last date for proving. Jovan Popovic who at the date of the bankruptcy order, 02/10/2009, Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP A Labourer, resided at Flat 1, 13 Norton Road, Hove,East Sussex BN3 No 9233) of Mazars LLP, Britannia Warehouse, The Docks, 3BE lately residing at Flat 4, 1 Albert Road, Brighton, East Sussex Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt BN1 3RL. NOTE: the above-named was discharged from the on 5 November 2014. Further information about this case is available proceedings and may no longer have a connection with the addresses from Jenny James at the offices of Mazars LLP on 01452 874 744 or listed. at [email protected]. Birth details: 11 October 1982 Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Labourer (2361579) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2361575 the Canterbury County Court date of proving. Last date for receiving proofs: 10 August 2015. No 325 of 2011 Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX IAN ALBERT TEMPLE 490 Ipswich, Suffolk IP1 1YR, 01473 383535, in bankruptcy [email protected] Individual’s Addresses: Ian Albert Temple who at the date of the 29 June 2015 (2361549) bankruptcy order, 31/05/2011, a Van Driver, resided at 40 Wellesley Road, Margate, Kent CT9 2UH. Lately residing at Flat 33, Whitehart Mansions, The parade, Margate, Kent, CT9 1ET. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22 November 1967 Van Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11 August 2015.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box SUBSTITUTED SERVICE OF PETITION 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] SUBSTITUTED2361523 SERVICE OF BANKRUPTCY PETITION 30 June 2015 (2361575) In the County Court at Tunbridge Wells No 152 of 2014 NEIL PLOWMAN 2361584In the Preston County Court To: Neil Plowman, formerly of 61C Mount Ephraim, Royal Tunbridge No 353 of 2011 Wells, Kent TN4 8BB. CHERYL CHRISTYANNE WHITE TAKE NOTICE that a Bankruptcy Petition has been presented against In Bankruptcy you in this Court by Malcolm Fillmore as liquidator of Fusion Timber 3 Kingsfold Drive, Penwortham PR1 9DL Frame Limited (in liquidation) c/o Fletcher Day Limited, Milnwood, 13 Birth details: 20 November 1969 North Parade, Horsham, West Sussex RH12 2BT and the Court has Notice is hereby given that I intend to declare a Dividend to ordered that the Petitioning Creditor be permitted to serve the unsecured Creditors herein within a period of 2 months from the last Bankruptcy Petition by way of substituted service, namely by service date of proving. Last date for receiving proofs: 10 August 2015. by publication in the London Gazette. The said Petition will be heard Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 at this court on 26 August 2015 at 3.00pm at the County Court at Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Tunbridge Wells, 42-46 London Road, Tunbridge Wells TN1 1DP. [email protected] IMPORTANT: If you do not attend the hearing of the Petition the Court 29 June 2015 (2361584) may make a Bankruptcy Order against you in your absence. The Petition can be inspected by you on application at this court whose offices are at 42-46 London Road, Tunbridge Wells TN1 1DP. Any In2361601 the County Court at Sunderland person intending to appear on the hearing of the Petition (whether to No 226 of 2012 support or oppose it) must give notice of intention to do so to the MARK WILSON Petitioner in accordance with Rule 6.23 by 1600 hours on 25 August in bankruptcy 2015. Individual’s Address: Mark Wilson, who at the time of bankruptcy was The Solicitors for the Petitioning Creditor are: Fletcher Day Limited, unemployed and resided at 6 Naworth Terrace, East Jarrow, Tyne & Milnwood, 13 North Parade, Horsham, West Sussex RH12 2BT. Wear, NE32 3TY. NOTE: the above-named was discharged from the Telephone: 01403 263535. Fax: 0870 1247122. Ref: CB/FILL0035/ proceedings and may no longer have a connection with the addresses PLOW. (2361523) listed. Birth details: 30 September 1975 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12 August 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 20380178) [email protected] 30 June 2015 (2361601)

NOTICES TO CREDITORS

In2361537 the Croydon County Court No 1499 of 2009 CHRISTOPHER ANDREW CHARLES DAWKINS In Bankruptcy/Trustee in Bankruptcy Appointed Of 22D St Germans Road, London SE23 1RJ Birth details: 15 April 1968 A meeting of creditors pursuant to Section 331 of the INSOLVENCY ACT 1986 has been summoned by the trustee in bankruptcy for the purpose of a. Receiving the trustee’s report of the administration of the bankrupt’s estate; and b. Determining whether the trustee should be granted his release under Section 299(3)(d) of the INSOLVENCY ACT 1986. The meeting will be held as follows: Date: 3 August 2015 Time: 11.30 am Place: G J Kirk’s Office, 9 the Crescent, Plymouth, PL1 3AB A proxy form is available which must be lodged with me not later than 12.00 noon on the day preceding the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Geoffrey Kirk (IP No. 9215), Trustee in Bankruptcy. Appointed on 29 July 2010 G Kirk, 6 the Crescent, Plymouth PL1 3AB Tel: 01752664422 Email: [email protected] (2361537)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 75 PEOPLE

Wills & probate

DECEASED ESTATES

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

ABSALOM, Morningside, Kiln Road, Prestwood, Timothy Kench & Co, 1st Floor Suite, 6 4 September 2015 (2361589) Maureen Ann Great Missenden, Buckinghamshire Chequers Parade, Prestwood, Great HP16 9DH. 14 October 2014 Missenden, Buckinghamshire HP16 0PN. (Malcolm Sutcliffe – Power reserved to Tracey Ann Rathaus)

ALAVI, Mahboob Woodland Court, 56 Marldon Road, Somerville & Savage Solicitors, 9 September 2015 (2361647) Akbar (Alias Alan Torquay, Devon. Accountant (retired). Alderbourne, St Marychurch, Torquay, Alavi) 11 November 2014 Devon, TQ1 4NJ (Michael St John French)

ALDWINCKLE, 5 Ridgeway Drive, Kirkhallam, Curtis Parkinson Solicitors, 160 11 September 2015 (2361597) Anne Ilkeston, Derbyshire DE7 4JP. 31 Southchurch Drive, Clifton, Nottingham December 2014 NG11 8AD. (Jason Michael Bellison, Janet Russell, Sandra Fell and Rebecca Russell)

ALLINSON, Hilda 7 Rutland Avenue, Homewood, Milburns Solicitors Limited, 25/26 11 September 2015 (2361598) Whitehaven, Cumbria CA28 8LA. 16 Church Street, Whitehaven, Cumbria June 2015 CA28 7EB.

BALDWIN, 26 Canon Way, Alphington, Exeter Morgan & Pope Solicitors, 22 Cathedral 11 September 2015 (2361591) Frederick Arthur EX2 8FP. 16 December 2014 Yard, Exeter, Devon EX1 1HB. (David Roy Brooks)

BARNES, Catherine Eckling Grange, Norwich Road, The Priory, Church Street, Dereham, 10 September 2015 (2361644) Scott Dereham, Norfolk NR20 3BB. Norfolk NR19 1DW. (Sarbjit Singh Gosal Housewife. 15 April 2015 and Sally Elizabeth Kiddle Morris.)

BECKETT, Ruby Craghall Residential Home, Matthew Footner and Ewing, Solicitors, 50 The 4 September 2015 (2361648) Josephine Bank, Newcastle Upon Tyne. 31 Hundred, Romsey, Hampshire SO51 March 2015 8XH.

BICKERSTAFFE, Atlast, Long Marton, Appleby-in- Gaynham King & Mellor, 2 Mason 11 September 2015 (2361639) Jack Westmorland, Cumbria CA16 6BN. 15 Court, Gillan Way, Penrith CA11 9GR. April 2015 (Kevin Anthony Lowther)

BRADLEY, Brian 113 Cobden Street, Walsall, West Chorus Law Ltd, Heron House, 8 September 2015 (2361622) Midlands WS1 4AE. Lorry driver - Timothy’s Bridge Road, Stratford-upon- retired. 14 April 2015 Avon CV37 9BX.

BROWN, Hazel 105 Nelson Road, Northfleet, Hatten Wyatt Solicitors, 51-54 Windmill 11 September 2015 (2361781) Jessie Gravesend, Kent DA11 7EF. Street, Gravesend, Kent DA12 1BD. Housewife. 1 March 2015 (David John Brown and Stephen Arthur Brown.)

BROWN, Diana Fairhaven, Whitehall, Tolpuddle, Steele Rose Law LLP, 7 Deans Farm, 11 September 2015 (2361636) Joan Dorchester, Dorset DT2 7EP. 1 Stratford Sub Castle, Salisbury, January 2015 Wiltshire SP1 3YP.

BROWN, Sheila 373 Brook Lane, Billesley, Hadgkiss Hughes & Beale Solicitors, 7 September 2015 (2361617) Elsie Birmingham B13 0DJ. Retired. 14 1041 Stratford Road, Hall Green, April 2015 Birmingham B28 8AS. (Lawrence James Andrew Wosket.)

BURNE, Captain 4 Squires Court, Oak Drive, Veale Wasbrough Vizards LLP, Orchard 11 September 2015 (2361654) Francis Simon Highworth, Swindon SN6 7FH. 19 Court, Orchard Lane, Bristol BS1 5WS. Oldbury December 2013

BURTHEM, Fairfield 149 Liverpool Road, Great Sankey, HCB Widdows Mason, 71 Sankey 11 September 2015 (2361616) (Brian Fairfield) Warrington WA5 1QU. 8 March 2015 Street, Warrington, Cheshire WA1 1SL. (Kevin Burthem)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

CALDICOTT, 33 Villiers Avenue, Surbiton, Surrey Chivers Easton Brown (a division of 10 September 2015 (2361657) Audrey Winifred KT5 8BB. Administrator (retired). 24 Howell-Jones LLP), 381 Ewell Road, December 2014 Tolworth, Surrey KT6 7DF. (Helen Lesley Hotten)

CAMPLING, Philip Hemsworth Park Care Centre, Bashforth-Young Solicitor, Suite 1B 11 September 2015 (2361623) Charles Wakefield Road, Kinsley, Pontefract. Lowgate, South Elmsall WF9 2SG. 2 July 2014 (Bashforth-Young Solicitor)

CARTER, John 1 New Cottages, Bishops Court, Beviss & Beckingsale Solicitors, Law 11 September 2015 (2361618) Richard Fluxton, Ottery St Mary, Devon EX11 Chambers, Silver Street, Axminster, 1RJ. 13 September 2014 Devon EX13 5AH. (Samantha Anne Carter)

CHAPPELL, Grove Cottage, Manchester Road, Wykeham-Hurford Sheppard & Son Ltd, 4 September 2015 (2361686) Heather Eileen Mac Ninfield, Battle TN33 9JX. 16 October 3B High Street, Chislehurst, Kent BR7 2014 5AB. (Sally Louise Reeve)

CHASTON, Peter 200 Redmayne Drive, Chelmsford, Gepp & Sons, 58 New London Road, 10 September 2015 (2361615) Kenneth Essex. 4 February 2014 Chelmsford CM2 0PA. Ref: 81937-0006-6. (Daniel Raymond Carter, Steven Peter Payne & Gayle Louise Chaston)

CLUCAS, Joan 287 ST. JOHNS WAY, THETFORD, 287 ST. JOHNS WAY, THETFORD, IP24 4 September 2015 (2361211) Margaret IP24 3NZ. House wife. 25 April 2015 3NZ. (Tracey Alana Clucas)

COAK, Martyn Springbrook Close, Harmans Cross, Humphries Kirk Solicitors, 4 Rempstone 10 September 2015 (2361635) Chatterley Corfe Castle, Wareham, Dorset BH20 Road, Swanage, Dorset BH19 1DP. Ref: 5HS. Accountant (retired). 6 June AP/111932.3. (Mrs S Hare & Mr S D 2015 Cross)

COLE, Maurice 7 Hovingham Street, Middlesbrough, Chorus Law Ltd, Heron House, 8 September 2015 (2361641) North Yorkshire TS3 6NX. Previous Timothy’s Bridge Road, Stratford-upon- address: Tollesby Hall Care Centre, Avon CV37 9BX. Slip in Bank, Ladgate Lane, Hemlington, Middlesbrough, North Yorkshire, UNITED KINGDOM TS8 9EJ . Stevedore (Retired). 8 April 2015

COLLINS, Joan Greenhythe, Standalone Warren, The Co-operative Legal Services 3 September 2015 (2361783) Isabella Haynes, Bedford, Bedfordshire MK45 Limited, Aztec 650, Aztec West, 3QG. 8 February 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CORDON, Stuart 18 Sussex Road, Dartford, Kent DA1 Ennis-Webb & Co Solicitors, Elite 10 September 2015 (2361614) (Ronald Stuart 1SH. 4 August 2014 House, 155 Main Road, Biggin Hill, Kent Cordon) TN16 3JP. FLEW.CORDON.C5.4. (Fiona Lisa Ennis-Webb)

COXALL, Irene 226 Slade Road, Sutton Coldfield, Garner Canning Solicitors, 2 Hill Village 11 September 2015 (2361784) Marina West Midlands B75 5PE. 6 March Road, Four Oaks, Sutton Coldfield, 2015 West Midlands B75 5BA. (David John Lewis)

CROFTS, Edna 28 Northdown Road, Solihull, West Hadgkiss Hughes & Beale Solicitors, 7 September 2015 (2361629) Mabel Midlands B91 3LZ. Retired. 26 May 1041 Stratford Road, Hall Green, 2015 Birmingham B28 8AS. (Michael James Eyre and Martin Andrew Luscombe.)

CURRY, Edward 26 Glamis Crescent, Rowlands Gill, Lloyds Bank Estates Administration 3 September 2015 (2361627) Tyne & Wear NE39 1AT. 21 February Service, Hodge House, 114-116 St 2015 Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

CURTIS, Gordon 41 Station Hill, Swannington, Crane and Walton LLP Solicitors, 21-25 3 September 2015 (2361653) William Leicestershire LE67 8RJ. 19 June London Road, Coalville, Leicestershire 2015 LE67 3JB. (Donald Lee Curtis, Matthew James Charles Needham and John Martin Crane)

DAVIES, William 69 St Aidans Drive, Middlesbrough. 3 Freers Solicitors, 19-25 Baker Street, 11 September 2015 (2361779) Henry June 2015 Middlesbrough TS1 2LF. (Donald Charles O’Rourke)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 77 PEOPLE

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

DAVISON, Robert 80 Leaves Green, Bracknell, Berkshire E J Winter & Son LLP, 10-12 The 3 September 2015 (2361620) Antony RG12 0TF. 30 April 2015 Forbury, Reading RG1 3EJ. (Paul Nicholas Kilshaw and Martin John Chandler.)

DEAN, Thomas West Riding Nursing Home, Lingwell The Co-operative Legal Services 11 September 2015 (2361628) Donald Gate Lane, Outwood, Wakefield WF3 Limited, Aztec 650, Aztec West, 3JX. 5 April 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DENNISON, Hilda Acacia Lodge Nursing Home, Quebec Stephen Rimmer LLP, 28-30 Hyde 3 September 2015 (2361640) (Kerr) Road, Henley-on-Thames, Gardens, Eastbourne, East Sussex Oxfordshire RG9 1EY. 18 May 2015 BN21 4PX. (Vivienne Colette Cynthia Brown and Charmain Bustard)

DESAI, Suryakant 5 Brent Way, Wembley, Middlesex Malcolm Dear Whitfield Evans LLP, 10 September 2015 (2361621) Ramanand HA9 6JN. 13 December 2014 297/299 Kenton Lane, Kenton, Harrow, Middx HA3 8RR. Ref: GP/D0763/1. (Neil Andrew Evans)

DEVENNEY, . 19 January 2014 Woolastons Solicitors, 331 Jockey 29 September 2015 (2361656) Terence Alphonsus Road, Boldmere, Sutton Coldfield, West Midlands B73 5XE. (Dympna Devenney.)

DEXTER, Raymond Ashtree House Residential Home, Wilkin Chapman Grange, 17 9 September 2015 (2361619) George Church Lane, Withern, Alford, Cornmarket, Louth, Lincolnshire LN11 Lincolnshire LN13 0NG and 9QA. previously Bel-View, Main Road, Authorpe, Louth, Lincolnshire LN11 8PG . 9 June 2015

DRISCOLL, 42 Broadmeadow, Droitwich, The Co-operative Legal Services 11 September 2015 (2361630) Jacqueline Ann Worcestershire WR9 8SY. 18 March Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DUNN, Robert 5 Haywood Gardens, Weston-super- John Hodge Solicitors, Tivoli House, 33 3 September 2015 (2361624) George Mare, North Somerset BS24 9NS. 1 Boulevard, Weston-super-Mare BS23 April 2015 1PE. (Jennifer Louise Stevenson and Alan Jonathan James Topham)

D’GAMA, Margaret 18 The Fountains, 229 Ballards Lane, Allan Jay Paine Limited, 273 Green 3 September 2015 (2361633) Ann Jane (Marie) Finchley, London N3 1NL. 14 April Lanes, Palmers Green, London N13 2015 4XE. (Vasco Edgardo D’Gama, Barbara Anita D’Gama-Peck and Roberto Paul D’Gama)

EVANS, Frederick 2 Barnside Way, Macclesfield, Thorneycroft Solicitors, Bridge Street 11 September 2015 (2361631) Stephen Cheshire SK10 2TZ. 10 June 2015 Mills, Bridge Street, Macclesfield SK11 6QA. (Thorneycroft Solicitors)

FAULKNER, David 5 Wavertree Close, Cosby, Leicester The Co-operative Legal Services 11 September 2015 (2361637) Martyn LE9 1TN. 12 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FEARON, Mr Uriah 44 Holyrood Avenue, Harrow, Jagdip Chahal, Charles & Co solicitors, 3 September 2015 (2361638) Middlesex, GB HA2 8TP. Painter & 16-17 Caroline Street, Birmingham, GB Decorator. 16 March 2015 B3 1TR, tel: 0121 236 1985, fax: 0121 236 4652, email: [email protected], Ref: JC/F53/1.

FLETCHER, James 18 Burnand Street, Liverpool, The Co-operative Legal Services 11 September 2015 (2361634) Merseyside L4 0SH. 25 February Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

FOTHERGILL, Perry Tree Centre, Dovedale Road, Roskell, Davies & Co., 661/665 2 September 2015 (2361652) William Kingstanding, Birmingham B23 5BX. Kingstanding Road, Kingstanding, Sheet Metal Worker (Retired). 12 June Birmingham B44 9RH. (Ref: 2015 IR.DIGGORY.) (Ian Roskell and Keith Alfred Davies.)

FOWLER, Barry 1 WESTMORELAND ROAD, 73 NAGS HEAD HILL, BRISTOL, BS5 4 September 2015 (2361208) David BRISTOL, BS6 6YW. Director. 14 8LP. (Ben Fowler) November 2014

FROUD, Marjorie Jay House, Back Road, The Green, Morlings Solicitors, 1-3 Clarendon 11 September 2015 (2361626) Olive Sandhurst, Cranbrook, Kent TN18 Place, King Street, Maidstone, Kent 5JX. Retired. 7 January 2015 ME14 1BQ. (Mr. Jasvinder Singh Gill and Ms. Karen Michelle du Rocher.)

FRY, Graham Yew Tree Farm, Westwood, Cleaver Thompson Solicitors, 6A Eyre 11 September 2015 (2361625) Nottingham NG16 5HW. 21 June Street, Clay Cross, Chesterfield, 2014 Derbyshire S45 9NS.

FUNSTON, Hilda Forget Me Not House, Leaholme Glanvilles Solicitors, West Wing, Cams 11 September 2015 (2361632) Gardens, Brunham, Buckinghamshire Hall, Fareham, Hampshire PO16 8AB. SL1 6LD and formerly of Flat 14 The (Sonia Marie Green) Meads, Green Lane, Windsor SL4 3TP . 10 May 2015

GARRICK, David 56 Kensington Place, London W8 Fladgate LLP, 16 Great Queen Street, 3 September 2015 (2361655) Ladipo 7PR. 20 July 2014 London, WC2B 5DG. (REF: AJD/ 28467/0001.) (Robert John and David John Way.) Solicitor of the Executors.

GEATER, Penelope Queen Alexandra Home, Boundary Wannops LLP, Southfield House, 11 11 September 2015 (2361651) Jane Road, Worthing, West Sussex. 30 Liverpool Gardens, Worthing, West May 2015 Sussex BN11 1SD.

GILES, Kenneth Barton View, 12 Church Street, Henmans Freeth, 5000 Oxford Business 11 September 2015 (2361660) Raymond Middle Barton, Chipping Norton, Park South, Oxford OX4 2BH. (Jane Oxfordshire OX7 7BX. 2 March 2015 Mary Maitland, Alexandra Mary Houston and c/o Henmans Freeth)

GODFREY, Coralie 28 SELSEY AVENUE, GOSPORT, 28 SELSEY AVENUE, GOSPORT, PO12 3 September 2015 (2361213) Elizabeth Rose PO12 4DL. Retired Civil Servant. 13 4DL. (Julie Dawn Moyse) May 2015

GOLD, Ruth Shirley 52 Bracken Drive, Chigwell, Essex Mrs Mandip Ranu, Taylors Legal, 184 3 September 2015 (2361677) IG7 5RF. 22 January 2015 Manor Road, Chigwell, Essex IG7 5PZ. (Michael Barry Gold and Adrienne Lorraine Poole.)

GOULD, Eleanor 3 Drakes Close, Dewlands Lane, Lynn Murray & Co, The Old Bakery, 3 September 2015 (2361663) Winifred Cranleigh, Surrey, GU6 7AF, Retired. Collins Court, 39 High Street, Cranleigh, 8 July 2014 Surrey, GU6 8AS. (Ceri Eleanore Apark, Julia Alwena Lewkowicz and Lynn Elizabeth Murray.)

GRAMMER, Bexhill on Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, 18 September 2015 (2361785) Patricia Margaret Engineering Shop Clerk (Retired). 11 Bexhill on Sea, East Sussex TN40 1EY. June 2015 (Ref: SUB.GRA.10384.1.) (Richard John Ostle.)

GRANT, Maurice Flat 4, Homan Court, 17 Friern Watch Heald Nickinson, Lansdowne House, 11 September 2015 (2361682) Avenue, North Finchley, London N12 Knoll Road, Camberley, Surrey GU15 9HW. 19 April 2014 3SY. (Deanna Bell and Andrew Plaskow)

GREGORY, June Oliver House, Oliver road, Kirk 10/12 ST James Street, Derby DE1 1RL 3 September 2015 (2361722) Rose Hallam, Ilkeston, Derbyshire. Retired. 8 February 2015

GREGORY, Paul 46 Hornbeam Road, Guildford, Surrey Barlow Robbins LLP, The Oriel, 11 September 2015 (2361683) GU1 1LT. 22 April 2015 Sydenham Road, Guildford, Surrey GU1 3SR.

GURLING, David 2 Brocks Orchard, Shrewton, Gibbon Solicitors Limited, Laurel 10 September 2015 (2361719) James Wiltshire SP3 4JG. 9 June 2011 House, Station Approach, Alresford, Hampshire SO24 9JH. Attn: Tim Gibbons. (Paul Richard Gurling)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 79 PEOPLE

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

GURLING, Diane 2 Brocks Orchard, Shrewton, Gibbon Solicitors Limited, Laurel 10 September 2015 (2361675) Christine Wiltshire SP3 4JG. 15 March 2014 House, Station Approach, Alresford, Hampshire SO24 9JH. Attn: Tim Gibbons. (Paul Richard Gurling)

HAGGAR, The Burtree Cottage, The Street, Worth, Emmerson Brown & Brown Solicitors, 11 September 2015 (2361681) Reverend Keith Deal, Kent. 29 May 2015 127 High Street, Deal, Kent CT14 6BD. Ivan

HAMILTON, Andrea 123 Chipstead Road, Birmingham The Co-operative Legal Services 11 September 2015 (2361690) Michelle B23 5EY. 9 December 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HARRIS, Leonard 22 Woodside Drive, Radbrook, McKenzie Law Solicitors, Dogpole 11 September 2015 (2361684) William Shrewsbury, Shropshire SY3 9BW. 5 House, 14 Dogpole, Shrewsbury SY1 June 2015 1EN.

HARRIS, Margaret Moor Lane, Clevedon, Avon BS21 Wards Solicitors, 1-3 Alexandra Road, 2 September 2015 (2361664) 6EU. 28 July 2014 Clevedon, North Somerset BS21 7QF. (Sarah Woodward.)

HAWKINS, 39 Telephone Road, Southsea, Stewart John Anthony Smith, St. 2 September 2015 (2361658) Raymond James Hampshire PO4 0AU. Teacher Oswald House, Paddlesworth, (Retired). 30 December 2014 Folkestone, Kent CT18 8AD, tel: 01303 248644

HAYNES, Sheila 91 Allesley Old Road, Coventry CV5 Alsters Kelley LLP, 1 Manor Terrace, 11 September 2015 (2361787) Eveline 8DB. 12 May 2015 Friars Road, Coventry CV1 2NU. (Alsters Kelley LLP)

HEMMINGS, 80 Hilcroft Crescent, Watford, The Co-operative Legal Services 11 September 2015 (2361685) Malcolm Phillip Hertfordshire WD19 4NY. 11 February Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEPBURN, 25 Rosehill, Great Ayton, Goodswens, 118 High Street, Redcar 11 September 2015 (2361788) Constance May Middlesbrough TS9 6BH. 10 March TS10 3DH. (Mark Hepburn and Andrew 2015 Hepburn)

HIBBERD, Brian Kitts Bungalow, Stratton, Bude, Pengelly & Rylands Solicitors, 39/41 3 September 2015 (2361670) Cornwall EX23 9NR. 18 January 2015 High Street, Tenterden, Kent TN30 6BJ. (Beryl Clark)

HIGNETT, George 23 Oak Road, Huyton With Roby, HSBC Trust Company (UK) Limited, 10 September 2015 (2361672) Edward Knowsley, Merseyside L36 5XY. Probate Services, PO Box 290, Mechanical Engineer (retired). 5 June Sheffield S1 2UJ.(HSBC Trust Company 2015 (UK) Limited.)

HOPPER, Christine 7 Heronslade, Warminster BA12 9HR. Forrester Sylvester Mackett, 1 11 September 2015 (2361723) 15 November 2014 Weymouth Street, Warminster BA12 9NP. (Andrew Michael Hopper and Sarah Christine Hopper)

HOPPER, Michael 7 Heronslade, Warminster BA12 9HR. Forrester Sylvester Mackett, 1 11 September 2015 (2361666) George Jeffrey 28 November 2014 Weymouth Street, Warminster BA12 9NP. (Andrew Michael Hopper and Sarah Christine Hopper)

HOWELLS, Edith Woodchurch House, Brook Street, Wykeham-Hurford Sheppard & Son Ltd, 9 September 2015 (2361782) Jessie Woodchurch, Kent TN26 3SN. 21 3B High Street, Chislehurst, Kent BR7 February 2015 5AB. (Sally Louise Reeve)

HUBBLE, Margaret Lymehurst Rest Home, 112 Ellesmere Wace Morgan, 2 Belmont, Shrewsbury, 11 September 2015 (2361679) Mabel Road, Shrewsbury, Shropshire SY1 Shropshire SY1 1TD. 2QT. 4 April 2015

HUGHES, Herbert 7 Bellevue Road, Wrexham LL13 Allington Hughes Law, 10 Grosvenor 11 September 2015 (2361671) (Herbert Rees) 7NH. 26 March 2015 Road, Wrexham LL11 1SD. (Steven Paul Davies)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

HUNT, Vera Mary Nayland House, Bear Street, Nayland, Ellisons, Headgate Court, Head Street, 3 September 2015 (2361659) Colchester CO6 4LA (formerly of 44 Colchester, Essex CO1 1NP. (Timothy Normandie Way, Bures, Suffolk CO8 David Logan) 5BE) . 9 March 2015

HUTCHINS, Ashley Manor Nursing Home, HSBC Trust Company (UK) Limited, 10 September 2015 (2361678) Richard James Winchester Road, Southampton, Probate Services, PO Box 290, Hampshire SO32 2JF (previously of Sheffield S1 2UJ.(HSBC Trust Company 20 Roman Row, Bishops Waltham, (UK) Limited.) Hampshire SO32 1RW) . Teacher (retired). 5 June 2015

IMIELA, Thomas 10A South View, Spennymoor DL6 Coates Solicitors, 62-64 High Street, 3 September 2015 (2361720) Jan 7DF. 28 August 2014 Mosborough, Sheffield S20 5AE.

IRVING, Amy Sabourn Court Nursing Home, Hartlaw LLP, 63 St James Street, 11 September 2015 (2361680) Oakwood Grove, Leeds LS8 2PA Wetherby, West Yorkshire LS22 6RS. formerly of 11 Oakwood Road, Wetherby LS22 7QY . 5 January 2015

IRVING, Betty Windmill Lodge, 115 Lyham Road, Tilbury Goddard, 792-794 London 3 September 2015 (2361669) Eileen Stavert London SW2 5PY. Civil Servant Road, Thornton Heath, Surrey CR7 (Retired). 19 February 2015 6YQ. (Stephen Nigel Williams.)

JONES, Marcelle Alvony House, 25 Linden Road, Wards Solicitors, 6 Fountain Court, 11 September 2015 (2361676) Clevedon, Bristol BS21 7SR. 8 Woodlands Lane, Bradley Stoke, Bristol February 2015 BS32 4LA.

JONES, Wynn Cysgod y Gaer, Maesafallen, Corwen, Swayne Johnson Solicitors, Llanrhydd 11 September 2015 (2361668) Denbighshire LL21 9AE and Plas Manor, Llanrhydd Street, Ruthin, Newydd, Llangwm, Corwen, Denbighshire LL15 1PP. Denbighshire LL21 0RW . 3 January 2015

KEMP, Betty Bank House, Berrington Heights, Thursfields, 14 Church Street, 10 September 2015 (2361662) Constance Tenbury Wells, Worcestershire WR15 Kidderminster, Worcestershire DY10 8EN. 24 March 2015 2AH. Attn: Mrs S J Ingles. (George Vincent Luke Grant, Alan James Dale and Susan Elvira Bishop)

KENNING, Rosalind 33 St Albans Way, Wickersley, Parker Rhodes Hickmotts Solicitors, 22 11 September 2015 (2361661) Jean Rotherham, South Yorkshire S66 Moorgate Street, Rotherham S60 2DA. 1AD. 14 June 2015 (Joan Needham)

KIFF, Richard Roy 64 White Hedge Drive, St Albans, The Co-operative Legal Services 11 September 2015 (2361665) Hertfordshire AL3 5TJ. 17 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KING, Patricia Kitehill Nursing Home, Kite Hill, Allens Solicitors, Pendower House, 11 September 2015 (2361724) Victoria Wootton Bridge, Ryde, Isle of Wight Cumberland Business Centre, PO33 4LE formerly of The Studio, Northumberland Road, Southsea, Market Hill, Cowes, Isle of Wight Hampshire PO5 1DS. PO31 7TR . 4 May 2015

KING, Ruth Esther Grove Hill Residential Home, Grove APS Legal & Associates, White Hart 3 September 2015 (2361673) Hill, Highworth, Swindon SN6 7JN. 14 Yard, Bridge Street, Worksop, January 2015 Nottinghamshire S80 1HR. (Adam Peter Shaw)

KNAPPETT, Margaretting Road, Chelmsford, Gepp & Sons, 58 New London Road, 10 September 2015 (2361674) Raymond Arthur Essex. 10 July 2014 Chelmsford CM2 0PA. Ref: 124595-0001-5. (Daniel Raymond Carter and Elizabeth Olive Knappett)

KOVALIK, Rosaleen 11 Butts Road, Wellingborough, Kings Court Trust Ltd, Kings Court, 11 September 2015 (2361667) Mary Northamptonshire NN8 2PT. 20 April Bath BA1 1ER. (Kings Court Trust Ltd) 2015

KURUSU, Etsuko 2323-6 Migimomi, Tsuchiura City, Lester Aldridge LLP, Russell House, 3 September 2015 (2361721) Prefecture, Japan. Retired Office Oxford Road, Bournemouth BH8 8EX. Worker. 12 June 2013 (John Graham Maddocks.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 81 PEOPLE

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

LAING, Marjorie 49 Badgers, Bishops Stortford, Nockolds Solicitors, 6 Market Square, 11 September 2015 (2361725) Winifred Hertfordshire CM23 4ET. 28 May Bishops Stortford, Hertfordshire CM23 2015 3UZ.

LAMB, Donald Apartment 7, Sandbanks, 18-20 The Hugh James, Hodge House, 114-116 St 11 September 2015 (2361716) Kings Gap, Hoylake, Wirral CH47 Mary Street, Cardiff CF10 1DY. 1AB. 30 May 2015 (National Westminster Bank plc)

LANKENAU, Alfred 3 Malvern Avenue, Canvey Island, QS Harvey Copping & Harrison, 9 11 September 2015 (2361699) Essex SS8 0NF. 6 June 2015 Knightswick Road, Canvey Island, Essex SS8 9PA. (Andrew John Vanner)

LAWLEY, Donald The Firs Rest Home, 105 Habberley Thursfields Solicitors, 14 Church Street, 10 September 2015 (2361713) Robert Road, Kidderminster, Worcs DY11 Kidderminster, Worcs DY10 2AH. Attn: 5PW (formerly of 14 Hawthorn Grove, Kathy Jones. (Stephen Francis Pitts and Kidderminster, Worcs DY11 6DD) . 18 Mark Pittaway) May 2015

LIGHTBODY, Molly Nightingale Residential Care Home, Messrs Bates Solicitors, Thames 11 September 2015 (2361789) Daphne Ann 69-71 Crowstone Avenue, Westcliff House, 1528 London Road, Leigh on on Sea, Essex. 7 November 2014 Sea, Essex SS9 2QQ. (Jean Doris Griffiths)

LIVINGSTONE, Hyne Town House Residential Home, Wykeham-Hurford Sheppard & Son Ltd, 4 September 2015 (2361694) Pamela Cecile Strete, Dartmouth, Devon TQ6 0RU. 3B High Street, Chislehurst, Kent BR7 29 November 2014 5AB. (Sally Louise Reeve)

LUCAS, Patrick Fox House, Talbot Square, Stow-on- Kendall & Davies, Cheltenham House, 10 September 2015 (2361732) Timson the-Wold, Cheltenham, The Square, Stow-on-the-Wold, Gloucestershire GL54 1DP. 19 April Cheltenham, Glos GL54 1AB. FMA/jab/ 2015 Lucas. (Julian Patrick Lucas, Richard Lewis)

MACDONALD, Flat 34, Bishop’s Court, 152 Watford Boyes Sutton & Perry Solicitors Limited, 11 September 2015 (2361693) Patricia Road, Sudbury, Middlesex HA0 3FE. 20 Wood Street, Barnet, Hertfordshire 16 May 2015 EN5 4BJ. (John Gibney and Anthony Prideaux)

MACRO, Audrey 6 Woodbridge Road East, Ipswich IP4 The Co-operative Legal Services 11 September 2015 (2361735) Eileen 5PA. 25 February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MALLOWS, David 61A St Andrews Road, Clacton on Powis & Co, 57 Station Road, Clacton 11 September 2015 (2361701) Sea, Essex CO15 3AP. 4 June 2015 on Sea, Essex CO15 1RU.

MARRIOTT, 85 Fairlight Road, Hastings, East Funnell & Perring, 192/193 Queens 11 September 2015 (2361695) Frances Valerie Sussex TN35 5EJ. 7 March 2015 Road, Hastings, East Sussex TN34 1RG. (Paul Marriott)

MARSHALL, Hylton Falstone Manor Nursing Home, Peter Dunn & Co. Solicitors, 20 3 September 2015 (2361764) Armstrong Rocklodge Road, Roker, Sunderland Athenaeum Street, Sunderland, Tyne SR6 9NQ, formerly of 33 Willow Bank and Wear SR1 1DH. (Alan Edward Court, Beckenham Close, East Spain.) Boldon NE36 0ER . 17 February 2015

MASON, Nora 6 Quorn Close, Burton upon Trent, Astle Paterson Ltd, Clay House, 5 11 September 2015 (2361692) Staffordshire. 13 June 2015 Horninglow Street, Burton upon Trent, Staffordshire DE14 1NG. (David York and Marie Louise York)

MATCHETT, Frank 226 Hermitage Road, Whitwick, Messrs Crane & Walton Solicitors, 3 September 2015 (2361712) Coalville, Leicestershire LE67 5EH 21-25 London Road, Coalville, and Park Manor Residential Home, Leicestershire LE67 3JB. (Matthew Albert Road, Coalville, Leicestershire James Charles Needham and John LE67 3AA . 2 May 2015 Martin Crane)

MEREDITH, Herbert 2C Cairns Court, Cairns Road, Capita Trust Company Limited, 4th 10 September 2015 (2361718) Ernest Redland, Bristol BS6 7TL. Surveyor Floor, 40 Dukes Place, London EC3A (retired). 23 May 2015 7NH. (Capita Trust Company Limited)

MILLER, Phyllis 26 Market Road, Battle, East Sussex Wykeham-Hurford Sheppard & Son Ltd, 4 September 2015 (2361791) Margaret TN33 0XA. 31 January 2015 3B High Street, Chislehurst, Kent BR7 5AB. (Sally Louise Reeve)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

MONK, Douglas 15 Petresfield Way, West Horndon, Birkett Long LLP Solicitors, Phoenix 9 September 2015 (2361691) Charles Brentwood, Essex, CM13 3TG. 10 House, Christopher Martin Road, June 2014 Basildon, Essex, SS14 3EZ. (Steven John Lee and Janet Lee)

MORGAN, Enid 11 Evelyn Road, Skewen, Neath SA10 JCP Solicitors, Venture Court, 11 September 2015 (2361792) Elizabeth 6LH. 24 March 2015 Waterside Business Park, Valley Way, Swansea SA6 8QP. (JCP Solicitors)

NEW, Michael Ivelhurst Nursing Home, 27 Preston Humphries Kirk LLP, 17 Market Street, 10 September 2015 (2361706) Road, Yeovil BA21 3AD. 11 April 2015 Crewkerne, Somerset TA18 7JU. Ref: LMS/144389-1. (Iris Emily Ann New)

NORTHEY, John The Russets, Sandford Station Care Curtis Whiteford Crocker, 87-89 Mutley 11 September 2015 (2361704) William Village, Station Road, Sandford, Plain, Plymouth, Devon PL4 6JJ. (Curtis Bristol. 18 May 2015 Whiteford Crocker)

OWEN, Dorothy 53 Sneyd Hall Road, Bloxwich, Enoch Evans LLP, Solicitors, 6/9 3 September 2015 (2361731) Mary Walsall WS3 2NL. 21 February 2015 Hatherton Road, Walsall, West Midlands WS1 1XS. (Ref: RFN 026542/6.) (Paul Thomas Owen and Susan Kinsey Comrie.)

OWENS, Jane 24 Regent Street, Dowlais, Merthyr RJM Solicitors, First & Second Floors, 8 September 2015 (2361710) Tydfil CF48 3BA. 27 March 2015 34 Victoria Street, Merthyr Tydfil CF47 8BW.

PANAVAS, Juozas 41 Albert Road, Prestwich, Sleigh Son and Booth, 1 Market Street, 3 September 2015 (2361786) Manchester M25 0LY. 30 May 2014 Denton, Manchester M34 2BN.

PARKER, Cicely Two Acres, 214 Fakenham Road, Moore Brown & Dixon LLP, Solicitors, 8 September 2015 (2361697) Evelyn Alexandra Taverham, Norwich, Norfolk, formerly 69/70 High Street, Tewkesbury, Glos of 7 Half Mile Close, Milecross, GL20 5LE. (Brendan Martin Lawler and Norwich NR3 2LW . House Cleaner Julie Vivien Moss.) (Retired). 11 May 2015

PARKINSON, 95 Spelding Drive, Standish Lower Stephensons Solicitors LLP, 1st Floor 10 September 2015 (2361705) Stanley Ground, Wigan, Lancashire WN6 Sefton House, Northgate Close, 8LW. British Rail Supervisor (retired). Horwich, Bolton BL6 6PQ. AVC/ 9 May 2015 P59743.5. (David Parkinson)

PARR, Kenneth 126 Cecil Road, Croydon, Surrey CR0 Tilbury Goddard, 792-794 London 3 September 2015 (2361717) Seton 3BL. Mechanical Engineer (Retired). 8 Road, Thornton Heath, Surrey CR7 December 2015 6YQ. (Alan Goddard.)

PAYNE, Robert 116 Cowper Crescent, Bengeo, Longmores Solicitors LLP, 24 Castle 10 September 2015 (2361698) John Stanley Hertford, Hertfordshire SG14 1HP. Street, Hertford SG14 1HP. APL/PAY. Construction Manager (retired). 19 26.1. (Barbara Payne, Anthony John August 2014 Payne, Susan Elizabeth Payne, Richard Michael Horwood)

PLASTER, John 12A Park Road, Leyton, London E10 Kennard Wells, 718 High Road, 3 September 2015 (2361734) William 7DB. Telecommunications Trainer Leytonstone, London E11 3AJ. (Rita (retired). 13 October 2013 Gloria Plaster.)

POULTER, Leslie 22 Woodstock Gardens, Melksham, Wansbroughs Solicitors, Oakwood 11 September 2015 (2361696) James Wiltshire SN12 6AN. 12 March 2015 House, 7 Spa Road, Melksham, Wiltshire SN12 7NP.

QUICK, Charles 32 The Pleydells, Ampney Crucis, WDS Associates Legal Services Ltd, 10 September 2015 (2361707) Ernest Cirencester GL7 5TE. Railway Guard 255 Two Mile Hill Road, Kingswood, (retired). 7 December 2014 Bristol BS15 1AY. (Michael George Diamond & Debra Dawn Anne Diamond)

RANDLE, Eric 32 Conway Close, Kingswinford DY6 Silks Solicitors Limited, 27 Birmingham 11 September 2015 (2361700) 8PT. 8 May 2015 Street, Oldbury, West Midlands B69 4DY. (Deborah Elaine Campbell Hughes)

RAWLINSON, 4 Church Bank, Llandovery, Bridger & Co Solicitors, Old Square 11 September 2015 (2361708) Andrew Stanley Carmarthenshire SA20 0BA. 3 April Chambers, 18 Market Square, 2015 Llandovery, Carmarthenshire SA20 0AA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 83 PEOPLE

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

REAL, Phyllis 28 Pembroke Gardens Close, London Fladgate LLP, 16 Great Queen Street, 3 September 2015 (2361714) Evelyn W8 6HR. 26 May 2015 London, WC2B 5DG. (Ref:JM/ 29370/0001.) (David John Way and Jamie Mathieson.) Solicitor of the Executors.

REEVE, Beryl Enid Wren Hall Nursing Home, 234 Hugh James, Hodge House, 114-116 St 11 September 2015 (2361715) Nottingham Road, Selston NG16 Mary Street, Cardiff CF10 1DY. 6AB. 13 May 2015

RENSHAW, Keith The Sawmills, Main Road, Fraserbrown Solicitors, 19 Union Street, 3 September 2015 (2361711) William Hawksworth, Nottingham NG13 9DA. Bingham, Nottingham NG13 8AD. (Ref: 11 October 2013 JLN/RENSHI4-1.) (William Edward Curzon Cursham and Susan Margaret Marriott.)

RICHARDSON, Flat 2, 34 St Mary’s Road, Ditton Hill, Irwin Mitchell LLP, Riverside East, 2 10 September 2015 (2361730) James William Surbiton KT6 5EY. Architect (retired). Millsands, Sheffield S3 8DT. Ref: HCM/ 10 February 2015 MycroftH/05136471-00000034. (Irwin Mitchell Trustees Limited)

ROWE, Lucy Eileen 19 Winkins Lane, Chippenham, The Co-operative Legal Services 11 September 2015 (2361703) Wiltshire SN15 5HY. 21 January 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RYAN, Jane Bron Coed Well Lane, Ffynnongroyw, Chorus Law Ltd, Heron House, 8 September 2015 (2361702) Catherine Holywell, Flintshire, UNITED Timothy’s Bridge Road, Stratford-upon- KINGDOM CH8 9UT. Previous Avon CV37 9BX. address: 5 Sea View Terrace, Sunnyside, Bagillt, Flintshire, UNITED KINGDOM CH6 6JX . Probation Officer (retired). 23 December 2014

SCOTT, Malcolm 59 Rosedale Gardens, Belton, Norfolk Lucas & Wyllys, 61/62 Bells Road, 4 September 2015 (2361733) John NR31 9PL. 22 February 2013 Gorleston, Great Yarmouth, Norfolk NR31 6AQ. (Nigel Paul Craske)

SCOTT, Brenda 103 Railton Jones Close, Stoke Henriques Griffiths LLP, 18 Portland 10 September 2015 (2361709) Frances Gifford, Bristol BS34 8XH. School Square, Bristol BS2 8SJ. MFG/Scott. Cook (retired). 30 March 2015 (Gary Scott, Robert Alexander Scott)

SEALS, Richard 6 Elmtree Avenue, Mansfield NG16 The Co-operative Legal Services 11 September 2015 (2361729) 6FR. 14 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SEARLE, Gladys The Orchards Nursing Home, Orchard Humphries Kirk LLP, 17 Market Street, 10 September 2015 (2361738) Lane, Crewkerne TA18 7AF. 1 Crewkerne, Somerset TA18 7JU. Ref: February 2015 LMS/143030-1. (Justin David Brittain Martin and Philip William Searle)

SKYM, Beryl Brook Lane Rest Home, 290 Brook Starbuck and Mack Solicitors, 227 West 11 September 2015 (2361755) Lane, Sarisbury Green, Southampton, Street, Fareham, Hampshire PO16 0HA. Hampshire SO31 7DP and 179 (Iain Samuel Mack and Matthew Highlands Road, Fareham, Hampshire Timothy St Clair James) PO15 5PR . 26 April 2015

SLATER, Olive 36 Dover Street, Barrow-in-Furness, Poole Townsend, 69-75 Duke Street, 11 September 2015 (2361741) Cumbria LA14 3LE. 25 May 2015 Barrow-in-Furness, Cumbria LA14 1RP. (Martin Oates)

SMITH, Melissa 1 Pyramid Caravan Park, Trentside, Ellis-Fermor & Negus Solicitors, 2 11 September 2015 (2361793) Beeston, Nottingham NG9 1NS. 1 Devonshire Avenue, Beeston, November 2014 Nottingham NG9 1BS. (Simon Peter Hale and Sarah Jane Slack)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

SMITH, Richard 133 Harrow Way, Watford, The Co-operative Legal Services 11 September 2015 (2361771) Hertfordshire WD19 5EP. 11 March Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, Nora 9 Old Bridge Way, Chorley PR6 0HH. Salehs LLP, Didsbury House, 748 11 September 2015 (2361760) 22 June 2015 Wilmslow Road, Didsbury, Manchester M20 2DW. (Victoria Grimwood)

SMYTH, Stanley 27 Bestwall Road, Wareham, Dorset Humphries Kirk LLP, Glebe House, 10 September 2015 (2361761) (Stan) BH20 4HY. Tax Officer (retired). 12 North Street, Wareham, Dorset BH20 January 2015 4AN. Ref: CR/033062-3. (Simon David Cross)

SPINK, Winifred 9 Nook Park, Willow Road, Great Legacy Probate Services Limited, 2 3 September 2015 (2361768) Ellen Horwood, Milton Keynes, Pioneer Way, Lincoln LN6 3DH. Buckinghamshire, MK1 1RD. Shop Reference: FEA 1035. (Helen Hill and Assistant (Retired). 2 January 2015 Jacqueline Marshall)

STACE, Frederick 14 Mountfield Villas, Mountfield, Wykeham-Hurford Sheppard & Son Ltd, 4 September 2015 (2361753) Walter Robertsbridge, East Sussex TN32 3B High Street, Chislehurst, Kent BR7 5LY. 10 January 2015 5AB. (Sally Louise Reeve)

STEWART, Ellen Abergale Lodge Residential Home, Maxwell Hodge, 9c Altway, Old Roan 11 September 2015 (2361759) Mary 9-11 Merton Road, Bootle, Liverpool L10 3JA. (Denise Michele Scoular) L20 3BG. 27 March 2015

STOCKLEY, Ronald 184 Worlds End Lane, Quinton, Glover Priest of 817 Hagley Road West, 3 September 2015 (2361767) Birmingham B32 1JU. 22 March 2014 Quinton, Birmingham B32 1AD. (Lilian Patricia Pearl Crossland and Kenneth George Ward.)

STONE, Bernard 5 Windlesham Court, 48a Grand Burnand Brazier Malcolm Wilson, 4/5 11 September 2015 (2361762) Percy Avenue, Worthing, West Sussex. 15 Aldsworth Parade, Goring-by-Sea BN12 January 2015 4UA. (Nigel Charles Orick Gifford)

STROUD, Priscilla Bexhill on Sea, East Sussex. Solicitor Gaby Hardwicke, 2 Eversley Road, 18 September 2015 (2361742) Rosemary (Retired). 1 June 2015 Bexhill on Sea, East Sussex TN40 1EY. (Ref: SUB/STR.47106.6.) (Richard John Ostle and Sheila Ann Stevens.)

SUMMERFIELD, Flat 1 Paterson Court, 1 Kenilworth Northwood Banks & Co, 1600-1602 4 September 2015 (2361736) Harold Dennis Road, Knowle, Solihull B93 0JB. 15 Coventry Road, Yardley, Birmingham March 2015 B26 1AL.

SYMONDS, John Old Crown, Crown Lane, Little The Priory, Church Street, Dereham, 10 September 2015 (2361794) Robert Fransham, Dereham, Norfolk NR19 Norfolk NR19 1DW. (Sarbjit Singh 2JT. Farmer (Retired). 18 February Gosal, Sally Elizabeth Kiddle Morris and 2015 Sheila Jane Symonds.)

TALBOT, Yvonne 32 Stour Drive, Wareham, Dorset Humphries Kirk LLP, Glebe House, 10 September 2015 (2361763) Marie BH20 4EW. Housewife. 25 February North Street, Wareham, Dorset BH20 2015 4AN. Ref: CK/115125-3. (Simon David Cross)

TARGETT, Betty Barford Court Nursing Home, 157 Gardner Leader LLP, White Hart House, 3 September 2015 (2361795) Beaumond (Bessie Kingsway, Hove BN3 4GR. 8 April Market Place, Newbury RG14 5BA. Beaumond) 2015

TARRY, Joan 42 Wendover Road, Messingham, QualitySolicitors Bradbury Roberts and 11 September 2015 (2361748) Kathleen Scunthorpe, North Lincolnshire DN17 Raby, Wadsworth House, 30-40 3SW. 20 January 2015 Laneham Street, Scunthorpe DN15 6PB. (Thomas Windsor and Robert Michael Taylor)

TAYLOR, Ida Lilian Acorn Lodge Care Home, 132 Willsons Solicitors, George Eliot 3 September 2015 (2361750) Coventry Road, Nuneaton CV10 7AD Building, 4 Coventry Street, Nuneaton, and 264 Cedar Road, Nuneaton CV10 Warwickshire CV11 5SZ. (Partners of 9DZ . 29 December 2014 Willsons Solicitors)

TAYLOR, Bernard 5 WARREN ROAD, BUSHEY HEATH, The London Gazette (237), PO Box 3 September 2015 (2361215) Harvey BUSHEY, WD23 1HU. Estate Agent. 3584, Norwich, NR7 7WD. (Lesley herts 20 August 2013 Taylor)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 85 PEOPLE

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

TODD, Susan Jane 21 Glebe Road, Hinckley, The Co-operative Legal Services 11 September 2015 (2361772) Leicestershire LE10 1HF. 13 May Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TOKARSKI, Mary 5 Ravenscroft Place, Sheffield S13 Coates Solicitors, 62-64 High Street, 3 September 2015 (2361744) 8PU. 30 September 2014 Mosborough, Sheffield S20 5AE.

TOPHAM, Reginald Flat 204, Havencourt, Victoria Road, Gepp & Sons Solicitors LLP, 58 New 10 September 2015 (2361790) George Chelmsford, Essex CM1 1EA. 16 London Road, Chelmsford CM2 0PA. February 2015 Ref: 1004-0001-1. (Daniel Raymond Carter and Steven Peter Payne)

TREMAINE, Gerald The Elms, 15 St Mary’s Road, Toller Beattie LLP, Devonshire House, 10 September 2015 (2361757) Parsons Croyde, Braunton, Devon EX33 1PE. Riverside Road, Pottington Business Insurance Representative (Retired). 7 Park, Barnstaple, Devon EX31 1QN. May 2015 Attn: Alex Jenkins Ref: ACJ/TR11/8. (Robert John King, members of Toller Beattie LLP)

TURNER, Helen Bendigo, 22 Arundel Road, Heringtons LLP, 21 Eversley Road, 3 September 2015 (2361749) Nancy Eastbourne. 1 June 2015 Bexhill-on-Sea, East Sussex TN40 1HA. (Sally Kinsey and Richard Fisher)

VARLEY, Geoffrey Llawnda, 16 Dolerw Park Drive, Milwyn Jenkins Solicitors of Cranford 3 October 2015 (2361737) David Owen Newtown, Powys. Hotelier (Retired). House, 1 Severn Square, Newtown, 23 January 2015 Powys SY16 2AG. (Ann Varley and Ross Varley.)

WALLEY, Betty 49 Brean Down Avenue, Henleaze, AMD Solicitors, 100 Henleaze Road, 11 September 2015 (2361756) Margaret Bristol BS9 4JE. 20 February 2015 Henleaze, Bristol BS9 4JZ. (John Mark Walley and Marian Kay Davies)

WALTER, Sylvia 23 James Avenue, Herstmonceux, QualitySolicitors Barwells, 6 Hyde 3 September 2015 (2361769) Beatrice Hailsham BN27 4PB. 22 June 2015 Gardens, Eastbourne, East Sussex BN21 4PN. (Timothy Joseph Morgan and Peter Walter)

WALTON, Janette 43 Churchill Crescent, Farnborough, Lindsay Sait & Turner, Base Point 11 September 2015 (2361758) Glen Elizabeth Hampshire GU14 8EL. 18 October Business Centre, 377-399 London 2014 Road, Camberley GU15 3HL. (Allen Malcolm Lindsay)

WARBURTON, 61A Heigham Road, Norwich NR2 Hatch Brenner LLP, 4 Theatre Street, 10 September 2015 (2361747) Terence 3AU. 16 February 2015 Norwich NR2 1QY

WATERMAN, John 15 Sheen Close, Fugglestone Red, Steele Rose Law LLP, 7 Deans Farm, 11 September 2015 (2361754) Salisbury, Wiltshire SP2 9PJ. 4 March Stratford Sub Castle, Salisbury, 2015 Wiltshire SP1 3YP.

WATKINS, David 4 Great Lea, Three Mile Cross, Slee Blackwell Solicitors, 12 Mill Street, 10 September 2015 (2361746) Charles Reading, Berks RG7 1NU. Machine Bideford, Devon EX39 2JT. Ref: SJL/ Operator (retired). 30 March 2015 141589. (Jane Elizabeth Anne Ellis and Richard Kenneth Watkins)

WEDDELL, Ivy The Normanhurst, De La Warr Heringtons LLP, 21 Eversley Road, 3 September 2015 (2361740) Parade, Bexhill-on-Sea. 31 May 2015 Bexhill-on-Sea, East Sussex TN40 1HA. (Sally Kinsey and Richard Fisher)

WEDDLE, Theodora 1 West Coker Road, Yeovil BA20 2LX. Humphries Kirk LLP, 17 Market Street, 10 September 2015 (2361739) Bridget 11 May 2015 Crewkerne, Somerset TA18 7JU. Ref: LMS/126230-2. (Peter Edwin Davidson and James Emmet Patrick Haran)

WELLS, Edward 2 Beaumont Way, Hazlemere, High Michael Anvoner & Company Solicitors, 11 September 2015 (2361743) Thomas Wycombe HP15 7BE. 13 May 2015 Constable House, 5 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Anne Beardsley)

WESTWOOD, 22 Churchfields Road, Cubert, GreenwaysLaw LLP, 19 St Michaels 11 September 2015 (2361773) Carolyn Jean Newquay, Cornwall TR8 5JN. 14 April Road, Newquay, Cornwall TR7 1LL. (Carolyn Jean 2015 Morris)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

WHITE, Roland High Kays Lea, Hamsterley, Bishop Tilly, Bailey & Irvine LLP Solicitors, 8 11 September 2015 (2361751) Auckland, County Durham DL13 Newgate, Barnard Castle, County 3QW. 16 March 2015 Durham DL12 8NG. (Helen Clare Dexter and Martin Leigh Brown)

WHITEWAY, Sylvia ‘San Simenon’ Pinfold Lane, Geoffrey T. Smith & Co., Solicitors, 32 10 September 2015 (2361752) Mary Wheaton, Aston, Stafford, Waterloo Road, Wolverhampton, West Staffordshire ST19 9PD. 24 April 2015 Midlands WV1 4BN. (David Talbot Williams, Martin Wayne Whiteway and Jacqueline Sandra Whiteway.)

WILLIS, Kenneth 8 Long Rowden, Peverell, Plymouth The Will Centre, 37 Devonport Road, 11 September 2015 (2361745) James PL3 4PL. 17 November 2014 Plymouth PL3 4DL.

WILSON, Joyce 7 High Street, Woodford, VSH Law, Montague House, Chancery 11 September 2015 (2361770) Margaret Northamptonshire NN14 4HE. 2 Lane, Thrapston, Northamptonshire February 2015 NN14 4LN. (Rosemary Elizabeth Plummer and Mark Christopher Plummer)

WISBEY, Sybil 39 Newbridge Road, Tiptree, Essex Bawtrees LLP, 65 Newland Street, 11 September 2015 (2361774) Gwendoline CO5 0HX. 17 February 2015 Witham, Essex CM8 1AB. (Damian Clancy and Adam Shirley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 87 88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 89 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

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | 91 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other 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 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 2 July 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX 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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 JULY 2015 | ALL NOTICES GAZETTE